personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Russell Springs, 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 Ruel Glover, Kentucky

Address: 450 High St Russell Springs, KY 42642

Bankruptcy Case 10-10462 Overview: "Russell Springs, KY resident Ruel Glover's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Ruel Glover — Kentucky, 10-10462


ᐅ Alison Gossage, Kentucky

Address: PO Box 162 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 09-11883: "Russell Springs, KY resident Alison Gossage's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Alison Gossage — Kentucky, 09-11883


ᐅ Deborah Kaye Gosser, Kentucky

Address: 1105 W Steve Wariner Dr Russell Springs, KY 42642

Concise Description of Bankruptcy Case 13-10467-jal7: "In a Chapter 7 bankruptcy case, Deborah Kaye Gosser from Russell Springs, KY, saw her proceedings start in 2013-04-17 and complete by July 2013, involving asset liquidation."
Deborah Kaye Gosser — Kentucky, 13-10467


ᐅ Eric Gosser, Kentucky

Address: 1162 E Highway 80 Russell Springs, KY 42642

Bankruptcy Case 09-11916 Summary: "The bankruptcy record of Eric Gosser from Russell Springs, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2010."
Eric Gosser — Kentucky, 09-11916


ᐅ Gilbert Allen Gosser, Kentucky

Address: 2531 Jericho Rd Russell Springs, KY 42642

Bankruptcy Case 12-10921 Summary: "Gilbert Allen Gosser's bankruptcy, initiated in July 2, 2012 and concluded by October 2012 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Allen Gosser — Kentucky, 12-10921


ᐅ Burkett Howard Graves, Kentucky

Address: 275 Epperson Rd Russell Springs, KY 42642-4425

Concise Description of Bankruptcy Case 3:14-bk-338027: "Burkett Howard Graves's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2014-11-25, led to asset liquidation, with the case closing in 2015-02-23."
Burkett Howard Graves — Kentucky, 3:14-bk-33802


ᐅ Carol D Greer, Kentucky

Address: 423 Indian Trail Rd Russell Springs, KY 42642-6807

Brief Overview of Bankruptcy Case 2014-10333-jal: "In a Chapter 7 bankruptcy case, Carol D Greer from Russell Springs, KY, saw their proceedings start in March 26, 2014 and complete by 2014-06-24, involving asset liquidation."
Carol D Greer — Kentucky, 2014-10333


ᐅ Angela Grider, Kentucky

Address: 177 L McKinley Dr Russell Springs, KY 42642

Bankruptcy Case 11-10559 Overview: "The case of Angela Grider in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Grider — Kentucky, 11-10559


ᐅ Timothy Scott Guffey, Kentucky

Address: 149 Epperson Rd Russell Springs, KY 42642-4425

Concise Description of Bankruptcy Case 14-10108-jal7: "The bankruptcy filing by Timothy Scott Guffey, undertaken in 2014-01-31 in Russell Springs, KY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Timothy Scott Guffey — Kentucky, 14-10108


ᐅ Calvin Lee Guffey, Kentucky

Address: PO Box 1941 Russell Springs, KY 42642-1941

Bankruptcy Case 14-10172-jal Overview: "Russell Springs, KY resident Calvin Lee Guffey's Feb 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2014."
Calvin Lee Guffey — Kentucky, 14-10172


ᐅ Angel Dawn Hadley, Kentucky

Address: PO Box 2255 Russell Springs, KY 42642-2255

Bankruptcy Case 2014-10845-jal Summary: "In Russell Springs, KY, Angel Dawn Hadley filed for Chapter 7 bankruptcy in 08/07/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Angel Dawn Hadley — Kentucky, 2014-10845


ᐅ Patricia Lynn Hadley, Kentucky

Address: 1650 Highway 910 Russell Springs, KY 42642

Bankruptcy Case 13-11309-jal Summary: "Patricia Lynn Hadley's Chapter 7 bankruptcy, filed in Russell Springs, KY in 10.28.2013, led to asset liquidation, with the case closing in February 2014."
Patricia Lynn Hadley — Kentucky, 13-11309


