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 Kayla Delois Frazier, Kentucky

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

Brief Overview of Bankruptcy Case 16-31161-jal: "Kayla Delois Frazier's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2016-04-11, led to asset liquidation, with the case closing in July 2016."
Kayla Delois Frazier — Kentucky, 16-31161


ᐅ Melissa French, Kentucky

Address: 640 Circle View Dr Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-33752: "The bankruptcy filing by Melissa French, undertaken in 2010-07-19 in Vine Grove, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Melissa French — Kentucky, 10-33752


ᐅ John E Fry, Kentucky

Address: 112 Airport Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 09-35124: "In Vine Grove, KY, John E Fry filed for Chapter 7 bankruptcy in October 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
John E Fry — Kentucky, 09-35124


ᐅ Jr Salvatore Fusco, Kentucky

Address: 145 Cassies Way Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-35180: "Jr Salvatore Fusco's Chapter 7 bankruptcy, filed in Vine Grove, KY in September 2010, led to asset liquidation, with the case closing in 01/17/2011."
Jr Salvatore Fusco — Kentucky, 10-35180


ᐅ Danthia Ann Gardner, Kentucky

Address: 3920 Flaherty Rd Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 13-32500-acs: "The case of Danthia Ann Gardner in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danthia Ann Gardner — Kentucky, 13-32500


ᐅ Anna L Garrett, Kentucky

Address: 130 Peaceful Valley Rd Vine Grove, KY 40175

Bankruptcy Case 13-30455 Overview: "The case of Anna L Garrett in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna L Garrett — Kentucky, 13-30455


ᐅ Karry Denis Gerber, Kentucky

Address: 106 Shirley Blvd Vine Grove, KY 40175-1452

Brief Overview of Bankruptcy Case 15-33163-jal: "Karry Denis Gerber's bankruptcy, initiated in September 2015 and concluded by December 2015 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karry Denis Gerber — Kentucky, 15-33163


ᐅ John W Gibbons, Kentucky

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

Concise Description of Bankruptcy Case 2014-33507-acs7: "The case of John W Gibbons in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Gibbons — Kentucky, 2014-33507


ᐅ Amanda N Gonczy, Kentucky

Address: 153 Wiltshire Ave Vine Grove, KY 40175-9425

Concise Description of Bankruptcy Case 16-30303-acs7: "In Vine Grove, KY, Amanda N Gonczy filed for Chapter 7 bankruptcy in 02/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016."
Amanda N Gonczy — Kentucky, 16-30303


ᐅ Jeremy R Goodin, Kentucky

Address: 10344 S Highway 333 Vine Grove, KY 40175-7624

Concise Description of Bankruptcy Case 14-30993-thf7: "The bankruptcy filing by Jeremy R Goodin, undertaken in March 14, 2014 in Vine Grove, KY under Chapter 7, concluded with discharge in 06/12/2014 after liquidating assets."
Jeremy R Goodin — Kentucky, 14-30993


ᐅ Terry Wayne Goodin, Kentucky

Address: 10344 S Highway 333 Vine Grove, KY 40175-7624

Brief Overview of Bankruptcy Case 15-30165-acs: "The case of Terry Wayne Goodin in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Wayne Goodin — Kentucky, 15-30165


ᐅ Randy L Gootee, Kentucky

Address: 1560 Shircliffe Rd Vine Grove, KY 40175-6505

Bankruptcy Case 16-30420-acs Summary: "Randy L Gootee's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2016-02-18, led to asset liquidation, with the case closing in May 18, 2016."
Randy L Gootee — Kentucky, 16-30420


ᐅ Stacey M Gootee, Kentucky

Address: 1560 Shircliffe Rd Vine Grove, KY 40175-6505

Bankruptcy Case 16-30420-acs Overview: "Stacey M Gootee's Chapter 7 bankruptcy, filed in Vine Grove, KY in February 18, 2016, led to asset liquidation, with the case closing in 05/18/2016."
Stacey M Gootee — Kentucky, 16-30420


ᐅ Deborah Gowen, Kentucky

Address: 3930 Rabbit Run Rd Vine Grove, KY 40175

Bankruptcy Case 10-34553 Overview: "Deborah Gowen's Chapter 7 bankruptcy, filed in Vine Grove, KY in August 2010, led to asset liquidation, with the case closing in 2010-12-14."
Deborah Gowen — Kentucky, 10-34553


