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 Jade Elizabeth Camacho, Kentucky

Address: 652 S Kentucky Ave Apt I Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41410: "The case of Jade Elizabeth Camacho in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jade Elizabeth Camacho — Kentucky, 11-41410


ᐅ Melanie Diane Campbell, Kentucky

Address: 750 Choctaw St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-07077: "Melanie Diane Campbell's bankruptcy, initiated in 2013-08-14 and concluded by November 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Diane Campbell — Kentucky, 3:13-bk-07077


ᐅ Jamia Campbell, Kentucky

Address: 132 Winding Crk Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-407317: "Madisonville, KY resident Jamia Campbell's 04.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Jamia Campbell — Kentucky, 10-40731


ᐅ Terrence Campbell, Kentucky

Address: 242 Daniel Dr Madisonville, KY 42431

Bankruptcy Case 10-40271 Overview: "In Madisonville, KY, Terrence Campbell filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Terrence Campbell — Kentucky, 10-40271


ᐅ Christopher D Campbell, Kentucky

Address: 1040 Bell Dr Madisonville, KY 42431-2334

Bankruptcy Case 16-40582-thf Overview: "In a Chapter 7 bankruptcy case, Christopher D Campbell from Madisonville, KY, saw their proceedings start in 2016-07-08 and complete by 10.06.2016, involving asset liquidation."
Christopher D Campbell — Kentucky, 16-40582


ᐅ Shanon Carroll, Kentucky

Address: 3078 Island Ford Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-413377: "Madisonville, KY resident Shanon Carroll's Aug 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2010."
Shanon Carroll — Kentucky, 10-41337


ᐅ Kenneth Dale Carson, Kentucky

Address: PO Box 222 Madisonville, KY 42431

Bankruptcy Case 11-40903 Summary: "In Madisonville, KY, Kenneth Dale Carson filed for Chapter 7 bankruptcy in Jun 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2011."
Kenneth Dale Carson — Kentucky, 11-40903


ᐅ Ricky Alan Carter, Kentucky

Address: 1190 W Noel Ave Madisonville, KY 42431

Bankruptcy Case 12-40540 Overview: "Ricky Alan Carter's Chapter 7 bankruptcy, filed in Madisonville, KY in 2012-04-15, led to asset liquidation, with the case closing in 08.01.2012."
Ricky Alan Carter — Kentucky, 12-40540


ᐅ Pamela J Carter, Kentucky

Address: 593 Wyatt Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41211-acs7: "In Madisonville, KY, Pamela J Carter filed for Chapter 7 bankruptcy in 11.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2014."
Pamela J Carter — Kentucky, 13-41211


ᐅ Rodney J Carter, Kentucky

Address: 236 Highland Ave Madisonville, KY 42431

Bankruptcy Case 12-40318 Summary: "In a Chapter 7 bankruptcy case, Rodney J Carter from Madisonville, KY, saw his proceedings start in 2012-03-05 and complete by June 2012, involving asset liquidation."
Rodney J Carter — Kentucky, 12-40318


ᐅ Susie Cartwright, Kentucky

Address: 1524 Richmond Dr Madisonville, KY 42431

Bankruptcy Case 10-41262 Overview: "Susie Cartwright's bankruptcy, initiated in 07.30.2010 and concluded by November 15, 2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susie Cartwright — Kentucky, 10-41262


ᐅ Patricia L Carty, Kentucky

Address: 200 Whittington Dr Lot 18 Madisonville, KY 42431-8710

Snapshot of U.S. Bankruptcy Proceeding Case 14-40051-acs: "In Madisonville, KY, Patricia L Carty filed for Chapter 7 bankruptcy in Jan 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-25."
Patricia L Carty — Kentucky, 14-40051


ᐅ Timothy Carty, Kentucky

Address: 200 Whittington Dr Lot 12 Madisonville, KY 42431-8709

Snapshot of U.S. Bankruptcy Proceeding Case 16-40053-acs: "Timothy Carty's Chapter 7 bankruptcy, filed in Madisonville, KY in January 22, 2016, led to asset liquidation, with the case closing in 2016-04-21."
Timothy Carty — Kentucky, 16-40053


