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 Donald B Sebastian, Kentucky

Address: 201 Windward Way Nicholasville, KY 40356-8028

Brief Overview of Bankruptcy Case 16-50740-tnw: "In a Chapter 7 bankruptcy case, Donald B Sebastian from Nicholasville, KY, saw their proceedings start in April 2016 and complete by July 13, 2016, involving asset liquidation."
Donald B Sebastian — Kentucky, 16-50740


ᐅ Laura W Sebastian, Kentucky

Address: 201 Windward Way Nicholasville, KY 40356-8028

Brief Overview of Bankruptcy Case 16-50740-tnw: "Nicholasville, KY resident Laura W Sebastian's 04.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Laura W Sebastian — Kentucky, 16-50740


ᐅ Britain Senn, Kentucky

Address: 500 N Central Ave Nicholasville, KY 40356-1106

Snapshot of U.S. Bankruptcy Proceeding Case 14-50260-grs: "In Nicholasville, KY, Britain Senn filed for Chapter 7 bankruptcy in Feb 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-11."
Britain Senn — Kentucky, 14-50260


ᐅ Nancy Sevastakis, Kentucky

Address: 721 Williams Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52298-jms7: "In Nicholasville, KY, Nancy Sevastakis filed for Chapter 7 bankruptcy in 07.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Nancy Sevastakis — Kentucky, 10-52298


ᐅ Richard I Sewell, Kentucky

Address: 204 Virginia Ln Nicholasville, KY 40356-1158

Bankruptcy Case 15-20242-tnw Overview: "Nicholasville, KY resident Richard I Sewell's 02/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Richard I Sewell — Kentucky, 15-20242


ᐅ Sharon A Sewell, Kentucky

Address: 204 Virginia Ln Nicholasville, KY 40356-1158

Concise Description of Bankruptcy Case 15-20242-tnw7: "In Nicholasville, KY, Sharon A Sewell filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2015."
Sharon A Sewell — Kentucky, 15-20242


ᐅ Christy Gayle Sexton, Kentucky

Address: 332 Courchelle Dr Nicholasville, KY 40356-2700

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51749-tnw: "Christy Gayle Sexton's bankruptcy, initiated in 07/24/2014 and concluded by October 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Gayle Sexton — Kentucky, 2014-51749


ᐅ Maria A Seyedsadr, Kentucky

Address: 451 Richardson Ln Nicholasville, KY 40356-8720

Bankruptcy Case 2014-52337-grs Overview: "In a Chapter 7 bankruptcy case, Maria A Seyedsadr from Nicholasville, KY, saw their proceedings start in 10.16.2014 and complete by Jan 14, 2015, involving asset liquidation."
Maria A Seyedsadr — Kentucky, 2014-52337


ᐅ Gregory A Shaffer, Kentucky

Address: 1705 Watts Mill Rd Nicholasville, KY 40356-8420

Concise Description of Bankruptcy Case 15-51141-tnw7: "The bankruptcy filing by Gregory A Shaffer, undertaken in June 9, 2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 2015-09-07 after liquidating assets."
Gregory A Shaffer — Kentucky, 15-51141


ᐅ Stacy Elizabeth Shelley, Kentucky

Address: 421 Linden Ln Nicholasville, KY 40356-1715

Bankruptcy Case 16-51098-grs Overview: "Nicholasville, KY resident Stacy Elizabeth Shelley's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016."
Stacy Elizabeth Shelley — Kentucky, 16-51098


ᐅ Carolyn A Shelton, Kentucky

Address: 117 Tomahawk Rd Nicholasville, KY 40356-8951

Bankruptcy Case 14-52529-tnw Overview: "The bankruptcy record of Carolyn A Shelton from Nicholasville, KY, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2015."
Carolyn A Shelton — Kentucky, 14-52529


ᐅ Cecil J Shelton, Kentucky

Address: 117 Tomahawk Rd Nicholasville, KY 40356-8951

Concise Description of Bankruptcy Case 14-52529-tnw7: "Cecil J Shelton's Chapter 7 bankruptcy, filed in Nicholasville, KY in 11.07.2014, led to asset liquidation, with the case closing in February 5, 2015."
Cecil J Shelton — Kentucky, 14-52529


