personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lawrenceburg, 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 William Darrell Abell, Kentucky

Address: 1714 Fairmont Rd Lawrenceburg, KY 40342-9385

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30374-grs: "William Darrell Abell's bankruptcy, initiated in 07/30/2014 and concluded by October 2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Darrell Abell — Kentucky, 2014-30374


ᐅ Brenda Faye Abell, Kentucky

Address: 1714 Fairmont Rd Lawrenceburg, KY 40342-9385

Bankruptcy Case 14-30374-grs Summary: "The bankruptcy record of Brenda Faye Abell from Lawrenceburg, KY, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Brenda Faye Abell — Kentucky, 14-30374


ᐅ Brian R Adams, Kentucky

Address: 540 Copperfield Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30441-grs Summary: "In Lawrenceburg, KY, Brian R Adams filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2013."
Brian R Adams — Kentucky, 13-30441


ᐅ Clifton Adams, Kentucky

Address: 1015 Peninsula Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30628-jms: "The bankruptcy record of Clifton Adams from Lawrenceburg, KY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Clifton Adams — Kentucky, 10-30628


ᐅ Phillip Addison, Kentucky

Address: 120 Marcia Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30359-jms: "Phillip Addison's bankruptcy, initiated in 2010-04-30 and concluded by 08/16/2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Addison — Kentucky, 10-30359


ᐅ Leslie Kay Allison, Kentucky

Address: PO Box 243 Lawrenceburg, KY 40342-0243

Bankruptcy Case 16-30124-grs Summary: "Leslie Kay Allison's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 03/23/2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Leslie Kay Allison — Kentucky, 16-30124


ᐅ Elica D Anderson, Kentucky

Address: 122 Marrs Ave Lawrenceburg, KY 40342-1316

Bankruptcy Case 15-30004-grs Summary: "In Lawrenceburg, KY, Elica D Anderson filed for Chapter 7 bankruptcy in January 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-05."
Elica D Anderson — Kentucky, 15-30004


ᐅ Steven Anglin, Kentucky

Address: 105 Fairview Ave Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 09-30651-jms: "Steven Anglin's bankruptcy, initiated in August 26, 2009 and concluded by 01/13/2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Anglin — Kentucky, 09-30651


ᐅ Iii Kenneth Ansert, Kentucky

Address: 420 Secretariat Dr Lawrenceburg, KY 40342

Bankruptcy Case 10-30274-jms Summary: "Iii Kenneth Ansert's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 03.31.2010, led to asset liquidation, with the case closing in 07.17.2010."
Iii Kenneth Ansert — Kentucky, 10-30274


ᐅ Robbie D Armstrong, Kentucky

Address: 104 Franklin St Lawrenceburg, KY 40342-1502

Concise Description of Bankruptcy Case 15-30488-grs7: "Robbie D Armstrong's bankruptcy, initiated in November 2015 and concluded by 2016-02-10 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie D Armstrong — Kentucky, 15-30488


ᐅ Mindy H Armstrong, Kentucky

Address: 104 Franklin St Lawrenceburg, KY 40342-1502

Snapshot of U.S. Bankruptcy Proceeding Case 15-30488-grs: "Lawrenceburg, KY resident Mindy H Armstrong's 11/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-10."
Mindy H Armstrong — Kentucky, 15-30488


ᐅ Charles B Auxier, Kentucky

Address: 1264 Bear Creek Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30214-jms: "In a Chapter 7 bankruptcy case, Charles B Auxier from Lawrenceburg, KY, saw their proceedings start in Mar 30, 2011 and complete by 2011-07-16, involving asset liquidation."
Charles B Auxier — Kentucky, 11-30214


ᐅ Mary C Bagley, Kentucky

Address: 4037 Briar Creek Rd Lawrenceburg, KY 40342-9262

Bankruptcy Case 2014-30234-grs Summary: "In Lawrenceburg, KY, Mary C Bagley filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Mary C Bagley — Kentucky, 2014-30234


