personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nicholasville, 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 Alfred Abbey, Kentucky

Address: 109 Lyndelle Dr Nicholasville, KY 40356

Bankruptcy Case 09-51581-jl Summary: "The bankruptcy record of Alfred Abbey from Nicholasville, KY, shows a Chapter 7 case filed in 2009-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Alfred Abbey — Kentucky, 09-51581-jl


ᐅ Rahman Abdolzadeh, Kentucky

Address: 101 Caffrey Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50053-jl: "The case of Rahman Abdolzadeh in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rahman Abdolzadeh — Kentucky, 10-50053-jl


ᐅ Aaron P Abner, Kentucky

Address: 119 Briarwood Dr Nicholasville, KY 40356

Bankruptcy Case 13-51452-grs Overview: "In Nicholasville, KY, Aaron P Abner filed for Chapter 7 bankruptcy in 06/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2013."
Aaron P Abner — Kentucky, 13-51452


ᐅ Robert Arthur Abney, Kentucky

Address: 5300 Sugar Creek Pike Nicholasville, KY 40356-8438

Concise Description of Bankruptcy Case 15-51017-tnw7: "In Nicholasville, KY, Robert Arthur Abney filed for Chapter 7 bankruptcy in 05.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-17."
Robert Arthur Abney — Kentucky, 15-51017


ᐅ Barbara J Abney, Kentucky

Address: 208 Laurel Ln Nicholasville, KY 40356-1953

Bankruptcy Case 14-52841-grs Overview: "Nicholasville, KY resident Barbara J Abney's December 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2015."
Barbara J Abney — Kentucky, 14-52841


ᐅ Billie Abney, Kentucky

Address: 313 Richmond Ave Nicholasville, KY 40356

Bankruptcy Case 09-53381-jms Overview: "In Nicholasville, KY, Billie Abney filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2010."
Billie Abney — Kentucky, 09-53381


ᐅ Bonnie Jo Abney, Kentucky

Address: 5300 Sugar Creek Pike Nicholasville, KY 40356-8438

Bankruptcy Case 15-51017-tnw Summary: "Bonnie Jo Abney's Chapter 7 bankruptcy, filed in Nicholasville, KY in May 19, 2015, led to asset liquidation, with the case closing in August 17, 2015."
Bonnie Jo Abney — Kentucky, 15-51017


ᐅ Crystal M Abney, Kentucky

Address: 208 Laurel Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-52525-tnw: "The case of Crystal M Abney in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal M Abney — Kentucky, 12-52525


ᐅ Gary Gene Abney, Kentucky

Address: 300 Edgewood Dr Apt 3 Nicholasville, KY 40356

Bankruptcy Case 13-52848-tnw Overview: "The case of Gary Gene Abney in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Gene Abney — Kentucky, 13-52848


ᐅ Shelby Marie Acord, Kentucky

Address: 227 Mary Rose Ln Nicholasville, KY 40356-2540

Brief Overview of Bankruptcy Case 16-51410-grs: "Shelby Marie Acord's Chapter 7 bankruptcy, filed in Nicholasville, KY in 07/19/2016, led to asset liquidation, with the case closing in 2016-10-17."
Shelby Marie Acord — Kentucky, 16-51410


ᐅ Glenn Allen Adams, Kentucky

Address: 502 Foxwood Dr Nicholasville, KY 40356-1632

Concise Description of Bankruptcy Case 2014-50791-grs7: "In Nicholasville, KY, Glenn Allen Adams filed for Chapter 7 bankruptcy in 03.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Glenn Allen Adams — Kentucky, 2014-50791


ᐅ Virginia Lynn Adams, Kentucky

Address: 502 Foxwood Dr Nicholasville, KY 40356-1632

Bankruptcy Case 2014-50791-grs Overview: "In Nicholasville, KY, Virginia Lynn Adams filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Virginia Lynn Adams — Kentucky, 2014-50791


