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 Bobby M Hansel, Kentucky

Address: 2301 Clearwater Dr Lawrenceburg, KY 40342-9258

Bankruptcy Case 15-30025-grs Summary: "Bobby M Hansel's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 01/21/2015, led to asset liquidation, with the case closing in 2015-04-21."
Bobby M Hansel — Kentucky, 15-30025


ᐅ Jennifer L Hansel, Kentucky

Address: 1073 Twelve Oaks Dr Lawrenceburg, KY 40342-1707

Bankruptcy Case 15-30025-grs Summary: "Jennifer L Hansel's bankruptcy, initiated in 2015-01-21 and concluded by Apr 21, 2015 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Hansel — Kentucky, 15-30025


ᐅ Tabitha L Hardin, Kentucky

Address: 109 Dogwood Dr Unit 3 Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30561-grs: "In Lawrenceburg, KY, Tabitha L Hardin filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2014."
Tabitha L Hardin — Kentucky, 13-30561


ᐅ Elisha Harley, Kentucky

Address: 1140 Alton Station Rd Trlr 30 Lawrenceburg, KY 40342

Bankruptcy Case 10-30878-jms Summary: "The case of Elisha Harley in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisha Harley — Kentucky, 10-30878


ᐅ Anna Elizabeth Harmon, Kentucky

Address: 1528 Fieldstone Dr Apt 104 Lawrenceburg, KY 40342

Bankruptcy Case 11-30609-jms Overview: "Anna Elizabeth Harmon's bankruptcy, initiated in 2011-09-09 and concluded by 2011-12-13 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Elizabeth Harmon — Kentucky, 11-30609


ᐅ Gary L Harmon, Kentucky

Address: 1020 David Dr Lawrenceburg, KY 40342-1630

Brief Overview of Bankruptcy Case 15-30068-grs: "In Lawrenceburg, KY, Gary L Harmon filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Gary L Harmon — Kentucky, 15-30068


ᐅ Megan Oleta Hartley, Kentucky

Address: 2024 Fox Creek Rd Lawrenceburg, KY 40342-9780

Bankruptcy Case 2014-51092-grs Summary: "In a Chapter 7 bankruptcy case, Megan Oleta Hartley from Lawrenceburg, KY, saw her proceedings start in 2014-04-30 and complete by 07.29.2014, involving asset liquidation."
Megan Oleta Hartley — Kentucky, 2014-51092


ᐅ Philip Emil Harvey, Kentucky

Address: 102 Coleman Dr Lawrenceburg, KY 40342-1226

Brief Overview of Bankruptcy Case 14-30064-grs: "The bankruptcy record of Philip Emil Harvey from Lawrenceburg, KY, shows a Chapter 7 case filed in February 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Philip Emil Harvey — Kentucky, 14-30064


ᐅ Marlon Lee Harvey, Kentucky

Address: 209 Lincoln St Lawrenceburg, KY 40342-1232

Snapshot of U.S. Bankruptcy Proceeding Case 16-30171-grs: "Marlon Lee Harvey's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Apr 22, 2016, led to asset liquidation, with the case closing in 07.21.2016."
Marlon Lee Harvey — Kentucky, 16-30171


ᐅ Christian Harvey, Kentucky

Address: 1038 Indian Trial Lawrenceburg, KY 40342

Bankruptcy Case 2014-30169-grs Overview: "Christian Harvey's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in March 2014, led to asset liquidation, with the case closing in 2014-06-29."
Christian Harvey — Kentucky, 2014-30169


ᐅ Hanna May Harvey, Kentucky

Address: 1015 Frankfort Rd Lawrenceburg, KY 40342-9475

Bankruptcy Case 2014-30171-grs Summary: "In a Chapter 7 bankruptcy case, Hanna May Harvey from Lawrenceburg, KY, saw her proceedings start in 2014-03-31 and complete by 06.29.2014, involving asset liquidation."
Hanna May Harvey — Kentucky, 2014-30171


