personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisa, 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 Melody Adams, Kentucky

Address: PO Box 66 Louisa, KY 41230

Bankruptcy Case 10-10095-jms Summary: "The case of Melody Adams in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Adams — Kentucky, 10-10095


ᐅ Jr Charles Franklin Adkins, Kentucky

Address: 47 Big Blue Dr Louisa, KY 41230

Bankruptcy Case 11-10245-jms Summary: "In Louisa, KY, Jr Charles Franklin Adkins filed for Chapter 7 bankruptcy in May 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2011."
Jr Charles Franklin Adkins — Kentucky, 11-10245


ᐅ Cassandra Dawn Allen, Kentucky

Address: 8708 Highway 1690 Louisa, KY 41230-8498

Concise Description of Bankruptcy Case 14-10320-grs7: "Louisa, KY resident Cassandra Dawn Allen's 2014-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2014."
Cassandra Dawn Allen — Kentucky, 14-10320


ᐅ Joe D Arnett, Kentucky

Address: 124 Bear Ln Louisa, KY 41230-6301

Bankruptcy Case 14-10105-grs Summary: "Joe D Arnett's Chapter 7 bankruptcy, filed in Louisa, KY in March 2014, led to asset liquidation, with the case closing in June 18, 2014."
Joe D Arnett — Kentucky, 14-10105


ᐅ Daniel Ash, Kentucky

Address: 154 Plata Zoro Louisa, KY 41230-9226

Bankruptcy Case 14-10032-grs Summary: "Louisa, KY resident Daniel Ash's 01.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2014."
Daniel Ash — Kentucky, 14-10032


ᐅ Brenda J Banks, Kentucky

Address: 5950 Highway 1690 Louisa, KY 41230-8470

Bankruptcy Case 2014-10272-grs Overview: "The case of Brenda J Banks in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Banks — Kentucky, 2014-10272


ᐅ Berlinda Beavers, Kentucky

Address: 402 E Sycamore St Louisa, KY 41230

Bankruptcy Case 10-10637-jms Summary: "In Louisa, KY, Berlinda Beavers filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2011."
Berlinda Beavers — Kentucky, 10-10637


ᐅ Linda Lou Bentley, Kentucky

Address: 718 N Lackey Ave Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10360-jms: "Louisa, KY resident Linda Lou Bentley's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
Linda Lou Bentley — Kentucky, 11-10360


ᐅ Raleigh Allen Blair, Kentucky

Address: 144 Big Cat Fork Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 13-10127-grs: "The bankruptcy record of Raleigh Allen Blair from Louisa, KY, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Raleigh Allen Blair — Kentucky, 13-10127


ᐅ Larry Clay Blankenship, Kentucky

Address: 1655 Fallsburg Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10127-jms: "The bankruptcy record of Larry Clay Blankenship from Louisa, KY, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2011."
Larry Clay Blankenship — Kentucky, 11-10127


ᐅ Roberta J Blevins, Kentucky

Address: PO Box 1405 Louisa, KY 41230-4405

Snapshot of U.S. Bankruptcy Proceeding Case 16-10181-grs: "In Louisa, KY, Roberta J Blevins filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2016."
Roberta J Blevins — Kentucky, 16-10181


ᐅ Rodney Boggs, Kentucky

Address: 2067 Fallsburg Rd Louisa, KY 41230

Bankruptcy Case 13-10066-grs Overview: "The bankruptcy filing by Rodney Boggs, undertaken in 02.27.2013 in Louisa, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Rodney Boggs — Kentucky, 13-10066


ᐅ Gayle Boivin, Kentucky

Address: 8069 Spankem Branch Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10488-grs: "The bankruptcy record of Gayle Boivin from Louisa, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2013."
Gayle Boivin — Kentucky, 12-10488


ᐅ Jeffery Wallace Borders, Kentucky

Address: 45 Highbottom Ct # 9 Louisa, KY 41230-5632

Bankruptcy Case 09-10530-grs Overview: "The bankruptcy record for Jeffery Wallace Borders from Louisa, KY, under Chapter 13, filed in Aug 31, 2009, involved setting up a repayment plan, finalized by Feb 4, 2013."
Jeffery Wallace Borders — Kentucky, 09-10530


