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 Readie Louise Redman, Kentucky

Address: 1528 Fieldstone Dr Apt 101 Lawrenceburg, KY 40342-9176

Bankruptcy Case 16-30050-grs Summary: "The bankruptcy record of Readie Louise Redman from Lawrenceburg, KY, shows a Chapter 7 case filed in 02.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2016."
Readie Louise Redman — Kentucky, 16-30050


ᐅ Jr John L Reed, Kentucky

Address: 216 Hunter Ridge Dr Lawrenceburg, KY 40342

Bankruptcy Case 11-30629-jms Overview: "Jr John L Reed's bankruptcy, initiated in Sep 21, 2011 and concluded by 01.07.2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John L Reed — Kentucky, 11-30629


ᐅ Kristyle V Renfro, Kentucky

Address: 1146 Hammond Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30083-grs7: "Lawrenceburg, KY resident Kristyle V Renfro's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Kristyle V Renfro — Kentucky, 13-30083


ᐅ Angela M Rhodes, Kentucky

Address: 100 Djeddah Dr Lawrenceburg, KY 40342-1414

Snapshot of U.S. Bankruptcy Proceeding Case 09-30827-grs: "The bankruptcy record for Angela M Rhodes from Lawrenceburg, KY, under Chapter 13, filed in 2009-10-28, involved setting up a repayment plan, finalized by 2014-12-23."
Angela M Rhodes — Kentucky, 09-30827


ᐅ Pamela Rice, Kentucky

Address: 182 Hickory Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30167-jms7: "The bankruptcy record of Pamela Rice from Lawrenceburg, KY, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Pamela Rice — Kentucky, 10-30167


ᐅ Thomas Richie, Kentucky

Address: 1160 Goshen Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30391-jms: "Thomas Richie's bankruptcy, initiated in May 16, 2010 and concluded by Sep 1, 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Richie — Kentucky, 10-30391


ᐅ Joshua Ritchey, Kentucky

Address: 109 Dogwood Dr Unit 4 Lawrenceburg, KY 40342

Bankruptcy Case 10-30025-jms Overview: "The case of Joshua Ritchey in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Ritchey — Kentucky, 10-30025


ᐅ Linda Ritchie, Kentucky

Address: 103 Lois St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30991-jms: "Linda Ritchie's bankruptcy, initiated in Dec 31, 2009 and concluded by 04.06.2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ritchie — Kentucky, 09-30991


ᐅ Barbara J Robinson, Kentucky

Address: PO Box 582 Lawrenceburg, KY 40342-0582

Brief Overview of Bankruptcy Case 15-30380-grs: "Barbara J Robinson's bankruptcy, initiated in 2015-09-11 and concluded by December 10, 2015 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Robinson — Kentucky, 15-30380


ᐅ Ty Daniel Robinson, Kentucky

Address: 1140 Bondville Rd Lawrenceburg, KY 40342-9739

Concise Description of Bankruptcy Case 15-30135-grs7: "Lawrenceburg, KY resident Ty Daniel Robinson's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Ty Daniel Robinson — Kentucky, 15-30135


ᐅ James Stewart Robinson, Kentucky

Address: 832 Copperfield Dr Lawrenceburg, KY 40342-1923

Bankruptcy Case 15-30290-grs Summary: "The case of James Stewart Robinson in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Stewart Robinson — Kentucky, 15-30290


ᐅ Tonya Ann Robinson, Kentucky

Address: 164 Fairview Ave Lawrenceburg, KY 40342

Bankruptcy Case 12-30179-jms Overview: "The bankruptcy record of Tonya Ann Robinson from Lawrenceburg, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Tonya Ann Robinson — Kentucky, 12-30179


ᐅ David Robinson, Kentucky

Address: 1030 Cedar Brook Rd Lawrenceburg, KY 40342

Bankruptcy Case 09-30959-jms Overview: "In a Chapter 7 bankruptcy case, David Robinson from Lawrenceburg, KY, saw his proceedings start in 2009-12-22 and complete by March 28, 2010, involving asset liquidation."
David Robinson — Kentucky, 09-30959


ᐅ Tammy S Robinson, Kentucky

Address: 211 S Gatewood St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30163-grs: "In a Chapter 7 bankruptcy case, Tammy S Robinson from Lawrenceburg, KY, saw her proceedings start in 03.26.2013 and complete by 2013-06-30, involving asset liquidation."
Tammy S Robinson — Kentucky, 13-30163


