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 Jessica Renee Mach, Kentucky

Address: 401 Humston Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30403-jms: "Jessica Renee Mach's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 06/25/2012, led to asset liquidation, with the case closing in October 2012."
Jessica Renee Mach — Kentucky, 12-30403


ᐅ Dawn Kurrek Maddox, Kentucky

Address: 4275 Bardstown Rd Lawrenceburg, KY 40342-9373

Brief Overview of Bankruptcy Case 15-30196-grs: "Lawrenceburg, KY resident Dawn Kurrek Maddox's May 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Dawn Kurrek Maddox — Kentucky, 15-30196


ᐅ Harry Lee Maddox, Kentucky

Address: 4275 Bardstown Rd Lawrenceburg, KY 40342-9373

Bankruptcy Case 15-30196-grs Overview: "In a Chapter 7 bankruptcy case, Harry Lee Maddox from Lawrenceburg, KY, saw his proceedings start in 2015-05-05 and complete by 2015-08-03, involving asset liquidation."
Harry Lee Maddox — Kentucky, 15-30196


ᐅ Steve Smokey Maggard, Kentucky

Address: 316 Highland Ave Apt 2 Lawrenceburg, KY 40342-1538

Snapshot of U.S. Bankruptcy Proceeding Case 15-30316-grs: "In a Chapter 7 bankruptcy case, Steve Smokey Maggard from Lawrenceburg, KY, saw his proceedings start in 2015-08-05 and complete by 11/03/2015, involving asset liquidation."
Steve Smokey Maggard — Kentucky, 15-30316


ᐅ Anthony Thomas Manns, Kentucky

Address: 201 Ash Ct Lawrenceburg, KY 40342

Bankruptcy Case 13-30260-grs Overview: "Lawrenceburg, KY resident Anthony Thomas Manns's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2013."
Anthony Thomas Manns — Kentucky, 13-30260


ᐅ Shane Mason, Kentucky

Address: 1665 Jenny Lillard Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30345-jms: "The bankruptcy record of Shane Mason from Lawrenceburg, KY, shows a Chapter 7 case filed in 05.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Shane Mason — Kentucky, 11-30345


ᐅ Ii Patrick H Massie, Kentucky

Address: 1174 Powell Taylor Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30629-grs: "In Lawrenceburg, KY, Ii Patrick H Massie filed for Chapter 7 bankruptcy in 11/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2014."
Ii Patrick H Massie — Kentucky, 13-30629


ᐅ James F Mattingly, Kentucky

Address: 1260 New Liberty Rd Lawrenceburg, KY 40342-9383

Snapshot of U.S. Bankruptcy Proceeding Case 16-30077-grs: "James F Mattingly's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Feb 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
James F Mattingly — Kentucky, 16-30077


ᐅ Sandra D Maxberry, Kentucky

Address: 103 Hayden Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30265-grs7: "Lawrenceburg, KY resident Sandra D Maxberry's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2013."
Sandra D Maxberry — Kentucky, 13-30265


ᐅ Larry M Mccord, Kentucky

Address: 103B Alice Dr Lawrenceburg, KY 40342-1330

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30198-grs: "Larry M Mccord's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 04/18/2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Larry M Mccord — Kentucky, 2014-30198


ᐅ Steven Cole Mccourt, Kentucky

Address: 1008 Edgewood Way Lawrenceburg, KY 40342

Bankruptcy Case 12-30243-jms Summary: "Steven Cole Mccourt's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2012-04-13, led to asset liquidation, with the case closing in 07.30.2012."
Steven Cole Mccourt — Kentucky, 12-30243


ᐅ Karen Ann Mccracken, Kentucky

Address: 403 Sunset Dr Lawrenceburg, KY 40342-1462

Concise Description of Bankruptcy Case 15-30388-grs7: "Karen Ann Mccracken's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 09.17.2015, led to asset liquidation, with the case closing in 2015-12-16."
Karen Ann Mccracken — Kentucky, 15-30388