ᐅ Dwayne B Bowen, Kentucky

Address: 12493 S Highway 3 Louisa, KY 41230

Bankruptcy Case 13-10104-grs Overview: "Dwayne B Bowen's bankruptcy, initiated in March 2013 and concluded by Jun 23, 2013 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne B Bowen — Kentucky, 13-10104


ᐅ Nathan J Bowen, Kentucky

Address: 43 Virgil Moore Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10421-jms: "The bankruptcy filing by Nathan J Bowen, undertaken in 2011-09-20 in Louisa, KY under Chapter 7, concluded with discharge in 01.06.2012 after liquidating assets."
Nathan J Bowen — Kentucky, 11-10421


ᐅ James Rodney Bowens, Kentucky

Address: 8708 Highway 1690 Louisa, KY 41230-8498

Bankruptcy Case 2014-10320-grs Overview: "In Louisa, KY, James Rodney Bowens filed for Chapter 7 bankruptcy in September 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2014."
James Rodney Bowens — Kentucky, 2014-10320


ᐅ Vicki Branham, Kentucky

Address: 170 Fullers Ridge Rd Louisa, KY 41230

Bankruptcy Case 10-10114-jms Overview: "The bankruptcy filing by Vicki Branham, undertaken in Mar 10, 2010 in Louisa, KY under Chapter 7, concluded with discharge in Jun 26, 2010 after liquidating assets."
Vicki Branham — Kentucky, 10-10114


ᐅ Bertha Branham, Kentucky

Address: 13340 Highway 1690 Louisa, KY 41230

Brief Overview of Bankruptcy Case 10-10679-jms: "In Louisa, KY, Bertha Branham filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
Bertha Branham — Kentucky, 10-10679


ᐅ Ronald Lee Breeze, Kentucky

Address: 2046 Tadpole Rd Louisa, KY 41230-8136

Snapshot of U.S. Bankruptcy Proceeding Case 16-10272-grs: "Ronald Lee Breeze's Chapter 7 bankruptcy, filed in Louisa, KY in 2016-08-18, led to asset liquidation, with the case closing in November 2016."
Ronald Lee Breeze — Kentucky, 16-10272


ᐅ Brenda Sue Breeze, Kentucky

Address: 2046 Tadpole Rd Louisa, KY 41230-8136

Snapshot of U.S. Bankruptcy Proceeding Case 16-10272-grs: "In a Chapter 7 bankruptcy case, Brenda Sue Breeze from Louisa, KY, saw her proceedings start in Aug 18, 2016 and complete by November 16, 2016, involving asset liquidation."
Brenda Sue Breeze — Kentucky, 16-10272


ᐅ Jeremy Mark Brown, Kentucky

Address: 1041 Fern Dr Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10476-jms: "Louisa, KY resident Jeremy Mark Brown's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2012."
Jeremy Mark Brown — Kentucky, 11-10476


ᐅ Randy Matthew Brown, Kentucky

Address: 2017 Fern Dr Louisa, KY 41230-8607

Snapshot of U.S. Bankruptcy Proceeding Case 15-10191-grs: "The case of Randy Matthew Brown in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Matthew Brown — Kentucky, 15-10191


ᐅ Albert Eugene Burchett, Kentucky

Address: 6780 N Highway 3 Louisa, KY 41230

Brief Overview of Bankruptcy Case 12-10191-jms: "The case of Albert Eugene Burchett in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Eugene Burchett — Kentucky, 12-10191


ᐅ Debra A Butcher, Kentucky

Address: 1575 Big Cat Fork Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 11-10051-jms7: "The bankruptcy record of Debra A Butcher from Louisa, KY, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2011."
Debra A Butcher — Kentucky, 11-10051


ᐅ Jamie Campbell, Kentucky

Address: 138 Horseshoe Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10079-jms: "Jamie Campbell's Chapter 7 bankruptcy, filed in Louisa, KY in 2011-02-15, led to asset liquidation, with the case closing in June 2011."
Jamie Campbell — Kentucky, 11-10079


