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 Joe Bell, Kentucky

Address: 105 Honeysuckle Ct Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53475-wsh7: "Nicholasville, KY resident Joe Bell's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2010."
Joe Bell — Kentucky, 09-53475


ᐅ Kevin Bell, Kentucky

Address: 102 Olivia Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-50724-jms: "Nicholasville, KY resident Kevin Bell's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Kevin Bell — Kentucky, 10-50724


ᐅ Rachel Berry, Kentucky

Address: 220 Woodview Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-53410-wsh: "The bankruptcy record of Rachel Berry from Nicholasville, KY, shows a Chapter 7 case filed in Oct 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2010."
Rachel Berry — Kentucky, 09-53410


ᐅ Jonathan W Berryman, Kentucky

Address: 105 Acorn Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51456-grs7: "The case of Jonathan W Berryman in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan W Berryman — Kentucky, 13-51456


ᐅ Robert James Bingaman, Kentucky

Address: 622 Miles Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-50070-tnw7: "Nicholasville, KY resident Robert James Bingaman's 2012-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-28."
Robert James Bingaman — Kentucky, 12-50070


ᐅ Margaret Bingham, Kentucky

Address: 131 Circle Dr Nicholasville, KY 40356-1361

Bankruptcy Case 15-50309-grs Overview: "In a Chapter 7 bankruptcy case, Margaret Bingham from Nicholasville, KY, saw her proceedings start in 2015-02-24 and complete by 2015-05-25, involving asset liquidation."
Margaret Bingham — Kentucky, 15-50309


ᐅ Charlotte N Bishop, Kentucky

Address: 302 Whispering Brook Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-52938-tnw: "Charlotte N Bishop's bankruptcy, initiated in Nov 19, 2012 and concluded by February 23, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte N Bishop — Kentucky, 12-52938


ᐅ Mary Lynn Blacketer, Kentucky

Address: 403 Beechwood Dr Nicholasville, KY 40356-2109

Concise Description of Bankruptcy Case 15-52326-grs7: "The case of Mary Lynn Blacketer in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynn Blacketer — Kentucky, 15-52326


ᐅ Robert Blackford, Kentucky

Address: 401 Lebeau Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53672-jms7: "The case of Robert Blackford in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Blackford — Kentucky, 09-53672


ᐅ Gilbert C Blades, Kentucky

Address: 3030 Lexington Rd Lot 35 Nicholasville, KY 40356-9263

Brief Overview of Bankruptcy Case 15-52243-grs: "The case of Gilbert C Blades in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert C Blades — Kentucky, 15-52243


ᐅ Kathryn M Blades, Kentucky

Address: 3030 Lexington Rd Lot 35 Nicholasville, KY 40356-9263

Brief Overview of Bankruptcy Case 15-52243-grs: "Kathryn M Blades's bankruptcy, initiated in 11.18.2015 and concluded by 02.16.2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn M Blades — Kentucky, 15-52243


ᐅ Michael Blair, Kentucky

Address: 104 Redding Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-51333-tnw: "The bankruptcy filing by Michael Blair, undertaken in April 20, 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in August 6, 2010 after liquidating assets."
Michael Blair — Kentucky, 10-51333


ᐅ Levi Blair, Kentucky

Address: 201 Orchard Dr Apt 23 Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-50469-tnw7: "In a Chapter 7 bankruptcy case, Levi Blair from Nicholasville, KY, saw his proceedings start in Feb 17, 2010 and complete by May 24, 2010, involving asset liquidation."
Levi Blair — Kentucky, 10-50469


ᐅ Emily Elizabeth Blair, Kentucky

Address: 463 Clarence Dr Nicholasville, KY 40356-9352

Brief Overview of Bankruptcy Case 16-51382-grs: "Nicholasville, KY resident Emily Elizabeth Blair's Jul 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-11."
Emily Elizabeth Blair — Kentucky, 16-51382


