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 Jr William Elliott Lewis, Kentucky

Address: 343 N Spalding Ave Lebanon, KY 40033

Bankruptcy Case 12-34824 Overview: "In Lebanon, KY, Jr William Elliott Lewis filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2013."
Jr William Elliott Lewis — Kentucky, 12-34824


ᐅ Michelle L Livers, Kentucky

Address: 129 1/2 Sterk Ave Lebanon, KY 40033

Bankruptcy Case 12-30760 Overview: "The bankruptcy record of Michelle L Livers from Lebanon, KY, shows a Chapter 7 case filed in Feb 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2012."
Michelle L Livers — Kentucky, 12-30760


ᐅ Kenneth Long, Kentucky

Address: 65 Preston Lewis Ln Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-33345: "Kenneth Long's Chapter 7 bankruptcy, filed in Lebanon, KY in 2010-06-25, led to asset liquidation, with the case closing in Oct 11, 2010."
Kenneth Long — Kentucky, 10-33345


ᐅ Jr Gary M Long, Kentucky

Address: 716 Doctor St Lebanon, KY 40033

Bankruptcy Case 11-30581 Overview: "Jr Gary M Long's Chapter 7 bankruptcy, filed in Lebanon, KY in 02.09.2011, led to asset liquidation, with the case closing in 05/17/2011."
Jr Gary M Long — Kentucky, 11-30581


ᐅ Delwyn Bruce Loughney, Kentucky

Address: 644 Maple St Lebanon, KY 40033-1058

Bankruptcy Case 2014-33940-jal Summary: "Lebanon, KY resident Delwyn Bruce Loughney's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-22."
Delwyn Bruce Loughney — Kentucky, 2014-33940


ᐅ Lisa Michelle Loughney, Kentucky

Address: 644 Maple St Lebanon, KY 40033-1058

Snapshot of U.S. Bankruptcy Proceeding Case 14-33940-jal: "Lisa Michelle Loughney's Chapter 7 bankruptcy, filed in Lebanon, KY in 2014-10-24, led to asset liquidation, with the case closing in January 2015."
Lisa Michelle Loughney — Kentucky, 14-33940


ᐅ Candace Nicole Malone, Kentucky

Address: 649 Monica Ave Lebanon, KY 40033

Bankruptcy Case 11-32133 Overview: "Lebanon, KY resident Candace Nicole Malone's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Candace Nicole Malone — Kentucky, 11-32133


ᐅ Anthony G Mann, Kentucky

Address: 651 N Spalding Ave Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-35605: "Lebanon, KY resident Anthony G Mann's 11.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Anthony G Mann — Kentucky, 11-35605


ᐅ Michael Martin, Kentucky

Address: 656 Bruce St Lebanon, KY 40033

Bankruptcy Case 10-35623 Overview: "The case of Michael Martin in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Martin — Kentucky, 10-35623


ᐅ James Robert Mattingly, Kentucky

Address: 90 Westside Dr Lebanon, KY 40033-8413

Brief Overview of Bankruptcy Case 07-34153: "Nov 20, 2007 marked the beginning of James Robert Mattingly's Chapter 13 bankruptcy in Lebanon, KY, entailing a structured repayment schedule, completed by February 2013."
James Robert Mattingly — Kentucky, 07-34153


ᐅ Joan Michelle Mattingly, Kentucky

Address: 1465 Bradfordsville Rd Lebanon, KY 40033-9718

Bankruptcy Case 2014-33276-acs Summary: "The bankruptcy filing by Joan Michelle Mattingly, undertaken in 2014-08-29 in Lebanon, KY under Chapter 7, concluded with discharge in 11/27/2014 after liquidating assets."
Joan Michelle Mattingly — Kentucky, 2014-33276


ᐅ Julia Annette Mattingly, Kentucky

Address: 4299 Highway 289 Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-31674: "In a Chapter 7 bankruptcy case, Julia Annette Mattingly from Lebanon, KY, saw her proceedings start in 2011-03-31 and complete by 07.17.2011, involving asset liquidation."
Julia Annette Mattingly — Kentucky, 11-31674


