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 Kim Demoss, Kentucky

Address: 211 Hickory Hollow Dr Madisonville, KY 42431-3481

Brief Overview of Bankruptcy Case 08-40952-acs: "Kim Demoss, a resident of Madisonville, KY, entered a Chapter 13 bankruptcy plan in 2008-07-25, culminating in its successful completion by Nov 22, 2013."
Kim Demoss — Kentucky, 08-40952


ᐅ Mark Demoss, Kentucky

Address: 211 Hickory Hollow Dr Madisonville, KY 42431-3481

Concise Description of Bankruptcy Case 08-40952-acs7: "The bankruptcy record for Mark Demoss from Madisonville, KY, under Chapter 13, filed in 07.25.2008, involved setting up a repayment plan, finalized by 2013-11-22."
Mark Demoss — Kentucky, 08-40952


ᐅ Cindy A Demoss, Kentucky

Address: 161 Spence Ave Madisonville, KY 42431-3485

Bankruptcy Case 16-40341-acs Summary: "Cindy A Demoss's Chapter 7 bankruptcy, filed in Madisonville, KY in 04/10/2016, led to asset liquidation, with the case closing in Jul 9, 2016."
Cindy A Demoss — Kentucky, 16-40341


ᐅ Jr William Dexter, Kentucky

Address: 7093 Anton Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41816: "The bankruptcy record of Jr William Dexter from Madisonville, KY, shows a Chapter 7 case filed in 11.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-26."
Jr William Dexter — Kentucky, 10-41816


ᐅ Ryan B Dexter, Kentucky

Address: 440 Sandcut Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-412607: "In Madisonville, KY, Ryan B Dexter filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Ryan B Dexter — Kentucky, 11-41260


ᐅ Violet Carolyn Dexter, Kentucky

Address: 217 Alvey Dr Madisonville, KY 42431-3701

Bankruptcy Case 07-40442 Summary: "Chapter 13 bankruptcy for Violet Carolyn Dexter in Madisonville, KY began in 2007-05-03, focusing on debt restructuring, concluding with plan fulfillment in 07/25/2012."
Violet Carolyn Dexter — Kentucky, 07-40442


ᐅ Tracie Lynette Dixon, Kentucky

Address: PO Box 1043 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40889: "Tracie Lynette Dixon's bankruptcy, initiated in July 10, 2012 and concluded by Oct 26, 2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie Lynette Dixon — Kentucky, 12-40889


ᐅ Michael Lee Dodridge, Kentucky

Address: 901 Princeton Rd Apt 1004 Madisonville, KY 42431

Bankruptcy Case 13-50648-grs Overview: "The bankruptcy filing by Michael Lee Dodridge, undertaken in 2013-03-18 in Madisonville, KY under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Michael Lee Dodridge — Kentucky, 13-50648


ᐅ Marvin Donovan, Kentucky

Address: 1309 Eastview Dr Madisonville, KY 42431

Bankruptcy Case 10-40147 Overview: "Marvin Donovan's bankruptcy, initiated in 02.03.2010 and concluded by 05/10/2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Donovan — Kentucky, 10-40147


ᐅ Christopher E Donovan, Kentucky

Address: 1309 Eastview Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-404647: "In Madisonville, KY, Christopher E Donovan filed for Chapter 7 bankruptcy in 03.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-15."
Christopher E Donovan — Kentucky, 12-40464


ᐅ Crystal Montrel Doss, Kentucky

Address: 168 N Scott St Apt 42 Madisonville, KY 42431-2062

Bankruptcy Case 2014-40987-acs Summary: "In Madisonville, KY, Crystal Montrel Doss filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2015."
Crystal Montrel Doss — Kentucky, 2014-40987


ᐅ Freda Doster, Kentucky

Address: 613 Sharp Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-404797: "In a Chapter 7 bankruptcy case, Freda Doster from Madisonville, KY, saw her proceedings start in 2010-03-17 and complete by July 2010, involving asset liquidation."
Freda Doster — Kentucky, 10-40479


