personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vine Grove, 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 James Absher, Kentucky

Address: 622 Lake Dr Vine Grove, KY 40175

Bankruptcy Case 10-36464 Overview: "The case of James Absher in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Absher — Kentucky, 10-36464


ᐅ Selena M Albano, Kentucky

Address: 110 Sammys Pl Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 12-33087: "In Vine Grove, KY, Selena M Albano filed for Chapter 7 bankruptcy in 07.02.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Selena M Albano — Kentucky, 12-33087


ᐅ William S Albano, Kentucky

Address: 110 Sammys Pl Vine Grove, KY 40175-8609

Snapshot of U.S. Bankruptcy Proceeding Case 07-33605: "Filing for Chapter 13 bankruptcy in 10.15.2007, William S Albano from Vine Grove, KY, structured a repayment plan, achieving discharge in December 2012."
William S Albano — Kentucky, 07-33605


ᐅ Steven Albright, Kentucky

Address: 3170 High Plains Rd Vine Grove, KY 40175

Concise Description of Bankruptcy Case 10-309917: "Vine Grove, KY resident Steven Albright's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Steven Albright — Kentucky, 10-30991


ᐅ Candice Amber Allen, Kentucky

Address: 521 Saint Andrews Dr Vine Grove, KY 40175

Concise Description of Bankruptcy Case 12-328407: "Vine Grove, KY resident Candice Amber Allen's June 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Candice Amber Allen — Kentucky, 12-32840


ᐅ Barry Wayne Armes, Kentucky

Address: 170 Woodland Rd Lot 51 Vine Grove, KY 40175

Bankruptcy Case 13-32189-thf Overview: "The case of Barry Wayne Armes in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Wayne Armes — Kentucky, 13-32189


ᐅ Donald Armstrong, Kentucky

Address: 605 Cedarcrest Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 10-33849: "The bankruptcy filing by Donald Armstrong, undertaken in Jul 23, 2010 in Vine Grove, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Donald Armstrong — Kentucky, 10-33849


ᐅ Dale Elizabeth Armstrong, Kentucky

Address: 95 Morris Ct Vine Grove, KY 40175-6689

Bankruptcy Case 2014-31849-acs Overview: "In a Chapter 7 bankruptcy case, Dale Elizabeth Armstrong from Vine Grove, KY, saw her proceedings start in 05/09/2014 and complete by 2014-08-07, involving asset liquidation."
Dale Elizabeth Armstrong — Kentucky, 2014-31849


ᐅ James R Ayers, Kentucky

Address: 12656 S Highway 333 Vine Grove, KY 40175

Concise Description of Bankruptcy Case 11-353247: "In a Chapter 7 bankruptcy case, James R Ayers from Vine Grove, KY, saw their proceedings start in 2011-11-02 and complete by February 20, 2012, involving asset liquidation."
James R Ayers — Kentucky, 11-35324


ᐅ Ashley Gail Babb, Kentucky

Address: 3623 High Plains Rd Vine Grove, KY 40175

Bankruptcy Case 13-32524-acs Summary: "Ashley Gail Babb's Chapter 7 bankruptcy, filed in Vine Grove, KY in June 25, 2013, led to asset liquidation, with the case closing in 09.24.2013."
Ashley Gail Babb — Kentucky, 13-32524


ᐅ Sherise A Badgett, Kentucky

Address: 153 Twin Lakes Dr Vine Grove, KY 40175

Concise Description of Bankruptcy Case 12-312687: "The bankruptcy record of Sherise A Badgett from Vine Grove, KY, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2012."
Sherise A Badgett — Kentucky, 12-31268


ᐅ Heather Natacia Lee Bair, Kentucky

Address: 130 Redbird Ct Vine Grove, KY 40175-6058

Bankruptcy Case 2:15-bk-53357 Summary: "Heather Natacia Lee Bair's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2015-05-21, led to asset liquidation, with the case closing in 2015-08-19."
Heather Natacia Lee Bair — Kentucky, 2:15-bk-53357


ᐅ Jason Barney, Kentucky

Address: 1145 Red Hill Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 09-36459: "The case of Jason Barney in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Barney — Kentucky, 09-36459


