personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Princeton, 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 Amanda Marie Armstrong, Kentucky

Address: 906 Mechanic St Princeton, KY 42445

Brief Overview of Bankruptcy Case 12-50581: "Amanda Marie Armstrong's bankruptcy, initiated in 2012-06-28 and concluded by Oct 16, 2012 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Marie Armstrong — Kentucky, 12-50581


ᐅ Charles Baker, Kentucky

Address: 387 Stallins Rd Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-50877: "In Princeton, KY, Charles Baker filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Charles Baker — Kentucky, 10-50877


ᐅ Larry Banister, Kentucky

Address: 715 Cecile Dr Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-51101: "In a Chapter 7 bankruptcy case, Larry Banister from Princeton, KY, saw his proceedings start in Sep 8, 2010 and complete by December 2010, involving asset liquidation."
Larry Banister — Kentucky, 10-51101


ᐅ Sara Brynn Barnard, Kentucky

Address: 406 Kimberly Ln Princeton, KY 42445

Bankruptcy Case 13-50105 Summary: "The bankruptcy record of Sara Brynn Barnard from Princeton, KY, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
Sara Brynn Barnard — Kentucky, 13-50105


ᐅ Kevin Bryant Baxter, Kentucky

Address: 107 Lake St # A Princeton, KY 42445

Bankruptcy Case 11-50128 Summary: "The case of Kevin Bryant Baxter in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Bryant Baxter — Kentucky, 11-50128


ᐅ James Bay, Kentucky

Address: PO Box 1156 Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50241: "The bankruptcy filing by James Bay, undertaken in Feb 25, 2010 in Princeton, KY under Chapter 7, concluded with discharge in June 15, 2010 after liquidating assets."
James Bay — Kentucky, 10-50241


ᐅ Judy E Bealmear, Kentucky

Address: 308 Baldwin Ave Princeton, KY 42445

Bankruptcy Case 11-50528 Summary: "In a Chapter 7 bankruptcy case, Judy E Bealmear from Princeton, KY, saw her proceedings start in May 27, 2011 and complete by September 14, 2011, involving asset liquidation."
Judy E Bealmear — Kentucky, 11-50528


ᐅ William E Bealmear, Kentucky

Address: 307 Wood St Princeton, KY 42445

Bankruptcy Case 11-50932 Summary: "The bankruptcy filing by William E Bealmear, undertaken in 09.23.2011 in Princeton, KY under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
William E Bealmear — Kentucky, 11-50932


ᐅ Debbie Ann Beckner, Kentucky

Address: 11450 Farmersville Rd Princeton, KY 42445

Bankruptcy Case 13-50763-thf Overview: "The bankruptcy filing by Debbie Ann Beckner, undertaken in October 4, 2013 in Princeton, KY under Chapter 7, concluded with discharge in 01.08.2014 after liquidating assets."
Debbie Ann Beckner — Kentucky, 13-50763


ᐅ Jennifer Leigh Beckner, Kentucky

Address: 2155 Hwy 128 Princeton, KY 42445

Bankruptcy Case 2014-50666-thf Overview: "The bankruptcy filing by Jennifer Leigh Beckner, undertaken in Sep 24, 2014 in Princeton, KY under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Jennifer Leigh Beckner — Kentucky, 2014-50666


ᐅ Marisa Dawn Bedell, Kentucky

Address: 701 Vivian Dr Princeton, KY 42445-1739

Concise Description of Bankruptcy Case 14-50114-thf7: "In Princeton, KY, Marisa Dawn Bedell filed for Chapter 7 bankruptcy in February 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Marisa Dawn Bedell — Kentucky, 14-50114


ᐅ Joel Benson, Kentucky

Address: 184 Herron Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50954: "The bankruptcy filing by Joel Benson, undertaken in Aug 6, 2010 in Princeton, KY under Chapter 7, concluded with discharge in November 24, 2010 after liquidating assets."
Joel Benson — Kentucky, 10-50954


ᐅ Lacie Bielecki, Kentucky

Address: 501 E Shepardson St Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-50737: "The bankruptcy record of Lacie Bielecki from Princeton, KY, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2010."
Lacie Bielecki — Kentucky, 10-50737


