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 Thomas Gregory Reed, Kentucky

Address: 15890 Highway 1690 Louisa, KY 41230-8368

Snapshot of U.S. Bankruptcy Proceeding Case 16-10137-grs: "Thomas Gregory Reed's bankruptcy, initiated in April 22, 2016 and concluded by 07/21/2016 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Gregory Reed — Kentucky, 16-10137


ᐅ Deborah Lynn Rice, Kentucky

Address: 44 Topaz Ln Louisa, KY 41230

Bankruptcy Case 13-10193-grs Overview: "The bankruptcy filing by Deborah Lynn Rice, undertaken in May 16, 2013 in Louisa, KY under Chapter 7, concluded with discharge in 2013-08-20 after liquidating assets."
Deborah Lynn Rice — Kentucky, 13-10193


ᐅ Ruth Frances Riley, Kentucky

Address: 110 Sunset Acres Dr Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10106-jms: "In Louisa, KY, Ruth Frances Riley filed for Chapter 7 bankruptcy in 03/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2012."
Ruth Frances Riley — Kentucky, 12-10106


ᐅ Chester H Robinson, Kentucky

Address: 128 Aspen Dr Louisa, KY 41230-8187

Bankruptcy Case 16-10161-grs Summary: "Chester H Robinson's Chapter 7 bankruptcy, filed in Louisa, KY in May 9, 2016, led to asset liquidation, with the case closing in 08/07/2016."
Chester H Robinson — Kentucky, 16-10161


ᐅ Dolly S Robinson, Kentucky

Address: 128 Aspen Dr Louisa, KY 41230-8187

Brief Overview of Bankruptcy Case 16-10161-grs: "The case of Dolly S Robinson in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolly S Robinson — Kentucky, 16-10161


ᐅ Jr Marvin R Rose, Kentucky

Address: 112 Aspen Dr Louisa, KY 41230

Bankruptcy Case 11-10256-jms Summary: "In Louisa, KY, Jr Marvin R Rose filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2011."
Jr Marvin R Rose — Kentucky, 11-10256


ᐅ Alvis Rose, Kentucky

Address: 1334 Highway 2033 Louisa, KY 41230

Brief Overview of Bankruptcy Case 10-10406-jms: "Louisa, KY resident Alvis Rose's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2010."
Alvis Rose — Kentucky, 10-10406


ᐅ Lavonda Mae Ross, Kentucky

Address: PO Box 1334 Louisa, KY 41230-4334

Brief Overview of Bankruptcy Case 15-10160-grs: "Lavonda Mae Ross's bankruptcy, initiated in 05.11.2015 and concluded by August 9, 2015 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavonda Mae Ross — Kentucky, 15-10160


ᐅ Larry R Salyer, Kentucky

Address: 723 N Lackey Ave Louisa, KY 41230-1207

Snapshot of U.S. Bankruptcy Proceeding Case 15-10359-grs: "The bankruptcy record of Larry R Salyer from Louisa, KY, shows a Chapter 7 case filed in Nov 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2016."
Larry R Salyer — Kentucky, 15-10359


ᐅ Leisa L Salyer, Kentucky

Address: 723 N Lackey Ave Louisa, KY 41230-1207

Bankruptcy Case 15-10359-grs Overview: "In Louisa, KY, Leisa L Salyer filed for Chapter 7 bankruptcy in 11.13.2015. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2016."
Leisa L Salyer — Kentucky, 15-10359


ᐅ Shannon Salyer, Kentucky

Address: 4875 Left Fork Little Blaine Rd Louisa, KY 41230

Brief Overview of Bankruptcy Case 09-10710-jms: "Shannon Salyer's bankruptcy, initiated in 2009-11-24 and concluded by 02.28.2010 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Salyer — Kentucky, 09-10710


ᐅ William R Sammons, Kentucky

Address: 100 2nd St Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10038-jms: "In a Chapter 7 bankruptcy case, William R Sammons from Louisa, KY, saw their proceedings start in Jan 21, 2011 and complete by 2011-05-09, involving asset liquidation."
William R Sammons — Kentucky, 11-10038