ᐅ Chad W Blair, Kentucky

Address: 463 Clarence Dr Nicholasville, KY 40356-9352

Bankruptcy Case 16-51382-grs Overview: "In a Chapter 7 bankruptcy case, Chad W Blair from Nicholasville, KY, saw his proceedings start in 2016-07-13 and complete by Oct 11, 2016, involving asset liquidation."
Chad W Blair — Kentucky, 16-51382


ᐅ Joseph Blake, Kentucky

Address: PO Box 462 Nicholasville, KY 40340

Bankruptcy Case 10-51189-jl Summary: "The bankruptcy record of Joseph Blake from Nicholasville, KY, shows a Chapter 7 case filed in April 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2010."
Joseph Blake — Kentucky, 10-51189-jl


ᐅ Jessica D Blakeman, Kentucky

Address: 416 W Brown St # A Nicholasville, KY 40356-1424

Bankruptcy Case 14-50043-grs Overview: "The bankruptcy record of Jessica D Blakeman from Nicholasville, KY, shows a Chapter 7 case filed in January 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2014."
Jessica D Blakeman — Kentucky, 14-50043


ᐅ John W Blakeman, Kentucky

Address: 102 Windsor Way Nicholasville, KY 40356-2595

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52392-grs: "The bankruptcy filing by John W Blakeman, undertaken in 10.23.2014 in Nicholasville, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
John W Blakeman — Kentucky, 2014-52392


ᐅ Johnny L Blakeman, Kentucky

Address: 120 Cypress St Nicholasville, KY 40356-1433

Brief Overview of Bankruptcy Case 15-50879-grs: "In Nicholasville, KY, Johnny L Blakeman filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2015."
Johnny L Blakeman — Kentucky, 15-50879


ᐅ Linda Burton Blakeman, Kentucky

Address: 102 Windsor Way Nicholasville, KY 40356-2595

Brief Overview of Bankruptcy Case 2014-52392-grs: "The bankruptcy filing by Linda Burton Blakeman, undertaken in October 2014 in Nicholasville, KY under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Linda Burton Blakeman — Kentucky, 2014-52392


ᐅ Ruby G Blakeman, Kentucky

Address: 560 Southbrook Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50959-jms7: "The case of Ruby G Blakeman in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby G Blakeman — Kentucky, 11-50959


ᐅ Tammy R Blakeman, Kentucky

Address: 120 Cypress St Nicholasville, KY 40356-1433

Snapshot of U.S. Bankruptcy Proceeding Case 15-50879-grs: "In Nicholasville, KY, Tammy R Blakeman filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2015."
Tammy R Blakeman — Kentucky, 15-50879


ᐅ Stephanie A Blancet, Kentucky

Address: 101 Lebeau Dr Nicholasville, KY 40356

Bankruptcy Case 13-52264-grs Summary: "The bankruptcy record of Stephanie A Blancet from Nicholasville, KY, shows a Chapter 7 case filed in 2013-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
Stephanie A Blancet — Kentucky, 13-52264


ᐅ Jr James A Blevins, Kentucky

Address: 209 Alpine Way Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-50454-tnw: "Jr James A Blevins's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2013-02-26, led to asset liquidation, with the case closing in June 2, 2013."
Jr James A Blevins — Kentucky, 13-50454


ᐅ Michelle Blevins, Kentucky

Address: 103 Oak Tree Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52523-tnw7: "The bankruptcy filing by Michelle Blevins, undertaken in 08/02/2010 in Nicholasville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Michelle Blevins — Kentucky, 10-52523


ᐅ Aaron M Blythe, Kentucky

Address: 101 Cherrywood Dr Nicholasville, KY 40356

Bankruptcy Case 12-53245-tnw Overview: "The bankruptcy record of Aaron M Blythe from Nicholasville, KY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-03."
Aaron M Blythe — Kentucky, 12-53245


ᐅ Cheryl Bogarty, Kentucky

Address: 344 Platt Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-52153-wsh: "In Nicholasville, KY, Cheryl Bogarty filed for Chapter 7 bankruptcy in 2009-07-06. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Cheryl Bogarty — Kentucky, 09-52153