ᐅ Crystal Downs, Kentucky

Address: PO Box 57 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40542: "In Madisonville, KY, Crystal Downs filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2010."
Crystal Downs — Kentucky, 10-40542


ᐅ Jason P Drake, Kentucky

Address: 5291 Rosemont Dr Madisonville, KY 42431-6174

Concise Description of Bankruptcy Case 14-40139-acs7: "Jason P Drake's bankruptcy, initiated in 2014-02-18 and concluded by 2014-05-19 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason P Drake — Kentucky, 14-40139


ᐅ Bradley Draper, Kentucky

Address: 503 S Madison Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41294: "In Madisonville, KY, Bradley Draper filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Bradley Draper — Kentucky, 10-41294


ᐅ Geraldine Dukes, Kentucky

Address: 132 Spence Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-40849-acs7: "Geraldine Dukes's bankruptcy, initiated in 08/04/2013 and concluded by 11/08/2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Dukes — Kentucky, 13-40849


ᐅ Marlene Ruth Dukes, Kentucky

Address: 76 E Noel Ave Madisonville, KY 42431-1713

Bankruptcy Case 07-41264 Summary: "Marlene Ruth Dukes's Chapter 13 bankruptcy in Madisonville, KY started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Marlene Ruth Dukes — Kentucky, 07-41264


ᐅ Mel L Dukes, Kentucky

Address: 1290 Eastview Dr Madisonville, KY 42431-3627

Concise Description of Bankruptcy Case 2014-40831-acs7: "The bankruptcy record of Mel L Dukes from Madisonville, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2014."
Mel L Dukes — Kentucky, 2014-40831


ᐅ Michelle Lynette Dukes, Kentucky

Address: 644 S Scott St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-41256-acs: "In a Chapter 7 bankruptcy case, Michelle Lynette Dukes from Madisonville, KY, saw her proceedings start in 2013-11-18 and complete by Feb 22, 2014, involving asset liquidation."
Michelle Lynette Dukes — Kentucky, 13-41256


ᐅ David M Duncan, Kentucky

Address: 195 Lulu Cir Madisonville, KY 42431-6142

Concise Description of Bankruptcy Case 16-40342-acs7: "The case of David M Duncan in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Duncan — Kentucky, 16-40342


ᐅ Kevin Duncan, Kentucky

Address: 1030 Carbondale Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41755: "Madisonville, KY resident Kevin Duncan's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Kevin Duncan — Kentucky, 10-41755


ᐅ Aaron S Duncan, Kentucky

Address: 12 N Main St Apt 1 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40531-acs: "In a Chapter 7 bankruptcy case, Aaron S Duncan from Madisonville, KY, saw his proceedings start in 2013-05-01 and complete by 08.05.2013, involving asset liquidation."
Aaron S Duncan — Kentucky, 13-40531


ᐅ Bill Duncan, Kentucky

Address: 613 Virginia Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40751: "In a Chapter 7 bankruptcy case, Bill Duncan from Madisonville, KY, saw his proceedings start in Apr 28, 2010 and complete by 08/14/2010, involving asset liquidation."
Bill Duncan — Kentucky, 10-40751


ᐅ Eric Dewin Duncan, Kentucky

Address: 114 Townhouse Dr Madisonville, KY 42431-3582

Brief Overview of Bankruptcy Case 2014-40390-acs: "The case of Eric Dewin Duncan in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Dewin Duncan — Kentucky, 2014-40390


ᐅ Jeffrey Dunkerson, Kentucky

Address: 138 Eastview Dr Madisonville, KY 42431

Bankruptcy Case 10-41957 Summary: "Madisonville, KY resident Jeffrey Dunkerson's 12/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2011."
Jeffrey Dunkerson — Kentucky, 10-41957


ᐅ Jr Raymond H Dunlap, Kentucky

Address: 438 N Seminary St Madisonville, KY 42431

Bankruptcy Case 11-40665 Summary: "Jr Raymond H Dunlap's Chapter 7 bankruptcy, filed in Madisonville, KY in 05.10.2011, led to asset liquidation, with the case closing in 2011-08-16."
Jr Raymond H Dunlap — Kentucky, 11-40665


