personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lewisburg, 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 Clyde Audas, Kentucky

Address: 4765 Dunmor Deer Lick Rd Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 10-10234: "In a Chapter 7 bankruptcy case, Clyde Audas from Lewisburg, KY, saw their proceedings start in February 17, 2010 and complete by Jun 5, 2010, involving asset liquidation."
Clyde Audas — Kentucky, 10-10234


ᐅ Denis Oneal Ayers, Kentucky

Address: 359 Jackie Dukes Dr Lewisburg, KY 42256

Bankruptcy Case 13-10662-jal Overview: "The bankruptcy record of Denis Oneal Ayers from Lewisburg, KY, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2013."
Denis Oneal Ayers — Kentucky, 13-10662


ᐅ Annette L Baxter, Kentucky

Address: 8764 Sharon Grove Rd Lewisburg, KY 42256-8902

Bankruptcy Case 15-10352-jal Summary: "Annette L Baxter's Chapter 7 bankruptcy, filed in Lewisburg, KY in April 2015, led to asset liquidation, with the case closing in July 6, 2015."
Annette L Baxter — Kentucky, 15-10352


ᐅ James M Baxter, Kentucky

Address: 8764 Sharon Grove Rd Lewisburg, KY 42256-8902

Snapshot of U.S. Bankruptcy Proceeding Case 15-10352-jal: "Lewisburg, KY resident James M Baxter's 04/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2015."
James M Baxter — Kentucky, 15-10352


ᐅ Joshua C Bell, Kentucky

Address: 159 Wonder St Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 12-10548: "The case of Joshua C Bell in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua C Bell — Kentucky, 12-10548


ᐅ Stephen Bender, Kentucky

Address: 1040 Stacker St Lewisburg, KY 42256

Bankruptcy Case 10-10845 Summary: "Lewisburg, KY resident Stephen Bender's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2010."
Stephen Bender — Kentucky, 10-10845


ᐅ Tommy E Blake, Kentucky

Address: 8459 Sharon Grove Rd Lewisburg, KY 42256-8902

Bankruptcy Case 08-10348 Overview: "The bankruptcy record for Tommy E Blake from Lewisburg, KY, under Chapter 13, filed in 2008-03-10, involved setting up a repayment plan, finalized by 2013-05-21."
Tommy E Blake — Kentucky, 08-10348


ᐅ Jr David R Boggess, Kentucky

Address: 163 Cardinal St Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 11-10538: "The bankruptcy record of Jr David R Boggess from Lewisburg, KY, shows a Chapter 7 case filed in 04.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2011."
Jr David R Boggess — Kentucky, 11-10538


ᐅ Jason Neil Borders, Kentucky

Address: 8813 Sharon Grove Rd Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 11-10266: "Jason Neil Borders's bankruptcy, initiated in February 2011 and concluded by Jun 12, 2011 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Neil Borders — Kentucky, 11-10266


ᐅ Rebecca L Borders, Kentucky

Address: 1233 Stuart Chapel Rd Lewisburg, KY 42256-9700

Bankruptcy Case 16-10297-jal Summary: "Rebecca L Borders's Chapter 7 bankruptcy, filed in Lewisburg, KY in 03.30.2016, led to asset liquidation, with the case closing in 06/28/2016."
Rebecca L Borders — Kentucky, 16-10297


ᐅ Robert L Branton, Kentucky

Address: PO Box 211 Lewisburg, KY 42256-0211

Bankruptcy Case 2014-10752-jal Summary: "The case of Robert L Branton in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Branton — Kentucky, 2014-10752


ᐅ Amy Brink, Kentucky

Address: 180 Newman Ave Lewisburg, KY 42256

Concise Description of Bankruptcy Case 10-117697: "Lewisburg, KY resident Amy Brink's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Amy Brink — Kentucky, 10-11769


