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 Lisa T Shelton, Kentucky

Address: 2105 Lilac Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-33354: "The case of Lisa T Shelton in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa T Shelton — Kentucky, 12-33354


ᐅ Billy Ray Shely, Kentucky

Address: 1215 Woodcreek Dr La Grange, KY 40031

Bankruptcy Case 12-30410-jms Overview: "In La Grange, KY, Billy Ray Shely filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Billy Ray Shely — Kentucky, 12-30410


ᐅ Ernest Shepherd, Kentucky

Address: 3460 N Highway 53 La Grange, KY 40031

Bankruptcy Case 10-31107 Overview: "In a Chapter 7 bankruptcy case, Ernest Shepherd from La Grange, KY, saw his proceedings start in March 2010 and complete by 2010-06-08, involving asset liquidation."
Ernest Shepherd — Kentucky, 10-31107


ᐅ Ashley Shepherd, Kentucky

Address: 3460 N Highway 53 La Grange, KY 40031

Bankruptcy Case 09-35799 Summary: "Ashley Shepherd's Chapter 7 bankruptcy, filed in La Grange, KY in Nov 11, 2009, led to asset liquidation, with the case closing in February 2010."
Ashley Shepherd — Kentucky, 09-35799


ᐅ Jessica Shuler, Kentucky

Address: 2801 New Moody Ln La Grange, KY 40031

Bankruptcy Case 10-34169 Overview: "Jessica Shuler's bankruptcy, initiated in August 2010 and concluded by November 9, 2010 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Shuler — Kentucky, 10-34169


ᐅ Iii Leroy Sieboldt, Kentucky

Address: 1610 Acosta Ct La Grange, KY 40031

Bankruptcy Case 12-30949 Overview: "Iii Leroy Sieboldt's bankruptcy, initiated in February 2012 and concluded by Jun 16, 2012 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Leroy Sieboldt — Kentucky, 12-30949


ᐅ Jr Larry W Simpson, Kentucky

Address: 1501 Walkerwood Ct La Grange, KY 40031

Concise Description of Bankruptcy Case 12-331227: "In a Chapter 7 bankruptcy case, Jr Larry W Simpson from La Grange, KY, saw his proceedings start in 2012-07-06 and complete by October 22, 2012, involving asset liquidation."
Jr Larry W Simpson — Kentucky, 12-33122


ᐅ Owen Simpson, Kentucky

Address: 605 W Jefferson St Apt C La Grange, KY 40031

Bankruptcy Case 11-33169 Summary: "The bankruptcy record of Owen Simpson from La Grange, KY, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2011."
Owen Simpson — Kentucky, 11-33169


ᐅ Jerry Lee Stepp, Kentucky

Address: Luther Luckett Correctional Complex 1612 Dawkins R La Grange, KY 40031

Brief Overview of Bankruptcy Case 2014-33467-acs: "The bankruptcy record of Jerry Lee Stepp from La Grange, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Jerry Lee Stepp — Kentucky, 2014-33467


ᐅ Anita G Stewart, Kentucky

Address: 508 Maplecrest Dr La Grange, KY 40031

Bankruptcy Case 11-30484 Overview: "La Grange, KY resident Anita G Stewart's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Anita G Stewart — Kentucky, 11-30484


ᐅ Julia E Stewart, Kentucky

Address: 1910 Clearview Dr La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-31050: "La Grange, KY resident Julia E Stewart's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2013."
Julia E Stewart — Kentucky, 13-31050


ᐅ Shari Stirling, Kentucky

Address: 312 W Main St La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-36031: "La Grange, KY resident Shari Stirling's November 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Shari Stirling — Kentucky, 10-36031


ᐅ Emilie Stivers, Kentucky

Address: 501 Talbott Blvd La Grange, KY 40031

Brief Overview of Bankruptcy Case 10-30786: "In a Chapter 7 bankruptcy case, Emilie Stivers from La Grange, KY, saw her proceedings start in February 18, 2010 and complete by May 19, 2010, involving asset liquidation."
Emilie Stivers — Kentucky, 10-30786