ᐅ Paul Scott Basham, Kentucky

Address: 4491 N Grandview Church Rd Vine Grove, KY 40175

Concise Description of Bankruptcy Case 13-34136-thf7: "The bankruptcy filing by Paul Scott Basham, undertaken in October 18, 2013 in Vine Grove, KY under Chapter 7, concluded with discharge in January 22, 2014 after liquidating assets."
Paul Scott Basham — Kentucky, 13-34136


ᐅ Anthony Basham, Kentucky

Address: 2478 Hill St Vine Grove, KY 40175

Bankruptcy Case 10-32244 Summary: "In Vine Grove, KY, Anthony Basham filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2010."
Anthony Basham — Kentucky, 10-32244


ᐅ Annetta C Baskette, Kentucky

Address: 4550 Fort Ave Vine Grove, KY 40175-6100

Bankruptcy Case 10-34763-thf Summary: "Annetta C Baskette's Chapter 13 bankruptcy in Vine Grove, KY started in 09/08/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/20/2014."
Annetta C Baskette — Kentucky, 10-34763


ᐅ Michael Todd Baskette, Kentucky

Address: 4550 Fort Ave Vine Grove, KY 40175-6100

Brief Overview of Bankruptcy Case 10-34763-thf: "The bankruptcy record for Michael Todd Baskette from Vine Grove, KY, under Chapter 13, filed in 2010-09-08, involved setting up a repayment plan, finalized by November 2014."
Michael Todd Baskette — Kentucky, 10-34763


ᐅ Jerry Lee Basow, Kentucky

Address: 87 Dairy Ln Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 12-32476: "Vine Grove, KY resident Jerry Lee Basow's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2012."
Jerry Lee Basow — Kentucky, 12-32476


ᐅ Dennis G Beams, Kentucky

Address: 325 Bewley Rd Vine Grove, KY 40175-9723

Brief Overview of Bankruptcy Case 2014-31914-jal: "In a Chapter 7 bankruptcy case, Dennis G Beams from Vine Grove, KY, saw their proceedings start in May 15, 2014 and complete by Aug 13, 2014, involving asset liquidation."
Dennis G Beams — Kentucky, 2014-31914


ᐅ Joshua Beams, Kentucky

Address: 308 Oakwood Cir Vine Grove, KY 40175

Bankruptcy Case 10-33797 Overview: "The bankruptcy record of Joshua Beams from Vine Grove, KY, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Joshua Beams — Kentucky, 10-33797


ᐅ Yiodary Benton, Kentucky

Address: 410 E Main St Vine Grove, KY 40175-1535

Bankruptcy Case 14-21630 Summary: "Vine Grove, KY resident Yiodary Benton's August 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Yiodary Benton — Kentucky, 14-21630


ᐅ John Best, Kentucky

Address: 1176 Brizendine Ln Vine Grove, KY 40175

Concise Description of Bankruptcy Case 10-307677: "John Best's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2010-02-17, led to asset liquidation, with the case closing in May 19, 2010."
John Best — Kentucky, 10-30767


ᐅ Robert Floyd Blevins, Kentucky

Address: 442 Pickerell Ln Vine Grove, KY 40175

Bankruptcy Case 11-33190 Overview: "In Vine Grove, KY, Robert Floyd Blevins filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2011."
Robert Floyd Blevins — Kentucky, 11-33190


ᐅ Jr Bennie Murrell Boggs, Kentucky

Address: 100 Valley Ct Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 13-34838-thf: "The case of Jr Bennie Murrell Boggs in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bennie Murrell Boggs — Kentucky, 13-34838


ᐅ Chris L Bognear, Kentucky

Address: 27 Combs Ln Vine Grove, KY 40175

Bankruptcy Case 11-30407 Summary: "The bankruptcy record of Chris L Bognear from Vine Grove, KY, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Chris L Bognear — Kentucky, 11-30407