ᐅ Christopher Michael Shely, Kentucky

Address: 204 Kalla Dr Nicholasville, KY 40356

Bankruptcy Case 12-50130-tnw Summary: "Christopher Michael Shely's bankruptcy, initiated in January 18, 2012 and concluded by May 2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Shely — Kentucky, 12-50130


ᐅ Elizabeth Brooke Shepard, Kentucky

Address: 111 Melissa Dr Nicholasville, KY 40356-1376

Bankruptcy Case 15-50347-grs Summary: "The case of Elizabeth Brooke Shepard in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Brooke Shepard — Kentucky, 15-50347


ᐅ Jr James Shields, Kentucky

Address: 212 Bennett Dr Nicholasville, KY 40356

Bankruptcy Case 10-40079 Summary: "In Nicholasville, KY, Jr James Shields filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jr James Shields — Kentucky, 10-40079


ᐅ Raymond M Shields, Kentucky

Address: 1220 Crenshaw Ln Nicholasville, KY 40356-8504

Brief Overview of Bankruptcy Case 16-50289-grs: "Raymond M Shields's Chapter 7 bankruptcy, filed in Nicholasville, KY in February 2016, led to asset liquidation, with the case closing in May 23, 2016."
Raymond M Shields — Kentucky, 16-50289


ᐅ Georgia R Shields, Kentucky

Address: 1220 Crenshaw Ln Nicholasville, KY 40356-8504

Bankruptcy Case 16-50289-grs Overview: "The bankruptcy filing by Georgia R Shields, undertaken in February 2016 in Nicholasville, KY under Chapter 7, concluded with discharge in May 23, 2016 after liquidating assets."
Georgia R Shields — Kentucky, 16-50289


ᐅ Tansy Shields, Kentucky

Address: 704 Orchard Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-50734-jms7: "In a Chapter 7 bankruptcy case, Tansy Shields from Nicholasville, KY, saw their proceedings start in 03/13/2009 and complete by 01.21.2010, involving asset liquidation."
Tansy Shields — Kentucky, 09-50734


ᐅ Jimmy Shingleton, Kentucky

Address: 220 Cameron Dr Nicholasville, KY 40356

Bankruptcy Case 13-52608-jl Summary: "Jimmy Shingleton's bankruptcy, initiated in Oct 29, 2013 and concluded by Feb 2, 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Shingleton — Kentucky, 13-52608-jl


ᐅ Jimmy J Shuler, Kentucky

Address: 241 Biloxi Dr Nicholasville, KY 40356-2003

Brief Overview of Bankruptcy Case 15-51451-grs: "The case of Jimmy J Shuler in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy J Shuler — Kentucky, 15-51451


ᐅ Susan G Shuler, Kentucky

Address: 1019 Pinoak Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52114-grs7: "The bankruptcy filing by Susan G Shuler, undertaken in 2013-08-28 in Nicholasville, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Susan G Shuler — Kentucky, 13-52114


ᐅ Jerald Shumate, Kentucky

Address: 216 Oakmont Dr Nicholasville, KY 40356

Bankruptcy Case 10-52106-jms Overview: "In Nicholasville, KY, Jerald Shumate filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jerald Shumate — Kentucky, 10-52106


ᐅ Rebecca Shupe, Kentucky

Address: 329 Bennett Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52792-tnw7: "Nicholasville, KY resident Rebecca Shupe's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2010."
Rebecca Shupe — Kentucky, 10-52792


ᐅ Melissa Shyrock, Kentucky

Address: 318 Bellechase Ln Nicholasville, KY 40356-1706

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51713-grs: "The bankruptcy filing by Melissa Shyrock, undertaken in Jul 18, 2014 in Nicholasville, KY under Chapter 7, concluded with discharge in October 16, 2014 after liquidating assets."
Melissa Shyrock — Kentucky, 2014-51713