ᐅ Timothy A Rodarmel, Kentucky

Address: 5120 Whirl A Way Ln Lawrenceburg, KY 40342-1854

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30157-grs: "The case of Timothy A Rodarmel in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy A Rodarmel — Kentucky, 2014-30157


ᐅ Jr James Franklin Rogers, Kentucky

Address: 124 Fairview Ave Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30445-grs: "Jr James Franklin Rogers's bankruptcy, initiated in Aug 13, 2013 and concluded by 11.17.2013 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Franklin Rogers — Kentucky, 13-30445


ᐅ Zachery K Rogers, Kentucky

Address: 103 Maple Ct Lawrenceburg, KY 40342

Bankruptcy Case 11-30240-jms Summary: "The bankruptcy filing by Zachery K Rogers, undertaken in April 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2011-07-20 after liquidating assets."
Zachery K Rogers — Kentucky, 11-30240


ᐅ Darryl Wayne Rollins, Kentucky

Address: 1521 Aaron Barnett Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30374-grs Summary: "In a Chapter 7 bankruptcy case, Darryl Wayne Rollins from Lawrenceburg, KY, saw his proceedings start in 07/10/2013 and complete by October 2013, involving asset liquidation."
Darryl Wayne Rollins — Kentucky, 13-30374


ᐅ Cynthia M Rose, Kentucky

Address: 102 Elm St Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30392-jms: "In a Chapter 7 bankruptcy case, Cynthia M Rose from Lawrenceburg, KY, saw her proceedings start in 2011-06-07 and complete by 09.23.2011, involving asset liquidation."
Cynthia M Rose — Kentucky, 11-30392


ᐅ Wilma K Rucker, Kentucky

Address: 1680 Old Frankfort Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30152-grs Overview: "The bankruptcy record of Wilma K Rucker from Lawrenceburg, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Wilma K Rucker — Kentucky, 13-30152


ᐅ Joseph Daniel Rucker, Kentucky

Address: 2344 Benson Creek Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30121-jms Overview: "The case of Joseph Daniel Rucker in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Daniel Rucker — Kentucky, 12-30121


ᐅ Josh S Rucker, Kentucky

Address: 2122 Benson Creek Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30189-jms Summary: "In Lawrenceburg, KY, Josh S Rucker filed for Chapter 7 bankruptcy in 03.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Josh S Rucker — Kentucky, 11-30189


ᐅ Sr Douglas J Ruehrwein, Kentucky

Address: 107 Grant Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30363-tnw: "The case of Sr Douglas J Ruehrwein in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Douglas J Ruehrwein — Kentucky, 13-30363


ᐅ Steven Ray Russell, Kentucky

Address: 1141 Fox Creek Goshen Rd Lawrenceburg, KY 40342-9741

Concise Description of Bankruptcy Case 15-30104-grs7: "Steven Ray Russell's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2015-03-17, led to asset liquidation, with the case closing in June 15, 2015."
Steven Ray Russell — Kentucky, 15-30104


ᐅ Kathy Lynn Russell, Kentucky

Address: 1141 Fox Creek Goshen Rd Lawrenceburg, KY 40342-9741

Bankruptcy Case 15-30104-grs Overview: "Kathy Lynn Russell's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in March 17, 2015, led to asset liquidation, with the case closing in June 15, 2015."
Kathy Lynn Russell — Kentucky, 15-30104


ᐅ Christian Russell, Kentucky

Address: 1201 Tim Tam Way Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30546-jms: "The bankruptcy filing by Christian Russell, undertaken in 07/19/2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Christian Russell — Kentucky, 10-30546


ᐅ Sharon Savage, Kentucky

Address: 108 Morningside Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30293-jms7: "Lawrenceburg, KY resident Sharon Savage's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2012."
Sharon Savage — Kentucky, 12-30293


ᐅ Troy Sayre, Kentucky

Address: 211 Lakeview Dr Lawrenceburg, KY 40342-1436

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30460-grs: "In a Chapter 7 bankruptcy case, Troy Sayre from Lawrenceburg, KY, saw their proceedings start in 2014-09-22 and complete by 12.21.2014, involving asset liquidation."
Troy Sayre — Kentucky, 2014-30460


ᐅ Mary J Scott, Kentucky

Address: 1057 Linden Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30431-grs Overview: "Mary J Scott's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 08.08.2013, led to asset liquidation, with the case closing in November 2013."
Mary J Scott — Kentucky, 13-30431


