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 Ricky D Loomis, Kentucky

Address: 312 Bell St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 12-51108: "Princeton, KY resident Ricky D Loomis's 2012-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-02."
Ricky D Loomis — Kentucky, 12-51108


ᐅ John B Lundstrom, Kentucky

Address: 721 Coleman Crider Rd Princeton, KY 42445

Bankruptcy Case 13-50220 Overview: "In a Chapter 7 bankruptcy case, John B Lundstrom from Princeton, KY, saw their proceedings start in 03.19.2013 and complete by 2013-06-23, involving asset liquidation."
John B Lundstrom — Kentucky, 13-50220


ᐅ William Joseph Lynn, Kentucky

Address: 654 Coleman Crider Rd Princeton, KY 42445

Bankruptcy Case 12-50633 Overview: "In Princeton, KY, William Joseph Lynn filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2012."
William Joseph Lynn — Kentucky, 12-50633


ᐅ Jennifer Mallory, Kentucky

Address: PO Box 306 Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-50772: "Princeton, KY resident Jennifer Mallory's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2010."
Jennifer Mallory — Kentucky, 10-50772


ᐅ Robert Markham, Kentucky

Address: 111 N Highland Ave Princeton, KY 42445

Bankruptcy Case 10-51472 Summary: "The case of Robert Markham in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Markham — Kentucky, 10-51472


ᐅ William E Markham, Kentucky

Address: 909 Mechanic St Princeton, KY 42445

Brief Overview of Bankruptcy Case 13-50111: "William E Markham's bankruptcy, initiated in 02.18.2013 and concluded by May 25, 2013 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Markham — Kentucky, 13-50111


ᐅ John Paul Markham, Kentucky

Address: 1421 Hopkinsville St Princeton, KY 42445

Bankruptcy Case 13-50231 Overview: "John Paul Markham's Chapter 7 bankruptcy, filed in Princeton, KY in 03.21.2013, led to asset liquidation, with the case closing in 2013-06-25."
John Paul Markham — Kentucky, 13-50231


ᐅ Melissa Sue Martin, Kentucky

Address: 610 W Green St Princeton, KY 42445-1316

Concise Description of Bankruptcy Case 2014-50481-thf7: "Melissa Sue Martin's Chapter 7 bankruptcy, filed in Princeton, KY in Jul 1, 2014, led to asset liquidation, with the case closing in Sep 29, 2014."
Melissa Sue Martin — Kentucky, 2014-50481


ᐅ James Vincent Martin, Kentucky

Address: 311 W Young Cir Princeton, KY 42445-1477

Concise Description of Bankruptcy Case 16-50334-thf7: "Princeton, KY resident James Vincent Martin's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2016."
James Vincent Martin — Kentucky, 16-50334


ᐅ Paula Ann Massey, Kentucky

Address: 265 Joe Vanhooser Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50868-thf7: "In Princeton, KY, Paula Ann Massey filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-12."
Paula Ann Massey — Kentucky, 13-50868


ᐅ Ashley D Matheny, Kentucky

Address: 6218 Dalton Rd Princeton, KY 42445

Brief Overview of Bankruptcy Case 13-40274: "The case of Ashley D Matheny in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley D Matheny — Kentucky, 13-40274


ᐅ Chester L Mcdaniel, Kentucky

Address: 213 Garrett St Princeton, KY 42445

Bankruptcy Case 13-50770-thf Overview: "Chester L Mcdaniel's bankruptcy, initiated in 10/09/2013 and concluded by 01/13/2014 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester L Mcdaniel — Kentucky, 13-50770


ᐅ Steven Mckinney, Kentucky

Address: 829 Marion Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 10-504807: "The bankruptcy record of Steven Mckinney from Princeton, KY, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2010."
Steven Mckinney — Kentucky, 10-50480


ᐅ Lindsay Nicole Meadows, Kentucky

Address: 733 Vivian Dr Princeton, KY 42445-1739

Bankruptcy Case 2014-50501-thf Summary: "Princeton, KY resident Lindsay Nicole Meadows's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Lindsay Nicole Meadows — Kentucky, 2014-50501