ᐅ Christopher Adam Hadley, Kentucky

Address: PO Box 2255 Russell Springs, KY 42642-2255

Bankruptcy Case 2014-10845-jal Summary: "Russell Springs, KY resident Christopher Adam Hadley's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2014."
Christopher Adam Hadley — Kentucky, 2014-10845


ᐅ Joseph Dennis Hall, Kentucky

Address: 10210 Russell Springs Rd Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 11-11056: "Joseph Dennis Hall's bankruptcy, initiated in 07.11.2011 and concluded by 10.27.2011 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Dennis Hall — Kentucky, 11-11056


ᐅ Jennifer Kay Hare, Kentucky

Address: 85 Main St Apt 35 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 13-11506-jal: "Russell Springs, KY resident Jennifer Kay Hare's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2014."
Jennifer Kay Hare — Kentucky, 13-11506


ᐅ Matthew Hargis, Kentucky

Address: 238 Maple St # B Russell Springs, KY 42642

Concise Description of Bankruptcy Case 11-111257: "The case of Matthew Hargis in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Hargis — Kentucky, 11-11125


ᐅ Alicia Harrison, Kentucky

Address: 4568 KY 80 Russell Springs, KY 42642

Bankruptcy Case 13-10487-jal Summary: "In Russell Springs, KY, Alicia Harrison filed for Chapter 7 bankruptcy in Apr 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Alicia Harrison — Kentucky, 13-10487


ᐅ Monica Diane Harrison, Kentucky

Address: PO Box 1363 Russell Springs, KY 42642

Bankruptcy Case 12-10472 Overview: "In Russell Springs, KY, Monica Diane Harrison filed for Chapter 7 bankruptcy in 04.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2012."
Monica Diane Harrison — Kentucky, 12-10472


ᐅ Regina Haugen, Kentucky

Address: 1017 Airport Rd Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 09-11742: "Regina Haugen's Chapter 7 bankruptcy, filed in Russell Springs, KY in October 2, 2009, led to asset liquidation, with the case closing in 2010-01-06."
Regina Haugen — Kentucky, 09-11742


ᐅ Bradley Scott Hawkins, Kentucky

Address: PO Box 1342 Russell Springs, KY 42642-1342

Bankruptcy Case 2014-10762-jal Overview: "The case of Bradley Scott Hawkins in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Scott Hawkins — Kentucky, 2014-10762


ᐅ Donella Height, Kentucky

Address: 2092 Lakeway Dr Russell Springs, KY 42642

Concise Description of Bankruptcy Case 09-119137: "The bankruptcy record of Donella Height from Russell Springs, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2010."
Donella Height — Kentucky, 09-11913


ᐅ Jr Lester Hicks, Kentucky

Address: 129 Campground Rd Russell Springs, KY 42642

Bankruptcy Case 13-10755-jal Overview: "In Russell Springs, KY, Jr Lester Hicks filed for Chapter 7 bankruptcy in June 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2013."
Jr Lester Hicks — Kentucky, 13-10755


ᐅ Mark Allen Hill, Kentucky

Address: PO Box 181 Russell Springs, KY 42642-0181

Snapshot of U.S. Bankruptcy Proceeding Case 15-10826-jal: "The case of Mark Allen Hill in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allen Hill — Kentucky, 15-10826


ᐅ Betty Jean Hill, Kentucky

Address: 11 Southridge Cir Russell Springs, KY 42642

Concise Description of Bankruptcy Case 11-112547: "Betty Jean Hill's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2011-08-15, led to asset liquidation, with the case closing in 12/01/2011."
Betty Jean Hill — Kentucky, 11-11254


ᐅ Carolyn G Holt, Kentucky

Address: 394 Shawnee Ave Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 12-11015: "Carolyn G Holt's bankruptcy, initiated in July 23, 2012 and concluded by 2012-11-08 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn G Holt — Kentucky, 12-11015


ᐅ Kevin Lee Holt, Kentucky

Address: 101 Old Columbia Rd Russell Springs, KY 42642-4405

Concise Description of Bankruptcy Case 2014-10803-jal7: "Kevin Lee Holt's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2014-07-29, led to asset liquidation, with the case closing in 10.27.2014."
Kevin Lee Holt — Kentucky, 2014-10803