ᐅ Bonnie Mcdowell, Kentucky

Address: 854 Lick Skillet Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30147-jms Summary: "Lawrenceburg, KY resident Bonnie Mcdowell's 03/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2011."
Bonnie Mcdowell — Kentucky, 11-30147


ᐅ Judy Carol Mcdowell, Kentucky

Address: 307 Humston Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30385-grs7: "Judy Carol Mcdowell's bankruptcy, initiated in 2013-07-15 and concluded by 2013-10-19 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Carol Mcdowell — Kentucky, 13-30385


ᐅ Janet Lee Mcguire, Kentucky

Address: 108 Brenda Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30352-grs7: "Janet Lee Mcguire's bankruptcy, initiated in 2013-06-27 and concluded by 10/01/2013 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Lee Mcguire — Kentucky, 13-30352


ᐅ Gregory Dean Mcintosh, Kentucky

Address: PO Box 515 Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30741-jms7: "Lawrenceburg, KY resident Gregory Dean Mcintosh's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2012."
Gregory Dean Mcintosh — Kentucky, 11-30741


ᐅ June Elaine Mcintyre, Kentucky

Address: PO Box 923 Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30520-jms: "June Elaine Mcintyre's bankruptcy, initiated in 08/09/2011 and concluded by November 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Elaine Mcintyre — Kentucky, 11-30520


ᐅ Jeffery L Mcintyre, Kentucky

Address: 1261 Ashby Rd Lawrenceburg, KY 40342-9519

Brief Overview of Bankruptcy Case 08-30301-grs: "Chapter 13 bankruptcy for Jeffery L Mcintyre in Lawrenceburg, KY began in 04.30.2008, focusing on debt restructuring, concluding with plan fulfillment in May 28, 2013."
Jeffery L Mcintyre — Kentucky, 08-30301


ᐅ Joyce Marie Mckinney, Kentucky

Address: 1541 Harrodsburg Rd Lawrenceburg, KY 40342-9207

Snapshot of U.S. Bankruptcy Proceeding Case 14-30109-grs: "Joyce Marie Mckinney's bankruptcy, initiated in March 6, 2014 and concluded by 2014-06-04 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Marie Mckinney — Kentucky, 14-30109


ᐅ Toby L Mcroberts, Kentucky

Address: 1851 Alton Station Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30680-grs: "Lawrenceburg, KY resident Toby L Mcroberts's November 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2013."
Toby L Mcroberts — Kentucky, 12-30680


ᐅ Cheri J Meadows, Kentucky

Address: 103 Maple St Lawrenceburg, KY 40342-1438

Brief Overview of Bankruptcy Case 08-30428-grs: "Cheri J Meadows's Chapter 13 bankruptcy in Lawrenceburg, KY started in Jun 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 5, 2013."
Cheri J Meadows — Kentucky, 08-30428


ᐅ Billy Meece, Kentucky

Address: 103 Hunter Ridge Dr Lawrenceburg, KY 40342

Bankruptcy Case 10-30884-jms Summary: "In a Chapter 7 bankruptcy case, Billy Meece from Lawrenceburg, KY, saw their proceedings start in 12/01/2010 and complete by 03.19.2011, involving asset liquidation."
Billy Meece — Kentucky, 10-30884


ᐅ Julie Mefford, Kentucky

Address: 113 Canterbury St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30961-jms: "The bankruptcy record of Julie Mefford from Lawrenceburg, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Julie Mefford — Kentucky, 09-30961


ᐅ Rodney Milburn, Kentucky

Address: 1247 Alton Station Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30422-jms7: "The bankruptcy record of Rodney Milburn from Lawrenceburg, KY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rodney Milburn — Kentucky, 10-30422


