personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lancaster, 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 Sean A Abraham, Kentucky

Address: 373 Ridgeview Dr Lancaster, KY 40444

Bankruptcy Case 12-52775-grs Overview: "The case of Sean A Abraham in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean A Abraham — Kentucky, 12-52775


ᐅ Joshua Adams, Kentucky

Address: PO Box 273 Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-53459-tnw7: "In a Chapter 7 bankruptcy case, Joshua Adams from Lancaster, KY, saw their proceedings start in October 2010 and complete by Feb 15, 2011, involving asset liquidation."
Joshua Adams — Kentucky, 10-53459


ᐅ Fred C Anderson, Kentucky

Address: 186 N Homestead Ln Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-52995-tnw: "The case of Fred C Anderson in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred C Anderson — Kentucky, 11-52995


ᐅ James Albert Arnold, Kentucky

Address: 137 Country Ln Lancaster, KY 40444-7418

Brief Overview of Bankruptcy Case 10-73069-JHH13: "Chapter 13 bankruptcy for James Albert Arnold in Lancaster, KY began in 2010-12-17, focusing on debt restructuring, concluding with plan fulfillment in 2016-02-11."
James Albert Arnold — Kentucky, 10-73069


ᐅ Robert Butler Arnold, Kentucky

Address: 207 Leavell Ridge Rd Lancaster, KY 40444-9507

Concise Description of Bankruptcy Case 10-52458-tnw7: "Robert Butler Arnold's Chapter 13 bankruptcy in Lancaster, KY started in 07/29/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-23."
Robert Butler Arnold — Kentucky, 10-52458


ᐅ James Ash, Kentucky

Address: 262 Scenic View Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-53759-jms7: "In Lancaster, KY, James Ash filed for Chapter 7 bankruptcy in 11.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2011."
James Ash — Kentucky, 10-53759


ᐅ Debra Baker, Kentucky

Address: 1105 Paper Mill Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-52587-tnw: "The bankruptcy record of Debra Baker from Lancaster, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-31."
Debra Baker — Kentucky, 13-52587


ᐅ Allen B Baker, Kentucky

Address: 113 Woodland Ave Lancaster, KY 40444

Bankruptcy Case 13-50889-grs Summary: "The bankruptcy filing by Allen B Baker, undertaken in Apr 8, 2013 in Lancaster, KY under Chapter 7, concluded with discharge in 07.13.2013 after liquidating assets."
Allen B Baker — Kentucky, 13-50889


ᐅ James Elmer Baldridge, Kentucky

Address: 596 New Haven Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 12-51757-jms: "The bankruptcy filing by James Elmer Baldridge, undertaken in June 29, 2012 in Lancaster, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
James Elmer Baldridge — Kentucky, 12-51757


ᐅ Timothy Ballard, Kentucky

Address: 409 Danville St Apt 24 Lancaster, KY 40444

Bankruptcy Case 10-52736-tnw Summary: "Timothy Ballard's bankruptcy, initiated in 08/25/2010 and concluded by 2010-12-11 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Ballard — Kentucky, 10-52736


ᐅ William Christopher Ballard, Kentucky

Address: 92 Dan Turner Ave Lancaster, KY 40444

Bankruptcy Case 11-50330-jms Summary: "In Lancaster, KY, William Christopher Ballard filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2011."
William Christopher Ballard — Kentucky, 11-50330


ᐅ Michael Joe Bandy, Kentucky

Address: 2188 Nina Ridge Rd Lancaster, KY 40444-8682

Brief Overview of Bankruptcy Case 14-52830-tnw: "The case of Michael Joe Bandy in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joe Bandy — Kentucky, 14-52830


ᐅ Pamela Gail Bandy, Kentucky

Address: 2188 Nina Ridge Rd Lancaster, KY 40444-8682

Concise Description of Bankruptcy Case 14-52830-tnw7: "Lancaster, KY resident Pamela Gail Bandy's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2015."
Pamela Gail Bandy — Kentucky, 14-52830