ᐅ Deborah L Graves, Kentucky

Address: 1101 New Salem Church Rd Vine Grove, KY 40175

Concise Description of Bankruptcy Case 11-336517: "Vine Grove, KY resident Deborah L Graves's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Deborah L Graves — Kentucky, 11-33651


ᐅ Joseph Micheal Greenwell, Kentucky

Address: 1436 Brizendine Ln Vine Grove, KY 40175

Bankruptcy Case 11-31661 Summary: "The case of Joseph Micheal Greenwell in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Micheal Greenwell — Kentucky, 11-31661


ᐅ Melinda K Gregory, Kentucky

Address: 25 Shot Hunt Rd Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 13-31869-acs: "Melinda K Gregory's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2013-05-02, led to asset liquidation, with the case closing in 08/06/2013."
Melinda K Gregory — Kentucky, 13-31869


ᐅ Reneal Gregory, Kentucky

Address: 110 N Osprey Ct Vine Grove, KY 40175-8409

Snapshot of U.S. Bankruptcy Proceeding Case 16-30756-jal: "The bankruptcy filing by Reneal Gregory, undertaken in 03.11.2016 in Vine Grove, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Reneal Gregory — Kentucky, 16-30756


ᐅ John E Griffin, Kentucky

Address: 8514 S Highway 333 Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 12-32999: "John E Griffin's bankruptcy, initiated in 06.29.2012 and concluded by October 2012 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Griffin — Kentucky, 12-32999


ᐅ Terry L Grunden, Kentucky

Address: 924 E Main St Vine Grove, KY 40175

Bankruptcy Case 11-35864 Overview: "In Vine Grove, KY, Terry L Grunden filed for Chapter 7 bankruptcy in 12/08/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2012."
Terry L Grunden — Kentucky, 11-35864


ᐅ Melanie K Hale, Kentucky

Address: 961 Stanley Allen Dr Vine Grove, KY 40175-6531

Snapshot of U.S. Bankruptcy Proceeding Case 07-33504: "Filing for Chapter 13 bankruptcy in 2007-10-05, Melanie K Hale from Vine Grove, KY, structured a repayment plan, achieving discharge in 2012-11-08."
Melanie K Hale — Kentucky, 07-33504


ᐅ Jeannie Hale, Kentucky

Address: 195 Buckler Ave Vine Grove, KY 40175

Concise Description of Bankruptcy Case 12-310777: "In a Chapter 7 bankruptcy case, Jeannie Hale from Vine Grove, KY, saw her proceedings start in March 7, 2012 and complete by June 25, 2012, involving asset liquidation."
Jeannie Hale — Kentucky, 12-31077


ᐅ Joseph K Hall, Kentucky

Address: 119 Durbin Way Vine Grove, KY 40175-1557

Bankruptcy Case 2014-31931-acs Summary: "Joseph K Hall's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2014-05-16, led to asset liquidation, with the case closing in 08.14.2014."
Joseph K Hall — Kentucky, 2014-31931


ᐅ Morrissa M Hall, Kentucky

Address: 119 Durbin Way Vine Grove, KY 40175-1557

Brief Overview of Bankruptcy Case 2014-31931-acs: "The case of Morrissa M Hall in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morrissa M Hall — Kentucky, 2014-31931


ᐅ David R Hall, Kentucky

Address: 1090 Viers Ln Vine Grove, KY 40175-6075

Brief Overview of Bankruptcy Case 15-30291-thf: "In a Chapter 7 bankruptcy case, David R Hall from Vine Grove, KY, saw his proceedings start in 01/30/2015 and complete by April 2015, involving asset liquidation."
David R Hall — Kentucky, 15-30291


ᐅ Ramonda Mae Hamrick, Kentucky

Address: 3640 Flaherty Rd Apt 10 Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 12-30234: "Ramonda Mae Hamrick's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2012-01-20, led to asset liquidation, with the case closing in April 2012."
Ramonda Mae Hamrick — Kentucky, 12-30234


