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 Samantha S Dakin, Kentucky

Address: 611 Alysheba Dr Alexandria, KY 41001

Bankruptcy Case 11-21581-tnw Overview: "Samantha S Dakin's Chapter 7 bankruptcy, filed in Alexandria, KY in June 29, 2011, led to asset liquidation, with the case closing in October 15, 2011."
Samantha S Dakin — Kentucky, 11-21581


ᐅ Mary Ellis, Kentucky

Address: PO Box 438 Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-20393-tnw: "Mary Ellis's Chapter 7 bankruptcy, filed in Alexandria, KY in 2010-02-20, led to asset liquidation, with the case closing in 06/08/2010."
Mary Ellis — Kentucky, 10-20393


ᐅ Samantha L Ellis, Kentucky

Address: 12 E Boesch Dr Alexandria, KY 41001

Bankruptcy Case 13-20534-tnw Overview: "Samantha L Ellis's bankruptcy, initiated in 03/23/2013 and concluded by 06/25/2013 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha L Ellis — Kentucky, 13-20534


ᐅ Courtney Marie Enzweiler, Kentucky

Address: 8 S Teakwood Ct Alexandria, KY 41001-4333

Brief Overview of Bankruptcy Case 2014-20662-tnw: "In a Chapter 7 bankruptcy case, Courtney Marie Enzweiler from Alexandria, KY, saw her proceedings start in 2014-04-30 and complete by July 29, 2014, involving asset liquidation."
Courtney Marie Enzweiler — Kentucky, 2014-20662


ᐅ Denise Enzweiler, Kentucky

Address: 8 S Teakwood Ct Alexandria, KY 41001-4333

Bankruptcy Case 14-21613-tnw Summary: "Alexandria, KY resident Denise Enzweiler's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Denise Enzweiler — Kentucky, 14-21613


ᐅ Schmidt Erica, Kentucky

Address: 338 Creektrace Rd Alexandria, KY 41001-7833

Bankruptcy Case 2014-20452-tnw Summary: "The bankruptcy record of Schmidt Erica from Alexandria, KY, shows a Chapter 7 case filed in March 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Schmidt Erica — Kentucky, 2014-20452


ᐅ Ronald Ewing, Kentucky

Address: 713 Losey Rd Alexandria, KY 41001

Bankruptcy Case 09-22736-wsh Summary: "The case of Ronald Ewing in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Ewing — Kentucky, 09-22736


ᐅ Jeff Farrar, Kentucky

Address: 1 Frank Dr Alexandria, KY 41001

Bankruptcy Case 09-22844-wsh Overview: "Alexandria, KY resident Jeff Farrar's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Jeff Farrar — Kentucky, 09-22844


ᐅ Alethea Marie Farrell, Kentucky

Address: 780 Alysheba Dr Alexandria, KY 41001

Bankruptcy Case 12-20229-tnw Overview: "In a Chapter 7 bankruptcy case, Alethea Marie Farrell from Alexandria, KY, saw her proceedings start in Feb 10, 2012 and complete by 2012-05-28, involving asset liquidation."
Alethea Marie Farrell — Kentucky, 12-20229


ᐅ Victor Feeney, Kentucky

Address: 941 Hillview Rd Alexandria, KY 41001

Bankruptcy Case 10-22262-tnw Summary: "The bankruptcy filing by Victor Feeney, undertaken in Aug 20, 2010 in Alexandria, KY under Chapter 7, concluded with discharge in 12.06.2010 after liquidating assets."
Victor Feeney — Kentucky, 10-22262


ᐅ Amanda L Feiler, Kentucky

Address: PO Box 49 Alexandria, KY 41001

Bankruptcy Case 12-20029-tnw Overview: "Amanda L Feiler's bankruptcy, initiated in January 9, 2012 and concluded by April 26, 2012 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Feiler — Kentucky, 12-20029


ᐅ David M Fein, Kentucky

Address: 773 Clayridge Rd Alexandria, KY 41001-7693

Concise Description of Bankruptcy Case 1:15-bk-147457: "The bankruptcy filing by David M Fein, undertaken in 12.10.2015 in Alexandria, KY under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
David M Fein — Kentucky, 1:15-bk-14745


