personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Russellville, 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 James Allen Adams, Kentucky

Address: 370 Baldwin Cir Russellville, KY 42276

Concise Description of Bankruptcy Case 13-11028-jal7: "Russellville, KY resident James Allen Adams's 08/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2013."
James Allen Adams — Kentucky, 13-11028


ᐅ Monika Nmi Addison, Kentucky

Address: 900 Sunset Ln Russellville, KY 42276-1013

Snapshot of U.S. Bankruptcy Proceeding Case 16-10303-jal: "The case of Monika Nmi Addison in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monika Nmi Addison — Kentucky, 16-10303


ᐅ Matthew A Alsup, Kentucky

Address: 850 Stuart Smotherman Rd Russellville, KY 42276-7232

Brief Overview of Bankruptcy Case 14-10169-jal: "Matthew A Alsup's Chapter 7 bankruptcy, filed in Russellville, KY in Feb 19, 2014, led to asset liquidation, with the case closing in 2014-05-20."
Matthew A Alsup — Kentucky, 14-10169


ᐅ Sue Patsy Arnold, Kentucky

Address: 900 Mimosa Ln Russellville, KY 42276-1057

Brief Overview of Bankruptcy Case 14-10057-jal: "The bankruptcy filing by Sue Patsy Arnold, undertaken in 01.23.2014 in Russellville, KY under Chapter 7, concluded with discharge in April 23, 2014 after liquidating assets."
Sue Patsy Arnold — Kentucky, 14-10057


ᐅ Dewayne W Asselin, Kentucky

Address: 608 N Morgan St Russellville, KY 42276-1645

Snapshot of U.S. Bankruptcy Proceeding Case 14-10539-jal: "Dewayne W Asselin's Chapter 7 bankruptcy, filed in Russellville, KY in May 13, 2014, led to asset liquidation, with the case closing in 2014-08-11."
Dewayne W Asselin — Kentucky, 14-10539


ᐅ Dewayne W Asselin, Kentucky

Address: PO Box 1178 Russellville, KY 42276-3178

Bankruptcy Case 2014-10539-jal Summary: "The bankruptcy record of Dewayne W Asselin from Russellville, KY, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Dewayne W Asselin — Kentucky, 2014-10539


ᐅ Carrie L Aubin, Kentucky

Address: 514 E 8th St Russellville, KY 42276-2070

Brief Overview of Bankruptcy Case 14-10125-jal: "The bankruptcy filing by Carrie L Aubin, undertaken in Feb 10, 2014 in Russellville, KY under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Carrie L Aubin — Kentucky, 14-10125


ᐅ Brandon Darrell Ayers, Kentucky

Address: 101 S Oak St Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-10828-jal: "The case of Brandon Darrell Ayers in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Darrell Ayers — Kentucky, 13-10828


ᐅ Marsha Mae Bailey, Kentucky

Address: 102 Huyton Pl Russellville, KY 42276-2367

Bankruptcy Case 15-10483-jal Summary: "The bankruptcy filing by Marsha Mae Bailey, undertaken in May 14, 2015 in Russellville, KY under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
Marsha Mae Bailey — Kentucky, 15-10483


ᐅ Rodney W Belcher, Kentucky

Address: 250 Highland Lick Rd Russellville, KY 42276

Bankruptcy Case 13-11291-jal Overview: "Rodney W Belcher's Chapter 7 bankruptcy, filed in Russellville, KY in October 22, 2013, led to asset liquidation, with the case closing in 01.26.2014."
Rodney W Belcher — Kentucky, 13-11291


ᐅ Dana Bellair, Kentucky

Address: 119 Iroquois Cir Russellville, KY 42276-8887

Brief Overview of Bankruptcy Case 15-10860-jal: "Dana Bellair's Chapter 7 bankruptcy, filed in Russellville, KY in 08.27.2015, led to asset liquidation, with the case closing in 11.25.2015."
Dana Bellair — Kentucky, 15-10860


ᐅ Donald Wayne Bennison, Kentucky

Address: 209 Gladdish Ct Russellville, KY 42276-1227

Concise Description of Bankruptcy Case 08-11334-jal7: "Donald Wayne Bennison, a resident of Russellville, KY, entered a Chapter 13 bankruptcy plan in Sep 22, 2008, culminating in its successful completion by December 5, 2013."
Donald Wayne Bennison — Kentucky, 08-11334


