personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lebanon, 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 George Damian Alford, Kentucky

Address: 775 Beantown Rd Lebanon, KY 40033-9165

Brief Overview of Bankruptcy Case 2014-31890-jal: "The bankruptcy filing by George Damian Alford, undertaken in 2014-05-13 in Lebanon, KY under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
George Damian Alford — Kentucky, 2014-31890


ᐅ Tabbatha L Anderson, Kentucky

Address: 2120 Miller Pike Lebanon, KY 40033-9201

Brief Overview of Bankruptcy Case 16-30582-thf: "The bankruptcy filing by Tabbatha L Anderson, undertaken in 02/28/2016 in Lebanon, KY under Chapter 7, concluded with discharge in May 28, 2016 after liquidating assets."
Tabbatha L Anderson — Kentucky, 16-30582


ᐅ Josephine Bell, Kentucky

Address: 660 Miller Pike Lebanon, KY 40033-9200

Concise Description of Bankruptcy Case 2014-31269-jal7: "In Lebanon, KY, Josephine Bell filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Josephine Bell — Kentucky, 2014-31269


ᐅ Kathy Jo Belton, Kentucky

Address: 550 Bell Hollow Rd Lebanon, KY 40033

Concise Description of Bankruptcy Case 12-334957: "In Lebanon, KY, Kathy Jo Belton filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Kathy Jo Belton — Kentucky, 12-33495


ᐅ Robert Lynn Benningfield, Kentucky

Address: 960 Wards Branch Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-33629: "Lebanon, KY resident Robert Lynn Benningfield's July 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2011."
Robert Lynn Benningfield — Kentucky, 11-33629


ᐅ Brenda Lou Bishop, Kentucky

Address: 631 Bruce St Lebanon, KY 40033-1001

Bankruptcy Case 15-30300-thf Overview: "Brenda Lou Bishop's Chapter 7 bankruptcy, filed in Lebanon, KY in Jan 30, 2015, led to asset liquidation, with the case closing in 2015-04-30."
Brenda Lou Bishop — Kentucky, 15-30300


ᐅ Iii Blaine Bishop, Kentucky

Address: 631 Bruce St Lebanon, KY 40033

Concise Description of Bankruptcy Case 11-350417: "In Lebanon, KY, Iii Blaine Bishop filed for Chapter 7 bankruptcy in 10.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-04."
Iii Blaine Bishop — Kentucky, 11-35041


ᐅ Thomas Bradshaw, Kentucky

Address: 55 Gray St Lebanon, KY 40033

Concise Description of Bankruptcy Case 13-34491-jal7: "Lebanon, KY resident Thomas Bradshaw's 2013-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2014."
Thomas Bradshaw — Kentucky, 13-34491


ᐅ Bernard Brady, Kentucky

Address: 650 Lisa Ave Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 09-36439: "Bernard Brady's Chapter 7 bankruptcy, filed in Lebanon, KY in December 17, 2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Bernard Brady — Kentucky, 09-36439


ᐅ Cassie Yvonne Brady, Kentucky

Address: 100 Mack Brady Rd Lebanon, KY 40033-9330

Concise Description of Bankruptcy Case 16-30147-acs7: "Cassie Yvonne Brady's bankruptcy, initiated in January 25, 2016 and concluded by 04/24/2016 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassie Yvonne Brady — Kentucky, 16-30147


ᐅ Michael S Brady, Kentucky

Address: 342 W Main St Lebanon, KY 40033

Brief Overview of Bankruptcy Case 13-34296-acs: "In Lebanon, KY, Michael S Brady filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Michael S Brady — Kentucky, 13-34296


ᐅ Jesse E Bright, Kentucky

Address: 150 Cemetery Rd Lebanon, KY 40033

Bankruptcy Case 13-31223 Overview: "In a Chapter 7 bankruptcy case, Jesse E Bright from Lebanon, KY, saw their proceedings start in March 25, 2013 and complete by Jun 29, 2013, involving asset liquidation."
Jesse E Bright — Kentucky, 13-31223


