personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lebanon Junction, 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 Layna K Abdou, Kentucky

Address: 7523 S Preston Hwy Lebanon Junction, KY 40150-8121

Brief Overview of Bankruptcy Case 2014-33616-acs: "The bankruptcy record of Layna K Abdou from Lebanon Junction, KY, shows a Chapter 7 case filed in 09/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Layna K Abdou — Kentucky, 2014-33616


ᐅ Francisco L Aguas, Kentucky

Address: 2122 Old Boston Rd Lebanon Junction, KY 40150-8293

Bankruptcy Case 14-41045-TLS Overview: "The bankruptcy record of Francisco L Aguas from Lebanon Junction, KY, shows a Chapter 7 case filed in 06.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2014."
Francisco L Aguas — Kentucky, 14-41045


ᐅ Sharon Marie Allen, Kentucky

Address: 6176 Beech Grove Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 12-32286: "Lebanon Junction, KY resident Sharon Marie Allen's 2012-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2012."
Sharon Marie Allen — Kentucky, 12-32286


ᐅ Jeremy S Ballard, Kentucky

Address: 380 S Sanders Ln Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 13-30241: "Jeremy S Ballard's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in 01/23/2013, led to asset liquidation, with the case closing in 2013-04-29."
Jeremy S Ballard — Kentucky, 13-30241


ᐅ James Baugh, Kentucky

Address: 402 Church St Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 10-35304: "Lebanon Junction, KY resident James Baugh's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
James Baugh — Kentucky, 10-35304


ᐅ Alan Russel Beam, Kentucky

Address: PO Box 3 Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 13-31099: "In Lebanon Junction, KY, Alan Russel Beam filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Alan Russel Beam — Kentucky, 13-31099


ᐅ Paula Jane Biedenbach, Kentucky

Address: 348 W Beech Grove Rd Lebanon Junction, KY 40150

Bankruptcy Case 11-35335 Overview: "The case of Paula Jane Biedenbach in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Jane Biedenbach — Kentucky, 11-35335


ᐅ Joseph L Bowman, Kentucky

Address: 113 Cedar Spring Dr Lebanon Junction, KY 40150-8233

Brief Overview of Bankruptcy Case 07-33530: "Chapter 13 bankruptcy for Joseph L Bowman in Lebanon Junction, KY began in 2007-10-09, focusing on debt restructuring, concluding with plan fulfillment in 01.04.2013."
Joseph L Bowman — Kentucky, 07-33530


ᐅ Dawn Braden, Kentucky

Address: 765 S Sanders Ln Lebanon Junction, KY 40150

Bankruptcy Case 09-36113 Summary: "Dawn Braden's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in 2009-11-30, led to asset liquidation, with the case closing in 2010-03-06."
Dawn Braden — Kentucky, 09-36113


ᐅ Arleta D Brown, Kentucky

Address: 121 Marilyn Rd Lebanon Junction, KY 40150

Bankruptcy Case 13-34581-jal Overview: "Arleta D Brown's bankruptcy, initiated in November 20, 2013 and concluded by 2014-02-24 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arleta D Brown — Kentucky, 13-34581


ᐅ Belinda S Bunnell, Kentucky

Address: 374 Church St Lebanon Junction, KY 40150-8314

Bankruptcy Case 14-31151-jal Summary: "Belinda S Bunnell's bankruptcy, initiated in Mar 25, 2014 and concluded by 2014-06-23 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda S Bunnell — Kentucky, 14-31151


ᐅ Robin A Bush, Kentucky

Address: 205 Old Boston Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 12-30598: "The bankruptcy filing by Robin A Bush, undertaken in Feb 10, 2012 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Robin A Bush — Kentucky, 12-30598


ᐅ Vonda Sue Campbell, Kentucky

Address: 152 Roney Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 13-31681-thf: "In Lebanon Junction, KY, Vonda Sue Campbell filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Vonda Sue Campbell — Kentucky, 13-31681