ᐅ Travis O Bryan, Kentucky

Address: 3290 Todd Deer Lick Rd Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 12-11572: "The case of Travis O Bryan in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis O Bryan — Kentucky, 12-11572


ᐅ Richard Carlyn Burch, Kentucky

Address: 179 Howard Ln Lewisburg, KY 42256

Bankruptcy Case 11-10707 Overview: "Richard Carlyn Burch's bankruptcy, initiated in May 4, 2011 and concluded by Aug 20, 2011 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Carlyn Burch — Kentucky, 11-10707


ᐅ Kenneth Odell Bussell, Kentucky

Address: 7302 Sharon Grove Rd Lewisburg, KY 42256-8920

Concise Description of Bankruptcy Case 16-10612-jal7: "Kenneth Odell Bussell's Chapter 7 bankruptcy, filed in Lewisburg, KY in July 2016, led to asset liquidation, with the case closing in 2016-10-04."
Kenneth Odell Bussell — Kentucky, 16-10612


ᐅ James D Cannon, Kentucky

Address: 200 Hamilton Lee Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 13-11336-jal7: "The bankruptcy record of James D Cannon from Lewisburg, KY, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
James D Cannon — Kentucky, 13-11336


ᐅ Sondra G Chapman, Kentucky

Address: 6760 Highland Lick Rd Lewisburg, KY 42256

Bankruptcy Case 11-10806 Summary: "The case of Sondra G Chapman in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra G Chapman — Kentucky, 11-10806


ᐅ Janet E Crawford, Kentucky

Address: 1107 Iron Mountain Rd Lewisburg, KY 42256

Bankruptcy Case 13-11250-jal Overview: "Janet E Crawford's bankruptcy, initiated in 2013-10-14 and concluded by January 18, 2014 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet E Crawford — Kentucky, 13-11250


ᐅ Scott Dennis, Kentucky

Address: 1074 Coal Rd Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 10-11546: "In a Chapter 7 bankruptcy case, Scott Dennis from Lewisburg, KY, saw their proceedings start in 2010-10-06 and complete by 2011-01-19, involving asset liquidation."
Scott Dennis — Kentucky, 10-11546


ᐅ David Dockery, Kentucky

Address: 610 Coal Rd Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 09-12100: "The bankruptcy filing by David Dockery, undertaken in Dec 4, 2009 in Lewisburg, KY under Chapter 7, concluded with discharge in March 10, 2010 after liquidating assets."
David Dockery — Kentucky, 09-12100


ᐅ Ethel Doss, Kentucky

Address: PO Box 341 Lewisburg, KY 42256

Bankruptcy Case 10-10921 Summary: "Ethel Doss's Chapter 7 bankruptcy, filed in Lewisburg, KY in 06.08.2010, led to asset liquidation, with the case closing in September 24, 2010."
Ethel Doss — Kentucky, 10-10921


ᐅ Anthony Dunn, Kentucky

Address: PO Box 71 Lewisburg, KY 42256

Concise Description of Bankruptcy Case 10-402977: "The bankruptcy filing by Anthony Dunn, undertaken in 02/24/2010 in Lewisburg, KY under Chapter 7, concluded with discharge in 06/12/2010 after liquidating assets."
Anthony Dunn — Kentucky, 10-40297


ᐅ Margaret M Engler, Kentucky

Address: 2378 Coal Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 11-102947: "Lewisburg, KY resident Margaret M Engler's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2011."
Margaret M Engler — Kentucky, 11-10294


ᐅ Darrell Gene Evans, Kentucky

Address: 144 Mulberry St Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 12-11467: "Lewisburg, KY resident Darrell Gene Evans's 2012-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Darrell Gene Evans — Kentucky, 12-11467


ᐅ Kelli J Ewing, Kentucky

Address: 831 Ewing Rd Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 09-11736: "In Lewisburg, KY, Kelli J Ewing filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Kelli J Ewing — Kentucky, 09-11736


