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 Iven Jessup, Kentucky

Address: 2033 S Main St Lot 18 Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-401017: "Madisonville, KY resident Iven Jessup's Jan 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-02."
Iven Jessup — Kentucky, 10-40101


ᐅ Jayson Scott Jessup, Kentucky

Address: 753 Homewood Dr Madisonville, KY 42431

Bankruptcy Case 6:12-bk-04321-KSJ Overview: "The case of Jayson Scott Jessup in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayson Scott Jessup — Kentucky, 6:12-bk-04321


ᐅ Sr William Harvey Jett, Kentucky

Address: 5405 Hanson Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41163-acs7: "Madisonville, KY resident Sr William Harvey Jett's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-30."
Sr William Harvey Jett — Kentucky, 13-41163


ᐅ Bobby Dean Johnson, Kentucky

Address: 304 W Broadway St Madisonville, KY 42431-2404

Brief Overview of Bankruptcy Case 15-40872-acs: "In Madisonville, KY, Bobby Dean Johnson filed for Chapter 7 bankruptcy in 10/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2016."
Bobby Dean Johnson — Kentucky, 15-40872


ᐅ Jr Billy Wayne Johnson, Kentucky

Address: 827 Legion Dr Madisonville, KY 42431-3111

Concise Description of Bankruptcy Case 09-41114-acs7: "Jr Billy Wayne Johnson's Chapter 13 bankruptcy in Madisonville, KY started in July 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 8, 2013."
Jr Billy Wayne Johnson — Kentucky, 09-41114


ᐅ Tonya Dale Johnson, Kentucky

Address: 1124 Whit Ln Madisonville, KY 42431

Bankruptcy Case 11-40847 Overview: "The bankruptcy filing by Tonya Dale Johnson, undertaken in Jun 17, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in October 3, 2011 after liquidating assets."
Tonya Dale Johnson — Kentucky, 11-40847


ᐅ Tiana Lee Johnson, Kentucky

Address: 304 W Broadway St Madisonville, KY 42431-2404

Snapshot of U.S. Bankruptcy Proceeding Case 15-40872-acs: "Tiana Lee Johnson's bankruptcy, initiated in Oct 13, 2015 and concluded by 2016-01-11 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiana Lee Johnson — Kentucky, 15-40872


ᐅ Lakia Sharmaine Johnson, Kentucky

Address: 2300 Pepper Dr Madisonville, KY 42431-2290

Bankruptcy Case 12-40042 Summary: "Lakia Sharmaine Johnson's Chapter 13 bankruptcy in Madisonville, KY started in 01.13.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/02/2013."
Lakia Sharmaine Johnson — Kentucky, 12-40042


ᐅ Randle Edward Johnson, Kentucky

Address: 544 N Seminary St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41328: "Madisonville, KY resident Randle Edward Johnson's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2012."
Randle Edward Johnson — Kentucky, 11-41328


ᐅ Jonny Earl Johnson, Kentucky

Address: 93 Barnsley Loop Madisonville, KY 42431-7920

Snapshot of U.S. Bankruptcy Proceeding Case 16-40533-acs: "The case of Jonny Earl Johnson in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonny Earl Johnson — Kentucky, 16-40533


ᐅ Seth Adam Johnson, Kentucky

Address: 925 Brown Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40634: "The case of Seth Adam Johnson in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth Adam Johnson — Kentucky, 11-40634


ᐅ Jr George E Johnson, Kentucky

Address: 1600 S Main St Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-40494-acs7: "The bankruptcy record of Jr George E Johnson from Madisonville, KY, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Jr George E Johnson — Kentucky, 13-40494


ᐅ Dion Lamont Jones, Kentucky

Address: 37 W Jagoe St Madisonville, KY 42431-2807

Snapshot of U.S. Bankruptcy Proceeding Case 15-40975-acs: "The case of Dion Lamont Jones in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dion Lamont Jones — Kentucky, 15-40975


ᐅ Tiffany D Jones, Kentucky

Address: 707 Hopewell St Madisonville, KY 42431-1341

Bankruptcy Case 2014-40964-acs Summary: "In Madisonville, KY, Tiffany D Jones filed for Chapter 7 bankruptcy in 2014-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2015."
Tiffany D Jones — Kentucky, 2014-40964


