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 Leslie Stroud Rickard, Kentucky

Address: 1150 Princeton Rd Madisonville, KY 42431-3189

Concise Description of Bankruptcy Case 08-40755-acs7: "Chapter 13 bankruptcy for Leslie Stroud Rickard in Madisonville, KY began in 2008-06-12, focusing on debt restructuring, concluding with plan fulfillment in Aug 28, 2013."
Leslie Stroud Rickard — Kentucky, 08-40755


ᐅ David Rickard, Kentucky

Address: 238 Daniel Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40472: "David Rickard's Chapter 7 bankruptcy, filed in Madisonville, KY in March 16, 2010, led to asset liquidation, with the case closing in July 2, 2010."
David Rickard — Kentucky, 10-40472


ᐅ Cashea Rigney, Kentucky

Address: 1300 Eastside Ln Apt 15 Madisonville, KY 42431

Bankruptcy Case 10-40018 Overview: "The bankruptcy filing by Cashea Rigney, undertaken in 2010-01-06 in Madisonville, KY under Chapter 7, concluded with discharge in 04.12.2010 after liquidating assets."
Cashea Rigney — Kentucky, 10-40018


ᐅ Sheena Bernadine Riordan, Kentucky

Address: 1411 Tucker Schoolhouse Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-41162-acs: "The bankruptcy filing by Sheena Bernadine Riordan, undertaken in October 2013 in Madisonville, KY under Chapter 7, concluded with discharge in Jan 30, 2014 after liquidating assets."
Sheena Bernadine Riordan — Kentucky, 13-41162


ᐅ Jerry W Robards, Kentucky

Address: 554 Thompson Ave Madisonville, KY 42431

Bankruptcy Case 12-40609 Summary: "The bankruptcy record of Jerry W Robards from Madisonville, KY, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2012."
Jerry W Robards — Kentucky, 12-40609


ᐅ Diane L Roberts, Kentucky

Address: 306 1/2 S Scott St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-40829: "Diane L Roberts's Chapter 7 bankruptcy, filed in Madisonville, KY in June 14, 2011, led to asset liquidation, with the case closing in 09/30/2011."
Diane L Roberts — Kentucky, 11-40829


ᐅ Heath W Rodgers, Kentucky

Address: 339 Hanner St Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 11-41692: "In a Chapter 7 bankruptcy case, Heath W Rodgers from Madisonville, KY, saw his proceedings start in 2011-12-29 and complete by April 2012, involving asset liquidation."
Heath W Rodgers — Kentucky, 11-41692


ᐅ Alejandra Rodriguez, Kentucky

Address: 215 Crowley Ln # B Madisonville, KY 42431

Bankruptcy Case 12-41213 Overview: "The bankruptcy record of Alejandra Rodriguez from Madisonville, KY, shows a Chapter 7 case filed in Oct 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Alejandra Rodriguez — Kentucky, 12-41213


ᐅ Traci Lynn Rogers, Kentucky

Address: 315 Reed Ave Madisonville, KY 42431

Bankruptcy Case 11-40292 Overview: "Madisonville, KY resident Traci Lynn Rogers's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Traci Lynn Rogers — Kentucky, 11-40292


ᐅ Nikita Tasha Rogers, Kentucky

Address: 644 Prince Phillip Way Madisonville, KY 42431-9779

Bankruptcy Case 2014-40815-acs Summary: "Nikita Tasha Rogers's bankruptcy, initiated in August 2014 and concluded by 11.19.2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikita Tasha Rogers — Kentucky, 2014-40815


ᐅ Ruby N Scisney, Kentucky

Address: 204 S Franklin St Madisonville, KY 42431-2514

Concise Description of Bankruptcy Case 08-405087: "Apr 17, 2008 marked the beginning of Ruby N Scisney's Chapter 13 bankruptcy in Madisonville, KY, entailing a structured repayment schedule, completed by 2012-11-08."
Ruby N Scisney — Kentucky, 08-40508


ᐅ Jeffery K Scott, Kentucky

Address: 1314 Sugar Creek Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40476: "Jeffery K Scott's Chapter 7 bankruptcy, filed in Madisonville, KY in 03/30/2012, led to asset liquidation, with the case closing in July 16, 2012."
Jeffery K Scott — Kentucky, 12-40476