ᐅ Jamie Hatchell, Kentucky

Address: 1210 Bonds Mill Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30844-jms: "In Lawrenceburg, KY, Jamie Hatchell filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Jamie Hatchell — Kentucky, 10-30844


ᐅ Rebecca S Hatchell, Kentucky

Address: 1310 Mcdonald Rd Lawrenceburg, KY 40342-9564

Snapshot of U.S. Bankruptcy Proceeding Case 16-30012-grs: "Rebecca S Hatchell's bankruptcy, initiated in Jan 18, 2016 and concluded by 04.17.2016 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca S Hatchell — Kentucky, 16-30012


ᐅ William Hatchell, Kentucky

Address: 52 Ann Dr Lawrenceburg, KY 40342-1920

Bankruptcy Case 09-30222-grs Summary: "William Hatchell's Chapter 13 bankruptcy in Lawrenceburg, KY started in Mar 26, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.28.2012."
William Hatchell — Kentucky, 09-30222


ᐅ Mark Hatcher, Kentucky

Address: 1524 Fieldstone Dr Apt 311 Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 09-30794-jms: "The bankruptcy filing by Mark Hatcher, undertaken in 10.15.2009 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Jan 12, 2010 after liquidating assets."
Mark Hatcher — Kentucky, 09-30794


ᐅ Jesseca Marie Hawkins, Kentucky

Address: 1394 Ninevah Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30135-jms Summary: "In Lawrenceburg, KY, Jesseca Marie Hawkins filed for Chapter 7 bankruptcy in Mar 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Jesseca Marie Hawkins — Kentucky, 12-30135


ᐅ Glenn Allen Hawkins, Kentucky

Address: 2585 Alton Station Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30528-jms Summary: "Lawrenceburg, KY resident Glenn Allen Hawkins's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-27."
Glenn Allen Hawkins — Kentucky, 11-30528


ᐅ Barbara Ann Hawkins, Kentucky

Address: 400 Oakwood Dr Lawrenceburg, KY 40342-1406

Concise Description of Bankruptcy Case 14-30108-grs7: "Barbara Ann Hawkins's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in March 2014, led to asset liquidation, with the case closing in Jun 4, 2014."
Barbara Ann Hawkins — Kentucky, 14-30108


ᐅ Alexander Clay Hawks, Kentucky

Address: 2004 Chris Dr Lawrenceburg, KY 40342-1763

Brief Overview of Bankruptcy Case 16-30167-grs: "The case of Alexander Clay Hawks in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Clay Hawks — Kentucky, 16-30167


ᐅ Alice Faye Hawks, Kentucky

Address: 2004 Chris Dr Lawrenceburg, KY 40342-1763

Snapshot of U.S. Bankruptcy Proceeding Case 16-30167-grs: "The case of Alice Faye Hawks in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Faye Hawks — Kentucky, 16-30167


ᐅ Bercelina T Haynes, Kentucky

Address: 144 Bell St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30627-grs: "The bankruptcy record of Bercelina T Haynes from Lawrenceburg, KY, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Bercelina T Haynes — Kentucky, 13-30627


ᐅ Doris L Haynes, Kentucky

Address: 560 Hickory Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30141-jms Summary: "The bankruptcy filing by Doris L Haynes, undertaken in 03/06/2012 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 06.22.2012 after liquidating assets."
Doris L Haynes — Kentucky, 12-30141


ᐅ Sara A Heightchew, Kentucky

Address: 1425 Harrodsburg Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30644-grs Summary: "The bankruptcy record of Sara A Heightchew from Lawrenceburg, KY, shows a Chapter 7 case filed in Oct 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2013."
Sara A Heightchew — Kentucky, 12-30644


ᐅ Harry Theodore Hempy, Kentucky

Address: 1104 Gregory Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30111-grs: "Lawrenceburg, KY resident Harry Theodore Hempy's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Harry Theodore Hempy — Kentucky, 13-30111