ᐅ Lara Catherine Holt, Kentucky

Address: PO Box 2117 Russell Springs, KY 42642-2117

Bankruptcy Case 14-11174-jal Overview: "Lara Catherine Holt's Chapter 7 bankruptcy, filed in Russell Springs, KY in Nov 12, 2014, led to asset liquidation, with the case closing in 02.10.2015."
Lara Catherine Holt — Kentucky, 14-11174


ᐅ Vicki Elaine Hopper, Kentucky

Address: PO Box 1822 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 13-11497-jal: "In Russell Springs, KY, Vicki Elaine Hopper filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2014."
Vicki Elaine Hopper — Kentucky, 13-11497


ᐅ Donald Chris Irvin, Kentucky

Address: 196 Coffey Ave Russell Springs, KY 42642

Bankruptcy Case 11-11273 Summary: "The bankruptcy filing by Donald Chris Irvin, undertaken in 2011-08-19 in Russell Springs, KY under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Donald Chris Irvin — Kentucky, 11-11273


ᐅ Laure Kay Irvin, Kentucky

Address: 902 Main St Russell Springs, KY 42642-4474

Concise Description of Bankruptcy Case 2014-10356-jal7: "In Russell Springs, KY, Laure Kay Irvin filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Laure Kay Irvin — Kentucky, 2014-10356


ᐅ Ronnie Dale Jackson, Kentucky

Address: 1548 Highway 1611 Russell Springs, KY 42642-8738

Brief Overview of Bankruptcy Case 2014-10370-jal: "The bankruptcy filing by Ronnie Dale Jackson, undertaken in April 3, 2014 in Russell Springs, KY under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Ronnie Dale Jackson — Kentucky, 2014-10370


ᐅ Crystal Gayle Jacobs, Kentucky

Address: 1227 Old Clear Springs Rd Russell Springs, KY 42642-7956

Brief Overview of Bankruptcy Case 15-10313-jal: "Russell Springs, KY resident Crystal Gayle Jacobs's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Crystal Gayle Jacobs — Kentucky, 15-10313


ᐅ Joseph Levi Janes, Kentucky

Address: PO Box 1177 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 11-10338: "In a Chapter 7 bankruptcy case, Joseph Levi Janes from Russell Springs, KY, saw his proceedings start in March 2011 and complete by Jun 23, 2011, involving asset liquidation."
Joseph Levi Janes — Kentucky, 11-10338


ᐅ Jonathan Scott Jasper, Kentucky

Address: 210 Sara Ln Russell Springs, KY 42642

Bankruptcy Case 13-10968-jal Summary: "Russell Springs, KY resident Jonathan Scott Jasper's August 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2013."
Jonathan Scott Jasper — Kentucky, 13-10968


ᐅ Roger Dale Jasper, Kentucky

Address: 39 West Dr Trlr 10 Russell Springs, KY 42642-6943

Bankruptcy Case 15-11211-jal Summary: "Russell Springs, KY resident Roger Dale Jasper's December 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-13."
Roger Dale Jasper — Kentucky, 15-11211


ᐅ Brenda Elaine Jasper, Kentucky

Address: 39 West Dr Trlr 10 Russell Springs, KY 42642-6943

Bankruptcy Case 15-11211-jal Overview: "Brenda Elaine Jasper's bankruptcy, initiated in 12/14/2015 and concluded by 2016-03-13 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Elaine Jasper — Kentucky, 15-11211


ᐅ Annette H Johnson, Kentucky

Address: 2384 Blair Rd Russell Springs, KY 42642

Bankruptcy Case 11-10784 Summary: "Annette H Johnson's bankruptcy, initiated in May 2011 and concluded by 09/03/2011 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette H Johnson — Kentucky, 11-10784


ᐅ Jonathan Matthew Jones, Kentucky

Address: 280 Hopper St Russell Springs, KY 42642

Bankruptcy Case 13-10457-jal Overview: "The bankruptcy record of Jonathan Matthew Jones from Russell Springs, KY, shows a Chapter 7 case filed in April 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2013."
Jonathan Matthew Jones — Kentucky, 13-10457


