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 Pamela Chaples, Kentucky

Address: 205 Dogwood Dr Lawrenceburg, KY 40342-1060

Concise Description of Bankruptcy Case 09-30389-grs7: "The bankruptcy record for Pamela Chaples from Lawrenceburg, KY, under Chapter 13, filed in 05/15/2009, involved setting up a repayment plan, finalized by November 24, 2014."
Pamela Chaples — Kentucky, 09-30389


ᐅ Ronnie Mcclellan Cheatham, Kentucky

Address: 406 E Court St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30405-jms: "The bankruptcy record of Ronnie Mcclellan Cheatham from Lawrenceburg, KY, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2012."
Ronnie Mcclellan Cheatham — Kentucky, 12-30405


ᐅ Boyd Chism, Kentucky

Address: 118 Hunter Ridge Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30850-jms: "The bankruptcy filing by Boyd Chism, undertaken in November 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2011-03-06 after liquidating assets."
Boyd Chism — Kentucky, 10-30850


ᐅ Margaret Ann Christmas, Kentucky

Address: 5118 Whirl A Way Ln Lawrenceburg, KY 40342-1854

Brief Overview of Bankruptcy Case 08-30732-grs: "Margaret Ann Christmas, a resident of Lawrenceburg, KY, entered a Chapter 13 bankruptcy plan in 2008-10-31, culminating in its successful completion by November 4, 2013."
Margaret Ann Christmas — Kentucky, 08-30732


ᐅ Terry Wayne Christmas, Kentucky

Address: 5118 Whirl A Way Ln Lawrenceburg, KY 40342-1854

Brief Overview of Bankruptcy Case 08-30732-grs: "Chapter 13 bankruptcy for Terry Wayne Christmas in Lawrenceburg, KY began in October 31, 2008, focusing on debt restructuring, concluding with plan fulfillment in November 4, 2013."
Terry Wayne Christmas — Kentucky, 08-30732


ᐅ Ii James M Church, Kentucky

Address: PO Box 681 Lawrenceburg, KY 40342-0681

Brief Overview of Bankruptcy Case 09-30028-grs: "Ii James M Church, a resident of Lawrenceburg, KY, entered a Chapter 13 bankruptcy plan in January 2009, culminating in its successful completion by 2013-03-18."
Ii James M Church — Kentucky, 09-30028


ᐅ Kimberly Michelle Cinnamon, Kentucky

Address: 536 Hickory Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30260-jms Summary: "Kimberly Michelle Cinnamon's bankruptcy, initiated in 2012-04-18 and concluded by Aug 4, 2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Michelle Cinnamon — Kentucky, 12-30260


ᐅ Adrian Clark, Kentucky

Address: 1104 Northwood Loop Lawrenceburg, KY 40342

Bankruptcy Case 10-30310-jms Overview: "In a Chapter 7 bankruptcy case, Adrian Clark from Lawrenceburg, KY, saw their proceedings start in 2010-04-16 and complete by August 2010, involving asset liquidation."
Adrian Clark — Kentucky, 10-30310


ᐅ Danny Clark, Kentucky

Address: 1011 Ravenwood Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30706-jms: "In Lawrenceburg, KY, Danny Clark filed for Chapter 7 bankruptcy in 09/14/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Danny Clark — Kentucky, 09-30706


ᐅ Jeffrey Carl Cochran, Kentucky

Address: 100 White Way Lawrenceburg, KY 40342-1254

Bankruptcy Case 12-30092-grs Summary: "The bankruptcy record for Jeffrey Carl Cochran from Lawrenceburg, KY, under Chapter 13, filed in February 18, 2012, involved setting up a repayment plan, finalized by November 10, 2014."
Jeffrey Carl Cochran — Kentucky, 12-30092


ᐅ Larry Coke, Kentucky

Address: 107 W End Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30598-jms7: "In a Chapter 7 bankruptcy case, Larry Coke from Lawrenceburg, KY, saw his proceedings start in August 2010 and complete by 11.27.2010, involving asset liquidation."
Larry Coke — Kentucky, 10-30598