ᐅ Douglas Mitchell Seaton, Kentucky

Address: 1281 Brown Badgett Loop Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 13-40558-acs: "Douglas Mitchell Seaton's Chapter 7 bankruptcy, filed in Madisonville, KY in 05/10/2013, led to asset liquidation, with the case closing in 08.14.2013."
Douglas Mitchell Seaton — Kentucky, 13-40558


ᐅ Elizabeth Ann Seaton, Kentucky

Address: 1320 W Center St Madisonville, KY 42431

Bankruptcy Case 12-40619 Summary: "The bankruptcy filing by Elizabeth Ann Seaton, undertaken in May 2, 2012 in Madisonville, KY under Chapter 7, concluded with discharge in August 18, 2012 after liquidating assets."
Elizabeth Ann Seaton — Kentucky, 12-40619


ᐅ Jennifer Nicole Seiber, Kentucky

Address: 3001 N Main St Madisonville, KY 42431-9033

Brief Overview of Bankruptcy Case 14-41088-acs: "The bankruptcy filing by Jennifer Nicole Seiber, undertaken in 11/20/2014 in Madisonville, KY under Chapter 7, concluded with discharge in February 18, 2015 after liquidating assets."
Jennifer Nicole Seiber — Kentucky, 14-41088


ᐅ Richard Lee Seiber, Kentucky

Address: 5112 Rosemont Dr Madisonville, KY 42431-6168

Brief Overview of Bankruptcy Case 14-41088-acs: "In Madisonville, KY, Richard Lee Seiber filed for Chapter 7 bankruptcy in Nov 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Richard Lee Seiber — Kentucky, 14-41088


ᐅ Kimball Lee Sellars, Kentucky

Address: 2105 Mullins Ln Madisonville, KY 42431-3644

Brief Overview of Bankruptcy Case 15-40738-acs: "In Madisonville, KY, Kimball Lee Sellars filed for Chapter 7 bankruptcy in 09/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-01."
Kimball Lee Sellars — Kentucky, 15-40738


ᐅ Michael F Shade, Kentucky

Address: 978 Parkwood Dr Madisonville, KY 42431-3241

Bankruptcy Case 14-40033-acs Summary: "In a Chapter 7 bankruptcy case, Michael F Shade from Madisonville, KY, saw their proceedings start in January 17, 2014 and complete by 04/17/2014, involving asset liquidation."
Michael F Shade — Kentucky, 14-40033


ᐅ William Shadrick, Kentucky

Address: 70 Hickory Hollow Dr Madisonville, KY 42431

Bankruptcy Case 10-40179 Summary: "Madisonville, KY resident William Shadrick's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
William Shadrick — Kentucky, 10-40179


ᐅ Marie Cross Shafe, Kentucky

Address: 215 Bob Corpus Rd Apt C Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-08584-KSJ: "In Madisonville, KY, Marie Cross Shafe filed for Chapter 7 bankruptcy in 06/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-11."
Marie Cross Shafe — Kentucky, 6:12-bk-08584


ᐅ Dana Sharber, Kentucky

Address: 2420 Fairview Dr Madisonville, KY 42431

Bankruptcy Case 10-41018 Summary: "Dana Sharber's bankruptcy, initiated in 2010-06-16 and concluded by 2010-10-02 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Sharber — Kentucky, 10-41018


ᐅ James Earl Shelton, Kentucky

Address: 305 Dulin St Madisonville, KY 42431-3477

Bankruptcy Case 2014-40873-acs Summary: "The case of James Earl Shelton in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Earl Shelton — Kentucky, 2014-40873


ᐅ Jason Shelton, Kentucky

Address: 334 Elm St Madisonville, KY 42431

Bankruptcy Case 10-40525 Summary: "The case of Jason Shelton in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Shelton — Kentucky, 10-40525


ᐅ Gloria Short, Kentucky

Address: 200 Whittington Dr Lot 203 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40045: "Gloria Short's bankruptcy, initiated in January 13, 2012 and concluded by 2012-04-30 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Short — Kentucky, 12-40045


