personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ludlow, 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 Justin Robert Adcock, Kentucky

Address: 257 Park Ave Ludlow, KY 41016

Bankruptcy Case 13-21943-tnw Overview: "In Ludlow, KY, Justin Robert Adcock filed for Chapter 7 bankruptcy in 11.04.2013. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2014."
Justin Robert Adcock — Kentucky, 13-21943


ᐅ Christine A Anderson, Kentucky

Address: 226 Stokesay St Ludlow, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 13-20612-tnw: "The case of Christine A Anderson in Ludlow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Anderson — Kentucky, 13-20612


ᐅ William A Andrews, Kentucky

Address: 263 Deverill St Ludlow, KY 41016

Concise Description of Bankruptcy Case 13-21075-tnw7: "In Ludlow, KY, William A Andrews filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2013."
William A Andrews — Kentucky, 13-21075


ᐅ Tammy Lynn Askin, Kentucky

Address: 218 Stokesay St Ludlow, KY 41016-1358

Brief Overview of Bankruptcy Case 2014-20792-tnw: "Tammy Lynn Askin's bankruptcy, initiated in May 2014 and concluded by August 2014 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Askin — Kentucky, 2014-20792


ᐅ Kevin Joe Austin, Kentucky

Address: 419 Hooper St Ludlow, KY 41016-1429

Concise Description of Bankruptcy Case 14-21647-tnw7: "Ludlow, KY resident Kevin Joe Austin's 11/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Kevin Joe Austin — Kentucky, 14-21647


ᐅ Lauren Ashley Baker, Kentucky

Address: 1029 Forest Ave Ludlow, KY 41016

Bankruptcy Case 13-20515-tnw Summary: "The bankruptcy record of Lauren Ashley Baker from Ludlow, 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 Jun 26, 2013."
Lauren Ashley Baker — Kentucky, 13-20515


ᐅ Pamela Cash, Kentucky

Address: 8 Euclid St Apt 1 Ludlow, KY 41016-1524

Bankruptcy Case 14-20381-tnw Summary: "Pamela Cash's bankruptcy, initiated in March 2014 and concluded by 06.16.2014 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Cash — Kentucky, 14-20381


ᐅ Angela F Caudill, Kentucky

Address: 518 Laurel St Ludlow, KY 41016-1314

Snapshot of U.S. Bankruptcy Proceeding Case 09-22834-tnw: "Chapter 13 bankruptcy for Angela F Caudill in Ludlow, KY began in 10.30.2009, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2012."
Angela F Caudill — Kentucky, 09-22834


ᐅ Marsha Lynn Collins, Kentucky

Address: 1019 Forest Ave Ludlow, KY 41016-1611

Bankruptcy Case 16-20598-tnw Summary: "In a Chapter 7 bankruptcy case, Marsha Lynn Collins from Ludlow, KY, saw her proceedings start in May 3, 2016 and complete by Aug 1, 2016, involving asset liquidation."
Marsha Lynn Collins — Kentucky, 16-20598


ᐅ Charles L Cooper, Kentucky

Address: 539 Linden St Ludlow, KY 41016-1315

Bankruptcy Case 15-20676-tnw Summary: "In a Chapter 7 bankruptcy case, Charles L Cooper from Ludlow, KY, saw their proceedings start in 2015-05-12 and complete by Aug 10, 2015, involving asset liquidation."
Charles L Cooper — Kentucky, 15-20676


ᐅ Erin Michelle Doyle, Kentucky

Address: 255 Park Ave # 2 Ludlow, KY 41016

Bankruptcy Case 13-20784-tnw Summary: "The case of Erin Michelle Doyle in Ludlow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Michelle Doyle — Kentucky, 13-20784


ᐅ Kristopher R Ellis, Kentucky

Address: 115 Adela Ave Ludlow, KY 41016-1419

Concise Description of Bankruptcy Case 2014-21124-tnw7: "Kristopher R Ellis's bankruptcy, initiated in 2014-07-29 and concluded by October 2014 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher R Ellis — Kentucky, 2014-21124


