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 Rodney Embry, Kentucky

Address: 508 Maplecrest Dr La Grange, KY 40031-1553

Concise Description of Bankruptcy Case 08-31846-thf7: "Filing for Chapter 13 bankruptcy in 2008-04-30, Rodney Embry from La Grange, KY, structured a repayment plan, achieving discharge in September 19, 2013."
Rodney Embry — Kentucky, 08-31846


ᐅ Debra L Emily, Kentucky

Address: 6200 Bohannon Ln La Grange, KY 40031-9010

Concise Description of Bankruptcy Case 09-35262-thf7: "The bankruptcy record for Debra L Emily from La Grange, KY, under Chapter 13, filed in 2009-10-13, involved setting up a repayment plan, finalized by December 2013."
Debra L Emily — Kentucky, 09-35262


ᐅ Steven K Emily, Kentucky

Address: 6200 Bohannon Ln La Grange, KY 40031-9010

Bankruptcy Case 09-35262-thf Overview: "Steven K Emily, a resident of La Grange, KY, entered a Chapter 13 bankruptcy plan in 10/13/2009, culminating in its successful completion by 12.30.2013."
Steven K Emily — Kentucky, 09-35262


ᐅ Melissa English, Kentucky

Address: 2013 Manning Pl La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-35612: "Melissa English's Chapter 7 bankruptcy, filed in La Grange, KY in 12/31/2012, led to asset liquidation, with the case closing in 2013-04-06."
Melissa English — Kentucky, 12-35612


ᐅ A Timothy Erpelding, Kentucky

Address: 2800 Jericho Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-32630: "A Timothy Erpelding's bankruptcy, initiated in May 2011 and concluded by August 2011 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
A Timothy Erpelding — Kentucky, 11-32630


ᐅ Jr Jacinto Escobedo, Kentucky

Address: 704 W Madison St La Grange, KY 40031

Concise Description of Bankruptcy Case 13-31627-acs7: "The case of Jr Jacinto Escobedo in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jacinto Escobedo — Kentucky, 13-31627


ᐅ Kathy S Farley, Kentucky

Address: 4515 Blakemore Ln La Grange, KY 40031

Bankruptcy Case 11-34714 Overview: "The bankruptcy filing by Kathy S Farley, undertaken in September 30, 2011 in La Grange, KY under Chapter 7, concluded with discharge in Jan 16, 2012 after liquidating assets."
Kathy S Farley — Kentucky, 11-34714


ᐅ Deanna Fields, Kentucky

Address: 1605 Waterworks Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-35290: "In a Chapter 7 bankruptcy case, Deanna Fields from La Grange, KY, saw her proceedings start in October 6, 2010 and complete by 01.19.2011, involving asset liquidation."
Deanna Fields — Kentucky, 10-35290


ᐅ Troy D Fields, Kentucky

Address: 2611 Dawson Ridge Rd La Grange, KY 40031

Bankruptcy Case 11-33836 Overview: "The bankruptcy record of Troy D Fields from La Grange, KY, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Troy D Fields — Kentucky, 11-33836


ᐅ Anna K Foran, Kentucky

Address: 1116 Keane Ave La Grange, KY 40031

Bankruptcy Case 11-33514 Summary: "In a Chapter 7 bankruptcy case, Anna K Foran from La Grange, KY, saw her proceedings start in July 20, 2011 and complete by 11/05/2011, involving asset liquidation."
Anna K Foran — Kentucky, 11-33514


ᐅ Barbara Gail Freeman, Kentucky

Address: 202 Lakewood Dr Apt 7 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 09-35143: "The case of Barbara Gail Freeman in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Gail Freeman — Kentucky, 09-35143


ᐅ Martin Guillermo Fregoso, Kentucky

Address: 111 First Street La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33782-acs: "The case of Martin Guillermo Fregoso in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Guillermo Fregoso — Kentucky, 2014-33782