ᐅ Shelby Scott, Kentucky

Address: 1052 Jenny Lillard Rd Lawrenceburg, KY 40342

Bankruptcy Case 09-30983-jms Overview: "The bankruptcy filing by Shelby Scott, undertaken in 2009-12-31 in Lawrenceburg, KY under Chapter 7, concluded with discharge in April 6, 2010 after liquidating assets."
Shelby Scott — Kentucky, 09-30983


ᐅ Edward Sea, Kentucky

Address: 1223 Kays Rd Lawrenceburg, KY 40342-9339

Snapshot of U.S. Bankruptcy Proceeding Case 08-30862-grs: "12.23.2008 marked the beginning of Edward Sea's Chapter 13 bankruptcy in Lawrenceburg, KY, entailing a structured repayment schedule, completed by January 2014."
Edward Sea — Kentucky, 08-30862


ᐅ Susan N Sea, Kentucky

Address: 1223 Kays Rd Lawrenceburg, KY 40342-9339

Bankruptcy Case 08-30862-grs Summary: "Susan N Sea's Chapter 13 bankruptcy in Lawrenceburg, KY started in 12/23/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
Susan N Sea — Kentucky, 08-30862


ᐅ Shane Searcy, Kentucky

Address: 1431 Jennifer Ann Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30549-jms: "Shane Searcy's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Aug 19, 2011, led to asset liquidation, with the case closing in Dec 5, 2011."
Shane Searcy — Kentucky, 11-30549


ᐅ Anthony D Searcy, Kentucky

Address: 142 Fairview Ave Lawrenceburg, KY 40342

Bankruptcy Case 11-30729-jms Summary: "In Lawrenceburg, KY, Anthony D Searcy filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2012."
Anthony D Searcy — Kentucky, 11-30729


ᐅ Jill Sellards, Kentucky

Address: 1445 Wendy Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30034-jms7: "The bankruptcy filing by Jill Sellards, undertaken in Jan 21, 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jill Sellards — Kentucky, 10-30034


ᐅ Larry Settles, Kentucky

Address: 1031 Bondville Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30576-jms Summary: "Lawrenceburg, KY resident Larry Settles's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Larry Settles — Kentucky, 10-30576


ᐅ Nikita Mechele Settles, Kentucky

Address: 1095 Alton Station Rd Lawrenceburg, KY 40342-9406

Snapshot of U.S. Bankruptcy Proceeding Case 15-30359-grs: "In Lawrenceburg, KY, Nikita Mechele Settles filed for Chapter 7 bankruptcy in Aug 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-26."
Nikita Mechele Settles — Kentucky, 15-30359


ᐅ Alta Janesse Sexton, Kentucky

Address: 1065 Terri Ln Lawrenceburg, KY 40342

Bankruptcy Case 11-30180-jms Overview: "The bankruptcy filing by Alta Janesse Sexton, undertaken in March 21, 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
Alta Janesse Sexton — Kentucky, 11-30180


ᐅ Sharon Ann Sexton, Kentucky

Address: 1139 Versailles Rd Trlr 69 Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30401-grs7: "Lawrenceburg, KY resident Sharon Ann Sexton's 07/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-27."
Sharon Ann Sexton — Kentucky, 13-30401


ᐅ Jennifer Shafer, Kentucky

Address: 1030 Stonecrest Ct Apt A Lawrenceburg, KY 40342

Bankruptcy Case 10-30889-jms Summary: "Jennifer Shafer's bankruptcy, initiated in 2010-12-04 and concluded by 2011-03-22 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Shafer — Kentucky, 10-30889


ᐅ Mary L Sharp, Kentucky

Address: 1149 Briarwood Dr Lawrenceburg, KY 40342-9469

Brief Overview of Bankruptcy Case 16-30133-grs: "In Lawrenceburg, KY, Mary L Sharp filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Mary L Sharp — Kentucky, 16-30133


ᐅ James W Sharp, Kentucky

Address: 1149 Briarwood Dr Lawrenceburg, KY 40342-9469

Brief Overview of Bankruptcy Case 16-30133-grs: "In a Chapter 7 bankruptcy case, James W Sharp from Lawrenceburg, KY, saw their proceedings start in Mar 30, 2016 and complete by 06/28/2016, involving asset liquidation."
James W Sharp — Kentucky, 16-30133