ᐅ Timothy L Adams, Kentucky

Address: 206 Riney B Way Nicholasville, KY 40356

Bankruptcy Case 12-52533-tnw Summary: "Nicholasville, KY resident Timothy L Adams's 09/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2013."
Timothy L Adams — Kentucky, 12-52533


ᐅ Janet Adams, Kentucky

Address: 130 N 4th St # A Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52656-jms7: "In Nicholasville, KY, Janet Adams filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2010."
Janet Adams — Kentucky, 10-52656


ᐅ Jr Enoch Adkins, Kentucky

Address: 527 Pinewood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-53769-jms7: "Nicholasville, KY resident Jr Enoch Adkins's November 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jr Enoch Adkins — Kentucky, 10-53769


ᐅ Lisa Agrusa, Kentucky

Address: 121 Allison Cir Nicholasville, KY 40356

Bankruptcy Case 13-50654-tnw Summary: "The case of Lisa Agrusa in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Agrusa — Kentucky, 13-50654


ᐅ James Howard Alford, Kentucky

Address: 514 Bell Place Dr Nicholasville, KY 40356-8772

Bankruptcy Case 07-51418-tnw Summary: "The bankruptcy record for James Howard Alford from Nicholasville, KY, under Chapter 13, filed in 2007-07-27, involved setting up a repayment plan, finalized by 07/23/2012."
James Howard Alford — Kentucky, 07-51418


ᐅ William Travis Allen, Kentucky

Address: 132 Leann Ln Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50567-jms: "The case of William Travis Allen in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Travis Allen — Kentucky, 11-50567


ᐅ Darrell Douglas Allen, Kentucky

Address: 320 Southview Dr Apt 104 Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50788-tnw: "Darrell Douglas Allen's bankruptcy, initiated in March 18, 2011 and concluded by July 4, 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Douglas Allen — Kentucky, 11-50788


ᐅ Terry Anderson, Kentucky

Address: 705 E Maple St Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-53510-wsh: "Nicholasville, KY resident Terry Anderson's 2009-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2010."
Terry Anderson — Kentucky, 09-53510


ᐅ Joseph Anderson, Kentucky

Address: 149 Gainsway Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-52801-jms: "Joseph Anderson's Chapter 7 bankruptcy, filed in Nicholasville, KY in 08/31/2009, led to asset liquidation, with the case closing in January 2010."
Joseph Anderson — Kentucky, 09-52801


ᐅ Jr John W Angel, Kentucky

Address: 313 Wichita Dr Nicholasville, KY 40356

Bankruptcy Case 11-51468-tnw Summary: "In Nicholasville, KY, Jr John W Angel filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Jr John W Angel — Kentucky, 11-51468


ᐅ Angela Denise Ard, Kentucky

Address: 515 W Brown St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-52985-grs: "Angela Denise Ard's bankruptcy, initiated in 12.13.2013 and concluded by March 19, 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Denise Ard — Kentucky, 13-52985


ᐅ Ashley N Arnett, Kentucky

Address: 506 Alta Ave Nicholasville, KY 40356-1462

Concise Description of Bankruptcy Case 2014-50735-grs7: "The bankruptcy record of Ashley N Arnett from Nicholasville, KY, shows a Chapter 7 case filed in Mar 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2014."
Ashley N Arnett — Kentucky, 2014-50735


ᐅ Rose S Arnhold, Kentucky

Address: 533 W Brown St Nicholasville, KY 40356-1425

Bankruptcy Case 16-51406-tnw Summary: "In Nicholasville, KY, Rose S Arnhold filed for Chapter 7 bankruptcy in 2016-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-17."
Rose S Arnhold — Kentucky, 16-51406


ᐅ Ronda Ashcraft, Kentucky

Address: 600 Homestead Dr Nicholasville, KY 40356

Bankruptcy Case 09-54120-wsh Overview: "The bankruptcy filing by Ronda Ashcraft, undertaken in Dec 30, 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Ronda Ashcraft — Kentucky, 09-54120