ᐅ Lisha E Bright, Kentucky

Address: 176 Silverado Ln Lebanon, KY 40033-8236

Bankruptcy Case 15-30322-jal Overview: "Lisha E Bright's bankruptcy, initiated in 2015-02-01 and concluded by 05/02/2015 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisha E Bright — Kentucky, 15-30322


ᐅ Jr Donine L Brockman, Kentucky

Address: 208 E Main St Lebanon, KY 40033

Bankruptcy Case 12-32515 Summary: "In a Chapter 7 bankruptcy case, Jr Donine L Brockman from Lebanon, KY, saw their proceedings start in May 2012 and complete by September 14, 2012, involving asset liquidation."
Jr Donine L Brockman — Kentucky, 12-32515


ᐅ Mary Imogene Brockman, Kentucky

Address: 217 College St Lebanon, KY 40033

Bankruptcy Case 13-33171-thf Overview: "The bankruptcy record of Mary Imogene Brockman from Lebanon, KY, shows a Chapter 7 case filed in 2013-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2013."
Mary Imogene Brockman — Kentucky, 13-33171


ᐅ Joseph Browning, Kentucky

Address: 135 Tatum Ln Lebanon, KY 40033

Brief Overview of Bankruptcy Case 10-33121: "The bankruptcy record of Joseph Browning from Lebanon, KY, shows a Chapter 7 case filed in 06.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Joseph Browning — Kentucky, 10-33121


ᐅ Jr James Edward Browning, Kentucky

Address: 637 Monica Ave Lebanon, KY 40033

Concise Description of Bankruptcy Case 12-352237: "The case of Jr James Edward Browning in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Edward Browning — Kentucky, 12-35223


ᐅ Amy Browning, Kentucky

Address: 226 E Mulberry St Lebanon, KY 40033

Bankruptcy Case 10-31054 Overview: "The bankruptcy record of Amy Browning from Lebanon, KY, shows a Chapter 7 case filed in 2010-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2010."
Amy Browning — Kentucky, 10-31054


ᐅ Cory James Broyles, Kentucky

Address: 1875 Saint Rose Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-32705: "Cory James Broyles's bankruptcy, initiated in 05/31/2011 and concluded by 2011-09-16 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory James Broyles — Kentucky, 11-32705


ᐅ Ashley N Caldwell, Kentucky

Address: 435 Mercer Ave Lebanon, KY 40033

Bankruptcy Case 12-30758 Summary: "Ashley N Caldwell's Chapter 7 bankruptcy, filed in Lebanon, KY in 02/21/2012, led to asset liquidation, with the case closing in June 2012."
Ashley N Caldwell — Kentucky, 12-30758


ᐅ Karen Cecil, Kentucky

Address: 329 Oak St Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-328717: "Karen Cecil's Chapter 7 bankruptcy, filed in Lebanon, KY in 2010-05-28, led to asset liquidation, with the case closing in September 13, 2010."
Karen Cecil — Kentucky, 10-32871


ᐅ Jeremy Clark, Kentucky

Address: 5 Blossom Ln Lebanon, KY 40033

Bankruptcy Case 10-35981 Summary: "In a Chapter 7 bankruptcy case, Jeremy Clark from Lebanon, KY, saw his proceedings start in Nov 12, 2010 and complete by February 2011, involving asset liquidation."
Jeremy Clark — Kentucky, 10-35981


ᐅ Joanna Marie Clark, Kentucky

Address: 2615 Springfield Rd Lebanon, KY 40033-9137

Bankruptcy Case 16-32042-acs Overview: "In a Chapter 7 bankruptcy case, Joanna Marie Clark from Lebanon, KY, saw her proceedings start in 06.30.2016 and complete by 2016-09-28, involving asset liquidation."
Joanna Marie Clark — Kentucky, 16-32042


ᐅ Tonya Claypool, Kentucky

Address: 680 E Main St Lebanon, KY 40033-1702

Bankruptcy Case 16-32094-acs Summary: "The bankruptcy filing by Tonya Claypool, undertaken in July 7, 2016 in Lebanon, KY under Chapter 7, concluded with discharge in 10/05/2016 after liquidating assets."
Tonya Claypool — Kentucky, 16-32094