ᐅ David Miley, Kentucky

Address: 124 Dickens St Lawrenceburg, KY 40342

Bankruptcy Case 09-30317-jms Summary: "In a Chapter 7 bankruptcy case, David Miley from Lawrenceburg, KY, saw his proceedings start in April 17, 2009 and complete by 01.14.2010, involving asset liquidation."
David Miley — Kentucky, 09-30317


ᐅ Toni Leigh Miller, Kentucky

Address: 1416 Wendy Dr Lawrenceburg, KY 40342-1721

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30255-grs: "Toni Leigh Miller's bankruptcy, initiated in 2014-05-14 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."
Toni Leigh Miller — Kentucky, 2014-30255


ᐅ Martha Miller, Kentucky

Address: 4120 Citation Ln Lawrenceburg, KY 40342

Bankruptcy Case 10-30595-jms Summary: "In Lawrenceburg, KY, Martha Miller filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2010."
Martha Miller — Kentucky, 10-30595


ᐅ Brandy Mims, Kentucky

Address: 1580 Hickory Grove Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30740-jms7: "Brandy Mims's bankruptcy, initiated in 09/28/2010 and concluded by 01/14/2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Mims — Kentucky, 10-30740


ᐅ Linda F Mink, Kentucky

Address: 1500 Glensboro Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30415-jms: "The bankruptcy record of Linda F Mink from Lawrenceburg, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2011."
Linda F Mink — Kentucky, 11-30415


ᐅ Paul Randall Mitchell, Kentucky

Address: 100 Robbie Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30421-grs Summary: "In Lawrenceburg, KY, Paul Randall Mitchell filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2013."
Paul Randall Mitchell — Kentucky, 13-30421


ᐅ Robert Monarch, Kentucky

Address: 2278 Waddy Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30608-jms: "The bankruptcy filing by Robert Monarch, undertaken in Aug 13, 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Robert Monarch — Kentucky, 10-30608


ᐅ Angelica L Monroe, Kentucky

Address: 1173 Burgin Rd Lawrenceburg, KY 40342-9518

Snapshot of U.S. Bankruptcy Proceeding Case 08-30737-grs: "The bankruptcy record for Angelica L Monroe from Lawrenceburg, KY, under Chapter 13, filed in 10.31.2008, involved setting up a repayment plan, finalized by 11.19.2013."
Angelica L Monroe — Kentucky, 08-30737


ᐅ Anne Madelon Monroe, Kentucky

Address: PO Box 333 Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30098-grs: "Anne Madelon Monroe's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 02.22.2013, led to asset liquidation, with the case closing in May 2013."
Anne Madelon Monroe — Kentucky, 13-30098


ᐅ William M Monroe, Kentucky

Address: 1173 Burgin Rd Lawrenceburg, KY 40342-9518

Bankruptcy Case 08-30737-grs Overview: "2008-10-31 marked the beginning of William M Monroe's Chapter 13 bankruptcy in Lawrenceburg, KY, entailing a structured repayment schedule, completed by 11.19.2013."
William M Monroe — Kentucky, 08-30737


ᐅ Michael Lee Montgomery, Kentucky

Address: 203 Dove Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30582-grs: "Lawrenceburg, KY resident Michael Lee Montgomery's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-02."
Michael Lee Montgomery — Kentucky, 13-30582


ᐅ Nicholas Moore, Kentucky

Address: 1048 Butler Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30831-jms: "In Lawrenceburg, KY, Nicholas Moore filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Nicholas Moore — Kentucky, 09-30831


ᐅ Anthony J Moore, Kentucky

Address: 121 Bowen Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30184-jms Overview: "Anthony J Moore's bankruptcy, initiated in March 22, 2011 and concluded by July 8, 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Moore — Kentucky, 11-30184


ᐅ Cinda L Morber, Kentucky

Address: 1365 Ballard Rd Lawrenceburg, KY 40342-9378

Bankruptcy Case 08-41724-lkg Overview: "Filing for Chapter 13 bankruptcy in November 2008, Cinda L Morber from Lawrenceburg, KY, structured a repayment plan, achieving discharge in November 2013."
Cinda L Morber — Kentucky, 08-41724