ᐅ Ronald Saul, Kentucky

Address: 1341 Mattie Rd Louisa, KY 41230

Bankruptcy Case 10-10339-jms Summary: "In a Chapter 7 bankruptcy case, Ronald Saul from Louisa, KY, saw their proceedings start in 2010-06-21 and complete by 2010-10-07, involving asset liquidation."
Ronald Saul — Kentucky, 10-10339


ᐅ Jr Thomas Scott, Kentucky

Address: 3 Lick Creek Ct Louisa, KY 41230

Concise Description of Bankruptcy Case 09-10653-jms7: "Jr Thomas Scott's Chapter 7 bankruptcy, filed in Louisa, KY in 10/27/2009, led to asset liquidation, with the case closing in Jan 31, 2010."
Jr Thomas Scott — Kentucky, 09-10653


ᐅ Andy Scott, Kentucky

Address: 483 Highway 3399 Louisa, KY 41230

Concise Description of Bankruptcy Case 09-10517-jms7: "The case of Andy Scott in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy Scott — Kentucky, 09-10517


ᐅ Bobby Shannon, Kentucky

Address: PO Box 398 Louisa, KY 41230

Bankruptcy Case 11-10144-jms Overview: "Bobby Shannon's bankruptcy, initiated in 03/17/2011 and concluded by 07.03.2011 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Shannon — Kentucky, 11-10144


ᐅ Paul Shannon, Kentucky

Address: 6365 Highway 1690 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 10-70265-tnw: "In Louisa, KY, Paul Shannon filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Paul Shannon — Kentucky, 10-70265


ᐅ Kenneth Allen Shapaka, Kentucky

Address: 205 E Franklin St Louisa, KY 41230-1308

Bankruptcy Case 14-10231-grs Summary: "The case of Kenneth Allen Shapaka in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Allen Shapaka — Kentucky, 14-10231


ᐅ Jr Von Dewayne Shepherd, Kentucky

Address: 230 Partridge Rd Louisa, KY 41230-7875

Snapshot of U.S. Bankruptcy Proceeding Case 14-10068-grs: "The bankruptcy record of Jr Von Dewayne Shepherd from Louisa, KY, shows a Chapter 7 case filed in Feb 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2014."
Jr Von Dewayne Shepherd — Kentucky, 14-10068


ᐅ Billy Short, Kentucky

Address: 171 Cardinal Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 10-10335-jms: "Louisa, KY resident Billy Short's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2010."
Billy Short — Kentucky, 10-10335


ᐅ Yvette Short, Kentucky

Address: 32 Liberty Ln Louisa, KY 41230

Concise Description of Bankruptcy Case 13-10069-grs7: "Yvette Short's Chapter 7 bankruptcy, filed in Louisa, KY in February 27, 2013, led to asset liquidation, with the case closing in 06/03/2013."
Yvette Short — Kentucky, 13-10069


ᐅ Vincent Silvestri, Kentucky

Address: 148 D St Louisa, KY 41230

Concise Description of Bankruptcy Case 09-10504-jms7: "The bankruptcy record of Vincent Silvestri from Louisa, KY, shows a Chapter 7 case filed in Aug 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2010."
Vincent Silvestri — Kentucky, 09-10504


ᐅ James Richard Slone, Kentucky

Address: 79 Patrick Hill Rd Louisa, KY 41230

Bankruptcy Case 12-10510-grs Overview: "In Louisa, KY, James Richard Slone filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2013."
James Richard Slone — Kentucky, 12-10510


ᐅ Kayla Lynn Slone, Kentucky

Address: 292 Swift Ln Louisa, KY 41230

Bankruptcy Case 3:12-bk-30263 Overview: "The case of Kayla Lynn Slone in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Lynn Slone — Kentucky, 3:12-bk-30263


ᐅ Kenneth G Slone, Kentucky

Address: 310 Fyffe St Apt 126 Louisa, KY 41230-1098

Bankruptcy Case 2014-10251-grs Overview: "The bankruptcy filing by Kenneth G Slone, undertaken in June 27, 2014 in Louisa, KY under Chapter 7, concluded with discharge in 09.25.2014 after liquidating assets."
Kenneth G Slone — Kentucky, 2014-10251


