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 Patricia Ann Marple, Kentucky

Address: 407 N 4th St La Grange, KY 40031

Bankruptcy Case 13-34882-acs Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Marple from La Grange, KY, saw her proceedings start in Dec 17, 2013 and complete by Mar 23, 2014, involving asset liquidation."
Patricia Ann Marple — Kentucky, 13-34882


ᐅ Ray Martin, Kentucky

Address: 213 Walnut Hill Dr La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-30335-jms: "Ray Martin's Chapter 7 bankruptcy, filed in La Grange, KY in 2011-05-18, led to asset liquidation, with the case closing in September 2011."
Ray Martin — Kentucky, 11-30335


ᐅ Lisa J Mason, Kentucky

Address: 1616 Kamer Dr La Grange, KY 40031-8601

Bankruptcy Case 15-31288-jal Overview: "La Grange, KY resident Lisa J Mason's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-19."
Lisa J Mason — Kentucky, 15-31288


ᐅ Brian S Mason, Kentucky

Address: 1616 Kamer Dr La Grange, KY 40031-8601

Brief Overview of Bankruptcy Case 15-31288-jal: "The bankruptcy record of Brian S Mason from La Grange, KY, shows a Chapter 7 case filed in 2015-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-19."
Brian S Mason — Kentucky, 15-31288


ᐅ Richard Jerome Masters, Kentucky

Address: 1011 Hardin Holly La Grange, KY 40031

Concise Description of Bankruptcy Case 11-355007: "In La Grange, KY, Richard Jerome Masters filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-02."
Richard Jerome Masters — Kentucky, 11-35500


ᐅ Damon Lamont Mayberry, Kentucky

Address: 630 Woodfield Pl La Grange, KY 40031-1066

Bankruptcy Case 14-34360-acs Summary: "Damon Lamont Mayberry's bankruptcy, initiated in Nov 25, 2014 and concluded by Feb 23, 2015 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Lamont Mayberry — Kentucky, 14-34360


ᐅ Sr Charles Wayne Mccash, Kentucky

Address: 400 Lakewood Dr Apt 7 La Grange, KY 40031

Bankruptcy Case 11-32425 Summary: "Sr Charles Wayne Mccash's bankruptcy, initiated in 05/13/2011 and concluded by 08/29/2011 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles Wayne Mccash — Kentucky, 11-32425


ᐅ Mary C Mcclanahan, Kentucky

Address: 88 Court H La Grange, KY 40031

Concise Description of Bankruptcy Case 13-32509-acs7: "La Grange, KY resident Mary C Mcclanahan's Jun 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Mary C Mcclanahan — Kentucky, 13-32509


ᐅ Melanie M Mccline, Kentucky

Address: 31 Court D La Grange, KY 40031-1591

Bankruptcy Case 2014-32571-thf Overview: "The case of Melanie M Mccline in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie M Mccline — Kentucky, 2014-32571


ᐅ Renee Mcdonough, Kentucky

Address: 401 W Jefferson St La Grange, KY 40031

Concise Description of Bankruptcy Case 10-308527: "In La Grange, KY, Renee Mcdonough filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Renee Mcdonough — Kentucky, 10-30852


ᐅ Monika Mckenzie, Kentucky

Address: 1032 Hickory Ln La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-30073-jms: "The bankruptcy record of Monika Mckenzie from La Grange, KY, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Monika Mckenzie — Kentucky, 10-30073


ᐅ Paul Mckinney, Kentucky

Address: 207 Woodland Lakes Dr La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-33839: "La Grange, KY resident Paul Mckinney's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Paul Mckinney — Kentucky, 11-33839


ᐅ Christopher D Mclennan, Kentucky

Address: 1602 Acosta Ct La Grange, KY 40031

Bankruptcy Case 12-35191 Summary: "Christopher D Mclennan's Chapter 7 bankruptcy, filed in La Grange, KY in 11/26/2012, led to asset liquidation, with the case closing in 2013-03-02."
Christopher D Mclennan — Kentucky, 12-35191