ᐅ Lucinda Fender, Kentucky

Address: 8434 E Main St Alexandria, KY 41001-1411

Bankruptcy Case 2014-21066-tnw Summary: "The case of Lucinda Fender in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda Fender — Kentucky, 2014-21066


ᐅ Marion T Ferguson, Kentucky

Address: 6583 Heck Rd Alexandria, KY 41001

Bankruptcy Case 11-22637-tnw Overview: "Marion T Ferguson's Chapter 7 bankruptcy, filed in Alexandria, KY in Nov 22, 2011, led to asset liquidation, with the case closing in 03/09/2012."
Marion T Ferguson — Kentucky, 11-22637


ᐅ Denise Fetters, Kentucky

Address: 10509 Michael Dr Unit 5 Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 09-23224-wsh: "The case of Denise Fetters in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Fetters — Kentucky, 09-23224


ᐅ Sr Steve Field, Kentucky

Address: 106 Breckenridge Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-20784-tnw7: "The case of Sr Steve Field in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Steve Field — Kentucky, 10-20784


ᐅ Kirk Field, Kentucky

Address: 120 Greenup St Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-20257-tnw: "The bankruptcy record of Kirk Field from Alexandria, KY, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Kirk Field — Kentucky, 13-20257


ᐅ Brenda C Fillhardt, Kentucky

Address: 36 Saddle Ridge Trl Alexandria, KY 41001-9111

Concise Description of Bankruptcy Case 16-20962-tnw7: "The bankruptcy filing by Brenda C Fillhardt, undertaken in 07.26.2016 in Alexandria, KY under Chapter 7, concluded with discharge in Oct 24, 2016 after liquidating assets."
Brenda C Fillhardt — Kentucky, 16-20962


ᐅ Kimberly Fillhardt, Kentucky

Address: 36 Saddle Ridge Trl Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21920-tnw: "Kimberly Fillhardt's bankruptcy, initiated in July 13, 2010 and concluded by 2010-10-29 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Fillhardt — Kentucky, 10-21920


ᐅ Pamela Kay Fisher, Kentucky

Address: 31 Foggy Bottom Ln Alexandria, KY 41001-8263

Brief Overview of Bankruptcy Case 2014-21486-tnw: "The bankruptcy record of Pamela Kay Fisher from Alexandria, KY, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Pamela Kay Fisher — Kentucky, 2014-21486


ᐅ Mark Freudenberg, Kentucky

Address: 23 Sheridan Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-22203-tnw7: "Mark Freudenberg's bankruptcy, initiated in August 16, 2010 and concluded by December 2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Freudenberg — Kentucky, 10-22203


ᐅ Phyllis Fryman, Kentucky

Address: 8340 E Main St Apt 2 Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21221-tnw: "The bankruptcy filing by Phyllis Fryman, undertaken in Apr 30, 2010 in Alexandria, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Phyllis Fryman — Kentucky, 10-21221


ᐅ Rebecca Gabbard, Kentucky

Address: 6 Ivy Ct Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-22085-tnw7: "The case of Rebecca Gabbard in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Gabbard — Kentucky, 10-22085


ᐅ Kendall Gearhart, Kentucky

Address: 741 Pintail Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 09-22722-wsh: "Alexandria, KY resident Kendall Gearhart's 10/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Kendall Gearhart — Kentucky, 09-22722


ᐅ Wayne T Geiman, Kentucky

Address: 10789 Pond Creek Rd Alexandria, KY 41001-7636

Bankruptcy Case 07-20638-tnw Summary: "The bankruptcy record for Wayne T Geiman from Alexandria, KY, under Chapter 13, filed in 04.30.2007, involved setting up a repayment plan, finalized by 08/01/2012."
Wayne T Geiman — Kentucky, 07-20638