ᐅ Linda L Smith, Kentucky

Address: 1140 Highway 2033 Louisa, KY 41230

Concise Description of Bankruptcy Case 13-10046-grs7: "Louisa, KY resident Linda L Smith's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Linda L Smith — Kentucky, 13-10046


ᐅ Karen E Smith, Kentucky

Address: 786 Old Lick Creek Rd Louisa, KY 41230

Bankruptcy Case 12-10458-grs Overview: "The bankruptcy record of Karen E Smith from Louisa, KY, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2013."
Karen E Smith — Kentucky, 12-10458


ᐅ Christy Southers, Kentucky

Address: 95 Meades Branch Rd Louisa, KY 41230

Bankruptcy Case 10-10338-jms Overview: "The case of Christy Southers in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Southers — Kentucky, 10-10338


ᐅ Douglas Dale Sparks, Kentucky

Address: 2535 Yellow Creek Rd Louisa, KY 41230-6613

Concise Description of Bankruptcy Case 07-10273-jms7: "In his Chapter 13 bankruptcy case filed in July 2007, Louisa, KY's Douglas Dale Sparks agreed to a debt repayment plan, which was successfully completed by Sep 21, 2012."
Douglas Dale Sparks — Kentucky, 07-10273


ᐅ Charles David Sparks, Kentucky

Address: 188 Sycamore Ln Louisa, KY 41230-6485

Bankruptcy Case 2014-10285-grs Summary: "In Louisa, KY, Charles David Sparks filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2014."
Charles David Sparks — Kentucky, 2014-10285


ᐅ Heather Ashley Sparks, Kentucky

Address: 2614 Yellow Creek Rd Louisa, KY 41230-6614

Concise Description of Bankruptcy Case 15-10315-grs7: "Heather Ashley Sparks's bankruptcy, initiated in 2015-10-08 and concluded by January 2016 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Ashley Sparks — Kentucky, 15-10315


ᐅ John Spillman, Kentucky

Address: 1233 Highway 1690 Louisa, KY 41230-8422

Bankruptcy Case 15-10277-grs Summary: "The case of John Spillman in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Spillman — Kentucky, 15-10277


ᐅ Kala Spillman, Kentucky

Address: 1233 Highway 1690 Louisa, KY 41230-8422

Bankruptcy Case 15-10277-grs Overview: "Louisa, KY resident Kala Spillman's 08.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Kala Spillman — Kentucky, 15-10277


ᐅ William Kenneth Spurlock, Kentucky

Address: PO Box 1391 Louisa, KY 41230

Bankruptcy Case 12-10196-jms Overview: "The bankruptcy filing by William Kenneth Spurlock, undertaken in April 2012 in Louisa, KY under Chapter 7, concluded with discharge in 08.12.2012 after liquidating assets."
William Kenneth Spurlock — Kentucky, 12-10196


ᐅ Timothy E Stevens, Kentucky

Address: 91 Lara Ln # 6 Louisa, KY 41230-8617

Brief Overview of Bankruptcy Case 08-10099-grs: "In their Chapter 13 bankruptcy case filed in 02.20.2008, Louisa, KY's Timothy E Stevens agreed to a debt repayment plan, which was successfully completed by 2013-04-02."
Timothy E Stevens — Kentucky, 08-10099


ᐅ Claris Stevens, Kentucky

Address: 623 Austin Branch Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10632-jms7: "Louisa, KY resident Claris Stevens's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Claris Stevens — Kentucky, 10-10632


ᐅ Heather Dawn Stevens, Kentucky

Address: 2103 Meades Branch Rd Louisa, KY 41230-6877

Bankruptcy Case 14-10086-grs Overview: "The case of Heather Dawn Stevens in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Dawn Stevens — Kentucky, 14-10086


ᐅ Elizabeth Dawn Stewart, Kentucky

Address: 165 Moores Chapel Rd Louisa, KY 41230-7886

Bankruptcy Case 16-10288-grs Summary: "The bankruptcy filing by Elizabeth Dawn Stewart, undertaken in 09.06.2016 in Louisa, KY under Chapter 7, concluded with discharge in December 2016 after liquidating assets."
Elizabeth Dawn Stewart — Kentucky, 16-10288