ᐅ Sidney Funk, Kentucky

Address: 6370 Shrader Ln La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-32306: "Sidney Funk's bankruptcy, initiated in 04/29/2010 and concluded by 08.15.2010 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sidney Funk — Kentucky, 10-32306


ᐅ John S Furrow, Kentucky

Address: 2020 Clearview Dr La Grange, KY 40031-8701

Snapshot of U.S. Bankruptcy Proceeding Case 07-32836: "2007-08-18 marked the beginning of John S Furrow's Chapter 13 bankruptcy in La Grange, KY, entailing a structured repayment schedule, completed by November 9, 2012."
John S Furrow — Kentucky, 07-32836


ᐅ Daniel Keith Gabbard, Kentucky

Address: PO Box 69 La Grange, KY 40031

Bankruptcy Case 11-22221-tnw Overview: "The bankruptcy record of Daniel Keith Gabbard from La Grange, KY, shows a Chapter 7 case filed in September 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2012."
Daniel Keith Gabbard — Kentucky, 11-22221


ᐅ Christian Rodriguez Galvan, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-30840-jal: "The case of Christian Rodriguez Galvan in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Rodriguez Galvan — Kentucky, 14-30840


ᐅ Lisa C Gann, Kentucky

Address: 3613 S Highway 393 La Grange, KY 40031

Bankruptcy Case 12-31205 Summary: "Lisa C Gann's bankruptcy, initiated in March 13, 2012 and concluded by 06/29/2012 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Gann — Kentucky, 12-31205


ᐅ Robert Allen Garrett, Kentucky

Address: 2718 18 Mile Church Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-33565: "La Grange, KY resident Robert Allen Garrett's 2012-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Robert Allen Garrett — Kentucky, 12-33565


ᐅ Fabiola Gates, Kentucky

Address: 2501 Garrett Point Rd La Grange, KY 40031-7566

Concise Description of Bankruptcy Case 09-33202-jal7: "The bankruptcy record for Fabiola Gates from La Grange, KY, under Chapter 13, filed in 06.26.2009, involved setting up a repayment plan, finalized by September 2013."
Fabiola Gates — Kentucky, 09-33202


ᐅ Jason D Gehring, Kentucky

Address: 1025 Shore Line Dr La Grange, KY 40031-1385

Bankruptcy Case 15-32980-thf Overview: "In a Chapter 7 bankruptcy case, Jason D Gehring from La Grange, KY, saw their proceedings start in 09.14.2015 and complete by Dec 13, 2015, involving asset liquidation."
Jason D Gehring — Kentucky, 15-32980


ᐅ Sr William G Gehring, Kentucky

Address: 1025 Shore Line Dr La Grange, KY 40031

Bankruptcy Case 11-34747 Summary: "The case of Sr William G Gehring in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William G Gehring — Kentucky, 11-34747


ᐅ Stephanie Gibbs, Kentucky

Address: 2103 Sugarmaple Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 09-361237: "Stephanie Gibbs's bankruptcy, initiated in 2009-11-30 and concluded by 03.06.2010 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Gibbs — Kentucky, 09-36123


ᐅ William Gibson, Kentucky

Address: 2006 Stephanie Kaye Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 10-314057: "The case of William Gibson in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gibson — Kentucky, 10-31405


ᐅ Terri Gilbert, Kentucky

Address: PO Box 814 La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-30354: "In La Grange, KY, Terri Gilbert filed for Chapter 7 bankruptcy in 01.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2010."
Terri Gilbert — Kentucky, 10-30354


ᐅ Erin Elisa Gilpin, Kentucky

Address: 1304 Heatherbourne Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 13-31466-acs7: "In La Grange, KY, Erin Elisa Gilpin filed for Chapter 7 bankruptcy in Apr 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Erin Elisa Gilpin — Kentucky, 13-31466


