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 V Samuel T Offutt, Kentucky

Address: 427 Metcalf Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-40938: "The case of V Samuel T Offutt in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
V Samuel T Offutt — Kentucky, 12-40938


ᐅ Ashley S Olafsen, Kentucky

Address: 149 Holiday Pl Madisonville, KY 42431-6149

Bankruptcy Case 15-40469-acs Summary: "In a Chapter 7 bankruptcy case, Ashley S Olafsen from Madisonville, KY, saw their proceedings start in June 1, 2015 and complete by August 2015, involving asset liquidation."
Ashley S Olafsen — Kentucky, 15-40469


ᐅ Brian James Olafsen, Kentucky

Address: 149 Holiday Pl Madisonville, KY 42431-6149

Bankruptcy Case 15-40469-acs Summary: "Brian James Olafsen's bankruptcy, initiated in June 2015 and concluded by 2015-08-30 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian James Olafsen — Kentucky, 15-40469


ᐅ Jason Scott Oldham, Kentucky

Address: 174 W Center St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40838: "The bankruptcy record of Jason Scott Oldham from Madisonville, KY, shows a Chapter 7 case filed in 06.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jason Scott Oldham — Kentucky, 11-40838


ᐅ Sara Orange, Kentucky

Address: 788 Fairway Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-405747: "The case of Sara Orange in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Orange — Kentucky, 10-40574


ᐅ Steven R Oreilly, Kentucky

Address: 24 Grapevine Ct Madisonville, KY 42431

Bankruptcy Case 11-40267 Overview: "The bankruptcy filing by Steven R Oreilly, undertaken in 2011-02-28 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Steven R Oreilly — Kentucky, 11-40267


ᐅ Billie Osborne, Kentucky

Address: 113 S Seminary St Madisonville, KY 42431

Bankruptcy Case 10-41605 Summary: "Madisonville, KY resident Billie Osborne's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Billie Osborne — Kentucky, 10-41605


ᐅ Jerry Osborne, Kentucky

Address: 142 Holiday Pl Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41197: "In Madisonville, KY, Jerry Osborne filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2010."
Jerry Osborne — Kentucky, 10-41197


ᐅ Natalie A Ostrander, Kentucky

Address: 1375 Sandcut Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41062: "The bankruptcy filing by Natalie A Ostrander, undertaken in August 2011 in Madisonville, KY under Chapter 7, concluded with discharge in 11.20.2011 after liquidating assets."
Natalie A Ostrander — Kentucky, 11-41062


ᐅ Vickie Owens, Kentucky

Address: PO Box 1622 Madisonville, KY 42431

Bankruptcy Case 10-41730 Overview: "The bankruptcy record of Vickie Owens from Madisonville, KY, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Vickie Owens — Kentucky, 10-41730


ᐅ Theresa Palmer, Kentucky

Address: 432 E Noel Ave Madisonville, KY 42431

Bankruptcy Case 10-41388 Overview: "The case of Theresa Palmer in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Palmer — Kentucky, 10-41388


ᐅ Edward H Parish, Kentucky

Address: 2819 S Main St Madisonville, KY 42431-3727

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40879-acs: "Edward H Parish's Chapter 7 bankruptcy, filed in Madisonville, KY in 2014-09-10, led to asset liquidation, with the case closing in Dec 9, 2014."
Edward H Parish — Kentucky, 2014-40879


ᐅ Linda G Parish, Kentucky

Address: 2819 S Main St Madisonville, KY 42431-3727

Snapshot of U.S. Bankruptcy Proceeding Case 14-40879-acs: "In a Chapter 7 bankruptcy case, Linda G Parish from Madisonville, KY, saw her proceedings start in September 10, 2014 and complete by Dec 9, 2014, involving asset liquidation."
Linda G Parish — Kentucky, 14-40879


ᐅ Marcus D Parker, Kentucky

Address: 355 Race St Madisonville, KY 42431

Bankruptcy Case 11-41383 Summary: "Marcus D Parker's bankruptcy, initiated in Oct 13, 2011 and concluded by Jan 29, 2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus D Parker — Kentucky, 11-41383


