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 Deander Stoker, Kentucky

Address: 130 Ridgecrest Rd Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-53014-grs: "In Lancaster, KY, Deander Stoker filed for Chapter 7 bankruptcy in Dec 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-23."
Deander Stoker — Kentucky, 13-53014


ᐅ Sue Ann Taylor, Kentucky

Address: 729 New Haven Rd Lancaster, KY 40444-7568

Brief Overview of Bankruptcy Case 14-52094-grs: "In a Chapter 7 bankruptcy case, Sue Ann Taylor from Lancaster, KY, saw her proceedings start in 09/11/2014 and complete by December 10, 2014, involving asset liquidation."
Sue Ann Taylor — Kentucky, 14-52094


ᐅ Billy Joe Taylor, Kentucky

Address: 228 Richmond St Lancaster, KY 40444

Bankruptcy Case 11-50820-jms Summary: "The case of Billy Joe Taylor in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Joe Taylor — Kentucky, 11-50820


ᐅ Judith Ann Taylor, Kentucky

Address: PO Box 703 Lancaster, KY 40444

Brief Overview of Bankruptcy Case 13-50490-tnw: "Judith Ann Taylor's bankruptcy, initiated in 02.28.2013 and concluded by 06/04/2013 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Ann Taylor — Kentucky, 13-50490


ᐅ Stella Taylor, Kentucky

Address: 654 Hamilton Springs Rd Lancaster, KY 40444

Bankruptcy Case 10-51697-tnw Overview: "Stella Taylor's Chapter 7 bankruptcy, filed in Lancaster, KY in 05.21.2010, led to asset liquidation, with the case closing in 09.06.2010."
Stella Taylor — Kentucky, 10-51697


ᐅ Clifford Allen Taylor, Kentucky

Address: 729 New Haven Rd Lancaster, KY 40444-7568

Bankruptcy Case 2014-52094-grs Overview: "Lancaster, KY resident Clifford Allen Taylor's Sep 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 10, 2014."
Clifford Allen Taylor — Kentucky, 2014-52094


ᐅ Roy Taylor, Kentucky

Address: 220 Clay Ave Lancaster, KY 40444

Bankruptcy Case 10-53361-jms Overview: "The bankruptcy record of Roy Taylor from Lancaster, KY, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Roy Taylor — Kentucky, 10-53361


ᐅ Lewis William Thurlow, Kentucky

Address: 60 Dorton Dr Lancaster, KY 40444-7262

Snapshot of U.S. Bankruptcy Proceeding Case 16-50830-grs: "Lancaster, KY resident Lewis William Thurlow's April 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2016."
Lewis William Thurlow — Kentucky, 16-50830


ᐅ Marlena Deborah Thurlow, Kentucky

Address: 60 Dorton Dr Lancaster, KY 40444-7262

Bankruptcy Case 16-50830-grs Overview: "The bankruptcy filing by Marlena Deborah Thurlow, undertaken in 04.27.2016 in Lancaster, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Marlena Deborah Thurlow — Kentucky, 16-50830


ᐅ April Tolson, Kentucky

Address: 35 Herrington Way Lancaster, KY 40444-8019

Snapshot of U.S. Bankruptcy Proceeding Case 15-50134-tnw: "April Tolson's bankruptcy, initiated in 01/27/2015 and concluded by Apr 27, 2015 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Tolson — Kentucky, 15-50134


ᐅ David Tooms, Kentucky

Address: 107 W Maple Ave Lancaster, KY 40444

Bankruptcy Case 09-53357-jms Overview: "Lancaster, KY resident David Tooms's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
David Tooms — Kentucky, 09-53357


ᐅ Kenneth Tuggle, Kentucky

Address: 109 Brooks Ln Lancaster, KY 40444

Bankruptcy Case 09-53248-wsh Overview: "The case of Kenneth Tuggle in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Tuggle — Kentucky, 09-53248


ᐅ Shannon R Valle, Kentucky

Address: 2569 Nina Ridge Rd Lancaster, KY 40444-8686

Bankruptcy Case 15-51258-grs Overview: "Shannon R Valle's Chapter 7 bankruptcy, filed in Lancaster, KY in 06/24/2015, led to asset liquidation, with the case closing in Sep 22, 2015."
Shannon R Valle — Kentucky, 15-51258


