personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nancy, 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 Norma Abner, Kentucky

Address: 14756 Highway 196 Nancy, KY 42544

Concise Description of Bankruptcy Case 10-60956-jms7: "The bankruptcy record of Norma Abner from Nancy, KY, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2010."
Norma Abner — Kentucky, 10-60956


ᐅ Phillip Gerald Aikens, Kentucky

Address: 800 Shawnee Trl Nancy, KY 42544-7567

Snapshot of U.S. Bankruptcy Proceeding Case 10-11090: "September 2010 marked the beginning of Phillip Gerald Aikens's Chapter 13 bankruptcy in Nancy, KY, entailing a structured repayment schedule, completed by 2015-12-14."
Phillip Gerald Aikens — Kentucky, 10-11090


ᐅ Jo Marcell Aikens, Kentucky

Address: 800 Shawnee Trl Nancy, KY 42544-7567

Brief Overview of Bankruptcy Case 10-11090: "Sep 17, 2010 marked the beginning of Jo Marcell Aikens's Chapter 13 bankruptcy in Nancy, KY, entailing a structured repayment schedule, completed by Dec 14, 2015."
Jo Marcell Aikens — Kentucky, 10-11090


ᐅ Jones Ard, Kentucky

Address: 11 Sue Dr Nancy, KY 42544

Bankruptcy Case 10-61237-jms Overview: "The case of Jones Ard in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jones Ard — Kentucky, 10-61237


ᐅ Amber L Arents, Kentucky

Address: 132 Everett Lane Spur Nancy, KY 42544

Concise Description of Bankruptcy Case 1:12-bk-135817: "Nancy, KY resident Amber L Arents's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2012."
Amber L Arents — Kentucky, 1:12-bk-13581


ᐅ Roger Allen Baird, Kentucky

Address: 111 Highway 235 Nancy, KY 42544-8550

Bankruptcy Case 2014-60777-grs Overview: "In Nancy, KY, Roger Allen Baird filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Roger Allen Baird — Kentucky, 2014-60777


ᐅ Bernice Baker, Kentucky

Address: 3008 Faubush Rd Nancy, KY 42544-6578

Concise Description of Bankruptcy Case 15-60819-grs7: "Bernice Baker's Chapter 7 bankruptcy, filed in Nancy, KY in June 29, 2015, led to asset liquidation, with the case closing in 2015-09-27."
Bernice Baker — Kentucky, 15-60819


ᐅ Debbie Baker, Kentucky

Address: PO Box 862 Nancy, KY 42544

Bankruptcy Case 10-60022-jms Overview: "Nancy, KY resident Debbie Baker's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Debbie Baker — Kentucky, 10-60022


ᐅ Rita Faye Blair, Kentucky

Address: 165 Burton Subdivison Rd Nancy, KY 42544

Bankruptcy Case 11-60878-jms Summary: "Rita Faye Blair's Chapter 7 bankruptcy, filed in Nancy, KY in 06.21.2011, led to asset liquidation, with the case closing in 10/07/2011."
Rita Faye Blair — Kentucky, 11-60878


ᐅ Jason Joe Bland, Kentucky

Address: 8644 Highway 196 Nancy, KY 42544

Bankruptcy Case 13-61117-grs Summary: "In a Chapter 7 bankruptcy case, Jason Joe Bland from Nancy, KY, saw their proceedings start in 2013-08-30 and complete by Dec 4, 2013, involving asset liquidation."
Jason Joe Bland — Kentucky, 13-61117


ᐅ Eddie Claye Blasingim, Kentucky

Address: 2400 Highway 1664 Nancy, KY 42544-8644

Brief Overview of Bankruptcy Case 16-60127-grs: "Nancy, KY resident Eddie Claye Blasingim's 02/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Eddie Claye Blasingim — Kentucky, 16-60127


ᐅ Brandon A Bowling, Kentucky

Address: 461 Pointer Rd Nancy, KY 42544-9034

Bankruptcy Case 16-60159-grs Summary: "In a Chapter 7 bankruptcy case, Brandon A Bowling from Nancy, KY, saw their proceedings start in 2016-02-23 and complete by May 23, 2016, involving asset liquidation."
Brandon A Bowling — Kentucky, 16-60159