ᐅ Joshua D Chavis, Kentucky

Address: 128 Short St Lebanon Junction, KY 40150-8327

Snapshot of U.S. Bankruptcy Proceeding Case 15-33118-jal: "In Lebanon Junction, KY, Joshua D Chavis filed for Chapter 7 bankruptcy in Sep 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Joshua D Chavis — Kentucky, 15-33118


ᐅ Deborah S Chavis, Kentucky

Address: 128 Short St Lebanon Junction, KY 40150-8327

Snapshot of U.S. Bankruptcy Proceeding Case 15-33118-jal: "The bankruptcy filing by Deborah S Chavis, undertaken in 09.25.2015 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 12/24/2015 after liquidating assets."
Deborah S Chavis — Kentucky, 15-33118


ᐅ Kevin D Cobble, Kentucky

Address: 287 Church St Lebanon Junction, KY 40150-8478

Bankruptcy Case 14-34294-jal Overview: "Lebanon Junction, KY resident Kevin D Cobble's Nov 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Kevin D Cobble — Kentucky, 14-34294


ᐅ Lilly J Cobble, Kentucky

Address: 153 Bank St Lebanon Junction, KY 40150-8305

Brief Overview of Bankruptcy Case 14-34294-jal: "Lilly J Cobble's bankruptcy, initiated in 11.21.2014 and concluded by 02/19/2015 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilly J Cobble — Kentucky, 14-34294


ᐅ Bob Collins, Kentucky

Address: 399 Belmont Farm Ln Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 13-34478-jal: "Lebanon Junction, KY resident Bob Collins's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2014."
Bob Collins — Kentucky, 13-34478


ᐅ Toby Collins, Kentucky

Address: 9411 Battle Training Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 10-34676: "The case of Toby Collins in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toby Collins — Kentucky, 10-34676


ᐅ Paul G Conard, Kentucky

Address: 405 Cedar Spring Dr Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 11-349007: "Lebanon Junction, KY resident Paul G Conard's 2011-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2012."
Paul G Conard — Kentucky, 11-34900


ᐅ Christopher J Cooley, Kentucky

Address: 7265 Beech Grove Rd Lebanon Junction, KY 40150-8044

Concise Description of Bankruptcy Case 16-30689-acs7: "Lebanon Junction, KY resident Christopher J Cooley's 03/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2016."
Christopher J Cooley — Kentucky, 16-30689


ᐅ Michele R Cordy, Kentucky

Address: 202 Hillcrest Ave Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 11-322597: "Michele R Cordy's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in May 3, 2011, led to asset liquidation, with the case closing in Aug 21, 2011."
Michele R Cordy — Kentucky, 11-32259


ᐅ Samantha Joan Crowe, Kentucky

Address: 108 Bruce St Lebanon Junction, KY 40150

Bankruptcy Case 11-30231 Summary: "Samantha Joan Crowe's bankruptcy, initiated in 2011-01-18 and concluded by May 8, 2011 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Joan Crowe — Kentucky, 11-30231


ᐅ Clinton H Cundiff, Kentucky

Address: 5160 Beech Grove Rd Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 13-33356-jal7: "The bankruptcy record of Clinton H Cundiff from Lebanon Junction, KY, shows a Chapter 7 case filed in August 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2013."
Clinton H Cundiff — Kentucky, 13-33356


ᐅ Roger Glen Cunningham, Kentucky

Address: 3585 Horsefly Hollow Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 11-32657: "In Lebanon Junction, KY, Roger Glen Cunningham filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2011."
Roger Glen Cunningham — Kentucky, 11-32657


ᐅ Terry Cunningham, Kentucky

Address: 692 John Lee Rd Lebanon Junction, KY 40150

Bankruptcy Case 10-32166 Overview: "In Lebanon Junction, KY, Terry Cunningham filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2010."
Terry Cunningham — Kentucky, 10-32166


