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 Michael T Sapp, Kentucky

Address: 571 Lanetown Rd Nancy, KY 42544

Brief Overview of Bankruptcy Case 11-60114-jms: "The bankruptcy record of Michael T Sapp from Nancy, KY, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Michael T Sapp — Kentucky, 11-60114


ᐅ Leonard Sargent, Kentucky

Address: 4360 Roberts Port Rd Nancy, KY 42544

Bankruptcy Case 10-60239-jms Summary: "Leonard Sargent's Chapter 7 bankruptcy, filed in Nancy, KY in 2010-02-19, led to asset liquidation, with the case closing in May 26, 2010."
Leonard Sargent — Kentucky, 10-60239


ᐅ Jacob Sargent, Kentucky

Address: 4360 Roberts Port Rd Nancy, KY 42544

Bankruptcy Case 10-52206-jms Summary: "Jacob Sargent's Chapter 7 bankruptcy, filed in Nancy, KY in 2010-07-12, led to asset liquidation, with the case closing in October 28, 2010."
Jacob Sargent — Kentucky, 10-52206


ᐅ Lena Schoch, Kentucky

Address: 264 Barry Ln Nancy, KY 42544

Concise Description of Bankruptcy Case 09-61407-jms7: "Nancy, KY resident Lena Schoch's September 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2010."
Lena Schoch — Kentucky, 09-61407


ᐅ Martin Scruggs, Kentucky

Address: 62 Ashlyn Way Nancy, KY 42544

Bankruptcy Case 13-60071-grs Overview: "Nancy, KY resident Martin Scruggs's January 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2013."
Martin Scruggs — Kentucky, 13-60071


ᐅ Jerry Lee Searan, Kentucky

Address: 361 Beasley Rd Nancy, KY 42544

Bankruptcy Case 12-60422-jms Overview: "The case of Jerry Lee Searan in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lee Searan — Kentucky, 12-60422


ᐅ Jeremy Lee Shepperd, Kentucky

Address: 561 Lanetown Rd Nancy, KY 42544-7707

Bankruptcy Case 14-60681-grs Overview: "The bankruptcy filing by Jeremy Lee Shepperd, undertaken in 2014-06-04 in Nancy, KY under Chapter 7, concluded with discharge in 09/02/2014 after liquidating assets."
Jeremy Lee Shepperd — Kentucky, 14-60681


ᐅ Steven Shepperd, Kentucky

Address: 561 Lanetown Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 10-60051-jms7: "The case of Steven Shepperd in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Shepperd — Kentucky, 10-60051


ᐅ Valerie Simpson, Kentucky

Address: 1845 Faubush Rd Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 10-61081-jms: "Nancy, KY resident Valerie Simpson's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Valerie Simpson — Kentucky, 10-61081


ᐅ Mark E Skaggs, Kentucky

Address: 315 Eagle Rise Rd Nancy, KY 42544-9600

Snapshot of U.S. Bankruptcy Proceeding Case 15-60189-grs: "Mark E Skaggs's bankruptcy, initiated in 02/20/2015 and concluded by 2015-05-21 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Skaggs — Kentucky, 15-60189


ᐅ Joseph Smith, Kentucky

Address: 664 Pleasant Point Rd Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 09-61631-jms: "The case of Joseph Smith in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Smith — Kentucky, 09-61631


ᐅ Thelma Steele, Kentucky

Address: PO Box 162 Nancy, KY 42544

Bankruptcy Case 10-61262-jms Overview: "The bankruptcy filing by Thelma Steele, undertaken in 2010-08-11 in Nancy, KY under Chapter 7, concluded with discharge in 11/27/2010 after liquidating assets."
Thelma Steele — Kentucky, 10-61262


ᐅ William Richard Stringer, Kentucky

Address: 55 Sharon Acres Dr Nancy, KY 42544

Bankruptcy Case 13-60244-grs Overview: "In a Chapter 7 bankruptcy case, William Richard Stringer from Nancy, KY, saw their proceedings start in 2013-02-21 and complete by May 28, 2013, involving asset liquidation."
William Richard Stringer — Kentucky, 13-60244