ᐅ Pecola Blount, Kentucky

Address: 415 N Donnivan St Princeton, KY 42445

Bankruptcy Case 10-51202 Overview: "The bankruptcy filing by Pecola Blount, undertaken in 2010-10-06 in Princeton, KY under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets."
Pecola Blount — Kentucky, 10-51202


ᐅ Catherine Rena Blount, Kentucky

Address: 407 N Harrison St Princeton, KY 42445-1509

Concise Description of Bankruptcy Case 2014-50528-thf7: "The bankruptcy record of Catherine Rena Blount from Princeton, KY, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Catherine Rena Blount — Kentucky, 2014-50528


ᐅ Charity L Boitnott, Kentucky

Address: 1248 Bethany Church Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 11-506307: "Charity L Boitnott's bankruptcy, initiated in 06/29/2011 and concluded by October 2011 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charity L Boitnott — Kentucky, 11-50630


ᐅ Martha June Boling, Kentucky

Address: 1425 N Jefferson St Princeton, KY 42445-1169

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-12951: "In Princeton, KY, Martha June Boling filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Martha June Boling — Kentucky, 3:14-bk-12951


ᐅ Larry Kent Bone, Kentucky

Address: 126 E Young St Princeton, KY 42445-1144

Brief Overview of Bankruptcy Case 2014-50243-thf: "The case of Larry Kent Bone in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Kent Bone — Kentucky, 2014-50243


ᐅ Alex Glen Borders, Kentucky

Address: 401 Baldwin Ave Princeton, KY 42445

Bankruptcy Case 13-50772-thf Summary: "In Princeton, KY, Alex Glen Borders filed for Chapter 7 bankruptcy in 2013-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2014."
Alex Glen Borders — Kentucky, 13-50772


ᐅ Poulnot Barbara Bowman, Kentucky

Address: 614 Madisonville St Princeton, KY 42445

Concise Description of Bankruptcy Case 10-509977: "In a Chapter 7 bankruptcy case, Poulnot Barbara Bowman from Princeton, KY, saw her proceedings start in August 17, 2010 and complete by 2010-12-05, involving asset liquidation."
Poulnot Barbara Bowman — Kentucky, 10-50997


ᐅ Molly Jane Braden, Kentucky

Address: 209 W Legion Dr Princeton, KY 42445

Concise Description of Bankruptcy Case 11-507037: "Princeton, KY resident Molly Jane Braden's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2011."
Molly Jane Braden — Kentucky, 11-50703


ᐅ Brandi Jo Brasher, Kentucky

Address: 309 Cherry St Princeton, KY 42445

Brief Overview of Bankruptcy Case 12-50468: "The bankruptcy filing by Brandi Jo Brasher, undertaken in May 22, 2012 in Princeton, KY under Chapter 7, concluded with discharge in 2012-09-09 after liquidating assets."
Brandi Jo Brasher — Kentucky, 12-50468


ᐅ Barry D Brewer, Kentucky

Address: 3499 Briarfield Rd Princeton, KY 42445-7200

Bankruptcy Case 15-50506-thf Overview: "Barry D Brewer's Chapter 7 bankruptcy, filed in Princeton, KY in 2015-09-08, led to asset liquidation, with the case closing in December 7, 2015."
Barry D Brewer — Kentucky, 15-50506


ᐅ Starr R Brewer, Kentucky

Address: 3499 Briarfield Rd Princeton, KY 42445-7200

Brief Overview of Bankruptcy Case 15-50506-thf: "Princeton, KY resident Starr R Brewer's Sep 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2015."
Starr R Brewer — Kentucky, 15-50506


ᐅ Jr Randle Lee Brown, Kentucky

Address: 1449 Dawson Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 12-50421: "The bankruptcy filing by Jr Randle Lee Brown, undertaken in 2012-05-08 in Princeton, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jr Randle Lee Brown — Kentucky, 12-50421


