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 Megan Joyce Estes, Kentucky

Address: 308 Conns Ln Lancaster, KY 40444

Bankruptcy Case 12-51350-jms Overview: "The case of Megan Joyce Estes in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Joyce Estes — Kentucky, 12-51350


ᐅ Randi T Ethington, Kentucky

Address: 100 Stephanie Ct Lancaster, KY 40444-7059

Brief Overview of Bankruptcy Case 16-50598-grs: "The bankruptcy record of Randi T Ethington from Lancaster, KY, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Randi T Ethington — Kentucky, 16-50598


ᐅ Christopher T Farrell, Kentucky

Address: 141 Hill N Dale Dr Lancaster, KY 40444

Bankruptcy Case 13-50426-tnw Summary: "In a Chapter 7 bankruptcy case, Christopher T Farrell from Lancaster, KY, saw their proceedings start in Feb 24, 2013 and complete by 2013-05-31, involving asset liquidation."
Christopher T Farrell — Kentucky, 13-50426


ᐅ Christin Lynn Fayne, Kentucky

Address: 119 Hawks Nest Dr Lancaster, KY 40444-7599

Bankruptcy Case 16-50822-tnw Overview: "The bankruptcy filing by Christin Lynn Fayne, undertaken in April 26, 2016 in Lancaster, KY under Chapter 7, concluded with discharge in 07/25/2016 after liquidating assets."
Christin Lynn Fayne — Kentucky, 16-50822


ᐅ Kimberly Gayle Fields, Kentucky

Address: 1019 Leavell Ridge Rd Lancaster, KY 40444-9507

Snapshot of U.S. Bankruptcy Proceeding Case 15-51534-tnw: "Kimberly Gayle Fields's bankruptcy, initiated in Aug 5, 2015 and concluded by November 2015 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Gayle Fields — Kentucky, 15-51534


ᐅ Bobby Lee Fields, Kentucky

Address: 1019 Leavell Ridge Rd Lancaster, KY 40444-9507

Bankruptcy Case 15-51534-tnw Overview: "The bankruptcy record of Bobby Lee Fields from Lancaster, KY, shows a Chapter 7 case filed in August 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2015."
Bobby Lee Fields — Kentucky, 15-51534


ᐅ Jamie Michelle Fish, Kentucky

Address: 202 Doty Ln Apt B5 Lancaster, KY 40444-1257

Brief Overview of Bankruptcy Case 14-50175-tnw: "Jamie Michelle Fish's Chapter 7 bankruptcy, filed in Lancaster, KY in 01.30.2014, led to asset liquidation, with the case closing in 04/30/2014."
Jamie Michelle Fish — Kentucky, 14-50175


ᐅ Elizabeth Ann Gettler, Kentucky

Address: 221 Gale Dr Lancaster, KY 40444-1166

Bankruptcy Case 2014-51588-grs Summary: "Elizabeth Ann Gettler's bankruptcy, initiated in 2014-06-30 and concluded by September 2014 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Gettler — Kentucky, 2014-51588


ᐅ John Gilchrist, Kentucky

Address: 475 Ronclar Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 09-52235-jms7: "The case of John Gilchrist in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Gilchrist — Kentucky, 09-52235


ᐅ Melissa Gilliam, Kentucky

Address: 307 N Homestead Ln Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-51846-tnw: "Melissa Gilliam's Chapter 7 bankruptcy, filed in Lancaster, KY in June 4, 2010, led to asset liquidation, with the case closing in 09.20.2010."
Melissa Gilliam — Kentucky, 10-51846


ᐅ Donata Godby, Kentucky

Address: 172 Whitney Dr Lancaster, KY 40444-7201

Brief Overview of Bankruptcy Case 16-50147-grs: "Donata Godby's bankruptcy, initiated in 02.01.2016 and concluded by May 1, 2016 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donata Godby — Kentucky, 16-50147


ᐅ Merle A Godby, Kentucky

Address: 172 Whitney Dr Lancaster, KY 40444-7201

Snapshot of U.S. Bankruptcy Proceeding Case 16-50147-grs: "In a Chapter 7 bankruptcy case, Merle A Godby from Lancaster, KY, saw their proceedings start in February 1, 2016 and complete by May 2016, involving asset liquidation."
Merle A Godby — Kentucky, 16-50147


