personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fort Knox, 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 Glenis M Anderson, Kentucky

Address: 120 Maple Rd Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 11-34707: "The case of Glenis M Anderson in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenis M Anderson — Kentucky, 11-34707


ᐅ Stephan Andrade, Kentucky

Address: 101 Hickory Ave Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 10-32046: "The bankruptcy filing by Stephan Andrade, undertaken in 2010-04-16 in Fort Knox, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Stephan Andrade — Kentucky, 10-32046


ᐅ Charles R Appleby, Kentucky

Address: 5865 Adams St # A Fort Knox, KY 40121-2025

Bankruptcy Case 14-30344-thf Summary: "The bankruptcy filing by Charles R Appleby, undertaken in 2014-01-31 in Fort Knox, KY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Charles R Appleby — Kentucky, 14-30344


ᐅ Michelle Benford, Kentucky

Address: 140 Maple Rd Fort Knox, KY 40121

Bankruptcy Case 11-33907 Summary: "Michelle Benford's Chapter 7 bankruptcy, filed in Fort Knox, KY in 08.11.2011, led to asset liquidation, with the case closing in November 15, 2011."
Michelle Benford — Kentucky, 11-33907


ᐅ Jr David Benham, Kentucky

Address: 364 Ash Ave Fort Knox, KY 40121

Bankruptcy Case 10-35434 Summary: "The bankruptcy filing by Jr David Benham, undertaken in 2010-10-14 in Fort Knox, KY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Jr David Benham — Kentucky, 10-35434


ᐅ Ii Michael R Bergman, Kentucky

Address: 7514B Montpelier St Fort Knox, KY 40121

Concise Description of Bankruptcy Case 13-33995-jal7: "In Fort Knox, KY, Ii Michael R Bergman filed for Chapter 7 bankruptcy in October 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2014."
Ii Michael R Bergman — Kentucky, 13-33995


ᐅ Michael Steven Brown, Kentucky

Address: 5604 Gilkey St # A Fort Knox, KY 40121

Concise Description of Bankruptcy Case 12-312487: "The bankruptcy filing by Michael Steven Brown, undertaken in March 2012 in Fort Knox, KY under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Michael Steven Brown — Kentucky, 12-31248


ᐅ Anthony Dean Brown, Kentucky

Address: PO Box 1206 Fort Knox, KY 40121

Bankruptcy Case 11-31897 Overview: "The bankruptcy filing by Anthony Dean Brown, undertaken in 04.14.2011 in Fort Knox, KY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Anthony Dean Brown — Kentucky, 11-31897


ᐅ Adam Camidge, Kentucky

Address: 7510 Montpelier St # A Fort Knox, KY 40121

Bankruptcy Case 10-36025 Summary: "Adam Camidge's bankruptcy, initiated in 2010-11-16 and concluded by February 2011 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Camidge — Kentucky, 10-36025


ᐅ Steven Cepeda, Kentucky

Address: 149 Maple Rd Fort Knox, KY 40121

Concise Description of Bankruptcy Case 12-350167: "In Fort Knox, KY, Steven Cepeda filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2013."
Steven Cepeda — Kentucky, 12-35016


ᐅ Troy Collier, Kentucky

Address: 7486 Pressler Grv Apt B Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 11-32351: "Troy Collier's Chapter 7 bankruptcy, filed in Fort Knox, KY in 2011-05-09, led to asset liquidation, with the case closing in 2011-08-27."
Troy Collier — Kentucky, 11-32351


ᐅ James Colvert, Kentucky

Address: 7862 Estrada Ave # B Fort Knox, KY 40121

Bankruptcy Case 09-36269 Overview: "The bankruptcy record of James Colvert from Fort Knox, KY, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
James Colvert — Kentucky, 09-36269


ᐅ Donald Cook, Kentucky

Address: 7872 Estrada Ave # A Fort Knox, KY 40121

Bankruptcy Case 10-31280 Summary: "The bankruptcy filing by Donald Cook, undertaken in 03.12.2010 in Fort Knox, KY under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Donald Cook — Kentucky, 10-31280


