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 Walter R Schmidt, Kentucky

Address: 9777 Indian Trace Rd Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 11-22569-tnw: "Alexandria, KY resident Walter R Schmidt's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2012."
Walter R Schmidt — Kentucky, 11-22569


ᐅ Tabitha Schmits, Kentucky

Address: 11807 Lees Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 09-22648-wsh7: "In Alexandria, KY, Tabitha Schmits filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2010."
Tabitha Schmits — Kentucky, 09-22648


ᐅ Jamie Alan Schmitz, Kentucky

Address: 215 Springwood Dr Alexandria, KY 41001

Bankruptcy Case 12-20781-tnw Summary: "The bankruptcy record of Jamie Alan Schmitz from Alexandria, KY, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jamie Alan Schmitz — Kentucky, 12-20781


ᐅ James Schnitzler, Kentucky

Address: 71 Ridgewood Dr Alexandria, KY 41001

Bankruptcy Case 10-20363-tnw Overview: "In Alexandria, KY, James Schnitzler filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
James Schnitzler — Kentucky, 10-20363


ᐅ Gary L Schoultheis, Kentucky

Address: 206 Brookwood Dr Alexandria, KY 41001

Bankruptcy Case 12-20956-tnw Overview: "The bankruptcy record of Gary L Schoultheis from Alexandria, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Gary L Schoultheis — Kentucky, 12-20956


ᐅ Donald E Schultz, Kentucky

Address: 27 Thatcher Ave Alexandria, KY 41001-1338

Brief Overview of Bankruptcy Case 09-22649-tnw: "Donald E Schultz's Chapter 13 bankruptcy in Alexandria, KY started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 5, 2014."
Donald E Schultz — Kentucky, 09-22649


ᐅ Gail Rose Schultz, Kentucky

Address: 27 Thatcher Ave Alexandria, KY 41001-1338

Bankruptcy Case 09-22649-tnw Summary: "Chapter 13 bankruptcy for Gail Rose Schultz in Alexandria, KY began in 2009-10-15, focusing on debt restructuring, concluding with plan fulfillment in 11.05.2014."
Gail Rose Schultz — Kentucky, 09-22649


ᐅ John K Seitz, Kentucky

Address: 1373 Poplar Ridge Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-22060-tnw7: "In a Chapter 7 bankruptcy case, John K Seitz from Alexandria, KY, saw their proceedings start in November 27, 2013 and complete by March 3, 2014, involving asset liquidation."
John K Seitz — Kentucky, 13-22060


ᐅ Thomas Selby, Kentucky

Address: 428 Gilbert Ridge Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-22082-tnw7: "In Alexandria, KY, Thomas Selby filed for Chapter 7 bankruptcy in July 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2010."
Thomas Selby — Kentucky, 10-22082


ᐅ Anita Kay Short, Kentucky

Address: 2402 Hickorywood Ct Alexandria, KY 41001-4376

Bankruptcy Case 14-21681-tnw Summary: "Anita Kay Short's bankruptcy, initiated in Nov 13, 2014 and concluded by 2015-02-11 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Kay Short — Kentucky, 14-21681


ᐅ Crystal G Shouse, Kentucky

Address: 3788 Lisa Ln Alexandria, KY 41001-9511

Bankruptcy Case 16-20257-tnw Overview: "Alexandria, KY resident Crystal G Shouse's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Crystal G Shouse — Kentucky, 16-20257


ᐅ Pierce Shouse, Kentucky

Address: 3788 Lisa Ln Alexandria, KY 41001-9511

Bankruptcy Case 16-20257-tnw Summary: "In a Chapter 7 bankruptcy case, Pierce Shouse from Alexandria, KY, saw his proceedings start in 2016-02-29 and complete by May 29, 2016, involving asset liquidation."
Pierce Shouse — Kentucky, 16-20257


ᐅ Marianne Siegel, Kentucky

Address: 38 Sheridan Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-21025-tnw7: "Marianne Siegel's Chapter 7 bankruptcy, filed in Alexandria, KY in April 26, 2011, led to asset liquidation, with the case closing in August 12, 2011."
Marianne Siegel — Kentucky, 11-21025


ᐅ Paul D Simington, Kentucky

Address: 210 Washington St Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-20364-tnw: "Paul D Simington's bankruptcy, initiated in 2012-02-29 and concluded by 06/16/2012 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul D Simington — Kentucky, 12-20364


