personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn, 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 Philip E Appling, Kentucky

Address: 408 Ashton Appling Rd Auburn, KY 42206

Bankruptcy Case 13-10613-jal Overview: "In a Chapter 7 bankruptcy case, Philip E Appling from Auburn, KY, saw his proceedings start in May 14, 2013 and complete by August 2013, involving asset liquidation."
Philip E Appling — Kentucky, 13-10613


ᐅ Brenda Armstrong, Kentucky

Address: 276 S Lincoln St Auburn, KY 42206

Bankruptcy Case 09-11876 Summary: "Brenda Armstrong's Chapter 7 bankruptcy, filed in Auburn, KY in 10.27.2009, led to asset liquidation, with the case closing in 01/31/2010."
Brenda Armstrong — Kentucky, 09-11876


ᐅ Christian P Bailey, Kentucky

Address: PO Box 509 Auburn, KY 42206-0509

Bankruptcy Case 2014-10720-jal Overview: "In Auburn, KY, Christian P Bailey filed for Chapter 7 bankruptcy in July 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2014."
Christian P Bailey — Kentucky, 2014-10720


ᐅ Shellie N Bailey, Kentucky

Address: 203 Wilson Ave Auburn, KY 42206

Bankruptcy Case 13-10015 Overview: "Shellie N Bailey's bankruptcy, initiated in Jan 8, 2013 and concluded by 04/14/2013 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shellie N Bailey — Kentucky, 13-10015


ᐅ Doris Barrow, Kentucky

Address: 212 Wilson Ave Auburn, KY 42206

Concise Description of Bankruptcy Case 09-119457: "The bankruptcy filing by Doris Barrow, undertaken in Nov 9, 2009 in Auburn, KY under Chapter 7, concluded with discharge in 2010-02-13 after liquidating assets."
Doris Barrow — Kentucky, 09-11945


ᐅ Bradley Wayne Bedwell, Kentucky

Address: 308 S Lincoln St Auburn, KY 42206

Bankruptcy Case 12-10977 Summary: "The bankruptcy filing by Bradley Wayne Bedwell, undertaken in 07.16.2012 in Auburn, KY under Chapter 7, concluded with discharge in Nov 1, 2012 after liquidating assets."
Bradley Wayne Bedwell — Kentucky, 12-10977


ᐅ Nicholas Bego, Kentucky

Address: 184 J Wilson Rd Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 10-11747: "The bankruptcy filing by Nicholas Bego, undertaken in 2010-11-22 in Auburn, KY under Chapter 7, concluded with discharge in 2011-03-10 after liquidating assets."
Nicholas Bego — Kentucky, 10-11747


ᐅ Randall Lauri Bernier, Kentucky

Address: 146B Oak Vue Ln Auburn, KY 42206-5171

Bankruptcy Case 16-10414-jal Overview: "The bankruptcy record of Randall Lauri Bernier from Auburn, KY, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Randall Lauri Bernier — Kentucky, 16-10414


ᐅ Stephen Bilyeu, Kentucky

Address: 2625 Bucksville Rd Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 10-11533: "In a Chapter 7 bankruptcy case, Stephen Bilyeu from Auburn, KY, saw their proceedings start in Oct 4, 2010 and complete by 2011-01-19, involving asset liquidation."
Stephen Bilyeu — Kentucky, 10-11533


ᐅ Brandon Chyle Blackford, Kentucky

Address: 2725 Auburn Richelieu Rd Auburn, KY 42206

Concise Description of Bankruptcy Case 13-103547: "Brandon Chyle Blackford's bankruptcy, initiated in 03/27/2013 and concluded by July 1, 2013 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Chyle Blackford — Kentucky, 13-10354


ᐅ Christina Marie Blake, Kentucky

Address: 3274 Dennis Corinth Rd Auburn, KY 42206

Bankruptcy Case 11-11188 Overview: "Christina Marie Blake's Chapter 7 bankruptcy, filed in Auburn, KY in 08/03/2011, led to asset liquidation, with the case closing in 11/19/2011."
Christina Marie Blake — Kentucky, 11-11188