ᐅ Marcella Ann Stocking, Kentucky

Address: 1716 Reel Dr La Grange, KY 40031

Brief Overview of Bankruptcy Case 12-31230: "The bankruptcy filing by Marcella Ann Stocking, undertaken in 2012-03-14 in La Grange, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Marcella Ann Stocking — Kentucky, 12-31230


ᐅ Shawn Tarter, Kentucky

Address: 4825 N Highway 393 La Grange, KY 40031

Concise Description of Bankruptcy Case 10-363567: "The case of Shawn Tarter in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Tarter — Kentucky, 10-36356


ᐅ Jr Dennis Ray Tegethoff, Kentucky

Address: 2013 Stephanie Kaye Dr La Grange, KY 40031

Bankruptcy Case 11-31440 Summary: "The case of Jr Dennis Ray Tegethoff in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dennis Ray Tegethoff — Kentucky, 11-31440


ᐅ Mark Terry, Kentucky

Address: 550 Hickory Ln La Grange, KY 40031

Concise Description of Bankruptcy Case 09-30805-jms7: "Mark Terry's Chapter 7 bankruptcy, filed in La Grange, KY in October 2009, led to asset liquidation, with the case closing in 2010-01-22."
Mark Terry — Kentucky, 09-30805


ᐅ Erica Y Thomas, Kentucky

Address: 201 Washington Cir La Grange, KY 40031-1295

Brief Overview of Bankruptcy Case 15-32344-jal: "In a Chapter 7 bankruptcy case, Erica Y Thomas from La Grange, KY, saw her proceedings start in July 2015 and complete by 10.20.2015, involving asset liquidation."
Erica Y Thomas — Kentucky, 15-32344


ᐅ Alyce J Tilghman, Kentucky

Address: 1615 Tina Ct La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-32383: "Alyce J Tilghman's Chapter 7 bankruptcy, filed in La Grange, KY in May 11, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Alyce J Tilghman — Kentucky, 11-32383


ᐅ Christina M Tincher, Kentucky

Address: 200 E Madison St La Grange, KY 40031-1426

Brief Overview of Bankruptcy Case 14-32191-thf: "Christina M Tincher's bankruptcy, initiated in Jun 4, 2014 and concluded by September 2, 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 Tincher — Kentucky, 14-32191


ᐅ Stephen Bosworth Tingle, Kentucky

Address: 2909 Hickory Ln La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-30201: "The bankruptcy record of Stephen Bosworth Tingle from La Grange, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2011."
Stephen Bosworth Tingle — Kentucky, 11-30201


ᐅ Maurice Eric Toliver, Kentucky

Address: 1121 Heatherbourne Dr La Grange, KY 40031

Bankruptcy Case 13-30888 Overview: "In a Chapter 7 bankruptcy case, Maurice Eric Toliver from La Grange, KY, saw their proceedings start in 03.06.2013 and complete by June 10, 2013, involving asset liquidation."
Maurice Eric Toliver — Kentucky, 13-30888


ᐅ Dale B Tomlinson, Kentucky

Address: 2103 Cherrywood Dr La Grange, KY 40031-7975

Bankruptcy Case 08-30089 Overview: "Chapter 13 bankruptcy for Dale B Tomlinson in La Grange, KY began in 01/11/2008, focusing on debt restructuring, concluding with plan fulfillment in 02/11/2013."
Dale B Tomlinson — Kentucky, 08-30089


ᐅ Timothy Allen Toombs, Kentucky

Address: 931 Cedar Point Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-31063: "Timothy Allen Toombs's bankruptcy, initiated in 2011-03-04 and concluded by 06/14/2011 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Allen Toombs — Kentucky, 11-31063


ᐅ Hazel Spencer Torres, Kentucky

Address: 100 Sauer St La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-35063: "The bankruptcy filing by Hazel Spencer Torres, undertaken in 2011-10-20 in La Grange, KY under Chapter 7, concluded with discharge in Feb 5, 2012 after liquidating assets."
Hazel Spencer Torres — Kentucky, 11-35063


ᐅ Kelli J Toschlog, Kentucky

Address: 301 Lakewood Dr Apt 7 La Grange, KY 40031

Bankruptcy Case 11-31972 Overview: "In La Grange, KY, Kelli J Toschlog filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2011."
Kelli J Toschlog — Kentucky, 11-31972