ᐅ Wendy Joan Bogue, Kentucky

Address: 411 W Maple St Nicholasville, KY 40356

Bankruptcy Case 11-50318-tnw Overview: "The bankruptcy filing by Wendy Joan Bogue, undertaken in 2011-02-04 in Nicholasville, KY under Chapter 7, concluded with discharge in May 5, 2011 after liquidating assets."
Wendy Joan Bogue — Kentucky, 11-50318


ᐅ Kelly M Bokros, Kentucky

Address: 123 Olivia Dr Nicholasville, KY 40356-1379

Snapshot of U.S. Bankruptcy Proceeding Case 15-50834-tnw: "The bankruptcy filing by Kelly M Bokros, undertaken in Apr 27, 2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 08.04.2015 after liquidating assets."
Kelly M Bokros — Kentucky, 15-50834


ᐅ Stephen S Bokros, Kentucky

Address: 123 Olivia Dr Nicholasville, KY 40356-1379

Concise Description of Bankruptcy Case 15-50834-tnw7: "In a Chapter 7 bankruptcy case, Stephen S Bokros from Nicholasville, KY, saw their proceedings start in 04.27.2015 and complete by August 4, 2015, involving asset liquidation."
Stephen S Bokros — Kentucky, 15-50834


ᐅ Daniel Boone, Kentucky

Address: 1161 Orchard Dr Nicholasville, KY 40356

Bankruptcy Case 10-50414-jms Overview: "In a Chapter 7 bankruptcy case, Daniel Boone from Nicholasville, KY, saw his proceedings start in February 2010 and complete by 05/18/2010, involving asset liquidation."
Daniel Boone — Kentucky, 10-50414


ᐅ Jr Barry M Boston, Kentucky

Address: 100 Molly Cir Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-51961-grs: "In Nicholasville, KY, Jr Barry M Boston filed for Chapter 7 bankruptcy in Jul 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2012."
Jr Barry M Boston — Kentucky, 12-51961


ᐅ Belinda Sue Cairel, Kentucky

Address: 264 Gainesville Dr Nicholasville, KY 40356-2065

Brief Overview of Bankruptcy Case 14-52617-tnw: "The bankruptcy filing by Belinda Sue Cairel, undertaken in Nov 19, 2014 in Nicholasville, KY under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Belinda Sue Cairel — Kentucky, 14-52617


ᐅ Karen Jo Cairel, Kentucky

Address: 110 Ash Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50932-jms: "In a Chapter 7 bankruptcy case, Karen Jo Cairel from Nicholasville, KY, saw her proceedings start in 2011-03-30 and complete by 2011-07-16, involving asset liquidation."
Karen Jo Cairel — Kentucky, 11-50932


ᐅ Philip Gale Campbell, Kentucky

Address: 109 Aubrey Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-51272-jms: "In a Chapter 7 bankruptcy case, Philip Gale Campbell from Nicholasville, KY, saw his proceedings start in May 2012 and complete by Aug 26, 2012, involving asset liquidation."
Philip Gale Campbell — Kentucky, 12-51272


ᐅ Christopher Campbell, Kentucky

Address: 209 Weslyn Way Nicholasville, KY 40356

Bankruptcy Case 10-53922-jms Summary: "The bankruptcy record of Christopher Campbell from Nicholasville, KY, shows a Chapter 7 case filed in Dec 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2011."
Christopher Campbell — Kentucky, 10-53922


ᐅ Andrew Canessa, Kentucky

Address: 1195 Durham Ln Nicholasville, KY 40356

Bankruptcy Case 09-53824-jms Summary: "The case of Andrew Canessa in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Canessa — Kentucky, 09-53824


ᐅ John W Canter, Kentucky

Address: 224 Grinder Ct Nicholasville, KY 40356-2956

Snapshot of U.S. Bankruptcy Proceeding Case 15-51200-grs: "The case of John W Canter in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Canter — Kentucky, 15-51200