ᐅ Bryan L Shrewsberry, Kentucky

Address: 856 E Broadway St Madisonville, KY 42431-2748

Snapshot of U.S. Bankruptcy Proceeding Case 14-40118-acs: "The case of Bryan L Shrewsberry in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan L Shrewsberry — Kentucky, 14-40118


ᐅ Maureen Shultz, Kentucky

Address: 900 Eastview Dr Apt 3 Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-416087: "The case of Maureen Shultz in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Shultz — Kentucky, 10-41608


ᐅ Michael Gerard Sidman, Kentucky

Address: 1615 Scott Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-415637: "Madisonville, KY resident Michael Gerard Sidman's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2012."
Michael Gerard Sidman — Kentucky, 11-41563


ᐅ Joshua Daniel Sielken, Kentucky

Address: 901 Princeton Rd Apt 1303 Madisonville, KY 42431

Bankruptcy Case 13-41282-acs Summary: "The bankruptcy record of Joshua Daniel Sielken from Madisonville, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-26."
Joshua Daniel Sielken — Kentucky, 13-41282


ᐅ Arbie Glenn Sigler, Kentucky

Address: PO Box 1601 Madisonville, KY 42431-0033

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40961-acs: "In a Chapter 7 bankruptcy case, Arbie Glenn Sigler from Madisonville, KY, saw their proceedings start in Oct 9, 2014 and complete by Jan 7, 2015, involving asset liquidation."
Arbie Glenn Sigler — Kentucky, 2014-40961


ᐅ Michael Dale Sikes, Kentucky

Address: 742 Boone Dr Madisonville, KY 42431

Bankruptcy Case 09-41625 Overview: "Madisonville, KY resident Michael Dale Sikes's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2010."
Michael Dale Sikes — Kentucky, 09-41625


ᐅ Jerry Simpson, Kentucky

Address: PO Box 1398 Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-407387: "Jerry Simpson's Chapter 7 bankruptcy, filed in Madisonville, KY in Apr 26, 2010, led to asset liquidation, with the case closing in 2010-08-12."
Jerry Simpson — Kentucky, 10-40738


ᐅ Vickey Marie Sisk, Kentucky

Address: 2100 Meadowlark Ln Madisonville, KY 42431

Brief Overview of Bankruptcy Case 13-41120-acs: "Vickey Marie Sisk's bankruptcy, initiated in Oct 16, 2013 and concluded by 2014-01-20 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickey Marie Sisk — Kentucky, 13-41120


ᐅ Larry D Sissom, Kentucky

Address: 3055 Buffalo Trce Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-400537: "Larry D Sissom's Chapter 7 bankruptcy, filed in Madisonville, KY in January 17, 2012, led to asset liquidation, with the case closing in 2012-05-04."
Larry D Sissom — Kentucky, 12-40053


ᐅ Dennis Ray Sivils, Kentucky

Address: 515 Scanfield Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41657: "Dennis Ray Sivils's bankruptcy, initiated in 2011-12-21 and concluded by April 7, 2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Ray Sivils — Kentucky, 11-41657


ᐅ Jason D Skaggs, Kentucky

Address: 110 Magnolia Ave Lot 6 Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-409637: "In Madisonville, KY, Jason D Skaggs filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2012."
Jason D Skaggs — Kentucky, 12-40963


ᐅ Bradley J Skeen, Kentucky

Address: 90 John Hall Rd Madisonville, KY 42431

Bankruptcy Case 12-40280 Overview: "In Madisonville, KY, Bradley J Skeen filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2012."
Bradley J Skeen — Kentucky, 12-40280


ᐅ Jeremy Lee Skimehorn, Kentucky

Address: 376 Richland Manitou Rd Madisonville, KY 42431

Bankruptcy Case 12-40414 Overview: "Jeremy Lee Skimehorn's bankruptcy, initiated in March 2012 and concluded by Jul 8, 2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lee Skimehorn — Kentucky, 12-40414


ᐅ Amber Michelle Slaton, Kentucky

Address: 261 Barnett Blvd Madisonville, KY 42431-6104

Concise Description of Bankruptcy Case 14-41136-acs7: "Amber Michelle Slaton's Chapter 7 bankruptcy, filed in Madisonville, KY in 12/09/2014, led to asset liquidation, with the case closing in Mar 9, 2015."
Amber Michelle Slaton — Kentucky, 14-41136