ᐅ Leslie Sidebottom, Kentucky

Address: 220 Cameron Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-53915-jl: "Leslie Sidebottom's bankruptcy, initiated in Dec 9, 2009 and concluded by 03/15/2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Sidebottom — Kentucky, 09-53915-jl


ᐅ Laura J Silvey, Kentucky

Address: 2019 McGee 1 Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50225-tnw: "Nicholasville, KY resident Laura J Silvey's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-15."
Laura J Silvey — Kentucky, 11-50225


ᐅ Jr William Simpson, Kentucky

Address: 405 Richmond Ave Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-52846-tnw: "Jr William Simpson's bankruptcy, initiated in 09/03/2010 and concluded by December 2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Simpson — Kentucky, 10-52846


ᐅ Joann Sisco, Kentucky

Address: 104 Tomahawk Rd Nicholasville, KY 40356-8951

Bankruptcy Case 08-52693-tnw Overview: "Joann Sisco's Chapter 13 bankruptcy in Nicholasville, KY started in 10.20.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-02."
Joann Sisco — Kentucky, 08-52693


ᐅ Kurt Sisco, Kentucky

Address: 104 Tomahawk Rd Nicholasville, KY 40356-8951

Concise Description of Bankruptcy Case 08-52693-tnw7: "The bankruptcy record for Kurt Sisco from Nicholasville, KY, under Chapter 13, filed in 2008-10-20, involved setting up a repayment plan, finalized by 12/02/2013."
Kurt Sisco — Kentucky, 08-52693


ᐅ David Sizemore, Kentucky

Address: 276 Bernie Trl Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-52445-tnw: "The bankruptcy filing by David Sizemore, undertaken in July 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-11-13 after liquidating assets."
David Sizemore — Kentucky, 10-52445


ᐅ Ryan Lee Sizemore, Kentucky

Address: 3030 Lexington Rd Lot 41 Nicholasville, KY 40356

Bankruptcy Case 13-52338-grs Overview: "The bankruptcy filing by Ryan Lee Sizemore, undertaken in 2013-09-27 in Nicholasville, KY under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Ryan Lee Sizemore — Kentucky, 13-52338


ᐅ Dennis J Slade, Kentucky

Address: 160 Brome Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51046-tnw7: "The case of Dennis J Slade in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis J Slade — Kentucky, 13-51046


ᐅ Charles Sloan, Kentucky

Address: 501 Barberry Ln Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-53840-jms: "The case of Charles Sloan in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Sloan — Kentucky, 09-53840


ᐅ Adam Kristopher Sloan, Kentucky

Address: 81 Lantern Way Nicholasville, KY 40356-9009

Bankruptcy Case 16-51437-grs Summary: "The bankruptcy record of Adam Kristopher Sloan from Nicholasville, KY, shows a Chapter 7 case filed in 07/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Adam Kristopher Sloan — Kentucky, 16-51437


ᐅ Jr Darrell Slone, Kentucky

Address: 121 Imperial Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-52526-jl7: "The bankruptcy record for Jr Darrell Slone from Nicholasville, KY, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by 2012-09-11."
Jr Darrell Slone — Kentucky, 09-52526-jl


ᐅ Mary Denise Smakal, Kentucky

Address: 301 Kevin Dr Nicholasville, KY 40356-1284

Brief Overview of Bankruptcy Case 16-50369-grs: "The case of Mary Denise Smakal in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Denise Smakal — Kentucky, 16-50369


ᐅ Russel Alan Smakal, Kentucky

Address: 301 Kevin Dr Nicholasville, KY 40356-1284

Bankruptcy Case 16-50369-grs Overview: "In a Chapter 7 bankruptcy case, Russel Alan Smakal from Nicholasville, KY, saw his proceedings start in 03.02.2016 and complete by 2016-05-31, involving asset liquidation."
Russel Alan Smakal — Kentucky, 16-50369


ᐅ Dinzle Smallwood, Kentucky

Address: 330 Bellechase Ln Nicholasville, KY 40356-1706

Bankruptcy Case 14-50345-grs Summary: "Nicholasville, KY resident Dinzle Smallwood's 02.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2014."
Dinzle Smallwood — Kentucky, 14-50345