ᐅ Sara E Bennison, Kentucky

Address: 209 Gladdish Ct Russellville, KY 42276-1227

Snapshot of U.S. Bankruptcy Proceeding Case 08-11334-jal: "Chapter 13 bankruptcy for Sara E Bennison in Russellville, KY began in 2008-09-22, focusing on debt restructuring, concluding with plan fulfillment in December 5, 2013."
Sara E Bennison — Kentucky, 08-11334


ᐅ George Nmi Bible, Kentucky

Address: 1911 Newtown Rd Russellville, KY 42276-8535

Brief Overview of Bankruptcy Case 2014-10717-jal: "In Russellville, KY, George Nmi Bible filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
George Nmi Bible — Kentucky, 2014-10717


ᐅ Edward Eugene Blackford, Kentucky

Address: 1033 Brookhaven Ave Russellville, KY 42276-1068

Brief Overview of Bankruptcy Case 14-10668-jal: "In a Chapter 7 bankruptcy case, Edward Eugene Blackford from Russellville, KY, saw their proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Edward Eugene Blackford — Kentucky, 14-10668


ᐅ Susan Lynn Blanchard, Kentucky

Address: 6039 Franklin Rd Russellville, KY 42276-8701

Brief Overview of Bankruptcy Case 15-10122-jal: "The bankruptcy filing by Susan Lynn Blanchard, undertaken in 2015-02-10 in Russellville, KY under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Susan Lynn Blanchard — Kentucky, 15-10122


ᐅ Travis L Borders, Kentucky

Address: 133 Oakdale Dr Russellville, KY 42276-8876

Snapshot of U.S. Bankruptcy Proceeding Case 14-10499-jal: "In Russellville, KY, Travis L Borders filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Travis L Borders — Kentucky, 14-10499


ᐅ Travis L Borders, Kentucky

Address: 133 Oakdale Dr Russellville, KY 42276-8876

Bankruptcy Case 2014-10499-jal Summary: "The bankruptcy record of Travis L Borders from Russellville, KY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-30."
Travis L Borders — Kentucky, 2014-10499


ᐅ Ladonna L Boyd, Kentucky

Address: 313 Lincoln St Russellville, KY 42276-2206

Bankruptcy Case 2014-10423-jal Overview: "In a Chapter 7 bankruptcy case, Ladonna L Boyd from Russellville, KY, saw her proceedings start in 04/16/2014 and complete by July 2014, involving asset liquidation."
Ladonna L Boyd — Kentucky, 2014-10423


ᐅ Randall W Bradshaw, Kentucky

Address: 62 Barnes Spring Ln Russellville, KY 42276

Concise Description of Bankruptcy Case 13-11251-jal7: "In Russellville, KY, Randall W Bradshaw filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2014."
Randall W Bradshaw — Kentucky, 13-11251


ᐅ John D Brooksher, Kentucky

Address: 1806 Franklin Rd Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-10244: "The bankruptcy filing by John D Brooksher, undertaken in March 2013 in Russellville, KY under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
John D Brooksher — Kentucky, 13-10244


ᐅ Kevin Wade Brown, Kentucky

Address: 533 Brookhaven Ave Russellville, KY 42276-1021

Snapshot of U.S. Bankruptcy Proceeding Case 16-10613-jal: "Kevin Wade Brown's Chapter 7 bankruptcy, filed in Russellville, KY in July 6, 2016, led to asset liquidation, with the case closing in 2016-10-04."
Kevin Wade Brown — Kentucky, 16-10613


ᐅ Joyce D Browne, Kentucky

Address: PO Box 3 Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-04863: "The bankruptcy filing by Joyce D Browne, undertaken in 2013-06-01 in Russellville, KY under Chapter 7, concluded with discharge in 09.05.2013 after liquidating assets."
Joyce D Browne — Kentucky, 3:13-bk-04863


ᐅ David Lee Browning, Kentucky

Address: 1001 Orchard Dr Russellville, KY 42276

Concise Description of Bankruptcy Case 13-101747: "The case of David Lee Browning in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Browning — Kentucky, 13-10174


ᐅ Kelli Dawn Buchner, Kentucky

Address: 116 Clematis Rd Russellville, KY 42276-8774

Bankruptcy Case 14-10739-jal Summary: "Kelli Dawn Buchner's Chapter 7 bankruptcy, filed in Russellville, KY in 2014-07-10, led to asset liquidation, with the case closing in Oct 8, 2014."
Kelli Dawn Buchner — Kentucky, 14-10739


