personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tompkinsville, 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 Bobby Joe Adams, Kentucky

Address: 70 Dowell Dr Tompkinsville, KY 42167

Bankruptcy Case 11-11104 Summary: "Tompkinsville, KY resident Bobby Joe Adams's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2011."
Bobby Joe Adams — Kentucky, 11-11104


ᐅ Pamela L Allen, Kentucky

Address: 1799 Old Glasgow Rd Tompkinsville, KY 42167-9009

Concise Description of Bankruptcy Case 2014-10431-jal7: "The bankruptcy record of Pamela L Allen from Tompkinsville, KY, shows a Chapter 7 case filed in 04.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Pamela L Allen — Kentucky, 2014-10431


ᐅ Sr Harold Fred Atwater, Kentucky

Address: 1901 Harlans Crossroads Apt A Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 11-10355: "Sr Harold Fred Atwater's bankruptcy, initiated in March 10, 2011 and concluded by Jun 26, 2011 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Harold Fred Atwater — Kentucky, 11-10355


ᐅ Shawn Richard Baldridge, Kentucky

Address: 2608 County House Rd Tompkinsville, KY 42167

Bankruptcy Case 11-11818 Summary: "Tompkinsville, KY resident Shawn Richard Baldridge's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2012."
Shawn Richard Baldridge — Kentucky, 11-11818


ᐅ Randy Lynn Bartley, Kentucky

Address: 679 Geralds Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 12-113767: "The case of Randy Lynn Bartley in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Lynn Bartley — Kentucky, 12-11376


ᐅ Christine Bitner, Kentucky

Address: 1165 Center Point Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 10-10534: "In Tompkinsville, KY, Christine Bitner filed for Chapter 7 bankruptcy in April 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2010."
Christine Bitner — Kentucky, 10-10534


ᐅ Robert Blythe, Kentucky

Address: 509 W 4th St Tompkinsville, KY 42167

Bankruptcy Case 12-11068 Summary: "Robert Blythe's Chapter 7 bankruptcy, filed in Tompkinsville, KY in July 31, 2012, led to asset liquidation, with the case closing in 11.16.2012."
Robert Blythe — Kentucky, 12-11068


ᐅ Barbara Botts, Kentucky

Address: 2371 Radio Station Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 10-10589: "Tompkinsville, KY resident Barbara Botts's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
Barbara Botts — Kentucky, 10-10589


ᐅ Joe Botts, Kentucky

Address: 2215 Lyons Chapel Rd Tompkinsville, KY 42167

Bankruptcy Case 10-10509 Summary: "The case of Joe Botts in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Botts — Kentucky, 10-10509


ᐅ Melba Renee Bowe, Kentucky

Address: 111 Willow Branch Rd Tompkinsville, KY 42167

Bankruptcy Case 13-10555-jal Overview: "In a Chapter 7 bankruptcy case, Melba Renee Bowe from Tompkinsville, KY, saw her proceedings start in May 2013 and complete by 08/06/2013, involving asset liquidation."
Melba Renee Bowe — Kentucky, 13-10555


ᐅ Carol Ann Bowman, Kentucky

Address: 8475 Radio Station Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 13-10709-jal7: "The bankruptcy filing by Carol Ann Bowman, undertaken in 06/05/2013 in Tompkinsville, KY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Carol Ann Bowman — Kentucky, 13-10709


ᐅ Sheila Joan Brown, Kentucky

Address: 1701 Mill Creek Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 12-10343: "In Tompkinsville, KY, Sheila Joan Brown filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-30."
Sheila Joan Brown — Kentucky, 12-10343


ᐅ Norman L Capps, Kentucky

Address: 401 Gumtree Rd Tompkinsville, KY 42167

Bankruptcy Case 11-11565 Overview: "In a Chapter 7 bankruptcy case, Norman L Capps from Tompkinsville, KY, saw their proceedings start in October 26, 2011 and complete by 2012-02-11, involving asset liquidation."
Norman L Capps — Kentucky, 11-11565