ᐅ William Stinnett, Kentucky

Address: 1466 Kissing Ridge Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50869-grs: "The bankruptcy record of William Stinnett from Nicholasville, KY, shows a Chapter 7 case filed in April 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
William Stinnett — Kentucky, 13-50869


ᐅ Goldie Marie Stinnett, Kentucky

Address: 108 Whaley Ct Nicholasville, KY 40356-2257

Bankruptcy Case 15-50553-grs Summary: "The case of Goldie Marie Stinnett in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goldie Marie Stinnett — Kentucky, 15-50553


ᐅ Matthew Brian Stinnett, Kentucky

Address: 208 Locust Hts Nicholasville, KY 40356-1331

Snapshot of U.S. Bankruptcy Proceeding Case 15-50553-grs: "The case of Matthew Brian Stinnett in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Brian Stinnett — Kentucky, 15-50553


ᐅ Jr Balford Stokely, Kentucky

Address: 106 Bristol Ave Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-54031-tnw7: "The case of Jr Balford Stokely in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Balford Stokely — Kentucky, 10-54031


ᐅ Ladona Michelle Tackett, Kentucky

Address: 204 Janice Dr Nicholasville, KY 40356-1993

Bankruptcy Case 16-50178-grs Overview: "Ladona Michelle Tackett's bankruptcy, initiated in 2016-02-05 and concluded by May 5, 2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladona Michelle Tackett — Kentucky, 16-50178


ᐅ Dana B Tankersley, Kentucky

Address: 305 Foxwood Dr Nicholasville, KY 40356-1627

Bankruptcy Case 15-50336-tnw Overview: "In Nicholasville, KY, Dana B Tankersley filed for Chapter 7 bankruptcy in Feb 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-27."
Dana B Tankersley — Kentucky, 15-50336


ᐅ David A Tankersley, Kentucky

Address: 1087 Cleveland Ford Rd Nicholasville, KY 40356-9534

Brief Overview of Bankruptcy Case 15-50336-tnw: "Nicholasville, KY resident David A Tankersley's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
David A Tankersley — Kentucky, 15-50336


ᐅ Mary Jo Tarvin, Kentucky

Address: 127 Courchelle Dr Nicholasville, KY 40356

Bankruptcy Case 11-51930-tnw Overview: "Mary Jo Tarvin's bankruptcy, initiated in 2011-07-08 and concluded by 2011-10-24 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jo Tarvin — Kentucky, 11-51930


ᐅ Gregory M Taulbee, Kentucky

Address: 509 Hillbrook Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53500-jms: "In a Chapter 7 bankruptcy case, Gregory M Taulbee from Nicholasville, KY, saw their proceedings start in December 2011 and complete by 04.07.2012, involving asset liquidation."
Gregory M Taulbee — Kentucky, 11-53500


ᐅ Zora Roy Lee Taylor, Kentucky

Address: 41 Bailey Way Nicholasville, KY 40356-8630

Concise Description of Bankruptcy Case 2014-51601-grs7: "In Nicholasville, KY, Zora Roy Lee Taylor filed for Chapter 7 bankruptcy in Jun 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Zora Roy Lee Taylor — Kentucky, 2014-51601


ᐅ Kristi Anna Taylor, Kentucky

Address: 122 Bass Pond Glen Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-50198-jms7: "Kristi Anna Taylor's Chapter 7 bankruptcy, filed in Nicholasville, KY in January 2012, led to asset liquidation, with the case closing in May 2012."
Kristi Anna Taylor — Kentucky, 12-50198


ᐅ Tracy Taylor, Kentucky

Address: 700 Homestead Dr Nicholasville, KY 40356

Bankruptcy Case 10-53659-jms Overview: "Tracy Taylor's bankruptcy, initiated in 11.16.2010 and concluded by March 4, 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Taylor — Kentucky, 10-53659


ᐅ Jr Dwan Marvin Taylor, Kentucky

Address: 283 Kimberly Heights Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-52915-tnw7: "The bankruptcy filing by Jr Dwan Marvin Taylor, undertaken in November 15, 2012 in Nicholasville, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Jr Dwan Marvin Taylor — Kentucky, 12-52915