ᐅ Janice Forgy, Kentucky

Address: 185 Wonder St Lewisburg, KY 42256

Bankruptcy Case 10-11408 Overview: "The bankruptcy record of Janice Forgy from Lewisburg, KY, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2010."
Janice Forgy — Kentucky, 10-11408


ᐅ Vernie Oforest Forgy, Kentucky

Address: PO Box 54 Lewisburg, KY 42256

Bankruptcy Case 11-11219 Summary: "In Lewisburg, KY, Vernie Oforest Forgy filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2011."
Vernie Oforest Forgy — Kentucky, 11-11219


ᐅ Christopher Lynn Garrett, Kentucky

Address: 1080 Lake Dr Lewisburg, KY 42256-8434

Brief Overview of Bankruptcy Case 14-40126-acs: "Lewisburg, KY resident Christopher Lynn Garrett's February 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Christopher Lynn Garrett — Kentucky, 14-40126


ᐅ Larry Brent Hinton, Kentucky

Address: 11878 Lewisburg Rd Lewisburg, KY 42256-9605

Concise Description of Bankruptcy Case 09-11160-jal7: "Larry Brent Hinton's Chapter 13 bankruptcy in Lewisburg, KY started in 07/02/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 29, 2014."
Larry Brent Hinton — Kentucky, 09-11160


ᐅ David R Hinton, Kentucky

Address: 226 Crestwood Dr Lewisburg, KY 42256

Concise Description of Bankruptcy Case 07-103127: "The bankruptcy record for David R Hinton from Lewisburg, KY, under Chapter 13, filed in Mar 15, 2007, involved setting up a repayment plan, finalized by October 2012."
David R Hinton — Kentucky, 07-10312


ᐅ Amy G Hinton, Kentucky

Address: 11878 Lewisburg Rd Lewisburg, KY 42256-9605

Concise Description of Bankruptcy Case 09-11160-jal7: "Filing for Chapter 13 bankruptcy in 07/02/2009, Amy G Hinton from Lewisburg, KY, structured a repayment plan, achieving discharge in December 29, 2014."
Amy G Hinton — Kentucky, 09-11160


ᐅ Jeremy Hopkins, Kentucky

Address: 1323 Stuart Chapel Rd Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 10-10928: "Lewisburg, KY resident Jeremy Hopkins's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-25."
Jeremy Hopkins — Kentucky, 10-10928


ᐅ Shirley Ann Hudnall, Kentucky

Address: 1341 Berrys Lick Rd Lewisburg, KY 42256

Bankruptcy Case 12-10392 Summary: "The case of Shirley Ann Hudnall in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Ann Hudnall — Kentucky, 12-10392


ᐅ Sherman Gabriel Inglis, Kentucky

Address: 2496 Coal Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 11-110527: "The case of Sherman Gabriel Inglis in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherman Gabriel Inglis — Kentucky, 11-11052


ᐅ Stacy Michelle Irvan, Kentucky

Address: 107 Hunts Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 12-104587: "Stacy Michelle Irvan's bankruptcy, initiated in Mar 30, 2012 and concluded by 2012-07-16 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Michelle Irvan — Kentucky, 12-10458


ᐅ Lannie Jernigan, Kentucky

Address: 530 Marion Wells Rd Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 10-11589: "The bankruptcy record of Lannie Jernigan from Lewisburg, KY, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2011."
Lannie Jernigan — Kentucky, 10-11589


ᐅ Johnathon Johnson, Kentucky

Address: 7013 Iron Mountain Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 10-102237: "Lewisburg, KY resident Johnathon Johnson's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2010."
Johnathon Johnson — Kentucky, 10-10223


ᐅ Prentice Blake King, Kentucky

Address: 170 Hamilton Lee Rd Lewisburg, KY 42256-8518

Bankruptcy Case 16-10385-jal Summary: "In Lewisburg, KY, Prentice Blake King filed for Chapter 7 bankruptcy in 2016-04-26. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2016."
Prentice Blake King — Kentucky, 16-10385