ᐅ Lisa Bulger, Kentucky

Address: 308 Stone St Princeton, KY 42445

Brief Overview of Bankruptcy Case 3:09-bk-14237: "Lisa Bulger's bankruptcy, initiated in 12/14/2009 and concluded by 03.20.2010 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Bulger — Kentucky, 3:09-bk-14237


ᐅ Mitzi G Bumphus, Kentucky

Address: 403 Violet Loop Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-50341: "Mitzi G Bumphus's bankruptcy, initiated in 04/05/2011 and concluded by July 24, 2011 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitzi G Bumphus — Kentucky, 11-50341


ᐅ Richard Wayne Byard, Kentucky

Address: PO Box 715 Princeton, KY 42445

Bankruptcy Case 11-51205 Summary: "Richard Wayne Byard's Chapter 7 bankruptcy, filed in Princeton, KY in 12/12/2011, led to asset liquidation, with the case closing in 2012-03-31."
Richard Wayne Byard — Kentucky, 11-51205


ᐅ Brian Campbell, Kentucky

Address: 1002 Liberty Ln Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-50062: "Brian Campbell's Chapter 7 bankruptcy, filed in Princeton, KY in January 2010, led to asset liquidation, with the case closing in 04/26/2010."
Brian Campbell — Kentucky, 10-50062


ᐅ William Vance Campbell, Kentucky

Address: 1394 Nichols Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 11-502697: "William Vance Campbell's bankruptcy, initiated in 03.21.2011 and concluded by 07/09/2011 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Vance Campbell — Kentucky, 11-50269


ᐅ Michael David Campbell, Kentucky

Address: 950 Varmintrace Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50154: "In a Chapter 7 bankruptcy case, Michael David Campbell from Princeton, KY, saw his proceedings start in February 2013 and complete by 2013-06-04, involving asset liquidation."
Michael David Campbell — Kentucky, 13-50154


ᐅ Vickie Sue Carner, Kentucky

Address: 200 N Franklin St Apt 311 Princeton, KY 42445-1684

Snapshot of U.S. Bankruptcy Proceeding Case 15-50428-thf: "Vickie Sue Carner's Chapter 7 bankruptcy, filed in Princeton, KY in July 30, 2015, led to asset liquidation, with the case closing in 10.28.2015."
Vickie Sue Carner — Kentucky, 15-50428


ᐅ Dustin R Cash, Kentucky

Address: 1225 State Route 903 Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50572-thf: "The case of Dustin R Cash in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin R Cash — Kentucky, 13-50572


ᐅ Tony Gayle Chambers, Kentucky

Address: 12669 Dawson Rd Princeton, KY 42445-6227

Bankruptcy Case 15-50268-thf Summary: "The bankruptcy record of Tony Gayle Chambers from Princeton, KY, shows a Chapter 7 case filed in May 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-11."
Tony Gayle Chambers — Kentucky, 15-50268


ᐅ Betty Ann Chandler, Kentucky

Address: 309 Cadiz St Princeton, KY 42445

Bankruptcy Case 11-50126 Overview: "The bankruptcy filing by Betty Ann Chandler, undertaken in 02/15/2011 in Princeton, KY under Chapter 7, concluded with discharge in June 5, 2011 after liquidating assets."
Betty Ann Chandler — Kentucky, 11-50126


ᐅ Julie Ann Cook, Kentucky

Address: 303 Nichols St Princeton, KY 42445-2241

Bankruptcy Case 15-50238-thf Summary: "The bankruptcy filing by Julie Ann Cook, undertaken in April 2015 in Princeton, KY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Julie Ann Cook — Kentucky, 15-50238


ᐅ James Clayton Cook, Kentucky

Address: 303 Nichols St Princeton, KY 42445-2241

Bankruptcy Case 15-50238-thf Summary: "In a Chapter 7 bankruptcy case, James Clayton Cook from Princeton, KY, saw his proceedings start in 04.29.2015 and complete by 2015-07-28, involving asset liquidation."
James Clayton Cook — Kentucky, 15-50238


ᐅ Clarence Nmi Cooper, Kentucky

Address: 404 Stone St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50246: "Princeton, KY resident Clarence Nmi Cooper's Mar 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
Clarence Nmi Cooper — Kentucky, 13-50246