ᐅ Ricky Burton Capps, Kentucky

Address: 111 Willow Branch Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 12-11478: "In Tompkinsville, KY, Ricky Burton Capps filed for Chapter 7 bankruptcy in 2012-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Ricky Burton Capps — Kentucky, 12-11478


ᐅ Ruby Kathlene Capps, Kentucky

Address: 605 Flippin Lamb Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 11-10888: "The bankruptcy record of Ruby Kathlene Capps from Tompkinsville, KY, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2011."
Ruby Kathlene Capps — Kentucky, 11-10888


ᐅ Brandon D Capshaw, Kentucky

Address: 3380 Ebenezer Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 11-11167: "Tompkinsville, KY resident Brandon D Capshaw's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Brandon D Capshaw — Kentucky, 11-11167


ᐅ George Chism, Kentucky

Address: 306 North St Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 13-10058: "George Chism's Chapter 7 bankruptcy, filed in Tompkinsville, KY in 01.22.2013, led to asset liquidation, with the case closing in April 28, 2013."
George Chism — Kentucky, 13-10058


ᐅ Ruth Copas, Kentucky

Address: 938 Stringtown Flippin Rd Tompkinsville, KY 42167

Bankruptcy Case 10-10827 Overview: "Tompkinsville, KY resident Ruth Copas's May 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2010."
Ruth Copas — Kentucky, 10-10827


ᐅ Mary Cordingley, Kentucky

Address: 174 N Tom Ford Rd Tompkinsville, KY 42167

Bankruptcy Case 11-10931 Overview: "The case of Mary Cordingley in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Cordingley — Kentucky, 11-10931


ᐅ Tim L Cornwell, Kentucky

Address: 5243 Radio Station Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 12-101627: "Tim L Cornwell's bankruptcy, initiated in 02/10/2012 and concluded by 05.28.2012 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim L Cornwell — Kentucky, 12-10162


ᐅ Bruce Coulter, Kentucky

Address: 922 Old Glasgow Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 09-12152: "In a Chapter 7 bankruptcy case, Bruce Coulter from Tompkinsville, KY, saw his proceedings start in December 15, 2009 and complete by 2010-03-21, involving asset liquidation."
Bruce Coulter — Kentucky, 09-12152


ᐅ Dennis Allen Cox, Kentucky

Address: 363 Sugar Grove Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 12-106257: "The bankruptcy record of Dennis Allen Cox from Tompkinsville, KY, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2012."
Dennis Allen Cox — Kentucky, 12-10625


ᐅ Phillip Wayne Cummings, Kentucky

Address: 193 Ivy Hill School Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 13-10942-jal: "Phillip Wayne Cummings's bankruptcy, initiated in July 2013 and concluded by Nov 4, 2013 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Wayne Cummings — Kentucky, 13-10942


ᐅ Thomas Daniel, Kentucky

Address: 630 C Short Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 12-11430: "Thomas Daniel's Chapter 7 bankruptcy, filed in Tompkinsville, KY in 10.25.2012, led to asset liquidation, with the case closing in 2013-01-29."
Thomas Daniel — Kentucky, 12-11430


ᐅ Rose A Davis, Kentucky

Address: 1338 Sugar Grove Rd Tompkinsville, KY 42167

Bankruptcy Case 12-10958 Summary: "The case of Rose A Davis in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose A Davis — Kentucky, 12-10958


ᐅ Jamie Bronson Davis, Kentucky

Address: 1049 Galilee Ln Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 2:11-bk-057667: "The case of Jamie Bronson Davis in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Bronson Davis — Kentucky, 2:11-bk-05766


ᐅ Carol Depta, Kentucky

Address: 198 M Scott Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 10-10015: "The case of Carol Depta in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Depta — Kentucky, 10-10015


ᐅ Wendy Ann Dodson, Kentucky

Address: 7190 Turkey Neck Bend Rd Tompkinsville, KY 42167

Bankruptcy Case 13-11099-jal Overview: "The bankruptcy record of Wendy Ann Dodson from Tompkinsville, KY, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-15."
Wendy Ann Dodson — Kentucky, 13-11099


