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 Carol S Landreth, Kentucky

Address: 114 W 11th St Russellville, KY 42276-1514

Brief Overview of Bankruptcy Case 2014-10430-jal: "The bankruptcy record of Carol S Landreth from Russellville, KY, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2014."
Carol S Landreth — Kentucky, 2014-10430


ᐅ Brent M Leyhe, Kentucky

Address: 432 Bismarck Ln Russellville, KY 42276

Brief Overview of Bankruptcy Case 13-10843-jal: "Brent M Leyhe's Chapter 7 bankruptcy, filed in Russellville, KY in July 2013, led to asset liquidation, with the case closing in 10/14/2013."
Brent M Leyhe — Kentucky, 13-10843


ᐅ Thomas T Ligon, Kentucky

Address: 315 E 6th St Russellville, KY 42276

Concise Description of Bankruptcy Case 13-11122-jal7: "Russellville, KY resident Thomas T Ligon's September 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Thomas T Ligon — Kentucky, 13-11122


ᐅ David Lanny Linnear, Kentucky

Address: 622 1/2 W 7th St Russellville, KY 42276-1206

Bankruptcy Case 15-10841-jal Summary: "In a Chapter 7 bankruptcy case, David Lanny Linnear from Russellville, KY, saw his proceedings start in 2015-08-21 and complete by 11/19/2015, involving asset liquidation."
David Lanny Linnear — Kentucky, 15-10841


ᐅ Jamie Dean Linnear, Kentucky

Address: 622 1/2 W 7th St Russellville, KY 42276-1206

Brief Overview of Bankruptcy Case 15-10841-jal: "Jamie Dean Linnear's bankruptcy, initiated in August 21, 2015 and concluded by 2015-11-19 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Dean Linnear — Kentucky, 15-10841


ᐅ Nona G Logsdon, Kentucky

Address: 3195 Highland Lick Rd Russellville, KY 42276-9219

Bankruptcy Case 15-10919-jal Summary: "Nona G Logsdon's Chapter 7 bankruptcy, filed in Russellville, KY in 2015-09-14, led to asset liquidation, with the case closing in 12.13.2015."
Nona G Logsdon — Kentucky, 15-10919


ᐅ Joseph S Lones, Kentucky

Address: 195 E 7th St Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-10574-jal: "Joseph S Lones's bankruptcy, initiated in 2013-05-06 and concluded by August 2013 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Lones — Kentucky, 13-10574


ᐅ Agnes V Lyons, Kentucky

Address: 813 Hopkinsville Rd Russellville, KY 42276

Bankruptcy Case 13-10155 Overview: "The case of Agnes V Lyons in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes V Lyons — Kentucky, 13-10155


ᐅ Nick G Maley, Kentucky

Address: 110 Hillwood Dr Russellville, KY 42276-9208

Bankruptcy Case 15-10938-jal Summary: "The bankruptcy filing by Nick G Maley, undertaken in Sep 22, 2015 in Russellville, KY under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Nick G Maley — Kentucky, 15-10938


ᐅ Jennifer Ann Markham, Kentucky

Address: 105 Mcarthur St Russellville, KY 42276-2216

Bankruptcy Case 14-11301-jal Summary: "The bankruptcy filing by Jennifer Ann Markham, undertaken in 12/26/2014 in Russellville, KY under Chapter 7, concluded with discharge in March 26, 2015 after liquidating assets."
Jennifer Ann Markham — Kentucky, 14-11301


ᐅ Lillie M Mason, Kentucky

Address: 702 Hicks St Russellville, KY 42276-2128

Bankruptcy Case 2014-10427-jal Summary: "The bankruptcy record of Lillie M Mason from Russellville, KY, shows a Chapter 7 case filed in 04.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2014."
Lillie M Mason — Kentucky, 2014-10427


ᐅ Kimberly D Mcintosh, Kentucky

Address: 1619 Highland Lick Rd Russellville, KY 42276-7218

Snapshot of U.S. Bankruptcy Proceeding Case 16-10258-jal: "In Russellville, KY, Kimberly D Mcintosh filed for Chapter 7 bankruptcy in 03/22/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kimberly D Mcintosh — Kentucky, 16-10258