ᐅ Melissa G Bailey, Kentucky

Address: 1038 Lanes Mill Rd Lawrenceburg, KY 40342-9076

Bankruptcy Case 14-30280-grs Summary: "Melissa G Bailey's bankruptcy, initiated in 05.30.2014 and concluded by August 2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa G Bailey — Kentucky, 14-30280


ᐅ Sheila L Baker, Kentucky

Address: 136 Hunter Ridge Dr Lawrenceburg, KY 40342

Bankruptcy Case 12-30016-jms Summary: "In a Chapter 7 bankruptcy case, Sheila L Baker from Lawrenceburg, KY, saw her proceedings start in 2012-01-13 and complete by 2012-04-30, involving asset liquidation."
Sheila L Baker — Kentucky, 12-30016


ᐅ Justin R Ball, Kentucky

Address: 1813 Timber Creek Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30273-jms Summary: "Justin R Ball's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Apr 23, 2012, led to asset liquidation, with the case closing in August 2012."
Justin R Ball — Kentucky, 12-30273


ᐅ Eric H Ballard, Kentucky

Address: 1580 Bonds Mill Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30362-grs Overview: "The bankruptcy filing by Eric H Ballard, undertaken in 06.28.2013 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Eric H Ballard — Kentucky, 13-30362


ᐅ Michael Banahan, Kentucky

Address: 1645 Bonds Mill Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30295-jms: "Michael Banahan's bankruptcy, initiated in 04.09.2010 and concluded by 2010-07-26 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Banahan — Kentucky, 10-30295


ᐅ Jackie Banet, Kentucky

Address: 2040 Fox Creek Rd Lawrenceburg, KY 40342-9780

Snapshot of U.S. Bankruptcy Proceeding Case 15-33393-jal: "Lawrenceburg, KY resident Jackie Banet's October 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-21."
Jackie Banet — Kentucky, 15-33393


ᐅ Rachel Rebecca Barker, Kentucky

Address: 169 Fairview Ave Lawrenceburg, KY 40342-1011

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30513-grs: "In a Chapter 7 bankruptcy case, Rachel Rebecca Barker from Lawrenceburg, KY, saw her proceedings start in 2014-10-22 and complete by January 2015, involving asset liquidation."
Rachel Rebecca Barker — Kentucky, 2014-30513


ᐅ Melinda C Barlow, Kentucky

Address: 1128 Northwood Loop Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30641-grs7: "Melinda C Barlow's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2012-10-29, led to asset liquidation, with the case closing in 2013-02-02."
Melinda C Barlow — Kentucky, 12-30641


ᐅ James Kyle Barnes, Kentucky

Address: 1008 Alexandria Dr Lawrenceburg, KY 40342-8041

Brief Overview of Bankruptcy Case 15-30476: "The case of James Kyle Barnes in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Kyle Barnes — Kentucky, 15-30476


ᐅ George Franklin Barnett, Kentucky

Address: 217 Ash Ct Lawrenceburg, KY 40342

Bankruptcy Case 11-30181-jms Overview: "The bankruptcy filing by George Franklin Barnett, undertaken in March 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
George Franklin Barnett — Kentucky, 11-30181


ᐅ Melissa Jane Basso, Kentucky

Address: 502 Pawnee Dr Lawrenceburg, KY 40342-1857

Brief Overview of Bankruptcy Case 14-34463-thf: "In Lawrenceburg, KY, Melissa Jane Basso filed for Chapter 7 bankruptcy in Dec 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2015."
Melissa Jane Basso — Kentucky, 14-34463


ᐅ Martha Beasley, Kentucky

Address: 1049 Ohara Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30233-jms: "The case of Martha Beasley in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Beasley — Kentucky, 10-30233


