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 Laveta Marcum, Kentucky

Address: 1395 Teaterville Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-52415-tnw: "The bankruptcy filing by Laveta Marcum, undertaken in 10/06/2013 in Lancaster, KY under Chapter 7, concluded with discharge in 2014-01-10 after liquidating assets."
Laveta Marcum — Kentucky, 13-52415


ᐅ John Thomas Massalsky, Kentucky

Address: 3218 Stanford Rd Lancaster, KY 40444

Bankruptcy Case 11-50728-tnw Overview: "The case of John Thomas Massalsky in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thomas Massalsky — Kentucky, 11-50728


ᐅ Robert Duane Matheny, Kentucky

Address: 136 Indian Springs Trl Lancaster, KY 40444-8925

Brief Overview of Bankruptcy Case 16-51584-grs: "The case of Robert Duane Matheny in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Duane Matheny — Kentucky, 16-51584


ᐅ Wanda Lee Matthews, Kentucky

Address: 184 Lewis Ward Rd Lancaster, KY 40444-9573

Bankruptcy Case 2014-52271-grs Summary: "Wanda Lee Matthews's Chapter 7 bankruptcy, filed in Lancaster, KY in October 8, 2014, led to asset liquidation, with the case closing in 2015-01-06."
Wanda Lee Matthews — Kentucky, 2014-52271


ᐅ Edward Mattingly, Kentucky

Address: 148 Pam Dr Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-50693-tnw: "Edward Mattingly's bankruptcy, initiated in March 2010 and concluded by 06.19.2010 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Mattingly — Kentucky, 10-50693


ᐅ Luther Jeffery Mccoy, Kentucky

Address: 102 Haselden Hts Lancaster, KY 40444

Bankruptcy Case 12-51791-tnw Overview: "The bankruptcy record of Luther Jeffery Mccoy from Lancaster, KY, shows a Chapter 7 case filed in 07.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2012."
Luther Jeffery Mccoy — Kentucky, 12-51791


ᐅ Leslie Mccracken, Kentucky

Address: 19 N Herrington Way Lancaster, KY 40444

Bankruptcy Case 12-52559-grs Summary: "In Lancaster, KY, Leslie Mccracken filed for Chapter 7 bankruptcy in 2012-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-06."
Leslie Mccracken — Kentucky, 12-52559


ᐅ John M Mcghay, Kentucky

Address: 148 Bright Leaf Dr Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-50150-jms: "John M Mcghay's bankruptcy, initiated in 01/21/2011 and concluded by 05.09.2011 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Mcghay — Kentucky, 11-50150


ᐅ Tanna Mcguire, Kentucky

Address: 371 Emma Dr Lancaster, KY 40444

Bankruptcy Case 10-53103-tnw Summary: "In Lancaster, KY, Tanna Mcguire filed for Chapter 7 bankruptcy in September 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2011."
Tanna Mcguire — Kentucky, 10-53103


ᐅ Sara Elizabeth Mckenzie, Kentucky

Address: 423 Hunter Dr Lancaster, KY 40444-8949

Snapshot of U.S. Bankruptcy Proceeding Case 15-51097-grs: "The bankruptcy record of Sara Elizabeth Mckenzie from Lancaster, KY, shows a Chapter 7 case filed in 2015-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2015."
Sara Elizabeth Mckenzie — Kentucky, 15-51097


ᐅ Shane Eugene Meece, Kentucky

Address: 4522 High Bridge Rd Lancaster, KY 40444-9613

Bankruptcy Case 14-50455-grs Summary: "Shane Eugene Meece's Chapter 7 bankruptcy, filed in Lancaster, KY in February 28, 2014, led to asset liquidation, with the case closing in 05.29.2014."
Shane Eugene Meece — Kentucky, 14-50455


ᐅ Sarah Moore, Kentucky

Address: 183 Overlook Dr Lancaster, KY 40444

Bankruptcy Case 09-53063-jms Summary: "Sarah Moore's bankruptcy, initiated in 2009-09-23 and concluded by January 2010 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Moore — Kentucky, 09-53063


