personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Grange, 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 Irvin Frank Abbott, Kentucky

Address: 1521 Daverman Dr La Grange, KY 40031-9027

Brief Overview of Bankruptcy Case 16-30104-jal: "Irvin Frank Abbott's Chapter 7 bankruptcy, filed in La Grange, KY in January 2016, led to asset liquidation, with the case closing in Apr 18, 2016."
Irvin Frank Abbott — Kentucky, 16-30104


ᐅ Kristina E Acree, Kentucky

Address: 308 Maple Ct Apt B La Grange, KY 40031-1328

Snapshot of U.S. Bankruptcy Proceeding Case 16-31174-jal: "La Grange, KY resident Kristina E Acree's April 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Kristina E Acree — Kentucky, 16-31174


ᐅ Amelia Beth Adams, Kentucky

Address: 200 Woodland Lakes Dr La Grange, KY 40031-1381

Bankruptcy Case 14-34159-jal Summary: "The bankruptcy filing by Amelia Beth Adams, undertaken in November 2014 in La Grange, KY under Chapter 7, concluded with discharge in 2015-02-07 after liquidating assets."
Amelia Beth Adams — Kentucky, 14-34159


ᐅ Cindy M Adams, Kentucky

Address: 405 Lakewood Dr Apt 3 La Grange, KY 40031-8415

Brief Overview of Bankruptcy Case 16-31896-jal: "The bankruptcy record of Cindy M Adams from La Grange, KY, shows a Chapter 7 case filed in 06/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Cindy M Adams — Kentucky, 16-31896


ᐅ Earl W Adams, Kentucky

Address: 405 Lakewood Dr Apt 3 La Grange, KY 40031-8415

Bankruptcy Case 16-31896-jal Summary: "In La Grange, KY, Earl W Adams filed for Chapter 7 bankruptcy in June 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Earl W Adams — Kentucky, 16-31896


ᐅ James Kelly Adams, Kentucky

Address: 313 Hedgeberry Ct La Grange, KY 40031-2225

Bankruptcy Case 14-34159-jal Summary: "In a Chapter 7 bankruptcy case, James Kelly Adams from La Grange, KY, saw their proceedings start in 2014-11-09 and complete by 02/07/2015, involving asset liquidation."
James Kelly Adams — Kentucky, 14-34159


ᐅ Tamera Gail Adamson, Kentucky

Address: 1902 Covey Trace Rd La Grange, KY 40031

Concise Description of Bankruptcy Case 11-51774-rbk7: "La Grange, KY resident Tamera Gail Adamson's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
Tamera Gail Adamson — Kentucky, 11-51774


ᐅ Jr James Michael Alford, Kentucky

Address: 1809 Saint Andrews Ct La Grange, KY 40031

Bankruptcy Case 13-31949-jal Overview: "Jr James Michael Alford's bankruptcy, initiated in 05/10/2013 and concluded by 2013-08-06 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Michael Alford — Kentucky, 13-31949


ᐅ Yumi Y Alhamdan, Kentucky

Address: 2906 Glenhurst Cir La Grange, KY 40031

Concise Description of Bankruptcy Case 12-352137: "In a Chapter 7 bankruptcy case, Yumi Y Alhamdan from La Grange, KY, saw their proceedings start in 11/28/2012 and complete by March 2013, involving asset liquidation."
Yumi Y Alhamdan — Kentucky, 12-35213


ᐅ Susan Allgeier, Kentucky

Address: 208 Chestnut Ave La Grange, KY 40031

Concise Description of Bankruptcy Case 10-319097: "The bankruptcy record of Susan Allgeier from La Grange, KY, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Susan Allgeier — Kentucky, 10-31909


ᐅ El Alyoune, Kentucky

Address: 2202 Cherrywood Dr La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 09-35920: "The bankruptcy record of El Alyoune from La Grange, KY, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
El Alyoune — Kentucky, 09-35920


ᐅ Timothy R Asbell, Kentucky

Address: 109 Duncan Ave La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-30099-grs: "In La Grange, KY, Timothy R Asbell filed for Chapter 7 bankruptcy in February 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Timothy R Asbell — Kentucky, 13-30099