ᐅ Steven Marc Buchner, Kentucky

Address: 116 Clematis Rd Russellville, KY 42276-8774

Bankruptcy Case 2014-10739-jal Overview: "Steven Marc Buchner's Chapter 7 bankruptcy, filed in Russellville, KY in July 10, 2014, led to asset liquidation, with the case closing in 10/08/2014."
Steven Marc Buchner — Kentucky, 2014-10739


ᐅ Robert Allen Canler, Kentucky

Address: 5410 Stevenson Mill Rd Russellville, KY 42276

Bankruptcy Case 13-10704-jal Overview: "Robert Allen Canler's bankruptcy, initiated in 2013-06-03 and concluded by 2013-09-11 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Allen Canler — Kentucky, 13-10704


ᐅ Tina L Carter, Kentucky

Address: 736 E 4th St Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-11327-jal: "In Russellville, KY, Tina L Carter filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Tina L Carter — Kentucky, 13-11327


ᐅ Robert A Cates, Kentucky

Address: 143 Nathan Ln Russellville, KY 42276-8868

Brief Overview of Bankruptcy Case 2014-10487-jal: "In a Chapter 7 bankruptcy case, Robert A Cates from Russellville, KY, saw their proceedings start in 2014-04-30 and complete by 07/29/2014, involving asset liquidation."
Robert A Cates — Kentucky, 2014-10487


ᐅ Joyce Christmas, Kentucky

Address: 260 Highland Lick Rd Apt 13 Russellville, KY 42276

Brief Overview of Bankruptcy Case 13-10220: "Joyce Christmas's bankruptcy, initiated in February 28, 2013 and concluded by June 2013 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Christmas — Kentucky, 13-10220


ᐅ Patricia A Cook, Kentucky

Address: 701 E 1st St Russellville, KY 42276-1701

Bankruptcy Case 06-10908 Summary: "November 2006 marked the beginning of Patricia A Cook's Chapter 13 bankruptcy in Russellville, KY, entailing a structured repayment schedule, completed by Oct 4, 2012."
Patricia A Cook — Kentucky, 06-10908


ᐅ Boyd Logan Coursey, Kentucky

Address: 110 Foxglove Cir Russellville, KY 42276-9419

Bankruptcy Case 15-11069-jal Summary: "Boyd Logan Coursey's bankruptcy, initiated in 10.26.2015 and concluded by Jan 24, 2016 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boyd Logan Coursey — Kentucky, 15-11069


ᐅ Donna Gale Coursey, Kentucky

Address: 1055 Highland Lick Rd Russellville, KY 42276-7205

Brief Overview of Bankruptcy Case 08-10794: "06.02.2008 marked the beginning of Donna Gale Coursey's Chapter 13 bankruptcy in Russellville, KY, entailing a structured repayment schedule, completed by 11/01/2012."
Donna Gale Coursey — Kentucky, 08-10794


ᐅ Alma Joyce Cox, Kentucky

Address: PO Box 1011 Russellville, KY 42276-3011

Bankruptcy Case 07-11266 Overview: "The bankruptcy record for Alma Joyce Cox from Russellville, KY, under Chapter 13, filed in Oct 30, 2007, involved setting up a repayment plan, finalized by November 2012."
Alma Joyce Cox — Kentucky, 07-11266


ᐅ Sharon Kaye Cox, Kentucky

Address: 341 Cherry St Russellville, KY 42276-1217

Bankruptcy Case 15-10847-jal Overview: "Sharon Kaye Cox's Chapter 7 bankruptcy, filed in Russellville, KY in August 2015, led to asset liquidation, with the case closing in 11/22/2015."
Sharon Kaye Cox — Kentucky, 15-10847


ᐅ Sherman Orbie Creek, Kentucky

Address: 1005 Honeysuckle Ln Russellville, KY 42276-1036

Concise Description of Bankruptcy Case 2014-11012-jal7: "In Russellville, KY, Sherman Orbie Creek filed for Chapter 7 bankruptcy in September 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Sherman Orbie Creek — Kentucky, 2014-11012


ᐅ Vivian Helen Creek, Kentucky

Address: 1005 Honeysuckle Ln Russellville, KY 42276-1036

Bankruptcy Case 2014-11012-jal Summary: "The bankruptcy record of Vivian Helen Creek from Russellville, KY, shows a Chapter 7 case filed in 09.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Vivian Helen Creek — Kentucky, 2014-11012