ᐅ Erica Lea Coffey, Kentucky

Address: 119 E Mulberry St Apt 3 Lebanon, KY 40033

Bankruptcy Case 11-32232 Summary: "In a Chapter 7 bankruptcy case, Erica Lea Coffey from Lebanon, KY, saw her proceedings start in April 2011 and complete by Aug 15, 2011, involving asset liquidation."
Erica Lea Coffey — Kentucky, 11-32232


ᐅ Scott Michael Cogswell, Kentucky

Address: 250 N Forest St Lebanon, KY 40033-1529

Snapshot of U.S. Bankruptcy Proceeding Case 15-52130-grs: "The bankruptcy record of Scott Michael Cogswell from Lebanon, KY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Scott Michael Cogswell — Kentucky, 15-52130


ᐅ Seidina Adams Conley, Kentucky

Address: 60 Hourigan Ln Lebanon, KY 40033

Concise Description of Bankruptcy Case 11-70305-tnw7: "In Lebanon, KY, Seidina Adams Conley filed for Chapter 7 bankruptcy in April 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-13."
Seidina Adams Conley — Kentucky, 11-70305


ᐅ Casey J Cooper, Kentucky

Address: 475 N Loretto Rd Lebanon, KY 40033-1615

Bankruptcy Case 15-32520-thf Summary: "The bankruptcy filing by Casey J Cooper, undertaken in August 2015 in Lebanon, KY under Chapter 7, concluded with discharge in 11/03/2015 after liquidating assets."
Casey J Cooper — Kentucky, 15-32520


ᐅ Amber Nicole Cooper, Kentucky

Address: 237 Gloria Ave Lebanon, KY 40033

Bankruptcy Case 12-35230 Summary: "Amber Nicole Cooper's Chapter 7 bankruptcy, filed in Lebanon, KY in 2012-11-29, led to asset liquidation, with the case closing in 03/05/2013."
Amber Nicole Cooper — Kentucky, 12-35230


ᐅ Mary E Cooper, Kentucky

Address: 475 N Loretto Rd Lebanon, KY 40033-1615

Concise Description of Bankruptcy Case 15-32520-thf7: "Mary E Cooper's bankruptcy, initiated in 2015-08-05 and concluded by 11/03/2015 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Cooper — Kentucky, 15-32520


ᐅ Ronald Duane Copley, Kentucky

Address: 344 W Mulberry St Lebanon, KY 40033-1360

Concise Description of Bankruptcy Case 16-30608-acs7: "The bankruptcy record of Ronald Duane Copley from Lebanon, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Ronald Duane Copley — Kentucky, 16-30608


ᐅ Clarence Darnell, Kentucky

Address: 930 Fairgrounds Rd Lebanon, KY 40033

Bankruptcy Case 10-36224 Summary: "The case of Clarence Darnell in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Darnell — Kentucky, 10-36224


ᐅ David Matthew Davenport, Kentucky

Address: 543 N Spalding Ave Lebanon, KY 40033-1022

Bankruptcy Case 16-32038-jal Overview: "The bankruptcy record of David Matthew Davenport from Lebanon, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2016."
David Matthew Davenport — Kentucky, 16-32038


ᐅ James Downs, Kentucky

Address: 3565 Saint Marys Rd Lebanon, KY 40033

Bankruptcy Case 10-32280 Overview: "The bankruptcy filing by James Downs, undertaken in Apr 28, 2010 in Lebanon, KY under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
James Downs — Kentucky, 10-32280


ᐅ Johnny Phillip Duncan, Kentucky

Address: 1265 Fairgrounds Rd Lebanon, KY 40033-8711

Bankruptcy Case 16-30722-jal Overview: "Johnny Phillip Duncan's bankruptcy, initiated in March 2016 and concluded by 2016-06-07 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Phillip Duncan — Kentucky, 16-30722


ᐅ Paul R Edwards, Kentucky

Address: 935 Bradfordsville Rd Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 11-32233: "The case of Paul R Edwards in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Edwards — Kentucky, 11-32233


ᐅ Kelli M Elder, Kentucky

Address: 129 Denise Dr Lebanon, KY 40033-9208

Snapshot of U.S. Bankruptcy Proceeding Case 15-33248-thf: "In Lebanon, KY, Kelli M Elder filed for Chapter 7 bankruptcy in Oct 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2016."
Kelli M Elder — Kentucky, 15-33248