ᐅ Crystal S Darnell, Kentucky

Address: 157 Hickory Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30118-jms Summary: "The bankruptcy filing by Crystal S Darnell, undertaken in Feb 25, 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Crystal S Darnell — Kentucky, 11-30118


ᐅ Jane R Darnell, Kentucky

Address: 1528 Fieldstone Dr Apt 102 Lawrenceburg, KY 40342-9176

Bankruptcy Case 15-30329-grs Overview: "Lawrenceburg, KY resident Jane R Darnell's 08/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Jane R Darnell — Kentucky, 15-30329


ᐅ Freddie Ray Davis, Kentucky

Address: 1168 Deer Run Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30525-jms7: "In Lawrenceburg, KY, Freddie Ray Davis filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2011."
Freddie Ray Davis — Kentucky, 11-30525


ᐅ Raymond Thomas Day, Kentucky

Address: 401 Saffell St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30540-grs: "Lawrenceburg, KY resident Raymond Thomas Day's October 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2014."
Raymond Thomas Day — Kentucky, 13-30540


ᐅ Judith R Dean, Kentucky

Address: 1533 Ninevah Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 07-30388-grs: "Judith R Dean's Lawrenceburg, KY bankruptcy under Chapter 13 in Sep 6, 2007 led to a structured repayment plan, successfully discharged in October 2012."
Judith R Dean — Kentucky, 07-30388


ᐅ William Ronald Dean, Kentucky

Address: 1366 Mays Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30399-grs: "William Ronald Dean's bankruptcy, initiated in 07/22/2013 and concluded by October 2013 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Ronald Dean — Kentucky, 13-30399


ᐅ Barbara S Dean, Kentucky

Address: 1059 Highview Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30200-grs: "Barbara S Dean's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Apr 8, 2013, led to asset liquidation, with the case closing in 07/13/2013."
Barbara S Dean — Kentucky, 13-30200


ᐅ Joanna Dean, Kentucky

Address: 1391 Wildcat Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30972-jms: "Joanna Dean's bankruptcy, initiated in Dec 30, 2009 and concluded by Apr 5, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Dean — Kentucky, 09-30972


ᐅ Jane Delaney, Kentucky

Address: 6036 Tanglewood Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30701-jms: "The case of Jane Delaney in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Delaney — Kentucky, 09-30701


ᐅ Sharon Dennemann, Kentucky

Address: 205 Dove Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30384-jms: "Sharon Dennemann's bankruptcy, initiated in 2010-05-12 and concluded by 2010-08-28 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Dennemann — Kentucky, 10-30384


ᐅ Jimmy William Denney, Kentucky

Address: 1140 Alton Station Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30598-grs: "The bankruptcy filing by Jimmy William Denney, undertaken in 2013-11-07 in Lawrenceburg, KY under Chapter 7, concluded with discharge in February 11, 2014 after liquidating assets."
Jimmy William Denney — Kentucky, 13-30598


ᐅ Haley D Dennis, Kentucky

Address: 314 Plum St Lawrenceburg, KY 40342-1522

Brief Overview of Bankruptcy Case 15-30233-grs: "The case of Haley D Dennis in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haley D Dennis — Kentucky, 15-30233


ᐅ Sr George Detherage, Kentucky

Address: 2501 Bardstown Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30443-grs: "Sr George Detherage's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in July 16, 2012, led to asset liquidation, with the case closing in November 1, 2012."
Sr George Detherage — Kentucky, 12-30443


ᐅ Misty Dews, Kentucky

Address: 1524 Fieldstone Dr Apt 212 Lawrenceburg, KY 40342-9099

Snapshot of U.S. Bankruptcy Proceeding Case 16-30128-grs: "The bankruptcy record of Misty Dews from Lawrenceburg, KY, shows a Chapter 7 case filed in 03.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2016."
Misty Dews — Kentucky, 16-30128