ᐅ Ora Parker, Kentucky

Address: 735 Seminole Dr Apt 4 Madisonville, KY 42431

Bankruptcy Case 10-40504 Summary: "In Madisonville, KY, Ora Parker filed for Chapter 7 bankruptcy in 03.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Ora Parker — Kentucky, 10-40504


ᐅ Ronnie D Parker, Kentucky

Address: 253 N Scott St Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-403537: "Madisonville, KY resident Ronnie D Parker's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Ronnie D Parker — Kentucky, 13-40353


ᐅ Marlena Renee Parks, Kentucky

Address: 235 Weldon Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40640: "In a Chapter 7 bankruptcy case, Marlena Renee Parks from Madisonville, KY, saw her proceedings start in 2011-05-03 and complete by Aug 19, 2011, involving asset liquidation."
Marlena Renee Parks — Kentucky, 11-40640


ᐅ Tony E Parris, Kentucky

Address: 435 S Main St Apt 3 Madisonville, KY 42431

Bankruptcy Case 12-40555 Overview: "The bankruptcy filing by Tony E Parris, undertaken in 04.18.2012 in Madisonville, KY under Chapter 7, concluded with discharge in 08.04.2012 after liquidating assets."
Tony E Parris — Kentucky, 12-40555


ᐅ Bryan Scot Parris, Kentucky

Address: 342 Southland Dr Madisonville, KY 42431

Bankruptcy Case 11-40949 Summary: "The bankruptcy filing by Bryan Scot Parris, undertaken in July 11, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Bryan Scot Parris — Kentucky, 11-40949


ᐅ William Henry Pate, Kentucky

Address: 6545 Beulah Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41239-acs7: "The case of William Henry Pate in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Henry Pate — Kentucky, 13-41239


ᐅ Shayla Patterson, Kentucky

Address: 424 N Main St Apt 12 Madisonville, KY 42431

Bankruptcy Case 10-40173 Overview: "Madisonville, KY resident Shayla Patterson's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Shayla Patterson — Kentucky, 10-40173


ᐅ Katherine Y Patterson, Kentucky

Address: 1243 Tucker Schoolhouse Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40596-acs: "The case of Katherine Y Patterson in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Y Patterson — Kentucky, 13-40596


ᐅ Cynthia Darlene Paulsen, Kentucky

Address: 183 Randall Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40366: "The bankruptcy record of Cynthia Darlene Paulsen from Madisonville, KY, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Cynthia Darlene Paulsen — Kentucky, 11-40366


ᐅ John Thomas Payne, Kentucky

Address: 1253 Tucker Schoolhouse Rd Madisonville, KY 42431

Bankruptcy Case 12-40044 Summary: "John Thomas Payne's Chapter 7 bankruptcy, filed in Madisonville, KY in 01.13.2012, led to asset liquidation, with the case closing in April 2012."
John Thomas Payne — Kentucky, 12-40044


ᐅ Bruce Allen Payne, Kentucky

Address: 2540 Island Ford Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41591: "In Madisonville, KY, Bruce Allen Payne filed for Chapter 7 bankruptcy in 12/06/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Bruce Allen Payne — Kentucky, 11-41591


ᐅ Amanda L Payton, Kentucky

Address: 825 W Broadway St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40644-acs: "The bankruptcy filing by Amanda L Payton, undertaken in May 2013 in Madisonville, KY under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Amanda L Payton — Kentucky, 13-40644


ᐅ James T Peeples, Kentucky

Address: 1300 Eastside Ln Apt 34 Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-412267: "James T Peeples's Chapter 7 bankruptcy, filed in Madisonville, KY in Oct 4, 2012, led to asset liquidation, with the case closing in 01.08.2013."
James T Peeples — Kentucky, 12-41226