ᐅ Larry Jones, Kentucky

Address: 7345 Brown Rd Madisonville, KY 42431

Bankruptcy Case 10-40238 Overview: "Madisonville, KY resident Larry Jones's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Larry Jones — Kentucky, 10-40238


ᐅ Joyce A Jones, Kentucky

Address: 734 Hopewell St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40546: "The bankruptcy record of Joyce A Jones from Madisonville, KY, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Joyce A Jones — Kentucky, 11-40546


ᐅ Teresa Ann Jones, Kentucky

Address: 917 Carter Ln Madisonville, KY 42431-1157

Bankruptcy Case 16-40432-acs Overview: "The case of Teresa Ann Jones in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Ann Jones — Kentucky, 16-40432


ᐅ David Lewis Jones, Kentucky

Address: 154 Cates St Madisonville, KY 42431-1202

Brief Overview of Bankruptcy Case 15-40534-acs: "The case of David Lewis Jones in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lewis Jones — Kentucky, 15-40534


ᐅ Eric Jones, Kentucky

Address: 135 Perkins Ln # B Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41549: "The bankruptcy filing by Eric Jones, undertaken in September 22, 2010 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-01-08 after liquidating assets."
Eric Jones — Kentucky, 10-41549


ᐅ Monica M Jones, Kentucky

Address: 734 Hopewell St Madisonville, KY 42431-1342

Concise Description of Bankruptcy Case 14-40288-acs7: "Monica M Jones's bankruptcy, initiated in March 2014 and concluded by Jun 17, 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica M Jones — Kentucky, 14-40288


ᐅ Herman Jones, Kentucky

Address: 817 Independence Dr Madisonville, KY 42431

Bankruptcy Case 10-40080 Overview: "The case of Herman Jones in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman Jones — Kentucky, 10-40080


ᐅ Samantha Nicole Jones, Kentucky

Address: 978 Jamestown Loop S Madisonville, KY 42431-4208

Bankruptcy Case 15-40547-acs Summary: "In a Chapter 7 bankruptcy case, Samantha Nicole Jones from Madisonville, KY, saw her proceedings start in 06.26.2015 and complete by 09/24/2015, involving asset liquidation."
Samantha Nicole Jones — Kentucky, 15-40547


ᐅ Jeremiah Christopher Jones, Kentucky

Address: 917 Carter Ln Madisonville, KY 42431-1157

Snapshot of U.S. Bankruptcy Proceeding Case 16-40432-acs: "Madisonville, KY resident Jeremiah Christopher Jones's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2016."
Jeremiah Christopher Jones — Kentucky, 16-40432


ᐅ Debra Gail Jones, Kentucky

Address: PO Box 748 Madisonville, KY 42431

Bankruptcy Case 11-40707 Overview: "The bankruptcy filing by Debra Gail Jones, undertaken in May 20, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in September 5, 2011 after liquidating assets."
Debra Gail Jones — Kentucky, 11-40707


ᐅ Charles Jones, Kentucky

Address: 3015 Elk Trce Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40614: "Charles Jones's Chapter 7 bankruptcy, filed in Madisonville, KY in 2010-04-05, led to asset liquidation, with the case closing in July 2010."
Charles Jones — Kentucky, 10-40614


ᐅ Emily Meshea Jones, Kentucky

Address: 37 W Jagoe St Madisonville, KY 42431-2807

Bankruptcy Case 15-40975-acs Summary: "The bankruptcy filing by Emily Meshea Jones, undertaken in 2015-11-17 in Madisonville, KY under Chapter 7, concluded with discharge in 02.15.2016 after liquidating assets."
Emily Meshea Jones — Kentucky, 15-40975


ᐅ Christopher Josleyn, Kentucky

Address: PO Box 97 Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-406337: "Christopher Josleyn's Chapter 7 bankruptcy, filed in Madisonville, KY in May 2, 2011, led to asset liquidation, with the case closing in 2011-08-18."
Christopher Josleyn — Kentucky, 11-40633