ᐅ Dorothy Elizabeth Gibson, Kentucky

Address: 1247 Poplar Ridge Rd Alexandria, KY 41001-7331

Snapshot of U.S. Bankruptcy Proceeding Case 15-20370-tnw: "Dorothy Elizabeth Gibson's bankruptcy, initiated in 2015-03-23 and concluded by Jun 21, 2015 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Elizabeth Gibson — Kentucky, 15-20370


ᐅ Jr Jerome Gilb, Kentucky

Address: 7 S Cedarwood Ct Alexandria, KY 41001

Bankruptcy Case 12-20344-tnw Overview: "The bankruptcy record of Jr Jerome Gilb from Alexandria, KY, shows a Chapter 7 case filed in 02.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2012."
Jr Jerome Gilb — Kentucky, 12-20344


ᐅ Anisha Meyer Gilreath, Kentucky

Address: 5 Saddle Ridge Trl Alexandria, KY 41001-9105

Brief Overview of Bankruptcy Case 15-21215-tnw: "Alexandria, KY resident Anisha Meyer Gilreath's 09.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2015."
Anisha Meyer Gilreath — Kentucky, 15-21215


ᐅ Gregory Scott Gilreath, Kentucky

Address: 5 Saddle Ridge Trl Alexandria, KY 41001-9105

Snapshot of U.S. Bankruptcy Proceeding Case 15-21215-tnw: "The case of Gregory Scott Gilreath in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Scott Gilreath — Kentucky, 15-21215


ᐅ James Jw Glahn, Kentucky

Address: 4 Ashwood Ln Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-22038-tnw: "The bankruptcy record of James Jw Glahn from Alexandria, KY, shows a Chapter 7 case filed in Nov 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-27."
James Jw Glahn — Kentucky, 13-22038


ᐅ Jason Glass, Kentucky

Address: 125 Rifle Range Rd Alexandria, KY 41001

Bankruptcy Case 10-20112-tnw Summary: "The case of Jason Glass in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Glass — Kentucky, 10-20112


ᐅ Susan D Glemser, Kentucky

Address: 1689 Upper Tug Fork Rd Alexandria, KY 41001-8877

Bankruptcy Case 15-20361-tnw Overview: "Susan D Glemser's Chapter 7 bankruptcy, filed in Alexandria, KY in 03.23.2015, led to asset liquidation, with the case closing in Jun 21, 2015."
Susan D Glemser — Kentucky, 15-20361


ᐅ Frances Gollahon, Kentucky

Address: 451 Marie Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-23096-tnw: "In Alexandria, KY, Frances Gollahon filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2011."
Frances Gollahon — Kentucky, 10-23096


ᐅ Timothy D Gray, Kentucky

Address: 9039 Oak Ln Alexandria, KY 41001

Bankruptcy Case 12-22194-tnw Summary: "In a Chapter 7 bankruptcy case, Timothy D Gray from Alexandria, KY, saw their proceedings start in Nov 19, 2012 and complete by 2013-02-23, involving asset liquidation."
Timothy D Gray — Kentucky, 12-22194


ᐅ Erin M Greenwell, Kentucky

Address: 703 Brookwood Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 13-21213-tnw: "Alexandria, KY resident Erin M Greenwell's Jul 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2013."
Erin M Greenwell — Kentucky, 13-21213


ᐅ Michael W Griffin, Kentucky

Address: 9 Kees Dr Alexandria, KY 41001-8505

Bankruptcy Case 15-20963-tnw Summary: "Michael W Griffin's bankruptcy, initiated in 2015-07-14 and concluded by 2015-10-12 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Griffin — Kentucky, 15-20963


ᐅ Karen Griffis, Kentucky

Address: 9717 Licking Pike Alexandria, KY 41001-8974

Bankruptcy Case 2014-20947-tnw Overview: "The bankruptcy filing by Karen Griffis, undertaken in 06.26.2014 in Alexandria, KY under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Karen Griffis — Kentucky, 2014-20947


ᐅ Megan M Griffith, Kentucky

Address: 15 Viewpoint Dr Alexandria, KY 41001-1086

Bankruptcy Case 16-20535-tnw Overview: "Alexandria, KY resident Megan M Griffith's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2016."
Megan M Griffith — Kentucky, 16-20535


