personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Loretto, 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 Timothy Baize, Kentucky

Address: 237 Countryview Est Loretto, KY 40037

Bankruptcy Case 13-34398-acs Overview: "In a Chapter 7 bankruptcy case, Timothy Baize from Loretto, KY, saw their proceedings start in 2013-11-06 and complete by Feb 10, 2014, involving asset liquidation."
Timothy Baize — Kentucky, 13-34398


ᐅ Louis Dean Blanford, Kentucky

Address: 4260 Highway 52 Loretto, KY 40037-7030

Bankruptcy Case 09-35645-thf Summary: "Louis Dean Blanford's Loretto, KY bankruptcy under Chapter 13 in Oct 31, 2009 led to a structured repayment plan, successfully discharged in January 2014."
Louis Dean Blanford — Kentucky, 09-35645


ᐅ Anthony J Brahm, Kentucky

Address: 470 Brahm Rd Loretto, KY 40037

Bankruptcy Case 13-30200 Summary: "Loretto, KY resident Anthony J Brahm's 01/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2013."
Anthony J Brahm — Kentucky, 13-30200


ᐅ Jimmy D Brooks, Kentucky

Address: 835 Fawn Hill Rd Loretto, KY 40037

Bankruptcy Case 12-33096 Summary: "Jimmy D Brooks's bankruptcy, initiated in July 3, 2012 and concluded by October 19, 2012 in Loretto, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy D Brooks — Kentucky, 12-33096


ᐅ Florence L Brooks, Kentucky

Address: 835 Fawn Hill Rd Loretto, KY 40037-7146

Snapshot of U.S. Bankruptcy Proceeding Case 15-31457-acs: "The bankruptcy filing by Florence L Brooks, undertaken in 2015-04-30 in Loretto, KY under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
Florence L Brooks — Kentucky, 15-31457


ᐅ Joseph F Cambron, Kentucky

Address: 3570 Highway 52 Loretto, KY 40037-8019

Concise Description of Bankruptcy Case 15-32098-thf7: "Joseph F Cambron's Chapter 7 bankruptcy, filed in Loretto, KY in June 26, 2015, led to asset liquidation, with the case closing in 09.24.2015."
Joseph F Cambron — Kentucky, 15-32098


ᐅ Mary Frances Cambron, Kentucky

Address: 3570 Highway 52 Loretto, KY 40037-8019

Concise Description of Bankruptcy Case 15-32098-thf7: "In a Chapter 7 bankruptcy case, Mary Frances Cambron from Loretto, KY, saw her proceedings start in June 2015 and complete by Sep 24, 2015, involving asset liquidation."
Mary Frances Cambron — Kentucky, 15-32098


ᐅ Stephanie Dawn Cecil, Kentucky

Address: 8959 Loretto Rd Loretto, KY 40037-8055

Snapshot of U.S. Bankruptcy Proceeding Case 14-34058-acs: "The case of Stephanie Dawn Cecil in Loretto, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Dawn Cecil — Kentucky, 14-34058


ᐅ Edward Cissell, Kentucky

Address: 715 Holy Cross Rd Loretto, KY 40037

Concise Description of Bankruptcy Case 10-10106-jms7: "Loretto, KY resident Edward Cissell's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Edward Cissell — Kentucky, 10-10106


ᐅ Theodore Coleman, Kentucky

Address: 8415 Loretto Rd Loretto, KY 40037

Concise Description of Bankruptcy Case 10-362257: "In a Chapter 7 bankruptcy case, Theodore Coleman from Loretto, KY, saw his proceedings start in November 2010 and complete by March 17, 2011, involving asset liquidation."
Theodore Coleman — Kentucky, 10-36225


ᐅ Danny Dale Devers, Kentucky

Address: 5760 Highway 52 Loretto, KY 40037

Bankruptcy Case 12-31807 Overview: "The case of Danny Dale Devers in Loretto, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Dale Devers — Kentucky, 12-31807


ᐅ Ramona Dingus, Kentucky

Address: 95 Bridget Ct Loretto, KY 40037

Concise Description of Bankruptcy Case 10-352247: "The case of Ramona Dingus in Loretto, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Dingus — Kentucky, 10-35224


ᐅ Kimberly R Downs, Kentucky

Address: 3150 N Saint Francis Rd Loretto, KY 40037

Concise Description of Bankruptcy Case 13-33926-thf7: "In Loretto, KY, Kimberly R Downs filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Kimberly R Downs — Kentucky, 13-33926


ᐅ James E Edelen, Kentucky

Address: 750 Nerinx Rd Loretto, KY 40037

Brief Overview of Bankruptcy Case 13-31193: "The bankruptcy filing by James E Edelen, undertaken in Mar 22, 2013 in Loretto, KY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
James E Edelen — Kentucky, 13-31193


ᐅ Robert Keith Farmer, Kentucky

Address: 905 Manton Rd Loretto, KY 40037

Snapshot of U.S. Bankruptcy Proceeding Case 11-34744: "The case of Robert Keith Farmer in Loretto, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Keith Farmer — Kentucky, 11-34744