ᐅ Lashall A Blakey, Kentucky

Address: PO Box 194 Auburn, KY 42206

Concise Description of Bankruptcy Case 11-103197: "Auburn, KY resident Lashall A Blakey's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
Lashall A Blakey — Kentucky, 11-10319


ᐅ Melissa Blakey, Kentucky

Address: PO Box 854 Auburn, KY 42206

Bankruptcy Case 10-11520 Summary: "In Auburn, KY, Melissa Blakey filed for Chapter 7 bankruptcy in October 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Melissa Blakey — Kentucky, 10-11520


ᐅ Earl Lloyd Bowling, Kentucky

Address: 18 Apple St Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 12-11378: "Auburn, KY resident Earl Lloyd Bowling's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Earl Lloyd Bowling — Kentucky, 12-11378


ᐅ Nancy Marie Boyd, Kentucky

Address: 255 Hoskins Rd Auburn, KY 42206

Bankruptcy Case 12-11418 Summary: "In a Chapter 7 bankruptcy case, Nancy Marie Boyd from Auburn, KY, saw her proceedings start in October 2012 and complete by January 27, 2013, involving asset liquidation."
Nancy Marie Boyd — Kentucky, 12-11418


ᐅ Shirley Bridges, Kentucky

Address: 105 Bellaire Dr Auburn, KY 42206

Concise Description of Bankruptcy Case 10-106727: "The case of Shirley Bridges in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Bridges — Kentucky, 10-10672


ᐅ Valarie D Britt, Kentucky

Address: PO Box 963 Auburn, KY 42206

Bankruptcy Case 11-10051 Overview: "Auburn, KY resident Valarie D Britt's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2011."
Valarie D Britt — Kentucky, 11-10051


ᐅ Sarah Lee Bunton, Kentucky

Address: 337 Hill St Auburn, KY 42206-5307

Bankruptcy Case 2014-10449-jal Summary: "The case of Sarah Lee Bunton in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Lee Bunton — Kentucky, 2014-10449


ᐅ Jeffery Burysek, Kentucky

Address: PO Box 741 Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 09-12162: "In a Chapter 7 bankruptcy case, Jeffery Burysek from Auburn, KY, saw his proceedings start in 12.16.2009 and complete by Mar 22, 2010, involving asset liquidation."
Jeffery Burysek — Kentucky, 09-12162


ᐅ Rachel Ann Carlisle, Kentucky

Address: 169 Martins Ln Auburn, KY 42206-5248

Snapshot of U.S. Bankruptcy Proceeding Case 16-10610-jal: "Rachel Ann Carlisle's bankruptcy, initiated in July 5, 2016 and concluded by 10.03.2016 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Ann Carlisle — Kentucky, 16-10610


ᐅ James William Carnal, Kentucky

Address: 222 N College St Auburn, KY 42206-5313

Snapshot of U.S. Bankruptcy Proceeding Case 15-10621-jal: "In Auburn, KY, James William Carnal filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2015."
James William Carnal — Kentucky, 15-10621


ᐅ Kristen Leigh Carnal, Kentucky

Address: 222 N College St Auburn, KY 42206-5313

Snapshot of U.S. Bankruptcy Proceeding Case 15-10621-jal: "The bankruptcy filing by Kristen Leigh Carnal, undertaken in 06.22.2015 in Auburn, KY under Chapter 7, concluded with discharge in Sep 20, 2015 after liquidating assets."
Kristen Leigh Carnal — Kentucky, 15-10621


ᐅ Larry Scott Cassady, Kentucky

Address: 235 S Lincoln St Auburn, KY 42206

Bankruptcy Case 12-10003 Summary: "Auburn, KY resident Larry Scott Cassady's 01.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2012."
Larry Scott Cassady — Kentucky, 12-10003


ᐅ Ledona Chesnut, Kentucky

Address: 263 Echo Valley Rd Auburn, KY 42206

Concise Description of Bankruptcy Case 10-113577: "In Auburn, KY, Ledona Chesnut filed for Chapter 7 bankruptcy in 09.01.2010. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2010."
Ledona Chesnut — Kentucky, 10-11357


ᐅ Roger D Coleman, Kentucky

Address: 84 Shaker Bend Rd Auburn, KY 42206-9725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10346-jal: "Auburn, KY resident Roger D Coleman's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Roger D Coleman — Kentucky, 2014-10346