ᐅ Dorothy A Joyce, Kentucky

Address: 463 E Noel Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-401297: "The bankruptcy filing by Dorothy A Joyce, undertaken in Feb 1, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in May 20, 2011 after liquidating assets."
Dorothy A Joyce — Kentucky, 11-40129


ᐅ Alan Joyce, Kentucky

Address: 388 Audubon Loop Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40951: "The bankruptcy record of Alan Joyce from Madisonville, KY, shows a Chapter 7 case filed in July 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2011."
Alan Joyce — Kentucky, 11-40951


ᐅ Kerwyn Dean Kassinger, Kentucky

Address: 333 Hall St Madisonville, KY 42431-2640

Snapshot of U.S. Bankruptcy Proceeding Case 15-40585-acs: "The bankruptcy record of Kerwyn Dean Kassinger from Madisonville, KY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2015."
Kerwyn Dean Kassinger — Kentucky, 15-40585


ᐅ Ashli Brooke Kelley, Kentucky

Address: 111 Townhouse Dr Madisonville, KY 42431-3583

Brief Overview of Bankruptcy Case 15-40189-acs: "Ashli Brooke Kelley's Chapter 7 bankruptcy, filed in Madisonville, KY in 03/10/2015, led to asset liquidation, with the case closing in 2015-06-08."
Ashli Brooke Kelley — Kentucky, 15-40189


ᐅ Dustin Blake Kelley, Kentucky

Address: 5244 Rosemont Dr Madisonville, KY 42431-6173

Bankruptcy Case 15-40189-acs Overview: "In a Chapter 7 bankruptcy case, Dustin Blake Kelley from Madisonville, KY, saw his proceedings start in 03.10.2015 and complete by Jun 8, 2015, involving asset liquidation."
Dustin Blake Kelley — Kentucky, 15-40189


ᐅ Marlon Wayne Kelly, Kentucky

Address: 1300 Eastside Ln Apt 10 Madisonville, KY 42431

Bankruptcy Case 13-40049 Overview: "The bankruptcy record of Marlon Wayne Kelly from Madisonville, KY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
Marlon Wayne Kelly — Kentucky, 13-40049


ᐅ Forrest Kennett, Kentucky

Address: 2846 Barnsley Loop Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-419797: "Madisonville, KY resident Forrest Kennett's 12/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Forrest Kennett — Kentucky, 09-41979


ᐅ Archie Keown, Kentucky

Address: 140 Meadowlark Ln Madisonville, KY 42431

Bankruptcy Case 11-41596 Summary: "In a Chapter 7 bankruptcy case, Archie Keown from Madisonville, KY, saw his proceedings start in 2011-12-07 and complete by 2012-03-24, involving asset liquidation."
Archie Keown — Kentucky, 11-41596


ᐅ James Victor Kerr, Kentucky

Address: 2509 Baker St Madisonville, KY 42431-3849

Bankruptcy Case 14-40164-acs Overview: "The bankruptcy filing by James Victor Kerr, undertaken in February 24, 2014 in Madisonville, KY under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
James Victor Kerr — Kentucky, 14-40164


ᐅ David Lee Killough, Kentucky

Address: 215 Union St Apt 11 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40833: "In a Chapter 7 bankruptcy case, David Lee Killough from Madisonville, KY, saw his proceedings start in 06/26/2012 and complete by 10/12/2012, involving asset liquidation."
David Lee Killough — Kentucky, 12-40833


ᐅ Olivia Anne Kirks, Kentucky

Address: 689B Oak St Madisonville, KY 42431-2831

Bankruptcy Case 15-40940-acs Summary: "Olivia Anne Kirks's bankruptcy, initiated in Nov 5, 2015 and concluded by 2016-02-03 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Anne Kirks — Kentucky, 15-40940


ᐅ Robert Edward Kirkwood, Kentucky

Address: PO Box 601 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-41274: "In Madisonville, KY, Robert Edward Kirkwood filed for Chapter 7 bankruptcy in Oct 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2013."
Robert Edward Kirkwood — Kentucky, 12-41274