ᐅ Patrick Mcmurchie, Kentucky

Address: 1018 Hickory Switch Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 09-35941: "Patrick Mcmurchie's Chapter 7 bankruptcy, filed in La Grange, KY in 11/18/2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Patrick Mcmurchie — Kentucky, 09-35941


ᐅ Katherine Meinke, Kentucky

Address: 301 Lakewood Dr Apt 1 La Grange, KY 40031-9479

Snapshot of U.S. Bankruptcy Proceeding Case 15-33506-jal: "In a Chapter 7 bankruptcy case, Katherine Meinke from La Grange, KY, saw her proceedings start in Oct 31, 2015 and complete by 2016-01-29, involving asset liquidation."
Katherine Meinke — Kentucky, 15-33506


ᐅ Ruby L Miller, Kentucky

Address: 99 Home Way La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 09-35102: "Ruby L Miller's Chapter 7 bankruptcy, filed in La Grange, KY in 2009-10-05, led to asset liquidation, with the case closing in Jan 5, 2010."
Ruby L Miller — Kentucky, 09-35102


ᐅ Kim Renea Mitchell, Kentucky

Address: 313 Crystal Wash Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 12-313737: "The bankruptcy record of Kim Renea Mitchell from La Grange, KY, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2012."
Kim Renea Mitchell — Kentucky, 12-31373


ᐅ Lisa A Montgomery, Kentucky

Address: 2411 Cherry Creek Rd La Grange, KY 40031-7591

Snapshot of U.S. Bankruptcy Proceeding Case 15-31622-acs: "Lisa A Montgomery's Chapter 7 bankruptcy, filed in La Grange, KY in May 14, 2015, led to asset liquidation, with the case closing in 2015-08-12."
Lisa A Montgomery — Kentucky, 15-31622


ᐅ Elisa Dawn Moore, Kentucky

Address: 109 Anchor Ave La Grange, KY 40031-1001

Concise Description of Bankruptcy Case 08-321627: "Elisa Dawn Moore's La Grange, KY bankruptcy under Chapter 13 in 05/27/2008 led to a structured repayment plan, successfully discharged in Aug 2, 2012."
Elisa Dawn Moore — Kentucky, 08-32162


ᐅ Patrick Moore, Kentucky

Address: 304 Horton Rd La Grange, KY 40031

Concise Description of Bankruptcy Case 10-331747: "La Grange, KY resident Patrick Moore's 2010-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2010."
Patrick Moore — Kentucky, 10-33174


ᐅ Marianna Morgan, Kentucky

Address: 603 Oakview Dr La Grange, KY 40031-2205

Bankruptcy Case 16-30152-acs Summary: "The bankruptcy filing by Marianna Morgan, undertaken in 01/26/2016 in La Grange, KY under Chapter 7, concluded with discharge in Apr 25, 2016 after liquidating assets."
Marianna Morgan — Kentucky, 16-30152


ᐅ Jeffrey Morris, Kentucky

Address: 2111 Crystal Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 10-307767: "In La Grange, KY, Jeffrey Morris filed for Chapter 7 bankruptcy in 02/18/2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Jeffrey Morris — Kentucky, 10-30776


ᐅ Marshall Steven Morrison, Kentucky

Address: 1908 Foxboro Rd La Grange, KY 40031-8202

Bankruptcy Case 11-32011-jal Summary: "In his Chapter 13 bankruptcy case filed in Apr 20, 2011, La Grange, KY's Marshall Steven Morrison agreed to a debt repayment plan, which was successfully completed by July 2013."
Marshall Steven Morrison — Kentucky, 11-32011


ᐅ Charles E Morrison, Kentucky

Address: 17 Pine St La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-32539: "In a Chapter 7 bankruptcy case, Charles E Morrison from La Grange, KY, saw their proceedings start in 2011-05-21 and complete by 2011-08-23, involving asset liquidation."
Charles E Morrison — Kentucky, 11-32539


ᐅ Kevin Lee Morrison, Kentucky

Address: 1004 Shore Line Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 11-335997: "The bankruptcy filing by Kevin Lee Morrison, undertaken in Jul 25, 2011 in La Grange, KY under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Kevin Lee Morrison — Kentucky, 11-33599