ᐅ Forrest W Moore, Kentucky

Address: 233 Oak Dr Lancaster, KY 40444-9045

Snapshot of U.S. Bankruptcy Proceeding Case 09-54081-tnw: "12.23.2009 marked the beginning of Forrest W Moore's Chapter 13 bankruptcy in Lancaster, KY, entailing a structured repayment schedule, completed by 11/26/2012."
Forrest W Moore — Kentucky, 09-54081


ᐅ Donald Mott, Kentucky

Address: 86 Pam Dr Lancaster, KY 40444

Bankruptcy Case 10-52366-tnw Overview: "Donald Mott's Chapter 7 bankruptcy, filed in Lancaster, KY in Jul 22, 2010, led to asset liquidation, with the case closing in November 7, 2010."
Donald Mott — Kentucky, 10-52366


ᐅ Damien H Mullins, Kentucky

Address: 880 Cleo Ave Lancaster, KY 40444

Bankruptcy Case 12-51583-tnw Overview: "The bankruptcy filing by Damien H Mullins, undertaken in 06/13/2012 in Lancaster, KY under Chapter 7, concluded with discharge in 09.29.2012 after liquidating assets."
Damien H Mullins — Kentucky, 12-51583


ᐅ Joe R Murphy, Kentucky

Address: 626 Burdette Knob Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 11-52714-tnw7: "In a Chapter 7 bankruptcy case, Joe R Murphy from Lancaster, KY, saw their proceedings start in September 2011 and complete by January 16, 2012, involving asset liquidation."
Joe R Murphy — Kentucky, 11-52714


ᐅ Deborah Johnson Murphy, Kentucky

Address: 149 Palisades Pt Lancaster, KY 40444-8956

Brief Overview of Bankruptcy Case 16-50595-grs: "The bankruptcy record of Deborah Johnson Murphy from Lancaster, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2016."
Deborah Johnson Murphy — Kentucky, 16-50595


ᐅ Mark H Murphy, Kentucky

Address: 149 Palisades Pt Lancaster, KY 40444-8956

Snapshot of U.S. Bankruptcy Proceeding Case 16-50595-grs: "Lancaster, KY resident Mark H Murphy's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Mark H Murphy — Kentucky, 16-50595


ᐅ James Derek Naylor, Kentucky

Address: 134 Pin Oak Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 11-52073-jl: "The bankruptcy filing by James Derek Naylor, undertaken in 07.22.2011 in Lancaster, KY under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
James Derek Naylor — Kentucky, 11-52073-jl


ᐅ Jimmy D Naylor, Kentucky

Address: 134 Pin Oak Dr Lancaster, KY 40444-1047

Bankruptcy Case 15-50156-grs Overview: "The case of Jimmy D Naylor in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy D Naylor — Kentucky, 15-50156


ᐅ Reva Naylor, Kentucky

Address: 120 Arvin Dr Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-53131-tnw: "Reva Naylor's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-16 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reva Naylor — Kentucky, 10-53131


ᐅ John F Newby, Kentucky

Address: 175 Land O Goshen Apt B Lancaster, KY 40444

Bankruptcy Case 13-50543-tnw Overview: "John F Newby's Chapter 7 bankruptcy, filed in Lancaster, KY in March 2013, led to asset liquidation, with the case closing in 2013-06-10."
John F Newby — Kentucky, 13-50543


ᐅ Michelle Norsworthy, Kentucky

Address: 113 Moss Dr Lancaster, KY 40444-8780

Concise Description of Bankruptcy Case 2014-51659-grs7: "In a Chapter 7 bankruptcy case, Michelle Norsworthy from Lancaster, KY, saw her proceedings start in 07/10/2014 and complete by 2014-10-08, involving asset liquidation."
Michelle Norsworthy — Kentucky, 2014-51659


ᐅ Ronald Nunemaker, Kentucky

Address: 25 E Oberman Way Lancaster, KY 40444-6502

Bankruptcy Case 15-52211-grs Summary: "The bankruptcy filing by Ronald Nunemaker, undertaken in 2015-11-13 in Lancaster, KY under Chapter 7, concluded with discharge in 02/11/2016 after liquidating assets."
Ronald Nunemaker — Kentucky, 15-52211


ᐅ Kristen Marie Owens, Kentucky

Address: 68 Dora Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 12-51651-jms7: "The bankruptcy filing by Kristen Marie Owens, undertaken in 06.21.2012 in Lancaster, KY under Chapter 7, concluded with discharge in 10/07/2012 after liquidating assets."
Kristen Marie Owens — Kentucky, 12-51651