ᐅ Gregory Jay Goins, Kentucky

Address: 108 Debbie Ave Lancaster, KY 40444-1224

Bankruptcy Case 16-50864-tnw Summary: "Lancaster, KY resident Gregory Jay Goins's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Gregory Jay Goins — Kentucky, 16-50864


ᐅ Bradley Ray Graham, Kentucky

Address: 120 Debbie Ave Lancaster, KY 40444

Bankruptcy Case 12-50067-jms Summary: "Lancaster, KY resident Bradley Ray Graham's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2012."
Bradley Ray Graham — Kentucky, 12-50067


ᐅ Vickie Greer, Kentucky

Address: 3290 Rogers Rd Lancaster, KY 40444-7811

Bankruptcy Case 2014-50949-jl Summary: "In Lancaster, KY, Vickie Greer filed for Chapter 7 bankruptcy in April 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2014."
Vickie Greer — Kentucky, 2014-50949-jl


ᐅ Clyde Griffin, Kentucky

Address: 160 Pam Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 11-51203-jms: "Clyde Griffin's bankruptcy, initiated in 2011-04-25 and concluded by 2011-08-11 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde Griffin — Kentucky, 11-51203


ᐅ Dorothy Grimes, Kentucky

Address: 447 Waterworks Rd Lancaster, KY 40444-2039

Bankruptcy Case 16-50187-grs Summary: "In Lancaster, KY, Dorothy Grimes filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016."
Dorothy Grimes — Kentucky, 16-50187


ᐅ Ralph Grimes, Kentucky

Address: 447 Waterworks Rd Lancaster, KY 40444-2039

Concise Description of Bankruptcy Case 16-50187-grs7: "Lancaster, KY resident Ralph Grimes's Feb 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2016."
Ralph Grimes — Kentucky, 16-50187


ᐅ Stephen Thomas Grubbs, Kentucky

Address: 734 Waterworks Rd Lancaster, KY 40444-2044

Concise Description of Bankruptcy Case 15-51554-tnw7: "The case of Stephen Thomas Grubbs in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Thomas Grubbs — Kentucky, 15-51554


ᐅ Pamela Guffey, Kentucky

Address: 93 Long Branch Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-51242-tnw7: "In Lancaster, KY, Pamela Guffey filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2010."
Pamela Guffey — Kentucky, 10-51242


ᐅ Rebecca J Guminski, Kentucky

Address: 143 Rice Bend Rd Lancaster, KY 40444-7019

Snapshot of U.S. Bankruptcy Proceeding Case 15-52363-grs: "Rebecca J Guminski's Chapter 7 bankruptcy, filed in Lancaster, KY in 11/30/2015, led to asset liquidation, with the case closing in 02.28.2016."
Rebecca J Guminski — Kentucky, 15-52363


ᐅ Frankie Dale Hall, Kentucky

Address: 4072 Danville Rd Lancaster, KY 40444-9293

Snapshot of U.S. Bankruptcy Proceeding Case 16-51335-grs: "Frankie Dale Hall's bankruptcy, initiated in 07.05.2016 and concluded by 2016-10-03 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie Dale Hall — Kentucky, 16-51335


ᐅ Kendra Gale Hall, Kentucky

Address: 4072 Danville Rd Lancaster, KY 40444-9293

Brief Overview of Bankruptcy Case 16-51335-grs: "Kendra Gale Hall's Chapter 7 bankruptcy, filed in Lancaster, KY in 2016-07-05, led to asset liquidation, with the case closing in Oct 3, 2016."
Kendra Gale Hall — Kentucky, 16-51335


ᐅ Stephen L Hall, Kentucky

Address: 161 Emma Dr Lancaster, KY 40444-7240

Concise Description of Bankruptcy Case 14-51086-grs7: "Lancaster, KY resident Stephen L Hall's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Stephen L Hall — Kentucky, 14-51086