ᐅ Tammy Renee Siry, Kentucky

Address: 23 Sheridan Dr Alexandria, KY 41001-1336

Bankruptcy Case 2014-20590-tnw Summary: "The bankruptcy filing by Tammy Renee Siry, undertaken in 04.17.2014 in Alexandria, KY under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Tammy Renee Siry — Kentucky, 2014-20590


ᐅ Sonya A Sizemore, Kentucky

Address: 4 S Brushwood Ct Alexandria, KY 41001-4349

Concise Description of Bankruptcy Case 15-21014-tnw7: "Sonya A Sizemore's bankruptcy, initiated in 2015-07-24 and concluded by 2015-10-22 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya A Sizemore — Kentucky, 15-21014


ᐅ Ashley Stewart, Kentucky

Address: 9623 Barrs Branch Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 09-22680-wsh7: "The bankruptcy filing by Ashley Stewart, undertaken in October 19, 2009 in Alexandria, KY under Chapter 7, concluded with discharge in Jan 23, 2010 after liquidating assets."
Ashley Stewart — Kentucky, 09-22680


ᐅ Aaron L Taylor, Kentucky

Address: 869 Smith Hiteman Rd Alexandria, KY 41001-7666

Concise Description of Bankruptcy Case 15-21085-tnw7: "In a Chapter 7 bankruptcy case, Aaron L Taylor from Alexandria, KY, saw his proceedings start in August 2015 and complete by Nov 1, 2015, involving asset liquidation."
Aaron L Taylor — Kentucky, 15-21085


ᐅ Holly I Taylor, Kentucky

Address: 869 Smith Hiteman Rd Alexandria, KY 41001-7666

Bankruptcy Case 15-21085-tnw Overview: "In a Chapter 7 bankruptcy case, Holly I Taylor from Alexandria, KY, saw her proceedings start in 08.03.2015 and complete by November 1, 2015, involving asset liquidation."
Holly I Taylor — Kentucky, 15-21085


ᐅ Tami Taylor, Kentucky

Address: 3721 Joyce Ann Ln Alexandria, KY 41001

Bankruptcy Case 09-23316-wsh Summary: "The bankruptcy filing by Tami Taylor, undertaken in December 2009 in Alexandria, KY under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Tami Taylor — Kentucky, 09-23316


ᐅ Danny L Teegarden, Kentucky

Address: 8049 Licking Pike Alexandria, KY 41001

Brief Overview of Bankruptcy Case 13-21870-tnw: "Danny L Teegarden's Chapter 7 bankruptcy, filed in Alexandria, KY in 2013-10-28, led to asset liquidation, with the case closing in 02/01/2014."
Danny L Teegarden — Kentucky, 13-21870


ᐅ Mary Annette Thomas, Kentucky

Address: 9832 Cedar Cove Ln Alexandria, KY 41001-9189

Bankruptcy Case 12-22910-TWD Overview: "The bankruptcy filing by Mary Annette Thomas, undertaken in December 2012 in Alexandria, KY under Chapter 7, concluded with discharge in 04/18/2013 after liquidating assets."
Mary Annette Thomas — Kentucky, 12-22910


ᐅ Floyd Tillett, Kentucky

Address: 13077 Pleasant Ridge Rd Alexandria, KY 41001

Bankruptcy Case 10-21397-tnw Overview: "The bankruptcy record of Floyd Tillett from Alexandria, KY, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2010."
Floyd Tillett — Kentucky, 10-21397


ᐅ Jeffrey L Tom, Kentucky

Address: 10419 S Licking Pike Alexandria, KY 41001-9077

Brief Overview of Bankruptcy Case 10-23106-tnw: "Jeffrey L Tom's Alexandria, KY bankruptcy under Chapter 13 in November 2010 led to a structured repayment plan, successfully discharged in August 10, 2012."
Jeffrey L Tom — Kentucky, 10-23106


ᐅ Carla Torline, Kentucky

Address: 867 Terrace Ct Alexandria, KY 41001-7503

Bankruptcy Case 15-21291-tnw Overview: "Carla Torline's bankruptcy, initiated in September 21, 2015 and concluded by Dec 20, 2015 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Torline — Kentucky, 15-21291


ᐅ Brian Trauth, Kentucky

Address: 116 Springwood Dr Alexandria, KY 41001

Bankruptcy Case 10-23404-tnw Overview: "Alexandria, KY resident Brian Trauth's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
Brian Trauth — Kentucky, 10-23404


ᐅ Jr Charles C Trice, Kentucky

Address: 26 Maple Valley Ln Alexandria, KY 41001-9644

Brief Overview of Bankruptcy Case 09-20659-tnw: "Jr Charles C Trice's Chapter 13 bankruptcy in Alexandria, KY started in 03/25/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 29, 2013."
Jr Charles C Trice — Kentucky, 09-20659