ᐅ Casey J Caskey, Kentucky

Address: 28 S Kentucky Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40941: "Casey J Caskey's bankruptcy, initiated in 07/23/2012 and concluded by 11/08/2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey J Caskey — Kentucky, 12-40941


ᐅ Megann Lee Cates, Kentucky

Address: 113 Townhouse Dr Madisonville, KY 42431-3583

Bankruptcy Case 15-40332-acs Summary: "The case of Megann Lee Cates in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megann Lee Cates — Kentucky, 15-40332


ᐅ Barbara Gail Cates, Kentucky

Address: 2405 Island Ford Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41264-acs7: "Madisonville, KY resident Barbara Gail Cates's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Barbara Gail Cates — Kentucky, 13-41264


ᐅ Susan Maureen Cates, Kentucky

Address: 920 W Broadway St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41448: "Susan Maureen Cates's bankruptcy, initiated in Oct 27, 2011 and concluded by 02.12.2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Maureen Cates — Kentucky, 11-41448


ᐅ Katrina Fea Chambers, Kentucky

Address: 200 Whittington Dr Lot 35 Madisonville, KY 42431-8711

Bankruptcy Case 15-40293-acs Summary: "The bankruptcy record of Katrina Fea Chambers from Madisonville, KY, shows a Chapter 7 case filed in 2015-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Katrina Fea Chambers — Kentucky, 15-40293


ᐅ Josh R Chappel, Kentucky

Address: 597 1/2 E Broadway St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40641-acs: "In Madisonville, KY, Josh R Chappel filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Josh R Chappel — Kentucky, 13-40641


ᐅ Roy E Cherry, Kentucky

Address: 296 Barnett Blvd Madisonville, KY 42431-6103

Concise Description of Bankruptcy Case 15-40289-acs7: "The case of Roy E Cherry in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Cherry — Kentucky, 15-40289


ᐅ Kathy Cherry, Kentucky

Address: 296 Barnett Blvd Madisonville, KY 42431-6103

Snapshot of U.S. Bankruptcy Proceeding Case 15-40289-acs: "The bankruptcy filing by Kathy Cherry, undertaken in 2015-04-03 in Madisonville, KY under Chapter 7, concluded with discharge in 07/02/2015 after liquidating assets."
Kathy Cherry — Kentucky, 15-40289


ᐅ Bill Joseph Christenson, Kentucky

Address: 4200 Brown Rd Madisonville, KY 42431-8075

Brief Overview of Bankruptcy Case 07-40683: "2007-07-03 marked the beginning of Bill Joseph Christenson's Chapter 13 bankruptcy in Madisonville, KY, entailing a structured repayment schedule, completed by 2012-11-27."
Bill Joseph Christenson — Kentucky, 07-40683


ᐅ David Ciba, Kentucky

Address: 200 Whittington Dr Lot 196 Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-420107: "In Madisonville, KY, David Ciba filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2011."
David Ciba — Kentucky, 10-42010


ᐅ James Civils, Kentucky

Address: 342 Elm St Madisonville, KY 42431

Bankruptcy Case 10-40094 Summary: "In Madisonville, KY, James Civils filed for Chapter 7 bankruptcy in January 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2010."
James Civils — Kentucky, 10-40094


ᐅ Jo Ann Civils, Kentucky

Address: 1512 Pride Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-409747: "In a Chapter 7 bankruptcy case, Jo Ann Civils from Madisonville, KY, saw her proceedings start in 07/14/2011 and complete by 10/30/2011, involving asset liquidation."
Jo Ann Civils — Kentucky, 11-40974


ᐅ Jerrell Clark, Kentucky

Address: 352 Park Ave Madisonville, KY 42431-2766

Concise Description of Bankruptcy Case 16-40360-acs7: "The bankruptcy record of Jerrell Clark from Madisonville, KY, shows a Chapter 7 case filed in 2016-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Jerrell Clark — Kentucky, 16-40360


