personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nortonville, 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 Evvan J Beeny, Kentucky

Address: 30 N Market St Nortonville, KY 42442-9420

Bankruptcy Case 2014-40947-acs Summary: "The case of Evvan J Beeny in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evvan J Beeny — Kentucky, 2014-40947


ᐅ Kaitlin E Beeny, Kentucky

Address: 30 N Market St Nortonville, KY 42442-9420

Snapshot of U.S. Bankruptcy Proceeding Case 14-40947-acs: "Nortonville, KY resident Kaitlin E Beeny's Oct 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2015."
Kaitlin E Beeny — Kentucky, 14-40947


ᐅ Darren Bloodworth, Kentucky

Address: PO Box 662 Nortonville, KY 42442

Brief Overview of Bankruptcy Case 10-40013: "In a Chapter 7 bankruptcy case, Darren Bloodworth from Nortonville, KY, saw his proceedings start in 2010-01-05 and complete by 2010-04-11, involving asset liquidation."
Darren Bloodworth — Kentucky, 10-40013


ᐅ Phillip D Brasher, Kentucky

Address: 449 Oak Hill Cir Nortonville, KY 42442-9731

Bankruptcy Case 2014-40725-acs Summary: "Phillip D Brasher's bankruptcy, initiated in Jul 18, 2014 and concluded by 10.16.2014 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip D Brasher — Kentucky, 2014-40725


ᐅ Donald Elmo Brown, Kentucky

Address: 209 Carroll Brothers Rd Nortonville, KY 42442-9517

Bankruptcy Case 16-40234-acs Summary: "In a Chapter 7 bankruptcy case, Donald Elmo Brown from Nortonville, KY, saw his proceedings start in 2016-03-17 and complete by 06.15.2016, involving asset liquidation."
Donald Elmo Brown — Kentucky, 16-40234


ᐅ Glenda Fay Brown, Kentucky

Address: 209 Carroll Brothers Rd Nortonville, KY 42442-9517

Snapshot of U.S. Bankruptcy Proceeding Case 16-40234-acs: "In Nortonville, KY, Glenda Fay Brown filed for Chapter 7 bankruptcy in 2016-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Glenda Fay Brown — Kentucky, 16-40234


ᐅ Laurie Bruce, Kentucky

Address: 1158 Gamble Ln Nortonville, KY 42442

Concise Description of Bankruptcy Case 09-417437: "The case of Laurie Bruce in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Bruce — Kentucky, 09-41743


ᐅ Glenn Alan Bullock, Kentucky

Address: 2701 Red Hill Rd Nortonville, KY 42442-9521

Concise Description of Bankruptcy Case 14-40190-acs7: "The bankruptcy record of Glenn Alan Bullock from Nortonville, KY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Glenn Alan Bullock — Kentucky, 14-40190


ᐅ Duane Camplin, Kentucky

Address: 277 Leon Smith Ln Nortonville, KY 42442

Bankruptcy Case 10-40427 Summary: "In Nortonville, KY, Duane Camplin filed for Chapter 7 bankruptcy in March 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Duane Camplin — Kentucky, 10-40427


ᐅ Joshua L Capps, Kentucky

Address: 419 S Hopkinsville St Nortonville, KY 42442

Bankruptcy Case 11-40421 Summary: "In Nortonville, KY, Joshua L Capps filed for Chapter 7 bankruptcy in 03.23.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joshua L Capps — Kentucky, 11-40421


ᐅ Shane E Caraway, Kentucky

Address: 71 W Pine St Nortonville, KY 42442

Bankruptcy Case 13-40165 Overview: "The bankruptcy filing by Shane E Caraway, undertaken in February 20, 2013 in Nortonville, KY under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Shane E Caraway — Kentucky, 13-40165