ᐅ Vivian J M Borders, Kentucky

Address: 115 Rolling Oaks Dr Vine Grove, KY 40175

Bankruptcy Case 11-33707 Overview: "The bankruptcy filing by Vivian J M Borders, undertaken in 07.29.2011 in Vine Grove, KY under Chapter 7, concluded with discharge in November 16, 2011 after liquidating assets."
Vivian J M Borders — Kentucky, 11-33707


ᐅ Teresa N Bowen, Kentucky

Address: 90 Tom Brown Rd Vine Grove, KY 40175

Concise Description of Bankruptcy Case 11-356377: "In a Chapter 7 bankruptcy case, Teresa N Bowen from Vine Grove, KY, saw her proceedings start in 11.22.2011 and complete by 2012-03-11, involving asset liquidation."
Teresa N Bowen — Kentucky, 11-35637


ᐅ David M Bowman, Kentucky

Address: 1455 Shircliffe Rd Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 13-31117: "The bankruptcy record of David M Bowman from Vine Grove, KY, shows a Chapter 7 case filed in 03.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
David M Bowman — Kentucky, 13-31117


ᐅ Cynthia Joann Boyce, Kentucky

Address: 542 Buckler Ave Vine Grove, KY 40175-6437

Snapshot of U.S. Bankruptcy Proceeding Case 15-32576-jal: "In Vine Grove, KY, Cynthia Joann Boyce filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2015."
Cynthia Joann Boyce — Kentucky, 15-32576


ᐅ Andreas G Boyd, Kentucky

Address: 115 Lavon Ave Vine Grove, KY 40175-1334

Bankruptcy Case 2014-33842-thf Overview: "Andreas G Boyd's Chapter 7 bankruptcy, filed in Vine Grove, KY in 10/17/2014, led to asset liquidation, with the case closing in January 15, 2015."
Andreas G Boyd — Kentucky, 2014-33842


ᐅ Willie Jean Bradley, Kentucky

Address: 131 Red Hawk Dr Vine Grove, KY 40175-9449

Bankruptcy Case 15-30925-jal Summary: "The case of Willie Jean Bradley in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Jean Bradley — Kentucky, 15-30925


ᐅ Melinda Belle Brehm, Kentucky

Address: 801 Charlene Dr Vine Grove, KY 40175-1318

Brief Overview of Bankruptcy Case 16-31198-thf: "The bankruptcy record of Melinda Belle Brehm from Vine Grove, KY, shows a Chapter 7 case filed in 04/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2016."
Melinda Belle Brehm — Kentucky, 16-31198


ᐅ Brandi D Brewer, Kentucky

Address: 268 Community Park Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 13-34878-acs: "Vine Grove, KY resident Brandi D Brewer's 2013-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Brandi D Brewer — Kentucky, 13-34878


ᐅ Sharon D Briggs, Kentucky

Address: 408 Cabernet Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 11-32030: "Vine Grove, KY resident Sharon D Briggs's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011."
Sharon D Briggs — Kentucky, 11-32030


ᐅ Brennan Douglas Brooks, Kentucky

Address: 418 S Mill St Vine Grove, KY 40175

Concise Description of Bankruptcy Case 13-300827: "The case of Brennan Douglas Brooks in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brennan Douglas Brooks — Kentucky, 13-30082


ᐅ Regina Ann Brown, Kentucky

Address: 119 Red Hawk Dr Vine Grove, KY 40175

Bankruptcy Case 13-30783 Summary: "The bankruptcy filing by Regina Ann Brown, undertaken in 2013-02-28 in Vine Grove, KY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Regina Ann Brown — Kentucky, 13-30783


ᐅ Daniel Brown, Kentucky

Address: 3124 High Plains Rd Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-32341: "Daniel Brown's bankruptcy, initiated in April 2010 and concluded by August 18, 2010 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Brown — Kentucky, 10-32341


ᐅ Marsha Lane Brunson, Kentucky

Address: 3008 Bertram Ln Vine Grove, KY 40175

Bankruptcy Case 12-31130 Overview: "In Vine Grove, KY, Marsha Lane Brunson filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Marsha Lane Brunson — Kentucky, 12-31130