ᐅ Daniel W Kirkwood, Kentucky

Address: 1560 Central City Rd Madisonville, KY 42431-8576

Snapshot of U.S. Bankruptcy Proceeding Case 14-40261-acs: "The bankruptcy filing by Daniel W Kirkwood, undertaken in 2014-03-13 in Madisonville, KY under Chapter 7, concluded with discharge in 06/11/2014 after liquidating assets."
Daniel W Kirkwood — Kentucky, 14-40261


ᐅ Shawn Allen Kitchen, Kentucky

Address: 117 Genieve Drive Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40929-acs: "The bankruptcy record of Shawn Allen Kitchen from Madisonville, KY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2014."
Shawn Allen Kitchen — Kentucky, 2014-40929


ᐅ Iria Alan Kittinger, Kentucky

Address: 909 Mcleod Ln Madisonville, KY 42431-3668

Snapshot of U.S. Bankruptcy Proceeding Case 15-40834-acs: "The bankruptcy record of Iria Alan Kittinger from Madisonville, KY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Iria Alan Kittinger — Kentucky, 15-40834


ᐅ Tonya Shane Kittinger, Kentucky

Address: 909 Mcleod Ln Madisonville, KY 42431-3668

Snapshot of U.S. Bankruptcy Proceeding Case 15-40834-acs: "In Madisonville, KY, Tonya Shane Kittinger filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Tonya Shane Kittinger — Kentucky, 15-40834


ᐅ Terry John Knight, Kentucky

Address: 1155 Perry Dr Madisonville, KY 42431

Bankruptcy Case 11-40381 Overview: "Madisonville, KY resident Terry John Knight's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Terry John Knight — Kentucky, 11-40381


ᐅ Ronald Knox, Kentucky

Address: 442 Corbley Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-412027: "Madisonville, KY resident Ronald Knox's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2010."
Ronald Knox — Kentucky, 10-41202


ᐅ Sr Kevin Edward Kutella, Kentucky

Address: 110 Genevieve Dr Madisonville, KY 42431-5806

Bankruptcy Case 14-40045-acs Overview: "In Madisonville, KY, Sr Kevin Edward Kutella filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2014."
Sr Kevin Edward Kutella — Kentucky, 14-40045


ᐅ Leroy Michael Kuthe, Kentucky

Address: 116 Country Club Ln Madisonville, KY 42431-3808

Bankruptcy Case 14-40588-acs Summary: "The bankruptcy filing by Leroy Michael Kuthe, undertaken in 06.03.2014 in Madisonville, KY under Chapter 7, concluded with discharge in Sep 1, 2014 after liquidating assets."
Leroy Michael Kuthe — Kentucky, 14-40588


ᐅ Brian S Kyle, Kentucky

Address: 64 Brighton Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-405197: "In a Chapter 7 bankruptcy case, Brian S Kyle from Madisonville, KY, saw their proceedings start in April 2011 and complete by Jul 28, 2011, involving asset liquidation."
Brian S Kyle — Kentucky, 11-40519


ᐅ Rebecca Ann Ladd, Kentucky

Address: 3055 Earlington Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-403327: "The bankruptcy filing by Rebecca Ann Ladd, undertaken in 03.08.2011 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-06-24 after liquidating assets."
Rebecca Ann Ladd — Kentucky, 11-40332


ᐅ Richard Lake, Kentucky

Address: 1900 Edgewood Dr Madisonville, KY 42431

Bankruptcy Case 10-41756 Summary: "In a Chapter 7 bankruptcy case, Richard Lake from Madisonville, KY, saw their proceedings start in 2010-10-29 and complete by February 2011, involving asset liquidation."
Richard Lake — Kentucky, 10-41756


ᐅ Roger Dale Lam, Kentucky

Address: 652 S Kentucky Ave Apt I2 Madisonville, KY 42431-2979

Bankruptcy Case 16-40180-acs Overview: "The bankruptcy record of Roger Dale Lam from Madisonville, KY, shows a Chapter 7 case filed in 03.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
Roger Dale Lam — Kentucky, 16-40180