ᐅ Richard Wayne Carlton, Kentucky

Address: 462 New Salem Cir Nortonville, KY 42442-9389

Snapshot of U.S. Bankruptcy Proceeding Case 16-40052-acs: "In a Chapter 7 bankruptcy case, Richard Wayne Carlton from Nortonville, KY, saw his proceedings start in January 2016 and complete by 2016-04-20, involving asset liquidation."
Richard Wayne Carlton — Kentucky, 16-40052


ᐅ Susanna Gale Carlton, Kentucky

Address: 462 New Salem Cir Nortonville, KY 42442-9389

Snapshot of U.S. Bankruptcy Proceeding Case 16-40052-acs: "Susanna Gale Carlton's bankruptcy, initiated in 01/21/2016 and concluded by 04.20.2016 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna Gale Carlton — Kentucky, 16-40052


ᐅ Jarrod Glenn Carroll, Kentucky

Address: 50 Carroll Brothers Rd Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 11-40139: "The bankruptcy filing by Jarrod Glenn Carroll, undertaken in Feb 3, 2011 in Nortonville, KY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Jarrod Glenn Carroll — Kentucky, 11-40139


ᐅ Kenneth Wayne Cates, Kentucky

Address: 5630 Nortonville Rd Nortonville, KY 42442-9207

Concise Description of Bankruptcy Case 08-408357: "Kenneth Wayne Cates's Chapter 13 bankruptcy in Nortonville, KY started in 06/30/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Kenneth Wayne Cates — Kentucky, 08-40835


ᐅ Karen Sue Clark, Kentucky

Address: 9760 Hopkinsville Rd Nortonville, KY 42442

Bankruptcy Case 13-41360-acs Overview: "Karen Sue Clark's bankruptcy, initiated in December 20, 2013 and concluded by 2014-03-26 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Sue Clark — Kentucky, 13-41360


ᐅ Gary L Coburn, Kentucky

Address: 135 Swan Lake Rd Nortonville, KY 42442

Bankruptcy Case 11-40138 Summary: "Gary L Coburn's bankruptcy, initiated in 02.03.2011 and concluded by May 10, 2011 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Coburn — Kentucky, 11-40138


ᐅ Richard Wayne Coburn, Kentucky

Address: 612 Rolling Hills Dr Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 11-40504: "The case of Richard Wayne Coburn in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Wayne Coburn — Kentucky, 11-40504


ᐅ Terry Condra, Kentucky

Address: PO Box 43 Nortonville, KY 42442

Bankruptcy Case 12-40526 Summary: "The bankruptcy record of Terry Condra from Nortonville, KY, shows a Chapter 7 case filed in 04.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2012."
Terry Condra — Kentucky, 12-40526


ᐅ Eddie Joe Corum, Kentucky

Address: 32 S Oak St Nortonville, KY 42442-9440

Concise Description of Bankruptcy Case 16-40236-acs7: "Eddie Joe Corum's bankruptcy, initiated in Mar 17, 2016 and concluded by 06/15/2016 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Joe Corum — Kentucky, 16-40236


ᐅ Mark Crouse, Kentucky

Address: PO Box 744 Nortonville, KY 42442

Bankruptcy Case 10-41468 Summary: "In a Chapter 7 bankruptcy case, Mark Crouse from Nortonville, KY, saw their proceedings start in September 10, 2010 and complete by 12/27/2010, involving asset liquidation."
Mark Crouse — Kentucky, 10-41468


ᐅ Rhonda Cruz, Kentucky

Address: 94 W Pine St Apt 2 Nortonville, KY 42442

Concise Description of Bankruptcy Case 10-417387: "The bankruptcy filing by Rhonda Cruz, undertaken in 10.28.2010 in Nortonville, KY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Rhonda Cruz — Kentucky, 10-41738


ᐅ James W Demoss, Kentucky

Address: PO Box 1022 Nortonville, KY 42442

Concise Description of Bankruptcy Case 11-405267: "James W Demoss's bankruptcy, initiated in April 2011 and concluded by 07/29/2011 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Demoss — Kentucky, 11-40526


