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 Teresa Marks, Kentucky

Address: 321 Ebenezer St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 09-41948: "The bankruptcy filing by Teresa Marks, undertaken in Dec 8, 2009 in Madisonville, KY under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets."
Teresa Marks — Kentucky, 09-41948


ᐅ Michael A Marks, Kentucky

Address: 1685 Hillside Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-41195: "Michael A Marks's bankruptcy, initiated in September 28, 2012 and concluded by Jan 2, 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Marks — Kentucky, 12-41195


ᐅ Jeremiah Wayne Marsh, Kentucky

Address: 2050 Frost Dr Madisonville, KY 42431-9209

Bankruptcy Case 2014-40340-acs Overview: "The bankruptcy record of Jeremiah Wayne Marsh from Madisonville, KY, shows a Chapter 7 case filed in 03/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2014."
Jeremiah Wayne Marsh — Kentucky, 2014-40340


ᐅ Vikki Elizabeth Marsh, Kentucky

Address: 257 Sugg St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40667: "Madisonville, KY resident Vikki Elizabeth Marsh's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2012."
Vikki Elizabeth Marsh — Kentucky, 12-40667


ᐅ Susan G Martin, Kentucky

Address: 163 Spence Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40173: "In a Chapter 7 bankruptcy case, Susan G Martin from Madisonville, KY, saw her proceedings start in 2013-02-22 and complete by May 29, 2013, involving asset liquidation."
Susan G Martin — Kentucky, 13-40173


ᐅ Kendra Danyele Martin, Kentucky

Address: 208 Frederick St Madisonville, KY 42431-2860

Snapshot of U.S. Bankruptcy Proceeding Case 16-40143-acs: "In Madisonville, KY, Kendra Danyele Martin filed for Chapter 7 bankruptcy in February 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Kendra Danyele Martin — Kentucky, 16-40143


ᐅ Kristy L Martin, Kentucky

Address: 246 Bernard Dr Madisonville, KY 42431-3708

Bankruptcy Case 16-40261-acs Overview: "Madisonville, KY resident Kristy L Martin's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Kristy L Martin — Kentucky, 16-40261


ᐅ Joe Amarante Martinez, Kentucky

Address: 65 Green Meadows Dr Madisonville, KY 42431-6709

Bankruptcy Case 09-41705-acs Overview: "Chapter 13 bankruptcy for Joe Amarante Martinez in Madisonville, KY began in 10.26.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-25."
Joe Amarante Martinez — Kentucky, 09-41705


ᐅ Matthew Ryan Martz, Kentucky

Address: 1623 Scott Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-41106-acs: "The bankruptcy filing by Matthew Ryan Martz, undertaken in 10/11/2013 in Madisonville, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Matthew Ryan Martz — Kentucky, 13-41106


ᐅ Edwin A Martz, Kentucky

Address: 530 Richmond Dr Madisonville, KY 42431

Bankruptcy Case 12-41215 Overview: "Edwin A Martz's Chapter 7 bankruptcy, filed in Madisonville, KY in 10/03/2012, led to asset liquidation, with the case closing in Jan 7, 2013."
Edwin A Martz — Kentucky, 12-41215


ᐅ Carol Jeniene Massey, Kentucky

Address: 1568 Central City Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40725: "In Madisonville, KY, Carol Jeniene Massey filed for Chapter 7 bankruptcy in 05.23.2011. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2011."
Carol Jeniene Massey — Kentucky, 11-40725


ᐅ Curtis Charles Massey, Kentucky

Address: 128 W Noel Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40730: "The case of Curtis Charles Massey in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Charles Massey — Kentucky, 12-40730


ᐅ Keith A Massey, Kentucky

Address: PO Box 1415 Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41242-acs7: "The bankruptcy record of Keith A Massey from Madisonville, KY, shows a Chapter 7 case filed in 11.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-17."
Keith A Massey — Kentucky, 13-41242