ᐅ Paul Richard Lamb, Kentucky

Address: 1441 Flat Creek Rd Madisonville, KY 42431-8087

Brief Overview of Bankruptcy Case 09-41270: "In their Chapter 13 bankruptcy case filed in 2009-08-13, Madisonville, KY's Paul Richard Lamb agreed to a debt repayment plan, which was successfully completed by October 4, 2012."
Paul Richard Lamb — Kentucky, 09-41270


ᐅ Barbara Lambert, Kentucky

Address: 1184 Eastside Ln Madisonville, KY 42431-2250

Bankruptcy Case 11-01471-JDP Overview: "In Madisonville, KY, Barbara Lambert filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Barbara Lambert — Kentucky, 11-01471


ᐅ Jennifer Nicole Lampton, Kentucky

Address: 559 Wyatt Ave Madisonville, KY 42431

Bankruptcy Case 11-41439 Overview: "Madisonville, KY resident Jennifer Nicole Lampton's 2011-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2012."
Jennifer Nicole Lampton — Kentucky, 11-41439


ᐅ Janet S Lancaster, Kentucky

Address: 327 Dulin St Madisonville, KY 42431-3477

Bankruptcy Case 14-40154-acs Overview: "The bankruptcy record of Janet S Lancaster from Madisonville, KY, shows a Chapter 7 case filed in 02/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2014."
Janet S Lancaster — Kentucky, 14-40154


ᐅ Frank Eugene Langdon, Kentucky

Address: 1406 Redbud Ln Madisonville, KY 42431-3572

Bankruptcy Case 14-40321-acs Summary: "The case of Frank Eugene Langdon in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Eugene Langdon — Kentucky, 14-40321


ᐅ Jordan Thomas Langdon, Kentucky

Address: 864 Bell Dr Madisonville, KY 42431-2369

Bankruptcy Case 16-40016-acs Summary: "Madisonville, KY resident Jordan Thomas Langdon's 01.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Jordan Thomas Langdon — Kentucky, 16-40016


ᐅ Juanita Elizabeth Lanham, Kentucky

Address: 367 Corbley Ave Madisonville, KY 42431-1227

Concise Description of Bankruptcy Case 15-40911-acs7: "The bankruptcy filing by Juanita Elizabeth Lanham, undertaken in 10/27/2015 in Madisonville, KY under Chapter 7, concluded with discharge in Jan 25, 2016 after liquidating assets."
Juanita Elizabeth Lanham — Kentucky, 15-40911


ᐅ Ronald Coleman Latham, Kentucky

Address: 819 Columbus Cir Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-403667: "Ronald Coleman Latham's Chapter 7 bankruptcy, filed in Madisonville, KY in 03.13.2012, led to asset liquidation, with the case closing in June 29, 2012."
Ronald Coleman Latham — Kentucky, 12-40366


ᐅ Justin L Latham, Kentucky

Address: PO Box 925 Madisonville, KY 42431

Bankruptcy Case 12-40070 Summary: "Madisonville, KY resident Justin L Latham's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2012."
Justin L Latham — Kentucky, 12-40070


ᐅ Merle Edward Latham, Kentucky

Address: 525 Richmond Dr Madisonville, KY 42431

Bankruptcy Case 13-40239 Overview: "Merle Edward Latham's bankruptcy, initiated in 03/05/2013 and concluded by June 9, 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merle Edward Latham — Kentucky, 13-40239


ᐅ Brian Layman, Kentucky

Address: PO Box 148 Madisonville, KY 42431

Bankruptcy Case 10-40454 Summary: "The case of Brian Layman in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Layman — Kentucky, 10-40454


ᐅ Patricia Kaye Lear, Kentucky

Address: 915 W Broadway St Madisonville, KY 42431-2301

Bankruptcy Case 15-40653-acs Overview: "The bankruptcy record of Patricia Kaye Lear from Madisonville, KY, shows a Chapter 7 case filed in Aug 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-03."
Patricia Kaye Lear — Kentucky, 15-40653


ᐅ Robert Thomas Lee, Kentucky

Address: 678 Bartlett Ave Madisonville, KY 42431-2874

Bankruptcy Case 16-40569-thf Summary: "In a Chapter 7 bankruptcy case, Robert Thomas Lee from Madisonville, KY, saw their proceedings start in July 2016 and complete by September 29, 2016, involving asset liquidation."
Robert Thomas Lee — Kentucky, 16-40569


