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 Connie Jo Hardesty, Kentucky

Address: 118 S Rice Ave Louisa, KY 41230

Brief Overview of Bankruptcy Case 13-10113-grs: "The bankruptcy record of Connie Jo Hardesty from Louisa, KY, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Connie Jo Hardesty — Kentucky, 13-10113


ᐅ Linda F Hardin, Kentucky

Address: 35 Quail Ln Louisa, KY 41230-5651

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10304-grs: "Louisa, KY resident Linda F Hardin's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Linda F Hardin — Kentucky, 2014-10304


ᐅ Julie Harless, Kentucky

Address: 13009 S Highway 3 Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10144-jms7: "Julie Harless's bankruptcy, initiated in 2010-03-17 and concluded by 2010-07-03 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Harless — Kentucky, 10-10144


ᐅ Leroy Harless, Kentucky

Address: 12935 S Highway 3 Louisa, KY 41230

Bankruptcy Case 10-10220-jms Summary: "Louisa, KY resident Leroy Harless's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Leroy Harless — Kentucky, 10-10220


ᐅ Jennifer Ann Hayes, Kentucky

Address: 403 N Lock Ave Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10552-jms: "In Louisa, KY, Jennifer Ann Hayes filed for Chapter 7 bankruptcy in 12/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2012."
Jennifer Ann Hayes — Kentucky, 11-10552


ᐅ Susan Darlene Henry, Kentucky

Address: 1468 Long Branch Rd Louisa, KY 41230-7189

Brief Overview of Bankruptcy Case 16-10112-grs: "In Louisa, KY, Susan Darlene Henry filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Susan Darlene Henry — Kentucky, 16-10112


ᐅ Michael Boyce Henry, Kentucky

Address: 1468 Long Branch Rd Louisa, KY 41230-7189

Bankruptcy Case 16-10112-grs Overview: "Michael Boyce Henry's Chapter 7 bankruptcy, filed in Louisa, KY in Apr 5, 2016, led to asset liquidation, with the case closing in 07/04/2016."
Michael Boyce Henry — Kentucky, 16-10112


ᐅ Treena Jo Hogan, Kentucky

Address: 410 W Sycamore St Louisa, KY 41230

Bankruptcy Case 11-10134-jms Overview: "Treena Jo Hogan's bankruptcy, initiated in 2011-03-14 and concluded by 2011-06-30 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Treena Jo Hogan — Kentucky, 11-10134


ᐅ Arnett Edward Hogston, Kentucky

Address: 28 Nutmeg Ct Louisa, KY 41230

Bankruptcy Case 12-10132-jms Overview: "Louisa, KY resident Arnett Edward Hogston's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2012."
Arnett Edward Hogston — Kentucky, 12-10132


ᐅ James P Holland, Kentucky

Address: 612 W Pike St Apt 1 Louisa, KY 41230-1061

Snapshot of U.S. Bankruptcy Proceeding Case 14-10218-grs: "The bankruptcy filing by James P Holland, undertaken in June 2, 2014 in Louisa, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
James P Holland — Kentucky, 14-10218


ᐅ Clyde Ray Horn, Kentucky

Address: 293 Spring Meadows Dr Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10220-grs: "Clyde Ray Horn's bankruptcy, initiated in 2013-05-31 and concluded by 2013-09-04 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde Ray Horn — Kentucky, 13-10220


ᐅ Ronald Lee Horn, Kentucky

Address: 160 Raccoon Dr Louisa, KY 41230

Concise Description of Bankruptcy Case 11-10311-jms7: "In a Chapter 7 bankruptcy case, Ronald Lee Horn from Louisa, KY, saw their proceedings start in June 2011 and complete by Oct 14, 2011, involving asset liquidation."
Ronald Lee Horn — Kentucky, 11-10311


ᐅ Dustin Bradley Horn, Kentucky

Address: 15 Ringtail Ln Louisa, KY 41230-7653

Bankruptcy Case 15-10178-grs Summary: "The case of Dustin Bradley Horn in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Bradley Horn — Kentucky, 15-10178