ᐅ Kristina Gross, Kentucky

Address: 965 Darlington Creek Rd Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-21930-tnw: "The bankruptcy record of Kristina Gross from Alexandria, KY, shows a Chapter 7 case filed in Jul 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2010."
Kristina Gross — Kentucky, 10-21930


ᐅ Frank Gubser, Kentucky

Address: 30 Wright Ct Alexandria, KY 41001

Bankruptcy Case 10-21501-tnw Summary: "In a Chapter 7 bankruptcy case, Frank Gubser from Alexandria, KY, saw their proceedings start in 05/27/2010 and complete by September 2010, involving asset liquidation."
Frank Gubser — Kentucky, 10-21501


ᐅ Jason Guthier, Kentucky

Address: 10458 Alexandria Pike Alexandria, KY 41001

Bankruptcy Case 10-21511-tnw Overview: "Jason Guthier's bankruptcy, initiated in May 28, 2010 and concluded by September 2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Guthier — Kentucky, 10-21511


ᐅ Jeremiah T Hall, Kentucky

Address: 15 Orlando Dr Apt A Alexandria, KY 41001

Bankruptcy Case 11-20089-tnw Overview: "Jeremiah T Hall's Chapter 7 bankruptcy, filed in Alexandria, KY in 2011-01-17, led to asset liquidation, with the case closing in 05.05.2011."
Jeremiah T Hall — Kentucky, 11-20089


ᐅ Katie Marie Hall, Kentucky

Address: PO Box 161 Alexandria, KY 41001-0161

Brief Overview of Bankruptcy Case 15-20420-tnw: "Alexandria, KY resident Katie Marie Hall's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Katie Marie Hall — Kentucky, 15-20420


ᐅ Gary Haller, Kentucky

Address: 800 Brent Wood Ln Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-22807-tnw: "In Alexandria, KY, Gary Haller filed for Chapter 7 bankruptcy in 10.20.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2011."
Gary Haller — Kentucky, 10-22807


ᐅ Philip Paul Hamilton, Kentucky

Address: 10567 Lynn Ln Unit 11 Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-22495-tnw7: "Philip Paul Hamilton's bankruptcy, initiated in Nov 3, 2011 and concluded by February 2012 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Paul Hamilton — Kentucky, 11-22495


ᐅ Richard David Harris, Kentucky

Address: 714 Mallard Dr Alexandria, KY 41001-9052

Brief Overview of Bankruptcy Case 08-21952-tnw: "Chapter 13 bankruptcy for Richard David Harris in Alexandria, KY began in 2008-09-29, focusing on debt restructuring, concluding with plan fulfillment in January 27, 2014."
Richard David Harris — Kentucky, 08-21952


ᐅ Catherine Anne Harris, Kentucky

Address: 714 Mallard Dr Alexandria, KY 41001-9052

Snapshot of U.S. Bankruptcy Proceeding Case 08-21952-tnw: "Sep 29, 2008 marked the beginning of Catherine Anne Harris's Chapter 13 bankruptcy in Alexandria, KY, entailing a structured repayment schedule, completed by January 2014."
Catherine Anne Harris — Kentucky, 08-21952


ᐅ Kimberly R Harris, Kentucky

Address: 8626 Roth Farm Ln Alexandria, KY 41001

Concise Description of Bankruptcy Case 12-21874-tnw7: "The bankruptcy record of Kimberly R Harris from Alexandria, KY, shows a Chapter 7 case filed in Oct 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2013."
Kimberly R Harris — Kentucky, 12-21874


ᐅ Andrew Corey Hart, Kentucky

Address: 332 Rose Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-21192-tnw: "Andrew Corey Hart's bankruptcy, initiated in May 11, 2011 and concluded by Aug 27, 2011 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Corey Hart — Kentucky, 11-21192


ᐅ Richard Hartig, Kentucky

Address: 12643 Spruce St Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-20128-tnw: "Alexandria, KY resident Richard Hartig's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2010."
Richard Hartig — Kentucky, 10-20128