ᐅ Michael Allan Ashley, Kentucky

Address: 109 S Town Branch Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50406-jms: "Michael Allan Ashley's bankruptcy, initiated in Feb 14, 2011 and concluded by June 2, 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allan Ashley — Kentucky, 11-50406


ᐅ Anita L Atwell, Kentucky

Address: 107 Ash Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51095-tnw7: "The bankruptcy filing by Anita L Atwell, undertaken in April 2012 in Nicholasville, KY under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Anita L Atwell — Kentucky, 12-51095


ᐅ Shanna Leigh Austin, Kentucky

Address: 405 Peachtree Rd Nicholasville, KY 40356

Bankruptcy Case 13-50688-tnw Overview: "Nicholasville, KY resident Shanna Leigh Austin's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-21."
Shanna Leigh Austin — Kentucky, 13-50688


ᐅ Sharon L Ayer, Kentucky

Address: 602 Allen Dr Nicholasville, KY 40356

Bankruptcy Case 13-52941-tnw Overview: "Sharon L Ayer's Chapter 7 bankruptcy, filed in Nicholasville, KY in December 9, 2013, led to asset liquidation, with the case closing in 03.15.2014."
Sharon L Ayer — Kentucky, 13-52941


ᐅ Jon Bailey, Kentucky

Address: 509 Williams Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-51284-jms: "Jon Bailey's bankruptcy, initiated in April 16, 2010 and concluded by August 2, 2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Bailey — Kentucky, 10-51284


ᐅ Earnest Gene Bailey, Kentucky

Address: 208 Davis Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50144-jms: "The case of Earnest Gene Bailey in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earnest Gene Bailey — Kentucky, 11-50144


ᐅ Ma Alison Sequerra Baker, Kentucky

Address: 213 Mason Springs Dr Nicholasville, KY 40356-9089

Brief Overview of Bankruptcy Case 14-50267-grs: "The case of Ma Alison Sequerra Baker in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ma Alison Sequerra Baker — Kentucky, 14-50267


ᐅ Cheryl Lee Baker, Kentucky

Address: 118 Homestead Dr Nicholasville, KY 40356-1178

Snapshot of U.S. Bankruptcy Proceeding Case 14-50146-grs: "The case of Cheryl Lee Baker in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Lee Baker — Kentucky, 14-50146


ᐅ Christina M Baker, Kentucky

Address: 169 McPeek Pl Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-52969-tnw: "Nicholasville, KY resident Christina M Baker's 10.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-10."
Christina M Baker — Kentucky, 11-52969


ᐅ Timothy D Ballard, Kentucky

Address: 900 Overbrook Dr Nicholasville, KY 40356

Bankruptcy Case 13-50663-tnw Summary: "The bankruptcy record of Timothy D Ballard from Nicholasville, KY, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Timothy D Ballard — Kentucky, 13-50663


ᐅ Joshua R Banks, Kentucky

Address: 720 S Main St Apt 15 Nicholasville, KY 40356-1848

Snapshot of U.S. Bankruptcy Proceeding Case 15-50681-grs: "Joshua R Banks's bankruptcy, initiated in April 2015 and concluded by 2015-07-24 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua R Banks — Kentucky, 15-50681


ᐅ Billy R Barnett, Kentucky

Address: 216 Chrisman Ln Nicholasville, KY 40356-2248

Brief Overview of Bankruptcy Case 15-51844-grs: "The bankruptcy filing by Billy R Barnett, undertaken in 09.22.2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 12/21/2015 after liquidating assets."
Billy R Barnett — Kentucky, 15-51844


ᐅ Michael L Barnett, Kentucky

Address: 108 Glenridge Way Nicholasville, KY 40356-2959

Concise Description of Bankruptcy Case 2014-51112-tnw7: "Nicholasville, KY resident Michael L Barnett's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Michael L Barnett — Kentucky, 2014-51112