ᐅ Danny Michael Stewart, Kentucky

Address: 165 Moores Chapel Rd Louisa, KY 41230-7886

Bankruptcy Case 16-10288-grs Summary: "Danny Michael Stewart's Chapter 7 bankruptcy, filed in Louisa, KY in Sep 6, 2016, led to asset liquidation, with the case closing in 2016-12-05."
Danny Michael Stewart — Kentucky, 16-10288


ᐅ Clayton Sturgilll, Kentucky

Address: 2224 Donithon Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 11-10039-jms: "The bankruptcy filing by Clayton Sturgilll, undertaken in Jan 21, 2011 in Louisa, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Clayton Sturgilll — Kentucky, 11-10039


ᐅ Steven Ray Tackett, Kentucky

Address: 139 Bobcat Ridge Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 11-10002-jms7: "The bankruptcy record of Steven Ray Tackett from Louisa, KY, shows a Chapter 7 case filed in Jan 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Steven Ray Tackett — Kentucky, 11-10002


ᐅ Debbie L Tarring, Kentucky

Address: 511 Meades Branch Rd Louisa, KY 41230-6861

Snapshot of U.S. Bankruptcy Proceeding Case 15-10072-grs: "Debbie L Tarring's Chapter 7 bankruptcy, filed in Louisa, KY in March 4, 2015, led to asset liquidation, with the case closing in Jun 2, 2015."
Debbie L Tarring — Kentucky, 15-10072


ᐅ Iv Charles Robert Tarring, Kentucky

Address: 1659 Tadpole Rd Louisa, KY 41230

Bankruptcy Case 11-10376-jms Summary: "The bankruptcy record of Iv Charles Robert Tarring from Louisa, KY, shows a Chapter 7 case filed in Aug 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-27."
Iv Charles Robert Tarring — Kentucky, 11-10376


ᐅ Shane M Tarring, Kentucky

Address: 511 Meades Branch Rd Louisa, KY 41230-6861

Concise Description of Bankruptcy Case 15-10072-grs7: "The bankruptcy record of Shane M Tarring from Louisa, KY, shows a Chapter 7 case filed in 2015-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2015."
Shane M Tarring — Kentucky, 15-10072


ᐅ Bennie R Taylor, Kentucky

Address: 48 1st St Louisa, KY 41230-8150

Bankruptcy Case 15-10205-grs Overview: "The bankruptcy record of Bennie R Taylor from Louisa, KY, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2015."
Bennie R Taylor — Kentucky, 15-10205


ᐅ Joyce Ann Terry, Kentucky

Address: 941 Highway 2033 Louisa, KY 41230-8393

Snapshot of U.S. Bankruptcy Proceeding Case 14-10434-grs: "The bankruptcy record of Joyce Ann Terry from Louisa, KY, shows a Chapter 7 case filed in Dec 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2015."
Joyce Ann Terry — Kentucky, 14-10434


ᐅ Ronald Terry, Kentucky

Address: 941 Highway 2033 Louisa, KY 41230-8393

Brief Overview of Bankruptcy Case 14-10434-grs: "The bankruptcy filing by Ronald Terry, undertaken in Dec 22, 2014 in Louisa, KY under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Ronald Terry — Kentucky, 14-10434


ᐅ Billie Jo Thompson, Kentucky

Address: 420 Poorhouse Rd Louisa, KY 41230-5750

Bankruptcy Case 15-10142-grs Summary: "In Louisa, KY, Billie Jo Thompson filed for Chapter 7 bankruptcy in Apr 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2015."
Billie Jo Thompson — Kentucky, 15-10142


ᐅ James Allen Thompson, Kentucky

Address: 866 Red Branch Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 12-10317-grs7: "In a Chapter 7 bankruptcy case, James Allen Thompson from Louisa, KY, saw their proceedings start in July 26, 2012 and complete by November 2012, involving asset liquidation."
James Allen Thompson — Kentucky, 12-10317


ᐅ Charles Thompson, Kentucky

Address: 618 N Lock Ave Lot 11 Louisa, KY 41230-1080

Bankruptcy Case 2014-10363-grs Overview: "The case of Charles Thompson in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Thompson — Kentucky, 2014-10363