ᐅ Jr Charles L Gregory, Kentucky

Address: 3809 Briar Ridge Rd La Grange, KY 40031-9673

Bankruptcy Case 1:08-bk-15146 Overview: "September 24, 2008 marked the beginning of Jr Charles L Gregory's Chapter 13 bankruptcy in La Grange, KY, entailing a structured repayment schedule, completed by September 18, 2012."
Jr Charles L Gregory — Kentucky, 1:08-bk-15146


ᐅ Jr Richard Alan Griffin, Kentucky

Address: 410 N 1st St La Grange, KY 40031

Bankruptcy Case 12-35552 Summary: "Jr Richard Alan Griffin's Chapter 7 bankruptcy, filed in La Grange, KY in 2012-12-21, led to asset liquidation, with the case closing in 2013-03-27."
Jr Richard Alan Griffin — Kentucky, 12-35552


ᐅ Sylvia Gross, Kentucky

Address: 1708 Cypress Ct La Grange, KY 40031

Bankruptcy Case 12-30869 Summary: "La Grange, KY resident Sylvia Gross's February 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2012."
Sylvia Gross — Kentucky, 12-30869


ᐅ Wendy Elaine Gwinn, Kentucky

Address: 111 Sunset Ave La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-32644: "In La Grange, KY, Wendy Elaine Gwinn filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Wendy Elaine Gwinn — Kentucky, 11-32644


ᐅ Rose M Hall, Kentucky

Address: 401 N 4th St La Grange, KY 40031

Bankruptcy Case 13-34258-acs Summary: "In La Grange, KY, Rose M Hall filed for Chapter 7 bankruptcy in Oct 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Rose M Hall — Kentucky, 13-34258


ᐅ Marvin Hall, Kentucky

Address: 3207 Borowick Cir La Grange, KY 40031

Bankruptcy Case 10-30607 Summary: "In a Chapter 7 bankruptcy case, Marvin Hall from La Grange, KY, saw his proceedings start in 02.08.2010 and complete by May 14, 2010, involving asset liquidation."
Marvin Hall — Kentucky, 10-30607


ᐅ Jeffrey M Hammond, Kentucky

Address: 1112 Old Hickory Ct La Grange, KY 40031

Bankruptcy Case 11-30536 Overview: "La Grange, KY resident Jeffrey M Hammond's Feb 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Jeffrey M Hammond — Kentucky, 11-30536


ᐅ Stacey Hancock, Kentucky

Address: 612 Woodfield Pl La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-30269-jms: "The bankruptcy filing by Stacey Hancock, undertaken in 2010-03-31 in La Grange, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Stacey Hancock — Kentucky, 10-30269


ᐅ James Hargan, Kentucky

Address: 202 Washington Cir La Grange, KY 40031

Bankruptcy Case 13-32674-jal Overview: "In a Chapter 7 bankruptcy case, James Hargan from La Grange, KY, saw their proceedings start in 2013-07-03 and complete by Oct 7, 2013, involving asset liquidation."
James Hargan — Kentucky, 13-32674


ᐅ Alex J Hargrove, Kentucky

Address: 822 Artisan Pkwy La Grange, KY 40031-6923

Brief Overview of Bankruptcy Case 16-31578-jal: "La Grange, KY resident Alex J Hargrove's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Alex J Hargrove — Kentucky, 16-31578


ᐅ Roland Hatchell, Kentucky

Address: 703 W Madison St La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-35814: "In a Chapter 7 bankruptcy case, Roland Hatchell from La Grange, KY, saw his proceedings start in 11.04.2010 and complete by February 2011, involving asset liquidation."
Roland Hatchell — Kentucky, 10-35814


ᐅ Garnett J Helm, Kentucky

Address: 1817 Circleview Dr La Grange, KY 40031-9232

Bankruptcy Case 15-30901-acs Summary: "The case of Garnett J Helm in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garnett J Helm — Kentucky, 15-30901


