personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pleasureville, 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 Kristopher Clay Adams, Kentucky

Address: 1251 Bullitt Hill Rd Pleasureville, KY 40057

Bankruptcy Case 13-30063-grs Overview: "The case of Kristopher Clay Adams in Pleasureville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher Clay Adams — Kentucky, 13-30063


ᐅ Jeffrey W Aldridge, Kentucky

Address: 6188 S Property Rd Pleasureville, KY 40057-9558

Bankruptcy Case 08-30436-grs Summary: "Jeffrey W Aldridge, a resident of Pleasureville, KY, entered a Chapter 13 bankruptcy plan in Jul 2, 2008, culminating in its successful completion by May 2013."
Jeffrey W Aldridge — Kentucky, 08-30436


ᐅ Scott Lynn Armato, Kentucky

Address: 83 Williams St Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30605-grs: "In a Chapter 7 bankruptcy case, Scott Lynn Armato from Pleasureville, KY, saw their proceedings start in 10.05.2012 and complete by 01/09/2013, involving asset liquidation."
Scott Lynn Armato — Kentucky, 12-30605


ᐅ Jeffrey Arnold, Kentucky

Address: 312 Main St Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 09-30950-jms: "In Pleasureville, KY, Jeffrey Arnold filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Jeffrey Arnold — Kentucky, 09-30950


ᐅ Tommy Asher, Kentucky

Address: 6399 Woods Pike Pleasureville, KY 40057

Bankruptcy Case 09-30764-jms Overview: "Pleasureville, KY resident Tommy Asher's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Tommy Asher — Kentucky, 09-30764


ᐅ Darlene L Baxter, Kentucky

Address: 908 Bantas Fork Rd Pleasureville, KY 40057-8744

Bankruptcy Case 15-30270-grs Summary: "The case of Darlene L Baxter in Pleasureville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene L Baxter — Kentucky, 15-30270


ᐅ Tina F Beatty, Kentucky

Address: 1420 Watkins Ln Pleasureville, KY 40057

Concise Description of Bankruptcy Case 12-30168-jms7: "Tina F Beatty's Chapter 7 bankruptcy, filed in Pleasureville, KY in 2012-03-16, led to asset liquidation, with the case closing in 07.02.2012."
Tina F Beatty — Kentucky, 12-30168


ᐅ Amy Bohannon, Kentucky

Address: 4611 Bethlehem Rd Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 12-30353-jms: "In a Chapter 7 bankruptcy case, Amy Bohannon from Pleasureville, KY, saw her proceedings start in 2012-05-29 and complete by 2012-09-14, involving asset liquidation."
Amy Bohannon — Kentucky, 12-30353


ᐅ Jeffrey R Bramel, Kentucky

Address: 5165 Castle Hwy Pleasureville, KY 40057

Bankruptcy Case 11-30268-jms Summary: "The bankruptcy record of Jeffrey R Bramel from Pleasureville, KY, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Jeffrey R Bramel — Kentucky, 11-30268


ᐅ Gary W Brewer, Kentucky

Address: 6139 Castle Hwy Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 11-30397-jms: "The bankruptcy record of Gary W Brewer from Pleasureville, KY, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Gary W Brewer — Kentucky, 11-30397


ᐅ Joseph Brewer, Kentucky

Address: 2577 Mulberry Pike Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 10-30749-jms: "In Pleasureville, KY, Joseph Brewer filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Joseph Brewer — Kentucky, 10-30749


ᐅ Anthony Glenn Broughton, Kentucky

Address: 3746 Bethlehem Rd Pleasureville, KY 40057

Bankruptcy Case 12-30194-jms Overview: "Pleasureville, KY resident Anthony Glenn Broughton's Mar 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2012."
Anthony Glenn Broughton — Kentucky, 12-30194


ᐅ Jr Patrick Lee Casey, Kentucky

Address: 697 Main St Pleasureville, KY 40057-1429

Bankruptcy Case 14-31973-jal Summary: "Jr Patrick Lee Casey's Chapter 7 bankruptcy, filed in Pleasureville, KY in 05.20.2014, led to asset liquidation, with the case closing in 2014-08-18."
Jr Patrick Lee Casey — Kentucky, 14-31973


