personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Munfordville, 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 Misty Dawn Albert, Kentucky

Address: PO Box 701 Munfordville, KY 42765-0701

Brief Overview of Bankruptcy Case 15-10776-jal: "Misty Dawn Albert's Chapter 7 bankruptcy, filed in Munfordville, KY in August 3, 2015, led to asset liquidation, with the case closing in 11.01.2015."
Misty Dawn Albert — Kentucky, 15-10776


ᐅ Vicki Lynn Beck, Kentucky

Address: 205 E Center St Apt 2 Munfordville, KY 42765

Brief Overview of Bankruptcy Case 11-11235: "Vicki Lynn Beck's Chapter 7 bankruptcy, filed in Munfordville, KY in August 12, 2011, led to asset liquidation, with the case closing in 2011-11-28."
Vicki Lynn Beck — Kentucky, 11-11235


ᐅ Brandy Joann Beeler, Kentucky

Address: 410 Caldwell St Munfordville, KY 42765-9011

Concise Description of Bankruptcy Case 14-11263-jal7: "Brandy Joann Beeler's Chapter 7 bankruptcy, filed in Munfordville, KY in 2014-12-09, led to asset liquidation, with the case closing in Mar 9, 2015."
Brandy Joann Beeler — Kentucky, 14-11263


ᐅ Timothy Quinn Beeler, Kentucky

Address: 410 Caldwell St Munfordville, KY 42765-9011

Bankruptcy Case 2014-11048-jal Summary: "Timothy Quinn Beeler's Chapter 7 bankruptcy, filed in Munfordville, KY in Oct 1, 2014, led to asset liquidation, with the case closing in 12.30.2014."
Timothy Quinn Beeler — Kentucky, 2014-11048


ᐅ Chester Harold Bethel, Kentucky

Address: 1026 Main St Munfordville, KY 42765-9421

Concise Description of Bankruptcy Case 15-10610-jal7: "In Munfordville, KY, Chester Harold Bethel filed for Chapter 7 bankruptcy in June 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2015."
Chester Harold Bethel — Kentucky, 15-10610


ᐅ Jasmine Jade Beville, Kentucky

Address: 3276 Cave Hill Rd Munfordville, KY 42765-9506

Bankruptcy Case 15-10477-jal Summary: "The bankruptcy record of Jasmine Jade Beville from Munfordville, KY, shows a Chapter 7 case filed in 05.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jasmine Jade Beville — Kentucky, 15-10477


ᐅ Michael D Beville, Kentucky

Address: 3276 Cave Hill Rd Munfordville, KY 42765-9506

Brief Overview of Bankruptcy Case 15-10477-jal: "Michael D Beville's Chapter 7 bankruptcy, filed in Munfordville, KY in 2015-05-14, led to asset liquidation, with the case closing in 2015-08-12."
Michael D Beville — Kentucky, 15-10477


ᐅ Sr Jerome Bibb, Kentucky

Address: 150 Hunting Trail Rd Munfordville, KY 42765

Bankruptcy Case 12-50077 Overview: "The bankruptcy record of Sr Jerome Bibb from Munfordville, KY, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-05."
Sr Jerome Bibb — Kentucky, 12-50077


ᐅ Angela Blackford, Kentucky

Address: PO Box 544 Munfordville, KY 42765

Bankruptcy Case 12-10862 Summary: "Angela Blackford's Chapter 7 bankruptcy, filed in Munfordville, KY in June 22, 2012, led to asset liquidation, with the case closing in 10.08.2012."
Angela Blackford — Kentucky, 12-10862


ᐅ Nicole Delaine Boston, Kentucky

Address: 56 Shady Lane Church Rd Munfordville, KY 42765-9253

Brief Overview of Bankruptcy Case 15-10458-jal: "Nicole Delaine Boston's Chapter 7 bankruptcy, filed in Munfordville, KY in 2015-05-07, led to asset liquidation, with the case closing in 08/05/2015."
Nicole Delaine Boston — Kentucky, 15-10458


ᐅ Eric Colby Boston, Kentucky

Address: 56 Shady Lane Church Rd Munfordville, KY 42765-9253

Bankruptcy Case 15-10458-jal Overview: "Eric Colby Boston's Chapter 7 bankruptcy, filed in Munfordville, KY in May 2015, led to asset liquidation, with the case closing in 08/05/2015."
Eric Colby Boston — Kentucky, 15-10458