ᐅ Calvin K Buchanan, Kentucky

Address: 1246 Crume Rd Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 11-32698: "Vine Grove, KY resident Calvin K Buchanan's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Calvin K Buchanan — Kentucky, 11-32698


ᐅ Jr Leroy Burgess, Kentucky

Address: 196 Rosewood St Vine Grove, KY 40175

Concise Description of Bankruptcy Case 13-34104-thf7: "Vine Grove, KY resident Jr Leroy Burgess's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2014."
Jr Leroy Burgess — Kentucky, 13-34104


ᐅ Mark Burks, Kentucky

Address: 195 Timberline Dr Vine Grove, KY 40175

Bankruptcy Case 09-35794 Summary: "In a Chapter 7 bankruptcy case, Mark Burks from Vine Grove, KY, saw their proceedings start in 2009-11-11 and complete by 2010-02-10, involving asset liquidation."
Mark Burks — Kentucky, 09-35794


ᐅ Betty Louise Burris, Kentucky

Address: 405 Cabernet Dr Vine Grove, KY 40175-8407

Brief Overview of Bankruptcy Case 2014-33654-thf: "Betty Louise Burris's bankruptcy, initiated in 2014-09-30 and concluded by 2014-12-29 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Louise Burris — Kentucky, 2014-33654


ᐅ Deilia Butler, Kentucky

Address: 117 Croghan Way Vine Grove, KY 40175-9724

Bankruptcy Case 15-33547-acs Summary: "Deilia Butler's bankruptcy, initiated in Nov 4, 2015 and concluded by Feb 2, 2016 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deilia Butler — Kentucky, 15-33547


ᐅ Barbara Gail Byrd, Kentucky

Address: 450 Stanley Allen Dr Vine Grove, KY 40175-6412

Bankruptcy Case 14-30440-thf Overview: "Barbara Gail Byrd's bankruptcy, initiated in 02/10/2014 and concluded by May 2014 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Gail Byrd — Kentucky, 14-30440


ᐅ Cassiopeia M Callens, Kentucky

Address: 332 Vineland Place Dr Vine Grove, KY 40175-8406

Brief Overview of Bankruptcy Case 11-30600-jal: "2011-02-10 marked the beginning of Cassiopeia M Callens's Chapter 13 bankruptcy in Vine Grove, KY, entailing a structured repayment schedule, completed by December 2014."
Cassiopeia M Callens — Kentucky, 11-30600


ᐅ Jimmie Calloway, Kentucky

Address: 10761 S Highway 333 Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 10-35842: "The bankruptcy record of Jimmie Calloway from Vine Grove, KY, shows a Chapter 7 case filed in November 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jimmie Calloway — Kentucky, 10-35842


ᐅ Adam Campbell, Kentucky

Address: 485 Stanley Allen Dr Vine Grove, KY 40175

Bankruptcy Case 10-35199 Summary: "Vine Grove, KY resident Adam Campbell's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2011."
Adam Campbell — Kentucky, 10-35199


ᐅ Rebecca Lynn Carmon, Kentucky

Address: 255 Woodland Rd Vine Grove, KY 40175-6500

Bankruptcy Case 14-30961-acs Summary: "In Vine Grove, KY, Rebecca Lynn Carmon filed for Chapter 7 bankruptcy in Mar 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Rebecca Lynn Carmon — Kentucky, 14-30961


ᐅ Mary Pamela Carroll, Kentucky

Address: 155 Jeffrey Ct Vine Grove, KY 40175-6073

Bankruptcy Case 07-34615 Overview: "Chapter 13 bankruptcy for Mary Pamela Carroll in Vine Grove, KY began in 12/22/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-24."
Mary Pamela Carroll — Kentucky, 07-34615


ᐅ Nina J Carter, Kentucky

Address: 435 Timberline Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 11-32364: "The case of Nina J Carter in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina J Carter — Kentucky, 11-32364


ᐅ Jacob R Carter, Kentucky

Address: 1385 Viers Ln Vine Grove, KY 40175-6063

Bankruptcy Case 15-33883-acs Overview: "Jacob R Carter's bankruptcy, initiated in 12.02.2015 and concluded by March 1, 2016 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob R Carter — Kentucky, 15-33883