ᐅ Anna G Moser, Kentucky

Address: 2617 N Highway 53 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-30718: "Anna G Moser's bankruptcy, initiated in 2012-02-17 and concluded by 2012-06-04 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna G Moser — Kentucky, 12-30718


ᐅ Elisha A Murphy, Kentucky

Address: 1203 Woodcreek Dr Apt 12 La Grange, KY 40031

Concise Description of Bankruptcy Case 13-32106-thf7: "In La Grange, KY, Elisha A Murphy filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2013."
Elisha A Murphy — Kentucky, 13-32106


ᐅ Gary E Mustage, Kentucky

Address: 2905 Maple Leaf Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 12-332487: "The case of Gary E Mustage in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary E Mustage — Kentucky, 12-33248


ᐅ Michael C Nelson, Kentucky

Address: 1617 Bobber Ct La Grange, KY 40031

Bankruptcy Case 11-31413 Overview: "The case of Michael C Nelson in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Nelson — Kentucky, 11-31413


ᐅ Jr Ward W Netherton, Kentucky

Address: 115 McMakin Mnr La Grange, KY 40031

Bankruptcy Case 11-31898 Summary: "The bankruptcy filing by Jr Ward W Netherton, undertaken in 2011-04-14 in La Grange, KY under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Jr Ward W Netherton — Kentucky, 11-31898


ᐅ Dianne F Nicholson, Kentucky

Address: 402 Lakewood Dr Apt 3 La Grange, KY 40031-8416

Bankruptcy Case 14-31654-acs Summary: "La Grange, KY resident Dianne F Nicholson's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2014."
Dianne F Nicholson — Kentucky, 14-31654


ᐅ Andrea P Oconnor, Kentucky

Address: 301 Lakewood Dr Apt 3 La Grange, KY 40031-9479

Bankruptcy Case 14-30851-jal Summary: "In La Grange, KY, Andrea P Oconnor filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2014."
Andrea P Oconnor — Kentucky, 14-30851


ᐅ Brian Douglas Oerther, Kentucky

Address: 2201 Cherrywood Dr La Grange, KY 40031

Bankruptcy Case 13-30977 Overview: "The bankruptcy filing by Brian Douglas Oerther, undertaken in 03/11/2013 in La Grange, KY under Chapter 7, concluded with discharge in Jun 15, 2013 after liquidating assets."
Brian Douglas Oerther — Kentucky, 13-30977


ᐅ Richard C Offutt, Kentucky

Address: 411 N 5th St La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-30076: "In a Chapter 7 bankruptcy case, Richard C Offutt from La Grange, KY, saw their proceedings start in 01/07/2011 and complete by Apr 25, 2011, involving asset liquidation."
Richard C Offutt — Kentucky, 11-30076


ᐅ Victoria L Ornoff, Kentucky

Address: 1610 Oakland Ct La Grange, KY 40031-9078

Brief Overview of Bankruptcy Case 15-32613-thf: "The bankruptcy record of Victoria L Ornoff from La Grange, KY, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2015."
Victoria L Ornoff — Kentucky, 15-32613


ᐅ Daniel Mark Owens, Kentucky

Address: 302 Hoffman Ln La Grange, KY 40031-8703

Bankruptcy Case 15-31798-acs Overview: "The case of Daniel Mark Owens in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Mark Owens — Kentucky, 15-31798


ᐅ Shawna M Patterson, Kentucky

Address: 204 S 2nd St La Grange, KY 40031

Bankruptcy Case 12-31658 Summary: "The bankruptcy filing by Shawna M Patterson, undertaken in 2012-04-05 in La Grange, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Shawna M Patterson — Kentucky, 12-31658


ᐅ Michael Patterson, Kentucky

Address: 203 Dawkins Rd La Grange, KY 40031

Bankruptcy Case 09-35804 Overview: "The bankruptcy record of Michael Patterson from La Grange, KY, shows a Chapter 7 case filed in 11/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Michael Patterson — Kentucky, 09-35804