ᐅ Johnie Hamrick, Kentucky

Address: 3640 Flaherty Rd Apt 10 Vine Grove, KY 40175

Bankruptcy Case 09-36083 Summary: "Vine Grove, KY resident Johnie Hamrick's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-01."
Johnie Hamrick — Kentucky, 09-36083


ᐅ Terri Lynne Harden, Kentucky

Address: 372 Valley View Dr Vine Grove, KY 40175

Concise Description of Bankruptcy Case 11-327937: "The case of Terri Lynne Harden in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Lynne Harden — Kentucky, 11-32793


ᐅ David R Hardesty, Kentucky

Address: 775 Viers Ln Vine Grove, KY 40175

Bankruptcy Case 11-33110 Summary: "David R Hardesty's bankruptcy, initiated in June 24, 2011 and concluded by 2011-10-12 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Hardesty — Kentucky, 11-33110


ᐅ Kevin Hardman, Kentucky

Address: 325 Bewley Rd Vine Grove, KY 40175

Bankruptcy Case 10-30986 Overview: "The bankruptcy record of Kevin Hardman from Vine Grove, KY, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-16."
Kevin Hardman — Kentucky, 10-30986


ᐅ Daniel Harrington, Kentucky

Address: 480 Thompson Ln S Vine Grove, KY 40175

Bankruptcy Case 10-33354 Summary: "The case of Daniel Harrington in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Harrington — Kentucky, 10-33354


ᐅ Sr Corey Lamont Harris, Kentucky

Address: 317 Vineland Place Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 11-32671: "The bankruptcy record of Sr Corey Lamont Harris from Vine Grove, KY, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2011."
Sr Corey Lamont Harris — Kentucky, 11-32671


ᐅ Robert W Hastings, Kentucky

Address: 143 Twin Lakes Dr Vine Grove, KY 40175-8412

Brief Overview of Bankruptcy Case 12-45023-PBS: "The bankruptcy record of Robert W Hastings from Vine Grove, KY, shows a Chapter 7 case filed in 07.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-04."
Robert W Hastings — Kentucky, 12-45023


ᐅ Daniel R Higdon, Kentucky

Address: 2960 High Plains Rd Vine Grove, KY 40175-7528

Bankruptcy Case 14-30243-thf Summary: "The bankruptcy record of Daniel R Higdon from Vine Grove, KY, shows a Chapter 7 case filed in 01/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2014."
Daniel R Higdon — Kentucky, 14-30243


ᐅ Debora J Hillard, Kentucky

Address: 122 Twin Lakes Dr Vine Grove, KY 40175-8412

Bankruptcy Case 15-33011-acs Overview: "The case of Debora J Hillard in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debora J Hillard — Kentucky, 15-33011


ᐅ Julian Hinds, Kentucky

Address: 1015 Otter Creek Rd Vine Grove, KY 40175

Bankruptcy Case 10-34626 Overview: "In a Chapter 7 bankruptcy case, Julian Hinds from Vine Grove, KY, saw their proceedings start in August 2010 and complete by 12/18/2010, involving asset liquidation."
Julian Hinds — Kentucky, 10-34626


ᐅ Brandy Anne Hively, Kentucky

Address: 707 Otter Creek Rd Vine Grove, KY 40175-1239

Snapshot of U.S. Bankruptcy Proceeding Case 14-34614-acs: "The bankruptcy filing by Brandy Anne Hively, undertaken in 2014-12-19 in Vine Grove, KY under Chapter 7, concluded with discharge in Mar 19, 2015 after liquidating assets."
Brandy Anne Hively — Kentucky, 14-34614


ᐅ Kimberly Hogue, Kentucky

Address: 202 Sonoma Vly Vine Grove, KY 40175

Bankruptcy Case 10-34944 Overview: "The bankruptcy record of Kimberly Hogue from Vine Grove, KY, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2011."
Kimberly Hogue — Kentucky, 10-34944


ᐅ Ashley H Holland, Kentucky

Address: 82 Persimmon Ct Vine Grove, KY 40175

Bankruptcy Case 13-30813 Summary: "In a Chapter 7 bankruptcy case, Ashley H Holland from Vine Grove, KY, saw their proceedings start in 2013-02-28 and complete by 2013-06-04, involving asset liquidation."
Ashley H Holland — Kentucky, 13-30813