ᐅ Kenneth Roger Cunningham, Kentucky

Address: 3453 Horsefly Hollow Rd Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 11-356107: "Lebanon Junction, KY resident Kenneth Roger Cunningham's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2012."
Kenneth Roger Cunningham — Kentucky, 11-35610


ᐅ Michael Aaron Curtsinger, Kentucky

Address: 353 Church St Lebanon Junction, KY 40150

Bankruptcy Case 11-31003 Summary: "Michael Aaron Curtsinger's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in 03.01.2011, led to asset liquidation, with the case closing in 06.19.2011."
Michael Aaron Curtsinger — Kentucky, 11-31003


ᐅ Rachall L Davis, Kentucky

Address: 802 Main St Lebanon Junction, KY 40150-8512

Brief Overview of Bankruptcy Case 15-31994-jal: "Rachall L Davis's bankruptcy, initiated in 06/17/2015 and concluded by 09.15.2015 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachall L Davis — Kentucky, 15-31994


ᐅ Cynthia S Dawson, Kentucky

Address: 196 Dawson Cornett Rd Lebanon Junction, KY 40150-7004

Snapshot of U.S. Bankruptcy Proceeding Case 15-32011-jal: "In Lebanon Junction, KY, Cynthia S Dawson filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2015."
Cynthia S Dawson — Kentucky, 15-32011


ᐅ Florenda Daxon, Kentucky

Address: PO Box 32 Lebanon Junction, KY 40150

Bankruptcy Case 10-30884 Overview: "The bankruptcy record of Florenda Daxon from Lebanon Junction, 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 2010-06-13."
Florenda Daxon — Kentucky, 10-30884


ᐅ Bonnie S Dennis, Kentucky

Address: 11050 S Preston Hwy Lebanon Junction, KY 40150-8417

Brief Overview of Bankruptcy Case 14-30913-jal: "Bonnie S Dennis's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in March 11, 2014, led to asset liquidation, with the case closing in 2014-06-09."
Bonnie S Dennis — Kentucky, 14-30913


ᐅ Gary Dale Duckett, Kentucky

Address: 585 Harts Ferry Ct Lebanon Junction, KY 40150-8317

Brief Overview of Bankruptcy Case 16-31688-thf: "The case of Gary Dale Duckett in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Dale Duckett — Kentucky, 16-31688


ᐅ William A Duckett, Kentucky

Address: 181 Center St Lebanon Junction, KY 40150

Bankruptcy Case 13-30693 Overview: "The bankruptcy record of William A Duckett from Lebanon Junction, KY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
William A Duckett — Kentucky, 13-30693


ᐅ Willard Edgar, Kentucky

Address: 178 Knobview Ave Lebanon Junction, KY 40150-8403

Bankruptcy Case 16-31469-jal Overview: "The bankruptcy filing by Willard Edgar, undertaken in 2016-05-05 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 08.03.2016 after liquidating assets."
Willard Edgar — Kentucky, 16-31469


ᐅ Todd Allen Ensor, Kentucky

Address: 291 Cundiff Hollow Rd Lebanon Junction, KY 40150

Bankruptcy Case 11-35045 Summary: "Todd Allen Ensor's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in 2011-10-19, led to asset liquidation, with the case closing in 2012-02-06."
Todd Allen Ensor — Kentucky, 11-35045


ᐅ Michael Evans, Kentucky

Address: 1130 Old Boston Rd Lebanon Junction, KY 40150

Bankruptcy Case 10-32381 Summary: "The bankruptcy record of Michael Evans from Lebanon Junction, KY, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Michael Evans — Kentucky, 10-32381


ᐅ James Vernon Everly, Kentucky

Address: 716 Oakwood Dr Lebanon Junction, KY 40150-8497

Snapshot of U.S. Bankruptcy Proceeding Case 11-32231-jal: "James Vernon Everly, a resident of Lebanon Junction, KY, entered a Chapter 13 bankruptcy plan in April 2011, culminating in its successful completion by 2014-11-21."
James Vernon Everly — Kentucky, 11-32231