ᐅ Teddy Vernon Cooper, Kentucky

Address: 5888 Adams St Unit A Fort Knox, KY 40121

Bankruptcy Case 12-31264 Overview: "The case of Teddy Vernon Cooper in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teddy Vernon Cooper — Kentucky, 12-31264


ᐅ Christina Danko, Kentucky

Address: 9042 Estrada Ave Apt F Fort Knox, KY 40121

Bankruptcy Case 10-32011 Overview: "Christina Danko's Chapter 7 bankruptcy, filed in Fort Knox, KY in 04.15.2010, led to asset liquidation, with the case closing in 08.03.2010."
Christina Danko — Kentucky, 10-32011


ᐅ Thelma L Davis, Kentucky

Address: 145 S Cedar Ave Fort Knox, KY 40121-3161

Snapshot of U.S. Bankruptcy Proceeding Case 10-30546-thf: "The bankruptcy record for Thelma L Davis from Fort Knox, KY, under Chapter 13, filed in February 3, 2010, involved setting up a repayment plan, finalized by 11/22/2013."
Thelma L Davis — Kentucky, 10-30546


ᐅ Iii Robert K Davis, Kentucky

Address: 9027 Estrada Ave Apt E Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 13-33260-thf: "The bankruptcy filing by Iii Robert K Davis, undertaken in 2013-08-14 in Fort Knox, KY under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Iii Robert K Davis — Kentucky, 13-33260


ᐅ Amanda Diaz, Kentucky

Address: 150 Maple Rd Fort Knox, KY 40121

Bankruptcy Case 10-35841 Summary: "In Fort Knox, KY, Amanda Diaz filed for Chapter 7 bankruptcy in 11.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
Amanda Diaz — Kentucky, 10-35841


ᐅ William Esswein, Kentucky

Address: 7882 Estrada Ave # B Fort Knox, KY 40121

Bankruptcy Case 10-72340 Overview: "Fort Knox, KY resident William Esswein's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
William Esswein — Kentucky, 10-72340


ᐅ Brian M Ford, Kentucky

Address: 107 Unger Ct Fort Knox, KY 40121-6006

Bankruptcy Case 2014-32016-jal Summary: "The case of Brian M Ford in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Ford — Kentucky, 2014-32016


ᐅ Wren Elizabeth Foster, Kentucky

Address: 7849A Estrada Ave Fort Knox, KY 40121-2319

Bankruptcy Case 16-30660-thf Summary: "Fort Knox, KY resident Wren Elizabeth Foster's 03.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2016."
Wren Elizabeth Foster — Kentucky, 16-30660


ᐅ James Michael Foster, Kentucky

Address: 7849A Estrada Ave Fort Knox, KY 40121-2319

Concise Description of Bankruptcy Case 16-30660-thf7: "The bankruptcy filing by James Michael Foster, undertaken in 03/04/2016 in Fort Knox, KY under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
James Michael Foster — Kentucky, 16-30660


ᐅ Carlos Manuel Gracia, Kentucky

Address: 5893 Adams St Fort Knox, KY 40121

Bankruptcy Case 13-30896 Summary: "Fort Knox, KY resident Carlos Manuel Gracia's March 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Carlos Manuel Gracia — Kentucky, 13-30896


ᐅ Larry W Green, Kentucky

Address: 5631 Conroy Ave # A Fort Knox, KY 40121-2093

Snapshot of U.S. Bankruptcy Proceeding Case 14-32074-thf: "Larry W Green's Chapter 7 bankruptcy, filed in Fort Knox, KY in May 30, 2014, led to asset liquidation, with the case closing in 2014-08-28."
Larry W Green — Kentucky, 14-32074


ᐅ Crystal J Grier, Kentucky

Address: 301 S Brett Dr Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 12-35089: "In a Chapter 7 bankruptcy case, Crystal J Grier from Fort Knox, KY, saw her proceedings start in 2012-11-15 and complete by February 19, 2013, involving asset liquidation."
Crystal J Grier — Kentucky, 12-35089


ᐅ Joseph M Grier, Kentucky

Address: 5487 Jamison St Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 12-31380: "Joseph M Grier's bankruptcy, initiated in 2012-03-22 and concluded by Jul 10, 2012 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Grier — Kentucky, 12-31380