ᐅ Scotty D Barnett, Kentucky

Address: 120 Garnet Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-51348-tnw: "In Nicholasville, KY, Scotty D Barnett filed for Chapter 7 bankruptcy in May 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-03."
Scotty D Barnett — Kentucky, 12-51348


ᐅ Nicole J Barnett, Kentucky

Address: 108 Glenridge Way Nicholasville, KY 40356-2959

Bankruptcy Case 2014-51112-tnw Overview: "Nicole J Barnett's bankruptcy, initiated in Apr 30, 2014 and concluded by 2014-07-29 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole J Barnett — Kentucky, 2014-51112


ᐅ Kristie Lynn Barnett, Kentucky

Address: 216 Chrisman Ln Nicholasville, KY 40356-2248

Bankruptcy Case 15-51844-grs Overview: "The bankruptcy filing by Kristie Lynn Barnett, undertaken in September 22, 2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Kristie Lynn Barnett — Kentucky, 15-51844


ᐅ Albert Taylor Barr, Kentucky

Address: 1067 N Main St Nicholasville, KY 40356-2407

Snapshot of U.S. Bankruptcy Proceeding Case 14-52675-tnw: "Albert Taylor Barr's Chapter 7 bankruptcy, filed in Nicholasville, KY in November 2014, led to asset liquidation, with the case closing in February 24, 2015."
Albert Taylor Barr — Kentucky, 14-52675


ᐅ Barbara Kussow Barr, Kentucky

Address: 1067 N Main St Nicholasville, KY 40356-2407

Bankruptcy Case 14-52675-tnw Summary: "In Nicholasville, KY, Barbara Kussow Barr filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Barbara Kussow Barr — Kentucky, 14-52675


ᐅ Michael G Barron, Kentucky

Address: 410 Faulconer Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51281-tnw7: "In a Chapter 7 bankruptcy case, Michael G Barron from Nicholasville, KY, saw their proceedings start in 2012-05-11 and complete by 08/27/2012, involving asset liquidation."
Michael G Barron — Kentucky, 12-51281


ᐅ Lisa J Bartley, Kentucky

Address: 256 Bass Pond Glen Dr Nicholasville, KY 40356-1150

Snapshot of U.S. Bankruptcy Proceeding Case 09-50862-grs: "Lisa J Bartley's Chapter 13 bankruptcy in Nicholasville, KY started in 03.24.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/20/2013."
Lisa J Bartley — Kentucky, 09-50862


ᐅ Jr Rockie Bates, Kentucky

Address: 1036 Pinoak Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50464-jms: "The bankruptcy filing by Jr Rockie Bates, undertaken in Feb 16, 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-05-23 after liquidating assets."
Jr Rockie Bates — Kentucky, 10-50464


ᐅ Ann Lee Bays, Kentucky

Address: 224 Imperial Pointe Nicholasville, KY 40356-2508

Snapshot of U.S. Bankruptcy Proceeding Case 16-51415-grs: "Nicholasville, KY resident Ann Lee Bays's 2016-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2016."
Ann Lee Bays — Kentucky, 16-51415


ᐅ William D Beach, Kentucky

Address: 104 Saratoga Ct Nicholasville, KY 40356

Bankruptcy Case 11-50895-jms Summary: "Nicholasville, KY resident William D Beach's Mar 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2011."
William D Beach — Kentucky, 11-50895


ᐅ George Beaman, Kentucky

Address: 1340 Jessamine Station Pike Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-53023-jms7: "The bankruptcy record of George Beaman from Nicholasville, KY, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2011."
George Beaman — Kentucky, 10-53023


ᐅ Jr Jerome L Beasley, Kentucky

Address: 213 Baybrook Cir Nicholasville, KY 40356

Bankruptcy Case 13-51097-tnw Overview: "The bankruptcy filing by Jr Jerome L Beasley, undertaken in April 26, 2013 in Nicholasville, KY under Chapter 7, concluded with discharge in 2013-08-09 after liquidating assets."
Jr Jerome L Beasley — Kentucky, 13-51097