ᐅ Joseph Medina, Kentucky

Address: 970 Sugarcreek Church Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 13-502217: "The bankruptcy record of Joseph Medina from Princeton, KY, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Joseph Medina — Kentucky, 13-50221


ᐅ Shelia Faye Meeks, Kentucky

Address: 305 Wood St Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-50087: "In a Chapter 7 bankruptcy case, Shelia Faye Meeks from Princeton, KY, saw her proceedings start in February 2011 and complete by 2011-05-03, involving asset liquidation."
Shelia Faye Meeks — Kentucky, 11-50087


ᐅ Emma Mello, Kentucky

Address: 1017 N Jefferson St Princeton, KY 42445

Bankruptcy Case 10-51460 Overview: "Emma Mello's Chapter 7 bankruptcy, filed in Princeton, KY in 2010-12-16, led to asset liquidation, with the case closing in 2011-04-05."
Emma Mello — Kentucky, 10-51460


ᐅ Danny L Messamore, Kentucky

Address: 5785 Dalton Rd Princeton, KY 42445

Bankruptcy Case 13-40661-acs Summary: "In a Chapter 7 bankruptcy case, Danny L Messamore from Princeton, KY, saw his proceedings start in 06.06.2013 and complete by Sep 10, 2013, involving asset liquidation."
Danny L Messamore — Kentucky, 13-40661


ᐅ Amanda Page Mitchell, Kentucky

Address: 432 State Route 514 Princeton, KY 42445-6539

Snapshot of U.S. Bankruptcy Proceeding Case 15-50598-thf: "In Princeton, KY, Amanda Page Mitchell filed for Chapter 7 bankruptcy in October 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Amanda Page Mitchell — Kentucky, 15-50598


ᐅ Garnett Lee Montgomery, Kentucky

Address: 560 Marion Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50477-thf7: "In Princeton, KY, Garnett Lee Montgomery filed for Chapter 7 bankruptcy in June 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
Garnett Lee Montgomery — Kentucky, 13-50477


ᐅ Lisa K Moore, Kentucky

Address: 316 N Darby St Princeton, KY 42445

Bankruptcy Case 12-50234 Summary: "Princeton, KY resident Lisa K Moore's March 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2012."
Lisa K Moore — Kentucky, 12-50234


ᐅ David B Morris, Kentucky

Address: 116 Apache Dr Princeton, KY 42445

Concise Description of Bankruptcy Case 11-512247: "David B Morris's bankruptcy, initiated in 12.16.2011 and concluded by Apr 4, 2012 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Morris — Kentucky, 11-51224


ᐅ Jason Wayne Morris, Kentucky

Address: 1444 Bright Hill Rd Princeton, KY 42445

Brief Overview of Bankruptcy Case 13-50963-thf: "The bankruptcy record of Jason Wayne Morris from Princeton, KY, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-25."
Jason Wayne Morris — Kentucky, 13-50963


ᐅ Chadd Mitchell Morris, Kentucky

Address: 617 N Jefferson St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 11-50726: "In a Chapter 7 bankruptcy case, Chadd Mitchell Morris from Princeton, KY, saw their proceedings start in 2011-07-26 and complete by November 2011, involving asset liquidation."
Chadd Mitchell Morris — Kentucky, 11-50726


ᐅ Crystal Mae Mullins, Kentucky

Address: 211 Harvey Ln Princeton, KY 42445-1826

Bankruptcy Case 15-50686-thf Overview: "The bankruptcy record of Crystal Mae Mullins from Princeton, KY, shows a Chapter 7 case filed in 12/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-07."
Crystal Mae Mullins — Kentucky, 15-50686


ᐅ Jeremy B Murphy, Kentucky

Address: 316 Hillview Ct Princeton, KY 42445

Bankruptcy Case 12-50139 Overview: "In a Chapter 7 bankruptcy case, Jeremy B Murphy from Princeton, KY, saw his proceedings start in Feb 18, 2012 and complete by Jun 7, 2012, involving asset liquidation."
Jeremy B Murphy — Kentucky, 12-50139