ᐅ Anna Marie Dubree, Kentucky

Address: 57 Jim Don Rd Tompkinsville, KY 42167-6302

Bankruptcy Case 16-10245-jal Overview: "Anna Marie Dubree's bankruptcy, initiated in 03.18.2016 and concluded by 06/16/2016 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Dubree — Kentucky, 16-10245


ᐅ Lisa Evans, Kentucky

Address: 31 Sprowl Rd Tompkinsville, KY 42167-1833

Concise Description of Bankruptcy Case 10-10387-jal7: "Lisa Evans's Tompkinsville, KY bankruptcy under Chapter 13 in 03/11/2010 led to a structured repayment plan, successfully discharged in December 2014."
Lisa Evans — Kentucky, 10-10387


ᐅ Radford Flippin, Kentucky

Address: 315 H Jones Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 10-11600: "Radford Flippin's bankruptcy, initiated in 10/20/2010 and concluded by 02.02.2011 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Radford Flippin — Kentucky, 10-11600


ᐅ Kenneth Darrell Ford, Kentucky

Address: 431 Basket Rd Tompkinsville, KY 42167

Bankruptcy Case 13-10236 Overview: "Tompkinsville, KY resident Kenneth Darrell Ford's March 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2013."
Kenneth Darrell Ford — Kentucky, 13-10236


ᐅ Shellay Frazier, Kentucky

Address: 166 Athens Church Rd Tompkinsville, KY 42167-9109

Snapshot of U.S. Bankruptcy Proceeding Case 16-10492-jal: "In Tompkinsville, KY, Shellay Frazier filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2016."
Shellay Frazier — Kentucky, 16-10492


ᐅ Joe Edd Frazier, Kentucky

Address: 781 Ray Geralds Rd Tompkinsville, KY 42167-7346

Bankruptcy Case 14-10106-jal Summary: "In Tompkinsville, KY, Joe Edd Frazier filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Joe Edd Frazier — Kentucky, 14-10106


ᐅ Cary Frazier, Kentucky

Address: 280 Tim Poland Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 09-118467: "Cary Frazier's bankruptcy, initiated in October 2009 and concluded by 01.26.2010 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary Frazier — Kentucky, 09-11846


ᐅ Cary D Frazier, Kentucky

Address: 166 Athens Church Rd Tompkinsville, KY 42167-9109

Concise Description of Bankruptcy Case 16-10492-jal7: "In Tompkinsville, KY, Cary D Frazier filed for Chapter 7 bankruptcy in 05.27.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Cary D Frazier — Kentucky, 16-10492


ᐅ Terri Lajill Garrett, Kentucky

Address: 3865 Old Temple Hill Rd Tompkinsville, KY 42167

Bankruptcy Case 11-11680 Summary: "In a Chapter 7 bankruptcy case, Terri Lajill Garrett from Tompkinsville, KY, saw her proceedings start in 11/17/2011 and complete by 2012-03-04, involving asset liquidation."
Terri Lajill Garrett — Kentucky, 11-11680


ᐅ Kevin Dwayne Gearlds, Kentucky

Address: 793 Deckard Dr Tompkinsville, KY 42167-9198

Bankruptcy Case 14-10328-jal Summary: "Kevin Dwayne Gearlds's Chapter 7 bankruptcy, filed in Tompkinsville, KY in 03/25/2014, led to asset liquidation, with the case closing in 06/23/2014."
Kevin Dwayne Gearlds — Kentucky, 14-10328


ᐅ Vernal E Gearlds, Kentucky

Address: 36 Bill Butler Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 13-11123-jal: "In a Chapter 7 bankruptcy case, Vernal E Gearlds from Tompkinsville, KY, saw their proceedings start in September 2013 and complete by 12.22.2013, involving asset liquidation."
Vernal E Gearlds — Kentucky, 13-11123


ᐅ Trevor W Glass, Kentucky

Address: 2003 Beautiful Home Rd Tompkinsville, KY 42167-6764

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10787-jal: "The case of Trevor W Glass in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor W Glass — Kentucky, 2014-10787