ᐅ Sarah Nichole Horn, Kentucky

Address: 15 Ringtail Ln Louisa, KY 41230-7653

Bankruptcy Case 15-10178-grs Overview: "Louisa, KY resident Sarah Nichole Horn's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Sarah Nichole Horn — Kentucky, 15-10178


ᐅ Marcus Howard, Kentucky

Address: 171 Blankenship Branch Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10495-jms7: "Marcus Howard's Chapter 7 bankruptcy, filed in Louisa, KY in September 2010, led to asset liquidation, with the case closing in December 31, 2010."
Marcus Howard — Kentucky, 10-10495


ᐅ Katherine Hughes, Kentucky

Address: 336 McCoy Branch Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 09-10569-jms: "Katherine Hughes's Chapter 7 bankruptcy, filed in Louisa, KY in September 2009, led to asset liquidation, with the case closing in January 7, 2010."
Katherine Hughes — Kentucky, 09-10569


ᐅ Stella M Hylton, Kentucky

Address: 2475 Blaine Creek Rd Louisa, KY 41230

Bankruptcy Case 12-10426-grs Summary: "In Louisa, KY, Stella M Hylton filed for Chapter 7 bankruptcy in October 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2013."
Stella M Hylton — Kentucky, 12-10426


ᐅ William David Ison, Kentucky

Address: PO Box 1553 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30404: "William David Ison's bankruptcy, initiated in 07.19.2012 and concluded by Nov 4, 2012 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William David Ison — Kentucky, 3:12-bk-30404


ᐅ Jill Noel Jackson, Kentucky

Address: 328 Ivory Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10247-jms: "In a Chapter 7 bankruptcy case, Jill Noel Jackson from Louisa, KY, saw her proceedings start in May 2011 and complete by Sep 4, 2011, involving asset liquidation."
Jill Noel Jackson — Kentucky, 11-10247


ᐅ Robert W James, Kentucky

Address: 63 Falcon Dr Louisa, KY 41230

Bankruptcy Case 11-10372-jms Overview: "In a Chapter 7 bankruptcy case, Robert W James from Louisa, KY, saw their proceedings start in 08.10.2011 and complete by November 2011, involving asset liquidation."
Robert W James — Kentucky, 11-10372


ᐅ Eli Jarrell, Kentucky

Address: 2987 Yellow Creek Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15987: "In Louisa, KY, Eli Jarrell filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2010."
Eli Jarrell — Kentucky, 1:10-bk-15987


ᐅ Kellee Nicole Jennings, Kentucky

Address: PO Box 473 Louisa, KY 41230

Bankruptcy Case 11-10044-jms Summary: "Louisa, KY resident Kellee Nicole Jennings's 01/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2011."
Kellee Nicole Jennings — Kentucky, 11-10044


ᐅ Whitney Rachelle Johnson, Kentucky

Address: 76 Five Forks Rd Louisa, KY 41230

Bankruptcy Case 11-10350-jms Summary: "Whitney Rachelle Johnson's bankruptcy, initiated in July 21, 2011 and concluded by Nov 6, 2011 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Rachelle Johnson — Kentucky, 11-10350


ᐅ Stephen Todd Johnson, Kentucky

Address: 3194 N Highway 3 Louisa, KY 41230

Bankruptcy Case 12-10126-jms Summary: "The bankruptcy record of Stephen Todd Johnson from Louisa, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Stephen Todd Johnson — Kentucky, 12-10126


ᐅ Duren Taylor Marie Jones, Kentucky

Address: 335 Three D Rd Louisa, KY 41230-6385

Brief Overview of Bankruptcy Case 15-10094-grs: "The bankruptcy record of Duren Taylor Marie Jones from Louisa, KY, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Duren Taylor Marie Jones — Kentucky, 15-10094


ᐅ Christopher L Jordan, Kentucky

Address: 8268 Highway 23 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10473-grs: "The case of Christopher L Jordan in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Jordan — Kentucky, 12-10473