ᐅ Barbara A Henderson, Kentucky

Address: 321 Saffell St Lawrenceburg, KY 40342-1251

Bankruptcy Case 15-30475-grs Summary: "In Lawrenceburg, KY, Barbara A Henderson filed for Chapter 7 bankruptcy in 11/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2016."
Barbara A Henderson — Kentucky, 15-30475


ᐅ Marty Hendrix, Kentucky

Address: 1120 Drydock Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30794-jms: "The bankruptcy record of Marty Hendrix from Lawrenceburg, KY, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2011."
Marty Hendrix — Kentucky, 10-30794


ᐅ James Hensler, Kentucky

Address: 310 Aspen Dr Lawrenceburg, KY 40342

Bankruptcy Case 10-30497-jms Summary: "In a Chapter 7 bankruptcy case, James Hensler from Lawrenceburg, KY, saw their proceedings start in 2010-06-29 and complete by October 2010, involving asset liquidation."
James Hensler — Kentucky, 10-30497


ᐅ Dwayne H Hickman, Kentucky

Address: 1510 Pidgeon Fork Rd Lawrenceburg, KY 40342

Bankruptcy Case 2014-30353-grs Overview: "Dwayne H Hickman's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2014-07-16, led to asset liquidation, with the case closing in October 2014."
Dwayne H Hickman — Kentucky, 2014-30353


ᐅ Travis J Hicks, Kentucky

Address: 317 Lincoln St Lawrenceburg, KY 40342-1234

Brief Overview of Bankruptcy Case 14-30011-grs: "In a Chapter 7 bankruptcy case, Travis J Hicks from Lawrenceburg, KY, saw his proceedings start in January 2014 and complete by Apr 9, 2014, involving asset liquidation."
Travis J Hicks — Kentucky, 14-30011


ᐅ Brandon J Hilen, Kentucky

Address: 214 Whitney Ave Lawrenceburg, KY 40342

Bankruptcy Case 12-30673-grs Overview: "The bankruptcy record of Brandon J Hilen from Lawrenceburg, KY, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2013."
Brandon J Hilen — Kentucky, 12-30673


ᐅ Jennifer Hilen, Kentucky

Address: 1030 Harry Wise Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30805-jms7: "Jennifer Hilen's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-02."
Jennifer Hilen — Kentucky, 10-30805


ᐅ Melvin D Hobbs, Kentucky

Address: 699 W Broadway St Apt 9 Lawrenceburg, KY 40342

Bankruptcy Case 13-30078-grs Summary: "The bankruptcy record of Melvin D Hobbs from Lawrenceburg, KY, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2013."
Melvin D Hobbs — Kentucky, 13-30078


ᐅ Geraldine L Hockensmith, Kentucky

Address: 1050 Briarwood Dr Lawrenceburg, KY 40342-9459

Bankruptcy Case 09-30765-grs Summary: "Chapter 13 bankruptcy for Geraldine L Hockensmith in Lawrenceburg, KY began in Sep 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in 10.17.2012."
Geraldine L Hockensmith — Kentucky, 09-30765


ᐅ Brenda A Holder, Kentucky

Address: 1130 Willoughby Woods Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30831-jms Summary: "Brenda A Holder's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Dec 20, 2011, led to asset liquidation, with the case closing in 04.06.2012."
Brenda A Holder — Kentucky, 11-30831


ᐅ Rosanne Honick, Kentucky

Address: 1136 Northwood Loop Lawrenceburg, KY 40342-9679

Brief Overview of Bankruptcy Case 3:14-bk-04781: "The case of Rosanne Honick in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosanne Honick — Kentucky, 3:14-bk-04781


ᐅ Stephanie Gayle Horn, Kentucky

Address: 1142 Jenny Lillard Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30106-jms: "The bankruptcy record of Stephanie Gayle Horn from Lawrenceburg, KY, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Stephanie Gayle Horn — Kentucky, 11-30106