ᐅ Roger G Holman, Kentucky

Address: 112 Edelen St Vine Grove, KY 40175

Bankruptcy Case 12-32846 Overview: "In Vine Grove, KY, Roger G Holman filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Roger G Holman — Kentucky, 12-32846


ᐅ Beth E Holman, Kentucky

Address: 112 Edelen St Vine Grove, KY 40175-1512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32533-jal: "Beth E Holman's bankruptcy, initiated in 07.01.2014 and concluded by 09/29/2014 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth E Holman — Kentucky, 2014-32533


ᐅ Towanda Luretta Hope, Kentucky

Address: 290 Briggs Ln Vine Grove, KY 40175

Bankruptcy Case 11-33704 Summary: "The case of Towanda Luretta Hope in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Towanda Luretta Hope — Kentucky, 11-33704


ᐅ William Joseph Horton, Kentucky

Address: 588 Pickerell Ln Vine Grove, KY 40175-9614

Brief Overview of Bankruptcy Case 15-30288-jal: "The bankruptcy filing by William Joseph Horton, undertaken in January 2015 in Vine Grove, KY under Chapter 7, concluded with discharge in 04.30.2015 after liquidating assets."
William Joseph Horton — Kentucky, 15-30288


ᐅ Pamela Mechele Horton, Kentucky

Address: 3839 Woodland Rd Vine Grove, KY 40175-5616

Concise Description of Bankruptcy Case 16-31962-thf7: "The bankruptcy record of Pamela Mechele Horton from Vine Grove, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-22."
Pamela Mechele Horton — Kentucky, 16-31962


ᐅ Jerry Otis Horton, Kentucky

Address: 3839 Woodland Rd Vine Grove, KY 40175-5616

Concise Description of Bankruptcy Case 16-31962-thf7: "In a Chapter 7 bankruptcy case, Jerry Otis Horton from Vine Grove, KY, saw his proceedings start in 06.24.2016 and complete by September 2016, involving asset liquidation."
Jerry Otis Horton — Kentucky, 16-31962


ᐅ Jason R Howard, Kentucky

Address: 5985 Flaherty Rd Vine Grove, KY 40175-6112

Bankruptcy Case 14-32150-jal Summary: "The bankruptcy filing by Jason R Howard, undertaken in June 2, 2014 in Vine Grove, KY under Chapter 7, concluded with discharge in 2014-08-31 after liquidating assets."
Jason R Howard — Kentucky, 14-32150


ᐅ Katherine Hubbard, Kentucky

Address: 125 S Hillcrest Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 10-35084: "In a Chapter 7 bankruptcy case, Katherine Hubbard from Vine Grove, KY, saw her proceedings start in 2010-09-24 and complete by 2010-12-28, involving asset liquidation."
Katherine Hubbard — Kentucky, 10-35084


ᐅ Nellie L Hughes, Kentucky

Address: 65 Brandy Ln Vine Grove, KY 40175

Bankruptcy Case 07-32364 Summary: "The bankruptcy record for Nellie L Hughes from Vine Grove, KY, under Chapter 13, filed in July 2007, involved setting up a repayment plan, finalized by 2012-09-04."
Nellie L Hughes — Kentucky, 07-32364


ᐅ Darahlee Hughes, Kentucky

Address: 9011 S Highway 333 Vine Grove, KY 40175-7611

Snapshot of U.S. Bankruptcy Proceeding Case 10-30811-jal: "Chapter 13 bankruptcy for Darahlee Hughes in Vine Grove, KY began in 2010-02-19, focusing on debt restructuring, concluding with plan fulfillment in Dec 20, 2013."
Darahlee Hughes — Kentucky, 10-30811


ᐅ Amy L Hurst, Kentucky

Address: 90 Cardinal Cir Vine Grove, KY 40175-9412

Brief Overview of Bankruptcy Case 14-30105-acs: "The bankruptcy filing by Amy L Hurst, undertaken in January 14, 2014 in Vine Grove, KY under Chapter 7, concluded with discharge in 2014-04-14 after liquidating assets."
Amy L Hurst — Kentucky, 14-30105


ᐅ Linda N Jennette, Kentucky

Address: 675 Timberline Dr Vine Grove, KY 40175-6586

Brief Overview of Bankruptcy Case 16-30831-jal: "The bankruptcy record of Linda N Jennette from Vine Grove, KY, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
Linda N Jennette — Kentucky, 16-30831