ᐅ Arnetta E Danridge, Kentucky

Address: 106 Circle Dr Russellville, KY 42276-9473

Bankruptcy Case 2014-10782-jal Overview: "Russellville, KY resident Arnetta E Danridge's Jul 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2014."
Arnetta E Danridge — Kentucky, 2014-10782


ᐅ Sarah A Dearmond, Kentucky

Address: 214 Cornelius Ave Russellville, KY 42276-1347

Bankruptcy Case 08-11265 Summary: "Chapter 13 bankruptcy for Sarah A Dearmond in Russellville, KY began in 2008-09-09, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-28."
Sarah A Dearmond — Kentucky, 08-11265


ᐅ Ryan Avery Deberry, Kentucky

Address: 2475 Concord Rd Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-10943-jal: "Russellville, KY resident Ryan Avery Deberry's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2013."
Ryan Avery Deberry — Kentucky, 13-10943


ᐅ Carrie L Duncan, Kentucky

Address: 260 Highland Lick Rd Apt 9 Russellville, KY 42276

Bankruptcy Case 13-10241 Summary: "The case of Carrie L Duncan in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie L Duncan — Kentucky, 13-10241


ᐅ Dale E Emmons, Kentucky

Address: 1120 Stuart Smotherman Rd Russellville, KY 42276

Brief Overview of Bankruptcy Case 13-10825-jal: "The case of Dale E Emmons in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale E Emmons — Kentucky, 13-10825


ᐅ Samantha J Epley, Kentucky

Address: 1003 Meadow Ln Russellville, KY 42276-1054

Concise Description of Bankruptcy Case 15-10123-jal7: "In a Chapter 7 bankruptcy case, Samantha J Epley from Russellville, KY, saw her proceedings start in February 10, 2015 and complete by 2015-05-11, involving asset liquidation."
Samantha J Epley — Kentucky, 15-10123


ᐅ Corey L Farmer, Kentucky

Address: 102 Huyton Pl Russellville, KY 42276-2367

Snapshot of U.S. Bankruptcy Proceeding Case 15-10200-jal: "Russellville, KY resident Corey L Farmer's March 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2015."
Corey L Farmer — Kentucky, 15-10200


ᐅ Robert Kevin Faulkner, Kentucky

Address: 7695 Morgantown Rd Russellville, KY 42276-6406

Concise Description of Bankruptcy Case 08-11365-jal7: "Robert Kevin Faulkner, a resident of Russellville, KY, entered a Chapter 13 bankruptcy plan in Sep 26, 2008, culminating in its successful completion by 01.30.2014."
Robert Kevin Faulkner — Kentucky, 08-11365


ᐅ Carole Ann Faulkner, Kentucky

Address: 7695 Morgantown Rd Russellville, KY 42276-6406

Snapshot of U.S. Bankruptcy Proceeding Case 08-11365-jal: "Carole Ann Faulkner, a resident of Russellville, KY, entered a Chapter 13 bankruptcy plan in 09/26/2008, culminating in its successful completion by 01/30/2014."
Carole Ann Faulkner — Kentucky, 08-11365


ᐅ Alma J Fink, Kentucky

Address: 97 Head Ln Russellville, KY 42276

Brief Overview of Bankruptcy Case 13-11467-jal: "The case of Alma J Fink in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma J Fink — Kentucky, 13-11467


ᐅ Jeffery A Fuller, Kentucky

Address: 114 N Main St Ste B Russellville, KY 42276-1839

Bankruptcy Case 14-11171-jal Summary: "In a Chapter 7 bankruptcy case, Jeffery A Fuller from Russellville, KY, saw his proceedings start in 11.11.2014 and complete by 2015-02-09, involving asset liquidation."
Jeffery A Fuller — Kentucky, 14-11171


ᐅ Corrie Fuller, Kentucky

Address: 114 N Main St Ste B Russellville, KY 42276-1839

Snapshot of U.S. Bankruptcy Proceeding Case 14-11171-jal: "In Russellville, KY, Corrie Fuller filed for Chapter 7 bankruptcy in Nov 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Corrie Fuller — Kentucky, 14-11171


ᐅ Ashley Marie George, Kentucky

Address: 1600 Lewisburg Rd Russellville, KY 42276-2340

Bankruptcy Case 14-10954-jal Summary: "The case of Ashley Marie George in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Marie George — Kentucky, 14-10954