ᐅ Edward Victor Sutton, Kentucky

Address: 2333 Pole Bridge Rd Nancy, KY 42544

Bankruptcy Case 11-60674-jms Summary: "In a Chapter 7 bankruptcy case, Edward Victor Sutton from Nancy, KY, saw his proceedings start in 2011-05-05 and complete by August 21, 2011, involving asset liquidation."
Edward Victor Sutton — Kentucky, 11-60674


ᐅ Christopher William Thompson, Kentucky

Address: 45 Renee St Nancy, KY 42544-8769

Bankruptcy Case 16-60393-grs Summary: "The bankruptcy filing by Christopher William Thompson, undertaken in 2016-04-04 in Nancy, KY under Chapter 7, concluded with discharge in Jul 3, 2016 after liquidating assets."
Christopher William Thompson — Kentucky, 16-60393


ᐅ Wanda Tomlison, Kentucky

Address: 114 Wilson Ln Nancy, KY 42544

Concise Description of Bankruptcy Case 10-60667-jms7: "Wanda Tomlison's Chapter 7 bankruptcy, filed in Nancy, KY in 04/25/2010, led to asset liquidation, with the case closing in 2010-08-11."
Wanda Tomlison — Kentucky, 10-60667


ᐅ Anna Jean Triplett, Kentucky

Address: 246 Fox Run Rd Nancy, KY 42544-5102

Brief Overview of Bankruptcy Case 15-10615-jal: "The bankruptcy filing by Anna Jean Triplett, undertaken in Jun 18, 2015 in Nancy, KY under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets."
Anna Jean Triplett — Kentucky, 15-10615


ᐅ Julie Marie Vallelonga, Kentucky

Address: 653 Mill Springs Rd Nancy, KY 42544

Brief Overview of Bankruptcy Case 11-61444-jms: "The bankruptcy record of Julie Marie Vallelonga from Nancy, KY, shows a Chapter 7 case filed in 10.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2012."
Julie Marie Vallelonga — Kentucky, 11-61444


ᐅ Paul J Walters, Kentucky

Address: 1518 Hopefull School Rd Nancy, KY 42544

Concise Description of Bankruptcy Case 11-60700-jms7: "In Nancy, KY, Paul J Walters filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2011."
Paul J Walters — Kentucky, 11-60700


ᐅ Glen Walters, Kentucky

Address: 160 McDaniel Rd Nancy, KY 42544

Snapshot of U.S. Bankruptcy Proceeding Case 10-61480-jms: "The case of Glen Walters in Nancy, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Walters — Kentucky, 10-61480


ᐅ Barbara Walters, Kentucky

Address: 112 Hilltop Dr Nancy, KY 42544

Concise Description of Bankruptcy Case 10-60058-jms7: "In a Chapter 7 bankruptcy case, Barbara Walters from Nancy, KY, saw her proceedings start in 2010-01-19 and complete by April 25, 2010, involving asset liquidation."
Barbara Walters — Kentucky, 10-60058


ᐅ Whitni Autumn Williams, Kentucky

Address: 3008 Faubush Rd Nancy, KY 42544

Bankruptcy Case 13-60282-grs Overview: "The bankruptcy filing by Whitni Autumn Williams, undertaken in February 2013 in Nancy, KY under Chapter 7, concluded with discharge in 06.03.2013 after liquidating assets."
Whitni Autumn Williams — Kentucky, 13-60282


ᐅ Christine Ann Wilson, Kentucky

Address: 11749 W Highway 80 Nancy, KY 42544

Concise Description of Bankruptcy Case 13-61571-grs7: "Nancy, KY resident Christine Ann Wilson's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2014."
Christine Ann Wilson — Kentucky, 13-61571


ᐅ David Woolums, Kentucky

Address: PO Box 922 Nancy, KY 42544

Brief Overview of Bankruptcy Case 09-61624-jms: "David Woolums's bankruptcy, initiated in 10/11/2009 and concluded by January 2010 in Nancy, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Woolums — Kentucky, 09-61624


ᐅ Renee Mary Young, Kentucky

Address: 70 Knotty Pine Dr Nancy, KY 42544-4431

Concise Description of Bankruptcy Case 14-60074-grs7: "Nancy, KY resident Renee Mary Young's 2014-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2014."
Renee Mary Young — Kentucky, 14-60074