ᐅ Steven T Diekman, Kentucky

Address: 106 Evergreen Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30033-grs Summary: "In a Chapter 7 bankruptcy case, Steven T Diekman from Lawrenceburg, KY, saw their proceedings start in 2013-01-25 and complete by 05.01.2013, involving asset liquidation."
Steven T Diekman — Kentucky, 13-30033


ᐅ Christopher Martin Dillon, Kentucky

Address: 1020 Ruble Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30463-grs Summary: "Christopher Martin Dillon's bankruptcy, initiated in 07.25.2012 and concluded by 11/10/2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Martin Dillon — Kentucky, 12-30463


ᐅ Sr Ricky J Dorsey, Kentucky

Address: 1711 Fairmont Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30829-jms Summary: "Sr Ricky J Dorsey's bankruptcy, initiated in December 2011 and concluded by 2012-04-05 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ricky J Dorsey — Kentucky, 11-30829


ᐅ Laura Denise Downey, Kentucky

Address: 1238 Jenny Lillard Rd Lawrenceburg, KY 40342-9693

Bankruptcy Case 07-30437-grs Overview: "October 2007 marked the beginning of Laura Denise Downey's Chapter 13 bankruptcy in Lawrenceburg, KY, entailing a structured repayment schedule, completed by January 2013."
Laura Denise Downey — Kentucky, 07-30437


ᐅ John Cecil Drake, Kentucky

Address: 1008 Starhill Way Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30772-jms: "In Lawrenceburg, KY, John Cecil Drake filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2012."
John Cecil Drake — Kentucky, 11-30772


ᐅ Ashley Drury, Kentucky

Address: 1064 Jenny Lillard Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30046-jms: "The bankruptcy record of Ashley Drury from Lawrenceburg, KY, shows a Chapter 7 case filed in 01.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2010."
Ashley Drury — Kentucky, 10-30046


ᐅ Jimmy A Duke, Kentucky

Address: 1048 Dennis Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30465-jms: "The bankruptcy record of Jimmy A Duke from Lawrenceburg, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Jimmy A Duke — Kentucky, 11-30465


ᐅ Joseph Daniel Dunbar, Kentucky

Address: 315 Djeddah Dr Lawrenceburg, KY 40342-1417

Bankruptcy Case 2014-30427-grs Overview: "Joseph Daniel Dunbar's bankruptcy, initiated in Sep 4, 2014 and concluded by December 2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Daniel Dunbar — Kentucky, 2014-30427


ᐅ Raymond Durbin, Kentucky

Address: 1440 Birdie Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30340-jms: "Raymond Durbin's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-15."
Raymond Durbin — Kentucky, 10-30340


ᐅ Jason Bradley Durham, Kentucky

Address: 121 Ray Ct Lawrenceburg, KY 40342-1704

Snapshot of U.S. Bankruptcy Proceeding Case 16-30344-grs: "The bankruptcy filing by Jason Bradley Durham, undertaken in Aug 30, 2016 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2016-11-28 after liquidating assets."
Jason Bradley Durham — Kentucky, 16-30344


ᐅ Bradley Allen Durr, Kentucky

Address: 1638 Alton Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30344-jms Summary: "Bradley Allen Durr's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 05/28/2012, led to asset liquidation, with the case closing in 2012-09-13."
Bradley Allen Durr — Kentucky, 12-30344


ᐅ Ezra J Dutcher, Kentucky

Address: 163 Fairview Ave Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30435-jms: "In Lawrenceburg, KY, Ezra J Dutcher filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-15."
Ezra J Dutcher — Kentucky, 11-30435


ᐅ Timothy Dewayne Earlywine, Kentucky

Address: 1357 Nevins Station Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30225-jms: "In a Chapter 7 bankruptcy case, Timothy Dewayne Earlywine from Lawrenceburg, KY, saw his proceedings start in Mar 31, 2011 and complete by Jul 17, 2011, involving asset liquidation."
Timothy Dewayne Earlywine — Kentucky, 11-30225