ᐅ Anitra N Evans, Kentucky

Address: 311 Deverill St Ludlow, KY 41016-1328

Bankruptcy Case 15-21773-tnw Summary: "Ludlow, KY resident Anitra N Evans's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
Anitra N Evans — Kentucky, 15-21773


ᐅ William E Froehle, Kentucky

Address: 315 Adela Ave Ludlow, KY 41016-1422

Bankruptcy Case 08-21003-tnw Overview: "William E Froehle, a resident of Ludlow, KY, entered a Chapter 13 bankruptcy plan in May 21, 2008, culminating in its successful completion by April 22, 2013."
William E Froehle — Kentucky, 08-21003


ᐅ Jennifer Lynn Gabbard, Kentucky

Address: 103 Deverill St Ludlow, KY 41016

Bankruptcy Case 13-21255-tnw Summary: "Jennifer Lynn Gabbard's bankruptcy, initiated in 07.15.2013 and concluded by 2013-10-19 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Gabbard — Kentucky, 13-21255


ᐅ Hazel Irene Gheen, Kentucky

Address: 225 Oak St Ludlow, KY 41016

Bankruptcy Case 13-20351-tnw Summary: "In a Chapter 7 bankruptcy case, Hazel Irene Gheen from Ludlow, KY, saw her proceedings start in 2013-02-27 and complete by 06/03/2013, involving asset liquidation."
Hazel Irene Gheen — Kentucky, 13-20351


ᐅ Tracy A Gick, Kentucky

Address: 23 Kenner St Ludlow, KY 41016-1453

Bankruptcy Case 15-20765-tnw Overview: "Tracy A Gick's Chapter 7 bankruptcy, filed in Ludlow, KY in May 2015, led to asset liquidation, with the case closing in 2015-08-27."
Tracy A Gick — Kentucky, 15-20765


ᐅ Aubrey James Gilliece, Kentucky

Address: 320 Highway Ave Ludlow, KY 41016-1629

Bankruptcy Case 15-20789-tnw Summary: "In a Chapter 7 bankruptcy case, Aubrey James Gilliece from Ludlow, KY, saw their proceedings start in 2015-06-04 and complete by 09/02/2015, involving asset liquidation."
Aubrey James Gilliece — Kentucky, 15-20789


ᐅ Brandi N Helton, Kentucky

Address: 428 Oak St Apt 1 Ludlow, KY 41016-1444

Bankruptcy Case 14-20303-tnw Summary: "Brandi N Helton's Chapter 7 bankruptcy, filed in Ludlow, KY in 03/01/2014, led to asset liquidation, with the case closing in May 2014."
Brandi N Helton — Kentucky, 14-20303


ᐅ Evan W Henry, Kentucky

Address: 829 Elm St Ludlow, KY 41016-1331

Bankruptcy Case 14-20308-tnw Overview: "In Ludlow, KY, Evan W Henry filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2014."
Evan W Henry — Kentucky, 14-20308


ᐅ Kathryn Elizabeth Hume, Kentucky

Address: 123 Carneal St Ludlow, KY 41016

Concise Description of Bankruptcy Case 13-21164-tnw7: "Ludlow, KY resident Kathryn Elizabeth Hume's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2013."
Kathryn Elizabeth Hume — Kentucky, 13-21164


ᐅ Betty Jo Johnson, Kentucky

Address: 708 Oak St Ludlow, KY 41016-1350

Concise Description of Bankruptcy Case 15-20623-tnw7: "The bankruptcy record of Betty Jo Johnson from Ludlow, KY, shows a Chapter 7 case filed in 05.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2015."
Betty Jo Johnson — Kentucky, 15-20623


ᐅ Dallas Killion, Kentucky

Address: 532 Laurel St Ludlow, KY 41016

Brief Overview of Bankruptcy Case 13-20401-tnw: "Dallas Killion's Chapter 7 bankruptcy, filed in Ludlow, KY in 03/04/2013, led to asset liquidation, with the case closing in 2013-06-08."
Dallas Killion — Kentucky, 13-20401


ᐅ Jennifer Andrews Kincaid, Kentucky

Address: 310 Ludford St Ludlow, KY 41016-1348

Bankruptcy Case 10-20732-tnw Summary: "Jennifer Andrews Kincaid, a resident of Ludlow, KY, entered a Chapter 13 bankruptcy plan in 2010-03-21, culminating in its successful completion by August 2013."
Jennifer Andrews Kincaid — Kentucky, 10-20732