ᐅ Donna Kay Dunn, Kentucky

Address: 200 Whittington Dr Lot 20 Madisonville, KY 42431-8710

Bankruptcy Case 15-40005-acs Summary: "The case of Donna Kay Dunn in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Kay Dunn — Kentucky, 15-40005


ᐅ Aliscia Diane Durham, Kentucky

Address: 889 Arrowhead Dr Madisonville, KY 42431-3313

Bankruptcy Case 08-41130-acs Overview: "2008-08-29 marked the beginning of Aliscia Diane Durham's Chapter 13 bankruptcy in Madisonville, KY, entailing a structured repayment schedule, completed by 11.21.2013."
Aliscia Diane Durham — Kentucky, 08-41130


ᐅ Traci Earl, Kentucky

Address: 309 Carver Ct Apt 2 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 09-41802: "Traci Earl's bankruptcy, initiated in 11.10.2009 and concluded by 02/14/2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci Earl — Kentucky, 09-41802


ᐅ Melinda N Eastwood, Kentucky

Address: 643 Sugg St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40339: "In a Chapter 7 bankruptcy case, Melinda N Eastwood from Madisonville, KY, saw her proceedings start in 03/23/2013 and complete by 2013-06-27, involving asset liquidation."
Melinda N Eastwood — Kentucky, 13-40339


ᐅ James Eden, Kentucky

Address: 234 W Noel Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40558: "The case of James Eden in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Eden — Kentucky, 10-40558


ᐅ Velma Nichole Edwards, Kentucky

Address: 265 Dogwood Ln Madisonville, KY 42431-8948

Bankruptcy Case 2014-40424-acs Overview: "In Madisonville, KY, Velma Nichole Edwards filed for Chapter 7 bankruptcy in 04/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2014."
Velma Nichole Edwards — Kentucky, 2014-40424


ᐅ Eric W Egli, Kentucky

Address: 1833 Forest Acres Dr Madisonville, KY 42431-3486

Brief Overview of Bankruptcy Case 14-29873: "The case of Eric W Egli in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric W Egli — Kentucky, 14-29873


ᐅ Melissa Sue Eison, Kentucky

Address: 823 Park Avenue Ct Madisonville, KY 42431-2727

Bankruptcy Case 2014-40452-acs Summary: "The bankruptcy record of Melissa Sue Eison from Madisonville, KY, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-23."
Melissa Sue Eison — Kentucky, 2014-40452


ᐅ Rebecca Elias, Kentucky

Address: PO Box 1407 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 09-42041: "The case of Rebecca Elias in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Elias — Kentucky, 09-42041


ᐅ Jason Wayne Embry, Kentucky

Address: 711 Hanson St Madisonville, KY 42431-1213

Concise Description of Bankruptcy Case 2014-40690-acs7: "The bankruptcy filing by Jason Wayne Embry, undertaken in 07/09/2014 in Madisonville, KY under Chapter 7, concluded with discharge in Oct 7, 2014 after liquidating assets."
Jason Wayne Embry — Kentucky, 2014-40690


ᐅ Corey H England, Kentucky

Address: 660 S Madison Ave Madisonville, KY 42431

Bankruptcy Case 12-40607 Overview: "The case of Corey H England in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey H England — Kentucky, 12-40607


ᐅ Pamela Epley, Kentucky

Address: 900 Princeton Rd Apt 6 Madisonville, KY 42431

Bankruptcy Case 10-41176 Summary: "Madisonville, KY resident Pamela Epley's 07/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Pamela Epley — Kentucky, 10-41176


ᐅ Carlos R Esquilin, Kentucky

Address: 965 Wicks Well Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40877-acs: "The bankruptcy record of Carlos R Esquilin from Madisonville, KY, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Carlos R Esquilin — Kentucky, 13-40877