ᐅ Randel Ray Matthews, Kentucky

Address: 130 Highland Dr Madisonville, KY 42431

Bankruptcy Case 11-41215 Summary: "In a Chapter 7 bankruptcy case, Randel Ray Matthews from Madisonville, KY, saw their proceedings start in 2011-09-08 and complete by December 25, 2011, involving asset liquidation."
Randel Ray Matthews — Kentucky, 11-41215


ᐅ Shawn Maturo, Kentucky

Address: 110 Spence Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40979: "The case of Shawn Maturo in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Maturo — Kentucky, 10-40979


ᐅ Samuel Eugene Maulding, Kentucky

Address: 1195 Stagecoach Rd Madisonville, KY 42431-8021

Brief Overview of Bankruptcy Case 14-40301-acs: "In a Chapter 7 bankruptcy case, Samuel Eugene Maulding from Madisonville, KY, saw his proceedings start in Mar 21, 2014 and complete by 2014-06-19, involving asset liquidation."
Samuel Eugene Maulding — Kentucky, 14-40301


ᐅ Timothy Maulding, Kentucky

Address: 537 Murray St Madisonville, KY 42431

Bankruptcy Case 11-40053 Overview: "The bankruptcy filing by Timothy Maulding, undertaken in 01.18.2011 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-05-06 after liquidating assets."
Timothy Maulding — Kentucky, 11-40053


ᐅ Melissa A May, Kentucky

Address: 959 N Main St Madisonville, KY 42431

Bankruptcy Case 11-41040 Summary: "The case of Melissa A May in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A May — Kentucky, 11-41040


ᐅ Elisabeth R May, Kentucky

Address: 544 Pride Pl Apt 20 Madisonville, KY 42431-1866

Brief Overview of Bankruptcy Case 15-40210-acs: "Elisabeth R May's bankruptcy, initiated in 2015-03-16 and concluded by June 14, 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisabeth R May — Kentucky, 15-40210


ᐅ Brian Lee Mayes, Kentucky

Address: PO Box 1004 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40374-acs: "Brian Lee Mayes's Chapter 7 bankruptcy, filed in Madisonville, KY in April 2, 2013, led to asset liquidation, with the case closing in July 2013."
Brian Lee Mayes — Kentucky, 13-40374


ᐅ Lawrence W Mcclure, Kentucky

Address: 200 Whittington Dr Lot 175 Madisonville, KY 42431

Bankruptcy Case 11-40245 Summary: "Madisonville, KY resident Lawrence W Mcclure's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2011."
Lawrence W Mcclure — Kentucky, 11-40245


ᐅ Debbie Lynn Mccoy, Kentucky

Address: 355 Mineral St Madisonville, KY 42431-9619

Bankruptcy Case 14-40093-acs Summary: "Debbie Lynn Mccoy's Chapter 7 bankruptcy, filed in Madisonville, KY in February 6, 2014, led to asset liquidation, with the case closing in 2014-05-07."
Debbie Lynn Mccoy — Kentucky, 14-40093


ᐅ Larry Mccraw, Kentucky

Address: 200 Whittington Dr Lot 269 Madisonville, KY 42431

Bankruptcy Case 10-41435 Summary: "In a Chapter 7 bankruptcy case, Larry Mccraw from Madisonville, KY, saw his proceedings start in 2010-08-31 and complete by December 17, 2010, involving asset liquidation."
Larry Mccraw — Kentucky, 10-41435


ᐅ Paula Mccray, Kentucky

Address: 1911 Grapevine Rd Madisonville, KY 42431-3556

Bankruptcy Case 14-40192-acs Overview: "The case of Paula Mccray in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Mccray — Kentucky, 14-40192


ᐅ Benjamin Lee Mccurty, Kentucky

Address: 300 Reed Ave Apt A Madisonville, KY 42431-3593

Concise Description of Bankruptcy Case 16-40371-acs7: "Madisonville, KY resident Benjamin Lee Mccurty's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2016."
Benjamin Lee Mccurty — Kentucky, 16-40371