ᐅ Christopher M Eaton, Kentucky

Address: 112 Woodland Park Cir Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30036-jms: "Christopher M Eaton's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2011-01-25, led to asset liquidation, with the case closing in 2011-05-13."
Christopher M Eaton — Kentucky, 11-30036


ᐅ Sheena R Eckley, Kentucky

Address: 1210 Corinth Rd Lawrenceburg, KY 40342-9580

Snapshot of U.S. Bankruptcy Proceeding Case 15-30046-grs: "In a Chapter 7 bankruptcy case, Sheena R Eckley from Lawrenceburg, KY, saw her proceedings start in 2015-02-06 and complete by May 7, 2015, involving asset liquidation."
Sheena R Eckley — Kentucky, 15-30046


ᐅ Jr Paul Eldridge, Kentucky

Address: 101 Grant Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30604-jms: "In Lawrenceburg, KY, Jr Paul Eldridge filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2011."
Jr Paul Eldridge — Kentucky, 11-30604


ᐅ Della T Elliott, Kentucky

Address: 1850 Graefenburg Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30690-jms: "In Lawrenceburg, KY, Della T Elliott filed for Chapter 7 bankruptcy in 2011-10-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2012."
Della T Elliott — Kentucky, 11-30690


ᐅ Wanna Arlecy Elovitz, Kentucky

Address: 401 E Woodford St Apt 9 Lawrenceburg, KY 40342

Bankruptcy Case 12-30471-grs Overview: "Wanna Arlecy Elovitz's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Jul 27, 2012, led to asset liquidation, with the case closing in 11.12.2012."
Wanna Arlecy Elovitz — Kentucky, 12-30471


ᐅ Jr Glenn Davis Estes, Kentucky

Address: 4307 Bardstown Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30814-jms Overview: "The bankruptcy filing by Jr Glenn Davis Estes, undertaken in Dec 15, 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Jr Glenn Davis Estes — Kentucky, 11-30814


ᐅ Sandra J Ethington, Kentucky

Address: 94 Eagle Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30339-jms: "The bankruptcy record of Sandra J Ethington from Lawrenceburg, KY, shows a Chapter 7 case filed in 05.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2012."
Sandra J Ethington — Kentucky, 12-30339


ᐅ Karen Sue Evans, Kentucky

Address: 4033 Briar Creek Rd Lawrenceburg, KY 40342-9262

Snapshot of U.S. Bankruptcy Proceeding Case 16-30216-grs: "Karen Sue Evans's bankruptcy, initiated in 2016-05-19 and concluded by Aug 17, 2016 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Sue Evans — Kentucky, 16-30216


ᐅ Bradley Fain, Kentucky

Address: 1050 Hawthorne Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30760-jms: "The bankruptcy filing by Bradley Fain, undertaken in 09.30.2009 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Jan 29, 2010 after liquidating assets."
Bradley Fain — Kentucky, 09-30760


ᐅ Shannon N Faulkner, Kentucky

Address: 111 Jennifer St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30631-grs7: "The bankruptcy filing by Shannon N Faulkner, undertaken in Nov 27, 2013 in Lawrenceburg, KY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Shannon N Faulkner — Kentucky, 13-30631


ᐅ Ii Harry L Fint, Kentucky

Address: 140 Township Sq Lawrenceburg, KY 40342

Bankruptcy Case 11-30101-jms Overview: "The bankruptcy record of Ii Harry L Fint from Lawrenceburg, KY, shows a Chapter 7 case filed in 2011-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2011."
Ii Harry L Fint — Kentucky, 11-30101


ᐅ Jr Harold Flynn, Kentucky

Address: 1097 Tracy Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30369-jms: "Lawrenceburg, KY resident Jr Harold Flynn's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2010."
Jr Harold Flynn — Kentucky, 10-30369


ᐅ Steven M Forbes, Kentucky

Address: 115 Hunter Ridge Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30007-grs7: "The bankruptcy filing by Steven M Forbes, undertaken in January 9, 2013 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2013-04-15 after liquidating assets."
Steven M Forbes — Kentucky, 13-30007