ᐅ Matthew Carwile, Kentucky

Address: 120 Sunset Dr Vine Grove, KY 40175

Bankruptcy Case 10-33241 Summary: "The case of Matthew Carwile in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Carwile — Kentucky, 10-33241


ᐅ Violet M Cerruti, Kentucky

Address: 608 Locust St Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 12-31523: "The bankruptcy filing by Violet M Cerruti, undertaken in 2012-03-30 in Vine Grove, KY under Chapter 7, concluded with discharge in 2012-07-18 after liquidating assets."
Violet M Cerruti — Kentucky, 12-31523


ᐅ George C Chambliss, Kentucky

Address: 314 Greenhill St Vine Grove, KY 40175

Bankruptcy Case 09-35180 Overview: "George C Chambliss's Chapter 7 bankruptcy, filed in Vine Grove, KY in 10/09/2009, led to asset liquidation, with the case closing in Jan 6, 2010."
George C Chambliss — Kentucky, 09-35180


ᐅ Jr Thomas Edward Clark, Kentucky

Address: 908 Cedarcrest Dr Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 11-33199: "Jr Thomas Edward Clark's bankruptcy, initiated in 06.30.2011 and concluded by October 18, 2011 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Edward Clark — Kentucky, 11-33199


ᐅ Lawrence F Clemons, Kentucky

Address: 215 Timberline Dr Vine Grove, KY 40175-6470

Concise Description of Bankruptcy Case 15-33407-acs7: "The case of Lawrence F Clemons in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence F Clemons — Kentucky, 15-33407


ᐅ Nathan T Cluff, Kentucky

Address: 465 Circle View Dr Vine Grove, KY 40175-6384

Bankruptcy Case 14-30632-acs Overview: "The case of Nathan T Cluff in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan T Cluff — Kentucky, 14-30632


ᐅ Christopher D Coburn, Kentucky

Address: 321 Church St Vine Grove, KY 40175-1105

Bankruptcy Case 16-31667-acs Summary: "The bankruptcy filing by Christopher D Coburn, undertaken in May 2016 in Vine Grove, KY under Chapter 7, concluded with discharge in Aug 25, 2016 after liquidating assets."
Christopher D Coburn — Kentucky, 16-31667


ᐅ Amanda Faye Cochran, Kentucky

Address: PO Box 393 Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 11-32186: "Vine Grove, KY resident Amanda Faye Cochran's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Amanda Faye Cochran — Kentucky, 11-32186


ᐅ Glenn R Coffey, Kentucky

Address: 155 Whispering Ct Vine Grove, KY 40175

Concise Description of Bankruptcy Case 11-351127: "Vine Grove, KY resident Glenn R Coffey's 2011-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-11."
Glenn R Coffey — Kentucky, 11-35112


ᐅ Lynn Compton, Kentucky

Address: 520 Highland Ave Vine Grove, KY 40175

Concise Description of Bankruptcy Case 10-312787: "Lynn Compton's bankruptcy, initiated in 2010-03-12 and concluded by 06/15/2010 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Compton — Kentucky, 10-31278


ᐅ Joseph Comstock, Kentucky

Address: 304 Maple St Vine Grove, KY 40175

Concise Description of Bankruptcy Case 10-351977: "The bankruptcy record of Joseph Comstock from Vine Grove, KY, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2011."
Joseph Comstock — Kentucky, 10-35197


ᐅ Ulysses Conway, Kentucky

Address: 504 Brown St Vine Grove, KY 40175

Bankruptcy Case 10-33242 Overview: "Ulysses Conway's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2010-06-21, led to asset liquidation, with the case closing in October 2010."
Ulysses Conway — Kentucky, 10-33242


ᐅ Bryan Cook, Kentucky

Address: 45 Evan Rd Vine Grove, KY 40175

Concise Description of Bankruptcy Case 10-314747: "In a Chapter 7 bankruptcy case, Bryan Cook from Vine Grove, KY, saw his proceedings start in Mar 22, 2010 and complete by 07/10/2010, involving asset liquidation."
Bryan Cook — Kentucky, 10-31474