ᐅ Richard T Elder, Kentucky

Address: 129 Denise Dr Lebanon, KY 40033-9208

Brief Overview of Bankruptcy Case 15-33248-thf: "The case of Richard T Elder in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard T Elder — Kentucky, 15-33248


ᐅ Joyce Ann Ellis, Kentucky

Address: PO Box 712 Lebanon, KY 40033-0712

Bankruptcy Case 16-30990-thf Summary: "Joyce Ann Ellis's bankruptcy, initiated in March 29, 2016 and concluded by 2016-06-27 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann Ellis — Kentucky, 16-30990


ᐅ Ronald C Ellis, Kentucky

Address: PO Box 712 Lebanon, KY 40033-0712

Bankruptcy Case 16-30990-thf Overview: "The bankruptcy record of Ronald C Ellis from Lebanon, KY, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Ronald C Ellis — Kentucky, 16-30990


ᐅ Rosemarie Embry, Kentucky

Address: 103 S Harrison St Apt 3 Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-318417: "In Lebanon, KY, Rosemarie Embry filed for Chapter 7 bankruptcy in Apr 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2010."
Rosemarie Embry — Kentucky, 10-31841


ᐅ Camille Catherine English, Kentucky

Address: 202 Kobert Ave Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 11-30863: "In a Chapter 7 bankruptcy case, Camille Catherine English from Lebanon, KY, saw her proceedings start in February 24, 2011 and complete by 2011-06-12, involving asset liquidation."
Camille Catherine English — Kentucky, 11-30863


ᐅ Erica D Eshleman, Kentucky

Address: 458 Burkes Spring Rd Lebanon, KY 40033-9193

Concise Description of Bankruptcy Case 15-31753-jal7: "In a Chapter 7 bankruptcy case, Erica D Eshleman from Lebanon, KY, saw her proceedings start in May 28, 2015 and complete by August 2015, involving asset liquidation."
Erica D Eshleman — Kentucky, 15-31753


ᐅ Rafael Espinosa, Kentucky

Address: 335 Westside Dr Lebanon, KY 40033

Bankruptcy Case 10-36019 Summary: "Lebanon, KY resident Rafael Espinosa's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Rafael Espinosa — Kentucky, 10-36019


ᐅ Anthony Henry Farmer, Kentucky

Address: 2096 Danville Hwy Lebanon, KY 40033

Bankruptcy Case 11-30202 Summary: "The bankruptcy filing by Anthony Henry Farmer, undertaken in January 14, 2011 in Lebanon, KY under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Anthony Henry Farmer — Kentucky, 11-30202


ᐅ Joseph Farmer, Kentucky

Address: 240 Travis Trl Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-325857: "Joseph Farmer's bankruptcy, initiated in 2010-05-14 and concluded by 08/30/2010 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Farmer — Kentucky, 10-32585


ᐅ Michael Wayne Farmer, Kentucky

Address: 2615 Springfield Rd Lebanon, KY 40033-9137

Bankruptcy Case 15-32562-acs Overview: "The bankruptcy record of Michael Wayne Farmer from Lebanon, KY, shows a Chapter 7 case filed in Aug 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Michael Wayne Farmer — Kentucky, 15-32562


ᐅ Francis Farmer, Kentucky

Address: 915 Highway 327 Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-308957: "The bankruptcy record of Francis Farmer from Lebanon, KY, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Francis Farmer — Kentucky, 10-30895


ᐅ Alishia Clark Farmer, Kentucky

Address: 2615 Springfield Rd Lebanon, KY 40033-9137

Snapshot of U.S. Bankruptcy Proceeding Case 15-32562-acs: "Alishia Clark Farmer's bankruptcy, initiated in Aug 10, 2015 and concluded by Nov 8, 2015 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alishia Clark Farmer — Kentucky, 15-32562


ᐅ Sandra Jean Fields, Kentucky

Address: 1930 Springfield Rd Lebanon, KY 40033-8107

Brief Overview of Bankruptcy Case 15-32727-acs: "In Lebanon, KY, Sandra Jean Fields filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2015."
Sandra Jean Fields — Kentucky, 15-32727