ᐅ Markison Lonzo Thompson, Kentucky

Address: 3926 Highway 1760 Louisa, KY 41230

Brief Overview of Bankruptcy Case 11-10048-jms: "The bankruptcy filing by Markison Lonzo Thompson, undertaken in Jan 26, 2011 in Louisa, KY under Chapter 7, concluded with discharge in 05.14.2011 after liquidating assets."
Markison Lonzo Thompson — Kentucky, 11-10048


ᐅ Kathryn Thornsberry, Kentucky

Address: 3465 Spankem Branch Rd Louisa, KY 41230

Bankruptcy Case 09-10755-jms Summary: "In a Chapter 7 bankruptcy case, Kathryn Thornsberry from Louisa, KY, saw her proceedings start in 2009-12-23 and complete by 2010-03-29, involving asset liquidation."
Kathryn Thornsberry — Kentucky, 09-10755


ᐅ Shirley R Turner, Kentucky

Address: 7061 N Highway 3 Louisa, KY 41230

Brief Overview of Bankruptcy Case 13-10441-grs: "The case of Shirley R Turner in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley R Turner — Kentucky, 13-10441


ᐅ Gregory Mansfield Turner, Kentucky

Address: 304 W Franklin St Louisa, KY 41230

Bankruptcy Case 11-10010-jms Overview: "Louisa, KY resident Gregory Mansfield Turner's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2011."
Gregory Mansfield Turner — Kentucky, 11-10010


ᐅ Jr Keith Tuttle, Kentucky

Address: 520 N Lackey Ave Louisa, KY 41230

Bankruptcy Case 09-10552-jms Summary: "In a Chapter 7 bankruptcy case, Jr Keith Tuttle from Louisa, KY, saw their proceedings start in September 2009 and complete by January 2010, involving asset liquidation."
Jr Keith Tuttle — Kentucky, 09-10552


ᐅ David A Vance, Kentucky

Address: 1287 Highway 707 Louisa, KY 41230

Bankruptcy Case 12-10511-grs Overview: "David A Vance's Chapter 7 bankruptcy, filed in Louisa, KY in 11.28.2012, led to asset liquidation, with the case closing in 03/04/2013."
David A Vance — Kentucky, 12-10511


ᐅ Kimberly Rene Vance, Kentucky

Address: 156 Cedar Mine Rd Louisa, KY 41230-5857

Snapshot of U.S. Bankruptcy Proceeding Case 16-10144-grs: "Louisa, KY resident Kimberly Rene Vance's 04/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Kimberly Rene Vance — Kentucky, 16-10144


ᐅ Evelyn Vance, Kentucky

Address: 2233 Chapman St Louisa, KY 41230-8537

Snapshot of U.S. Bankruptcy Proceeding Case 16-10145-grs: "The bankruptcy record of Evelyn Vance from Louisa, KY, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-26."
Evelyn Vance — Kentucky, 16-10145


ᐅ Thomas Vance, Kentucky

Address: 156 Cedar Mine Rd Louisa, KY 41230-5857

Bankruptcy Case 16-10144-grs Summary: "In a Chapter 7 bankruptcy case, Thomas Vance from Louisa, KY, saw their proceedings start in 04.27.2016 and complete by 07.26.2016, involving asset liquidation."
Thomas Vance — Kentucky, 16-10144


ᐅ Bobby Vanhoose, Kentucky

Address: 3855 Nats Creek Rd Louisa, KY 41230-8112

Bankruptcy Case 15-10228-grs Summary: "In a Chapter 7 bankruptcy case, Bobby Vanhoose from Louisa, KY, saw their proceedings start in 07/07/2015 and complete by October 5, 2015, involving asset liquidation."
Bobby Vanhoose — Kentucky, 15-10228


ᐅ Katherine Vanhoose, Kentucky

Address: 3855 Nats Creek Rd Louisa, KY 41230-8112

Bankruptcy Case 15-10228-grs Summary: "The bankruptcy filing by Katherine Vanhoose, undertaken in 07.07.2015 in Louisa, KY under Chapter 7, concluded with discharge in 10.05.2015 after liquidating assets."
Katherine Vanhoose — Kentucky, 15-10228


ᐅ Linda Vanhorn, Kentucky

Address: 59 Coal Branch Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 09-10687-jms: "In Louisa, KY, Linda Vanhorn filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Linda Vanhorn — Kentucky, 09-10687