ᐅ Billy Banta, Kentucky

Address: 31 Bobby Noe Rd Lancaster, KY 40444

Bankruptcy Case 10-51563-jms Overview: "The case of Billy Banta in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Banta — Kentucky, 10-51563


ᐅ Misty D Barker, Kentucky

Address: 1346 Old Lexington Rd E Apt C Lancaster, KY 40444-7736

Snapshot of U.S. Bankruptcy Proceeding Case 15-51220-grs: "In Lancaster, KY, Misty D Barker filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-17."
Misty D Barker — Kentucky, 15-51220


ᐅ April Barker, Kentucky

Address: 105 Autumn Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-52314-jms: "The case of April Barker in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Barker — Kentucky, 10-52314


ᐅ Thomas E Batsche, Kentucky

Address: 136 Settlement Dr Lancaster, KY 40444-9575

Concise Description of Bankruptcy Case 14-51386-grs7: "In a Chapter 7 bankruptcy case, Thomas E Batsche from Lancaster, KY, saw their proceedings start in 2014-05-30 and complete by 2014-08-28, involving asset liquidation."
Thomas E Batsche — Kentucky, 14-51386


ᐅ Carleene R Beaman, Kentucky

Address: 403 Cardinal Cir Lancaster, KY 40444

Bankruptcy Case 11-53387-jl Overview: "Carleene R Beaman's Chapter 7 bankruptcy, filed in Lancaster, KY in 12.11.2011, led to asset liquidation, with the case closing in Mar 28, 2012."
Carleene R Beaman — Kentucky, 11-53387-jl


ᐅ Gregory Dale Beard, Kentucky

Address: 115 Governors Xing Lancaster, KY 40444-7151

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52400-tnw: "Gregory Dale Beard's Chapter 7 bankruptcy, filed in Lancaster, KY in Oct 24, 2014, led to asset liquidation, with the case closing in 2015-01-22."
Gregory Dale Beard — Kentucky, 2014-52400


ᐅ Henry W Becknell, Kentucky

Address: 1067 New Haven Rd Lancaster, KY 40444

Bankruptcy Case 11-52794-jms Summary: "In a Chapter 7 bankruptcy case, Henry W Becknell from Lancaster, KY, saw their proceedings start in October 6, 2011 and complete by 2012-01-22, involving asset liquidation."
Henry W Becknell — Kentucky, 11-52794


ᐅ Ii James Bedwell, Kentucky

Address: 124 Country Ln Lancaster, KY 40444

Bankruptcy Case 10-52500-tnw Overview: "In a Chapter 7 bankruptcy case, Ii James Bedwell from Lancaster, KY, saw their proceedings start in July 31, 2010 and complete by 11.16.2010, involving asset liquidation."
Ii James Bedwell — Kentucky, 10-52500


ᐅ Alison Nicole Begley, Kentucky

Address: 376 Lamb Rd Lancaster, KY 40444

Bankruptcy Case 11-51760-jms Overview: "The bankruptcy record of Alison Nicole Begley from Lancaster, KY, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Alison Nicole Begley — Kentucky, 11-51760


ᐅ Ricardo Bell, Kentucky

Address: 818 Conns Ln Lancaster, KY 40444

Bankruptcy Case 10-51378-tnw Overview: "Ricardo Bell's Chapter 7 bankruptcy, filed in Lancaster, KY in April 22, 2010, led to asset liquidation, with the case closing in 08.08.2010."
Ricardo Bell — Kentucky, 10-51378


ᐅ Brandon L Betts, Kentucky

Address: 696 Settlement Dr Lancaster, KY 40444-8247

Bankruptcy Case 14-51329-grs Summary: "In Lancaster, KY, Brandon L Betts filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2014."
Brandon L Betts — Kentucky, 14-51329


ᐅ Sharianne M Bivelacque, Kentucky

Address: 1008 Mount Hebron Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 12-50143-jms: "In Lancaster, KY, Sharianne M Bivelacque filed for Chapter 7 bankruptcy in 01/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2012."
Sharianne M Bivelacque — Kentucky, 12-50143