ᐅ Kathy A Mattingly, Kentucky

Address: 302 Hancock Ave Lebanon, KY 40033-1316

Concise Description of Bankruptcy Case 15-31024-thf7: "Kathy A Mattingly's Chapter 7 bankruptcy, filed in Lebanon, KY in 03.30.2015, led to asset liquidation, with the case closing in 06.28.2015."
Kathy A Mattingly — Kentucky, 15-31024


ᐅ Scott Mattingly, Kentucky

Address: 1925 Highway 289 Lebanon, KY 40033

Brief Overview of Bankruptcy Case 13-34301-acs: "The bankruptcy filing by Scott Mattingly, undertaken in Oct 31, 2013 in Lebanon, KY under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Scott Mattingly — Kentucky, 13-34301


ᐅ Beverly Mattingly, Kentucky

Address: 2685 Bradfordsville Rd Lebanon, KY 40033

Bankruptcy Case 10-34522 Summary: "The case of Beverly Mattingly in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Mattingly — Kentucky, 10-34522


ᐅ Donald E Mcgaughey, Kentucky

Address: 286 Three Pines Rd Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 13-33599-thf: "Lebanon, KY resident Donald E Mcgaughey's September 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-11."
Donald E Mcgaughey — Kentucky, 13-33599


ᐅ Nannie Mckay, Kentucky

Address: 124 E Chandler St Lebanon, KY 40033

Brief Overview of Bankruptcy Case 10-34306: "In Lebanon, KY, Nannie Mckay filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Nannie Mckay — Kentucky, 10-34306


ᐅ William Scott Mckinney, Kentucky

Address: 3015 Saint Rose Rd Lebanon, KY 40033

Bankruptcy Case 13-30395 Summary: "William Scott Mckinney's bankruptcy, initiated in Feb 1, 2013 and concluded by 05/08/2013 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Scott Mckinney — Kentucky, 13-30395


ᐅ James Dale Mcrobie, Kentucky

Address: 2530 Bradfordsville Rd Lebanon, KY 40033

Bankruptcy Case 11-30579 Overview: "In a Chapter 7 bankruptcy case, James Dale Mcrobie from Lebanon, KY, saw their proceedings start in 02.09.2011 and complete by 05/17/2011, involving asset liquidation."
James Dale Mcrobie — Kentucky, 11-30579


ᐅ Elissa Meeks, Kentucky

Address: 217 Lil Jodie Dr Lebanon, KY 40033

Bankruptcy Case 10-32499 Overview: "In a Chapter 7 bankruptcy case, Elissa Meeks from Lebanon, KY, saw her proceedings start in 2010-05-10 and complete by August 2010, involving asset liquidation."
Elissa Meeks — Kentucky, 10-32499


ᐅ Larry Dale Milburn, Kentucky

Address: 625 Monica Ave Lebanon, KY 40033

Bankruptcy Case 12-30193 Overview: "In a Chapter 7 bankruptcy case, Larry Dale Milburn from Lebanon, KY, saw his proceedings start in 2012-01-18 and complete by 05.05.2012, involving asset liquidation."
Larry Dale Milburn — Kentucky, 12-30193


ᐅ Emily J Milligan, Kentucky

Address: 154 Wright Ct Lebanon, KY 40033

Concise Description of Bankruptcy Case 12-332527: "The bankruptcy record of Emily J Milligan from Lebanon, KY, shows a Chapter 7 case filed in 2012-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2012."
Emily J Milligan — Kentucky, 12-33252


ᐅ Joshua Bradley Million, Kentucky

Address: 2015 Miller Pike Lebanon, KY 40033

Bankruptcy Case 11-31172 Overview: "The bankruptcy record of Joshua Bradley Million from Lebanon, KY, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Joshua Bradley Million — Kentucky, 11-31172


ᐅ Rudolph E Minks, Kentucky

Address: 127 W High St Apt 1 Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 12-33193: "In Lebanon, KY, Rudolph E Minks filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Rudolph E Minks — Kentucky, 12-33193