ᐅ Adam Tyler Carpenter, Kentucky

Address: 302 Mary Rose Ln Nicholasville, KY 40356-2541

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51042-grs: "Adam Tyler Carpenter's bankruptcy, initiated in 04.25.2014 and concluded by Jul 24, 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Tyler Carpenter — Kentucky, 2014-51042


ᐅ Terry Lee Carpenter, Kentucky

Address: 229 Chrisman Ln Nicholasville, KY 40356

Bankruptcy Case 13-51459-grs Overview: "The bankruptcy filing by Terry Lee Carpenter, undertaken in 2013-06-10 in Nicholasville, KY under Chapter 7, concluded with discharge in 09/14/2013 after liquidating assets."
Terry Lee Carpenter — Kentucky, 13-51459


ᐅ Joshua S Carroll, Kentucky

Address: 108 Oakmont Dr Nicholasville, KY 40356-1059

Concise Description of Bankruptcy Case 16-51400-grs7: "In a Chapter 7 bankruptcy case, Joshua S Carroll from Nicholasville, KY, saw their proceedings start in Jul 18, 2016 and complete by 10.16.2016, involving asset liquidation."
Joshua S Carroll — Kentucky, 16-51400


ᐅ Tiffany A Carroll, Kentucky

Address: 108 Oakmont Dr Nicholasville, KY 40356-1059

Snapshot of U.S. Bankruptcy Proceeding Case 16-51400-grs: "In a Chapter 7 bankruptcy case, Tiffany A Carroll from Nicholasville, KY, saw her proceedings start in 2016-07-18 and complete by 10/16/2016, involving asset liquidation."
Tiffany A Carroll — Kentucky, 16-51400


ᐅ Vincent C Carter, Kentucky

Address: 205 Weslyn Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50762-jms7: "Vincent C Carter's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-03-17, led to asset liquidation, with the case closing in July 3, 2011."
Vincent C Carter — Kentucky, 11-50762


ᐅ Debra W Carter, Kentucky

Address: 520 W Brown St Nicholasville, KY 40356-1426

Brief Overview of Bankruptcy Case 15-50635-grs: "Nicholasville, KY resident Debra W Carter's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Debra W Carter — Kentucky, 15-50635


ᐅ Phillip B Carter, Kentucky

Address: 201 Jason Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-50007-grs: "In a Chapter 7 bankruptcy case, Phillip B Carter from Nicholasville, KY, saw his proceedings start in 2013-01-03 and complete by April 9, 2013, involving asset liquidation."
Phillip B Carter — Kentucky, 13-50007


ᐅ Thomas L Carter, Kentucky

Address: 511 Miles Rd Apt B Nicholasville, KY 40356

Bankruptcy Case 11-51082-jms Summary: "Thomas L Carter's bankruptcy, initiated in 04/12/2011 and concluded by 07.29.2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas L Carter — Kentucky, 11-51082


ᐅ Marvin Lee Cartwright, Kentucky

Address: 412 S 3rd St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-50819-jl: "Marvin Lee Cartwright's bankruptcy, initiated in March 2012 and concluded by 2012-07-12 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Lee Cartwright — Kentucky, 12-50819-jl


ᐅ Albert E Case, Kentucky

Address: 202 E Edgewood Dr Apt A Nicholasville, KY 40356

Bankruptcy Case 11-50403-jl Summary: "In a Chapter 7 bankruptcy case, Albert E Case from Nicholasville, KY, saw his proceedings start in 2011-02-14 and complete by 05/17/2011, involving asset liquidation."
Albert E Case — Kentucky, 11-50403-jl


ᐅ Hellen M Castro, Kentucky

Address: 232 Imperial Pointe Nicholasville, KY 40356

Bankruptcy Case 13-52082-tnw Summary: "The bankruptcy filing by Hellen M Castro, undertaken in 2013-08-23 in Nicholasville, KY under Chapter 7, concluded with discharge in 11/27/2013 after liquidating assets."
Hellen M Castro — Kentucky, 13-52082