ᐅ Marjorie A King, Kentucky

Address: 170 Hamilton Lee Rd Lewisburg, KY 42256-8518

Brief Overview of Bankruptcy Case 16-10385-jal: "The bankruptcy filing by Marjorie A King, undertaken in April 26, 2016 in Lewisburg, KY under Chapter 7, concluded with discharge in Jul 25, 2016 after liquidating assets."
Marjorie A King — Kentucky, 16-10385


ᐅ Kimberly Lack, Kentucky

Address: 339 Red Hill Rd Lewisburg, KY 42256

Bankruptcy Case 10-10925 Summary: "The bankruptcy record of Kimberly Lack from Lewisburg, KY, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2010."
Kimberly Lack — Kentucky, 10-10925


ᐅ Debra L Lashure, Kentucky

Address: PO Box 277 Lewisburg, KY 42256-0277

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10466-jal: "Debra L Lashure's Chapter 7 bankruptcy, filed in Lewisburg, KY in 2014-04-25, led to asset liquidation, with the case closing in July 2014."
Debra L Lashure — Kentucky, 2014-10466


ᐅ David Edward Martin, Kentucky

Address: 382 Lester Mcreynolds Rd Lewisburg, KY 42256-8718

Concise Description of Bankruptcy Case 07-113697: "In his Chapter 13 bankruptcy case filed in November 2007, Lewisburg, KY's David Edward Martin agreed to a debt repayment plan, which was successfully completed by January 2013."
David Edward Martin — Kentucky, 07-11369


ᐅ Robert L Masters, Kentucky

Address: 4883 Dunmor Deer Lick Rd Lewisburg, KY 42256-8823

Bankruptcy Case 15-10456-jal Overview: "Robert L Masters's bankruptcy, initiated in 2015-05-07 and concluded by August 2015 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Masters — Kentucky, 15-10456


ᐅ Robert George Mccormick, Kentucky

Address: PO Box 133 Lewisburg, KY 42256

Concise Description of Bankruptcy Case 13-11194-jal7: "Lewisburg, KY resident Robert George Mccormick's 10.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Robert George Mccormick — Kentucky, 13-11194


ᐅ Kevin Brian Mckinney, Kentucky

Address: 12698 Lewisburg Rd Lewisburg, KY 42256-9605

Bankruptcy Case 14-10219-jal Overview: "Kevin Brian Mckinney's Chapter 7 bankruptcy, filed in Lewisburg, KY in 2014-02-28, led to asset liquidation, with the case closing in May 2014."
Kevin Brian Mckinney — Kentucky, 14-10219


ᐅ Carol Menard, Kentucky

Address: 201 Easy St Lewisburg, KY 42256

Bankruptcy Case 10-10626 Summary: "The bankruptcy record of Carol Menard from Lewisburg, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Carol Menard — Kentucky, 10-10626


ᐅ Karla Ann Miller, Kentucky

Address: 1830 R Whittaker Rd Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 11-10203: "In a Chapter 7 bankruptcy case, Karla Ann Miller from Lewisburg, KY, saw her proceedings start in 02/14/2011 and complete by June 2011, involving asset liquidation."
Karla Ann Miller — Kentucky, 11-10203


ᐅ John Lee Mitchell, Kentucky

Address: 2576 Graveltown Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 11-104647: "The bankruptcy filing by John Lee Mitchell, undertaken in 03.24.2011 in Lewisburg, KY under Chapter 7, concluded with discharge in July 10, 2011 after liquidating assets."
John Lee Mitchell — Kentucky, 11-10464


ᐅ Tammy Rose Moore, Kentucky

Address: 141 Wonder St Lewisburg, KY 42256

Bankruptcy Case 11-11561 Summary: "The bankruptcy record of Tammy Rose Moore from Lewisburg, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2012."
Tammy Rose Moore — Kentucky, 11-11561