ᐅ Jeffrey Shaun Hornbeck, Kentucky

Address: 110 Greenview Dr Lawrenceburg, KY 40342-1504

Bankruptcy Case 15-51615-grs Overview: "Jeffrey Shaun Hornbeck's bankruptcy, initiated in 2015-08-19 and concluded by 11/17/2015 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Shaun Hornbeck — Kentucky, 15-51615


ᐅ Marla Renee Howard, Kentucky

Address: 138 Hunter Ridge Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30197-grs7: "In a Chapter 7 bankruptcy case, Marla Renee Howard from Lawrenceburg, KY, saw her proceedings start in April 8, 2013 and complete by Jul 13, 2013, involving asset liquidation."
Marla Renee Howard — Kentucky, 13-30197


ᐅ Raymond F Howe, Kentucky

Address: 1101 Ashby Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30079-jms Summary: "Raymond F Howe's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in February 14, 2012, led to asset liquidation, with the case closing in Jun 1, 2012."
Raymond F Howe — Kentucky, 12-30079


ᐅ Jonathan Hudnall, Kentucky

Address: 1388 Harrodsburg Rd Lawrenceburg, KY 40342

Bankruptcy Case 09-30777-jms Overview: "The bankruptcy record of Jonathan Hudnall from Lawrenceburg, KY, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Jonathan Hudnall — Kentucky, 09-30777


ᐅ Emily Joan Hughes, Kentucky

Address: 1009 Smither Dr Lawrenceburg, KY 40342

Bankruptcy Case 12-30451-grs Overview: "Emily Joan Hughes's bankruptcy, initiated in July 20, 2012 and concluded by Nov 5, 2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Joan Hughes — Kentucky, 12-30451


ᐅ Paula Jane Hume, Kentucky

Address: 1064 Edgewood Way Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30463-jms: "Paula Jane Hume's bankruptcy, initiated in 2011-07-12 and concluded by 10/28/2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Jane Hume — Kentucky, 11-30463


ᐅ Tammy D Humphrey, Kentucky

Address: 1019 Paula Dr Lawrenceburg, KY 40342-9765

Concise Description of Bankruptcy Case 14-30112-grs7: "The case of Tammy D Humphrey in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy D Humphrey — Kentucky, 14-30112


ᐅ Amanda Kaye Hunt, Kentucky

Address: 1074 Alton Station Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30469-grs7: "The case of Amanda Kaye Hunt in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Kaye Hunt — Kentucky, 12-30469


ᐅ Misty D Hupp, Kentucky

Address: 1009 Seascape Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30523-jms: "Lawrenceburg, KY resident Misty D Hupp's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2011."
Misty D Hupp — Kentucky, 11-30523


ᐅ Roseanna Hurst, Kentucky

Address: 212 1/2 Lynn Dr Lawrenceburg, KY 40342

Bankruptcy Case 09-30872-jms Summary: "The bankruptcy filing by Roseanna Hurst, undertaken in 11.12.2009 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Roseanna Hurst — Kentucky, 09-30872


ᐅ Clyde J Hutchison, Kentucky

Address: 1028 Scenic Gdn Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30292-jms: "The bankruptcy record of Clyde J Hutchison from Lawrenceburg, KY, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Clyde J Hutchison — Kentucky, 12-30292


ᐅ Charles E Imel, Kentucky

Address: 160 Fairview Ave Lawrenceburg, KY 40342

Bankruptcy Case 11-30343-jms Summary: "The bankruptcy record of Charles E Imel from Lawrenceburg, KY, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Charles E Imel — Kentucky, 11-30343


ᐅ John Isaacs, Kentucky

Address: 643 N Main St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30534-jms: "The bankruptcy filing by John Isaacs, undertaken in 2010-07-13 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 10/29/2010 after liquidating assets."
John Isaacs — Kentucky, 10-30534