ᐅ Lucy Turner, Kentucky

Address: 422 Kenton Station Rd Alexandria, KY 41001-9162

Brief Overview of Bankruptcy Case 14-21099-tnw: "Lucy Turner's Chapter 7 bankruptcy, filed in Alexandria, KY in 2014-07-23, led to asset liquidation, with the case closing in October 2014."
Lucy Turner — Kentucky, 14-21099


ᐅ Keith Edward Turner, Kentucky

Address: 10581 Michael Dr Unit 12 Alexandria, KY 41001-7589

Bankruptcy Case 16-20301-tnw Summary: "Keith Edward Turner's Chapter 7 bankruptcy, filed in Alexandria, KY in 2016-03-10, led to asset liquidation, with the case closing in 06/08/2016."
Keith Edward Turner — Kentucky, 16-20301


ᐅ Marc Thomas Twehues, Kentucky

Address: 40 Wright Ct Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-22446-tnw7: "Marc Thomas Twehues's bankruptcy, initiated in October 28, 2011 and concluded by 2012-02-13 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Thomas Twehues — Kentucky, 11-22446


ᐅ Donald R Verax, Kentucky

Address: 9780 Secretariat Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 13-20741-tnw: "The case of Donald R Verax in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Verax — Kentucky, 13-20741


ᐅ Sheila Ann Vilkoski, Kentucky

Address: 8255 Tollgate Rd Alexandria, KY 41001-2208

Bankruptcy Case 2014-21463-tnw Overview: "The case of Sheila Ann Vilkoski in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Ann Vilkoski — Kentucky, 2014-21463


ᐅ Debora A Vinson, Kentucky

Address: 4 Frank Dr Alexandria, KY 41001-1070

Concise Description of Bankruptcy Case 14-21705-tnw7: "Debora A Vinson's Chapter 7 bankruptcy, filed in Alexandria, KY in 2014-11-20, led to asset liquidation, with the case closing in February 2015."
Debora A Vinson — Kentucky, 14-21705


ᐅ Jessica Renee Visse, Kentucky

Address: 10686 Pleasant Ridge Rd Alexandria, KY 41001-8081

Bankruptcy Case 16-20886-tnw Overview: "Alexandria, KY resident Jessica Renee Visse's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Jessica Renee Visse — Kentucky, 16-20886


ᐅ Dustin Ryan Wade, Kentucky

Address: 1928 Race Track Rd Alexandria, KY 41001-7722

Bankruptcy Case 16-20829-tnw Overview: "Alexandria, KY resident Dustin Ryan Wade's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2016."
Dustin Ryan Wade — Kentucky, 16-20829


ᐅ Harry T Wagner, Kentucky

Address: 14 Sheridan Dr Alexandria, KY 41001-1337

Brief Overview of Bankruptcy Case 15-20556-tnw: "Harry T Wagner's bankruptcy, initiated in April 2015 and concluded by 07/26/2015 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry T Wagner — Kentucky, 15-20556


ᐅ Patrick John Walch, Kentucky

Address: 9030 Persimmon Grove Pike Alexandria, KY 41001

Bankruptcy Case 11-21279-tnw Summary: "Alexandria, KY resident Patrick John Walch's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Patrick John Walch — Kentucky, 11-21279


ᐅ David W Walker, Kentucky

Address: 3 Flatwood Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-20413-tnw: "David W Walker's bankruptcy, initiated in 2011-02-23 and concluded by Jun 1, 2011 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Walker — Kentucky, 11-20413


ᐅ Trachelle Wallace, Kentucky

Address: 52 Wright Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-21088-tnw: "Trachelle Wallace's bankruptcy, initiated in April 29, 2011 and concluded by 2011-08-15 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trachelle Wallace — Kentucky, 11-21088


ᐅ Dustin G Walton, Kentucky

Address: 351 Rose Dr Alexandria, KY 41001

Bankruptcy Case 13-20216-tnw Overview: "The bankruptcy record of Dustin G Walton from Alexandria, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2013."
Dustin G Walton — Kentucky, 13-20216


ᐅ Kevin H Walz, Kentucky

Address: 9766 Whispering Way Alexandria, KY 41001

Brief Overview of Bankruptcy Case 11-20545-tnw: "Kevin H Walz's Chapter 7 bankruptcy, filed in Alexandria, KY in 2011-03-04, led to asset liquidation, with the case closing in 06/20/2011."
Kevin H Walz — Kentucky, 11-20545


