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 Traci Lynn Taylor, Kentucky

Address: 419 Secretariat Dr Lawrenceburg, KY 40342-1830

Brief Overview of Bankruptcy Case 16-30026-grs: "In Lawrenceburg, KY, Traci Lynn Taylor filed for Chapter 7 bankruptcy in 2016-01-27. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2016."
Traci Lynn Taylor — Kentucky, 16-30026


ᐅ Crystal Elaine Thompson, Kentucky

Address: 125 1/2 Brenda Dr Lawrenceburg, KY 40342-1321

Bankruptcy Case 16-30261-grs Summary: "The bankruptcy record of Crystal Elaine Thompson from Lawrenceburg, KY, shows a Chapter 7 case filed in 06.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Crystal Elaine Thompson — Kentucky, 16-30261


ᐅ Mark Allen Thompson, Kentucky

Address: 306 E Court St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30315-jms: "The bankruptcy filing by Mark Allen Thompson, undertaken in 05.11.2012 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Mark Allen Thompson — Kentucky, 12-30315


ᐅ Ellen K Thompson, Kentucky

Address: 176 Fairview Ave Lawrenceburg, KY 40342

Bankruptcy Case 11-30657-jms Overview: "Lawrenceburg, KY resident Ellen K Thompson's 09.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-16."
Ellen K Thompson — Kentucky, 11-30657


ᐅ Elvis Lee Thompson, Kentucky

Address: 101 Lynn Dr Lawrenceburg, KY 40342-1360

Brief Overview of Bankruptcy Case 2014-30246-grs: "The bankruptcy record of Elvis Lee Thompson from Lawrenceburg, KY, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2014."
Elvis Lee Thompson — Kentucky, 2014-30246


ᐅ Larry B Thompson, Kentucky

Address: 1060 Deer Run Rd Lawrenceburg, KY 40342-9405

Concise Description of Bankruptcy Case 14-30277-grs7: "Larry B Thompson's bankruptcy, initiated in 2014-05-30 and concluded by 08/28/2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry B Thompson — Kentucky, 14-30277


ᐅ Vickie Sue Tidd, Kentucky

Address: 312 Aspen Dr Lawrenceburg, KY 40342-1479

Bankruptcy Case 15-30109-grs Summary: "Vickie Sue Tidd's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2015-03-19, led to asset liquidation, with the case closing in 2015-06-17."
Vickie Sue Tidd — Kentucky, 15-30109


ᐅ Cecil Tinsley, Kentucky

Address: 210 Secretariat Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30924-jms: "The case of Cecil Tinsley in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Tinsley — Kentucky, 09-30924


ᐅ Lester Douglas Toles, Kentucky

Address: 1021 David Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30634-grs Overview: "Lawrenceburg, KY resident Lester Douglas Toles's 2013-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Lester Douglas Toles — Kentucky, 13-30634


ᐅ David Toll, Kentucky

Address: 408 Forrest Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 09-30988-jms: "The bankruptcy record of David Toll from Lawrenceburg, KY, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
David Toll — Kentucky, 09-30988


ᐅ Robert Toll, Kentucky

Address: 1240 Stoneridge Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 10-30011-jms7: "Robert Toll's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Jan 13, 2010, led to asset liquidation, with the case closing in 2010-04-19."
Robert Toll — Kentucky, 10-30011


ᐅ Jr Phillip Tracy, Kentucky

Address: 1046 Briarwood Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 11-30271-jms: "In Lawrenceburg, KY, Jr Phillip Tracy filed for Chapter 7 bankruptcy in 04.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Jr Phillip Tracy — Kentucky, 11-30271


ᐅ Amanda Gail Tracy, Kentucky

Address: 527 Copperfield Dr Lawrenceburg, KY 40342-1929

Bankruptcy Case 15-30434-grs Overview: "Amanda Gail Tracy's bankruptcy, initiated in Oct 14, 2015 and concluded by 01.12.2016 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Gail Tracy — Kentucky, 15-30434