ᐅ Bradley Eugene Pemberton, Kentucky

Address: 27 Arnold St Madisonville, KY 42431

Bankruptcy Case 11-40666 Summary: "In Madisonville, KY, Bradley Eugene Pemberton filed for Chapter 7 bankruptcy in May 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Bradley Eugene Pemberton — Kentucky, 11-40666


ᐅ James Eugene Pendley, Kentucky

Address: 120 Barnsley Main St Madisonville, KY 42431

Bankruptcy Case 11-40791 Overview: "The bankruptcy record of James Eugene Pendley from Madisonville, KY, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2011."
James Eugene Pendley — Kentucky, 11-40791


ᐅ Jimmy Pendley, Kentucky

Address: 200 Whittington Dr Lot 41 Madisonville, KY 42431

Bankruptcy Case 10-40563 Summary: "The bankruptcy filing by Jimmy Pendley, undertaken in 2010-03-29 in Madisonville, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jimmy Pendley — Kentucky, 10-40563


ᐅ Patricia Pendley, Kentucky

Address: PO Box 292 Madisonville, KY 42431

Bankruptcy Case 10-41638 Overview: "The case of Patricia Pendley in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Pendley — Kentucky, 10-41638


ᐅ Micah G Perdue, Kentucky

Address: 317 Lulu Cir Madisonville, KY 42431

Bankruptcy Case 13-40734-acs Overview: "Micah G Perdue's bankruptcy, initiated in 06.27.2013 and concluded by Oct 1, 2013 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah G Perdue — Kentucky, 13-40734


ᐅ Alisha Perdue, Kentucky

Address: 1231 Eastside Ln Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41976: "In a Chapter 7 bankruptcy case, Alisha Perdue from Madisonville, KY, saw her proceedings start in 2010-12-15 and complete by Apr 2, 2011, involving asset liquidation."
Alisha Perdue — Kentucky, 10-41976


ᐅ Jennifer R Perry, Kentucky

Address: 2033 S Main St Madisonville, KY 42431-3301

Bankruptcy Case 16-40165-acs Overview: "The bankruptcy filing by Jennifer R Perry, undertaken in 02.29.2016 in Madisonville, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jennifer R Perry — Kentucky, 16-40165


ᐅ Jacob Thomas Perry, Kentucky

Address: 1818 Forest Acres Dr Madisonville, KY 42431-3428

Brief Overview of Bankruptcy Case 15-40167-acs: "The bankruptcy record of Jacob Thomas Perry from Madisonville, KY, shows a Chapter 7 case filed in 02/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-29."
Jacob Thomas Perry — Kentucky, 15-40167


ᐅ Jacqueline Marie Perry, Kentucky

Address: 1818 Forest Acres Dr Madisonville, KY 42431-3428

Bankruptcy Case 15-40167-acs Overview: "The bankruptcy filing by Jacqueline Marie Perry, undertaken in February 2015 in Madisonville, KY under Chapter 7, concluded with discharge in 05.29.2015 after liquidating assets."
Jacqueline Marie Perry — Kentucky, 15-40167


ᐅ Roger D Petitt, Kentucky

Address: 260 E McLaughlin Ave Apt 4 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-41289: "Madisonville, KY resident Roger D Petitt's 10/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-27."
Roger D Petitt — Kentucky, 12-41289


ᐅ Mary Petri, Kentucky

Address: PO Box 1212 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40258: "The bankruptcy filing by Mary Petri, undertaken in February 2010 in Madisonville, KY under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Mary Petri — Kentucky, 10-40258


ᐅ Mary L Pettus, Kentucky

Address: 485 Park Ave Madisonville, KY 42431-2935

Bankruptcy Case 14-40119-acs Overview: "In Madisonville, KY, Mary L Pettus filed for Chapter 7 bankruptcy in 02.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-16."
Mary L Pettus — Kentucky, 14-40119


ᐅ Laura Lane Petway, Kentucky

Address: 538 Pride Ave Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41303: "In Madisonville, KY, Laura Lane Petway filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2012."
Laura Lane Petway — Kentucky, 11-41303