ᐅ Kathy Gale Monroe, Kentucky

Address: 25B Ferrell Ave Lebanon, KY 40033-9728

Concise Description of Bankruptcy Case 14-31073-thf7: "The bankruptcy filing by Kathy Gale Monroe, undertaken in 2014-03-20 in Lebanon, KY under Chapter 7, concluded with discharge in 2014-06-18 after liquidating assets."
Kathy Gale Monroe — Kentucky, 14-31073


ᐅ Robbie C Morgan, Kentucky

Address: 3265 Highway 208 Lebanon, KY 40033

Bankruptcy Case 11-36076 Summary: "Robbie C Morgan's bankruptcy, initiated in December 2011 and concluded by April 2012 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie C Morgan — Kentucky, 11-36076


ᐅ Tara Jean Morgeson, Kentucky

Address: 625 Monica Ave Lebanon, KY 40033-1084

Bankruptcy Case 08-34085-acs Summary: "In her Chapter 13 bankruptcy case filed in 2008-09-16, Lebanon, KY's Tara Jean Morgeson agreed to a debt repayment plan, which was successfully completed by July 2013."
Tara Jean Morgeson — Kentucky, 08-34085


ᐅ Richard Lee Murphy, Kentucky

Address: 211 Hood Ave Lebanon, KY 40033-1538

Brief Overview of Bankruptcy Case 2014-33501-acs: "Lebanon, KY resident Richard Lee Murphy's Sep 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Richard Lee Murphy — Kentucky, 2014-33501


ᐅ Stephanie Lynn Murphy, Kentucky

Address: 211 Hood Ave Lebanon, KY 40033-1538

Concise Description of Bankruptcy Case 14-33501-acs7: "In a Chapter 7 bankruptcy case, Stephanie Lynn Murphy from Lebanon, KY, saw her proceedings start in 2014-09-18 and complete by 12/17/2014, involving asset liquidation."
Stephanie Lynn Murphy — Kentucky, 14-33501


ᐅ Susan Michelle Murphy, Kentucky

Address: 2635 Raywick Rd Lebanon, KY 40033-9273

Bankruptcy Case 16-31587-thf Summary: "Susan Michelle Murphy's bankruptcy, initiated in May 2016 and concluded by 08.17.2016 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Michelle Murphy — Kentucky, 16-31587


ᐅ Richard Allen Murphy, Kentucky

Address: 2635 Raywick Rd Lebanon, KY 40033-9273

Snapshot of U.S. Bankruptcy Proceeding Case 16-31587-thf: "Lebanon, KY resident Richard Allen Murphy's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Richard Allen Murphy — Kentucky, 16-31587


ᐅ Cassondra Neibarger, Kentucky

Address: 5340 Danville Hwy Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-32058: "The case of Cassondra Neibarger in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassondra Neibarger — Kentucky, 10-32058


ᐅ Michael Heath Nelson, Kentucky

Address: 121 E Chandler St Lebanon, KY 40033-1201

Concise Description of Bankruptcy Case 16-31402-acs7: "Lebanon, KY resident Michael Heath Nelson's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Michael Heath Nelson — Kentucky, 16-31402


ᐅ Yvonne Nelson, Kentucky

Address: 121 E Chandler St Lebanon, KY 40033-1201

Bankruptcy Case 16-31402-acs Summary: "Yvonne Nelson's bankruptcy, initiated in 2016-04-29 and concluded by 07.28.2016 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Nelson — Kentucky, 16-31402


ᐅ Joseph Thomas Newton, Kentucky

Address: 3475 Saint Marys Rd Lebanon, KY 40033

Bankruptcy Case 11-34746 Overview: "The bankruptcy record of Joseph Thomas Newton from Lebanon, KY, shows a Chapter 7 case filed in Sep 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2012."
Joseph Thomas Newton — Kentucky, 11-34746


ᐅ Alvin D Parker, Kentucky

Address: 3685 Loretto Rd Lebanon, KY 40033

Bankruptcy Case 11-30800 Overview: "In Lebanon, KY, Alvin D Parker filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Alvin D Parker — Kentucky, 11-30800