ᐅ Tawnya R Clark, Kentucky

Address: 110 Fairview St Pleasureville, KY 40057-1401

Concise Description of Bankruptcy Case 15-30028-grs7: "In Pleasureville, KY, Tawnya R Clark filed for Chapter 7 bankruptcy in 2015-01-26. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2015."
Tawnya R Clark — Kentucky, 15-30028


ᐅ Amy Cline, Kentucky

Address: 943 Union Church Rd Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 10-30540-jms: "In a Chapter 7 bankruptcy case, Amy Cline from Pleasureville, KY, saw her proceedings start in 07.14.2010 and complete by 2010-10-30, involving asset liquidation."
Amy Cline — Kentucky, 10-30540


ᐅ Ira Combs, Kentucky

Address: 5594 Cedarmore Rd Pleasureville, KY 40057

Bankruptcy Case 13-30553-grs Summary: "Pleasureville, KY resident Ira Combs's Oct 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Ira Combs — Kentucky, 13-30553


ᐅ Terrie M Cooper, Kentucky

Address: 846 Raisor Ln Pleasureville, KY 40057-8618

Concise Description of Bankruptcy Case 2014-30507-grs7: "Terrie M Cooper's Chapter 7 bankruptcy, filed in Pleasureville, KY in 2014-10-17, led to asset liquidation, with the case closing in 2015-01-15."
Terrie M Cooper — Kentucky, 2014-30507


ᐅ Aaron D Couch, Kentucky

Address: 2880 Hillspring Rd Pleasureville, KY 40057

Bankruptcy Case 11-30634-jms Summary: "Pleasureville, KY resident Aaron D Couch's 2011-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2012."
Aaron D Couch — Kentucky, 11-30634


ᐅ Ronald K Croxton, Kentucky

Address: 665 Bullitt Hill Rd Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 11-30780-jms: "The bankruptcy filing by Ronald K Croxton, undertaken in November 29, 2011 in Pleasureville, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Ronald K Croxton — Kentucky, 11-30780


ᐅ Curtis Preston Dees, Kentucky

Address: 265 Marcus St Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 13-30257-grs: "The bankruptcy record of Curtis Preston Dees from Pleasureville, KY, shows a Chapter 7 case filed in 05.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Curtis Preston Dees — Kentucky, 13-30257


ᐅ Karen Lea Downey, Kentucky

Address: 182 Fawn Ln Pleasureville, KY 40057-8627

Snapshot of U.S. Bankruptcy Proceeding Case 15-30370-grs: "In Pleasureville, KY, Karen Lea Downey filed for Chapter 7 bankruptcy in September 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2015."
Karen Lea Downey — Kentucky, 15-30370


ᐅ Barbara H Downey, Kentucky

Address: 4725 Bethlehem Rd Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 13-30639-grs: "The case of Barbara H Downey in Pleasureville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara H Downey — Kentucky, 13-30639


ᐅ Julie Doyle, Kentucky

Address: 43 Nancye Ln Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 10-30549-jms: "In a Chapter 7 bankruptcy case, Julie Doyle from Pleasureville, KY, saw her proceedings start in Jul 21, 2010 and complete by November 2010, involving asset liquidation."
Julie Doyle — Kentucky, 10-30549


ᐅ Virginia Elmore, Kentucky

Address: 6386 Woods Pike Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 10-30270-jms: "The bankruptcy filing by Virginia Elmore, undertaken in March 31, 2010 in Pleasureville, KY under Chapter 7, concluded with discharge in July 17, 2010 after liquidating assets."
Virginia Elmore — Kentucky, 10-30270


ᐅ Ronnie Fraley, Kentucky

Address: 5317 Cedarmore Rd Pleasureville, KY 40057

Bankruptcy Case 10-30514-jms Overview: "In a Chapter 7 bankruptcy case, Ronnie Fraley from Pleasureville, KY, saw their proceedings start in 2010-07-02 and complete by October 2010, involving asset liquidation."
Ronnie Fraley — Kentucky, 10-30514


ᐅ Daryell S Franklin, Kentucky

Address: 166 Main St Pleasureville, KY 40057

Concise Description of Bankruptcy Case 12-30449-grs7: "In a Chapter 7 bankruptcy case, Daryell S Franklin from Pleasureville, KY, saw their proceedings start in 07.19.2012 and complete by 2012-11-04, involving asset liquidation."
Daryell S Franklin — Kentucky, 12-30449


