personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alexandria, 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 Thomas C Abbott, Kentucky

Address: 522 W Miller Rd Alexandria, KY 41001-7885

Bankruptcy Case 07-20970-tnw Overview: "Thomas C Abbott's Alexandria, KY bankruptcy under Chapter 13 in 06/29/2007 led to a structured repayment plan, successfully discharged in Dec 10, 2012."
Thomas C Abbott — Kentucky, 07-20970


ᐅ Richard A Alexander, Kentucky

Address: 9225 Jerry Wright Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-20764-tnw: "Alexandria, KY resident Richard A Alexander's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2013."
Richard A Alexander — Kentucky, 13-20764


ᐅ Vicky S Alford, Kentucky

Address: 10 Valleyview Cir Alexandria, KY 41001-1340

Snapshot of U.S. Bankruptcy Proceeding Case 11-21486-tnw: "2011-06-16 marked the beginning of Vicky S Alford's Chapter 13 bankruptcy in Alexandria, KY, entailing a structured repayment schedule, completed by January 22, 2014."
Vicky S Alford — Kentucky, 11-21486


ᐅ Tara Nicole Alford, Kentucky

Address: 10 Valleyview Cir Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-22010-tnw: "In Alexandria, KY, Tara Nicole Alford filed for Chapter 7 bankruptcy in 10.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2013."
Tara Nicole Alford — Kentucky, 12-22010


ᐅ Carol Anderson, Kentucky

Address: 10593 Lynn Ln Unit 3 Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-22465-tnw: "In a Chapter 7 bankruptcy case, Carol Anderson from Alexandria, KY, saw their proceedings start in 09/10/2010 and complete by 2010-12-27, involving asset liquidation."
Carol Anderson — Kentucky, 10-22465


ᐅ Terri Lynn Angel, Kentucky

Address: 1075 Parkside Dr Alexandria, KY 41001-7701

Bankruptcy Case 14-20327-tnw Summary: "The case of Terri Lynn Angel in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Lynn Angel — Kentucky, 14-20327


ᐅ Laurie Apted, Kentucky

Address: 10161 Licking Pike Alexandria, KY 41001

Bankruptcy Case 10-23313-tnw Summary: "The bankruptcy filing by Laurie Apted, undertaken in 12.21.2010 in Alexandria, KY under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Laurie Apted — Kentucky, 10-23313


ᐅ Jo Arisman, Kentucky

Address: 6 Breckenridge Dr Apt F3 Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-20926-tnw: "Alexandria, KY resident Jo Arisman's 04.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2010."
Jo Arisman — Kentucky, 10-20926


ᐅ Kathleen M Arthur, Kentucky

Address: 200 Brentwood Cir Apt W Alexandria, KY 41001-8157

Concise Description of Bankruptcy Case 07-21372-tnw7: "Chapter 13 bankruptcy for Kathleen M Arthur in Alexandria, KY began in September 2007, focusing on debt restructuring, concluding with plan fulfillment in September 2012."
Kathleen M Arthur — Kentucky, 07-21372


ᐅ Andrew Atkinson, Kentucky

Address: 21 Panorama Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21737-tnw: "In a Chapter 7 bankruptcy case, Andrew Atkinson from Alexandria, KY, saw their proceedings start in 06/24/2010 and complete by 10.10.2010, involving asset liquidation."
Andrew Atkinson — Kentucky, 10-21737


ᐅ Ralf Baer, Kentucky

Address: 862 Smith Hiteman Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21779-tnw: "In Alexandria, KY, Ralf Baer filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Ralf Baer — Kentucky, 10-21779


ᐅ Amber Lynn Baird, Kentucky

Address: 8334 Licking Pike Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-21198-tnw: "The bankruptcy record of Amber Lynn Baird from Alexandria, KY, shows a Chapter 7 case filed in Jul 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Amber Lynn Baird — Kentucky, 13-21198


ᐅ George Thomas Baker, Kentucky

Address: 9823 Man O War Cir Alexandria, KY 41001

Bankruptcy Case 13-21850-tnw Summary: "The bankruptcy record of George Thomas Baker from Alexandria, KY, shows a Chapter 7 case filed in Oct 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2014."
George Thomas Baker — Kentucky, 13-21850