ᐅ Brenda S Helm, Kentucky

Address: 1817 Circleview Dr La Grange, KY 40031-9232

Bankruptcy Case 15-30901-acs Overview: "The case of Brenda S Helm in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda S Helm — Kentucky, 15-30901


ᐅ Erin C Henry, Kentucky

Address: 1713 Reel Dr La Grange, KY 40031-9405

Bankruptcy Case 15-31073-thf Summary: "The case of Erin C Henry in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin C Henry — Kentucky, 15-31073


ᐅ Todd Hirchert, Kentucky

Address: 2016 Cherry Ridge Ct La Grange, KY 40031

Bankruptcy Case 12-32278 Overview: "The bankruptcy filing by Todd Hirchert, undertaken in May 15, 2012 in La Grange, KY under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Todd Hirchert — Kentucky, 12-32278


ᐅ Brian Keith Hood, Kentucky

Address: 420 Wood Springs Rd La Grange, KY 40031-8714

Bankruptcy Case 15-32439-acs Summary: "Brian Keith Hood's Chapter 7 bankruptcy, filed in La Grange, KY in July 2015, led to asset liquidation, with the case closing in October 28, 2015."
Brian Keith Hood — Kentucky, 15-32439


ᐅ Janet Hosler, Kentucky

Address: PO Box 424 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-30064-jms: "Janet Hosler's Chapter 7 bankruptcy, filed in La Grange, KY in 2010-01-29, led to asset liquidation, with the case closing in May 5, 2010."
Janet Hosler — Kentucky, 10-30064


ᐅ Juliette A House, Kentucky

Address: 4132 Stewart Ln La Grange, KY 40031

Bankruptcy Case 13-34338-acs Summary: "Juliette A House's bankruptcy, initiated in October 31, 2013 and concluded by 2014-02-04 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliette A House — Kentucky, 13-34338


ᐅ Juliette A House, Kentucky

Address: 4132 Stewart Ln La Grange, KY 40031-7901

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32649-thf: "In La Grange, KY, Juliette A House filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2014."
Juliette A House — Kentucky, 2014-32649


ᐅ Lawrence Hampton Howard, Kentucky

Address: 500 Maplecrest Dr La Grange, KY 40031-1553

Brief Overview of Bankruptcy Case 14-30041-grs: "In La Grange, KY, Lawrence Hampton Howard filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2014."
Lawrence Hampton Howard — Kentucky, 14-30041


ᐅ Nicole M Ingram, Kentucky

Address: 311 Hedgeberry Ct La Grange, KY 40031

Bankruptcy Case 13-32942-thf Overview: "In a Chapter 7 bankruptcy case, Nicole M Ingram from La Grange, KY, saw her proceedings start in July 24, 2013 and complete by 2013-10-28, involving asset liquidation."
Nicole M Ingram — Kentucky, 13-32942


ᐅ Patricia Irvin, Kentucky

Address: 610 W Jefferson St La Grange, KY 40031

Bankruptcy Case 10-30173-jms Overview: "Patricia Irvin's Chapter 7 bankruptcy, filed in La Grange, KY in March 5, 2010, led to asset liquidation, with the case closing in 06/21/2010."
Patricia Irvin — Kentucky, 10-30173


ᐅ Mary Jackson, Kentucky

Address: 384 Manor Dr La Grange, KY 40031

Bankruptcy Case 09-30947-jms Overview: "The bankruptcy filing by Mary Jackson, undertaken in December 2009 in La Grange, KY under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Mary Jackson — Kentucky, 09-30947


ᐅ Georgeanna Lynn Jackson, Kentucky

Address: 1103 Heatherbourne Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 12-318677: "In a Chapter 7 bankruptcy case, Georgeanna Lynn Jackson from La Grange, KY, saw her proceedings start in Apr 20, 2012 and complete by 2012-08-06, involving asset liquidation."
Georgeanna Lynn Jackson — Kentucky, 12-31867