ᐅ Eric Bowen, Kentucky

Address: 1323 Kirksville Rd Lancaster, KY 40444

Bankruptcy Case 09-53009-jms Overview: "In Lancaster, KY, Eric Bowen filed for Chapter 7 bankruptcy in September 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Eric Bowen — Kentucky, 09-53009


ᐅ Donna C Bradford, Kentucky

Address: 268 Oak Dr Lancaster, KY 40444-9045

Concise Description of Bankruptcy Case 15-52127-tnw7: "In Lancaster, KY, Donna C Bradford filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2016."
Donna C Bradford — Kentucky, 15-52127


ᐅ William S Bradford, Kentucky

Address: 268 Oak Dr Lancaster, KY 40444-9045

Snapshot of U.S. Bankruptcy Proceeding Case 15-52127-tnw: "The bankruptcy record of William S Bradford from Lancaster, KY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-28."
William S Bradford — Kentucky, 15-52127


ᐅ Ronald Brand, Kentucky

Address: 236 Redwood Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-52227-jms: "Ronald Brand's bankruptcy, initiated in Jul 13, 2010 and concluded by October 29, 2010 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Brand — Kentucky, 10-52227


ᐅ Andrea Brinthaupt, Kentucky

Address: 148 Owsley Dr Lancaster, KY 40444

Bankruptcy Case 12-51860-grs Overview: "In a Chapter 7 bankruptcy case, Andrea Brinthaupt from Lancaster, KY, saw their proceedings start in 2012-07-17 and complete by 2012-11-02, involving asset liquidation."
Andrea Brinthaupt — Kentucky, 12-51860


ᐅ Wanda Brooks, Kentucky

Address: 114 Hillcrest Ave Lancaster, KY 40444

Bankruptcy Case 10-50948-jl Overview: "The bankruptcy filing by Wanda Brooks, undertaken in March 2010 in Lancaster, KY under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
Wanda Brooks — Kentucky, 10-50948-jl


ᐅ Darnell Ward Brown, Kentucky

Address: 107 N Paulding St Lancaster, KY 40444

Bankruptcy Case 12-50103-tnw Summary: "In Lancaster, KY, Darnell Ward Brown filed for Chapter 7 bankruptcy in 2012-01-16. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2012."
Darnell Ward Brown — Kentucky, 12-50103


ᐅ Tom Brown, Kentucky

Address: 148 Northridge Rd Lancaster, KY 40444

Bankruptcy Case 11-51651-jl Overview: "Lancaster, KY resident Tom Brown's 06/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Tom Brown — Kentucky, 11-51651-jl


ᐅ Michael Browning, Kentucky

Address: 865 Perkins Ln Lancaster, KY 40444

Bankruptcy Case 10-51887-jms Summary: "The case of Michael Browning in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Browning — Kentucky, 10-51887


ᐅ Michelle Browning, Kentucky

Address: 102 Davis Ave Lancaster, KY 40444

Bankruptcy Case 10-52737-jms Summary: "The bankruptcy record of Michelle Browning from Lancaster, KY, shows a Chapter 7 case filed in 08/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2010."
Michelle Browning — Kentucky, 10-52737


ᐅ Ryan D Bruner, Kentucky

Address: 105 Cowden Ct Lancaster, KY 40444

Concise Description of Bankruptcy Case 11-53123-tnw7: "Lancaster, KY resident Ryan D Bruner's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Ryan D Bruner — Kentucky, 11-53123


ᐅ Steven Bunning, Kentucky

Address: 136 S Homestead Ln Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 09-53153-jms: "Lancaster, KY resident Steven Bunning's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Steven Bunning — Kentucky, 09-53153


ᐅ Sr David Burge, Kentucky

Address: 155 Rolling Meadows Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 11-50300-jms7: "The bankruptcy filing by Sr David Burge, undertaken in 2011-02-02 in Lancaster, KY under Chapter 7, concluded with discharge in 05/21/2011 after liquidating assets."
Sr David Burge — Kentucky, 11-50300


ᐅ Richard L Burnette, Kentucky

Address: 101 Fields St Lancaster, KY 40444

Bankruptcy Case 11-51001-jl Summary: "Lancaster, KY resident Richard L Burnette's 2011-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-19."
Richard L Burnette — Kentucky, 11-51001-jl