ᐅ Crystal Jude, Kentucky

Address: 227 3rd St Apt 17 Louisa, KY 41230-8156

Bankruptcy Case 2014-10286-grs Summary: "The bankruptcy filing by Crystal Jude, undertaken in 07.28.2014 in Louisa, KY under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Crystal Jude — Kentucky, 2014-10286


ᐅ Thomas Jefferson Jude, Kentucky

Address: 7400 Highway 1690 Louisa, KY 41230-8485

Snapshot of U.S. Bankruptcy Proceeding Case 15-10185-grs: "Thomas Jefferson Jude's Chapter 7 bankruptcy, filed in Louisa, KY in 05.29.2015, led to asset liquidation, with the case closing in August 27, 2015."
Thomas Jefferson Jude — Kentucky, 15-10185


ᐅ Vanessa Keeton, Kentucky

Address: PO Box 582 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10142-grs: "In Louisa, KY, Vanessa Keeton filed for Chapter 7 bankruptcy in April 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
Vanessa Keeton — Kentucky, 13-10142


ᐅ Shane Alexander Kennedy, Kentucky

Address: 85 Birch Rd Apt 1 Louisa, KY 41230-9220

Bankruptcy Case 16-10189-grs Summary: "Shane Alexander Kennedy's Chapter 7 bankruptcy, filed in Louisa, KY in 2016-06-08, led to asset liquidation, with the case closing in Sep 6, 2016."
Shane Alexander Kennedy — Kentucky, 16-10189


ᐅ Osmund B Kidd, Kentucky

Address: 608 Swift Ln Louisa, KY 41230-6482

Snapshot of U.S. Bankruptcy Proceeding Case 15-10358-grs: "Osmund B Kidd's bankruptcy, initiated in November 2015 and concluded by 2016-02-11 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osmund B Kidd — Kentucky, 15-10358


ᐅ Marion Leo Kincaid, Kentucky

Address: PO Box 1206 Louisa, KY 41230

Concise Description of Bankruptcy Case 13-10392-grs7: "The bankruptcy filing by Marion Leo Kincaid, undertaken in October 2013 in Louisa, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Marion Leo Kincaid — Kentucky, 13-10392


ᐅ Amy Elizabeth Kitts, Kentucky

Address: 237 Locust Ave Louisa, KY 41230

Bankruptcy Case 3:12-bk-30623 Summary: "Amy Elizabeth Kitts's Chapter 7 bankruptcy, filed in Louisa, KY in Nov 20, 2012, led to asset liquidation, with the case closing in 2013-02-24."
Amy Elizabeth Kitts — Kentucky, 3:12-bk-30623


ᐅ Mark Leibee, Kentucky

Address: 133 Victoria Heights Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 11-10255-jms7: "The bankruptcy record of Mark Leibee from Louisa, KY, shows a Chapter 7 case filed in 05.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2011."
Mark Leibee — Kentucky, 11-10255


ᐅ Wilma Lemaster, Kentucky

Address: 2810 Fullers Ridge Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 09-10748-jms: "In a Chapter 7 bankruptcy case, Wilma Lemaster from Louisa, KY, saw her proceedings start in Dec 22, 2009 and complete by 2010-03-28, involving asset liquidation."
Wilma Lemaster — Kentucky, 09-10748


ᐅ Jamie Sue Lemaster, Kentucky

Address: 107 Fairview Dr Louisa, KY 41230-6059

Brief Overview of Bankruptcy Case 10-10477-grs: "Jamie Sue Lemaster, a resident of Louisa, KY, entered a Chapter 13 bankruptcy plan in 09.02.2010, culminating in its successful completion by 12.13.2013."
Jamie Sue Lemaster — Kentucky, 10-10477


ᐅ Patsy Jean Little, Kentucky

Address: 70 B St Louisa, KY 41230-5644

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30310: "In Louisa, KY, Patsy Jean Little filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-03."
Patsy Jean Little — Kentucky, 3:16-bk-30310


ᐅ Willis Ray Little, Kentucky

Address: 407 W Sycamore St Louisa, KY 41230

Bankruptcy Case 11-10046-jms Overview: "The case of Willis Ray Little in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willis Ray Little — Kentucky, 11-10046