ᐅ Stephen L Hall, Kentucky

Address: 161 Emma Dr Lancaster, KY 40444-7240

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51086-grs: "In a Chapter 7 bankruptcy case, Stephen L Hall from Lancaster, KY, saw their proceedings start in 04.30.2014 and complete by July 2014, involving asset liquidation."
Stephen L Hall — Kentucky, 2014-51086


ᐅ Debra A Hall, Kentucky

Address: 161 Emma Dr Lancaster, KY 40444-7240

Bankruptcy Case 2014-51086-grs Overview: "The bankruptcy record of Debra A Hall from Lancaster, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Debra A Hall — Kentucky, 2014-51086


ᐅ Robert W Hall, Kentucky

Address: 4868 Poor Ridge Pike Lancaster, KY 40444

Concise Description of Bankruptcy Case 11-50668-jms7: "The bankruptcy filing by Robert W Hall, undertaken in March 2011 in Lancaster, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Robert W Hall — Kentucky, 11-50668


ᐅ Kimberly M Hamilton, Kentucky

Address: 637 Herrington Hvn Lancaster, KY 40444

Concise Description of Bankruptcy Case 12-52583-jl7: "The case of Kimberly M Hamilton in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Hamilton — Kentucky, 12-52583-jl


ᐅ Jason L Hardwick, Kentucky

Address: 1165 Bryants Camp Rd Lancaster, KY 40444

Bankruptcy Case 13-51009-tnw Summary: "In a Chapter 7 bankruptcy case, Jason L Hardwick from Lancaster, KY, saw their proceedings start in Apr 19, 2013 and complete by 07/24/2013, involving asset liquidation."
Jason L Hardwick — Kentucky, 13-51009


ᐅ Earl David Hardy, Kentucky

Address: 2374 Fork Church Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-52032-grs7: "The bankruptcy record of Earl David Hardy from Lancaster, KY, shows a Chapter 7 case filed in Aug 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2013."
Earl David Hardy — Kentucky, 13-52032


ᐅ Julia Harp, Kentucky

Address: 154 Bright Leaf Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-51921-tnw7: "The case of Julia Harp in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Harp — Kentucky, 10-51921


ᐅ Shirley M Harper, Kentucky

Address: 282 Cardinal Cir Lancaster, KY 40444-7045

Concise Description of Bankruptcy Case 2014-52255-grs7: "Lancaster, KY resident Shirley M Harper's Oct 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Shirley M Harper — Kentucky, 2014-52255


ᐅ Joy Harris, Kentucky

Address: 298 Cardinal Cir Lancaster, KY 40444

Bankruptcy Case 13-51598-grs Summary: "The case of Joy Harris in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Harris — Kentucky, 13-51598


ᐅ Allie Harrison, Kentucky

Address: 9499 Lexington Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 09-53359-wsh: "In Lancaster, KY, Allie Harrison filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Allie Harrison — Kentucky, 09-53359


ᐅ Mary Louise Harrod, Kentucky

Address: 1217 Tanyard Branch Rd # B Lancaster, KY 40444-7755

Snapshot of U.S. Bankruptcy Proceeding Case 15-52120-grs: "The bankruptcy filing by Mary Louise Harrod, undertaken in 10.30.2015 in Lancaster, KY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Mary Louise Harrod — Kentucky, 15-52120


ᐅ Matthew R Hart, Kentucky

Address: 202 Cowden Ct Lancaster, KY 40444

Bankruptcy Case 12-53039-tnw Summary: "Matthew R Hart's Chapter 7 bankruptcy, filed in Lancaster, KY in 11/30/2012, led to asset liquidation, with the case closing in 03/06/2013."
Matthew R Hart — Kentucky, 12-53039


ᐅ Kristen Tracy Hart, Kentucky

Address: 166 Deer Run Lancaster, KY 40444-9594

Concise Description of Bankruptcy Case 16-51655-grs7: "In a Chapter 7 bankruptcy case, Kristen Tracy Hart from Lancaster, KY, saw her proceedings start in 08.26.2016 and complete by 11.24.2016, involving asset liquidation."
Kristen Tracy Hart — Kentucky, 16-51655