ᐅ Roland Lee Parrott, Kentucky

Address: 117 Rosenwald Vlg Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 13-32370-acs: "The case of Roland Lee Parrott in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland Lee Parrott — Kentucky, 13-32370


ᐅ Jr Cecil Peers, Kentucky

Address: PO Box 566 Lebanon, KY 40033

Brief Overview of Bankruptcy Case 10-30930: "The bankruptcy record of Jr Cecil Peers from Lebanon, KY, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jr Cecil Peers — Kentucky, 10-30930


ᐅ Linda G Perkins, Kentucky

Address: 136 Scenic Hill Dr Lebanon, KY 40033-8253

Snapshot of U.S. Bankruptcy Proceeding Case 16-10312-jal: "The bankruptcy record of Linda G Perkins from Lebanon, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Linda G Perkins — Kentucky, 16-10312


ᐅ Edgar Porter, Kentucky

Address: PO Box 93 Lebanon, KY 40033

Bankruptcy Case 10-32060 Summary: "In Lebanon, KY, Edgar Porter filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2010."
Edgar Porter — Kentucky, 10-32060


ᐅ Fannie L Porter, Kentucky

Address: 520 Saint Rose Rd Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 12-31545: "In Lebanon, KY, Fannie L Porter filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Fannie L Porter — Kentucky, 12-31545


ᐅ Terry M Porter, Kentucky

Address: 342 Burton Ln Lebanon, KY 40033

Bankruptcy Case 12-32075 Summary: "Lebanon, KY resident Terry M Porter's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2012."
Terry M Porter — Kentucky, 12-32075


ᐅ Candace Price, Kentucky

Address: 156 Alpine Dr Lebanon, KY 40033

Bankruptcy Case 10-32023 Summary: "Candace Price's bankruptcy, initiated in April 2010 and concluded by Aug 1, 2010 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Price — Kentucky, 10-32023


ᐅ Crystal Quintana, Kentucky

Address: 408 College St Lebanon, KY 40033

Concise Description of Bankruptcy Case 13-311797: "Lebanon, KY resident Crystal Quintana's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2013."
Crystal Quintana — Kentucky, 13-31179


ᐅ Catherine Jeanine Raikes, Kentucky

Address: 250 W High St Lebanon, KY 40033

Bankruptcy Case 12-31543 Overview: "Catherine Jeanine Raikes's bankruptcy, initiated in 03/30/2012 and concluded by Jul 16, 2012 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Jeanine Raikes — Kentucky, 12-31543


ᐅ Judith Raikes, Kentucky

Address: 446 Saint Rose Rd Lebanon, KY 40033

Bankruptcy Case 10-34762 Summary: "The bankruptcy filing by Judith Raikes, undertaken in 2010-09-08 in Lebanon, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Judith Raikes — Kentucky, 10-34762


ᐅ Lorelei Leigh Raikes, Kentucky

Address: 615 Saint Marys Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-33234: "The bankruptcy record of Lorelei Leigh Raikes from Lebanon, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Lorelei Leigh Raikes — Kentucky, 11-33234


ᐅ Nicholas Donald Rakes, Kentucky

Address: 58 Silverado Ln Lebanon, KY 40033-8235

Brief Overview of Bankruptcy Case 15-33767-thf: "The bankruptcy filing by Nicholas Donald Rakes, undertaken in 11/24/2015 in Lebanon, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Nicholas Donald Rakes — Kentucky, 15-33767


ᐅ Anthony Earl Raley, Kentucky

Address: PO Box 26 Lebanon, KY 40033

Bankruptcy Case 13-30465 Summary: "Lebanon, KY resident Anthony Earl Raley's Feb 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2013."
Anthony Earl Raley — Kentucky, 13-30465


ᐅ Kristy Lynn Ramey, Kentucky

Address: 135 Joe Dr Lebanon, KY 40033-9212

Bankruptcy Case 16-32040-jal Summary: "In a Chapter 7 bankruptcy case, Kristy Lynn Ramey from Lebanon, KY, saw her proceedings start in 06.30.2016 and complete by 2016-09-28, involving asset liquidation."
Kristy Lynn Ramey — Kentucky, 16-32040