ᐅ Rebecca Ann Everly, Kentucky

Address: 716 Oakwood Dr Lebanon Junction, KY 40150-8497

Bankruptcy Case 11-32231-jal Summary: "Chapter 13 bankruptcy for Rebecca Ann Everly in Lebanon Junction, KY began in April 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-21."
Rebecca Ann Everly — Kentucky, 11-32231


ᐅ Jr William K Finn, Kentucky

Address: 288 Cedar Hill Ct Lebanon Junction, KY 40150-8237

Brief Overview of Bankruptcy Case 14-30801-jal: "The case of Jr William K Finn in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William K Finn — Kentucky, 14-30801


ᐅ Michael Goodlet, Kentucky

Address: 183 W Oak St Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 10-36749: "The case of Michael Goodlet in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Goodlet — Kentucky, 10-36749


ᐅ Deborah L Goodman, Kentucky

Address: 1461 Collings Hill Rd Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 13-33886-jal: "The case of Deborah L Goodman in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Goodman — Kentucky, 13-33886


ᐅ Jeffrey Hagan, Kentucky

Address: 321 Church St Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 10-308387: "The bankruptcy record of Jeffrey Hagan from Lebanon Junction, KY, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Jeffrey Hagan — Kentucky, 10-30838


ᐅ Rachel Ann Hammons, Kentucky

Address: 207 Main St Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 11-33636: "Rachel Ann Hammons's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in July 26, 2011, led to asset liquidation, with the case closing in October 25, 2011."
Rachel Ann Hammons — Kentucky, 11-33636


ᐅ James D Hardesty, Kentucky

Address: 6471 Beech Grove Rd Lebanon Junction, KY 40150-8000

Concise Description of Bankruptcy Case 14-31985-thf7: "James D Hardesty's bankruptcy, initiated in 2014-05-21 and concluded by August 2014 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Hardesty — Kentucky, 14-31985


ᐅ James D Hardesty, Kentucky

Address: 6471 Beech Grove Rd Lebanon Junction, KY 40150-8000

Bankruptcy Case 2014-31985-thf Summary: "The bankruptcy filing by James D Hardesty, undertaken in May 2014 in Lebanon Junction, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
James D Hardesty — Kentucky, 2014-31985


ᐅ Amber N Hardesty, Kentucky

Address: 6471 Beech Grove Rd Lebanon Junction, KY 40150-8000

Brief Overview of Bankruptcy Case 2014-31985-thf: "In a Chapter 7 bankruptcy case, Amber N Hardesty from Lebanon Junction, KY, saw her proceedings start in 05/21/2014 and complete by August 2014, involving asset liquidation."
Amber N Hardesty — Kentucky, 2014-31985


ᐅ Robert Douglas Harrison, Kentucky

Address: 423 S Poplar St Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 09-35069: "The bankruptcy record of Robert Douglas Harrison from Lebanon Junction, KY, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2010."
Robert Douglas Harrison — Kentucky, 09-35069


ᐅ Lindsay Hartlage, Kentucky

Address: 2385 Old Boston Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 10-32400: "In a Chapter 7 bankruptcy case, Lindsay Hartlage from Lebanon Junction, KY, saw her proceedings start in 05/04/2010 and complete by August 2010, involving asset liquidation."
Lindsay Hartlage — Kentucky, 10-32400


ᐅ Jr Damon Hatcher, Kentucky

Address: 199 S Brook St Apt 9 Lebanon Junction, KY 40150

Bankruptcy Case 10-36421 Overview: "Jr Damon Hatcher's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in 12/10/2010, led to asset liquidation, with the case closing in 2011-03-30."
Jr Damon Hatcher — Kentucky, 10-36421


ᐅ Heather Renea Hefley, Kentucky

Address: 6560 Beech Grove Rd Lebanon Junction, KY 40150-8000

Bankruptcy Case 14-30357-acs Overview: "The case of Heather Renea Hefley in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Renea Hefley — Kentucky, 14-30357