ᐅ Paula Sue Francis Eubanks, Kentucky

Address: 157 Bradley Sisk Rd Madisonville, KY 42431-9728

Bankruptcy Case 16-40484-acs Summary: "Paula Sue Francis Eubanks's bankruptcy, initiated in May 31, 2016 and concluded by Aug 29, 2016 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Sue Francis Eubanks — Kentucky, 16-40484


ᐅ Kenneth Ray Evans, Kentucky

Address: 1209 Pearl Dr Madisonville, KY 42431-3546

Concise Description of Bankruptcy Case 2014-40705-acs7: "Kenneth Ray Evans's bankruptcy, initiated in 07/15/2014 and concluded by 2014-10-13 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Ray Evans — Kentucky, 2014-40705


ᐅ Daniel Evitts, Kentucky

Address: 1006 Brown Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41460: "The bankruptcy filing by Daniel Evitts, undertaken in Sep 8, 2010 in Madisonville, KY under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
Daniel Evitts — Kentucky, 10-41460


ᐅ Jerry Fallin, Kentucky

Address: 1590 Nebo Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40969: "In Madisonville, KY, Jerry Fallin filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2011."
Jerry Fallin — Kentucky, 11-40969


ᐅ Shannon Fambrough, Kentucky

Address: 325 Lucy Dr Apt B Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-402377: "The case of Shannon Fambrough in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Fambrough — Kentucky, 10-40237


ᐅ Leslie Dock Fannin, Kentucky

Address: 338 Barnett Blvd Madisonville, KY 42431-6108

Brief Overview of Bankruptcy Case 15-40058-acs: "Leslie Dock Fannin's Chapter 7 bankruptcy, filed in Madisonville, KY in 01/26/2015, led to asset liquidation, with the case closing in April 26, 2015."
Leslie Dock Fannin — Kentucky, 15-40058


ᐅ Drucilla Wray Fannin, Kentucky

Address: 338 Barnett Blvd Madisonville, KY 42431-6108

Bankruptcy Case 15-40058-acs Overview: "Drucilla Wray Fannin's bankruptcy, initiated in January 26, 2015 and concluded by Apr 26, 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drucilla Wray Fannin — Kentucky, 15-40058


ᐅ Timothy Dwane Farmer, Kentucky

Address: 645 Pride Avenue Dr Madisonville, KY 42431-1295

Brief Overview of Bankruptcy Case 15-40572-acs: "The bankruptcy filing by Timothy Dwane Farmer, undertaken in 07.07.2015 in Madisonville, KY under Chapter 7, concluded with discharge in October 5, 2015 after liquidating assets."
Timothy Dwane Farmer — Kentucky, 15-40572


ᐅ Kelly Lynn Farmer, Kentucky

Address: 645 Pride Avenue Dr Madisonville, KY 42431-1295

Brief Overview of Bankruptcy Case 15-40572-acs: "The case of Kelly Lynn Farmer in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Lynn Farmer — Kentucky, 15-40572


ᐅ Alvin L Farmer, Kentucky

Address: PO Box 381 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40556: "The bankruptcy filing by Alvin L Farmer, undertaken in April 2011 in Madisonville, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Alvin L Farmer — Kentucky, 11-40556


ᐅ Phillip Wayne Farris, Kentucky

Address: 664 Lightfoot Ln Madisonville, KY 42431-3332

Bankruptcy Case 15-40184-acs Summary: "The case of Phillip Wayne Farris in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Wayne Farris — Kentucky, 15-40184


ᐅ Ella Lois Farris, Kentucky

Address: 614 S Seminary St Madisonville, KY 42431-3028

Brief Overview of Bankruptcy Case 15-40184-acs: "In Madisonville, KY, Ella Lois Farris filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2015."
Ella Lois Farris — Kentucky, 15-40184


ᐅ Brandon Lee Faughn, Kentucky

Address: 901 Princeton Rd Apt 402 Madisonville, KY 42431-3192

Bankruptcy Case 2014-40378-acs Summary: "Brandon Lee Faughn's Chapter 7 bankruptcy, filed in Madisonville, KY in Apr 4, 2014, led to asset liquidation, with the case closing in 2014-07-03."
Brandon Lee Faughn — Kentucky, 2014-40378