ᐅ Martin Romuald Corbett, Kentucky

Address: 699 Ranch Rd Vine Grove, KY 40175-1037

Concise Description of Bankruptcy Case 15-32578-jal7: "In Vine Grove, KY, Martin Romuald Corbett filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2015."
Martin Romuald Corbett — Kentucky, 15-32578


ᐅ Dianna Kaye Corbett, Kentucky

Address: 699 Ranch Rd Vine Grove, KY 40175-1037

Snapshot of U.S. Bankruptcy Proceeding Case 15-32578-jal: "In a Chapter 7 bankruptcy case, Dianna Kaye Corbett from Vine Grove, KY, saw her proceedings start in August 2015 and complete by 11/10/2015, involving asset liquidation."
Dianna Kaye Corbett — Kentucky, 15-32578


ᐅ Kimberly G Culp, Kentucky

Address: 699 Ranch Rd Vine Grove, KY 40175-1037

Bankruptcy Case 15-30128-jal Summary: "The bankruptcy filing by Kimberly G Culp, undertaken in 2015-01-17 in Vine Grove, KY under Chapter 7, concluded with discharge in 04.17.2015 after liquidating assets."
Kimberly G Culp — Kentucky, 15-30128


ᐅ David W Culp, Kentucky

Address: 699 Ranch Rd Vine Grove, KY 40175-1037

Bankruptcy Case 15-30128-jal Overview: "David W Culp's bankruptcy, initiated in 01.17.2015 and concluded by April 2015 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Culp — Kentucky, 15-30128


ᐅ Karen Curtis, Kentucky

Address: 705 Theresa Ct Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 09-36519: "In a Chapter 7 bankruptcy case, Karen Curtis from Vine Grove, KY, saw her proceedings start in December 2009 and complete by March 31, 2010, involving asset liquidation."
Karen Curtis — Kentucky, 09-36519


ᐅ Wilma Jean Daily, Kentucky

Address: 685 Sunset Dr Vine Grove, KY 40175

Bankruptcy Case 13-31824-acs Summary: "The bankruptcy filing by Wilma Jean Daily, undertaken in Apr 30, 2013 in Vine Grove, KY under Chapter 7, concluded with discharge in 08.06.2013 after liquidating assets."
Wilma Jean Daily — Kentucky, 13-31824


ᐅ Holly Daknis, Kentucky

Address: 308 Greenhill St Vine Grove, KY 40175

Bankruptcy Case 10-31004 Overview: "In a Chapter 7 bankruptcy case, Holly Daknis from Vine Grove, KY, saw her proceedings start in February 26, 2010 and complete by 06/16/2010, involving asset liquidation."
Holly Daknis — Kentucky, 10-31004


ᐅ Christina L Darnell, Kentucky

Address: 4115 Flaherty Rd Apt 8 Vine Grove, KY 40175

Bankruptcy Case 12-34474 Overview: "Vine Grove, KY resident Christina L Darnell's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
Christina L Darnell — Kentucky, 12-34474


ᐅ Dekker Anthony Lee Den, Kentucky

Address: 126 Durbin Way Vine Grove, KY 40175-1556

Concise Description of Bankruptcy Case 14-30552-acs7: "The case of Dekker Anthony Lee Den in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dekker Anthony Lee Den — Kentucky, 14-30552


ᐅ James Ray Denney, Kentucky

Address: 750 Rogers Lake Rd Vine Grove, KY 40175

Bankruptcy Case 12-30091 Overview: "Vine Grove, KY resident James Ray Denney's 2012-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
James Ray Denney — Kentucky, 12-30091


ᐅ Barbara E Dennison, Kentucky

Address: 5275 Old Highway 60 Ln Lot 105 Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 2014-33746-jal: "The case of Barbara E Dennison in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara E Dennison — Kentucky, 2014-33746


ᐅ Harold Dixon, Kentucky

Address: 6720 Flaherty Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 10-33573: "The case of Harold Dixon in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Dixon — Kentucky, 10-33573