ᐅ Marc A Becknell, Kentucky

Address: 113 Polk Ct Nicholasville, KY 40356-2254

Concise Description of Bankruptcy Case 08-50212-tnw7: "The bankruptcy record for Marc A Becknell from Nicholasville, KY, under Chapter 13, filed in January 2008, involved setting up a repayment plan, finalized by Feb 5, 2013."
Marc A Becknell — Kentucky, 08-50212


ᐅ Jeffrey Wayne Bell, Kentucky

Address: 115 Redbud Ct Nicholasville, KY 40356

Bankruptcy Case 12-52856-grs Summary: "The case of Jeffrey Wayne Bell in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Wayne Bell — Kentucky, 12-52856


ᐅ Victoria Bourne, Kentucky

Address: 166 Grinder Ct Nicholasville, KY 40356

Bankruptcy Case 09-53905-jl Summary: "The bankruptcy filing by Victoria Bourne, undertaken in 12/09/2009 in Nicholasville, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Victoria Bourne — Kentucky, 09-53905-jl


ᐅ Dorothy Bowers, Kentucky

Address: 134 Imperial Pointe Nicholasville, KY 40356-2503

Brief Overview of Bankruptcy Case 2014-50984-jl: "The bankruptcy record of Dorothy Bowers from Nicholasville, KY, shows a Chapter 7 case filed in 04/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2014."
Dorothy Bowers — Kentucky, 2014-50984-jl


ᐅ Jessica E Bowling, Kentucky

Address: 152 Grinder Ct Nicholasville, KY 40356-2987

Bankruptcy Case 16-51517-tnw Overview: "The case of Jessica E Bowling in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica E Bowling — Kentucky, 16-51517


ᐅ Ronald D Bowman, Kentucky

Address: 225 Kevin Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52404-tnw7: "The case of Ronald D Bowman in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald D Bowman — Kentucky, 13-52404


ᐅ Amy Bowman, Kentucky

Address: 6214 Sulphur Well Pike Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-53973-tnw7: "Amy Bowman's Chapter 7 bankruptcy, filed in Nicholasville, KY in December 2010, led to asset liquidation, with the case closing in 04.09.2011."
Amy Bowman — Kentucky, 10-53973


ᐅ Peggy M Bowman, Kentucky

Address: 1368 Poortown Rd Nicholasville, KY 40356-9596

Bankruptcy Case 2014-51858-grs Overview: "The case of Peggy M Bowman in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy M Bowman — Kentucky, 2014-51858


ᐅ Judy Bowmar, Kentucky

Address: 104 Denton Ct Nicholasville, KY 40356

Bankruptcy Case 10-51896-jms Summary: "The bankruptcy record of Judy Bowmar from Nicholasville, KY, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2010."
Judy Bowmar — Kentucky, 10-51896


ᐅ Payton L Boyles, Kentucky

Address: 132 Janice Dr Nicholasville, KY 40356-1992

Bankruptcy Case 15-50282-grs Summary: "In Nicholasville, KY, Payton L Boyles filed for Chapter 7 bankruptcy in Feb 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
Payton L Boyles — Kentucky, 15-50282


ᐅ Melissa Bradford, Kentucky

Address: 320 Bellechase Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-52949-wsh: "Melissa Bradford's bankruptcy, initiated in Sep 14, 2009 and concluded by 2010-01-26 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Bradford — Kentucky, 09-52949


ᐅ Mikel Bradley, Kentucky

Address: 201 Mary Rose Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51855-tnw7: "In a Chapter 7 bankruptcy case, Mikel Bradley from Nicholasville, KY, saw his proceedings start in 07.30.2013 and complete by 11/03/2013, involving asset liquidation."
Mikel Bradley — Kentucky, 13-51855