ᐅ Larry Lee Baker, Kentucky

Address: 30 Panorama Dr Alexandria, KY 41001-1015

Concise Description of Bankruptcy Case 2014-20622-tnw7: "Alexandria, KY resident Larry Lee Baker's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2014."
Larry Lee Baker — Kentucky, 2014-20622


ᐅ Jayson Baker, Kentucky

Address: 3734 Cliffwood Ct Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 09-22404-wsh: "The bankruptcy filing by Jayson Baker, undertaken in 09/21/2009 in Alexandria, KY under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Jayson Baker — Kentucky, 09-22404


ᐅ Doreen Lynn Barnes, Kentucky

Address: 6 S Brushwood Ct Alexandria, KY 41001-4349

Snapshot of U.S. Bankruptcy Proceeding Case 14-21811-tnw: "Doreen Lynn Barnes's bankruptcy, initiated in December 2014 and concluded by March 2015 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Lynn Barnes — Kentucky, 14-21811


ᐅ Jr Leonard Barnes, Kentucky

Address: 8690 E Main St Alexandria, KY 41001

Brief Overview of Bankruptcy Case 09-22558-wsh: "Jr Leonard Barnes's Chapter 7 bankruptcy, filed in Alexandria, KY in Oct 5, 2009, led to asset liquidation, with the case closing in January 2010."
Jr Leonard Barnes — Kentucky, 09-22558


ᐅ Timothy Barnes, Kentucky

Address: 43 Ridgewood Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-20432-tnw: "The bankruptcy record of Timothy Barnes from Alexandria, KY, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-12."
Timothy Barnes — Kentucky, 11-20432


ᐅ Lori Michelle Barrett, Kentucky

Address: 11 E Boesch Dr Alexandria, KY 41001

Bankruptcy Case 12-22117-tnw Summary: "The case of Lori Michelle Barrett in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Michelle Barrett — Kentucky, 12-22117


ᐅ Brian L Bartlett, Kentucky

Address: 9763 Whispering Way Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-21021-tnw7: "Alexandria, KY resident Brian L Bartlett's Apr 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Brian L Bartlett — Kentucky, 11-21021


ᐅ Leonard E Bauer, Kentucky

Address: 804 Mallard Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-21242-tnw7: "Leonard E Bauer's Chapter 7 bankruptcy, filed in Alexandria, KY in 2013-07-12, led to asset liquidation, with the case closing in Oct 16, 2013."
Leonard E Bauer — Kentucky, 13-21242


ᐅ Kyle J Bauwens, Kentucky

Address: 10332 Martin Dr Alexandria, KY 41001-8985

Bankruptcy Case 15-21570-tnw Overview: "Kyle J Bauwens's Chapter 7 bankruptcy, filed in Alexandria, KY in November 7, 2015, led to asset liquidation, with the case closing in Feb 5, 2016."
Kyle J Bauwens — Kentucky, 15-21570


ᐅ Tamara L Bauwens, Kentucky

Address: 10332 Martin Dr Alexandria, KY 41001-8985

Concise Description of Bankruptcy Case 15-21570-tnw7: "The bankruptcy record of Tamara L Bauwens from Alexandria, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2016."
Tamara L Bauwens — Kentucky, 15-21570


ᐅ Lisa Beane, Kentucky

Address: 892 Terrace Ct Alexandria, KY 41001

Bankruptcy Case 10-20767-tnw Overview: "Lisa Beane's bankruptcy, initiated in 03/24/2010 and concluded by July 2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Beane — Kentucky, 10-20767


ᐅ Agustin Bear, Kentucky

Address: 13262 Kramer Dr Alexandria, KY 41001-7696

Bankruptcy Case 10-23159-tnw Overview: "Agustin Bear's Alexandria, KY bankruptcy under Chapter 13 in 2010-11-29 led to a structured repayment plan, successfully discharged in 2013-12-09."
Agustin Bear — Kentucky, 10-23159


ᐅ Barbara Ann Bear, Kentucky

Address: 13262 Kramer Dr Alexandria, KY 41001-7696

Concise Description of Bankruptcy Case 10-23159-tnw7: "Chapter 13 bankruptcy for Barbara Ann Bear in Alexandria, KY began in 2010-11-29, focusing on debt restructuring, concluding with plan fulfillment in December 9, 2013."
Barbara Ann Bear — Kentucky, 10-23159