ᐅ Brandon D Travillian, Kentucky

Address: 1025 Ashley Way Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 13-30339-grs7: "Brandon D Travillian's bankruptcy, initiated in June 2013 and concluded by 09.17.2013 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon D Travillian — Kentucky, 13-30339


ᐅ Steven Scott True, Kentucky

Address: 1526 Fieldstone Dr Apt 107 Lawrenceburg, KY 40342

Bankruptcy Case 13-30350-grs Summary: "In Lawrenceburg, KY, Steven Scott True filed for Chapter 7 bankruptcy in June 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2013."
Steven Scott True — Kentucky, 13-30350


ᐅ Melvin Tudor, Kentucky

Address: 101 Ballard St Lawrenceburg, KY 40342-1001

Bankruptcy Case 15-30106-grs Summary: "Melvin Tudor's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 03/18/2015, led to asset liquidation, with the case closing in 06/16/2015."
Melvin Tudor — Kentucky, 15-30106


ᐅ Kala Suzanne Turner, Kentucky

Address: 3507 Mount Eden Rd Lawrenceburg, KY 40342-9589

Bankruptcy Case 2014-32456-acs Summary: "Kala Suzanne Turner's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 2014-06-27, led to asset liquidation, with the case closing in Sep 25, 2014."
Kala Suzanne Turner — Kentucky, 2014-32456


ᐅ Jr Jerry W Turner, Kentucky

Address: 105 Franklin St Lawrenceburg, KY 40342-1501

Bankruptcy Case 08-52098-tnw Overview: "Jr Jerry W Turner's Chapter 13 bankruptcy in Lawrenceburg, KY started in Aug 15, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 13, 2013."
Jr Jerry W Turner — Kentucky, 08-52098


ᐅ Amanda Marie Turner, Kentucky

Address: 112 Humston Dr Lawrenceburg, KY 40342-1351

Bankruptcy Case 15-50616-grs Summary: "The bankruptcy record of Amanda Marie Turner from Lawrenceburg, KY, shows a Chapter 7 case filed in 03/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Amanda Marie Turner — Kentucky, 15-50616


ᐅ Gilbert Lee Updike, Kentucky

Address: 1031 Dana Dr Lawrenceburg, KY 40342-9414

Bankruptcy Case 15-30421-grs Overview: "Gilbert Lee Updike's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in Oct 2, 2015, led to asset liquidation, with the case closing in 2015-12-31."
Gilbert Lee Updike — Kentucky, 15-30421


ᐅ Roger Wayne Vance, Kentucky

Address: 1031B Stonecrest Ct Lawrenceburg, KY 40342-8039

Snapshot of U.S. Bankruptcy Proceeding Case 16-30067-tnw: "In a Chapter 7 bankruptcy case, Roger Wayne Vance from Lawrenceburg, KY, saw his proceedings start in 02/26/2016 and complete by May 2016, involving asset liquidation."
Roger Wayne Vance — Kentucky, 16-30067


ᐅ Brittany Lee Vance, Kentucky

Address: 1031B Stonecrest Ct Lawrenceburg, KY 40342-8039

Concise Description of Bankruptcy Case 16-30067-tnw7: "The case of Brittany Lee Vance in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Lee Vance — Kentucky, 16-30067


ᐅ Henry Vence, Kentucky

Address: 1140 Alton Station Rd Trlr 20 Lawrenceburg, KY 40342

Bankruptcy Case 11-30141-jms Overview: "Henry Vence's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 03/07/2011, led to asset liquidation, with the case closing in Jun 15, 2011."
Henry Vence — Kentucky, 11-30141


ᐅ Michael Vincent, Kentucky

Address: 1018 Stonecrest Ct # A Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 09-30721-jms7: "In a Chapter 7 bankruptcy case, Michael Vincent from Lawrenceburg, KY, saw their proceedings start in 09/18/2009 and complete by January 2010, involving asset liquidation."
Michael Vincent — Kentucky, 09-30721


ᐅ Amy Jo Waddell, Kentucky

Address: 204 Evergreen Dr Apt C Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30347-grs: "The case of Amy Jo Waddell in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Jo Waddell — Kentucky, 13-30347