ᐅ Patsy S Vanhoose, Kentucky

Address: 423 Hunter Dr Lancaster, KY 40444-8949

Concise Description of Bankruptcy Case 15-51098-tnw7: "Patsy S Vanhoose's bankruptcy, initiated in 2015-05-31 and concluded by 08/29/2015 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy S Vanhoose — Kentucky, 15-51098


ᐅ Gregory Vanover, Kentucky

Address: 256 Rolling Meadows Dr Lancaster, KY 40444-7410

Bankruptcy Case 2014-51597-jl Summary: "In a Chapter 7 bankruptcy case, Gregory Vanover from Lancaster, KY, saw their proceedings start in 2014-06-30 and complete by 09.28.2014, involving asset liquidation."
Gregory Vanover — Kentucky, 2014-51597-jl


ᐅ Ricky A Volk, Kentucky

Address: 1422 Ballard Rd Lancaster, KY 40444-7834

Bankruptcy Case 14-51401-tnw Summary: "Ricky A Volk's Chapter 7 bankruptcy, filed in Lancaster, KY in 2014-05-30, led to asset liquidation, with the case closing in August 2014."
Ricky A Volk — Kentucky, 14-51401


ᐅ Johnny C Walker, Kentucky

Address: 105 W Maple Ave Lancaster, KY 40444

Bankruptcy Case 12-50942-tnw Summary: "In Lancaster, KY, Johnny C Walker filed for Chapter 7 bankruptcy in 04.03.2012. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2012."
Johnny C Walker — Kentucky, 12-50942


ᐅ Christopher Lewis Wall, Kentucky

Address: 506 Cardinal Cir Lancaster, KY 40444-7048

Bankruptcy Case 07-51473-jl Summary: "Filing for Chapter 13 bankruptcy in Aug 2, 2007, Christopher Lewis Wall from Lancaster, KY, structured a repayment plan, achieving discharge in Oct 16, 2012."
Christopher Lewis Wall — Kentucky, 07-51473-jl


ᐅ Nathan Walter, Kentucky

Address: 241 Sutton Ln Lancaster, KY 40444

Bankruptcy Case 10-52618-jms Summary: "The case of Nathan Walter in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Walter — Kentucky, 10-52618


ᐅ Phillip A Walter, Kentucky

Address: 142 Lee Dr Lancaster, KY 40444

Bankruptcy Case 12-50624-tnw Overview: "Phillip A Walter's bankruptcy, initiated in Mar 5, 2012 and concluded by Jun 21, 2012 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip A Walter — Kentucky, 12-50624


ᐅ Jamie L Walton, Kentucky

Address: 947 Nina Ridge Rd Lancaster, KY 40444

Bankruptcy Case 11-51379-tnw Overview: "Jamie L Walton's Chapter 7 bankruptcy, filed in Lancaster, KY in 2011-05-10, led to asset liquidation, with the case closing in August 26, 2011."
Jamie L Walton — Kentucky, 11-51379


ᐅ Rodney Ward, Kentucky

Address: 114 Highland Ave Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 09-53329-wsh: "The bankruptcy record of Rodney Ward from Lancaster, KY, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Rodney Ward — Kentucky, 09-53329


ᐅ Edward M Ward, Kentucky

Address: 59 Herrington Hvn Lancaster, KY 40444

Bankruptcy Case 13-52402-tnw Overview: "The case of Edward M Ward in Lancaster, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward M Ward — Kentucky, 13-52402


ᐅ Michelle Leigh Wash, Kentucky

Address: 347 Oak Dr Lancaster, KY 40444

Bankruptcy Case 13-52342-grs Overview: "In Lancaster, KY, Michelle Leigh Wash filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Michelle Leigh Wash — Kentucky, 13-52342


ᐅ Michael Watkins, Kentucky

Address: 106 Hawks Nest Dr Lancaster, KY 40444

Concise Description of Bankruptcy Case 10-53020-tnw7: "Michael Watkins's bankruptcy, initiated in 2010-09-23 and concluded by 01/09/2011 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Watkins — Kentucky, 10-53020