ᐅ Phillip M Clark, Kentucky

Address: 316 Dempsey St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40243: "The bankruptcy filing by Phillip M Clark, undertaken in March 6, 2013 in Madisonville, KY under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Phillip M Clark — Kentucky, 13-40243


ᐅ Faye Lynn Clark, Kentucky

Address: 352 Park Ave Madisonville, KY 42431-2766

Bankruptcy Case 16-40360-acs Summary: "The bankruptcy record of Faye Lynn Clark from Madisonville, KY, shows a Chapter 7 case filed in Apr 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2016."
Faye Lynn Clark — Kentucky, 16-40360


ᐅ Quentin Clark, Kentucky

Address: 615 Seminole Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-418967: "Madisonville, KY resident Quentin Clark's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Quentin Clark — Kentucky, 09-41896


ᐅ Mary B Clark, Kentucky

Address: 1808 Edward St Madisonville, KY 42431-3471

Bankruptcy Case 14-40617-acs Overview: "Mary B Clark's Chapter 7 bankruptcy, filed in Madisonville, KY in 2014-06-13, led to asset liquidation, with the case closing in 09/11/2014."
Mary B Clark — Kentucky, 14-40617


ᐅ Gregory Wayne Clark, Kentucky

Address: 1749 South Dr Madisonville, KY 42431

Bankruptcy Case 11-40157 Overview: "The case of Gregory Wayne Clark in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Wayne Clark — Kentucky, 11-40157


ᐅ Calvert T Clary, Kentucky

Address: 2311 Fairview Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40261: "Calvert T Clary's bankruptcy, initiated in 02/24/2012 and concluded by June 2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvert T Clary — Kentucky, 12-40261


ᐅ James H Claspy, Kentucky

Address: 3016 Huckshold Dr Madisonville, KY 42431

Bankruptcy Case 09-41672 Summary: "James H Claspy's bankruptcy, initiated in October 19, 2009 and concluded by 01.23.2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Claspy — Kentucky, 09-41672


ᐅ Linda F Clayborn, Kentucky

Address: 367 Morris Sisk Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41001-acs7: "In Madisonville, KY, Linda F Clayborn filed for Chapter 7 bankruptcy in Sep 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-21."
Linda F Clayborn — Kentucky, 13-41001


ᐅ Jonathan Lee Cline, Kentucky

Address: 91 E North St Madisonville, KY 42431

Bankruptcy Case 13-40977-acs Overview: "The case of Jonathan Lee Cline in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Lee Cline — Kentucky, 13-40977


ᐅ Brian Cloern, Kentucky

Address: 520 Stagecoach Rd Madisonville, KY 42431

Bankruptcy Case 10-42029 Overview: "The bankruptcy record of Brian Cloern from Madisonville, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Brian Cloern — Kentucky, 10-42029


ᐅ Jonathan Allan Cobb, Kentucky

Address: 465 Corbley Ave Madisonville, KY 42431-1229

Brief Overview of Bankruptcy Case 15-40084-acs: "The bankruptcy filing by Jonathan Allan Cobb, undertaken in 02/04/2015 in Madisonville, KY under Chapter 7, concluded with discharge in 2015-05-05 after liquidating assets."
Jonathan Allan Cobb — Kentucky, 15-40084


ᐅ Holly Renae Cobb, Kentucky

Address: 465 Corbley Ave Madisonville, KY 42431-1229

Bankruptcy Case 15-40084-acs Overview: "The case of Holly Renae Cobb in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Renae Cobb — Kentucky, 15-40084


ᐅ Richard Cobb, Kentucky

Address: 3200 Ilsley Rd Madisonville, KY 42431

Bankruptcy Case 10-41894 Summary: "In Madisonville, KY, Richard Cobb filed for Chapter 7 bankruptcy in Nov 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2011."
Richard Cobb — Kentucky, 10-41894