ᐅ Jo Nell Jones, Kentucky

Address: 643 High Plains Rd Vine Grove, KY 40175-7505

Brief Overview of Bankruptcy Case 15-32771-jal: "Jo Nell Jones's bankruptcy, initiated in 2015-08-27 and concluded by November 25, 2015 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Nell Jones — Kentucky, 15-32771


ᐅ Michael L Jones, Kentucky

Address: 134 Mattox Ln Vine Grove, KY 40175-7443

Bankruptcy Case 15-31943-jal Overview: "Vine Grove, KY resident Michael L Jones's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Michael L Jones — Kentucky, 15-31943


ᐅ Barbara A Juenger, Kentucky

Address: 225 Valley Ct Vine Grove, KY 40175-6338

Brief Overview of Bankruptcy Case 15-32442-thf: "The case of Barbara A Juenger in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Juenger — Kentucky, 15-32442


ᐅ Robert Juenger, Kentucky

Address: 225 Valley Ct Vine Grove, KY 40175-6338

Concise Description of Bankruptcy Case 15-32442-thf7: "In Vine Grove, KY, Robert Juenger filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Robert Juenger — Kentucky, 15-32442


ᐅ Sherry L Karr, Kentucky

Address: 806 Edgebrook Dr Vine Grove, KY 40175-1210

Snapshot of U.S. Bankruptcy Proceeding Case 08-34914-jal: "Sherry L Karr's Chapter 13 bankruptcy in Vine Grove, KY started in Nov 3, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.27.2014."
Sherry L Karr — Kentucky, 08-34914


ᐅ Amanda Leigh Keeling, Kentucky

Address: 105 Kiersten Ct Vine Grove, KY 40175-8682

Brief Overview of Bankruptcy Case 14-30910-acs: "Vine Grove, KY resident Amanda Leigh Keeling's Mar 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Amanda Leigh Keeling — Kentucky, 14-30910


ᐅ Patricia Keith, Kentucky

Address: 2009 Hilancrest Dr Vine Grove, KY 40175-1465

Concise Description of Bankruptcy Case 15-30685-acs7: "Patricia Keith's Chapter 7 bankruptcy, filed in Vine Grove, KY in Mar 2, 2015, led to asset liquidation, with the case closing in 2015-05-31."
Patricia Keith — Kentucky, 15-30685


ᐅ Peter Keller, Kentucky

Address: 1997 Hill St Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 10-34438: "In a Chapter 7 bankruptcy case, Peter Keller from Vine Grove, KY, saw his proceedings start in 08/20/2010 and complete by November 2010, involving asset liquidation."
Peter Keller — Kentucky, 10-34438


ᐅ Emerald Kibbe, Kentucky

Address: 314 Church St Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-31298: "In a Chapter 7 bankruptcy case, Emerald Kibbe from Vine Grove, KY, saw her proceedings start in 03/12/2010 and complete by June 16, 2010, involving asset liquidation."
Emerald Kibbe — Kentucky, 10-31298


ᐅ Regina Fraince Kiefer, Kentucky

Address: 139 Finch Ct Vine Grove, KY 40175-6061

Bankruptcy Case 2014-33548-jal Summary: "Regina Fraince Kiefer's Chapter 7 bankruptcy, filed in Vine Grove, KY in 09/22/2014, led to asset liquidation, with the case closing in 2014-12-21."
Regina Fraince Kiefer — Kentucky, 2014-33548


ᐅ Sherrie Lynn Kight, Kentucky

Address: 675 Timberline Dr Vine Grove, KY 40175-6586

Brief Overview of Bankruptcy Case 14-34011-acs: "Sherrie Lynn Kight's bankruptcy, initiated in Oct 30, 2014 and concluded by 2015-01-28 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrie Lynn Kight — Kentucky, 14-34011


ᐅ Brenda Doreen King, Kentucky

Address: 301 Elmhurst Ave Vine Grove, KY 40175-1211

Bankruptcy Case 16-31539-jal Summary: "In a Chapter 7 bankruptcy case, Brenda Doreen King from Vine Grove, KY, saw her proceedings start in 05.13.2016 and complete by August 2016, involving asset liquidation."
Brenda Doreen King — Kentucky, 16-31539