ᐅ Meredith P Austin, Kentucky

Address: 325 Lagrange Villa Dr La Grange, KY 40031

Bankruptcy Case 12-33273 Overview: "In La Grange, KY, Meredith P Austin filed for Chapter 7 bankruptcy in 07.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2012."
Meredith P Austin — Kentucky, 12-33273


ᐅ Stephanie Joy Bachik, Kentucky

Address: 311 Autumn Breeze Trce La Grange, KY 40031

Brief Overview of Bankruptcy Case 12-31579: "Stephanie Joy Bachik's Chapter 7 bankruptcy, filed in La Grange, KY in 2012-04-02, led to asset liquidation, with the case closing in Jul 19, 2012."
Stephanie Joy Bachik — Kentucky, 12-31579


ᐅ Arnold L Baer, Kentucky

Address: 2812 New Moody Ln La Grange, KY 40031-8434

Brief Overview of Bankruptcy Case 08-42777-kw: "The bankruptcy record for Arnold L Baer from La Grange, KY, under Chapter 13, filed in 2008-10-03, involved setting up a repayment plan, finalized by 2013-11-08."
Arnold L Baer — Kentucky, 08-42777-kw


ᐅ Susan Kathleen Bailey, Kentucky

Address: 1038 Shore Line Dr La Grange, KY 40031

Bankruptcy Case 12-30025 Summary: "The case of Susan Kathleen Bailey in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Kathleen Bailey — Kentucky, 12-30025


ᐅ Randolph Jay Bailey, Kentucky

Address: 400 Maple Ct La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-34517-acs: "The bankruptcy filing by Randolph Jay Bailey, undertaken in 11.15.2013 in La Grange, KY under Chapter 7, concluded with discharge in Feb 19, 2014 after liquidating assets."
Randolph Jay Bailey — Kentucky, 13-34517


ᐅ Sandra Jean Ball, Kentucky

Address: 111 Woodlawn Ave La Grange, KY 40031

Concise Description of Bankruptcy Case 12-329667: "In a Chapter 7 bankruptcy case, Sandra Jean Ball from La Grange, KY, saw her proceedings start in Jun 27, 2012 and complete by 2012-10-13, involving asset liquidation."
Sandra Jean Ball — Kentucky, 12-32966


ᐅ Lauren V Barber, Kentucky

Address: 1510 Woodcreek Ct La Grange, KY 40031-9004

Concise Description of Bankruptcy Case 15-30075-jal7: "In La Grange, KY, Lauren V Barber filed for Chapter 7 bankruptcy in 2015-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-12."
Lauren V Barber — Kentucky, 15-30075


ᐅ Chris J Barber, Kentucky

Address: 1510 Woodcreek Ct La Grange, KY 40031-9004

Bankruptcy Case 2014-32919-acs Summary: "La Grange, KY resident Chris J Barber's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Chris J Barber — Kentucky, 2014-32919


ᐅ Troy A Barnes, Kentucky

Address: 2902 Carden Ln La Grange, KY 40031-9327

Bankruptcy Case 14-31002-jal Overview: "Troy A Barnes's Chapter 7 bankruptcy, filed in La Grange, KY in Mar 14, 2014, led to asset liquidation, with the case closing in June 12, 2014."
Troy A Barnes — Kentucky, 14-31002


ᐅ Linda C Barnett, Kentucky

Address: 707 Jericho Rd La Grange, KY 40031

Concise Description of Bankruptcy Case 11-310287: "In a Chapter 7 bankruptcy case, Linda C Barnett from La Grange, KY, saw her proceedings start in 03.03.2011 and complete by Jun 14, 2011, involving asset liquidation."
Linda C Barnett — Kentucky, 11-31028


ᐅ Wayne G Barrett, Kentucky

Address: 407 Lakewood Dr Apt 8 La Grange, KY 40031

Brief Overview of Bankruptcy Case 12-33667: "The bankruptcy record of Wayne G Barrett from La Grange, KY, shows a Chapter 7 case filed in August 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-26."
Wayne G Barrett — Kentucky, 12-33667