ᐅ Martha Watson, Kentucky

Address: 212A Land O Goshen Lancaster, KY 40444

Bankruptcy Case 10-50043-jms Overview: "Martha Watson's Chapter 7 bankruptcy, filed in Lancaster, KY in 01.09.2010, led to asset liquidation, with the case closing in 04.15.2010."
Martha Watson — Kentucky, 10-50043


ᐅ Michael E Webb, Kentucky

Address: 220 Gale Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 13-52906-grs: "In Lancaster, KY, Michael E Webb filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2014."
Michael E Webb — Kentucky, 13-52906


ᐅ Joshua L Welch, Kentucky

Address: 217 Gale Dr Lancaster, KY 40444

Bankruptcy Case 11-50058-jms Overview: "Lancaster, KY resident Joshua L Welch's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2011."
Joshua L Welch — Kentucky, 11-50058


ᐅ Ellen Whitehead, Kentucky

Address: 510 Sutton Ln Lancaster, KY 40444

Bankruptcy Case 10-53883-jms Overview: "In Lancaster, KY, Ellen Whitehead filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Ellen Whitehead — Kentucky, 10-53883


ᐅ Robin G Wilkerson, Kentucky

Address: 101 Ridgecrest Dr Lancaster, KY 40444-8963

Snapshot of U.S. Bankruptcy Proceeding Case 15-52517-tnw: "In a Chapter 7 bankruptcy case, Robin G Wilkerson from Lancaster, KY, saw their proceedings start in 2015-12-31 and complete by 2016-03-30, involving asset liquidation."
Robin G Wilkerson — Kentucky, 15-52517


ᐅ Randall Wilson, Kentucky

Address: 112 Meadow Vw Lancaster, KY 40444

Bankruptcy Case 10-52040-tnw Summary: "In Lancaster, KY, Randall Wilson filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2010."
Randall Wilson — Kentucky, 10-52040


ᐅ Stephen Woerner, Kentucky

Address: 133 Oak Dr Lancaster, KY 40444

Snapshot of U.S. Bankruptcy Proceeding Case 09-54103-jms: "Stephen Woerner's bankruptcy, initiated in 12/29/2009 and concluded by 2010-04-04 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Woerner — Kentucky, 09-54103


ᐅ Judy E Woodard, Kentucky

Address: 79 Galilee Rd Lancaster, KY 40444

Bankruptcy Case 2014-51893-grs Overview: "The bankruptcy record of Judy E Woodard from Lancaster, KY, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Judy E Woodard — Kentucky, 2014-51893


ᐅ Kimberly M Woolery, Kentucky

Address: 321 Waterworks Rd Lancaster, KY 40444-1087

Bankruptcy Case 2014-52339-grs Summary: "The bankruptcy record of Kimberly M Woolery from Lancaster, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Kimberly M Woolery — Kentucky, 2014-52339


ᐅ Charles York, Kentucky

Address: 312 S Campbell St Lancaster, KY 40444

Bankruptcy Case 10-53818-tnw Summary: "Charles York's Chapter 7 bankruptcy, filed in Lancaster, KY in December 2010, led to asset liquidation, with the case closing in 2011-03-21."
Charles York — Kentucky, 10-53818


ᐅ Brian Scott Young, Kentucky

Address: 159 Royalty Dr Lancaster, KY 40444

Bankruptcy Case 11-52940-tnw Summary: "Brian Scott Young's bankruptcy, initiated in 10/21/2011 and concluded by 2012-02-06 in Lancaster, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Scott Young — Kentucky, 11-52940


ᐅ Terry Zeigler, Kentucky

Address: 251 Ridgecrest Rd Lancaster, KY 40444

Bankruptcy Case 10-51992-jms Summary: "The bankruptcy filing by Terry Zeigler, undertaken in 06/21/2010 in Lancaster, KY under Chapter 7, concluded with discharge in 10.07.2010 after liquidating assets."
Terry Zeigler — Kentucky, 10-51992


ᐅ Ivan Zhurbich, Kentucky

Address: 211 Rachel Way Lancaster, KY 40444-7050

Concise Description of Bankruptcy Case 14-50150-grs7: "In a Chapter 7 bankruptcy case, Ivan Zhurbich from Lancaster, KY, saw his proceedings start in January 2014 and complete by 04.27.2014, involving asset liquidation."
Ivan Zhurbich — Kentucky, 14-50150