ᐅ Kenneth David Watson, Kentucky

Address: 816 Terrace Ct Alexandria, KY 41001-7502

Concise Description of Bankruptcy Case 15-21623-tnw7: "The bankruptcy filing by Kenneth David Watson, undertaken in 11/20/2015 in Alexandria, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Kenneth David Watson — Kentucky, 15-21623


ᐅ Tyler W Webster, Kentucky

Address: 15 Viewpoint Dr Alexandria, KY 41001-1086

Concise Description of Bankruptcy Case 16-20535-tnw7: "In Alexandria, KY, Tyler W Webster filed for Chapter 7 bankruptcy in 04/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-24."
Tyler W Webster — Kentucky, 16-20535


ᐅ William T Webster, Kentucky

Address: 7 S Bellewood Ct Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-21343-tnw7: "In Alexandria, KY, William T Webster filed for Chapter 7 bankruptcy in July 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2013."
William T Webster — Kentucky, 13-21343


ᐅ Mark D Weckbach, Kentucky

Address: 12710 Boyd Rd Alexandria, KY 41001

Bankruptcy Case 13-20858-tnw Overview: "In Alexandria, KY, Mark D Weckbach filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2013."
Mark D Weckbach — Kentucky, 13-20858


ᐅ Robert Weinel, Kentucky

Address: 25 Panorama Dr Alexandria, KY 41001

Bankruptcy Case 09-22411-wsh Summary: "The bankruptcy record of Robert Weinel from Alexandria, KY, shows a Chapter 7 case filed in September 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Robert Weinel — Kentucky, 09-22411


ᐅ Isaac Weldon, Kentucky

Address: 9913 Man O War Cir Alexandria, KY 41001

Brief Overview of Bankruptcy Case 09-23295-wsh: "In a Chapter 7 bankruptcy case, Isaac Weldon from Alexandria, KY, saw his proceedings start in December 22, 2009 and complete by March 28, 2010, involving asset liquidation."
Isaac Weldon — Kentucky, 09-23295


ᐅ Michael Whitaker, Kentucky

Address: 10386 S Licking Pike Alexandria, KY 41001-9074

Snapshot of U.S. Bankruptcy Proceeding Case 10-21462-tnw: "In their Chapter 13 bankruptcy case filed in 2010-05-26, Alexandria, KY's Michael Whitaker agreed to a debt repayment plan, which was successfully completed by Jul 17, 2013."
Michael Whitaker — Kentucky, 10-21462


ᐅ John White, Kentucky

Address: 1065 Wellington Dr Unit 10 Alexandria, KY 41001

Bankruptcy Case 10-22595-tnw Summary: "The bankruptcy record of John White from Alexandria, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13."
John White — Kentucky, 10-22595


ᐅ Tom Edward White, Kentucky

Address: 643 Rifle Range Rd Alexandria, KY 41001

Bankruptcy Case 11-20173-tnw Overview: "In a Chapter 7 bankruptcy case, Tom Edward White from Alexandria, KY, saw his proceedings start in 2011-01-26 and complete by 04/29/2011, involving asset liquidation."
Tom Edward White — Kentucky, 11-20173


ᐅ Thomas A Wilkes, Kentucky

Address: 925 Clayridge Rd Alexandria, KY 41001-8018

Bankruptcy Case 07-30463-grs Summary: "In their Chapter 13 bankruptcy case filed in 2007-10-23, Alexandria, KY's Thomas A Wilkes agreed to a debt repayment plan, which was successfully completed by 2012-12-13."
Thomas A Wilkes — Kentucky, 07-30463


ᐅ Jerry I Williams, Kentucky

Address: 900 Brent Wood Ln Apt G Alexandria, KY 41001-8197

Bankruptcy Case 15-20177-tnw Summary: "Jerry I Williams's Chapter 7 bankruptcy, filed in Alexandria, KY in 02.11.2015, led to asset liquidation, with the case closing in May 12, 2015."
Jerry I Williams — Kentucky, 15-20177


ᐅ John Willoughby, Kentucky

Address: 8388 E Main St Alexandria, KY 41001

Bankruptcy Case 10-20934-tnw Overview: "The case of John Willoughby in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Willoughby — Kentucky, 10-20934


ᐅ Jason Willoughby, Kentucky

Address: 961 Golfview Dr Apt 103 Alexandria, KY 41001

Concise Description of Bankruptcy Case 12-21011-tnw7: "The bankruptcy filing by Jason Willoughby, undertaken in May 18, 2012 in Alexandria, KY under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
Jason Willoughby — Kentucky, 12-21011