ᐅ Janice Neisner, Kentucky

Address: 500 Old Railroad Bed Rd Princeton, KY 42445

Bankruptcy Case 10-50310 Summary: "Princeton, KY resident Janice Neisner's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2010."
Janice Neisner — Kentucky, 10-50310


ᐅ Ruby M Nelson, Kentucky

Address: 103 S Mcnary St Princeton, KY 42445-1950

Bankruptcy Case 15-50157-thf Summary: "Ruby M Nelson's Chapter 7 bankruptcy, filed in Princeton, KY in March 2015, led to asset liquidation, with the case closing in June 2015."
Ruby M Nelson — Kentucky, 15-50157


ᐅ Eric Shane Nichols, Kentucky

Address: 300 Frazer Ln Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-41043: "Princeton, KY resident Eric Shane Nichols's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2011."
Eric Shane Nichols — Kentucky, 11-41043


ᐅ Neill Charles A O, Kentucky

Address: 411 S Harrison St Princeton, KY 42445

Bankruptcy Case 11-50486 Overview: "The bankruptcy filing by Neill Charles A O, undertaken in May 16, 2011 in Princeton, KY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Neill Charles A O — Kentucky, 11-50486


ᐅ Jennifer D Oliver, Kentucky

Address: 176 Old Connector Rd Princeton, KY 42445-6034

Snapshot of U.S. Bankruptcy Proceeding Case 16-50072-thf: "Princeton, KY resident Jennifer D Oliver's 2016-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2016."
Jennifer D Oliver — Kentucky, 16-50072


ᐅ Cynthia Lynn Oliver, Kentucky

Address: 206 Skyline Dr Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 11-50700: "The case of Cynthia Lynn Oliver in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Lynn Oliver — Kentucky, 11-50700


ᐅ Norris Wayne Orange, Kentucky

Address: 250 H L Ladd Rd Princeton, KY 42445

Bankruptcy Case 11-50494 Summary: "In a Chapter 7 bankruptcy case, Norris Wayne Orange from Princeton, KY, saw his proceedings start in 05/17/2011 and complete by 2011-08-16, involving asset liquidation."
Norris Wayne Orange — Kentucky, 11-50494


ᐅ Mark A Ortt, Kentucky

Address: 57 Cornerstone Cemetery Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50893-thf: "The case of Mark A Ortt in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Ortt — Kentucky, 13-50893


ᐅ Amy C Palmer, Kentucky

Address: 300 Wood St Princeton, KY 42445-2258

Bankruptcy Case 14-50412-thf Overview: "The bankruptcy record of Amy C Palmer 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 09.03.2014."
Amy C Palmer — Kentucky, 14-50412


ᐅ Anthony Wayne Patterson, Kentucky

Address: 311 Hawthorne St Princeton, KY 42445

Brief Overview of Bankruptcy Case 12-50216: "Anthony Wayne Patterson's Chapter 7 bankruptcy, filed in Princeton, KY in 03/06/2012, led to asset liquidation, with the case closing in 06/24/2012."
Anthony Wayne Patterson — Kentucky, 12-50216


ᐅ Ronnie G Patterson, Kentucky

Address: 1371 Bethany Church Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 11-508737: "The case of Ronnie G Patterson in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie G Patterson — Kentucky, 11-50873


ᐅ Vicky Phipps, Kentucky

Address: 601 N Jefferson St Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-50234: "Princeton, KY resident Vicky Phipps's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Vicky Phipps — Kentucky, 11-50234


ᐅ Shirley Pidcock, Kentucky

Address: 423 S Seminary St Princeton, KY 42445

Bankruptcy Case 10-50029 Overview: "The bankruptcy filing by Shirley Pidcock, undertaken in January 2010 in Princeton, KY under Chapter 7, concluded with discharge in 2010-04-18 after liquidating assets."
Shirley Pidcock — Kentucky, 10-50029