ᐅ Christopher Bert Cotton, Kentucky

Address: 839 Lewistown Church Rd Princeton, KY 42445

Brief Overview of Bankruptcy Case 13-50547-thf: "In a Chapter 7 bankruptcy case, Christopher Bert Cotton from Princeton, KY, saw his proceedings start in 07.19.2013 and complete by 10.23.2013, involving asset liquidation."
Christopher Bert Cotton — Kentucky, 13-50547


ᐅ Jr George Curtis, Kentucky

Address: 269 Smiley Ln Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50608: "In Princeton, KY, Jr George Curtis filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2010."
Jr George Curtis — Kentucky, 10-50608


ᐅ Thomas Dailey, Kentucky

Address: 13 Jill Dr Princeton, KY 42445-1828

Concise Description of Bankruptcy Case 14-50120-thf7: "In a Chapter 7 bankruptcy case, Thomas Dailey from Princeton, KY, saw their proceedings start in February 2014 and complete by 05.26.2014, involving asset liquidation."
Thomas Dailey — Kentucky, 14-50120


ᐅ Jewell Tabor Darnell, Kentucky

Address: 615 W Locust St Princeton, KY 42445-1325

Bankruptcy Case 16-50432-acs Summary: "Princeton, KY resident Jewell Tabor Darnell's 07.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2016."
Jewell Tabor Darnell — Kentucky, 16-50432


ᐅ Lois O Davis, Kentucky

Address: 13056 State Route 93 S Princeton, KY 42445

Bankruptcy Case 13-50728-thf Summary: "In Princeton, KY, Lois O Davis filed for Chapter 7 bankruptcy in 2013-09-23. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2013."
Lois O Davis — Kentucky, 13-50728


ᐅ Tammy Defew, Kentucky

Address: 436 Calvert Rd Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-50504: "Tammy Defew's Chapter 7 bankruptcy, filed in Princeton, KY in 04.21.2010, led to asset liquidation, with the case closing in 08/09/2010."
Tammy Defew — Kentucky, 10-50504


ᐅ Delessia Dequentin, Kentucky

Address: 516 N Cave St Princeton, KY 42445

Concise Description of Bankruptcy Case 10-508597: "The bankruptcy record of Delessia Dequentin from Princeton, KY, shows a Chapter 7 case filed in 07.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2010."
Delessia Dequentin — Kentucky, 10-50859


ᐅ Nicholas Aaron Dickerson, Kentucky

Address: 112 Ethridge Dr Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 11-51171: "The bankruptcy record of Nicholas Aaron Dickerson from Princeton, KY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Nicholas Aaron Dickerson — Kentucky, 11-51171


ᐅ Robert A Dorroh, Kentucky

Address: 307 Cardinal Ln Princeton, KY 42445-1203

Concise Description of Bankruptcy Case 07-508407: "Sep 20, 2007 marked the beginning of Robert A Dorroh's Chapter 13 bankruptcy in Princeton, KY, entailing a structured repayment schedule, completed by December 2012."
Robert A Dorroh — Kentucky, 07-50840


ᐅ Debra P Dunning, Kentucky

Address: 10798 Marion Rd Princeton, KY 42445-5024

Concise Description of Bankruptcy Case 15-50040-thf7: "The bankruptcy record of Debra P Dunning from Princeton, KY, shows a Chapter 7 case filed in Jan 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2015."
Debra P Dunning — Kentucky, 15-50040


ᐅ Krystale A East, Kentucky

Address: 100 W Hillcrest Dr Princeton, KY 42445

Concise Description of Bankruptcy Case 11-511657: "Krystale A East's bankruptcy, initiated in Dec 1, 2011 and concluded by 03.20.2012 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystale A East — Kentucky, 11-51165


ᐅ Doris Ethridge, Kentucky

Address: 207 Baldwin Ave Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50545: "The bankruptcy filing by Doris Ethridge, undertaken in Apr 28, 2010 in Princeton, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Doris Ethridge — Kentucky, 10-50545