ᐅ Kandis Jamison, Kentucky

Address: 1301 Alton Station Rd Lawrenceburg, KY 40342

Bankruptcy Case 09-30889-jms Summary: "The case of Kandis Jamison in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kandis Jamison — Kentucky, 09-30889


ᐅ Alex Lee Jeffries, Kentucky

Address: 1231 Denney Dr Lawrenceburg, KY 40342-9109

Brief Overview of Bankruptcy Case 15-30167-grs: "Alex Lee Jeffries's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Apr 23, 2015, led to asset liquidation, with the case closing in 08/11/2015."
Alex Lee Jeffries — Kentucky, 15-30167


ᐅ Barbara Jean Jenkins, Kentucky

Address: 93 Brenda Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30625-jms7: "In Lawrenceburg, KY, Barbara Jean Jenkins filed for Chapter 7 bankruptcy in September 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2012."
Barbara Jean Jenkins — Kentucky, 11-30625


ᐅ David Anthony Johnson, Kentucky

Address: PO Box 204 Lawrenceburg, KY 40342-0204

Snapshot of U.S. Bankruptcy Proceeding Case 15-30498-grs: "The case of David Anthony Johnson in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Anthony Johnson — Kentucky, 15-30498


ᐅ Tierra B Johnson, Kentucky

Address: 1212 Mcdonald Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30270-grs: "In a Chapter 7 bankruptcy case, Tierra B Johnson from Lawrenceburg, KY, saw her proceedings start in 05.16.2013 and complete by 2013-08-15, involving asset liquidation."
Tierra B Johnson — Kentucky, 13-30270


ᐅ Mark Johnson, Kentucky

Address: 2001 Mooreland Dr Lawrenceburg, KY 40342

Bankruptcy Case 10-30168-jms Overview: "Lawrenceburg, KY resident Mark Johnson's Mar 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Mark Johnson — Kentucky, 10-30168


ᐅ Sandy G Jones, Kentucky

Address: 313 Meriwether St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30545-jms: "Sandy G Jones's bankruptcy, initiated in 2011-08-16 and concluded by November 15, 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy G Jones — Kentucky, 11-30545


ᐅ Brackie C Jones, Kentucky

Address: 148 Walker Ln Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30715-jms: "The case of Brackie C Jones in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brackie C Jones — Kentucky, 11-30715


ᐅ Delores J Jones, Kentucky

Address: 104 Franklin St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30623-grs7: "Delores J Jones's bankruptcy, initiated in 2013-11-26 and concluded by 03/02/2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores J Jones — Kentucky, 13-30623


ᐅ Timothy Judd, Kentucky

Address: 124 Roark Ct Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30341-jms7: "In a Chapter 7 bankruptcy case, Timothy Judd from Lawrenceburg, KY, saw their proceedings start in 04/29/2010 and complete by Aug 15, 2010, involving asset liquidation."
Timothy Judd — Kentucky, 10-30341


ᐅ Annie F Kaufman, Kentucky

Address: 1351 Corinth Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30269-jms7: "The bankruptcy record of Annie F Kaufman from Lawrenceburg, KY, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Annie F Kaufman — Kentucky, 11-30269


ᐅ Conley F Kays, Kentucky

Address: 1056 Northwood Loop Lawrenceburg, KY 40342-9649

Concise Description of Bankruptcy Case 2014-30340-grs7: "In Lawrenceburg, KY, Conley F Kays filed for Chapter 7 bankruptcy in 07/03/2014. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2014."
Conley F Kays — Kentucky, 2014-30340


ᐅ Larry R Kays, Kentucky

Address: 110 W Court St Apt 3 Lawrenceburg, KY 40342

Bankruptcy Case 13-30653-grs Summary: "In Lawrenceburg, KY, Larry R Kays filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2014."
Larry R Kays — Kentucky, 13-30653


ᐅ Pamela Kaye Kearns, Kentucky

Address: 1011 Mary Elizabeth Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30404-jms: "Pamela Kaye Kearns's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2012-06-28, led to asset liquidation, with the case closing in 10/14/2012."
Pamela Kaye Kearns — Kentucky, 12-30404