ᐅ Lloyd R Canterbury, Kentucky

Address: 6329 Highway 1690 Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10257-jms: "The case of Lloyd R Canterbury in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd R Canterbury — Kentucky, 11-10257


ᐅ Eric Wayne Cantrell, Kentucky

Address: 1450 Gene Wilson Blvd Louisa, KY 41230-9002

Snapshot of U.S. Bankruptcy Proceeding Case 16-10141-grs: "The bankruptcy filing by Eric Wayne Cantrell, undertaken in 2016-04-25 in Louisa, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Eric Wayne Cantrell — Kentucky, 16-10141


ᐅ Fannie Carol Cantrell, Kentucky

Address: 1450 Gene Wilson Blvd Louisa, KY 41230-9002

Snapshot of U.S. Bankruptcy Proceeding Case 16-10141-grs: "In a Chapter 7 bankruptcy case, Fannie Carol Cantrell from Louisa, KY, saw her proceedings start in April 25, 2016 and complete by July 24, 2016, involving asset liquidation."
Fannie Carol Cantrell — Kentucky, 16-10141


ᐅ Saul Carcamo, Kentucky

Address: 1487 McClure Branch Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 09-10539-jms: "Louisa, KY resident Saul Carcamo's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2010."
Saul Carcamo — Kentucky, 09-10539


ᐅ Richard Bradly Carlton, Kentucky

Address: 924 Adams St Louisa, KY 41230

Bankruptcy Case 12-10277-jms Overview: "Louisa, KY resident Richard Bradly Carlton's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Richard Bradly Carlton — Kentucky, 12-10277


ᐅ Jeffrey Lee Carroll, Kentucky

Address: 300 Bobcat Ridge Rd Louisa, KY 41230-6305

Snapshot of U.S. Bankruptcy Proceeding Case 15-10093-grs: "The bankruptcy filing by Jeffrey Lee Carroll, undertaken in March 19, 2015 in Louisa, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jeffrey Lee Carroll — Kentucky, 15-10093


ᐅ Gregory Carroll, Kentucky

Address: PO Box 1546 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10333-jms: "Gregory Carroll's bankruptcy, initiated in June 16, 2010 and concluded by 10.02.2010 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Carroll — Kentucky, 10-10333


ᐅ James Raymond Carter, Kentucky

Address: 3263 Spankem Branch Rd Louisa, KY 41230-6142

Snapshot of U.S. Bankruptcy Proceeding Case 15-10010-grs: "The bankruptcy filing by James Raymond Carter, undertaken in 01.13.2015 in Louisa, KY under Chapter 7, concluded with discharge in April 13, 2015 after liquidating assets."
James Raymond Carter — Kentucky, 15-10010


ᐅ Connie Faye Carter, Kentucky

Address: 3263 Spankem Branch Rd Louisa, KY 41230-6142

Bankruptcy Case 15-10010-grs Summary: "In Louisa, KY, Connie Faye Carter filed for Chapter 7 bankruptcy in 01.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2015."
Connie Faye Carter — Kentucky, 15-10010


ᐅ Patricia L Carter, Kentucky

Address: 406 S Clay St Louisa, KY 41230

Brief Overview of Bankruptcy Case 13-10227-grs: "The bankruptcy record of Patricia L Carter from Louisa, KY, shows a Chapter 7 case filed in Jun 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2013."
Patricia L Carter — Kentucky, 13-10227


ᐅ Tabatha Cassady, Kentucky

Address: 316 Timberlake Dr Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10065-jms: "The case of Tabatha Cassady in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha Cassady — Kentucky, 12-10065


ᐅ Nyoka Marlene Chaffin, Kentucky

Address: 2181 Yatesville Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 11-10026-jms7: "In Louisa, KY, Nyoka Marlene Chaffin filed for Chapter 7 bankruptcy in January 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2011."
Nyoka Marlene Chaffin — Kentucky, 11-10026