ᐅ Kelly Glass, Kentucky

Address: 2003 Beautiful Home Rd Tompkinsville, KY 42167-6764

Brief Overview of Bankruptcy Case 2014-10787-jal: "In a Chapter 7 bankruptcy case, Kelly Glass from Tompkinsville, KY, saw their proceedings start in July 2014 and complete by 2014-10-22, involving asset liquidation."
Kelly Glass — Kentucky, 2014-10787


ᐅ Howard Daniel Glidewell, Kentucky

Address: 202 N Crawford St Tompkinsville, KY 42167-1617

Bankruptcy Case 2014-10766-jal Overview: "The bankruptcy filing by Howard Daniel Glidewell, undertaken in July 18, 2014 in Tompkinsville, KY under Chapter 7, concluded with discharge in 10.16.2014 after liquidating assets."
Howard Daniel Glidewell — Kentucky, 2014-10766


ᐅ Shawn D Goss, Kentucky

Address: PO Box 1192 Tompkinsville, KY 42167

Bankruptcy Case 12-10442 Summary: "In a Chapter 7 bankruptcy case, Shawn D Goss from Tompkinsville, KY, saw their proceedings start in March 29, 2012 and complete by 07.15.2012, involving asset liquidation."
Shawn D Goss — Kentucky, 12-10442


ᐅ Casey R Graves, Kentucky

Address: 2711 Capp Harlan Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 11-11665: "The bankruptcy filing by Casey R Graves, undertaken in Nov 11, 2011 in Tompkinsville, KY under Chapter 7, concluded with discharge in Feb 27, 2012 after liquidating assets."
Casey R Graves — Kentucky, 11-11665


ᐅ Anna F Graves, Kentucky

Address: 858 Mill Creek Rd Tompkinsville, KY 42167

Bankruptcy Case 11-11109 Summary: "The bankruptcy record of Anna F Graves from Tompkinsville, KY, shows a Chapter 7 case filed in July 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2011."
Anna F Graves — Kentucky, 11-11109


ᐅ Gary Shannon Hall, Kentucky

Address: 206 1/2 Jim Bryant Ave Tompkinsville, KY 42167-8759

Bankruptcy Case 15-10901-jal Summary: "Gary Shannon Hall's Chapter 7 bankruptcy, filed in Tompkinsville, KY in 09.08.2015, led to asset liquidation, with the case closing in 2015-12-07."
Gary Shannon Hall — Kentucky, 15-10901


ᐅ Marty Dwight Hawkins, Kentucky

Address: 204 Emile Ln Tompkinsville, KY 42167-8767

Snapshot of U.S. Bankruptcy Proceeding Case 08-10513: "Chapter 13 bankruptcy for Marty Dwight Hawkins in Tompkinsville, KY began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in May 22, 2013."
Marty Dwight Hawkins — Kentucky, 08-10513


ᐅ Roger Joyal Hodges, Kentucky

Address: 245 D Pitcock Rd Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 11-11055: "The bankruptcy filing by Roger Joyal Hodges, undertaken in Jul 11, 2011 in Tompkinsville, KY under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Roger Joyal Hodges — Kentucky, 11-11055


ᐅ Amber Rechelle Holbrook, Kentucky

Address: 77 Ella Way Tompkinsville, KY 42167

Bankruptcy Case 12-10626 Summary: "In Tompkinsville, KY, Amber Rechelle Holbrook filed for Chapter 7 bankruptcy in 2012-05-02. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2012."
Amber Rechelle Holbrook — Kentucky, 12-10626


ᐅ Carolyn Jewell Houchens, Kentucky

Address: 367 Woodhaven Dr Tompkinsville, KY 42167

Bankruptcy Case 13-11039-jal Summary: "The bankruptcy record of Carolyn Jewell Houchens from Tompkinsville, KY, shows a Chapter 7 case filed in 2013-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Carolyn Jewell Houchens — Kentucky, 13-11039


ᐅ Sr Bruce Edison Hunt, Kentucky

Address: 1835 J Hunt Rd Tompkinsville, KY 42167

Bankruptcy Case 12-10822 Overview: "Tompkinsville, KY resident Sr Bruce Edison Hunt's June 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Sr Bruce Edison Hunt — Kentucky, 12-10822