ᐅ John Jeffries, Kentucky

Address: 200 Stamper Ave La Grange, KY 40031

Bankruptcy Case 10-34837 Summary: "La Grange, KY resident John Jeffries's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2010."
John Jeffries — Kentucky, 10-34837


ᐅ Gina M Jenkins, Kentucky

Address: 138 Hedgeberry Ct La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-31172: "The bankruptcy record of Gina M Jenkins from La Grange, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2013."
Gina M Jenkins — Kentucky, 13-31172


ᐅ Paul R Jensen, Kentucky

Address: 1818 Reel Dr La Grange, KY 40031

Bankruptcy Case 11-30403 Overview: "Paul R Jensen's Chapter 7 bankruptcy, filed in La Grange, KY in Jan 27, 2011, led to asset liquidation, with the case closing in 05/15/2011."
Paul R Jensen — Kentucky, 11-30403


ᐅ Rodney A Johnston, Kentucky

Address: 704 Kentucky Ave La Grange, KY 40031

Bankruptcy Case 11-35332 Summary: "The bankruptcy filing by Rodney A Johnston, undertaken in 11/03/2011 in La Grange, KY under Chapter 7, concluded with discharge in 02.19.2012 after liquidating assets."
Rodney A Johnston — Kentucky, 11-35332


ᐅ Christen Marie Jones, Kentucky

Address: 1203 Woodcreek Dr Apt 24 La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-30736: "In La Grange, KY, Christen Marie Jones filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Christen Marie Jones — Kentucky, 11-30736


ᐅ Jr Homer Jones, Kentucky

Address: 409 N 1st St La Grange, KY 40031

Bankruptcy Case 12-31621 Overview: "In La Grange, KY, Jr Homer Jones filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2012."
Jr Homer Jones — Kentucky, 12-31621


ᐅ Bradley Jones, Kentucky

Address: 531 E Washington St La Grange, KY 40031

Bankruptcy Case 12-35604 Summary: "The bankruptcy filing by Bradley Jones, undertaken in December 2012 in La Grange, KY under Chapter 7, concluded with discharge in 04/06/2013 after liquidating assets."
Bradley Jones — Kentucky, 12-35604


ᐅ Keegan N Kaelin, Kentucky

Address: 2104 Sugarmaple Dr La Grange, KY 40031

Bankruptcy Case 11-30401 Overview: "In La Grange, KY, Keegan N Kaelin filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-15."
Keegan N Kaelin — Kentucky, 11-30401


ᐅ Nicole Kampschafer, Kentucky

Address: 513 Woodfield Pl La Grange, KY 40031-1061

Concise Description of Bankruptcy Case 16-30917-jal7: "In La Grange, KY, Nicole Kampschafer filed for Chapter 7 bankruptcy in Mar 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Nicole Kampschafer — Kentucky, 16-30917


ᐅ Donna K Karem, Kentucky

Address: 255 Walnut Hill Dr La Grange, KY 40031-7766

Bankruptcy Case 15-30336-grs Summary: "In La Grange, KY, Donna K Karem filed for Chapter 7 bankruptcy in 08.17.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Donna K Karem — Kentucky, 15-30336


ᐅ Mark A Kelly, Kentucky

Address: 205 Lakewood Dr Apt 6 La Grange, KY 40031-9475

Bankruptcy Case 14-30387-acs Summary: "Mark A Kelly's bankruptcy, initiated in 02/04/2014 and concluded by 2014-05-05 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Kelly — Kentucky, 14-30387


ᐅ Vincent J Kemp, Kentucky

Address: 1307 Majestic Woods Dr La Grange, KY 40031-6900

Concise Description of Bankruptcy Case 2014-33655-thf7: "The bankruptcy filing by Vincent J Kemp, undertaken in 2014-09-30 in La Grange, KY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Vincent J Kemp — Kentucky, 2014-33655