ᐅ Teresa A Mcintosh, Kentucky

Address: 945 Coopertown Rd Russellville, KY 42276-8937

Brief Overview of Bankruptcy Case 15-10471-jal: "In Russellville, KY, Teresa A Mcintosh filed for Chapter 7 bankruptcy in 05.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2015."
Teresa A Mcintosh — Kentucky, 15-10471


ᐅ Blake E Mcintosh, Kentucky

Address: 945 Coopertown Rd Russellville, KY 42276-8937

Bankruptcy Case 2014-11007-jal Overview: "Blake E Mcintosh's bankruptcy, initiated in 09/23/2014 and concluded by December 22, 2014 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake E Mcintosh — Kentucky, 2014-11007


ᐅ John E Mcintosh, Kentucky

Address: 945 Coopertown Rd Russellville, KY 42276-8937

Concise Description of Bankruptcy Case 15-10471-jal7: "The bankruptcy filing by John E Mcintosh, undertaken in May 2015 in Russellville, KY under Chapter 7, concluded with discharge in 08/10/2015 after liquidating assets."
John E Mcintosh — Kentucky, 15-10471


ᐅ Joseph Bryan Mcintosh, Kentucky

Address: 1619 Highland Lick Rd Russellville, KY 42276-7218

Brief Overview of Bankruptcy Case 16-10258-jal: "The bankruptcy record of Joseph Bryan Mcintosh from Russellville, KY, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2016."
Joseph Bryan Mcintosh — Kentucky, 16-10258


ᐅ Tiffany Marie Mclemore, Kentucky

Address: 5271 Franklin Rd Russellville, KY 42276-9411

Bankruptcy Case 16-10604-jal Summary: "In a Chapter 7 bankruptcy case, Tiffany Marie Mclemore from Russellville, KY, saw her proceedings start in 07/01/2016 and complete by Sep 29, 2016, involving asset liquidation."
Tiffany Marie Mclemore — Kentucky, 16-10604


ᐅ Kevin T Miller, Kentucky

Address: 54 Pool Rd Russellville, KY 42276-9678

Bankruptcy Case 2014-11093-jal Overview: "Kevin T Miller's Chapter 7 bankruptcy, filed in Russellville, KY in 10/22/2014, led to asset liquidation, with the case closing in 2015-01-20."
Kevin T Miller — Kentucky, 2014-11093


ᐅ Adam Wesley Minton, Kentucky

Address: 226 Sycamore Church Rd Russellville, KY 42276-6425

Concise Description of Bankruptcy Case 16-10530-jal7: "Adam Wesley Minton's Chapter 7 bankruptcy, filed in Russellville, KY in 2016-06-10, led to asset liquidation, with the case closing in 2016-09-08."
Adam Wesley Minton — Kentucky, 16-10530


ᐅ Deborah Robertson Moneypenny, Kentucky

Address: 1220 W 9th St Russellville, KY 42276-9758

Bankruptcy Case 15-10167-jal Summary: "The bankruptcy record of Deborah Robertson Moneypenny from Russellville, KY, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Deborah Robertson Moneypenny — Kentucky, 15-10167


ᐅ Christina L Morgan, Kentucky

Address: 3041 Highland Lick Rd Russellville, KY 42276-9219

Brief Overview of Bankruptcy Case 14-11070-jal: "Russellville, KY resident Christina L Morgan's 10/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Christina L Morgan — Kentucky, 14-11070


ᐅ David C Morgan, Kentucky

Address: 3041 Highland Lick Rd Russellville, KY 42276-9219

Brief Overview of Bankruptcy Case 2014-11070-jal: "The case of David C Morgan in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Morgan — Kentucky, 2014-11070


ᐅ Bobby Dean Morgan, Kentucky

Address: 113 Aaron Ln Russellville, KY 42276-6421

Brief Overview of Bankruptcy Case 15-10225-jal: "The bankruptcy record of Bobby Dean Morgan from Russellville, KY, shows a Chapter 7 case filed in March 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2015."
Bobby Dean Morgan — Kentucky, 15-10225