ᐅ Rita Cobb, Kentucky

Address: 2240 Pleasant View Rd Madisonville, KY 42431

Bankruptcy Case 09-41901 Overview: "The bankruptcy filing by Rita Cobb, undertaken in 2009-11-30 in Madisonville, KY under Chapter 7, concluded with discharge in 03.06.2010 after liquidating assets."
Rita Cobb — Kentucky, 09-41901


ᐅ Dustin Coble, Kentucky

Address: 112B Country Club Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41944: "Madisonville, KY resident Dustin Coble's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2011."
Dustin Coble — Kentucky, 10-41944


ᐅ Timothy Coble, Kentucky

Address: 1245 Happy Ln Madisonville, KY 42431

Bankruptcy Case 10-40568 Summary: "Madisonville, KY resident Timothy Coble's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Timothy Coble — Kentucky, 10-40568


ᐅ Clarice Coleman, Kentucky

Address: 35 Gardenia Dr Madisonville, KY 42431-6140

Snapshot of U.S. Bankruptcy Proceeding Case 10-20124: "In her Chapter 13 bankruptcy case filed in February 2010, Madisonville, KY's Clarice Coleman agreed to a debt repayment plan, which was successfully completed by 04.08.2013."
Clarice Coleman — Kentucky, 10-20124


ᐅ Laila Eugina Coleman, Kentucky

Address: 4397 Anton Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41336: "In Madisonville, KY, Laila Eugina Coleman filed for Chapter 7 bankruptcy in Sep 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2012."
Laila Eugina Coleman — Kentucky, 11-41336


ᐅ Rebecca D Collins, Kentucky

Address: 356 Barnett Blvd Madisonville, KY 42431-6108

Concise Description of Bankruptcy Case 15-40509-acs7: "In Madisonville, KY, Rebecca D Collins filed for Chapter 7 bankruptcy in 2015-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Rebecca D Collins — Kentucky, 15-40509


ᐅ Jonathon T Compton, Kentucky

Address: 7077 Ayer Dr Madisonville, KY 42431-9223

Snapshot of U.S. Bankruptcy Proceeding Case 15-40949-acs: "Jonathon T Compton's Chapter 7 bankruptcy, filed in Madisonville, KY in 2015-11-10, led to asset liquidation, with the case closing in February 2016."
Jonathon T Compton — Kentucky, 15-40949


ᐅ Taylor R Compton, Kentucky

Address: 7077 Ayer Dr Madisonville, KY 42431-9223

Brief Overview of Bankruptcy Case 15-40949-acs: "In Madisonville, KY, Taylor R Compton filed for Chapter 7 bankruptcy in Nov 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2016."
Taylor R Compton — Kentucky, 15-40949


ᐅ Claude Conrad, Kentucky

Address: 897 Neelie Webb Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40711: "In Madisonville, KY, Claude Conrad filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-08."
Claude Conrad — Kentucky, 10-40711


ᐅ Utley Norman D Coomes, Kentucky

Address: 549 S Madison Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40459: "Utley Norman D Coomes's bankruptcy, initiated in March 29, 2012 and concluded by Jul 15, 2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Utley Norman D Coomes — Kentucky, 12-40459


ᐅ James Cope, Kentucky

Address: 830 Pride Ave Madisonville, KY 42431

Bankruptcy Case 09-41798 Summary: "In Madisonville, KY, James Cope filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2010."
James Cope — Kentucky, 09-41798


ᐅ Shelby Corbin, Kentucky

Address: 338 S Kentucky Ave Madisonville, KY 42431

Bankruptcy Case 10-41152 Summary: "Shelby Corbin's Chapter 7 bankruptcy, filed in Madisonville, KY in 07.12.2010, led to asset liquidation, with the case closing in 2010-10-28."
Shelby Corbin — Kentucky, 10-41152


ᐅ Donald C Corum, Kentucky

Address: 360 S Harrig St Madisonville, KY 42431-2633

Brief Overview of Bankruptcy Case 15-40295-acs: "The bankruptcy record of Donald C Corum from Madisonville, KY, shows a Chapter 7 case filed in April 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015."
Donald C Corum — Kentucky, 15-40295