ᐅ Gregory K Watts, Kentucky

Address: 5880 Highway 1690 Louisa, KY 41230-8469

Bankruptcy Case 16-10115-grs Overview: "The bankruptcy filing by Gregory K Watts, undertaken in April 7, 2016 in Louisa, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Gregory K Watts — Kentucky, 16-10115


ᐅ Iii Sturl R Waybright, Kentucky

Address: 111 Rose St Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10143-grs: "The bankruptcy filing by Iii Sturl R Waybright, undertaken in 04.12.2013 in Louisa, KY under Chapter 7, concluded with discharge in 07/30/2013 after liquidating assets."
Iii Sturl R Waybright — Kentucky, 13-10143


ᐅ Gregory Webb, Kentucky

Address: 926 N Highway 3 Louisa, KY 41230

Concise Description of Bankruptcy Case 09-10579-jms7: "The bankruptcy record of Gregory Webb from Louisa, KY, shows a Chapter 7 case filed in 2009-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Gregory Webb — Kentucky, 09-10579


ᐅ Heath Allen Webb, Kentucky

Address: 918 Issac Park Rd Louisa, KY 41230-5933

Brief Overview of Bankruptcy Case 3:08-bk-30341: "In his Chapter 13 bankruptcy case filed in June 2008, Louisa, KY's Heath Allen Webb agreed to a debt repayment plan, which was successfully completed by 03.08.2013."
Heath Allen Webb — Kentucky, 3:08-bk-30341


ᐅ Jerry Ray Wells, Kentucky

Address: 7143 N Highway 3 Louisa, KY 41230

Brief Overview of Bankruptcy Case 13-10044-grs: "In Louisa, KY, Jerry Ray Wells filed for Chapter 7 bankruptcy in 02.14.2013. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2013."
Jerry Ray Wells — Kentucky, 13-10044


ᐅ Donna N West, Kentucky

Address: PO Box 457 Louisa, KY 41230

Bankruptcy Case 13-10377-grs Overview: "The case of Donna N West in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna N West — Kentucky, 13-10377


ᐅ Shawna D West, Kentucky

Address: 292 Hay Branch Rd Louisa, KY 41230-5792

Snapshot of U.S. Bankruptcy Proceeding Case 15-10106-grs: "In Louisa, KY, Shawna D West filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Shawna D West — Kentucky, 15-10106


ᐅ Brian Anthony Wheeler, Kentucky

Address: 1484 Highway 1185 Louisa, KY 41230

Concise Description of Bankruptcy Case 12-10128-jms7: "The bankruptcy record of Brian Anthony Wheeler 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 07.07.2012."
Brian Anthony Wheeler — Kentucky, 12-10128


ᐅ Shelia M Wikoff, Kentucky

Address: 97 Moores Chapel Rd Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 12-10314-grs: "The case of Shelia M Wikoff in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia M Wikoff — Kentucky, 12-10314


ᐅ Jr Douglas Wilhite, Kentucky

Address: 5870 Highway 1760 Louisa, KY 41230

Brief Overview of Bankruptcy Case 10-10375-jms: "Louisa, KY resident Jr Douglas Wilhite's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Jr Douglas Wilhite — Kentucky, 10-10375


ᐅ Andrew Wilkinson, Kentucky

Address: 501 Meades Branch Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 2:10-bk-212087: "The case of Andrew Wilkinson in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Wilkinson — Kentucky, 2:10-bk-21208


ᐅ James R Wilkinson, Kentucky

Address: 8615 S Highway 3 Louisa, KY 41230-6565

Bankruptcy Case 2014-10157-grs Overview: "Louisa, KY resident James R Wilkinson's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2014."
James R Wilkinson — Kentucky, 2014-10157


ᐅ Tina S Wilks, Kentucky

Address: 2249 Morgans Creek Rd Louisa, KY 41230-8829

Snapshot of U.S. Bankruptcy Proceeding Case 08-10405-grs: "Tina S Wilks, a resident of Louisa, KY, entered a Chapter 13 bankruptcy plan in 08/11/2008, culminating in its successful completion by November 2012."
Tina S Wilks — Kentucky, 08-10405