ᐅ Linda H Forbes, Kentucky

Address: 124 Brenda Dr Lawrenceburg, KY 40342-1384

Snapshot of U.S. Bankruptcy Proceeding Case 08-30283-grs: "Linda H Forbes's Chapter 13 bankruptcy in Lawrenceburg, KY started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 20, 2013."
Linda H Forbes — Kentucky, 08-30283


ᐅ Joseph Fox, Kentucky

Address: 1912 Graefenburg Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30651-jms7: "Joseph Fox's bankruptcy, initiated in 2010-08-29 and concluded by December 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Fox — Kentucky, 10-30651


ᐅ Victor Francis, Kentucky

Address: 305 Walker Ln Lawrenceburg, KY 40342

Bankruptcy Case 09-30783-jms Summary: "Victor Francis's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 10.08.2009, led to asset liquidation, with the case closing in January 12, 2010."
Victor Francis — Kentucky, 09-30783


ᐅ Sheila J Freeman, Kentucky

Address: 1270 Avenstoke Rd Lawrenceburg, KY 40342-9489

Brief Overview of Bankruptcy Case 16-30335-grs: "The bankruptcy filing by Sheila J Freeman, undertaken in 2016-08-22 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Nov 20, 2016 after liquidating assets."
Sheila J Freeman — Kentucky, 16-30335


ᐅ Jesse Dale Freeman, Kentucky

Address: 111 Saffell St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30148-jms: "The case of Jesse Dale Freeman in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Dale Freeman — Kentucky, 11-30148


ᐅ Melisa Fritts, Kentucky

Address: 103 Marrs Ave Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30448-jms: "The case of Melisa Fritts in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melisa Fritts — Kentucky, 10-30448


ᐅ Rebecca Fryman, Kentucky

Address: 212 Morningside Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30327-jms7: "Rebecca Fryman's bankruptcy, initiated in 2010-04-23 and concluded by August 9, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Fryman — Kentucky, 10-30327


ᐅ Donald Ray Fultz, Kentucky

Address: 300 N Main St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30719-jms7: "In a Chapter 7 bankruptcy case, Donald Ray Fultz from Lawrenceburg, KY, saw their proceedings start in 2011-10-31 and complete by 2012-02-16, involving asset liquidation."
Donald Ray Fultz — Kentucky, 11-30719


ᐅ James Gabbard, Kentucky

Address: PO Box 153 Lawrenceburg, KY 40342

Bankruptcy Case 10-30235-jms Overview: "Lawrenceburg, KY resident James Gabbard's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
James Gabbard — Kentucky, 10-30235


ᐅ Lloyd Gaines, Kentucky

Address: 335 S Main St Lawrenceburg, KY 40342

Bankruptcy Case 10-30761-jms Overview: "The case of Lloyd Gaines in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Gaines — Kentucky, 10-30761


ᐅ Susan Garon, Kentucky

Address: 1803 Timber Creek Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 09-30830-jms: "The bankruptcy record of Susan Garon from Lawrenceburg, KY, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Susan Garon — Kentucky, 09-30830


ᐅ Harold L Garrison, Kentucky

Address: 1186 Carey Mill Rd Lawrenceburg, KY 40342-9396

Bankruptcy Case 14-30270-grs Overview: "The bankruptcy filing by Harold L Garrison, undertaken in 2014-05-22 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 08/20/2014 after liquidating assets."
Harold L Garrison — Kentucky, 14-30270


ᐅ Harold L Garrison, Kentucky

Address: 1186 Carey Mill Rd Lawrenceburg, KY 40342-9396

Brief Overview of Bankruptcy Case 2014-30270-grs: "The case of Harold L Garrison in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold L Garrison — Kentucky, 2014-30270


ᐅ Brittany Nichole Gatewood, Kentucky

Address: 5052 Paddock Loop Lawrenceburg, KY 40342-1735

Snapshot of U.S. Bankruptcy Proceeding Case 16-30155-grs: "In a Chapter 7 bankruptcy case, Brittany Nichole Gatewood from Lawrenceburg, KY, saw her proceedings start in April 7, 2016 and complete by 07.06.2016, involving asset liquidation."
Brittany Nichole Gatewood — Kentucky, 16-30155


