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 Scott Allen Kremer, Kentucky

Address: PO Box 140 Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-21334-tnw: "In Alexandria, KY, Scott Allen Kremer filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2011."
Scott Allen Kremer — Kentucky, 11-21334


ᐅ Cheryl M Krift, Kentucky

Address: 108 Greenup St Alexandria, KY 41001-1206

Brief Overview of Bankruptcy Case 16-20769-tnw: "In a Chapter 7 bankruptcy case, Cheryl M Krift from Alexandria, KY, saw her proceedings start in 06.08.2016 and complete by 09/06/2016, involving asset liquidation."
Cheryl M Krift — Kentucky, 16-20769


ᐅ William T Krift, Kentucky

Address: 9734 Alexandria Pike Alexandria, KY 41001

Brief Overview of Bankruptcy Case 13-20777-tnw: "The case of William T Krift in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William T Krift — Kentucky, 13-20777


ᐅ Ginger S Kuth, Kentucky

Address: 12804 Walnut Creek Dr Alexandria, KY 41001-7285

Concise Description of Bankruptcy Case 2014-21315-tnw7: "In Alexandria, KY, Ginger S Kuth filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Ginger S Kuth — Kentucky, 2014-21315


ᐅ Stephen P Kuth, Kentucky

Address: 12804 Walnut Creek Dr Alexandria, KY 41001-7285

Brief Overview of Bankruptcy Case 16-20633-tnw: "The case of Stephen P Kuth in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen P Kuth — Kentucky, 16-20633


ᐅ Tara Lawson, Kentucky

Address: 10423 S Licking Pike Alexandria, KY 41001

Bankruptcy Case 09-22597-wsh Summary: "The bankruptcy filing by Tara Lawson, undertaken in Oct 8, 2009 in Alexandria, KY under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Tara Lawson — Kentucky, 09-22597


ᐅ Hans D Lentz, Kentucky

Address: 39 Broadfield Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-21014-tnw: "Hans D Lentz's bankruptcy, initiated in April 25, 2011 and concluded by 08.02.2011 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hans D Lentz — Kentucky, 11-21014


ᐅ Kiyon R Lewis, Kentucky

Address: 512 Brookwood Dr Alexandria, KY 41001-1376

Concise Description of Bankruptcy Case 16-20368-tnw7: "Alexandria, KY resident Kiyon R Lewis's 2016-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Kiyon R Lewis — Kentucky, 16-20368


ᐅ Melissa Rae Lewis, Kentucky

Address: 11220 Sugarmill Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-21822-tnw7: "The case of Melissa Rae Lewis in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Rae Lewis — Kentucky, 13-21822


ᐅ Miranda E Lewis, Kentucky

Address: 512 Brookwood Dr Alexandria, KY 41001-1376

Concise Description of Bankruptcy Case 16-20368-tnw7: "In Alexandria, KY, Miranda E Lewis filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2016."
Miranda E Lewis — Kentucky, 16-20368


ᐅ Jr Roger T Lillie, Kentucky

Address: 8474 Whitewood Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-22819-tnw: "The bankruptcy filing by Jr Roger T Lillie, undertaken in 2011-12-20 in Alexandria, KY under Chapter 7, concluded with discharge in 04/06/2012 after liquidating assets."
Jr Roger T Lillie — Kentucky, 11-22819


ᐅ Melanie Beth Line, Kentucky

Address: 8546 Beechwood Ct Alexandria, KY 41001-4384

Brief Overview of Bankruptcy Case 14-20389-tnw: "Alexandria, KY resident Melanie Beth Line's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Melanie Beth Line — Kentucky, 14-20389


ᐅ Bert D Little, Kentucky

Address: 9741 Summerwind Ct Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-21223-tnw7: "The case of Bert D Little in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bert D Little — Kentucky, 11-21223


ᐅ Shirley Lloyd, Kentucky

Address: 83 Enzweiler Rd Alexandria, KY 41001

Bankruptcy Case 10-23358-tnw Summary: "Alexandria, KY resident Shirley Lloyd's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2011."
Shirley Lloyd — Kentucky, 10-23358