ᐅ Kelli Padgett, Kentucky

Address: 243 Whitney Dr Lancaster, KY 40444-7202

Brief Overview of Bankruptcy Case 16-50586-grs: "The bankruptcy filing by Kelli Padgett, undertaken in 2016-03-30 in Lancaster, KY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Kelli Padgett — Kentucky, 16-50586


ᐅ David Padgett, Kentucky

Address: 243 Whitney Dr Lancaster, KY 40444-7202

Bankruptcy Case 16-50586-grs Summary: "In a Chapter 7 bankruptcy case, David Padgett from Lancaster, KY, saw his proceedings start in 03/30/2016 and complete by June 28, 2016, involving asset liquidation."
David Padgett — Kentucky, 16-50586


ᐅ Karla Pass, Kentucky

Address: 1061 Settlement Dr Lancaster, KY 40444

Bankruptcy Case 10-53306-jms Summary: "In a Chapter 7 bankruptcy case, Karla Pass from Lancaster, KY, saw her proceedings start in October 2010 and complete by 2011-02-05, involving asset liquidation."
Karla Pass — Kentucky, 10-53306


ᐅ Randall S Patchel, Kentucky

Address: 167 Clay Ave Lancaster, KY 40444

Bankruptcy Case 12-53031-grs Summary: "Lancaster, KY resident Randall S Patchel's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Randall S Patchel — Kentucky, 12-53031


ᐅ Therman Pearson, Kentucky

Address: PO Box 143 Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 11-51286-jms: "Therman Pearson's Chapter 7 bankruptcy, filed in Lancaster, KY in 2011-05-01, led to asset liquidation, with the case closing in August 2011."
Therman Pearson — Kentucky, 11-51286


ᐅ Daniel J Peel, Kentucky

Address: 240 Doolin Way Ave Lancaster, KY 40444-8930

Snapshot of U.S. Bankruptcy Proceeding Case 15-51485-grs: "Daniel J Peel's bankruptcy, initiated in 07/29/2015 and concluded by Oct 27, 2015 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Peel — Kentucky, 15-51485


ᐅ Jessica H Peel, Kentucky

Address: 240 Doolin Way Ave Lancaster, KY 40444-8930

Bankruptcy Case 15-51485-grs Summary: "Jessica H Peel's Chapter 7 bankruptcy, filed in Lancaster, KY in 07.29.2015, led to asset liquidation, with the case closing in 2015-10-27."
Jessica H Peel — Kentucky, 15-51485


ᐅ Laura Susan Peel, Kentucky

Address: 137 Rolling Meadows Dr Lancaster, KY 40444

Brief Overview of Bankruptcy Case 13-52591-tnw: "The bankruptcy record of Laura Susan Peel from Lancaster, KY, shows a Chapter 7 case filed in October 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2014."
Laura Susan Peel — Kentucky, 13-52591


ᐅ Ruby Peel, Kentucky

Address: 115 Dickerson Ct Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-51307-tnw7: "The bankruptcy filing by Ruby Peel, undertaken in 05/21/2013 in Lancaster, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Ruby Peel — Kentucky, 13-51307


ᐅ Gary Perkins, Kentucky

Address: 1402 Old Lexington Rd E Lancaster, KY 40444

Bankruptcy Case 10-50793-jms Summary: "The case of Gary Perkins in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Perkins — Kentucky, 10-50793


ᐅ Amy Pingleton, Kentucky

Address: 230 Royalty Dr Lancaster, KY 40444-9071

Brief Overview of Bankruptcy Case 15-52401-grs: "In Lancaster, KY, Amy Pingleton filed for Chapter 7 bankruptcy in 12/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-09."
Amy Pingleton — Kentucky, 15-52401


ᐅ Scott Pingleton, Kentucky

Address: 230 Royalty Dr Lancaster, KY 40444-9071

Bankruptcy Case 15-52401-grs Summary: "In a Chapter 7 bankruptcy case, Scott Pingleton from Lancaster, KY, saw their proceedings start in 12/10/2015 and complete by 2016-03-09, involving asset liquidation."
Scott Pingleton — Kentucky, 15-52401