ᐅ Derrick Slaton, Kentucky

Address: 103 Genevieve Dr Madisonville, KY 42431

Bankruptcy Case 10-41570 Overview: "Madisonville, KY resident Derrick Slaton's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2011."
Derrick Slaton — Kentucky, 10-41570


ᐅ Ophelia G Slaton, Kentucky

Address: 124 Adrian Cir Apt 3 Madisonville, KY 42431

Bankruptcy Case 12-40694 Overview: "Ophelia G Slaton's bankruptcy, initiated in 2012-05-18 and concluded by 09/03/2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ophelia G Slaton — Kentucky, 12-40694


ᐅ Rusty Smiley, Kentucky

Address: 901 Princeton Rd Apt 503 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40834: "In a Chapter 7 bankruptcy case, Rusty Smiley from Madisonville, KY, saw his proceedings start in May 13, 2010 and complete by 08/29/2010, involving asset liquidation."
Rusty Smiley — Kentucky, 10-40834


ᐅ Julia Marie Smith, Kentucky

Address: 930 N Kentucky Ave Apt 9 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40451: "The case of Julia Marie Smith in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Marie Smith — Kentucky, 12-40451


ᐅ James Smith, Kentucky

Address: 708 S Kentucky Ave Apt 3 Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40808: "In Madisonville, KY, James Smith filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
James Smith — Kentucky, 10-40808


ᐅ Adam Smith, Kentucky

Address: 200 Cates St Madisonville, KY 42431

Bankruptcy Case 10-40384 Overview: "Adam Smith's bankruptcy, initiated in March 2010 and concluded by Jun 21, 2010 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Smith — Kentucky, 10-40384


ᐅ Adrian June Smith, Kentucky

Address: 300 Lulu Cir Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-405807: "In a Chapter 7 bankruptcy case, Adrian June Smith from Madisonville, KY, saw her proceedings start in 2012-04-23 and complete by August 9, 2012, involving asset liquidation."
Adrian June Smith — Kentucky, 12-40580


ᐅ Jeffrey A Smith, Kentucky

Address: 401 Allison Ave Apt 10 Madisonville, KY 42431

Bankruptcy Case 11-40501 Summary: "In Madisonville, KY, Jeffrey A Smith filed for Chapter 7 bankruptcy in 04.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Jeffrey A Smith — Kentucky, 11-40501


ᐅ Kirby G Smith, Kentucky

Address: 647 Queen Elizabeth Madisonville, KY 42431-9786

Snapshot of U.S. Bankruptcy Proceeding Case 07-41031: "The bankruptcy record for Kirby G Smith from Madisonville, KY, under Chapter 13, filed in September 2007, involved setting up a repayment plan, finalized by 2012-12-12."
Kirby G Smith — Kentucky, 07-41031


ᐅ Eulanda Snorton, Kentucky

Address: 56 Cottonwood Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-40405: "In a Chapter 7 bankruptcy case, Eulanda Snorton from Madisonville, KY, saw their proceedings start in Mar 8, 2010 and complete by 06.24.2010, involving asset liquidation."
Eulanda Snorton — Kentucky, 10-40405


ᐅ Carl H Snyder, Kentucky

Address: 205 Dozier St Madisonville, KY 42431-2753

Bankruptcy Case 2014-40667-acs Summary: "Carl H Snyder's bankruptcy, initiated in June 2014 and concluded by 2014-09-25 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl H Snyder — Kentucky, 2014-40667


ᐅ Jessica R Snyder, Kentucky

Address: 205 Dozier St Madisonville, KY 42431-2753

Bankruptcy Case 2014-40667-acs Overview: "The bankruptcy record of Jessica R Snyder from Madisonville, KY, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2014."
Jessica R Snyder — Kentucky, 2014-40667


ᐅ Kenneth Son, Kentucky

Address: 1505 Island Ford Rd Apt 62 Madisonville, KY 42431

Bankruptcy Case 10-40589 Overview: "The bankruptcy record of Kenneth Son from Madisonville, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Kenneth Son — Kentucky, 10-40589