ᐅ Jr David Joseph Knochelman, Kentucky

Address: 529 Linden St Ludlow, KY 41016

Bankruptcy Case 13-21437-tnw Overview: "Jr David Joseph Knochelman's bankruptcy, initiated in Aug 8, 2013 and concluded by 11.12.2013 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Joseph Knochelman — Kentucky, 13-21437


ᐅ Anna M Laws, Kentucky

Address: 449 Victoria St Ludlow, KY 41016-1461

Bankruptcy Case 14-20123-tnw Summary: "Ludlow, KY resident Anna M Laws's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Anna M Laws — Kentucky, 14-20123


ᐅ Joey D Lowery, Kentucky

Address: 207 Highway Ave Ludlow, KY 41016-1626

Concise Description of Bankruptcy Case 15-21532-tnw7: "Joey D Lowery's Chapter 7 bankruptcy, filed in Ludlow, KY in 2015-10-30, led to asset liquidation, with the case closing in 2016-01-28."
Joey D Lowery — Kentucky, 15-21532


ᐅ Alex Joseph Martinez, Kentucky

Address: 225 Deverill St Ludlow, KY 41016-1326

Concise Description of Bankruptcy Case 15-21422-tnw7: "The bankruptcy filing by Alex Joseph Martinez, undertaken in 2015-10-13 in Ludlow, KY under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Alex Joseph Martinez — Kentucky, 15-21422


ᐅ Rachael Ann Martinez, Kentucky

Address: 225 Deverill St Ludlow, KY 41016-1326

Bankruptcy Case 15-21423-tnw Summary: "In a Chapter 7 bankruptcy case, Rachael Ann Martinez from Ludlow, KY, saw her proceedings start in 2015-10-13 and complete by 2016-01-11, involving asset liquidation."
Rachael Ann Martinez — Kentucky, 15-21423


ᐅ Shawn Kelly Burdell Mclean, Kentucky

Address: 32 Euclid St Ludlow, KY 41016-1553

Bankruptcy Case 16-20101-tnw Summary: "Shawn Kelly Burdell Mclean's bankruptcy, initiated in 01.29.2016 and concluded by 2016-04-28 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Kelly Burdell Mclean — Kentucky, 16-20101


ᐅ Jeffrey Lee Morgan, Kentucky

Address: 315 Linden St Ludlow, KY 41016-1436

Bankruptcy Case 15-21040-tnw Overview: "Ludlow, KY resident Jeffrey Lee Morgan's 07.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2015."
Jeffrey Lee Morgan — Kentucky, 15-21040


ᐅ Amanda Carrie Morgan, Kentucky

Address: 315 Linden St Ludlow, KY 41016-1436

Bankruptcy Case 15-21040-tnw Overview: "The case of Amanda Carrie Morgan in Ludlow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Carrie Morgan — Kentucky, 15-21040


ᐅ Robert Douglas Moyer, Kentucky

Address: 326 Ludford St Ludlow, KY 41016-1348

Brief Overview of Bankruptcy Case 16-21093-tnw: "In a Chapter 7 bankruptcy case, Robert Douglas Moyer from Ludlow, KY, saw his proceedings start in Aug 22, 2016 and complete by 2016-11-20, involving asset liquidation."
Robert Douglas Moyer — Kentucky, 16-21093


ᐅ Ronda Moyer, Kentucky

Address: 326 Ludford St Ludlow, KY 41016-1348

Snapshot of U.S. Bankruptcy Proceeding Case 16-21093-tnw: "In a Chapter 7 bankruptcy case, Ronda Moyer from Ludlow, KY, saw her proceedings start in August 22, 2016 and complete by 2016-11-20, involving asset liquidation."
Ronda Moyer — Kentucky, 16-21093


ᐅ Scott Nathan Mullins, Kentucky

Address: 139 Montclair St Ludlow, KY 41016-1641

Snapshot of U.S. Bankruptcy Proceeding Case 15-20541-tnw: "The bankruptcy record of Scott Nathan Mullins from Ludlow, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2015."
Scott Nathan Mullins — Kentucky, 15-20541