ᐅ Iv Everett Trask, Kentucky

Address: 412 Wood Springs Rd La Grange, KY 40031

Bankruptcy Case 10-32358 Overview: "La Grange, KY resident Iv Everett Trask's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2010."
Iv Everett Trask — Kentucky, 10-32358


ᐅ Angela Triplett, Kentucky

Address: 1219 Heatherbourne Dr La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-35528: "The case of Angela Triplett in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Triplett — Kentucky, 11-35528


ᐅ Bonnie Truman, Kentucky

Address: 1507 Waterworks Rd La Grange, KY 40031

Bankruptcy Case 10-33664 Overview: "The bankruptcy filing by Bonnie Truman, undertaken in 07/14/2010 in La Grange, KY under Chapter 7, concluded with discharge in 2010-10-30 after liquidating assets."
Bonnie Truman — Kentucky, 10-33664


ᐅ Thomas Keith Tucker, Kentucky

Address: 945 Woodland Ridge Cir La Grange, KY 40031-1372

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31351-acs: "In a Chapter 7 bankruptcy case, Thomas Keith Tucker from La Grange, KY, saw their proceedings start in Apr 5, 2014 and complete by 2014-07-04, involving asset liquidation."
Thomas Keith Tucker — Kentucky, 2014-31351


ᐅ Kristina M Tucker, Kentucky

Address: 111 Blue Grass Dr La Grange, KY 40031-1290

Bankruptcy Case 14-30777-thf Overview: "La Grange, KY resident Kristina M Tucker's February 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Kristina M Tucker — Kentucky, 14-30777


ᐅ Sr Charles A Turner, Kentucky

Address: 1114 Majestic Woods Dr La Grange, KY 40031-7996

Concise Description of Bankruptcy Case 08-30900-jal7: "In their Chapter 13 bankruptcy case filed in March 2008, La Grange, KY's Sr Charles A Turner agreed to a debt repayment plan, which was successfully completed by 07/23/2013."
Sr Charles A Turner — Kentucky, 08-30900


ᐅ Walter J Underwood, Kentucky

Address: 923 Woodland Ridge Cir La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-30707: "Walter J Underwood's bankruptcy, initiated in 2011-02-16 and concluded by 2011-06-04 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter J Underwood — Kentucky, 11-30707


ᐅ Robyn Varner, Kentucky

Address: PO Box 671 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-36615: "Robyn Varner's Chapter 7 bankruptcy, filed in La Grange, KY in December 22, 2010, led to asset liquidation, with the case closing in 2011-03-22."
Robyn Varner — Kentucky, 10-36615


ᐅ Tamara Ava Vicencio, Kentucky

Address: PO Box 763 La Grange, KY 40031-0763

Bankruptcy Case 2014-30170-grs Summary: "Tamara Ava Vicencio's bankruptcy, initiated in 03.31.2014 and concluded by 2014-06-29 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Ava Vicencio — Kentucky, 2014-30170


ᐅ Eddie D Vincent, Kentucky

Address: 2809 Briarwood Rd La Grange, KY 40031-9489

Bankruptcy Case 2014-32476-thf Summary: "The case of Eddie D Vincent in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie D Vincent — Kentucky, 2014-32476


ᐅ Scott Edward Vinup, Kentucky

Address: 2700 Ballard School Rd La Grange, KY 40031-8509

Brief Overview of Bankruptcy Case 09-10293-hcm: "Scott Edward Vinup, a resident of La Grange, KY, entered a Chapter 13 bankruptcy plan in 2009-02-04, culminating in its successful completion by December 26, 2013."
Scott Edward Vinup — Kentucky, 09-10293


ᐅ Christopher M Walker, Kentucky

Address: 251 Washington Cir La Grange, KY 40031

Concise Description of Bankruptcy Case 11-310577: "Christopher M Walker's Chapter 7 bankruptcy, filed in La Grange, KY in 03/04/2011, led to asset liquidation, with the case closing in June 14, 2011."
Christopher M Walker — Kentucky, 11-31057