ᐅ Joann Chapman, Kentucky

Address: PO Box 459 Louisa, KY 41230-0459

Concise Description of Bankruptcy Case 16-10274-grs7: "The bankruptcy record of Joann Chapman from Louisa, KY, shows a Chapter 7 case filed in 2016-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2016."
Joann Chapman — Kentucky, 16-10274


ᐅ Brenda Gale Charles, Kentucky

Address: 513 N Wilson St Louisa, KY 41230

Bankruptcy Case 12-10174-jms Overview: "Louisa, KY resident Brenda Gale Charles's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2012."
Brenda Gale Charles — Kentucky, 12-10174


ᐅ Jr Kermit Collins, Kentucky

Address: 1890 Fallsburg Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10168-jms: "The bankruptcy record of Jr Kermit Collins from Louisa, KY, shows a Chapter 7 case filed in 04/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2012."
Jr Kermit Collins — Kentucky, 12-10168


ᐅ Larry Keith Conley, Kentucky

Address: 8055 Highway 1690 Louisa, KY 41230-8491

Brief Overview of Bankruptcy Case 2014-10374-grs: "Larry Keith Conley's Chapter 7 bankruptcy, filed in Louisa, KY in 10.27.2014, led to asset liquidation, with the case closing in Jan 25, 2015."
Larry Keith Conley — Kentucky, 2014-10374


ᐅ Bonnie Conn, Kentucky

Address: 1289 Highway 2033 Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10449-jms7: "The bankruptcy filing by Bonnie Conn, undertaken in Aug 20, 2010 in Louisa, KY under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
Bonnie Conn — Kentucky, 10-10449


ᐅ Juanita Cook, Kentucky

Address: 117 Calico Ln Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10516-jms7: "The bankruptcy filing by Juanita Cook, undertaken in September 22, 2010 in Louisa, KY under Chapter 7, concluded with discharge in Jan 8, 2011 after liquidating assets."
Juanita Cook — Kentucky, 10-10516


ᐅ Ryan Raymont Copeland, Kentucky

Address: 1013 Kennedy St Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30649: "In Louisa, KY, Ryan Raymont Copeland filed for Chapter 7 bankruptcy in Dec 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2013."
Ryan Raymont Copeland — Kentucky, 3:12-bk-30649


ᐅ Claudia Copley, Kentucky

Address: 99 Fullers Ridge Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 12-10286-jms: "Claudia Copley's Chapter 7 bankruptcy, filed in Louisa, KY in June 29, 2012, led to asset liquidation, with the case closing in October 2012."
Claudia Copley — Kentucky, 12-10286


ᐅ Lisa M Copley, Kentucky

Address: PO Box 1302 Louisa, KY 41230

Bankruptcy Case 11-10047-jms Summary: "Louisa, KY resident Lisa M Copley's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2011."
Lisa M Copley — Kentucky, 11-10047


ᐅ Luther Max Copley, Kentucky

Address: 423 N Rice Ave Louisa, KY 41230

Concise Description of Bankruptcy Case 13-10122-grs7: "In Louisa, KY, Luther Max Copley filed for Chapter 7 bankruptcy in 03.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2013."
Luther Max Copley — Kentucky, 13-10122


ᐅ Trenton Cox, Kentucky

Address: 911 Adams St Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10620-jms7: "Trenton Cox's Chapter 7 bankruptcy, filed in Louisa, KY in 11.17.2010, led to asset liquidation, with the case closing in 2011-03-05."
Trenton Cox — Kentucky, 10-10620


ᐅ Chester Crawford, Kentucky

Address: 144 Highway 2037 Louisa, KY 41230

Bankruptcy Case 10-10240-jms Overview: "The bankruptcy filing by Chester Crawford, undertaken in 04.27.2010 in Louisa, KY under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Chester Crawford — Kentucky, 10-10240


ᐅ Adam Joshua Creech, Kentucky

Address: 62 Cedgap Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10130-jms: "In a Chapter 7 bankruptcy case, Adam Joshua Creech from Louisa, KY, saw their proceedings start in Mar 22, 2012 and complete by 07.08.2012, involving asset liquidation."
Adam Joshua Creech — Kentucky, 12-10130