ᐅ Judy Carol Dietz, Kentucky

Address: PO Box 1101 Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 13-41279-acs: "In Nortonville, KY, Judy Carol Dietz filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2014."
Judy Carol Dietz — Kentucky, 13-41279


ᐅ Melissa Lea Dietz, Kentucky

Address: 172 Mimosa Ln Nortonville, KY 42442

Bankruptcy Case 09-41603 Overview: "The case of Melissa Lea Dietz in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Lea Dietz — Kentucky, 09-41603


ᐅ Troy Lynn Dockery, Kentucky

Address: 965 Possum Pocket Rd Nortonville, KY 42442-9536

Snapshot of U.S. Bankruptcy Proceeding Case 16-40333-acs: "Nortonville, KY resident Troy Lynn Dockery's 04.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2016."
Troy Lynn Dockery — Kentucky, 16-40333


ᐅ Jason D Doyle, Kentucky

Address: 405 Russ Hill Rd Nortonville, KY 42442

Concise Description of Bankruptcy Case 13-40652-acs7: "In Nortonville, KY, Jason D Doyle filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2013."
Jason D Doyle — Kentucky, 13-40652


ᐅ Clint Duke, Kentucky

Address: PO Box 233 Nortonville, KY 42442

Concise Description of Bankruptcy Case 10-414887: "In Nortonville, KY, Clint Duke filed for Chapter 7 bankruptcy in 09/14/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Clint Duke — Kentucky, 10-41488


ᐅ Mary Evelyn Dunning, Kentucky

Address: PO Box 905 Nortonville, KY 42442-0905

Bankruptcy Case 08-41480-acs Overview: "Filing for Chapter 13 bankruptcy in Nov 4, 2008, Mary Evelyn Dunning from Nortonville, KY, structured a repayment plan, achieving discharge in 2013-12-03."
Mary Evelyn Dunning — Kentucky, 08-41480


ᐅ Christopher Durrance, Kentucky

Address: 1957 New Salem Cir Nortonville, KY 42442

Bankruptcy Case 13-40995-acs Summary: "The bankruptcy filing by Christopher Durrance, undertaken in 09/12/2013 in Nortonville, KY under Chapter 7, concluded with discharge in December 17, 2013 after liquidating assets."
Christopher Durrance — Kentucky, 13-40995


ᐅ Theresa Edmonson, Kentucky

Address: PO Box 28 Nortonville, KY 42442

Concise Description of Bankruptcy Case 10-405977: "The bankruptcy filing by Theresa Edmonson, undertaken in Mar 31, 2010 in Nortonville, KY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Theresa Edmonson — Kentucky, 10-40597


ᐅ James R Franklin, Kentucky

Address: 1216 Daniel Boone Rd Nortonville, KY 42442

Brief Overview of Bankruptcy Case 11-40978: "The case of James R Franklin in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Franklin — Kentucky, 11-40978


ᐅ James Thomas Franklin, Kentucky

Address: 1409 Lake Grove Loop # B Nortonville, KY 42442

Brief Overview of Bankruptcy Case 11-40088: "James Thomas Franklin's Chapter 7 bankruptcy, filed in Nortonville, KY in 01/24/2011, led to asset liquidation, with the case closing in 2011-05-12."
James Thomas Franklin — Kentucky, 11-40088


ᐅ Larry Galloway, Kentucky

Address: 447 Cedar Ln Nortonville, KY 42442

Bankruptcy Case 10-40596 Summary: "In a Chapter 7 bankruptcy case, Larry Galloway from Nortonville, KY, saw his proceedings start in Mar 31, 2010 and complete by July 17, 2010, involving asset liquidation."
Larry Galloway — Kentucky, 10-40596


ᐅ Troy G Gibbons, Kentucky

Address: 958 New Salem Cir Nortonville, KY 42442

Brief Overview of Bankruptcy Case 12-40841: "The case of Troy G Gibbons in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy G Gibbons — Kentucky, 12-40841