ᐅ Leigh Ann Connell, Kentucky

Address: 304 Wilson Ave Auburn, KY 42206-5227

Brief Overview of Bankruptcy Case 15-81375-CRJ7: "In a Chapter 7 bankruptcy case, Leigh Ann Connell from Auburn, KY, saw her proceedings start in 2015-05-19 and complete by August 2015, involving asset liquidation."
Leigh Ann Connell — Kentucky, 15-81375


ᐅ Geoffrey Mark Connell, Kentucky

Address: 304 Wilson Ave Auburn, KY 42206-5227

Brief Overview of Bankruptcy Case 15-81375-CRJ7: "In a Chapter 7 bankruptcy case, Geoffrey Mark Connell from Auburn, KY, saw his proceedings start in 2015-05-19 and complete by August 2015, involving asset liquidation."
Geoffrey Mark Connell — Kentucky, 15-81375


ᐅ Lakeysha Margurite Covington, Kentucky

Address: 1098 W Main St Apt A Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 13-10766-jal: "The case of Lakeysha Margurite Covington in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakeysha Margurite Covington — Kentucky, 13-10766


ᐅ David Leslie Cox, Kentucky

Address: 480 W Main St Apt A Auburn, KY 42206

Concise Description of Bankruptcy Case 13-11359-jal7: "The case of David Leslie Cox in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Leslie Cox — Kentucky, 13-11359


ᐅ Julianna M Crawford, Kentucky

Address: 111 Wilson Ave Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 12-10869: "The bankruptcy filing by Julianna M Crawford, undertaken in June 25, 2012 in Auburn, KY under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Julianna M Crawford — Kentucky, 12-10869


ᐅ Iii Alfred H Danks, Kentucky

Address: PO Box 292 Auburn, KY 42206

Concise Description of Bankruptcy Case 12-110017: "The case of Iii Alfred H Danks in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Alfred H Danks — Kentucky, 12-11001


ᐅ Kenneth Robert Dash, Kentucky

Address: 2687 Auburn Richelieu Rd Auburn, KY 42206-9784

Snapshot of U.S. Bankruptcy Proceeding Case 16-10116-jal: "The case of Kenneth Robert Dash in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Robert Dash — Kentucky, 16-10116


ᐅ Jeffrey Neal Dean, Kentucky

Address: 3131 Duncan Chapel Rd Auburn, KY 42206

Concise Description of Bankruptcy Case 12-105537: "The bankruptcy record of Jeffrey Neal Dean from Auburn, KY, shows a Chapter 7 case filed in 04/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2012."
Jeffrey Neal Dean — Kentucky, 12-10553


ᐅ Troy Dean Deberry, Kentucky

Address: PO Box 801 Auburn, KY 42206-0801

Concise Description of Bankruptcy Case 2014-11013-jal7: "In a Chapter 7 bankruptcy case, Troy Dean Deberry from Auburn, KY, saw their proceedings start in 09.23.2014 and complete by 12.22.2014, involving asset liquidation."
Troy Dean Deberry — Kentucky, 2014-11013


ᐅ Melinda Delong, Kentucky

Address: 5645 Bucksville Rd Auburn, KY 42206-9014

Bankruptcy Case 15-10229-jal Overview: "Melinda Delong's bankruptcy, initiated in 2015-03-11 and concluded by June 9, 2015 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Delong — Kentucky, 15-10229


ᐅ Christopher J Delong, Kentucky

Address: 5645 Bucksville Rd Auburn, KY 42206-9014

Concise Description of Bankruptcy Case 15-10229-jal7: "The case of Christopher J Delong in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Delong — Kentucky, 15-10229


ᐅ Rebecca Denning, Kentucky

Address: 84 Shaker Bend Rd Auburn, KY 42206-9725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10438-jal: "The bankruptcy filing by Rebecca Denning, undertaken in Apr 18, 2014 in Auburn, KY under Chapter 7, concluded with discharge in 07/17/2014 after liquidating assets."
Rebecca Denning — Kentucky, 2014-10438