ᐅ Amber C Hall, Kentucky

Address: 5752 Allison Ave Fort Knox, KY 40121-2002

Snapshot of U.S. Bankruptcy Proceeding Case 15-32453-thf: "Amber C Hall's Chapter 7 bankruptcy, filed in Fort Knox, KY in July 2015, led to asset liquidation, with the case closing in 2015-10-29."
Amber C Hall — Kentucky, 15-32453


ᐅ Rasheem Naquan Alex Hargett, Kentucky

Address: 123 Redbud Ln Fort Knox, KY 40121

Concise Description of Bankruptcy Case 13-148227: "Rasheem Naquan Alex Hargett's bankruptcy, initiated in Oct 29, 2013 and concluded by 02/02/2014 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rasheem Naquan Alex Hargett — Kentucky, 13-14822


ᐅ Jason Harris, Kentucky

Address: 106 Penley Ct Fort Knox, KY 40121

Bankruptcy Case 10-31483 Overview: "In a Chapter 7 bankruptcy case, Jason Harris from Fort Knox, KY, saw their proceedings start in 03/22/2010 and complete by July 2010, involving asset liquidation."
Jason Harris — Kentucky, 10-31483


ᐅ Jr James Osmund Haskins, Kentucky

Address: 411 Eisenhower Ave Bldg 1475 Fort Knox, KY 40121-5137

Bankruptcy Case 07-60241 Summary: "Jr James Osmund Haskins's Fort Knox, KY bankruptcy under Chapter 13 in February 15, 2007 led to a structured repayment plan, successfully discharged in August 24, 2012."
Jr James Osmund Haskins — Kentucky, 07-60241


ᐅ John A Hinspeter, Kentucky

Address: 7806 Estrada Ave # A Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 11-34473: "The bankruptcy filing by John A Hinspeter, undertaken in September 2011 in Fort Knox, KY under Chapter 7, concluded with discharge in January 4, 2012 after liquidating assets."
John A Hinspeter — Kentucky, 11-34473


ᐅ Amber D Ingram, Kentucky

Address: 608 S Brett Dr Fort Knox, KY 40121-3171

Bankruptcy Case 15-30788-5-mcr Summary: "Amber D Ingram's bankruptcy, initiated in 05/28/2015 and concluded by 08.26.2015 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber D Ingram — Kentucky, 15-30788-5


ᐅ Jr Jerry Dean Jackson, Kentucky

Address: 102 Fisher Ct Fort Knox, KY 40121

Concise Description of Bankruptcy Case 13-33622-acs7: "In a Chapter 7 bankruptcy case, Jr Jerry Dean Jackson from Fort Knox, KY, saw their proceedings start in Sep 10, 2013 and complete by December 15, 2013, involving asset liquidation."
Jr Jerry Dean Jackson — Kentucky, 13-33622


ᐅ Maurice Lamar Jones, Kentucky

Address: 9151A Bennett Ave Fort Knox, KY 40121-2312

Snapshot of U.S. Bankruptcy Proceeding Case 14-32075-jal: "Maurice Lamar Jones's Chapter 7 bankruptcy, filed in Fort Knox, KY in 2014-05-30, led to asset liquidation, with the case closing in 2014-08-28."
Maurice Lamar Jones — Kentucky, 14-32075


ᐅ Katherine Geraldine Kearns, Kentucky

Address: 7540 Mcdevett Cir # A Fort Knox, KY 40121-2222

Bankruptcy Case 15-80650 Summary: "Katherine Geraldine Kearns's Chapter 7 bankruptcy, filed in Fort Knox, KY in May 2015, led to asset liquidation, with the case closing in 08.20.2015."
Katherine Geraldine Kearns — Kentucky, 15-80650


ᐅ Brandon Scott Kerr, Kentucky

Address: 5561 Hiers St Apt B Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 11-34367: "The case of Brandon Scott Kerr in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Scott Kerr — Kentucky, 11-34367


ᐅ Jr John K Kidd, Kentucky

Address: 5741 Allison Ave Unit B Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 11-35078: "Jr John K Kidd's Chapter 7 bankruptcy, filed in Fort Knox, KY in 10.21.2011, led to asset liquidation, with the case closing in 2012-02-08."
Jr John K Kidd — Kentucky, 11-35078