ᐅ Jeanie Ratliff, Kentucky

Address: 209 W Walnut St Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-34825: "In a Chapter 7 bankruptcy case, Jeanie Ratliff from Lebanon, KY, saw her proceedings start in 2011-10-06 and complete by January 2012, involving asset liquidation."
Jeanie Ratliff — Kentucky, 11-34825


ᐅ John Rawlings, Kentucky

Address: 407 E Main St Lebanon, KY 40033

Bankruptcy Case 09-53994-jms Overview: "John Rawlings's Chapter 7 bankruptcy, filed in Lebanon, KY in Dec 17, 2009, led to asset liquidation, with the case closing in 03.23.2010."
John Rawlings — Kentucky, 09-53994


ᐅ Dixie Lee Reardon, Kentucky

Address: 71 Saint Catherine St Lebanon, KY 40033-1854

Bankruptcy Case 2014-32578-thf Summary: "Dixie Lee Reardon's bankruptcy, initiated in July 2014 and concluded by Oct 5, 2014 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dixie Lee Reardon — Kentucky, 2014-32578


ᐅ Amy Richardson, Kentucky

Address: 726 Southland Dr Lebanon, KY 40033

Bankruptcy Case 11-34741 Overview: "Amy Richardson's Chapter 7 bankruptcy, filed in Lebanon, KY in September 2011, led to asset liquidation, with the case closing in 01.16.2012."
Amy Richardson — Kentucky, 11-34741


ᐅ Glen Adam Richardson, Kentucky

Address: 120 Blake Way Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-33067: "The case of Glen Adam Richardson in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Adam Richardson — Kentucky, 11-33067


ᐅ Barry L Richerson, Kentucky

Address: 1675 Sportsman Lake Rd Lebanon, KY 40033-9429

Bankruptcy Case 2014-32874-jal Overview: "The bankruptcy record of Barry L Richerson from Lebanon, KY, shows a Chapter 7 case filed in 07/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Barry L Richerson — Kentucky, 2014-32874


ᐅ Barry Nicholas Richerson, Kentucky

Address: 204 Boldrick Ave Lebanon, KY 40033

Brief Overview of Bankruptcy Case 11-35301: "Lebanon, KY resident Barry Nicholas Richerson's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Barry Nicholas Richerson — Kentucky, 11-35301


ᐅ Joseph Michael Riggs, Kentucky

Address: 509 Hillcrest Cir Lebanon, KY 40033-1950

Bankruptcy Case 15-31680-acs Summary: "The case of Joseph Michael Riggs in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Riggs — Kentucky, 15-31680


ᐅ Olivia Gevette Riggs, Kentucky

Address: 509 Hillcrest Cir Lebanon, KY 40033-1950

Bankruptcy Case 15-31680-acs Summary: "In a Chapter 7 bankruptcy case, Olivia Gevette Riggs from Lebanon, KY, saw her proceedings start in 2015-05-19 and complete by 08/17/2015, involving asset liquidation."
Olivia Gevette Riggs — Kentucky, 15-31680


ᐅ Brandon Riley, Kentucky

Address: 1175 Bradfordsville Rd Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-17677-ALP: "Brandon Riley's Chapter 7 bankruptcy, filed in Lebanon, KY in Jul 26, 2010, led to asset liquidation, with the case closing in 2010-11-11."
Brandon Riley — Kentucky, 9:10-bk-17677


ᐅ Kenneth A Riley, Kentucky

Address: 216 W Mulberry St Lebanon, KY 40033

Bankruptcy Case 11-31530 Summary: "In a Chapter 7 bankruptcy case, Kenneth A Riley from Lebanon, KY, saw their proceedings start in 03/25/2011 and complete by July 2011, involving asset liquidation."
Kenneth A Riley — Kentucky, 11-31530