ᐅ Heather R Bowling, Kentucky

Address: 461 Pointer Rd Nancy, KY 42544-9034

Brief Overview of Bankruptcy Case 16-60159-grs: "The bankruptcy filing by Heather R Bowling, undertaken in Feb 23, 2016 in Nancy, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Heather R Bowling — Kentucky, 16-60159


ᐅ Francis Anthony Brettnacher, Kentucky

Address: 177 Hudson Ln Nancy, KY 42544-8523

Bankruptcy Case 16-31917-jal Overview: "The case of Francis Anthony Brettnacher in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Anthony Brettnacher — Kentucky, 16-31917


ᐅ Angela M Brotherton, Kentucky

Address: PO Box 453 Nancy, KY 42544

Bankruptcy Case 13-60414-grs Summary: "Angela M Brotherton's bankruptcy, initiated in 2013-03-21 and concluded by 2013-06-25 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Brotherton — Kentucky, 13-60414


ᐅ Dale Burton, Kentucky

Address: 486 Brock Rd Nancy, KY 42544

Bankruptcy Case 10-61623-jms Summary: "Dale Burton's Chapter 7 bankruptcy, filed in Nancy, KY in 10/25/2010, led to asset liquidation, with the case closing in 02/10/2011."
Dale Burton — Kentucky, 10-61623


ᐅ Jr Mason Caldwell, Kentucky

Address: 1416 Prather Dr Nancy, KY 42544

Concise Description of Bankruptcy Case 09-61847-jms7: "Jr Mason Caldwell's Chapter 7 bankruptcy, filed in Nancy, KY in 11.11.2009, led to asset liquidation, with the case closing in February 2010."
Jr Mason Caldwell — Kentucky, 09-61847


ᐅ Steven Centers, Kentucky

Address: 16691 Highway 196 Nancy, KY 42544-4416

Brief Overview of Bankruptcy Case 14-60327-grs: "In Nancy, KY, Steven Centers filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Steven Centers — Kentucky, 14-60327


ᐅ Cynthia G Chandler, Kentucky

Address: 268 Fox Run Rd Nancy, KY 42544

Brief Overview of Bankruptcy Case 11-61424-jms: "In a Chapter 7 bankruptcy case, Cynthia G Chandler from Nancy, KY, saw her proceedings start in 10/24/2011 and complete by 2012-02-09, involving asset liquidation."
Cynthia G Chandler — Kentucky, 11-61424


ᐅ Deanna Jeanne Agne Chaney, Kentucky

Address: 8445 Highway 196 Nancy, KY 42544

Concise Description of Bankruptcy Case 13-61577-grs7: "In a Chapter 7 bankruptcy case, Deanna Jeanne Agne Chaney from Nancy, KY, saw her proceedings start in December 10, 2013 and complete by 2014-03-16, involving asset liquidation."
Deanna Jeanne Agne Chaney — Kentucky, 13-61577


ᐅ Betsy Ruth Clark, Kentucky

Address: 433 Gover Ln Nancy, KY 42544-8734

Brief Overview of Bankruptcy Case 14-60057-grs: "The case of Betsy Ruth Clark in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy Ruth Clark — Kentucky, 14-60057


ᐅ Elmer August Cook, Kentucky

Address: 134 Austin Rd Nancy, KY 42544-5182

Snapshot of U.S. Bankruptcy Proceeding Case 15-11233-jal: "The bankruptcy filing by Elmer August Cook, undertaken in December 21, 2015 in Nancy, KY under Chapter 7, concluded with discharge in 03/20/2016 after liquidating assets."
Elmer August Cook — Kentucky, 15-11233


ᐅ Frances Mary Cook, Kentucky

Address: 134 Austin Rd Nancy, KY 42544-5182

Snapshot of U.S. Bankruptcy Proceeding Case 15-11233-jal: "The bankruptcy filing by Frances Mary Cook, undertaken in December 21, 2015 in Nancy, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Frances Mary Cook — Kentucky, 15-11233