ᐅ Henry Everett Jones, Kentucky

Address: 4457 Highway 379 Russell Springs, KY 42642

Bankruptcy Case 13-10689-jal Summary: "In Russell Springs, KY, Henry Everett Jones filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Henry Everett Jones — Kentucky, 13-10689


ᐅ Robert S Kean, Kentucky

Address: 57 Old Columbia Rd Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 12-11014: "In Russell Springs, KY, Robert S Kean filed for Chapter 7 bankruptcy in Jul 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Robert S Kean — Kentucky, 12-11014


ᐅ Kara Beth Keen, Kentucky

Address: 738 Jericho Rd Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 12-11692: "In a Chapter 7 bankruptcy case, Kara Beth Keen from Russell Springs, KY, saw her proceedings start in December 2012 and complete by 2013-04-03, involving asset liquidation."
Kara Beth Keen — Kentucky, 12-11692


ᐅ Michael Keith, Kentucky

Address: PO Box 792 Russell Springs, KY 42642

Concise Description of Bankruptcy Case 09-119177: "In a Chapter 7 bankruptcy case, Michael Keith from Russell Springs, KY, saw their proceedings start in 2009-11-02 and complete by February 6, 2010, involving asset liquidation."
Michael Keith — Kentucky, 09-11917


ᐅ Richard Lewis Kimbler, Kentucky

Address: 130 Carlos Foley Rd Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 13-10806-jal: "In Russell Springs, KY, Richard Lewis Kimbler filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Richard Lewis Kimbler — Kentucky, 13-10806


ᐅ Robert Knight, Kentucky

Address: PO Box 45 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 10-10874: "The bankruptcy record of Robert Knight from Russell Springs, KY, shows a Chapter 7 case filed in 06.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Robert Knight — Kentucky, 10-10874


ᐅ Martin Kutey, Kentucky

Address: PO Box 2039 Russell Springs, KY 42642

Bankruptcy Case 13-11363-jal Summary: "Martin Kutey's bankruptcy, initiated in 2013-11-07 and concluded by 02/11/2014 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Kutey — Kentucky, 13-11363


ᐅ Jr John L Lamont, Kentucky

Address: 1295 Clear Springs Rd Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 11-11467: "The bankruptcy filing by Jr John L Lamont, undertaken in 09.30.2011 in Russell Springs, KY under Chapter 7, concluded with discharge in Jan 16, 2012 after liquidating assets."
Jr John L Lamont — Kentucky, 11-11467


ᐅ James Allan Lawhorn, Kentucky

Address: 276 Geneva Dr Russell Springs, KY 42642

Bankruptcy Case 11-10495 Summary: "In Russell Springs, KY, James Allan Lawhorn filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2011."
James Allan Lawhorn — Kentucky, 11-10495


ᐅ Ashley Dawn Lawless, Kentucky

Address: 241 High St Russell Springs, KY 42642-4338

Bankruptcy Case 16-10139-jal Summary: "The bankruptcy record of Ashley Dawn Lawless from Russell Springs, KY, shows a Chapter 7 case filed in 2016-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2016."
Ashley Dawn Lawless — Kentucky, 16-10139


ᐅ Geraine Lawless, Kentucky

Address: 80 Stephens Ln Russell Springs, KY 42642

Bankruptcy Case 12-10244 Overview: "The bankruptcy filing by Geraine Lawless, undertaken in 02.26.2012 in Russell Springs, KY under Chapter 7, concluded with discharge in 06/13/2012 after liquidating assets."
Geraine Lawless — Kentucky, 12-10244


ᐅ Melinda Lawless, Kentucky

Address: 29 Jamestown St Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 10-10801: "In a Chapter 7 bankruptcy case, Melinda Lawless from Russell Springs, KY, saw her proceedings start in May 2010 and complete by September 4, 2010, involving asset liquidation."
Melinda Lawless — Kentucky, 10-10801


ᐅ Sherry Ledbetter, Kentucky

Address: 98 Short St Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 09-11882: "The bankruptcy record of Sherry Ledbetter from Russell Springs, KY, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Sherry Ledbetter — Kentucky, 09-11882