ᐅ Scarlett T Morris, Kentucky

Address: 174 Hickory Rd Lawrenceburg, KY 40342-1073

Bankruptcy Case 08-50825-tnw Overview: "Scarlett T Morris's Lawrenceburg, KY bankruptcy under Chapter 13 in 03/31/2008 led to a structured repayment plan, successfully discharged in 2013-04-05."
Scarlett T Morris — Kentucky, 08-50825


ᐅ Kathleen Ann Mortenson, Kentucky

Address: 407 E Court St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30366-jms7: "In a Chapter 7 bankruptcy case, Kathleen Ann Mortenson from Lawrenceburg, KY, saw her proceedings start in 05.27.2011 and complete by 09/12/2011, involving asset liquidation."
Kathleen Ann Mortenson — Kentucky, 11-30366


ᐅ Shane Kyle Mulkey, Kentucky

Address: 1824 Ashby Rd Lawrenceburg, KY 40342-8528

Bankruptcy Case 2014-30195-grs Overview: "Shane Kyle Mulkey's bankruptcy, initiated in 2014-04-18 and concluded by 07/17/2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Kyle Mulkey — Kentucky, 2014-30195


ᐅ Randolph Mullikin, Kentucky

Address: 113 Poplar Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30530-grs: "In Lawrenceburg, KY, Randolph Mullikin filed for Chapter 7 bankruptcy in 10/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2014."
Randolph Mullikin — Kentucky, 13-30530


ᐅ Michael W Mullins, Kentucky

Address: 207 Ash Ct Lawrenceburg, KY 40342-1054

Concise Description of Bankruptcy Case 09-30022-grs7: "2009-01-16 marked the beginning of Michael W Mullins's Chapter 13 bankruptcy in Lawrenceburg, KY, entailing a structured repayment schedule, completed by April 2013."
Michael W Mullins — Kentucky, 09-30022


ᐅ Sonya Mullins, Kentucky

Address: 317 Meriwether St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30533-jms: "The bankruptcy filing by Sonya Mullins, undertaken in 2010-07-13 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2010-10-29 after liquidating assets."
Sonya Mullins — Kentucky, 10-30533


ᐅ Melinda Murphy, Kentucky

Address: 1100 Augusta Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30666-jms: "The bankruptcy filing by Melinda Murphy, undertaken in 08.31.2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in December 17, 2010 after liquidating assets."
Melinda Murphy — Kentucky, 10-30666


ᐅ Russell L Murray, Kentucky

Address: 1024 Michael Blvd Lawrenceburg, KY 40342

Bankruptcy Case 11-30479-jms Overview: "In a Chapter 7 bankruptcy case, Russell L Murray from Lawrenceburg, KY, saw his proceedings start in 2011-07-21 and complete by 2011-11-06, involving asset liquidation."
Russell L Murray — Kentucky, 11-30479


ᐅ George Nakagawa, Kentucky

Address: 1019 Macland Rd Lawrenceburg, KY 40342

Bankruptcy Case 09-30769-jms Summary: "In Lawrenceburg, KY, George Nakagawa filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2010."
George Nakagawa — Kentucky, 09-30769


ᐅ Bonnie C Napier, Kentucky

Address: 226 Gailane St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30041-grs7: "The bankruptcy record of Bonnie C Napier from Lawrenceburg, KY, shows a Chapter 7 case filed in 2013-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
Bonnie C Napier — Kentucky, 13-30041


ᐅ Monica L Napier, Kentucky

Address: 1011 Paula Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30138-jms: "Monica L Napier's bankruptcy, initiated in 03.04.2012 and concluded by June 20, 2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica L Napier — Kentucky, 12-30138


ᐅ Ashley N Napier, Kentucky

Address: 208 Dove Dr # B Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30268-grs: "In a Chapter 7 bankruptcy case, Ashley N Napier from Lawrenceburg, KY, saw their proceedings start in 05.14.2013 and complete by 2013-08-18, involving asset liquidation."
Ashley N Napier — Kentucky, 13-30268