ᐅ William Bryan Cook, Kentucky

Address: 190 Willow Oaks Dr Nancy, KY 42544-8548

Bankruptcy Case 15-61032-grs Overview: "The bankruptcy filing by William Bryan Cook, undertaken in 08/17/2015 in Nancy, KY under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
William Bryan Cook — Kentucky, 15-61032


ᐅ Paula Jean Corrie, Kentucky

Address: 120 Lanetown Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 13-60483-grs7: "In Nancy, KY, Paula Jean Corrie filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2013."
Paula Jean Corrie — Kentucky, 13-60483


ᐅ Candace Curry, Kentucky

Address: PO Box 32 Nancy, KY 42544

Bankruptcy Case 09-61981-jms Summary: "Candace Curry's Chapter 7 bankruptcy, filed in Nancy, KY in 2009-12-02, led to asset liquidation, with the case closing in March 2010."
Candace Curry — Kentucky, 09-61981


ᐅ David Ewing Davis, Kentucky

Address: 13057 Highway 196 Nancy, KY 42544

Brief Overview of Bankruptcy Case 12-11320: "David Ewing Davis's bankruptcy, initiated in 10/03/2012 and concluded by January 2013 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ewing Davis — Kentucky, 12-11320


ᐅ Sherry Lynn Davis, Kentucky

Address: PO Box 263 Nancy, KY 42544

Bankruptcy Case 13-61357-grs Overview: "In a Chapter 7 bankruptcy case, Sherry Lynn Davis from Nancy, KY, saw her proceedings start in October 17, 2013 and complete by 01.21.2014, involving asset liquidation."
Sherry Lynn Davis — Kentucky, 13-61357


ᐅ Lanna Draughn, Kentucky

Address: 325 Roberts Ln Nancy, KY 42544

Bankruptcy Case 10-11869 Overview: "In a Chapter 7 bankruptcy case, Lanna Draughn from Nancy, KY, saw their proceedings start in 2010-12-22 and complete by April 9, 2011, involving asset liquidation."
Lanna Draughn — Kentucky, 10-11869


ᐅ Pamela Sue Edmondson, Kentucky

Address: 16475 W Highway 80 Nancy, KY 42544-8902

Bankruptcy Case 14-61319-grs Overview: "Pamela Sue Edmondson's bankruptcy, initiated in 2014-11-05 and concluded by 2015-02-03 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sue Edmondson — Kentucky, 14-61319


ᐅ Amanda Marie Espinoza, Kentucky

Address: 2161 Highway 2993 Nancy, KY 42544-8008

Snapshot of U.S. Bankruptcy Proceeding Case 16-60335-grs: "The case of Amanda Marie Espinoza in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Marie Espinoza — Kentucky, 16-60335


ᐅ Ronnie Estes, Kentucky

Address: 349 Hilltop Dr Nancy, KY 42544

Bankruptcy Case 13-60311-grs Overview: "The bankruptcy filing by Ronnie Estes, undertaken in 03/01/2013 in Nancy, KY under Chapter 7, concluded with discharge in 2013-06-05 after liquidating assets."
Ronnie Estes — Kentucky, 13-60311


ᐅ Robie Lynn Everage, Kentucky

Address: 429 Sawmill Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 13-60614-grs7: "Nancy, KY resident Robie Lynn Everage's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Robie Lynn Everage — Kentucky, 13-60614


ᐅ Charles Faught, Kentucky

Address: 386 J Oaks Rd Nancy, KY 42544

Bankruptcy Case 09-12122 Summary: "The case of Charles Faught in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Faught — Kentucky, 09-12122


ᐅ Timothy G Fields, Kentucky

Address: 317 Amy Ln Nancy, KY 42544

Bankruptcy Case 13-60626-grs Summary: "The bankruptcy record of Timothy G Fields from Nancy, KY, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2013."
Timothy G Fields — Kentucky, 13-60626


ᐅ Ii Richard Lee Fikes, Kentucky

Address: 122 Barry Ln Nancy, KY 42544

Brief Overview of Bankruptcy Case 11-61422-jms: "The case of Ii Richard Lee Fikes in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Richard Lee Fikes — Kentucky, 11-61422