ᐅ Virdia Leona George, Kentucky

Address: 1600 Lewisburg Rd Russellville, KY 42276-2340

Bankruptcy Case 14-10629-jal Summary: "The case of Virdia Leona George in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virdia Leona George — Kentucky, 14-10629


ᐅ Adam Richardson George, Kentucky

Address: 824 Meadow Ln Russellville, KY 42276-1051

Bankruptcy Case 2014-10954-jal Overview: "The bankruptcy filing by Adam Richardson George, undertaken in 09/03/2014 in Russellville, KY under Chapter 7, concluded with discharge in 12/02/2014 after liquidating assets."
Adam Richardson George — Kentucky, 2014-10954


ᐅ Brandon Ray Gossett, Kentucky

Address: 1001 W 9th St Apt A7 Russellville, KY 42276-9742

Snapshot of U.S. Bankruptcy Proceeding Case 15-10298-jal: "The bankruptcy filing by Brandon Ray Gossett, undertaken in Mar 25, 2015 in Russellville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Brandon Ray Gossett — Kentucky, 15-10298


ᐅ Michele D Gray, Kentucky

Address: 2286 Buena Vista Rd Russellville, KY 42276-9225

Bankruptcy Case 15-10175-jal Overview: "Michele D Gray's Chapter 7 bankruptcy, filed in Russellville, KY in 02/26/2015, led to asset liquidation, with the case closing in 2015-05-27."
Michele D Gray — Kentucky, 15-10175


ᐅ Gary L Gray, Kentucky

Address: 2286 Buena Vista Rd Russellville, KY 42276-9225

Snapshot of U.S. Bankruptcy Proceeding Case 15-10175-jal: "Gary L Gray's Chapter 7 bankruptcy, filed in Russellville, KY in February 2015, led to asset liquidation, with the case closing in May 27, 2015."
Gary L Gray — Kentucky, 15-10175


ᐅ Ashley Nicole Grayson, Kentucky

Address: 704 W 7th St Russellville, KY 42276-1208

Bankruptcy Case 15-10245-jal Overview: "Russellville, KY resident Ashley Nicole Grayson's Mar 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-13."
Ashley Nicole Grayson — Kentucky, 15-10245


ᐅ Bobby Joe Grayson, Kentucky

Address: 303 Longview Dr Russellville, KY 42276-2349

Bankruptcy Case 15-10245-jal Summary: "Bobby Joe Grayson's bankruptcy, initiated in 2015-03-15 and concluded by June 13, 2015 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Joe Grayson — Kentucky, 15-10245


ᐅ Sylvia Elaine Greer, Kentucky

Address: 161 Mud River Church Rd Russellville, KY 42276-9664

Bankruptcy Case 15-11037-jal Overview: "In Russellville, KY, Sylvia Elaine Greer filed for Chapter 7 bankruptcy in 2015-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2016."
Sylvia Elaine Greer — Kentucky, 15-11037


ᐅ James Bell Grinter, Kentucky

Address: 692 E 5th St Russellville, KY 42276-1914

Bankruptcy Case 15-10753-jal Overview: "The bankruptcy filing by James Bell Grinter, undertaken in 2015-07-28 in Russellville, KY under Chapter 7, concluded with discharge in Oct 26, 2015 after liquidating assets."
James Bell Grinter — Kentucky, 15-10753


ᐅ Mary Ann Grinter, Kentucky

Address: 692 E 5th St Russellville, KY 42276-1914

Snapshot of U.S. Bankruptcy Proceeding Case 15-10753-jal: "Mary Ann Grinter's Chapter 7 bankruptcy, filed in Russellville, KY in Jul 28, 2015, led to asset liquidation, with the case closing in 2015-10-26."
Mary Ann Grinter — Kentucky, 15-10753


ᐅ Brandon Clifton Groce, Kentucky

Address: 512 Hunters Cir # 44 Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-10974-jal: "Brandon Clifton Groce's Chapter 7 bankruptcy, filed in Russellville, KY in August 8, 2013, led to asset liquidation, with the case closing in 11/12/2013."
Brandon Clifton Groce — Kentucky, 13-10974


ᐅ Sheila Ann Haley, Kentucky

Address: 45 S Beauchamp Rd Russellville, KY 42276-9506

Concise Description of Bankruptcy Case 15-11142-jal7: "The bankruptcy filing by Sheila Ann Haley, undertaken in 11.17.2015 in Russellville, KY under Chapter 7, concluded with discharge in February 15, 2016 after liquidating assets."
Sheila Ann Haley — Kentucky, 15-11142