ᐅ Bonnita Carol Mccurty, Kentucky

Address: 300 Reed Ave Apt A Madisonville, KY 42431-3593

Snapshot of U.S. Bankruptcy Proceeding Case 16-40371-acs: "Bonnita Carol Mccurty's Chapter 7 bankruptcy, filed in Madisonville, KY in April 18, 2016, led to asset liquidation, with the case closing in July 2016."
Bonnita Carol Mccurty — Kentucky, 16-40371


ᐅ Linda Mcdaniel, Kentucky

Address: 830 Fowler Rd Madisonville, KY 42431

Bankruptcy Case 10-40444 Summary: "The case of Linda Mcdaniel in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Mcdaniel — Kentucky, 10-40444


ᐅ Pamela Lynn Mcglothlin, Kentucky

Address: 84 Lanham Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-405057: "The case of Pamela Lynn Mcglothlin in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Lynn Mcglothlin — Kentucky, 11-40505


ᐅ Vanessa D Mcgowan, Kentucky

Address: 421 Corbley Ave Madisonville, KY 42431-1229

Bankruptcy Case 15-40971-acs Summary: "Vanessa D Mcgowan's bankruptcy, initiated in 2015-11-16 and concluded by 2016-02-14 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa D Mcgowan — Kentucky, 15-40971


ᐅ Jerry Ray Mcgregor, Kentucky

Address: 1505 Island Ford Rd Apt 130 Madisonville, KY 42431-8738

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50353-thf: "The case of Jerry Ray Mcgregor in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Ray Mcgregor — Kentucky, 2014-50353


ᐅ Roger Dale Mcguyer, Kentucky

Address: 241 E Arch St Madisonville, KY 42431

Bankruptcy Case 12-40867 Summary: "In a Chapter 7 bankruptcy case, Roger Dale Mcguyer from Madisonville, KY, saw his proceedings start in 2012-07-03 and complete by October 19, 2012, involving asset liquidation."
Roger Dale Mcguyer — Kentucky, 12-40867


ᐅ Patrick E Mcintosh, Kentucky

Address: 2813 S Main St Madisonville, KY 42431-3727

Bankruptcy Case 15-40022-acs Summary: "The bankruptcy record of Patrick E Mcintosh from Madisonville, KY, shows a Chapter 7 case filed in Jan 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2015."
Patrick E Mcintosh — Kentucky, 15-40022


ᐅ Christopher D Mckeon, Kentucky

Address: 621 Jones St Madisonville, KY 42431-2909

Bankruptcy Case 14-40250-acs Summary: "Madisonville, KY resident Christopher D Mckeon's March 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Christopher D Mckeon — Kentucky, 14-40250


ᐅ Christopher E Mckinley, Kentucky

Address: 735 Seminole Dr Apt 3 Madisonville, KY 42431

Bankruptcy Case 09-41581 Overview: "Christopher E Mckinley's Chapter 7 bankruptcy, filed in Madisonville, KY in October 4, 2009, led to asset liquidation, with the case closing in 2010-01-08."
Christopher E Mckinley — Kentucky, 09-41581


ᐅ Daniel P Mcmahon, Kentucky

Address: 991 Iroquois St Madisonville, KY 42431-3327

Bankruptcy Case 2014-40433-acs Summary: "The case of Daniel P Mcmahon in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Mcmahon — Kentucky, 2014-40433


ᐅ Amanda Elaine Mcmahon, Kentucky

Address: 991 Iroquois St Madisonville, KY 42431-3327

Concise Description of Bankruptcy Case 2014-40950-acs7: "Madisonville, KY resident Amanda Elaine Mcmahon's 10/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2015."
Amanda Elaine Mcmahon — Kentucky, 2014-40950


ᐅ Natalie Mcnary, Kentucky

Address: 75 Winding Crk Apt 15 Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-400997: "The case of Natalie Mcnary in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Mcnary — Kentucky, 10-40099