ᐅ John Scott Evans, Kentucky

Address: 635 Battle Creek Rd Princeton, KY 42445-6849

Brief Overview of Bankruptcy Case 15-50212-thf: "The bankruptcy record of John Scott Evans from Princeton, KY, shows a Chapter 7 case filed in Apr 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2015."
John Scott Evans — Kentucky, 15-50212


ᐅ James Allen Fesler, Kentucky

Address: 206 N Plum St Princeton, KY 42445

Concise Description of Bankruptcy Case 11-502617: "The bankruptcy record of James Allen Fesler from Princeton, KY, shows a Chapter 7 case filed in 03/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2011."
James Allen Fesler — Kentucky, 11-50261


ᐅ Robert W Franco, Kentucky

Address: 1015 N Jefferson St Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-50103: "Robert W Franco's Chapter 7 bankruptcy, filed in Princeton, KY in 2011-02-09, led to asset liquidation, with the case closing in May 2011."
Robert W Franco — Kentucky, 11-50103


ᐅ Hilary Nicole Frankin, Kentucky

Address: 132 E Young St Princeton, KY 42445-1144

Brief Overview of Bankruptcy Case 14-50411-thf: "The bankruptcy record of Hilary Nicole Frankin from Princeton, KY, shows a Chapter 7 case filed in 2014-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-03."
Hilary Nicole Frankin — Kentucky, 14-50411


ᐅ Brandon Heath Frederick, Kentucky

Address: 106 Linton Way Princeton, KY 42445-1230

Brief Overview of Bankruptcy Case 15-50657-thf: "In a Chapter 7 bankruptcy case, Brandon Heath Frederick from Princeton, KY, saw his proceedings start in 2015-11-19 and complete by 2016-02-17, involving asset liquidation."
Brandon Heath Frederick — Kentucky, 15-50657


ᐅ Veronica Sue Frederick, Kentucky

Address: 106 Linton Way Princeton, KY 42445

Concise Description of Bankruptcy Case 11-506467: "Veronica Sue Frederick's Chapter 7 bankruptcy, filed in Princeton, KY in July 1, 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Veronica Sue Frederick — Kentucky, 11-50646


ᐅ Jonnetta F Gallinoto, Kentucky

Address: 432 Greenberry Hill Rd Princeton, KY 42445

Bankruptcy Case 11-50395 Overview: "In Princeton, KY, Jonnetta F Gallinoto filed for Chapter 7 bankruptcy in 04/19/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Jonnetta F Gallinoto — Kentucky, 11-50395


ᐅ Desiree Michele Garland, Kentucky

Address: 401 Creswell Rd Princeton, KY 42445-5337

Bankruptcy Case 14-60634-abf7 Overview: "Desiree Michele Garland's Chapter 7 bankruptcy, filed in Princeton, KY in 05.15.2014, led to asset liquidation, with the case closing in August 2014."
Desiree Michele Garland — Kentucky, 14-60634


ᐅ Richard Leon Gilkey, Kentucky

Address: 802 Grapevine Dr Princeton, KY 42445

Bankruptcy Case 11-50244 Summary: "Richard Leon Gilkey's bankruptcy, initiated in 03.15.2011 and concluded by 2011-07-03 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Leon Gilkey — Kentucky, 11-50244


ᐅ Sarah Gish, Kentucky

Address: 4215 State Route 128 Princeton, KY 42445

Bankruptcy Case 10-50236 Overview: "Princeton, KY resident Sarah Gish's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Sarah Gish — Kentucky, 10-50236


ᐅ Christopher Lee Gobin, Kentucky

Address: 4300 Dalton Rd Princeton, KY 42445-8709

Concise Description of Bankruptcy Case 15-41033-acs7: "In a Chapter 7 bankruptcy case, Christopher Lee Gobin from Princeton, KY, saw their proceedings start in December 2015 and complete by March 1, 2016, involving asset liquidation."
Christopher Lee Gobin — Kentucky, 15-41033


ᐅ Jonathan Gary Goodbread, Kentucky

Address: PO Box 1004 Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50896-thf: "Princeton, KY resident Jonathan Gary Goodbread's Nov 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2014."
Jonathan Gary Goodbread — Kentucky, 13-50896