ᐅ Ricky G Hankins, Kentucky

Address: 7099 Orndorff Mill Rd Russellville, KY 42276-9532

Brief Overview of Bankruptcy Case 15-11079-jal: "The case of Ricky G Hankins in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky G Hankins — Kentucky, 15-11079


ᐅ Andrew Douglas Harden, Kentucky

Address: 109 Forest Park Dr # 5 Russellville, KY 42276-7800

Brief Overview of Bankruptcy Case 15-10279-jal: "The case of Andrew Douglas Harden in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Douglas Harden — Kentucky, 15-10279


ᐅ Donovan S Harris, Kentucky

Address: 810 S Main St Russellville, KY 42276-2139

Bankruptcy Case 16-10320-jal Overview: "Russellville, KY resident Donovan S Harris's April 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2016."
Donovan S Harris — Kentucky, 16-10320


ᐅ Danielle M Harris, Kentucky

Address: 175 Coopertown Rd Russellville, KY 42276-8917

Concise Description of Bankruptcy Case 16-10603-jal7: "The bankruptcy record of Danielle M Harris from Russellville, KY, shows a Chapter 7 case filed in 2016-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2016."
Danielle M Harris — Kentucky, 16-10603


ᐅ Elliott D Harris, Kentucky

Address: 715 Sportsman Club Ln Russellville, KY 42276-9257

Brief Overview of Bankruptcy Case 15-10732-jal: "The bankruptcy record of Elliott D Harris from Russellville, KY, shows a Chapter 7 case filed in 07.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Elliott D Harris — Kentucky, 15-10732


ᐅ Krista D Harris, Kentucky

Address: 715 Sportsman Club Ln Russellville, KY 42276-9257

Concise Description of Bankruptcy Case 15-10732-jal7: "In Russellville, KY, Krista D Harris filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Krista D Harris — Kentucky, 15-10732


ᐅ Jerry L Hatcher, Kentucky

Address: 101 Longview Dr Apt 114 Russellville, KY 42276-2345

Concise Description of Bankruptcy Case 2014-10843-jal7: "Russellville, KY resident Jerry L Hatcher's Aug 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2014."
Jerry L Hatcher — Kentucky, 2014-10843


ᐅ Barbara D Hatcher, Kentucky

Address: 101 Longview Dr Apt 114 Russellville, KY 42276-2345

Concise Description of Bankruptcy Case 14-10843-jal7: "Barbara D Hatcher's Chapter 7 bankruptcy, filed in Russellville, KY in August 7, 2014, led to asset liquidation, with the case closing in November 2014."
Barbara D Hatcher — Kentucky, 14-10843


ᐅ Mark Douglas Helpling, Kentucky

Address: 446 W 9th St Russellville, KY 42276-1554

Brief Overview of Bankruptcy Case 16-10433-jal: "The bankruptcy record of Mark Douglas Helpling from Russellville, KY, shows a Chapter 7 case filed in 05/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2016."
Mark Douglas Helpling — Kentucky, 16-10433


ᐅ Melissa Ann Helpling, Kentucky

Address: 446 W 9th St Russellville, KY 42276-1554

Bankruptcy Case 16-10433-jal Summary: "Russellville, KY resident Melissa Ann Helpling's 05/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2016."
Melissa Ann Helpling — Kentucky, 16-10433


ᐅ Mary Patricia Helton, Kentucky

Address: 335 W 9th St Russellville, KY 42276-1510

Snapshot of U.S. Bankruptcy Proceeding Case 15-10588-jal: "The bankruptcy record of Mary Patricia Helton from Russellville, KY, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Mary Patricia Helton — Kentucky, 15-10588


ᐅ Issac E Helton, Kentucky

Address: 335 W 9th St Russellville, KY 42276-1510

Bankruptcy Case 15-10588-jal Summary: "The case of Issac E Helton in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Issac E Helton — Kentucky, 15-10588


ᐅ John Casey Helton, Kentucky

Address: 335 W 9th St Russellville, KY 42276-1510

Bankruptcy Case 15-11120-jal Overview: "In a Chapter 7 bankruptcy case, John Casey Helton from Russellville, KY, saw their proceedings start in Nov 10, 2015 and complete by 02.08.2016, involving asset liquidation."
John Casey Helton — Kentucky, 15-11120