ᐅ Debra Sosh, Kentucky

Address: 516 Connor Ct Apt 2 Madisonville, KY 42431

Bankruptcy Case 10-41818 Overview: "Madisonville, KY resident Debra Sosh's 2010-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2011."
Debra Sosh — Kentucky, 10-41818


ᐅ Seth Spears, Kentucky

Address: 59 Audubon Loop Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40600: "The bankruptcy filing by Seth Spears, undertaken in Apr 26, 2011 in Madisonville, KY under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Seth Spears — Kentucky, 11-40600


ᐅ Danny D Springfield, Kentucky

Address: 1002 Hopewell St Madisonville, KY 42431

Concise Description of Bankruptcy Case 12-407827: "The bankruptcy filing by Danny D Springfield, undertaken in Jun 8, 2012 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Danny D Springfield — Kentucky, 12-40782


ᐅ Billy Ray Spurlin, Kentucky

Address: 410 Brown Ln Madisonville, KY 42431-1104

Bankruptcy Case 15-40835-acs Summary: "Billy Ray Spurlin's bankruptcy, initiated in 2015-09-30 and concluded by 12/29/2015 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Ray Spurlin — Kentucky, 15-40835


ᐅ Ashley M Staggs, Kentucky

Address: 412 W Center St Madisonville, KY 42431-1916

Bankruptcy Case 15-40075-acs Summary: "In Madisonville, KY, Ashley M Staggs filed for Chapter 7 bankruptcy in 01/30/2015. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
Ashley M Staggs — Kentucky, 15-40075


ᐅ Duaine R Staggs, Kentucky

Address: 412 W Center St Madisonville, KY 42431-1916

Snapshot of U.S. Bankruptcy Proceeding Case 15-40075-acs: "In a Chapter 7 bankruptcy case, Duaine R Staggs from Madisonville, KY, saw their proceedings start in 01.30.2015 and complete by 2015-04-30, involving asset liquidation."
Duaine R Staggs — Kentucky, 15-40075


ᐅ Ryan Wayne Stallins, Kentucky

Address: 867 Legion Dr Madisonville, KY 42431-3111

Concise Description of Bankruptcy Case 2014-40885-acs7: "In Madisonville, KY, Ryan Wayne Stallins filed for Chapter 7 bankruptcy in 2014-09-12. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Ryan Wayne Stallins — Kentucky, 2014-40885


ᐅ Tabitha Marie Stallins, Kentucky

Address: 867 Legion Dr Madisonville, KY 42431-3111

Bankruptcy Case 14-40885-acs Overview: "Tabitha Marie Stallins's bankruptcy, initiated in 09/12/2014 and concluded by 12.11.2014 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Marie Stallins — Kentucky, 14-40885


ᐅ Charles Stanley, Kentucky

Address: 1131 Eastside Ln Apt B7 Madisonville, KY 42431-2284

Bankruptcy Case 09-41791-acs Summary: "11/10/2009 marked the beginning of Charles Stanley's Chapter 13 bankruptcy in Madisonville, KY, entailing a structured repayment schedule, completed by July 16, 2013."
Charles Stanley — Kentucky, 09-41791


ᐅ Laurie Ann Stanley, Kentucky

Address: 1131 Eastside Ln Apt B7 Madisonville, KY 42431-2284

Snapshot of U.S. Bankruptcy Proceeding Case 15-40751-acs: "The bankruptcy record of Laurie Ann Stanley from Madisonville, KY, shows a Chapter 7 case filed in 09.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-03."
Laurie Ann Stanley — Kentucky, 15-40751


ᐅ Charles Wayne Stanley, Kentucky

Address: 1131 Eastside Ln Apt B7 Madisonville, KY 42431-2284

Brief Overview of Bankruptcy Case 15-40751-acs: "The case of Charles Wayne Stanley in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Wayne Stanley — Kentucky, 15-40751


ᐅ Ronald Staples, Kentucky

Address: 1016 Iroquois St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-40518: "The bankruptcy record of Ronald Staples from Madisonville, KY, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2010."
Ronald Staples — Kentucky, 10-40518


ᐅ Teresa Ann Staton, Kentucky

Address: 315 Brown Rd Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41674: "In Madisonville, KY, Teresa Ann Staton filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2012."
Teresa Ann Staton — Kentucky, 11-41674