ᐅ William Lee Little, Kentucky

Address: PO Box 1485 Louisa, KY 41230

Bankruptcy Case 12-10481-grs Overview: "The bankruptcy filing by William Lee Little, undertaken in Nov 8, 2012 in Louisa, KY under Chapter 7, concluded with discharge in 02/12/2013 after liquidating assets."
William Lee Little — Kentucky, 12-10481


ᐅ Tammy V Lovely, Kentucky

Address: 1679 Highway 2037 Louisa, KY 41230-8264

Snapshot of U.S. Bankruptcy Proceeding Case 16-10179-grs: "The bankruptcy filing by Tammy V Lovely, undertaken in 05.26.2016 in Louisa, KY under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
Tammy V Lovely — Kentucky, 16-10179


ᐅ Evert Junior Lowe, Kentucky

Address: 56 B St Louisa, KY 41230

Bankruptcy Case 12-10110-jms Summary: "Evert Junior Lowe's Chapter 7 bankruptcy, filed in Louisa, KY in March 2012, led to asset liquidation, with the case closing in June 2012."
Evert Junior Lowe — Kentucky, 12-10110


ᐅ Arthur Lyons, Kentucky

Address: 3034 Right Fork Georges Creek Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10412-grs: "In Louisa, KY, Arthur Lyons filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Arthur Lyons — Kentucky, 13-10412


ᐅ Kenneth Lewis Marcum, Kentucky

Address: 2194 Highway 2037 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10142-jms: "Kenneth Lewis Marcum's Chapter 7 bankruptcy, filed in Louisa, KY in March 2012, led to asset liquidation, with the case closing in 2012-07-13."
Kenneth Lewis Marcum — Kentucky, 12-10142


ᐅ Lark Marcum, Kentucky

Address: 700 N Lackey Ave Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10490-jms: "Lark Marcum's bankruptcy, initiated in September 2010 and concluded by December 27, 2010 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lark Marcum — Kentucky, 10-10490


ᐅ Shawna Lee Marcum, Kentucky

Address: 102 Austin Branch Rd Louisa, KY 41230-8750

Bankruptcy Case 15-10001-grs Overview: "In a Chapter 7 bankruptcy case, Shawna Lee Marcum from Louisa, KY, saw her proceedings start in 2015-01-05 and complete by 04/05/2015, involving asset liquidation."
Shawna Lee Marcum — Kentucky, 15-10001


ᐅ Gary Marcum, Kentucky

Address: 8324 Highway 1690 Louisa, KY 41230

Brief Overview of Bankruptcy Case 09-10674-jms: "Gary Marcum's bankruptcy, initiated in November 2009 and concluded by Feb 15, 2010 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Marcum — Kentucky, 09-10674


ᐅ Michael John Martini, Kentucky

Address: 71 Starling Dr Louisa, KY 41230-5834

Brief Overview of Bankruptcy Case 14-10085-grs: "In a Chapter 7 bankruptcy case, Michael John Martini from Louisa, KY, saw their proceedings start in 03.07.2014 and complete by Jun 5, 2014, involving asset liquidation."
Michael John Martini — Kentucky, 14-10085


ᐅ Suetrina S Maxwell, Kentucky

Address: PO Box 205 Louisa, KY 41230

Brief Overview of Bankruptcy Case 12-10204-jms: "The bankruptcy filing by Suetrina S Maxwell, undertaken in May 2, 2012 in Louisa, KY under Chapter 7, concluded with discharge in 08/18/2012 after liquidating assets."
Suetrina S Maxwell — Kentucky, 12-10204


ᐅ Stephen Ray May, Kentucky

Address: 13840 Highway 1690 Louisa, KY 41230-8348

Snapshot of U.S. Bankruptcy Proceeding Case 16-10088-grs: "In Louisa, KY, Stephen Ray May filed for Chapter 7 bankruptcy in 03.24.2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Stephen Ray May — Kentucky, 16-10088