ᐅ Adline Gordon, Kentucky

Address: PO Box 237 Nortonville, KY 42442

Bankruptcy Case 10-40916 Overview: "The case of Adline Gordon in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adline Gordon — Kentucky, 10-40916


ᐅ Joshua C Gossett, Kentucky

Address: PO Box 912 Nortonville, KY 42442-0912

Bankruptcy Case 14-40646-acs Overview: "Joshua C Gossett's bankruptcy, initiated in 2014-06-25 and concluded by 2014-09-23 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua C Gossett — Kentucky, 14-40646


ᐅ Christopher B Hagood, Kentucky

Address: 1210 Squire Rd Nortonville, KY 42442

Brief Overview of Bankruptcy Case 13-40994-acs: "In Nortonville, KY, Christopher B Hagood filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Christopher B Hagood — Kentucky, 13-40994


ᐅ Jason Andrew Hancock, Kentucky

Address: 458 Hickory Ln Nortonville, KY 42442-9547

Bankruptcy Case 11-41066-acs Overview: "Chapter 13 bankruptcy for Jason Andrew Hancock in Nortonville, KY began in Aug 8, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-29."
Jason Andrew Hancock — Kentucky, 11-41066


ᐅ Sarah Elizabeth Hancock, Kentucky

Address: 458 Hickory Ln Nortonville, KY 42442-9547

Concise Description of Bankruptcy Case 11-41066-acs7: "Sarah Elizabeth Hancock, a resident of Nortonville, KY, entered a Chapter 13 bankruptcy plan in 08.08.2011, culminating in its successful completion by Dec 29, 2014."
Sarah Elizabeth Hancock — Kentucky, 11-41066


ᐅ Timothy E Holmes, Kentucky

Address: 32 S Oak St Nortonville, KY 42442-9440

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40858-acs: "In a Chapter 7 bankruptcy case, Timothy E Holmes from Nortonville, KY, saw their proceedings start in 09/04/2014 and complete by December 3, 2014, involving asset liquidation."
Timothy E Holmes — Kentucky, 2014-40858


ᐅ Marcie Renee Holmes, Kentucky

Address: 223 Jessie Ave Nortonville, KY 42442-9432

Bankruptcy Case 16-40547-thf Summary: "In Nortonville, KY, Marcie Renee Holmes filed for Chapter 7 bankruptcy in 2016-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-26."
Marcie Renee Holmes — Kentucky, 16-40547


ᐅ James Hughlett, Kentucky

Address: 389 Illey Sisk Rd Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 10-41434: "The bankruptcy record of James Hughlett from Nortonville, KY, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
James Hughlett — Kentucky, 10-41434


ᐅ Bonnie Sue Johnson, Kentucky

Address: 455 Red Hill Rd Nortonville, KY 42442-9545

Concise Description of Bankruptcy Case 15-40470-acs7: "The bankruptcy filing by Bonnie Sue Johnson, undertaken in 2015-06-02 in Nortonville, KY under Chapter 7, concluded with discharge in 08/31/2015 after liquidating assets."
Bonnie Sue Johnson — Kentucky, 15-40470


ᐅ Gary Johnson, Kentucky

Address: PO Box 33 Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 10-40822: "Gary Johnson's Chapter 7 bankruptcy, filed in Nortonville, KY in 2010-05-11, led to asset liquidation, with the case closing in August 27, 2010."
Gary Johnson — Kentucky, 10-40822


ᐅ Matthew E Jones, Kentucky

Address: 119 S Hopkinsville St Nortonville, KY 42442

Bankruptcy Case 12-40227 Summary: "Matthew E Jones's Chapter 7 bankruptcy, filed in Nortonville, KY in Feb 20, 2012, led to asset liquidation, with the case closing in June 2012."
Matthew E Jones — Kentucky, 12-40227


ᐅ Bobby Eugene Justice, Kentucky

Address: 2810 Wells Rd Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 12-40204: "The bankruptcy filing by Bobby Eugene Justice, undertaken in 02.16.2012 in Nortonville, KY under Chapter 7, concluded with discharge in June 3, 2012 after liquidating assets."
Bobby Eugene Justice — Kentucky, 12-40204