ᐅ Marla Ann Basnight, Kentucky

Address: 100 Anchor Ave La Grange, KY 40031-1002

Brief Overview of Bankruptcy Case 14-32128-acs: "The case of Marla Ann Basnight in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla Ann Basnight — Kentucky, 14-32128


ᐅ Julie Beams, Kentucky

Address: 1411 Lakeside Pl La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-30233: "In a Chapter 7 bankruptcy case, Julie Beams from La Grange, KY, saw her proceedings start in Jan 19, 2010 and complete by 04.21.2010, involving asset liquidation."
Julie Beams — Kentucky, 10-30233


ᐅ Janice Beasley, Kentucky

Address: 1213 Cedar Springs Pkwy La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-31966-jal: "In La Grange, KY, Janice Beasley filed for Chapter 7 bankruptcy in 05/13/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2013."
Janice Beasley — Kentucky, 13-31966


ᐅ John Raymond Becker, Kentucky

Address: PO Box 122 La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-30893: "In La Grange, KY, John Raymond Becker filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
John Raymond Becker — Kentucky, 11-30893


ᐅ Felicia A Bell, Kentucky

Address: 604 Colonial Ct Apt 19 La Grange, KY 40031-1525

Concise Description of Bankruptcy Case 2014-31636-thf7: "La Grange, KY resident Felicia A Bell's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Felicia A Bell — Kentucky, 2014-31636


ᐅ Jamie Best, Kentucky

Address: 102 N Oak Ave La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-31045: "The case of Jamie Best in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Best — Kentucky, 10-31045


ᐅ Daniel A Biery, Kentucky

Address: 1131 Willow Oak Ln La Grange, KY 40031

Brief Overview of Bankruptcy Case 12-30024: "The bankruptcy record of Daniel A Biery from La Grange, KY, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2012."
Daniel A Biery — Kentucky, 12-30024


ᐅ Stephen D Birchmeier, Kentucky

Address: 5300 Kamer Ct La Grange, KY 40031-8602

Bankruptcy Case 15-33361-acs Summary: "The bankruptcy record of Stephen D Birchmeier from La Grange, KY, shows a Chapter 7 case filed in 10/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Stephen D Birchmeier — Kentucky, 15-33361


ᐅ Roberta Marie Bolin, Kentucky

Address: 137 Hickory Hill Rd La Grange, KY 40031-7710

Concise Description of Bankruptcy Case 16-30143-grs7: "The bankruptcy record of Roberta Marie Bolin from La Grange, KY, shows a Chapter 7 case filed in Apr 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Roberta Marie Bolin — Kentucky, 16-30143


ᐅ Jane E Boots, Kentucky

Address: 2315 Spann Ln La Grange, KY 40031-9290

Bankruptcy Case 15-30261-thf Summary: "The case of Jane E Boots in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane E Boots — Kentucky, 15-30261


ᐅ Theresa Bosemer, Kentucky

Address: 113 Anchor Ave La Grange, KY 40031

Bankruptcy Case 09-35524 Overview: "The bankruptcy filing by Theresa Bosemer, undertaken in 10.29.2009 in La Grange, KY under Chapter 7, concluded with discharge in Feb 2, 2010 after liquidating assets."
Theresa Bosemer — Kentucky, 09-35524


ᐅ Jonathan David Bowman, Kentucky

Address: 2603 Stonefield Ln La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-30172: "The case of Jonathan David Bowman in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan David Bowman — Kentucky, 13-30172


ᐅ Justin C Bradley, Kentucky

Address: 718 Falcon Ridge Ln La Grange, KY 40031

Concise Description of Bankruptcy Case 11-333397: "The case of Justin C Bradley in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin C Bradley — Kentucky, 11-33339


ᐅ Rosalyn Bradstreet, Kentucky

Address: 2028 S Highway 53 PMB 276 La Grange, KY 40031

Bankruptcy Case 09-35927 Overview: "La Grange, KY resident Rosalyn Bradstreet's November 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Rosalyn Bradstreet — Kentucky, 09-35927