ᐅ James Steele, Kentucky

Address: 260 Lawrence St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41226: "James Steele's Chapter 7 bankruptcy, filed in Madisonville, KY in July 27, 2010, led to asset liquidation, with the case closing in November 2010."
James Steele — Kentucky, 10-41226


ᐅ Francis Steppe, Kentucky

Address: 605 Rolling Acres Madisonville, KY 42431-8704

Snapshot of U.S. Bankruptcy Proceeding Case 09-42059-acs: "Francis Steppe, a resident of Madisonville, KY, entered a Chapter 13 bankruptcy plan in Dec 23, 2009, culminating in its successful completion by Dec 30, 2013."
Francis Steppe — Kentucky, 09-42059


ᐅ Natalie Stevens, Kentucky

Address: 3025 Buffalo Trce Madisonville, KY 42431

Bankruptcy Case 10-41526 Overview: "Madisonville, KY resident Natalie Stevens's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-06."
Natalie Stevens — Kentucky, 10-41526


ᐅ Clayton Stevens, Kentucky

Address: 546 Jamestown Loop Apt 59 Madisonville, KY 42431

Bankruptcy Case 12-40497 Summary: "The bankruptcy filing by Clayton Stevens, undertaken in Apr 3, 2012 in Madisonville, KY under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Clayton Stevens — Kentucky, 12-40497


ᐅ William Roy Stewart, Kentucky

Address: 333 Barnett Blvd Madisonville, KY 42431-6109

Snapshot of U.S. Bankruptcy Proceeding Case 14-40020-acs: "Madisonville, KY resident William Roy Stewart's 01/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2014."
William Roy Stewart — Kentucky, 14-40020


ᐅ John Stewart, Kentucky

Address: PO Box 952 Madisonville, KY 42431

Brief Overview of Bankruptcy Case 10-41799: "Madisonville, KY resident John Stewart's November 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
John Stewart — Kentucky, 10-41799


ᐅ Shayne Stewart, Kentucky

Address: 237 W Railroad St Madisonville, KY 42431

Bankruptcy Case 10-41456 Overview: "In a Chapter 7 bankruptcy case, Shayne Stewart from Madisonville, KY, saw their proceedings start in 09/07/2010 and complete by 12.14.2010, involving asset liquidation."
Shayne Stewart — Kentucky, 10-41456


ᐅ Stephanie Dawn Stobaugh, Kentucky

Address: 1131 Eastside Ln Apt B1 Madisonville, KY 42431

Bankruptcy Case 11-40786 Summary: "In Madisonville, KY, Stephanie Dawn Stobaugh filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Stephanie Dawn Stobaugh — Kentucky, 11-40786


ᐅ Troy Allen Stokes, Kentucky

Address: 776 Independence Dr Madisonville, KY 42431-3146

Bankruptcy Case 14-40080-acs Summary: "In Madisonville, KY, Troy Allen Stokes filed for Chapter 7 bankruptcy in January 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Troy Allen Stokes — Kentucky, 14-40080


ᐅ Susan Stokes, Kentucky

Address: 1974 Pleasant View Rd Madisonville, KY 42431

Concise Description of Bankruptcy Case 09-419897: "In a Chapter 7 bankruptcy case, Susan Stokes from Madisonville, KY, saw her proceedings start in 12/14/2009 and complete by March 2010, involving asset liquidation."
Susan Stokes — Kentucky, 09-41989


ᐅ Dory Stone, Kentucky

Address: 206 E Lake St Madisonville, KY 42431

Bankruptcy Case 10-40121 Summary: "In Madisonville, KY, Dory Stone filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
Dory Stone — Kentucky, 10-40121


ᐅ Robert Jason Stone, Kentucky

Address: 4084 Vern Dr Madisonville, KY 42431

Bankruptcy Case 12-40709 Summary: "Robert Jason Stone's bankruptcy, initiated in May 21, 2012 and concluded by 09.06.2012 in Madisonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jason Stone — Kentucky, 12-40709


ᐅ Debbie Strader, Kentucky

Address: 128 Carlisle Dr Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 09-41895: "Debbie Strader's Chapter 7 bankruptcy, filed in Madisonville, KY in November 30, 2009, led to asset liquidation, with the case closing in 2010-03-06."
Debbie Strader — Kentucky, 09-41895