ᐅ Colby Dustin Faulk, Kentucky

Address: 705 Oak St Madisonville, KY 42431

Bankruptcy Case 12-41000 Summary: "In a Chapter 7 bankruptcy case, Colby Dustin Faulk from Madisonville, KY, saw his proceedings start in Aug 10, 2012 and complete by November 2012, involving asset liquidation."
Colby Dustin Faulk — Kentucky, 12-41000


ᐅ Don Dewitt Faulk, Kentucky

Address: 1080 Grapevine Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40893: "Don Dewitt Faulk's bankruptcy, initiated in 2011-06-28 and concluded by 2011-10-14 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Dewitt Faulk — Kentucky, 11-40893


ᐅ Mark Allen Faulk, Kentucky

Address: 1101 Brown Rd Madisonville, KY 42431

Bankruptcy Case 12-40894 Overview: "Madisonville, KY resident Mark Allen Faulk's 07.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2012."
Mark Allen Faulk — Kentucky, 12-40894


ᐅ Regina Dawn Ferfecki, Kentucky

Address: 2151 Laffoon Trl Madisonville, KY 42431-9687

Bankruptcy Case 08-40045 Summary: "The bankruptcy record for Regina Dawn Ferfecki from Madisonville, KY, under Chapter 13, filed in January 15, 2008, involved setting up a repayment plan, finalized by 07/30/2012."
Regina Dawn Ferfecki — Kentucky, 08-40045


ᐅ Tommy Ray Fergerson, Kentucky

Address: 245 Midway Ave Madisonville, KY 42431

Bankruptcy Case 12-40199 Summary: "Madisonville, KY resident Tommy Ray Fergerson's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2012."
Tommy Ray Fergerson — Kentucky, 12-40199


ᐅ James Anthony Ferrantino, Kentucky

Address: 1101 Hayes Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-411157: "The case of James Anthony Ferrantino in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Anthony Ferrantino — Kentucky, 11-41115


ᐅ Tammy Bourland Fields, Kentucky

Address: 736 Hall St Madisonville, KY 42431-2704

Brief Overview of Bankruptcy Case 16-40322-acs: "The case of Tammy Bourland Fields in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Bourland Fields — Kentucky, 16-40322


ᐅ Bradley Scott Fields, Kentucky

Address: 736 Hall St Madisonville, KY 42431-2704

Concise Description of Bankruptcy Case 16-40322-acs7: "The bankruptcy record of Bradley Scott Fields from Madisonville, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Bradley Scott Fields — Kentucky, 16-40322


ᐅ Allison Jean Ford, Kentucky

Address: 550 Liberty Church Loop Madisonville, KY 42431-8558

Brief Overview of Bankruptcy Case 15-40262-acs: "The bankruptcy filing by Allison Jean Ford, undertaken in 2015-03-30 in Madisonville, KY under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Allison Jean Ford — Kentucky, 15-40262


ᐅ Jeffery Lance Ford, Kentucky

Address: 550 Liberty Church Loop Madisonville, KY 42431-8558

Bankruptcy Case 15-40262-acs Overview: "The bankruptcy filing by Jeffery Lance Ford, undertaken in 03/30/2015 in Madisonville, KY under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Jeffery Lance Ford — Kentucky, 15-40262


ᐅ Chadwick J Ford, Kentucky

Address: PO Box 1296 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40527-acs: "The bankruptcy filing by Chadwick J Ford, undertaken in 2013-04-30 in Madisonville, KY under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Chadwick J Ford — Kentucky, 13-40527


ᐅ Jessica Meghan Foreman, Kentucky

Address: 805 Independence Dr Madisonville, KY 42431-3151

Snapshot of U.S. Bankruptcy Proceeding Case 14-40576-acs: "In a Chapter 7 bankruptcy case, Jessica Meghan Foreman from Madisonville, KY, saw her proceedings start in May 2014 and complete by 2014-08-27, involving asset liquidation."
Jessica Meghan Foreman — Kentucky, 14-40576