ᐅ Shirl Burnside, Kentucky

Address: 104 S Paulding St Lancaster, KY 40444

Brief Overview of Bankruptcy Case 09-53602-wsh: "The bankruptcy filing by Shirl Burnside, undertaken in November 12, 2009 in Lancaster, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Shirl Burnside — Kentucky, 09-53602


ᐅ John Burton, Kentucky

Address: 2375 Wolf Trail Rd Lancaster, KY 40444

Bankruptcy Case 09-53856-jms Overview: "John Burton's Chapter 7 bankruptcy, filed in Lancaster, KY in December 2009, led to asset liquidation, with the case closing in 03/08/2010."
John Burton — Kentucky, 09-53856


ᐅ Lesley A Byrd, Kentucky

Address: 575 Windswept Dr Lancaster, KY 40444-8474

Bankruptcy Case 2014-52257-grs Overview: "The case of Lesley A Byrd in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesley A Byrd — Kentucky, 2014-52257


ᐅ Patricia E Caldwell, Kentucky

Address: 4900 Danville Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-51978-tnw: "In a Chapter 7 bankruptcy case, Patricia E Caldwell from Lancaster, KY, saw their proceedings start in 07/12/2011 and complete by October 2011, involving asset liquidation."
Patricia E Caldwell — Kentucky, 11-51978


ᐅ Virgil K Campbell, Kentucky

Address: 2974 Kennedy Bridge Rd Lot 3 Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-50844-tnw7: "The bankruptcy record of Virgil K Campbell from Lancaster, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Virgil K Campbell — Kentucky, 13-50844


ᐅ Eric Carpenter, Kentucky

Address: 105 Oak Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 12-51370-tnw7: "Eric Carpenter's bankruptcy, initiated in May 21, 2012 and concluded by 09/06/2012 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Carpenter — Kentucky, 12-51370


ᐅ Adam G Carrier, Kentucky

Address: 1095 Bettis Ln Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-51584-grs7: "Adam G Carrier's bankruptcy, initiated in 2013-06-24 and concluded by September 2013 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam G Carrier — Kentucky, 13-51584


ᐅ John Patrick Caudill, Kentucky

Address: 233 Oak Dr Lancaster, KY 40444-9045

Concise Description of Bankruptcy Case 15-50442-grs7: "John Patrick Caudill's Chapter 7 bankruptcy, filed in Lancaster, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-09."
John Patrick Caudill — Kentucky, 15-50442


ᐅ Mark A Caudill, Kentucky

Address: 216 Hamilton Ave Lancaster, KY 40444-1123

Concise Description of Bankruptcy Case 15-51663-grs7: "Lancaster, KY resident Mark A Caudill's Aug 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2015."
Mark A Caudill — Kentucky, 15-51663


ᐅ Sr Donald Caudill, Kentucky

Address: 1250 Old Lexington Rd W Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-52137-jms: "The bankruptcy filing by Sr Donald Caudill, undertaken in 2010-07-03 in Lancaster, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Sr Donald Caudill — Kentucky, 10-52137


ᐅ Gary C Chambers, Kentucky

Address: 951 Perry Rogers Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 13-52589-jl: "In Lancaster, KY, Gary C Chambers filed for Chapter 7 bankruptcy in 2013-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-31."
Gary C Chambers — Kentucky, 13-52589-jl


ᐅ James R Clarkston, Kentucky

Address: 742 Davistown Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 11-51455-jms: "James R Clarkston's Chapter 7 bankruptcy, filed in Lancaster, KY in 05/18/2011, led to asset liquidation, with the case closing in September 3, 2011."
James R Clarkston — Kentucky, 11-51455


ᐅ Stephen Bradley Cobb, Kentucky

Address: 6062 Lexington Rd Lancaster, KY 40444

Bankruptcy Case 11-50901-jms Summary: "The bankruptcy record of Stephen Bradley Cobb from Lancaster, KY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2011."
Stephen Bradley Cobb — Kentucky, 11-50901