ᐅ Crystal Shearer, Kentucky

Address: 1114 Riva Ridge Dr Lawrenceburg, KY 40342

Bankruptcy Case 10-30714-jms Overview: "Crystal Shearer's bankruptcy, initiated in September 20, 2010 and concluded by January 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Shearer — Kentucky, 10-30714


ᐅ Laurie Dee Shelton, Kentucky

Address: 337 Humston Dr Lawrenceburg, KY 40342-1911

Bankruptcy Case 14-50183-tnw Overview: "Laurie Dee Shelton's bankruptcy, initiated in January 30, 2014 and concluded by 2014-04-30 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Dee Shelton — Kentucky, 14-50183


ᐅ Donald Conn Shepherd, Kentucky

Address: 1032 Starhill Way Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 13-30493-grs: "In a Chapter 7 bankruptcy case, Donald Conn Shepherd from Lawrenceburg, KY, saw their proceedings start in 2013-09-10 and complete by 12.15.2013, involving asset liquidation."
Donald Conn Shepherd — Kentucky, 13-30493


ᐅ Regina S Sherwood, Kentucky

Address: 418 Saffell St Lawrenceburg, KY 40342-1252

Concise Description of Bankruptcy Case 15-30214-grs7: "Lawrenceburg, KY resident Regina S Sherwood's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Regina S Sherwood — Kentucky, 15-30214


ᐅ Earl Shingleton, Kentucky

Address: PO Box 468 Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30120-jms7: "The bankruptcy filing by Earl Shingleton, undertaken in February 19, 2010 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Jun 7, 2010 after liquidating assets."
Earl Shingleton — Kentucky, 10-30120


ᐅ Betty J Shouse, Kentucky

Address: 413 Saffell St Lawrenceburg, KY 40342-1262

Snapshot of U.S. Bankruptcy Proceeding Case 16-30150-grs: "The bankruptcy filing by Betty J Shouse, undertaken in 2016-04-06 in Lawrenceburg, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Betty J Shouse — Kentucky, 16-30150


ᐅ John T Shouse, Kentucky

Address: 413 Saffell St Lawrenceburg, KY 40342-1262

Snapshot of U.S. Bankruptcy Proceeding Case 16-30150-grs: "John T Shouse's bankruptcy, initiated in 2016-04-06 and concluded by July 5, 2016 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Shouse — Kentucky, 16-30150


ᐅ Gail G Silverman, Kentucky

Address: 1036 Starhill Way Lawrenceburg, KY 40342-9656

Bankruptcy Case 2014-30383-grs Summary: "Gail G Silverman's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 08.06.2014, led to asset liquidation, with the case closing in 11/04/2014."
Gail G Silverman — Kentucky, 2014-30383


ᐅ Rachel L Simpson, Kentucky

Address: 240 Hunter Ridge Dr Lawrenceburg, KY 40342-9117

Bankruptcy Case 09-30548-grs Summary: "The bankruptcy record for Rachel L Simpson from Lawrenceburg, KY, under Chapter 13, filed in Jul 17, 2009, involved setting up a repayment plan, finalized by 12/22/2014."
Rachel L Simpson — Kentucky, 09-30548


ᐅ Jess Broaddus Simpson, Kentucky

Address: 117 Dove Dr Lawrenceburg, KY 40342-1034

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30511-grs: "The bankruptcy record of Jess Broaddus Simpson from Lawrenceburg, KY, shows a Chapter 7 case filed in Oct 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2015."
Jess Broaddus Simpson — Kentucky, 2014-30511


ᐅ Matthew L Simpson, Kentucky

Address: 240 Hunter Ridge Dr Lawrenceburg, KY 40342-9117

Bankruptcy Case 09-30548-grs Overview: "In their Chapter 13 bankruptcy case filed in 07.17.2009, Lawrenceburg, KY's Matthew L Simpson agreed to a debt repayment plan, which was successfully completed by 2014-12-22."
Matthew L Simpson — Kentucky, 09-30548


ᐅ Kimberly Sims, Kentucky

Address: 127 Waterfill Ave Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30525-jms: "Kimberly Sims's bankruptcy, initiated in July 2010 and concluded by 2010-10-27 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Sims — Kentucky, 10-30525


ᐅ Lola Catherine Sims, Kentucky

Address: 1537 Lock Rd Lawrenceburg, KY 40342-9299

Brief Overview of Bankruptcy Case 15-30258-grs: "The bankruptcy filing by Lola Catherine Sims, undertaken in 06.18.2015 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Sep 16, 2015 after liquidating assets."
Lola Catherine Sims — Kentucky, 15-30258