ᐅ Amanda Nicole Mullins, Kentucky

Address: 139 Montclair St Ludlow, KY 41016-1641

Concise Description of Bankruptcy Case 15-20541-tnw7: "Amanda Nicole Mullins's bankruptcy, initiated in Apr 22, 2015 and concluded by July 21, 2015 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Nicole Mullins — Kentucky, 15-20541


ᐅ Taffiny Paul, Kentucky

Address: 251 Deverill St Ludlow, KY 41016-1326

Bankruptcy Case 15-20706-tnw Summary: "In Ludlow, KY, Taffiny Paul filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2015."
Taffiny Paul — Kentucky, 15-20706


ᐅ Kevin P Shea, Kentucky

Address: 141 Montclair St Ludlow, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 13-20574-tnw: "In Ludlow, KY, Kevin P Shea filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2013."
Kevin P Shea — Kentucky, 13-20574


ᐅ William A Sheriff, Kentucky

Address: 305 Lake St Ludlow, KY 41016-1336

Bankruptcy Case 2014-20671-tnw Summary: "The bankruptcy filing by William A Sheriff, undertaken in 04.30.2014 in Ludlow, KY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
William A Sheriff — Kentucky, 2014-20671


ᐅ Jacob Nicholas Smith, Kentucky

Address: 442 Oak St Ludlow, KY 41016

Brief Overview of Bankruptcy Case 13-20678-tnw: "Jacob Nicholas Smith's bankruptcy, initiated in 2013-04-16 and concluded by Jul 22, 2013 in Ludlow, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Nicholas Smith — Kentucky, 13-20678


ᐅ Brian Straub, Kentucky

Address: 337 Montclair St Ludlow, KY 41016-1671

Snapshot of U.S. Bankruptcy Proceeding Case 08-21572-tnw: "Brian Straub's Chapter 13 bankruptcy in Ludlow, KY started in 08/11/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-01."
Brian Straub — Kentucky, 08-21572


ᐅ Brittany T Styer, Kentucky

Address: 428 Linden St Ludlow, KY 41016-1439

Bankruptcy Case 15-21086-tnw Summary: "Brittany T Styer's Chapter 7 bankruptcy, filed in Ludlow, KY in August 3, 2015, led to asset liquidation, with the case closing in Nov 1, 2015."
Brittany T Styer — Kentucky, 15-21086


ᐅ Nellie Jane Sutton, Kentucky

Address: 238 Deverill St Ludlow, KY 41016

Brief Overview of Bankruptcy Case 13-21274-tnw: "The case of Nellie Jane Sutton in Ludlow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Jane Sutton — Kentucky, 13-21274


ᐅ Ernie Lee Tackett, Kentucky

Address: 20 Highway Ave Ludlow, KY 41016-1663

Snapshot of U.S. Bankruptcy Proceeding Case 15-20688-tnw: "In Ludlow, KY, Ernie Lee Tackett filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2015."
Ernie Lee Tackett — Kentucky, 15-20688


ᐅ Catherine L Taylor, Kentucky

Address: 314 Howard St Ludlow, KY 41016-1334

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20956-tnw: "Ludlow, KY resident Catherine L Taylor's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Catherine L Taylor — Kentucky, 2014-20956


ᐅ Natalie Lynn Thompson, Kentucky

Address: 848 Oak St Ludlow, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 13-21380-tnw: "Ludlow, KY resident Natalie Lynn Thompson's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2013."
Natalie Lynn Thompson — Kentucky, 13-21380


ᐅ Kathy Margaret Traft, Kentucky

Address: 238 Elm St Ludlow, KY 41016-1548

Bankruptcy Case 14-21843-tnw Overview: "The bankruptcy filing by Kathy Margaret Traft, undertaken in 12.23.2014 in Ludlow, KY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Kathy Margaret Traft — Kentucky, 14-21843


ᐅ Robert Howard Traft, Kentucky

Address: 238 Elm St Ludlow, KY 41016-1548

Brief Overview of Bankruptcy Case 14-21843-tnw: "The case of Robert Howard Traft in Ludlow, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Howard Traft — Kentucky, 14-21843