ᐅ Scott Maddux, Kentucky

Address: 477 Geneva Dr Russell Springs, KY 42642

Concise Description of Bankruptcy Case 10-102247: "In Russell Springs, KY, Scott Maddux filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Scott Maddux — Kentucky, 10-10224


ᐅ David Winfield Mann, Kentucky

Address: PO Box 1095 Russell Springs, KY 42642-1095

Snapshot of U.S. Bankruptcy Proceeding Case 14-10600-jal: "David Winfield Mann's bankruptcy, initiated in 05.30.2014 and concluded by 2014-08-28 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Winfield Mann — Kentucky, 14-10600


ᐅ Jeremy Scott Mann, Kentucky

Address: 97 Sara Ln Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 11-10849: "In a Chapter 7 bankruptcy case, Jeremy Scott Mann from Russell Springs, KY, saw his proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Jeremy Scott Mann — Kentucky, 11-10849


ᐅ Johnson Lisa Martin, Kentucky

Address: 754 Chelsie Ln Russell Springs, KY 42642-9063

Bankruptcy Case 15-11173-jal Overview: "The case of Johnson Lisa Martin in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Lisa Martin — Kentucky, 15-11173


ᐅ Jo Martin, Kentucky

Address: 815 S Jw Harris Rd Russell Springs, KY 42642

Concise Description of Bankruptcy Case 10-101587: "Russell Springs, KY resident Jo Martin's February 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Jo Martin — Kentucky, 10-10158


ᐅ Donward S Mayfield, Kentucky

Address: 285 Geneva Dr Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 12-11057: "Donward S Mayfield's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2012-07-31, led to asset liquidation, with the case closing in November 2012."
Donward S Mayfield — Kentucky, 12-11057


ᐅ Rena Nickole Mcclanahan, Kentucky

Address: 818 Cooper Creek Spur Russell Springs, KY 42642-9727

Bankruptcy Case 14-11285-jal Summary: "In a Chapter 7 bankruptcy case, Rena Nickole Mcclanahan from Russell Springs, KY, saw her proceedings start in December 17, 2014 and complete by March 17, 2015, involving asset liquidation."
Rena Nickole Mcclanahan — Kentucky, 14-11285


ᐅ Bryan Timothy Mcdonald, Kentucky

Address: 4201 Ky 80 Russell Springs, KY 42642-5701

Brief Overview of Bankruptcy Case 2014-11077-jal: "The bankruptcy record of Bryan Timothy Mcdonald from Russell Springs, KY, shows a Chapter 7 case filed in 10.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2015."
Bryan Timothy Mcdonald — Kentucky, 2014-11077


ᐅ Amanda Renae Mcdonald, Kentucky

Address: 4201 Ky 80 Russell Springs, KY 42642-5701

Brief Overview of Bankruptcy Case 2014-11077-jal: "Amanda Renae Mcdonald's Chapter 7 bankruptcy, filed in Russell Springs, KY in Oct 15, 2014, led to asset liquidation, with the case closing in January 2015."
Amanda Renae Mcdonald — Kentucky, 2014-11077


ᐅ Beth Ann Mcfall, Kentucky

Address: PO Box 2212 Russell Springs, KY 42642

Bankruptcy Case 11-11134 Summary: "In Russell Springs, KY, Beth Ann Mcfall filed for Chapter 7 bankruptcy in Jul 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2011."
Beth Ann Mcfall — Kentucky, 11-11134


ᐅ Roland Mcgovern, Kentucky

Address: 197 C Foley Rd Russell Springs, KY 42642

Bankruptcy Case 10-11810 Overview: "Roland Mcgovern's Chapter 7 bankruptcy, filed in Russell Springs, KY in 12/07/2010, led to asset liquidation, with the case closing in March 2011."
Roland Mcgovern — Kentucky, 10-11810


ᐅ Tammy R Mcgowan, Kentucky

Address: 533A West Rd Russell Springs, KY 42642-9421

Bankruptcy Case 16-10256-jal Overview: "Russell Springs, KY resident Tammy R Mcgowan's March 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2016."
Tammy R Mcgowan — Kentucky, 16-10256