ᐅ Christy D Coleman, Kentucky

Address: 111 Ridgefield Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-51049-jms: "The bankruptcy record of Christy D Coleman from Lancaster, KY, shows a Chapter 7 case filed in 04/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2011."
Christy D Coleman — Kentucky, 11-51049


ᐅ Iii Johnny Price Coleman, Kentucky

Address: 173 Dora Dr Lancaster, KY 40444

Bankruptcy Case 11-52289-tnw Overview: "The bankruptcy filing by Iii Johnny Price Coleman, undertaken in August 11, 2011 in Lancaster, KY under Chapter 7, concluded with discharge in 11.27.2011 after liquidating assets."
Iii Johnny Price Coleman — Kentucky, 11-52289


ᐅ Melissa Collier, Kentucky

Address: 512 Pollys Bend Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 12-51733-jms: "Melissa Collier's bankruptcy, initiated in 06/28/2012 and concluded by Oct 14, 2012 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Collier — Kentucky, 12-51733


ᐅ Priscilla Jane Collins, Kentucky

Address: 114 Debbie Ave Lancaster, KY 40444

Bankruptcy Case 12-51409-tnw Overview: "The bankruptcy record of Priscilla Jane Collins from Lancaster, KY, shows a Chapter 7 case filed in 05/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-09."
Priscilla Jane Collins — Kentucky, 12-51409


ᐅ Ty D Colwell, Kentucky

Address: 20 Hide Away Cove Rd Lancaster, KY 40444

Bankruptcy Case 13-51208-grs Overview: "Ty D Colwell's Chapter 7 bankruptcy, filed in Lancaster, KY in 05/08/2013, led to asset liquidation, with the case closing in August 12, 2013."
Ty D Colwell — Kentucky, 13-51208


ᐅ Eddie Conley, Kentucky

Address: 28 Dan Turner Ave Lancaster, KY 40444

Bankruptcy Case 10-50907-tnw Summary: "In a Chapter 7 bankruptcy case, Eddie Conley from Lancaster, KY, saw their proceedings start in 2010-03-20 and complete by July 2010, involving asset liquidation."
Eddie Conley — Kentucky, 10-50907


ᐅ Ted Cornelius, Kentucky

Address: 108 W Maple Ave Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-52840-tnw: "In Lancaster, KY, Ted Cornelius filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2010."
Ted Cornelius — Kentucky, 10-52840


ᐅ William Cornelius, Kentucky

Address: 130 Country Ln Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-52654-jms: "William Cornelius's Chapter 7 bankruptcy, filed in Lancaster, KY in 08.18.2010, led to asset liquidation, with the case closing in 2010-12-04."
William Cornelius — Kentucky, 10-52654


ᐅ Jeremy Cornelius, Kentucky

Address: 290 Deer Run Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-52738-jms7: "In a Chapter 7 bankruptcy case, Jeremy Cornelius from Lancaster, KY, saw his proceedings start in 2010-08-25 and complete by Dec 11, 2010, involving asset liquidation."
Jeremy Cornelius — Kentucky, 10-52738


ᐅ Jr Delano D Cotton, Kentucky

Address: 312 Kennedy Ln Lancaster, KY 40444-7385

Bankruptcy Case 14-51229-jl Overview: "The bankruptcy filing by Jr Delano D Cotton, undertaken in 2014-05-16 in Lancaster, KY under Chapter 7, concluded with discharge in 08.14.2014 after liquidating assets."
Jr Delano D Cotton — Kentucky, 14-51229-jl


ᐅ Shirley Cotton, Kentucky

Address: 312 Kennedy Ln Lancaster, KY 40444

Brief Overview of Bankruptcy Case 09-54059-jms: "In Lancaster, KY, Shirley Cotton filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2010."
Shirley Cotton — Kentucky, 09-54059


ᐅ Delano D Cotton, Kentucky

Address: 312 Kennedy Ln Lancaster, KY 40444-7385

Bankruptcy Case 2014-51229-jl Summary: "The case of Delano D Cotton in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delano D Cotton — Kentucky, 2014-51229-jl