ᐅ Carol S Williams, Kentucky

Address: 181 Meades Branch Rd Louisa, KY 41230-6857

Bankruptcy Case 16-10239-grs Overview: "In Louisa, KY, Carol S Williams filed for Chapter 7 bankruptcy in 2016-07-21. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Carol S Williams — Kentucky, 16-10239


ᐅ Pharian Winfree, Kentucky

Address: 264 Marcumtown Rd Louisa, KY 41230-5448

Bankruptcy Case 15-10350-grs Overview: "The bankruptcy record of Pharian Winfree from Louisa, KY, shows a Chapter 7 case filed in 11.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2016."
Pharian Winfree — Kentucky, 15-10350


ᐅ Leo Witham, Kentucky

Address: PO Box 1433 Louisa, KY 41230

Concise Description of Bankruptcy Case 10-10377-jms7: "In Louisa, KY, Leo Witham filed for Chapter 7 bankruptcy in July 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Leo Witham — Kentucky, 10-10377


ᐅ Donna Sue Wolford, Kentucky

Address: 7404 Highway 1690 Louisa, KY 41230

Snapshot of U.S. Bankruptcy Proceeding Case 13-10218-grs: "In a Chapter 7 bankruptcy case, Donna Sue Wolford from Louisa, KY, saw her proceedings start in 05.31.2013 and complete by August 2013, involving asset liquidation."
Donna Sue Wolford — Kentucky, 13-10218


ᐅ Jody Lynn Wolford, Kentucky

Address: 13840 Highway 1690 Louisa, KY 41230

Bankruptcy Case 11-10081-jms Overview: "The case of Jody Lynn Wolford in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Lynn Wolford — Kentucky, 11-10081


ᐅ Vaughn D Woods, Kentucky

Address: 591 Blaine Creek Rd Louisa, KY 41230-8761

Concise Description of Bankruptcy Case 16-10073-grs7: "Vaughn D Woods's bankruptcy, initiated in March 2016 and concluded by 2016-06-09 in Louisa, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughn D Woods — Kentucky, 16-10073


ᐅ Dennis R Woods, Kentucky

Address: 2056 Fallsburg Rd Louisa, KY 41230

Concise Description of Bankruptcy Case 12-10551-grs7: "In Louisa, KY, Dennis R Woods filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2013."
Dennis R Woods — Kentucky, 12-10551


ᐅ Janey Woods, Kentucky

Address: 591 Blaine Creek Rd Louisa, KY 41230-8761

Bankruptcy Case 16-10073-grs Overview: "Janey Woods's Chapter 7 bankruptcy, filed in Louisa, KY in 2016-03-11, led to asset liquidation, with the case closing in 06/09/2016."
Janey Woods — Kentucky, 16-10073


ᐅ Brett Eugene Woolever, Kentucky

Address: 2125 Nats Creek Rd Louisa, KY 41230-8295

Concise Description of Bankruptcy Case 08-60984-rk7: "Mar 31, 2008 marked the beginning of Brett Eugene Woolever's Chapter 13 bankruptcy in Louisa, KY, entailing a structured repayment schedule, completed by 2013-05-02."
Brett Eugene Woolever — Kentucky, 08-60984-rk


ᐅ Martin W Wright, Kentucky

Address: 763 San Branch Rd Louisa, KY 41230-8894

Snapshot of U.S. Bankruptcy Proceeding Case 16-10150-grs: "The case of Martin W Wright in Louisa, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin W Wright — Kentucky, 16-10150


ᐅ Janella M Wright, Kentucky

Address: 763 San Branch Rd Louisa, KY 41230-8894

Bankruptcy Case 16-10150-grs Summary: "The bankruptcy record of Janella M Wright from Louisa, KY, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Janella M Wright — Kentucky, 16-10150


ᐅ Charles Zornes, Kentucky

Address: 1013 Kennedy St Louisa, KY 41230

Bankruptcy Case 3:10-bk-30670 Summary: "Charles Zornes's Chapter 7 bankruptcy, filed in Louisa, KY in 08/10/2010, led to asset liquidation, with the case closing in November 26, 2010."
Charles Zornes — Kentucky, 3:10-bk-30670