ᐅ Robert A Goodwin, Kentucky

Address: 1307 Ed Mitchell Rd Princeton, KY 42445-9005

Bankruptcy Case 14-50215-thf Overview: "Princeton, KY resident Robert A Goodwin's 03.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2014."
Robert A Goodwin — Kentucky, 14-50215


ᐅ Justin Graham, Kentucky

Address: PO Box 467 Princeton, KY 42445

Bankruptcy Case 10-51081 Overview: "Justin Graham's bankruptcy, initiated in Sep 3, 2010 and concluded by 12/09/2010 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Graham — Kentucky, 10-51081


ᐅ Daniel Granstaff, Kentucky

Address: 103 Country Club Ln Princeton, KY 42445

Bankruptcy Case 10-50649 Overview: "Daniel Granstaff's bankruptcy, initiated in May 2010 and concluded by 09.07.2010 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Granstaff — Kentucky, 10-50649


ᐅ Michelle Renee Grantham, Kentucky

Address: 4661 Grooms Ln Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-30128: "In a Chapter 7 bankruptcy case, Michelle Renee Grantham from Princeton, KY, saw her proceedings start in 2011-01-29 and complete by 05/19/2011, involving asset liquidation."
Michelle Renee Grantham — Kentucky, 11-30128


ᐅ Shirley B Gray, Kentucky

Address: 640 Creswell Rd Princeton, KY 42445

Bankruptcy Case 11-51029 Summary: "Shirley B Gray's bankruptcy, initiated in October 2011 and concluded by 2012-02-08 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley B Gray — Kentucky, 11-51029


ᐅ Johnny Gray, Kentucky

Address: 1277 Farmersville Rd Princeton, KY 42445

Bankruptcy Case 10-51501 Summary: "In a Chapter 7 bankruptcy case, Johnny Gray from Princeton, KY, saw their proceedings start in 2010-12-30 and complete by 04.19.2011, involving asset liquidation."
Johnny Gray — Kentucky, 10-51501


ᐅ Marie Antoinette Gray, Kentucky

Address: 305 Stegar St Princeton, KY 42445

Concise Description of Bankruptcy Case 11-504547: "Marie Antoinette Gray's Chapter 7 bankruptcy, filed in Princeton, KY in May 2, 2011, led to asset liquidation, with the case closing in 2011-08-20."
Marie Antoinette Gray — Kentucky, 11-50454


ᐅ Timothy Gregg, Kentucky

Address: 208 Harvey Ln Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-50166: "In a Chapter 7 bankruptcy case, Timothy Gregg from Princeton, KY, saw their proceedings start in 02.11.2010 and complete by June 2010, involving asset liquidation."
Timothy Gregg — Kentucky, 10-50166


ᐅ Joseph A Hall, Kentucky

Address: 36 Jackson Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50076: "In Princeton, KY, Joseph A Hall filed for Chapter 7 bankruptcy in February 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2013."
Joseph A Hall — Kentucky, 13-50076


ᐅ Jr Donald Wayne Halterman, Kentucky

Address: 135 Corey Ln Princeton, KY 42445

Brief Overview of Bankruptcy Case 13-50255: "Princeton, KY resident Jr Donald Wayne Halterman's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2013."
Jr Donald Wayne Halterman — Kentucky, 13-50255


ᐅ Anna Dean Hammond, Kentucky

Address: 1107 N Jefferson St Princeton, KY 42445-1111

Brief Overview of Bankruptcy Case 16-50004-thf: "In Princeton, KY, Anna Dean Hammond filed for Chapter 7 bankruptcy in 01.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2016."
Anna Dean Hammond — Kentucky, 16-50004


ᐅ Malchom Ray Hammond, Kentucky

Address: 1107 N Jefferson St Princeton, KY 42445-1111

Bankruptcy Case 16-50004-thf Overview: "The bankruptcy filing by Malchom Ray Hammond, undertaken in January 7, 2016 in Princeton, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Malchom Ray Hammond — Kentucky, 16-50004