ᐅ Beverly Ann Fields, Kentucky

Address: PO Box 1031 Lebanon, KY 40033

Bankruptcy Case 11-30632 Summary: "Lebanon, KY resident Beverly Ann Fields's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Beverly Ann Fields — Kentucky, 11-30632


ᐅ Joe M Fowler, Kentucky

Address: 660 Maple St Lebanon, KY 40033-1058

Bankruptcy Case 15-31896-acs Overview: "In a Chapter 7 bankruptcy case, Joe M Fowler from Lebanon, KY, saw their proceedings start in June 8, 2015 and complete by 09/06/2015, involving asset liquidation."
Joe M Fowler — Kentucky, 15-31896


ᐅ Autumn N Fryer, Kentucky

Address: 2690 Danville Hwy Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 13-30900: "Autumn N Fryer's bankruptcy, initiated in 03/06/2013 and concluded by 06/10/2013 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Autumn N Fryer — Kentucky, 13-30900


ᐅ Charles Garrett, Kentucky

Address: 250 Highway 208 Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-315337: "Charles Garrett's Chapter 7 bankruptcy, filed in Lebanon, KY in March 2010, led to asset liquidation, with the case closing in July 2010."
Charles Garrett — Kentucky, 10-31533


ᐅ Travis Garrett, Kentucky

Address: 645 Monica Ave Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-342507: "Travis Garrett's Chapter 7 bankruptcy, filed in Lebanon, KY in 2010-08-11, led to asset liquidation, with the case closing in 2010-11-27."
Travis Garrett — Kentucky, 10-34250


ᐅ Shelia F Garrett, Kentucky

Address: 335 E Walnut St Lebanon, KY 40033-1548

Brief Overview of Bankruptcy Case 16-30937-acs: "In Lebanon, KY, Shelia F Garrett filed for Chapter 7 bankruptcy in 03.24.2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Shelia F Garrett — Kentucky, 16-30937


ᐅ Linda George, Kentucky

Address: 616 Kelly Way Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-349097: "In Lebanon, KY, Linda George filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2011."
Linda George — Kentucky, 10-34909


ᐅ Jean Glasscock, Kentucky

Address: 203 Hood Ave Lebanon, KY 40033

Bankruptcy Case 10-34606 Overview: "In Lebanon, KY, Jean Glasscock filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
Jean Glasscock — Kentucky, 10-34606


ᐅ David B Gregory, Kentucky

Address: 6109 Loretto Rd Lebanon, KY 40033-9106

Bankruptcy Case 15-30243-jal Summary: "In a Chapter 7 bankruptcy case, David B Gregory from Lebanon, KY, saw his proceedings start in Jan 29, 2015 and complete by April 29, 2015, involving asset liquidation."
David B Gregory — Kentucky, 15-30243


ᐅ Joyce Ann Gribbins, Kentucky

Address: PO Box 141 Lebanon, KY 40033

Brief Overview of Bankruptcy Case 13-33316-jal: "Lebanon, KY resident Joyce Ann Gribbins's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Joyce Ann Gribbins — Kentucky, 13-33316


ᐅ Michelle D Grigsby, Kentucky

Address: 643 Lisa Ave Lebanon, KY 40033-1016

Bankruptcy Case 15-32658-acs Overview: "Michelle D Grigsby's bankruptcy, initiated in August 2015 and concluded by November 16, 2015 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle D Grigsby — Kentucky, 15-32658


ᐅ Rickie T Grubbs, Kentucky

Address: 950 Hundley Ln Lebanon, KY 40033-9683

Brief Overview of Bankruptcy Case 2014-33215-acs: "The bankruptcy filing by Rickie T Grubbs, undertaken in August 26, 2014 in Lebanon, KY under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Rickie T Grubbs — Kentucky, 2014-33215


ᐅ Jonathan B Hafley, Kentucky

Address: 135 Garrett Ln Lebanon, KY 40033-9674

Snapshot of U.S. Bankruptcy Proceeding Case 15-30445-jal: "The bankruptcy record of Jonathan B Hafley from Lebanon, KY, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-13."
Jonathan B Hafley — Kentucky, 15-30445