ᐅ Endia C Harvey, Kentucky

Address: 115 Hagan Ct Lancaster, KY 40444

Brief Overview of Bankruptcy Case 13-50405-grs: "The bankruptcy record of Endia C Harvey from Lancaster, KY, shows a Chapter 7 case filed in 02.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Endia C Harvey — Kentucky, 13-50405


ᐅ Natasha Lyn Hasty, Kentucky

Address: 5294 Buckeye Rd Lancaster, KY 40444-9352

Brief Overview of Bankruptcy Case 14-50624-jl: "Natasha Lyn Hasty's Chapter 7 bankruptcy, filed in Lancaster, KY in 03/16/2014, led to asset liquidation, with the case closing in June 2014."
Natasha Lyn Hasty — Kentucky, 14-50624-jl


ᐅ Jay Hawkins, Kentucky

Address: 124 Ridgecrest Rd Lancaster, KY 40444

Bankruptcy Case 09-53650-jms Overview: "The bankruptcy filing by Jay Hawkins, undertaken in 2009-11-17 in Lancaster, KY under Chapter 7, concluded with discharge in 02.21.2010 after liquidating assets."
Jay Hawkins — Kentucky, 09-53650


ᐅ James Hensley, Kentucky

Address: 250 Cardinal Cir Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-52897-jms: "The bankruptcy filing by James Hensley, undertaken in September 2010 in Lancaster, KY under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
James Hensley — Kentucky, 10-52897


ᐅ William B Hester, Kentucky

Address: 108 Scenic View Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 12-52863-tnw: "William B Hester's Chapter 7 bankruptcy, filed in Lancaster, KY in November 2012, led to asset liquidation, with the case closing in 02.13.2013."
William B Hester — Kentucky, 12-52863


ᐅ Kristen Heyne, Kentucky

Address: 110 Ridgeway Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-51329-jms7: "In Lancaster, KY, Kristen Heyne filed for Chapter 7 bankruptcy in 04.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-06."
Kristen Heyne — Kentucky, 10-51329


ᐅ Jeff Hoechst, Kentucky

Address: 126 Hagan Ct Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-51181-grs: "The case of Jeff Hoechst in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Hoechst — Kentucky, 13-51181


ᐅ Richard Kyle Holbrook, Kentucky

Address: 124 Cowden Ct Lancaster, KY 40444-1306

Bankruptcy Case 15-52283-grs Overview: "The bankruptcy record of Richard Kyle Holbrook from Lancaster, KY, shows a Chapter 7 case filed in 11.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Richard Kyle Holbrook — Kentucky, 15-52283


ᐅ Breanna Holman, Kentucky

Address: 308 Cardinal Cir Lancaster, KY 40444-7046

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51276-grs: "The bankruptcy filing by Breanna Holman, undertaken in 05/21/2014 in Lancaster, KY under Chapter 7, concluded with discharge in August 19, 2014 after liquidating assets."
Breanna Holman — Kentucky, 2014-51276


ᐅ Michael Hopkins, Kentucky

Address: 3362 Fall Lick Rd Lancaster, KY 40444

Bankruptcy Case 09-53579-jms Overview: "Lancaster, KY resident Michael Hopkins's 2009-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-14."
Michael Hopkins — Kentucky, 09-53579


ᐅ Nathan Horn, Kentucky

Address: 292 Hide Away Cove Rd Lancaster, KY 40444

Bankruptcy Case 10-51401-jms Summary: "Lancaster, KY resident Nathan Horn's April 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2010."
Nathan Horn — Kentucky, 10-51401


ᐅ Ronald David Horn, Kentucky

Address: 1071 Maupin Rd Lancaster, KY 40444

Bankruptcy Case 12-52983-tnw Overview: "The bankruptcy filing by Ronald David Horn, undertaken in Nov 27, 2012 in Lancaster, KY under Chapter 7, concluded with discharge in March 3, 2013 after liquidating assets."
Ronald David Horn — Kentucky, 12-52983


ᐅ Ben Houp, Kentucky

Address: 385 Donmar Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 09-53660-jms: "The case of Ben Houp in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Houp — Kentucky, 09-53660


ᐅ Russell Howell, Kentucky

Address: 1779 Buckeye Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-53415-tnw: "Russell Howell's bankruptcy, initiated in October 28, 2010 and concluded by February 1, 2011 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Howell — Kentucky, 10-53415