ᐅ Henry Mccoy, Kentucky

Address: 233 McCoy Branch Rd Louisa, KY 41230

Bankruptcy Case 09-10753-jms Summary: "In a Chapter 7 bankruptcy case, Henry Mccoy from Louisa, KY, saw their proceedings start in 12/23/2009 and complete by 03/29/2010, involving asset liquidation."
Henry Mccoy — Kentucky, 09-10753


ᐅ Kevin Mcgraw, Kentucky

Address: 1025 Iris Ln Louisa, KY 41230-9643

Snapshot of U.S. Bankruptcy Proceeding Case 14-10222-grs: "The bankruptcy filing by Kevin Mcgraw, undertaken in June 3, 2014 in Louisa, KY under Chapter 7, concluded with discharge in 09/01/2014 after liquidating assets."
Kevin Mcgraw — Kentucky, 14-10222


ᐅ Margaret Mcgraw, Kentucky

Address: 1025 Iris Ln Louisa, KY 41230

Brief Overview of Bankruptcy Case 13-10350-grs: "Margaret Mcgraw's bankruptcy, initiated in Sep 18, 2013 and concluded by December 23, 2013 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Mcgraw — Kentucky, 13-10350


ᐅ Peggy S Mckenzie, Kentucky

Address: 59 Serielda Ln Louisa, KY 41230

Bankruptcy Case 11-10496-jms Summary: "In a Chapter 7 bankruptcy case, Peggy S Mckenzie from Louisa, KY, saw her proceedings start in 11.07.2011 and complete by February 2012, involving asset liquidation."
Peggy S Mckenzie — Kentucky, 11-10496


ᐅ Barry Mckinney, Kentucky

Address: PO Box 1003 Louisa, KY 41230

Bankruptcy Case 10-10419-jms Overview: "Louisa, KY resident Barry Mckinney's 2010-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-26."
Barry Mckinney — Kentucky, 10-10419


ᐅ Eric Lee Meek, Kentucky

Address: PO Box 333 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10061-jms: "In Louisa, KY, Eric Lee Meek filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Eric Lee Meek — Kentucky, 12-10061


ᐅ James Metz, Kentucky

Address: 513 Little East Fork Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10008-jms: "The case of James Metz in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Metz — Kentucky, 10-10008


ᐅ Danny Thomas Miller, Kentucky

Address: 393 Meades Branch Rd Louisa, KY 41230-6859

Bankruptcy Case 08-10028-grs Overview: "The bankruptcy record for Danny Thomas Miller from Louisa, KY, under Chapter 13, filed in 01.24.2008, involved setting up a repayment plan, finalized by February 22, 2013."
Danny Thomas Miller — Kentucky, 08-10028


ᐅ Clinton T Mills, Kentucky

Address: 85 Springdale Dr Louisa, KY 41230-5652

Brief Overview of Bankruptcy Case 14-10113-grs: "In Louisa, KY, Clinton T Mills filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Clinton T Mills — Kentucky, 14-10113


ᐅ Jr Don Curtis Moore, Kentucky

Address: 217 Pruitt Branch Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 12-10238-jms7: "The bankruptcy record of Jr Don Curtis Moore from Louisa, KY, shows a Chapter 7 case filed in 05/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-09."
Jr Don Curtis Moore — Kentucky, 12-10238


ᐅ Curtis Moore, Kentucky

Address: 3132 Tadpole Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 3:10-bk-303617: "Curtis Moore's bankruptcy, initiated in April 27, 2010 and concluded by August 13, 2010 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Moore — Kentucky, 3:10-bk-30361


ᐅ Richard W Moore, Kentucky

Address: 3355 Mattie Rd Louisa, KY 41230

Bankruptcy Case 11-10531-jms Summary: "The bankruptcy record of Richard W Moore from Louisa, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2012."
Richard W Moore — Kentucky, 11-10531


ᐅ Melissa Denise Moore, Kentucky

Address: 121 Oak St Louisa, KY 41230-7944

Brief Overview of Bankruptcy Case 15-10051-grs: "The case of Melissa Denise Moore in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Denise Moore — Kentucky, 15-10051