ᐅ Sharon Ann Vallandingham, Kentucky

Address: 126 Ash St Ludlow, KY 41016-1562

Bankruptcy Case 14-21301-tnw Summary: "The bankruptcy record of Sharon Ann Vallandingham from Ludlow, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Sharon Ann Vallandingham — Kentucky, 14-21301


ᐅ Sarah E Waddell, Kentucky

Address: 449 Elm St Ludlow, KY 41016-1427

Snapshot of U.S. Bankruptcy Proceeding Case 15-21194-tnw: "Sarah E Waddell's Chapter 7 bankruptcy, filed in Ludlow, KY in 2015-08-31, led to asset liquidation, with the case closing in 2015-11-29."
Sarah E Waddell — Kentucky, 15-21194


ᐅ Donna Mae Waddell, Kentucky

Address: 544 Laurel St Ludlow, KY 41016-1314

Bankruptcy Case 16-20551-tnw Summary: "Donna Mae Waddell's Chapter 7 bankruptcy, filed in Ludlow, KY in April 2016, led to asset liquidation, with the case closing in July 25, 2016."
Donna Mae Waddell — Kentucky, 16-20551


ᐅ Justin Waddell, Kentucky

Address: 449 Elm St Ludlow, KY 41016-1427

Snapshot of U.S. Bankruptcy Proceeding Case 15-21194-tnw: "The bankruptcy record of Justin Waddell from Ludlow, KY, shows a Chapter 7 case filed in 08.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Justin Waddell — Kentucky, 15-21194


ᐅ Gerald W Webster, Kentucky

Address: 428 Linden St Ludlow, KY 41016-1439

Bankruptcy Case 15-21086-tnw Summary: "The bankruptcy filing by Gerald W Webster, undertaken in August 3, 2015 in Ludlow, KY under Chapter 7, concluded with discharge in November 1, 2015 after liquidating assets."
Gerald W Webster — Kentucky, 15-21086


ᐅ Bruce R Werner, Kentucky

Address: 30 Ash St Ludlow, KY 41016-1564

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21349-tnw: "In a Chapter 7 bankruptcy case, Bruce R Werner from Ludlow, KY, saw his proceedings start in September 10, 2014 and complete by December 2014, involving asset liquidation."
Bruce R Werner — Kentucky, 2014-21349


ᐅ Connie M Werner, Kentucky

Address: 30 Ash St Ludlow, KY 41016-1564

Brief Overview of Bankruptcy Case 14-21349-tnw: "Ludlow, KY resident Connie M Werner's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Connie M Werner — Kentucky, 14-21349


ᐅ Patrick Arthur Willman, Kentucky

Address: 812 Oak St Ludlow, KY 41016-1352

Brief Overview of Bankruptcy Case 08-20087-tnw: "Filing for Chapter 13 bankruptcy in January 22, 2008, Patrick Arthur Willman from Ludlow, KY, structured a repayment plan, achieving discharge in 04/15/2013."
Patrick Arthur Willman — Kentucky, 08-20087


ᐅ Charmaine A Wire, Kentucky

Address: 332 Hazen St Ludlow, KY 41016-1617

Bankruptcy Case 15-20150-tnw Summary: "The bankruptcy record of Charmaine A Wire from Ludlow, KY, shows a Chapter 7 case filed in 02.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Charmaine A Wire — Kentucky, 15-20150


ᐅ Paul S Wire, Kentucky

Address: 332 Hazen St Ludlow, KY 41016-1617

Snapshot of U.S. Bankruptcy Proceeding Case 15-20150-tnw: "The bankruptcy record of Paul S Wire from Ludlow, KY, shows a Chapter 7 case filed in Feb 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Paul S Wire — Kentucky, 15-20150


ᐅ Leslie Carl Wright, Kentucky

Address: 329 Deverill St Ludlow, KY 41016

Concise Description of Bankruptcy Case 13-22091-tnw7: "Ludlow, KY resident Leslie Carl Wright's 2013-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2014."
Leslie Carl Wright — Kentucky, 13-22091