ᐅ Justin Thesier Wagner, Kentucky

Address: 1042 Stonecrest Ct # B Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 11-30674-jms7: "Justin Thesier Wagner's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in October 2011, led to asset liquidation, with the case closing in 01/27/2012."
Justin Thesier Wagner — Kentucky, 11-30674


ᐅ Charlotte Kay Waldridge, Kentucky

Address: 1141 Versailles Rd Lawrenceburg, KY 40342-9677

Bankruptcy Case 08-30529-grs Summary: "Charlotte Kay Waldridge's Chapter 13 bankruptcy in Lawrenceburg, KY started in 2008-08-12. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Charlotte Kay Waldridge — Kentucky, 08-30529


ᐅ Cody Allen Dwayne Waldridge, Kentucky

Address: 2124 Collins Ln Lawrenceburg, KY 40342-1765

Snapshot of U.S. Bankruptcy Proceeding Case 16-30278-grs: "Lawrenceburg, KY resident Cody Allen Dwayne Waldridge's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Cody Allen Dwayne Waldridge — Kentucky, 16-30278


ᐅ Jerry Waldridge, Kentucky

Address: 438 Secretariat Dr Lawrenceburg, KY 40342

Bankruptcy Case 09-30756-jms Overview: "Jerry Waldridge's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in September 2009, led to asset liquidation, with the case closing in 2010-01-06."
Jerry Waldridge — Kentucky, 09-30756


ᐅ Kimberly A Waldridge, Kentucky

Address: 1440 Baxter Ridge Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30808-jms Summary: "Kimberly A Waldridge's bankruptcy, initiated in Dec 13, 2011 and concluded by 2012-03-30 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Waldridge — Kentucky, 11-30808


ᐅ Kimberly Denise Waldridge, Kentucky

Address: 2124 Collins Ln Lawrenceburg, KY 40342-1765

Concise Description of Bankruptcy Case 16-30278-grs7: "The bankruptcy record of Kimberly Denise Waldridge from Lawrenceburg, KY, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Kimberly Denise Waldridge — Kentucky, 16-30278


ᐅ Christy Renea Walker, Kentucky

Address: 423 E Court St Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 13-30206-grs: "The bankruptcy filing by Christy Renea Walker, undertaken in April 2013 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Christy Renea Walker — Kentucky, 13-30206


ᐅ Benjamin Walker, Kentucky

Address: 1501 Waddy Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 09-30771-jms7: "The bankruptcy filing by Benjamin Walker, undertaken in 2009-09-30 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Benjamin Walker — Kentucky, 09-30771


ᐅ Stanley Walls, Kentucky

Address: 139 Ray Ct Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 09-30993-jms: "In a Chapter 7 bankruptcy case, Stanley Walls from Lawrenceburg, KY, saw his proceedings start in 12/31/2009 and complete by April 6, 2010, involving asset liquidation."
Stanley Walls — Kentucky, 09-30993


ᐅ Joseph G Walters, Kentucky

Address: 1170 Bear Creek Rd Lawrenceburg, KY 40342

Bankruptcy Case 12-30215-jms Summary: "Lawrenceburg, KY resident Joseph G Walters's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2012."
Joseph G Walters — Kentucky, 12-30215


ᐅ Paula Warfield, Kentucky

Address: 311 Gailane St Lawrenceburg, KY 40342

Bankruptcy Case 10-30652-jms Summary: "Lawrenceburg, KY resident Paula Warfield's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Paula Warfield — Kentucky, 10-30652


ᐅ Jr William D Warford, Kentucky

Address: 1437 Harrodsburg Rd Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30108-jms7: "In Lawrenceburg, KY, Jr William D Warford filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2012."
Jr William D Warford — Kentucky, 12-30108


ᐅ Patricia Ann Watkins, Kentucky

Address: 91 Eagle Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30272-jms: "In Lawrenceburg, KY, Patricia Ann Watkins filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Patricia Ann Watkins — Kentucky, 12-30272