ᐅ Allen Lockhart, Kentucky

Address: 1089 Summerlake Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21878-tnw: "The bankruptcy filing by Allen Lockhart, undertaken in 07/09/2010 in Alexandria, KY under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Allen Lockhart — Kentucky, 10-21878


ᐅ Piotr K Lubon, Kentucky

Address: 10602 Christa Ct Unit 11 Alexandria, KY 41001

Brief Overview of Bankruptcy Case 12-21209-tnw: "The bankruptcy filing by Piotr K Lubon, undertaken in 06/21/2012 in Alexandria, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Piotr K Lubon — Kentucky, 12-21209


ᐅ Sharon Luggen, Kentucky

Address: 362 Aaron Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-20458-tnw: "The bankruptcy filing by Sharon Luggen, undertaken in 02.26.2010 in Alexandria, KY under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Sharon Luggen — Kentucky, 10-20458


ᐅ Amber Lynn Mahan, Kentucky

Address: 679 Harrisburg Hill Rd Alexandria, KY 41001

Bankruptcy Case 12-20106-tnw Summary: "Amber Lynn Mahan's Chapter 7 bankruptcy, filed in Alexandria, KY in 2012-01-24, led to asset liquidation, with the case closing in 2012-05-11."
Amber Lynn Mahan — Kentucky, 12-20106


ᐅ Christopher Mallery, Kentucky

Address: 9705 Licking Pike Alexandria, KY 41001

Bankruptcy Case 10-22611-tnw Summary: "Christopher Mallery's Chapter 7 bankruptcy, filed in Alexandria, KY in 09.28.2010, led to asset liquidation, with the case closing in 01.14.2011."
Christopher Mallery — Kentucky, 10-22611


ᐅ Robert Jeffrey Mallery, Kentucky

Address: 1175 Summerlake Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-21921-tnw: "In Alexandria, KY, Robert Jeffrey Mallery filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2011."
Robert Jeffrey Mallery — Kentucky, 11-21921


ᐅ Philip N Mallott, Kentucky

Address: 9865 Man O War Cir Alexandria, KY 41001-8996

Concise Description of Bankruptcy Case 2014-21465-tnw7: "In Alexandria, KY, Philip N Mallott filed for Chapter 7 bankruptcy in 10.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2014."
Philip N Mallott — Kentucky, 2014-21465


ᐅ Mark Edward Mann, Kentucky

Address: 4 Springwood Dr Alexandria, KY 41001-1384

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21234-tnw: "In Alexandria, KY, Mark Edward Mann filed for Chapter 7 bankruptcy in 08/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2014."
Mark Edward Mann — Kentucky, 2014-21234


ᐅ Shannon Marie Mann, Kentucky

Address: 4 Springwood Dr Alexandria, KY 41001-1384

Bankruptcy Case 14-21234-tnw Summary: "Shannon Marie Mann's Chapter 7 bankruptcy, filed in Alexandria, KY in August 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
Shannon Marie Mann — Kentucky, 14-21234


ᐅ Amy E Mardis, Kentucky

Address: 128 Lake Park Dr Alexandria, KY 41001-1374

Bankruptcy Case 15-20911-tnw Summary: "Alexandria, KY resident Amy E Mardis's July 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-29."
Amy E Mardis — Kentucky, 15-20911


ᐅ Brandon P Martin, Kentucky

Address: 8357 E Main St Apt B Alexandria, KY 41001-1409

Bankruptcy Case 15-21135-tnw Summary: "In Alexandria, KY, Brandon P Martin filed for Chapter 7 bankruptcy in 2015-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Brandon P Martin — Kentucky, 15-21135


ᐅ Wendi Louise Maxwell, Kentucky

Address: 13 Driftwood Ct Alexandria, KY 41001-4309

Concise Description of Bankruptcy Case 15-20486-tnw7: "The case of Wendi Louise Maxwell in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendi Louise Maxwell — Kentucky, 15-20486