ᐅ Andrea Hope Pence, Kentucky

Address: PO Box 341 La Grange, KY 40031

Brief Overview of Bankruptcy Case 12-32370: "In La Grange, KY, Andrea Hope Pence filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2012."
Andrea Hope Pence — Kentucky, 12-32370


ᐅ Leah Peppenger, Kentucky

Address: 293 Garden Cir La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-30031: "The bankruptcy filing by Leah Peppenger, undertaken in Jan 5, 2010 in La Grange, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Leah Peppenger — Kentucky, 10-30031


ᐅ Sharon L Perkinson, Kentucky

Address: 204 Lakewood Dr Apt 4 La Grange, KY 40031

Bankruptcy Case 12-34468 Overview: "The bankruptcy filing by Sharon L Perkinson, undertaken in October 2, 2012 in La Grange, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Sharon L Perkinson — Kentucky, 12-34468


ᐅ Scott K Petroski, Kentucky

Address: 5200 Bennett Ln La Grange, KY 40031

Bankruptcy Case 11-35373 Summary: "The bankruptcy record of Scott K Petroski from La Grange, KY, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Scott K Petroski — Kentucky, 11-35373


ᐅ Duane L Peyton, Kentucky

Address: 2100 Bretts Way La Grange, KY 40031-8739

Bankruptcy Case 14-30292-grs Summary: "The bankruptcy record of Duane L Peyton from La Grange, KY, shows a Chapter 7 case filed in June 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-02."
Duane L Peyton — Kentucky, 14-30292


ᐅ Andrea Marie Pfalzgraf, Kentucky

Address: 1615 Acosta Ct La Grange, KY 40031-9375

Bankruptcy Case 2014-32881-acs Overview: "La Grange, KY resident Andrea Marie Pfalzgraf's 07/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Andrea Marie Pfalzgraf — Kentucky, 2014-32881


ᐅ Maxine L Phillips, Kentucky

Address: 2912 Borowick Cir La Grange, KY 40031-9314

Brief Overview of Bankruptcy Case 2014-31604-thf: "In La Grange, KY, Maxine L Phillips filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Maxine L Phillips — Kentucky, 2014-31604


ᐅ Karin Pike, Kentucky

Address: 2104 Golfview Ct La Grange, KY 40031

Bankruptcy Case 10-31273 Overview: "The bankruptcy filing by Karin Pike, undertaken in 2010-03-12 in La Grange, KY under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Karin Pike — Kentucky, 10-31273


ᐅ Wayne A Pineda, Kentucky

Address: 2003 Stephanie Kaye Dr La Grange, KY 40031

Bankruptcy Case 11-35742 Overview: "The bankruptcy filing by Wayne A Pineda, undertaken in 11.30.2011 in La Grange, KY under Chapter 7, concluded with discharge in 03/17/2012 after liquidating assets."
Wayne A Pineda — Kentucky, 11-35742


ᐅ Donna M Pineda, Kentucky

Address: 1006 Griffin Ln Apt 97 La Grange, KY 40031-6944

Bankruptcy Case 15-33198-jal Summary: "The bankruptcy record of Donna M Pineda from La Grange, KY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Donna M Pineda — Kentucky, 15-33198


ᐅ Kenneth D Powell, Kentucky

Address: 1810 Foxboro Rd La Grange, KY 40031

Concise Description of Bankruptcy Case 13-34655-jal7: "In La Grange, KY, Kenneth D Powell filed for Chapter 7 bankruptcy in 2013-11-25. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2014."
Kenneth D Powell — Kentucky, 13-34655


ᐅ Wendell A Powers, Kentucky

Address: 1027 Whitewood Bnd La Grange, KY 40031

Bankruptcy Case 12-31294 Summary: "La Grange, KY resident Wendell A Powers's 03.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2012."
Wendell A Powers — Kentucky, 12-31294


ᐅ Derrick Eugene Price, Kentucky

Address: 2029 Sugarmaple Dr La Grange, KY 40031-8977

Concise Description of Bankruptcy Case 2014-31700-jal7: "Derrick Eugene Price's Chapter 7 bankruptcy, filed in La Grange, KY in Apr 30, 2014, led to asset liquidation, with the case closing in 07.29.2014."
Derrick Eugene Price — Kentucky, 2014-31700