ᐅ Carol Hampton, Kentucky

Address: 8765 Cadiz Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50880: "In a Chapter 7 bankruptcy case, Carol Hampton from Princeton, KY, saw their proceedings start in Jul 20, 2010 and complete by Nov 7, 2010, involving asset liquidation."
Carol Hampton — Kentucky, 10-50880


ᐅ Hattie Jean Haney, Kentucky

Address: 812 Madisonville St Princeton, KY 42445

Bankruptcy Case 09-51190 Overview: "In Princeton, KY, Hattie Jean Haney filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Hattie Jean Haney — Kentucky, 09-51190


ᐅ Waller Harris, Kentucky

Address: PO Box 563 Princeton, KY 42445

Bankruptcy Case 10-51256 Overview: "Princeton, KY resident Waller Harris's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Waller Harris — Kentucky, 10-51256


ᐅ Jennifer Annette Hendricks, Kentucky

Address: 806 W Main St Princeton, KY 42445-1338

Bankruptcy Case 15-50604-thf Summary: "Jennifer Annette Hendricks's bankruptcy, initiated in 2015-10-23 and concluded by Jan 21, 2016 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Annette Hendricks — Kentucky, 15-50604


ᐅ Adrienne Henning, Kentucky

Address: 206 E Green St Princeton, KY 42445-1614

Bankruptcy Case 16-50339-thf Summary: "The bankruptcy record of Adrienne Henning from Princeton, KY, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2016."
Adrienne Henning — Kentucky, 16-50339


ᐅ Janice Hill, Kentucky

Address: 313 Lemon Rd Princeton, KY 42445

Bankruptcy Case 10-50452 Overview: "Janice Hill's bankruptcy, initiated in 2010-04-08 and concluded by 2010-07-27 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Hill — Kentucky, 10-50452


ᐅ Michael Ray Hollis, Kentucky

Address: 1013 Varmintrace Rd Princeton, KY 42445

Bankruptcy Case 13-50403-thf Overview: "Michael Ray Hollis's Chapter 7 bankruptcy, filed in Princeton, KY in May 23, 2013, led to asset liquidation, with the case closing in Aug 27, 2013."
Michael Ray Hollis — Kentucky, 13-50403


ᐅ Laura Suzanne Hopper, Kentucky

Address: 1513 State Route 903 Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50447-thf7: "In Princeton, KY, Laura Suzanne Hopper filed for Chapter 7 bankruptcy in 2013-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2013."
Laura Suzanne Hopper — Kentucky, 13-50447


ᐅ Laura Elizabeth Hughes, Kentucky

Address: 325 Dawson Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50304-thf7: "Laura Elizabeth Hughes's bankruptcy, initiated in 2013-04-17 and concluded by July 2013 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Elizabeth Hughes — Kentucky, 13-50304


ᐅ Margaret L Hunter, Kentucky

Address: 521 S Seminary St Princeton, KY 42445

Concise Description of Bankruptcy Case 11-509107: "Margaret L Hunter's Chapter 7 bankruptcy, filed in Princeton, KY in Sep 19, 2011, led to asset liquidation, with the case closing in 2012-01-07."
Margaret L Hunter — Kentucky, 11-50910


ᐅ Richard E Jewell, Kentucky

Address: 503 E Shepardson St Princeton, KY 42445

Bankruptcy Case 11-51119 Summary: "The bankruptcy filing by Richard E Jewell, undertaken in 2011-11-17 in Princeton, KY under Chapter 7, concluded with discharge in 2012-03-06 after liquidating assets."
Richard E Jewell — Kentucky, 11-51119


ᐅ Joseph Noble Johnson, Kentucky

Address: 4335 Farmersville Rd Princeton, KY 42445-5228

Bankruptcy Case 16-50280-thf Overview: "In Princeton, KY, Joseph Noble Johnson filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2016."
Joseph Noble Johnson — Kentucky, 16-50280


ᐅ Kevin Dale Jones, Kentucky

Address: 210 Skyline Dr Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-50326: "In Princeton, KY, Kevin Dale Jones filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Kevin Dale Jones — Kentucky, 11-50326