ᐅ Anna Katherine Mayer, Kentucky

Address: 6645 Heck Rd Alexandria, KY 41001-8831

Brief Overview of Bankruptcy Case 15-21302-tnw: "Anna Katherine Mayer's bankruptcy, initiated in 2015-09-23 and concluded by 2015-12-22 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Katherine Mayer — Kentucky, 15-21302


ᐅ Mark Mcdaniel, Kentucky

Address: 2298 Upper Lick Branch Rd Alexandria, KY 41001

Brief Overview of Bankruptcy Case 12-20117-tnw: "The case of Mark Mcdaniel in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Mcdaniel — Kentucky, 12-20117


ᐅ Mickey E Mcguire, Kentucky

Address: 531 Steffen Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-20755-tnw: "In a Chapter 7 bankruptcy case, Mickey E Mcguire from Alexandria, KY, saw their proceedings start in Apr 18, 2012 and complete by 2012-08-04, involving asset liquidation."
Mickey E Mcguire — Kentucky, 12-20755


ᐅ Philip Mcguire, Kentucky

Address: 609 Brookwood Dr Alexandria, KY 41001

Bankruptcy Case 10-21849-tnw Overview: "Philip Mcguire's bankruptcy, initiated in July 2010 and concluded by Oct 23, 2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Mcguire — Kentucky, 10-21849


ᐅ Steven E Mcintosh, Kentucky

Address: 21 Elmwood Ct Alexandria, KY 41001-1310

Concise Description of Bankruptcy Case 16-21031-tnw7: "The bankruptcy record of Steven E Mcintosh from Alexandria, KY, shows a Chapter 7 case filed in 2016-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2016."
Steven E Mcintosh — Kentucky, 16-21031


ᐅ Chaipinit Scott Mcmahon, Kentucky

Address: PO Box 264 Alexandria, KY 41001

Bankruptcy Case 12-21923-tnw Summary: "Chaipinit Scott Mcmahon's bankruptcy, initiated in 2012-10-08 and concluded by 2013-01-12 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chaipinit Scott Mcmahon — Kentucky, 12-21923


ᐅ Jaime Meek, Kentucky

Address: 762 Terrace Ct Alexandria, KY 41001-7500

Bankruptcy Case 14-20769-tnw Summary: "The case of Jaime Meek in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Meek — Kentucky, 14-20769


ᐅ Timothy Moeller, Kentucky

Address: 3622 Neltner Rd Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-20838-tnw: "Timothy Moeller's Chapter 7 bankruptcy, filed in Alexandria, KY in March 2010, led to asset liquidation, with the case closing in Jul 16, 2010."
Timothy Moeller — Kentucky, 10-20838


ᐅ Gerald L Moore, Kentucky

Address: 11662 Crestview Ln Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-20040-tnw7: "Gerald L Moore's bankruptcy, initiated in 2011-01-07 and concluded by April 2011 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald L Moore — Kentucky, 11-20040


ᐅ Lois Morgan, Kentucky

Address: 22 Elmwood Ct Alexandria, KY 41001

Bankruptcy Case 10-22083-tnw Summary: "The bankruptcy record of Lois Morgan from Alexandria, KY, shows a Chapter 7 case filed in 07.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Lois Morgan — Kentucky, 10-22083


ᐅ Sarah Jean Mullen, Kentucky

Address: 10690 Shaw Hess Rd Alexandria, KY 41001-7730

Bankruptcy Case 2014-21376-tnw Overview: "The case of Sarah Jean Mullen in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Jean Mullen — Kentucky, 2014-21376


ᐅ Jennifer Murphy, Kentucky

Address: 206 Springwood Dr Alexandria, KY 41001

Bankruptcy Case 10-22033-tnw Summary: "In Alexandria, KY, Jennifer Murphy filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2010."
Jennifer Murphy — Kentucky, 10-22033


ᐅ Christa M Napier, Kentucky

Address: 3 Horizon Hill Ct Alexandria, KY 41001-1122

Brief Overview of Bankruptcy Case 14-21707-tnw: "In Alexandria, KY, Christa M Napier filed for Chapter 7 bankruptcy in 11/20/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2015."
Christa M Napier — Kentucky, 14-21707