ᐅ Keith A Morris, Kentucky

Address: 305 Stuart Ave Russellville, KY 42276-1251

Snapshot of U.S. Bankruptcy Proceeding Case 15-10044-jal: "The bankruptcy filing by Keith A Morris, undertaken in 01/16/2015 in Russellville, KY under Chapter 7, concluded with discharge in 2015-04-16 after liquidating assets."
Keith A Morris — Kentucky, 15-10044


ᐅ Fredrick K Morris, Kentucky

Address: 300 Sportsman Club Rd Russellville, KY 42276

Bankruptcy Case 13-10529-jal Overview: "The case of Fredrick K Morris in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredrick K Morris — Kentucky, 13-10529


ᐅ Ricco L Morrow, Kentucky

Address: PO Box 803 Russellville, KY 42276-0803

Brief Overview of Bankruptcy Case 15-10796-jal: "In a Chapter 7 bankruptcy case, Ricco L Morrow from Russellville, KY, saw their proceedings start in Aug 10, 2015 and complete by Nov 8, 2015, involving asset liquidation."
Ricco L Morrow — Kentucky, 15-10796


ᐅ Troy Wesley Moss, Kentucky

Address: 116 Dakota Ln Russellville, KY 42276-2244

Bankruptcy Case 3:08-bk-08634 Overview: "In their Chapter 13 bankruptcy case filed in 2008-09-23, Russellville, KY's Troy Wesley Moss agreed to a debt repayment plan, which was successfully completed by December 2, 2013."
Troy Wesley Moss — Kentucky, 3:08-bk-08634


ᐅ Jonathan Lee Neal, Kentucky

Address: 302 N Breathitt St Russellville, KY 42276-1740

Concise Description of Bankruptcy Case 14-10085-jal7: "In Russellville, KY, Jonathan Lee Neal filed for Chapter 7 bankruptcy in Jan 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2014."
Jonathan Lee Neal — Kentucky, 14-10085


ᐅ Janet C Offutt, Kentucky

Address: 2296 Halcomb Rd Russellville, KY 42276-8706

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10425-jal: "Janet C Offutt's Chapter 7 bankruptcy, filed in Russellville, KY in 04/16/2014, led to asset liquidation, with the case closing in Jul 15, 2014."
Janet C Offutt — Kentucky, 2014-10425


ᐅ Warren Glenn Orange, Kentucky

Address: PO Box 1112 Russellville, KY 42276-3112

Snapshot of U.S. Bankruptcy Proceeding Case 10-10500: "2010-03-30 marked the beginning of Warren Glenn Orange's Chapter 13 bankruptcy in Russellville, KY, entailing a structured repayment schedule, completed by April 25, 2013."
Warren Glenn Orange — Kentucky, 10-10500


ᐅ Curtis Owen Page, Kentucky

Address: 101 Longview Dr Apt 155 Russellville, KY 42276-2348

Bankruptcy Case 15-11014-jal Overview: "Russellville, KY resident Curtis Owen Page's 10/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2016."
Curtis Owen Page — Kentucky, 15-11014


ᐅ Benjamin S Papajeski, Kentucky

Address: 451 Sycamore Duncan Rd Russellville, KY 42276-8121

Brief Overview of Bankruptcy Case 15-11112-jal: "The bankruptcy record of Benjamin S Papajeski from Russellville, KY, shows a Chapter 7 case filed in November 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2016."
Benjamin S Papajeski — Kentucky, 15-11112


ᐅ Kellie D Papajeski, Kentucky

Address: 451 Sycamore Duncan Rd Russellville, KY 42276-8121

Bankruptcy Case 15-11112-jal Overview: "In a Chapter 7 bankruptcy case, Kellie D Papajeski from Russellville, KY, saw her proceedings start in November 5, 2015 and complete by February 3, 2016, involving asset liquidation."
Kellie D Papajeski — Kentucky, 15-11112