ᐅ Mary Wills, Kentucky

Address: 176 Ridgewood Dr Alexandria, KY 41001

Bankruptcy Case 10-20165-tnw Summary: "The bankruptcy record of Mary Wills from Alexandria, KY, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2010."
Mary Wills — Kentucky, 10-20165


ᐅ Jason M Wilmes, Kentucky

Address: 10380 Alexandria Pike Alexandria, KY 41001-7538

Concise Description of Bankruptcy Case 14-20776-tnw7: "The case of Jason M Wilmes in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Wilmes — Kentucky, 14-20776


ᐅ Shawn Witte, Kentucky

Address: 3715 Parkview Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 09-22306-wsh: "In Alexandria, KY, Shawn Witte filed for Chapter 7 bankruptcy in September 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Shawn Witte — Kentucky, 09-22306


ᐅ Milton Wood, Kentucky

Address: 13 Driftwood Ct Alexandria, KY 41001

Brief Overview of Bankruptcy Case 10-21060-tnw: "Milton Wood's bankruptcy, initiated in 2010-04-16 and concluded by 2010-08-02 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton Wood — Kentucky, 10-21060


ᐅ Gregory D Woodring, Kentucky

Address: 113 Brookwood Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-21289-tnw7: "The bankruptcy filing by Gregory D Woodring, undertaken in May 2011 in Alexandria, KY under Chapter 7, concluded with discharge in 2011-09-05 after liquidating assets."
Gregory D Woodring — Kentucky, 11-21289


ᐅ Scott Lewis Wright, Kentucky

Address: 503 Brookwood Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 12-20816-tnw7: "The bankruptcy filing by Scott Lewis Wright, undertaken in 2012-04-24 in Alexandria, KY under Chapter 7, concluded with discharge in 08.10.2012 after liquidating assets."
Scott Lewis Wright — Kentucky, 12-20816


ᐅ Adrian Shawn York, Kentucky

Address: 737 Chateaugay Ln Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-21138-tnw: "The bankruptcy record of Adrian Shawn York from Alexandria, KY, shows a Chapter 7 case filed in June 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2012."
Adrian Shawn York — Kentucky, 12-21138


ᐅ Kimberly Youtsey, Kentucky

Address: 13348 Wolf Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 10-21038-tnw7: "The case of Kimberly Youtsey in Alexandria, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Youtsey — Kentucky, 10-21038


ᐅ Michelle Evelyn Yurcho, Kentucky

Address: 8276 E Main St Alexandria, KY 41001

Snapshot of U.S. Bankruptcy Proceeding Case 12-20333-tnw: "Michelle Evelyn Yurcho's bankruptcy, initiated in Feb 27, 2012 and concluded by 06/14/2012 in Alexandria, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Evelyn Yurcho — Kentucky, 12-20333


ᐅ Eric Zappa, Kentucky

Address: 12829 Sycamore Creek Dr Alexandria, KY 41001

Brief Overview of Bankruptcy Case 12-21116-tnw: "Eric Zappa's Chapter 7 bankruptcy, filed in Alexandria, KY in 2012-06-04, led to asset liquidation, with the case closing in 2012-09-20."
Eric Zappa — Kentucky, 12-21116


ᐅ Jason C Zappa, Kentucky

Address: 980 Clayridge Rd Alexandria, KY 41001

Concise Description of Bankruptcy Case 13-21606-tnw7: "The bankruptcy filing by Jason C Zappa, undertaken in Sep 8, 2013 in Alexandria, KY under Chapter 7, concluded with discharge in 12.13.2013 after liquidating assets."
Jason C Zappa — Kentucky, 13-21606


ᐅ Jean Zechella, Kentucky

Address: 130 Stonegate Dr Alexandria, KY 41001

Concise Description of Bankruptcy Case 11-21194-tnw7: "In a Chapter 7 bankruptcy case, Jean Zechella from Alexandria, KY, saw their proceedings start in 05/11/2011 and complete by 08/27/2011, involving asset liquidation."
Jean Zechella — Kentucky, 11-21194


ᐅ Christopher E Zinkhon, Kentucky

Address: 17 Maple Valley Ln Alexandria, KY 41001

Concise Description of Bankruptcy Case 12-20743-tnw7: "The bankruptcy record of Christopher E Zinkhon from Alexandria, KY, shows a Chapter 7 case filed in Apr 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Christopher E Zinkhon — Kentucky, 12-20743