ᐅ Aaron K Puckett, Kentucky

Address: 525 Woodfield Pl La Grange, KY 40031

Bankruptcy Case 13-31084 Summary: "The bankruptcy record of Aaron K Puckett from La Grange, KY, shows a Chapter 7 case filed in Mar 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2013."
Aaron K Puckett — Kentucky, 13-31084


ᐅ Anna E Purcey, Kentucky

Address: 906 Russell Ave La Grange, KY 40031-1367

Brief Overview of Bankruptcy Case 2014-31706-thf: "The bankruptcy record of Anna E Purcey from La Grange, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Anna E Purcey — Kentucky, 2014-31706


ᐅ Chris Alan Pylant, Kentucky

Address: 2110 Cherry Creek Rd La Grange, KY 40031

Bankruptcy Case 11-34549 Summary: "In La Grange, KY, Chris Alan Pylant filed for Chapter 7 bankruptcy in 2011-09-22. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2012."
Chris Alan Pylant — Kentucky, 11-34549


ᐅ Stacie A Quaife, Kentucky

Address: 1603 Fitzgerald Ct La Grange, KY 40031-9377

Bankruptcy Case 2014-31503-thf Overview: "The bankruptcy filing by Stacie A Quaife, undertaken in Apr 17, 2014 in La Grange, KY under Chapter 7, concluded with discharge in 07.16.2014 after liquidating assets."
Stacie A Quaife — Kentucky, 2014-31503


ᐅ Lea Radaker, Kentucky

Address: 105 Franklin Ave La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-33969-thf: "The bankruptcy record of Lea Radaker from La Grange, KY, shows a Chapter 7 case filed in 10.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-11."
Lea Radaker — Kentucky, 13-33969


ᐅ Kumar Rashad, Kentucky

Address: 607 Colonial Ct La Grange, KY 40031

Bankruptcy Case 13-30618 Overview: "Kumar Rashad's Chapter 7 bankruptcy, filed in La Grange, KY in February 19, 2013, led to asset liquidation, with the case closing in 05/26/2013."
Kumar Rashad — Kentucky, 13-30618


ᐅ Dale F Reusch, Kentucky

Address: 1306 Ballard Ct La Grange, KY 40031

Bankruptcy Case 11-33176 Overview: "In La Grange, KY, Dale F Reusch filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2011."
Dale F Reusch — Kentucky, 11-33176


ᐅ Kelly G Rice, Kentucky

Address: 1300 Keane Ave La Grange, KY 40031-9513

Snapshot of U.S. Bankruptcy Proceeding Case 16-31782-jal: "Kelly G Rice's Chapter 7 bankruptcy, filed in La Grange, KY in June 8, 2016, led to asset liquidation, with the case closing in 2016-09-06."
Kelly G Rice — Kentucky, 16-31782


ᐅ Virginia Elaine Richardson, Kentucky

Address: 2007 Cherrywood Dr La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-34651: "Virginia Elaine Richardson's Chapter 7 bankruptcy, filed in La Grange, KY in September 27, 2011, led to asset liquidation, with the case closing in January 2012."
Virginia Elaine Richardson — Kentucky, 11-34651


ᐅ Jr Jay T Richter, Kentucky

Address: 218 Lakeshore Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 13-305537: "Jr Jay T Richter's bankruptcy, initiated in 02.14.2013 and concluded by May 21, 2013 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jay T Richter — Kentucky, 13-30553


ᐅ Robert Donald Rigney, Kentucky

Address: 4410 Westbrook Dr La Grange, KY 40031

Concise Description of Bankruptcy Case 12-309747: "Robert Donald Rigney's bankruptcy, initiated in 2012-03-01 and concluded by 2012-06-17 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Donald Rigney — Kentucky, 12-30974


ᐅ Sammie W Rison, Kentucky

Address: 2014 Mount Olivet Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-30160-grs: "In La Grange, KY, Sammie W Rison filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2013."
Sammie W Rison — Kentucky, 13-30160