ᐅ Sr Eric J Gaddis, Kentucky

Address: 75 Fairview St Pleasureville, KY 40057

Bankruptcy Case 12-30593-grs Overview: "Sr Eric J Gaddis's bankruptcy, initiated in September 27, 2012 and concluded by 2013-01-01 in Pleasureville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Eric J Gaddis — Kentucky, 12-30593


ᐅ Debra A Gibson, Kentucky

Address: 4589 Franklinton Rd Pleasureville, KY 40057-8905

Brief Overview of Bankruptcy Case 14-30036-grs: "Debra A Gibson's Chapter 7 bankruptcy, filed in Pleasureville, KY in Jan 29, 2014, led to asset liquidation, with the case closing in 2014-04-29."
Debra A Gibson — Kentucky, 14-30036


ᐅ Tiffany N Heinsohn, Kentucky

Address: 1203 Gest Rd Pleasureville, KY 40057

Concise Description of Bankruptcy Case 13-30116-grs7: "The bankruptcy record of Tiffany N Heinsohn from Pleasureville, KY, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Tiffany N Heinsohn — Kentucky, 13-30116


ᐅ Ashley Elaine Henson, Kentucky

Address: 9630 Castle Hwy Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 13-30388-grs: "In Pleasureville, KY, Ashley Elaine Henson filed for Chapter 7 bankruptcy in 2013-07-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2013."
Ashley Elaine Henson — Kentucky, 13-30388


ᐅ Kacy Joanne Holmes, Kentucky

Address: 10038 Castle Hwy Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 13-30465-grs: "The bankruptcy record of Kacy Joanne Holmes from Pleasureville, KY, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2013."
Kacy Joanne Holmes — Kentucky, 13-30465


ᐅ William David Jenkins, Kentucky

Address: 56 Bethlehem Rd Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30735-grs: "Pleasureville, KY resident William David Jenkins's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
William David Jenkins — Kentucky, 12-30735


ᐅ Michael L Jennings, Kentucky

Address: 540 Cemetery Rd Pleasureville, KY 40057

Concise Description of Bankruptcy Case 13-30261-grs7: "The bankruptcy filing by Michael L Jennings, undertaken in 05/07/2013 in Pleasureville, KY under Chapter 7, concluded with discharge in Aug 11, 2013 after liquidating assets."
Michael L Jennings — Kentucky, 13-30261


ᐅ Timothy Allan Kelley, Kentucky

Address: 1589 Cemetery Rd Pleasureville, KY 40057

Bankruptcy Case 12-34945 Summary: "The bankruptcy record of Timothy Allan Kelley from Pleasureville, KY, shows a Chapter 7 case filed in 11.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-10."
Timothy Allan Kelley — Kentucky, 12-34945


ᐅ Jr George Wayne Kelley, Kentucky

Address: 3846 Castle Hwy Pleasureville, KY 40057-8758

Concise Description of Bankruptcy Case 14-30364-thf7: "In a Chapter 7 bankruptcy case, Jr George Wayne Kelley from Pleasureville, KY, saw his proceedings start in 01.31.2014 and complete by 05/01/2014, involving asset liquidation."
Jr George Wayne Kelley — Kentucky, 14-30364


ᐅ Joyce A Kidwell, Kentucky

Address: 1776 Happy Ridge Rd Pleasureville, KY 40057-9601

Brief Overview of Bankruptcy Case 2014-30410-grs: "Pleasureville, KY resident Joyce A Kidwell's 08/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014."
Joyce A Kidwell — Kentucky, 2014-30410


ᐅ Edward A Kidwell, Kentucky

Address: 1776 Happy Ridge Rd Pleasureville, KY 40057-9601

Bankruptcy Case 2014-30410-grs Summary: "In Pleasureville, KY, Edward A Kidwell filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Edward A Kidwell — Kentucky, 2014-30410


ᐅ Erica Leah King, Kentucky

Address: 59 Tommy Nelson Ln Pleasureville, KY 40057

Concise Description of Bankruptcy Case 13-30195-grs7: "In a Chapter 7 bankruptcy case, Erica Leah King from Pleasureville, KY, saw her proceedings start in Apr 5, 2013 and complete by July 2013, involving asset liquidation."
Erica Leah King — Kentucky, 13-30195


ᐅ Leota Lyons, Kentucky

Address: 28 Happy Ridge Spur Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 09-30814-jms: "Leota Lyons's bankruptcy, initiated in Oct 23, 2009 and concluded by January 2010 in Pleasureville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leota Lyons — Kentucky, 09-30814