ᐅ Demarcus John Nourse, Kentucky

Address: 185 Wonder St Lewisburg, KY 42256

Bankruptcy Case 13-10823-jal Overview: "In Lewisburg, KY, Demarcus John Nourse filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Demarcus John Nourse — Kentucky, 13-10823


ᐅ Tammy Obenchain, Kentucky

Address: 7499 Iron Mountain Rd Lewisburg, KY 42256

Bankruptcy Case 10-11542 Summary: "The case of Tammy Obenchain in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Obenchain — Kentucky, 10-11542


ᐅ Donald D Owens, Kentucky

Address: 3198 Spa Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 12-103877: "The case of Donald D Owens in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald D Owens — Kentucky, 12-10387


ᐅ Darren B Pendley, Kentucky

Address: 1179 Coal Rd Lewisburg, KY 42256

Bankruptcy Case 11-11164 Overview: "The bankruptcy record of Darren B Pendley from Lewisburg, KY, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2011."
Darren B Pendley — Kentucky, 11-11164


ᐅ Jackie Marie Pineda, Kentucky

Address: 3616 Sharpes Garden Rd Lewisburg, KY 42256-8501

Brief Overview of Bankruptcy Case 2014-10340-jal: "The case of Jackie Marie Pineda in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Marie Pineda — Kentucky, 2014-10340


ᐅ Earl Poole, Kentucky

Address: 139 Mulberry St Lewisburg, KY 42256

Bankruptcy Case 10-10035 Overview: "Earl Poole's bankruptcy, initiated in January 2010 and concluded by 2010-04-18 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Poole — Kentucky, 10-10035


ᐅ Winifred Annette Priddy, Kentucky

Address: PO Box 51 Lewisburg, KY 42256

Bankruptcy Case 12-10586 Overview: "Winifred Annette Priddy's Chapter 7 bankruptcy, filed in Lewisburg, KY in 2012-04-25, led to asset liquidation, with the case closing in August 11, 2012."
Winifred Annette Priddy — Kentucky, 12-10586


ᐅ Sarah E Rainwaters, Kentucky

Address: 174 Coffee Tree St Apt 117 Lewisburg, KY 42256-9177

Concise Description of Bankruptcy Case 15-10461-jal7: "Sarah E Rainwaters's bankruptcy, initiated in May 2015 and concluded by 08.05.2015 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Rainwaters — Kentucky, 15-10461


ᐅ James V Rawls, Kentucky

Address: 132 Reservoir Dr Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 11-10783: "The case of James V Rawls in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James V Rawls — Kentucky, 11-10783


ᐅ Terry R Ross, Kentucky

Address: 5605 Sandy Creek Rd Lewisburg, KY 42256-8538

Bankruptcy Case 2014-11040-jal Overview: "The bankruptcy record of Terry R Ross from Lewisburg, KY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Terry R Ross — Kentucky, 2014-11040


ᐅ Joseph Saindon, Kentucky

Address: 187 Lake Malone Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 10-106247: "Joseph Saindon's bankruptcy, initiated in 2010-04-20 and concluded by 08/06/2010 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Saindon — Kentucky, 10-10624


ᐅ Melissa Ann Sitz, Kentucky

Address: 6077 Duncan Ridge Rd Lewisburg, KY 42256-9602

Snapshot of U.S. Bankruptcy Proceeding Case 14-40966-acs: "The bankruptcy record of Melissa Ann Sitz from Lewisburg, KY, shows a Chapter 7 case filed in Oct 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Melissa Ann Sitz — Kentucky, 14-40966


ᐅ Kimberly Renee Skipworth, Kentucky

Address: 2937 Todd Deer Lick Rd Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 12-10786: "The case of Kimberly Renee Skipworth in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Renee Skipworth — Kentucky, 12-10786