ᐅ Jr William J Hasken, Kentucky

Address: 9499 Licking Pike Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-20188-tnw: "Jr William J Hasken's Chapter 7 bankruptcy, filed in Alexandria, KY in January 2011, led to asset liquidation, with the case closing in May 2011."
Jr William J Hasken — Kentucky, 11-20188


ᐅ William E Hauenstein, Kentucky

Address: 155 Ridgewood Dr Alexandria, KY 41001-4392

Concise Description of Bankruptcy Case 15-20695-tnw7: "William E Hauenstein's Chapter 7 bankruptcy, filed in Alexandria, KY in May 2015, led to asset liquidation, with the case closing in August 17, 2015."
William E Hauenstein — Kentucky, 15-20695


ᐅ Michelle A Hayes, Kentucky

Address: 391 Aaron Dr Alexandria, KY 41001

Bankruptcy Case 11-22765-tnw Overview: "Michelle A Hayes's Chapter 7 bankruptcy, filed in Alexandria, KY in December 12, 2011, led to asset liquidation, with the case closing in March 2012."
Michelle A Hayes — Kentucky, 11-22765


ᐅ Chelsie L Helton, Kentucky

Address: 149 Ridgewood Dr Alexandria, KY 41001-4392

Snapshot of U.S. Bankruptcy Proceeding Case 15-20469-tnw: "In a Chapter 7 bankruptcy case, Chelsie L Helton from Alexandria, KY, saw her proceedings start in April 2015 and complete by 2015-07-03, involving asset liquidation."
Chelsie L Helton — Kentucky, 15-20469


ᐅ Emily L Henderson, Kentucky

Address: 1075 Wellington Dr Unit 11 Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-21198-tnw: "Alexandria, KY resident Emily L Henderson's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2012."
Emily L Henderson — Kentucky, 12-21198


ᐅ Reinhart Linda Henson, Kentucky

Address: 11249 Magnolia Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-23192-tnw: "In a Chapter 7 bankruptcy case, Reinhart Linda Henson from Alexandria, KY, saw her proceedings start in 12.01.2010 and complete by Mar 19, 2011, involving asset liquidation."
Reinhart Linda Henson — Kentucky, 10-23192


ᐅ Brian Ray Herald, Kentucky

Address: 140 Lake Park Dr Alexandria, KY 41001

Bankruptcy Case 11-22251-tnw Overview: "Alexandria, KY resident Brian Ray Herald's September 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2012."
Brian Ray Herald — Kentucky, 11-22251


ᐅ Jr Frank Hering, Kentucky

Address: 203 Ashley Dr Alexandria, KY 41001

Bankruptcy Case 13-20029-tnw Summary: "The case of Jr Frank Hering in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Hering — Kentucky, 13-20029


ᐅ Steven A Herman, Kentucky

Address: 10423 S Licking Pike Alexandria, KY 41001

Brief Overview of Bankruptcy Case 12-20724-tnw: "The bankruptcy filing by Steven A Herman, undertaken in 04.13.2012 in Alexandria, KY under Chapter 7, concluded with discharge in 07/30/2012 after liquidating assets."
Steven A Herman — Kentucky, 12-20724


ᐅ Jr Dorel Hinkle, Kentucky

Address: 8 Helen Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-21109-tnw7: "In a Chapter 7 bankruptcy case, Jr Dorel Hinkle from Alexandria, KY, saw their proceedings start in 2013-06-24 and complete by Sep 28, 2013, involving asset liquidation."
Jr Dorel Hinkle — Kentucky, 13-21109


ᐅ Ernest Ray Hodge, Kentucky

Address: 327 Lauren Ln Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-21064-tnw: "In Alexandria, KY, Ernest Ray Hodge filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2011."
Ernest Ray Hodge — Kentucky, 11-21064


ᐅ Sue Hoffman, Kentucky

Address: 12 Meadow Ln Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-23357-tnw: "The case of Sue Hoffman in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Hoffman — Kentucky, 10-23357