ᐅ Emma Sue Hibbard, Kentucky

Address: PO Box 223 Lebanon Junction, KY 40150

Bankruptcy Case 12-30027 Summary: "The bankruptcy record of Emma Sue Hibbard from Lebanon Junction, KY, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2012."
Emma Sue Hibbard — Kentucky, 12-30027


ᐅ Donna C Hillyer, Kentucky

Address: 11426 S Preston Hwy Lebanon Junction, KY 40150-8415

Bankruptcy Case 10-92419-BHL-13 Summary: "Donna C Hillyer's Chapter 13 bankruptcy in Lebanon Junction, KY started in 07.29.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-19."
Donna C Hillyer — Kentucky, 10-92419-BHL-13


ᐅ James D Hilton, Kentucky

Address: 326 Massey Rd Lebanon Junction, KY 40150

Bankruptcy Case 12-30972 Summary: "In Lebanon Junction, KY, James D Hilton filed for Chapter 7 bankruptcy in 03/01/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
James D Hilton — Kentucky, 12-30972


ᐅ Sheila Ann Hodge, Kentucky

Address: PO Box 572 Lebanon Junction, KY 40150-0572

Bankruptcy Case 16-30170-thf Summary: "Lebanon Junction, KY resident Sheila Ann Hodge's 2016-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2016."
Sheila Ann Hodge — Kentucky, 16-30170


ᐅ Jason R Holderman, Kentucky

Address: 240 Heft Ave Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 12-32269: "In a Chapter 7 bankruptcy case, Jason R Holderman from Lebanon Junction, KY, saw their proceedings start in 05/14/2012 and complete by August 2012, involving asset liquidation."
Jason R Holderman — Kentucky, 12-32269


ᐅ Ii Marvin R Holland, Kentucky

Address: 2170 Wilson Creek Rd Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 12-30652: "The bankruptcy filing by Ii Marvin R Holland, undertaken in 02.15.2012 in Lebanon Junction, KY under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Ii Marvin R Holland — Kentucky, 12-30652


ᐅ Jr Roger Allen Hutchens, Kentucky

Address: 490 Cartwright Est Lebanon Junction, KY 40150-9541

Bankruptcy Case 14-30152-acs Overview: "The bankruptcy record of Jr Roger Allen Hutchens from Lebanon Junction, KY, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Jr Roger Allen Hutchens — Kentucky, 14-30152


ᐅ Tim E Johnson, Kentucky

Address: 1138 Horsefly Hollow Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 11-32269: "Tim E Johnson's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in 2011-05-04, led to asset liquidation, with the case closing in 08.22.2011."
Tim E Johnson — Kentucky, 11-32269


ᐅ Luther Leon Johnson, Kentucky

Address: 2494 Horsefly Hollow Rd Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 11-345897: "In Lebanon Junction, KY, Luther Leon Johnson filed for Chapter 7 bankruptcy in 09.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Luther Leon Johnson — Kentucky, 11-34589


ᐅ Marvin Judson, Kentucky

Address: 315 Cundiff Hollow Rd Lebanon Junction, KY 40150

Bankruptcy Case 10-36586 Overview: "The bankruptcy filing by Marvin Judson, undertaken in 2010-12-21 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Marvin Judson — Kentucky, 10-36586


ᐅ Charles Jeremy Keith, Kentucky

Address: 146 Christopher Dr Lebanon Junction, KY 40150

Bankruptcy Case 13-32021-acs Summary: "The bankruptcy record of Charles Jeremy Keith from Lebanon Junction, KY, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2013."
Charles Jeremy Keith — Kentucky, 13-32021


ᐅ Gary Lee Lawson, Kentucky

Address: 570 Wilson Run Rd Lebanon Junction, KY 40150-8567

Bankruptcy Case 16-30195-jal Summary: "In a Chapter 7 bankruptcy case, Gary Lee Lawson from Lebanon Junction, KY, saw their proceedings start in January 2016 and complete by 2016-04-28, involving asset liquidation."
Gary Lee Lawson — Kentucky, 16-30195