ᐅ Brookelynn Bowles, Kentucky

Address: 412 Rowlett St Munfordville, KY 42765-7618

Brief Overview of Bankruptcy Case 14-10086-jal: "In a Chapter 7 bankruptcy case, Brookelynn Bowles from Munfordville, KY, saw their proceedings start in 01/29/2014 and complete by April 2014, involving asset liquidation."
Brookelynn Bowles — Kentucky, 14-10086


ᐅ Deborah Bradley, Kentucky

Address: 80 Richardson Rd Munfordville, KY 42765-9231

Snapshot of U.S. Bankruptcy Proceeding Case 10-10395-jal: "Deborah Bradley, a resident of Munfordville, KY, entered a Chapter 13 bankruptcy plan in 03/11/2010, culminating in its successful completion by 2013-12-05."
Deborah Bradley — Kentucky, 10-10395


ᐅ Brandon Thomas Bradley, Kentucky

Address: 80 Richardson Rd Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 13-10752-jal: "The bankruptcy filing by Brandon Thomas Bradley, undertaken in June 14, 2013 in Munfordville, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Brandon Thomas Bradley — Kentucky, 13-10752


ᐅ Tommy Lee Branstetter, Kentucky

Address: 3235 Cave Hill Rd Munfordville, KY 42765-9556

Snapshot of U.S. Bankruptcy Proceeding Case 16-10422-jal: "In Munfordville, KY, Tommy Lee Branstetter filed for Chapter 7 bankruptcy in 05.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-07."
Tommy Lee Branstetter — Kentucky, 16-10422


ᐅ Andrew A Burkholder, Kentucky

Address: 287 Doc Speevack Rd Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 13-10738-jal: "Andrew A Burkholder's Chapter 7 bankruptcy, filed in Munfordville, KY in 2013-06-12, led to asset liquidation, with the case closing in 2013-09-16."
Andrew A Burkholder — Kentucky, 13-10738


ᐅ Brian Wayne Butler, Kentucky

Address: 2800 Hardyville Rd Munfordville, KY 42765

Concise Description of Bankruptcy Case 11-102177: "The bankruptcy filing by Brian Wayne Butler, undertaken in 02.16.2011 in Munfordville, KY under Chapter 7, concluded with discharge in 06/04/2011 after liquidating assets."
Brian Wayne Butler — Kentucky, 11-10217


ᐅ Brian Calloway, Kentucky

Address: 61 Damascus Way Munfordville, KY 42765

Bankruptcy Case 12-10940 Summary: "In a Chapter 7 bankruptcy case, Brian Calloway from Munfordville, KY, saw their proceedings start in 07.10.2012 and complete by 2012-10-26, involving asset liquidation."
Brian Calloway — Kentucky, 12-10940


ᐅ Christopher Leon Carroll, Kentucky

Address: 79 Cave Hill Rd Munfordville, KY 42765

Concise Description of Bankruptcy Case 13-11004-jal7: "The case of Christopher Leon Carroll in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Leon Carroll — Kentucky, 13-11004


ᐅ David Wade Chrisman, Kentucky

Address: 106 O Jaggers Dr Munfordville, KY 42765

Brief Overview of Bankruptcy Case 11-10429: "In a Chapter 7 bankruptcy case, David Wade Chrisman from Munfordville, KY, saw his proceedings start in 03/18/2011 and complete by July 2011, involving asset liquidation."
David Wade Chrisman — Kentucky, 11-10429


ᐅ Paula Jean Clark, Kentucky

Address: PO Box 246 Munfordville, KY 42765

Brief Overview of Bankruptcy Case 11-10748: "The case of Paula Jean Clark in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Jean Clark — Kentucky, 11-10748


ᐅ Mary Jo Conrad, Kentucky

Address: 501 Munford Ave Munfordville, KY 42765-8954

Brief Overview of Bankruptcy Case 15-11180-jal: "The case of Mary Jo Conrad in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jo Conrad — Kentucky, 15-11180


ᐅ Kevin D Constant, Kentucky

Address: 2848 Raider Hollow Rd Munfordville, KY 42765

Bankruptcy Case 11-11745 Summary: "The bankruptcy filing by Kevin D Constant, undertaken in Dec 1, 2011 in Munfordville, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Kevin D Constant — Kentucky, 11-11745