ᐅ Kenneth Ray Bellamy, Kentucky

Address: 961 Golfview Dr Apt 103 Alexandria, KY 41001-9683

Brief Overview of Bankruptcy Case 14-20115-tnw: "The bankruptcy filing by Kenneth Ray Bellamy, undertaken in 2014-01-30 in Alexandria, KY under Chapter 7, concluded with discharge in April 30, 2014 after liquidating assets."
Kenneth Ray Bellamy — Kentucky, 14-20115


ᐅ Sharon Ann Bennett, Kentucky

Address: 600 Brent Wood Ln Apt O Alexandria, KY 41001-8177

Snapshot of U.S. Bankruptcy Proceeding Case 16-20909-tnw: "The case of Sharon Ann Bennett in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ann Bennett — Kentucky, 16-20909


ᐅ Sherry Colleen Bennett, Kentucky

Address: 11953 Lees Rd Alexandria, KY 41001

Bankruptcy Case 12-20736-tnw Summary: "In a Chapter 7 bankruptcy case, Sherry Colleen Bennett from Alexandria, KY, saw her proceedings start in 2012-04-15 and complete by 08/01/2012, involving asset liquidation."
Sherry Colleen Bennett — Kentucky, 12-20736


ᐅ Sr Ed L Black, Kentucky

Address: 132 Poplar Thicket Rd Alexandria, KY 41001

Bankruptcy Case 11-21004-tnw Overview: "Alexandria, KY resident Sr Ed L Black's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Sr Ed L Black — Kentucky, 11-21004


ᐅ David Bolton, Kentucky

Address: 9770 Ben Ali Ct Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-20340-tnw: "In a Chapter 7 bankruptcy case, David Bolton from Alexandria, KY, saw his proceedings start in 02.12.2010 and complete by May 2010, involving asset liquidation."
David Bolton — Kentucky, 10-20340


ᐅ Robin Lynn Bolton, Kentucky

Address: 320 Brookwood Dr Alexandria, KY 41001

Bankruptcy Case 12-22051-tnw Overview: "Alexandria, KY resident Robin Lynn Bolton's October 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Robin Lynn Bolton — Kentucky, 12-22051


ᐅ Lance H Booth, Kentucky

Address: 8904 E Main St Alexandria, KY 41001-7314

Bankruptcy Case 15-20817-tnw Summary: "Lance H Booth's Chapter 7 bankruptcy, filed in Alexandria, KY in June 9, 2015, led to asset liquidation, with the case closing in September 2015."
Lance H Booth — Kentucky, 15-20817


ᐅ Linda L Booth, Kentucky

Address: 8904 E Main St Alexandria, KY 41001-7314

Bankruptcy Case 15-20817-tnw Overview: "In a Chapter 7 bankruptcy case, Linda L Booth from Alexandria, KY, saw her proceedings start in June 2015 and complete by 2015-09-07, involving asset liquidation."
Linda L Booth — Kentucky, 15-20817


ᐅ Christina Borman, Kentucky

Address: 10039 Morvue Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-20527-tnw: "Christina Borman's Chapter 7 bankruptcy, filed in Alexandria, KY in 02.28.2010, led to asset liquidation, with the case closing in 06/16/2010."
Christina Borman — Kentucky, 10-20527


ᐅ Samantha J Bozarth, Kentucky

Address: 800 Brent Wood Ln Apt B Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-21835-tnw7: "Samantha J Bozarth's Chapter 7 bankruptcy, filed in Alexandria, KY in 2013-10-21, led to asset liquidation, with the case closing in 01.25.2014."
Samantha J Bozarth — Kentucky, 13-21835


ᐅ Jamie Nicole Breeden, Kentucky

Address: 341 Rose Dr Alexandria, KY 41001-9218

Concise Description of Bankruptcy Case 14-21193-tnw7: "In a Chapter 7 bankruptcy case, Jamie Nicole Breeden from Alexandria, KY, saw her proceedings start in 2014-08-11 and complete by 2014-11-09, involving asset liquidation."
Jamie Nicole Breeden — Kentucky, 14-21193


ᐅ Kyle Thomas Breeden, Kentucky

Address: 341 Rose Dr Alexandria, KY 41001-9218

Bankruptcy Case 2014-21193-tnw Overview: "The bankruptcy record of Kyle Thomas Breeden from Alexandria, KY, shows a Chapter 7 case filed in 08.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2014."
Kyle Thomas Breeden — Kentucky, 2014-21193