ᐅ Kristin Kimari, Kentucky

Address: 5821 Brett Dr Unit B Fort Knox, KY 40121

Concise Description of Bankruptcy Case 10-344957: "The bankruptcy record of Kristin Kimari from Fort Knox, KY, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
Kristin Kimari — Kentucky, 10-34495


ᐅ Margaret Mary Kraus, Kentucky

Address: 7489 Pressler Grv Apt F Fort Knox, KY 40121-2249

Brief Overview of Bankruptcy Case 15-34090-acs: "The bankruptcy record of Margaret Mary Kraus from Fort Knox, KY, shows a Chapter 7 case filed in 12/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2016."
Margaret Mary Kraus — Kentucky, 15-34090


ᐅ Ryan I Latella, Kentucky

Address: 411 Eisenhower Ave Bldg 1474 Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 11-30531: "The case of Ryan I Latella in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan I Latella — Kentucky, 11-30531


ᐅ Kimberly Dawn Lentz, Kentucky

Address: 117 S Cedar Ave Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 13-30080: "The case of Kimberly Dawn Lentz in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Dawn Lentz — Kentucky, 13-30080


ᐅ Christopher Lewis, Kentucky

Address: 5733A Dalton Dr Fort Knox, KY 40121-2005

Snapshot of U.S. Bankruptcy Proceeding Case 15-33301-jal: "In a Chapter 7 bankruptcy case, Christopher Lewis from Fort Knox, KY, saw their proceedings start in 2015-10-12 and complete by January 2016, involving asset liquidation."
Christopher Lewis — Kentucky, 15-33301


ᐅ Kevin Jay Lilly, Kentucky

Address: 1203 Water St Fort Knox, KY 40121

Bankruptcy Case 2:13-bk-06899-DPC Overview: "Kevin Jay Lilly's Chapter 7 bankruptcy, filed in Fort Knox, KY in 04/26/2013, led to asset liquidation, with the case closing in 07.31.2013."
Kevin Jay Lilly — Kentucky, 2:13-bk-06899


ᐅ Brandon W Lione, Kentucky

Address: PO Box 302 Fort Knox, KY 40121

Bankruptcy Case 12-35454 Summary: "In Fort Knox, KY, Brandon W Lione filed for Chapter 7 bankruptcy in 12/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2013."
Brandon W Lione — Kentucky, 12-35454


ᐅ Douglas Wayne Mabis, Kentucky

Address: 122 Maple Rd Fort Knox, KY 40121

Concise Description of Bankruptcy Case 12-329707: "The bankruptcy filing by Douglas Wayne Mabis, undertaken in June 2012 in Fort Knox, KY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Douglas Wayne Mabis — Kentucky, 12-32970


ᐅ Jennifer Ann Maranto, Kentucky

Address: 5821 Brett Dr # A Fort Knox, KY 40121

Bankruptcy Case 11-30510 Overview: "Jennifer Ann Maranto's bankruptcy, initiated in 2011-02-03 and concluded by May 10, 2011 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ann Maranto — Kentucky, 11-30510


ᐅ Mark Martin, Kentucky

Address: 106 Oak St Fort Knox, KY 40121

Concise Description of Bankruptcy Case 10-334107: "The bankruptcy filing by Mark Martin, undertaken in 06/29/2010 in Fort Knox, KY under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Mark Martin — Kentucky, 10-33410


ᐅ Joseph Mcintyre, Kentucky

Address: 5573 Hiers St # B Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 10-33574: "The case of Joseph Mcintyre in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mcintyre — Kentucky, 10-33574


ᐅ Mark A Mcleroy, Kentucky

Address: 202 S Tulip St Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 13-31253: "Mark A Mcleroy's bankruptcy, initiated in Mar 26, 2013 and concluded by Jun 30, 2013 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Mcleroy — Kentucky, 13-31253


ᐅ Janet Marie Meeks, Kentucky

Address: 9026 Estrada Ave Apt G Fort Knox, KY 40121

Concise Description of Bankruptcy Case 12-311157: "The case of Janet Marie Meeks in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Marie Meeks — Kentucky, 12-31115