ᐅ Michelle E Hudson, Kentucky

Address: 107 Kinnaird Ave Lancaster, KY 40444

Brief Overview of Bankruptcy Case 12-50181-tnw: "Michelle E Hudson's Chapter 7 bankruptcy, filed in Lancaster, KY in 01.24.2012, led to asset liquidation, with the case closing in 2012-05-11."
Michelle E Hudson — Kentucky, 12-50181


ᐅ Tammy M Huff, Kentucky

Address: 215 Gilberts Creek Rd Lancaster, KY 40444-8147

Concise Description of Bankruptcy Case 14-52577-grs7: "Tammy M Huff's Chapter 7 bankruptcy, filed in Lancaster, KY in 2014-11-14, led to asset liquidation, with the case closing in 02/12/2015."
Tammy M Huff — Kentucky, 14-52577


ᐅ Sheri A Hume, Kentucky

Address: 718 Buckeye Rd Lancaster, KY 40444

Bankruptcy Case 12-51943-tnw Overview: "Lancaster, KY resident Sheri A Hume's 2012-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2012."
Sheri A Hume — Kentucky, 12-51943


ᐅ Nathaniel R Humphrey, Kentucky

Address: 200 Colts Run Lancaster, KY 40444

Bankruptcy Case 11-50134-tnw Overview: "The case of Nathaniel R Humphrey in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel R Humphrey — Kentucky, 11-50134


ᐅ Charles Eugene Ingram, Kentucky

Address: 139 Autumn Dr Lancaster, KY 40444-9540

Concise Description of Bankruptcy Case 15-52418-grs7: "The bankruptcy filing by Charles Eugene Ingram, undertaken in 2015-12-14 in Lancaster, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Charles Eugene Ingram — Kentucky, 15-52418


ᐅ Ronda Jean Ingram, Kentucky

Address: 139 Autumn Dr Lancaster, KY 40444-9540

Concise Description of Bankruptcy Case 15-52418-grs7: "Ronda Jean Ingram's Chapter 7 bankruptcy, filed in Lancaster, KY in 12/14/2015, led to asset liquidation, with the case closing in 03.13.2016."
Ronda Jean Ingram — Kentucky, 15-52418


ᐅ Kevin R Jenkins, Kentucky

Address: 2619 Rogers Rd Lancaster, KY 40444

Bankruptcy Case 12-51115-tnw Summary: "In Lancaster, KY, Kevin R Jenkins filed for Chapter 7 bankruptcy in April 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2012."
Kevin R Jenkins — Kentucky, 12-51115


ᐅ Joseph Jennings, Kentucky

Address: 129 Hamilton Ave # A Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-53061-jms: "The bankruptcy record of Joseph Jennings from Lancaster, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Joseph Jennings — Kentucky, 10-53061


ᐅ Amanda L Jennings, Kentucky

Address: 124 Lynnwood Dr Lancaster, KY 40444-1039

Snapshot of U.S. Bankruptcy Proceeding Case 15-51954-grs: "In Lancaster, KY, Amanda L Jennings filed for Chapter 7 bankruptcy in 10/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2016."
Amanda L Jennings — Kentucky, 15-51954


ᐅ Ronald Jenson, Kentucky

Address: 122 Hill N Dale Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-50574-jms: "Lancaster, KY resident Ronald Jenson's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Ronald Jenson — Kentucky, 10-50574


ᐅ Bettsy Jane Johnson, Kentucky

Address: 104 Arvin Dr Lancaster, KY 40444-1074

Bankruptcy Case 15-51639-grs Overview: "In a Chapter 7 bankruptcy case, Bettsy Jane Johnson from Lancaster, KY, saw her proceedings start in Aug 21, 2015 and complete by 11/19/2015, involving asset liquidation."
Bettsy Jane Johnson — Kentucky, 15-51639


ᐅ Steve Johnson, Kentucky

Address: 1257 Paper Mill Rd Lancaster, KY 40444

Bankruptcy Case 12-51909-grs Overview: "The bankruptcy record of Steve Johnson from Lancaster, KY, shows a Chapter 7 case filed in 07.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Steve Johnson — Kentucky, 12-51909