ᐅ Jeffrey Mcnary, Kentucky

Address: 420 Sugg St Madisonville, KY 42431

Bankruptcy Case 11-41248 Overview: "The case of Jeffrey Mcnary in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Mcnary — Kentucky, 11-41248


ᐅ Patricia Medelle, Kentucky

Address: PO Box 713 Madisonville, KY 42431

Bankruptcy Case 09-41864 Overview: "Patricia Medelle's Chapter 7 bankruptcy, filed in Madisonville, KY in 2009-11-23, led to asset liquidation, with the case closing in 2010-02-27."
Patricia Medelle — Kentucky, 09-41864


ᐅ Christopher Lee Medley, Kentucky

Address: 262 Sugg St Madisonville, KY 42431

Bankruptcy Case 13-10431-jal Summary: "The bankruptcy record of Christopher Lee Medley from Madisonville, KY, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Christopher Lee Medley — Kentucky, 13-10431


ᐅ William Henry Meeks, Kentucky

Address: 124 Oakdale Ave Madisonville, KY 42431

Bankruptcy Case 13-40464-acs Summary: "Madisonville, KY resident William Henry Meeks's 04/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2013."
William Henry Meeks — Kentucky, 13-40464


ᐅ Frances Dorene Melton, Kentucky

Address: 6455 Beulah Rd Madisonville, KY 42431-9718

Snapshot of U.S. Bankruptcy Proceeding Case 15-40515-acs: "Frances Dorene Melton's Chapter 7 bankruptcy, filed in Madisonville, KY in 06.16.2015, led to asset liquidation, with the case closing in 09/14/2015."
Frances Dorene Melton — Kentucky, 15-40515


ᐅ Jarrett Lee Melton, Kentucky

Address: 127 Carroll Gentry Rd Madisonville, KY 42431-9462

Snapshot of U.S. Bankruptcy Proceeding Case 14-40296-acs: "The bankruptcy record of Jarrett Lee Melton from Madisonville, KY, shows a Chapter 7 case filed in 03.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2014."
Jarrett Lee Melton — Kentucky, 14-40296


ᐅ Jaclyn Suzanne Miles, Kentucky

Address: 175 N Seminary St Madisonville, KY 42431-1935

Snapshot of U.S. Bankruptcy Proceeding Case 15-40131-acs: "The bankruptcy record of Jaclyn Suzanne Miles from Madisonville, KY, shows a Chapter 7 case filed in 02/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Jaclyn Suzanne Miles — Kentucky, 15-40131


ᐅ Amanda D Millard, Kentucky

Address: 718 Legion Dr Madisonville, KY 42431-3110

Bankruptcy Case 14-41102-acs Summary: "Amanda D Millard's bankruptcy, initiated in November 2014 and concluded by 2015-02-23 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda D Millard — Kentucky, 14-41102


ᐅ Billy Miller, Kentucky

Address: 505 Free Henry Ford Rd Madisonville, KY 42431

Bankruptcy Case 10-41572 Summary: "Madisonville, KY resident Billy Miller's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Billy Miller — Kentucky, 10-41572


ᐅ Michael Alan Miller, Kentucky

Address: 2606 Laffoon Trl Madisonville, KY 42431-9688

Bankruptcy Case 14-00480-5-DMW Overview: "Michael Alan Miller's bankruptcy, initiated in January 26, 2014 and concluded by 2014-04-26 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Miller — Kentucky, 14-00480-5


ᐅ James Craig Miller, Kentucky

Address: PO Box 521 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40051: "In Madisonville, KY, James Craig Miller filed for Chapter 7 bankruptcy in 01/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-04."
James Craig Miller — Kentucky, 12-40051


ᐅ Clara M Miller, Kentucky

Address: 724 Lightfoot Ln Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-41143-acs: "Clara M Miller's bankruptcy, initiated in October 23, 2013 and concluded by January 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara M Miller — Kentucky, 13-41143