ᐅ William H Kirschbaum, Kentucky

Address: PO Box 586 Vine Grove, KY 40175-0586

Bankruptcy Case 12-31470 Summary: "Filing for Chapter 13 bankruptcy in 2012-03-28, William H Kirschbaum from Vine Grove, KY, structured a repayment plan, achieving discharge in January 2013."
William H Kirschbaum — Kentucky, 12-31470


ᐅ Billy Joe Knott, Kentucky

Address: 1155 Saint Martin Rd Vine Grove, KY 40175-6006

Concise Description of Bankruptcy Case 15-32128-jal7: "Vine Grove, KY resident Billy Joe Knott's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Billy Joe Knott — Kentucky, 15-32128


ᐅ Katherine D Knott, Kentucky

Address: 1155 Saint Martin Rd Vine Grove, KY 40175-6006

Bankruptcy Case 15-32128-jal Summary: "In a Chapter 7 bankruptcy case, Katherine D Knott from Vine Grove, KY, saw her proceedings start in 06.30.2015 and complete by September 2015, involving asset liquidation."
Katherine D Knott — Kentucky, 15-32128


ᐅ Dottie Mae Koester, Kentucky

Address: 126 Safari Trl Vine Grove, KY 40175-9468

Bankruptcy Case 14-34044-thf Summary: "The bankruptcy filing by Dottie Mae Koester, undertaken in Oct 31, 2014 in Vine Grove, KY under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Dottie Mae Koester — Kentucky, 14-34044


ᐅ Edward Andrew Krayenhagen, Kentucky

Address: 64 Farmer Brown Ct Vine Grove, KY 40175-6179

Brief Overview of Bankruptcy Case 14-32427-thf: "Edward Andrew Krayenhagen's Chapter 7 bankruptcy, filed in Vine Grove, KY in June 25, 2014, led to asset liquidation, with the case closing in 2014-09-23."
Edward Andrew Krayenhagen — Kentucky, 14-32427


ᐅ Samuel F Lamarre, Kentucky

Address: 154 Twin Lakes Dr Vine Grove, KY 40175-8412

Brief Overview of Bankruptcy Case 2014-32594-thf: "In a Chapter 7 bankruptcy case, Samuel F Lamarre from Vine Grove, KY, saw his proceedings start in Jul 9, 2014 and complete by 10.07.2014, involving asset liquidation."
Samuel F Lamarre — Kentucky, 2014-32594


ᐅ Leisia K Landers, Kentucky

Address: 386 Valley View Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 11-35000: "The bankruptcy filing by Leisia K Landers, undertaken in October 17, 2011 in Vine Grove, KY under Chapter 7, concluded with discharge in 02/04/2012 after liquidating assets."
Leisia K Landers — Kentucky, 11-35000


ᐅ William J Langley, Kentucky

Address: PO Box 531 Vine Grove, KY 40175-0531

Bankruptcy Case 15-31717-jal Summary: "The case of William J Langley in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Langley — Kentucky, 15-31717


ᐅ Kenneth Wayne Laramore, Kentucky

Address: 313 Willow Crossing Ct Vine Grove, KY 40175-8424

Brief Overview of Bankruptcy Case 15-32675-thf: "Kenneth Wayne Laramore's Chapter 7 bankruptcy, filed in Vine Grove, KY in 2015-08-19, led to asset liquidation, with the case closing in November 2015."
Kenneth Wayne Laramore — Kentucky, 15-32675


ᐅ Vikki Love Laramore, Kentucky

Address: 313 Willow Crossing Ct Vine Grove, KY 40175-8424

Snapshot of U.S. Bankruptcy Proceeding Case 15-32675-thf: "The case of Vikki Love Laramore in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vikki Love Laramore — Kentucky, 15-32675


ᐅ Iv William M Larimer, Kentucky

Address: 92 Mitchell Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 11-31785: "Iv William M Larimer's bankruptcy, initiated in Apr 8, 2011 and concluded by July 27, 2011 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv William M Larimer — Kentucky, 11-31785


ᐅ Joseph Latiola, Kentucky

Address: 102 Knightwood Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 10-36011: "In Vine Grove, KY, Joseph Latiola filed for Chapter 7 bankruptcy in 11/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Joseph Latiola — Kentucky, 10-36011