ᐅ Robert Lee Logsdon, Kentucky

Address: 556 Main St Lebanon Junction, KY 40150-8510

Brief Overview of Bankruptcy Case 15-30446-thf: "The bankruptcy record of Robert Lee Logsdon from Lebanon Junction, KY, shows a Chapter 7 case filed in 02.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Robert Lee Logsdon — Kentucky, 15-30446


ᐅ Erica Loucks, Kentucky

Address: 188 Turnpike Ln Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 10-329117: "In a Chapter 7 bankruptcy case, Erica Loucks from Lebanon Junction, KY, saw her proceedings start in May 31, 2010 and complete by 2010-09-18, involving asset liquidation."
Erica Loucks — Kentucky, 10-32911


ᐅ Iii Charles Thomas Lucas, Kentucky

Address: 5858 S Preston Hwy Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 11-33062: "Iii Charles Thomas Lucas's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in 06/22/2011, led to asset liquidation, with the case closing in October 10, 2011."
Iii Charles Thomas Lucas — Kentucky, 11-33062


ᐅ Ronald Luther, Kentucky

Address: 7769 S Preston Hwy Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 11-35735: "Ronald Luther's bankruptcy, initiated in November 30, 2011 and concluded by 2012-03-19 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Luther — Kentucky, 11-35735


ᐅ Jerry G Mahoney, Kentucky

Address: PO Box 25 Lebanon Junction, KY 40150-0025

Bankruptcy Case 15-31438-thf Overview: "The bankruptcy record of Jerry G Mahoney from Lebanon Junction, KY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Jerry G Mahoney — Kentucky, 15-31438


ᐅ Sue Ann Mahoney, Kentucky

Address: PO Box 493 Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 11-331427: "Sue Ann Mahoney's Chapter 7 bankruptcy, filed in Lebanon Junction, KY in June 27, 2011, led to asset liquidation, with the case closing in 2011-10-15."
Sue Ann Mahoney — Kentucky, 11-33142


ᐅ Barbara K Mahoney, Kentucky

Address: PO Box 25 Lebanon Junction, KY 40150-0025

Snapshot of U.S. Bankruptcy Proceeding Case 15-31438-thf: "Lebanon Junction, KY resident Barbara K Mahoney's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Barbara K Mahoney — Kentucky, 15-31438


ᐅ Ernest Eugene Mann, Kentucky

Address: 639 Old Boston Rd Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 11-31664: "The case of Ernest Eugene Mann in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Eugene Mann — Kentucky, 11-31664


ᐅ Kyle Maraman, Kentucky

Address: 2440 Horsefly Hollow Rd Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 10-305607: "The bankruptcy filing by Kyle Maraman, undertaken in 02.04.2010 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Kyle Maraman — Kentucky, 10-30560


ᐅ Alura D Maulden, Kentucky

Address: 503 Mcelvain Ln Lebanon Junction, KY 40150-8028

Bankruptcy Case 15-31147-acs Overview: "The case of Alura D Maulden in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alura D Maulden — Kentucky, 15-31147


ᐅ Tomasina Mccubbins, Kentucky

Address: 170 Roy Layne Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 10-32846: "Tomasina Mccubbins's bankruptcy, initiated in 2010-05-28 and concluded by September 2010 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomasina Mccubbins — Kentucky, 10-32846


ᐅ Shawn Metcalf, Kentucky

Address: 130 W Oak St Lebanon Junction, KY 40150

Bankruptcy Case 09-35622 Overview: "Shawn Metcalf's bankruptcy, initiated in 10/30/2009 and concluded by 02.03.2010 in Lebanon Junction, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Metcalf — Kentucky, 09-35622


ᐅ Shirley F Moore, Kentucky

Address: 146 Maple St Lebanon Junction, KY 40150-8320

Concise Description of Bankruptcy Case 15-33565-jal7: "The bankruptcy record of Shirley F Moore from Lebanon Junction, KY, shows a Chapter 7 case filed in 2015-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Shirley F Moore — Kentucky, 15-33565