ᐅ Donald Watson, Kentucky

Address: 5107 Whirl A Way Ln Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30306-jms: "The bankruptcy record of Donald Watson from Lawrenceburg, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2010."
Donald Watson — Kentucky, 10-30306


ᐅ Carolyn Renee Watts, Kentucky

Address: 1010A Stonecrest Ct Lawrenceburg, KY 40342-8039

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30514-grs: "In a Chapter 7 bankruptcy case, Carolyn Renee Watts from Lawrenceburg, KY, saw her proceedings start in Oct 23, 2014 and complete by January 21, 2015, involving asset liquidation."
Carolyn Renee Watts — Kentucky, 2014-30514


ᐅ Jane P Watts, Kentucky

Address: 121 Lakeview Dr Lawrenceburg, KY 40342-1441

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30213-grs: "In Lawrenceburg, KY, Jane P Watts filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
Jane P Watts — Kentucky, 2014-30213


ᐅ Lee Welch, Kentucky

Address: 1060 Ritchey Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30468-jms Summary: "Lawrenceburg, KY resident Lee Welch's June 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Lee Welch — Kentucky, 10-30468


ᐅ Connie S Welch, Kentucky

Address: PO Box 343 Lawrenceburg, KY 40342-0343

Bankruptcy Case 14-30070-grs Summary: "Lawrenceburg, KY resident Connie S Welch's 02/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2014."
Connie S Welch — Kentucky, 14-30070


ᐅ Yoko Wellman, Kentucky

Address: 1032 S Lakeshore Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30390-jms: "In a Chapter 7 bankruptcy case, Yoko Wellman from Lawrenceburg, KY, saw her proceedings start in 05.16.2010 and complete by 2010-09-01, involving asset liquidation."
Yoko Wellman — Kentucky, 10-30390


ᐅ Misty Lynn Wells, Kentucky

Address: 209 Humston Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30157-jms7: "Misty Lynn Wells's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in March 13, 2012, led to asset liquidation, with the case closing in 06/29/2012."
Misty Lynn Wells — Kentucky, 12-30157


ᐅ Nathan Lee Wells, Kentucky

Address: 204 Hunter Ridge Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 12-30619-grs: "The bankruptcy filing by Nathan Lee Wells, undertaken in 2012-10-17 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2013-01-21 after liquidating assets."
Nathan Lee Wells — Kentucky, 12-30619


ᐅ David Wayne Wendling, Kentucky

Address: 102 Suzanne St Lawrenceburg, KY 40342-1524

Bankruptcy Case 14-30287-grs Summary: "The bankruptcy record of David Wayne Wendling from Lawrenceburg, KY, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-29."
David Wayne Wendling — Kentucky, 14-30287


ᐅ Carol A West, Kentucky

Address: PO Box 264 Lawrenceburg, KY 40342-0264

Bankruptcy Case 15-30425-grs Summary: "In Lawrenceburg, KY, Carol A West filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-07."
Carol A West — Kentucky, 15-30425


ᐅ Samantha Whisman, Kentucky

Address: 1144 Northwood Loop Lawrenceburg, KY 40342-9679

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30217-grs: "Lawrenceburg, KY resident Samantha Whisman's 04.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Samantha Whisman — Kentucky, 2014-30217


ᐅ Jimmy Cash White, Kentucky

Address: 99 1/2 Alice Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30397-jms7: "The bankruptcy filing by Jimmy Cash White, undertaken in 06/22/2012 in Lawrenceburg, KY under Chapter 7, concluded with discharge in 2012-10-08 after liquidating assets."
Jimmy Cash White — Kentucky, 12-30397


ᐅ Ricky Lee White, Kentucky

Address: 118 Dove Dr Lawrenceburg, KY 40342-1033

Brief Overview of Bankruptcy Case 2014-30386-grs: "In Lawrenceburg, KY, Ricky Lee White filed for Chapter 7 bankruptcy in August 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-06."
Ricky Lee White — Kentucky, 2014-30386