ᐅ Cagney R Porter, Kentucky

Address: 324 Blackhawk Rd Princeton, KY 42445

Brief Overview of Bankruptcy Case 11-50778: "Princeton, KY resident Cagney R Porter's August 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Cagney R Porter — Kentucky, 11-50778


ᐅ Steven Keith Ppool, Kentucky

Address: PO Box 167 Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 11-50465: "The case of Steven Keith Ppool in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Keith Ppool — Kentucky, 11-50465


ᐅ Charlotte J Ratliff, Kentucky

Address: 3301 Sandlick Rd Princeton, KY 42445

Bankruptcy Case 12-50264 Summary: "Princeton, KY resident Charlotte J Ratliff's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2012."
Charlotte J Ratliff — Kentucky, 12-50264


ᐅ Frances Lee Redd, Kentucky

Address: 12401 S Jefferson St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50617-thf: "Frances Lee Redd's Chapter 7 bankruptcy, filed in Princeton, KY in Aug 15, 2013, led to asset liquidation, with the case closing in 11/19/2013."
Frances Lee Redd — Kentucky, 13-50617


ᐅ Jenna Janet Nicole Richardson, Kentucky

Address: 310 Cardinal Ln Princeton, KY 42445-1204

Brief Overview of Bankruptcy Case 15-50225-thf: "The bankruptcy record of Jenna Janet Nicole Richardson from Princeton, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2015."
Jenna Janet Nicole Richardson — Kentucky, 15-50225


ᐅ Jamie Lee Richardson, Kentucky

Address: 310 Cardinal Ln Princeton, KY 42445-1204

Snapshot of U.S. Bankruptcy Proceeding Case 15-50225-thf: "The bankruptcy filing by Jamie Lee Richardson, undertaken in 04.23.2015 in Princeton, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Jamie Lee Richardson — Kentucky, 15-50225


ᐅ Robin Denise Riley, Kentucky

Address: 622 N Jefferson St Princeton, KY 42445

Bankruptcy Case 13-50505-thf Summary: "Robin Denise Riley's bankruptcy, initiated in Jul 1, 2013 and concluded by 10/05/2013 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Denise Riley — Kentucky, 13-50505


ᐅ Francis Michael Riley, Kentucky

Address: 5132 Grooms Ln Princeton, KY 42445

Concise Description of Bankruptcy Case 11-505867: "In a Chapter 7 bankruptcy case, Francis Michael Riley from Princeton, KY, saw their proceedings start in 06.16.2011 and complete by October 4, 2011, involving asset liquidation."
Francis Michael Riley — Kentucky, 11-50586


ᐅ Dana Riley, Kentucky

Address: 210 Harvey Ln Princeton, KY 42445-1827

Bankruptcy Case 15-50377-thf Summary: "Dana Riley's bankruptcy, initiated in July 2015 and concluded by 2015-10-06 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Riley — Kentucky, 15-50377


ᐅ Malory Keith Riley, Kentucky

Address: 304 Cardinal Ln Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50475-thf7: "Malory Keith Riley's Chapter 7 bankruptcy, filed in Princeton, KY in 06/18/2013, led to asset liquidation, with the case closing in Sep 22, 2013."
Malory Keith Riley — Kentucky, 13-50475


ᐅ Terri Robertson, Kentucky

Address: 106 Pennyrile Valley Dr Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50508: "Terri Robertson's Chapter 7 bankruptcy, filed in Princeton, KY in 2010-04-22, led to asset liquidation, with the case closing in 2010-08-10."
Terri Robertson — Kentucky, 10-50508


ᐅ Kendall Richard Rogers, Kentucky

Address: 205 Centennial Dr Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50412-thf: "Kendall Richard Rogers's Chapter 7 bankruptcy, filed in Princeton, KY in 2013-05-29, led to asset liquidation, with the case closing in 09/02/2013."
Kendall Richard Rogers — Kentucky, 13-50412