ᐅ Shelby J Riley, Kentucky

Address: 617 Lisa Ave Lebanon, KY 40033

Bankruptcy Case 13-30403 Summary: "In a Chapter 7 bankruptcy case, Shelby J Riley from Lebanon, KY, saw their proceedings start in Feb 2, 2013 and complete by 05.09.2013, involving asset liquidation."
Shelby J Riley — Kentucky, 13-30403


ᐅ Tabitha L Russell, Kentucky

Address: 324 W Walnut St Lebanon, KY 40033-1345

Brief Overview of Bankruptcy Case 16-30946-jal: "The bankruptcy filing by Tabitha L Russell, undertaken in 03/25/2016 in Lebanon, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Tabitha L Russell — Kentucky, 16-30946


ᐅ Diana Sanders, Kentucky

Address: 985 Bradfordsville Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 09-36105: "The bankruptcy filing by Diana Sanders, undertaken in November 2009 in Lebanon, KY under Chapter 7, concluded with discharge in 03.01.2010 after liquidating assets."
Diana Sanders — Kentucky, 09-36105


ᐅ David L Sapp, Kentucky

Address: 4065 Highway 289 Lebanon, KY 40033-9308

Bankruptcy Case 10-30236 Summary: "David L Sapp's Chapter 13 bankruptcy in Lebanon, KY started in 01.19.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/25/2013."
David L Sapp — Kentucky, 10-30236


ᐅ Gary E Schreiner, Kentucky

Address: 1013 Barbers Mill Rd Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 11-32680: "The bankruptcy record of Gary E Schreiner from Lebanon, KY, shows a Chapter 7 case filed in May 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Gary E Schreiner — Kentucky, 11-32680


ᐅ Ronald Lee Scott, Kentucky

Address: 356 N Forest St Lebanon, KY 40033-1531

Brief Overview of Bankruptcy Case 15-33197-jal: "Ronald Lee Scott's bankruptcy, initiated in September 30, 2015 and concluded by 2015-12-29 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lee Scott — Kentucky, 15-33197


ᐅ Howard Shively, Kentucky

Address: 2990 Old Calvary Pike Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-36033: "In Lebanon, KY, Howard Shively filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Howard Shively — Kentucky, 10-36033


ᐅ Robert Louis Shockency, Kentucky

Address: 639 Lisa Ave Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 12-32178: "The case of Robert Louis Shockency in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Louis Shockency — Kentucky, 12-32178


ᐅ Christie M Shofner, Kentucky

Address: 84 Theresa Dr Lebanon, KY 40033

Bankruptcy Case 13-32147-jal Summary: "Christie M Shofner's Chapter 7 bankruptcy, filed in Lebanon, KY in 05.29.2013, led to asset liquidation, with the case closing in Aug 27, 2013."
Christie M Shofner — Kentucky, 13-32147


ᐅ Donna F Sickles, Kentucky

Address: 306 Village Loop Lebanon, KY 40033

Bankruptcy Case 13-33167-jal Overview: "The bankruptcy record of Donna F Sickles from Lebanon, KY, shows a Chapter 7 case filed in August 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2013."
Donna F Sickles — Kentucky, 13-33167


ᐅ Wanda Darlene Skaggs, Kentucky

Address: 1647 Sulphur Springs Rd Lebanon, KY 40033-9773

Snapshot of U.S. Bankruptcy Proceeding Case 16-31477-thf: "In Lebanon, KY, Wanda Darlene Skaggs filed for Chapter 7 bankruptcy in 05/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Wanda Darlene Skaggs — Kentucky, 16-31477


ᐅ Shirley Ann Smith, Kentucky

Address: PO Box 1081 Lebanon, KY 40033-5081

Bankruptcy Case 14-34203-acs Summary: "Lebanon, KY resident Shirley Ann Smith's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11."
Shirley Ann Smith — Kentucky, 14-34203


ᐅ James Smith, Kentucky

Address: 3450 Highway 208 Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-32709: "The case of James Smith in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Smith — Kentucky, 10-32709


ᐅ Elizabeth Betty Smith, Kentucky

Address: 214 Lil Jodie Dr Lebanon, KY 40033-2900

Snapshot of U.S. Bankruptcy Proceeding Case 16-31400-acs: "Elizabeth Betty Smith's bankruptcy, initiated in Apr 29, 2016 and concluded by 2016-07-28 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Betty Smith — Kentucky, 16-31400