ᐅ Victoria L Bradshaw, Kentucky

Address: 525 Pinewood Dr Nicholasville, KY 40356

Bankruptcy Case 13-51346-tnw Summary: "Victoria L Bradshaw's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2013-05-28, led to asset liquidation, with the case closing in Sep 1, 2013."
Victoria L Bradshaw — Kentucky, 13-51346


ᐅ Georgia M Bradshaw, Kentucky

Address: 202 Jessamine Ave Apt A Nicholasville, KY 40356-1024

Concise Description of Bankruptcy Case 2:2014-bk-526407: "In Nicholasville, KY, Georgia M Bradshaw filed for Chapter 7 bankruptcy in Apr 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2014."
Georgia M Bradshaw — Kentucky, 2:2014-bk-52640


ᐅ Veronica Sue Brakebill, Kentucky

Address: 109 Lebeau Dr Nicholasville, KY 40356-7101

Brief Overview of Bankruptcy Case 2014-50793-grs: "The bankruptcy filing by Veronica Sue Brakebill, undertaken in 03/31/2014 in Nicholasville, KY under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Veronica Sue Brakebill — Kentucky, 2014-50793


ᐅ Brian Lee Brewer, Kentucky

Address: 2007 Hickory Hill Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52613-tnw7: "The bankruptcy record of Brian Lee Brewer from Nicholasville, KY, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2014."
Brian Lee Brewer — Kentucky, 13-52613


ᐅ Walter Brock, Kentucky

Address: 1464 Johns Ln Nicholasville, KY 40356

Bankruptcy Case 10-53575-tnw Summary: "In a Chapter 7 bankruptcy case, Walter Brock from Nicholasville, KY, saw their proceedings start in Nov 9, 2010 and complete by 02.25.2011, involving asset liquidation."
Walter Brock — Kentucky, 10-53575


ᐅ Warren P Brookins, Kentucky

Address: 111 Paddock Dr Nicholasville, KY 40356

Bankruptcy Case 13-51275-tnw Overview: "Warren P Brookins's bankruptcy, initiated in May 2013 and concluded by August 20, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren P Brookins — Kentucky, 13-51275


ᐅ Eric A Brooks, Kentucky

Address: 128 Shelby Way Nicholasville, KY 40356-2695

Bankruptcy Case 14-51455-grs Summary: "The case of Eric A Brooks in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric A Brooks — Kentucky, 14-51455


ᐅ Maggie Sue Brown, Kentucky

Address: 102 Heritage Dr Nicholasville, KY 40356

Bankruptcy Case 13-52303-grs Summary: "The case of Maggie Sue Brown in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggie Sue Brown — Kentucky, 13-52303


ᐅ Doshia Jean Brown, Kentucky

Address: 161 Gainsway Dr Nicholasville, KY 40356-8509

Snapshot of U.S. Bankruptcy Proceeding Case 15-51318-grs: "Nicholasville, KY resident Doshia Jean Brown's July 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2015."
Doshia Jean Brown — Kentucky, 15-51318


ᐅ Jr Clyde Brown, Kentucky

Address: PO Box 45 Nicholasville, KY 40340

Brief Overview of Bankruptcy Case 10-51445-tnw: "The case of Jr Clyde Brown in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clyde Brown — Kentucky, 10-51445


ᐅ Mark Anthony Brown, Kentucky

Address: 161 Gainsway Dr Nicholasville, KY 40356-8509

Concise Description of Bankruptcy Case 15-51318-grs7: "In Nicholasville, KY, Mark Anthony Brown filed for Chapter 7 bankruptcy in 07.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2015."
Mark Anthony Brown — Kentucky, 15-51318


ᐅ Jeanette R Browning, Kentucky

Address: 112 Kingsway Dr Nicholasville, KY 40356

Bankruptcy Case 12-50733-jms Summary: "In Nicholasville, KY, Jeanette R Browning filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2012."
Jeanette R Browning — Kentucky, 12-50733