ᐅ Sarah Ellen Parker, Kentucky

Address: 112 Boyles Dr Apt 209 Russellville, KY 42276

Concise Description of Bankruptcy Case 13-101897: "The bankruptcy filing by Sarah Ellen Parker, undertaken in Feb 22, 2013 in Russellville, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Sarah Ellen Parker — Kentucky, 13-10189


ᐅ Mae Helen Patton, Kentucky

Address: 719 Fuqua St Russellville, KY 42276-2176

Snapshot of U.S. Bankruptcy Proceeding Case 15-10296-jal: "Russellville, KY resident Mae Helen Patton's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2015."
Mae Helen Patton — Kentucky, 15-10296


ᐅ Robert Michael Patton, Kentucky

Address: 719 Fuqua St Russellville, KY 42276-2176

Bankruptcy Case 15-10296-jal Overview: "In a Chapter 7 bankruptcy case, Robert Michael Patton from Russellville, KY, saw their proceedings start in 03/25/2015 and complete by 06.23.2015, involving asset liquidation."
Robert Michael Patton — Kentucky, 15-10296


ᐅ Christopher Shawn Poole, Kentucky

Address: 5705 Morgantown Rd Russellville, KY 42276-8450

Brief Overview of Bankruptcy Case 2014-10560-jal: "The bankruptcy filing by Christopher Shawn Poole, undertaken in 2014-05-19 in Russellville, KY under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Christopher Shawn Poole — Kentucky, 2014-10560


ᐅ Jeremy S Prentice, Kentucky

Address: 5339 Stevenson Mill Rd Russellville, KY 42276-9613

Bankruptcy Case 16-10225-jal Overview: "The bankruptcy filing by Jeremy S Prentice, undertaken in 03/14/2016 in Russellville, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Jeremy S Prentice — Kentucky, 16-10225


ᐅ April Meladie Purvis, Kentucky

Address: 1011 Orchard Dr Russellville, KY 42276-1005

Concise Description of Bankruptcy Case 15-10189-jal7: "The bankruptcy filing by April Meladie Purvis, undertaken in 2015-03-02 in Russellville, KY under Chapter 7, concluded with discharge in 05.31.2015 after liquidating assets."
April Meladie Purvis — Kentucky, 15-10189


ᐅ James Belton Purvis, Kentucky

Address: 195 E 7th St Russellville, KY 42276-2015

Brief Overview of Bankruptcy Case 15-10189-jal: "In Russellville, KY, James Belton Purvis filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
James Belton Purvis — Kentucky, 15-10189


ᐅ Mary L Ray, Kentucky

Address: 39 Julie Anne Rd Russellville, KY 42276-8506

Brief Overview of Bankruptcy Case 16-10567-jal: "The bankruptcy filing by Mary L Ray, undertaken in June 21, 2016 in Russellville, KY under Chapter 7, concluded with discharge in 09.19.2016 after liquidating assets."
Mary L Ray — Kentucky, 16-10567


ᐅ Stephen L Reed, Kentucky

Address: 67 Ewing White Rd Russellville, KY 42276-9288

Bankruptcy Case 14-10268-jal Overview: "In a Chapter 7 bankruptcy case, Stephen L Reed from Russellville, KY, saw their proceedings start in 2014-03-12 and complete by 06.10.2014, involving asset liquidation."
Stephen L Reed — Kentucky, 14-10268


ᐅ Jr William M Rice, Kentucky

Address: 387 Kondracki Rd Russellville, KY 42276

Concise Description of Bankruptcy Case 13-10907-jal7: "Russellville, KY resident Jr William M Rice's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Jr William M Rice — Kentucky, 13-10907


ᐅ Shawn Matthew Rich, Kentucky

Address: 1063 Armstrong St Russellville, KY 42276-1517

Brief Overview of Bankruptcy Case 15-10549-jal: "The bankruptcy filing by Shawn Matthew Rich, undertaken in May 31, 2015 in Russellville, KY under Chapter 7, concluded with discharge in Aug 29, 2015 after liquidating assets."
Shawn Matthew Rich — Kentucky, 15-10549