ᐅ James Key, Kentucky

Address: 164 Mimosa Ln Nortonville, KY 42442

Bankruptcy Case 09-42027 Overview: "James Key's bankruptcy, initiated in 12/17/2009 and concluded by March 23, 2010 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Key — Kentucky, 09-42027


ᐅ Keith Edwin Kirkwood, Kentucky

Address: 1980 Red Hill Rd Nortonville, KY 42442

Brief Overview of Bankruptcy Case 12-41188: "Nortonville, KY resident Keith Edwin Kirkwood's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Keith Edwin Kirkwood — Kentucky, 12-41188


ᐅ Teresa Jean Knowles, Kentucky

Address: 14 Swan Lake Rd Nortonville, KY 42442

Bankruptcy Case 12-40657 Summary: "Teresa Jean Knowles's bankruptcy, initiated in 2012-05-10 and concluded by 2012-08-26 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Jean Knowles — Kentucky, 12-40657


ᐅ Erica M Linville, Kentucky

Address: 204 Red Hill Rd Nortonville, KY 42442

Concise Description of Bankruptcy Case 13-40528-acs7: "The bankruptcy filing by Erica M Linville, undertaken in Apr 30, 2013 in Nortonville, KY under Chapter 7, concluded with discharge in August 4, 2013 after liquidating assets."
Erica M Linville — Kentucky, 13-40528


ᐅ Vicki Lynn Marks, Kentucky

Address: PO Box 765 Nortonville, KY 42442

Bankruptcy Case 11-40498 Summary: "In Nortonville, KY, Vicki Lynn Marks filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2011."
Vicki Lynn Marks — Kentucky, 11-40498


ᐅ Joshua Lee Mayes, Kentucky

Address: 150 Swan Lake Rd Nortonville, KY 42442

Bankruptcy Case 13-41093-acs Summary: "The case of Joshua Lee Mayes in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Lee Mayes — Kentucky, 13-41093


ᐅ Leonard L Menser, Kentucky

Address: 2740 McGregor Rd Nortonville, KY 42442

Brief Overview of Bankruptcy Case 12-40774: "Nortonville, KY resident Leonard L Menser's Jun 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Leonard L Menser — Kentucky, 12-40774


ᐅ Jason Lawrence Merrell, Kentucky

Address: 2161 Mannington Loop Nortonville, KY 42442-9615

Bankruptcy Case 14-50125-thf Overview: "The case of Jason Lawrence Merrell in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lawrence Merrell — Kentucky, 14-50125


ᐅ Jerry Matthew Miller, Kentucky

Address: 50 Nicki Dr Nortonville, KY 42442-9528

Bankruptcy Case 15-40596-acs Summary: "Jerry Matthew Miller's Chapter 7 bankruptcy, filed in Nortonville, KY in 2015-07-15, led to asset liquidation, with the case closing in Oct 13, 2015."
Jerry Matthew Miller — Kentucky, 15-40596


ᐅ Charles Alan Morgan, Kentucky

Address: 194 Leon Smith Ln Nortonville, KY 42442-9586

Concise Description of Bankruptcy Case 07-406887: "Filing for Chapter 13 bankruptcy in 07/05/2007, Charles Alan Morgan from Nortonville, KY, structured a repayment plan, achieving discharge in Mar 18, 2013."
Charles Alan Morgan — Kentucky, 07-40688


ᐅ Clara Ellen Offutt, Kentucky

Address: 2151 New Salem Cir Nortonville, KY 42442-9200

Concise Description of Bankruptcy Case 15-40609-acs7: "The bankruptcy filing by Clara Ellen Offutt, undertaken in 07/17/2015 in Nortonville, KY under Chapter 7, concluded with discharge in 10.15.2015 after liquidating assets."
Clara Ellen Offutt — Kentucky, 15-40609