ᐅ Nancy Newberry, Kentucky

Address: 8304 Riley Rd Apt F Alexandria, KY 41001

Concise Description of Bankruptcy Case 12-21037-tnw7: "The case of Nancy Newberry in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Newberry — Kentucky, 12-21037


ᐅ Alex Nolan, Kentucky

Address: 1082 Parkside Dr Alexandria, KY 41001

Bankruptcy Case 10-20268-tnw Summary: "The bankruptcy record of Alex Nolan from Alexandria, KY, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.09.2010."
Alex Nolan — Kentucky, 10-20268


ᐅ Tina Palladino, Kentucky

Address: 924 Kenton Station Rd Alexandria, KY 41001

Bankruptcy Case 10-22252-tnw Summary: "Tina Palladino's Chapter 7 bankruptcy, filed in Alexandria, KY in 08.20.2010, led to asset liquidation, with the case closing in Dec 6, 2010."
Tina Palladino — Kentucky, 10-22252


ᐅ James Pape, Kentucky

Address: 158 Breckenridge Dr Alexandria, KY 41001

Bankruptcy Case 13-21124-tnw Summary: "The bankruptcy record of James Pape from Alexandria, KY, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2013."
James Pape — Kentucky, 13-21124


ᐅ George M Park, Kentucky

Address: PO Box 111 Alexandria, KY 41001-0111

Snapshot of U.S. Bankruptcy Proceeding Case 15-21318-tnw: "George M Park's Chapter 7 bankruptcy, filed in Alexandria, KY in 09/24/2015, led to asset liquidation, with the case closing in Dec 23, 2015."
George M Park — Kentucky, 15-21318


ᐅ Rita Parker, Kentucky

Address: 1800 Grandview Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-21824-tnw7: "The bankruptcy filing by Rita Parker, undertaken in 2010-07-01 in Alexandria, KY under Chapter 7, concluded with discharge in Oct 17, 2010 after liquidating assets."
Rita Parker — Kentucky, 10-21824


ᐅ Alan Paynter, Kentucky

Address: 33 Sheridan Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-21310-tnw: "Alexandria, KY resident Alan Paynter's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Alan Paynter — Kentucky, 11-21310


ᐅ Delmous Lee Penrod, Kentucky

Address: 840 Kenton Station Rd Alexandria, KY 41001

Bankruptcy Case 13-21281-tnw Summary: "The bankruptcy filing by Delmous Lee Penrod, undertaken in 07/18/2013 in Alexandria, KY under Chapter 7, concluded with discharge in October 22, 2013 after liquidating assets."
Delmous Lee Penrod — Kentucky, 13-21281


ᐅ Robin Teresa Pfefferman, Kentucky

Address: 9594 Barrs Branch Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 12-21342-tnw7: "Robin Teresa Pfefferman's Chapter 7 bankruptcy, filed in Alexandria, KY in 07/17/2012, led to asset liquidation, with the case closing in 2012-11-02."
Robin Teresa Pfefferman — Kentucky, 12-21342


ᐅ Matt M Phelps, Kentucky

Address: 20 Elmwood Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-20412-tnw: "The bankruptcy filing by Matt M Phelps, undertaken in February 2011 in Alexandria, KY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Matt M Phelps — Kentucky, 11-20412


ᐅ Ashley Pollitt, Kentucky

Address: 822 Terrace Ct Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-20598-tnw7: "In a Chapter 7 bankruptcy case, Ashley Pollitt from Alexandria, KY, saw their proceedings start in 2013-03-29 and complete by 2013-07-03, involving asset liquidation."
Ashley Pollitt — Kentucky, 13-20598


ᐅ Paul Douglas Prather, Kentucky

Address: 10581 Michael Dr Unit 6 Alexandria, KY 41001-7588

Brief Overview of Bankruptcy Case 16-20254-tnw: "The bankruptcy filing by Paul Douglas Prather, undertaken in February 29, 2016 in Alexandria, KY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Paul Douglas Prather — Kentucky, 16-20254