ᐅ Edna M Rixman, Kentucky

Address: 245 Hickory Hill Rd La Grange, KY 40031

Bankruptcy Case 11-30066-jms Overview: "In La Grange, KY, Edna M Rixman filed for Chapter 7 bankruptcy in February 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2011."
Edna M Rixman — Kentucky, 11-30066


ᐅ Judith Robinson, Kentucky

Address: 2113 Cherry Blossom Ct La Grange, KY 40031

Bankruptcy Case 12-35201 Overview: "Judith Robinson's bankruptcy, initiated in November 2012 and concluded by 03/03/2013 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Robinson — Kentucky, 12-35201


ᐅ Francis Carl Rogers, Kentucky

Address: 521 W Madison St La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-33140-jal: "In a Chapter 7 bankruptcy case, Francis Carl Rogers from La Grange, KY, saw their proceedings start in August 2013 and complete by 11/09/2013, involving asset liquidation."
Francis Carl Rogers — Kentucky, 13-33140


ᐅ Andrea M Rogers, Kentucky

Address: 207 N Walnut St La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-34030-jal: "La Grange, KY resident Andrea M Rogers's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Andrea M Rogers — Kentucky, 13-34030


ᐅ Laura Roppel, Kentucky

Address: 107B N Walnut St La Grange, KY 40031

Concise Description of Bankruptcy Case 10-361937: "The case of Laura Roppel in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Roppel — Kentucky, 10-36193


ᐅ James Allen Rosenberg, Kentucky

Address: 304 Lakewood Dr Apt 2 La Grange, KY 40031

Bankruptcy Case 11-32894 Summary: "The bankruptcy filing by James Allen Rosenberg, undertaken in Jun 10, 2011 in La Grange, KY under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
James Allen Rosenberg — Kentucky, 11-32894


ᐅ Sherri Rothman, Kentucky

Address: 1109 Heatherbourne Dr La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-34144: "Sherri Rothman's Chapter 7 bankruptcy, filed in La Grange, KY in 08/06/2010, led to asset liquidation, with the case closing in Nov 22, 2010."
Sherri Rothman — Kentucky, 10-34144


ᐅ Rochelle Rouda, Kentucky

Address: 523 Woodfield Pl La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-34270: "Rochelle Rouda's Chapter 7 bankruptcy, filed in La Grange, KY in August 2010, led to asset liquidation, with the case closing in Nov 28, 2010."
Rochelle Rouda — Kentucky, 10-34270


ᐅ Beth Ann Ruckriegel, Kentucky

Address: 300 Woodland Lakes Dr La Grange, KY 40031

Bankruptcy Case 13-31757-jal Overview: "In La Grange, KY, Beth Ann Ruckriegel filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Beth Ann Ruckriegel — Kentucky, 13-31757


ᐅ Charles Sallee, Kentucky

Address: 409 Lakewood Dr La Grange, KY 40031

Bankruptcy Case 10-30949 Overview: "In La Grange, KY, Charles Sallee filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
Charles Sallee — Kentucky, 10-30949


ᐅ Mary Sanford, Kentucky

Address: 500 Creekside Pl Apt G La Grange, KY 40031

Bankruptcy Case 13-31719-thf Overview: "Mary Sanford's Chapter 7 bankruptcy, filed in La Grange, KY in April 2013, led to asset liquidation, with the case closing in Jul 23, 2013."
Mary Sanford — Kentucky, 13-31719


ᐅ Jr David L Sauer, Kentucky

Address: 2026 Highland Ct La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-32855: "Jr David L Sauer's Chapter 7 bankruptcy, filed in La Grange, KY in 2011-06-09, led to asset liquidation, with the case closing in September 2011."
Jr David L Sauer — Kentucky, 11-32855


ᐅ Richard H Schaefer, Kentucky

Address: 2601 N Highway 53 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-33168: "The bankruptcy filing by Richard H Schaefer, undertaken in 2011-06-29 in La Grange, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Richard H Schaefer — Kentucky, 11-33168