ᐅ Robert J Whitnel, Kentucky

Address: 1981 Glensboro Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30274-grs Overview: "The bankruptcy record of Robert J Whitnel from Lawrenceburg, KY, shows a Chapter 7 case filed in May 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2013."
Robert J Whitnel — Kentucky, 13-30274


ᐅ Ii Billy D Whittaker, Kentucky

Address: 1371 Glensboro Rd Lawrenceburg, KY 40342

Bankruptcy Case 13-30167-grs Overview: "Lawrenceburg, KY resident Ii Billy D Whittaker's 03/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Ii Billy D Whittaker — Kentucky, 13-30167


ᐅ David W Wieger, Kentucky

Address: 212 Dogwood Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30284-jms: "In a Chapter 7 bankruptcy case, David W Wieger from Lawrenceburg, KY, saw his proceedings start in Apr 26, 2012 and complete by 2012-08-12, involving asset liquidation."
David W Wieger — Kentucky, 12-30284


ᐅ John Anthony Wilkinson, Kentucky

Address: 2071 Graefenburg Rd Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 11-30529-jms: "In Lawrenceburg, KY, John Anthony Wilkinson filed for Chapter 7 bankruptcy in August 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
John Anthony Wilkinson — Kentucky, 11-30529


ᐅ Ashley R Willard, Kentucky

Address: 1010 Northwood Loop Lawrenceburg, KY 40342-9649

Bankruptcy Case 15-30164-grs Summary: "Lawrenceburg, KY resident Ashley R Willard's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2015."
Ashley R Willard — Kentucky, 15-30164


ᐅ David Bruce Williford, Kentucky

Address: 4106 Stone Trace Dr Lawrenceburg, KY 40342

Bankruptcy Case 13-30467-grs Summary: "Lawrenceburg, KY resident David Bruce Williford's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2013."
David Bruce Williford — Kentucky, 13-30467


ᐅ Frank D Willis, Kentucky

Address: 1128 New Liberty Rd Lawrenceburg, KY 40342

Bankruptcy Case 11-30486-jms Summary: "Frank D Willis's bankruptcy, initiated in 2011-07-22 and concluded by 11.07.2011 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank D Willis — Kentucky, 11-30486


ᐅ Kris P Wilson, Kentucky

Address: 1140 Alton Station Rd Trlr 43 Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-30287-jms: "Kris P Wilson's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in April 27, 2012, led to asset liquidation, with the case closing in 2012-08-13."
Kris P Wilson — Kentucky, 12-30287


ᐅ Jr Isaac Wilson, Kentucky

Address: 1121 Wells Ln Lawrenceburg, KY 40342

Bankruptcy Case 10-30094-jms Overview: "The bankruptcy record of Jr Isaac Wilson from Lawrenceburg, KY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jr Isaac Wilson — Kentucky, 10-30094


ᐅ Cindy Shouse Wilson, Kentucky

Address: 302 Vail Dr Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 12-51378-jms: "The bankruptcy record of Cindy Shouse Wilson from Lawrenceburg, KY, shows a Chapter 7 case filed in 2012-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2012."
Cindy Shouse Wilson — Kentucky, 12-51378


ᐅ Lonnie E Wilson, Kentucky

Address: 114 Humston Dr Apt 1 Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30127-jms7: "Lonnie E Wilson's bankruptcy, initiated in February 29, 2012 and concluded by 2012-06-16 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie E Wilson — Kentucky, 12-30127


ᐅ Matthew Withrow, Kentucky

Address: 1295 Lanes Mill Rd Lawrenceburg, KY 40342

Bankruptcy Case 10-30445-jms Overview: "In Lawrenceburg, KY, Matthew Withrow filed for Chapter 7 bankruptcy in 05/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Matthew Withrow — Kentucky, 10-30445


ᐅ Jason Wohnhas, Kentucky

Address: 1463 Alton Rd Lawrenceburg, KY 40342

Bankruptcy Case 09-30962-jms Summary: "The case of Jason Wohnhas in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Wohnhas — Kentucky, 09-30962