ᐅ Joshua Forsten, Kentucky

Address: 1578 Central City Rd Madisonville, KY 42431

Bankruptcy Case 13-40643-acs Overview: "The bankruptcy record of Joshua Forsten from Madisonville, KY, shows a Chapter 7 case filed in 05.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2013."
Joshua Forsten — Kentucky, 13-40643


ᐅ Roxann Foster, Kentucky

Address: 605 Beaver Creek Dr Madisonville, KY 42431

Bankruptcy Case 10-41391 Summary: "The bankruptcy filing by Roxann Foster, undertaken in 2010-08-24 in Madisonville, KY under Chapter 7, concluded with discharge in Dec 10, 2010 after liquidating assets."
Roxann Foster — Kentucky, 10-41391


ᐅ Mary Elizabeth Foster, Kentucky

Address: 1207 Pearl Dr Madisonville, KY 42431

Bankruptcy Case 12-41352 Summary: "Mary Elizabeth Foster's Chapter 7 bankruptcy, filed in Madisonville, KY in 11/09/2012, led to asset liquidation, with the case closing in 2013-02-13."
Mary Elizabeth Foster — Kentucky, 12-41352


ᐅ Amy L Fox, Kentucky

Address: 250 Eastview Dr Madisonville, KY 42431-3649

Concise Description of Bankruptcy Case 14-41100-acs7: "Amy L Fox's Chapter 7 bankruptcy, filed in Madisonville, KY in November 25, 2014, led to asset liquidation, with the case closing in February 23, 2015."
Amy L Fox — Kentucky, 14-41100


ᐅ Ronnie D Fox, Kentucky

Address: 656 Sherwood Pl Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40536: "The bankruptcy filing by Ronnie D Fox, undertaken in 04.13.2011 in Madisonville, KY under Chapter 7, concluded with discharge in July 30, 2011 after liquidating assets."
Ronnie D Fox — Kentucky, 11-40536


ᐅ Kathaleen G Fraley, Kentucky

Address: 197 Pride Ave Apt 2 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40880: "Kathaleen G Fraley's Chapter 7 bankruptcy, filed in Madisonville, KY in 07.06.2012, led to asset liquidation, with the case closing in 2012-10-22."
Kathaleen G Fraley — Kentucky, 12-40880


ᐅ Richard Francis, Kentucky

Address: 133 Nisbet St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41853: "In a Chapter 7 bankruptcy case, Richard Francis from Madisonville, KY, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Richard Francis — Kentucky, 10-41853


ᐅ Brad Franklin, Kentucky

Address: 1010 W Noel Ave Madisonville, KY 42431

Bankruptcy Case 10-41319 Summary: "The bankruptcy filing by Brad Franklin, undertaken in 2010-08-12 in Madisonville, KY under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Brad Franklin — Kentucky, 10-41319


ᐅ Nancy Bea Frazier, Kentucky

Address: 121 1/2 Hall St Madisonville, KY 42431-2517

Snapshot of U.S. Bankruptcy Proceeding Case 16-40103-acs: "Madisonville, KY resident Nancy Bea Frazier's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2016."
Nancy Bea Frazier — Kentucky, 16-40103


ᐅ Nicolas K Frederick, Kentucky

Address: 418 Wells Ave Madisonville, KY 42431

Bankruptcy Case 12-40221 Overview: "In Madisonville, KY, Nicolas K Frederick filed for Chapter 7 bankruptcy in 2012-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-07."
Nicolas K Frederick — Kentucky, 12-40221


ᐅ Jr Delbert Frey, Kentucky

Address: 435 Weldon Ave Madisonville, KY 42431

Bankruptcy Case 10-40977 Summary: "Madisonville, KY resident Jr Delbert Frey's Jun 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2010."
Jr Delbert Frey — Kentucky, 10-40977