ᐅ Rebecca Danielle Crump, Kentucky

Address: 118 Old St Apt 5 Munfordville, KY 42765-9015

Concise Description of Bankruptcy Case 14-10584-jal7: "The case of Rebecca Danielle Crump in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Danielle Crump — Kentucky, 14-10584


ᐅ Melanie Susan Davis, Kentucky

Address: 2619 Hardyville Rd Munfordville, KY 42765

Concise Description of Bankruptcy Case 12-108897: "In Munfordville, KY, Melanie Susan Davis filed for Chapter 7 bankruptcy in Jun 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2012."
Melanie Susan Davis — Kentucky, 12-10889


ᐅ Bobbie Ann Deckard, Kentucky

Address: 415 Caldwell St Munfordville, KY 42765-9010

Concise Description of Bankruptcy Case 14-11161-jal7: "In a Chapter 7 bankruptcy case, Bobbie Ann Deckard from Munfordville, KY, saw her proceedings start in 2014-11-08 and complete by 02.06.2015, involving asset liquidation."
Bobbie Ann Deckard — Kentucky, 14-11161


ᐅ Heather Rhea Defevers, Kentucky

Address: PO Box 786 Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 12-10651: "The bankruptcy record of Heather Rhea Defevers from Munfordville, KY, shows a Chapter 7 case filed in 05/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2012."
Heather Rhea Defevers — Kentucky, 12-10651


ᐅ Jimmy Denney, Kentucky

Address: 122 Hardyville Rd Munfordville, KY 42765

Concise Description of Bankruptcy Case 11-102867: "The case of Jimmy Denney in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Denney — Kentucky, 11-10286


ᐅ Charles Dyche, Kentucky

Address: PO Box 577 Munfordville, KY 42765

Bankruptcy Case 10-11062 Overview: "Munfordville, KY resident Charles Dyche's 07.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Charles Dyche — Kentucky, 10-11062


ᐅ Clifton Eldridge, Kentucky

Address: 1720 Logsdon Valley Cemetery Rd Munfordville, KY 42765

Bankruptcy Case 12-10677 Summary: "The case of Clifton Eldridge in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton Eldridge — Kentucky, 12-10677


ᐅ Bruce Ellsworth, Kentucky

Address: 1846 Cave Hill Rd Munfordville, KY 42765

Brief Overview of Bankruptcy Case 11-10047: "Bruce Ellsworth's Chapter 7 bankruptcy, filed in Munfordville, KY in 2011-01-12, led to asset liquidation, with the case closing in 04/30/2011."
Bruce Ellsworth — Kentucky, 11-10047


ᐅ Licia Estes, Kentucky

Address: 398 Hardyville Rd Munfordville, KY 42765

Brief Overview of Bankruptcy Case 10-11525: "The case of Licia Estes in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Licia Estes — Kentucky, 10-11525


ᐅ Ronald L Glaab, Kentucky

Address: 350 Tanyard Hollow Rd Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 12-10010: "The bankruptcy record of Ronald L Glaab from Munfordville, KY, shows a Chapter 7 case filed in 01.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2012."
Ronald L Glaab — Kentucky, 12-10010


ᐅ Elwood Glass, Kentucky

Address: 1190 Forestville Rd Munfordville, KY 42765

Bankruptcy Case 11-11591 Summary: "The bankruptcy filing by Elwood Glass, undertaken in October 2011 in Munfordville, KY under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Elwood Glass — Kentucky, 11-11591


ᐅ Horace Graham, Kentucky

Address: 95 Graham Rd Munfordville, KY 42765

Bankruptcy Case 11-11725 Overview: "Horace Graham's bankruptcy, initiated in 11.29.2011 and concluded by March 2012 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Horace Graham — Kentucky, 11-11725


ᐅ Charles K Grant, Kentucky

Address: 40 Mark Ln Munfordville, KY 42765

Bankruptcy Case 11-10105 Summary: "The bankruptcy filing by Charles K Grant, undertaken in 01/26/2011 in Munfordville, KY under Chapter 7, concluded with discharge in 2011-05-14 after liquidating assets."
Charles K Grant — Kentucky, 11-10105