ᐅ Gary M Fisher, Kentucky

Address: 782 Island Ramp Rd Ste 107 Nancy, KY 42544

Concise Description of Bankruptcy Case 12-110667: "Nancy, KY resident Gary M Fisher's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012."
Gary M Fisher — Kentucky, 12-11066


ᐅ Mary Jo Fox, Kentucky

Address: 468 Lanetown Rd Nancy, KY 42544-8702

Bankruptcy Case 16-60254-grs Summary: "Nancy, KY resident Mary Jo Fox's 2016-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-07."
Mary Jo Fox — Kentucky, 16-60254


ᐅ Eric David Fox, Kentucky

Address: 468 Lanetown Rd Nancy, KY 42544-8702

Brief Overview of Bankruptcy Case 16-60254-grs: "The bankruptcy filing by Eric David Fox, undertaken in 2016-03-09 in Nancy, KY under Chapter 7, concluded with discharge in June 7, 2016 after liquidating assets."
Eric David Fox — Kentucky, 16-60254


ᐅ James Scott Gadberry, Kentucky

Address: 193 Mangold Dr Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 11-60015-jms: "The bankruptcy filing by James Scott Gadberry, undertaken in Jan 6, 2011 in Nancy, KY under Chapter 7, concluded with discharge in April 7, 2011 after liquidating assets."
James Scott Gadberry — Kentucky, 11-60015


ᐅ Gerardo Garcia, Kentucky

Address: PO Box 475 Nancy, KY 42544

Concise Description of Bankruptcy Case 10-61552-jms7: "The bankruptcy record of Gerardo Garcia from Nancy, KY, shows a Chapter 7 case filed in 10/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Gerardo Garcia — Kentucky, 10-61552


ᐅ Susanne Rachell Garland, Kentucky

Address: 141 Mangold Dr Nancy, KY 42544-8709

Bankruptcy Case 16-60312-grs Summary: "The bankruptcy record of Susanne Rachell Garland from Nancy, 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 Jun 19, 2016."
Susanne Rachell Garland — Kentucky, 16-60312


ᐅ Mark Garland, Kentucky

Address: 141 Mangold Dr Nancy, KY 42544-8709

Brief Overview of Bankruptcy Case 16-60312-grs: "In a Chapter 7 bankruptcy case, Mark Garland from Nancy, KY, saw their proceedings start in 03/21/2016 and complete by June 19, 2016, involving asset liquidation."
Mark Garland — Kentucky, 16-60312


ᐅ Allen Dale Gibson, Kentucky

Address: 2252 Highway 235 Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 13-60753-grs: "Allen Dale Gibson's bankruptcy, initiated in 2013-06-11 and concluded by Sep 15, 2013 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Dale Gibson — Kentucky, 13-60753


ᐅ Allen Gleason, Kentucky

Address: 1591 Ard Ridge Rd Nancy, KY 42544

Brief Overview of Bankruptcy Case 10-60451-jms: "Nancy, KY resident Allen Gleason's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
Allen Gleason — Kentucky, 10-60451


ᐅ Joetta Godby, Kentucky

Address: 148 Hilltop Dr Nancy, KY 42544-7725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60407-grs: "The bankruptcy record of Joetta Godby from Nancy, KY, shows a Chapter 7 case filed in Mar 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Joetta Godby — Kentucky, 2014-60407


ᐅ Rodney Thomas Goff, Kentucky

Address: 488 Sawmill Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 12-60481-jms7: "The bankruptcy filing by Rodney Thomas Goff, undertaken in 2012-04-11 in Nancy, KY under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
Rodney Thomas Goff — Kentucky, 12-60481


ᐅ Jeffrey Grant Gregory, Kentucky

Address: 61 Columbia Connector Nancy, KY 42544

Brief Overview of Bankruptcy Case 11-60978-jms: "In a Chapter 7 bankruptcy case, Jeffrey Grant Gregory from Nancy, KY, saw his proceedings start in 2011-07-14 and complete by 10/30/2011, involving asset liquidation."
Jeffrey Grant Gregory — Kentucky, 11-60978