ᐅ Vera Brewer, Kentucky

Address: 9614 Persimmon Grove Pike Alexandria, KY 41001

Brief Overview of Bankruptcy Case 09-20557-wsh: "Vera Brewer's bankruptcy, initiated in March 12, 2009 and concluded by 01.14.2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Brewer — Kentucky, 09-20557


ᐅ Nicholas Adam Brock, Kentucky

Address: 333 Rose Dr Alexandria, KY 41001-9218

Brief Overview of Bankruptcy Case 15-20425-tnw: "The bankruptcy filing by Nicholas Adam Brock, undertaken in Mar 31, 2015 in Alexandria, KY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Nicholas Adam Brock — Kentucky, 15-20425


ᐅ Dwayne Edwin Brock, Kentucky

Address: 5 S Teakwood Ct Alexandria, KY 41001

Bankruptcy Case 12-21469-tnw Summary: "The case of Dwayne Edwin Brock in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Edwin Brock — Kentucky, 12-21469


ᐅ Janet Lee Brossart, Kentucky

Address: 8363 Riley Rd Alexandria, KY 41001-4367

Concise Description of Bankruptcy Case 15-21223-tnw7: "In a Chapter 7 bankruptcy case, Janet Lee Brossart from Alexandria, KY, saw her proceedings start in Sep 3, 2015 and complete by December 2, 2015, involving asset liquidation."
Janet Lee Brossart — Kentucky, 15-21223


ᐅ Frank George Brusehaber, Kentucky

Address: 662 Maddox Rd Alexandria, KY 41001-9422

Bankruptcy Case 2014-21491-tnw Overview: "The bankruptcy record of Frank George Brusehaber from Alexandria, KY, shows a Chapter 7 case filed in 10/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-05."
Frank George Brusehaber — Kentucky, 2014-21491


ᐅ Steven Brusehaber, Kentucky

Address: 662 Maddox Rd Alexandria, KY 41001

Bankruptcy Case 09-21769-wsh Summary: "The bankruptcy filing by Steven Brusehaber, undertaken in 2009-07-16 in Alexandria, KY under Chapter 7, concluded with discharge in 01.20.2010 after liquidating assets."
Steven Brusehaber — Kentucky, 09-21769


ᐅ Kenneth Paul Bucher, Kentucky

Address: 12837 Sycamore Creek Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-20771-tnw: "The bankruptcy filing by Kenneth Paul Bucher, undertaken in Apr 29, 2013 in Alexandria, KY under Chapter 7, concluded with discharge in Aug 3, 2013 after liquidating assets."
Kenneth Paul Bucher — Kentucky, 13-20771


ᐅ Raymond Burkhardt, Kentucky

Address: PO Box 35 Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-21726-tnw: "In a Chapter 7 bankruptcy case, Raymond Burkhardt from Alexandria, KY, saw their proceedings start in Jun 23, 2010 and complete by 10/09/2010, involving asset liquidation."
Raymond Burkhardt — Kentucky, 10-21726


ᐅ George J Burt, Kentucky

Address: 9565 Echo Hls Alexandria, KY 41001-7812

Snapshot of U.S. Bankruptcy Proceeding Case 08-22356-tnw: "In his Chapter 13 bankruptcy case filed in 2008-11-18, Alexandria, KY's George J Burt agreed to a debt repayment plan, which was successfully completed by 12/20/2013."
George J Burt — Kentucky, 08-22356


ᐅ Diane Marie Butke, Kentucky

Address: 11280 S Licking Pike Alexandria, KY 41001-9092

Bankruptcy Case 15-20504-tnw Overview: "In Alexandria, KY, Diane Marie Butke filed for Chapter 7 bankruptcy in 04.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2015."
Diane Marie Butke — Kentucky, 15-20504


ᐅ Pamela Ann Camp, Kentucky

Address: 3766 Lisa Ln Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-21067-tnw: "In a Chapter 7 bankruptcy case, Pamela Ann Camp from Alexandria, KY, saw her proceedings start in 2012-05-30 and complete by September 15, 2012, involving asset liquidation."
Pamela Ann Camp — Kentucky, 12-21067