ᐅ Shelia Kaye Gray, Kentucky

Address: 926 McCubbins Ln Munfordville, KY 42765

Concise Description of Bankruptcy Case 11-102997: "Shelia Kaye Gray's Chapter 7 bankruptcy, filed in Munfordville, KY in March 1, 2011, led to asset liquidation, with the case closing in 06.17.2011."
Shelia Kaye Gray — Kentucky, 11-10299


ᐅ Kenneth S Hagan, Kentucky

Address: 414 Caldwell St Munfordville, KY 42765

Bankruptcy Case 11-10589 Summary: "In Munfordville, KY, Kenneth S Hagan filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2011."
Kenneth S Hagan — Kentucky, 11-10589


ᐅ Paul Edward Hagan, Kentucky

Address: PO Box 572 Munfordville, KY 42765-0572

Brief Overview of Bankruptcy Case 16-30245-thf: "In a Chapter 7 bankruptcy case, Paul Edward Hagan from Munfordville, KY, saw their proceedings start in 02/02/2016 and complete by May 2, 2016, involving asset liquidation."
Paul Edward Hagan — Kentucky, 16-30245


ᐅ April Lynn Hatcher, Kentucky

Address: 896 Hardyville Rd Munfordville, KY 42765-8222

Concise Description of Bankruptcy Case 14-10081-jal7: "The bankruptcy filing by April Lynn Hatcher, undertaken in January 28, 2014 in Munfordville, KY under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
April Lynn Hatcher — Kentucky, 14-10081


ᐅ David R Hayes, Kentucky

Address: 5522 Cub Run Hwy Munfordville, KY 42765-8122

Bankruptcy Case 15-10630-jal Overview: "Munfordville, KY resident David R Hayes's June 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-21."
David R Hayes — Kentucky, 15-10630


ᐅ Thomas Christopher Hazel, Kentucky

Address: PO Box 48 Munfordville, KY 42765-0048

Bankruptcy Case 2014-10709-jal Overview: "The case of Thomas Christopher Hazel in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Christopher Hazel — Kentucky, 2014-10709


ᐅ Emily F Helson, Kentucky

Address: 500 W Union St Munfordville, KY 42765

Bankruptcy Case 12-11466 Summary: "The bankruptcy filing by Emily F Helson, undertaken in 2012-11-01 in Munfordville, KY under Chapter 7, concluded with discharge in 02.05.2013 after liquidating assets."
Emily F Helson — Kentucky, 12-11466


ᐅ Rex Wayne Hester, Kentucky

Address: 198 William Ford Rd Munfordville, KY 42765-9352

Bankruptcy Case 14-10103-jal Overview: "The bankruptcy record of Rex Wayne Hester from Munfordville, KY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Rex Wayne Hester — Kentucky, 14-10103


ᐅ Laura Lynn Hodges, Kentucky

Address: 941 Hardyville Rd Munfordville, KY 42765-8222

Brief Overview of Bankruptcy Case 14-10794-jal: "Laura Lynn Hodges's bankruptcy, initiated in July 25, 2014 and concluded by 2014-10-23 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lynn Hodges — Kentucky, 14-10794


ᐅ Danny Ray Hodges, Kentucky

Address: 941 Hardyville Rd Munfordville, KY 42765-8222

Brief Overview of Bankruptcy Case 2014-10794-jal: "Munfordville, KY resident Danny Ray Hodges's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-23."
Danny Ray Hodges — Kentucky, 2014-10794


ᐅ Connie S Hoffman, Kentucky

Address: 56 Shady Lane Church Rd Munfordville, KY 42765-9253

Bankruptcy Case 2014-10447-jal Summary: "The case of Connie S Hoffman in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie S Hoffman — Kentucky, 2014-10447


ᐅ Stephen Hornback, Kentucky

Address: 131 Walton Ave Munfordville, KY 42765

Brief Overview of Bankruptcy Case 10-11096: "The bankruptcy record of Stephen Hornback from Munfordville, KY, shows a Chapter 7 case filed in 07/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-31."
Stephen Hornback — Kentucky, 10-11096


ᐅ Teresa Lynn Horton, Kentucky

Address: 1147 Main St Apt 2 Munfordville, KY 42765

Bankruptcy Case 13-11030-jal Overview: "Munfordville, KY resident Teresa Lynn Horton's 08/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
Teresa Lynn Horton — Kentucky, 13-11030