ᐅ Robert Eugene Cotton, Kentucky

Address: 1272 Eastside Ln Madisonville, KY 42431-2264

Bankruptcy Case 2014-40735-acs Overview: "In Madisonville, KY, Robert Eugene Cotton filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Robert Eugene Cotton — Kentucky, 2014-40735


ᐅ Timothy Cotton, Kentucky

Address: 280 Randall Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-416767: "In Madisonville, KY, Timothy Cotton filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2010."
Timothy Cotton — Kentucky, 09-41676


ᐅ Dennis Cotton, Kentucky

Address: 804 Jefferson Davis Dr Madisonville, KY 42431

Bankruptcy Case 10-41359 Overview: "Madisonville, KY resident Dennis Cotton's August 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2010."
Dennis Cotton — Kentucky, 10-41359


ᐅ David Cowan, Kentucky

Address: 792 Grapevine Rd Madisonville, KY 42431

Bankruptcy Case 10-41868 Summary: "In a Chapter 7 bankruptcy case, David Cowan from Madisonville, KY, saw his proceedings start in 2010-11-22 and complete by 2011-03-10, involving asset liquidation."
David Cowan — Kentucky, 10-41868


ᐅ Gary Cecil Cowen, Kentucky

Address: 808 Park Avenue Ct Madisonville, KY 42431-2728

Bankruptcy Case 15-40139-acs Overview: "The case of Gary Cecil Cowen in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Cecil Cowen — Kentucky, 15-40139


ᐅ Nancy Jane Cowen, Kentucky

Address: 808 Park Avenue Ct Madisonville, KY 42431-2728

Snapshot of U.S. Bankruptcy Proceeding Case 15-40139-acs: "Nancy Jane Cowen's Chapter 7 bankruptcy, filed in Madisonville, KY in 2015-02-23, led to asset liquidation, with the case closing in 05/24/2015."
Nancy Jane Cowen — Kentucky, 15-40139


ᐅ Steven J Cox, Kentucky

Address: 1300 Eastside Ln Apt 39 Madisonville, KY 42431-2274

Snapshot of U.S. Bankruptcy Proceeding Case 14-40163-acs: "Steven J Cox's Chapter 7 bankruptcy, filed in Madisonville, KY in Feb 24, 2014, led to asset liquidation, with the case closing in May 25, 2014."
Steven J Cox — Kentucky, 14-40163


ᐅ Troy Alan Cox, Kentucky

Address: 248 Kentucky St Madisonville, KY 42431-2714

Bankruptcy Case 14-40131-acs Summary: "The bankruptcy filing by Troy Alan Cox, undertaken in 02.17.2014 in Madisonville, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Troy Alan Cox — Kentucky, 14-40131


ᐅ Jr Charles Albert Coy, Kentucky

Address: 901 Princeton Rd Apt 1006 Madisonville, KY 42431

Bankruptcy Case 12-40642 Summary: "The case of Jr Charles Albert Coy in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Albert Coy — Kentucky, 12-40642


ᐅ John Neal Crabtree, Kentucky

Address: 652 S Kentucky Ave Apt G2 Madisonville, KY 42431

Bankruptcy Case 12-40544 Summary: "John Neal Crabtree's bankruptcy, initiated in 04.16.2012 and concluded by 2012-08-02 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Neal Crabtree — Kentucky, 12-40544


ᐅ Brian Keith Crabtree, Kentucky

Address: 232 Kentucky St Madisonville, KY 42431-2714

Brief Overview of Bankruptcy Case 2014-40689-acs: "The bankruptcy record of Brian Keith Crabtree from Madisonville, KY, shows a Chapter 7 case filed in 07/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2014."
Brian Keith Crabtree — Kentucky, 2014-40689