ᐅ Angela Dawn Hornsby, Kentucky

Address: 1753 Grandview Rd Alexandria, KY 41001-8893

Concise Description of Bankruptcy Case 10-20682-tnw7: "Chapter 13 bankruptcy for Angela Dawn Hornsby in Alexandria, KY began in March 15, 2010, focusing on debt restructuring, concluding with plan fulfillment in 02.05.2013."
Angela Dawn Hornsby — Kentucky, 10-20682


ᐅ George Hornsby, Kentucky

Address: 122 Stonegate Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-21369-tnw7: "George Hornsby's Chapter 7 bankruptcy, filed in Alexandria, KY in 05/17/2010, led to asset liquidation, with the case closing in September 2, 2010."
George Hornsby — Kentucky, 10-21369


ᐅ Jr Wade Hoskins, Kentucky

Address: 11721 Alexandria Pike Alexandria, KY 41001

Bankruptcy Case 10-21597-tnw Overview: "Alexandria, KY resident Jr Wade Hoskins's 2010-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2010."
Jr Wade Hoskins — Kentucky, 10-21597


ᐅ Randy Houp, Kentucky

Address: 206 Rifle Range Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-22741-tnw: "The bankruptcy record of Randy Houp from Alexandria, KY, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-28."
Randy Houp — Kentucky, 10-22741


ᐅ Rebecca S Howard, Kentucky

Address: 8631 Licking Pike Alexandria, KY 41001

Bankruptcy Case 11-20046-tnw Summary: "Alexandria, KY resident Rebecca S Howard's 2011-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2011."
Rebecca S Howard — Kentucky, 11-20046


ᐅ Jr Bryan R Huber, Kentucky

Address: 8352 Riley Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-21544-tnw: "The case of Jr Bryan R Huber in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bryan R Huber — Kentucky, 11-21544


ᐅ Arnold Dean Hughes, Kentucky

Address: 11476 Pond Creek Rd Alexandria, KY 41001-7649

Bankruptcy Case 15-21726-tnw Overview: "The case of Arnold Dean Hughes in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Dean Hughes — Kentucky, 15-21726


ᐅ Gregory S Humphrey, Kentucky

Address: 320 Peggy Ann Ln Alexandria, KY 41001-9518

Bankruptcy Case 07-21137-tnw Summary: "The bankruptcy record for Gregory S Humphrey from Alexandria, KY, under Chapter 13, filed in 2007-07-26, involved setting up a repayment plan, finalized by 08.01.2012."
Gregory S Humphrey — Kentucky, 07-21137


ᐅ Susan K Hurd, Kentucky

Address: 9991 John Miller Rd Alexandria, KY 41001-8927

Bankruptcy Case 2014-20681-tnw Overview: "The case of Susan K Hurd in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan K Hurd — Kentucky, 2014-20681


ᐅ Carole Ann Iles, Kentucky

Address: 12629 Pinoak St Alexandria, KY 41001-7971

Concise Description of Bankruptcy Case 15-20907-tnw7: "Carole Ann Iles's Chapter 7 bankruptcy, filed in Alexandria, KY in 06/30/2015, led to asset liquidation, with the case closing in September 2015."
Carole Ann Iles — Kentucky, 15-20907


ᐅ James Arthur Iles, Kentucky

Address: 12629 Pinoak St Alexandria, KY 41001-7971

Bankruptcy Case 15-20907-tnw Overview: "James Arthur Iles's bankruptcy, initiated in 2015-06-30 and concluded by 09/28/2015 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Arthur Iles — Kentucky, 15-20907


ᐅ Randy Lee Iles, Kentucky

Address: 132 Hunters Hl Alexandria, KY 41001-8576

Brief Overview of Bankruptcy Case 15-21615-tnw: "The bankruptcy record of Randy Lee Iles from Alexandria, KY, shows a Chapter 7 case filed in 2015-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Randy Lee Iles — Kentucky, 15-21615