ᐅ Brenda Beasley, Kentucky

Address: 1010 Stonecrest Ct # B Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30339-jms7: "The bankruptcy record of Brenda Beasley from Lawrenceburg, KY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-15."
Brenda Beasley — Kentucky, 10-30339


ᐅ Danny Beaver, Kentucky

Address: 1144 Hawthorne Ln Lawrenceburg, KY 40342

Bankruptcy Case 10-30004-jms Overview: "The bankruptcy record of Danny Beaver from Lawrenceburg, KY, shows a Chapter 7 case filed in 2010-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Danny Beaver — Kentucky, 10-30004


ᐅ Dolores R Birdwhistell, Kentucky

Address: 1081 Butler Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30496-jms: "The case of Dolores R Birdwhistell in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores R Birdwhistell — Kentucky, 11-30496


ᐅ Sara B Black, Kentucky

Address: 257 E Court St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30284-jms: "The bankruptcy record of Sara B Black from Lawrenceburg, KY, shows a Chapter 7 case filed in 04.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Sara B Black — Kentucky, 11-30284


ᐅ Adam Lloyd Blackburn, Kentucky

Address: 1033 Seascape Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30156-jms: "The case of Adam Lloyd Blackburn in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Lloyd Blackburn — Kentucky, 12-30156


ᐅ Tracy J Blacketer, Kentucky

Address: 1010 Ravenwood Dr Lawrenceburg, KY 40342-1649

Concise Description of Bankruptcy Case 16-30076-grs7: "Tracy J Blacketer's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2016-02-29, led to asset liquidation, with the case closing in May 2016."
Tracy J Blacketer — Kentucky, 16-30076


ᐅ Betsy Dawn Blair, Kentucky

Address: 1140 Alton Station Rd Trlr 8 Lawrenceburg, KY 40342-9403

Concise Description of Bankruptcy Case 09-30738-grs7: "Chapter 13 bankruptcy for Betsy Dawn Blair in Lawrenceburg, KY began in 09/24/2009, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Betsy Dawn Blair — Kentucky, 09-30738


ᐅ Katherine L Blanchard, Kentucky

Address: 112 Dove Dr Lawrenceburg, KY 40342

Bankruptcy Case 12-30230-jms Summary: "Lawrenceburg, KY resident Katherine L Blanchard's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Katherine L Blanchard — Kentucky, 12-30230


ᐅ Robin Michelle Blankenship, Kentucky

Address: 312A E Court St Lawrenceburg, KY 40342

Bankruptcy Case 13-30665-grs Overview: "Robin Michelle Blankenship's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 12.20.2013, led to asset liquidation, with the case closing in March 2014."
Robin Michelle Blankenship — Kentucky, 13-30665


ᐅ Robert W Boatman, Kentucky

Address: 1671 Fairmont Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 07-30257-jms7: "Robert W Boatman, a resident of Lawrenceburg, KY, entered a Chapter 13 bankruptcy plan in Jun 6, 2007, culminating in its successful completion by 2012-09-04."
Robert W Boatman — Kentucky, 07-30257


ᐅ Jeffrey D Boggs, Kentucky

Address: 302 Walker Ln Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30175-jms: "The case of Jeffrey D Boggs in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey D Boggs — Kentucky, 12-30175


ᐅ Debbie L Bostow, Kentucky

Address: 1202 Alton Station Rd Lawrenceburg, KY 40342-9419

Bankruptcy Case 15-30064-grs Overview: "The bankruptcy record of Debbie L Bostow from Lawrenceburg, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Debbie L Bostow — Kentucky, 15-30064


ᐅ James Davis Bottom, Kentucky

Address: 1539 Harrodsburg Rd Lawrenceburg, KY 40342-9207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30229-grs: "The case of James Davis Bottom in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Davis Bottom — Kentucky, 2014-30229