ᐅ Lance Neil Mcgowan, Kentucky

Address: 533A West Rd Russell Springs, KY 42642-9421

Brief Overview of Bankruptcy Case 16-10256-jal: "In Russell Springs, KY, Lance Neil Mcgowan filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2016."
Lance Neil Mcgowan — Kentucky, 16-10256


ᐅ Jacqueline Sue Mcgowan, Kentucky

Address: PO Box 968 Russell Springs, KY 42642-0968

Snapshot of U.S. Bankruptcy Proceeding Case 16-10263-jal: "Russell Springs, KY resident Jacqueline Sue Mcgowan's 03/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2016."
Jacqueline Sue Mcgowan — Kentucky, 16-10263


ᐅ Jeffrey Mcgowan, Kentucky

Address: PO Box 1884 Russell Springs, KY 42642

Bankruptcy Case 10-11868 Overview: "In Russell Springs, KY, Jeffrey Mcgowan filed for Chapter 7 bankruptcy in 12.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2011."
Jeffrey Mcgowan — Kentucky, 10-11868


ᐅ Jessy Aaron Mcqueary, Kentucky

Address: 493 Old Sano Rd Russell Springs, KY 42642-9556

Snapshot of U.S. Bankruptcy Proceeding Case 14-10281-jal: "In Russell Springs, KY, Jessy Aaron Mcqueary filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2014."
Jessy Aaron Mcqueary — Kentucky, 14-10281


ᐅ Joseph Mcqueary, Kentucky

Address: 2884 E Mount Eden Rd Russell Springs, KY 42642

Bankruptcy Case 11-10811 Summary: "In a Chapter 7 bankruptcy case, Joseph Mcqueary from Russell Springs, KY, saw their proceedings start in May 24, 2011 and complete by 2011-09-09, involving asset liquidation."
Joseph Mcqueary — Kentucky, 11-10811


ᐅ Teresa Jo Mcqueary, Kentucky

Address: 850 Highway 1611 Russell Springs, KY 42642-8776

Bankruptcy Case 15-10722-jal Summary: "Russell Springs, KY resident Teresa Jo Mcqueary's 2015-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2015."
Teresa Jo Mcqueary — Kentucky, 15-10722


ᐅ Timmy Ray Mcqueary, Kentucky

Address: 850 Highway 1611 Russell Springs, KY 42642-8776

Brief Overview of Bankruptcy Case 15-10722-jal: "Timmy Ray Mcqueary's Chapter 7 bankruptcy, filed in Russell Springs, KY in 07/20/2015, led to asset liquidation, with the case closing in 2015-10-18."
Timmy Ray Mcqueary — Kentucky, 15-10722


ᐅ Bonnie Meeks, Kentucky

Address: 55 Thrasher Ct Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 10-10761: "In Russell Springs, KY, Bonnie Meeks filed for Chapter 7 bankruptcy in 05/11/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2010."
Bonnie Meeks — Kentucky, 10-10761


ᐅ Zechary D Messer, Kentucky

Address: 460 Highway 1611 Russell Springs, KY 42642

Bankruptcy Case 13-11374-jal Summary: "In a Chapter 7 bankruptcy case, Zechary D Messer from Russell Springs, KY, saw their proceedings start in 11.13.2013 and complete by February 17, 2014, involving asset liquidation."
Zechary D Messer — Kentucky, 13-11374


ᐅ Shahab Mia, Kentucky

Address: 275 W Steve Warner Rd Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 10-10263: "Shahab Mia's bankruptcy, initiated in February 21, 2010 and concluded by 05/28/2010 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shahab Mia — Kentucky, 10-10263


ᐅ Kayla Rae Milby, Kentucky

Address: 71 Hemlock Dr Russell Springs, KY 42642-9454

Brief Overview of Bankruptcy Case 15-10072-jal: "The bankruptcy filing by Kayla Rae Milby, undertaken in 01/26/2015 in Russell Springs, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Kayla Rae Milby — Kentucky, 15-10072


ᐅ Diane K Miller, Kentucky

Address: 386 Decatur Rd Russell Springs, KY 42642-9752

Bankruptcy Case 15-10227-jal Summary: "In Russell Springs, KY, Diane K Miller filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Diane K Miller — Kentucky, 15-10227