ᐅ Dillon Jacob Miller, Kentucky

Address: 234 Graves St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41367: "Dillon Jacob Miller's Chapter 7 bankruptcy, filed in Madisonville, KY in 2011-10-10, led to asset liquidation, with the case closing in Jan 26, 2012."
Dillon Jacob Miller — Kentucky, 11-41367


ᐅ Angela Miller, Kentucky

Address: 1544 Scott Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-418727: "Angela Miller's Chapter 7 bankruptcy, filed in Madisonville, KY in 11/22/2010, led to asset liquidation, with the case closing in 03/10/2011."
Angela Miller — Kentucky, 10-41872


ᐅ Gregory S Miller, Kentucky

Address: 224 Country Club Ln Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40668: "The bankruptcy filing by Gregory S Miller, undertaken in May 14, 2012 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-08-30 after liquidating assets."
Gregory S Miller — Kentucky, 12-40668


ᐅ Donald Miller, Kentucky

Address: 6 Magnolia Ave Madisonville, KY 42431

Bankruptcy Case 10-41159 Summary: "Madisonville, KY resident Donald Miller's 07.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2010."
Donald Miller — Kentucky, 10-41159


ᐅ Paul L Miller, Kentucky

Address: 198 Cottonwood Loop Madisonville, KY 42431-2296

Bankruptcy Case 2014-40810-acs Overview: "Paul L Miller's bankruptcy, initiated in 08.20.2014 and concluded by Nov 18, 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul L Miller — Kentucky, 2014-40810


ᐅ Andrea S Miller, Kentucky

Address: 1100 Eastside Ln Apt 3 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40374: "The bankruptcy filing by Andrea S Miller, undertaken in March 2011 in Madisonville, KY under Chapter 7, concluded with discharge in July 2, 2011 after liquidating assets."
Andrea S Miller — Kentucky, 11-40374


ᐅ Geoffrey B Minton, Kentucky

Address: 811 Jefferson Davis Dr Madisonville, KY 42431

Bankruptcy Case 11-40683 Summary: "The case of Geoffrey B Minton in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey B Minton — Kentucky, 11-40683


ᐅ Christopher M Missig, Kentucky

Address: 907 Brown Rd Madisonville, KY 42431-2255

Brief Overview of Bankruptcy Case 14-40090-acs: "In a Chapter 7 bankruptcy case, Christopher M Missig from Madisonville, KY, saw their proceedings start in Feb 5, 2014 and complete by 05.06.2014, involving asset liquidation."
Christopher M Missig — Kentucky, 14-40090


ᐅ Latorius Mitchell, Kentucky

Address: 201 Lunsford St Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-417607: "In Madisonville, KY, Latorius Mitchell filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Latorius Mitchell — Kentucky, 09-41760


ᐅ Donna Marie Monkman, Kentucky

Address: PO Box 1001 Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-404207: "The case of Donna Marie Monkman in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Monkman — Kentucky, 11-40420


ᐅ David Wayne Mooney, Kentucky

Address: 885 Wexford Way Madisonville, KY 42431

Bankruptcy Case 11-40490 Summary: "Madisonville, KY resident David Wayne Mooney's April 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
David Wayne Mooney — Kentucky, 11-40490


ᐅ Missy Moore, Kentucky

Address: 1300 Eastside Ln Apt 38 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41188: "The bankruptcy record of Missy Moore from Madisonville, KY, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Missy Moore — Kentucky, 10-41188


ᐅ Misty Moore, Kentucky

Address: 252 Mockingbird Ln Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41808: "In a Chapter 7 bankruptcy case, Misty Moore from Madisonville, KY, saw her proceedings start in 2010-11-09 and complete by February 2011, involving asset liquidation."
Misty Moore — Kentucky, 10-41808


ᐅ Lisa Jean Moore, Kentucky

Address: 650 Earlwood Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-41116-acs: "Lisa Jean Moore's bankruptcy, initiated in 2013-10-14 and concluded by January 18, 2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Jean Moore — Kentucky, 13-41116