ᐅ Jeremy D Richardson, Kentucky

Address: 2725 Daysville Rd Russellville, KY 42276-8604

Bankruptcy Case 16-10224-jal Summary: "Jeremy D Richardson's bankruptcy, initiated in March 14, 2016 and concluded by 06.12.2016 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy D Richardson — Kentucky, 16-10224


ᐅ Lisa L Richardson, Kentucky

Address: 2725 Daysville Rd Russellville, KY 42276-8604

Bankruptcy Case 16-10224-jal Overview: "Lisa L Richardson's bankruptcy, initiated in 2016-03-14 and concluded by 2016-06-12 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Richardson — Kentucky, 16-10224


ᐅ Jacqueline D Rojas, Kentucky

Address: PO Box 803 Russellville, KY 42276-0803

Bankruptcy Case 15-10029-jal Summary: "In Russellville, KY, Jacqueline D Rojas filed for Chapter 7 bankruptcy in January 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2015."
Jacqueline D Rojas — Kentucky, 15-10029


ᐅ Theresa M Sattazahn, Kentucky

Address: 915 W 9th St Apt 13 Russellville, KY 42276-9771

Bankruptcy Case 15-10965-jal Summary: "Russellville, KY resident Theresa M Sattazahn's 09/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2015."
Theresa M Sattazahn — Kentucky, 15-10965


ᐅ Royce Lynn Sherrod, Kentucky

Address: 875 Earl Rd Russellville, KY 42276

Bankruptcy Case 13-11427-jal Summary: "The bankruptcy filing by Royce Lynn Sherrod, undertaken in 2013-11-25 in Russellville, KY under Chapter 7, concluded with discharge in Mar 1, 2014 after liquidating assets."
Royce Lynn Sherrod — Kentucky, 13-11427


ᐅ Ceciala Ann Short, Kentucky

Address: 505 Trimble St Russellville, KY 42276-1657

Brief Overview of Bankruptcy Case 14-10995-jal: "Ceciala Ann Short's bankruptcy, initiated in 09.19.2014 and concluded by December 18, 2014 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ceciala Ann Short — Kentucky, 14-10995


ᐅ Billy Dave Short, Kentucky

Address: 505 Trimble St Russellville, KY 42276-1657

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10995-jal: "The case of Billy Dave Short in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Dave Short — Kentucky, 2014-10995


ᐅ Katie Mae Shultz, Kentucky

Address: 962 Smith St Russellville, KY 42276-2154

Snapshot of U.S. Bankruptcy Proceeding Case 15-10379-jal: "Katie Mae Shultz's Chapter 7 bankruptcy, filed in Russellville, KY in 2015-04-16, led to asset liquidation, with the case closing in July 2015."
Katie Mae Shultz — Kentucky, 15-10379


ᐅ Gale Lee Siletchnik, Kentucky

Address: 339 Karla Cir Russellville, KY 42276-9441

Bankruptcy Case 16-10146-jal Overview: "Russellville, KY resident Gale Lee Siletchnik's 02.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016."
Gale Lee Siletchnik — Kentucky, 16-10146


ᐅ Barbara Ann Sitzman, Kentucky

Address: 2712 Homer Rd Russellville, KY 42276-8982

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10730-jal: "In Russellville, KY, Barbara Ann Sitzman filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2014."
Barbara Ann Sitzman — Kentucky, 2014-10730


ᐅ Angela D Skipworth, Kentucky

Address: 124 Ray Walker Rd Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-11197-jal: "Russellville, KY resident Angela D Skipworth's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2014."
Angela D Skipworth — Kentucky, 13-11197


ᐅ Stuart Dewayne Smotherman, Kentucky

Address: 3162 Lewisburg Rd Russellville, KY 42276-9249

Bankruptcy Case 07-11107 Summary: "09/27/2007 marked the beginning of Stuart Dewayne Smotherman's Chapter 13 bankruptcy in Russellville, KY, entailing a structured repayment schedule, completed by 2012-10-19."
Stuart Dewayne Smotherman — Kentucky, 07-11107