ᐅ Joe Michael Coyle, Kentucky

Address: 170 Settlement Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 12-52520-tnw7: "Joe Michael Coyle's bankruptcy, initiated in 09/28/2012 and concluded by 2013-01-02 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Michael Coyle — Kentucky, 12-52520


ᐅ Bobby Wayne Craft, Kentucky

Address: 527 Chenault Bridge Rd Lancaster, KY 40444

Bankruptcy Case 13-51973-grs Summary: "In Lancaster, KY, Bobby Wayne Craft filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2013."
Bobby Wayne Craft — Kentucky, 13-51973


ᐅ Sr Ervin Craig, Kentucky

Address: 108 Ridgefield Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 09-53048-wsh: "In Lancaster, KY, Sr Ervin Craig filed for Chapter 7 bankruptcy in 09/22/2009. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2010."
Sr Ervin Craig — Kentucky, 09-53048


ᐅ Thomas P Crow, Kentucky

Address: 150 Crow Way Lancaster, KY 40444

Concise Description of Bankruptcy Case 12-51068-tnw7: "The case of Thomas P Crow in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas P Crow — Kentucky, 12-51068


ᐅ Vivian Jo Cummins, Kentucky

Address: 103 Scenic View Dr Lancaster, KY 40444-2087

Bankruptcy Case 14-52251-tnw Overview: "The bankruptcy record of Vivian Jo Cummins from Lancaster, KY, shows a Chapter 7 case filed in 10.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2015."
Vivian Jo Cummins — Kentucky, 14-52251


ᐅ Walter Cecil Cummins, Kentucky

Address: 103 Scenic View Dr Lancaster, KY 40444-2087

Brief Overview of Bankruptcy Case 2014-52251-tnw: "In Lancaster, KY, Walter Cecil Cummins filed for Chapter 7 bankruptcy in 2014-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2015."
Walter Cecil Cummins — Kentucky, 2014-52251


ᐅ Arthur J Cupp, Kentucky

Address: 132 Pin Oak Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 11-51896-tnw7: "The bankruptcy record of Arthur J Cupp from Lancaster, KY, shows a Chapter 7 case filed in 07.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-18."
Arthur J Cupp — Kentucky, 11-51896


ᐅ Saundra Jo Curry, Kentucky

Address: 250 Rolling Meadows Dr Lancaster, KY 40444-7410

Bankruptcy Case 14-50543-grs Summary: "Saundra Jo Curry's Chapter 7 bankruptcy, filed in Lancaster, KY in 2014-03-10, led to asset liquidation, with the case closing in Jun 8, 2014."
Saundra Jo Curry — Kentucky, 14-50543


ᐅ Glenn Everett Curry, Kentucky

Address: 125 Country Ln Lancaster, KY 40444

Bankruptcy Case 13-52750-tnw Overview: "In a Chapter 7 bankruptcy case, Glenn Everett Curry from Lancaster, KY, saw his proceedings start in 2013-11-14 and complete by 02.18.2014, involving asset liquidation."
Glenn Everett Curry — Kentucky, 13-52750


ᐅ Dawn Marie Curry, Kentucky

Address: 125 Country Ln Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 12-51837-grs: "Dawn Marie Curry's Chapter 7 bankruptcy, filed in Lancaster, KY in 2012-07-13, led to asset liquidation, with the case closing in 10.29.2012."
Dawn Marie Curry — Kentucky, 12-51837


ᐅ Shelia Curtis, Kentucky

Address: 125 Lakeview Dr Lancaster, KY 40444-9337

Brief Overview of Bankruptcy Case 2014-50810-tnw: "In Lancaster, KY, Shelia Curtis filed for Chapter 7 bankruptcy in Apr 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2014."
Shelia Curtis — Kentucky, 2014-50810


ᐅ Benita L Custard, Kentucky

Address: 67 Adams St N Lancaster, KY 40444

Bankruptcy Case 13-51207-tnw Summary: "In Lancaster, KY, Benita L Custard filed for Chapter 7 bankruptcy in May 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Benita L Custard — Kentucky, 13-51207