ᐅ Trisha Lynn Iles, Kentucky

Address: 132 Hunters Hl Alexandria, KY 41001-8576

Bankruptcy Case 15-21615-tnw Summary: "The bankruptcy filing by Trisha Lynn Iles, undertaken in November 2015 in Alexandria, KY under Chapter 7, concluded with discharge in February 17, 2016 after liquidating assets."
Trisha Lynn Iles — Kentucky, 15-21615


ᐅ Georgia Ingram, Kentucky

Address: 8304 Riley Rd Apt D Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-22118-tnw7: "Alexandria, KY resident Georgia Ingram's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
Georgia Ingram — Kentucky, 10-22118


ᐅ Shirley Inman, Kentucky

Address: 9859 Man O War Cir Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-21928-tnw: "In Alexandria, KY, Shirley Inman filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-30."
Shirley Inman — Kentucky, 10-21928


ᐅ Jennifer Kremer Iulg, Kentucky

Address: 608 W Miller Rd Alexandria, KY 41001-7887

Bankruptcy Case 16-20114-tnw Summary: "The case of Jennifer Kremer Iulg in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Kremer Iulg — Kentucky, 16-20114


ᐅ Anthony W Jackson, Kentucky

Address: 701 Smith Hiteman Rd Alexandria, KY 41001

Bankruptcy Case 13-21858-tnw Summary: "In a Chapter 7 bankruptcy case, Anthony W Jackson from Alexandria, KY, saw their proceedings start in 10/25/2013 and complete by 2014-01-29, involving asset liquidation."
Anthony W Jackson — Kentucky, 13-21858


ᐅ David P Jennings, Kentucky

Address: 3 Whispering Woods Ln Alexandria, KY 41001

Bankruptcy Case 13-21121-tnw Summary: "In a Chapter 7 bankruptcy case, David P Jennings from Alexandria, KY, saw his proceedings start in 06.26.2013 and complete by 09.30.2013, involving asset liquidation."
David P Jennings — Kentucky, 13-21121


ᐅ Jason W Johnson, Kentucky

Address: 5 Bryan Ln Alexandria, KY 41001-9570

Brief Overview of Bankruptcy Case 14-20781-tnw: "The bankruptcy record of Jason W Johnson from Alexandria, KY, shows a Chapter 7 case filed in 05.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Jason W Johnson — Kentucky, 14-20781


ᐅ Gregory D Johnson, Kentucky

Address: 9002 Oak Ln Alexandria, KY 41001-8548

Brief Overview of Bankruptcy Case 15-21608-tnw: "Gregory D Johnson's Chapter 7 bankruptcy, filed in Alexandria, KY in 11.18.2015, led to asset liquidation, with the case closing in 2016-02-16."
Gregory D Johnson — Kentucky, 15-21608


ᐅ Sarah B Johnson, Kentucky

Address: 9745 Summerwind Ct Alexandria, KY 41001-9193

Concise Description of Bankruptcy Case 16-20452-tnw7: "In a Chapter 7 bankruptcy case, Sarah B Johnson from Alexandria, KY, saw her proceedings start in Apr 5, 2016 and complete by 2016-07-04, involving asset liquidation."
Sarah B Johnson — Kentucky, 16-20452


ᐅ Daniel Johnson, Kentucky

Address: 600 Brent Wood Ln Apt R Alexandria, KY 41001

Bankruptcy Case 09-22941-wsh Overview: "Daniel Johnson's bankruptcy, initiated in 11.11.2009 and concluded by February 15, 2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Johnson — Kentucky, 09-22941


ᐅ Terry A Justus, Kentucky

Address: 689 W Miller Rd Alexandria, KY 41001

Bankruptcy Case 13-21903-tnw Overview: "In Alexandria, KY, Terry A Justus filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Terry A Justus — Kentucky, 13-21903


ᐅ Todd Kammerer, Kentucky

Address: 624 Alysheba Dr Alexandria, KY 41001

Bankruptcy Case 13-20001-tnw Summary: "Todd Kammerer's Chapter 7 bankruptcy, filed in Alexandria, KY in January 2013, led to asset liquidation, with the case closing in April 2013."
Todd Kammerer — Kentucky, 13-20001