ᐅ William Michitsch, Kentucky

Address: 4100 Farragut St Fort Knox, KY 40121

Bankruptcy Case 10-53118-mss Overview: "In a Chapter 7 bankruptcy case, William Michitsch from Fort Knox, KY, saw their proceedings start in June 2010 and complete by 10/17/2010, involving asset liquidation."
William Michitsch — Kentucky, 10-53118


ᐅ Tory C Miller, Kentucky

Address: 4364 Walsh St # A Fort Knox, KY 40121-2172

Brief Overview of Bankruptcy Case 10-34764: "Tory C Miller, a resident of Fort Knox, KY, entered a Chapter 13 bankruptcy plan in Sep 8, 2010, culminating in its successful completion by 06/20/2013."
Tory C Miller — Kentucky, 10-34764


ᐅ Craig Andrew Noe, Kentucky

Address: 7749 70th Tank Battalion Rd Apt G Fort Knox, KY 40121-2262

Snapshot of U.S. Bankruptcy Proceeding Case 15-33157-acs: "Craig Andrew Noe's Chapter 7 bankruptcy, filed in Fort Knox, KY in Sep 30, 2015, led to asset liquidation, with the case closing in 2015-12-29."
Craig Andrew Noe — Kentucky, 15-33157


ᐅ Jennifer Marie Noe, Kentucky

Address: 7749 70th Tank Battalion Rd Apt G Fort Knox, KY 40121-2262

Bankruptcy Case 15-33157-acs Overview: "Fort Knox, KY resident Jennifer Marie Noe's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Jennifer Marie Noe — Kentucky, 15-33157


ᐅ Shea Sean Michael O, Kentucky

Address: 7550A Mccauley Loop Fort Knox, KY 40121-2217

Brief Overview of Bankruptcy Case 15-31297-thf: "The bankruptcy record of Shea Sean Michael O from Fort Knox, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-19."
Shea Sean Michael O — Kentucky, 15-31297


ᐅ Zaquan Dewayne Owens, Kentucky

Address: 111 Fisher Ct Fort Knox, KY 40121-6095

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33486-jal: "Zaquan Dewayne Owens's Chapter 7 bankruptcy, filed in Fort Knox, KY in 09/17/2014, led to asset liquidation, with the case closing in December 16, 2014."
Zaquan Dewayne Owens — Kentucky, 2014-33486


ᐅ Chelsea Erin Papalexis, Kentucky

Address: 7485 Pressler Grv Apt D Fort Knox, KY 40121-2272

Concise Description of Bankruptcy Case 16-30476-thf7: "In Fort Knox, KY, Chelsea Erin Papalexis filed for Chapter 7 bankruptcy in 02.23.2016. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2016."
Chelsea Erin Papalexis — Kentucky, 16-30476


ᐅ Peter Andre Papalexis, Kentucky

Address: 7485 Pressler Grv Apt D Fort Knox, KY 40121-2272

Bankruptcy Case 16-30476-thf Summary: "Peter Andre Papalexis's bankruptcy, initiated in Feb 23, 2016 and concluded by 2016-05-23 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Andre Papalexis — Kentucky, 16-30476


ᐅ Deonte Antionne Parker, Kentucky

Address: 9026 Estrada Ave Apt D Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 12-31140: "The bankruptcy record of Deonte Antionne Parker from Fort Knox, KY, shows a Chapter 7 case filed in March 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Deonte Antionne Parker — Kentucky, 12-31140


ᐅ Victor M Pineiro, Kentucky

Address: PO Box 924 Fort Knox, KY 40121

Concise Description of Bankruptcy Case 11-304307: "The case of Victor M Pineiro in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor M Pineiro — Kentucky, 11-30430


ᐅ Dece Elayne Poole, Kentucky

Address: 9127 Bennett Ave Unit B Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 11-33505: "The bankruptcy record of Dece Elayne Poole from Fort Knox, KY, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2011."
Dece Elayne Poole — Kentucky, 11-33505


ᐅ Crystal Ann Porter, Kentucky

Address: PO Box 460 Fort Knox, KY 40121-0460

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31494-thf: "The case of Crystal Ann Porter in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Ann Porter — Kentucky, 2014-31494