ᐅ Brittany Frances Playforth, Kentucky

Address: 63 Pleasant View Dr Lancaster, KY 40444-7638

Snapshot of U.S. Bankruptcy Proceeding Case 15-60783-grs: "The case of Brittany Frances Playforth in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Frances Playforth — Kentucky, 15-60783


ᐅ Joyce Pleasants, Kentucky

Address: 309 S Campbell St Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-53666-tnw: "In a Chapter 7 bankruptcy case, Joyce Pleasants from Lancaster, KY, saw her proceedings start in 2010-11-16 and complete by 03/04/2011, involving asset liquidation."
Joyce Pleasants — Kentucky, 10-53666


ᐅ Brandilyn Rheane Poynter, Kentucky

Address: 329 Sugar Creek Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-50036-tnw: "Brandilyn Rheane Poynter's Chapter 7 bankruptcy, filed in Lancaster, KY in 01/07/2011, led to asset liquidation, with the case closing in 04.25.2011."
Brandilyn Rheane Poynter — Kentucky, 11-50036


ᐅ June Prater, Kentucky

Address: PO Box 472 Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 09-53959-jms: "June Prater's bankruptcy, initiated in 12/13/2009 and concluded by 03/19/2010 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Prater — Kentucky, 09-53959


ᐅ Janie Prather, Kentucky

Address: 1383 Perry Rogers Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-53367-tnw: "The case of Janie Prather in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie Prather — Kentucky, 10-53367


ᐅ Jayson M Preston, Kentucky

Address: 126 Arvin Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 11-52525-tnw: "Jayson M Preston's bankruptcy, initiated in 2011-09-06 and concluded by 12/23/2011 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayson M Preston — Kentucky, 11-52525


ᐅ Cathy Preston, Kentucky

Address: 128 Totten Ave Lancaster, KY 40444

Brief Overview of Bankruptcy Case 09-53739-wsh: "Cathy Preston's Chapter 7 bankruptcy, filed in Lancaster, KY in Nov 24, 2009, led to asset liquidation, with the case closing in February 2010."
Cathy Preston — Kentucky, 09-53739


ᐅ Gregory M Preston, Kentucky

Address: 212 Gale Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 11-53388-tnw7: "The case of Gregory M Preston in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Preston — Kentucky, 11-53388


ᐅ James Michael Puckett, Kentucky

Address: 143 River Run Dr Lancaster, KY 40444

Brief Overview of Bankruptcy Case 12-51237-jms: "The bankruptcy filing by James Michael Puckett, undertaken in 2012-05-08 in Lancaster, KY under Chapter 7, concluded with discharge in 08.24.2012 after liquidating assets."
James Michael Puckett — Kentucky, 12-51237


ᐅ Tammy Jo Rader, Kentucky

Address: 63 Eason Ln Lancaster, KY 40444

Bankruptcy Case 11-53434-jms Summary: "The bankruptcy filing by Tammy Jo Rader, undertaken in December 2011 in Lancaster, KY under Chapter 7, concluded with discharge in 04/01/2012 after liquidating assets."
Tammy Jo Rader — Kentucky, 11-53434


ᐅ Esther Rains, Kentucky

Address: 455 Oak Dr Lancaster, KY 40444

Bankruptcy Case 09-53846-wsh Overview: "The bankruptcy record of Esther Rains from Lancaster, KY, shows a Chapter 7 case filed in 2009-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2010."
Esther Rains — Kentucky, 09-53846


ᐅ Paul Raney, Kentucky

Address: 1197 Bryants Camp Rd Lancaster, KY 40444

Bankruptcy Case 10-53526-jms Summary: "The bankruptcy filing by Paul Raney, undertaken in 11/03/2010 in Lancaster, KY under Chapter 7, concluded with discharge in Feb 19, 2011 after liquidating assets."
Paul Raney — Kentucky, 10-53526


ᐅ Norma Rankin, Kentucky

Address: 249 Hamm Hill Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-50147-jms7: "Lancaster, KY resident Norma Rankin's 01.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2010."
Norma Rankin — Kentucky, 10-50147


ᐅ Lisa Michelle Ray, Kentucky

Address: 128 Price Ct Lancaster, KY 40444

Bankruptcy Case 12-51290-jms Overview: "In Lancaster, KY, Lisa Michelle Ray filed for Chapter 7 bankruptcy in 2012-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Lisa Michelle Ray — Kentucky, 12-51290