ᐅ Owen Lauerman, Kentucky

Address: 113 Kestrel Ct Vine Grove, KY 40175

Bankruptcy Case 09-36239 Overview: "Owen Lauerman's bankruptcy, initiated in December 4, 2009 and concluded by 2010-03-16 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Owen Lauerman — Kentucky, 09-36239


ᐅ Barbara Ann Lawson, Kentucky

Address: 44 Woodland Rd Vine Grove, KY 40175-6269

Concise Description of Bankruptcy Case 15-30256-jal7: "In Vine Grove, KY, Barbara Ann Lawson filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2015."
Barbara Ann Lawson — Kentucky, 15-30256


ᐅ Keith Raymond Leach, Kentucky

Address: 121 Alpine Dr Vine Grove, KY 40175-1579

Snapshot of U.S. Bankruptcy Proceeding Case 08-33760-thf: "Keith Raymond Leach, a resident of Vine Grove, KY, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by November 25, 2013."
Keith Raymond Leach — Kentucky, 08-33760


ᐅ Katherine Marie Lear, Kentucky

Address: 216 Stanley Allen Dr Vine Grove, KY 40175-6439

Concise Description of Bankruptcy Case 2014-31430-jal7: "In Vine Grove, KY, Katherine Marie Lear filed for Chapter 7 bankruptcy in April 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-10."
Katherine Marie Lear — Kentucky, 2014-31430


ᐅ Michael James Legrand, Kentucky

Address: 385 Burns Rd Vine Grove, KY 40175-9784

Bankruptcy Case 2014-31223-acs Summary: "Michael James Legrand's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Legrand — Kentucky, 2014-31223


ᐅ Cindy Marie Lewis, Kentucky

Address: 316 Locust St Vine Grove, KY 40175-1140

Snapshot of U.S. Bankruptcy Proceeding Case 15-31058-jal: "The case of Cindy Marie Lewis in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Marie Lewis — Kentucky, 15-31058


ᐅ Nathan Lewis, Kentucky

Address: 119 Tuscany Ln Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-74067-FJS: "The bankruptcy record of Nathan Lewis from Vine Grove, KY, shows a Chapter 7 case filed in Aug 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2010."
Nathan Lewis — Kentucky, 10-74067


ᐅ Damien R Lieggi, Kentucky

Address: 1450 Rabbit Run Rd Vine Grove, KY 40175-6051

Brief Overview of Bankruptcy Case 14-32357-acs: "In a Chapter 7 bankruptcy case, Damien R Lieggi from Vine Grove, KY, saw his proceedings start in June 19, 2014 and complete by September 17, 2014, involving asset liquidation."
Damien R Lieggi — Kentucky, 14-32357


ᐅ Meaghan M Lindsey, Kentucky

Address: 965 Sunset Dr Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 11-31331: "Meaghan M Lindsey's Chapter 7 bankruptcy, filed in Vine Grove, KY in March 16, 2011, led to asset liquidation, with the case closing in 07.04.2011."
Meaghan M Lindsey — Kentucky, 11-31331


ᐅ Jeanette Little, Kentucky

Address: 1828 Hill St Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-31922: "Jeanette Little's bankruptcy, initiated in 2010-04-09 and concluded by 2010-07-28 in Vine Grove, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Little — Kentucky, 10-31922


ᐅ Timothy S Long, Kentucky

Address: 1230 Ranch Rd Vine Grove, KY 40175-1078

Snapshot of U.S. Bankruptcy Proceeding Case 10-32426: "Chapter 13 bankruptcy for Timothy S Long in Vine Grove, KY began in Sep 9, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-12-07."
Timothy S Long — Kentucky, 10-32426


ᐅ Jamie Longwith, Kentucky

Address: 50 Kamber Ln Vine Grove, KY 40175

Brief Overview of Bankruptcy Case 10-32557: "Vine Grove, KY resident Jamie Longwith's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2010."
Jamie Longwith — Kentucky, 10-32557


ᐅ Sylvia Lovitt, Kentucky

Address: 736 E Main St Vine Grove, KY 40175

Bankruptcy Case 10-36241 Overview: "Sylvia Lovitt's Chapter 7 bankruptcy, filed in Vine Grove, KY in 11/30/2010, led to asset liquidation, with the case closing in March 20, 2011."
Sylvia Lovitt — Kentucky, 10-36241