ᐅ Erin M Bowen, Kentucky

Address: 102 Willow Ter Lawrenceburg, KY 40342-1532

Concise Description of Bankruptcy Case 14-30601-grs7: "The bankruptcy record of Erin M Bowen from Lawrenceburg, KY, shows a Chapter 7 case filed in Dec 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Erin M Bowen — Kentucky, 14-30601


ᐅ Hank Allen Bowman, Kentucky

Address: 108 Waterfill Ave Lawrenceburg, KY 40342

Bankruptcy Case 12-30729-grs Overview: "In a Chapter 7 bankruptcy case, Hank Allen Bowman from Lawrenceburg, KY, saw his proceedings start in 2012-12-21 and complete by March 2013, involving asset liquidation."
Hank Allen Bowman — Kentucky, 12-30729


ᐅ Sara B Branton, Kentucky

Address: 1430 Alton Station Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30332-jms Overview: "Sara B Branton's bankruptcy, initiated in 05/13/2011 and concluded by 08/29/2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara B Branton — Kentucky, 11-30332


ᐅ William Brinegar, Kentucky

Address: 1195 Caldwell Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30368-jms: "William Brinegar's bankruptcy, initiated in 2010-05-03 and concluded by August 19, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Brinegar — Kentucky, 10-30368


ᐅ Dawn Britt, Kentucky

Address: 111 Dove Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30077-jms: "The case of Dawn Britt in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Britt — Kentucky, 10-30077


ᐅ Joseph Andrew Brock, Kentucky

Address: 105 1/2 Scott Ct Lawrenceburg, KY 40342

Bankruptcy Case 13-30450-grs Overview: "The bankruptcy record of Joseph Andrew Brock from Lawrenceburg, KY, shows a Chapter 7 case filed in 2013-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2013."
Joseph Andrew Brock — Kentucky, 13-30450


ᐅ Robert E Brock, Kentucky

Address: 1132 Gregory Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30505-grs: "In Lawrenceburg, KY, Robert E Brock filed for Chapter 7 bankruptcy in 2013-09-22. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Robert E Brock — Kentucky, 13-30505


ᐅ Christopher T Brock, Kentucky

Address: 1073 Cornish Ln Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30464-grs7: "The bankruptcy record of Christopher T Brock from Lawrenceburg, KY, shows a Chapter 7 case filed in 08.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-27."
Christopher T Brock — Kentucky, 13-30464


ᐅ Katrina Brothers, Kentucky

Address: 109 Djeddah Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30145-jms: "The case of Katrina Brothers in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Brothers — Kentucky, 10-30145


ᐅ Logan A Brown, Kentucky

Address: 1093 Beaver Lake Rd Lawrenceburg, KY 40342-8500

Concise Description of Bankruptcy Case 2014-30216-grs7: "Lawrenceburg, KY resident Logan A Brown's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Logan A Brown — Kentucky, 2014-30216


ᐅ Annette Michalle Brown, Kentucky

Address: 1233 Tim Tam Way Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30188-jms7: "The case of Annette Michalle Brown in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Michalle Brown — Kentucky, 11-30188


ᐅ Michael D Brown, Kentucky

Address: 216 1/2 Lynn Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30173-jms: "The bankruptcy filing by Michael D Brown, undertaken in March 2012 in Lawrenceburg, KY under Chapter 7, concluded with discharge in July 5, 2012 after liquidating assets."
Michael D Brown — Kentucky, 12-30173


ᐅ Patricia D Brumback, Kentucky

Address: 121 Holly Ct Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30213-jms7: "Patricia D Brumback's bankruptcy, initiated in 03/29/2012 and concluded by Jul 15, 2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia D Brumback — Kentucky, 12-30213


ᐅ Danny Lee Bryant, Kentucky

Address: 1311 Drydock Rd Lawrenceburg, KY 40342-9510

Brief Overview of Bankruptcy Case 14-30154-grs: "Danny Lee Bryant's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2014-03-25, led to asset liquidation, with the case closing in 2014-06-23."
Danny Lee Bryant — Kentucky, 14-30154