ᐅ Jr Donald E Keeling, Kentucky

Address: 79 Ann Dr Lawrenceburg, KY 40342

Bankruptcy Case 12-30497-grs Summary: "Jr Donald E Keeling's bankruptcy, initiated in August 9, 2012 and concluded by Nov 25, 2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald E Keeling — Kentucky, 12-30497


ᐅ Rita Kay Keeling, Kentucky

Address: 1730 Harrodsburg Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30813-jms Overview: "The bankruptcy record of Rita Kay Keeling from Lawrenceburg, KY, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2012."
Rita Kay Keeling — Kentucky, 11-30813


ᐅ Ii Charles E Kelly, Kentucky

Address: 1009 Ruble Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30651-grs: "Ii Charles E Kelly's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2013-12-11, led to asset liquidation, with the case closing in 03/17/2014."
Ii Charles E Kelly — Kentucky, 13-30651


ᐅ Bruce Kelly, Kentucky

Address: 1491 Beaver Lake Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30564-grs Overview: "In Lawrenceburg, KY, Bruce Kelly filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2014."
Bruce Kelly — Kentucky, 13-30564


ᐅ Ronnie Conrad Kelly, Kentucky

Address: 116 Saffell St Lawrenceburg, KY 40342

Bankruptcy Case 13-30087-grs Overview: "In a Chapter 7 bankruptcy case, Ronnie Conrad Kelly from Lawrenceburg, KY, saw his proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Ronnie Conrad Kelly — Kentucky, 13-30087


ᐅ Michaela Jo Kent, Kentucky

Address: 124 Fairview Ave Lawrenceburg, KY 40342

Bankruptcy Case 12-30072-jms Overview: "In Lawrenceburg, KY, Michaela Jo Kent filed for Chapter 7 bankruptcy in 02/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Michaela Jo Kent — Kentucky, 12-30072


ᐅ Michelle C Khan, Kentucky

Address: 1521 Anderson City Rd Lawrenceburg, KY 40342-9566

Concise Description of Bankruptcy Case 16-30164-grs7: "Lawrenceburg, KY resident Michelle C Khan's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Michelle C Khan — Kentucky, 16-30164


ᐅ Connie Lou Kinder, Kentucky

Address: 401 E Woodford St Apt 20 Lawrenceburg, KY 40342

Bankruptcy Case 13-30284-grs Summary: "The bankruptcy record of Connie Lou Kinder from Lawrenceburg, KY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Connie Lou Kinder — Kentucky, 13-30284


ᐅ Mark S Kinnaird, Kentucky

Address: 122 Canterbury St Lawrenceburg, KY 40342

Bankruptcy Case 13-30057-grs Summary: "The bankruptcy record of Mark S Kinnaird from Lawrenceburg, KY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Mark S Kinnaird — Kentucky, 13-30057


ᐅ Linda F Kinney, Kentucky

Address: 4001 Paddock Loop Lawrenceburg, KY 40342

Bankruptcy Case 11-51531-jms Overview: "In Lawrenceburg, KY, Linda F Kinney filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Linda F Kinney — Kentucky, 11-51531


ᐅ Sr Charles Allen Koebel, Kentucky

Address: 1740 Ashby Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30364-grs7: "The bankruptcy filing by Sr Charles Allen Koebel, undertaken in 2013-07-01 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2013-10-11 after liquidating assets."
Sr Charles Allen Koebel — Kentucky, 13-30364


ᐅ Joann Simmons Koonce, Kentucky

Address: 108 Shady Ln Lawrenceburg, KY 40342-1453

Bankruptcy Case 15-05749-hb Summary: "The bankruptcy filing by Joann Simmons Koonce, undertaken in 2015-10-28 in Lawrenceburg, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Joann Simmons Koonce — Kentucky, 15-05749-hb