ᐅ Brian Matthews Hunter, Kentucky

Address: 2951 Persimmon Kessler Ridge Rd Tompkinsville, KY 42167-7308

Bankruptcy Case 15-11186-jal Summary: "The bankruptcy record of Brian Matthews Hunter from Tompkinsville, KY, shows a Chapter 7 case filed in 2015-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2016."
Brian Matthews Hunter — Kentucky, 15-11186


ᐅ Kayla Marie Hunter, Kentucky

Address: 2951 Persimmon Kessler Ridge Rd Tompkinsville, KY 42167-7308

Snapshot of U.S. Bankruptcy Proceeding Case 15-11186-jal: "The bankruptcy record of Kayla Marie Hunter from Tompkinsville, KY, shows a Chapter 7 case filed in 12/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2016."
Kayla Marie Hunter — Kentucky, 15-11186


ᐅ Marlene T Hyland, Kentucky

Address: 197 Flippin Lamb Rd Tompkinsville, KY 42167

Bankruptcy Case 12-10185 Summary: "Marlene T Hyland's bankruptcy, initiated in February 16, 2012 and concluded by 2012-06-03 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene T Hyland — Kentucky, 12-10185


ᐅ Amy Jewell, Kentucky

Address: 404 W 4th St Tompkinsville, KY 42167

Bankruptcy Case 13-11098-jal Overview: "In Tompkinsville, KY, Amy Jewell filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2013."
Amy Jewell — Kentucky, 13-11098


ᐅ Bettie Louise Jones, Kentucky

Address: 311 S Magnolia St Tompkinsville, KY 42167

Bankruptcy Case 11-11033 Overview: "The bankruptcy filing by Bettie Louise Jones, undertaken in 07.07.2011 in Tompkinsville, KY under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Bettie Louise Jones — Kentucky, 11-11033


ᐅ Elizabeth Sue Jones, Kentucky

Address: 809 White St Tompkinsville, KY 42167-1027

Snapshot of U.S. Bankruptcy Proceeding Case 15-11243-jal: "Tompkinsville, KY resident Elizabeth Sue Jones's Dec 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-25."
Elizabeth Sue Jones — Kentucky, 15-11243


ᐅ Joshua Kyle Jones, Kentucky

Address: 809 White St Tompkinsville, KY 42167-1027

Bankruptcy Case 15-11243-jal Overview: "Joshua Kyle Jones's bankruptcy, initiated in Dec 26, 2015 and concluded by 03/25/2016 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Kyle Jones — Kentucky, 15-11243


ᐅ Mark Dennis Kendall, Kentucky

Address: PO Box 283 Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 11-11201: "In Tompkinsville, KY, Mark Dennis Kendall filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-21."
Mark Dennis Kendall — Kentucky, 11-11201


ᐅ Jamie King, Kentucky

Address: PO Box 161 Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 10-11214: "In Tompkinsville, KY, Jamie King filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2010."
Jamie King — Kentucky, 10-11214


ᐅ Jared King, Kentucky

Address: 616 Emberton St Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 09-120727: "The case of Jared King in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared King — Kentucky, 09-12072


ᐅ Kelly Lester Lamb, Kentucky

Address: 420 Barbara Rd Tompkinsville, KY 42167-6490

Brief Overview of Bankruptcy Case 2:16-bk-01072: "The case of Kelly Lester Lamb in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Lester Lamb — Kentucky, 2:16-bk-01072


ᐅ Tony Lauderman, Kentucky

Address: 755 Beech Grove Boles Rd Tompkinsville, KY 42167

Bankruptcy Case 11-10511 Overview: "In a Chapter 7 bankruptcy case, Tony Lauderman from Tompkinsville, KY, saw their proceedings start in 03.31.2011 and complete by July 2011, involving asset liquidation."
Tony Lauderman — Kentucky, 11-10511


ᐅ Derek Lee, Kentucky

Address: 201 S Main St Tompkinsville, KY 42167

Snapshot of U.S. Bankruptcy Proceeding Case 10-10365: "In Tompkinsville, KY, Derek Lee filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2010."
Derek Lee — Kentucky, 10-10365