ᐅ Marilu Ann Cann, Kentucky

Address: 181 Ridgewood Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-20507-tnw7: "In Alexandria, KY, Marilu Ann Cann filed for Chapter 7 bankruptcy in 03.21.2013. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Marilu Ann Cann — Kentucky, 13-20507


ᐅ Angela Sue Carrier, Kentucky

Address: 13 Sheridan Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-22750-tnw: "Angela Sue Carrier's Chapter 7 bankruptcy, filed in Alexandria, KY in 2011-12-09, led to asset liquidation, with the case closing in 2012-03-26."
Angela Sue Carrier — Kentucky, 11-22750


ᐅ Rachel Marie Casebolt, Kentucky

Address: 23 Elmwood Ct Alexandria, KY 41001-1310

Snapshot of U.S. Bankruptcy Proceeding Case 15-20832-tnw: "In Alexandria, KY, Rachel Marie Casebolt filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2015."
Rachel Marie Casebolt — Kentucky, 15-20832


ᐅ Ronald William Casebolt, Kentucky

Address: 23 Elmwood Ct Alexandria, KY 41001-1310

Bankruptcy Case 15-20832-tnw Overview: "The case of Ronald William Casebolt in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald William Casebolt — Kentucky, 15-20832


ᐅ Nancy Sue Caudill, Kentucky

Address: 10166 Licking Pike Apt A Alexandria, KY 41001

Bankruptcy Case 13-21119-tnw Overview: "Alexandria, KY resident Nancy Sue Caudill's 2013-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2013."
Nancy Sue Caudill — Kentucky, 13-21119


ᐅ Patty Lynn Caudill, Kentucky

Address: 122 Stonegate Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 13-20832-tnw: "In Alexandria, KY, Patty Lynn Caudill filed for Chapter 7 bankruptcy in May 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2013."
Patty Lynn Caudill — Kentucky, 13-20832


ᐅ Sr Michael Joseph Caudill, Kentucky

Address: 1538 Race Track Rd Alexandria, KY 41001

Bankruptcy Case 13-21853-tnw Overview: "The bankruptcy filing by Sr Michael Joseph Caudill, undertaken in October 2013 in Alexandria, KY under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Sr Michael Joseph Caudill — Kentucky, 13-21853


ᐅ Krista Ann Centers, Kentucky

Address: 6 Breckenridge Dr # 6 Alexandria, KY 41001-1169

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21088-tnw: "In Alexandria, KY, Krista Ann Centers filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Krista Ann Centers — Kentucky, 2014-21088


ᐅ Elizabeth A Chapman, Kentucky

Address: 125 Lake Park Dr Alexandria, KY 41001

Bankruptcy Case 13-20320-tnw Summary: "The case of Elizabeth A Chapman in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Chapman — Kentucky, 13-20320


ᐅ James Eric Clark, Kentucky

Address: 1083 Summerlake Dr Alexandria, KY 41001

Bankruptcy Case 11-20654-tnw Summary: "The bankruptcy record of James Eric Clark from Alexandria, KY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
James Eric Clark — Kentucky, 11-20654


ᐅ Jessica Clark, Kentucky

Address: 43 Arrowhead Dr Alexandria, KY 41001

Bankruptcy Case 13-20364-tnw Overview: "Jessica Clark's Chapter 7 bankruptcy, filed in Alexandria, KY in February 28, 2013, led to asset liquidation, with the case closing in 2013-05-31."
Jessica Clark — Kentucky, 13-20364


ᐅ Rani Clark, Kentucky

Address: 14 Terrace Dr Alexandria, KY 41001

Bankruptcy Case 10-23218-tnw Summary: "In a Chapter 7 bankruptcy case, Rani Clark from Alexandria, KY, saw their proceedings start in Dec 6, 2010 and complete by 03/24/2011, involving asset liquidation."
Rani Clark — Kentucky, 10-23218


ᐅ Erik Clary, Kentucky

Address: 500 Kellan Ct Alexandria, KY 41001

Bankruptcy Case 10-20870-tnw Summary: "The case of Erik Clary in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Clary — Kentucky, 10-20870


ᐅ Robert G Clayton, Kentucky

Address: 738 Kenton Station Rd Alexandria, KY 41001-9165

Bankruptcy Case 16-20836-tnw Summary: "In Alexandria, KY, Robert G Clayton filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2016."
Robert G Clayton — Kentucky, 16-20836