ᐅ Danny Brumley, Kentucky

Address: 2779 Chrisman Mill Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52894-jms: "Danny Brumley's bankruptcy, initiated in 10/18/2011 and concluded by February 2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Brumley — Kentucky, 11-52894


ᐅ Barbara Ann Cook Bruner, Kentucky

Address: PO Box 189 Nicholasville, KY 40340

Snapshot of U.S. Bankruptcy Proceeding Case 11-52082-jl: "The bankruptcy record of Barbara Ann Cook Bruner from Nicholasville, KY, shows a Chapter 7 case filed in 07/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2011."
Barbara Ann Cook Bruner — Kentucky, 11-52082-jl


ᐅ Monica Bruner, Kentucky

Address: 316 Weslyn Way Nicholasville, KY 40356-2930

Concise Description of Bankruptcy Case 16-51401-grs7: "The bankruptcy record of Monica Bruner from Nicholasville, KY, shows a Chapter 7 case filed in 2016-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2016."
Monica Bruner — Kentucky, 16-51401


ᐅ Phillip Bruner, Kentucky

Address: 316 Weslyn Way Nicholasville, KY 40356-2930

Bankruptcy Case 16-51401-grs Summary: "Phillip Bruner's bankruptcy, initiated in July 18, 2016 and concluded by 2016-10-16 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Bruner — Kentucky, 16-51401


ᐅ Terry Scott Bryan, Kentucky

Address: 418 Hartley Dr Nicholasville, KY 40356-8827

Snapshot of U.S. Bankruptcy Proceeding Case 16-50524-grs: "The bankruptcy record of Terry Scott Bryan from Nicholasville, KY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2016."
Terry Scott Bryan — Kentucky, 16-50524


ᐅ Ethel Lee Bryan, Kentucky

Address: 418 Hartley Dr Nicholasville, KY 40356-8827

Snapshot of U.S. Bankruptcy Proceeding Case 16-50524-grs: "In Nicholasville, KY, Ethel Lee Bryan filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Ethel Lee Bryan — Kentucky, 16-50524


ᐅ Ricky L Bryant, Kentucky

Address: 721 Beauford Pl Apt 1 Nicholasville, KY 40356

Bankruptcy Case 13-50623-tnw Summary: "The case of Ricky L Bryant in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky L Bryant — Kentucky, 13-50623


ᐅ Jr Douglas Bryant, Kentucky

Address: 524 Edgewood Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53623-jms: "Jr Douglas Bryant's bankruptcy, initiated in Nov 14, 2009 and concluded by 02.18.2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Douglas Bryant — Kentucky, 09-53623


ᐅ Douglas Bryant, Kentucky

Address: 553 Southbrook Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-53624-jms: "The bankruptcy filing by Douglas Bryant, undertaken in November 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
Douglas Bryant — Kentucky, 09-53624


ᐅ Danny Bryant, Kentucky

Address: 325 Bell Place Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-52053-tnw: "Danny Bryant's Chapter 7 bankruptcy, filed in Nicholasville, KY in 06.28.2010, led to asset liquidation, with the case closing in Oct 14, 2010."
Danny Bryant — Kentucky, 10-52053


ᐅ Phil Bryant, Kentucky

Address: 112 Birch Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-50696-tnw7: "The case of Phil Bryant in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phil Bryant — Kentucky, 13-50696


ᐅ Steve Bryant, Kentucky

Address: 165 Gainsway Dr Nicholasville, KY 40356

Bankruptcy Case 13-51366-grs Summary: "The bankruptcy filing by Steve Bryant, undertaken in May 2013 in Nicholasville, KY under Chapter 7, concluded with discharge in 09/03/2013 after liquidating assets."
Steve Bryant — Kentucky, 13-51366


ᐅ Michelle A Bryant, Kentucky

Address: 309 Edgewood Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50793-tnw: "The bankruptcy filing by Michelle A Bryant, undertaken in March 23, 2012 in Nicholasville, KY under Chapter 7, concluded with discharge in Jul 9, 2012 after liquidating assets."
Michelle A Bryant — Kentucky, 12-50793