ᐅ Don Curtis Moore, Kentucky

Address: 185 Pruitt Branch Rd Louisa, KY 41230

Bankruptcy Case 13-10437-grs Overview: "Don Curtis Moore's bankruptcy, initiated in December 2013 and concluded by 2014-03-08 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Curtis Moore — Kentucky, 13-10437


ᐅ Donald Lee Moore, Kentucky

Address: 13570 Highway 1690 Louisa, KY 41230-8345

Snapshot of U.S. Bankruptcy Proceeding Case 16-10177-grs: "The case of Donald Lee Moore in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Lee Moore — Kentucky, 16-10177


ᐅ Marian Mueller, Kentucky

Address: 101 Gene Wilson Blvd Louisa, KY 41230-5565

Bankruptcy Case 2014-10327-grs Summary: "The bankruptcy filing by Marian Mueller, undertaken in September 15, 2014 in Louisa, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Marian Mueller — Kentucky, 2014-10327


ᐅ John Mulkey, Kentucky

Address: 1058 Tadpole Rd Louisa, KY 41230-8126

Brief Overview of Bankruptcy Case 16-10233-grs: "The case of John Mulkey in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mulkey — Kentucky, 16-10233


ᐅ Samantha L Mullins, Kentucky

Address: 388 Meades Branch Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 12-10487-grs: "In Louisa, KY, Samantha L Mullins filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Samantha L Mullins — Kentucky, 12-10487


ᐅ Sandy Mullins, Kentucky

Address: 465 Meades Branch Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10473-grs: "The case of Sandy Mullins in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Mullins — Kentucky, 13-10473


ᐅ Jr Jimmy Muncy, Kentucky

Address: 45 Wren Ln Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10172-jms7: "Louisa, KY resident Jr Jimmy Muncy's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
Jr Jimmy Muncy — Kentucky, 10-10172


ᐅ John Lawrence Napier, Kentucky

Address: 306 S Main Cross St Apt 14 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10468-grs: "The bankruptcy record of John Lawrence Napier from Louisa, KY, shows a Chapter 7 case filed in Dec 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2014."
John Lawrence Napier — Kentucky, 13-10468


ᐅ Larry J Napier, Kentucky

Address: 60 Deer Lick Branch Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 12-10187-jms: "Larry J Napier's bankruptcy, initiated in 2012-04-25 and concluded by 2012-08-11 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry J Napier — Kentucky, 12-10187


ᐅ Jeffrey Nelson, Kentucky

Address: 44 Poplar St Louisa, KY 41230

Brief Overview of Bankruptcy Case 10-70669-tnw: "Jeffrey Nelson's bankruptcy, initiated in 2010-08-24 and concluded by 12.10.2010 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Nelson — Kentucky, 10-70669


ᐅ Deanna Nelson, Kentucky

Address: 340 Virgina Dr Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10143-jms: "In Louisa, KY, Deanna Nelson filed for Chapter 7 bankruptcy in 03/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2011."
Deanna Nelson — Kentucky, 11-10143


ᐅ Roberta Newsome, Kentucky

Address: 758 Issac Park Rd Louisa, KY 41230-5931

Bankruptcy Case 15-10149-grs Summary: "The bankruptcy filing by Roberta Newsome, undertaken in May 1, 2015 in Louisa, KY under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Roberta Newsome — Kentucky, 15-10149


ᐅ Jeffery Brent Pack, Kentucky

Address: 447 Highway 2033 Louisa, KY 41230-8388

Concise Description of Bankruptcy Case 2014-10375-grs7: "Jeffery Brent Pack's bankruptcy, initiated in 2014-10-27 and concluded by 01/25/2015 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Brent Pack — Kentucky, 2014-10375


ᐅ Lee Roy Pack, Kentucky

Address: 396 Right Fork Georges Creek Rd Louisa, KY 41230

Bankruptcy Case 12-10152-jms Overview: "In a Chapter 7 bankruptcy case, Lee Roy Pack from Louisa, KY, saw their proceedings start in Mar 29, 2012 and complete by July 15, 2012, involving asset liquidation."
Lee Roy Pack — Kentucky, 12-10152