ᐅ Laurene Gaunce, Kentucky

Address: 1060 Tara Way Lawrenceburg, KY 40342

Bankruptcy Case 12-30082-jms Summary: "The bankruptcy filing by Laurene Gaunce, undertaken in Feb 14, 2012 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 06.01.2012 after liquidating assets."
Laurene Gaunce — Kentucky, 12-30082


ᐅ Kathy Lee Gayhart, Kentucky

Address: 1003 Indian Trl Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30379-jms: "Lawrenceburg, KY resident Kathy Lee Gayhart's Jun 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Kathy Lee Gayhart — Kentucky, 12-30379


ᐅ Stacey Gentry, Kentucky

Address: 305 Oakwood Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30838-jms7: "In Lawrenceburg, KY, Stacey Gentry filed for Chapter 7 bankruptcy in 2010-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Stacey Gentry — Kentucky, 10-30838


ᐅ Van Allen Giles, Kentucky

Address: 104 Fairview Ave Lawrenceburg, KY 40342-1012

Snapshot of U.S. Bankruptcy Proceeding Case 15-30519-grs: "Van Allen Giles's bankruptcy, initiated in December 3, 2015 and concluded by 03/02/2016 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Van Allen Giles — Kentucky, 15-30519


ᐅ Stacy Nichole Giles, Kentucky

Address: 104 Fairview Ave Lawrenceburg, KY 40342-1012

Brief Overview of Bankruptcy Case 15-30519-grs: "The bankruptcy filing by Stacy Nichole Giles, undertaken in December 3, 2015 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Mar 2, 2016 after liquidating assets."
Stacy Nichole Giles — Kentucky, 15-30519


ᐅ Jennifer H Gill, Kentucky

Address: 204 Walker Ln Lawrenceburg, KY 40342-1603

Brief Overview of Bankruptcy Case 2014-30341-grs: "The bankruptcy filing by Jennifer H Gill, undertaken in Jul 3, 2014 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 10/01/2014 after liquidating assets."
Jennifer H Gill — Kentucky, 2014-30341


ᐅ William B Gillispie, Kentucky

Address: 1213 Tim Tam Way Lawrenceburg, KY 40342-1850

Concise Description of Bankruptcy Case 14-30131-grs7: "William B Gillispie's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in March 14, 2014, led to asset liquidation, with the case closing in June 12, 2014."
William B Gillispie — Kentucky, 14-30131


ᐅ Cecilya L Goin, Kentucky

Address: 1491 Fox Creek Rd Lawrenceburg, KY 40342-9742

Brief Overview of Bankruptcy Case 14-30591-grs: "The bankruptcy filing by Cecilya L Goin, undertaken in 2014-12-10 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Mar 10, 2015 after liquidating assets."
Cecilya L Goin — Kentucky, 14-30591


ᐅ James R Goode, Kentucky

Address: 1222 Berdine Way Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30217-jms: "James R Goode's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in March 2011, led to asset liquidation, with the case closing in July 2011."
James R Goode — Kentucky, 11-30217


ᐅ Lee A Goodin, Kentucky

Address: 1060 Wallace Ln Lawrenceburg, KY 40342

Bankruptcy Case 11-30261-jms Summary: "The case of Lee A Goodin in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee A Goodin — Kentucky, 11-30261


ᐅ Charles W Goodlett, Kentucky

Address: 1250 Baxter Ridge Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30433-jms: "In a Chapter 7 bankruptcy case, Charles W Goodlett from Lawrenceburg, KY, saw their proceedings start in 07/11/2012 and complete by 10.27.2012, involving asset liquidation."
Charles W Goodlett — Kentucky, 12-30433


ᐅ Douglas Brent Goodlett, Kentucky

Address: 168 Hickory Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30315-grs Overview: "The bankruptcy filing by Douglas Brent Goodlett, undertaken in 2013-06-05 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 09/11/2013 after liquidating assets."
Douglas Brent Goodlett — Kentucky, 13-30315