ᐅ Barbara Ann Griffith, Kentucky

Address: 109 Indian Pines Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 12-103137: "In Nancy, KY, Barbara Ann Griffith filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2012."
Barbara Ann Griffith — Kentucky, 12-10313


ᐅ Donald Ray Halcomb, Kentucky

Address: 9390 W Highway 80 Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 11-61694-jms: "Donald Ray Halcomb's Chapter 7 bankruptcy, filed in Nancy, KY in December 2011, led to asset liquidation, with the case closing in April 2012."
Donald Ray Halcomb — Kentucky, 11-61694


ᐅ Jason Lance Hardwick, Kentucky

Address: 5 Lynwood Ln Nancy, KY 42544

Brief Overview of Bankruptcy Case 12-61534-grs: "The case of Jason Lance Hardwick in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lance Hardwick — Kentucky, 12-61534


ᐅ Bernice Harness, Kentucky

Address: 2262 Highway 235 Nancy, KY 42544

Concise Description of Bankruptcy Case 10-60741-jms7: "The case of Bernice Harness in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernice Harness — Kentucky, 10-60741


ᐅ Deborah Sue Hatfield, Kentucky

Address: 684 Highway 761 Nancy, KY 42544

Bankruptcy Case 11-60095-jms Overview: "In Nancy, KY, Deborah Sue Hatfield filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Deborah Sue Hatfield — Kentucky, 11-60095


ᐅ Jennifer Lee Hayes, Kentucky

Address: 145 Flynn Ln Nancy, KY 42544-7643

Bankruptcy Case 15-30051-jal Overview: "In Nancy, KY, Jennifer Lee Hayes filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2015."
Jennifer Lee Hayes — Kentucky, 15-30051


ᐅ Curtiss G Herd, Kentucky

Address: 301 Sellars Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 11-60911-jms7: "Curtiss G Herd's bankruptcy, initiated in 06/30/2011 and concluded by 2011-10-16 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtiss G Herd — Kentucky, 11-60911


ᐅ George Samuel Hiatt, Kentucky

Address: 226 Hilltop Dr Nancy, KY 42544

Concise Description of Bankruptcy Case 13-61509-grs7: "George Samuel Hiatt's Chapter 7 bankruptcy, filed in Nancy, KY in November 2013, led to asset liquidation, with the case closing in 2014-02-27."
George Samuel Hiatt — Kentucky, 13-61509


ᐅ Amber Nicole Hobdy, Kentucky

Address: 290 Hislope Loop Rd Nancy, KY 42544-8529

Snapshot of U.S. Bankruptcy Proceeding Case 14-60070-grs: "Amber Nicole Hobdy's Chapter 7 bankruptcy, filed in Nancy, KY in Jan 21, 2014, led to asset liquidation, with the case closing in Apr 21, 2014."
Amber Nicole Hobdy — Kentucky, 14-60070


ᐅ Ii William Holder, Kentucky

Address: 5192 Highway 235 Nancy, KY 42544

Bankruptcy Case 10-61874-jms Overview: "Ii William Holder's Chapter 7 bankruptcy, filed in Nancy, KY in 12.20.2010, led to asset liquidation, with the case closing in 03.25.2011."
Ii William Holder — Kentucky, 10-61874


ᐅ Kristi Renee Hollen, Kentucky

Address: 85 Highway 235 Nancy, KY 42544

Bankruptcy Case 13-60388-grs Summary: "Kristi Renee Hollen's bankruptcy, initiated in 03.18.2013 and concluded by June 2013 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Renee Hollen — Kentucky, 13-60388


ᐅ Christopher Hurt, Kentucky

Address: PO Box 80 Nancy, KY 42544

Concise Description of Bankruptcy Case 10-61809-jms7: "Christopher Hurt's bankruptcy, initiated in 11.30.2010 and concluded by March 18, 2011 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Hurt — Kentucky, 10-61809


ᐅ William Ray Jennings, Kentucky

Address: 263 Renee St Nancy, KY 42544-8771

Concise Description of Bankruptcy Case 16-60209-grs7: "Nancy, KY resident William Ray Jennings's 03/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
William Ray Jennings — Kentucky, 16-60209