ᐅ Patrick W Taylor, Kentucky

Address: 111 Rose Ln Nicholasville, KY 40356

Bankruptcy Case 11-52314-jms Summary: "In Nicholasville, KY, Patrick W Taylor filed for Chapter 7 bankruptcy in 08/16/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2011."
Patrick W Taylor — Kentucky, 11-52314


ᐅ Robert W Taylor, Kentucky

Address: 1129 Durham Ln Nicholasville, KY 40356

Bankruptcy Case 12-52017-tnw Overview: "Robert W Taylor's Chapter 7 bankruptcy, filed in Nicholasville, KY in July 31, 2012, led to asset liquidation, with the case closing in 11/16/2012."
Robert W Taylor — Kentucky, 12-52017


ᐅ Jamaal Rashaun Taylor, Kentucky

Address: 1034 Mackey Pike Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50067-tnw: "Nicholasville, KY resident Jamaal Rashaun Taylor's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2011."
Jamaal Rashaun Taylor — Kentucky, 11-50067


ᐅ Kimberly A Taylor, Kentucky

Address: 235 Baybrook Cir Nicholasville, KY 40356-7107

Bankruptcy Case 2014-51671-jl Summary: "In a Chapter 7 bankruptcy case, Kimberly A Taylor from Nicholasville, KY, saw her proceedings start in 07.11.2014 and complete by October 2014, involving asset liquidation."
Kimberly A Taylor — Kentucky, 2014-51671-jl


ᐅ John Taylor, Kentucky

Address: 108 Minnow Cove Ct Nicholasville, KY 40356

Bankruptcy Case 09-52922-wsh Overview: "The case of John Taylor in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Taylor — Kentucky, 09-52922


ᐅ Eyck Larry L Ten, Kentucky

Address: PO Box 541 Nicholasville, KY 40340

Bankruptcy Case 13-51550-tnw Summary: "Nicholasville, KY resident Eyck Larry L Ten's 06/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Eyck Larry L Ten — Kentucky, 13-51550


ᐅ Lowell W Thacker, Kentucky

Address: 196 Forest Elliott Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-51669-tnw: "Lowell W Thacker's bankruptcy, initiated in 06.13.2011 and concluded by 09.29.2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lowell W Thacker — Kentucky, 11-51669


ᐅ Bonnie Joyce Thacker, Kentucky

Address: 521 Ridge View Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50322-jms7: "The bankruptcy record of Bonnie Joyce Thacker from Nicholasville, KY, shows a Chapter 7 case filed in 02/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Bonnie Joyce Thacker — Kentucky, 11-50322


ᐅ Brian Allen Thacker, Kentucky

Address: 800 Wilmore Rd Nicholasville, KY 40356-9411

Brief Overview of Bankruptcy Case 15-51134-grs: "In Nicholasville, KY, Brian Allen Thacker filed for Chapter 7 bankruptcy in Jun 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2015."
Brian Allen Thacker — Kentucky, 15-51134


ᐅ Jr Douglas Richard Thar, Kentucky

Address: 121 Blaze Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-51643-tnw: "The case of Jr Douglas Richard Thar in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Douglas Richard Thar — Kentucky, 13-51643


ᐅ Sheila H Thom, Kentucky

Address: PO Box 151 Nicholasville, KY 40340

Bankruptcy Case 13-52926-grs Summary: "In Nicholasville, KY, Sheila H Thom filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Sheila H Thom — Kentucky, 13-52926


ᐅ Terri Thomas, Kentucky

Address: 320 Southview Dr Apt 207 Nicholasville, KY 40356

Bankruptcy Case 13-50430-grs Summary: "Terri Thomas's bankruptcy, initiated in Feb 25, 2013 and concluded by June 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Thomas — Kentucky, 13-50430


ᐅ Shawn D Thomas, Kentucky

Address: 214 Beechwood Dr Nicholasville, KY 40356-2106

Brief Overview of Bankruptcy Case 15-50776-grs: "Shawn D Thomas's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2015-04-17, led to asset liquidation, with the case closing in July 2015."
Shawn D Thomas — Kentucky, 15-50776