ᐅ Natalie Kay Lowe, Kentucky

Address: 522 Highland Ave Vine Grove, KY 40175

Bankruptcy Case 11-31460 Overview: "Vine Grove, KY resident Natalie Kay Lowe's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Natalie Kay Lowe — Kentucky, 11-31460


ᐅ Joe Deemer Lowery, Kentucky

Address: 414 Crume Rd Vine Grove, KY 40175-1131

Brief Overview of Bankruptcy Case 08-30131: "Filing for Chapter 13 bankruptcy in January 14, 2008, Joe Deemer Lowery from Vine Grove, KY, structured a repayment plan, achieving discharge in 2013-02-22."
Joe Deemer Lowery — Kentucky, 08-30131


ᐅ Jr John W Lowery, Kentucky

Address: 142 Wiltshire Ave Vine Grove, KY 40175

Bankruptcy Case 13-32510-thf Summary: "The bankruptcy record of Jr John W Lowery from Vine Grove, KY, shows a Chapter 7 case filed in Jun 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jr John W Lowery — Kentucky, 13-32510


ᐅ David Lee Lucas, Kentucky

Address: 421 W Main St Vine Grove, KY 40175-1308

Bankruptcy Case 09-16445-RLM-13 Overview: "David Lee Lucas's Vine Grove, KY bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in 12.13.2013."
David Lee Lucas — Kentucky, 09-16445-RLM-13


ᐅ Cecil Lucas, Kentucky

Address: 223 Park St Vine Grove, KY 40175

Bankruptcy Case 10-34248 Summary: "Vine Grove, KY resident Cecil Lucas's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Cecil Lucas — Kentucky, 10-34248


ᐅ Carol Lyons, Kentucky

Address: 3030 Woodland Rd Vine Grove, KY 40175

Bankruptcy Case 09-35540 Overview: "The bankruptcy record of Carol Lyons from Vine Grove, KY, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Carol Lyons — Kentucky, 09-35540


ᐅ Tina Madaris, Kentucky

Address: 407 Cabernet Dr Vine Grove, KY 40175-8407

Bankruptcy Case 09-30200-jal Summary: "Tina Madaris's Vine Grove, KY bankruptcy under Chapter 13 in Jan 16, 2009 led to a structured repayment plan, successfully discharged in 2014-01-27."
Tina Madaris — Kentucky, 09-30200


ᐅ Paula E Maddox, Kentucky

Address: 405 Cabernet Dr Vine Grove, KY 40175

Snapshot of U.S. Bankruptcy Proceeding Case 13-34314-jal: "Vine Grove, KY resident Paula E Maddox's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Paula E Maddox — Kentucky, 13-34314


ᐅ Daniel B Merritt, Kentucky

Address: 1078 Red Hill Rd Vine Grove, KY 40175-9474

Bankruptcy Case 15-30283-acs Summary: "In Vine Grove, KY, Daniel B Merritt filed for Chapter 7 bankruptcy in 01.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Daniel B Merritt — Kentucky, 15-30283


ᐅ Debra K Merritt, Kentucky

Address: 1078 Red Hill Rd Vine Grove, KY 40175-9474

Bankruptcy Case 15-30283-acs Summary: "The bankruptcy record of Debra K Merritt from Vine Grove, KY, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Debra K Merritt — Kentucky, 15-30283


ᐅ Ii Lewis B Messer, Kentucky

Address: 143 Safari Trl Vine Grove, KY 40175

Bankruptcy Case 13-32696-thf Overview: "Ii Lewis B Messer's Chapter 7 bankruptcy, filed in Vine Grove, KY in Jul 5, 2013, led to asset liquidation, with the case closing in 10/08/2013."
Ii Lewis B Messer — Kentucky, 13-32696


ᐅ Gretchen Sue Middleton, Kentucky

Address: 1175 Stanley Allen Dr Vine Grove, KY 40175-6398

Brief Overview of Bankruptcy Case 14-32347-jal: "The case of Gretchen Sue Middleton in Vine Grove, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretchen Sue Middleton — Kentucky, 14-32347