ᐅ Paul D Walker, Kentucky

Address: 304 Lakewood Dr Apt 1 La Grange, KY 40031

Brief Overview of Bankruptcy Case 11-31096: "Paul D Walker's bankruptcy, initiated in 2011-03-07 and concluded by 2011-06-14 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul D Walker — Kentucky, 11-31096


ᐅ Tawanya Wallace, Kentucky

Address: 406 Lakewood Dr Apt 2 La Grange, KY 40031

Concise Description of Bankruptcy Case 11-335547: "The bankruptcy filing by Tawanya Wallace, undertaken in July 22, 2011 in La Grange, KY under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Tawanya Wallace — Kentucky, 11-33554


ᐅ Arthur L Wanty, Kentucky

Address: 1671 Fendley Mill Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-32564: "In La Grange, KY, Arthur L Wanty filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Arthur L Wanty — Kentucky, 12-32564


ᐅ Judy Waters, Kentucky

Address: 200 Creekside Pl Apt E La Grange, KY 40031

Bankruptcy Case 11-32559 Summary: "The bankruptcy record of Judy Waters from La Grange, KY, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Judy Waters — Kentucky, 11-32559


ᐅ Daniel P Wearne, Kentucky

Address: 101 Anchor Ave Apt D La Grange, KY 40031

Bankruptcy Case 12-32861 Overview: "The case of Daniel P Wearne in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Wearne — Kentucky, 12-32861


ᐅ Roberta C Webb, Kentucky

Address: 110 Blue Grass Dr La Grange, KY 40031-1289

Bankruptcy Case 09-34721-jal Summary: "The bankruptcy record for Roberta C Webb from La Grange, KY, under Chapter 13, filed in Sep 16, 2009, involved setting up a repayment plan, finalized by Dec 22, 2014."
Roberta C Webb — Kentucky, 09-34721


ᐅ Wayne Russell Weisman, Kentucky

Address: 204 S Oak Ave La Grange, KY 40031

Bankruptcy Case 12-30764 Summary: "The bankruptcy filing by Wayne Russell Weisman, undertaken in 2012-02-21 in La Grange, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Wayne Russell Weisman — Kentucky, 12-30764


ᐅ Carl Jeffrey Weiss, Kentucky

Address: PO Box 504 La Grange, KY 40031

Bankruptcy Case 13-34162-acs Overview: "The case of Carl Jeffrey Weiss in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Jeffrey Weiss — Kentucky, 13-34162


ᐅ Todd Alan Werner, Kentucky

Address: 2901 Hickory Ln La Grange, KY 40031

Concise Description of Bankruptcy Case 13-34673-thf7: "In a Chapter 7 bankruptcy case, Todd Alan Werner from La Grange, KY, saw his proceedings start in 11.26.2013 and complete by Mar 2, 2014, involving asset liquidation."
Todd Alan Werner — Kentucky, 13-34673


ᐅ Bert Wheeler, Kentucky

Address: 3503 Arrowwood Ct La Grange, KY 40031

Brief Overview of Bankruptcy Case 13-34077-jal: "Bert Wheeler's bankruptcy, initiated in 2013-10-15 and concluded by January 19, 2014 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bert Wheeler — Kentucky, 13-34077


ᐅ David Wigginton, Kentucky

Address: 2102 Oakford Ct La Grange, KY 40031

Concise Description of Bankruptcy Case 09-359637: "In a Chapter 7 bankruptcy case, David Wigginton from La Grange, KY, saw his proceedings start in 11/20/2009 and complete by Feb 17, 2010, involving asset liquidation."
David Wigginton — Kentucky, 09-35963


ᐅ Susanna B Williams, Kentucky

Address: 307 N 4th St La Grange, KY 40031

Concise Description of Bankruptcy Case 13-301367: "The bankruptcy record of Susanna B Williams from La Grange, KY, shows a Chapter 7 case filed in January 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2013."
Susanna B Williams — Kentucky, 13-30136