ᐅ James A Bryant, Kentucky

Address: 125 Canterbury St Lawrenceburg, KY 40342-1266

Bankruptcy Case 16-30309-grs Overview: "In a Chapter 7 bankruptcy case, James A Bryant from Lawrenceburg, KY, saw their proceedings start in 2016-07-31 and complete by 10.29.2016, involving asset liquidation."
James A Bryant — Kentucky, 16-30309


ᐅ Skylar C Budakov, Kentucky

Address: 2418 Benson Creek Rd Lawrenceburg, KY 40342-9486

Bankruptcy Case 14-30289-grs Summary: "The bankruptcy filing by Skylar C Budakov, undertaken in May 2014 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Skylar C Budakov — Kentucky, 14-30289


ᐅ Anna Marie Bunton, Kentucky

Address: 100 Yorkshire Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30419-jms: "Lawrenceburg, KY resident Anna Marie Bunton's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Anna Marie Bunton — Kentucky, 11-30419


ᐅ Darrell E Burgin, Kentucky

Address: 1116 Woodlake Dr Lawrenceburg, KY 40342-9296

Brief Overview of Bankruptcy Case 14-30256-grs: "Darrell E Burgin's bankruptcy, initiated in May 2014 and concluded by 2014-08-12 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell E Burgin — Kentucky, 14-30256


ᐅ Darrell E Burgin, Kentucky

Address: 1116 Woodlake Dr Lawrenceburg, KY 40342-9296

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30256-grs: "Lawrenceburg, KY resident Darrell E Burgin's 2014-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-12."
Darrell E Burgin — Kentucky, 2014-30256


ᐅ Penny L Burke, Kentucky

Address: 1191 Anderson City Rd Lawrenceburg, KY 40342-9511

Bankruptcy Case 09-30809-grs Overview: "Filing for Chapter 13 bankruptcy in October 2009, Penny L Burke from Lawrenceburg, KY, structured a repayment plan, achieving discharge in Dec 23, 2014."
Penny L Burke — Kentucky, 09-30809


ᐅ Raymond R Burke, Kentucky

Address: 1191 Anderson City Rd Lawrenceburg, KY 40342-9511

Bankruptcy Case 09-30809-grs Summary: "Filing for Chapter 13 bankruptcy in October 2009, Raymond R Burke from Lawrenceburg, KY, structured a repayment plan, achieving discharge in 12/23/2014."
Raymond R Burke — Kentucky, 09-30809


ᐅ Harold W Button, Kentucky

Address: 1153 Crooked Creek Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30537-jms7: "In Lawrenceburg, KY, Harold W Button filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2011."
Harold W Button — Kentucky, 11-30537


ᐅ Bradley Caldwell, Kentucky

Address: 1051 Woodlake Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 09-30842-jms7: "The case of Bradley Caldwell in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Caldwell — Kentucky, 09-30842


ᐅ William M Caldwell, Kentucky

Address: 176 Hickory Rd Lawrenceburg, KY 40342-1073

Concise Description of Bankruptcy Case 15-30232-grs7: "The bankruptcy filing by William M Caldwell, undertaken in 05.29.2015 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
William M Caldwell — Kentucky, 15-30232


ᐅ Canessa Caldwell, Kentucky

Address: 184 Fairview Ave Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30343-jms: "In a Chapter 7 bankruptcy case, Canessa Caldwell from Lawrenceburg, KY, saw their proceedings start in 2009-04-24 and complete by 01/11/2010, involving asset liquidation."
Canessa Caldwell — Kentucky, 09-30343


ᐅ Roxanne Campbell, Kentucky

Address: 367 Eagle Dr Lawrenceburg, KY 40342-1092

Snapshot of U.S. Bankruptcy Proceeding Case 16-30259-grs: "Roxanne Campbell's bankruptcy, initiated in June 2016 and concluded by Sep 22, 2016 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Campbell — Kentucky, 16-30259