ᐅ Stephanie Southerland, Kentucky

Address: 607 Conner St Russellville, KY 42276-1614

Bankruptcy Case 15-10951-jal Summary: "The bankruptcy filing by Stephanie Southerland, undertaken in 09/25/2015 in Russellville, KY under Chapter 7, concluded with discharge in 12.24.2015 after liquidating assets."
Stephanie Southerland — Kentucky, 15-10951


ᐅ Judie C Steakley, Kentucky

Address: 3313 Morgantown Rd Russellville, KY 42276-8521

Brief Overview of Bankruptcy Case 09-12046-jal: "November 2009 marked the beginning of Judie C Steakley's Chapter 13 bankruptcy in Russellville, KY, entailing a structured repayment schedule, completed by November 26, 2013."
Judie C Steakley — Kentucky, 09-12046


ᐅ Alvin M Stevenson, Kentucky

Address: 1005 W 9th St Russellville, KY 42276

Bankruptcy Case 13-10957-jal Overview: "In Russellville, KY, Alvin M Stevenson filed for Chapter 7 bankruptcy in August 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2013."
Alvin M Stevenson — Kentucky, 13-10957


ᐅ Dana Carol Stranger, Kentucky

Address: 350 Oak Ridge Rd Russellville, KY 42276-8532

Snapshot of U.S. Bankruptcy Proceeding Case 16-10291-jal: "The bankruptcy filing by Dana Carol Stranger, undertaken in 2016-03-29 in Russellville, KY under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Dana Carol Stranger — Kentucky, 16-10291


ᐅ Tracey Gene Stranger, Kentucky

Address: 350 Oak Ridge Rd Russellville, KY 42276-8532

Concise Description of Bankruptcy Case 16-10291-jal7: "The bankruptcy record of Tracey Gene Stranger from Russellville, KY, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2016."
Tracey Gene Stranger — Kentucky, 16-10291


ᐅ Taylor Tiffany Lynn Sweeney, Kentucky

Address: 110 Crescent Dr Russellville, KY 42276-2360

Bankruptcy Case 2014-10564-jal Overview: "Russellville, KY resident Taylor Tiffany Lynn Sweeney's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2014."
Taylor Tiffany Lynn Sweeney — Kentucky, 2014-10564


ᐅ David W Sweetsir, Kentucky

Address: 1798 Franklin Rd Russellville, KY 42276-9408

Brief Overview of Bankruptcy Case 15-23820: "The bankruptcy filing by David W Sweetsir, undertaken in October 5, 2015 in Russellville, KY under Chapter 7, concluded with discharge in Jan 3, 2016 after liquidating assets."
David W Sweetsir — Kentucky, 15-23820


ᐅ Victoria J Sweetsir, Kentucky

Address: 1798 Franklin Rd Russellville, KY 42276-9408

Bankruptcy Case 15-23820 Overview: "Victoria J Sweetsir's Chapter 7 bankruptcy, filed in Russellville, KY in Oct 5, 2015, led to asset liquidation, with the case closing in January 3, 2016."
Victoria J Sweetsir — Kentucky, 15-23820


ᐅ Larry N Tabb, Kentucky

Address: 201 Talbott Ave Russellville, KY 42276-8891

Brief Overview of Bankruptcy Case 15-10622-jal: "Larry N Tabb's Chapter 7 bankruptcy, filed in Russellville, KY in June 22, 2015, led to asset liquidation, with the case closing in September 2015."
Larry N Tabb — Kentucky, 15-10622


ᐅ Ashley E Tabb, Kentucky

Address: 201 Talbott Ave Russellville, KY 42276-8891

Bankruptcy Case 15-10622-jal Overview: "The bankruptcy filing by Ashley E Tabb, undertaken in Jun 22, 2015 in Russellville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ashley E Tabb — Kentucky, 15-10622


ᐅ Deborah A Taylor, Kentucky

Address: 433 Hopkinsville Rd Apt 5 Russellville, KY 42276-1285

Concise Description of Bankruptcy Case 15-10001-jal7: "In Russellville, KY, Deborah A Taylor filed for Chapter 7 bankruptcy in January 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2015."
Deborah A Taylor — Kentucky, 15-10001