ᐅ Chevonne L Deweese, Kentucky

Address: 3207 Bucksville Rd Auburn, KY 42206-9005

Snapshot of U.S. Bankruptcy Proceeding Case 16-10134-jal: "Auburn, KY resident Chevonne L Deweese's 02/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2016."
Chevonne L Deweese — Kentucky, 16-10134


ᐅ Daniel T Deweese, Kentucky

Address: 3207 Bucksville Rd Auburn, KY 42206-9005

Concise Description of Bankruptcy Case 16-10134-jal7: "In Auburn, KY, Daniel T Deweese filed for Chapter 7 bankruptcy in February 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Daniel T Deweese — Kentucky, 16-10134


ᐅ Clay Scott Dobbs, Kentucky

Address: 20 Apple St Auburn, KY 42206

Bankruptcy Case 12-10905 Summary: "The bankruptcy filing by Clay Scott Dobbs, undertaken in Jun 29, 2012 in Auburn, KY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Clay Scott Dobbs — Kentucky, 12-10905


ᐅ Pamela Dorris, Kentucky

Address: PO Box 234 Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 10-10167: "Pamela Dorris's bankruptcy, initiated in Feb 7, 2010 and concluded by 2010-05-14 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Dorris — Kentucky, 10-10167


ᐅ Elizabeth Ann Duncan, Kentucky

Address: 3229 Plainview Church Rd Auburn, KY 42206

Brief Overview of Bankruptcy Case 11-11430: "The bankruptcy filing by Elizabeth Ann Duncan, undertaken in Sep 22, 2011 in Auburn, KY under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Elizabeth Ann Duncan — Kentucky, 11-11430


ᐅ Chelsea Nicole Dunn, Kentucky

Address: 2158 Cemetery Rd Auburn, KY 42206-5311

Bankruptcy Case 16-10386-jal Overview: "The bankruptcy record of Chelsea Nicole Dunn from Auburn, KY, shows a Chapter 7 case filed in 04.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2016."
Chelsea Nicole Dunn — Kentucky, 16-10386


ᐅ Brenda Carol Dunning, Kentucky

Address: 196 J Wilson Rd Auburn, KY 42206

Bankruptcy Case 12-11374 Summary: "In Auburn, KY, Brenda Carol Dunning filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Brenda Carol Dunning — Kentucky, 12-11374


ᐅ Rebecca V Engler, Kentucky

Address: 1030 Montgomery Rd Auburn, KY 42206

Bankruptcy Case 13-10611-jal Overview: "In Auburn, KY, Rebecca V Engler filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Rebecca V Engler — Kentucky, 13-10611


ᐅ Michael Ray Epley, Kentucky

Address: 1052 W Main St Auburn, KY 42206-9360

Concise Description of Bankruptcy Case 09-106407: "Michael Ray Epley's Auburn, KY bankruptcy under Chapter 13 in 2009-04-07 led to a structured repayment plan, successfully discharged in 04/25/2013."
Michael Ray Epley — Kentucky, 09-10640


ᐅ Lisa G Evans, Kentucky

Address: 855 Browning Rd Auburn, KY 42206-9724

Brief Overview of Bankruptcy Case 15-10233-jal: "In Auburn, KY, Lisa G Evans filed for Chapter 7 bankruptcy in March 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2015."
Lisa G Evans — Kentucky, 15-10233


ᐅ Tyler Glenn Farmer, Kentucky

Address: 417 Peterson Ave Auburn, KY 42206-5335

Concise Description of Bankruptcy Case 2014-10453-jal7: "Auburn, KY resident Tyler Glenn Farmer's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Tyler Glenn Farmer — Kentucky, 2014-10453


ᐅ Alicia M Feldhousen, Kentucky

Address: 905 W Main St Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 12-10591: "In a Chapter 7 bankruptcy case, Alicia M Feldhousen from Auburn, KY, saw her proceedings start in 2012-04-26 and complete by August 2012, involving asset liquidation."
Alicia M Feldhousen — Kentucky, 12-10591


ᐅ Sammy R Gaines, Kentucky

Address: 125 Pearl St Auburn, KY 42206

Brief Overview of Bankruptcy Case 11-10508: "The bankruptcy record of Sammy R Gaines from Auburn, KY, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Sammy R Gaines — Kentucky, 11-10508