ᐅ Billy J Campbell, Kentucky

Address: 308 Vail Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30287-grs Overview: "Billy J Campbell's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2013-05-28, led to asset liquidation, with the case closing in 2013-09-01."
Billy J Campbell — Kentucky, 13-30287


ᐅ Sandra Campbell, Kentucky

Address: 326 E Woodford St Lawrenceburg, KY 40342

Bankruptcy Case 10-30631-jms Overview: "The bankruptcy filing by Sandra Campbell, undertaken in Aug 23, 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Sandra Campbell — Kentucky, 10-30631


ᐅ Jeffrey Darrin Campbell, Kentucky

Address: 367 Eagle Dr Lawrenceburg, KY 40342-1092

Concise Description of Bankruptcy Case 16-30259-grs7: "Lawrenceburg, KY resident Jeffrey Darrin Campbell's 2016-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2016."
Jeffrey Darrin Campbell — Kentucky, 16-30259


ᐅ Terry A Carey, Kentucky

Address: 5105 Ridgeview Dr Lawrenceburg, KY 40342-9115

Concise Description of Bankruptcy Case 2014-30484-grs7: "In a Chapter 7 bankruptcy case, Terry A Carey from Lawrenceburg, KY, saw their proceedings start in 2014-09-30 and complete by 12/29/2014, involving asset liquidation."
Terry A Carey — Kentucky, 2014-30484


ᐅ Kimberly Lynn Carney, Kentucky

Address: 1158 Tracy Rd Lawrenceburg, KY 40342-9441

Brief Overview of Bankruptcy Case 2014-30155-grs: "In a Chapter 7 bankruptcy case, Kimberly Lynn Carney from Lawrenceburg, KY, saw her proceedings start in 03/26/2014 and complete by June 2014, involving asset liquidation."
Kimberly Lynn Carney — Kentucky, 2014-30155


ᐅ Kimberly Sue Carpenter, Kentucky

Address: 211 Lincoln St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30222-grs7: "In Lawrenceburg, KY, Kimberly Sue Carpenter filed for Chapter 7 bankruptcy in 2013-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Kimberly Sue Carpenter — Kentucky, 13-30222


ᐅ Joseph Carpenter, Kentucky

Address: 1293 Herndon Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30577-jms7: "The case of Joseph Carpenter in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Carpenter — Kentucky, 10-30577


ᐅ Brian Carter, Kentucky

Address: 302 Highland Ave Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 09-30881-jms7: "Brian Carter's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Nov 17, 2009, led to asset liquidation, with the case closing in 2010-02-21."
Brian Carter — Kentucky, 09-30881


ᐅ Willie Carter, Kentucky

Address: 1140 Alton Station Rd Trlr 38 Lawrenceburg, KY 40342

Bankruptcy Case 10-30786-jms Summary: "In a Chapter 7 bankruptcy case, Willie Carter from Lawrenceburg, KY, saw their proceedings start in 2010-10-26 and complete by 02/11/2011, involving asset liquidation."
Willie Carter — Kentucky, 10-30786


ᐅ Phillip A Caudill, Kentucky

Address: 1277 Denney Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30619-grs7: "The bankruptcy record of Phillip A Caudill from Lawrenceburg, KY, shows a Chapter 7 case filed in 2013-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2014."
Phillip A Caudill — Kentucky, 13-30619


ᐅ Glendora Cecil, Kentucky

Address: 2014 Paddock Loop Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30298-jms: "Glendora Cecil's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 04.12.2010, led to asset liquidation, with the case closing in Jul 29, 2010."
Glendora Cecil — Kentucky, 10-30298


ᐅ Ellis Chaples, Kentucky

Address: 205 Dogwood Dr Lawrenceburg, KY 40342-1060

Bankruptcy Case 09-30389-grs Summary: "Chapter 13 bankruptcy for Ellis Chaples in Lawrenceburg, KY began in May 2009, focusing on debt restructuring, concluding with plan fulfillment in 11.24.2014."
Ellis Chaples — Kentucky, 09-30389