ᐅ Brittany Lee Marshall, Kentucky

Address: 2125 Franklinton Rd Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 11-30639-jms: "The bankruptcy record of Brittany Lee Marshall from Pleasureville, KY, shows a Chapter 7 case filed in Sep 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012."
Brittany Lee Marshall — Kentucky, 11-30639


ᐅ Faye K Mckinley, Kentucky

Address: 810 Main St Pleasureville, KY 40057-1427

Brief Overview of Bankruptcy Case 15-30509-grs: "The case of Faye K Mckinley in Pleasureville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faye K Mckinley — Kentucky, 15-30509


ᐅ Bradley Tyrone Milburn, Kentucky

Address: 13960 Castle Hwy Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30208-jms: "In a Chapter 7 bankruptcy case, Bradley Tyrone Milburn from Pleasureville, KY, saw his proceedings start in 03/28/2012 and complete by 07/14/2012, involving asset liquidation."
Bradley Tyrone Milburn — Kentucky, 12-30208


ᐅ Robert Miskell, Kentucky

Address: 11779 Castle Hwy Pleasureville, KY 40057

Concise Description of Bankruptcy Case 11-30749-jms7: "Pleasureville, KY resident Robert Miskell's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-01."
Robert Miskell — Kentucky, 11-30749


ᐅ Edith Aimee Moore, Kentucky

Address: 77 Tingle Ave Pleasureville, KY 40057-1423

Bankruptcy Case 15-30045-grs Summary: "Edith Aimee Moore's Chapter 7 bankruptcy, filed in Pleasureville, KY in 2015-02-05, led to asset liquidation, with the case closing in 05/06/2015."
Edith Aimee Moore — Kentucky, 15-30045


ᐅ Donald R Moore, Kentucky

Address: 77 Tingle Ave Pleasureville, KY 40057-1423

Bankruptcy Case 15-30045-grs Overview: "In Pleasureville, KY, Donald R Moore filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-06."
Donald R Moore — Kentucky, 15-30045


ᐅ Paul Clive Mott, Kentucky

Address: 8783 Cropper Rd Pleasureville, KY 40057

Bankruptcy Case 11-30112-jms Overview: "Paul Clive Mott's bankruptcy, initiated in 2011-02-24 and concluded by 06/01/2011 in Pleasureville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Clive Mott — Kentucky, 11-30112


ᐅ Keith A Nelson, Kentucky

Address: 7350 Castle Hwy Pleasureville, KY 40057-8601

Concise Description of Bankruptcy Case 15-30538-grs7: "Keith A Nelson's bankruptcy, initiated in 12/21/2015 and concluded by March 20, 2016 in Pleasureville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Nelson — Kentucky, 15-30538


ᐅ Kenneth I Nichols, Kentucky

Address: 9571 Castle Hwy Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 11-30309-jms: "The bankruptcy record of Kenneth I Nichols from Pleasureville, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Kenneth I Nichols — Kentucky, 11-30309


ᐅ Lanny R Owens, Kentucky

Address: 9926 Castle Hwy Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 13-30038-grs: "The bankruptcy filing by Lanny R Owens, undertaken in 01/28/2013 in Pleasureville, KY under Chapter 7, concluded with discharge in 05.04.2013 after liquidating assets."
Lanny R Owens — Kentucky, 13-30038


ᐅ Jr Robert C Quire, Kentucky

Address: 540 Cemetery Rd Pleasureville, KY 40057

Bankruptcy Case 12-30326-jms Overview: "The case of Jr Robert C Quire in Pleasureville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert C Quire — Kentucky, 12-30326


ᐅ Mary E Quire, Kentucky

Address: 94 Fairview St Pleasureville, KY 40057

Bankruptcy Case 11-30622-jms Summary: "Mary E Quire's Chapter 7 bankruptcy, filed in Pleasureville, KY in 2011-09-19, led to asset liquidation, with the case closing in January 2012."
Mary E Quire — Kentucky, 11-30622


ᐅ Dewey Sherman Raisor, Kentucky

Address: 1025 Raisor Ln Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30166-jms: "The case of Dewey Sherman Raisor in Pleasureville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewey Sherman Raisor — Kentucky, 12-30166