ᐅ Nancy Elaine Lee, Kentucky

Address: 200 Whittington Dr Lot 259 Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-409997: "The bankruptcy record of Nancy Elaine Lee from Madisonville, KY, shows a Chapter 7 case filed in Aug 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2012."
Nancy Elaine Lee — Kentucky, 12-40999


ᐅ Sean Timothy Leonard, Kentucky

Address: 2095 Huckshold Dr Madisonville, KY 42431-9275

Bankruptcy Case 16-40139-acs Summary: "The bankruptcy filing by Sean Timothy Leonard, undertaken in 02/22/2016 in Madisonville, KY under Chapter 7, concluded with discharge in 05/22/2016 after liquidating assets."
Sean Timothy Leonard — Kentucky, 16-40139


ᐅ Jessica Leigh Leonard, Kentucky

Address: 2095 Huckshold Dr Madisonville, KY 42431-9275

Concise Description of Bankruptcy Case 16-40139-acs7: "Madisonville, KY resident Jessica Leigh Leonard's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2016."
Jessica Leigh Leonard — Kentucky, 16-40139


ᐅ Beverly Jean Lewis, Kentucky

Address: 807 Homewood Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40212: "In a Chapter 7 bankruptcy case, Beverly Jean Lewis from Madisonville, KY, saw her proceedings start in February 2013 and complete by 06.04.2013, involving asset liquidation."
Beverly Jean Lewis — Kentucky, 13-40212


ᐅ Steven Ligon, Kentucky

Address: 490 Scanfield Dr Madisonville, KY 42431

Bankruptcy Case 10-40272 Overview: "In Madisonville, KY, Steven Ligon filed for Chapter 7 bankruptcy in February 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Steven Ligon — Kentucky, 10-40272


ᐅ Steven Sean Ligon, Kentucky

Address: 490 Scanfield Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40769-acs: "In a Chapter 7 bankruptcy case, Steven Sean Ligon from Madisonville, KY, saw their proceedings start in July 2013 and complete by October 2013, involving asset liquidation."
Steven Sean Ligon — Kentucky, 13-40769


ᐅ Latyia D Liles, Kentucky

Address: 820 Park Avenue Ct Madisonville, KY 42431-2728

Brief Overview of Bankruptcy Case 16-40114-acs: "In a Chapter 7 bankruptcy case, Latyia D Liles from Madisonville, KY, saw their proceedings start in 02/15/2016 and complete by May 2016, involving asset liquidation."
Latyia D Liles — Kentucky, 16-40114


ᐅ Letrey D Liles, Kentucky

Address: 240 Murray St Madisonville, KY 42431-1825

Bankruptcy Case 16-40114-acs Overview: "Letrey D Liles's Chapter 7 bankruptcy, filed in Madisonville, KY in Feb 15, 2016, led to asset liquidation, with the case closing in May 15, 2016."
Letrey D Liles — Kentucky, 16-40114


ᐅ Sr Kenneth Litchfield, Kentucky

Address: 200 Whittington Dr Lot 229 Madisonville, KY 42431

Bankruptcy Case 10-41999 Summary: "Madisonville, KY resident Sr Kenneth Litchfield's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2011."
Sr Kenneth Litchfield — Kentucky, 10-41999


ᐅ James M Littlepage, Kentucky

Address: 1168 Eastside Ln Madisonville, KY 42431

Bankruptcy Case 13-40134 Overview: "James M Littlepage's bankruptcy, initiated in Feb 15, 2013 and concluded by 05.22.2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Littlepage — Kentucky, 13-40134


ᐅ Barron Keith Lloyd, Kentucky

Address: 365 Corbley Ave Madisonville, KY 42431-1227

Bankruptcy Case 08-41219-acs Summary: "In their Chapter 13 bankruptcy case filed in September 2008, Madisonville, KY's Barron Keith Lloyd agreed to a debt repayment plan, which was successfully completed by Dec 30, 2013."
Barron Keith Lloyd — Kentucky, 08-41219