ᐅ Angela L Brady, Kentucky

Address: 1104 Keane Ave La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-31824: "Angela L Brady's bankruptcy, initiated in Apr 11, 2011 and concluded by Jul 28, 2011 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela L Brady — Kentucky, 11-31824


ᐅ Cathy Breeden, Kentucky

Address: PO Box 120 La Grange, KY 40031

Concise Description of Bankruptcy Case 10-321267: "The bankruptcy filing by Cathy Breeden, undertaken in 04/21/2010 in La Grange, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Cathy Breeden — Kentucky, 10-32126


ᐅ Richard Todd Broughton, Kentucky

Address: 126 Woodlawn Ave La Grange, KY 40031

Bankruptcy Case 12-32582 Summary: "The case of Richard Todd Broughton in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Todd Broughton — Kentucky, 12-32582


ᐅ Keith Brown, Kentucky

Address: 9 Pine St La Grange, KY 40031

Bankruptcy Case 09-36010 Summary: "The bankruptcy filing by Keith Brown, undertaken in November 23, 2009 in La Grange, KY under Chapter 7, concluded with discharge in 02.27.2010 after liquidating assets."
Keith Brown — Kentucky, 09-36010


ᐅ Trisha Brown, Kentucky

Address: 3505 Maple Leaf Dr La Grange, KY 40031

Bankruptcy Case 09-36099 Summary: "Trisha Brown's bankruptcy, initiated in 2009-11-25 and concluded by 2010-03-01 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Brown — Kentucky, 09-36099


ᐅ Arvin L Brown, Kentucky

Address: 300 Creekside Pl Apt A La Grange, KY 40031

Concise Description of Bankruptcy Case 13-303197: "In a Chapter 7 bankruptcy case, Arvin L Brown from La Grange, KY, saw their proceedings start in 2013-01-29 and complete by May 2013, involving asset liquidation."
Arvin L Brown — Kentucky, 13-30319


ᐅ Robert R Bryant, Kentucky

Address: 141 Hollow Tree Rd La Grange, KY 40031

Bankruptcy Case 11-30174-jms Overview: "La Grange, KY resident Robert R Bryant's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04."
Robert R Bryant — Kentucky, 11-30174


ᐅ Frank Bryner, Kentucky

Address: 1500 Walkerwood Ct La Grange, KY 40031

Concise Description of Bankruptcy Case 10-343197: "The bankruptcy record of Frank Bryner from La Grange, KY, shows a Chapter 7 case filed in 08.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2010."
Frank Bryner — Kentucky, 10-34319


ᐅ Melissa Bullock, Kentucky

Address: 110 Anchor Ave Apt F La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-31898: "Melissa Bullock's bankruptcy, initiated in 04.09.2010 and concluded by 07.26.2010 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Bullock — Kentucky, 10-31898


ᐅ Mary Ann Burgin, Kentucky

Address: 3703 W Highway 146 La Grange, KY 40031

Concise Description of Bankruptcy Case 09-350907: "The case of Mary Ann Burgin in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Burgin — Kentucky, 09-35090


ᐅ Steven Burgin, Kentucky

Address: 55 Spruce St La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-35785: "In La Grange, KY, Steven Burgin filed for Chapter 7 bankruptcy in November 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2011."
Steven Burgin — Kentucky, 10-35785


ᐅ Michael Burton, Kentucky

Address: 1700 Reel Pl La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-34726: "Michael Burton's bankruptcy, initiated in September 2010 and concluded by 2010-12-14 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Burton — Kentucky, 10-34726


ᐅ Chris M Burton, Kentucky

Address: 519 Oak Leaf Dr La Grange, KY 40031-1543

Bankruptcy Case 2014-32793-acs Summary: "Chris M Burton's Chapter 7 bankruptcy, filed in La Grange, KY in Jul 23, 2014, led to asset liquidation, with the case closing in October 2014."
Chris M Burton — Kentucky, 2014-32793