ᐅ Carrie A Mcfall, Kentucky

Address: 701 Columbia Ave Tompkinsville, KY 42167-1213

Bankruptcy Case 15-10999-jal Summary: "The bankruptcy filing by Carrie A Mcfall, undertaken in October 5, 2015 in Tompkinsville, KY under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Carrie A Mcfall — Kentucky, 15-10999


ᐅ Stacy Allen Mcintyre, Kentucky

Address: 861 Stringtown Flippin Rd Tompkinsville, KY 42167-6512

Brief Overview of Bankruptcy Case 07-11472-jal: "The bankruptcy record for Stacy Allen Mcintyre from Tompkinsville, KY, under Chapter 13, filed in December 10, 2007, involved setting up a repayment plan, finalized by 2013-07-01."
Stacy Allen Mcintyre — Kentucky, 07-11472


ᐅ Delores Jean Miller, Kentucky

Address: 612 Emberton St Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 13-11223-jal: "The case of Delores Jean Miller in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores Jean Miller — Kentucky, 13-11223


ᐅ Steven Keith Moss, Kentucky

Address: 8281 Celina Rd Tompkinsville, KY 42167-8734

Bankruptcy Case 2014-11065-jal Overview: "The case of Steven Keith Moss in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Keith Moss — Kentucky, 2014-11065


ᐅ Janet Sue Moss, Kentucky

Address: 8281 Celina Rd Tompkinsville, KY 42167-8734

Snapshot of U.S. Bankruptcy Proceeding Case 14-11065-jal: "The case of Janet Sue Moss in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Sue Moss — Kentucky, 14-11065


ᐅ Lindzie Murphy, Kentucky

Address: 3683 Old Mulkey Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 13-10935-jal: "Tompkinsville, KY resident Lindzie Murphy's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2013."
Lindzie Murphy — Kentucky, 13-10935


ᐅ Charles Muse, Kentucky

Address: 562 Hillview Estates Rd Tompkinsville, KY 42167

Bankruptcy Case 10-11843 Overview: "The bankruptcy record of Charles Muse from Tompkinsville, KY, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-02."
Charles Muse — Kentucky, 10-11843


ᐅ Darrell Glen Muse, Kentucky

Address: 562 Hillview Estates Rd Tompkinsville, KY 42167

Bankruptcy Case 09-11708 Summary: "Darrell Glen Muse's bankruptcy, initiated in 09/28/2009 and concluded by Jan 2, 2010 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Glen Muse — Kentucky, 09-11708


ᐅ Ronald Dewayne Muse, Kentucky

Address: 2499 Old Glasgow Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 13-10514-jal7: "In Tompkinsville, KY, Ronald Dewayne Muse filed for Chapter 7 bankruptcy in 04.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Ronald Dewayne Muse — Kentucky, 13-10514


ᐅ Kimberly Denise Norris, Kentucky

Address: 627 Flippin Lamb Rd Tompkinsville, KY 42167

Bankruptcy Case 11-11794 Overview: "Tompkinsville, KY resident Kimberly Denise Norris's Dec 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/01/2012."
Kimberly Denise Norris — Kentucky, 11-11794


ᐅ Wendell Leon Owen, Kentucky

Address: 107 Vine St Tompkinsville, KY 42167-1647

Snapshot of U.S. Bankruptcy Proceeding Case 16-10529-jal: "In Tompkinsville, KY, Wendell Leon Owen filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Wendell Leon Owen — Kentucky, 16-10529


ᐅ James Pacheco, Kentucky

Address: 1121 G Emmert Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 13-10800-jal: "In a Chapter 7 bankruptcy case, James Pacheco from Tompkinsville, KY, saw their proceedings start in 06/28/2013 and complete by October 2013, involving asset liquidation."
James Pacheco — Kentucky, 13-10800


ᐅ Gregory Tim Page, Kentucky

Address: 415 N Crawford St Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 11-10604: "In Tompkinsville, KY, Gregory Tim Page filed for Chapter 7 bankruptcy in 04/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Gregory Tim Page — Kentucky, 11-10604