ᐅ Angela C Qualls, Kentucky

Address: 916 Lilac Dr Fort Knox, KY 40121-3165

Concise Description of Bankruptcy Case 16-30078-thf7: "Angela C Qualls's Chapter 7 bankruptcy, filed in Fort Knox, KY in 01/15/2016, led to asset liquidation, with the case closing in 2016-04-14."
Angela C Qualls — Kentucky, 16-30078


ᐅ Brad R Qualls, Kentucky

Address: 916 Lilac Dr Fort Knox, KY 40121-3165

Bankruptcy Case 16-30078-thf Summary: "Brad R Qualls's Chapter 7 bankruptcy, filed in Fort Knox, KY in 01/15/2016, led to asset liquidation, with the case closing in Apr 14, 2016."
Brad R Qualls — Kentucky, 16-30078


ᐅ Casey Rademacher, Kentucky

Address: 7760 Littlefield St Apt E Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 10-34471: "Casey Rademacher's Chapter 7 bankruptcy, filed in Fort Knox, KY in Aug 22, 2010, led to asset liquidation, with the case closing in 11.23.2010."
Casey Rademacher — Kentucky, 10-34471


ᐅ Marcus Allen Reed, Kentucky

Address: 9027 Estrada Ave Fort Knox, KY 40121

Bankruptcy Case 11-34945 Overview: "The bankruptcy filing by Marcus Allen Reed, undertaken in 10.13.2011 in Fort Knox, KY under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
Marcus Allen Reed — Kentucky, 11-34945


ᐅ Robin C Rivera, Kentucky

Address: PO Box 234 Fort Knox, KY 40121-0234

Snapshot of U.S. Bankruptcy Proceeding Case 09-35803-jal: "Filing for Chapter 13 bankruptcy in 2009-11-11, Robin C Rivera from Fort Knox, KY, structured a repayment plan, achieving discharge in 2013-11-19."
Robin C Rivera — Kentucky, 09-35803


ᐅ Sonia Robertson, Kentucky

Address: 5806 Billhymer St Apt B Fort Knox, KY 40121-2028

Concise Description of Bankruptcy Case 15-30259-jal7: "In Fort Knox, KY, Sonia Robertson filed for Chapter 7 bankruptcy in 01/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Sonia Robertson — Kentucky, 15-30259


ᐅ Dominic Robertson, Kentucky

Address: 5806 Billhymer St Apt B Fort Knox, KY 40121-2028

Bankruptcy Case 15-30259-jal Overview: "The bankruptcy record of Dominic Robertson from Fort Knox, KY, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Dominic Robertson — Kentucky, 15-30259


ᐅ Joanamar Roewe, Kentucky

Address: 114 Redbud Ln Fort Knox, KY 40121-4510

Bankruptcy Case 16-30326-jal Summary: "The case of Joanamar Roewe in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanamar Roewe — Kentucky, 16-30326


ᐅ Jonathan W Roewe, Kentucky

Address: 114 Redbud Ln Fort Knox, KY 40121-4510

Snapshot of U.S. Bankruptcy Proceeding Case 16-30326-jal: "The bankruptcy record of Jonathan W Roewe from Fort Knox, KY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Jonathan W Roewe — Kentucky, 16-30326


ᐅ Maureen Anne Rose, Kentucky

Address: 4043 Park Rd Fort Knox, KY 40121-2140

Concise Description of Bankruptcy Case 09-10378-grs7: "Chapter 13 bankruptcy for Maureen Anne Rose in Fort Knox, KY began in June 2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 3, 2014."
Maureen Anne Rose — Kentucky, 09-10378


ᐅ Juan Salazar, Kentucky

Address: 5828 Brett Dr # B Fort Knox, KY 40121

Concise Description of Bankruptcy Case 10-329557: "The bankruptcy filing by Juan Salazar, undertaken in June 3, 2010 in Fort Knox, KY under Chapter 7, concluded with discharge in 2010-09-21 after liquidating assets."
Juan Salazar — Kentucky, 10-32955