ᐅ Leanna Nation, Kentucky

Address: 3600 Bardstown Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-306557: "Leanna Nation's bankruptcy, initiated in February 2010 and concluded by 05.18.2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanna Nation — Kentucky, 10-30655


ᐅ Bradley Nation, Kentucky

Address: 1212 Melanie Ct Lawrenceburg, KY 40342

Bankruptcy Case 10-30119-jms Overview: "Bradley Nation's bankruptcy, initiated in 2010-02-19 and concluded by June 7, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Nation — Kentucky, 10-30119


ᐅ Brittany June Neat, Kentucky

Address: 1270 Carey Mill Rd Lawrenceburg, KY 40342-9331

Concise Description of Bankruptcy Case 14-30107-grs7: "Brittany June Neat's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2014-03-05, led to asset liquidation, with the case closing in 2014-06-03."
Brittany June Neat — Kentucky, 14-30107


ᐅ Stephen Lewis Neat, Kentucky

Address: 1116 Kays Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30176-grs Summary: "Stephen Lewis Neat's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 03.28.2013, led to asset liquidation, with the case closing in 07/02/2013."
Stephen Lewis Neat — Kentucky, 13-30176


ᐅ Donald C Nelson, Kentucky

Address: PO Box 334 Lawrenceburg, KY 40342-0334

Brief Overview of Bankruptcy Case 1:14-bk-15586: "The bankruptcy filing by Donald C Nelson, undertaken in 2014-10-17 in Lawrenceburg, KY under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Donald C Nelson — Kentucky, 1:14-bk-15586


ᐅ Sandra A Newby, Kentucky

Address: 2008 Fox Creek Rd Lawrenceburg, KY 40342-9780

Concise Description of Bankruptcy Case 15-30465-grs7: "The bankruptcy record of Sandra A Newby from Lawrenceburg, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2016."
Sandra A Newby — Kentucky, 15-30465


ᐅ Vickie Nichols, Kentucky

Address: 1360 Bonnie Blue Loop Lawrenceburg, KY 40342-1725

Bankruptcy Case 15-30062-grs Summary: "The bankruptcy record of Vickie Nichols from Lawrenceburg, KY, shows a Chapter 7 case filed in February 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-22."
Vickie Nichols — Kentucky, 15-30062


ᐅ Sr Brian Nichols, Kentucky

Address: 114 Park Ln Lawrenceburg, KY 40342

Bankruptcy Case 09-30676-jms Summary: "The bankruptcy filing by Sr Brian Nichols, undertaken in 2009-08-31 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Sr Brian Nichols — Kentucky, 09-30676


ᐅ Christine E Nicolosi, Kentucky

Address: 108 Evergreen Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30489-grs7: "Lawrenceburg, KY resident Christine E Nicolosi's 08/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Christine E Nicolosi — Kentucky, 12-30489


ᐅ Jessica M Noble, Kentucky

Address: 424 Secretariat Dr Lawrenceburg, KY 40342-1824

Bankruptcy Case 14-30232-grs Summary: "Jessica M Noble's bankruptcy, initiated in 2014-04-30 and concluded by 2014-07-29 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Noble — Kentucky, 14-30232


ᐅ Rebecca Noel, Kentucky

Address: 1139 Versailles Rd Trlr 62 Lawrenceburg, KY 40342

Bankruptcy Case 10-30202-jms Summary: "In Lawrenceburg, KY, Rebecca Noel filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Rebecca Noel — Kentucky, 10-30202


ᐅ Jr James Norris, Kentucky

Address: 1370 Corinth Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30218-jms Summary: "Lawrenceburg, KY resident Jr James Norris's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2010."
Jr James Norris — Kentucky, 10-30218