ᐅ Lashana Ann Thomas, Kentucky

Address: 214 Beechwood Dr Nicholasville, KY 40356-2106

Snapshot of U.S. Bankruptcy Proceeding Case 15-50776-grs: "In Nicholasville, KY, Lashana Ann Thomas filed for Chapter 7 bankruptcy in 04.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2015."
Lashana Ann Thomas — Kentucky, 15-50776


ᐅ William Lee Thomas, Kentucky

Address: 407 N 2nd St Apt 103 Nicholasville, KY 40356-1184

Brief Overview of Bankruptcy Case 16-50380-grs: "In Nicholasville, KY, William Lee Thomas filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2016."
William Lee Thomas — Kentucky, 16-50380


ᐅ Christopher E Thompson, Kentucky

Address: 104 Brookview Dr Nicholasville, KY 40356-1043

Concise Description of Bankruptcy Case 2014-50997-grs7: "In Nicholasville, KY, Christopher E Thompson filed for Chapter 7 bankruptcy in April 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Christopher E Thompson — Kentucky, 2014-50997


ᐅ Scott Allan Thompson, Kentucky

Address: 100 Honeysuckle Ct Nicholasville, KY 40356-1916

Snapshot of U.S. Bankruptcy Proceeding Case 15-50321-tnw: "In Nicholasville, KY, Scott Allan Thompson filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Scott Allan Thompson — Kentucky, 15-50321


ᐅ Douglas Wayne Thornsberry, Kentucky

Address: 201 Nave Pl Nicholasville, KY 40356

Bankruptcy Case 11-50714-tnw Overview: "Nicholasville, KY resident Douglas Wayne Thornsberry's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2011."
Douglas Wayne Thornsberry — Kentucky, 11-50714


ᐅ Debra Ann Michelle Thornton, Kentucky

Address: 300 Ridgewood Dr Nicholasville, KY 40356-1901

Bankruptcy Case 2014-50986-grs Summary: "The case of Debra Ann Michelle Thornton in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Michelle Thornton — Kentucky, 2014-50986


ᐅ Carolyn Elizabeth Thue, Kentucky

Address: 519 Greenbriar St Nicholasville, KY 40356-1713

Snapshot of U.S. Bankruptcy Proceeding Case 14-50594-grs: "The bankruptcy record of Carolyn Elizabeth Thue from Nicholasville, KY, shows a Chapter 7 case filed in 03.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2014."
Carolyn Elizabeth Thue — Kentucky, 14-50594


ᐅ Latosha Leann Tibbs, Kentucky

Address: 111 Frederick Rd Nicholasville, KY 40356-8157

Bankruptcy Case 15-50006-grs Summary: "Nicholasville, KY resident Latosha Leann Tibbs's Jan 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2015."
Latosha Leann Tibbs — Kentucky, 15-50006


ᐅ Lily E Timberlake, Kentucky

Address: 705 Keene Land Ct Nicholasville, KY 40356-9486

Bankruptcy Case 2014-52066-grs Overview: "The case of Lily E Timberlake in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lily E Timberlake — Kentucky, 2014-52066


ᐅ Jr William C Tincher, Kentucky

Address: 1310 Keene South Elkhorn Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-51702-jms: "In Nicholasville, KY, Jr William C Tincher filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Jr William C Tincher — Kentucky, 11-51702


ᐅ Mark A Tolson, Kentucky

Address: PO Box 1036 Nicholasville, KY 40340-1036

Brief Overview of Bankruptcy Case 2014-51081-grs: "The bankruptcy record of Mark A Tolson from Nicholasville, KY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Mark A Tolson — Kentucky, 2014-51081


ᐅ Sr Mark A Tolson, Kentucky

Address: PO Box 1036 Nicholasville, KY 40340-1036

Bankruptcy Case 14-51081-grs Summary: "In a Chapter 7 bankruptcy case, Sr Mark A Tolson from Nicholasville, KY, saw their proceedings start in 04/30/2014 and complete by July 2014, involving asset liquidation."
Sr Mark A Tolson — Kentucky, 14-51081