ᐅ Benjamin Kyle Ganote, Kentucky

Address: PO Box 633 Auburn, KY 42206

Bankruptcy Case 12-11495 Overview: "Benjamin Kyle Ganote's Chapter 7 bankruptcy, filed in Auburn, KY in Nov 8, 2012, led to asset liquidation, with the case closing in 2013-02-12."
Benjamin Kyle Ganote — Kentucky, 12-11495


ᐅ Tracy Gardner, Kentucky

Address: 34 Tucker Price Rd Auburn, KY 42206-9745

Bankruptcy Case 15-10135-jal Summary: "The bankruptcy filing by Tracy Gardner, undertaken in 2015-02-11 in Auburn, KY under Chapter 7, concluded with discharge in May 12, 2015 after liquidating assets."
Tracy Gardner — Kentucky, 15-10135


ᐅ Michael Dustin Gaskey, Kentucky

Address: 4370 Taylor Barrow Rd Auburn, KY 42206-8738

Concise Description of Bankruptcy Case 14-10118-jal7: "The bankruptcy record of Michael Dustin Gaskey from Auburn, KY, shows a Chapter 7 case filed in 02/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2014."
Michael Dustin Gaskey — Kentucky, 14-10118


ᐅ Ashley Gibbs, Kentucky

Address: 1600 Cemetery Rd Apt E Auburn, KY 42206

Bankruptcy Case 10-11091 Overview: "Ashley Gibbs's bankruptcy, initiated in 2010-07-14 and concluded by 2010-10-30 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Gibbs — Kentucky, 10-11091


ᐅ Travis William Goodhue, Kentucky

Address: 169 Martins Ln Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 12-11511: "Auburn, KY resident Travis William Goodhue's 2012-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Travis William Goodhue — Kentucky, 12-11511


ᐅ Jerry Gray, Kentucky

Address: 2228 Cemetery Rd Auburn, KY 42206

Concise Description of Bankruptcy Case 09-119837: "The case of Jerry Gray in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Gray — Kentucky, 09-11983


ᐅ Jr Donald Jay Graybeal, Kentucky

Address: PO Box 769 Auburn, KY 42206

Brief Overview of Bankruptcy Case 13-10849-jal: "The bankruptcy record of Jr Donald Jay Graybeal from Auburn, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr Donald Jay Graybeal — Kentucky, 13-10849


ᐅ Michael Gregory, Kentucky

Address: PO Box 782 Auburn, KY 42206

Concise Description of Bankruptcy Case 10-105767: "The case of Michael Gregory in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Gregory — Kentucky, 10-10576


ᐅ Brenda Kay Gregory, Kentucky

Address: 566 Lashley Rd Auburn, KY 42206

Concise Description of Bankruptcy Case 09-117857: "In a Chapter 7 bankruptcy case, Brenda Kay Gregory from Auburn, KY, saw her proceedings start in 2009-10-12 and complete by January 2010, involving asset liquidation."
Brenda Kay Gregory — Kentucky, 09-11785


ᐅ Larry William Gregory, Kentucky

Address: 566 Lashley Rd Auburn, KY 42206

Bankruptcy Case 13-10124 Overview: "Auburn, KY resident Larry William Gregory's 02.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2013."
Larry William Gregory — Kentucky, 13-10124


ᐅ Timothy Davis Grider, Kentucky

Address: 131 Washer Rd Auburn, KY 42206-9325

Bankruptcy Case 14-10218-jal Summary: "The bankruptcy record of Timothy Davis Grider from Auburn, KY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Timothy Davis Grider — Kentucky, 14-10218


ᐅ Robert Simon Grimes, Kentucky

Address: 4120 Duncan Chapel Rd Auburn, KY 42206-9001

Bankruptcy Case 16-10155-jal Overview: "The case of Robert Simon Grimes in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Simon Grimes — Kentucky, 16-10155


ᐅ Maegan Leandra Groves, Kentucky

Address: 120 Maxwell Ln Auburn, KY 42206

Bankruptcy Case 13-11139-jal Overview: "In Auburn, KY, Maegan Leandra Groves filed for Chapter 7 bankruptcy in September 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2013."
Maegan Leandra Groves — Kentucky, 13-11139