ᐅ Iii Daniel P Kennedy, Kentucky

Address: 3615 Smith Ln La Grange, KY 40031-9542

Snapshot of U.S. Bankruptcy Proceeding Case 08-30552: "Iii Daniel P Kennedy's Chapter 13 bankruptcy in La Grange, KY started in Feb 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 25, 2013."
Iii Daniel P Kennedy — Kentucky, 08-30552


ᐅ Elizabeth Kerger, Kentucky

Address: 231 Manor Dr La Grange, KY 40031-7747

Concise Description of Bankruptcy Case 16-31089-thf7: "The case of Elizabeth Kerger in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Kerger — Kentucky, 16-31089


ᐅ David Kettell, Kentucky

Address: 1921 Crystal Dr La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-35077: "In La Grange, KY, David Kettell filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2010."
David Kettell — Kentucky, 10-35077


ᐅ Betty J Kimbler, Kentucky

Address: PO Box 334 La Grange, KY 40031-0334

Snapshot of U.S. Bankruptcy Proceeding Case 15-31420-thf: "Betty J Kimbler's bankruptcy, initiated in April 2015 and concluded by 2015-07-28 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Kimbler — Kentucky, 15-31420


ᐅ Charles W Kimbler, Kentucky

Address: PO Box 334 La Grange, KY 40031-0334

Bankruptcy Case 15-31420-thf Overview: "Charles W Kimbler's Chapter 7 bankruptcy, filed in La Grange, KY in 04.29.2015, led to asset liquidation, with the case closing in July 2015."
Charles W Kimbler — Kentucky, 15-31420


ᐅ Troy H King, Kentucky

Address: 2019 Crystal Cv La Grange, KY 40031

Concise Description of Bankruptcy Case 13-33789-jal7: "Troy H King's bankruptcy, initiated in 09/23/2013 and concluded by December 28, 2013 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy H King — Kentucky, 13-33789


ᐅ Michael Kleinhenz, Kentucky

Address: 2600 Gardner Ct La Grange, KY 40031

Bankruptcy Case 10-30489 Summary: "Michael Kleinhenz's bankruptcy, initiated in 2010-02-01 and concluded by 05.12.2010 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kleinhenz — Kentucky, 10-30489


ᐅ Michael Knapp, Kentucky

Address: 4900 Sycamore Run Dr La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-36587: "La Grange, KY resident Michael Knapp's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Michael Knapp — Kentucky, 10-36587


ᐅ Tina M Koch, Kentucky

Address: 1235 Royal Ave La Grange, KY 40031-7989

Brief Overview of Bankruptcy Case 09-30551: "Tina M Koch's La Grange, KY bankruptcy under Chapter 13 in Feb 10, 2009 led to a structured repayment plan, successfully discharged in Mar 27, 2013."
Tina M Koch — Kentucky, 09-30551


ᐅ Steven J Koenig, Kentucky

Address: 413 Garden Cir La Grange, KY 40031-7757

Brief Overview of Bankruptcy Case 15-32159-thf: "Steven J Koenig's Chapter 7 bankruptcy, filed in La Grange, KY in 07.01.2015, led to asset liquidation, with the case closing in September 29, 2015."
Steven J Koenig — Kentucky, 15-32159


ᐅ Connie L Koons, Kentucky

Address: 304 E Washington St La Grange, KY 40031-1220

Concise Description of Bankruptcy Case 14-34140-jal7: "The bankruptcy record of Connie L Koons from La Grange, KY, shows a Chapter 7 case filed in 11.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Connie L Koons — Kentucky, 14-34140


ᐅ Robert S Koons, Kentucky

Address: 304 E Washington St La Grange, KY 40031-1220

Brief Overview of Bankruptcy Case 14-34140-jal: "Robert S Koons's Chapter 7 bankruptcy, filed in La Grange, KY in November 2014, led to asset liquidation, with the case closing in February 5, 2015."
Robert S Koons — Kentucky, 14-34140