ᐅ Alice Pauline Ray, Kentucky

Address: 305 W Maple Ave Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 12-51097-jms: "Lancaster, KY resident Alice Pauline Ray's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2012."
Alice Pauline Ray — Kentucky, 12-51097


ᐅ Margaret E Ray, Kentucky

Address: 1675 Poor Ridge Pike Lancaster, KY 40444-9311

Snapshot of U.S. Bankruptcy Proceeding Case 16-50391-grs: "In a Chapter 7 bankruptcy case, Margaret E Ray from Lancaster, KY, saw her proceedings start in March 5, 2016 and complete by June 3, 2016, involving asset liquidation."
Margaret E Ray — Kentucky, 16-50391


ᐅ Shawn M Reed, Kentucky

Address: 2070 Richmond Road Loop 1 Lancaster, KY 40444

Bankruptcy Case 12-51123-jms Overview: "The case of Shawn M Reed in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Reed — Kentucky, 12-51123


ᐅ Kenneth Oscar Reiss, Kentucky

Address: 14 Scenic Ct Lancaster, KY 40444-7812

Brief Overview of Bankruptcy Case 09-23843-dob: "In his Chapter 13 bankruptcy case filed in Oct 26, 2009, Lancaster, KY's Kenneth Oscar Reiss agreed to a debt repayment plan, which was successfully completed by 2015-02-04."
Kenneth Oscar Reiss — Kentucky, 09-23843


ᐅ Jerry Edgar Rexroat, Kentucky

Address: 221 N Homestead Ln Lancaster, KY 40444-8254

Bankruptcy Case 07-32498 Summary: "The bankruptcy record for Jerry Edgar Rexroat from Lancaster, KY, under Chapter 13, filed in 07/24/2007, involved setting up a repayment plan, finalized by Oct 11, 2012."
Jerry Edgar Rexroat — Kentucky, 07-32498


ᐅ Michael Rhineheimer, Kentucky

Address: 16 Eastland Acres Lancaster, KY 40444

Bankruptcy Case 10-52139-jl Summary: "Lancaster, KY resident Michael Rhineheimer's 2010-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Michael Rhineheimer — Kentucky, 10-52139-jl


ᐅ John S Rhodus, Kentucky

Address: 1527 Crab Orchard Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-50060-tnw: "Lancaster, KY resident John S Rhodus's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2011."
John S Rhodus — Kentucky, 11-50060


ᐅ Linda Carolyn Richardson, Kentucky

Address: 409 Danville St Apt 12 Lancaster, KY 40444-1010

Concise Description of Bankruptcy Case 15-50295-grs7: "The case of Linda Carolyn Richardson in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Carolyn Richardson — Kentucky, 15-50295


ᐅ Theresa Kaye Riley, Kentucky

Address: 794 Carry Nation Rd Lancaster, KY 40444

Bankruptcy Case 12-50149-jms Overview: "Theresa Kaye Riley's bankruptcy, initiated in Jan 20, 2012 and concluded by May 2012 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Kaye Riley — Kentucky, 12-50149


ᐅ Lois I Roberts, Kentucky

Address: 119 Ridgecrest Dr Lancaster, KY 40444-8963

Bankruptcy Case 16-51144-grs Summary: "In Lancaster, KY, Lois I Roberts filed for Chapter 7 bankruptcy in 06/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2016."
Lois I Roberts — Kentucky, 16-51144


ᐅ Patsy R Robinson, Kentucky

Address: 122 Sea Cadet Ct Lancaster, KY 40444-7828

Concise Description of Bankruptcy Case 14-50185-grs7: "The bankruptcy filing by Patsy R Robinson, undertaken in January 2014 in Lancaster, KY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Patsy R Robinson — Kentucky, 14-50185


ᐅ Kathy Rogers, Kentucky

Address: 116 Land O Goshen # B Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-51179-tnw: "Kathy Rogers's Chapter 7 bankruptcy, filed in Lancaster, KY in 04/08/2010, led to asset liquidation, with the case closing in 07/25/2010."
Kathy Rogers — Kentucky, 10-51179