ᐅ Josephine W Goodlett, Kentucky

Address: 1076 Jenny Lillard Rd Lawrenceburg, KY 40342-9615

Snapshot of U.S. Bankruptcy Proceeding Case 09-30484-grs: "Jun 24, 2009 marked the beginning of Josephine W Goodlett's Chapter 13 bankruptcy in Lawrenceburg, KY, entailing a structured repayment schedule, completed by November 2014."
Josephine W Goodlett — Kentucky, 09-30484


ᐅ Jr Maurice Goodlett, Kentucky

Address: 1038 Old Joe Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30808-jms Summary: "Jr Maurice Goodlett's bankruptcy, initiated in 2010-10-29 and concluded by Feb 2, 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Maurice Goodlett — Kentucky, 10-30808


ᐅ Karen Goodlett, Kentucky

Address: 1626 Fairmont Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30192-jms7: "In a Chapter 7 bankruptcy case, Karen Goodlett from Lawrenceburg, KY, saw her proceedings start in 03/12/2010 and complete by 2010-06-28, involving asset liquidation."
Karen Goodlett — Kentucky, 10-30192


ᐅ Terry Fay Goodlett, Kentucky

Address: 1505 Matthew Ct Lawrenceburg, KY 40342

Bankruptcy Case 12-30318-jms Overview: "The bankruptcy record of Terry Fay Goodlett from Lawrenceburg, KY, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Terry Fay Goodlett — Kentucky, 12-30318


ᐅ William H Goodlett, Kentucky

Address: 1076 Jenny Lillard Rd Lawrenceburg, KY 40342-9615

Brief Overview of Bankruptcy Case 09-30484-grs: "Filing for Chapter 13 bankruptcy in 2009-06-24, William H Goodlett from Lawrenceburg, KY, structured a repayment plan, achieving discharge in 2014-11-13."
William H Goodlett — Kentucky, 09-30484


ᐅ William Turner Goodlett, Kentucky

Address: 303 Vail Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30407-jms Overview: "William Turner Goodlett's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2011-06-15, led to asset liquidation, with the case closing in 10.01.2011."
William Turner Goodlett — Kentucky, 11-30407


ᐅ Kathy D Gosney, Kentucky

Address: 1524 Fieldstone Dr Apt 206 Lawrenceburg, KY 40342

Bankruptcy Case 13-30003-grs Overview: "Kathy D Gosney's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 01/04/2013, led to asset liquidation, with the case closing in April 2013."
Kathy D Gosney — Kentucky, 13-30003


ᐅ Jr Francis R Graham, Kentucky

Address: 1019 Twelve Oaks Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30170-jms: "The case of Jr Francis R Graham in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francis R Graham — Kentucky, 12-30170


ᐅ Kimberly Ann Gray, Kentucky

Address: 535 Hickory Rd Lawrenceburg, KY 40342-1811

Brief Overview of Bankruptcy Case 2014-30355-grs: "Kimberly Ann Gray's bankruptcy, initiated in July 2014 and concluded by Oct 16, 2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Gray — Kentucky, 2014-30355


ᐅ Michael D Gray, Kentucky

Address: 208 Center St Lawrenceburg, KY 40342-1043

Snapshot of U.S. Bankruptcy Proceeding Case 14-51419-grs: "In a Chapter 7 bankruptcy case, Michael D Gray from Lawrenceburg, KY, saw their proceedings start in Jun 4, 2014 and complete by September 2014, involving asset liquidation."
Michael D Gray — Kentucky, 14-51419


ᐅ Laura R Grigsby, Kentucky

Address: 137 Joy St Lawrenceburg, KY 40342-1602

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30183-grs: "In Lawrenceburg, KY, Laura R Grigsby filed for Chapter 7 bankruptcy in Apr 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Laura R Grigsby — Kentucky, 2014-30183