ᐅ Johnnie L Oleary, Kentucky

Address: 1584 Gamble Ln Nortonville, KY 42442

Concise Description of Bankruptcy Case 11-414667: "The bankruptcy record of Johnnie L Oleary from Nortonville, KY, shows a Chapter 7 case filed in October 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2012."
Johnnie L Oleary — Kentucky, 11-41466


ᐅ Brian Parker, Kentucky

Address: PO Box 593 Nortonville, KY 42442

Bankruptcy Case 10-41762 Overview: "Brian Parker's Chapter 7 bankruptcy, filed in Nortonville, KY in Oct 29, 2010, led to asset liquidation, with the case closing in February 2011."
Brian Parker — Kentucky, 10-41762


ᐅ Autumn Lynn Parker, Kentucky

Address: 385 Oak Hill Cir Nortonville, KY 42442-9731

Concise Description of Bankruptcy Case 15-40517-acs7: "In Nortonville, KY, Autumn Lynn Parker filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2015."
Autumn Lynn Parker — Kentucky, 15-40517


ᐅ Dale L Payne, Kentucky

Address: 221 Cherry St Nortonville, KY 42442

Bankruptcy Case 12-40996 Summary: "Nortonville, KY resident Dale L Payne's 08.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Dale L Payne — Kentucky, 12-40996


ᐅ Howard Thomas Pendley, Kentucky

Address: 39 E Pine St Nortonville, KY 42442-9411

Brief Overview of Bankruptcy Case 15-40847-acs: "The bankruptcy record of Howard Thomas Pendley from Nortonville, KY, shows a Chapter 7 case filed in 10/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2016."
Howard Thomas Pendley — Kentucky, 15-40847


ᐅ Joshua K Phillips, Kentucky

Address: 496 S Hopkinsville St Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 13-41142-acs: "In a Chapter 7 bankruptcy case, Joshua K Phillips from Nortonville, KY, saw their proceedings start in October 23, 2013 and complete by January 2014, involving asset liquidation."
Joshua K Phillips — Kentucky, 13-41142


ᐅ William Thomas Pierce, Kentucky

Address: PO Box 784 Nortonville, KY 42442-0784

Bankruptcy Case 16-40470-acs Overview: "The bankruptcy record of William Thomas Pierce from Nortonville, KY, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
William Thomas Pierce — Kentucky, 16-40470


ᐅ Jr Donald Gordon Putty, Kentucky

Address: 101 Jessie Ave Nortonville, KY 42442-9431

Bankruptcy Case 07-40639 Summary: "In his Chapter 13 bankruptcy case filed in 2007-06-25, Nortonville, KY's Jr Donald Gordon Putty agreed to a debt repayment plan, which was successfully completed by 09/26/2012."
Jr Donald Gordon Putty — Kentucky, 07-40639


ᐅ Ashley N Rich, Kentucky

Address: 120 Jessie Ave Nortonville, KY 42442-9431

Snapshot of U.S. Bankruptcy Proceeding Case 15-40193-acs: "The bankruptcy filing by Ashley N Rich, undertaken in 2015-03-10 in Nortonville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Ashley N Rich — Kentucky, 15-40193


ᐅ Eric A Rich, Kentucky

Address: 120 Jessie Ave Nortonville, KY 42442-9431

Bankruptcy Case 15-40193-acs Summary: "The bankruptcy record of Eric A Rich from Nortonville, KY, shows a Chapter 7 case filed in 03.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2015."
Eric A Rich — Kentucky, 15-40193


ᐅ Bobby W Satterfield, Kentucky

Address: 130 High St Nortonville, KY 42442

Brief Overview of Bankruptcy Case 11-40544: "Bobby W Satterfield's Chapter 7 bankruptcy, filed in Nortonville, KY in 2011-04-15, led to asset liquidation, with the case closing in 2011-08-01."
Bobby W Satterfield — Kentucky, 11-40544