ᐅ Joseph Koontz, Kentucky

Address: 1413 Haven Ln La Grange, KY 40031

Bankruptcy Case 10-30613-jms Summary: "The case of Joseph Koontz in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Koontz — Kentucky, 10-30613


ᐅ Robert W Kossack, Kentucky

Address: 9443 Lagrange Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-31820: "La Grange, KY resident Robert W Kossack's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Robert W Kossack — Kentucky, 12-31820


ᐅ Kent E Kraich, Kentucky

Address: 1504 Walkerwood Ct La Grange, KY 40031

Concise Description of Bankruptcy Case 13-300417: "The case of Kent E Kraich in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent E Kraich — Kentucky, 13-30041


ᐅ Stephen M Krajewski, Kentucky

Address: 1213 Dawkins Rd La Grange, KY 40031

Concise Description of Bankruptcy Case 11-355427: "The bankruptcy record of Stephen M Krajewski from La Grange, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2012."
Stephen M Krajewski — Kentucky, 11-35542


ᐅ Nicole L Kunce, Kentucky

Address: 199 Maple Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-30021-jms: "La Grange, KY resident Nicole L Kunce's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2012."
Nicole L Kunce — Kentucky, 12-30021


ᐅ Grone Mary L La, Kentucky

Address: 4404 Westbrook Dr La Grange, KY 40031-6737

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33327-acs: "The bankruptcy record of Grone Mary L La from La Grange, KY, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2014."
Grone Mary L La — Kentucky, 2014-33327


ᐅ Grone Paul C La, Kentucky

Address: 4404 Westbrook Dr La Grange, KY 40031-6737

Bankruptcy Case 2014-33327-acs Overview: "The bankruptcy record of Grone Paul C La from La Grange, KY, shows a Chapter 7 case filed in 09/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-04."
Grone Paul C La — Kentucky, 2014-33327


ᐅ Stephen R Lance, Kentucky

Address: 203 Lakewood Dr Apt 3 La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-33069-jal: "La Grange, KY resident Stephen R Lance's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Stephen R Lance — Kentucky, 13-33069


ᐅ Nathan L Langley, Kentucky

Address: 206 N 3rd St Apt 5 La Grange, KY 40031-1446

Concise Description of Bankruptcy Case 16-30723-jal7: "The case of Nathan L Langley in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan L Langley — Kentucky, 16-30723


ᐅ Haley M Langley, Kentucky

Address: 206 N 3rd St Apt 5 La Grange, KY 40031-1446

Bankruptcy Case 16-30723-jal Overview: "The case of Haley M Langley in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haley M Langley — Kentucky, 16-30723


ᐅ Brenda Largen, Kentucky

Address: 2579 Jericho Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-35855: "The case of Brenda Largen in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Largen — Kentucky, 10-35855


ᐅ Douglas Lay, Kentucky

Address: 113 Home Way La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-33145: "Douglas Lay's Chapter 7 bankruptcy, filed in La Grange, KY in June 15, 2010, led to asset liquidation, with the case closing in 10.01.2010."
Douglas Lay — Kentucky, 10-33145


ᐅ Kimberly Lynn Leese, Kentucky

Address: 2116 Cherry Blossom Ct La Grange, KY 40031-7993

Brief Overview of Bankruptcy Case 2014-32698-acs: "In La Grange, KY, Kimberly Lynn Leese filed for Chapter 7 bankruptcy in July 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Kimberly Lynn Leese — Kentucky, 2014-32698


ᐅ Darby F Linepensel, Kentucky

Address: 1809 Covey Trace Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-33401: "In La Grange, KY, Darby F Linepensel filed for Chapter 7 bankruptcy in July 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2011."
Darby F Linepensel — Kentucky, 11-33401


ᐅ Clinton Douglas Lloyd, Kentucky

Address: 1114 Cedar Springs Pkwy La Grange, KY 40031-8036

Bankruptcy Case 15-09015-JMC-7 Summary: "The case of Clinton Douglas Lloyd in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Douglas Lloyd — Kentucky, 15-09015-JMC-7