ᐅ Tracie Ladawn Peyton, Kentucky

Address: 3020 Buffalo Trce Madisonville, KY 42431

Bankruptcy Case 12-41254 Summary: "The bankruptcy filing by Tracie Ladawn Peyton, undertaken in October 2012 in Madisonville, KY under Chapter 7, concluded with discharge in 2013-01-17 after liquidating assets."
Tracie Ladawn Peyton — Kentucky, 12-41254


ᐅ Jeffrey Leon Peyton, Kentucky

Address: 64 S Kentucky Ave Madisonville, KY 42431-2538

Concise Description of Bankruptcy Case 15-40282-acs7: "The bankruptcy record of Jeffrey Leon Peyton from Madisonville, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2015."
Jeffrey Leon Peyton — Kentucky, 15-40282


ᐅ Brian James Pharmer, Kentucky

Address: 337 Hipple St Madisonville, KY 42431-2636

Bankruptcy Case 14-40249-acs Summary: "Brian James Pharmer's Chapter 7 bankruptcy, filed in Madisonville, KY in March 2014, led to asset liquidation, with the case closing in Jun 10, 2014."
Brian James Pharmer — Kentucky, 14-40249


ᐅ Jennifer Nicole Pharris, Kentucky

Address: 804 Clearview Dr Madisonville, KY 42431-3423

Brief Overview of Bankruptcy Case 14-40627-acs: "Jennifer Nicole Pharris's Chapter 7 bankruptcy, filed in Madisonville, KY in June 18, 2014, led to asset liquidation, with the case closing in 09/16/2014."
Jennifer Nicole Pharris — Kentucky, 14-40627


ᐅ Selena C Phelps, Kentucky

Address: 27 S Seminary St Madisonville, KY 42431-2417

Bankruptcy Case 14-41095-acs Summary: "Selena C Phelps's Chapter 7 bankruptcy, filed in Madisonville, KY in 2014-11-24, led to asset liquidation, with the case closing in 2015-02-22."
Selena C Phelps — Kentucky, 14-41095


ᐅ Nicole Danielle Phillips, Kentucky

Address: 615 S Main St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 12-41259: "Nicole Danielle Phillips's Chapter 7 bankruptcy, filed in Madisonville, KY in 2012-10-15, led to asset liquidation, with the case closing in 2013-01-19."
Nicole Danielle Phillips — Kentucky, 12-41259


ᐅ Wayne Picard, Kentucky

Address: 308 Wiman Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40540: "Wayne Picard's Chapter 7 bankruptcy, filed in Madisonville, KY in 2010-03-25, led to asset liquidation, with the case closing in 07.11.2010."
Wayne Picard — Kentucky, 10-40540


ᐅ James L Pierce, Kentucky

Address: 814 Independence Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40283: "Madisonville, KY resident James L Pierce's 02.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
James L Pierce — Kentucky, 12-40283


ᐅ Rachel N Pierpont, Kentucky

Address: 415 W Noel Ave Madisonville, KY 42431-1511

Snapshot of U.S. Bankruptcy Proceeding Case 16-40376-acs: "In Madisonville, KY, Rachel N Pierpont filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2016."
Rachel N Pierpont — Kentucky, 16-40376


ᐅ James T Pisarzewski, Kentucky

Address: 1121 Eastside Ln # APTA10 Madisonville, KY 42431-2285

Concise Description of Bankruptcy Case 14-40199-acs7: "The bankruptcy record of James T Pisarzewski from Madisonville, KY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
James T Pisarzewski — Kentucky, 14-40199


ᐅ James Allen Pleasant, Kentucky

Address: 1600 S Main St Madisonville, KY 42431

Bankruptcy Case 11-41661 Overview: "The case of James Allen Pleasant in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Allen Pleasant — Kentucky, 11-41661


ᐅ Reba Kay Pleasant, Kentucky

Address: 1839B Sunrise Dr Madisonville, KY 42431-2232

Brief Overview of Bankruptcy Case 2014-40833-acs: "The case of Reba Kay Pleasant in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reba Kay Pleasant — Kentucky, 2014-40833