ᐅ Peter Kowalski, Kentucky

Address: 206 Lynn Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30827-jms Overview: "The case of Peter Kowalski in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Kowalski — Kentucky, 11-30827


ᐅ Kelly D Kratzer, Kentucky

Address: 1252 Wildcat Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30191-grs: "Kelly D Kratzer's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2013-04-04, led to asset liquidation, with the case closing in July 9, 2013."
Kelly D Kratzer — Kentucky, 13-30191


ᐅ Eric Robert Lackey, Kentucky

Address: 1072 Butler Dr Lawrenceburg, KY 40342-1715

Bankruptcy Case 15-30107-grs Overview: "Eric Robert Lackey's bankruptcy, initiated in Mar 19, 2015 and concluded by June 2015 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Robert Lackey — Kentucky, 15-30107


ᐅ Alisa Faye Landers, Kentucky

Address: 1028 Jenny Lillard Rd Lawrenceburg, KY 40342-9615

Brief Overview of Bankruptcy Case 2014-30339-grs: "In Lawrenceburg, KY, Alisa Faye Landers filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2014."
Alisa Faye Landers — Kentucky, 2014-30339


ᐅ Glenda Gayle Lane, Kentucky

Address: 3128 Winning Colors Way Lawrenceburg, KY 40342-1852

Bankruptcy Case 14-52023-grs Overview: "The bankruptcy record of Glenda Gayle Lane from Lawrenceburg, KY, shows a Chapter 7 case filed in 2014-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2014."
Glenda Gayle Lane — Kentucky, 14-52023


ᐅ Jessie Lane, Kentucky

Address: 401 Oakwood Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 3:10-bk-34930: "The bankruptcy filing by Jessie Lane, undertaken in October 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2011-01-28 after liquidating assets."
Jessie Lane — Kentucky, 3:10-bk-34930


ᐅ Kristin Dawn Lane, Kentucky

Address: 110 Canterbury St Lawrenceburg, KY 40342

Bankruptcy Case 11-53185-jms Overview: "The case of Kristin Dawn Lane in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Dawn Lane — Kentucky, 11-53185


ᐅ Edward Kelly Larkin, Kentucky

Address: 1015 Sycamore Dr Lawrenceburg, KY 40342-8901

Concise Description of Bankruptcy Case 2014-30332-grs7: "The case of Edward Kelly Larkin in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Kelly Larkin — Kentucky, 2014-30332


ᐅ Chester Wayne Lay, Kentucky

Address: 1124 Indian Trl Lawrenceburg, KY 40342-1819

Brief Overview of Bankruptcy Case 15-30221-grs: "The case of Chester Wayne Lay in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Wayne Lay — Kentucky, 15-30221


ᐅ Debra Jean Lay, Kentucky

Address: 97 Brenda Dr Lawrenceburg, KY 40342-1378

Bankruptcy Case 14-51937-grs Summary: "The bankruptcy record of Debra Jean Lay from Lawrenceburg, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Debra Jean Lay — Kentucky, 14-51937


ᐅ Jessica Brandy Lay, Kentucky

Address: 1124 Indian Trl Lawrenceburg, KY 40342-1819

Concise Description of Bankruptcy Case 15-30221-grs7: "The bankruptcy record of Jessica Brandy Lay from Lawrenceburg, KY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Jessica Brandy Lay — Kentucky, 15-30221


ᐅ Jr Ronald Gene Ledbetter, Kentucky

Address: 226 Hunter Ridge Dr Lawrenceburg, KY 40342-9117

Bankruptcy Case 14-30067-grs Summary: "The bankruptcy record of Jr Ronald Gene Ledbetter from Lawrenceburg, KY, shows a Chapter 7 case filed in February 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jr Ronald Gene Ledbetter — Kentucky, 14-30067