ᐅ Sherrie R Strange, Kentucky

Address: 433 E Arch St Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-40419: "Madisonville, KY resident Sherrie R Strange's 03/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2011."
Sherrie R Strange — Kentucky, 11-40419


ᐅ Tara Lynne Strange, Kentucky

Address: 70 Ken Dr Madisonville, KY 42431-9389

Brief Overview of Bankruptcy Case 2014-40516-acs: "The bankruptcy record of Tara Lynne Strange from Madisonville, KY, shows a Chapter 7 case filed in 05/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2014."
Tara Lynne Strange — Kentucky, 2014-40516


ᐅ Adrian Barrett Stringer, Kentucky

Address: 60 Witchcraft Rd Madisonville, KY 42431

Bankruptcy Case 09-41627 Overview: "The case of Adrian Barrett Stringer in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Barrett Stringer — Kentucky, 09-41627


ᐅ Laurie Lynne Stringfield, Kentucky

Address: 138 Northside Dr Apt 4D Madisonville, KY 42431-6158

Concise Description of Bankruptcy Case 16-40152-acs7: "Madisonville, KY resident Laurie Lynne Stringfield's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016."
Laurie Lynne Stringfield — Kentucky, 16-40152


ᐅ Cynthia T Suarez, Kentucky

Address: 110 Brown Badgett Loop Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41088-acs7: "In a Chapter 7 bankruptcy case, Cynthia T Suarez from Madisonville, KY, saw her proceedings start in 2013-10-08 and complete by 2014-01-12, involving asset liquidation."
Cynthia T Suarez — Kentucky, 13-41088


ᐅ Hubert Suarez, Kentucky

Address: 110 Brown Badgett Loop Madisonville, KY 42431

Bankruptcy Case 10-40197 Overview: "The case of Hubert Suarez in Madisonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hubert Suarez — Kentucky, 10-40197


ᐅ Eddie Sullivan, Kentucky

Address: 33 S Church St Madisonville, KY 42431

Concise Description of Bankruptcy Case 11-406357: "The bankruptcy record of Eddie Sullivan from Madisonville, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Eddie Sullivan — Kentucky, 11-40635


ᐅ Philip C Sullivan, Kentucky

Address: 713 Campbell Rd Madisonville, KY 42431-9734

Snapshot of U.S. Bankruptcy Proceeding Case 07-40895: "Chapter 13 bankruptcy for Philip C Sullivan in Madisonville, KY began in 08/20/2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 20, 2012."
Philip C Sullivan — Kentucky, 07-40895


ᐅ Scott Wade Sullivan, Kentucky

Address: 110 Reed Pl Madisonville, KY 42431-3570

Bankruptcy Case 16-40224-acs Summary: "The bankruptcy filing by Scott Wade Sullivan, undertaken in 2016-03-15 in Madisonville, KY under Chapter 7, concluded with discharge in June 13, 2016 after liquidating assets."
Scott Wade Sullivan — Kentucky, 16-40224


ᐅ Arthur Eugene Summers, Kentucky

Address: 624 Earlwood Dr Madisonville, KY 42431-1611

Snapshot of U.S. Bankruptcy Proceeding Case 08-40286-acs: "Arthur Eugene Summers's Chapter 13 bankruptcy in Madisonville, KY started in 2008-03-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/24/2013."
Arthur Eugene Summers — Kentucky, 08-40286


ᐅ Jr Frank Darwin Sutherland, Kentucky

Address: 150 Highland Ave Madisonville, KY 42431

Brief Overview of Bankruptcy Case 3:11-bk-10831: "In Madisonville, KY, Jr Frank Darwin Sutherland filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-13."
Jr Frank Darwin Sutherland — Kentucky, 3:11-bk-10831


ᐅ Matthew Earl Sutton, Kentucky

Address: 190 Lulu Cir Madisonville, KY 42431

Brief Overview of Bankruptcy Case 11-41290: "In a Chapter 7 bankruptcy case, Matthew Earl Sutton from Madisonville, KY, saw his proceedings start in 09/22/2011 and complete by January 2012, involving asset liquidation."
Matthew Earl Sutton — Kentucky, 11-41290