ᐅ Roxie M Clayton, Kentucky

Address: 738 Kenton Station Rd Alexandria, KY 41001-9165

Bankruptcy Case 16-20836-tnw Summary: "In Alexandria, KY, Roxie M Clayton filed for Chapter 7 bankruptcy in 06/21/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2016."
Roxie M Clayton — Kentucky, 16-20836


ᐅ Vivian Lucille Colemire, Kentucky

Address: 11 S Bellewood Ct Alexandria, KY 41001-4345

Brief Overview of Bankruptcy Case 16-20749-tnw: "In Alexandria, KY, Vivian Lucille Colemire filed for Chapter 7 bankruptcy in Jun 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-30."
Vivian Lucille Colemire — Kentucky, 16-20749


ᐅ Robert Collins, Kentucky

Address: 322 Brookwood Dr Alexandria, KY 41001-1307

Bankruptcy Case 2014-21032-tnw Overview: "The bankruptcy filing by Robert Collins, undertaken in 2014-07-08 in Alexandria, KY under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Robert Collins — Kentucky, 2014-21032


ᐅ Jeffrey Combs, Kentucky

Address: 1065 Wellington Dr Unit 2 Alexandria, KY 41001

Bankruptcy Case 11-21812-tnw Summary: "The bankruptcy filing by Jeffrey Combs, undertaken in August 2, 2011 in Alexandria, KY under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
Jeffrey Combs — Kentucky, 11-21812


ᐅ Anthony James Connelly, Kentucky

Address: 70 Fairview Dr Alexandria, KY 41001

Bankruptcy Case 11-21546-tnw Overview: "Anthony James Connelly's Chapter 7 bankruptcy, filed in Alexandria, KY in June 2011, led to asset liquidation, with the case closing in October 9, 2011."
Anthony James Connelly — Kentucky, 11-21546


ᐅ Charles David Connett, Kentucky

Address: 524 Clayridge Rd Alexandria, KY 41001

Bankruptcy Case 12-21494-tnw Overview: "Charles David Connett's Chapter 7 bankruptcy, filed in Alexandria, KY in 2012-08-06, led to asset liquidation, with the case closing in 2012-11-22."
Charles David Connett — Kentucky, 12-21494


ᐅ Justin Eric Cooper, Kentucky

Address: 20 Sylvan Dr Alexandria, KY 41001-1228

Concise Description of Bankruptcy Case 14-21187-tnw7: "In a Chapter 7 bankruptcy case, Justin Eric Cooper from Alexandria, KY, saw their proceedings start in 08/11/2014 and complete by 2014-11-09, involving asset liquidation."
Justin Eric Cooper — Kentucky, 14-21187


ᐅ Emily Kristine Cooper, Kentucky

Address: 20 Sylvan Dr Alexandria, KY 41001-1228

Concise Description of Bankruptcy Case 2014-21187-tnw7: "Emily Kristine Cooper's Chapter 7 bankruptcy, filed in Alexandria, KY in Aug 11, 2014, led to asset liquidation, with the case closing in 2014-11-09."
Emily Kristine Cooper — Kentucky, 2014-21187


ᐅ Cora Lee Courtney, Kentucky

Address: 6 Breckenridge Dr Apt C4 Alexandria, KY 41001-1186

Bankruptcy Case 16-20984-tnw Overview: "In a Chapter 7 bankruptcy case, Cora Lee Courtney from Alexandria, KY, saw her proceedings start in 2016-07-28 and complete by 10/26/2016, involving asset liquidation."
Cora Lee Courtney — Kentucky, 16-20984


ᐅ Patricia Cox, Kentucky

Address: 10423 S Licking Pike Alexandria, KY 41001-9077

Brief Overview of Bankruptcy Case 2014-21318-tnw: "The case of Patricia Cox in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Cox — Kentucky, 2014-21318


ᐅ Ricky Gene Crittenden, Kentucky

Address: 9897 Man O War Cir Alexandria, KY 41001-8996

Bankruptcy Case 2014-20761-tnw Summary: "Alexandria, KY resident Ricky Gene Crittenden's May 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2014."
Ricky Gene Crittenden — Kentucky, 2014-20761