ᐅ Kenneth Ross, Kentucky

Address: 255 Bowmans Bottom Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 12-52555-tnw7: "The bankruptcy filing by Kenneth Ross, undertaken in Oct 1, 2012 in Lancaster, KY under Chapter 7, concluded with discharge in 01.05.2013 after liquidating assets."
Kenneth Ross — Kentucky, 12-52555


ᐅ Jeremy Rossman, Kentucky

Address: 6265 Buckeye Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 10-50559-jms: "In a Chapter 7 bankruptcy case, Jeremy Rossman from Lancaster, KY, saw his proceedings start in 02.24.2010 and complete by May 31, 2010, involving asset liquidation."
Jeremy Rossman — Kentucky, 10-50559


ᐅ Jennifer R Rush, Kentucky

Address: 14 Bill Layton Rd Lancaster, KY 40444

Bankruptcy Case 13-50689-tnw Overview: "In a Chapter 7 bankruptcy case, Jennifer R Rush from Lancaster, KY, saw her proceedings start in 2013-03-21 and complete by 06/21/2013, involving asset liquidation."
Jennifer R Rush — Kentucky, 13-50689


ᐅ Krystal Elizabeth Russell, Kentucky

Address: 1124 Hamilton Springs Rd Lancaster, KY 40444

Bankruptcy Case 11-53505-jms Overview: "The case of Krystal Elizabeth Russell in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Elizabeth Russell — Kentucky, 11-53505


ᐅ Deborah Kay Salyer, Kentucky

Address: 452 Delbar Ln Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 12-51989-tnw: "In a Chapter 7 bankruptcy case, Deborah Kay Salyer from Lancaster, KY, saw her proceedings start in July 30, 2012 and complete by 11/15/2012, involving asset liquidation."
Deborah Kay Salyer — Kentucky, 12-51989


ᐅ Terry W Sanders, Kentucky

Address: 2488 Fork Church Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 13-51901-tnw: "The bankruptcy record of Terry W Sanders from Lancaster, KY, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-06."
Terry W Sanders — Kentucky, 13-51901


ᐅ Jr James F Sandford, Kentucky

Address: 250 Cleo Ave Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-51008-tnw: "The bankruptcy filing by Jr James F Sandford, undertaken in 04.19.2013 in Lancaster, KY under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Jr James F Sandford — Kentucky, 13-51008


ᐅ Cora Schmiers, Kentucky

Address: 4021 Poor Ridge Pike Lancaster, KY 40444

Brief Overview of Bankruptcy Case 13-52511-tnw: "Cora Schmiers's Chapter 7 bankruptcy, filed in Lancaster, KY in 2013-10-16, led to asset liquidation, with the case closing in January 20, 2014."
Cora Schmiers — Kentucky, 13-52511


ᐅ Pattie L Scime, Kentucky

Address: 184 Bright Leaf Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-51820-grs7: "The bankruptcy record of Pattie L Scime from Lancaster, KY, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2013."
Pattie L Scime — Kentucky, 13-51820


ᐅ Ronald D Scott, Kentucky

Address: 423 Hide Away Cove Rd Lancaster, KY 40444-9699

Concise Description of Bankruptcy Case 15-51076-grs7: "The bankruptcy filing by Ronald D Scott, undertaken in May 28, 2015 in Lancaster, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Ronald D Scott — Kentucky, 15-51076


ᐅ Catherine E Scott, Kentucky

Address: 423 Hide Away Cove Rd Lancaster, KY 40444-9699

Concise Description of Bankruptcy Case 15-51076-grs7: "Lancaster, KY resident Catherine E Scott's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2015."
Catherine E Scott — Kentucky, 15-51076


ᐅ Jessica Ann Sepko, Kentucky

Address: 108 Magnolia Dr Lancaster, KY 40444

Bankruptcy Case 13-51140-tnw Summary: "Jessica Ann Sepko's Chapter 7 bankruptcy, filed in Lancaster, KY in 2013-04-30, led to asset liquidation, with the case closing in August 4, 2013."
Jessica Ann Sepko — Kentucky, 13-51140


ᐅ Daryl E Seybold, Kentucky

Address: 3374 Poor Ridge Pike Lancaster, KY 40444

Brief Overview of Bankruptcy Case 12-50060-tnw: "The bankruptcy record of Daryl E Seybold from Lancaster, KY, shows a Chapter 7 case filed in Jan 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-27."
Daryl E Seybold — Kentucky, 12-50060