ᐅ Mary Ann Poe, Kentucky

Address: 112 Genevieve Dr Madisonville, KY 42431

Bankruptcy Case 10-40500 Overview: "Mary Ann Poe's bankruptcy, initiated in 2010-03-19 and concluded by 07.05.2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Poe — Kentucky, 10-40500


ᐅ Robin Denise Poe, Kentucky

Address: 105 John Hall Rd Madisonville, KY 42431-9375

Brief Overview of Bankruptcy Case 16-40454-acs: "In a Chapter 7 bankruptcy case, Robin Denise Poe from Madisonville, KY, saw her proceedings start in 05.19.2016 and complete by Aug 17, 2016, involving asset liquidation."
Robin Denise Poe — Kentucky, 16-40454


ᐅ Jacqueline Poellnitz, Kentucky

Address: 143 Holiday Pl Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-420487: "Madisonville, KY resident Jacqueline Poellnitz's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jacqueline Poellnitz — Kentucky, 09-42048


ᐅ Roy Wayne Pointer, Kentucky

Address: 2016 Marty Dr Madisonville, KY 42431-9198

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41012-acs: "In Madisonville, KY, Roy Wayne Pointer filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Roy Wayne Pointer — Kentucky, 2014-41012


ᐅ Tracy Pointer, Kentucky

Address: 557 E Center St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40135: "In Madisonville, KY, Tracy Pointer filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2010."
Tracy Pointer — Kentucky, 10-40135


ᐅ Jeffery A Pollard, Kentucky

Address: PO Box 1036 Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-400277: "The bankruptcy filing by Jeffery A Pollard, undertaken in 2012-01-10 in Madisonville, KY under Chapter 7, concluded with discharge in 04/27/2012 after liquidating assets."
Jeffery A Pollard — Kentucky, 12-40027


ᐅ Jerald Shane Pollard, Kentucky

Address: 200 Whittington Dr Lot 219 Madisonville, KY 42431-8717

Snapshot of U.S. Bankruptcy Proceeding Case 15-40786-acs: "In Madisonville, KY, Jerald Shane Pollard filed for Chapter 7 bankruptcy in Sep 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Jerald Shane Pollard — Kentucky, 15-40786


ᐅ Stephanie Renae Pollard, Kentucky

Address: 200 Whittington Dr Lot 219 Madisonville, KY 42431-8717

Snapshot of U.S. Bankruptcy Proceeding Case 15-40786-acs: "The case of Stephanie Renae Pollard in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Renae Pollard — Kentucky, 15-40786


ᐅ Martha Ponticelli, Kentucky

Address: 3030 Elk Trce Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41927: "In a Chapter 7 bankruptcy case, Martha Ponticelli from Madisonville, KY, saw her proceedings start in December 2010 and complete by Mar 24, 2011, involving asset liquidation."
Martha Ponticelli — Kentucky, 10-41927


ᐅ Christopher Posey, Kentucky

Address: 535 W Broadway St Madisonville, KY 42431

Bankruptcy Case 10-41773 Overview: "Christopher Posey's Chapter 7 bankruptcy, filed in Madisonville, KY in 11/01/2010, led to asset liquidation, with the case closing in Feb 1, 2011."
Christopher Posey — Kentucky, 10-41773


ᐅ James Lee Potocnik, Kentucky

Address: 290 Mockingbird Ln Madisonville, KY 42431

Bankruptcy Case 11-40816 Summary: "The bankruptcy record of James Lee Potocnik from Madisonville, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2011."
James Lee Potocnik — Kentucky, 11-40816


ᐅ Millard Ray Powell, Kentucky

Address: 775 Chickasaw Dr Madisonville, KY 42431-3903

Concise Description of Bankruptcy Case 08-41003-acs7: "Millard Ray Powell's Chapter 13 bankruptcy in Madisonville, KY started in Aug 4, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.22.2013."
Millard Ray Powell — Kentucky, 08-41003