ᐅ Anna Bryson, Kentucky

Address: 205 Hillbrook Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51004-tnw7: "Anna Bryson's bankruptcy, initiated in Mar 26, 2010 and concluded by Jul 12, 2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Bryson — Kentucky, 10-51004


ᐅ Casey Leann Bumgardner, Kentucky

Address: 1151 Roscoe Mackey Ln Nicholasville, KY 40356-8373

Bankruptcy Case 14-52304-grs Overview: "In a Chapter 7 bankruptcy case, Casey Leann Bumgardner from Nicholasville, KY, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Casey Leann Bumgardner — Kentucky, 14-52304


ᐅ Ethan Forrest Bumgardner, Kentucky

Address: 1151 Roscoe Mackey Ln Nicholasville, KY 40356-8373

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52304-grs: "Nicholasville, KY resident Ethan Forrest Bumgardner's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2015."
Ethan Forrest Bumgardner — Kentucky, 2014-52304


ᐅ Sheri E Burdine, Kentucky

Address: 112 Arrowhead Rd Nicholasville, KY 40356

Bankruptcy Case 13-50112-tnw Summary: "Nicholasville, KY resident Sheri E Burdine's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-24."
Sheri E Burdine — Kentucky, 13-50112


ᐅ Martinez Kimberly Ann Burgin, Kentucky

Address: 108 Tomahawk Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-53321-jms: "Martinez Kimberly Ann Burgin's Chapter 7 bankruptcy, filed in Nicholasville, KY in Dec 1, 2011, led to asset liquidation, with the case closing in March 18, 2012."
Martinez Kimberly Ann Burgin — Kentucky, 11-53321


ᐅ Timothy Matthew Burke, Kentucky

Address: 307 Homestead Dr Nicholasville, KY 40356-1180

Concise Description of Bankruptcy Case 16-51180-grs7: "The bankruptcy record of Timothy Matthew Burke from Nicholasville, KY, shows a Chapter 7 case filed in 2016-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2016."
Timothy Matthew Burke — Kentucky, 16-51180


ᐅ Nichole Leigh Burke, Kentucky

Address: 113 Terrace Ave Nicholasville, KY 40356

Bankruptcy Case 11-52300-jms Overview: "The bankruptcy record of Nichole Leigh Burke from Nicholasville, KY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2011."
Nichole Leigh Burke — Kentucky, 11-52300


ᐅ Billye Jo Burke, Kentucky

Address: 307 Homestead Dr Nicholasville, KY 40356-1180

Brief Overview of Bankruptcy Case 16-51180-grs: "The case of Billye Jo Burke in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billye Jo Burke — Kentucky, 16-51180


ᐅ Margaret Michelle Burner, Kentucky

Address: 315 Anthony Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-50886-tnw: "In Nicholasville, KY, Margaret Michelle Burner filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2012."
Margaret Michelle Burner — Kentucky, 12-50886


ᐅ Julia Burns, Kentucky

Address: 201 Orchard Dr Apt 20 Nicholasville, KY 40356

Bankruptcy Case 10-53027-jms Summary: "In a Chapter 7 bankruptcy case, Julia Burns from Nicholasville, KY, saw her proceedings start in Sep 23, 2010 and complete by January 9, 2011, involving asset liquidation."
Julia Burns — Kentucky, 10-53027


ᐅ Amanda L Burnside, Kentucky

Address: 213 Bass Pond Glen Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-52510-grs: "Amanda L Burnside's bankruptcy, initiated in October 2013 and concluded by 2014-01-20 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Burnside — Kentucky, 13-52510


ᐅ Crystal Michelle Burton, Kentucky

Address: 403 Hickory Hill Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50783-tnw: "Nicholasville, KY resident Crystal Michelle Burton's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Crystal Michelle Burton — Kentucky, 11-50783