ᐅ Timothy Butrum, Kentucky

Address: 3210 E Highway 146 La Grange, KY 40031

Bankruptcy Case 09-35535 Summary: "Timothy Butrum's Chapter 7 bankruptcy, filed in La Grange, KY in October 2009, led to asset liquidation, with the case closing in February 2, 2010."
Timothy Butrum — Kentucky, 09-35535


ᐅ Myles David Caley, Kentucky

Address: 1201 Overstreet Ln La Grange, KY 40031

Bankruptcy Case 09-35353 Overview: "La Grange, KY resident Myles David Caley's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2010."
Myles David Caley — Kentucky, 09-35353


ᐅ William Campbell, Kentucky

Address: 245 Washington Cir La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-32045: "In La Grange, KY, William Campbell filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2010."
William Campbell — Kentucky, 10-32045


ᐅ Darren Matthew Cannon, Kentucky

Address: 2007 Cherry Ridge Ct La Grange, KY 40031-7992

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32686-acs: "In a Chapter 7 bankruptcy case, Darren Matthew Cannon from La Grange, KY, saw his proceedings start in 07/16/2014 and complete by 2014-10-14, involving asset liquidation."
Darren Matthew Cannon — Kentucky, 2014-32686


ᐅ Scarlett Lee Cannon, Kentucky

Address: 2007 Cherry Ridge Ct La Grange, KY 40031-7992

Bankruptcy Case 14-32686-acs Overview: "In La Grange, KY, Scarlett Lee Cannon filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Scarlett Lee Cannon — Kentucky, 14-32686


ᐅ Katrina L Case, Kentucky

Address: 1519 Daverman Dr La Grange, KY 40031-9027

Bankruptcy Case 15-33521-jal Overview: "In a Chapter 7 bankruptcy case, Katrina L Case from La Grange, KY, saw her proceedings start in November 2, 2015 and complete by Jan 31, 2016, involving asset liquidation."
Katrina L Case — Kentucky, 15-33521


ᐅ Sharon K Caswell, Kentucky

Address: 632 W Madison St La Grange, KY 40031-1040

Brief Overview of Bankruptcy Case 12-30408-jal: "Filing for Chapter 13 bankruptcy in January 2012, Sharon K Caswell from La Grange, KY, structured a repayment plan, achieving discharge in 11.21.2014."
Sharon K Caswell — Kentucky, 12-30408


ᐅ Steven D Caswell, Kentucky

Address: 2316 Rebel Ridge Rd La Grange, KY 40031-9596

Concise Description of Bankruptcy Case 12-30408-jal7: "Steven D Caswell, a resident of La Grange, KY, entered a Chapter 13 bankruptcy plan in January 31, 2012, culminating in its successful completion by Nov 21, 2014."
Steven D Caswell — Kentucky, 12-30408


ᐅ Jordan A Caudill, Kentucky

Address: 522 Wood Lake Dr La Grange, KY 40031-8713

Bankruptcy Case 16-31751-thf Summary: "In a Chapter 7 bankruptcy case, Jordan A Caudill from La Grange, KY, saw their proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Jordan A Caudill — Kentucky, 16-31751


ᐅ Denise E Chaknine, Kentucky

Address: 1908 W Moody Ln La Grange, KY 40031

Bankruptcy Case 13-33251-thf Overview: "The bankruptcy record of Denise E Chaknine from La Grange, KY, shows a Chapter 7 case filed in Aug 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
Denise E Chaknine — Kentucky, 13-33251


ᐅ Anthony L Chandler, Kentucky

Address: 502 N 5th St La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-32610: "La Grange, KY resident Anthony L Chandler's 06.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2012."
Anthony L Chandler — Kentucky, 12-32610


ᐅ Joseph Paul Cianelli, Kentucky

Address: 2316 Courtney Dr La Grange, KY 40031

Bankruptcy Case 12-12430-FJO-7 Summary: "The bankruptcy record of Joseph Paul Cianelli from La Grange, KY, shows a Chapter 7 case filed in 10.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2013."
Joseph Paul Cianelli — Kentucky, 12-12430-FJO-7