ᐅ Jackie Caudill, Kentucky

Address: 108 Queens Way Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-53822-jms: "The bankruptcy filing by Jackie Caudill, undertaken in Nov 30, 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in 03.06.2010 after liquidating assets."
Jackie Caudill — Kentucky, 09-53822


ᐅ William Caudill, Kentucky

Address: 215 Broadway St Nicholasville, KY 40356

Bankruptcy Case 09-53819-wsh Summary: "In Nicholasville, KY, William Caudill filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2010."
William Caudill — Kentucky, 09-53819


ᐅ Mary Elizabeth Caudill, Kentucky

Address: 2183 Vince Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50571-grs: "The case of Mary Elizabeth Caudill in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Caudill — Kentucky, 13-50571


ᐅ Charlotte Caudill, Kentucky

Address: 104 Honeysuckle Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53408-wsh: "Nicholasville, KY resident Charlotte Caudill's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Charlotte Caudill — Kentucky, 09-53408


ᐅ Krista M Cawood, Kentucky

Address: 406 Orchard Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50632-jms7: "The case of Krista M Cawood in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista M Cawood — Kentucky, 11-50632


ᐅ Carmen Deann Chaffin, Kentucky

Address: 221 S Town Branch Dr Nicholasville, KY 40356-2942

Snapshot of U.S. Bankruptcy Proceeding Case 15-51691-grs: "The bankruptcy record of Carmen Deann Chaffin from Nicholasville, KY, shows a Chapter 7 case filed in 08.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2015."
Carmen Deann Chaffin — Kentucky, 15-51691


ᐅ Joshua Charles, Kentucky

Address: 2021 Hickory Hill Dr Nicholasville, KY 40356-2219

Concise Description of Bankruptcy Case 14-50205-jl7: "The bankruptcy record of Joshua Charles from Nicholasville, KY, shows a Chapter 7 case filed in February 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2014."
Joshua Charles — Kentucky, 14-50205-jl


ᐅ Jacqueline S Chastain, Kentucky

Address: 118 Whaley Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52806-jms: "Jacqueline S Chastain's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-10-07, led to asset liquidation, with the case closing in January 23, 2012."
Jacqueline S Chastain — Kentucky, 11-52806


ᐅ Barbara Allen Chasteen, Kentucky

Address: 188 Forest Elliott Dr Nicholasville, KY 40356-2067

Snapshot of U.S. Bankruptcy Proceeding Case 16-51692-grs: "The bankruptcy filing by Barbara Allen Chasteen, undertaken in 08/31/2016 in Nicholasville, KY under Chapter 7, concluded with discharge in November 29, 2016 after liquidating assets."
Barbara Allen Chasteen — Kentucky, 16-51692


ᐅ Matthew Cheek, Kentucky

Address: 1800 Beaumont Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51717-jms7: "Matthew Cheek's bankruptcy, initiated in 2012-06-28 and concluded by 2012-10-14 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Cheek — Kentucky, 12-51717


ᐅ Sarah Michelle Cheek, Kentucky

Address: 144 Edwards Rd Nicholasville, KY 40356-8947

Brief Overview of Bankruptcy Case 14-52459-grs: "The bankruptcy record of Sarah Michelle Cheek from Nicholasville, KY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Sarah Michelle Cheek — Kentucky, 14-52459


ᐅ David Allen Cheek, Kentucky

Address: 144 Edwards Rd Nicholasville, KY 40356-8947

Bankruptcy Case 14-52459-grs Summary: "The bankruptcy filing by David Allen Cheek, undertaken in 2014-10-30 in Nicholasville, KY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
David Allen Cheek — Kentucky, 14-52459


ᐅ Jessie Frances Cheek, Kentucky

Address: 406 Miles Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-51205-jms7: "Jessie Frances Cheek's bankruptcy, initiated in 04/26/2011 and concluded by 2011-08-12 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Frances Cheek — Kentucky, 11-51205


ᐅ Jr Eldon Cheek, Kentucky

Address: 328 Bellechase Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-51014-jl: "Jr Eldon Cheek's bankruptcy, initiated in April 5, 2011 and concluded by July 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eldon Cheek — Kentucky, 11-51014-jl