ᐅ Ross Norton, Kentucky

Address: 1220 Crooked Creek Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 09-30638-jms: "Ross Norton's bankruptcy, initiated in August 2009 and concluded by Jan 8, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Norton — Kentucky, 09-30638


ᐅ Tim Nutgrass, Kentucky

Address: 1230 Mays Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30663-jms: "In Lawrenceburg, KY, Tim Nutgrass filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2010."
Tim Nutgrass — Kentucky, 10-30663


ᐅ Dennis W Odonnell, Kentucky

Address: 4025 Briar Creek Rd Lawrenceburg, KY 40342-9262

Concise Description of Bankruptcy Case 08-30011-grs7: "Dennis W Odonnell, a resident of Lawrenceburg, KY, entered a Chapter 13 bankruptcy plan in January 2008, culminating in its successful completion by 2013-04-01."
Dennis W Odonnell — Kentucky, 08-30011


ᐅ Trena R Osborne, Kentucky

Address: 1087 Bonds Mill Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30730-grs: "In a Chapter 7 bankruptcy case, Trena R Osborne from Lawrenceburg, KY, saw her proceedings start in December 21, 2012 and complete by 03.27.2013, involving asset liquidation."
Trena R Osborne — Kentucky, 12-30730


ᐅ Robert L Osborne, Kentucky

Address: 205 Humston Dr Lawrenceburg, KY 40342-1904

Brief Overview of Bankruptcy Case 15-30179-grs: "Robert L Osborne's bankruptcy, initiated in 2015-04-29 and concluded by August 3, 2015 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Osborne — Kentucky, 15-30179


ᐅ Lisa R Osborne, Kentucky

Address: 106 Saffell Ct Lawrenceburg, KY 40342

Bankruptcy Case 13-30491-grs Summary: "The bankruptcy record of Lisa R Osborne from Lawrenceburg, KY, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-11."
Lisa R Osborne — Kentucky, 13-30491


ᐅ Christopher Corey Palmer, Kentucky

Address: 1029 Paula Dr Lawrenceburg, KY 40342-9765

Bankruptcy Case 15-30159-grs Summary: "Lawrenceburg, KY resident Christopher Corey Palmer's 04.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2015."
Christopher Corey Palmer — Kentucky, 15-30159


ᐅ Amanda J Pardi, Kentucky

Address: 5110 Ridgeview Dr Lawrenceburg, KY 40342-9110

Snapshot of U.S. Bankruptcy Proceeding Case 14-30540-grs: "In a Chapter 7 bankruptcy case, Amanda J Pardi from Lawrenceburg, KY, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Amanda J Pardi — Kentucky, 14-30540


ᐅ Michael W Parks, Kentucky

Address: 310 Forrest Dr Lawrenceburg, KY 40342-1341

Bankruptcy Case 08-30180-grs Overview: "Chapter 13 bankruptcy for Michael W Parks in Lawrenceburg, KY began in Mar 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in 06.10.2013."
Michael W Parks — Kentucky, 08-30180


ᐅ Susan Parry, Kentucky

Address: 862 Copperfield Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-50483-tnw: "The bankruptcy filing by Susan Parry, undertaken in 02/18/2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 05/25/2010 after liquidating assets."
Susan Parry — Kentucky, 10-50483


ᐅ Buddy Peach, Kentucky

Address: 206 Bobwhite Ct Lawrenceburg, KY 40342

Bankruptcy Case 09-30758-jms Summary: "Lawrenceburg, KY resident Buddy Peach's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
Buddy Peach — Kentucky, 09-30758


ᐅ George Peach, Kentucky

Address: 135 Walker Ln Lawrenceburg, KY 40342

Bankruptcy Case 09-30951-jms Overview: "In Lawrenceburg, KY, George Peach filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2010."
George Peach — Kentucky, 09-30951