ᐅ Barry F Clark, Kentucky

Address: 242 Radcliff Rd La Grange, KY 40031-7750

Bankruptcy Case 08-33090-acs Summary: "The bankruptcy record for Barry F Clark from La Grange, KY, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by December 3, 2013."
Barry F Clark — Kentucky, 08-33090


ᐅ Sr Matthew Bradley Clark, Kentucky

Address: 1612 Rhode Ct La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-30652: "In La Grange, KY, Sr Matthew Bradley Clark filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Sr Matthew Bradley Clark — Kentucky, 11-30652


ᐅ Tamara Lynn Clasby, Kentucky

Address: 1902 Wolf Dr La Grange, KY 40031

Bankruptcy Case 11-33218 Overview: "The case of Tamara Lynn Clasby in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Lynn Clasby — Kentucky, 11-33218


ᐅ Scott D Clifton, Kentucky

Address: 906 Lyle Ct La Grange, KY 40031-2300

Snapshot of U.S. Bankruptcy Proceeding Case 09-93879-BHL-13: "Filing for Chapter 13 bankruptcy in November 2009, Scott D Clifton from La Grange, KY, structured a repayment plan, achieving discharge in 01.25.2013."
Scott D Clifton — Kentucky, 09-93879-BHL-13


ᐅ Aaron Chase Coker, Kentucky

Address: 306 N 4th St La Grange, KY 40031

Bankruptcy Case 13-30324 Overview: "La Grange, KY resident Aaron Chase Coker's Jan 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2013."
Aaron Chase Coker — Kentucky, 13-30324


ᐅ Donald Collins, Kentucky

Address: 301 Lagrange Villa Dr La Grange, KY 40031

Bankruptcy Case 10-35826 Summary: "Donald Collins's Chapter 7 bankruptcy, filed in La Grange, KY in 2010-11-04, led to asset liquidation, with the case closing in 02/08/2011."
Donald Collins — Kentucky, 10-35826


ᐅ James William Colyer, Kentucky

Address: 1011 Dunaway Ln La Grange, KY 40031

Bankruptcy Case 12-33467 Overview: "James William Colyer's bankruptcy, initiated in 07.30.2012 and concluded by 11/15/2012 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Colyer — Kentucky, 12-33467


ᐅ Jessica Renae Conner, Kentucky

Address: 1101 Cherry Ridge Run La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-10331-JMC-7A: "Jessica Renae Conner's Chapter 7 bankruptcy, filed in La Grange, KY in September 27, 2013, led to asset liquidation, with the case closing in January 1, 2014."
Jessica Renae Conner — Kentucky, 13-10331-JMC-7A


ᐅ Steven Cooper, Kentucky

Address: 1826 Bass Cir La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-33509: "Steven Cooper's Chapter 7 bankruptcy, filed in La Grange, KY in July 2, 2010, led to asset liquidation, with the case closing in Oct 18, 2010."
Steven Cooper — Kentucky, 10-33509


ᐅ Brian Cote, Kentucky

Address: 2103 Sugarmaple Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 10-324317: "In La Grange, KY, Brian Cote filed for Chapter 7 bankruptcy in 2010-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Brian Cote — Kentucky, 10-32431


ᐅ Juanita E Coyle, Kentucky

Address: 1401 Yager Ln La Grange, KY 40031

Concise Description of Bankruptcy Case 13-307907: "In La Grange, KY, Juanita E Coyle filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Juanita E Coyle — Kentucky, 13-30790


ᐅ Selina C Cross, Kentucky

Address: 208 S Walnut St Apt 202 La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-34324: "La Grange, KY resident Selina C Cross's Sep 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2011."
Selina C Cross — Kentucky, 11-34324


ᐅ Timothy L Cundiff, Kentucky

Address: 3515 Rock Rose Ln La Grange, KY 40031

Bankruptcy Case 12-34755 Summary: "Timothy L Cundiff's bankruptcy, initiated in 2012-10-24 and concluded by 01/28/2013 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Cundiff — Kentucky, 12-34755