ᐅ Jeremy Michael Johnson, Kentucky

Address: 860 Lexington Rd Lancaster, KY 40444

Bankruptcy Case 12-50201-tnw Overview: "The bankruptcy filing by Jeremy Michael Johnson, undertaken in 01/26/2012 in Lancaster, KY under Chapter 7, concluded with discharge in 05.13.2012 after liquidating assets."
Jeremy Michael Johnson — Kentucky, 12-50201


ᐅ Barbara R Johnson, Kentucky

Address: PO Box 109 Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-50619-jms: "The bankruptcy record of Barbara R Johnson from Lancaster, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-19."
Barbara R Johnson — Kentucky, 11-50619


ᐅ Lucinda Keith, Kentucky

Address: 33 New Haven Ct Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-51975-jms: "Lucinda Keith's bankruptcy, initiated in 2010-06-18 and concluded by Oct 4, 2010 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Keith — Kentucky, 10-51975


ᐅ Calvin Kelley, Kentucky

Address: 315 W Buford St Lancaster, KY 40444-1013

Bankruptcy Case 14-50623-tnw Overview: "Lancaster, KY resident Calvin Kelley's 03.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2014."
Calvin Kelley — Kentucky, 14-50623


ᐅ Eric Kimble, Kentucky

Address: 125 Lakeside Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 09-52819-wsh: "The bankruptcy filing by Eric Kimble, undertaken in 2009-08-31 in Lancaster, KY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
Eric Kimble — Kentucky, 09-52819


ᐅ Kenneth R King, Kentucky

Address: 225 W Maple Ave Lancaster, KY 40444-1040

Bankruptcy Case 14-52553-grs Overview: "The bankruptcy record of Kenneth R King from Lancaster, KY, shows a Chapter 7 case filed in November 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2015."
Kenneth R King — Kentucky, 14-52553


ᐅ Johnetta King, Kentucky

Address: 225 W Maple Ave Lancaster, KY 40444-1040

Bankruptcy Case 14-52553-grs Summary: "Johnetta King's Chapter 7 bankruptcy, filed in Lancaster, KY in 11.12.2014, led to asset liquidation, with the case closing in 02.10.2015."
Johnetta King — Kentucky, 14-52553


ᐅ Lori Allison King, Kentucky

Address: 1303 Kirksville Rd Lancaster, KY 40444-9714

Bankruptcy Case 16-51675-grs Summary: "Lori Allison King's Chapter 7 bankruptcy, filed in Lancaster, KY in August 30, 2016, led to asset liquidation, with the case closing in 2016-11-28."
Lori Allison King — Kentucky, 16-51675


ᐅ Jerry Lee Kirby, Kentucky

Address: 38 Well Way Lancaster, KY 40444

Bankruptcy Case 12-51826-jms Overview: "The bankruptcy record of Jerry Lee Kirby from Lancaster, KY, shows a Chapter 7 case filed in 07.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2012."
Jerry Lee Kirby — Kentucky, 12-51826


ᐅ Leslie Kirby, Kentucky

Address: 2065 Buckeye Rd Lancaster, KY 40444

Bankruptcy Case 11-51380-tnw Summary: "Leslie Kirby's Chapter 7 bankruptcy, filed in Lancaster, KY in 05/11/2011, led to asset liquidation, with the case closing in August 2011."
Leslie Kirby — Kentucky, 11-51380


ᐅ Jonathan Kneisley, Kentucky

Address: 146 Pleasant View Dr Apt 3 Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-51189-jms: "In a Chapter 7 bankruptcy case, Jonathan Kneisley from Lancaster, KY, saw his proceedings start in 2011-04-24 and complete by 08.10.2011, involving asset liquidation."
Jonathan Kneisley — Kentucky, 11-51189


ᐅ Kirk A Knoerzer, Kentucky

Address: 160 Bright Leaf Dr Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-52196-tnw: "Lancaster, KY resident Kirk A Knoerzer's 08.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Kirk A Knoerzer — Kentucky, 11-52196