ᐅ Kevin Matthew Loeffler, Kentucky

Address: 600 Rudd Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-41349-acs: "Kevin Matthew Loeffler's Chapter 7 bankruptcy, filed in Madisonville, KY in December 2013, led to asset liquidation, with the case closing in 03/25/2014."
Kevin Matthew Loeffler — Kentucky, 13-41349


ᐅ Gary D Logan, Kentucky

Address: 901 Princeton Rd Apt 1105 Madisonville, KY 42431-3195

Bankruptcy Case 14-40316-acs Summary: "Gary D Logan's bankruptcy, initiated in March 2014 and concluded by Jun 22, 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Logan — Kentucky, 14-40316


ᐅ Lydon Logan, Kentucky

Address: 428 Booker T Washington St Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-410837: "In Madisonville, KY, Lydon Logan filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2010."
Lydon Logan — Kentucky, 10-41083


ᐅ Jean L Loney, Kentucky

Address: PO Box 1921 Madisonville, KY 42431-0038

Bankruptcy Case 16-40108-acs Overview: "In a Chapter 7 bankruptcy case, Jean L Loney from Madisonville, KY, saw their proceedings start in 02/15/2016 and complete by May 2016, involving asset liquidation."
Jean L Loney — Kentucky, 16-40108


ᐅ Roy Wayne Loney, Kentucky

Address: PO Box 1921 Madisonville, KY 42431-0038

Bankruptcy Case 16-40108-acs Overview: "The bankruptcy record of Roy Wayne Loney from Madisonville, KY, shows a Chapter 7 case filed in 02.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-15."
Roy Wayne Loney — Kentucky, 16-40108


ᐅ Lynn Hope Long, Kentucky

Address: 590 Sharp Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-402977: "The case of Lynn Hope Long in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Hope Long — Kentucky, 13-40297


ᐅ Tabatha Leigh Lord, Kentucky

Address: 902 Bell Dr Madisonville, KY 42431-2332

Bankruptcy Case 2014-40880-acs Overview: "Tabatha Leigh Lord's bankruptcy, initiated in September 2014 and concluded by 12.09.2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabatha Leigh Lord — Kentucky, 2014-40880


ᐅ Melinda Sue Loughary, Kentucky

Address: 4765 Hanson Rd Room 317 Madisonville, KY 42431

Bankruptcy Case 13-41137-acs Summary: "Melinda Sue Loughary's Chapter 7 bankruptcy, filed in Madisonville, KY in October 2013, led to asset liquidation, with the case closing in January 25, 2014."
Melinda Sue Loughary — Kentucky, 13-41137


ᐅ Sharon D Lovan, Kentucky

Address: 218 Barnett Blvd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40940-acs: "Sharon D Lovan's Chapter 7 bankruptcy, filed in Madisonville, KY in 08/27/2013, led to asset liquidation, with the case closing in 12/01/2013."
Sharon D Lovan — Kentucky, 13-40940


ᐅ Howell W Love, Kentucky

Address: 138 Spence Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-41382: "In Madisonville, KY, Howell W Love filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Howell W Love — Kentucky, 12-41382


ᐅ Michael D Lowery, Kentucky

Address: 343 N Church St Madisonville, KY 42431-1501

Bankruptcy Case 09-41600 Overview: "Filing for Chapter 13 bankruptcy in 2009-10-05, Michael D Lowery from Madisonville, KY, structured a repayment plan, achieving discharge in 05.23.2013."
Michael D Lowery — Kentucky, 09-41600


ᐅ Denise Lundien, Kentucky

Address: 203 E McLaughlin Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-409937: "In a Chapter 7 bankruptcy case, Denise Lundien from Madisonville, KY, saw her proceedings start in Jun 10, 2010 and complete by 2010-09-26, involving asset liquidation."
Denise Lundien — Kentucky, 10-40993


ᐅ Hilda Lutz, Kentucky

Address: 780 Bell Dr Madisonville, KY 42431

Bankruptcy Case 09-41807 Summary: "The case of Hilda Lutz in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda Lutz — Kentucky, 09-41807