ᐅ Connie Lee Prather, Kentucky

Address: 10581 Michael Dr Unit 6 Alexandria, KY 41001-7588

Bankruptcy Case 16-20254-tnw Summary: "The bankruptcy record of Connie Lee Prather from Alexandria, KY, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Connie Lee Prather — Kentucky, 16-20254


ᐅ Jr Timothy W Price, Kentucky

Address: 9745 Summerwind Ct Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-20096-tnw7: "Jr Timothy W Price's Chapter 7 bankruptcy, filed in Alexandria, KY in January 19, 2013, led to asset liquidation, with the case closing in Apr 25, 2013."
Jr Timothy W Price — Kentucky, 13-20096


ᐅ Anita Radcliffe, Kentucky

Address: 445 Boone Smith Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-22763-tnw: "Anita Radcliffe's bankruptcy, initiated in 2010-10-14 and concluded by 01/30/2011 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Radcliffe — Kentucky, 10-22763


ᐅ Michelle Lynn Radel, Kentucky

Address: 34 Wright Ct Alexandria, KY 41001-1113

Bankruptcy Case 15-20718-tnw Overview: "Michelle Lynn Radel's bankruptcy, initiated in May 22, 2015 and concluded by 2015-08-20 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynn Radel — Kentucky, 15-20718


ᐅ Tina Mae Rasnick, Kentucky

Address: 9646 Alexandria Pike Apt 4 Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-21197-tnw: "In Alexandria, KY, Tina Mae Rasnick filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2011."
Tina Mae Rasnick — Kentucky, 11-21197


ᐅ Ii Timothy J Reams, Kentucky

Address: 12634 Spruce St Alexandria, KY 41001

Bankruptcy Case 11-21244-tnw Overview: "In Alexandria, KY, Ii Timothy J Reams filed for Chapter 7 bankruptcy in 05.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Ii Timothy J Reams — Kentucky, 11-21244


ᐅ Dorothea Reed, Kentucky

Address: 115 Hunters Hl Alexandria, KY 41001

Bankruptcy Case 10-20364-tnw Overview: "The bankruptcy filing by Dorothea Reed, undertaken in Feb 17, 2010 in Alexandria, KY under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Dorothea Reed — Kentucky, 10-20364


ᐅ Belenda Lynn Reese, Kentucky

Address: 22 Broadfield Ct Alexandria, KY 41001-9268

Brief Overview of Bankruptcy Case 09-19293-RGM: "Belenda Lynn Reese's Chapter 13 bankruptcy in Alexandria, KY started in November 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2015."
Belenda Lynn Reese — Kentucky, 09-19293


ᐅ Sandra Ruth Rekers, Kentucky

Address: 3668 Neltner Rd Alexandria, KY 41001

Brief Overview of Bankruptcy Case 13-21259-tnw: "The case of Sandra Ruth Rekers in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Ruth Rekers — Kentucky, 13-21259


ᐅ Harley W Riddle, Kentucky

Address: 9265 Echo Hls Alexandria, KY 41001

Concise Description of Bankruptcy Case 1:11-bk-138257: "In a Chapter 7 bankruptcy case, Harley W Riddle from Alexandria, KY, saw their proceedings start in Jun 21, 2011 and complete by 09.27.2011, involving asset liquidation."
Harley W Riddle — Kentucky, 1:11-bk-13825


ᐅ Brandon M Riley, Kentucky

Address: 8340 E Main St Alexandria, KY 41001

Bankruptcy Case 11-20757-tnw Summary: "Brandon M Riley's bankruptcy, initiated in 2011-03-25 and concluded by Jul 11, 2011 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon M Riley — Kentucky, 11-20757


ᐅ Tricia Riley, Kentucky

Address: 12740 Bakerfield Rd Alexandria, KY 41001-8002

Bankruptcy Case 15-20723-tnw Overview: "In Alexandria, KY, Tricia Riley filed for Chapter 7 bankruptcy in 05/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2015."
Tricia Riley — Kentucky, 15-20723


ᐅ Josh Riley, Kentucky

Address: 12740 Bakerfield Rd Alexandria, KY 41001-8002

Concise Description of Bankruptcy Case 15-20723-tnw7: "Josh Riley's Chapter 7 bankruptcy, filed in Alexandria, KY in 2015-05-26, led to asset liquidation, with the case closing in 2015-08-24."
Josh Riley — Kentucky, 15-20723