ᐅ Sr Thomas Dalton, Kentucky

Address: 1855 Highway 1760 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10328-jms: "The bankruptcy record of Sr Thomas Dalton from Louisa, KY, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Sr Thomas Dalton — Kentucky, 10-10328


ᐅ Brian Dalton, Kentucky

Address: 1855 Highway 1760 Louisa, KY 41230

Brief Overview of Bankruptcy Case 09-10747-jms: "The bankruptcy filing by Brian Dalton, undertaken in December 22, 2009 in Louisa, KY under Chapter 7, concluded with discharge in 2010-03-28 after liquidating assets."
Brian Dalton — Kentucky, 09-10747


ᐅ William Otto Damron, Kentucky

Address: 165 Moores Chapel Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10463-grs: "Louisa, KY resident William Otto Damron's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
William Otto Damron — Kentucky, 12-10463


ᐅ Maxine Marie David, Kentucky

Address: 5433 Yellow Creek Rd Louisa, KY 41230

Bankruptcy Case 13-10409-grs Summary: "In Louisa, KY, Maxine Marie David filed for Chapter 7 bankruptcy in November 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2014."
Maxine Marie David — Kentucky, 13-10409


ᐅ Cynthia Delong, Kentucky

Address: 534 Delong Branch Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 11-10503-jms7: "Cynthia Delong's bankruptcy, initiated in 2011-11-11 and concluded by 02.27.2012 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Delong — Kentucky, 11-10503


ᐅ Tommy Derefield, Kentucky

Address: PO Box 1516 Louisa, KY 41230

Concise Description of Bankruptcy Case 09-10593-jms7: "Tommy Derefield's Chapter 7 bankruptcy, filed in Louisa, KY in 2009-09-28, led to asset liquidation, with the case closing in 2010-01-28."
Tommy Derefield — Kentucky, 09-10593


ᐅ Philip Dials, Kentucky

Address: 519 N Lock Ave Louisa, KY 41230-1057

Bankruptcy Case 09-10631-grs Summary: "Philip Dials's Louisa, KY bankruptcy under Chapter 13 in Oct 20, 2009 led to a structured repayment plan, successfully discharged in 2014-11-04."
Philip Dials — Kentucky, 09-10631


ᐅ Ruth Anita Dials, Kentucky

Address: 519 N Lock Ave Louisa, KY 41230-1057

Bankruptcy Case 09-10631-grs Summary: "Filing for Chapter 13 bankruptcy in 10/20/2009, Ruth Anita Dials from Louisa, KY, structured a repayment plan, achieving discharge in 2014-11-04."
Ruth Anita Dials — Kentucky, 09-10631


ᐅ Jr William T Diamond, Kentucky

Address: 560 Fullers Ridge Rd Louisa, KY 41230-6212

Bankruptcy Case 07-10434-grs Summary: "Jr William T Diamond's Louisa, KY bankruptcy under Chapter 13 in Oct 24, 2007 led to a structured repayment plan, successfully discharged in 2013-03-12."
Jr William T Diamond — Kentucky, 07-10434


ᐅ Adrian Dillon, Kentucky

Address: 406 N Lackey Ave Trlr 4 Louisa, KY 41230

Bankruptcy Case 09-10688-jms Overview: "Adrian Dillon's Chapter 7 bankruptcy, filed in Louisa, KY in November 13, 2009, led to asset liquidation, with the case closing in 02/17/2010."
Adrian Dillon — Kentucky, 09-10688


ᐅ Tilde Marie Dodd, Kentucky

Address: 2277 Fallsburg Rd Louisa, KY 41230-8671

Concise Description of Bankruptcy Case 16-10096-grs7: "In a Chapter 7 bankruptcy case, Tilde Marie Dodd from Louisa, KY, saw her proceedings start in 2016-03-29 and complete by June 27, 2016, involving asset liquidation."
Tilde Marie Dodd — Kentucky, 16-10096