ᐅ Brian K Dailey, Kentucky

Address: 111 Pleasant View Dr Lancaster, KY 40444-9588

Bankruptcy Case 16-50503-grs Summary: "In a Chapter 7 bankruptcy case, Brian K Dailey from Lancaster, KY, saw their proceedings start in Mar 19, 2016 and complete by June 17, 2016, involving asset liquidation."
Brian K Dailey — Kentucky, 16-50503


ᐅ Tina R Dailey, Kentucky

Address: 111 Pleasant View Dr Lancaster, KY 40444-9588

Brief Overview of Bankruptcy Case 16-50503-grs: "Lancaster, KY resident Tina R Dailey's 03/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-17."
Tina R Dailey — Kentucky, 16-50503


ᐅ Danny Dailey, Kentucky

Address: 111 Ridgeway Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-52417-grs7: "Lancaster, KY resident Danny Dailey's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2014."
Danny Dailey — Kentucky, 13-52417


ᐅ Jerry Dailey, Kentucky

Address: 18 Blanton Way Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-54003-tnw: "The case of Jerry Dailey in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Dailey — Kentucky, 10-54003


ᐅ Frances K Davis, Kentucky

Address: 1102 Kelly Ridge Rd Lancaster, KY 40444-8613

Bankruptcy Case 14-50491-tnw Summary: "The bankruptcy filing by Frances K Davis, undertaken in 2014-03-04 in Lancaster, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Frances K Davis — Kentucky, 14-50491


ᐅ Michael Eugene Davis, Kentucky

Address: 1102 Kelly Ridge Rd Lancaster, KY 40444

Bankruptcy Case 13-51736-tnw Overview: "Michael Eugene Davis's Chapter 7 bankruptcy, filed in Lancaster, KY in 07.14.2013, led to asset liquidation, with the case closing in October 2013."
Michael Eugene Davis — Kentucky, 13-51736


ᐅ Sr Stanley D Davis, Kentucky

Address: 462 Fuzzy Duck Rd Lancaster, KY 40444-9602

Bankruptcy Case 14-50436-jl Summary: "In a Chapter 7 bankruptcy case, Sr Stanley D Davis from Lancaster, KY, saw his proceedings start in February 26, 2014 and complete by May 2014, involving asset liquidation."
Sr Stanley D Davis — Kentucky, 14-50436-jl


ᐅ Larry Davis, Kentucky

Address: 406 Danville St Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 09-52477-jms: "Larry Davis's Chapter 7 bankruptcy, filed in Lancaster, KY in 2009-07-31, led to asset liquidation, with the case closing in Jan 7, 2010."
Larry Davis — Kentucky, 09-52477


ᐅ Tina M Day, Kentucky

Address: 260 George Lane Rd Lancaster, KY 40444-9038

Bankruptcy Case 14-51669-grs Summary: "Tina M Day's bankruptcy, initiated in 07.11.2014 and concluded by 2014-10-09 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Day — Kentucky, 14-51669


ᐅ Jeffrey S Day, Kentucky

Address: 260 George Lane Rd Lancaster, KY 40444-9038

Bankruptcy Case 2014-51669-grs Summary: "Lancaster, KY resident Jeffrey S Day's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Jeffrey S Day — Kentucky, 2014-51669


ᐅ Robert C Dean, Kentucky

Address: 2606 Jack Black Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-50412-tnw7: "Lancaster, KY resident Robert C Dean's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Robert C Dean — Kentucky, 13-50412


ᐅ Kenneth Deboard, Kentucky

Address: 79 Grace Ave Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-53807-tnw: "Kenneth Deboard's Chapter 7 bankruptcy, filed in Lancaster, KY in Dec 2, 2010, led to asset liquidation, with the case closing in 03.20.2011."
Kenneth Deboard — Kentucky, 10-53807


ᐅ Adam Deering, Kentucky

Address: 125 Hawks Nest Dr Lancaster, KY 40444

Bankruptcy Case 10-50113-jms Overview: "Lancaster, KY resident Adam Deering's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2010."
Adam Deering — Kentucky, 10-50113