ᐅ Sandra Lyn Leeds, Kentucky

Address: 110 N Main St Lawrenceburg, KY 40342-1014

Bankruptcy Case 14-51050-grs Summary: "In a Chapter 7 bankruptcy case, Sandra Lyn Leeds from Lawrenceburg, KY, saw her proceedings start in April 28, 2014 and complete by July 27, 2014, involving asset liquidation."
Sandra Lyn Leeds — Kentucky, 14-51050


ᐅ David A Lentz, Kentucky

Address: 1000 Frankfort Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30482-grs: "The bankruptcy record of David A Lentz from Lawrenceburg, KY, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2013."
David A Lentz — Kentucky, 13-30482


ᐅ Michael Lewis, Kentucky

Address: 169 Walker Ln Lawrenceburg, KY 40342

Bankruptcy Case 12-30727-grs Summary: "The bankruptcy filing by Michael Lewis, undertaken in December 21, 2012 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2013-03-27 after liquidating assets."
Michael Lewis — Kentucky, 12-30727


ᐅ Johnnie J Lewis, Kentucky

Address: 121 Waterfill Ave Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30106-jms7: "The bankruptcy record of Johnnie J Lewis from Lawrenceburg, KY, shows a Chapter 7 case filed in 02/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Johnnie J Lewis — Kentucky, 12-30106


ᐅ Frank W Lineweaver, Kentucky

Address: 1014 Northwood Loop Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30179-jms: "Frank W Lineweaver's bankruptcy, initiated in March 21, 2011 and concluded by Jul 7, 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank W Lineweaver — Kentucky, 11-30179


ᐅ Carrie Ann Linzy, Kentucky

Address: 129 Bell St Lawrenceburg, KY 40342

Bankruptcy Case 13-30037-grs Summary: "In Lawrenceburg, KY, Carrie Ann Linzy filed for Chapter 7 bankruptcy in January 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2013."
Carrie Ann Linzy — Kentucky, 13-30037


ᐅ Pennie A Little, Kentucky

Address: 247 Hunter Ridge Dr Lawrenceburg, KY 40342-9112

Brief Overview of Bankruptcy Case 15-30295-grs: "The bankruptcy filing by Pennie A Little, undertaken in 07/21/2015 in Lawrenceburg, KY under Chapter 7, concluded with discharge in October 19, 2015 after liquidating assets."
Pennie A Little — Kentucky, 15-30295


ᐅ Robert Logsdon, Kentucky

Address: 1616 Clifton Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30827-jms Overview: "The bankruptcy filing by Robert Logsdon, undertaken in 11.04.2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Robert Logsdon — Kentucky, 10-30827


ᐅ David T Lovins, Kentucky

Address: 73 Ann Dr Lawrenceburg, KY 40342

Bankruptcy Case 12-30288-jms Summary: "In a Chapter 7 bankruptcy case, David T Lovins from Lawrenceburg, KY, saw his proceedings start in 04.27.2012 and complete by 08.13.2012, involving asset liquidation."
David T Lovins — Kentucky, 12-30288


ᐅ Donald Lowery, Kentucky

Address: 509 Chaucer Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30557-jms: "Donald Lowery's bankruptcy, initiated in 2010-07-26 and concluded by Nov 11, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lowery — Kentucky, 10-30557


ᐅ Brian Lunsford, Kentucky

Address: 402 Hickory Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30694-jms Summary: "The bankruptcy filing by Brian Lunsford, undertaken in September 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2010-12-31 after liquidating assets."
Brian Lunsford — Kentucky, 10-30694


ᐅ Sovan Ramsey Ly, Kentucky

Address: 1022 Stonecrest Ct # A Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-17119-ABC: "Sovan Ramsey Ly's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-14."
Sovan Ramsey Ly — Kentucky, 13-17119


ᐅ Gary F Lynch, Kentucky

Address: 1012 Dana Dr Lawrenceburg, KY 40342-9414

Concise Description of Bankruptcy Case 09-30820-grs7: "Gary F Lynch's Chapter 13 bankruptcy in Lawrenceburg, KY started in 10.27.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Gary F Lynch — Kentucky, 09-30820