ᐅ Amanda E Kaufman, Kentucky

Address: 683 Maddox Rd Alexandria, KY 41001

Bankruptcy Case 12-20689-tnw Overview: "The case of Amanda E Kaufman in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda E Kaufman — Kentucky, 12-20689


ᐅ Adriana Keene, Kentucky

Address: 10185 Cedar Ln Alexandria, KY 41001-8909

Bankruptcy Case 15-21386-tnw Summary: "The case of Adriana Keene in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriana Keene — Kentucky, 15-21386


ᐅ Daniel Lloyd Keene, Kentucky

Address: 10185 Cedar Ln Alexandria, KY 41001-8909

Concise Description of Bankruptcy Case 15-21386-tnw7: "Alexandria, KY resident Daniel Lloyd Keene's 10.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2016."
Daniel Lloyd Keene — Kentucky, 15-21386


ᐅ Larry T Kennedy, Kentucky

Address: 9682 Echo Hls Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-21155-tnw: "In Alexandria, KY, Larry T Kennedy filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2013."
Larry T Kennedy — Kentucky, 13-21155


ᐅ Jason Key, Kentucky

Address: 116 Greenup St Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-21926-tnw: "Jason Key's bankruptcy, initiated in October 9, 2012 and concluded by 2013-01-13 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Key — Kentucky, 12-21926


ᐅ Jr William C Key, Kentucky

Address: 713 Terrace Ct Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-21238-tnw: "Jr William C Key's bankruptcy, initiated in May 16, 2011 and concluded by 2011-09-01 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William C Key — Kentucky, 11-21238


ᐅ Paul Kimbler, Kentucky

Address: 314 Brookwood Dr Alexandria, KY 41001

Bankruptcy Case 10-22308-tnw Overview: "Paul Kimbler's bankruptcy, initiated in 08.26.2010 and concluded by 12.12.2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Kimbler — Kentucky, 10-22308


ᐅ Kevin Michael Kincaid, Kentucky

Address: 2 N Jefferson St Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-20931-tnw: "In Alexandria, KY, Kevin Michael Kincaid filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Kevin Michael Kincaid — Kentucky, 13-20931


ᐅ Angela Dawn King, Kentucky

Address: 1915 Upper Tug Fork Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-22269-tnw: "In a Chapter 7 bankruptcy case, Angela Dawn King from Alexandria, KY, saw her proceedings start in Sep 30, 2011 and complete by 2012-01-16, involving asset liquidation."
Angela Dawn King — Kentucky, 11-22269


ᐅ Amanda L Klein, Kentucky

Address: 9853 Barrs Branch Rd Alexandria, KY 41001

Bankruptcy Case 13-22142-tnw Overview: "Amanda L Klein's bankruptcy, initiated in 2013-12-17 and concluded by Mar 23, 2014 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Klein — Kentucky, 13-22142


ᐅ Stephanie R Knepfle, Kentucky

Address: 1075 Wellington Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-22287-tnw: "The bankruptcy filing by Stephanie R Knepfle, undertaken in 2011-10-03 in Alexandria, KY under Chapter 7, concluded with discharge in 2012-01-19 after liquidating assets."
Stephanie R Knepfle — Kentucky, 11-22287


ᐅ Gary L Koeninger, Kentucky

Address: 3765 Parkview Dr Alexandria, KY 41001-9514

Brief Overview of Bankruptcy Case 15-21768-tnw: "Gary L Koeninger's Chapter 7 bankruptcy, filed in Alexandria, KY in 12.18.2015, led to asset liquidation, with the case closing in 2016-03-17."
Gary L Koeninger — Kentucky, 15-21768


ᐅ Edward Kramer, Kentucky

Address: 117 Ridgewood Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-23190-tnw: "In Alexandria, KY, Edward Kramer filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Edward Kramer — Kentucky, 10-23190


ᐅ Glenna Marie Kramer, Kentucky

Address: 10237 Persimmon Grove Pike Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-20390-tnw: "The case of Glenna Marie Kramer in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenna Marie Kramer — Kentucky, 11-20390