ᐅ Darrell K Chelf, Kentucky

Address: 200 Maplewood Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-51091-tnw: "The bankruptcy record of Darrell K Chelf from Nicholasville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2012."
Darrell K Chelf — Kentucky, 12-51091


ᐅ Melissa Christopher, Kentucky

Address: 353 Rebel Rd Nicholasville, KY 40356

Bankruptcy Case 10-53800-tnw Overview: "The bankruptcy filing by Melissa Christopher, undertaken in 2010-12-01 in Nicholasville, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Melissa Christopher — Kentucky, 10-53800


ᐅ Robin G Cissell, Kentucky

Address: 114 Circle Dr Nicholasville, KY 40356-1360

Bankruptcy Case 16-51686-grs Overview: "The bankruptcy filing by Robin G Cissell, undertaken in 08.31.2016 in Nicholasville, KY under Chapter 7, concluded with discharge in Nov 29, 2016 after liquidating assets."
Robin G Cissell — Kentucky, 16-51686


ᐅ Daniel S Clarity, Kentucky

Address: 316 Weslyn Way Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-52852-grs: "In Nicholasville, KY, Daniel S Clarity filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2014."
Daniel S Clarity — Kentucky, 13-52852


ᐅ Vernie J Clark, Kentucky

Address: PO Box 231 Nicholasville, KY 40340

Concise Description of Bankruptcy Case 11-52978-tnw7: "The case of Vernie J Clark in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernie J Clark — Kentucky, 11-52978


ᐅ Barbara Kay Clark, Kentucky

Address: 125 Henry Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-52612-jl: "In Nicholasville, KY, Barbara Kay Clark filed for Chapter 7 bankruptcy in Oct 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Barbara Kay Clark — Kentucky, 13-52612-jl


ᐅ Glen Clark, Kentucky

Address: 1050 Hickory Hill Dr Apt 8 Nicholasville, KY 40356

Bankruptcy Case 10-53877-tnw Summary: "The bankruptcy filing by Glen Clark, undertaken in December 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-03-31 after liquidating assets."
Glen Clark — Kentucky, 10-53877


ᐅ Patricia Ann Clark, Kentucky

Address: 1368 Poortown Rd Nicholasville, KY 40356

Bankruptcy Case 11-50044-jms Overview: "Patricia Ann Clark's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-01-10, led to asset liquidation, with the case closing in 2011-04-28."
Patricia Ann Clark — Kentucky, 11-50044


ᐅ Paula M Clay, Kentucky

Address: 1041 Pinoak Dr Nicholasville, KY 40356-1366

Concise Description of Bankruptcy Case 15-51347-tnw7: "In Nicholasville, KY, Paula M Clay filed for Chapter 7 bankruptcy in 07.08.2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Paula M Clay — Kentucky, 15-51347


ᐅ Daniel Richard Conaway, Kentucky

Address: PO Box 94 Nicholasville, KY 40340-0094

Bankruptcy Case 16-51643-grs Summary: "Daniel Richard Conaway's Chapter 7 bankruptcy, filed in Nicholasville, KY in August 2016, led to asset liquidation, with the case closing in 11.22.2016."
Daniel Richard Conaway — Kentucky, 16-51643


ᐅ Linda Muriel Conaway, Kentucky

Address: PO Box 94 Nicholasville, KY 40340-0094

Bankruptcy Case 16-51643-grs Overview: "The bankruptcy filing by Linda Muriel Conaway, undertaken in August 2016 in Nicholasville, KY under Chapter 7, concluded with discharge in 2016-11-22 after liquidating assets."
Linda Muriel Conaway — Kentucky, 16-51643


ᐅ Troy Conrad, Kentucky

Address: 245 Pinegrove Cir Nicholasville, KY 40356-8390

Concise Description of Bankruptcy Case 14-50263-grs7: "Troy Conrad's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2014-02-10, led to asset liquidation, with the case closing in 2014-05-11."
Troy Conrad — Kentucky, 14-50263