ᐅ Sam G Roberts, Kentucky

Address: 10241 Goldeneye Dr Alexandria, KY 41001-7417

Snapshot of U.S. Bankruptcy Proceeding Case 08-22062-tnw: "Sam G Roberts's Alexandria, KY bankruptcy under Chapter 13 in October 2008 led to a structured repayment plan, successfully discharged in 2013-11-04."
Sam G Roberts — Kentucky, 08-22062


ᐅ Tina M Roberts, Kentucky

Address: 10241 Goldeneye Dr Alexandria, KY 41001-7417

Bankruptcy Case 08-22062-tnw Summary: "Tina M Roberts's Alexandria, KY bankruptcy under Chapter 13 in 10.10.2008 led to a structured repayment plan, successfully discharged in 11/04/2013."
Tina M Roberts — Kentucky, 08-22062


ᐅ Jr Gary L Roderick, Kentucky

Address: 12640 Spruce St Alexandria, KY 41001

Bankruptcy Case 11-20081-tnw Summary: "The bankruptcy filing by Jr Gary L Roderick, undertaken in Jan 14, 2011 in Alexandria, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jr Gary L Roderick — Kentucky, 11-20081


ᐅ Joshua Roller, Kentucky

Address: 10367 Martin Dr Alexandria, KY 41001

Bankruptcy Case 10-20343-tnw Overview: "The bankruptcy filing by Joshua Roller, undertaken in 02.12.2010 in Alexandria, KY under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Joshua Roller — Kentucky, 10-20343


ᐅ Christopher Rollins, Kentucky

Address: 10521 Michael Dr Unit 12 Alexandria, KY 41001

Bankruptcy Case 09-22407-wsh Summary: "The bankruptcy record of Christopher Rollins from Alexandria, KY, shows a Chapter 7 case filed in 09/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2010."
Christopher Rollins — Kentucky, 09-22407


ᐅ Frances B Rose, Kentucky

Address: 8957 Licking Pike Alexandria, KY 41001-9031

Concise Description of Bankruptcy Case 08-20554-tnw7: "Frances B Rose, a resident of Alexandria, KY, entered a Chapter 13 bankruptcy plan in Mar 27, 2008, culminating in its successful completion by 2013-08-09."
Frances B Rose — Kentucky, 08-20554


ᐅ Hollie Jean Roseberry, Kentucky

Address: PO Box 273 Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-22177-tnw7: "The bankruptcy filing by Hollie Jean Roseberry, undertaken in 2011-09-22 in Alexandria, KY under Chapter 7, concluded with discharge in January 8, 2012 after liquidating assets."
Hollie Jean Roseberry — Kentucky, 11-22177


ᐅ Rebecca R Rouse, Kentucky

Address: 1901 Race Track Rd Alexandria, KY 41001-7723

Concise Description of Bankruptcy Case 09-21779-tnw7: "Rebecca R Rouse's Chapter 13 bankruptcy in Alexandria, KY started in 2009-07-17. This plan involved reorganizing debts and establishing a payment plan, concluding in December 17, 2012."
Rebecca R Rouse — Kentucky, 09-21779


ᐅ Julie Ruf, Kentucky

Address: 10433 Madonna Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21326-tnw: "In Alexandria, KY, Julie Ruf filed for Chapter 7 bankruptcy in 05.12.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Julie Ruf — Kentucky, 10-21326


ᐅ George Runyon, Kentucky

Address: 29 Red Bud Ln Alexandria, KY 41001-1343

Bankruptcy Case 10-20950-tnw Summary: "The bankruptcy record for George Runyon from Alexandria, KY, under Chapter 13, filed in Apr 2, 2010, involved setting up a repayment plan, finalized by November 2013."
George Runyon — Kentucky, 10-20950