ᐅ Glen A Miller, Kentucky

Address: 386 Decatur Rd Russell Springs, KY 42642-9752

Concise Description of Bankruptcy Case 15-10227-jal7: "The bankruptcy filing by Glen A Miller, undertaken in March 2015 in Russell Springs, KY under Chapter 7, concluded with discharge in Jun 9, 2015 after liquidating assets."
Glen A Miller — Kentucky, 15-10227


ᐅ Michael Ray Miniard, Kentucky

Address: 868 A Jones Rd Russell Springs, KY 42642

Concise Description of Bankruptcy Case 13-10992-jal7: "The case of Michael Ray Miniard in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ray Miniard — Kentucky, 13-10992


ᐅ Paul Weldon Morgan, Kentucky

Address: 2851 Blair Rd Russell Springs, KY 42642-6848

Snapshot of U.S. Bankruptcy Proceeding Case 14-10292-jal: "The bankruptcy record of Paul Weldon Morgan from Russell Springs, KY, shows a Chapter 7 case filed in 03/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Paul Weldon Morgan — Kentucky, 14-10292


ᐅ Jimmy Morgan, Kentucky

Address: 6585 E Highway 80 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 11-11664: "Jimmy Morgan's Chapter 7 bankruptcy, filed in Russell Springs, KY in 11/11/2011, led to asset liquidation, with the case closing in 2012-02-27."
Jimmy Morgan — Kentucky, 11-11664


ᐅ Fred A Morgan, Kentucky

Address: 57 Old Columbia Rd Russell Springs, KY 42642

Bankruptcy Case 13-11092-jal Summary: "Fred A Morgan's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2013-09-08, led to asset liquidation, with the case closing in Dec 13, 2013."
Fred A Morgan — Kentucky, 13-11092


ᐅ Billie J Murphy, Kentucky

Address: 17 Aaron Ln Russell Springs, KY 42642-8806

Brief Overview of Bankruptcy Case 14-11047-jal: "Billie J Murphy's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2014-10-01, led to asset liquidation, with the case closing in 12.30.2014."
Billie J Murphy — Kentucky, 14-11047


ᐅ Pamela Jayne Murphy, Kentucky

Address: 4311 Highway 92 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 12-11685: "The bankruptcy record of Pamela Jayne Murphy from Russell Springs, KY, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Pamela Jayne Murphy — Kentucky, 12-11685


ᐅ Tabitha Lynn Murray, Kentucky

Address: 13 Clara Dr Russell Springs, KY 42642-9808

Brief Overview of Bankruptcy Case 16-10402-jal: "In a Chapter 7 bankruptcy case, Tabitha Lynn Murray from Russell Springs, KY, saw her proceedings start in April 29, 2016 and complete by Jul 28, 2016, involving asset liquidation."
Tabitha Lynn Murray — Kentucky, 16-10402


ᐅ Brenda Darnell Murrell, Kentucky

Address: PO Box 1986 Russell Springs, KY 42642-1986

Bankruptcy Case 14-10288-jal Summary: "In Russell Springs, KY, Brenda Darnell Murrell filed for Chapter 7 bankruptcy in 03.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Brenda Darnell Murrell — Kentucky, 14-10288


ᐅ William Nelson, Kentucky

Address: 6150 E Highway 80 Russell Springs, KY 42642

Snapshot of U.S. Bankruptcy Proceeding Case 09-12089: "The case of William Nelson in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Nelson — Kentucky, 09-12089


ᐅ Duane D Owens, Kentucky

Address: 352 Knob View Rd Russell Springs, KY 42642

Bankruptcy Case 13-10541-jal Overview: "The case of Duane D Owens in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane D Owens — Kentucky, 13-10541


ᐅ Wilbur Dean Passmore, Kentucky

Address: 172 Sullivan Ave Russell Springs, KY 42642

Concise Description of Bankruptcy Case 13-10468-jal7: "In a Chapter 7 bankruptcy case, Wilbur Dean Passmore from Russell Springs, KY, saw his proceedings start in Apr 17, 2013 and complete by July 22, 2013, involving asset liquidation."
Wilbur Dean Passmore — Kentucky, 13-10468