ᐅ Jacklyn Kay Jennings, Kentucky

Address: 263 Renee St Nancy, KY 42544-8771

Concise Description of Bankruptcy Case 16-60209-grs7: "The bankruptcy filing by Jacklyn Kay Jennings, undertaken in Mar 1, 2016 in Nancy, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jacklyn Kay Jennings — Kentucky, 16-60209


ᐅ Meliesa Lee Johnson, Kentucky

Address: 1121 Dishman Rd Nancy, KY 42544-8521

Bankruptcy Case 3:15-bk-06455 Overview: "Nancy, KY resident Meliesa Lee Johnson's 2015-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2015."
Meliesa Lee Johnson — Kentucky, 3:15-bk-06455


ᐅ Ronald D Johnson, Kentucky

Address: 136 Dorset Ln Nancy, KY 42544

Bankruptcy Case 13-61096-grs Overview: "The case of Ronald D Johnson in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald D Johnson — Kentucky, 13-61096


ᐅ Brenda D Kingsley, Kentucky

Address: 69 Knotty Pine Dr Nancy, KY 42544-4431

Bankruptcy Case 16-60195-grs Overview: "Nancy, KY resident Brenda D Kingsley's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Brenda D Kingsley — Kentucky, 16-60195


ᐅ Donald Lee Koons, Kentucky

Address: 45 Knob Rd Nancy, KY 42544-7806

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10722: "In their Chapter 13 bankruptcy case filed in 2010-02-09, Nancy, KY's Donald Lee Koons agreed to a debt repayment plan, which was successfully completed by 2014-11-25."
Donald Lee Koons — Kentucky, 1:10-bk-10722


ᐅ Kellee Lee, Kentucky

Address: 1023 Twin Oaks Rd Nancy, KY 42544

Brief Overview of Bankruptcy Case 12-60713-jms: "In Nancy, KY, Kellee Lee filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Kellee Lee — Kentucky, 12-60713


ᐅ Timothy Letourneau, Kentucky

Address: 201 Highway 3189 Nancy, KY 42544-7711

Concise Description of Bankruptcy Case 09-60853-grs7: "Timothy Letourneau's Chapter 13 bankruptcy in Nancy, KY started in 06/05/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-05."
Timothy Letourneau — Kentucky, 09-60853


ᐅ Faith Elaine Lloyd, Kentucky

Address: PO Box 561 Nancy, KY 42544-0561

Snapshot of U.S. Bankruptcy Proceeding Case 15-60667-grs: "Faith Elaine Lloyd's bankruptcy, initiated in May 26, 2015 and concluded by Aug 24, 2015 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faith Elaine Lloyd — Kentucky, 15-60667


ᐅ Clyde Alfred Lloyd, Kentucky

Address: PO Box 561 Nancy, KY 42544-0561

Brief Overview of Bankruptcy Case 15-60667-grs: "Nancy, KY resident Clyde Alfred Lloyd's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Clyde Alfred Lloyd — Kentucky, 15-60667


ᐅ Edward Lulek, Kentucky

Address: 1704 S Highway 837 Nancy, KY 42544

Bankruptcy Case 10-10932-1-rel Overview: "The bankruptcy record of Edward Lulek from Nancy, KY, shows a Chapter 7 case filed in 03.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Edward Lulek — Kentucky, 10-10932-1


ᐅ David W Mahaffey, Kentucky

Address: 16741 Highway 196 Nancy, KY 42544-4416

Concise Description of Bankruptcy Case 16-60777-grs7: "The bankruptcy record of David W Mahaffey from Nancy, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2016."
David W Mahaffey — Kentucky, 16-60777


ᐅ Regina Kaye Mcgowan, Kentucky

Address: 762 Richardson Rd Nancy, KY 42544-4400

Brief Overview of Bankruptcy Case 15-60710-grs: "Regina Kaye Mcgowan's bankruptcy, initiated in 06.01.2015 and concluded by 08/30/2015 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Kaye Mcgowan — Kentucky, 15-60710