ᐅ Maureen M Curcio, Kentucky

Address: 2104 Meadowbrook Dr La Grange, KY 40031-9385

Snapshot of U.S. Bankruptcy Proceeding Case 15-32082-jal: "The bankruptcy filing by Maureen M Curcio, undertaken in Jun 25, 2015 in La Grange, KY under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Maureen M Curcio — Kentucky, 15-32082


ᐅ Bridgett D Curry, Kentucky

Address: 400 Lakewood Dr Apt 5 La Grange, KY 40031

Bankruptcy Case 13-33606-thf Summary: "The bankruptcy filing by Bridgett D Curry, undertaken in 2013-09-09 in La Grange, KY under Chapter 7, concluded with discharge in Dec 14, 2013 after liquidating assets."
Bridgett D Curry — Kentucky, 13-33606


ᐅ Aaron Davidson, Kentucky

Address: 1108 Majestic Woods Dr La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-35324: "In La Grange, KY, Aaron Davidson filed for Chapter 7 bankruptcy in October 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-23."
Aaron Davidson — Kentucky, 10-35324


ᐅ Christopher A Davidson, Kentucky

Address: 183 Walnut Hill Dr La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-30137-jms: "In La Grange, KY, Christopher A Davidson filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-19."
Christopher A Davidson — Kentucky, 11-30137


ᐅ Tristan G Davis, Kentucky

Address: 303 Crystal Wash Dr La Grange, KY 40031-1159

Bankruptcy Case 2014-33055-thf Summary: "The bankruptcy record of Tristan G Davis from La Grange, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2014."
Tristan G Davis — Kentucky, 2014-33055


ᐅ Scott Davis, Kentucky

Address: 3517 Rock Rose Ln La Grange, KY 40031

Bankruptcy Case 10-34041 Overview: "La Grange, KY resident Scott Davis's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Scott Davis — Kentucky, 10-34041


ᐅ Calvin R Davis, Kentucky

Address: 1707 Reel Dr La Grange, KY 40031-9405

Brief Overview of Bankruptcy Case 15-32118-acs: "The bankruptcy filing by Calvin R Davis, undertaken in 06.29.2015 in La Grange, KY under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Calvin R Davis — Kentucky, 15-32118


ᐅ Christina M Davis, Kentucky

Address: 303 Crystal Wash Dr La Grange, KY 40031-1159

Snapshot of U.S. Bankruptcy Proceeding Case 14-33055-thf: "Christina M Davis's bankruptcy, initiated in August 11, 2014 and concluded by 11.09.2014 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Davis — Kentucky, 14-33055


ᐅ Theresa Renee Davis, Kentucky

Address: 4705 Sadler Mill Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 12-34816: "The bankruptcy filing by Theresa Renee Davis, undertaken in Oct 29, 2012 in La Grange, KY under Chapter 7, concluded with discharge in Feb 2, 2013 after liquidating assets."
Theresa Renee Davis — Kentucky, 12-34816


ᐅ Scott Deerr, Kentucky

Address: 14 Pine St La Grange, KY 40031-1536

Concise Description of Bankruptcy Case 2014-31998-acs7: "In La Grange, KY, Scott Deerr filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Scott Deerr — Kentucky, 2014-31998


ᐅ Arianna Rodriguez Delgado, Kentucky

Address: 1601 Dawkins Rd La Grange, KY 40031-9716

Bankruptcy Case 14-32274-acs Summary: "The bankruptcy filing by Arianna Rodriguez Delgado, undertaken in 2014-06-12 in La Grange, KY under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Arianna Rodriguez Delgado — Kentucky, 14-32274


ᐅ Kevin Desimone, Kentucky

Address: 200 Maple Shade Trce La Grange, KY 40031

Bankruptcy Case 10-32187 Summary: "La Grange, KY resident Kevin Desimone's 04/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Kevin Desimone — Kentucky, 10-32187


ᐅ David S Deuser, Kentucky

Address: 409 Lakewood Dr Apt 1 La Grange, KY 40031

Bankruptcy Case 11-30123 Overview: "David S Deuser's Chapter 7 bankruptcy, filed in La Grange, KY in Jan 11, 2011, led to asset liquidation, with the case closing in 2011-04-29."
David S Deuser — Kentucky, 11-30123