ᐅ Helen E Conley, Kentucky

Address: 1119 Lock Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30694-jms Summary: "Helen E Conley's bankruptcy, initiated in 10.21.2011 and concluded by 02/06/2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen E Conley — Kentucky, 11-30694


ᐅ Cynthia J Conrad, Kentucky

Address: 124 Hamlin Way Lawrenceburg, KY 40342-1806

Bankruptcy Case 09-30693-grs Summary: "Filing for Chapter 13 bankruptcy in September 9, 2009, Cynthia J Conrad from Lawrenceburg, KY, structured a repayment plan, achieving discharge in 12.23.2014."
Cynthia J Conrad — Kentucky, 09-30693


ᐅ Michael L Conrad, Kentucky

Address: 124 Hamlin Way Lawrenceburg, KY 40342-1806

Bankruptcy Case 09-30693-grs Summary: "Filing for Chapter 13 bankruptcy in September 2009, Michael L Conrad from Lawrenceburg, KY, structured a repayment plan, achieving discharge in 2014-12-23."
Michael L Conrad — Kentucky, 09-30693


ᐅ Pauline U Cook, Kentucky

Address: 319 Saffell St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30296-jms: "In Lawrenceburg, KY, Pauline U Cook filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
Pauline U Cook — Kentucky, 12-30296


ᐅ Joel Corbin, Kentucky

Address: 1419 Harrodsburg Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30160-jms: "Joel Corbin's bankruptcy, initiated in 2010-03-03 and concluded by June 19, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Corbin — Kentucky, 10-30160


ᐅ Karen Marie Cord, Kentucky

Address: 1024 Indian Trl Lawrenceburg, KY 40342-1816

Brief Overview of Bankruptcy Case 16-30232-grs: "Lawrenceburg, KY resident Karen Marie Cord's 06.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2016."
Karen Marie Cord — Kentucky, 16-30232


ᐅ Lopez Bulmaro Cordova, Kentucky

Address: 107 Johnson St Lawrenceburg, KY 40342-1313

Bankruptcy Case 16-30334-grs Summary: "Lawrenceburg, KY resident Lopez Bulmaro Cordova's 2016-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-20."
Lopez Bulmaro Cordova — Kentucky, 16-30334


ᐅ Gerald Franklin Cornish, Kentucky

Address: 1000 Dennis Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30104-jms: "Lawrenceburg, KY resident Gerald Franklin Cornish's 02.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2011."
Gerald Franklin Cornish — Kentucky, 11-30104


ᐅ Terry Covington, Kentucky

Address: 234 Hunter Ridge Dr Lawrenceburg, KY 40342

Bankruptcy Case 12-51119-tnw Overview: "Lawrenceburg, KY resident Terry Covington's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Terry Covington — Kentucky, 12-51119


ᐅ Catherine Lucille Cox, Kentucky

Address: 2348 Benson Creek Rd Lawrenceburg, KY 40342-9485

Bankruptcy Case 15-30539-grs Summary: "The bankruptcy filing by Catherine Lucille Cox, undertaken in 2015-12-21 in Lawrenceburg, KY under Chapter 7, concluded with discharge in March 20, 2016 after liquidating assets."
Catherine Lucille Cox — Kentucky, 15-30539


ᐅ Rex O Cox, Kentucky

Address: 102 W End Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30221-jms Overview: "The bankruptcy filing by Rex O Cox, undertaken in 03/31/2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Rex O Cox — Kentucky, 11-30221


ᐅ Kimberly A Coyle, Kentucky

Address: 113 Jean St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30499-jms7: "The bankruptcy record of Kimberly A Coyle from Lawrenceburg, KY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2011."
Kimberly A Coyle — Kentucky, 11-30499