ᐅ Pamela Cropenbaker, Kentucky

Address: 58 Ridgewood Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-21763-tnw: "Pamela Cropenbaker's Chapter 7 bankruptcy, filed in Alexandria, KY in 2011-07-27, led to asset liquidation, with the case closing in November 2011."
Pamela Cropenbaker — Kentucky, 11-21763


ᐅ William Cropper, Kentucky

Address: 2 Bryan Ln Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 09-21981-wsh: "In a Chapter 7 bankruptcy case, William Cropper from Alexandria, KY, saw their proceedings start in 2009-08-05 and complete by January 2010, involving asset liquidation."
William Cropper — Kentucky, 09-21981


ᐅ Amanda Crowe, Kentucky

Address: 18 Ridgewood Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21281-tnw: "Amanda Crowe's bankruptcy, initiated in 2010-05-06 and concluded by Aug 22, 2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Crowe — Kentucky, 10-21281


ᐅ Donald Cryer, Kentucky

Address: 629 Harrisburg Hill Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-21914-tnw7: "Donald Cryer's Chapter 7 bankruptcy, filed in Alexandria, KY in 07/13/2010, led to asset liquidation, with the case closing in 2010-10-29."
Donald Cryer — Kentucky, 10-21914


ᐅ Mary Curtis, Kentucky

Address: 10575 Alexandria Pike Alexandria, KY 41001

Concise Description of Bankruptcy Case 09-22626-wsh7: "The bankruptcy record of Mary Curtis from Alexandria, KY, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Mary Curtis — Kentucky, 09-22626


ᐅ William Cuti, Kentucky

Address: 9859 Riva Ridge Ct Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-22821-tnw: "The bankruptcy record of William Cuti from Alexandria, KY, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2012."
William Cuti — Kentucky, 11-22821


ᐅ Virginia Lee Davidson, Kentucky

Address: 8039 Alexandria Pike Apt 9 Alexandria, KY 41001-1135

Bankruptcy Case 16-20711-tnw Overview: "In a Chapter 7 bankruptcy case, Virginia Lee Davidson from Alexandria, KY, saw her proceedings start in May 26, 2016 and complete by 08.24.2016, involving asset liquidation."
Virginia Lee Davidson — Kentucky, 16-20711


ᐅ Beecher Davis, Kentucky

Address: 957 Chandler Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-23130-tnw: "The bankruptcy record of Beecher Davis from Alexandria, KY, shows a Chapter 7 case filed in Nov 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2011."
Beecher Davis — Kentucky, 10-23130


ᐅ Michael D Dawn, Kentucky

Address: 52 Wright Ct Alexandria, KY 41001-1113

Bankruptcy Case 10-21259-tnw Overview: "Filing for Chapter 13 bankruptcy in 05/03/2010, Michael D Dawn from Alexandria, KY, structured a repayment plan, achieving discharge in 03/12/2013."
Michael D Dawn — Kentucky, 10-21259


ᐅ Los Santos Jessa De, Kentucky

Address: 929 Kenton Station Rd Alexandria, KY 41001

Bankruptcy Case 10-23199-tnw Overview: "Alexandria, KY resident Los Santos Jessa De's December 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2011."
Los Santos Jessa De — Kentucky, 10-23199


ᐅ Keri Deardorff, Kentucky

Address: 10602 Christa Ct Apt 9 Alexandria, KY 41001

Bankruptcy Case 09-22566-wsh Summary: "The bankruptcy filing by Keri Deardorff, undertaken in 2009-10-05 in Alexandria, KY under Chapter 7, concluded with discharge in 01/09/2010 after liquidating assets."
Keri Deardorff — Kentucky, 09-22566


ᐅ Sandra L Decker, Kentucky

Address: 8366 Riley Rd Alexandria, KY 41001

Bankruptcy Case 11-20338-tnw Overview: "Alexandria, KY resident Sandra L Decker's 02.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-02."
Sandra L Decker — Kentucky, 11-20338


ᐅ Jesse J Delago, Kentucky

Address: 9072 Oak Ln Alexandria, KY 41001-8548

Bankruptcy Case 16-20717-tnw Summary: "Jesse J Delago's bankruptcy, initiated in May 27, 2016 and concluded by August 2016 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse J Delago — Kentucky, 16-20717