ᐅ Reba Smith, Kentucky

Address: 124 Forgy Rd Lewisburg, KY 42256

Bankruptcy Case 10-11402 Summary: "In Lewisburg, KY, Reba Smith filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-27."
Reba Smith — Kentucky, 10-11402


ᐅ David S Smith, Kentucky

Address: 684 S Main St Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 11-11513: "In a Chapter 7 bankruptcy case, David S Smith from Lewisburg, KY, saw his proceedings start in October 12, 2011 and complete by Jan 28, 2012, involving asset liquidation."
David S Smith — Kentucky, 11-11513


ᐅ Tammy Spivey, Kentucky

Address: 308 Spa Rd Lewisburg, KY 42256

Bankruptcy Case 10-10545 Overview: "The case of Tammy Spivey in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Spivey — Kentucky, 10-10545


ᐅ Paul Steenbergen, Kentucky

Address: 2965 Caney Fork Rd Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 10-10993: "Paul Steenbergen's Chapter 7 bankruptcy, filed in Lewisburg, KY in 2010-06-23, led to asset liquidation, with the case closing in 10.09.2010."
Paul Steenbergen — Kentucky, 10-10993


ᐅ Brian Keith Stevens, Kentucky

Address: 2935 Todd Deer Lick Rd Lewisburg, KY 42256-8460

Bankruptcy Case 15-11171-jal Overview: "In a Chapter 7 bankruptcy case, Brian Keith Stevens from Lewisburg, KY, saw their proceedings start in November 2015 and complete by 02/25/2016, involving asset liquidation."
Brian Keith Stevens — Kentucky, 15-11171


ᐅ Ashley Rose Stevens, Kentucky

Address: 2935 Todd Deer Lick Rd Lewisburg, KY 42256-8460

Bankruptcy Case 15-11171-jal Summary: "In a Chapter 7 bankruptcy case, Ashley Rose Stevens from Lewisburg, KY, saw her proceedings start in 11/27/2015 and complete by 02/25/2016, involving asset liquidation."
Ashley Rose Stevens — Kentucky, 15-11171


ᐅ Shawn Davis Teague, Kentucky

Address: 195 Browning St Lewisburg, KY 42256

Concise Description of Bankruptcy Case 13-11347-jal7: "The case of Shawn Davis Teague in Lewisburg, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Davis Teague — Kentucky, 13-11347


ᐅ Marla J Thompson, Kentucky

Address: 1092 Blake Rd Lewisburg, KY 42256-8421

Bankruptcy Case 14-10931-jal Summary: "Marla J Thompson's bankruptcy, initiated in August 2014 and concluded by 11/27/2014 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marla J Thompson — Kentucky, 14-10931


ᐅ Michael Scott Thorpe, Kentucky

Address: 235 Wood Ln Lewisburg, KY 42256-8112

Concise Description of Bankruptcy Case 09-11647-jal7: "Michael Scott Thorpe's Chapter 13 bankruptcy in Lewisburg, KY started in 2009-09-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-21."
Michael Scott Thorpe — Kentucky, 09-11647


ᐅ Melissa Shea Thorpe, Kentucky

Address: 235 Wood Ln Lewisburg, KY 42256-8112

Brief Overview of Bankruptcy Case 09-11647-jal: "Filing for Chapter 13 bankruptcy in Sep 17, 2009, Melissa Shea Thorpe from Lewisburg, KY, structured a repayment plan, achieving discharge in 2014-11-21."
Melissa Shea Thorpe — Kentucky, 09-11647


ᐅ Barbara Bell Weatherford, Kentucky

Address: 7302 Sharon Grove Rd Lewisburg, KY 42256-8920

Bankruptcy Case 16-10614-jal Summary: "In Lewisburg, KY, Barbara Bell Weatherford filed for Chapter 7 bankruptcy in 07/06/2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2016."
Barbara Bell Weatherford — Kentucky, 16-10614