ᐅ Catherine A Crabtree, Kentucky

Address: 344 Hall St Madisonville, KY 42431-2619

Bankruptcy Case 14-40834-acs Overview: "The case of Catherine A Crabtree in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine A Crabtree — Kentucky, 14-40834


ᐅ Richard D Crabtree, Kentucky

Address: 344 Hall St Madisonville, KY 42431-2619

Bankruptcy Case 2014-40834-acs Overview: "In a Chapter 7 bankruptcy case, Richard D Crabtree from Madisonville, KY, saw their proceedings start in August 27, 2014 and complete by 11.25.2014, involving asset liquidation."
Richard D Crabtree — Kentucky, 2014-40834


ᐅ Hannah D Crabtree, Kentucky

Address: 543 Rolling Acres Madisonville, KY 42431

Bankruptcy Case 11-41440 Summary: "In Madisonville, KY, Hannah D Crabtree filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-10."
Hannah D Crabtree — Kentucky, 11-41440


ᐅ Kimberly Crick, Kentucky

Address: 455 N Seminary St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40623: "Madisonville, KY resident Kimberly Crick's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2010."
Kimberly Crick — Kentucky, 10-40623


ᐅ Shawn Dewayne Crick, Kentucky

Address: 588 Rolling Acres Madisonville, KY 42431

Bankruptcy Case 13-41072-acs Overview: "In Madisonville, KY, Shawn Dewayne Crick filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Shawn Dewayne Crick — Kentucky, 13-41072


ᐅ Cassie M Crockett, Kentucky

Address: 831 University Cir Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-403697: "In Madisonville, KY, Cassie M Crockett filed for Chapter 7 bankruptcy in 03.15.2011. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2011."
Cassie M Crockett — Kentucky, 11-40369


ᐅ Amber Danyelle Crook, Kentucky

Address: 60 Heather Hill Dr Madisonville, KY 42431-6716

Concise Description of Bankruptcy Case 16-40203-acs7: "Amber Danyelle Crook's Chapter 7 bankruptcy, filed in Madisonville, KY in 2016-03-10, led to asset liquidation, with the case closing in 2016-06-08."
Amber Danyelle Crook — Kentucky, 16-40203


ᐅ Austin R Crook, Kentucky

Address: 60 Heather Hill Dr Madisonville, KY 42431-6716

Bankruptcy Case 16-40203-acs Overview: "Austin R Crook's Chapter 7 bankruptcy, filed in Madisonville, KY in March 2016, led to asset liquidation, with the case closing in 06.08.2016."
Austin R Crook — Kentucky, 16-40203


ᐅ Harvey Ray Crouch, Kentucky

Address: 90 S Russell Dr Madisonville, KY 42431-5857

Bankruptcy Case 2014-40826-acs Summary: "In a Chapter 7 bankruptcy case, Harvey Ray Crouch from Madisonville, KY, saw his proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Harvey Ray Crouch — Kentucky, 2014-40826


ᐅ Charles Ronald Crowley, Kentucky

Address: 133 Richmond Dr Madisonville, KY 42431-3739

Snapshot of U.S. Bankruptcy Proceeding Case 15-41047-acs: "Charles Ronald Crowley's Chapter 7 bankruptcy, filed in Madisonville, KY in December 10, 2015, led to asset liquidation, with the case closing in 03/09/2016."
Charles Ronald Crowley — Kentucky, 15-41047


ᐅ Tina W Cruce, Kentucky

Address: 2033 S Main St Lot 14 Madisonville, KY 42431-3359

Bankruptcy Case 2014-40865-acs Summary: "In Madisonville, KY, Tina W Cruce filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Tina W Cruce — Kentucky, 2014-40865


ᐅ Helen J Crunk, Kentucky

Address: 1495 Ken Mel Dr Madisonville, KY 42431

Bankruptcy Case 13-40142 Summary: "The bankruptcy filing by Helen J Crunk, undertaken in February 15, 2013 in Madisonville, KY under Chapter 7, concluded with discharge in 05.22.2013 after liquidating assets."
Helen J Crunk — Kentucky, 13-40142