ᐅ Daniel Kent Demoss, Kentucky

Address: 4 Springwood Dr Alexandria, KY 41001

Bankruptcy Case 11-21804-tnw Summary: "In Alexandria, KY, Daniel Kent Demoss filed for Chapter 7 bankruptcy in 2011-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Daniel Kent Demoss — Kentucky, 11-21804


ᐅ Timothy Dempsey, Kentucky

Address: 8214 Tollgate Rd Alexandria, KY 41001-8260

Bankruptcy Case 09-22828-tnw Overview: "Timothy Dempsey's Alexandria, KY bankruptcy under Chapter 13 in 2009-10-30 led to a structured repayment plan, successfully discharged in 2012-10-25."
Timothy Dempsey — Kentucky, 09-22828


ᐅ Carla Depperschmidt, Kentucky

Address: 50 Viewpoint Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-20497-tnw: "Carla Depperschmidt's Chapter 7 bankruptcy, filed in Alexandria, KY in 2010-02-26, led to asset liquidation, with the case closing in Jun 14, 2010."
Carla Depperschmidt — Kentucky, 10-20497


ᐅ Lauren Elizabeth Dewitt, Kentucky

Address: 10602 Christa Ct Unit 1 Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-20125-tnw7: "In a Chapter 7 bankruptcy case, Lauren Elizabeth Dewitt from Alexandria, KY, saw her proceedings start in January 19, 2011 and complete by 05/07/2011, involving asset liquidation."
Lauren Elizabeth Dewitt — Kentucky, 11-20125


ᐅ Michelle Ann Dischar, Kentucky

Address: 17 Terrace Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-20929-tnw7: "The bankruptcy record of Michelle Ann Dischar from Alexandria, KY, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Michelle Ann Dischar — Kentucky, 11-20929


ᐅ Duane Donohoe, Kentucky

Address: 13721 Hissem Ave Alexandria, KY 41001

Bankruptcy Case 10-20656-tnw Summary: "The bankruptcy record of Duane Donohoe from Alexandria, KY, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Duane Donohoe — Kentucky, 10-20656


ᐅ Melanie Donohoe, Kentucky

Address: 16 Connie Ln Alexandria, KY 41001

Bankruptcy Case 09-23189-wsh Summary: "The bankruptcy record of Melanie Donohoe from Alexandria, KY, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Melanie Donohoe — Kentucky, 09-23189


ᐅ Melanie Dozier, Kentucky

Address: 2 Greystone Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-21088-tnw: "In Alexandria, KY, Melanie Dozier filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2010."
Melanie Dozier — Kentucky, 10-21088


ᐅ Jeff M Duff, Kentucky

Address: 8 Blue Rock Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 12-22180-tnw: "Alexandria, KY resident Jeff M Duff's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2013."
Jeff M Duff — Kentucky, 12-22180


ᐅ Michael Duffy, Kentucky

Address: 11262 Sugarmill Dr Alexandria, KY 41001

Bankruptcy Case 10-20079-tnw Overview: "Michael Duffy's Chapter 7 bankruptcy, filed in Alexandria, KY in 01.14.2010, led to asset liquidation, with the case closing in 2010-04-20."
Michael Duffy — Kentucky, 10-20079


ᐅ Samantha J Duncan, Kentucky

Address: 10593 Lynn Ln Unit 1 Alexandria, KY 41001-7585

Brief Overview of Bankruptcy Case 15-20663-tnw: "Samantha J Duncan's bankruptcy, initiated in 05.11.2015 and concluded by 2015-08-09 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha J Duncan — Kentucky, 15-20663


ᐅ Larry A Dunham, Kentucky

Address: 7221 Tollgate Rd Alexandria, KY 41001-8257

Snapshot of U.S. Bankruptcy Proceeding Case 10-22967-tnw: "Chapter 13 bankruptcy for Larry A Dunham in Alexandria, KY began in November 6, 2010, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Larry A Dunham — Kentucky, 10-22967


ᐅ Debra L Dunham, Kentucky

Address: 7221 Tollgate Rd Alexandria, KY 41001-8257

Snapshot of U.S. Bankruptcy Proceeding Case 10-22967-tnw: "Debra L Dunham, a resident of Alexandria, KY, entered a Chapter 13 bankruptcy plan in November 6, 2010, culminating in its successful completion by 11.18.2013."
Debra L Dunham — Kentucky, 10-22967