ᐅ Bradley A Page, Kentucky

Address: PO Box 913 Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 13-11270-jal7: "The bankruptcy filing by Bradley A Page, undertaken in Oct 16, 2013 in Tompkinsville, KY under Chapter 7, concluded with discharge in 2014-01-20 after liquidating assets."
Bradley A Page — Kentucky, 13-11270


ᐅ Maverick Wayne Parr, Kentucky

Address: 305 N Jackson St Tompkinsville, KY 42167-1421

Snapshot of U.S. Bankruptcy Proceeding Case 15-10183-jal: "Maverick Wayne Parr's bankruptcy, initiated in 2015-02-27 and concluded by May 28, 2015 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maverick Wayne Parr — Kentucky, 15-10183


ᐅ Daniel Parrish, Kentucky

Address: 302 Gumtree Rd Tompkinsville, KY 42167

Bankruptcy Case 10-11879 Summary: "The bankruptcy record of Daniel Parrish from Tompkinsville, KY, shows a Chapter 7 case filed in 12.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2011."
Daniel Parrish — Kentucky, 10-11879


ᐅ Iii Fontice Pipkin, Kentucky

Address: 201 Rock Crusher Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 10-100427: "Iii Fontice Pipkin's Chapter 7 bankruptcy, filed in Tompkinsville, KY in 01/12/2010, led to asset liquidation, with the case closing in Apr 18, 2010."
Iii Fontice Pipkin — Kentucky, 10-10042


ᐅ Bronson Pitcock, Kentucky

Address: 1160 N Magnolia St Tompkinsville, KY 42167

Bankruptcy Case 13-10411-jal Overview: "In a Chapter 7 bankruptcy case, Bronson Pitcock from Tompkinsville, KY, saw his proceedings start in 04.05.2013 and complete by 07/17/2013, involving asset liquidation."
Bronson Pitcock — Kentucky, 13-10411


ᐅ Bobby Dale Pruitt, Kentucky

Address: 103 S Main St Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 11-107237: "In Tompkinsville, KY, Bobby Dale Pruitt filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Bobby Dale Pruitt — Kentucky, 11-10723


ᐅ Neelie Marie Reece, Kentucky

Address: 490 Grace Ln Tompkinsville, KY 42167-9185

Bankruptcy Case 16-10208-jal Summary: "The bankruptcy record of Neelie Marie Reece from Tompkinsville, KY, shows a Chapter 7 case filed in 03.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2016."
Neelie Marie Reece — Kentucky, 16-10208


ᐅ Laura Lynn Reed, Kentucky

Address: 4921 Edmonton Rd Tompkinsville, KY 42167-9411

Snapshot of U.S. Bankruptcy Proceeding Case 16-10242-jal: "In a Chapter 7 bankruptcy case, Laura Lynn Reed from Tompkinsville, KY, saw her proceedings start in March 2016 and complete by Jun 16, 2016, involving asset liquidation."
Laura Lynn Reed — Kentucky, 16-10242


ᐅ Ronnie Lee Reed, Kentucky

Address: 4921 Edmonton Rd Tompkinsville, KY 42167-9411

Snapshot of U.S. Bankruptcy Proceeding Case 16-10242-jal: "The case of Ronnie Lee Reed in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Lee Reed — Kentucky, 16-10242


ᐅ Carrie Rhoton, Kentucky

Address: 2654 Ebenezer Rd Tompkinsville, KY 42167

Bankruptcy Case 10-10798 Overview: "The bankruptcy record of Carrie Rhoton from Tompkinsville, KY, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Carrie Rhoton — Kentucky, 10-10798


ᐅ Connie Rich, Kentucky

Address: 7344 Sulphur Lick Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 10-10132: "The bankruptcy filing by Connie Rich, undertaken in 2010-01-29 in Tompkinsville, KY under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Connie Rich — Kentucky, 10-10132