ᐅ Brian Travis, Kentucky

Address: 310 Anthony Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51993-tnw7: "The case of Brian Travis in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Travis — Kentucky, 10-51993


ᐅ Timothy Travis, Kentucky

Address: 3384 Union Mill Rd Nicholasville, KY 40356

Bankruptcy Case 12-50375-jms Summary: "The bankruptcy filing by Timothy Travis, undertaken in 2012-02-13 in Nicholasville, KY under Chapter 7, concluded with discharge in 05.31.2012 after liquidating assets."
Timothy Travis — Kentucky, 12-50375


ᐅ Melvin Dennis Trent, Kentucky

Address: 417 Shun Pike Nicholasville, KY 40356-1463

Bankruptcy Case 2014-52072-grs Summary: "The bankruptcy record of Melvin Dennis Trent from Nicholasville, KY, shows a Chapter 7 case filed in September 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Melvin Dennis Trent — Kentucky, 2014-52072


ᐅ Jessica B Trent, Kentucky

Address: 142 Lowell Ct Nicholasville, KY 40356-1987

Bankruptcy Case 14-52072-grs Summary: "Nicholasville, KY resident Jessica B Trent's 2014-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Jessica B Trent — Kentucky, 14-52072


ᐅ Paul Tilman True, Kentucky

Address: 222 Ridgewood Dr Nicholasville, KY 40356-1951

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52093-grs: "In Nicholasville, KY, Paul Tilman True filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-10."
Paul Tilman True — Kentucky, 2014-52093


ᐅ Mark A Tucker, Kentucky

Address: 500 Tucker Ridge Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-51697-tnw: "The case of Mark A Tucker in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Tucker — Kentucky, 11-51697


ᐅ Evelyn Tudor, Kentucky

Address: 111 Johnson Ave Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-54024-jms7: "In Nicholasville, KY, Evelyn Tudor filed for Chapter 7 bankruptcy in 2009-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Evelyn Tudor — Kentucky, 09-54024


ᐅ Carla Joyce Tufts, Kentucky

Address: 239 John Sutherland Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-50737-jms7: "In Nicholasville, KY, Carla Joyce Tufts filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-05."
Carla Joyce Tufts — Kentucky, 12-50737


ᐅ David Charles Turk, Kentucky

Address: 104 Baybrook Cir Nicholasville, KY 40356-7106

Concise Description of Bankruptcy Case 15-51811-grs7: "In a Chapter 7 bankruptcy case, David Charles Turk from Nicholasville, KY, saw his proceedings start in 2015-09-15 and complete by 2015-12-14, involving asset liquidation."
David Charles Turk — Kentucky, 15-51811


ᐅ Pamela Jean Turk, Kentucky

Address: 104 Baybrook Cir Nicholasville, KY 40356-7106

Snapshot of U.S. Bankruptcy Proceeding Case 15-51811-grs: "In Nicholasville, KY, Pamela Jean Turk filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2015."
Pamela Jean Turk — Kentucky, 15-51811


ᐅ Semeon C Turner, Kentucky

Address: 143 Forest Elliott Dr Nicholasville, KY 40356-2066

Bankruptcy Case 15-50380-grs Overview: "The case of Semeon C Turner in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Semeon C Turner — Kentucky, 15-50380


ᐅ Cheyenna Rachelle Turner, Kentucky

Address: 110 Lynwood Dr Nicholasville, KY 40356-2132

Concise Description of Bankruptcy Case 16-50006-grs7: "In Nicholasville, KY, Cheyenna Rachelle Turner filed for Chapter 7 bankruptcy in 2016-01-04. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2016."
Cheyenna Rachelle Turner — Kentucky, 16-50006


ᐅ Holly M Turner, Kentucky

Address: 100 Ridgecrest Dr Nicholasville, KY 40356-2952

Bankruptcy Case 16-51039-grs Overview: "The bankruptcy filing by Holly M Turner, undertaken in 05.25.2016 in Nicholasville, KY under Chapter 7, concluded with discharge in 08/23/2016 after liquidating assets."
Holly M Turner — Kentucky, 16-51039