ᐅ Shellee V Kaylor, Kentucky

Address: 106 E Green St Princeton, KY 42445

Bankruptcy Case 12-50277 Overview: "Shellee V Kaylor's bankruptcy, initiated in 2012-03-23 and concluded by 07.11.2012 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shellee V Kaylor — Kentucky, 12-50277


ᐅ Jonathan Ray Ketchey, Kentucky

Address: 1073 Jake Hollow Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 12-502187: "The bankruptcy record of Jonathan Ray Ketchey from Princeton, KY, shows a Chapter 7 case filed in 2012-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2012."
Jonathan Ray Ketchey — Kentucky, 12-50218


ᐅ Alice Ladd, Kentucky

Address: 145 H L Ladd Rd Princeton, KY 42445

Bankruptcy Case 10-50430 Summary: "Alice Ladd's Chapter 7 bankruptcy, filed in Princeton, KY in April 2010, led to asset liquidation, with the case closing in 2010-07-20."
Alice Ladd — Kentucky, 10-50430


ᐅ Andrea N Lady, Kentucky

Address: 8513 Cadiz Rd Princeton, KY 42445-6522

Concise Description of Bankruptcy Case 15-50374-thf7: "Andrea N Lady's bankruptcy, initiated in 07/06/2015 and concluded by Oct 4, 2015 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea N Lady — Kentucky, 15-50374


ᐅ Matthew R Lancaster, Kentucky

Address: 306 N Franklin St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 11-51264: "In Princeton, KY, Matthew R Lancaster filed for Chapter 7 bankruptcy in December 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-19."
Matthew R Lancaster — Kentucky, 11-51264


ᐅ Jeremie Lynn Lane, Kentucky

Address: 45 Stewarts Ln Princeton, KY 42445-5121

Concise Description of Bankruptcy Case 2014-50289-thf7: "The bankruptcy record of Jeremie Lynn Lane from Princeton, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-21."
Jeremie Lynn Lane — Kentucky, 2014-50289


ᐅ Ii David Michael Lane, Kentucky

Address: 1530 Bethany Church Rd Princeton, KY 42445

Bankruptcy Case 12-50024 Overview: "The bankruptcy filing by Ii David Michael Lane, undertaken in 01.12.2012 in Princeton, KY under Chapter 7, concluded with discharge in 2012-05-01 after liquidating assets."
Ii David Michael Lane — Kentucky, 12-50024


ᐅ Roger Ray Lashley, Kentucky

Address: 314 Hillview Ct Princeton, KY 42445

Concise Description of Bankruptcy Case 12-502067: "The case of Roger Ray Lashley in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Ray Lashley — Kentucky, 12-50206


ᐅ Ronnie Lewis, Kentucky

Address: 436 Wallace Fork Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 10-505557: "The bankruptcy record of Ronnie Lewis from Princeton, KY, shows a Chapter 7 case filed in Apr 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2010."
Ronnie Lewis — Kentucky, 10-50555


ᐅ Jylian Aneial Lockhart, Kentucky

Address: 802 W Main St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50362-thf: "The bankruptcy filing by Jylian Aneial Lockhart, undertaken in May 8, 2013 in Princeton, KY under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Jylian Aneial Lockhart — Kentucky, 13-50362


ᐅ Jr Reed Lofton, Kentucky

Address: PO Box 806 Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 12-50115: "In Princeton, KY, Jr Reed Lofton filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2012."
Jr Reed Lofton — Kentucky, 12-50115


ᐅ Terry Glenn Long, Kentucky

Address: 500 E Locust St Princeton, KY 42445-1632

Concise Description of Bankruptcy Case 15-50201-thf7: "Terry Glenn Long's bankruptcy, initiated in 2015-04-15 and concluded by Jul 14, 2015 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Glenn Long — Kentucky, 15-50201


ᐅ Mary Beth Long, Kentucky

Address: 500 E Locust St Princeton, KY 42445-1632

Snapshot of U.S. Bankruptcy Proceeding Case 15-50201-thf: "The bankruptcy record of Mary Beth Long from Princeton, KY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-14."
Mary Beth Long — Kentucky, 15-50201