ᐅ Albert W Lochner, Kentucky

Address: PO Box 396 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-34725: "In La Grange, KY, Albert W Lochner filed for Chapter 7 bankruptcy in 09.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2012."
Albert W Lochner — Kentucky, 11-34725


ᐅ Curtis Michael Logsdon, Kentucky

Address: 1812 Center Dr La Grange, KY 40031

Bankruptcy Case 13-31007 Summary: "The case of Curtis Michael Logsdon in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Michael Logsdon — Kentucky, 13-31007


ᐅ Melissa Jill Logsdon, Kentucky

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

Bankruptcy Case 14-34176-jal Overview: "Melissa Jill Logsdon's bankruptcy, initiated in Nov 11, 2014 and concluded by February 2015 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Jill Logsdon — Kentucky, 14-34176


ᐅ Kevin Louden, Kentucky

Address: 1308 Heatherbourne Dr La Grange, KY 40031

Bankruptcy Case 10-31439 Overview: "The case of Kevin Louden in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Louden — Kentucky, 10-31439


ᐅ Robert W Louden, Kentucky

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

Bankruptcy Case 15-32865-jal Summary: "The bankruptcy filing by Robert W Louden, undertaken in September 2015 in La Grange, KY under Chapter 7, concluded with discharge in 11/30/2015 after liquidating assets."
Robert W Louden — Kentucky, 15-32865


ᐅ Ruth Lucas, Kentucky

Address: 208 Hoffman Ln La Grange, KY 40031

Concise Description of Bankruptcy Case 10-361927: "The bankruptcy filing by Ruth Lucas, undertaken in 11/24/2010 in La Grange, KY under Chapter 7, concluded with discharge in March 12, 2011 after liquidating assets."
Ruth Lucas — Kentucky, 10-36192


ᐅ James Lunsford, Kentucky

Address: 3305 Kings Ln La Grange, KY 40031

Bankruptcy Case 10-34748 Summary: "In La Grange, KY, James Lunsford filed for Chapter 7 bankruptcy in September 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
James Lunsford — Kentucky, 10-34748


ᐅ Ann J Maire, Kentucky

Address: 500 Wood Springs Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-33330: "La Grange, KY resident Ann J Maire's July 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-05."
Ann J Maire — Kentucky, 12-33330


ᐅ Lori M Mangum, Kentucky

Address: 2850 Jericho Rd La Grange, KY 40031-8215

Brief Overview of Bankruptcy Case 15-31393-thf: "La Grange, KY resident Lori M Mangum's Apr 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2015."
Lori M Mangum — Kentucky, 15-31393


ᐅ Jr Thomas Milazzo, Kentucky

Address: 210 S Walnut St Apt 202 La Grange, KY 40031-2214

Snapshot of U.S. Bankruptcy Proceeding Case 15-31949-thf: "Jr Thomas Milazzo's Chapter 7 bankruptcy, filed in La Grange, KY in 2015-06-12, led to asset liquidation, with the case closing in 09.10.2015."
Jr Thomas Milazzo — Kentucky, 15-31949


ᐅ Kelly J Miller, Kentucky

Address: 1329 Dawkins Rd La Grange, KY 40031-9713

Concise Description of Bankruptcy Case 15-32012-acs7: "Kelly J Miller's Chapter 7 bankruptcy, filed in La Grange, KY in 06/18/2015, led to asset liquidation, with the case closing in September 16, 2015."
Kelly J Miller — Kentucky, 15-32012


ᐅ Kendra Miller, Kentucky

Address: 1513 Woodcreek Ct La Grange, KY 40031

Concise Description of Bankruptcy Case 10-308247: "In La Grange, KY, Kendra Miller filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2010."
Kendra Miller — Kentucky, 10-30824