ᐅ Robert Tabor, Kentucky

Address: 335 Beagle Park Loop Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 09-41797: "In Madisonville, KY, Robert Tabor filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Robert Tabor — Kentucky, 09-41797


ᐅ Breanna Faye Tabor, Kentucky

Address: 200 Whittington Dr Lot 199 Madisonville, KY 42431-8716

Brief Overview of Bankruptcy Case 16-40383-acs: "In a Chapter 7 bankruptcy case, Breanna Faye Tabor from Madisonville, KY, saw her proceedings start in 04.20.2016 and complete by 07.19.2016, involving asset liquidation."
Breanna Faye Tabor — Kentucky, 16-40383


ᐅ William R Tabor, Kentucky

Address: 119 Carlisle Dr Madisonville, KY 42431

Concise Description of Bankruptcy Case 13-41144-acs7: "In a Chapter 7 bankruptcy case, William R Tabor from Madisonville, KY, saw their proceedings start in 2013-10-23 and complete by 01.27.2014, involving asset liquidation."
William R Tabor — Kentucky, 13-41144


ᐅ Dustin Tyler Tabor, Kentucky

Address: 200 Whittington Dr Lot 199 Madisonville, KY 42431-8716

Concise Description of Bankruptcy Case 16-40383-acs7: "The bankruptcy filing by Dustin Tyler Tabor, undertaken in 2016-04-20 in Madisonville, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Dustin Tyler Tabor — Kentucky, 16-40383


ᐅ Louis Tapp, Kentucky

Address: 627 N Seminary St Madisonville, KY 42431

Concise Description of Bankruptcy Case 10-404327: "Louis Tapp's Chapter 7 bankruptcy, filed in Madisonville, KY in March 2010, led to asset liquidation, with the case closing in 06.26.2010."
Louis Tapp — Kentucky, 10-40432


ᐅ Roger Tapp, Kentucky

Address: 383 Bell Crossing Rd Madisonville, KY 42431

Snapshot of U.S. Bankruptcy Proceeding Case 10-41814: "In Madisonville, KY, Roger Tapp filed for Chapter 7 bankruptcy in November 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2011."
Roger Tapp — Kentucky, 10-41814


ᐅ Richard L Tarkington, Kentucky

Address: 950 W Broadway St Madisonville, KY 42431-2302

Concise Description of Bankruptcy Case 11-41372-acs7: "Richard L Tarkington's Chapter 13 bankruptcy in Madisonville, KY started in 2011-10-11. This plan involved reorganizing debts and establishing a payment plan, concluding in July 31, 2013."
Richard L Tarkington — Kentucky, 11-41372


ᐅ Jason Lee Taylor, Kentucky

Address: 498 Alan Dr Madisonville, KY 42431

Brief Overview of Bankruptcy Case 12-40836: "Madisonville, KY resident Jason Lee Taylor's 06.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2012."
Jason Lee Taylor — Kentucky, 12-40836


ᐅ Darin Taylor, Kentucky

Address: 2576 Richland Manitou Rd Madisonville, KY 42431-8414

Bankruptcy Case 10-40163 Overview: "Darin Taylor's Chapter 13 bankruptcy in Madisonville, KY started in 2010-02-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-30."
Darin Taylor — Kentucky, 10-40163


ᐅ Carrie Taylor, Kentucky

Address: 781 Iroquois St Madisonville, KY 42431-3323

Snapshot of U.S. Bankruptcy Proceeding Case 16-40509-acs: "The bankruptcy record of Carrie Taylor from Madisonville, KY, shows a Chapter 7 case filed in June 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Carrie Taylor — Kentucky, 16-40509


ᐅ Jacob Keith Taylor, Kentucky

Address: 1056 Calumet Ln Madisonville, KY 42431-8421

Snapshot of U.S. Bankruptcy Proceeding Case 14-40246-acs: "In a Chapter 7 bankruptcy case, Jacob Keith Taylor from Madisonville, KY, saw his proceedings start in 03.12.2014 and complete by Jun 10, 2014, involving asset liquidation."
Jacob Keith Taylor — Kentucky, 14-40246