ᐅ Scotty Venson Miller, Kentucky

Address: 142 Renee St Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 13-60543-grs: "Nancy, KY resident Scotty Venson Miller's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Scotty Venson Miller — Kentucky, 13-60543


ᐅ David Lee Morris, Kentucky

Address: 49 Willow Oaks Dr Nancy, KY 42544-8547

Snapshot of U.S. Bankruptcy Proceeding Case 14-60326-grs: "The case of David Lee Morris in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Morris — Kentucky, 14-60326


ᐅ James Walter Moses, Kentucky

Address: 614 Daws Ridge Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 13-60332-grs7: "James Walter Moses's Chapter 7 bankruptcy, filed in Nancy, KY in 03.06.2013, led to asset liquidation, with the case closing in 06.10.2013."
James Walter Moses — Kentucky, 13-60332


ᐅ Michelle Lynn Mounce, Kentucky

Address: 228 Pole Bridge Rd Nancy, KY 42544-8503

Bankruptcy Case 2014-60537-grs Overview: "The case of Michelle Lynn Mounce in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Mounce — Kentucky, 2014-60537


ᐅ Rogena May Muncy, Kentucky

Address: 2209 Pole Bridge Rd Nancy, KY 42544

Bankruptcy Case 12-60605-jms Overview: "Rogena May Muncy's bankruptcy, initiated in May 9, 2012 and concluded by Aug 25, 2012 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogena May Muncy — Kentucky, 12-60605


ᐅ Jimmie Dale Nelson, Kentucky

Address: 196 Easy St Nancy, KY 42544

Bankruptcy Case 13-60817-grs Summary: "The case of Jimmie Dale Nelson in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Dale Nelson — Kentucky, 13-60817


ᐅ Conley New, Kentucky

Address: 821 Lanetown Rd Nancy, KY 42544

Bankruptcy Case 10-60437-jms Overview: "Conley New's bankruptcy, initiated in 03.19.2010 and concluded by 07.05.2010 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conley New — Kentucky, 10-60437


ᐅ Lawrence Noble, Kentucky

Address: 225 Lake Scene Sub Rd Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 10-60906-jms: "The case of Lawrence Noble in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Noble — Kentucky, 10-60906


ᐅ Kimberly Rae Northern, Kentucky

Address: 757 Sardis Rd Nancy, KY 42544

Bankruptcy Case 12-60922-grs Overview: "Nancy, KY resident Kimberly Rae Northern's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2012."
Kimberly Rae Northern — Kentucky, 12-60922


ᐅ Jeremy D Osman, Kentucky

Address: 4025 Highway 1664 Nancy, KY 42544-8648

Snapshot of U.S. Bankruptcy Proceeding Case 15-60368-grs: "Nancy, KY resident Jeremy D Osman's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Jeremy D Osman — Kentucky, 15-60368


ᐅ Julie A Osman, Kentucky

Address: 4025 Highway 1664 Nancy, KY 42544-8648

Brief Overview of Bankruptcy Case 15-60368-grs: "The bankruptcy filing by Julie A Osman, undertaken in 2015-03-24 in Nancy, KY under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Julie A Osman — Kentucky, 15-60368


ᐅ Brandy Lee Perkins, Kentucky

Address: 776 Faubush Rd Nancy, KY 42544-6591

Bankruptcy Case 15-61463-grs Summary: "Brandy Lee Perkins's bankruptcy, initiated in 2015-12-02 and concluded by 2016-03-01 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Lee Perkins — Kentucky, 15-61463


ᐅ Anthony Brent Perkins, Kentucky

Address: 776 Faubush Rd Nancy, KY 42544-6591

Bankruptcy Case 15-61463-grs Summary: "Anthony Brent Perkins's Chapter 7 bankruptcy, filed in Nancy, KY in 2015-12-02, led to asset liquidation, with the case closing in 03.01.2016."
Anthony Brent Perkins — Kentucky, 15-61463


ᐅ Sherry Phelps, Kentucky

Address: 62 Ashlyn Way Nancy, KY 42544

Bankruptcy Case 12-60184-jms Summary: "Nancy, KY resident Sherry Phelps's Feb 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2012."
Sherry Phelps — Kentucky, 12-60184