ᐅ Tamela Jaye Smothers, Kentucky

Address: 670 Radio Station Rd Lebanon, KY 40033

Bankruptcy Case 11-31672 Overview: "Tamela Jaye Smothers's bankruptcy, initiated in 03/31/2011 and concluded by Jul 17, 2011 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamela Jaye Smothers — Kentucky, 11-31672


ᐅ Michael Spalding, Kentucky

Address: 1295 Fairgrounds Rd Lebanon, KY 40033

Bankruptcy Case 10-30122 Overview: "The bankruptcy record of Michael Spalding from Lebanon, KY, shows a Chapter 7 case filed in 2010-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-18."
Michael Spalding — Kentucky, 10-30122


ᐅ Robert Spalding, Kentucky

Address: 174 Blake Way Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 13-30339: "The bankruptcy record of Robert Spalding from Lebanon, KY, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Robert Spalding — Kentucky, 13-30339


ᐅ Desmond O Spalding, Kentucky

Address: 645 Monica Ave Lebanon, KY 40033-1084

Bankruptcy Case 15-31598-thf Summary: "Desmond O Spalding's Chapter 7 bankruptcy, filed in Lebanon, KY in 05.11.2015, led to asset liquidation, with the case closing in 08/09/2015."
Desmond O Spalding — Kentucky, 15-31598


ᐅ Jeffery S Spalding, Kentucky

Address: PO Box 3 Lebanon, KY 40033-0003

Bankruptcy Case 15-33051-jal Overview: "In Lebanon, KY, Jeffery S Spalding filed for Chapter 7 bankruptcy in 2015-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-18."
Jeffery S Spalding — Kentucky, 15-33051


ᐅ Jessica Spalding, Kentucky

Address: 605 Cowherd Ln Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-358137: "The bankruptcy record of Jessica Spalding from Lebanon, KY, shows a Chapter 7 case filed in November 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Jessica Spalding — Kentucky, 10-35813


ᐅ Shauntel Marie Spaulding, Kentucky

Address: 234 S Forest St Lebanon, KY 40033-1126

Snapshot of U.S. Bankruptcy Proceeding Case 15-32844-thf: "The case of Shauntel Marie Spaulding in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shauntel Marie Spaulding — Kentucky, 15-32844


ᐅ Kevin Lee Spivey, Kentucky

Address: 427 Mercer Ave Lebanon, KY 40033-1030

Brief Overview of Bankruptcy Case 08-31693: "The bankruptcy record for Kevin Lee Spivey from Lebanon, KY, under Chapter 13, filed in April 2008, involved setting up a repayment plan, finalized by May 23, 2013."
Kevin Lee Spivey — Kentucky, 08-31693


ᐅ Pamela Stonerock, Kentucky

Address: 410 College St Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-30889: "In Lebanon, KY, Pamela Stonerock filed for Chapter 7 bankruptcy in 02/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2010."
Pamela Stonerock — Kentucky, 10-30889


ᐅ Angela M Storey, Kentucky

Address: 800 Penick Rd Lebanon, KY 40033-8742

Concise Description of Bankruptcy Case 16-30368-acs7: "The case of Angela M Storey in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Storey — Kentucky, 16-30368


ᐅ James Eugene Summers, Kentucky

Address: 379 Linda Ave Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 11-34328: "The bankruptcy record of James Eugene Summers from Lebanon, KY, shows a Chapter 7 case filed in Sep 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2011."
James Eugene Summers — Kentucky, 11-34328


ᐅ Gretchen Tate, Kentucky

Address: 85 Brooke Ct Lebanon, KY 40033-8127

Snapshot of U.S. Bankruptcy Proceeding Case 15-31595-acs: "In a Chapter 7 bankruptcy case, Gretchen Tate from Lebanon, KY, saw her proceedings start in 2015-05-11 and complete by August 2015, involving asset liquidation."
Gretchen Tate — Kentucky, 15-31595