ᐅ Michael Sivils, Kentucky

Address: 1044 Starhill Way Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30027-jms7: "Michael Sivils's bankruptcy, initiated in Jan 19, 2010 and concluded by April 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Sivils — Kentucky, 10-30027


ᐅ Bobby J Sizemore, Kentucky

Address: 1105 Lookout Ln Lawrenceburg, KY 40342

Bankruptcy Case 11-30341-jms Overview: "Bobby J Sizemore's bankruptcy, initiated in 2011-05-20 and concluded by September 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby J Sizemore — Kentucky, 11-30341


ᐅ Dolly May Slone, Kentucky

Address: 1116 Riva Ridge Dr Lawrenceburg, KY 40342-1848

Bankruptcy Case 16-30328-grs Overview: "The bankruptcy filing by Dolly May Slone, undertaken in 08.15.2016 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2016-11-13 after liquidating assets."
Dolly May Slone — Kentucky, 16-30328


ᐅ Rex Slone, Kentucky

Address: 1116 Riva Ridge Dr Lawrenceburg, KY 40342-1848

Bankruptcy Case 16-30328-grs Overview: "Rex Slone's bankruptcy, initiated in 2016-08-15 and concluded by Nov 13, 2016 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex Slone — Kentucky, 16-30328


ᐅ Dewey Small, Kentucky

Address: 108 Kirkwood Dr Lawrenceburg, KY 40342

Bankruptcy Case 09-30990-jms Summary: "In a Chapter 7 bankruptcy case, Dewey Small from Lawrenceburg, KY, saw his proceedings start in 2009-12-31 and complete by 04.06.2010, involving asset liquidation."
Dewey Small — Kentucky, 09-30990


ᐅ Jr Leland S Smith, Kentucky

Address: 119 N Gatewood St Lawrenceburg, KY 40342

Bankruptcy Case 12-30103-jms Overview: "Lawrenceburg, KY resident Jr Leland S Smith's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jr Leland S Smith — Kentucky, 12-30103


ᐅ Joseph M Smith, Kentucky

Address: 138 Walker Ln Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30385-jms7: "In Lawrenceburg, KY, Joseph M Smith filed for Chapter 7 bankruptcy in 2012-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
Joseph M Smith — Kentucky, 12-30385


ᐅ Julia M Smith, Kentucky

Address: 1040 Salt River Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30062-jms: "The bankruptcy filing by Julia M Smith, undertaken in Jan 31, 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Julia M Smith — Kentucky, 11-30062


ᐅ James Smith, Kentucky

Address: 104 Scott Ct Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30287-jms7: "In Lawrenceburg, KY, James Smith filed for Chapter 7 bankruptcy in April 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
James Smith — Kentucky, 10-30287


ᐅ Barbara L Southerland, Kentucky

Address: 1301 Powell Taylor Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30794-jms7: "Barbara L Southerland's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 12/07/2011, led to asset liquidation, with the case closing in 03.24.2012."
Barbara L Southerland — Kentucky, 11-30794


ᐅ Andrew Lucas Sowder, Kentucky

Address: 4108 Citation Ln Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30187-jms7: "The bankruptcy filing by Andrew Lucas Sowder, undertaken in 2011-03-23 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Andrew Lucas Sowder — Kentucky, 11-30187


ᐅ Cathy D Sowder, Kentucky

Address: 1027 Wildcat Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30762-jms7: "The bankruptcy filing by Cathy D Sowder, undertaken in November 17, 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 02.14.2012 after liquidating assets."
Cathy D Sowder — Kentucky, 11-30762


ᐅ James E Sparks, Kentucky

Address: 112 N Gatewood St Lawrenceburg, KY 40342

Bankruptcy Case 11-30186-jms Summary: "James E Sparks's bankruptcy, initiated in 2011-03-22 and concluded by Jul 8, 2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Sparks — Kentucky, 11-30186


ᐅ Leslie H Sparrow, Kentucky

Address: 1325 Enterprise Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30260-jms: "The bankruptcy record of Leslie H Sparrow from Lawrenceburg, KY, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2011."
Leslie H Sparrow — Kentucky, 11-30260