ᐅ Christy Rogers, Kentucky

Address: 700 Hopkinsville St Princeton, KY 42445

Bankruptcy Case 10-50583 Overview: "The case of Christy Rogers in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Rogers — Kentucky, 10-50583


ᐅ John Randall Rogers, Kentucky

Address: 525 S Seminary St Princeton, KY 42445

Brief Overview of Bankruptcy Case 13-50878-thf: "The case of John Randall Rogers in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Randall Rogers — Kentucky, 13-50878


ᐅ Sharon Martin Rogers, Kentucky

Address: 110 Oak Dr Princeton, KY 42445

Bankruptcy Case 13-50043 Summary: "Princeton, KY resident Sharon Martin Rogers's 01/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2013."
Sharon Martin Rogers — Kentucky, 13-50043


ᐅ Larry Eugene Rogers, Kentucky

Address: 1742 Ed Mitchell Rd Princeton, KY 42445

Bankruptcy Case 13-50274-thf Summary: "Princeton, KY resident Larry Eugene Rogers's Apr 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2013."
Larry Eugene Rogers — Kentucky, 13-50274


ᐅ James Richard Rowland, Kentucky

Address: PO Box 134 Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 13-50647-thf: "James Richard Rowland's bankruptcy, initiated in 08.26.2013 and concluded by November 2013 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Richard Rowland — Kentucky, 13-50647


ᐅ Frances K Rowlands, Kentucky

Address: 403 Varmintrace Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 12-50566: "Princeton, KY resident Frances K Rowlands's Jun 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2012."
Frances K Rowlands — Kentucky, 12-50566


ᐅ Mellissa E Rushing, Kentucky

Address: 400 Lakewood Rd Princeton, KY 42445-7207

Concise Description of Bankruptcy Case 16-50302-thf7: "The bankruptcy filing by Mellissa E Rushing, undertaken in 2016-05-12 in Princeton, KY under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Mellissa E Rushing — Kentucky, 16-50302


ᐅ Charles Edward Rushing, Kentucky

Address: 400 Lakewood Rd Princeton, KY 42445-7207

Bankruptcy Case 16-50302-thf Summary: "Princeton, KY resident Charles Edward Rushing's 05/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2016."
Charles Edward Rushing — Kentucky, 16-50302


ᐅ William Curtis Russell, Kentucky

Address: 311 Cherry St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 12-50662: "William Curtis Russell's bankruptcy, initiated in July 25, 2012 and concluded by 11/12/2012 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Curtis Russell — Kentucky, 12-50662


ᐅ Sean Schumacher, Kentucky

Address: PO Box 914 Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 11-50125: "Sean Schumacher's Chapter 7 bankruptcy, filed in Princeton, KY in 02.15.2011, led to asset liquidation, with the case closing in 2011-06-05."
Sean Schumacher — Kentucky, 11-50125


ᐅ Zelda V Scott, Kentucky

Address: 531 N Cave St Princeton, KY 42445-1467

Bankruptcy Case 14-50793-thf Overview: "The bankruptcy record of Zelda V Scott from Princeton, KY, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-10."
Zelda V Scott — Kentucky, 14-50793


ᐅ Dari D Sexton, Kentucky

Address: 13920 Hopkinsville Rd Princeton, KY 42445-6872

Bankruptcy Case 16-50054-thf Summary: "In Princeton, KY, Dari D Sexton filed for Chapter 7 bankruptcy in 02/10/2016. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2016."
Dari D Sexton — Kentucky, 16-50054


ᐅ Stephanie Nicole Sexton, Kentucky

Address: 101 Middle St Princeton, KY 42445-1725

Bankruptcy Case 16-50062-thf Overview: "The bankruptcy record of Stephanie Nicole Sexton from Princeton, KY, shows a Chapter 7 case filed in Feb 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Stephanie Nicole Sexton — Kentucky, 16-50062


ᐅ Daniel Garrick Sigler, Kentucky

Address: 1276 Briarfield Rd Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50396-thf7: "The bankruptcy filing by Daniel Garrick Sigler, undertaken in 2013-05-22 in Princeton, KY under Chapter 7, concluded with discharge in 08.26.2013 after liquidating assets."
Daniel Garrick Sigler — Kentucky, 13-50396