ᐅ Loman Patrick Scarbrough, Kentucky

Address: 680 Red Hill Rd Nortonville, KY 42442-9754

Bankruptcy Case 2014-40763-acs Summary: "The bankruptcy record of Loman Patrick Scarbrough from Nortonville, KY, shows a Chapter 7 case filed in 2014-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-30."
Loman Patrick Scarbrough — Kentucky, 2014-40763


ᐅ Staci Shavonne Schneider, Kentucky

Address: 133 Doc Williams Rd Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 13-40285: "In a Chapter 7 bankruptcy case, Staci Shavonne Schneider from Nortonville, KY, saw her proceedings start in March 13, 2013 and complete by June 17, 2013, involving asset liquidation."
Staci Shavonne Schneider — Kentucky, 13-40285


ᐅ Cody Scott, Kentucky

Address: 383 Carla Rd Nortonville, KY 42442

Concise Description of Bankruptcy Case 10-411487: "The bankruptcy record of Cody Scott from Nortonville, KY, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Cody Scott — Kentucky, 10-41148


ᐅ Cynthia Shepherd, Kentucky

Address: 685 Red Hill Rd Nortonville, KY 42442

Brief Overview of Bankruptcy Case 10-41213: "Cynthia Shepherd's Chapter 7 bankruptcy, filed in Nortonville, KY in 2010-07-26, led to asset liquidation, with the case closing in November 2010."
Cynthia Shepherd — Kentucky, 10-41213


ᐅ Teresa June Shultz, Kentucky

Address: PO Box 236 Nortonville, KY 42442

Bankruptcy Case 11-40804 Overview: "In a Chapter 7 bankruptcy case, Teresa June Shultz from Nortonville, KY, saw her proceedings start in Jun 6, 2011 and complete by September 2011, involving asset liquidation."
Teresa June Shultz — Kentucky, 11-40804


ᐅ Amanda D Skinner, Kentucky

Address: 110 Simms St Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 13-40225: "The bankruptcy filing by Amanda D Skinner, undertaken in Mar 1, 2013 in Nortonville, KY under Chapter 7, concluded with discharge in 2013-06-05 after liquidating assets."
Amanda D Skinner — Kentucky, 13-40225


ᐅ John Blake Smith, Kentucky

Address: 70 Grace St Nortonville, KY 42442-9100

Bankruptcy Case 2014-40821-acs Summary: "In a Chapter 7 bankruptcy case, John Blake Smith from Nortonville, KY, saw their proceedings start in Aug 22, 2014 and complete by 11.20.2014, involving asset liquidation."
John Blake Smith — Kentucky, 2014-40821


ᐅ Corey W Smith, Kentucky

Address: 530 Good Hope Rd Nortonville, KY 42442

Snapshot of U.S. Bankruptcy Proceeding Case 13-40947-acs: "Nortonville, KY resident Corey W Smith's Aug 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Corey W Smith — Kentucky, 13-40947


ᐅ Sharon D Smith, Kentucky

Address: PO Box 773 Nortonville, KY 42442

Bankruptcy Case 12-40290 Summary: "The bankruptcy filing by Sharon D Smith, undertaken in 2012-02-29 in Nortonville, KY under Chapter 7, concluded with discharge in Jun 16, 2012 after liquidating assets."
Sharon D Smith — Kentucky, 12-40290


ᐅ Jennifer Michelle Sorrells, Kentucky

Address: PO Box 1112 Nortonville, KY 42442-1112

Bankruptcy Case 14-41050-acs Summary: "The case of Jennifer Michelle Sorrells in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Michelle Sorrells — Kentucky, 14-41050


ᐅ Nathaniel Brock Sorrells, Kentucky

Address: PO Box 1112 Nortonville, KY 42442-1112

Brief Overview of Bankruptcy Case 14-41050-acs: "The case of Nathaniel Brock Sorrells in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Brock Sorrells — Kentucky, 14-41050