ᐅ Ii Markham William Dowell, Kentucky

Address: 1200 Otter Creek Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 12-33410: "Vine Grove, KY resident Ii Markham William Dowell's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2012."
Ii Markham William Dowell — Kentucky, 12-33410


ᐅ Warren Blake Duncan, Kentucky

Address: 1146 Stanley Allen Dr Vine Grove, KY 40175

Concise Description of Bankruptcy Case 11-337877: "In Vine Grove, KY, Warren Blake Duncan filed for Chapter 7 bankruptcy in 2011-08-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Warren Blake Duncan — Kentucky, 11-33787


ᐅ David Jospeh Emke, Kentucky

Address: 490 Sunset Dr Vine Grove, KY 40175

Bankruptcy Case 11-32190 Summary: "In a Chapter 7 bankruptcy case, David Jospeh Emke from Vine Grove, KY, saw his proceedings start in Apr 29, 2011 and complete by 2011-08-17, involving asset liquidation."
David Jospeh Emke — Kentucky, 11-32190


ᐅ Rebecca Emke, Kentucky

Address: 4115 Flaherty Rd Apt 5 Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-35726: "In Vine Grove, KY, Rebecca Emke filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Rebecca Emke — Kentucky, 10-35726


ᐅ Steven Jon Erickson, Kentucky

Address: 165 Bonnie Ct Vine Grove, KY 40175-6365

Concise Description of Bankruptcy Case 14-30854-thf7: "In a Chapter 7 bankruptcy case, Steven Jon Erickson from Vine Grove, KY, saw their proceedings start in 03/06/2014 and complete by 06/04/2014, involving asset liquidation."
Steven Jon Erickson — Kentucky, 14-30854


ᐅ Jason Adam Ervin, Kentucky

Address: 2975 Shot Hunt Rd Vine Grove, KY 40175

Concise Description of Bankruptcy Case 11-309457: "The bankruptcy filing by Jason Adam Ervin, undertaken in 2011-02-28 in Vine Grove, KY under Chapter 7, concluded with discharge in Jun 18, 2011 after liquidating assets."
Jason Adam Ervin — Kentucky, 11-30945


ᐅ Ray Everage, Kentucky

Address: 103 S Trey Ct Vine Grove, KY 40175-8689

Snapshot of U.S. Bankruptcy Proceeding Case 07-32475: "Ray Everage's Chapter 13 bankruptcy in Vine Grove, KY started in 07/23/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Ray Everage — Kentucky, 07-32475


ᐅ Marita Joan Fabel, Kentucky

Address: 55 Guenthner Dr Vine Grove, KY 40175-6361

Brief Overview of Bankruptcy Case 15-30585-jal: "The bankruptcy record of Marita Joan Fabel from Vine Grove, KY, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Marita Joan Fabel — Kentucky, 15-30585


ᐅ Melissa Marie Fackler, Kentucky

Address: 418 S Mill St Vine Grove, KY 40175

Bankruptcy Case 13-33747-thf Summary: "The bankruptcy filing by Melissa Marie Fackler, undertaken in Sep 19, 2013 in Vine Grove, KY under Chapter 7, concluded with discharge in 2013-12-24 after liquidating assets."
Melissa Marie Fackler — Kentucky, 13-33747


ᐅ Keith Aaron Farris, Kentucky

Address: 105 Park Ct Apt 2 Vine Grove, KY 40175-1484

Bankruptcy Case 2014-32552-acs Overview: "Keith Aaron Farris's bankruptcy, initiated in 2014-07-02 and concluded by Sep 30, 2014 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Aaron Farris — Kentucky, 2014-32552


ᐅ Steve L Fegett, Kentucky

Address: 2037 Duggin Switch Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 12-31517: "The bankruptcy record of Steve L Fegett from Vine Grove, KY, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
Steve L Fegett — Kentucky, 12-31517


ᐅ Ed Ferrell, Kentucky

Address: 1040 Fort Ave Vine Grove, KY 40175

Concise Description of Bankruptcy Case 10-330597: "Vine Grove, KY resident Ed Ferrell's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-08."
Ed Ferrell — Kentucky, 10-33059