ᐅ Jr Clyde Pennington, Kentucky

Address: PO Box 121 Russell Springs, KY 42642

Brief Overview of Bankruptcy Case 10-10089: "Jr Clyde Pennington's bankruptcy, initiated in January 21, 2010 and concluded by 2010-04-27 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clyde Pennington — Kentucky, 10-10089


ᐅ Larry Phillips, Kentucky

Address: 38 Rolling Hills Rd Russell Springs, KY 42642

Bankruptcy Case 10-10955 Summary: "Larry Phillips's Chapter 7 bankruptcy, filed in Russell Springs, KY in 2010-06-16, led to asset liquidation, with the case closing in 10/02/2010."
Larry Phillips — Kentucky, 10-10955


ᐅ Donald Ervin Pickard, Kentucky

Address: 228 Indian Hill Mission Rd Russell Springs, KY 42642

Concise Description of Bankruptcy Case 13-10433-jal7: "The case of Donald Ervin Pickard in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ervin Pickard — Kentucky, 13-10433


ᐅ Brooke Marie Pierce, Kentucky

Address: 110 Delphia St Russell Springs, KY 42642-4219

Bankruptcy Case 15-10071-jal Overview: "The bankruptcy record of Brooke Marie Pierce from Russell Springs, KY, shows a Chapter 7 case filed in 01.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2015."
Brooke Marie Pierce — Kentucky, 15-10071


ᐅ Pamela Sue Pierce, Kentucky

Address: 110 Delphia St Russell Springs, KY 42642-4219

Bankruptcy Case 15-10302-jal Overview: "Pamela Sue Pierce's bankruptcy, initiated in March 2015 and concluded by June 2015 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sue Pierce — Kentucky, 15-10302


ᐅ Casey Pierce, Kentucky

Address: 110 Delphia St Russell Springs, KY 42642-4219

Concise Description of Bankruptcy Case 15-10071-jal7: "Russell Springs, KY resident Casey Pierce's 2015-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2015."
Casey Pierce — Kentucky, 15-10071


ᐅ Delmer Pierce, Kentucky

Address: 475 Tarter Ln Russell Springs, KY 42642-8654

Bankruptcy Case 14-10683-jal Overview: "Delmer Pierce's Chapter 7 bankruptcy, filed in Russell Springs, KY in 06.20.2014, led to asset liquidation, with the case closing in 2014-09-18."
Delmer Pierce — Kentucky, 14-10683


ᐅ Rickey Pierce, Kentucky

Address: 110 Delphia St Russell Springs, KY 42642-4219

Bankruptcy Case 15-10302-jal Overview: "Russell Springs, KY resident Rickey Pierce's Mar 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Rickey Pierce — Kentucky, 15-10302


ᐅ Arvil Timothy Pike, Kentucky

Address: 362 Hemlock Dr Russell Springs, KY 42642

Bankruptcy Case 13-10079 Overview: "Arvil Timothy Pike's bankruptcy, initiated in 01.25.2013 and concluded by May 2013 in Russell Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arvil Timothy Pike — Kentucky, 13-10079


ᐅ Sally J Pike, Kentucky

Address: PO Box 186 Russell Springs, KY 42642-0186

Bankruptcy Case 14-10760-jal Summary: "In Russell Springs, KY, Sally J Pike filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Sally J Pike — Kentucky, 14-10760


ᐅ Joel K Pike, Kentucky

Address: PO Box 186 Russell Springs, KY 42642-0186

Bankruptcy Case 2014-10760-jal Summary: "The case of Joel K Pike in Russell Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel K Pike — Kentucky, 2014-10760


ᐅ Brandon L Pitman, Kentucky

Address: 1396 Highway 1729 Russell Springs, KY 42642

Bankruptcy Case 13-11225-jal Overview: "The bankruptcy record of Brandon L Pitman from Russell Springs, KY, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Brandon L Pitman — Kentucky, 13-11225


ᐅ Jo Ann Polston, Kentucky

Address: 475 Maple St Apt 1 Russell Springs, KY 42642-4377

Bankruptcy Case 2014-10906-jal Overview: "Russell Springs, KY resident Jo Ann Polston's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2014."
Jo Ann Polston — Kentucky, 2014-10906