ᐅ Donnie Spaulding, Kentucky

Address: 345 Humston Dr Lawrenceburg, KY 40342-1911

Bankruptcy Case 2014-30473-grs Overview: "Lawrenceburg, KY resident Donnie Spaulding's Sep 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2014."
Donnie Spaulding — Kentucky, 2014-30473


ᐅ Paula Spears, Kentucky

Address: 1109 Riva Ridge Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30069-jms: "In Lawrenceburg, KY, Paula Spears filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-28."
Paula Spears — Kentucky, 12-30069


ᐅ Jr Charles R Spencer, Kentucky

Address: 1104 Kathy St Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30265-jms7: "Jr Charles R Spencer's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 04.20.2012, led to asset liquidation, with the case closing in 2012-08-06."
Jr Charles R Spencer — Kentucky, 12-30265


ᐅ Janet Sue Spencer, Kentucky

Address: 404 Vail Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30622-grs: "In Lawrenceburg, KY, Janet Sue Spencer filed for Chapter 7 bankruptcy in 2013-11-25. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2014."
Janet Sue Spencer — Kentucky, 13-30622


ᐅ Tracy Spencer, Kentucky

Address: 301 Meriwether St Lawrenceburg, KY 40342-1442

Bankruptcy Case 08-30721-grs Summary: "In their Chapter 13 bankruptcy case filed in October 30, 2008, Lawrenceburg, KY's Tracy Spencer agreed to a debt repayment plan, which was successfully completed by 03/25/2013."
Tracy Spencer — Kentucky, 08-30721


ᐅ Porfelia Sponza, Kentucky

Address: 149 Walker Ln Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30389-jms7: "In a Chapter 7 bankruptcy case, Porfelia Sponza from Lawrenceburg, KY, saw their proceedings start in 05/14/2010 and complete by August 2010, involving asset liquidation."
Porfelia Sponza — Kentucky, 10-30389


ᐅ Glen Staley, Kentucky

Address: 1540 Crooked Creek Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 09-30811-jms7: "In Lawrenceburg, KY, Glen Staley filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2010."
Glen Staley — Kentucky, 09-30811


ᐅ Deborah Stamper, Kentucky

Address: 410 Village Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30786-jms: "The case of Deborah Stamper in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Stamper — Kentucky, 11-30786


ᐅ Jameson Stamper, Kentucky

Address: 1033 Salt River Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30212-jms: "The case of Jameson Stamper in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jameson Stamper — Kentucky, 10-30212


ᐅ Melanie Stamper, Kentucky

Address: 1441 Anderson City Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-50945-jms7: "Melanie Stamper's bankruptcy, initiated in 03/23/2010 and concluded by 2010-07-09 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Stamper — Kentucky, 10-50945


ᐅ Heather Steele, Kentucky

Address: 1044 Lanes Mill Rd Lawrenceburg, KY 40342-9076

Bankruptcy Case 15-30472-grs Overview: "The bankruptcy record of Heather Steele from Lawrenceburg, KY, shows a Chapter 7 case filed in 2015-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-29."
Heather Steele — Kentucky, 15-30472


ᐅ David Wayne Steele, Kentucky

Address: 103 Dogwood Dr Apt 1 Lawrenceburg, KY 40342-1335

Brief Overview of Bankruptcy Case 14-50118-thf: "The bankruptcy filing by David Wayne Steele, undertaken in 2014-02-24 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
David Wayne Steele — Kentucky, 14-50118


ᐅ Laura Moore Stephens, Kentucky

Address: 107 Dogwood Dr Apt 1 Lawrenceburg, KY 40342

Bankruptcy Case 12-30100-jms Summary: "Laura Moore Stephens's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2012-02-21, led to asset liquidation, with the case closing in 06.08.2012."
Laura Moore Stephens — Kentucky, 12-30100


ᐅ Linda C Stevens, Kentucky

Address: 1579 Beaver Lake Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30504-jms Overview: "In Lawrenceburg, KY, Linda C Stevens filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Linda C Stevens — Kentucky, 11-30504


ᐅ Chris J Stewart, Kentucky

Address: 1497 Ninevah Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30675-jms Summary: "The case of Chris J Stewart in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris J Stewart — Kentucky, 11-30675


ᐅ Michael Stines, Kentucky

Address: 314 Meriwether St Lawrenceburg, KY 40342

Bankruptcy Case 10-30450-jms Overview: "The bankruptcy record of Michael Stines from Lawrenceburg, KY, shows a Chapter 7 case filed in Jun 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2010."
Michael Stines — Kentucky, 10-30450