ᐅ Latoya R Howard, Kentucky

Address: 175 Woods Rd Apt 64 Munfordville, KY 42765-9467

Snapshot of U.S. Bankruptcy Proceeding Case 15-33947-acs: "Latoya R Howard's bankruptcy, initiated in Dec 11, 2015 and concluded by 03/10/2016 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya R Howard — Kentucky, 15-33947


ᐅ Michael Ray Kaufman, Kentucky

Address: PO Box 384 Munfordville, KY 42765-0384

Concise Description of Bankruptcy Case 2014-10527-jal7: "Munfordville, KY resident Michael Ray Kaufman's 05.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2014."
Michael Ray Kaufman — Kentucky, 2014-10527


ᐅ Melissa Gaye Kidd, Kentucky

Address: 215 W Union St Munfordville, KY 42765-8912

Bankruptcy Case 16-10181-jal Summary: "In Munfordville, KY, Melissa Gaye Kidd filed for Chapter 7 bankruptcy in Mar 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Melissa Gaye Kidd — Kentucky, 16-10181


ᐅ William C Kitzero, Kentucky

Address: 6470 Raider Hollow Rd Munfordville, KY 42765

Brief Overview of Bankruptcy Case 11-11498: "William C Kitzero's bankruptcy, initiated in Oct 7, 2011 and concluded by January 23, 2012 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Kitzero — Kentucky, 11-11498


ᐅ Linda E Lindsey, Kentucky

Address: 1147 Main St Apt 4 Munfordville, KY 42765-9470

Concise Description of Bankruptcy Case 2014-10805-jal7: "In Munfordville, KY, Linda E Lindsey filed for Chapter 7 bankruptcy in July 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2014."
Linda E Lindsey — Kentucky, 2014-10805


ᐅ Jr Hubert Logsdon, Kentucky

Address: PO Box 755 Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 09-12027: "In Munfordville, KY, Jr Hubert Logsdon filed for Chapter 7 bankruptcy in 11/21/2009. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2010."
Jr Hubert Logsdon — Kentucky, 09-12027


ᐅ Timmy Franklin Logsdon, Kentucky

Address: 356 Mill St Munfordville, KY 42765

Brief Overview of Bankruptcy Case 09-11741: "The case of Timmy Franklin Logsdon in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timmy Franklin Logsdon — Kentucky, 09-11741


ᐅ Gregory Mitchell Lowe, Kentucky

Address: 83 L and N Tpke Munfordville, KY 42765

Brief Overview of Bankruptcy Case 11-10470: "The case of Gregory Mitchell Lowe in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Mitchell Lowe — Kentucky, 11-10470


ᐅ Crystal Mcdowell, Kentucky

Address: 50 Waddell Ln Munfordville, KY 42765

Concise Description of Bankruptcy Case 10-102187: "In Munfordville, KY, Crystal Mcdowell filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Crystal Mcdowell — Kentucky, 10-10218


ᐅ Freddy Mckinney, Kentucky

Address: 11 Matthew St Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 10-11287: "In Munfordville, KY, Freddy Mckinney filed for Chapter 7 bankruptcy in 08.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Freddy Mckinney — Kentucky, 10-11287


ᐅ Jerry W Meredith, Kentucky

Address: 3885 Cub Run Hwy Munfordville, KY 42765-8117

Bankruptcy Case 15-11224-jal Overview: "The bankruptcy record of Jerry W Meredith from Munfordville, KY, shows a Chapter 7 case filed in 2015-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Jerry W Meredith — Kentucky, 15-11224


ᐅ Vickie L Minton, Kentucky

Address: 128 Julia Ln Munfordville, KY 42765-9272

Bankruptcy Case 15-11162-jal Overview: "Munfordville, KY resident Vickie L Minton's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2016."
Vickie L Minton — Kentucky, 15-11162


ᐅ Kevin Mudd, Kentucky

Address: 7925 Priceville Rd Munfordville, KY 42765

Bankruptcy Case 10-11766 Summary: "Kevin Mudd's bankruptcy, initiated in 11.24.2010 and concluded by March 2011 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Mudd — Kentucky, 10-11766