ᐅ Patricia Rae Pack, Kentucky

Address: 447 Highway 2033 Louisa, KY 41230-8388

Concise Description of Bankruptcy Case 14-10375-grs7: "Patricia Rae Pack's bankruptcy, initiated in Oct 27, 2014 and concluded by January 2015 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Rae Pack — Kentucky, 14-10375


ᐅ Mary L Parker, Kentucky

Address: 357 Silver Fox Dr Louisa, KY 41230-5995

Snapshot of U.S. Bankruptcy Proceeding Case 16-10270-grs: "The bankruptcy record of Mary L Parker from Louisa, KY, shows a Chapter 7 case filed in August 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2016."
Mary L Parker — Kentucky, 16-10270


ᐅ William Sherman Parsley, Kentucky

Address: 1029 Donithon Rd Louisa, KY 41230

Bankruptcy Case 11-10445-jms Overview: "Louisa, KY resident William Sherman Parsley's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-16."
William Sherman Parsley — Kentucky, 11-10445


ᐅ William Charles Pauley, Kentucky

Address: PO Box 497 Louisa, KY 41230-0497

Bankruptcy Case 16-10054-grs Summary: "The bankruptcy record of William Charles Pauley from Louisa, KY, shows a Chapter 7 case filed in 02.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-24."
William Charles Pauley — Kentucky, 16-10054


ᐅ Deborah L Pauley, Kentucky

Address: 472 Old River Rd Louisa, KY 41230-7645

Brief Overview of Bankruptcy Case 16-10178-grs: "The case of Deborah L Pauley in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Pauley — Kentucky, 16-10178


ᐅ Ruth Ann Peters, Kentucky

Address: 308 Country Place Ln Louisa, KY 41230

Concise Description of Bankruptcy Case 12-10248-jms7: "In a Chapter 7 bankruptcy case, Ruth Ann Peters from Louisa, KY, saw her proceedings start in June 2012 and complete by 2012-09-17, involving asset liquidation."
Ruth Ann Peters — Kentucky, 12-10248


ᐅ John Stephen Pinson, Kentucky

Address: 668 Tadpole Rd Louisa, KY 41230-8122

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10306-grs: "The bankruptcy filing by John Stephen Pinson, undertaken in Aug 27, 2014 in Louisa, KY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
John Stephen Pinson — Kentucky, 2014-10306


ᐅ Kimberly Renee Pinson, Kentucky

Address: 668 Tadpole Rd Louisa, KY 41230-8122

Bankruptcy Case 14-10306-grs Overview: "The bankruptcy filing by Kimberly Renee Pinson, undertaken in 08/27/2014 in Louisa, KY under Chapter 7, concluded with discharge in November 25, 2014 after liquidating assets."
Kimberly Renee Pinson — Kentucky, 14-10306


ᐅ Brandon C Porter, Kentucky

Address: 1050 Highway 32 Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10284-jms: "In Louisa, KY, Brandon C Porter filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Brandon C Porter — Kentucky, 11-10284


ᐅ Alicia Pearl Preece, Kentucky

Address: 103 E Main St Louisa, KY 41230-1158

Bankruptcy Case 16-10222-grs Overview: "Alicia Pearl Preece's Chapter 7 bankruptcy, filed in Louisa, KY in July 2016, led to asset liquidation, with the case closing in 10.03.2016."
Alicia Pearl Preece — Kentucky, 16-10222


ᐅ Catherine M Preece, Kentucky

Address: PO Box 401 Louisa, KY 41230

Concise Description of Bankruptcy Case 11-10071-jms7: "In a Chapter 7 bankruptcy case, Catherine M Preece from Louisa, KY, saw her proceedings start in 02.11.2011 and complete by 2011-05-30, involving asset liquidation."
Catherine M Preece — Kentucky, 11-10071