ᐅ Chet A Fuller, Kentucky

Address: 661 Bishop Ave Madisonville, KY 42431-1379

Bankruptcy Case 16-40158-acs Summary: "Madisonville, KY resident Chet A Fuller's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Chet A Fuller — Kentucky, 16-40158


ᐅ Amanda D Fuller, Kentucky

Address: 661 Bishop Ave Madisonville, KY 42431-1379

Bankruptcy Case 16-40158-acs Summary: "In a Chapter 7 bankruptcy case, Amanda D Fuller from Madisonville, KY, saw her proceedings start in Feb 26, 2016 and complete by May 2016, involving asset liquidation."
Amanda D Fuller — Kentucky, 16-40158


ᐅ Paula Gail Fuller, Kentucky

Address: 1505 Grapevine Rd Madisonville, KY 42431

Bankruptcy Case 12-40932 Summary: "The bankruptcy record of Paula Gail Fuller from Madisonville, KY, shows a Chapter 7 case filed in 07/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-05."
Paula Gail Fuller — Kentucky, 12-40932


ᐅ Christy R Funkhouser, Kentucky

Address: 586 Hall St Madisonville, KY 42431-2641

Brief Overview of Bankruptcy Case 15-40199-acs: "The bankruptcy record of Christy R Funkhouser from Madisonville, KY, shows a Chapter 7 case filed in 03/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2015."
Christy R Funkhouser — Kentucky, 15-40199


ᐅ James Wesley Funkhouser, Kentucky

Address: 586 Hall St Madisonville, KY 42431-2641

Snapshot of U.S. Bankruptcy Proceeding Case 15-40199-acs: "James Wesley Funkhouser's bankruptcy, initiated in 2015-03-11 and concluded by June 9, 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wesley Funkhouser — Kentucky, 15-40199


ᐅ Pamela Joan Furgerson, Kentucky

Address: 6510 Beulah Rd Madisonville, KY 42431-7814

Concise Description of Bankruptcy Case 15-40838-acs7: "Pamela Joan Furgerson's Chapter 7 bankruptcy, filed in Madisonville, KY in September 2015, led to asset liquidation, with the case closing in 12/29/2015."
Pamela Joan Furgerson — Kentucky, 15-40838


ᐅ Robert Eugene Furgerson, Kentucky

Address: 6510 Beulah Rd Madisonville, KY 42431-7814

Brief Overview of Bankruptcy Case 15-40838-acs: "The case of Robert Eugene Furgerson in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Eugene Furgerson — Kentucky, 15-40838


ᐅ George Gal, Kentucky

Address: PO Box 1684 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41749: "The bankruptcy record of George Gal from Madisonville, KY, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
George Gal — Kentucky, 10-41749


ᐅ Wallace E Gale, Kentucky

Address: 903 W Broadway St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40808: "Madisonville, KY resident Wallace E Gale's June 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-24."
Wallace E Gale — Kentucky, 11-40808


ᐅ Iii Paul W Gamblin, Kentucky

Address: 3960 Nebo Rd Madisonville, KY 42431

Bankruptcy Case 13-41063-acs Overview: "In a Chapter 7 bankruptcy case, Iii Paul W Gamblin from Madisonville, KY, saw their proceedings start in 10/02/2013 and complete by 01.06.2014, involving asset liquidation."
Iii Paul W Gamblin — Kentucky, 13-41063


ᐅ Michael Ray Gardner, Kentucky

Address: 438 E Arch St Madisonville, KY 42431

Bankruptcy Case 12-40696 Overview: "In a Chapter 7 bankruptcy case, Michael Ray Gardner from Madisonville, KY, saw their proceedings start in 05/18/2012 and complete by 09/03/2012, involving asset liquidation."
Michael Ray Gardner — Kentucky, 12-40696


ᐅ Della Mae Garrison, Kentucky

Address: 805 Independence Dr # B Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40763: "The case of Della Mae Garrison in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Mae Garrison — Kentucky, 12-40763


ᐅ James Curtis Garrison, Kentucky

Address: 12 Hartland Ave Madisonville, KY 42431

Bankruptcy Case 11-40570 Overview: "The bankruptcy record of James Curtis Garrison from Madisonville, KY, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
James Curtis Garrison — Kentucky, 11-40570