ᐅ Tina Sue Rich, Kentucky

Address: 213 Jim Bryant Ave Tompkinsville, KY 42167-8760

Bankruptcy Case 16-00400-JMC-7 Summary: "The bankruptcy record of Tina Sue Rich from Tompkinsville, KY, shows a Chapter 7 case filed in 01/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2016."
Tina Sue Rich — Kentucky, 16-00400-JMC-7


ᐅ Dennis A Richards, Kentucky

Address: 111 Castle Heights Rd Tompkinsville, KY 42167

Brief Overview of Bankruptcy Case 12-10676: "The case of Dennis A Richards in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis A Richards — Kentucky, 12-10676


ᐅ Jr Marion O Roland, Kentucky

Address: 290 Clark St Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 11-100497: "The bankruptcy filing by Jr Marion O Roland, undertaken in January 13, 2011 in Tompkinsville, KY under Chapter 7, concluded with discharge in 05/01/2011 after liquidating assets."
Jr Marion O Roland — Kentucky, 11-10049


ᐅ Jr Gerald E Ryan, Kentucky

Address: 1777 Harlans Xrds Tompkinsville, KY 42167-7777

Snapshot of U.S. Bankruptcy Proceeding Case 14-10211-jal: "The case of Jr Gerald E Ryan in Tompkinsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gerald E Ryan — Kentucky, 14-10211


ᐅ Betty Carol Simmons, Kentucky

Address: 1567 Flippin Lamb Rd Tompkinsville, KY 42167-6404

Bankruptcy Case 15-10868-jal Summary: "Betty Carol Simmons's bankruptcy, initiated in 2015-08-28 and concluded by 2015-11-26 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Carol Simmons — Kentucky, 15-10868


ᐅ Billy L Sims, Kentucky

Address: 307 Madison St Tompkinsville, KY 42167-1423

Bankruptcy Case 15-11116-jal Overview: "In Tompkinsville, KY, Billy L Sims filed for Chapter 7 bankruptcy in 2015-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2016."
Billy L Sims — Kentucky, 15-11116


ᐅ Julia Karen Smith, Kentucky

Address: 1761 Old Glasgow Rd Tompkinsville, KY 42167

Bankruptcy Case 12-10043 Summary: "Tompkinsville, KY resident Julia Karen Smith's 01.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2012."
Julia Karen Smith — Kentucky, 12-10043


ᐅ James Esco Spears, Kentucky

Address: 277 Oak St Tompkinsville, KY 42167

Bankruptcy Case 12-10722 Overview: "The bankruptcy filing by James Esco Spears, undertaken in May 23, 2012 in Tompkinsville, KY under Chapter 7, concluded with discharge in 09/08/2012 after liquidating assets."
James Esco Spears — Kentucky, 12-10722


ᐅ David Strode, Kentucky

Address: 2240 Strodetown Rd Tompkinsville, KY 42167

Bankruptcy Case 11-10550 Overview: "The bankruptcy filing by David Strode, undertaken in April 2011 in Tompkinsville, KY under Chapter 7, concluded with discharge in Jul 23, 2011 after liquidating assets."
David Strode — Kentucky, 11-10550


ᐅ Georgann E Thompson, Kentucky

Address: 50 R Tooley Rd Tompkinsville, KY 42167-8832

Brief Overview of Bankruptcy Case 16-10301-jal: "In Tompkinsville, KY, Georgann E Thompson filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Georgann E Thompson — Kentucky, 16-10301


ᐅ Michael G Thompson, Kentucky

Address: 50 R Tooley Rd Tompkinsville, KY 42167-8832

Bankruptcy Case 16-10301-jal Summary: "In a Chapter 7 bankruptcy case, Michael G Thompson from Tompkinsville, KY, saw their proceedings start in 03/31/2016 and complete by 2016-06-29, involving asset liquidation."
Michael G Thompson — Kentucky, 16-10301


ᐅ Johnny Ray Tooley, Kentucky

Address: 3011 Drag Strip Rd Tompkinsville, KY 42167

Concise Description of Bankruptcy Case 11-106087: "Johnny Ray Tooley's bankruptcy, initiated in 04/15/2011 and concluded by August 1, 2011 in Tompkinsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Ray Tooley — Kentucky, 11-10608