ᐅ Gratton Thomas Taylor, Kentucky

Address: 3669 Nashville Rd Russellville, KY 42276-8821

Bankruptcy Case 14-11195-jal Overview: "In Russellville, KY, Gratton Thomas Taylor filed for Chapter 7 bankruptcy in 11.18.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Gratton Thomas Taylor — Kentucky, 14-11195


ᐅ Benny Ray Taylor, Kentucky

Address: 627 Peveler Dr Russellville, KY 42276-1519

Concise Description of Bankruptcy Case 2014-10564-jal7: "The bankruptcy filing by Benny Ray Taylor, undertaken in 05/20/2014 in Russellville, KY under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Benny Ray Taylor — Kentucky, 2014-10564


ᐅ George Herman Taylor, Kentucky

Address: 2502 Lewisburg Rd Russellville, KY 42276-7225

Concise Description of Bankruptcy Case 11-11499-jal7: "The bankruptcy record for George Herman Taylor from Russellville, KY, under Chapter 13, filed in Oct 7, 2011, involved setting up a repayment plan, finalized by Nov 21, 2014."
George Herman Taylor — Kentucky, 11-11499


ᐅ Lindsey Mae Terry, Kentucky

Address: 111 John Paul Ave Russellville, KY 42276-8571

Bankruptcy Case 14-10896-jal Overview: "Lindsey Mae Terry's Chapter 7 bankruptcy, filed in Russellville, KY in 2014-08-21, led to asset liquidation, with the case closing in November 19, 2014."
Lindsey Mae Terry — Kentucky, 14-10896


ᐅ Damien Deshawn Terry, Kentucky

Address: 107 Woodview Dr Russellville, KY 42276-9258

Concise Description of Bankruptcy Case 2014-10896-jal7: "The bankruptcy record of Damien Deshawn Terry from Russellville, KY, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Damien Deshawn Terry — Kentucky, 2014-10896


ᐅ Mike William Terry, Kentucky

Address: 506 Green Valley Dr Russellville, KY 42276-8809

Bankruptcy Case 09-10951-jal Summary: "The bankruptcy record for Mike William Terry from Russellville, KY, under Chapter 13, filed in May 28, 2009, involved setting up a repayment plan, finalized by Jul 29, 2013."
Mike William Terry — Kentucky, 09-10951


ᐅ Jr Donald Thomas, Kentucky

Address: 8689 Coopertown Rd Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-10349: "In Russellville, KY, Jr Donald Thomas filed for Chapter 7 bankruptcy in 03.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2013."
Jr Donald Thomas — Kentucky, 13-10349


ᐅ Cynthia A Thornton, Kentucky

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

Brief Overview of Bankruptcy Case 16-10456-jal: "Russellville, KY resident Cynthia A Thornton's 05/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2016."
Cynthia A Thornton — Kentucky, 16-10456


ᐅ Thomas E Thornton, Kentucky

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

Brief Overview of Bankruptcy Case 16-10456-jal: "The case of Thomas E Thornton in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Thornton — Kentucky, 16-10456


ᐅ Dorris O Vick, Kentucky

Address: 609 E 1st St Russellville, KY 42276-1719

Concise Description of Bankruptcy Case 14-11242-jal7: "Dorris O Vick's Chapter 7 bankruptcy, filed in Russellville, KY in December 1, 2014, led to asset liquidation, with the case closing in 2015-03-01."
Dorris O Vick — Kentucky, 14-11242


ᐅ Christopher David Wagoner, Kentucky

Address: 755 C Epley Rd Russellville, KY 42276-9307

Bankruptcy Case 15-11033-jal Summary: "Christopher David Wagoner's bankruptcy, initiated in 2015-10-14 and concluded by 01/12/2016 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher David Wagoner — Kentucky, 15-11033


ᐅ Donna E Wells, Kentucky

Address: 1001 Brookhaven Dr Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-11142-jal: "Donna E Wells's Chapter 7 bankruptcy, filed in Russellville, KY in September 23, 2013, led to asset liquidation, with the case closing in Dec 28, 2013."
Donna E Wells — Kentucky, 13-11142