ᐅ Janet R Deuser, Kentucky

Address: 309 Crystal Wash Dr La Grange, KY 40031-1159

Brief Overview of Bankruptcy Case 15-32509-acs: "In La Grange, KY, Janet R Deuser filed for Chapter 7 bankruptcy in 08/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2015."
Janet R Deuser — Kentucky, 15-32509


ᐅ Victoria L Dickinson, Kentucky

Address: 45 Stonebrook Ct La Grange, KY 40031-7738

Snapshot of U.S. Bankruptcy Proceeding Case 14-30565-grs: "In La Grange, KY, Victoria L Dickinson filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Victoria L Dickinson — Kentucky, 14-30565


ᐅ Maria Elizabeth Dinga, Kentucky

Address: 111 Anchor Ave La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-35587: "In a Chapter 7 bankruptcy case, Maria Elizabeth Dinga from La Grange, KY, saw her proceedings start in 11/20/2011 and complete by 2012-03-07, involving asset liquidation."
Maria Elizabeth Dinga — Kentucky, 11-35587


ᐅ Iii Tod Emerson Draper, Kentucky

Address: 207 N Cedar St La Grange, KY 40031-1415

Bankruptcy Case 14-30926-jal Overview: "The case of Iii Tod Emerson Draper in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Tod Emerson Draper — Kentucky, 14-30926


ᐅ Garry Drexler, Kentucky

Address: 4701 Sadler Mill Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 09-35806: "In La Grange, KY, Garry Drexler filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2010."
Garry Drexler — Kentucky, 09-35806


ᐅ Brian C Duff, Kentucky

Address: 208 Clore Ave La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-30270: "The case of Brian C Duff in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian C Duff — Kentucky, 13-30270


ᐅ Robert George Dundon, Kentucky

Address: # 252176 Kentucky State Reformatory La Grange, KY 40032-0001

Bankruptcy Case 15-33425-thf Summary: "The case of Robert George Dundon in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert George Dundon — Kentucky, 15-33425


ᐅ Patricia Lynn Durbin, Kentucky

Address: 330 Crystal Wash Dr La Grange, KY 40031-1158

Concise Description of Bankruptcy Case 15-32593-thf7: "In a Chapter 7 bankruptcy case, Patricia Lynn Durbin from La Grange, KY, saw their proceedings start in Aug 13, 2015 and complete by 2015-11-11, involving asset liquidation."
Patricia Lynn Durbin — Kentucky, 15-32593


ᐅ Robbie Joe Durbin, Kentucky

Address: 330 Crystal Wash Dr La Grange, KY 40031-1158

Snapshot of U.S. Bankruptcy Proceeding Case 15-32593-thf: "La Grange, KY resident Robbie Joe Durbin's Aug 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2015."
Robbie Joe Durbin — Kentucky, 15-32593


ᐅ Kasi L Egbert, Kentucky

Address: 2601 Allen Ln La Grange, KY 40031

Bankruptcy Case 11-33211 Summary: "In a Chapter 7 bankruptcy case, Kasi L Egbert from La Grange, KY, saw their proceedings start in 06/30/2011 and complete by October 16, 2011, involving asset liquidation."
Kasi L Egbert — Kentucky, 11-33211


ᐅ Eric Scott Eichenberger, Kentucky

Address: 305 W Madison St La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-34547: "The bankruptcy record of Eric Scott Eichenberger from La Grange, KY, shows a Chapter 7 case filed in 2012-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13."
Eric Scott Eichenberger — Kentucky, 12-34547


ᐅ David B Eldridge, Kentucky

Address: 1704 Zhale Smith Rd La Grange, KY 40031

Bankruptcy Case 11-35426 Summary: "In a Chapter 7 bankruptcy case, David B Eldridge from La Grange, KY, saw his proceedings start in November 10, 2011 and complete by February 2012, involving asset liquidation."
David B Eldridge — Kentucky, 11-35426