personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Center, 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 Mary Abernathy, Kentucky

Address: PO Box 113 La Center, KY 42056

Snapshot of U.S. Bankruptcy Proceeding Case 10-50716: "The case of Mary Abernathy in La Center, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Abernathy — Kentucky, 10-50716


ᐅ Phillip Bolen, Kentucky

Address: PO Box 776 La Center, KY 42056

Concise Description of Bankruptcy Case 10-504557: "The bankruptcy filing by Phillip Bolen, undertaken in Apr 8, 2010 in La Center, KY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Phillip Bolen — Kentucky, 10-50455


ᐅ Phyllis E Brown, Kentucky

Address: PO Box 436 La Center, KY 42056

Bankruptcy Case 09-51158 Overview: "The bankruptcy filing by Phyllis E Brown, undertaken in October 2009 in La Center, KY under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Phyllis E Brown — Kentucky, 09-51158


ᐅ Rodney Lee Brown, Kentucky

Address: 344 Walnut St Apt 9 La Center, KY 42056-9661

Snapshot of U.S. Bankruptcy Proceeding Case 16-50150-thf: "La Center, KY resident Rodney Lee Brown's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Rodney Lee Brown — Kentucky, 16-50150


ᐅ Corey Lee Butrum, Kentucky

Address: 1 Kenwood Dr La Center, KY 42056

Bankruptcy Case 11-50560 Overview: "The bankruptcy filing by Corey Lee Butrum, undertaken in 06/07/2011 in La Center, KY under Chapter 7, concluded with discharge in September 7, 2011 after liquidating assets."
Corey Lee Butrum — Kentucky, 11-50560


ᐅ Gary Wayne Glisson, Kentucky

Address: 192 Berry Rd La Center, KY 42056-9781

Brief Overview of Bankruptcy Case 14-50187-thf: "The bankruptcy record of Gary Wayne Glisson from La Center, KY, shows a Chapter 7 case filed in 03.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2014."
Gary Wayne Glisson — Kentucky, 14-50187


ᐅ Lisa Darlene Heard, Kentucky

Address: PO Box 591 La Center, KY 42056-0591

Brief Overview of Bankruptcy Case 15-56532-mhm: "La Center, KY resident Lisa Darlene Heard's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Lisa Darlene Heard — Kentucky, 15-56532


ᐅ Bobby K Hickman, Kentucky

Address: PO Box 46 La Center, KY 42056-0046

Bankruptcy Case 07-50131 Summary: "Filing for Chapter 13 bankruptcy in 2007-02-14, Bobby K Hickman from La Center, KY, structured a repayment plan, achieving discharge in 2012-08-02."
Bobby K Hickman — Kentucky, 07-50131


ᐅ Donald F Hughes, Kentucky

Address: 128 Walnut St Apt 122 La Center, KY 42056-9794

Bankruptcy Case 15-50222-thf Overview: "The bankruptcy filing by Donald F Hughes, undertaken in Apr 23, 2015 in La Center, KY under Chapter 7, concluded with discharge in Jul 22, 2015 after liquidating assets."
Donald F Hughes — Kentucky, 15-50222


ᐅ Marion J Hughes, Kentucky

Address: 128 Walnut St Apt 122 La Center, KY 42056-9794

Brief Overview of Bankruptcy Case 15-50222-thf: "The bankruptcy record of Marion J Hughes from La Center, 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 July 2015."
Marion J Hughes — Kentucky, 15-50222


ᐅ William B Lynch, Kentucky

Address: 457 Steel Rd La Center, KY 42056

Snapshot of U.S. Bankruptcy Proceeding Case 11-50390: "William B Lynch's bankruptcy, initiated in 04/18/2011 and concluded by 08/06/2011 in La Center, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William B Lynch — Kentucky, 11-50390


ᐅ Rickey L Massey, Kentucky

Address: 4850 Turner Landing Rd La Center, KY 42056

Brief Overview of Bankruptcy Case 11-51158: "The case of Rickey L Massey in La Center, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey L Massey — Kentucky, 11-51158


ᐅ Zachary T Morrow, Kentucky

Address: PO Box 210 La Center, KY 42056-0210

Bankruptcy Case 15-50283-thf Summary: "The case of Zachary T Morrow in La Center, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary T Morrow — Kentucky, 15-50283


ᐅ Orson Roger Rexer, Kentucky

Address: 199 Bluegrass Dr La Center, KY 42056

Bankruptcy Case 11-51179 Overview: "The bankruptcy record of Orson Roger Rexer from La Center, KY, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Orson Roger Rexer — Kentucky, 11-51179


ᐅ Alita Rogers, Kentucky

Address: 1573 Stahl Rd La Center, KY 42056

Concise Description of Bankruptcy Case 11-509797: "In La Center, KY, Alita Rogers filed for Chapter 7 bankruptcy in 10/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2012."
Alita Rogers — Kentucky, 11-50979


ᐅ Jr Jerry Rose, Kentucky

Address: PO Box 524 La Center, KY 42056

Bankruptcy Case 10-51124 Overview: "Jr Jerry Rose's Chapter 7 bankruptcy, filed in La Center, KY in 2010-09-13, led to asset liquidation, with the case closing in January 1, 2011."
Jr Jerry Rose — Kentucky, 10-51124


ᐅ Michael B Ryan, Kentucky

Address: 6883 Oscar Rd La Center, KY 42056-9621

Bankruptcy Case 16-50276-thf Summary: "In La Center, KY, Michael B Ryan filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Michael B Ryan — Kentucky, 16-50276


ᐅ Kathy L Ryan, Kentucky

Address: 6883 Oscar Rd La Center, KY 42056-9621

Bankruptcy Case 16-50276-thf Overview: "The bankruptcy filing by Kathy L Ryan, undertaken in 2016-04-29 in La Center, KY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Kathy L Ryan — Kentucky, 16-50276


ᐅ Pamela Sue Sanford, Kentucky

Address: PO Box 486 La Center, KY 42056

Snapshot of U.S. Bankruptcy Proceeding Case 13-50665-thf: "The case of Pamela Sue Sanford in La Center, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sue Sanford — Kentucky, 13-50665


ᐅ Minnie Jo Smith, Kentucky

Address: PO Box 352 La Center, KY 42056-0352

Bankruptcy Case 2014-50358-thf Summary: "Minnie Jo Smith's Chapter 7 bankruptcy, filed in La Center, KY in 2014-05-16, led to asset liquidation, with the case closing in Aug 14, 2014."
Minnie Jo Smith — Kentucky, 2014-50358


ᐅ Allen M Woods, Kentucky

Address: PO Box 64 La Center, KY 42056

Concise Description of Bankruptcy Case 11-508967: "La Center, KY resident Allen M Woods's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Allen M Woods — Kentucky, 11-50896


ᐅ Peggy L Yancey, Kentucky

Address: PO Box 755 La Center, KY 42056

Snapshot of U.S. Bankruptcy Proceeding Case 11-50468: "In La Center, KY, Peggy L Yancey filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2011."
Peggy L Yancey — Kentucky, 11-50468