ᐅ Mary Linda Runyon, Kentucky

Address: 29 Red Bud Ln Alexandria, KY 41001-1343

Bankruptcy Case 10-20950-tnw Summary: "Mary Linda Runyon, a resident of Alexandria, KY, entered a Chapter 13 bankruptcy plan in 2010-04-02, culminating in its successful completion by 2013-11-12."
Mary Linda Runyon — Kentucky, 10-20950


ᐅ James Ruschman, Kentucky

Address: 1081 Parkside Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-22570-tnw: "In Alexandria, KY, James Ruschman filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2011."
James Ruschman — Kentucky, 10-22570


ᐅ Barbara Rush, Kentucky

Address: 982 Kenton Station Rd Alexandria, KY 41001

Bankruptcy Case 10-22866-tnw Overview: "The bankruptcy filing by Barbara Rush, undertaken in Oct 27, 2010 in Alexandria, KY under Chapter 7, concluded with discharge in Feb 12, 2011 after liquidating assets."
Barbara Rush — Kentucky, 10-22866


ᐅ Darrin Anthony Rydzewski, Kentucky

Address: 12 N Longwood Ct Alexandria, KY 41001

Bankruptcy Case 11-20166-tnw Summary: "The case of Darrin Anthony Rydzewski in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Anthony Rydzewski — Kentucky, 11-20166


ᐅ Rob R Sandfoss, Kentucky

Address: 5 S Cottonwood Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 13-21991-tnw: "In Alexandria, KY, Rob R Sandfoss filed for Chapter 7 bankruptcy in Nov 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2014."
Rob R Sandfoss — Kentucky, 13-21991


ᐅ Timothy Wayne Sandfoss, Kentucky

Address: 12806 Sycamore Creek Dr Alexandria, KY 41001

Bankruptcy Case 13-21959-tnw Overview: "The case of Timothy Wayne Sandfoss in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wayne Sandfoss — Kentucky, 13-21959


ᐅ Jr William Sandmann, Kentucky

Address: 21 Maplewood Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-22804-tnw: "In Alexandria, KY, Jr William Sandmann filed for Chapter 7 bankruptcy in 10.19.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jr William Sandmann — Kentucky, 10-22804


ᐅ Melvin D Sands, Kentucky

Address: 712 Terrace Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-20922-tnw: "The bankruptcy filing by Melvin D Sands, undertaken in April 2011 in Alexandria, KY under Chapter 7, concluded with discharge in 07/30/2011 after liquidating assets."
Melvin D Sands — Kentucky, 11-20922


ᐅ Wesley A Scharstein, Kentucky

Address: 361 Aaron Dr Alexandria, KY 41001-9569

Snapshot of U.S. Bankruptcy Proceeding Case 08-20940-tnw: "Wesley A Scharstein, a resident of Alexandria, KY, entered a Chapter 13 bankruptcy plan in May 10, 2008, culminating in its successful completion by August 7, 2013."
Wesley A Scharstein — Kentucky, 08-20940


ᐅ Steven B Schmidt, Kentucky

Address: 8245 E Main St Alexandria, KY 41001-1395

Bankruptcy Case 15-20943-tnw Overview: "In Alexandria, KY, Steven B Schmidt filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Steven B Schmidt — Kentucky, 15-20943


ᐅ Martha A Schmidt, Kentucky

Address: 8245 E Main St Alexandria, KY 41001-1395

Bankruptcy Case 15-20943-tnw Summary: "Martha A Schmidt's Chapter 7 bankruptcy, filed in Alexandria, KY in 2015-07-08, led to asset liquidation, with the case closing in 10/06/2015."
Martha A Schmidt — Kentucky, 15-20943


ᐅ Matthew W Schmidt, Kentucky

Address: 338 Creektrace Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-22399-tnw7: "In Alexandria, KY, Matthew W Schmidt filed for Chapter 7 bankruptcy in October 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-20."
Matthew W Schmidt — Kentucky, 11-22399


ᐅ Jr Johnny Ray Smith, Kentucky

Address: 10 Meadow Ln Alexandria, KY 41001

Bankruptcy Case 13-20618-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Johnny Ray Smith from Alexandria, KY, saw their proceedings start in March 31, 2013 and complete by 07.12.2013, involving asset liquidation."
Jr Johnny Ray Smith — Kentucky, 13-20618