ᐅ Margaret L Hafley, Kentucky

Address: 135 Garrett Ln Lebanon, KY 40033-9674

Snapshot of U.S. Bankruptcy Proceeding Case 15-30445-jal: "In Lebanon, KY, Margaret L Hafley filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2015."
Margaret L Hafley — Kentucky, 15-30445


ᐅ William Keith Hafley, Kentucky

Address: 2300 Old Calvary Pike Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 12-30980: "Lebanon, KY resident William Keith Hafley's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-17."
William Keith Hafley — Kentucky, 12-30980


ᐅ Keith E Hamilton, Kentucky

Address: 648 Maple St Lebanon, KY 40033-1058

Bankruptcy Case 08-33701-jal Overview: "Chapter 13 bankruptcy for Keith E Hamilton in Lebanon, KY began in 08.22.2008, focusing on debt restructuring, concluding with plan fulfillment in 09/26/2013."
Keith E Hamilton — Kentucky, 08-33701


ᐅ Jonathan W Hanlon, Kentucky

Address: 143 Lee Ave Lebanon, KY 40033-1413

Concise Description of Bankruptcy Case 14-34194-acs7: "Jonathan W Hanlon's Chapter 7 bankruptcy, filed in Lebanon, KY in November 2014, led to asset liquidation, with the case closing in February 10, 2015."
Jonathan W Hanlon — Kentucky, 14-34194


ᐅ Margaret Geraldine Hanlon, Kentucky

Address: 147 Lee Ave Lebanon, KY 40033-1413

Snapshot of U.S. Bankruptcy Proceeding Case 15-32792-acs: "Lebanon, KY resident Margaret Geraldine Hanlon's 08/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Margaret Geraldine Hanlon — Kentucky, 15-32792


ᐅ Christopher Dale Hardin, Kentucky

Address: 6570 Bradfordsville Rd Lebanon, KY 40033

Bankruptcy Case 12-30757 Overview: "The case of Christopher Dale Hardin in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dale Hardin — Kentucky, 12-30757


ᐅ Mary L Harmon, Kentucky

Address: 3231 Saint Marys Rd Lebanon, KY 40033-9232

Bankruptcy Case 14-34077-jal Summary: "In Lebanon, KY, Mary L Harmon filed for Chapter 7 bankruptcy in 2014-11-01. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2015."
Mary L Harmon — Kentucky, 14-34077


ᐅ April Hayden, Kentucky

Address: 338 E Walnut St Lebanon, KY 40033

Bankruptcy Case 13-32621-jal Summary: "In a Chapter 7 bankruptcy case, April Hayden from Lebanon, KY, saw her proceedings start in 06/28/2013 and complete by 2013-10-02, involving asset liquidation."
April Hayden — Kentucky, 13-32621


ᐅ Suzanne Hayden, Kentucky

Address: PO Box 904 Lebanon, KY 40033

Bankruptcy Case 09-35674 Summary: "Lebanon, KY resident Suzanne Hayden's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Suzanne Hayden — Kentucky, 09-35674


ᐅ Ervin Thomas Hayden, Kentucky

Address: PO Box 965 Lebanon, KY 40033-0965

Bankruptcy Case 15-31842-thf Summary: "The bankruptcy filing by Ervin Thomas Hayden, undertaken in June 2015 in Lebanon, KY under Chapter 7, concluded with discharge in 2015-09-01 after liquidating assets."
Ervin Thomas Hayden — Kentucky, 15-31842


ᐅ Stephanie L Hayes, Kentucky

Address: 251 N Forest St Lebanon, KY 40033-1528

Brief Overview of Bankruptcy Case 16-30606-thf: "In Lebanon, KY, Stephanie L Hayes filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Stephanie L Hayes — Kentucky, 16-30606


ᐅ Edward E Heath, Kentucky

Address: 155 W Walnut St Lebanon, KY 40033-1459

Concise Description of Bankruptcy Case 14-30299-acs7: "The bankruptcy filing by Edward E Heath, undertaken in 2014-01-29 in Lebanon, KY under Chapter 7, concluded with discharge in 04/29/2014 after liquidating assets."
Edward E Heath — Kentucky, 14-30299