ᐅ James E Woodrum, Kentucky

Address: 308 Aspen Dr Lawrenceburg, KY 40342

Concise Description of Bankruptcy Case 12-30099-jms7: "In Lawrenceburg, KY, James E Woodrum filed for Chapter 7 bankruptcy in 2012-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-07."
James E Woodrum — Kentucky, 12-30099


ᐅ Jr Bernard Woods, Kentucky

Address: 1035 Peninsula Dr Lawrenceburg, KY 40342

Brief Overview of Bankruptcy Case 10-30342-jms: "Jr Bernard Woods's bankruptcy, initiated in 2010-04-29 and concluded by August 2010 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bernard Woods — Kentucky, 10-30342


ᐅ Paul Woodson, Kentucky

Address: 1371 Pumphouse Rd Lawrenceburg, KY 40342

Snapshot of U.S. Bankruptcy Proceeding Case 10-30532-jms: "Paul Woodson's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in 07/13/2010, led to asset liquidation, with the case closing in October 29, 2010."
Paul Woodson — Kentucky, 10-30532


ᐅ Phillip Christopher Woolery, Kentucky

Address: 557B Carlton Dr Lawrenceburg, KY 40342-9788

Bankruptcy Case 2014-30466-grs Summary: "Phillip Christopher Woolery's Chapter 7 bankruptcy, filed in Lawrenceburg, KY in September 25, 2014, led to asset liquidation, with the case closing in 2014-12-24."
Phillip Christopher Woolery — Kentucky, 2014-30466


ᐅ Matthew Wetzel Yeager, Kentucky

Address: 1007 Drury Ln Lawrenceburg, KY 40342-9745

Brief Overview of Bankruptcy Case 2014-30184-grs: "Matthew Wetzel Yeager's bankruptcy, initiated in April 10, 2014 and concluded by July 2014 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Wetzel Yeager — Kentucky, 2014-30184


ᐅ Tina M Young, Kentucky

Address: 1512 Alton Rd Lawrenceburg, KY 40342-9476

Brief Overview of Bankruptcy Case 16-30196-grs: "In a Chapter 7 bankruptcy case, Tina M Young from Lawrenceburg, KY, saw her proceedings start in 2016-05-04 and complete by August 2016, involving asset liquidation."
Tina M Young — Kentucky, 16-30196


ᐅ Jeremy D Young, Kentucky

Address: 1020 Jenny Lillard Rd Lawrenceburg, KY 40342-9615

Bankruptcy Case 15-30335-grs Summary: "In Lawrenceburg, KY, Jeremy D Young filed for Chapter 7 bankruptcy in August 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2015."
Jeremy D Young — Kentucky, 15-30335


ᐅ Angela Sue Young, Kentucky

Address: 109 Dogwood Dr Unit 8 Lawrenceburg, KY 40342

Bankruptcy Case 11-30765-jms Summary: "Angela Sue Young's bankruptcy, initiated in 2011-11-18 and concluded by March 5, 2012 in Lawrenceburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Sue Young — Kentucky, 11-30765


ᐅ Anissa J Young, Kentucky

Address: 1034 Cedar Brook Rd Lawrenceburg, KY 40342-9623

Concise Description of Bankruptcy Case 16-30183-grs7: "The bankruptcy record of Anissa J Young from Lawrenceburg, KY, shows a Chapter 7 case filed in April 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2016."
Anissa J Young — Kentucky, 16-30183


ᐅ Melissa A Young, Kentucky

Address: 1020 Jenny Lillard Rd Lawrenceburg, KY 40342-9615

Snapshot of U.S. Bankruptcy Proceeding Case 15-30335-grs: "The bankruptcy record of Melissa A Young from Lawrenceburg, KY, shows a Chapter 7 case filed in August 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-12."
Melissa A Young — Kentucky, 15-30335


ᐅ Joshua R Zimmerman, Kentucky

Address: 210 Ash Ct Lawrenceburg, KY 40342

Bankruptcy Case 11-30348-jms Summary: "The case of Joshua R Zimmerman in Lawrenceburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua R Zimmerman — Kentucky, 11-30348