ᐅ Randall W Shepherd, Kentucky

Address: 228 Whitney Dr Lancaster, KY 40444

Bankruptcy Case 12-51968-grs Summary: "Randall W Shepherd's Chapter 7 bankruptcy, filed in Lancaster, KY in July 29, 2012, led to asset liquidation, with the case closing in 11/14/2012."
Randall W Shepherd — Kentucky, 12-51968


ᐅ Gregory S Shoemaker, Kentucky

Address: 1907 Old Danville Rd Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-51003-jms: "Gregory S Shoemaker's Chapter 7 bankruptcy, filed in Lancaster, KY in April 2011, led to asset liquidation, with the case closing in 2011-07-20."
Gregory S Shoemaker — Kentucky, 11-51003


ᐅ William D Shuey, Kentucky

Address: 194 N Homestead Ln Lancaster, KY 40444-8253

Brief Overview of Bankruptcy Case 16-50216-grs: "In a Chapter 7 bankruptcy case, William D Shuey from Lancaster, KY, saw their proceedings start in 2016-02-12 and complete by May 12, 2016, involving asset liquidation."
William D Shuey — Kentucky, 16-50216


ᐅ John Glen Sims, Kentucky

Address: 119 Turner Ave Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 11-52727-jms: "John Glen Sims's Chapter 7 bankruptcy, filed in Lancaster, KY in 09.29.2011, led to asset liquidation, with the case closing in January 2012."
John Glen Sims — Kentucky, 11-52727


ᐅ Sharon Lee Skurka, Kentucky

Address: 369 Deer Run Lancaster, KY 40444

Bankruptcy Case 13-50849-jl Summary: "Lancaster, KY resident Sharon Lee Skurka's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Sharon Lee Skurka — Kentucky, 13-50849-jl


ᐅ Craig Slate, Kentucky

Address: 124 Kay Ave Lancaster, KY 40444

Bankruptcy Case 11-52098-tnw Summary: "The bankruptcy record of Craig Slate from Lancaster, KY, shows a Chapter 7 case filed in 07/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2011."
Craig Slate — Kentucky, 11-52098


ᐅ Jeremiah Justin Sloan, Kentucky

Address: 149 Rolling Meadows Dr Lancaster, KY 40444-9787

Brief Overview of Bankruptcy Case 16-50020-grs: "In a Chapter 7 bankruptcy case, Jeremiah Justin Sloan from Lancaster, KY, saw his proceedings start in 2016-01-07 and complete by 2016-04-06, involving asset liquidation."
Jeremiah Justin Sloan — Kentucky, 16-50020


ᐅ Gina Sloan, Kentucky

Address: 149 Rolling Meadows Dr Lancaster, KY 40444

Bankruptcy Case 10-51671-tnw Summary: "Gina Sloan's Chapter 7 bankruptcy, filed in Lancaster, KY in May 2010, led to asset liquidation, with the case closing in 2010-09-04."
Gina Sloan — Kentucky, 10-51671


ᐅ Wesley Smallwood, Kentucky

Address: 144 Owsley Dr Lancaster, KY 40444-7636

Brief Overview of Bankruptcy Case 15-50565-tnw: "The bankruptcy filing by Wesley Smallwood, undertaken in March 2015 in Lancaster, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Wesley Smallwood — Kentucky, 15-50565


ᐅ Kevin C Smith, Kentucky

Address: 480 N Homestead Ln Lancaster, KY 40444-8256

Bankruptcy Case 16-51635 Overview: "The case of Kevin C Smith in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin C Smith — Kentucky, 16-51635


ᐅ Carla J Smith, Kentucky

Address: 480 N Homestead Ln Lancaster, KY 40444-8256

Concise Description of Bankruptcy Case 16-516357: "In a Chapter 7 bankruptcy case, Carla J Smith from Lancaster, KY, saw her proceedings start in 08.23.2016 and complete by November 21, 2016, involving asset liquidation."
Carla J Smith — Kentucky, 16-51635


ᐅ Leslie S Smith, Kentucky

Address: 106 Pin Oak Dr Lancaster, KY 40444-1047

Brief Overview of Bankruptcy Case 09-52125-tnw: "Leslie S Smith's Chapter 13 bankruptcy in Lancaster, KY started in Jul 2, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-14."
Leslie S Smith — Kentucky, 09-52125