ᐅ Stacie L Gary, Kentucky

Address: 793 Lightfoot Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40195: "Stacie L Gary's bankruptcy, initiated in 02.15.2011 and concluded by 06/03/2011 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie L Gary — Kentucky, 11-40195


ᐅ Cynthia D Gaskill, Kentucky

Address: 3815 Brown Rd Lot B Madisonville, KY 42431-8904

Bankruptcy Case 15-40812-acs Summary: "Cynthia D Gaskill's Chapter 7 bankruptcy, filed in Madisonville, KY in 2015-09-25, led to asset liquidation, with the case closing in December 24, 2015."
Cynthia D Gaskill — Kentucky, 15-40812


ᐅ Gary P Gates, Kentucky

Address: PO Box 1695 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40353: "In a Chapter 7 bankruptcy case, Gary P Gates from Madisonville, KY, saw their proceedings start in 03.12.2012 and complete by June 28, 2012, involving asset liquidation."
Gary P Gates — Kentucky, 12-40353


ᐅ Christina R Geary, Kentucky

Address: 537 W Center St Madisonville, KY 42431-1909

Bankruptcy Case 15-40264-acs Summary: "Christina R Geary's bankruptcy, initiated in 03.30.2015 and concluded by 06/28/2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina R Geary — Kentucky, 15-40264


ᐅ Jason H Geary, Kentucky

Address: 537 W Center St Madisonville, KY 42431-1909

Brief Overview of Bankruptcy Case 15-40264-acs: "The bankruptcy record of Jason H Geary from Madisonville, KY, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Jason H Geary — Kentucky, 15-40264


ᐅ David Gehring, Kentucky

Address: 1080 Pepper Dr Madisonville, KY 42431

Bankruptcy Case 10-40455 Overview: "The case of David Gehring in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gehring — Kentucky, 10-40455


ᐅ Melissa M George, Kentucky

Address: 211 Earle Ct Madisonville, KY 42431-6138

Bankruptcy Case 16-40583-thf Overview: "The bankruptcy record of Melissa M George from Madisonville, KY, shows a Chapter 7 case filed in 2016-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2016."
Melissa M George — Kentucky, 16-40583


ᐅ Charla A Gibbons, Kentucky

Address: 1100 Eastside Ln Apt 1 Madisonville, KY 42431

Bankruptcy Case 12-40842 Summary: "Madisonville, KY resident Charla A Gibbons's Jun 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Charla A Gibbons — Kentucky, 12-40842


ᐅ Sr Terry Gibbons, Kentucky

Address: 250 N Kentucky Ave Madisonville, KY 42431

Bankruptcy Case 09-41756 Summary: "Madisonville, KY resident Sr Terry Gibbons's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2010."
Sr Terry Gibbons — Kentucky, 09-41756


ᐅ Claudia Lynn Gunther, Kentucky

Address: 239 E Broadway St Madisonville, KY 42431-2535

Bankruptcy Case 08-41238-acs Summary: "In her Chapter 13 bankruptcy case filed in Sep 24, 2008, Madisonville, KY's Claudia Lynn Gunther agreed to a debt repayment plan, which was successfully completed by 2014-01-07."
Claudia Lynn Gunther — Kentucky, 08-41238


ᐅ Daniel P Gunther, Kentucky

Address: 244 S Caroline St Apt A Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-404447: "Madisonville, KY resident Daniel P Gunther's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2011."
Daniel P Gunther — Kentucky, 11-40444


ᐅ Mark Wayne Gunther, Kentucky

Address: 239 E Broadway St Madisonville, KY 42431-2535

Bankruptcy Case 08-41238-acs Summary: "The bankruptcy record for Mark Wayne Gunther from Madisonville, KY, under Chapter 13, filed in 2008-09-24, involved setting up a repayment plan, finalized by Jan 7, 2014."
Mark Wayne Gunther — Kentucky, 08-41238