ᐅ David F Higgins, Kentucky

Address: 403 N Breathitt St Russellville, KY 42276-1675

Brief Overview of Bankruptcy Case 14-10055-jal: "In Russellville, KY, David F Higgins filed for Chapter 7 bankruptcy in 01/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2014."
David F Higgins — Kentucky, 14-10055


ᐅ Johnny W Hines, Kentucky

Address: 40 Mud River Church Rd Russellville, KY 42276

Bankruptcy Case 13-10925-jal Overview: "In Russellville, KY, Johnny W Hines filed for Chapter 7 bankruptcy in Jul 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2013."
Johnny W Hines — Kentucky, 13-10925


ᐅ Charletta G Hinton, Kentucky

Address: 389 Raymond Bailey Rd Russellville, KY 42276-8444

Bankruptcy Case 15-11249-jal Summary: "Charletta G Hinton's Chapter 7 bankruptcy, filed in Russellville, KY in December 29, 2015, led to asset liquidation, with the case closing in March 28, 2016."
Charletta G Hinton — Kentucky, 15-11249


ᐅ David B Holloway, Kentucky

Address: 900 N Main St Russellville, KY 42276

Brief Overview of Bankruptcy Case 13-11399-jal: "The bankruptcy record of David B Holloway from Russellville, KY, shows a Chapter 7 case filed in 2013-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-23."
David B Holloway — Kentucky, 13-11399


ᐅ Mikel Dewayne Huff, Kentucky

Address: 4202 Clarksville Rd Russellville, KY 42276

Concise Description of Bankruptcy Case 13-10533-jal7: "The bankruptcy record of Mikel Dewayne Huff from Russellville, KY, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Mikel Dewayne Huff — Kentucky, 13-10533


ᐅ Stephen Carnes Humble, Kentucky

Address: 251 Concord Rd Russellville, KY 42276-8511

Concise Description of Bankruptcy Case 2014-10367-jal7: "The bankruptcy record of Stephen Carnes Humble from Russellville, KY, shows a Chapter 7 case filed in April 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2014."
Stephen Carnes Humble — Kentucky, 2014-10367


ᐅ James Dewayne Hurt, Kentucky

Address: 1063 Armstrong St Russellville, KY 42276-1517

Bankruptcy Case 15-10963-jal Summary: "Russellville, KY resident James Dewayne Hurt's September 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
James Dewayne Hurt — Kentucky, 15-10963


ᐅ Brian K Hyams, Kentucky

Address: 103 Clinton St Russellville, KY 42276-2214

Bankruptcy Case 15-10372-jal Summary: "In a Chapter 7 bankruptcy case, Brian K Hyams from Russellville, KY, saw their proceedings start in Apr 14, 2015 and complete by 2015-07-13, involving asset liquidation."
Brian K Hyams — Kentucky, 15-10372


ᐅ Richard Alan Hyams, Kentucky

Address: 300 Lincoln St Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-01718: "Richard Alan Hyams's Chapter 7 bankruptcy, filed in Russellville, KY in February 2013, led to asset liquidation, with the case closing in June 3, 2013."
Richard Alan Hyams — Kentucky, 3:13-bk-01718


ᐅ Bryan T Johns, Kentucky

Address: 1015 N Main St Russellville, KY 42276-2337

Snapshot of U.S. Bankruptcy Proceeding Case 14-10024-jal: "Bryan T Johns's Chapter 7 bankruptcy, filed in Russellville, KY in 2014-01-14, led to asset liquidation, with the case closing in April 2014."
Bryan T Johns — Kentucky, 14-10024


ᐅ April L Jolicouer, Kentucky

Address: 345 William Brown Rd Russellville, KY 42276-8408

Bankruptcy Case 16-10129-jal Summary: "The bankruptcy filing by April L Jolicouer, undertaken in 2016-02-19 in Russellville, KY under Chapter 7, concluded with discharge in 2016-05-19 after liquidating assets."
April L Jolicouer — Kentucky, 16-10129


ᐅ Michael L Jolicouer, Kentucky

Address: 345 William Brown Rd Russellville, KY 42276-8408

Bankruptcy Case 16-10129-jal Summary: "The case of Michael L Jolicouer in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Jolicouer — Kentucky, 16-10129