ᐅ Evangeline Candale Smith, Kentucky

Address: 400 Brent Wood Ln Apt 2 Alexandria, KY 41001

Bankruptcy Case 12-21027-tnw Overview: "Alexandria, KY resident Evangeline Candale Smith's 2012-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Evangeline Candale Smith — Kentucky, 12-21027


ᐅ Stephanie Smith, Kentucky

Address: 341 Rose Dr Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21799-tnw: "Stephanie Smith's bankruptcy, initiated in June 30, 2010 and concluded by 10/16/2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Smith — Kentucky, 10-21799


ᐅ Jeffery Snyder, Kentucky

Address: 104 Stillwater Dr Alexandria, KY 41001

Bankruptcy Case 10-22971-tnw Overview: "Jeffery Snyder's bankruptcy, initiated in Nov 7, 2010 and concluded by February 2011 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Snyder — Kentucky, 10-22971


ᐅ Randall Southerland, Kentucky

Address: 3569 James Ln Alexandria, KY 41001

Bankruptcy Case 09-22883-wsh Overview: "Randall Southerland's bankruptcy, initiated in 2009-11-04 and concluded by Feb 8, 2010 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Southerland — Kentucky, 09-22883


ᐅ Rhonda R Spangler, Kentucky

Address: 9897 Man O War Cir Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 13-21438-tnw: "The bankruptcy record of Rhonda R Spangler from Alexandria, KY, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
Rhonda R Spangler — Kentucky, 13-21438


ᐅ Richard C Spegal, Kentucky

Address: 8049 Tollgate Rd Alexandria, KY 41001

Bankruptcy Case 12-21245-tnw Overview: "Richard C Spegal's bankruptcy, initiated in June 28, 2012 and concluded by Oct 14, 2012 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Spegal — Kentucky, 12-21245


ᐅ Jonathan D Spicer, Kentucky

Address: 785 Boone Smith Rd Alexandria, KY 41001-8013

Snapshot of U.S. Bankruptcy Proceeding Case 15-21783-tnw: "Jonathan D Spicer's Chapter 7 bankruptcy, filed in Alexandria, KY in 2015-12-29, led to asset liquidation, with the case closing in 03/28/2016."
Jonathan D Spicer — Kentucky, 15-21783


ᐅ David W Steinman, Kentucky

Address: 13 Southwood Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-21855-tnw7: "Alexandria, KY resident David W Steinman's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2011."
David W Steinman — Kentucky, 11-21855


ᐅ Marisa R Stortz, Kentucky

Address: 1 Oakwood Ln Alexandria, KY 41001-1331

Bankruptcy Case 16-20333-tnw Summary: "The bankruptcy record of Marisa R Stortz from Alexandria, KY, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-14."
Marisa R Stortz — Kentucky, 16-20333


ᐅ Michael W Stortz, Kentucky

Address: 1 Oakwood Ln Alexandria, KY 41001-1331

Brief Overview of Bankruptcy Case 16-20333-tnw: "Michael W Stortz's bankruptcy, initiated in 03.16.2016 and concluded by Jun 14, 2016 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Stortz — Kentucky, 16-20333


ᐅ Aaron Strange, Kentucky

Address: 10565 Michael Dr Unit 12 Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-21183-tnw7: "Alexandria, KY resident Aaron Strange's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Aaron Strange — Kentucky, 10-21183


ᐅ Craig Straus, Kentucky

Address: PO Box 139 Alexandria, KY 41001-0139

Bankruptcy Case 2014-21215-tnw Summary: "Alexandria, KY resident Craig Straus's 08/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2014."
Craig Straus — Kentucky, 2014-21215


ᐅ Tonya Straus, Kentucky

Address: 5 S Blackwood Ct Alexandria, KY 41001-4342

Concise Description of Bankruptcy Case 2014-20649-tnw7: "Tonya Straus's bankruptcy, initiated in Apr 29, 2014 and concluded by Jul 28, 2014 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Straus — Kentucky, 2014-20649