ᐅ Linda C White, Kentucky

Address: 669A Little Cliff Rd Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 13-11233-jal: "The bankruptcy record of Linda C White from Lewisburg, KY, shows a Chapter 7 case filed in 10.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-14."
Linda C White — Kentucky, 13-11233


ᐅ Willie White, Kentucky

Address: 174 Coffee Tree St Apt 110 Lewisburg, KY 42256

Bankruptcy Case 10-11647 Summary: "In Lewisburg, KY, Willie White filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Willie White — Kentucky, 10-11647


ᐅ Alan N Whittinghill, Kentucky

Address: 9794 Lewisburg Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 11-113997: "The bankruptcy record of Alan N Whittinghill from Lewisburg, KY, shows a Chapter 7 case filed in September 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2012."
Alan N Whittinghill — Kentucky, 11-11399


ᐅ Mac Steven Whittinghill, Kentucky

Address: 420 N 2nd St Lewisburg, KY 42256-9140

Snapshot of U.S. Bankruptcy Proceeding Case 14-11150-jal: "In Lewisburg, KY, Mac Steven Whittinghill filed for Chapter 7 bankruptcy in 11/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2015."
Mac Steven Whittinghill — Kentucky, 14-11150


ᐅ Michael Dwayne Willetts, Kentucky

Address: 16868 Greenville Rd # B Lewisburg, KY 42256

Brief Overview of Bankruptcy Case 11-10872: "The bankruptcy record of Michael Dwayne Willetts from Lewisburg, KY, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Michael Dwayne Willetts — Kentucky, 11-10872


ᐅ Jon P Wilson, Kentucky

Address: 13869 Lewisburg Rd Lewisburg, KY 42256-9608

Concise Description of Bankruptcy Case 11-104857: "Jon P Wilson's Lewisburg, KY bankruptcy under Chapter 13 in March 2011 led to a structured repayment plan, successfully discharged in 2012-12-05."
Jon P Wilson — Kentucky, 11-10485


ᐅ Lewis Spencer Woodward, Kentucky

Address: 451 Jackie Dukes Dr Lewisburg, KY 42256

Snapshot of U.S. Bankruptcy Proceeding Case 12-11559: "In Lewisburg, KY, Lewis Spencer Woodward filed for Chapter 7 bankruptcy in 11.21.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2013."
Lewis Spencer Woodward — Kentucky, 12-11559


ᐅ Ashley A Wright, Kentucky

Address: 74 Arnold Ridge Rd Lewisburg, KY 42256-9595

Snapshot of U.S. Bankruptcy Proceeding Case 14-11284-jal: "In a Chapter 7 bankruptcy case, Ashley A Wright from Lewisburg, KY, saw their proceedings start in Dec 17, 2014 and complete by 2015-03-17, involving asset liquidation."
Ashley A Wright — Kentucky, 14-11284


ᐅ Larraine C Young, Kentucky

Address: 3748 Gordonsville Rd Lewisburg, KY 42256-9729

Concise Description of Bankruptcy Case 15-10120-jal7: "The bankruptcy record of Larraine C Young from Lewisburg, KY, shows a Chapter 7 case filed in 02.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2015."
Larraine C Young — Kentucky, 15-10120


ᐅ Anthony W Young, Kentucky

Address: 3748 Gordonsville Rd Lewisburg, KY 42256-9729

Bankruptcy Case 15-10120-jal Summary: "Anthony W Young's bankruptcy, initiated in Feb 10, 2015 and concluded by 2015-05-11 in Lewisburg, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony W Young — Kentucky, 15-10120


ᐅ Thomas Zodda, Kentucky

Address: 1912 Caney Fork Rd Lewisburg, KY 42256

Concise Description of Bankruptcy Case 10-118517: "Thomas Zodda's Chapter 7 bankruptcy, filed in Lewisburg, KY in 2010-12-17, led to asset liquidation, with the case closing in 04/04/2011."
Thomas Zodda — Kentucky, 10-11851