ᐅ Lee E Koss, Kentucky

Address: 428 Rachel Way Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-51990-grs7: "Lancaster, KY resident Lee E Koss's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Lee E Koss — Kentucky, 13-51990


ᐅ Clifton Shane Kretzer, Kentucky

Address: 153 New Haven Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-52222-grs: "Lancaster, KY resident Clifton Shane Kretzer's Sep 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2013."
Clifton Shane Kretzer — Kentucky, 13-52222


ᐅ Robin Y Kruer, Kentucky

Address: 20 Long Branch Rd Lancaster, KY 40444

Bankruptcy Case 13-50538-grs Overview: "The bankruptcy record of Robin Y Kruer from Lancaster, KY, shows a Chapter 7 case filed in 03/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2013."
Robin Y Kruer — Kentucky, 13-50538


ᐅ Michael L Lafountain, Kentucky

Address: 2841 Rogers Rd Lancaster, KY 40444

Bankruptcy Case 12-50892-tnw Summary: "The bankruptcy record of Michael L Lafountain from Lancaster, 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 July 16, 2012."
Michael L Lafountain — Kentucky, 12-50892


ᐅ Joseph Lamb, Kentucky

Address: 315 Danville St Lancaster, KY 40444

Brief Overview of Bankruptcy Case 09-53194-jms: "The bankruptcy record of Joseph Lamb from Lancaster, KY, shows a Chapter 7 case filed in 10.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Joseph Lamb — Kentucky, 09-53194


ᐅ Billy Lamb, Kentucky

Address: PO Box 322 Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-51801-jms: "Billy Lamb's bankruptcy, initiated in 2010-05-30 and concluded by 2010-09-15 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Lamb — Kentucky, 10-51801


ᐅ Cretia J Larkins, Kentucky

Address: 130 Rachel Way Lancaster, KY 40444

Bankruptcy Case 12-50496-jms Overview: "Cretia J Larkins's Chapter 7 bankruptcy, filed in Lancaster, KY in 02.23.2012, led to asset liquidation, with the case closing in Jun 10, 2012."
Cretia J Larkins — Kentucky, 12-50496


ᐅ Michelle League, Kentucky

Address: 302 Kentucky Ct Apt Fi Lancaster, KY 40444

Bankruptcy Case 13-51701-tnw Summary: "Michelle League's bankruptcy, initiated in July 2013 and concluded by 10/07/2013 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle League — Kentucky, 13-51701


ᐅ Fredrique Antwoine Linton, Kentucky

Address: 326 Richmond St Lancaster, KY 40444-1320

Snapshot of U.S. Bankruptcy Proceeding Case 14-52490-tnw: "Fredrique Antwoine Linton's Chapter 7 bankruptcy, filed in Lancaster, KY in October 2014, led to asset liquidation, with the case closing in January 2015."
Fredrique Antwoine Linton — Kentucky, 14-52490


ᐅ Kimberly Ann Linton, Kentucky

Address: 326 Richmond St Lancaster, KY 40444-1320

Bankruptcy Case 14-52490-tnw Overview: "Kimberly Ann Linton's bankruptcy, initiated in Oct 31, 2014 and concluded by 01.29.2015 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Linton — Kentucky, 14-52490


ᐅ Bethany A Litteral, Kentucky

Address: 765 Lakeside Dr Lancaster, KY 40444

Bankruptcy Case 11-53148-jms Overview: "Bethany A Litteral's bankruptcy, initiated in 11.14.2011 and concluded by March 1, 2012 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany A Litteral — Kentucky, 11-53148


ᐅ Regina Sue Locker, Kentucky

Address: 101 Daly Ct Lancaster, KY 40444

Bankruptcy Case 11-50259-tnw Summary: "Lancaster, KY resident Regina Sue Locker's 01.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Regina Sue Locker — Kentucky, 11-50259


ᐅ Billy Keith Long, Kentucky

Address: PO Box 613 Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-53142-tnw: "The bankruptcy record of Billy Keith Long from Lancaster, KY, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2012."
Billy Keith Long — Kentucky, 11-53142