ᐅ Reymi Salvador Sanchez, Kentucky

Address: 5615-B Gilkey Loop Fort Knox, KY 40121-2239

Snapshot of U.S. Bankruptcy Proceeding Case 15-30258-acs: "In Fort Knox, KY, Reymi Salvador Sanchez filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Reymi Salvador Sanchez — Kentucky, 15-30258


ᐅ Ebony N Sherrod, Kentucky

Address: 9131 Bennett Ave # A Fort Knox, KY 40121-2313

Bankruptcy Case 14-30259-thf Summary: "The bankruptcy filing by Ebony N Sherrod, undertaken in 2014-01-27 in Fort Knox, KY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Ebony N Sherrod — Kentucky, 14-30259


ᐅ Estel Shumate, Kentucky

Address: 7861A Estrada Ave Fort Knox, KY 40121-2321

Brief Overview of Bankruptcy Case 15-31648-thf: "Estel Shumate's Chapter 7 bankruptcy, filed in Fort Knox, KY in May 15, 2015, led to asset liquidation, with the case closing in August 13, 2015."
Estel Shumate — Kentucky, 15-31648


ᐅ Casey Stevens, Kentucky

Address: 5838 Brett Dr # A Fort Knox, KY 40121

Bankruptcy Case 11-32237 Summary: "Casey Stevens's Chapter 7 bankruptcy, filed in Fort Knox, KY in Apr 29, 2011, led to asset liquidation, with the case closing in 08.17.2011."
Casey Stevens — Kentucky, 11-32237


ᐅ William Stevenson, Kentucky

Address: PO Box 162 Fort Knox, KY 40121

Concise Description of Bankruptcy Case 10-336337: "Fort Knox, KY resident William Stevenson's 07/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
William Stevenson — Kentucky, 10-33633


ᐅ Robert Summerlin, Kentucky

Address: 5836 Brett Dr # A Fort Knox, KY 40121

Bankruptcy Case 09-35720 Summary: "Robert Summerlin's bankruptcy, initiated in November 6, 2009 and concluded by February 9, 2010 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Summerlin — Kentucky, 09-35720


ᐅ Donna M Taylor, Kentucky

Address: PO Box 2075 Fort Knox, KY 40121-9001

Bankruptcy Case 10-43608 Summary: "Filing for Chapter 13 bankruptcy in Apr 3, 2010, Donna M Taylor from Fort Knox, KY, structured a repayment plan, achieving discharge in June 20, 2013."
Donna M Taylor — Kentucky, 10-43608


ᐅ Erica Carolyn Terry, Kentucky

Address: 4332 12th Armor Division Ave Fort Knox, KY 40121-2125

Brief Overview of Bankruptcy Case 15-32406-jal: "In Fort Knox, KY, Erica Carolyn Terry filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Erica Carolyn Terry — Kentucky, 15-32406


ᐅ Andrew Thomas, Kentucky

Address: 153 Maple Rd Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 10-30946: "The bankruptcy record of Andrew Thomas from Fort Knox, KY, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Andrew Thomas — Kentucky, 10-30946


ᐅ Iii James Lee Roy Tierney, Kentucky

Address: 5819 Conroy Ave # A Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 11-35097: "The case of Iii James Lee Roy Tierney in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James Lee Roy Tierney — Kentucky, 11-35097


ᐅ Dustin W Treme, Kentucky

Address: 111 Redbud Ln Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 13-32836-thf: "In Fort Knox, KY, Dustin W Treme filed for Chapter 7 bankruptcy in Jul 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2013."
Dustin W Treme — Kentucky, 13-32836


ᐅ Matthew G Tuuri, Kentucky

Address: 5612 Gilkey Loop # A Fort Knox, KY 40121

Bankruptcy Case 11-32390 Overview: "Matthew G Tuuri's Chapter 7 bankruptcy, filed in Fort Knox, KY in 2011-05-12, led to asset liquidation, with the case closing in 2011-08-16."
Matthew G Tuuri — Kentucky, 11-32390


ᐅ Shawn E Wagner, Kentucky

Address: 134 Hickory Ave Fort Knox, KY 40121

Concise Description of Bankruptcy Case 13-311007: "Shawn E Wagner's bankruptcy, initiated in Mar 18, 2013 and concluded by 2013-06-22 in Fort Knox, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn E Wagner — Kentucky, 13-31100