ᐅ Sarah Preece, Kentucky

Address: 8600 N Highway 3 Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10031-jms7: "Sarah Preece's Chapter 7 bankruptcy, filed in Louisa, KY in January 26, 2010, led to asset liquidation, with the case closing in 05.02.2010."
Sarah Preece — Kentucky, 10-10031


ᐅ Jessica Nicole Preston, Kentucky

Address: 240 Primrose Dr Louisa, KY 41230-9155

Concise Description of Bankruptcy Case 15-10168-grs7: "Louisa, KY resident Jessica Nicole Preston's 05.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2015."
Jessica Nicole Preston — Kentucky, 15-10168


ᐅ Derek Heath Preston, Kentucky

Address: 358 Levisa Dr Louisa, KY 41230

Brief Overview of Bankruptcy Case 13-10024-grs: "Derek Heath Preston's bankruptcy, initiated in 2013-01-29 and concluded by 05.05.2013 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Heath Preston — Kentucky, 13-10024


ᐅ Travis Ray Price, Kentucky

Address: 566 Marigold Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10342-jms: "Travis Ray Price's Chapter 7 bankruptcy, filed in Louisa, KY in 07.14.2011, led to asset liquidation, with the case closing in October 2011."
Travis Ray Price — Kentucky, 11-10342


ᐅ Wilson Lee Prince, Kentucky

Address: 246 Big Cat Fork Rd Louisa, KY 41230-9063

Concise Description of Bankruptcy Case 15-10273-grs7: "In a Chapter 7 bankruptcy case, Wilson Lee Prince from Louisa, KY, saw his proceedings start in 08/27/2015 and complete by November 25, 2015, involving asset liquidation."
Wilson Lee Prince — Kentucky, 15-10273


ᐅ Tammy S Prince, Kentucky

Address: 246 Big Cat Fork Rd Louisa, KY 41230-9063

Bankruptcy Case 15-10273-grs Overview: "The bankruptcy filing by Tammy S Prince, undertaken in 08.27.2015 in Louisa, KY under Chapter 7, concluded with discharge in 11.25.2015 after liquidating assets."
Tammy S Prince — Kentucky, 15-10273


ᐅ Danny Joe Raines, Kentucky

Address: 180 New Circle St Louisa, KY 41230

Concise Description of Bankruptcy Case 12-10256-jms7: "In a Chapter 7 bankruptcy case, Danny Joe Raines from Louisa, KY, saw his proceedings start in June 2012 and complete by 09/23/2012, involving asset liquidation."
Danny Joe Raines — Kentucky, 12-10256


ᐅ Jean Raines, Kentucky

Address: 7370 Highway 1690 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10104-jms: "Jean Raines's bankruptcy, initiated in Feb 28, 2011 and concluded by Jun 16, 2011 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Raines — Kentucky, 11-10104


ᐅ Theresa L Ramey, Kentucky

Address: PO Box 204 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10112-jms: "In Louisa, KY, Theresa L Ramey filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Theresa L Ramey — Kentucky, 12-10112


ᐅ Annetta S Ratliff, Kentucky

Address: 202 Ratliff Town Rd Louisa, KY 41230

Bankruptcy Case 12-70662-tnw Summary: "Annetta S Ratliff's Chapter 7 bankruptcy, filed in Louisa, KY in 2012-11-21, led to asset liquidation, with the case closing in February 25, 2013."
Annetta S Ratliff — Kentucky, 12-70662


ᐅ Tommy Ratliff, Kentucky

Address: 3569 Highway 32 Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10579-jms7: "The case of Tommy Ratliff in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Ratliff — Kentucky, 10-10579


ᐅ Mary L Ratliff, Kentucky

Address: 7117 Highway 1690 Louisa, KY 41230-8482

Concise Description of Bankruptcy Case 2:14-bk-561197: "The case of Mary L Ratliff in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Ratliff — Kentucky, 2:14-bk-56119


ᐅ Eunice Faye Reed, Kentucky

Address: 15890 Highway 1690 Louisa, KY 41230-8368

Brief Overview of Bankruptcy Case 16-10137-grs: "The case of Eunice Faye Reed in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eunice Faye Reed — Kentucky, 16-10137