ᐅ Michael S Moore, Kentucky

Address: 165 Howeland Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40350: "Madisonville, KY resident Michael S Moore's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Michael S Moore — Kentucky, 13-40350


ᐅ Bobby Gene Moore, Kentucky

Address: 362 Crowley Ln Madisonville, KY 42431

Bankruptcy Case 11-40117 Overview: "The case of Bobby Gene Moore in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Gene Moore — Kentucky, 11-40117


ᐅ Kimberly Darlene Moore, Kentucky

Address: 652 S Kentucky Ave Apt F5 Madisonville, KY 42431

Bankruptcy Case 12-40064 Overview: "Madisonville, KY resident Kimberly Darlene Moore's 01/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-07."
Kimberly Darlene Moore — Kentucky, 12-40064


ᐅ Michael Wilson Moore, Kentucky

Address: 252 Mockingbird Ln Madisonville, KY 42431

Bankruptcy Case 13-40501-acs Summary: "In a Chapter 7 bankruptcy case, Michael Wilson Moore from Madisonville, KY, saw his proceedings start in Apr 25, 2013 and complete by 07/30/2013, involving asset liquidation."
Michael Wilson Moore — Kentucky, 13-40501


ᐅ Ryan K Moore, Kentucky

Address: 220 Randall Dr Madisonville, KY 42431

Bankruptcy Case 11-40514 Overview: "The bankruptcy filing by Ryan K Moore, undertaken in 2011-04-11 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Ryan K Moore — Kentucky, 11-40514


ᐅ Adonica Lynn Moore, Kentucky

Address: 369 S Harrig St Madisonville, KY 42431

Bankruptcy Case 13-40603-acs Overview: "Adonica Lynn Moore's Chapter 7 bankruptcy, filed in Madisonville, KY in 2013-05-23, led to asset liquidation, with the case closing in 2013-08-27."
Adonica Lynn Moore — Kentucky, 13-40603


ᐅ Christopher Allen Moore, Kentucky

Address: 120 S Russell Dr Madisonville, KY 42431

Bankruptcy Case 12-41373 Summary: "Madisonville, KY resident Christopher Allen Moore's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Christopher Allen Moore — Kentucky, 12-41373


ᐅ Daniel Lee Moore, Kentucky

Address: 5213 Rosemont Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-40413-acs: "Madisonville, KY resident Daniel Lee Moore's 04.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Daniel Lee Moore — Kentucky, 13-40413


ᐅ Ronnie D Morgan, Kentucky

Address: 15 Ed Brackett Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-40606-acs7: "The bankruptcy record of Ronnie D Morgan from Madisonville, KY, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Ronnie D Morgan — Kentucky, 13-40606


ᐅ Jack Morgan, Kentucky

Address: 128 Cottonwood Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 09-41761: "Jack Morgan's Chapter 7 bankruptcy, filed in Madisonville, KY in 2009-11-04, led to asset liquidation, with the case closing in 02/08/2010."
Jack Morgan — Kentucky, 09-41761


ᐅ Fannie Mae Morris, Kentucky

Address: 430 Pride Ave Madisonville, KY 42431-1436

Brief Overview of Bankruptcy Case 09-41520-acs: "Chapter 13 bankruptcy for Fannie Mae Morris in Madisonville, KY began in 09/24/2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 24, 2014."
Fannie Mae Morris — Kentucky, 09-41520


ᐅ Terry Matthew Morris, Kentucky

Address: 148 Fies Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41370: "Madisonville, KY resident Terry Matthew Morris's October 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2012."
Terry Matthew Morris — Kentucky, 11-41370


ᐅ Lora K Morris, Kentucky

Address: 120 Crowley Ln Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-402687: "In a Chapter 7 bankruptcy case, Lora K Morris from Madisonville, KY, saw her proceedings start in March 2013 and complete by 2013-06-16, involving asset liquidation."
Lora K Morris — Kentucky, 13-40268