ᐅ Marie Francis Murphy, Kentucky

Address: 130 Devore Ln Munfordville, KY 42765

Bankruptcy Case 11-10456 Summary: "In a Chapter 7 bankruptcy case, Marie Francis Murphy from Munfordville, KY, saw her proceedings start in Mar 23, 2011 and complete by 2011-07-09, involving asset liquidation."
Marie Francis Murphy — Kentucky, 11-10456


ᐅ Derick Lee Murphy, Kentucky

Address: 4785 Priceville Rd Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 13-10634-jal: "Munfordville, KY resident Derick Lee Murphy's 2013-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-24."
Derick Lee Murphy — Kentucky, 13-10634


ᐅ Sherry Lee Murray, Kentucky

Address: 218 Murray Rd Munfordville, KY 42765

Bankruptcy Case 13-11160-jal Overview: "Munfordville, KY resident Sherry Lee Murray's September 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2013."
Sherry Lee Murray — Kentucky, 13-11160


ᐅ Clyde Jason Myers, Kentucky

Address: 1156 National Tpke Munfordville, KY 42765-9409

Bankruptcy Case 15-10569-jal Overview: "The case of Clyde Jason Myers in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Jason Myers — Kentucky, 15-10569


ᐅ Diana Michelle Myers, Kentucky

Address: 1156 National Tpke Munfordville, KY 42765-9409

Brief Overview of Bankruptcy Case 15-10569-jal: "Munfordville, KY resident Diana Michelle Myers's 06/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Diana Michelle Myers — Kentucky, 15-10569


ᐅ Bobby Nuckols, Kentucky

Address: 106 Washington Street Munfordville, KY 42765

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10715-jal: "The case of Bobby Nuckols in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Nuckols — Kentucky, 2014-10715


ᐅ Michael Nunn, Kentucky

Address: PO Box 661 Munfordville, KY 42765

Brief Overview of Bankruptcy Case 10-11093: "The case of Michael Nunn in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Nunn — Kentucky, 10-11093


ᐅ Neal Shirley C O, Kentucky

Address: 130 Devore Ln Munfordville, KY 42765-9413

Snapshot of U.S. Bankruptcy Proceeding Case 14-11120-jal: "In Munfordville, KY, Neal Shirley C O filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Neal Shirley C O — Kentucky, 14-11120


ᐅ Adam Shane Orten, Kentucky

Address: 410 Buckner Hollow South Rd Munfordville, KY 42765-9317

Brief Overview of Bankruptcy Case 16-10316-jal: "In Munfordville, KY, Adam Shane Orten filed for Chapter 7 bankruptcy in 04/04/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Adam Shane Orten — Kentucky, 16-10316


ᐅ Amanda Ann Orten, Kentucky

Address: 410 Buckner Hollow South Rd Munfordville, KY 42765-9317

Concise Description of Bankruptcy Case 16-10316-jal7: "Amanda Ann Orten's bankruptcy, initiated in April 2016 and concluded by Jul 3, 2016 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Ann Orten — Kentucky, 16-10316


ᐅ Michael Wayne Owens, Kentucky

Address: PO Box 823 Munfordville, KY 42765

Bankruptcy Case 12-11586 Overview: "The bankruptcy filing by Michael Wayne Owens, undertaken in 2012-11-28 in Munfordville, KY under Chapter 7, concluded with discharge in March 4, 2013 after liquidating assets."
Michael Wayne Owens — Kentucky, 12-11586


ᐅ Jr Bennie Page, Kentucky

Address: PO Box 264 Munfordville, KY 42765

Concise Description of Bankruptcy Case 10-109377: "The bankruptcy filing by Jr Bennie Page, undertaken in June 10, 2010 in Munfordville, KY under Chapter 7, concluded with discharge in Sep 26, 2010 after liquidating assets."
Jr Bennie Page — Kentucky, 10-10937


ᐅ Lisa Ann Pannell, Kentucky

Address: 149 Maple Grove Ln Apt 1 Munfordville, KY 42765

Bankruptcy Case 11-10089 Summary: "Lisa Ann Pannell's bankruptcy, initiated in Jan 22, 2011 and concluded by May 4, 2011 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Pannell — Kentucky, 11-10089


ᐅ Cassandra Rogers Perkins, Kentucky

Address: 127 Boyds Knob Rd Munfordville, KY 42765-9237

Bankruptcy Case 2014-10793-jal Summary: "The bankruptcy filing by Cassandra Rogers Perkins, undertaken in 2014-07-25 in Munfordville, KY under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Cassandra Rogers Perkins — Kentucky, 2014-10793