ᐅ Bonnie A Long, Kentucky

Address: 307 Danville St Lancaster, KY 40444

Bankruptcy Case 13-52340-grs Overview: "Bonnie A Long's bankruptcy, initiated in 2013-09-27 and concluded by 01/01/2014 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie A Long — Kentucky, 13-52340


ᐅ Jan M Lovings, Kentucky

Address: 46 Ridge Runner Rd Lancaster, KY 40444

Bankruptcy Case 12-50951-tnw Overview: "Jan M Lovings's Chapter 7 bankruptcy, filed in Lancaster, KY in Apr 4, 2012, led to asset liquidation, with the case closing in 2012-07-21."
Jan M Lovings — Kentucky, 12-50951


ᐅ Kimber A Luttrell, Kentucky

Address: 84 Davistown Rd Lancaster, KY 40444-8016

Snapshot of U.S. Bankruptcy Proceeding Case 15-50377-tnw: "In a Chapter 7 bankruptcy case, Kimber A Luttrell from Lancaster, KY, saw her proceedings start in March 1, 2015 and complete by 2015-05-30, involving asset liquidation."
Kimber A Luttrell — Kentucky, 15-50377


ᐅ Nancy Luttrell, Kentucky

Address: 204A Tinder Ave Lancaster, KY 40444

Bankruptcy Case 09-53882-jl Summary: "The case of Nancy Luttrell in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Luttrell — Kentucky, 09-53882-jl


ᐅ Franklin Maloney, Kentucky

Address: 119 Ridge Runner Rd Lancaster, KY 40444

Bankruptcy Case 10-51167-tnw Overview: "The bankruptcy filing by Franklin Maloney, undertaken in 2010-04-07 in Lancaster, KY under Chapter 7, concluded with discharge in 07/24/2010 after liquidating assets."
Franklin Maloney — Kentucky, 10-51167


ᐅ Johnny W Metcalfe, Kentucky

Address: 77 Pleasant View Dr Lancaster, KY 40444-7638

Bankruptcy Case 15-51777-grs Summary: "The case of Johnny W Metcalfe in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny W Metcalfe — Kentucky, 15-51777


ᐅ Linda L Metcalfe, Kentucky

Address: 77 Pleasant View Dr Lancaster, KY 40444-7638

Bankruptcy Case 15-51777-grs Overview: "Linda L Metcalfe's Chapter 7 bankruptcy, filed in Lancaster, KY in September 2015, led to asset liquidation, with the case closing in Dec 8, 2015."
Linda L Metcalfe — Kentucky, 15-51777


ᐅ George Moberg, Kentucky

Address: 4012 High Bridge Rd Lancaster, KY 40444

Bankruptcy Case 10-52690-jms Summary: "George Moberg's Chapter 7 bankruptcy, filed in Lancaster, KY in 2010-08-23, led to asset liquidation, with the case closing in 12/09/2010."
George Moberg — Kentucky, 10-52690


ᐅ Derrick W Moberly, Kentucky

Address: 241 Highland Ave Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 11-51729-jms: "The bankruptcy record of Derrick W Moberly from Lancaster, KY, shows a Chapter 7 case filed in 06.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Derrick W Moberly — Kentucky, 11-51729


ᐅ Barry Neal Montgomery, Kentucky

Address: 132 Herbert Grubbs Rd Lancaster, KY 40444

Bankruptcy Case 11-51765-jl Overview: "Lancaster, KY resident Barry Neal Montgomery's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2011."
Barry Neal Montgomery — Kentucky, 11-51765-jl


ᐅ Betty S Montgomery, Kentucky

Address: 308 Poor House Rd Lancaster, KY 40444-9700

Concise Description of Bankruptcy Case 16-50928-tnw7: "Betty S Montgomery's bankruptcy, initiated in 05/09/2016 and concluded by 08.07.2016 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty S Montgomery — Kentucky, 16-50928


ᐅ David Michael Moore, Kentucky

Address: 129 Dickerson Ct Lancaster, KY 40444

Bankruptcy Case 11-51384-tnw Overview: "David Michael Moore's Chapter 7 bankruptcy, filed in Lancaster, KY in 05.11.2011, led to asset liquidation, with the case closing in 2011-08-15."
David Michael Moore — Kentucky, 11-51384