ᐅ Susan M Schievenin, Kentucky

Address: 307 Russell Ave La Grange, KY 40031-1351

Bankruptcy Case 15-32335-thf Summary: "The case of Susan M Schievenin in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Schievenin — Kentucky, 15-32335


ᐅ Eric T Schlickenmeyer, Kentucky

Address: 1210 Keane Ave La Grange, KY 40031-9512

Brief Overview of Bankruptcy Case 14-30224-grs: "Eric T Schlickenmeyer's bankruptcy, initiated in April 2014 and concluded by July 2014 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric T Schlickenmeyer — Kentucky, 14-30224


ᐅ Cindy Semones, Kentucky

Address: 1508 Milburn Ct La Grange, KY 40031

Brief Overview of Bankruptcy Case 09-35696: "In La Grange, KY, Cindy Semones filed for Chapter 7 bankruptcy in 11/05/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Cindy Semones — Kentucky, 09-35696


ᐅ Lisa L Sharpe, Kentucky

Address: 2208 Meadowbrook Dr La Grange, KY 40031

Bankruptcy Case 11-34871 Overview: "Lisa L Sharpe's bankruptcy, initiated in 2011-10-10 and concluded by 2012-01-26 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Sharpe — Kentucky, 11-34871


ᐅ Rena L Shaw, Kentucky

Address: 313 Walnut Hill Dr La Grange, KY 40031

Bankruptcy Case 13-30412-grs Summary: "In La Grange, KY, Rena L Shaw filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2013."
Rena L Shaw — Kentucky, 13-30412


ᐅ Peggy S Smith, Kentucky

Address: 903 S Highway 53 La Grange, KY 40031-8551

Concise Description of Bankruptcy Case 16-30366-thf7: "Peggy S Smith's Chapter 7 bankruptcy, filed in La Grange, KY in February 2016, led to asset liquidation, with the case closing in 2016-05-13."
Peggy S Smith — Kentucky, 16-30366


ᐅ Gayle Lloyd Smith, Kentucky

Address: 104 Franklin Ave La Grange, KY 40031-1008

Concise Description of Bankruptcy Case 15-31340-acs7: "The case of Gayle Lloyd Smith in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle Lloyd Smith — Kentucky, 15-31340


ᐅ Lisa L Smith, Kentucky

Address: 620 Woodfield Pl La Grange, KY 40031-1066

Brief Overview of Bankruptcy Case 11-32929: "2011-06-15 marked the beginning of Lisa L Smith's Chapter 13 bankruptcy in La Grange, KY, entailing a structured repayment schedule, completed by May 23, 2013."
Lisa L Smith — Kentucky, 11-32929


ᐅ Larry Michael Smith, Kentucky

Address: 106 Clore Ave La Grange, KY 40031-8207

Bankruptcy Case 08-30509 Overview: "Filing for Chapter 13 bankruptcy in 2008-02-11, Larry Michael Smith from La Grange, KY, structured a repayment plan, achieving discharge in 2013-02-20."
Larry Michael Smith — Kentucky, 08-30509


ᐅ Mark A Smith, Kentucky

Address: PO Box 637 La Grange, KY 40031

Concise Description of Bankruptcy Case 13-33977-jal7: "In a Chapter 7 bankruptcy case, Mark A Smith from La Grange, KY, saw their proceedings start in 2013-10-08 and complete by Jan 12, 2014, involving asset liquidation."
Mark A Smith — Kentucky, 13-33977


ᐅ Forest Junior Smith, Kentucky

Address: 103 Hedgeberry Ct La Grange, KY 40031

Concise Description of Bankruptcy Case 13-310377: "The bankruptcy filing by Forest Junior Smith, undertaken in 2013-03-14 in La Grange, KY under Chapter 7, concluded with discharge in 06/18/2013 after liquidating assets."
Forest Junior Smith — Kentucky, 13-31037


ᐅ Billy Sneed, Kentucky

Address: 1712 W Moody Ln La Grange, KY 40031

Bankruptcy Case 09-36532 Overview: "The bankruptcy record of Billy Sneed from La Grange, KY, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-28."
Billy Sneed — Kentucky, 09-36532