ᐅ Chadrick N Dodd, Kentucky

Address: 2277 Fallsburg Rd Louisa, KY 41230-8671

Concise Description of Bankruptcy Case 16-10096-grs7: "In Louisa, KY, Chadrick N Dodd filed for Chapter 7 bankruptcy in March 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2016."
Chadrick N Dodd — Kentucky, 16-10096


ᐅ Vincent Doty, Kentucky

Address: 9323 Highway 23 Louisa, KY 41230

Bankruptcy Case 11-10078-jms Summary: "Vincent Doty's Chapter 7 bankruptcy, filed in Louisa, KY in 02/15/2011, led to asset liquidation, with the case closing in Jun 3, 2011."
Vincent Doty — Kentucky, 11-10078


ᐅ James Franklin Fairchild, Kentucky

Address: 76 1st St Louisa, KY 41230

Bankruptcy Case 13-10462-grs Overview: "In a Chapter 7 bankruptcy case, James Franklin Fairchild from Louisa, KY, saw his proceedings start in 12.17.2013 and complete by March 23, 2014, involving asset liquidation."
James Franklin Fairchild — Kentucky, 13-10462


ᐅ Travis S Falls, Kentucky

Address: 1175 Laurel Creek Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10209-grs: "The case of Travis S Falls in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis S Falls — Kentucky, 13-10209


ᐅ Douglas G Fann, Kentucky

Address: 180 Colorado Dr Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10134-jms: "Louisa, KY resident Douglas G Fann's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2012."
Douglas G Fann — Kentucky, 12-10134


ᐅ Joanne Ferrell, Kentucky

Address: 520 N Lock Ave Louisa, KY 41230

Brief Overview of Bankruptcy Case 10-10153-jms: "The bankruptcy record of Joanne Ferrell from Louisa, KY, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Joanne Ferrell — Kentucky, 10-10153


ᐅ Bobby Michael Fields, Kentucky

Address: 447 Austin Branch Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 3:13-bk-30529: "The bankruptcy record of Bobby Michael Fields from Louisa, KY, shows a Chapter 7 case filed in 10.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2014."
Bobby Michael Fields — Kentucky, 3:13-bk-30529


ᐅ Jim Matthew Fitch, Kentucky

Address: 113 Mallard Dr Louisa, KY 41230-7788

Bankruptcy Case 3:14-bk-30076 Summary: "In a Chapter 7 bankruptcy case, Jim Matthew Fitch from Louisa, KY, saw his proceedings start in Feb 26, 2014 and complete by May 27, 2014, involving asset liquidation."
Jim Matthew Fitch — Kentucky, 3:14-bk-30076


ᐅ Jonathon Fitch, Kentucky

Address: PO Box 91 Louisa, KY 41230

Bankruptcy Case 12-10066-jms Overview: "The case of Jonathon Fitch in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Fitch — Kentucky, 12-10066


ᐅ Tamika Fitch, Kentucky

Address: 592 Little Laurel Crk Louisa, KY 41230-5436

Snapshot of U.S. Bankruptcy Proceeding Case 14-10282-grs: "Louisa, KY resident Tamika Fitch's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2014."
Tamika Fitch — Kentucky, 14-10282


ᐅ Earl Fitch, Kentucky

Address: 592 Little Laurel Crk Louisa, KY 41230-5436

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10282-grs: "In Louisa, KY, Earl Fitch filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2014."
Earl Fitch — Kentucky, 2014-10282


ᐅ David Ray Fitchpatrick, Kentucky

Address: 618 Tadpole Rd Louisa, KY 41230-8122

Brief Overview of Bankruptcy Case 14-10378-grs: "The bankruptcy record of David Ray Fitchpatrick from Louisa, KY, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2015."
David Ray Fitchpatrick — Kentucky, 14-10378


ᐅ Jackie Fitchpatrick, Kentucky

Address: PO Box 1406 Louisa, KY 41230

Brief Overview of Bankruptcy Case 10-70076-tnw: "Jackie Fitchpatrick's bankruptcy, initiated in 2010-02-04 and concluded by May 11, 2010 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Fitchpatrick — Kentucky, 10-70076