ᐅ Jennifer Morse, Kentucky

Address: PO Box 810 Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-414317: "Jennifer Morse's Chapter 7 bankruptcy, filed in Madisonville, KY in 2010-08-31, led to asset liquidation, with the case closing in 12.17.2010."
Jennifer Morse — Kentucky, 10-41431


ᐅ Angela R Morse, Kentucky

Address: 662 Bishop Ave Madisonville, KY 42431-1362

Bankruptcy Case 14-40235-acs Summary: "In a Chapter 7 bankruptcy case, Angela R Morse from Madisonville, KY, saw her proceedings start in March 10, 2014 and complete by 06.08.2014, involving asset liquidation."
Angela R Morse — Kentucky, 14-40235


ᐅ Michael Morton, Kentucky

Address: 21 N Main St Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-419127: "In a Chapter 7 bankruptcy case, Michael Morton from Madisonville, KY, saw their proceedings start in 12/01/2009 and complete by 03/07/2010, involving asset liquidation."
Michael Morton — Kentucky, 09-41912


ᐅ Dennis Oren Mosby, Kentucky

Address: 1509 Grapevine Rd Madisonville, KY 42431-3564

Snapshot of U.S. Bankruptcy Proceeding Case 07-40622: "Chapter 13 bankruptcy for Dennis Oren Mosby in Madisonville, KY began in Jun 19, 2007, focusing on debt restructuring, concluding with plan fulfillment in November 16, 2012."
Dennis Oren Mosby — Kentucky, 07-40622


ᐅ Anthony R Munger, Kentucky

Address: 175 W Broadway St Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-40743-acs7: "The bankruptcy record of Anthony R Munger from Madisonville, KY, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Anthony R Munger — Kentucky, 13-40743


ᐅ Tymori Love Murphey, Kentucky

Address: 350 S Kentucky Ave Madisonville, KY 42431-2544

Bankruptcy Case 16-40581-thf Summary: "Tymori Love Murphey's Chapter 7 bankruptcy, filed in Madisonville, KY in 07.08.2016, led to asset liquidation, with the case closing in October 2016."
Tymori Love Murphey — Kentucky, 16-40581


ᐅ Whitney Cherelle Murphy, Kentucky

Address: 527 W Center St Apt 1 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40707: "In a Chapter 7 bankruptcy case, Whitney Cherelle Murphy from Madisonville, KY, saw her proceedings start in 2012-05-21 and complete by 09/06/2012, involving asset liquidation."
Whitney Cherelle Murphy — Kentucky, 12-40707


ᐅ Gina Michelle Myers, Kentucky

Address: 782 Oak Meadows Rd Madisonville, KY 42431

Bankruptcy Case 12-41395 Overview: "In a Chapter 7 bankruptcy case, Gina Michelle Myers from Madisonville, KY, saw her proceedings start in November 25, 2012 and complete by 2013-03-01, involving asset liquidation."
Gina Michelle Myers — Kentucky, 12-41395


ᐅ Jr Johnny Ray Nance, Kentucky

Address: 411 Dulin St Madisonville, KY 42431

Bankruptcy Case 11-40278 Summary: "Jr Johnny Ray Nance's Chapter 7 bankruptcy, filed in Madisonville, KY in 03.01.2011, led to asset liquidation, with the case closing in June 2011."
Jr Johnny Ray Nance — Kentucky, 11-40278


ᐅ Robert Nash, Kentucky

Address: 1320 Grapevine Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41464: "The bankruptcy record of Robert Nash from Madisonville, KY, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 26, 2010."
Robert Nash — Kentucky, 10-41464


ᐅ Melanie Neisz, Kentucky

Address: 952 W Noel Ave Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-417417: "Melanie Neisz's Chapter 7 bankruptcy, filed in Madisonville, KY in 10.30.2009, led to asset liquidation, with the case closing in 2010-02-03."
Melanie Neisz — Kentucky, 09-41741