ᐅ Alfred Peters, Kentucky

Address: 100 Old Cut Rd W Munfordville, KY 42765

Concise Description of Bankruptcy Case 09-119197: "In a Chapter 7 bankruptcy case, Alfred Peters from Munfordville, KY, saw his proceedings start in November 3, 2009 and complete by Feb 7, 2010, involving asset liquidation."
Alfred Peters — Kentucky, 09-11919


ᐅ Deborah Phelps, Kentucky

Address: 4785 Priceville Rd Munfordville, KY 42765-9508

Bankruptcy Case 14-11217-jal Overview: "In a Chapter 7 bankruptcy case, Deborah Phelps from Munfordville, KY, saw her proceedings start in Nov 24, 2014 and complete by 2015-02-22, involving asset liquidation."
Deborah Phelps — Kentucky, 14-11217


ᐅ Anita Lynn Poynter, Kentucky

Address: 140 Matthew St Munfordville, KY 42765

Bankruptcy Case 11-10308 Overview: "Munfordville, KY resident Anita Lynn Poynter's 03/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2011."
Anita Lynn Poynter — Kentucky, 11-10308


ᐅ Dwayne Priddy, Kentucky

Address: 2846 Raider Hollow Rd Munfordville, KY 42765-9589

Brief Overview of Bankruptcy Case 15-10446-jal: "Dwayne Priddy's bankruptcy, initiated in 05.04.2015 and concluded by August 2015 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Priddy — Kentucky, 15-10446


ᐅ Karen Priddy, Kentucky

Address: 2846 Raider Hollow Rd Munfordville, KY 42765-9589

Concise Description of Bankruptcy Case 15-10446-jal7: "In Munfordville, KY, Karen Priddy filed for Chapter 7 bankruptcy in May 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-02."
Karen Priddy — Kentucky, 15-10446


ᐅ Larry Wayne Puckett, Kentucky

Address: 7015 Cub Run Hwy Munfordville, KY 42765

Bankruptcy Case 11-10967 Overview: "In Munfordville, KY, Larry Wayne Puckett filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Larry Wayne Puckett — Kentucky, 11-10967


ᐅ Gabriel Puckett, Kentucky

Address: 235 Johnson Springs Rd Munfordville, KY 42765

Bankruptcy Case 11-10730 Summary: "In a Chapter 7 bankruptcy case, Gabriel Puckett from Munfordville, KY, saw their proceedings start in May 2011 and complete by 2011-08-17, involving asset liquidation."
Gabriel Puckett — Kentucky, 11-10730


ᐅ James Gary Puckett, Kentucky

Address: 60 S Elizabeth St Munfordville, KY 42765

Bankruptcy Case 11-10188 Overview: "James Gary Puckett's bankruptcy, initiated in February 11, 2011 and concluded by May 30, 2011 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gary Puckett — Kentucky, 11-10188


ᐅ Dorothy Randall, Kentucky

Address: PO Box 123 Munfordville, KY 42765

Bankruptcy Case 10-10872 Summary: "Dorothy Randall's bankruptcy, initiated in 06/01/2010 and concluded by 2010-09-17 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Randall — Kentucky, 10-10872


ᐅ Savannah Michelle Redmon, Kentucky

Address: 119 N West St Munfordville, KY 42765-8929

Snapshot of U.S. Bankruptcy Proceeding Case 15-10460-jal: "Savannah Michelle Redmon's bankruptcy, initiated in May 7, 2015 and concluded by 2015-08-05 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savannah Michelle Redmon — Kentucky, 15-10460


ᐅ Channon L Ruffin, Kentucky

Address: PO Box 103 Munfordville, KY 42765

Bankruptcy Case 11-11079 Summary: "Channon L Ruffin's bankruptcy, initiated in July 2011 and concluded by 2011-10-30 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Channon L Ruffin — Kentucky, 11-11079


ᐅ John Satterly, Kentucky

Address: 1287 Macon Kessinger Rd Munfordville, KY 42765

Concise Description of Bankruptcy Case 10-106857: "The bankruptcy filing by John Satterly, undertaken in Apr 30, 2010 in Munfordville, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
John Satterly — Kentucky, 10-10685