ᐅ Clarendel Hill, Kentucky

Address: 1815 Sportsman Lake Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 10-31365: "Lebanon, KY resident Clarendel Hill's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-02."
Clarendel Hill — Kentucky, 10-31365


ᐅ Pauline P Hill, Kentucky

Address: 621 Lisa Ave Lebanon, KY 40033

Brief Overview of Bankruptcy Case 13-33919-acs: "Pauline P Hill's bankruptcy, initiated in 2013-10-02 and concluded by Jan 6, 2014 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline P Hill — Kentucky, 13-33919


ᐅ William Randall Hill, Kentucky

Address: 620 Maple St Lebanon, KY 40033

Concise Description of Bankruptcy Case 11-340447: "Lebanon, KY resident William Randall Hill's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2011."
William Randall Hill — Kentucky, 11-34044


ᐅ Sabrina Renee Holder, Kentucky

Address: 929 Fisher Creek Rd Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 13-33661-jal: "Sabrina Renee Holder's Chapter 7 bankruptcy, filed in Lebanon, KY in 09.12.2013, led to asset liquidation, with the case closing in December 2013."
Sabrina Renee Holder — Kentucky, 13-33661


ᐅ Jennifer R Howard, Kentucky

Address: 133 Cooper Dr Lebanon, KY 40033

Bankruptcy Case 13-32677-jal Summary: "Jennifer R Howard's bankruptcy, initiated in 07.03.2013 and concluded by Oct 7, 2013 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer R Howard — Kentucky, 13-32677


ᐅ Jonathon Oneal Hutchins, Kentucky

Address: 3980 Highway 289 Lebanon, KY 40033

Bankruptcy Case 11-36157 Summary: "Jonathon Oneal Hutchins's Chapter 7 bankruptcy, filed in Lebanon, KY in 12.29.2011, led to asset liquidation, with the case closing in Apr 15, 2012."
Jonathon Oneal Hutchins — Kentucky, 11-36157


ᐅ Angelia S Jeffries, Kentucky

Address: 1630 Fairgrounds Rd Lebanon, KY 40033

Concise Description of Bankruptcy Case 13-33892-jal7: "In Lebanon, KY, Angelia S Jeffries filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014."
Angelia S Jeffries — Kentucky, 13-33892


ᐅ Joseph Gary Johnson, Kentucky

Address: 2255 Hundley Ln Lebanon, KY 40033-9696

Concise Description of Bankruptcy Case 08-32848-thf7: "July 4, 2008 marked the beginning of Joseph Gary Johnson's Chapter 13 bankruptcy in Lebanon, KY, entailing a structured repayment schedule, completed by July 17, 2013."
Joseph Gary Johnson — Kentucky, 08-32848


ᐅ Byron A Jones, Kentucky

Address: 123 Rowntree Ct Lebanon, KY 40033

Bankruptcy Case 13-32986-jal Overview: "The bankruptcy filing by Byron A Jones, undertaken in 2013-07-26 in Lebanon, KY under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Byron A Jones — Kentucky, 13-32986


ᐅ Carolyn Kaiser, Kentucky

Address: 400 Lynch Rd Lebanon, KY 40033

Bankruptcy Case 10-36180 Summary: "Carolyn Kaiser's Chapter 7 bankruptcy, filed in Lebanon, KY in November 23, 2010, led to asset liquidation, with the case closing in March 2011."
Carolyn Kaiser — Kentucky, 10-36180


ᐅ Kecia M Kehm, Kentucky

Address: 429 Mercer Ave Lebanon, KY 40033

Bankruptcy Case 11-35299 Overview: "The bankruptcy filing by Kecia M Kehm, undertaken in October 31, 2011 in Lebanon, KY under Chapter 7, concluded with discharge in 02.16.2012 after liquidating assets."
Kecia M Kehm — Kentucky, 11-35299


ᐅ Anthony D Kelty, Kentucky

Address: 510 Highway 327 Lebanon, KY 40033

Bankruptcy Case 13-30013 Summary: "In Lebanon, KY, Anthony D Kelty filed for Chapter 7 bankruptcy in 01/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-09."
Anthony D Kelty — Kentucky, 13-30013