ᐅ Timothy P Moore, Kentucky

Address: 146 Maple St Lebanon Junction, KY 40150-8320

Snapshot of U.S. Bankruptcy Proceeding Case 15-33565-jal: "The bankruptcy filing by Timothy P Moore, undertaken in 11/06/2015 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 02/04/2016 after liquidating assets."
Timothy P Moore — Kentucky, 15-33565


ᐅ Gary D Moore, Kentucky

Address: 138 Sycamore Cir Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 09-35195: "Lebanon Junction, KY resident Gary D Moore's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2010."
Gary D Moore — Kentucky, 09-35195


ᐅ Erica Leeann Myers, Kentucky

Address: 879 Church St Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 12-31058: "The bankruptcy record of Erica Leeann Myers from Lebanon Junction, KY, shows a Chapter 7 case filed in 03.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2012."
Erica Leeann Myers — Kentucky, 12-31058


ᐅ Joshua Lee Noe, Kentucky

Address: 9952 S Preston Hwy Lebanon Junction, KY 40150-8179

Brief Overview of Bankruptcy Case 15-30709-acs: "In a Chapter 7 bankruptcy case, Joshua Lee Noe from Lebanon Junction, KY, saw their proceedings start in Mar 4, 2015 and complete by 2015-06-02, involving asset liquidation."
Joshua Lee Noe — Kentucky, 15-30709


ᐅ Natasha Parrish, Kentucky

Address: 1520 Belmont Rd Lebanon Junction, KY 40150-8102

Bankruptcy Case 16-32030-jal Overview: "The bankruptcy filing by Natasha Parrish, undertaken in 2016-06-30 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 09/28/2016 after liquidating assets."
Natasha Parrish — Kentucky, 16-32030


ᐅ Paul Peacock, Kentucky

Address: 182 S Poplar St Apt 1 Lebanon Junction, KY 40150

Bankruptcy Case 10-34963 Summary: "In Lebanon Junction, KY, Paul Peacock filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Paul Peacock — Kentucky, 10-34963


ᐅ Michelle E Puckett, Kentucky

Address: 313 Railroad Ave Lebanon Junction, KY 40150

Bankruptcy Case 12-30083 Summary: "The bankruptcy filing by Michelle E Puckett, undertaken in 2012-01-09 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 04/28/2012 after liquidating assets."
Michelle E Puckett — Kentucky, 12-30083


ᐅ Mandy Ramsey, Kentucky

Address: 350 Knoxside Dr Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 10-33902: "The case of Mandy Ramsey in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandy Ramsey — Kentucky, 10-33902


ᐅ Christian Joel Ramsey, Kentucky

Address: 3318 Horsefly Hollow Rd Lebanon Junction, KY 40150

Bankruptcy Case 11-35591 Summary: "Lebanon Junction, KY resident Christian Joel Ramsey's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2012."
Christian Joel Ramsey — Kentucky, 11-35591


ᐅ Jackie Lynn Ready, Kentucky

Address: 160 Short St Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 11-307177: "The case of Jackie Lynn Ready in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Lynn Ready — Kentucky, 11-30717


ᐅ Ii Vincent Redemann, Kentucky

Address: 793 Belmont Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 10-33000: "The bankruptcy filing by Ii Vincent Redemann, undertaken in 2010-06-07 in Lebanon Junction, KY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Ii Vincent Redemann — Kentucky, 10-33000


ᐅ Josh Redemann, Kentucky

Address: 253 Church St Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 11-31585: "The bankruptcy filing by Josh Redemann, undertaken in Mar 29, 2011 in Lebanon Junction, KY under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Josh Redemann — Kentucky, 11-31585


ᐅ Bobby Renfro, Kentucky

Address: 777 Highway 434 Lebanon Junction, KY 40150-8553

Bankruptcy Case 09-31040-thf Summary: "March 2009 marked the beginning of Bobby Renfro's Chapter 13 bankruptcy in Lebanon Junction, KY, entailing a structured repayment schedule, completed by 2014-11-24."
Bobby Renfro — Kentucky, 09-31040