ᐅ Lonnie Edward Grimes, Kentucky

Address: 1460 Puncheon Creek Rd Lawrenceburg, KY 40342-9365

Brief Overview of Bankruptcy Case 16-30340-grs: "The case of Lonnie Edward Grimes in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Edward Grimes — Kentucky, 16-30340


ᐅ Catherine Marie Grimes, Kentucky

Address: 1460 Puncheon Creek Rd Lawrenceburg, KY 40342-9365

Snapshot of U.S. Bankruptcy Proceeding Case 16-30340-grs: "The case of Catherine Marie Grimes in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Marie Grimes — Kentucky, 16-30340


ᐅ Jr Michael T Grubbs, Kentucky

Address: 1231 Hickory Grove Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30650-jms Overview: "In a Chapter 7 bankruptcy case, Jr Michael T Grubbs from Lawrenceburg, KY, saw their proceedings start in 2011-09-30 and complete by January 16, 2012, involving asset liquidation."
Jr Michael T Grubbs — Kentucky, 11-30650


ᐅ Jonathan D Haddix, Kentucky

Address: 135 W Broadway St Lawrenceburg, KY 40342-1259

Bankruptcy Case 14-30296-grs Overview: "The bankruptcy filing by Jonathan D Haddix, undertaken in June 7, 2014 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 09.05.2014 after liquidating assets."
Jonathan D Haddix — Kentucky, 14-30296


ᐅ Jr Paul Haden, Kentucky

Address: 1121 Plum Ln Lawrenceburg, KY 40342

Bankruptcy Case 10-30176-jms Summary: "The bankruptcy filing by Jr Paul Haden, undertaken in March 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 06.25.2010 after liquidating assets."
Jr Paul Haden — Kentucky, 10-30176


ᐅ Patricia Peyton Hahn, Kentucky

Address: 123 Cardinal Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30367-jms: "In a Chapter 7 bankruptcy case, Patricia Peyton Hahn from Lawrenceburg, KY, saw their proceedings start in 2012-06-05 and complete by September 21, 2012, involving asset liquidation."
Patricia Peyton Hahn — Kentucky, 12-30367


ᐅ Edward Lee Hahn, Kentucky

Address: 1024 Salt River Rd Lawrenceburg, KY 40342-9203

Snapshot of U.S. Bankruptcy Proceeding Case 16-30022-grs: "Edward Lee Hahn's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 01/25/2016, led to asset liquidation, with the case closing in 2016-04-24."
Edward Lee Hahn — Kentucky, 16-30022


ᐅ Rodney M Halvorson, Kentucky

Address: 1348 Harrodsburg Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30556-grs Summary: "The case of Rodney M Halvorson in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney M Halvorson — Kentucky, 13-30556


ᐅ Christopher M Hamblin, Kentucky

Address: 1005 Bryants Ln Lawrenceburg, KY 40342-9300

Brief Overview of Bankruptcy Case 09-30660-grs: "Filing for Chapter 13 bankruptcy in August 27, 2009, Christopher M Hamblin from Lawrenceburg, KY, structured a repayment plan, achieving discharge in Nov 25, 2014."
Christopher M Hamblin — Kentucky, 09-30660


ᐅ Bonnie L Hammer, Kentucky

Address: 205 Dove Dr Lawrenceburg, KY 40342-1061

Concise Description of Bankruptcy Case 14-30403-grs7: "The bankruptcy filing by Bonnie L Hammer, undertaken in Aug 27, 2014 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Bonnie L Hammer — Kentucky, 14-30403


ᐅ Bonnie L Hammer, Kentucky

Address: 205 Dove Dr Lawrenceburg, KY 40342-1061

Bankruptcy Case 2014-30403-grs Overview: "Lawrenceburg, KY resident Bonnie L Hammer's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Bonnie L Hammer — Kentucky, 2014-30403


ᐅ David Hopewell, Kentucky

Address: 1308 Augusta Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30509-jms: "Lawrenceburg, KY resident David Hopewell's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-28."
David Hopewell — Kentucky, 10-30509