ᐅ William Crabb, Kentucky

Address: 1446 Tyrone Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30683-jms7: "The bankruptcy filing by William Crabb, undertaken in September 8, 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Dec 25, 2010 after liquidating assets."
William Crabb — Kentucky, 10-30683


ᐅ Julie Renee Crane, Kentucky

Address: 408 Greenview Dr Lawrenceburg, KY 40342-1412

Bankruptcy Case 15-30263-grs Overview: "The bankruptcy record of Julie Renee Crane from Lawrenceburg, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2015."
Julie Renee Crane — Kentucky, 15-30263


ᐅ Clay Byron Crouch, Kentucky

Address: 1935 Glensboro Rd Lawrenceburg, KY 40342-9563

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30254-grs: "Lawrenceburg, KY resident Clay Byron Crouch's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Clay Byron Crouch — Kentucky, 2014-30254


ᐅ Peggy S Cummins, Kentucky

Address: 1021 Cooper Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30068-jms Summary: "In a Chapter 7 bankruptcy case, Peggy S Cummins from Lawrenceburg, KY, saw her proceedings start in February 4, 2011 and complete by 2011-05-23, involving asset liquidation."
Peggy S Cummins — Kentucky, 11-30068


ᐅ Debra J Cummins, Kentucky

Address: 1584 Puckett Rd Lawrenceburg, KY 40342-9420

Bankruptcy Case 08-30447-grs Summary: "Chapter 13 bankruptcy for Debra J Cummins in Lawrenceburg, KY began in July 9, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12.20.2013."
Debra J Cummins — Kentucky, 08-30447


ᐅ George G Cummins, Kentucky

Address: 1584 Puckett Rd Lawrenceburg, KY 40342-9420

Bankruptcy Case 08-30447-grs Summary: "George G Cummins's Lawrenceburg, KY bankruptcy under Chapter 13 in Jul 9, 2008 led to a structured repayment plan, successfully discharged in 2013-12-20."
George G Cummins — Kentucky, 08-30447


ᐅ Tonia Rae Cummins, Kentucky

Address: PO Box 777 Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30237-jms: "The bankruptcy record of Tonia Rae Cummins from Lawrenceburg, KY, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2012."
Tonia Rae Cummins — Kentucky, 12-30237


ᐅ Brenda C Cummins, Kentucky

Address: 310 1/2 Bond St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30622-grs: "Lawrenceburg, KY resident Brenda C Cummins's 10/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2013."
Brenda C Cummins — Kentucky, 12-30622


ᐅ Jr Wiley Cunningham, Kentucky

Address: 108 Cardinal Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30646-grs Overview: "Jr Wiley Cunningham's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Dec 6, 2013, led to asset liquidation, with the case closing in March 2014."
Jr Wiley Cunningham — Kentucky, 13-30646


ᐅ Meredith Urban Curtis, Kentucky

Address: PO Box 874 Lawrenceburg, KY 40342-0874

Bankruptcy Case 15-30166-grs Overview: "Meredith Urban Curtis's bankruptcy, initiated in 2015-04-23 and concluded by 2015-08-11 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Urban Curtis — Kentucky, 15-30166


ᐅ Jr Danny Lee Curtsinger, Kentucky

Address: 105 Ballard St Lawrenceburg, KY 40342-1001

Bankruptcy Case 14-30121-grs Overview: "Jr Danny Lee Curtsinger's bankruptcy, initiated in March 10, 2014 and concluded by 06/08/2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Danny Lee Curtsinger — Kentucky, 14-30121


ᐅ Tricia R Curtsinger, Kentucky

Address: 95 Johnson St Lawrenceburg, KY 40342-1553

Snapshot of U.S. Bankruptcy Proceeding Case 15-30194-grs: "The bankruptcy record of Tricia R Curtsinger from Lawrenceburg, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2015."
Tricia R Curtsinger — Kentucky, 15-30194