ᐅ Justin L Peach, Kentucky

Address: 1119 Riva Ridge Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30651-grs: "In a Chapter 7 bankruptcy case, Justin L Peach from Lawrenceburg, KY, saw their proceedings start in 10/31/2012 and complete by Feb 4, 2013, involving asset liquidation."
Justin L Peach — Kentucky, 12-30651


ᐅ Robert A Peach, Kentucky

Address: 600 N Main St Lawrenceburg, KY 40342-1606

Bankruptcy Case 14-30114-grs Summary: "Robert A Peach's bankruptcy, initiated in 03.07.2014 and concluded by June 2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Peach — Kentucky, 14-30114


ᐅ Sarah R Peaslee, Kentucky

Address: 1934 Waddy Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30006-jms Overview: "Lawrenceburg, KY resident Sarah R Peaslee's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Sarah R Peaslee — Kentucky, 11-30006


ᐅ Edward Riece Peffer, Kentucky

Address: 1233 Gilberts Creek Rd Lawrenceburg, KY 40342-9235

Concise Description of Bankruptcy Case 2014-30421-grs7: "In Lawrenceburg, KY, Edward Riece Peffer filed for Chapter 7 bankruptcy in August 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-29."
Edward Riece Peffer — Kentucky, 2014-30421


ᐅ Stephanie Marie Penny, Kentucky

Address: 211 Factory St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30444-grs: "The bankruptcy filing by Stephanie Marie Penny, undertaken in August 2013 in Lawrenceburg, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Stephanie Marie Penny — Kentucky, 13-30444


ᐅ Sean W Perry, Kentucky

Address: 315 Djeddah Dr Lawrenceburg, KY 40342-1417

Brief Overview of Bankruptcy Case 08-30223-grs: "In their Chapter 13 bankruptcy case filed in 2008-03-30, Lawrenceburg, KY's Sean W Perry agreed to a debt repayment plan, which was successfully completed by 2012-11-28."
Sean W Perry — Kentucky, 08-30223


ᐅ Wanda Carol Perry, Kentucky

Address: 1051 Ohara Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30395-jms: "The bankruptcy record of Wanda Carol Perry from Lawrenceburg, KY, shows a Chapter 7 case filed in June 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2012."
Wanda Carol Perry — Kentucky, 12-30395


ᐅ Lisa D Perry, Kentucky

Address: 1345 Alton Station Rd Lawrenceburg, KY 40342-9493

Snapshot of U.S. Bankruptcy Proceeding Case 15-30122-grs: "Lisa D Perry's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in March 27, 2015, led to asset liquidation, with the case closing in 2015-06-25."
Lisa D Perry — Kentucky, 15-30122


ᐅ Jr Robert Perry, Kentucky

Address: 3019 Paddock Loop Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30587-jms: "The bankruptcy filing by Jr Robert Perry, undertaken in 2010-08-06 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 11/22/2010 after liquidating assets."
Jr Robert Perry — Kentucky, 10-30587


ᐅ Marcus Perry, Kentucky

Address: 1502 Pigeon Fork Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30036-jms Overview: "The bankruptcy record of Marcus Perry from Lawrenceburg, KY, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-28."
Marcus Perry — Kentucky, 10-30036


ᐅ Travis Klien Perry, Kentucky

Address: 425 N Main St Lawrenceburg, KY 40342

Bankruptcy Case 12-30460-grs Overview: "Lawrenceburg, KY resident Travis Klien Perry's 2012-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2012."
Travis Klien Perry — Kentucky, 12-30460


ᐅ Carl Vernon Peterman, Kentucky

Address: 202 Horn Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30071-jms Overview: "The bankruptcy record of Carl Vernon Peterman from Lawrenceburg, KY, shows a Chapter 7 case filed in Feb 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Carl Vernon Peterman — Kentucky, 11-30071


ᐅ Natalie C Peyton, Kentucky

Address: 150 Township Sq Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30193-grs: "Natalie C Peyton's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in April 5, 2013, led to asset liquidation, with the case closing in 07.10.2013."
Natalie C Peyton — Kentucky, 13-30193