ᐅ Clarence L Walker, Kentucky

Address: PO Box 189 Fort Knox, KY 40121-0189

Snapshot of U.S. Bankruptcy Proceeding Case 08-32947-thf: "In their Chapter 13 bankruptcy case filed in 2008-07-11, Fort Knox, KY's Clarence L Walker agreed to a debt repayment plan, which was successfully completed by November 21, 2013."
Clarence L Walker — Kentucky, 08-32947


ᐅ Katrina Walker, Kentucky

Address: 913 Ironwood Dr Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 13-32513-acs: "Fort Knox, KY resident Katrina Walker's 2013-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
Katrina Walker — Kentucky, 13-32513


ᐅ Chad Joseph Whelan, Kentucky

Address: 7851B King St Fort Knox, KY 40121-2330

Bankruptcy Case 14-32096-acs Summary: "The case of Chad Joseph Whelan in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Joseph Whelan — Kentucky, 14-32096


ᐅ John Ramey Williams, Kentucky

Address: 5639B Folger St Fort Knox, KY 40121-2016

Brief Overview of Bankruptcy Case 16-50425-acs: "The bankruptcy filing by John Ramey Williams, undertaken in 07.01.2016 in Fort Knox, KY under Chapter 7, concluded with discharge in Sep 29, 2016 after liquidating assets."
John Ramey Williams — Kentucky, 16-50425


ᐅ Jacqueline Marie Williams, Kentucky

Address: 5639B Folger St Fort Knox, KY 40121-2016

Concise Description of Bankruptcy Case 16-50425-acs7: "The case of Jacqueline Marie Williams in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Marie Williams — Kentucky, 16-50425


ᐅ Ryan Williams, Kentucky

Address: 9035 Estrada Ave Apt F Fort Knox, KY 40121

Snapshot of U.S. Bankruptcy Proceeding Case 10-30273: "Fort Knox, KY resident Ryan Williams's 01.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Ryan Williams — Kentucky, 10-30273


ᐅ Megan D Wilson, Kentucky

Address: 7887 Estrada Ave # A Fort Knox, KY 40121

Concise Description of Bankruptcy Case 11-321917: "The case of Megan D Wilson in Fort Knox, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan D Wilson — Kentucky, 11-32191


ᐅ Demario Woods, Kentucky

Address: 5438 Brett Dr Apt E Fort Knox, KY 40121

Concise Description of Bankruptcy Case 10-349517: "The bankruptcy record of Demario Woods from Fort Knox, KY, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Demario Woods — Kentucky, 10-34951


ᐅ Brent Worker, Kentucky

Address: 7748 70th Tank Battalion Rd Apt F Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 10-36472: "The bankruptcy filing by Brent Worker, undertaken in 12/14/2010 in Fort Knox, KY under Chapter 7, concluded with discharge in Apr 3, 2011 after liquidating assets."
Brent Worker — Kentucky, 10-36472


ᐅ Angel Charmaine Wright, Kentucky

Address: 419B Pell St Fort Knox, KY 40121

Bankruptcy Case 13-34695-acs Summary: "In Fort Knox, KY, Angel Charmaine Wright filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2014."
Angel Charmaine Wright — Kentucky, 13-34695


ᐅ Aaron Ziebell, Kentucky

Address: 9045 Estrada Ave Fort Knox, KY 40121

Brief Overview of Bankruptcy Case 10-35227: "In a Chapter 7 bankruptcy case, Aaron Ziebell from Fort Knox, KY, saw his proceedings start in 2010-09-30 and complete by Jan 18, 2011, involving asset liquidation."
Aaron Ziebell — Kentucky, 10-35227


ᐅ Randy E Zinger, Kentucky

Address: 114 Lee Ct Fort Knox, KY 40121-3504

Snapshot of U.S. Bankruptcy Proceeding Case 10-32932: "Randy E Zinger's Chapter 13 bankruptcy in Fort Knox, KY started in 2010-06-01. This plan involved reorganizing debts and establishing a payment plan, concluding in June 19, 2013."
Randy E Zinger — Kentucky, 10-32932