ᐅ Christopher Denham, Kentucky

Address: 329 Hide Away Cove Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 09-53395-jms: "Christopher Denham's Chapter 7 bankruptcy, filed in Lancaster, KY in 10.26.2009, led to asset liquidation, with the case closing in 2010-01-30."
Christopher Denham — Kentucky, 09-53395


ᐅ John Arend Devries, Kentucky

Address: 100 Ridgeway Dr Apt B Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-52967-grs: "John Arend Devries's Chapter 7 bankruptcy, filed in Lancaster, KY in 12.11.2013, led to asset liquidation, with the case closing in 2014-03-17."
John Arend Devries — Kentucky, 13-52967


ᐅ Wesley Doan, Kentucky

Address: 117 Colony Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-52138-tnw: "The bankruptcy filing by Wesley Doan, undertaken in 2010-07-04 in Lancaster, KY under Chapter 7, concluded with discharge in Oct 20, 2010 after liquidating assets."
Wesley Doan — Kentucky, 10-52138


ᐅ Michael A Dunn, Kentucky

Address: 124 Passage Way Lancaster, KY 40444-8942

Snapshot of U.S. Bankruptcy Proceeding Case 16-50492-grs: "Michael A Dunn's Chapter 7 bankruptcy, filed in Lancaster, KY in Mar 18, 2016, led to asset liquidation, with the case closing in 06/16/2016."
Michael A Dunn — Kentucky, 16-50492


ᐅ Tammy Mae Dunn, Kentucky

Address: 124 Passage Way Lancaster, KY 40444-8942

Bankruptcy Case 16-50492-grs Overview: "In Lancaster, KY, Tammy Mae Dunn filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Tammy Mae Dunn — Kentucky, 16-50492


ᐅ Dondi T Dykes, Kentucky

Address: 116 Turner Ave Lancaster, KY 40444-1247

Snapshot of U.S. Bankruptcy Proceeding Case 16-51018-grs: "In Lancaster, KY, Dondi T Dykes filed for Chapter 7 bankruptcy in 05.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2016."
Dondi T Dykes — Kentucky, 16-51018


ᐅ Ronald D Dykes, Kentucky

Address: 129 Sunset Lodge Rd Lancaster, KY 40444-6002

Concise Description of Bankruptcy Case 15-50961-grs7: "The bankruptcy filing by Ronald D Dykes, undertaken in 05/11/2015 in Lancaster, KY under Chapter 7, concluded with discharge in 2015-08-09 after liquidating assets."
Ronald D Dykes — Kentucky, 15-50961


ᐅ Peggy Ann Eden, Kentucky

Address: 218 Buckeye Rd Lancaster, KY 40444-9301

Concise Description of Bankruptcy Case 16-51115-grs7: "Peggy Ann Eden's Chapter 7 bankruptcy, filed in Lancaster, KY in 2016-06-02, led to asset liquidation, with the case closing in August 31, 2016."
Peggy Ann Eden — Kentucky, 16-51115


ᐅ Edward Edgington, Kentucky

Address: 1138 Thompson Rd Lancaster, KY 40444

Bankruptcy Case 09-53603-wsh Overview: "Edward Edgington's bankruptcy, initiated in Nov 12, 2009 and concluded by 2010-02-16 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Edgington — Kentucky, 09-53603


ᐅ Lonza L Ellis, Kentucky

Address: 110 Hamilton Ave Apt A Lancaster, KY 40444-1121

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52247-grs: "The bankruptcy filing by Lonza L Ellis, undertaken in October 4, 2014 in Lancaster, KY under Chapter 7, concluded with discharge in 01/02/2015 after liquidating assets."
Lonza L Ellis — Kentucky, 2014-52247


ᐅ Dennis England, Kentucky

Address: 82 Bethel Church Rd Lancaster, KY 40444

Bankruptcy Case 09-53008-jms Summary: "In a Chapter 7 bankruptcy case, Dennis England from Lancaster, KY, saw their proceedings start in Sep 18, 2009 and complete by 01/27/2010, involving asset liquidation."
Dennis England — Kentucky, 09-53008