ᐅ Ricky Lynn Tate, Kentucky

Address: 377 Lake Ave Lebanon, KY 40033-1472

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33913-acs: "The case of Ricky Lynn Tate in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Lynn Tate — Kentucky, 2014-33913


ᐅ Marilyn Lou Tate, Kentucky

Address: 377 Lake Ave Lebanon, KY 40033-1472

Concise Description of Bankruptcy Case 14-33913-acs7: "Marilyn Lou Tate's bankruptcy, initiated in 10/23/2014 and concluded by 2015-01-21 in Lebanon, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Lou Tate — Kentucky, 14-33913


ᐅ Paula Taylor, Kentucky

Address: 350 Burton Ln Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 13-34300-thf: "Paula Taylor's Chapter 7 bankruptcy, filed in Lebanon, KY in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-04."
Paula Taylor — Kentucky, 13-34300


ᐅ Eric Thomas, Kentucky

Address: 658 Monica Ave Lebanon, KY 40033

Snapshot of U.S. Bankruptcy Proceeding Case 10-35622: "The bankruptcy record of Eric Thomas from Lebanon, KY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2011."
Eric Thomas — Kentucky, 10-35622


ᐅ Derrick Ashley Thomas, Kentucky

Address: 1880 Medlock Rd Lebanon, KY 40033

Bankruptcy Case 13-32622-jal Overview: "The bankruptcy record of Derrick Ashley Thomas from Lebanon, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02."
Derrick Ashley Thomas — Kentucky, 13-32622


ᐅ Mitchell A Thomas, Kentucky

Address: 638 E Main St Apt 2 Lebanon, KY 40033-1709

Bankruptcy Case 15-30696-acs Overview: "In a Chapter 7 bankruptcy case, Mitchell A Thomas from Lebanon, KY, saw their proceedings start in March 3, 2015 and complete by June 2015, involving asset liquidation."
Mitchell A Thomas — Kentucky, 15-30696


ᐅ Joseph Tungate, Kentucky

Address: 428 Saint Rose Rd Lebanon, KY 40033

Brief Overview of Bankruptcy Case 10-30074: "The bankruptcy record of Joseph Tungate from Lebanon, KY, shows a Chapter 7 case filed in 01/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-15."
Joseph Tungate — Kentucky, 10-30074


ᐅ Joseph Lee Tungate, Kentucky

Address: 601 Golfview Ter Lebanon, KY 40033

Bankruptcy Case 13-34440-jal Summary: "The bankruptcy record of Joseph Lee Tungate from Lebanon, KY, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Joseph Lee Tungate — Kentucky, 13-34440


ᐅ John W Vancleave, Kentucky

Address: PO Box 913 Lebanon, KY 40033-0913

Bankruptcy Case 10-30570 Summary: "John W Vancleave's Chapter 13 bankruptcy in Lebanon, KY started in February 5, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in May 31, 2013."
John W Vancleave — Kentucky, 10-30570


ᐅ Jerry Varney, Kentucky

Address: 643 N Spalding Ave Lebanon, KY 40033

Concise Description of Bankruptcy Case 09-357787: "The case of Jerry Varney in Lebanon, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Varney — Kentucky, 09-35778


ᐅ Terry Violette, Kentucky

Address: 1120 McElroy Pike Lebanon, KY 40033

Concise Description of Bankruptcy Case 10-363427: "Lebanon, KY resident Terry Violette's 2010-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Terry Violette — Kentucky, 10-36342


ᐅ Patricia Carol Wade, Kentucky

Address: 270 Three Pines Rd Lebanon, KY 40033-9521

Brief Overview of Bankruptcy Case 15-31749-thf: "Lebanon, KY resident Patricia Carol Wade's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2015."
Patricia Carol Wade — Kentucky, 15-31749


ᐅ James R Wade, Kentucky

Address: PO Box 554 Lebanon, KY 40033

Concise Description of Bankruptcy Case 12-328977: "Lebanon, KY resident James R Wade's June 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2012."
James R Wade — Kentucky, 12-32897