ᐅ Glenda Smith, Kentucky

Address: 131 Country Ln Lancaster, KY 40444

Bankruptcy Case 10-52715-tnw Summary: "In a Chapter 7 bankruptcy case, Glenda Smith from Lancaster, KY, saw her proceedings start in August 24, 2010 and complete by December 10, 2010, involving asset liquidation."
Glenda Smith — Kentucky, 10-52715


ᐅ Albert D Sodman, Kentucky

Address: 1647 Buckeye Rd Lancaster, KY 40444-9305

Brief Overview of Bankruptcy Case 16-50400-grs: "The bankruptcy record of Albert D Sodman from Lancaster, KY, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2016."
Albert D Sodman — Kentucky, 16-50400


ᐅ Clair Kari Anne St, Kentucky

Address: 154 Walker Ln Lancaster, KY 40444

Concise Description of Bankruptcy Case 13-50686-grs7: "The bankruptcy filing by Clair Kari Anne St, undertaken in March 2013 in Lancaster, KY under Chapter 7, concluded with discharge in 06/21/2013 after liquidating assets."
Clair Kari Anne St — Kentucky, 13-50686


ᐅ Randall L Stathers, Kentucky

Address: 418 Crab Orchard Rd Lancaster, KY 40444

Bankruptcy Case 13-52441-grs Overview: "The bankruptcy filing by Randall L Stathers, undertaken in 2013-10-09 in Lancaster, KY under Chapter 7, concluded with discharge in 01.13.2014 after liquidating assets."
Randall L Stathers — Kentucky, 13-52441


ᐅ Christopher Steagall, Kentucky

Address: 1956 Mount Hebron Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 09-53026-jms7: "The bankruptcy filing by Christopher Steagall, undertaken in Sep 21, 2009 in Lancaster, KY under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Christopher Steagall — Kentucky, 09-53026


ᐅ Douglas Stephens, Kentucky

Address: 649 Richmond Rd Apt B Lancaster, KY 40444

Bankruptcy Case 10-50420-jms Summary: "The bankruptcy filing by Douglas Stephens, undertaken in Feb 11, 2010 in Lancaster, KY under Chapter 7, concluded with discharge in 05/18/2010 after liquidating assets."
Douglas Stephens — Kentucky, 10-50420


ᐅ Jr Larry Stinnett, Kentucky

Address: 170 Thompson Rd Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-51406-jl7: "Jr Larry Stinnett's bankruptcy, initiated in 2010-04-26 and concluded by Aug 12, 2010 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry Stinnett — Kentucky, 10-51406-jl


ᐅ Phillipe G Sulla, Kentucky

Address: 274 Herrington Way Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 12-50812-jms: "In a Chapter 7 bankruptcy case, Phillipe G Sulla from Lancaster, KY, saw their proceedings start in 2012-03-26 and complete by Jun 27, 2012, involving asset liquidation."
Phillipe G Sulla — Kentucky, 12-50812


ᐅ Shauna A Sulla, Kentucky

Address: 1572 Lexington Rd Lancaster, KY 40444

Bankruptcy Case 12-51484-jms Overview: "Lancaster, KY resident Shauna A Sulla's Jun 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-17."
Shauna A Sulla — Kentucky, 12-51484


ᐅ Jr Robert Summers, Kentucky

Address: 196 Autumn Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-50468-jl: "In Lancaster, KY, Jr Robert Summers filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-24."
Jr Robert Summers — Kentucky, 10-50468-jl


ᐅ Duane P Swanson, Kentucky

Address: 1188 Jack Turner Br Lancaster, KY 40444

Brief Overview of Bankruptcy Case 11-51673-tnw: "Lancaster, KY resident Duane P Swanson's June 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Duane P Swanson — Kentucky, 11-51673


ᐅ Brandy Swofford, Kentucky

Address: 106A Kinnaird Ave Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 10-53312-jms: "Brandy Swofford's Chapter 7 bankruptcy, filed in Lancaster, KY in 10.20.2010, led to asset liquidation, with the case closing in 2011-02-05."
Brandy Swofford — Kentucky, 10-53312