ᐅ Loleta F White, Kentucky

Address: 111 Modern Maid Dr Russellville, KY 42276-2229

Bankruptcy Case 2014-10770-jal Overview: "Loleta F White's Chapter 7 bankruptcy, filed in Russellville, KY in 07/21/2014, led to asset liquidation, with the case closing in 10.19.2014."
Loleta F White — Kentucky, 2014-10770


ᐅ William D White, Kentucky

Address: 111 Modern Maid Dr Russellville, KY 42276-2229

Concise Description of Bankruptcy Case 2014-11018-jal7: "William D White's bankruptcy, initiated in 2014-09-25 and concluded by December 2014 in Russellville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D White — Kentucky, 2014-11018


ᐅ Kimberly D Whiting, Kentucky

Address: 2180 Concord Rd Russellville, KY 42276

Bankruptcy Case 13-11150-jal Summary: "The case of Kimberly D Whiting in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly D Whiting — Kentucky, 13-11150


ᐅ Machele W Whittemore, Kentucky

Address: 203 W Dorris Moore Dr Russellville, KY 42276-9747

Bankruptcy Case 2014-10860-jal Summary: "The bankruptcy record of Machele W Whittemore from Russellville, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-09."
Machele W Whittemore — Kentucky, 2014-10860


ᐅ Jennifer C Wilkins, Kentucky

Address: 190 Wilhelm Rd Russellville, KY 42276

Bankruptcy Case 13-10934-jal Summary: "In Russellville, KY, Jennifer C Wilkins filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Jennifer C Wilkins — Kentucky, 13-10934


ᐅ George G Wilson, Kentucky

Address: 1562 Union Church Rd Russellville, KY 42276-8631

Snapshot of U.S. Bankruptcy Proceeding Case 14-10549-jal: "The bankruptcy filing by George G Wilson, undertaken in 2014-05-15 in Russellville, KY under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
George G Wilson — Kentucky, 14-10549


ᐅ George G Wilson, Kentucky

Address: 1562 Union Church Rd Russellville, KY 42276-8631

Bankruptcy Case 2014-10549-jal Summary: "In a Chapter 7 bankruptcy case, George G Wilson from Russellville, KY, saw his proceedings start in 05.15.2014 and complete by 2014-08-13, involving asset liquidation."
George G Wilson — Kentucky, 2014-10549


ᐅ Josh L Wilson, Kentucky

Address: 101 Longview Dr Apt 124 Russellville, KY 42276-2346

Brief Overview of Bankruptcy Case 16-10313-jal: "Josh L Wilson's Chapter 7 bankruptcy, filed in Russellville, KY in 2016-04-01, led to asset liquidation, with the case closing in 2016-06-30."
Josh L Wilson — Kentucky, 16-10313


ᐅ Brandi A Wood, Kentucky

Address: 229 W Valley Dr Russellville, KY 42276-9425

Bankruptcy Case 15-10052-jal Summary: "The case of Brandi A Wood in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi A Wood — Kentucky, 15-10052


ᐅ Jerry F Yates, Kentucky

Address: 4338 Morgantown Rd Russellville, KY 42276

Snapshot of U.S. Bankruptcy Proceeding Case 13-10463-jal: "The bankruptcy filing by Jerry F Yates, undertaken in 2013-04-16 in Russellville, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jerry F Yates — Kentucky, 13-10463


ᐅ Eugene Thomas Young, Kentucky

Address: 169 Hancock Lake Rd Russellville, KY 42276

Brief Overview of Bankruptcy Case 13-10967-jal: "The case of Eugene Thomas Young in Russellville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Thomas Young — Kentucky, 13-10967


ᐅ Jr Eugene T Young, Kentucky

Address: 129 Hillwood Dr Russellville, KY 42276-9208

Bankruptcy Case 14-10197-jal Overview: "Russellville, KY resident Jr Eugene T Young's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Jr Eugene T Young — Kentucky, 14-10197