ᐅ Eric E Roesch, Kentucky

Address: 71 Bibb St Pleasureville, KY 40057

Bankruptcy Case 13-30520-grs Overview: "Eric E Roesch's Chapter 7 bankruptcy, filed in Pleasureville, KY in Sep 27, 2013, led to asset liquidation, with the case closing in 01.01.2014."
Eric E Roesch — Kentucky, 13-30520


ᐅ Helen L Rucker, Kentucky

Address: 321 Union Church Rd Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 11-30638-jms: "In Pleasureville, KY, Helen L Rucker filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2012."
Helen L Rucker — Kentucky, 11-30638


ᐅ Joseph W Schoenbaechler, Kentucky

Address: 50 Main St Pleasureville, KY 40057

Bankruptcy Case 12-34724 Overview: "Joseph W Schoenbaechler's Chapter 7 bankruptcy, filed in Pleasureville, KY in 10/22/2012, led to asset liquidation, with the case closing in 01/26/2013."
Joseph W Schoenbaechler — Kentucky, 12-34724


ᐅ Debbie Fay Shaw, Kentucky

Address: 210 Bohannon St Pleasureville, KY 40057

Bankruptcy Case 11-30265-jms Summary: "The case of Debbie Fay Shaw in Pleasureville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Fay Shaw — Kentucky, 11-30265


ᐅ Cynthia L Smith, Kentucky

Address: 536 Woods Pike Pleasureville, KY 40057-9618

Snapshot of U.S. Bankruptcy Proceeding Case 15-30061-grs: "In Pleasureville, KY, Cynthia L Smith filed for Chapter 7 bankruptcy in February 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2015."
Cynthia L Smith — Kentucky, 15-30061


ᐅ Tina Steele, Kentucky

Address: 10417 Castle Hwy Pleasureville, KY 40057

Concise Description of Bankruptcy Case 09-30984-jms7: "In Pleasureville, KY, Tina Steele filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Tina Steele — Kentucky, 09-30984


ᐅ Camil Suljanovic, Kentucky

Address: 992 Irwin Ln Pleasureville, KY 40057-8909

Bankruptcy Case 2014-30449-grs Overview: "In a Chapter 7 bankruptcy case, Camil Suljanovic from Pleasureville, KY, saw their proceedings start in 2014-09-15 and complete by 12/14/2014, involving asset liquidation."
Camil Suljanovic — Kentucky, 2014-30449


ᐅ Lawrence Wainscott, Kentucky

Address: 3311 Castle Hwy Pleasureville, KY 40057

Brief Overview of Bankruptcy Case 13-30298-grs: "The bankruptcy filing by Lawrence Wainscott, undertaken in May 31, 2013 in Pleasureville, KY under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Lawrence Wainscott — Kentucky, 13-30298


ᐅ Robert Way, Kentucky

Address: 11 Happy Ridge Rd Pleasureville, KY 40057

Bankruptcy Case 10-30500-jms Summary: "The bankruptcy filing by Robert Way, undertaken in 06/30/2010 in Pleasureville, KY under Chapter 7, concluded with discharge in Oct 16, 2010 after liquidating assets."
Robert Way — Kentucky, 10-30500


ᐅ Kim Michelle Williams, Kentucky

Address: 41 Woods Pike Pleasureville, KY 40057

Bankruptcy Case 11-30019-jms Overview: "The bankruptcy filing by Kim Michelle Williams, undertaken in 01/14/2011 in Pleasureville, KY under Chapter 7, concluded with discharge in 05/02/2011 after liquidating assets."
Kim Michelle Williams — Kentucky, 11-30019


ᐅ Lara Lei Wilson, Kentucky

Address: 3728 Castle Hwy Pleasureville, KY 40057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30162-jms: "In a Chapter 7 bankruptcy case, Lara Lei Wilson from Pleasureville, KY, saw her proceedings start in 2012-03-14 and complete by 2012-06-30, involving asset liquidation."
Lara Lei Wilson — Kentucky, 12-30162


ᐅ Leonard Lee Wilson, Kentucky

Address: 3299 Castle Hwy Pleasureville, KY 40057

Bankruptcy Case 13-30221-grs Overview: "In a Chapter 7 bankruptcy case, Leonard Lee Wilson from Pleasureville, KY, saw his proceedings start in April 18, 2013 and complete by 07.23.2013, involving asset liquidation."
Leonard Lee Wilson — Kentucky, 13-30221