ᐅ William Carter Cullen, Kentucky

Address: 1871 Forest Acres Dr Madisonville, KY 42431-3486

Concise Description of Bankruptcy Case 15-40443-acs7: "In a Chapter 7 bankruptcy case, William Carter Cullen from Madisonville, KY, saw their proceedings start in 2015-05-21 and complete by August 2015, involving asset liquidation."
William Carter Cullen — Kentucky, 15-40443


ᐅ Jana Marie Cullen, Kentucky

Address: 1871 Forest Acres Dr Madisonville, KY 42431-3486

Snapshot of U.S. Bankruptcy Proceeding Case 15-40443-acs: "The bankruptcy record of Jana Marie Cullen from Madisonville, KY, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Jana Marie Cullen — Kentucky, 15-40443


ᐅ Tammy R Cumens, Kentucky

Address: 129 Pennyrile Dr Madisonville, KY 42431-9219

Bankruptcy Case 15-40516-acs Overview: "Tammy R Cumens's bankruptcy, initiated in 2015-06-16 and concluded by September 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy R Cumens — Kentucky, 15-40516


ᐅ Donald W Cummings, Kentucky

Address: 528 Thompson Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-404967: "Donald W Cummings's Chapter 7 bankruptcy, filed in Madisonville, KY in 2012-04-03, led to asset liquidation, with the case closing in 07/20/2012."
Donald W Cummings — Kentucky, 12-40496


ᐅ Dustin Cunningham, Kentucky

Address: 1517 Scott Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-419817: "The bankruptcy filing by Dustin Cunningham, undertaken in 2009-12-14 in Madisonville, KY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Dustin Cunningham — Kentucky, 09-41981


ᐅ Ashley S Cunningham, Kentucky

Address: 239 S Seminary St Madisonville, KY 42431

Bankruptcy Case 12-41315 Overview: "In Madisonville, KY, Ashley S Cunningham filed for Chapter 7 bankruptcy in 10/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2013."
Ashley S Cunningham — Kentucky, 12-41315


ᐅ Jimmy Nelson Cunningham, Kentucky

Address: 218 Hickory Hollow Dr Madisonville, KY 42431

Bankruptcy Case 13-40395-acs Overview: "In Madisonville, KY, Jimmy Nelson Cunningham filed for Chapter 7 bankruptcy in 04.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-10."
Jimmy Nelson Cunningham — Kentucky, 13-40395


ᐅ Carolyn Curl, Kentucky

Address: 321 Hopewell St Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-416007: "The bankruptcy filing by Carolyn Curl, undertaken in 09.30.2010 in Madisonville, KY under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Carolyn Curl — Kentucky, 10-41600


ᐅ Alisa Curneal, Kentucky

Address: 465 Corbley Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-410147: "The case of Alisa Curneal in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisa Curneal — Kentucky, 10-41014


ᐅ Lovda Curneal, Kentucky

Address: 1505 Island Ford Rd Apt 113 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41110: "The bankruptcy filing by Lovda Curneal, undertaken in 2010-06-30 in Madisonville, KY under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Lovda Curneal — Kentucky, 10-41110


ᐅ Casey M Curtis, Kentucky

Address: 200 Whittington Dr Lot 17 Madisonville, KY 42431-8710

Snapshot of U.S. Bankruptcy Proceeding Case 14-40564-acs: "Casey M Curtis's bankruptcy, initiated in May 27, 2014 and concluded by 2014-08-25 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey M Curtis — Kentucky, 14-40564


ᐅ Troy Dalton, Kentucky

Address: 360 S Caroline St Madisonville, KY 42431

Bankruptcy Case 10-41085 Summary: "The bankruptcy filing by Troy Dalton, undertaken in June 2010 in Madisonville, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Troy Dalton — Kentucky, 10-41085


ᐅ Timothy A Daniel, Kentucky

Address: 85 S Poole Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41465: "The bankruptcy record of Timothy A Daniel from Madisonville, KY, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2012."
Timothy A Daniel — Kentucky, 11-41465