ᐅ Gregory Kern, Kentucky

Address: 330 N Forest St Lebanon, KY 40033

Bankruptcy Case 10-34681 Overview: "In Lebanon, KY, Gregory Kern filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2010."
Gregory Kern — Kentucky, 10-34681


ᐅ Jenifer Jo King, Kentucky

Address: 600 Mays Chapel Rd Lebanon, KY 40033-9675

Snapshot of U.S. Bankruptcy Proceeding Case 07-33963: "Jenifer Jo King's Chapter 13 bankruptcy in Lebanon, KY started in 2007-11-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-30."
Jenifer Jo King — Kentucky, 07-33963


ᐅ Melissa Kaye Knopp, Kentucky

Address: 555 Maple St Apt 29 Lebanon, KY 40033-1050

Bankruptcy Case 16-30795-acs Summary: "Melissa Kaye Knopp's bankruptcy, initiated in 03/14/2016 and concluded by Jun 12, 2016 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Kaye Knopp — Kentucky, 16-30795


ᐅ Samuel Knopp, Kentucky

Address: 683 Bald Knob Rd Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-33780: "The bankruptcy filing by Samuel Knopp, undertaken in Jul 20, 2010 in Lebanon, KY under Chapter 7, concluded with discharge in 11/05/2010 after liquidating assets."
Samuel Knopp — Kentucky, 10-33780


ᐅ Stephen Lanham, Kentucky

Address: 2299 Danville Hwy Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-34718: "In Lebanon, KY, Stephen Lanham filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Stephen Lanham — Kentucky, 10-34718


ᐅ Andrew Scott Lanham, Kentucky

Address: 80 Frogtown Rd Lebanon, KY 40033-9289

Bankruptcy Case 14-30717-acs Overview: "The bankruptcy filing by Andrew Scott Lanham, undertaken in Feb 27, 2014 in Lebanon, KY under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Andrew Scott Lanham — Kentucky, 14-30717


ᐅ Jennifer Lanham, Kentucky

Address: 468 W Main St Lebanon, KY 40033

Bankruptcy Case 10-31296 Summary: "Jennifer Lanham's bankruptcy, initiated in March 12, 2010 and concluded by 2010-06-16 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lanham — Kentucky, 10-31296


ᐅ Mary Louise Lawson, Kentucky

Address: 215 Fagan Branch Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-32707: "Mary Louise Lawson's Chapter 7 bankruptcy, filed in Lebanon, KY in 05/31/2011, led to asset liquidation, with the case closing in Sep 16, 2011."
Mary Louise Lawson — Kentucky, 11-32707


ᐅ Lisa Carol Lawson, Kentucky

Address: 4215 Short Line Pike Lebanon, KY 40033-8699

Bankruptcy Case 2014-31680-jal Overview: "In a Chapter 7 bankruptcy case, Lisa Carol Lawson from Lebanon, KY, saw her proceedings start in 04.29.2014 and complete by 07.28.2014, involving asset liquidation."
Lisa Carol Lawson — Kentucky, 2014-31680


ᐅ Daniel Dale Lawson, Kentucky

Address: 4215 Short Line Pike Lebanon, KY 40033-8699

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31680-jal: "Lebanon, KY resident Daniel Dale Lawson's 04/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Daniel Dale Lawson — Kentucky, 2014-31680


ᐅ Steven C Leake, Kentucky

Address: 640 Gene Campbell Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 13-31111: "The case of Steven C Leake in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven C Leake — Kentucky, 13-31111


ᐅ Brandon L Lee, Kentucky

Address: 121 Hood Ln Lebanon, KY 40033

Brief Overview of Bankruptcy Case 12-35029: "The bankruptcy filing by Brandon L Lee, undertaken in November 2012 in Lebanon, KY under Chapter 7, concluded with discharge in February 16, 2013 after liquidating assets."
Brandon L Lee — Kentucky, 12-35029


ᐅ Louis Leedom, Kentucky

Address: 112 Cooper Dr Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-33713: "The bankruptcy record of Louis Leedom from Lebanon, KY, shows a Chapter 7 case filed in July 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Louis Leedom — Kentucky, 10-33713