ᐅ Julie Ann Fitchpatrick, Kentucky

Address: 618 Tadpole Rd Louisa, KY 41230-8122

Concise Description of Bankruptcy Case 14-10378-grs7: "Julie Ann Fitchpatrick's bankruptcy, initiated in 2014-11-04 and concluded by 2015-02-02 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Fitchpatrick — Kentucky, 14-10378


ᐅ Kelly Elbert Fitzgerald, Kentucky

Address: 8079 Highway 1690 Louisa, KY 41230-8491

Concise Description of Bankruptcy Case 16-10076-grs7: "Kelly Elbert Fitzgerald's bankruptcy, initiated in 2016-03-11 and concluded by 06/09/2016 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Elbert Fitzgerald — Kentucky, 16-10076


ᐅ Shirley Ann Fitzgerald, Kentucky

Address: 8079 Highway 1690 Louisa, KY 41230-8491

Bankruptcy Case 16-10076-grs Overview: "The bankruptcy record of Shirley Ann Fitzgerald from Louisa, KY, shows a Chapter 7 case filed in March 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Shirley Ann Fitzgerald — Kentucky, 16-10076


ᐅ Robin Ann Fitzpatrick, Kentucky

Address: 3704 Fullers Ridge Rd Louisa, KY 41230

Bankruptcy Case 3:11-bk-30070 Overview: "Robin Ann Fitzpatrick's Chapter 7 bankruptcy, filed in Louisa, KY in 2011-02-02, led to asset liquidation, with the case closing in 05.21.2011."
Robin Ann Fitzpatrick — Kentucky, 3:11-bk-30070


ᐅ Donna S Fkih, Kentucky

Address: 59 Coal Branch Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10236-grs: "The case of Donna S Fkih in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna S Fkih — Kentucky, 13-10236


ᐅ Tara Fluty, Kentucky

Address: 36 Heron Dr Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10497-jms7: "In Louisa, KY, Tara Fluty filed for Chapter 7 bankruptcy in September 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2010."
Tara Fluty — Kentucky, 10-10497


ᐅ Johnathan Foley, Kentucky

Address: PO Box 1155 Louisa, KY 41230

Bankruptcy Case 09-10643-jms Overview: "In a Chapter 7 bankruptcy case, Johnathan Foley from Louisa, KY, saw his proceedings start in 10/26/2009 and complete by 2010-01-21, involving asset liquidation."
Johnathan Foley — Kentucky, 09-10643


ᐅ Janettea Lynn Fortner, Kentucky

Address: 548 Old Lick Creek Rd Louisa, KY 41230

Bankruptcy Case 13-10125-grs Overview: "Louisa, KY resident Janettea Lynn Fortner's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Janettea Lynn Fortner — Kentucky, 13-10125


ᐅ Nakoma Ray Fraley, Kentucky

Address: 5741 Highway 1760 Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10017-jms: "Louisa, KY resident Nakoma Ray Fraley's 01.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2011."
Nakoma Ray Fraley — Kentucky, 11-10017


ᐅ Violet Frazier, Kentucky

Address: 1088 Rockcastle Creek Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 09-10734-jms7: "Louisa, KY resident Violet Frazier's Dec 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2010."
Violet Frazier — Kentucky, 09-10734


ᐅ Loretta Joan Frazier, Kentucky

Address: 407 W Franklin St Louisa, KY 41230-1377

Bankruptcy Case 16-10275-grs Overview: "The bankruptcy record of Loretta Joan Frazier from Louisa, KY, shows a Chapter 7 case filed in 2016-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2016."
Loretta Joan Frazier — Kentucky, 16-10275


ᐅ Barbara Sue Fugett, Kentucky

Address: 1142 Fortner Rd Louisa, KY 41230-9394

Brief Overview of Bankruptcy Case 16-10162-grs: "Louisa, KY resident Barbara Sue Fugett's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Barbara Sue Fugett — Kentucky, 16-10162