ᐅ Stephen Daniel Lutz, Kentucky

Address: 594 Cochise Dr Madisonville, KY 42431

Bankruptcy Case 11-41556 Overview: "The bankruptcy filing by Stephen Daniel Lutz, undertaken in 11/23/2011 in Madisonville, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Stephen Daniel Lutz — Kentucky, 11-41556


ᐅ Towanna F Lyles, Kentucky

Address: 724 Bartlett Ave Madisonville, KY 42431-2858

Snapshot of U.S. Bankruptcy Proceeding Case 14-40184-acs: "The bankruptcy record of Towanna F Lyles from Madisonville, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Towanna F Lyles — Kentucky, 14-40184


ᐅ David R Lynch, Kentucky

Address: 2624 Anton Rd Madisonville, KY 42431-7737

Snapshot of U.S. Bankruptcy Proceeding Case 14-40317-acs: "The bankruptcy filing by David R Lynch, undertaken in Mar 24, 2014 in Madisonville, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
David R Lynch — Kentucky, 14-40317


ᐅ Steve Mack, Kentucky

Address: 228 N Franklin St Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-407757: "Steve Mack's Chapter 7 bankruptcy, filed in Madisonville, KY in May 3, 2010, led to asset liquidation, with the case closing in August 19, 2010."
Steve Mack — Kentucky, 10-40775


ᐅ Ashley Ann Nicole Maerz, Kentucky

Address: 344 Lawrence St Madisonville, KY 42431

Bankruptcy Case 12-41330 Overview: "In Madisonville, KY, Ashley Ann Nicole Maerz filed for Chapter 7 bankruptcy in 11.02.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2013."
Ashley Ann Nicole Maerz — Kentucky, 12-41330


ᐅ April Dawn Majors, Kentucky

Address: 59 Howeland Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41310: "In a Chapter 7 bankruptcy case, April Dawn Majors from Madisonville, KY, saw her proceedings start in 2011-09-26 and complete by 2012-01-04, involving asset liquidation."
April Dawn Majors — Kentucky, 11-41310


ᐅ Martinez Enber R Menjivar, Kentucky

Address: 236 Hipple St Madisonville, KY 42431-2635

Brief Overview of Bankruptcy Case 16-40395-acs: "In a Chapter 7 bankruptcy case, Martinez Enber R Menjivar from Madisonville, KY, saw their proceedings start in 04/25/2016 and complete by July 24, 2016, involving asset liquidation."
Martinez Enber R Menjivar — Kentucky, 16-40395


ᐅ Anita Sue Mercer, Kentucky

Address: 253 S Franklin St Madisonville, KY 42431-2513

Bankruptcy Case 15-40689-acs Summary: "The bankruptcy filing by Anita Sue Mercer, undertaken in 2015-08-19 in Madisonville, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Anita Sue Mercer — Kentucky, 15-40689


ᐅ Ashley Raye Mercer, Kentucky

Address: 719 Lakeside Dr Madisonville, KY 42431

Bankruptcy Case 13-40091 Overview: "The bankruptcy record of Ashley Raye Mercer from Madisonville, KY, shows a Chapter 7 case filed in February 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2013."
Ashley Raye Mercer — Kentucky, 13-40091


ᐅ Jeremy W Messamore, Kentucky

Address: 260 Springlake St Madisonville, KY 42431-2440

Brief Overview of Bankruptcy Case 15-40178-acs: "The case of Jeremy W Messamore in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy W Messamore — Kentucky, 15-40178


ᐅ Mark Mikulski, Kentucky

Address: 1812 Grampian Hills Dr Madisonville, KY 42431-9164

Bankruptcy Case 15-40965-acs Overview: "In Madisonville, KY, Mark Mikulski filed for Chapter 7 bankruptcy in 2015-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Mark Mikulski — Kentucky, 15-40965


ᐅ Sandra D Mikulski, Kentucky

Address: 1812 Grampian Hills Dr Madisonville, KY 42431-9164

Brief Overview of Bankruptcy Case 15-40965-acs: "Sandra D Mikulski's Chapter 7 bankruptcy, filed in Madisonville, KY in 11/13/2015, led to asset liquidation, with the case closing in 2016-02-11."
Sandra D Mikulski — Kentucky, 15-40965