ᐅ James A Fielder, Kentucky

Address: 120 Viers Ln Vine Grove, KY 40175-6079

Bankruptcy Case 2014-31451-acs Overview: "The bankruptcy filing by James A Fielder, undertaken in 04.14.2014 in Vine Grove, KY under Chapter 7, concluded with discharge in Jul 13, 2014 after liquidating assets."
James A Fielder — Kentucky, 2014-31451


ᐅ Christopher K Fields, Kentucky

Address: 143 Parkside Cir Vine Grove, KY 40175

Concise Description of Bankruptcy Case 13-34234-thf7: "In Vine Grove, KY, Christopher K Fields filed for Chapter 7 bankruptcy in 10/28/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Christopher K Fields — Kentucky, 13-34234


ᐅ Nicole Finn, Kentucky

Address: 11 McIntyre Rd Vine Grove, KY 40175

Bankruptcy Case 09-36478 Summary: "In Vine Grove, KY, Nicole Finn filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Nicole Finn — Kentucky, 09-36478


ᐅ Jr Robert Joseph Firsich, Kentucky

Address: 332 1st St Vine Grove, KY 40175-1158

Concise Description of Bankruptcy Case 07-340307: "Jr Robert Joseph Firsich, a resident of Vine Grove, KY, entered a Chapter 13 bankruptcy plan in 11.12.2007, culminating in its successful completion by 12.26.2012."
Jr Robert Joseph Firsich — Kentucky, 07-34030


ᐅ Jr James Anthony Fisher, Kentucky

Address: 976 Crume Rd Vine Grove, KY 40175-9684

Bankruptcy Case 14-30153-jal Overview: "The bankruptcy filing by Jr James Anthony Fisher, undertaken in January 2014 in Vine Grove, KY under Chapter 7, concluded with discharge in 2014-04-17 after liquidating assets."
Jr James Anthony Fisher — Kentucky, 14-30153


ᐅ Curtis Ray Flanigan, Kentucky

Address: 1218 Crume Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 13-32636-acs: "The bankruptcy record of Curtis Ray Flanigan from Vine Grove, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013."
Curtis Ray Flanigan — Kentucky, 13-32636


ᐅ James L Fleming, Kentucky

Address: 238 Soldier Ct Vine Grove, KY 40175-8462

Bankruptcy Case 10-30831 Summary: "02.19.2010 marked the beginning of James L Fleming's Chapter 13 bankruptcy in Vine Grove, KY, entailing a structured repayment schedule, completed by 2012-12-26."
James L Fleming — Kentucky, 10-30831


ᐅ Todd Flory, Kentucky

Address: 405 Warren Ct Vine Grove, KY 40175

Bankruptcy Case 10-31817 Summary: "The bankruptcy record of Todd Flory from Vine Grove, KY, shows a Chapter 7 case filed in 04.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2010."
Todd Flory — Kentucky, 10-31817


ᐅ Jr Bradley D Ford, Kentucky

Address: 526 Burns Rd Vine Grove, KY 40175

Bankruptcy Case 11-32048 Summary: "The case of Jr Bradley D Ford in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bradley D Ford — Kentucky, 11-32048


ᐅ Larry Foster, Kentucky

Address: 25 Shot Hunt Rd Vine Grove, KY 40175

Bankruptcy Case 10-33735 Overview: "The case of Larry Foster in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Foster — Kentucky, 10-33735


ᐅ Paul E Fox, Kentucky

Address: 108 N Osprey Ct Vine Grove, KY 40175-8409

Brief Overview of Bankruptcy Case 07-33325: "Paul E Fox's Vine Grove, KY bankruptcy under Chapter 13 in September 25, 2007 led to a structured repayment plan, successfully discharged in 2012-09-26."
Paul E Fox — Kentucky, 07-33325


ᐅ Chad Alan Frazier, Kentucky

Address: 1205 Stanley Allen Dr Vine Grove, KY 40175-6566

Snapshot of U.S. Bankruptcy Proceeding Case 16-31161-jal: "Chad Alan Frazier's bankruptcy, initiated in April 11, 2016 and concluded by 07/10/2016 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Alan Frazier — Kentucky, 16-31161