ᐅ Charles Sharpensteen, Kentucky

Address: PO Box 56 Munfordville, KY 42765

Bankruptcy Case 10-10382 Overview: "In a Chapter 7 bankruptcy case, Charles Sharpensteen from Munfordville, KY, saw their proceedings start in Mar 10, 2010 and complete by Jun 26, 2010, involving asset liquidation."
Charles Sharpensteen — Kentucky, 10-10382


ᐅ Vincent Kyle Sims, Kentucky

Address: 811 Boyds Knob Rd Munfordville, KY 42765

Brief Overview of Bankruptcy Case 12-10194: "Vincent Kyle Sims's Chapter 7 bankruptcy, filed in Munfordville, KY in February 17, 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
Vincent Kyle Sims — Kentucky, 12-10194


ᐅ Katassa Lee Katheri Smith, Kentucky

Address: PO Box 798 Munfordville, KY 42765

Bankruptcy Case 13-10475-jal Summary: "The bankruptcy filing by Katassa Lee Katheri Smith, undertaken in 2013-04-17 in Munfordville, KY under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Katassa Lee Katheri Smith — Kentucky, 13-10475


ᐅ Jenifer A Smith, Kentucky

Address: 406 Caldwell St Munfordville, KY 42765-9011

Concise Description of Bankruptcy Case 16-10315-jal7: "Jenifer A Smith's bankruptcy, initiated in 2016-04-04 and concluded by July 2016 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenifer A Smith — Kentucky, 16-10315


ᐅ Lorenzo Hugo Tas, Kentucky

Address: 1997 Hardyville Rd Munfordville, KY 42765-9242

Snapshot of U.S. Bankruptcy Proceeding Case 15-10634-jal: "The bankruptcy record of Lorenzo Hugo Tas from Munfordville, KY, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Lorenzo Hugo Tas — Kentucky, 15-10634


ᐅ Adam Thompson, Kentucky

Address: 1400 Boiling Springs Rd Munfordville, KY 42765

Bankruptcy Case 10-11224 Summary: "In Munfordville, KY, Adam Thompson filed for Chapter 7 bankruptcy in 08/06/2010. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2010."
Adam Thompson — Kentucky, 10-11224


ᐅ Timothy Thomas Trulock, Kentucky

Address: 200 William Ford Rd Munfordville, KY 42765

Concise Description of Bankruptcy Case 13-11499-jal7: "Timothy Thomas Trulock's Chapter 7 bankruptcy, filed in Munfordville, KY in 12.13.2013, led to asset liquidation, with the case closing in March 2014."
Timothy Thomas Trulock — Kentucky, 13-11499


ᐅ Karisa Machell Waddle, Kentucky

Address: 44 Ernest Wilson Rd Munfordville, KY 42765

Bankruptcy Case 13-10391-jal Overview: "The case of Karisa Machell Waddle in Munfordville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karisa Machell Waddle — Kentucky, 13-10391


ᐅ Matthew T Webb, Kentucky

Address: 7925 Priceville Rd Munfordville, KY 42765-9581

Concise Description of Bankruptcy Case 2014-11069-jal7: "In a Chapter 7 bankruptcy case, Matthew T Webb from Munfordville, KY, saw their proceedings start in October 2014 and complete by 2015-01-11, involving asset liquidation."
Matthew T Webb — Kentucky, 2014-11069


ᐅ Kendall West, Kentucky

Address: 398 Hardyville Rd Munfordville, KY 42765

Bankruptcy Case 13-10938-jal Summary: "The bankruptcy record of Kendall West from Munfordville, KY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Kendall West — Kentucky, 13-10938


ᐅ Jeanette L Wilber, Kentucky

Address: PO Box 771 Munfordville, KY 42765-0771

Brief Overview of Bankruptcy Case 2014-32607-mdm: "Jeanette L Wilber's bankruptcy, initiated in 2014-10-10 and concluded by January 2015 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette L Wilber — Kentucky, 2014-32607


ᐅ Teresa L Wilkerson, Kentucky

Address: 58 Pucketts Chapel Rd Munfordville, KY 42765-8168

Snapshot of U.S. Bankruptcy Proceeding Case 14-10866-jal: "Teresa L Wilkerson's bankruptcy, initiated in August 2014 and concluded by 2014-11-11 in Munfordville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa L Wilkerson — Kentucky, 14-10866