ᐅ Tina Renee Powell, Kentucky

Address: 240 Graves St Madisonville, KY 42431-1537

Concise Description of Bankruptcy Case 15-40303-acs7: "Madisonville, KY resident Tina Renee Powell's Apr 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2015."
Tina Renee Powell — Kentucky, 15-40303


ᐅ Tonya L Powell, Kentucky

Address: 775 Chickasaw Dr Madisonville, KY 42431-3903

Bankruptcy Case 08-41003-acs Summary: "Filing for Chapter 13 bankruptcy in 2008-08-04, Tonya L Powell from Madisonville, KY, structured a repayment plan, achieving discharge in 2013-11-22."
Tonya L Powell — Kentucky, 08-41003


ᐅ Adrian L Powell, Kentucky

Address: 840A Crowley Ln Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41676: "In Madisonville, KY, Adrian L Powell filed for Chapter 7 bankruptcy in December 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Adrian L Powell — Kentucky, 11-41676


ᐅ Renee L Pratt, Kentucky

Address: 222 Morris Sisk Rd Madisonville, KY 42431

Bankruptcy Case 13-41182-acs Summary: "In a Chapter 7 bankruptcy case, Renee L Pratt from Madisonville, KY, saw her proceedings start in October 30, 2013 and complete by 02/03/2014, involving asset liquidation."
Renee L Pratt — Kentucky, 13-41182


ᐅ Judith Gale Priar, Kentucky

Address: 150 Hickory Dr Apt C12 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40355: "Judith Gale Priar's Chapter 7 bankruptcy, filed in Madisonville, KY in 03/11/2011, led to asset liquidation, with the case closing in 2011-06-27."
Judith Gale Priar — Kentucky, 11-40355


ᐅ Shirley Purdy, Kentucky

Address: 1694 South Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-416037: "Shirley Purdy's Chapter 7 bankruptcy, filed in Madisonville, KY in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-16."
Shirley Purdy — Kentucky, 10-41603


ᐅ John Dewayne Quarles, Kentucky

Address: 1303 Eastside Ln Madisonville, KY 42431-2281

Bankruptcy Case 14-40644-acs Overview: "The bankruptcy filing by John Dewayne Quarles, undertaken in Jun 24, 2014 in Madisonville, KY under Chapter 7, concluded with discharge in September 22, 2014 after liquidating assets."
John Dewayne Quarles — Kentucky, 14-40644


ᐅ Lois Catherine Railey, Kentucky

Address: 975 Chickasaw Dr Madisonville, KY 42431-3319

Bankruptcy Case 15-41051-acs Summary: "The case of Lois Catherine Railey in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Catherine Railey — Kentucky, 15-41051


ᐅ Micah T Rainwater, Kentucky

Address: 2570 Eastlawn Rd Madisonville, KY 42431-8965

Brief Overview of Bankruptcy Case 16-40468-acs: "In Madisonville, KY, Micah T Rainwater filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2016."
Micah T Rainwater — Kentucky, 16-40468


ᐅ Tabitha Janine Ramsey, Kentucky

Address: 7880 Beulah Rd Madisonville, KY 42431-9723

Bankruptcy Case 14-40814-acs Overview: "The case of Tabitha Janine Ramsey in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Janine Ramsey — Kentucky, 14-40814


ᐅ Michelle Nicole Ratcliff, Kentucky

Address: 617 Victoria St Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-416267: "The bankruptcy filing by Michelle Nicole Ratcliff, undertaken in 12/14/2011 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-03-31 after liquidating assets."
Michelle Nicole Ratcliff — Kentucky, 11-41626


ᐅ Terrence Ray, Kentucky

Address: PO Box 1416 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40607: "Terrence Ray's Chapter 7 bankruptcy, filed in Madisonville, KY in Apr 1, 2010, led to asset liquidation, with the case closing in Jul 18, 2010."
Terrence Ray — Kentucky, 10-40607