ᐅ Grandville Sears Fugett, Kentucky

Address: 1142 Fortner Rd Louisa, KY 41230-9394

Snapshot of U.S. Bankruptcy Proceeding Case 16-10162-grs: "Grandville Sears Fugett's bankruptcy, initiated in 05.09.2016 and concluded by 08.07.2016 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grandville Sears Fugett — Kentucky, 16-10162


ᐅ Willie Gannon, Kentucky

Address: PO Box 426 Louisa, KY 41230

Bankruptcy Case 09-10599-jms Summary: "Willie Gannon's bankruptcy, initiated in 09.30.2009 and concluded by 2010-01-08 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Gannon — Kentucky, 09-10599


ᐅ Lorrie Gannon, Kentucky

Address: PO Box 426 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10147-jms: "In a Chapter 7 bankruptcy case, Lorrie Gannon from Louisa, KY, saw her proceedings start in 2012-03-27 and complete by 07/13/2012, involving asset liquidation."
Lorrie Gannon — Kentucky, 12-10147


ᐅ Scott Gauze, Kentucky

Address: 3063 Fullers Ridge Rd Louisa, KY 41230

Bankruptcy Case 09-10590-jms Summary: "Louisa, KY resident Scott Gauze's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Scott Gauze — Kentucky, 09-10590


ᐅ Rickey E Goble, Kentucky

Address: 5141 Yellow Creek Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 13-10099-grs7: "Rickey E Goble's bankruptcy, initiated in March 2013 and concluded by 06/19/2013 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey E Goble — Kentucky, 13-10099


ᐅ Trena E Green, Kentucky

Address: 80 Clayton Branch Rd Louisa, KY 41230-6024

Bankruptcy Case 16-10080-grs Overview: "The bankruptcy record of Trena E Green from Louisa, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2016."
Trena E Green — Kentucky, 16-10080


ᐅ Gregory Greer, Kentucky

Address: 4672 Highway 1 Louisa, KY 41230

Bankruptcy Case 12-10482-grs Overview: "The bankruptcy filing by Gregory Greer, undertaken in Nov 9, 2012 in Louisa, KY under Chapter 7, concluded with discharge in 02.13.2013 after liquidating assets."
Gregory Greer — Kentucky, 12-10482


ᐅ Pamela Louise Gross, Kentucky

Address: 176 Horseshoe Rd Louisa, KY 41230-8685

Bankruptcy Case 15-50768-tnw Overview: "The case of Pamela Louise Gross in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Louise Gross — Kentucky, 15-50768


ᐅ Damien R Gruwell, Kentucky

Address: 364 Holt Rd Louisa, KY 41230-6074

Snapshot of U.S. Bankruptcy Proceeding Case 15-10121-grs: "In Louisa, KY, Damien R Gruwell filed for Chapter 7 bankruptcy in 04/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Damien R Gruwell — Kentucky, 15-10121


ᐅ Elizabeth Hale, Kentucky

Address: 364 Holt Rd Louisa, KY 41230-6074

Snapshot of U.S. Bankruptcy Proceeding Case 15-10122-grs: "The bankruptcy record of Elizabeth Hale from Louisa, KY, shows a Chapter 7 case filed in 2015-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2015."
Elizabeth Hale — Kentucky, 15-10122


ᐅ Sandra Hale, Kentucky

Address: 364 Holt Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 13-10312-grs7: "Sandra Hale's Chapter 7 bankruptcy, filed in Louisa, KY in 08/15/2013, led to asset liquidation, with the case closing in November 2013."
Sandra Hale — Kentucky, 13-10312


ᐅ Melissa Ann Hamilton, Kentucky

Address: 85 Ark St Louisa, KY 41230

Concise Description of Bankruptcy Case 3:11-bk-300447: "Louisa, KY resident Melissa Ann Hamilton's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-09."
Melissa Ann Hamilton — Kentucky, 3:11-bk-30044


ᐅ Joe Hamilton, Kentucky

Address: 187 S Lick Creek Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10684-jms7: "In Louisa, KY, Joe Hamilton filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2011."
Joe Hamilton — Kentucky, 10-10684