ᐅ Aaron Lee Spiess, Kentucky

Address: PO Box 783 Nortonville, KY 42442

Concise Description of Bankruptcy Case 12-404717: "The bankruptcy record of Aaron Lee Spiess from Nortonville, KY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Aaron Lee Spiess — Kentucky, 12-40471


ᐅ Gene M Stanley, Kentucky

Address: 164 Red Hill Rd Nortonville, KY 42442

Brief Overview of Bankruptcy Case 13-40052: "Nortonville, KY resident Gene M Stanley's 01/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2013."
Gene M Stanley — Kentucky, 13-40052


ᐅ Tristan K Stanley, Kentucky

Address: 98 Hermitage Dr Nortonville, KY 42442

Brief Overview of Bankruptcy Case 11-41216: "The bankruptcy record of Tristan K Stanley from Nortonville, KY, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-25."
Tristan K Stanley — Kentucky, 11-41216


ᐅ Shirley Stephens, Kentucky

Address: PO Box 836 Nortonville, KY 42442

Concise Description of Bankruptcy Case 10-415837: "The bankruptcy filing by Shirley Stephens, undertaken in 2010-09-29 in Nortonville, KY under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Shirley Stephens — Kentucky, 10-41583


ᐅ Bruce Verschueren, Kentucky

Address: 307 Rolling Hills Dr Nortonville, KY 42442

Bankruptcy Case 12-41394 Overview: "Nortonville, KY resident Bruce Verschueren's November 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2013."
Bruce Verschueren — Kentucky, 12-41394


ᐅ Michael Ernest Vincent, Kentucky

Address: 2966 Wells Rd Nortonville, KY 42442

Bankruptcy Case 11-40503 Summary: "In Nortonville, KY, Michael Ernest Vincent filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2011."
Michael Ernest Vincent — Kentucky, 11-40503


ᐅ Lawrence E Walker, Kentucky

Address: 340 N Main St Nortonville, KY 42442

Brief Overview of Bankruptcy Case 11-41572: "The case of Lawrence E Walker in Nortonville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence E Walker — Kentucky, 11-41572


ᐅ Stacey Leigh Wall, Kentucky

Address: 15735 Hopkinsville Rd Nortonville, KY 42442

Bankruptcy Case 13-41055-acs Summary: "The bankruptcy record of Stacey Leigh Wall from Nortonville, KY, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Stacey Leigh Wall — Kentucky, 13-41055


ᐅ Darrrell W Watson, Kentucky

Address: 240 Mimosa Ln Nortonville, KY 42442

Concise Description of Bankruptcy Case 12-412617: "Darrrell W Watson's bankruptcy, initiated in 10/15/2012 and concluded by 2013-01-19 in Nortonville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrrell W Watson — Kentucky, 12-41261


ᐅ Donna Jean Winters, Kentucky

Address: 120 Hickory Ln Nortonville, KY 42442-9547

Brief Overview of Bankruptcy Case 16-40466-acs: "The bankruptcy record of Donna Jean Winters from Nortonville, KY, shows a Chapter 7 case filed in 05/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2016."
Donna Jean Winters — Kentucky, 16-40466


ᐅ Carl Eugene Winters, Kentucky

Address: 120 Hickory Ln Nortonville, KY 42442-9547

Brief Overview of Bankruptcy Case 14-40556-acs: "The bankruptcy filing by Carl Eugene Winters, undertaken in 2014-05-22 in Nortonville, KY under Chapter 7, concluded with discharge in 2014-08-20 after liquidating assets."
Carl Eugene Winters — Kentucky, 14-40556


ᐅ Carol Ann Woodward, Kentucky

Address: 179 S Main St Nortonville, KY 42442-9510

Snapshot of U.S. Bankruptcy Proceeding Case 15-40387-acs: "The bankruptcy filing by Carol Ann Woodward, undertaken in May 5, 2015 in Nortonville, KY under Chapter 7, concluded with discharge in 08.03.2015 after liquidating assets."
Carol Ann Woodward — Kentucky, 15-40387