ᐅ Jr Don Rayner, Kentucky

Address: 181 Lulu Cir Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40941: "The case of Jr Don Rayner in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Don Rayner — Kentucky, 10-40941


ᐅ Cheryl Lynn Renfrow, Kentucky

Address: 636 Hall St Madisonville, KY 42431-2625

Bankruptcy Case 15-40128-acs Overview: "The bankruptcy record of Cheryl Lynn Renfrow 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."
Cheryl Lynn Renfrow — Kentucky, 15-40128


ᐅ Michael Andrew Renfrow, Kentucky

Address: 350 Wells Ave Madisonville, KY 42431-1518

Concise Description of Bankruptcy Case 15-40128-acs7: "Madisonville, KY resident Michael Andrew Renfrow's Feb 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Michael Andrew Renfrow — Kentucky, 15-40128


ᐅ Cindy Marie Reynolds, Kentucky

Address: 1595A Brown Rd Madisonville, KY 42431-9438

Brief Overview of Bankruptcy Case 15-40014-acs: "The bankruptcy filing by Cindy Marie Reynolds, undertaken in 01/09/2015 in Madisonville, KY under Chapter 7, concluded with discharge in 2015-04-09 after liquidating assets."
Cindy Marie Reynolds — Kentucky, 15-40014


ᐅ Lydia M Reynolds, Kentucky

Address: 331 Hipple St Madisonville, KY 42431-2636

Snapshot of U.S. Bankruptcy Proceeding Case 15-40288-acs: "The bankruptcy filing by Lydia M Reynolds, undertaken in 2015-04-03 in Madisonville, KY under Chapter 7, concluded with discharge in July 2, 2015 after liquidating assets."
Lydia M Reynolds — Kentucky, 15-40288


ᐅ Charles Ray Reynolds, Kentucky

Address: 115 Highland Ave Madisonville, KY 42431

Bankruptcy Case 12-40351 Overview: "The bankruptcy record of Charles Ray Reynolds from Madisonville, KY, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Charles Ray Reynolds — Kentucky, 12-40351


ᐅ Mary Rhye, Kentucky

Address: 209 S Hillcrest Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-406397: "The case of Mary Rhye in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Rhye — Kentucky, 10-40639


ᐅ Leslie Susan Wilson Rice, Kentucky

Address: 1497 Copperfield Dr Madisonville, KY 42431-5125

Bankruptcy Case 07-40987 Overview: "In her Chapter 13 bankruptcy case filed in 09/14/2007, Madisonville, KY's Leslie Susan Wilson Rice agreed to a debt repayment plan, which was successfully completed by 12.04.2012."
Leslie Susan Wilson Rice — Kentucky, 07-40987


ᐅ Herbert Rice, Kentucky

Address: 260 Barnett Blvd Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-419097: "In Madisonville, KY, Herbert Rice filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Herbert Rice — Kentucky, 10-41909


ᐅ Connie Rickard, Kentucky

Address: 515 E Broadway St Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-419327: "The bankruptcy record of Connie Rickard from Madisonville, KY, shows a Chapter 7 case filed in 12/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2010."
Connie Rickard — Kentucky, 09-41932


ᐅ David Sean Ruark, Kentucky

Address: 7017 Ayer Dr Madisonville, KY 42431-9223

Brief Overview of Bankruptcy Case 15-40608-acs: "The bankruptcy record of David Sean Ruark from Madisonville, KY, shows a Chapter 7 case filed in July 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2015."
David Sean Ruark — Kentucky, 15-40608


ᐅ Kathy S Ruby, Kentucky

Address: 689 Oak St Madisonville, KY 42431

Bankruptcy Case 11-40662 Overview: "Kathy S Ruby's Chapter 7 bankruptcy, filed in Madisonville, KY in 05.10.2011, led to asset liquidation, with the case closing in 2011-08-16."
Kathy S Ruby — Kentucky, 11-40662