ᐅ Steven M Snyder, Kentucky

Address: 1103 Silvermaple Pl La Grange, KY 40031

Bankruptcy Case 11-32069 Overview: "Steven M Snyder's Chapter 7 bankruptcy, filed in La Grange, KY in 04/22/2011, led to asset liquidation, with the case closing in 08/02/2011."
Steven M Snyder — Kentucky, 11-32069


ᐅ Jr Jeffrey E Snyder, Kentucky

Address: 3615 Smith Ln La Grange, KY 40031

Bankruptcy Case 12-31490 Summary: "In a Chapter 7 bankruptcy case, Jr Jeffrey E Snyder from La Grange, KY, saw their proceedings start in 03.29.2012 and complete by July 2012, involving asset liquidation."
Jr Jeffrey E Snyder — Kentucky, 12-31490


ᐅ Jordan Soards, Kentucky

Address: 512 Oak Leaf Dr La Grange, KY 40031

Bankruptcy Case 10-35292 Summary: "In a Chapter 7 bankruptcy case, Jordan Soards from La Grange, KY, saw their proceedings start in 2010-10-06 and complete by 2011-01-19, involving asset liquidation."
Jordan Soards — Kentucky, 10-35292


ᐅ James Joshua Soeder, Kentucky

Address: 4401 Smith Ln La Grange, KY 40031

Bankruptcy Case 12-31411 Overview: "La Grange, KY resident James Joshua Soeder's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
James Joshua Soeder — Kentucky, 12-31411


ᐅ Jamie Sommerville, Kentucky

Address: 1600 Millicent Dr La Grange, KY 40031

Bankruptcy Case 10-36181 Summary: "The case of Jamie Sommerville in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Sommerville — Kentucky, 10-36181


ᐅ Morici John Spotten, Kentucky

Address: 2234 E Highway 42 La Grange, KY 40031

Concise Description of Bankruptcy Case 13-31762-acs7: "Morici John Spotten's Chapter 7 bankruptcy, filed in La Grange, KY in 04.26.2013, led to asset liquidation, with the case closing in 2013-07-31."
Morici John Spotten — Kentucky, 13-31762


ᐅ Clair Durell Travis St, Kentucky

Address: 302 Hoffman Ln La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-33025: "Clair Durell Travis St's Chapter 7 bankruptcy, filed in La Grange, KY in June 20, 2011, led to asset liquidation, with the case closing in 10/06/2011."
Clair Durell Travis St — Kentucky, 11-33025


ᐅ David D Stead, Kentucky

Address: 1110 Cedar Trce La Grange, KY 40031-7938

Bankruptcy Case 14-32175-jal Overview: "The case of David D Stead in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David D Stead — Kentucky, 14-32175


ᐅ Audri Lynn Strother, Kentucky

Address: 305 E Washington St La Grange, KY 40031-1219

Concise Description of Bankruptcy Case 2014-32702-acs7: "The case of Audri Lynn Strother in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audri Lynn Strother — Kentucky, 2014-32702


ᐅ David E Stucker, Kentucky

Address: 2729 N Highway 393 La Grange, KY 40031-8635

Concise Description of Bankruptcy Case 16-30173-acs7: "In La Grange, KY, David E Stucker filed for Chapter 7 bankruptcy in Jan 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2016."
David E Stucker — Kentucky, 16-30173


ᐅ Colleen D Sund, Kentucky

Address: 503 Horton Rd La Grange, KY 40031-1053

Snapshot of U.S. Bankruptcy Proceeding Case 14-34009-acs: "La Grange, KY resident Colleen D Sund's 10.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Colleen D Sund — Kentucky, 14-34009


ᐅ Kimberly Michele Swanson, Kentucky

Address: 403 Lakewood Dr Apt 3 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-33096-jal: "The bankruptcy record of Kimberly Michele Swanson from La Grange, KY, shows a Chapter 7 case filed in August 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2013."
Kimberly Michele Swanson — Kentucky, 13-33096