ᐅ James E Sims, Kentucky

Address: 213 Ratliff St Princeton, KY 42445

Concise Description of Bankruptcy Case 12-504147: "The bankruptcy record of James E Sims from Princeton, KY, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-22."
James E Sims — Kentucky, 12-50414


ᐅ Michael Smith, Kentucky

Address: 816 Maple St Princeton, KY 42445

Bankruptcy Case 10-51300 Summary: "The bankruptcy filing by Michael Smith, undertaken in 10.30.2010 in Princeton, KY under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Michael Smith — Kentucky, 10-51300


ᐅ Margaret E Smith, Kentucky

Address: 204 S Cave St Princeton, KY 42445

Bankruptcy Case 11-50124 Overview: "Margaret E Smith's Chapter 7 bankruptcy, filed in Princeton, KY in February 15, 2011, led to asset liquidation, with the case closing in 06/05/2011."
Margaret E Smith — Kentucky, 11-50124


ᐅ Kristina Rene Smith, Kentucky

Address: 635 Battle Creek Rd Princeton, KY 42445

Bankruptcy Case 13-50670-thf Overview: "In a Chapter 7 bankruptcy case, Kristina Rene Smith from Princeton, KY, saw her proceedings start in August 2013 and complete by 12/04/2013, involving asset liquidation."
Kristina Rene Smith — Kentucky, 13-50670


ᐅ Troy D Stewart, Kentucky

Address: 316 Dawson Rd Princeton, KY 42445-1712

Brief Overview of Bankruptcy Case 15-50279-thf: "The bankruptcy filing by Troy D Stewart, undertaken in May 18, 2015 in Princeton, KY under Chapter 7, concluded with discharge in 08/16/2015 after liquidating assets."
Troy D Stewart — Kentucky, 15-50279


ᐅ Cindy Sullivan, Kentucky

Address: 306 E Locust St Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-51341: "The case of Cindy Sullivan in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Sullivan — Kentucky, 10-51341


ᐅ Katherine E Sullivan, Kentucky

Address: 12794 Highway 293 N Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50325-thf7: "In a Chapter 7 bankruptcy case, Katherine E Sullivan from Princeton, KY, saw her proceedings start in 2013-04-25 and complete by 2013-07-30, involving asset liquidation."
Katherine E Sullivan — Kentucky, 13-50325


ᐅ Troy Sullivan, Kentucky

Address: 216 Center St Princeton, KY 42445

Bankruptcy Case 10-50656 Summary: "Princeton, KY resident Troy Sullivan's 05.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-11."
Troy Sullivan — Kentucky, 10-50656


ᐅ Steven Survant, Kentucky

Address: 808 N Jefferson St Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50774: "Princeton, KY resident Steven Survant's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Steven Survant — Kentucky, 10-50774


ᐅ Tracy Tackwell, Kentucky

Address: 412 Dawson Rd Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 10-50497: "The bankruptcy filing by Tracy Tackwell, undertaken in 2010-04-20 in Princeton, KY under Chapter 7, concluded with discharge in Aug 8, 2010 after liquidating assets."
Tracy Tackwell — Kentucky, 10-50497


ᐅ Julie A Thomas, Kentucky

Address: 240 Farmersville Rd Princeton, KY 42445

Bankruptcy Case 13-50707-thf Overview: "The bankruptcy record of Julie A Thomas from Princeton, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2013."
Julie A Thomas — Kentucky, 13-50707


ᐅ Kristyn Thomas, Kentucky

Address: 107 Kentucky Ave Princeton, KY 42445-1265

Concise Description of Bankruptcy Case 16-50040-thf7: "In Princeton, KY, Kristyn Thomas filed for Chapter 7 bankruptcy in January 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Kristyn Thomas — Kentucky, 16-50040