ᐅ Shauna Renae Williams, Kentucky

Address: 1123 Heatherbourne Dr La Grange, KY 40031-9527

Concise Description of Bankruptcy Case 07-320617: "2007-06-19 marked the beginning of Shauna Renae Williams's Chapter 13 bankruptcy in La Grange, KY, entailing a structured repayment schedule, completed by 01.25.2013."
Shauna Renae Williams — Kentucky, 07-32061


ᐅ Kathleen Anne Williams, Kentucky

Address: 202 Chestnut Ave La Grange, KY 40031-1312

Concise Description of Bankruptcy Case 14-32112-acs7: "The case of Kathleen Anne Williams in La Grange, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Anne Williams — Kentucky, 14-32112


ᐅ Jr Bruce Willis, Kentucky

Address: 1908 Jericho Rd Unit E5 La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 10-32766: "Jr Bruce Willis's bankruptcy, initiated in 05/25/2010 and concluded by September 10, 2010 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bruce Willis — Kentucky, 10-32766


ᐅ Rebecca Lynn Wilson, Kentucky

Address: 705 W Madison St La Grange, KY 40031-1037

Concise Description of Bankruptcy Case 2014-31971-thf7: "The bankruptcy filing by Rebecca Lynn Wilson, undertaken in May 20, 2014 in La Grange, KY under Chapter 7, concluded with discharge in Aug 18, 2014 after liquidating assets."
Rebecca Lynn Wilson — Kentucky, 2014-31971


ᐅ Michelle Sandra Wilson, Kentucky

Address: 2507 Sycamore Run Ct La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 12-32929: "Michelle Sandra Wilson's bankruptcy, initiated in 06/25/2012 and concluded by Oct 11, 2012 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Sandra Wilson — Kentucky, 12-32929


ᐅ Gerald Francis Wiseman, Kentucky

Address: 1309 Cedar Springs Pkwy La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 11-35283: "In La Grange, KY, Gerald Francis Wiseman filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2012."
Gerald Francis Wiseman — Kentucky, 11-35283


ᐅ Diana Marie Witt, Kentucky

Address: 1203 Woodcreek Dr Apt 19 La Grange, KY 40031

Bankruptcy Case 11-32394 Overview: "Diana Marie Witt's Chapter 7 bankruptcy, filed in La Grange, KY in 05.12.2011, led to asset liquidation, with the case closing in 2011-08-16."
Diana Marie Witt — Kentucky, 11-32394


ᐅ Larry Don Woods, Kentucky

Address: 1600 Rhode Ct La Grange, KY 40031-9516

Brief Overview of Bankruptcy Case 2014-32866-thf: "Larry Don Woods's bankruptcy, initiated in 07/28/2014 and concluded by 2014-10-26 in La Grange, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Don Woods — Kentucky, 2014-32866


ᐅ Kelly Tracy Woods, Kentucky

Address: 1600 Rhode Ct La Grange, KY 40031-9516

Bankruptcy Case 14-32866-thf Summary: "Kelly Tracy Woods's Chapter 7 bankruptcy, filed in La Grange, KY in July 28, 2014, led to asset liquidation, with the case closing in October 2014."
Kelly Tracy Woods — Kentucky, 14-32866


ᐅ Donald Eugene Wright, Kentucky

Address: 203 S Oak Ave Apt 2 La Grange, KY 40031-1235

Brief Overview of Bankruptcy Case 15-33349-jal: "Donald Eugene Wright's Chapter 7 bankruptcy, filed in La Grange, KY in 2015-10-19, led to asset liquidation, with the case closing in Jan 17, 2016."
Donald Eugene Wright — Kentucky, 15-33349


ᐅ Davey G Wright, Kentucky

Address: 2704 Old Cedar Point Rd La Grange, KY 40031

Snapshot of U.S. Bankruptcy Proceeding Case 13-30418: "The bankruptcy record of Davey G Wright from La Grange, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2013."
Davey G Wright — Kentucky, 13-30418


ᐅ Charles Richard Young, Kentucky

Address: 1002 Hickory Switch Rd La Grange, KY 40031

Brief Overview of Bankruptcy Case 12-33640: "In La Grange, KY, Charles Richard Young filed for Chapter 7 bankruptcy in Aug 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2012."
Charles Richard Young — Kentucky, 12-33640