ᐅ Brittany S Coody, Kentucky

Address: 113 Lowell Ct Nicholasville, KY 40356-1987

Concise Description of Bankruptcy Case 15-51363-grs7: "In a Chapter 7 bankruptcy case, Brittany S Coody from Nicholasville, KY, saw her proceedings start in 07/10/2015 and complete by 2015-10-08, involving asset liquidation."
Brittany S Coody — Kentucky, 15-51363


ᐅ John Olin Coody, Kentucky

Address: 113 Lowell Ct Nicholasville, KY 40356-1987

Bankruptcy Case 15-51363-grs Overview: "Nicholasville, KY resident John Olin Coody's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2015."
John Olin Coody — Kentucky, 15-51363


ᐅ Jackie Leonard Cooper, Kentucky

Address: 524 S Main St Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-50900-tnw: "In a Chapter 7 bankruptcy case, Jackie Leonard Cooper from Nicholasville, KY, saw his proceedings start in 04.09.2013 and complete by 2013-07-14, involving asset liquidation."
Jackie Leonard Cooper — Kentucky, 13-50900


ᐅ James Cornette, Kentucky

Address: 2101 John C Watts Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50401-tnw7: "James Cornette's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-02-13, led to asset liquidation, with the case closing in Jun 1, 2011."
James Cornette — Kentucky, 11-50401


ᐅ David Cottrell, Kentucky

Address: 243 Pinegrove Cir Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-51454-jms: "In Nicholasville, KY, David Cottrell filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2010."
David Cottrell — Kentucky, 10-51454


ᐅ Timothy E Couch, Kentucky

Address: 109 Parkside Ct Nicholasville, KY 40356

Bankruptcy Case 11-50560-tnw Summary: "Timothy E Couch's Chapter 7 bankruptcy, filed in Nicholasville, KY in February 27, 2011, led to asset liquidation, with the case closing in 06.15.2011."
Timothy E Couch — Kentucky, 11-50560


ᐅ Melissa M Covert, Kentucky

Address: 329 Village Pkwy Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51726-grs: "Nicholasville, KY resident Melissa M Covert's 07/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Melissa M Covert — Kentucky, 13-51726


ᐅ Brandy Nicole Cowart, Kentucky

Address: 106B N Glencove Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50204-tnw: "Brandy Nicole Cowart's Chapter 7 bankruptcy, filed in Nicholasville, KY in January 2012, led to asset liquidation, with the case closing in 05/13/2012."
Brandy Nicole Cowart — Kentucky, 12-50204


ᐅ Jr Edgar P Coyle, Kentucky

Address: 333 Courchelle Dr Nicholasville, KY 40356

Bankruptcy Case 12-51100-jms Summary: "The bankruptcy record of Jr Edgar P Coyle from Nicholasville, KY, shows a Chapter 7 case filed in Apr 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Jr Edgar P Coyle — Kentucky, 12-51100


ᐅ Delana J Crabtree, Kentucky

Address: 529 Southbrook Dr Nicholasville, KY 40356

Bankruptcy Case 13-50291-grs Summary: "Delana J Crabtree's bankruptcy, initiated in 2013-02-08 and concluded by 2013-05-15 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delana J Crabtree — Kentucky, 13-50291


ᐅ Kevin Stewart Craig, Kentucky

Address: 100 Summit Ct Nicholasville, KY 40356-2644

Snapshot of U.S. Bankruptcy Proceeding Case 16-51396-grs: "Kevin Stewart Craig's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2016-07-18, led to asset liquidation, with the case closing in 10/16/2016."
Kevin Stewart Craig — Kentucky, 16-51396


ᐅ Laura Mae Craig, Kentucky

Address: 1013 Clyde Dr Nicholasville, KY 40356-9353

Bankruptcy Case 2014-51606-tnw Summary: "Nicholasville, KY resident Laura Mae Craig's 06.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Laura Mae Craig — Kentucky, 2014-51606