ᐅ Jr Alfred Ray Tincher, Kentucky

Address: 124 E Young St Princeton, KY 42445

Concise Description of Bankruptcy Case 11-509757: "In a Chapter 7 bankruptcy case, Jr Alfred Ray Tincher from Princeton, KY, saw his proceedings start in October 5, 2011 and complete by Jan 23, 2012, involving asset liquidation."
Jr Alfred Ray Tincher — Kentucky, 11-50975


ᐅ Cassie Jo Tinsley, Kentucky

Address: 515 S Seminary St Princeton, KY 42445-2169

Snapshot of U.S. Bankruptcy Proceeding Case 14-50387-thf: "Princeton, KY resident Cassie Jo Tinsley's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Cassie Jo Tinsley — Kentucky, 14-50387


ᐅ Jonathan Tinsley, Kentucky

Address: 208 Hillview Ct Princeton, KY 42445

Concise Description of Bankruptcy Case 10-505797: "In a Chapter 7 bankruptcy case, Jonathan Tinsley from Princeton, KY, saw his proceedings start in May 4, 2010 and complete by 2010-08-22, involving asset liquidation."
Jonathan Tinsley — Kentucky, 10-50579


ᐅ Joe Travis, Kentucky

Address: 323 Cadiz St Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-50787: "Joe Travis's bankruptcy, initiated in Jun 25, 2010 and concluded by October 2010 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Travis — Kentucky, 10-50787


ᐅ Tina Marie Travis, Kentucky

Address: 370 Old Connector Rd Princeton, KY 42445-6036

Concise Description of Bankruptcy Case 2014-50741-thf7: "In a Chapter 7 bankruptcy case, Tina Marie Travis from Princeton, KY, saw her proceedings start in 10/21/2014 and complete by 2015-01-19, involving asset liquidation."
Tina Marie Travis — Kentucky, 2014-50741


ᐅ Mark Traylor, Kentucky

Address: 265 Old Connector Rd Princeton, KY 42445

Bankruptcy Case 10-50359 Summary: "In Princeton, KY, Mark Traylor filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Mark Traylor — Kentucky, 10-50359


ᐅ Sherry Tucker, Kentucky

Address: 100 Muirfield Dr Princeton, KY 42445

Snapshot of U.S. Bankruptcy Proceeding Case 09-51371: "The case of Sherry Tucker in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Tucker — Kentucky, 09-51371


ᐅ Heather Dianne Turner, Kentucky

Address: 111 Airport Rd Princeton, KY 42445-1734

Bankruptcy Case 14-50036-thf Overview: "In a Chapter 7 bankruptcy case, Heather Dianne Turner from Princeton, KY, saw her proceedings start in 2014-01-19 and complete by April 19, 2014, involving asset liquidation."
Heather Dianne Turner — Kentucky, 14-50036


ᐅ Bobby J Turpin, Kentucky

Address: PO Box 96 Princeton, KY 42445

Brief Overview of Bankruptcy Case 13-50406-thf: "In a Chapter 7 bankruptcy case, Bobby J Turpin from Princeton, KY, saw their proceedings start in May 28, 2013 and complete by Sep 1, 2013, involving asset liquidation."
Bobby J Turpin — Kentucky, 13-50406


ᐅ Charles William Underwood, Kentucky

Address: 1107 Ellis Dr Princeton, KY 42445

Bankruptcy Case 12-50892 Summary: "The case of Charles William Underwood in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles William Underwood — Kentucky, 12-50892


ᐅ Katherine Marie Utley, Kentucky

Address: 606 Hopkinsville St Princeton, KY 42445

Concise Description of Bankruptcy Case 13-50756-thf7: "The case of Katherine Marie Utley in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Marie Utley — Kentucky, 13-50756


ᐅ Richard E Veselik, Kentucky

Address: 110 E Court Sq Princeton, KY 42445

Brief Overview of Bankruptcy Case 12-50506: "Princeton, KY resident Richard E Veselik's Jun 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2012."
Richard E Veselik — Kentucky, 12-50506