ᐅ Dennis Hafner, Kentucky

Address: 265 Carter Rd Auburn, KY 42206

Bankruptcy Case 10-10288 Summary: "The bankruptcy filing by Dennis Hafner, undertaken in 02/24/2010 in Auburn, KY under Chapter 7, concluded with discharge in 06.12.2010 after liquidating assets."
Dennis Hafner — Kentucky, 10-10288


ᐅ Barbara Lee Haley, Kentucky

Address: 725 Browning Rd Auburn, KY 42206-9719

Bankruptcy Case 15-10624-jal Summary: "In Auburn, KY, Barbara Lee Haley filed for Chapter 7 bankruptcy in Jun 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Barbara Lee Haley — Kentucky, 15-10624


ᐅ Tawny Jo Hall, Kentucky

Address: 6459 Cave Spring Rd Auburn, KY 42206-9711

Bankruptcy Case 15-10354-jal Summary: "The case of Tawny Jo Hall in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawny Jo Hall — Kentucky, 15-10354


ᐅ Jason Robert Hall, Kentucky

Address: 6459 Cave Spring Rd Auburn, KY 42206-9711

Bankruptcy Case 15-10354-jal Overview: "The case of Jason Robert Hall in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Robert Hall — Kentucky, 15-10354


ᐅ Cassie Alexandra Harden, Kentucky

Address: 136 Circle Dr Auburn, KY 42206

Bankruptcy Case 13-11346-jal Overview: "The bankruptcy record of Cassie Alexandra Harden from Auburn, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2014."
Cassie Alexandra Harden — Kentucky, 13-11346


ᐅ Anthony Lee Hess, Kentucky

Address: 120 Maxwell Ln Auburn, KY 42206

Bankruptcy Case 13-10387-jal Overview: "The bankruptcy record of Anthony Lee Hess from Auburn, KY, shows a Chapter 7 case filed in 2013-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2013."
Anthony Lee Hess — Kentucky, 13-10387


ᐅ Tristan C Hess, Kentucky

Address: 120 Maxwell Ln Auburn, KY 42206

Brief Overview of Bankruptcy Case 12-11103: "In Auburn, KY, Tristan C Hess filed for Chapter 7 bankruptcy in 08.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Tristan C Hess — Kentucky, 12-11103


ᐅ David R Hinton, Kentucky

Address: 345 Hill St Auburn, KY 42206-5307

Concise Description of Bankruptcy Case 07-103127: "Chapter 13 bankruptcy for David R Hinton in Auburn, KY began in 2007-03-15, focusing on debt restructuring, concluding with plan fulfillment in Oct 9, 2012."
David R Hinton — Kentucky, 07-10312


ᐅ Steven E Hudson, Kentucky

Address: 4585 Bucksville Rd Auburn, KY 42206-8006

Bankruptcy Case 16-10362-jal Summary: "In Auburn, KY, Steven E Hudson filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-17."
Steven E Hudson — Kentucky, 16-10362


ᐅ Janet M Hudson, Kentucky

Address: 4585 Bucksville Rd Auburn, KY 42206-8006

Bankruptcy Case 16-10362-jal Overview: "Janet M Hudson's Chapter 7 bankruptcy, filed in Auburn, KY in 04/18/2016, led to asset liquidation, with the case closing in July 2016."
Janet M Hudson — Kentucky, 16-10362


ᐅ Richard V Huff, Kentucky

Address: 110 Hope Way Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 11-11016: "Richard V Huff's bankruptcy, initiated in 2011-07-02 and concluded by 2011-10-18 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard V Huff — Kentucky, 11-11016


ᐅ Michael Hughes, Kentucky

Address: 1600 Cemetery Rd Apt 2 Auburn, KY 42206

Brief Overview of Bankruptcy Case 10-11310: "In a Chapter 7 bankruptcy case, Michael Hughes from Auburn, KY, saw their proceedings start in August 2010 and complete by 12.11.2010, involving asset liquidation."
Michael Hughes — Kentucky, 10-11310