ᐅ Brian K Nelson, Kentucky

Address: 3275 Beulah Rd Madisonville, KY 42431-7810

Bankruptcy Case 15-40263-acs Overview: "The bankruptcy record of Brian K Nelson from Madisonville, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Brian K Nelson — Kentucky, 15-40263


ᐅ Juliana C Nicholson, Kentucky

Address: 1894 Central City Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40930: "Madisonville, KY resident Juliana C Nicholson's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2012."
Juliana C Nicholson — Kentucky, 12-40930


ᐅ Kristen Ashley Noel, Kentucky

Address: 751 Homewood Dr Madisonville, KY 42431-3017

Bankruptcy Case 16-40313-acs Summary: "In Madisonville, KY, Kristen Ashley Noel filed for Chapter 7 bankruptcy in 2016-04-01. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kristen Ashley Noel — Kentucky, 16-40313


ᐅ Kevin Dale Null, Kentucky

Address: 570 Stagecoach Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-403507: "Madisonville, KY resident Kevin Dale Null's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Kevin Dale Null — Kentucky, 11-40350


ᐅ Brenda Nunn, Kentucky

Address: 739 Park Avenue Ct Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-402617: "In Madisonville, KY, Brenda Nunn filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Brenda Nunn — Kentucky, 10-40261


ᐅ David Oakley, Kentucky

Address: 527 Wyatt Ave Madisonville, KY 42431

Bankruptcy Case 10-40908 Summary: "Madisonville, KY resident David Oakley's 05.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2010."
David Oakley — Kentucky, 10-40908


ᐅ Patricia Faye Oates, Kentucky

Address: 714 Hall St Madisonville, KY 42431-2704

Brief Overview of Bankruptcy Case 16-40036-acs: "In a Chapter 7 bankruptcy case, Patricia Faye Oates from Madisonville, KY, saw her proceedings start in 01/15/2016 and complete by April 2016, involving asset liquidation."
Patricia Faye Oates — Kentucky, 16-40036


ᐅ Aaron S Offutt, Kentucky

Address: 900 Princeton Rd Apt 4 Madisonville, KY 42431

Bankruptcy Case 13-40864-acs Summary: "Aaron S Offutt's Chapter 7 bankruptcy, filed in Madisonville, KY in 08.07.2013, led to asset liquidation, with the case closing in 11/11/2013."
Aaron S Offutt — Kentucky, 13-40864


ᐅ Barry Dewayne Offutt, Kentucky

Address: 10 Las Vegas Ave Lot 13 Madisonville, KY 42431-3648

Bankruptcy Case 15-40171-acs Overview: "Barry Dewayne Offutt's bankruptcy, initiated in 03/02/2015 and concluded by May 2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Dewayne Offutt — Kentucky, 15-40171


ᐅ Jr Barry Dewayne Offutt, Kentucky

Address: 817 Independence Dr Madisonville, KY 42431

Bankruptcy Case 12-40210 Overview: "The case of Jr Barry Dewayne Offutt in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Barry Dewayne Offutt — Kentucky, 12-40210


ᐅ Kathy Mae Offutt, Kentucky

Address: 10 Las Vegas Ave Lot 13 Madisonville, KY 42431-3648

Concise Description of Bankruptcy Case 15-40171-acs7: "In Madisonville, KY, Kathy Mae Offutt filed for Chapter 7 bankruptcy in Mar 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015."
Kathy Mae Offutt — Kentucky, 15-40171


ᐅ Kevin L Offutt, Kentucky

Address: 350 McLeod Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40538: "Kevin L Offutt's Chapter 7 bankruptcy, filed in Madisonville, KY in 04.14.2011, led to asset liquidation, with the case closing in 07.31.2011."
Kevin L Offutt — Kentucky, 11-40538


ᐅ Samuel Ray Offutt, Kentucky

Address: 631 Sherwood Pl Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-402177: "Samuel Ray Offutt's bankruptcy, initiated in 2013-02-28 and concluded by 2013-06-04 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Ray Offutt — Kentucky, 13-40217