ᐅ Arnold Cramer, Kentucky

Address: 505 W Maple St Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-50434-grs7: "Arnold Cramer's bankruptcy, initiated in 02/25/2013 and concluded by Jun 1, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Cramer — Kentucky, 13-50434


ᐅ Kelly Lee Crank, Kentucky

Address: 209 Lost Creek Dr Nicholasville, KY 40356-2997

Bankruptcy Case 14-52817-grs Summary: "Kelly Lee Crank's bankruptcy, initiated in 2014-12-19 and concluded by 2015-03-19 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Lee Crank — Kentucky, 14-52817


ᐅ Lance Cravens, Kentucky

Address: 1085 Marshall Branch Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-50169-tnw: "Nicholasville, KY resident Lance Cravens's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
Lance Cravens — Kentucky, 10-50169


ᐅ Mark Cross, Kentucky

Address: 239 E Oak St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53795-jl: "The bankruptcy filing by Mark Cross, undertaken in November 30, 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in 03/06/2010 after liquidating assets."
Mark Cross — Kentucky, 09-53795-jl


ᐅ Carla G Cross, Kentucky

Address: 121 May Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-51094-tnw: "Carla G Cross's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-04-14, led to asset liquidation, with the case closing in Jul 31, 2011."
Carla G Cross — Kentucky, 11-51094


ᐅ Kevin L Crouse, Kentucky

Address: 2700 Brumfield Ln Nicholasville, KY 40356-9547

Bankruptcy Case 15-52074-grs Summary: "The bankruptcy filing by Kevin L Crouse, undertaken in October 2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Kevin L Crouse — Kentucky, 15-52074


ᐅ Katherine Crowe, Kentucky

Address: 165 Johns Lane Ext Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-50717-jl7: "Nicholasville, KY resident Katherine Crowe's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2010."
Katherine Crowe — Kentucky, 10-50717-jl


ᐅ Kenneth L Crutcher, Kentucky

Address: 320 Laurel Ln Nicholasville, KY 40356-1927

Concise Description of Bankruptcy Case 2014-52097-grs7: "The bankruptcy filing by Kenneth L Crutcher, undertaken in September 2014 in Nicholasville, KY under Chapter 7, concluded with discharge in December 11, 2014 after liquidating assets."
Kenneth L Crutcher — Kentucky, 2014-52097


ᐅ Tangelina Darlene Cunningham, Kentucky

Address: 173 Baybrook Cir Nicholasville, KY 40356-7106

Concise Description of Bankruptcy Case 11-52292-tnw7: "Tangelina Darlene Cunningham's Chapter 13 bankruptcy in Nicholasville, KY started in August 12, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 17, 2014."
Tangelina Darlene Cunningham — Kentucky, 11-52292


ᐅ Nannie Marie Curry, Kentucky

Address: 506 Nottaway Dr Nicholasville, KY 40356-1720

Bankruptcy Case 14-52670-grs Summary: "The case of Nannie Marie Curry in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nannie Marie Curry — Kentucky, 14-52670


ᐅ Terry Lee Curry, Kentucky

Address: 204 Parker Pl Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-52773-tnw: "The bankruptcy record of Terry Lee Curry from Nicholasville, KY, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Terry Lee Curry — Kentucky, 12-52773


ᐅ Timothy Lynn Curry, Kentucky

Address: 506 Nottaway Dr Nicholasville, KY 40356-1720

Concise Description of Bankruptcy Case 14-52670-grs7: "Timothy Lynn Curry's Chapter 7 bankruptcy, filed in Nicholasville, KY in Nov 26, 2014, led to asset liquidation, with the case closing in 02/24/2015."
Timothy Lynn Curry — Kentucky, 14-52670


ᐅ Debra Ann Curtsinger, Kentucky

Address: 224 Cannonball Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-53001-tnw: "Debra Ann Curtsinger's Chapter 7 bankruptcy, filed in Nicholasville, KY in Dec 16, 2013, led to asset liquidation, with the case closing in 2014-03-22."
Debra Ann Curtsinger — Kentucky, 13-53001