ᐅ Tiffany L Hulbert, Kentucky

Address: 339 S Lincoln St Auburn, KY 42206

Bankruptcy Case 12-11668 Summary: "The bankruptcy record of Tiffany L Hulbert from Auburn, KY, shows a Chapter 7 case filed in 12.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-23."
Tiffany L Hulbert — Kentucky, 12-11668


ᐅ Jason S Ingram, Kentucky

Address: 178 J Wilson Rd Auburn, KY 42206-5100

Snapshot of U.S. Bankruptcy Proceeding Case 14-10205-jal: "Jason S Ingram's Chapter 7 bankruptcy, filed in Auburn, KY in 2014-02-25, led to asset liquidation, with the case closing in May 2014."
Jason S Ingram — Kentucky, 14-10205


ᐅ Rita A Jackson, Kentucky

Address: 115 Candice Way Auburn, KY 42206-8332

Brief Overview of Bankruptcy Case 15-10687-jal: "In a Chapter 7 bankruptcy case, Rita A Jackson from Auburn, KY, saw her proceedings start in 07/08/2015 and complete by Oct 6, 2015, involving asset liquidation."
Rita A Jackson — Kentucky, 15-10687


ᐅ Wendell L Jackson, Kentucky

Address: 115 Candice Way Auburn, KY 42206-8332

Concise Description of Bankruptcy Case 15-10687-jal7: "The case of Wendell L Jackson in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendell L Jackson — Kentucky, 15-10687


ᐅ Shane Johnson, Kentucky

Address: 117 McCormack St Auburn, KY 42206

Concise Description of Bankruptcy Case 12-104627: "Shane Johnson's Chapter 7 bankruptcy, filed in Auburn, KY in 2012-03-30, led to asset liquidation, with the case closing in July 16, 2012."
Shane Johnson — Kentucky, 12-10462


ᐅ Joanna M Kelly, Kentucky

Address: 112 Pearl St Auburn, KY 42206

Bankruptcy Case 12-10005 Overview: "In a Chapter 7 bankruptcy case, Joanna M Kelly from Auburn, KY, saw her proceedings start in 01/03/2012 and complete by 2012-04-20, involving asset liquidation."
Joanna M Kelly — Kentucky, 12-10005


ᐅ Rachel Lynn Kemp, Kentucky

Address: 251 Echo Valley Rd Auburn, KY 42206

Brief Overview of Bankruptcy Case 12-11545: "The bankruptcy record of Rachel Lynn Kemp from Auburn, KY, shows a Chapter 7 case filed in Nov 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2013."
Rachel Lynn Kemp — Kentucky, 12-11545


ᐅ Shawn Michael Killen, Kentucky

Address: 181 New Salem Rd Auburn, KY 42206-8613

Bankruptcy Case 2014-10724-jal Overview: "The bankruptcy record of Shawn Michael Killen from Auburn, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-01."
Shawn Michael Killen — Kentucky, 2014-10724


ᐅ Cathy Nanette King, Kentucky

Address: 206 Sunset Dr Auburn, KY 42206

Concise Description of Bankruptcy Case 11-117277: "In a Chapter 7 bankruptcy case, Cathy Nanette King from Auburn, KY, saw her proceedings start in November 29, 2011 and complete by 2012-03-16, involving asset liquidation."
Cathy Nanette King — Kentucky, 11-11727


ᐅ Linda L King, Kentucky

Address: PO Box 533 Auburn, KY 42206

Bankruptcy Case 11-11257 Overview: "Auburn, KY resident Linda L King's 08.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2011."
Linda L King — Kentucky, 11-11257


ᐅ Kevin Rhea King, Kentucky

Address: 115 Rector Ave Auburn, KY 42206-5214

Bankruptcy Case 2014-11103-jal Summary: "In Auburn, KY, Kevin Rhea King filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Kevin Rhea King — Kentucky, 2014-11103


ᐅ Jeffrey S Knight, Kentucky

Address: 650 Logan Middleton Rd Auburn, KY 42206-5200

Concise Description of Bankruptcy Case 15-10486-jal7: "The bankruptcy record of Jeffrey S Knight from Auburn, KY, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2015."
Jeffrey S Knight — Kentucky, 15-10486