ᐅ Phillip Vickery, Kentucky

Address: 214 Citizens Ct Princeton, KY 42445

Bankruptcy Case 10-50269 Overview: "Phillip Vickery's Chapter 7 bankruptcy, filed in Princeton, KY in 02.26.2010, led to asset liquidation, with the case closing in 2010-06-16."
Phillip Vickery — Kentucky, 10-50269


ᐅ Judith Irene Vickrey, Kentucky

Address: 1005 Varmintrace Rd Princeton, KY 42445

Bankruptcy Case 12-50240 Overview: "Judith Irene Vickrey's bankruptcy, initiated in 2012-03-12 and concluded by June 2012 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Irene Vickrey — Kentucky, 12-50240


ᐅ Shantel Waggoner, Kentucky

Address: 2305 Dawson Rd Princeton, KY 42445-6221

Brief Overview of Bankruptcy Case 15-50335-thf: "Shantel Waggoner's Chapter 7 bankruptcy, filed in Princeton, KY in June 16, 2015, led to asset liquidation, with the case closing in September 14, 2015."
Shantel Waggoner — Kentucky, 15-50335


ᐅ Elmer G Waggoner, Kentucky

Address: 2305 Dawson Rd Princeton, KY 42445-6221

Snapshot of U.S. Bankruptcy Proceeding Case 15-50335-thf: "The bankruptcy filing by Elmer G Waggoner, undertaken in June 2015 in Princeton, KY under Chapter 7, concluded with discharge in Sep 14, 2015 after liquidating assets."
Elmer G Waggoner — Kentucky, 15-50335


ᐅ Joseph Wallace, Kentucky

Address: 300 Nichols St Princeton, KY 42445

Brief Overview of Bankruptcy Case 10-51461: "The bankruptcy record of Joseph Wallace from Princeton, KY, shows a Chapter 7 case filed in Dec 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2011."
Joseph Wallace — Kentucky, 10-51461


ᐅ Thomas J Wallace, Kentucky

Address: 85 Nichols Rd Princeton, KY 42445

Bankruptcy Case 11-51092 Summary: "Thomas J Wallace's Chapter 7 bankruptcy, filed in Princeton, KY in 11/08/2011, led to asset liquidation, with the case closing in 02/26/2012."
Thomas J Wallace — Kentucky, 11-51092


ᐅ Cary Lee Wallace, Kentucky

Address: 13625 Marion Rd Princeton, KY 42445-5030

Bankruptcy Case 14-50084-thf Summary: "Cary Lee Wallace's bankruptcy, initiated in 2014-02-10 and concluded by 05.11.2014 in Princeton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary Lee Wallace — Kentucky, 14-50084


ᐅ Dallas Ann Ward, Kentucky

Address: 215 Grooms Ln # B Princeton, KY 42445

Bankruptcy Case 11-51056 Overview: "The case of Dallas Ann Ward in Princeton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dallas Ann Ward — Kentucky, 11-51056


ᐅ Mary Ann Ward, Kentucky

Address: 276 Ben Carter Rd Princeton, KY 42445-6200

Brief Overview of Bankruptcy Case 07-50640: "The bankruptcy record for Mary Ann Ward from Princeton, KY, under Chapter 13, filed in Jul 23, 2007, involved setting up a repayment plan, finalized by 10/09/2012."
Mary Ann Ward — Kentucky, 07-50640


ᐅ Wendy Warfield, Kentucky

Address: 43 Jill Dr Princeton, KY 42445

Bankruptcy Case 10-51399 Overview: "The bankruptcy record of Wendy Warfield from Princeton, KY, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-20."
Wendy Warfield — Kentucky, 10-51399


ᐅ Carolynn A Wynn, Kentucky

Address: 411 E Green St Princeton, KY 42445-1617

Bankruptcy Case 2014-50746-thf Summary: "In a Chapter 7 bankruptcy case, Carolynn A Wynn from Princeton, KY, saw her proceedings start in 2014-10-23 and complete by 01/21/2015, involving asset liquidation."
Carolynn A Wynn — Kentucky, 2014-50746