ᐅ Frances Renfro, Kentucky

Address: 777 Highway 434 Lebanon Junction, KY 40150-8553

Concise Description of Bankruptcy Case 09-31040-thf7: "Frances Renfro's Lebanon Junction, KY bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in November 2014."
Frances Renfro — Kentucky, 09-31040


ᐅ Darin Rickard, Kentucky

Address: 4443 Beech Grove Rd Lebanon Junction, KY 40150

Bankruptcy Case 10-31798 Overview: "The case of Darin Rickard in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darin Rickard — Kentucky, 10-31798


ᐅ Kenneth Robinson, Kentucky

Address: 649 W Airport Rd Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 10-32874: "The case of Kenneth Robinson in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Robinson — Kentucky, 10-32874


ᐅ Donna Sue Ryan, Kentucky

Address: PO Box 545 Lebanon Junction, KY 40150

Brief Overview of Bankruptcy Case 13-34614-acs: "The case of Donna Sue Ryan in Lebanon Junction, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Sue Ryan — Kentucky, 13-34614


ᐅ John Saylor, Kentucky

Address: 415 Pine Valley Ct Lebanon Junction, KY 40150

Bankruptcy Case 10-33986 Overview: "The bankruptcy record of John Saylor from Lebanon Junction, KY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2010."
John Saylor — Kentucky, 10-33986


ᐅ Daniel L Scott, Kentucky

Address: 101 Old Boston Rd Lebanon Junction, KY 40150-8276

Snapshot of U.S. Bankruptcy Proceeding Case 08-30548-thf: "Daniel L Scott's Chapter 13 bankruptcy in Lebanon Junction, KY started in 2008-02-13. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 2, 2013."
Daniel L Scott — Kentucky, 08-30548


ᐅ Casey Jo Smith, Kentucky

Address: 150 Lake Front Ct Lebanon Junction, KY 40150

Snapshot of U.S. Bankruptcy Proceeding Case 11-35042: "In a Chapter 7 bankruptcy case, Casey Jo Smith from Lebanon Junction, KY, saw her proceedings start in October 19, 2011 and complete by 02/06/2012, involving asset liquidation."
Casey Jo Smith — Kentucky, 11-35042


ᐅ James Michael Snellen, Kentucky

Address: 6693 S Preston Hwy Lebanon Junction, KY 40150-8090

Brief Overview of Bankruptcy Case 2014-31903-thf: "The bankruptcy filing by James Michael Snellen, undertaken in May 2014 in Lebanon Junction, KY under Chapter 7, concluded with discharge in 2014-08-12 after liquidating assets."
James Michael Snellen — Kentucky, 2014-31903


ᐅ Jr Elzie Dean Spencer, Kentucky

Address: 584 W Beech Grove Rd Lebanon Junction, KY 40150

Concise Description of Bankruptcy Case 09-353497: "In Lebanon Junction, KY, Jr Elzie Dean Spencer filed for Chapter 7 bankruptcy in October 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010."
Jr Elzie Dean Spencer — Kentucky, 09-35349


ᐅ Joseph Paul Sweat, Kentucky

Address: 305 Church St Lebanon Junction, KY 40150-8314

Bankruptcy Case 16-31813-jal Summary: "The bankruptcy filing by Joseph Paul Sweat, undertaken in June 2016 in Lebanon Junction, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Joseph Paul Sweat — Kentucky, 16-31813


ᐅ Bob A Theurer, Kentucky

Address: 142 Knobview Dr Lebanon Junction, KY 40150-8405

Brief Overview of Bankruptcy Case 16-31693-jal: "The bankruptcy record of Bob A Theurer from Lebanon Junction, KY, shows a Chapter 7 case filed in 05/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2016."
Bob A Theurer — Kentucky, 16-31693