ᐅ Donita Jean Lashley, Kentucky

Address: 2827 Echo Valley Rd Auburn, KY 42206-9358

Concise Description of Bankruptcy Case 2014-10414-jal7: "In Auburn, KY, Donita Jean Lashley filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-13."
Donita Jean Lashley — Kentucky, 2014-10414


ᐅ Wanda S Lay, Kentucky

Address: 490 Gasper River Rd Auburn, KY 42206

Concise Description of Bankruptcy Case 11-105657: "The case of Wanda S Lay in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda S Lay — Kentucky, 11-10565


ᐅ Shirley Dale Lockhart, Kentucky

Address: PO Box 768 Auburn, KY 42206

Concise Description of Bankruptcy Case 13-11470-jal7: "In Auburn, KY, Shirley Dale Lockhart filed for Chapter 7 bankruptcy in 12/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2014."
Shirley Dale Lockhart — Kentucky, 13-11470


ᐅ Michael W Lowhorn, Kentucky

Address: 1047 Elliot Rd Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 13-10956-jal: "The bankruptcy filing by Michael W Lowhorn, undertaken in 08/06/2013 in Auburn, KY under Chapter 7, concluded with discharge in 11/10/2013 after liquidating assets."
Michael W Lowhorn — Kentucky, 13-10956


ᐅ Brian Lee Lyons, Kentucky

Address: 99 Martins Ln Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 13-10545-jal: "Brian Lee Lyons's bankruptcy, initiated in 2013-04-30 and concluded by 08.04.2013 in Auburn, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lee Lyons — Kentucky, 13-10545


ᐅ April D Mayhew, Kentucky

Address: PO Box 44 Auburn, KY 42206-0044

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11063-jal: "The bankruptcy record of April D Mayhew from Auburn, KY, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2015."
April D Mayhew — Kentucky, 2014-11063


ᐅ Harold David Mccloud, Kentucky

Address: 675 Hughes Rd Auburn, KY 42206-5268

Bankruptcy Case 10-10326 Summary: "Harold David Mccloud's Auburn, KY bankruptcy under Chapter 13 in March 2010 led to a structured repayment plan, successfully discharged in June 2013."
Harold David Mccloud — Kentucky, 10-10326


ᐅ Lawrence Mccoy, Kentucky

Address: 124 Watkins Dr Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 10-10276: "The bankruptcy filing by Lawrence Mccoy, undertaken in 2010-02-22 in Auburn, KY under Chapter 7, concluded with discharge in 2010-06-10 after liquidating assets."
Lawrence Mccoy — Kentucky, 10-10276


ᐅ Johnny Ray Miller, Kentucky

Address: PO Box 891 Auburn, KY 42206

Brief Overview of Bankruptcy Case 13-10043: "The case of Johnny Ray Miller in Auburn, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Ray Miller — Kentucky, 13-10043


ᐅ Joseph D Miller, Kentucky

Address: 243 Spring St Auburn, KY 42206

Bankruptcy Case 12-11298 Summary: "The bankruptcy record of Joseph D Miller from Auburn, KY, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Joseph D Miller — Kentucky, 12-11298


ᐅ James Tyler Montgomery, Kentucky

Address: 113 Rogers Dr Auburn, KY 42206

Bankruptcy Case 13-10734-jal Overview: "Auburn, KY resident James Tyler Montgomery's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2013."
James Tyler Montgomery — Kentucky, 13-10734


ᐅ Christopher J Neighbors, Kentucky

Address: 205 McCormack St # B Auburn, KY 42206

Brief Overview of Bankruptcy Case 12-10419: "In a Chapter 7 bankruptcy case, Christopher J Neighbors from Auburn, KY, saw their proceedings start in 2012-03-27 and complete by 07/13/2012, involving asset liquidation."
Christopher J Neighbors — Kentucky, 12-10419


ᐅ Johnna S Norris, Kentucky

Address: 497 W Main St Auburn, KY 42206

Snapshot of U.S. Bankruptcy Proceeding Case 12-11328: "Auburn, KY resident Johnna S Norris's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-09."
Johnna S Norris — Kentucky, 12-11328