ᐅ Georgetta Mariea Phillips, Kentucky

Address: 6024 Tanglewood Dr Lawrenceburg, KY 40342-9274

Bankruptcy Case 15-30030-grs Summary: "Georgetta Mariea Phillips's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 01/27/2015, led to asset liquidation, with the case closing in 2015-04-27."
Georgetta Mariea Phillips — Kentucky, 15-30030


ᐅ Leah Jeanne Pike, Kentucky

Address: 300 Suzanne St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30434-grs: "In Lawrenceburg, KY, Leah Jeanne Pike filed for Chapter 7 bankruptcy in 2013-08-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Leah Jeanne Pike — Kentucky, 13-30434


ᐅ Stanley Pointer, Kentucky

Address: 1261 Paxton Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30647-jms7: "In a Chapter 7 bankruptcy case, Stanley Pointer from Lawrenceburg, KY, saw his proceedings start in August 27, 2010 and complete by December 13, 2010, involving asset liquidation."
Stanley Pointer — Kentucky, 10-30647


ᐅ Calvin Clay Powell, Kentucky

Address: 1045 Woodspoint Dr Lawrenceburg, KY 40342-9749

Snapshot of U.S. Bankruptcy Proceeding Case 14-30298-grs: "The bankruptcy record of Calvin Clay Powell from Lawrenceburg, KY, shows a Chapter 7 case filed in June 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-07."
Calvin Clay Powell — Kentucky, 14-30298


ᐅ Mary Ann Pratt, Kentucky

Address: 4100 Citation Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30409-jms: "In Lawrenceburg, KY, Mary Ann Pratt filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Mary Ann Pratt — Kentucky, 11-30409


ᐅ Jon Preston Price, Kentucky

Address: 606 Forrest Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30418-jms7: "The bankruptcy record of Jon Preston Price from Lawrenceburg, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2011."
Jon Preston Price — Kentucky, 11-30418


ᐅ Todd Lee Pridemore, Kentucky

Address: 1201 Johnson Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-51078-tnw Summary: "The case of Todd Lee Pridemore in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Lee Pridemore — Kentucky, 13-51078


ᐅ Barbara Jean Pruitt, Kentucky

Address: 129 Brenda Dr Lawrenceburg, KY 40342-1321

Brief Overview of Bankruptcy Case 15-30478-grs: "In a Chapter 7 bankruptcy case, Barbara Jean Pruitt from Lawrenceburg, KY, saw her proceedings start in 2015-11-05 and complete by 02/03/2016, involving asset liquidation."
Barbara Jean Pruitt — Kentucky, 15-30478


ᐅ Judith Carol Purple, Kentucky

Address: 225 Jean St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30799-jms: "The case of Judith Carol Purple in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Carol Purple — Kentucky, 11-30799


ᐅ Michael Edwin Rader, Kentucky

Address: PO Box 835 Lawrenceburg, KY 40342

Bankruptcy Case 13-30135-grs Summary: "Lawrenceburg, KY resident Michael Edwin Rader's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2013."
Michael Edwin Rader — Kentucky, 13-30135


ᐅ James Raeuchle, Kentucky

Address: 1319 Bonnie Blue Loop Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30763-jms7: "The bankruptcy filing by James Raeuchle, undertaken in 2010-10-15 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
James Raeuchle — Kentucky, 10-30763


ᐅ Sr Keith D Raines, Kentucky

Address: 1431 Johnson Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30448-grs Overview: "Sr Keith D Raines's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 07.18.2012, led to asset liquidation, with the case closing in November 2012."
Sr Keith D Raines — Kentucky, 12-30448


ᐅ Richard T Raymer, Kentucky

Address: 1526 Fieldstone Dr Apt 212 Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30085-jms: "Richard T Raymer's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2011-02-14, led to asset liquidation, with the case closing in 2011-06-02."
Richard T Raymer — Kentucky, 11-30085