ᐅ Bruce Lee Jones, Kentucky

Address: 5410 Stevenson Mill Rd Russellville, KY 42276-9613

Bankruptcy Case 15-10912-jal Summary: "The bankruptcy record of Bruce Lee Jones from Russellville, KY, shows a Chapter 7 case filed in September 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2015."
Bruce Lee Jones — Kentucky, 15-10912


ᐅ Crystal Maxine Jones, Kentucky

Address: 5410 Stevenson Mill Rd Russellville, KY 42276-9613

Bankruptcy Case 15-10912-jal Summary: "Crystal Maxine Jones's bankruptcy, initiated in Sep 11, 2015 and concluded by December 10, 2015 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Maxine Jones — Kentucky, 15-10912


ᐅ Keith A Jones, Kentucky

Address: 715 Sycamore Dr Russellville, KY 42276-1149

Bankruptcy Case 2014-10885-jal Summary: "Russellville, KY resident Keith A Jones's Aug 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2014."
Keith A Jones — Kentucky, 2014-10885


ᐅ Amanda D Jones, Kentucky

Address: 907 Gilbert St Russellville, KY 42276-2148

Brief Overview of Bankruptcy Case 14-11155-jal: "Amanda D Jones's bankruptcy, initiated in Nov 6, 2014 and concluded by February 2015 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda D Jones — Kentucky, 14-11155


ᐅ Shawn Jeffrey Judd, Kentucky

Address: 512 Hopkinsville St Russellville, KY 42276-1234

Brief Overview of Bankruptcy Case 16-10375-jal: "In Russellville, KY, Shawn Jeffrey Judd filed for Chapter 7 bankruptcy in 04.20.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Shawn Jeffrey Judd — Kentucky, 16-10375


ᐅ Donna Judd, Kentucky

Address: 512 Hopkinsville St Russellville, KY 42276-1234

Brief Overview of Bankruptcy Case 16-10375-jal: "Donna Judd's Chapter 7 bankruptcy, filed in Russellville, KY in April 20, 2016, led to asset liquidation, with the case closing in July 2016."
Donna Judd — Kentucky, 16-10375


ᐅ Michael N Keaton, Kentucky

Address: 120 Kyle Ln Russellville, KY 42276-8560

Bankruptcy Case 16-10066-jal Summary: "Russellville, KY resident Michael N Keaton's 01.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Michael N Keaton — Kentucky, 16-10066


ᐅ Robert Gene Kessler, Kentucky

Address: 605 N Morgan St Russellville, KY 42276

Bankruptcy Case 13-10680-jal Summary: "Robert Gene Kessler's bankruptcy, initiated in May 30, 2013 and concluded by 2013-09-03 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gene Kessler — Kentucky, 13-10680


ᐅ Linda S King, Kentucky

Address: 108A John Paul Ave Russellville, KY 42276-8570

Bankruptcy Case 11-24841 Overview: "Chapter 13 bankruptcy for Linda S King in Russellville, KY began in 2011-05-12, focusing on debt restructuring, concluding with plan fulfillment in 2016-06-15."
Linda S King — Kentucky, 11-24841


ᐅ Hollie L Kodiak, Kentucky

Address: 57 Julie Anne Rd Russellville, KY 42276-8506

Snapshot of U.S. Bankruptcy Proceeding Case 15-10504-jal: "Russellville, KY resident Hollie L Kodiak's 05/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2015."
Hollie L Kodiak — Kentucky, 15-10504


ᐅ Travis W Kodiak, Kentucky

Address: 57 Julie Anne Rd Russellville, KY 42276-8506

Brief Overview of Bankruptcy Case 15-10504-jal: "Russellville, KY resident Travis W Kodiak's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2015."
Travis W Kodiak — Kentucky, 15-10504


ᐅ Kevin James Kondracki, Kentucky

Address: 6055 Morgantown Rd Russellville, KY 42276-6402

Brief Overview of Bankruptcy Case 14-10604-jal: "Russellville, KY resident Kevin James Kondracki's Jun 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2014."
Kevin James Kondracki — Kentucky, 14-10604


ᐅ Kristy Lynn Lacy, Kentucky

Address: 1003 N Main St Russellville, KY 42276-2337

Brief Overview of Bankruptcy Case 15-10523-jal: "Kristy Lynn Lacy's Chapter 7 bankruptcy, filed in Russellville, KY in 2015-05-26, led to asset liquidation, with the case closing in 08/24/2015."
Kristy Lynn Lacy — Kentucky, 15-10523