ᐅ Kayla Michelle Rudd, Kentucky

Address: 200 Whittington Dr Lot 122 Madisonville, KY 42431-8713

Snapshot of U.S. Bankruptcy Proceeding Case 16-40386-acs: "In a Chapter 7 bankruptcy case, Kayla Michelle Rudd from Madisonville, KY, saw her proceedings start in April 2016 and complete by July 20, 2016, involving asset liquidation."
Kayla Michelle Rudd — Kentucky, 16-40386


ᐅ Paul Michael Rudd, Kentucky

Address: 200 Whittington Dr Lot 122 Madisonville, KY 42431-8713

Bankruptcy Case 16-40386-acs Overview: "In a Chapter 7 bankruptcy case, Paul Michael Rudd from Madisonville, KY, saw their proceedings start in 04.21.2016 and complete by Jul 20, 2016, involving asset liquidation."
Paul Michael Rudd — Kentucky, 16-40386


ᐅ Keisha L Ruddell, Kentucky

Address: 113 Townhouse Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40026: "In Madisonville, KY, Keisha L Ruddell filed for Chapter 7 bankruptcy in 01.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2011."
Keisha L Ruddell — Kentucky, 11-40026


ᐅ Roxie Rusher, Kentucky

Address: 238 Randall Dr Madisonville, KY 42431

Bankruptcy Case 11-40406 Summary: "The bankruptcy record of Roxie Rusher from Madisonville, KY, shows a Chapter 7 case filed in Mar 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Roxie Rusher — Kentucky, 11-40406


ᐅ Lori Catherine Rushing, Kentucky

Address: 380 Country Club Ln Apt B Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-407247: "The case of Lori Catherine Rushing in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Catherine Rushing — Kentucky, 11-40724


ᐅ Joyce Faye Russell, Kentucky

Address: 545 Jamestown Dr Apt 20 Madisonville, KY 42431-1185

Concise Description of Bankruptcy Case 07-406357: "The bankruptcy record for Joyce Faye Russell from Madisonville, KY, under Chapter 13, filed in June 22, 2007, involved setting up a repayment plan, finalized by 2012-12-27."
Joyce Faye Russell — Kentucky, 07-40635


ᐅ Barron Rust, Kentucky

Address: 2028 Fernwood Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40467: "Madisonville, KY resident Barron Rust's Mar 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Barron Rust — Kentucky, 10-40467


ᐅ George Rust, Kentucky

Address: PO Box 175 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41237: "The bankruptcy filing by George Rust, undertaken in Jul 28, 2010 in Madisonville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
George Rust — Kentucky, 10-41237


ᐅ Melissa Ann Ryan, Kentucky

Address: 2041 Keith Dr Madisonville, KY 42431-9175

Concise Description of Bankruptcy Case 15-40356-acs7: "In Madisonville, KY, Melissa Ann Ryan filed for Chapter 7 bankruptcy in 04.24.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Melissa Ann Ryan — Kentucky, 15-40356


ᐅ Robert D Rymal, Kentucky

Address: 65 Mineral St Madisonville, KY 42431

Bankruptcy Case 11-41639 Summary: "Robert D Rymal's Chapter 7 bankruptcy, filed in Madisonville, KY in 2011-12-16, led to asset liquidation, with the case closing in 2012-04-02."
Robert D Rymal — Kentucky, 11-41639


ᐅ Thomas Robert Rymal, Kentucky

Address: 135 S Seminary St Madisonville, KY 42431-2419

Concise Description of Bankruptcy Case 14-40584-acs7: "Madisonville, KY resident Thomas Robert Rymal's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Thomas Robert Rymal — Kentucky, 14-40584


ᐅ Todd Alexandria Brooke Ryther, Kentucky

Address: 200 Whittington Dr Lot 110 Madisonville, KY 42431-8712

Bankruptcy Case 14-41074-acs Summary: "In a Chapter 7 bankruptcy case, Todd Alexandria Brooke Ryther from Madisonville, KY, saw his proceedings start in Nov 17, 2014 and complete by Feb 15, 2015, involving asset liquidation."
Todd Alexandria Brooke Ryther — Kentucky, 14-41074