ᐅ Brian Keith Stowers, Kentucky

Address: 1381 Birdie Rd Lawrenceburg, KY 40342-9062

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30483-grs: "Brian Keith Stowers's bankruptcy, initiated in Sep 30, 2014 and concluded by Dec 29, 2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Stowers — Kentucky, 2014-30483


ᐅ Ruth Stratton, Kentucky

Address: 1050 Drury Ln Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30199-grs: "In Lawrenceburg, KY, Ruth Stratton filed for Chapter 7 bankruptcy in April 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2013."
Ruth Stratton — Kentucky, 13-30199


ᐅ David Stratton, Kentucky

Address: 1794 Tyrone Main St Lawrenceburg, KY 40342

Bankruptcy Case 10-30862-jms Summary: "In Lawrenceburg, KY, David Stratton filed for Chapter 7 bankruptcy in Nov 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2011."
David Stratton — Kentucky, 10-30862


ᐅ Sherri E Stratton, Kentucky

Address: 152 Township Sq Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30782-jms: "The bankruptcy filing by Sherri E Stratton, undertaken in November 29, 2011 in Lawrenceburg, KY under Chapter 7, concluded with discharge in March 16, 2012 after liquidating assets."
Sherri E Stratton — Kentucky, 11-30782


ᐅ George Stanley Stratton, Kentucky

Address: 1579 Avenstoke Rd Lawrenceburg, KY 40342-9491

Bankruptcy Case 2014-30370-grs Overview: "The case of George Stanley Stratton in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Stanley Stratton — Kentucky, 2014-30370


ᐅ Kenneth Daniel Stratton, Kentucky

Address: 108 Lakeview Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30373-grs7: "In a Chapter 7 bankruptcy case, Kenneth Daniel Stratton from Lawrenceburg, KY, saw his proceedings start in 07.10.2013 and complete by 2013-10-14, involving asset liquidation."
Kenneth Daniel Stratton — Kentucky, 13-30373


ᐅ Judy Stucker, Kentucky

Address: 112 Holly Ct Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30126-jms: "The bankruptcy record of Judy Stucker from Lawrenceburg, KY, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Judy Stucker — Kentucky, 10-30126


ᐅ Shelly Stucker, Kentucky

Address: 1039 Edgewood Way Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30113-jms7: "The bankruptcy record of Shelly Stucker from Lawrenceburg, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2010."
Shelly Stucker — Kentucky, 10-30113


ᐅ James T Sullivan, Kentucky

Address: 1125 Pigeon Fork Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-32807: "The bankruptcy filing by James T Sullivan, undertaken in 06.15.2012 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
James T Sullivan — Kentucky, 12-32807


ᐅ Tara Sullivan, Kentucky

Address: 106 Eagle Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30205-jms7: "In Lawrenceburg, KY, Tara Sullivan filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Tara Sullivan — Kentucky, 10-30205


ᐅ Ricky Summers, Kentucky

Address: 1004 Jenny Lillard Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30255-jms7: "Lawrenceburg, KY resident Ricky Summers's Mar 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
Ricky Summers — Kentucky, 10-30255


ᐅ Jodie B Sutherland, Kentucky

Address: 340 S Main St Apt 9 Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30736-jms: "The bankruptcy filing by Jodie B Sutherland, undertaken in 2011-11-04 in Lawrenceburg, KY under Chapter 7, concluded with discharge in Feb 20, 2012 after liquidating assets."
Jodie B Sutherland — Kentucky, 11-30736


ᐅ Justin Scot Swiger, Kentucky

Address: 1140 Alton Station Rd Trlr 13 Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30229-jms: "The case of Justin Scot Swiger in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Scot Swiger — Kentucky, 11-30229


ᐅ Harry L Talady, Kentucky

Address: 1041 Bradley Dr Lawrenceburg, KY 40342-9658

Concise Description of Bankruptcy Case 2014-30220-grs7: "In Lawrenceburg, KY, Harry L Talady filed for Chapter 7 bankruptcy in Apr 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2014."
Harry L Talady — Kentucky, 2014-30220


ᐅ Thomas E Taylor, Kentucky

Address: 5126 Whirl A Way Ln Lawrenceburg, KY 40342-1854

Bankruptcy Case 16-51006-grs Overview: "The case of Thomas E Taylor in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Taylor — Kentucky, 16-51006