ᐅ Eddie D Darrow, Kentucky

Address: PO Box 1571 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40546: "Eddie D Darrow's Chapter 7 bankruptcy, filed in Madisonville, KY in Apr 17, 2012, led to asset liquidation, with the case closing in August 3, 2012."
Eddie D Darrow — Kentucky, 12-40546


ᐅ Richard Allen Daugherty, Kentucky

Address: 1327 Neelie Webb Rd Madisonville, KY 42431

Bankruptcy Case 11-41217 Summary: "The bankruptcy filing by Richard Allen Daugherty, undertaken in September 2011 in Madisonville, KY under Chapter 7, concluded with discharge in 12.25.2011 after liquidating assets."
Richard Allen Daugherty — Kentucky, 11-41217


ᐅ Kymberly Kay Davis, Kentucky

Address: 1142 Rush Ave Madisonville, KY 42431-3525

Bankruptcy Case 15-40290-acs Overview: "In Madisonville, KY, Kymberly Kay Davis filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2015."
Kymberly Kay Davis — Kentucky, 15-40290


ᐅ Jr Howard Eugene Davis, Kentucky

Address: 561 Bailey Dr Madisonville, KY 42431

Bankruptcy Case 12-40891 Overview: "The bankruptcy record of Jr Howard Eugene Davis from Madisonville, KY, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2012."
Jr Howard Eugene Davis — Kentucky, 12-40891


ᐅ Stanford L Davis, Kentucky

Address: 1142 Rush Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-410567: "In a Chapter 7 bankruptcy case, Stanford L Davis from Madisonville, KY, saw his proceedings start in 2011-08-02 and complete by 2011-11-18, involving asset liquidation."
Stanford L Davis — Kentucky, 11-41056


ᐅ Whitley Davis, Kentucky

Address: 1601 Scott Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40834: "The bankruptcy record of Whitley Davis from Madisonville, KY, shows a Chapter 7 case filed in June 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-12."
Whitley Davis — Kentucky, 12-40834


ᐅ Krista Lynn Davis, Kentucky

Address: 5520 Hanson Rd Madisonville, KY 42431-6424

Snapshot of U.S. Bankruptcy Proceeding Case 14-40560-acs: "Krista Lynn Davis's bankruptcy, initiated in May 27, 2014 and concluded by 2014-08-25 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista Lynn Davis — Kentucky, 14-40560


ᐅ John Scott Davis, Kentucky

Address: 1118 Pearl Dr Madisonville, KY 42431-3545

Concise Description of Bankruptcy Case 15-06819-LT77: "The bankruptcy filing by John Scott Davis, undertaken in 10/26/2015 in Madisonville, KY under Chapter 7, concluded with discharge in January 20, 2016 after liquidating assets."
John Scott Davis — Kentucky, 15-06819


ᐅ Aubree A Davis, Kentucky

Address: 12 Bartlett Dr Madisonville, KY 42431

Bankruptcy Case 13-40659-acs Overview: "The case of Aubree A Davis in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aubree A Davis — Kentucky, 13-40659


ᐅ Sina R Davis, Kentucky

Address: 434 2nd North St Madisonville, KY 42431-1755

Concise Description of Bankruptcy Case 16-40141-acs7: "The case of Sina R Davis in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sina R Davis — Kentucky, 16-40141


ᐅ Angelene Mitchell Davis, Kentucky

Address: 287 Pond River Colliers Rd Madisonville, KY 42431-8564

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40925-acs: "Angelene Mitchell Davis's bankruptcy, initiated in 09.29.2014 and concluded by 12.28.2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelene Mitchell Davis — Kentucky, 2014-40925


ᐅ Brett Demoss, Kentucky

Address: 451 Cobley Avenue Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 15-40099-acs: "In Madisonville, KY, Brett Demoss filed for Chapter 7 bankruptcy in Feb 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Brett Demoss — Kentucky, 15-40099