ᐅ Chasidy Lou Phillips, Kentucky

Address: 412 Beasley Rd Nancy, KY 42544-9040

Bankruptcy Case 16-60248-grs Summary: "Chasidy Lou Phillips's Chapter 7 bankruptcy, filed in Nancy, KY in March 8, 2016, led to asset liquidation, with the case closing in Jun 6, 2016."
Chasidy Lou Phillips — Kentucky, 16-60248


ᐅ Dennis E Pickens, Kentucky

Address: 120 Shady Rest Rd Nancy, KY 42544-5151

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-15610: "Dennis E Pickens, a resident of Nancy, KY, entered a Chapter 13 bankruptcy plan in November 16, 2007, culminating in its successful completion by 06/18/2013."
Dennis E Pickens — Kentucky, 1:07-bk-15610


ᐅ Anthony Eugene Pitman, Kentucky

Address: 136 Pleasant View Dr Nancy, KY 42544

Bankruptcy Case 12-60649-jms Summary: "Nancy, KY resident Anthony Eugene Pitman's 2012-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2012."
Anthony Eugene Pitman — Kentucky, 12-60649


ᐅ Craig A Potts, Kentucky

Address: 253 Trout Cir Nancy, KY 42544

Concise Description of Bankruptcy Case 11-61650-jms7: "Nancy, KY resident Craig A Potts's 12/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-23."
Craig A Potts — Kentucky, 11-61650


ᐅ Lyman Michael Powell, Kentucky

Address: 533 Piney Grove Spur Nancy, KY 42544-9068

Brief Overview of Bankruptcy Case 14-61408-grs: "Nancy, KY resident Lyman Michael Powell's 11.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Lyman Michael Powell — Kentucky, 14-61408


ᐅ Linda Kay Powell, Kentucky

Address: 533 Piney Grove Spur Nancy, KY 42544-9068

Concise Description of Bankruptcy Case 14-61408-grs7: "Nancy, KY resident Linda Kay Powell's 11.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Linda Kay Powell — Kentucky, 14-61408


ᐅ Jr Larry A Price, Kentucky

Address: 333 Hickory Nut Rd Nancy, KY 42544

Bankruptcy Case 13-60921-grs Overview: "Jr Larry A Price's bankruptcy, initiated in 07/18/2013 and concluded by 10.22.2013 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry A Price — Kentucky, 13-60921


ᐅ Jr John Richard Rice, Kentucky

Address: PO Box 388 Nancy, KY 42544

Bankruptcy Case 13-61508-grs Overview: "Jr John Richard Rice's Chapter 7 bankruptcy, filed in Nancy, KY in 11.22.2013, led to asset liquidation, with the case closing in 2014-02-26."
Jr John Richard Rice — Kentucky, 13-61508


ᐅ Rose Rike, Kentucky

Address: PO Box 639 Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 11-60755-jms: "The bankruptcy record of Rose Rike from Nancy, KY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2011."
Rose Rike — Kentucky, 11-60755


ᐅ Amanda Robertson, Kentucky

Address: 5933 W Highway 80 Nancy, KY 42544

Brief Overview of Bankruptcy Case 09-62089-jms: "The bankruptcy record of Amanda Robertson from Nancy, KY, shows a Chapter 7 case filed in 12/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2010."
Amanda Robertson — Kentucky, 09-62089


ᐅ Glenda D Robinson, Kentucky

Address: PO Box 382 Nancy, KY 42544

Bankruptcy Case 12-60579-jms Summary: "The bankruptcy record of Glenda D Robinson from Nancy, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Glenda D Robinson — Kentucky, 12-60579


ᐅ Lee Ann Rose, Kentucky

Address: 3521 Highway 235 Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 11-60842-jms: "The case of Lee Ann Rose in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Ann Rose — Kentucky, 11-60842


ᐅ Harold F Smith, Kentucky

Address: 664 Pleasant Point Rd Nancy, KY 42544-8810

Bankruptcy Case 15-60214-grs Summary: "Harold F Smith's bankruptcy, initiated in 02/26/2015 and concluded by 05.27.2015 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold F Smith — Kentucky, 15-60214