ᐅ Paul Franklin, Kentucky

Address: 9075 Loretto Rd Loretto, KY 40037

Brief Overview of Bankruptcy Case 10-34980: "The bankruptcy filing by Paul Franklin, undertaken in September 2010 in Loretto, KY under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Paul Franklin — Kentucky, 10-34980


ᐅ Jr John Graves, Kentucky

Address: 520 Countryview Est Loretto, KY 40037

Bankruptcy Case 09-36238 Summary: "Loretto, KY resident Jr John Graves's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2010."
Jr John Graves — Kentucky, 09-36238


ᐅ Timothy L Gribbins, Kentucky

Address: 1645 Spencer Hamilton Rd Loretto, KY 40037

Brief Overview of Bankruptcy Case 12-30756: "The bankruptcy filing by Timothy L Gribbins, undertaken in February 21, 2012 in Loretto, KY under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Timothy L Gribbins — Kentucky, 12-30756


ᐅ Tabatha Lee Hamilton, Kentucky

Address: 2025 Manton Rd Loretto, KY 40037

Brief Overview of Bankruptcy Case 11-36155: "Tabatha Lee Hamilton's Chapter 7 bankruptcy, filed in Loretto, KY in December 29, 2011, led to asset liquidation, with the case closing in 04/15/2012."
Tabatha Lee Hamilton — Kentucky, 11-36155


ᐅ Thomas J Hamilton, Kentucky

Address: 1685 Spencer Hamilton Rd Loretto, KY 40037-7061

Snapshot of U.S. Bankruptcy Proceeding Case 15-32665-thf: "Loretto, KY resident Thomas J Hamilton's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Thomas J Hamilton — Kentucky, 15-32665


ᐅ Troy Richard Hardin, Kentucky

Address: 745 Spencer Hamilton Rd Loretto, KY 40037

Concise Description of Bankruptcy Case 11-316767: "Troy Richard Hardin's Chapter 7 bankruptcy, filed in Loretto, KY in 03/31/2011, led to asset liquidation, with the case closing in July 17, 2011."
Troy Richard Hardin — Kentucky, 11-31676


ᐅ Maria Elizabeth Jeffires, Kentucky

Address: 5779 Highway 52 Loretto, KY 40037

Brief Overview of Bankruptcy Case 11-32422: "Maria Elizabeth Jeffires's bankruptcy, initiated in 05/13/2011 and concluded by August 29, 2011 in Loretto, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Elizabeth Jeffires — Kentucky, 11-32422


ᐅ Diane L Mattingly, Kentucky

Address: 70 Miles Ave # 3 Loretto, KY 40037

Concise Description of Bankruptcy Case 12-313437: "Loretto, KY resident Diane L Mattingly's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2012."
Diane L Mattingly — Kentucky, 12-31343


ᐅ Larry Mattingly, Kentucky

Address: 9200 Loretto Rd Loretto, KY 40037

Bankruptcy Case 10-34242 Overview: "In a Chapter 7 bankruptcy case, Larry Mattingly from Loretto, KY, saw his proceedings start in Aug 11, 2010 and complete by November 2010, involving asset liquidation."
Larry Mattingly — Kentucky, 10-34242


ᐅ William Gary Norris, Kentucky

Address: 827 New Haven Rd Loretto, KY 40037-8966

Concise Description of Bankruptcy Case 16-30236-thf7: "The bankruptcy record of William Gary Norris from Loretto, 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 05.01.2016."
William Gary Norris — Kentucky, 16-30236


ᐅ Nichole Perkins, Kentucky

Address: 205 Manton Rd Loretto, KY 40037-8136

Bankruptcy Case 16-30128-acs Overview: "Nichole Perkins's Chapter 7 bankruptcy, filed in Loretto, KY in 01/21/2016, led to asset liquidation, with the case closing in April 2016."
Nichole Perkins — Kentucky, 16-30128


ᐅ Bruce Robbins, Kentucky

Address: 9160 Loretto Rd Loretto, KY 40037

Bankruptcy Case 09-35104 Summary: "Bruce Robbins's Chapter 7 bankruptcy, filed in Loretto, KY in Oct 5, 2009, led to asset liquidation, with the case closing in January 2010."
Bruce Robbins — Kentucky, 09-35104


ᐅ Jessica R Spalding, Kentucky

Address: 3250 N Saint Francis Rd Loretto, KY 40037-8165

Bankruptcy Case 15-32616-thf Overview: "Jessica R Spalding's bankruptcy, initiated in August 2015 and concluded by Nov 12, 2015 in Loretto, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica R Spalding — Kentucky, 15-32616


ᐅ Katrina Stillwell, Kentucky

Address: 6095 Holy Cross Rd Loretto, KY 40037

Brief Overview of Bankruptcy Case 10-35570: "In Loretto, KY, Katrina Stillwell filed for Chapter 7 bankruptcy in 10/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Katrina Stillwell — Kentucky, 10-35570


ᐅ Joseph Michael Wimsatt, Kentucky

Address: 2075 Manton Rd Loretto, KY 40037-8178

Snapshot of U.S. Bankruptcy Proceeding Case 15-30436-jal: "Loretto, KY resident Joseph Michael Wimsatt's 2015-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Joseph Michael Wimsatt — Kentucky, 15-30436