ᐅ Cloman A Turner, Kentucky

Address: 100 Ridgecrest Dr Nicholasville, KY 40356-2952

Bankruptcy Case 16-51039-grs Summary: "The bankruptcy filing by Cloman A Turner, undertaken in May 25, 2016 in Nicholasville, KY under Chapter 7, concluded with discharge in 08.23.2016 after liquidating assets."
Cloman A Turner — Kentucky, 16-51039


ᐅ Loretta Lynn Turner, Kentucky

Address: 520 Pinoak Dr Nicholasville, KY 40356

Bankruptcy Case 12-51398-tnw Summary: "In a Chapter 7 bankruptcy case, Loretta Lynn Turner from Nicholasville, KY, saw her proceedings start in 2012-05-23 and complete by 09/08/2012, involving asset liquidation."
Loretta Lynn Turner — Kentucky, 12-51398


ᐅ Sr David Turner, Kentucky

Address: 209 Woodview Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-51486-jms: "The bankruptcy filing by Sr David Turner, undertaken in April 30, 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Sr David Turner — Kentucky, 10-51486


ᐅ Tamara Diane Turpin, Kentucky

Address: 101 McDonald St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50974-tnw: "The bankruptcy filing by Tamara Diane Turpin, undertaken in April 2013 in Nicholasville, KY under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Tamara Diane Turpin — Kentucky, 13-50974


ᐅ James E Twardy, Kentucky

Address: 3515 Union Mill Rd Nicholasville, KY 40356-9699

Brief Overview of Bankruptcy Case 2014-51864-grs: "In a Chapter 7 bankruptcy case, James E Twardy from Nicholasville, KY, saw their proceedings start in August 2014 and complete by 11/11/2014, involving asset liquidation."
James E Twardy — Kentucky, 2014-51864


ᐅ Roy L Tyndall, Kentucky

Address: 325 E Brown St Nicholasville, KY 40356-1605

Brief Overview of Bankruptcy Case 07-52314-grs: "Filing for Chapter 13 bankruptcy in Nov 28, 2007, Roy L Tyndall from Nicholasville, KY, structured a repayment plan, achieving discharge in 2012-11-29."
Roy L Tyndall — Kentucky, 07-52314


ᐅ Linda W Tyson, Kentucky

Address: 203 Rolling Acres Dr Nicholasville, KY 40356-1348

Bankruptcy Case 16-51187-grs Summary: "In Nicholasville, KY, Linda W Tyson filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2016."
Linda W Tyson — Kentucky, 16-51187


ᐅ Lloyd G Tyson, Kentucky

Address: 203 Rolling Acres Dr Nicholasville, KY 40356-1348

Brief Overview of Bankruptcy Case 16-51187-grs: "The case of Lloyd G Tyson in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd G Tyson — Kentucky, 16-51187


ᐅ Amanda Renee Bratc Underwood, Kentucky

Address: 204 Davis Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52669-grs7: "In a Chapter 7 bankruptcy case, Amanda Renee Bratc Underwood from Nicholasville, KY, saw her proceedings start in 11.04.2013 and complete by February 2014, involving asset liquidation."
Amanda Renee Bratc Underwood — Kentucky, 13-52669


ᐅ Nicholas Logan Vahle, Kentucky

Address: 313 Weslyn Way Nicholasville, KY 40356-2930

Bankruptcy Case 2014-52020-grs Summary: "In a Chapter 7 bankruptcy case, Nicholas Logan Vahle from Nicholasville, KY, saw his proceedings start in 08/31/2014 and complete by Nov 29, 2014, involving asset liquidation."
Nicholas Logan Vahle — Kentucky, 2014-52020


ᐅ Timothy G Valenta, Kentucky

Address: 305 Hillbrook Dr Nicholasville, KY 40356

Bankruptcy Case 11-50328-tnw Overview: "Timothy G Valenta's bankruptcy, initiated in 2011-02-04 and concluded by 05/23/2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy G Valenta — Kentucky, 11-50328