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 Ralph Clay, Kentucky

Address: 124 Homestead Dr Nicholasville, KY 40356

Bankruptcy Case 10-50701-jms Summary: "The case of Ralph Clay in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Clay — Kentucky, 10-50701


ᐅ Angela Chenault Clayborne, Kentucky

Address: 504 Foxwood Dr Nicholasville, KY 40356-1632

Brief Overview of Bankruptcy Case 15-52369-grs: "Angela Chenault Clayborne's bankruptcy, initiated in Dec 2, 2015 and concluded by 03/01/2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Chenault Clayborne — Kentucky, 15-52369


ᐅ Lawrence Tyrone Clayborne, Kentucky

Address: 504 Foxwood Dr Nicholasville, KY 40356-1632

Bankruptcy Case 15-52369-grs Overview: "In a Chapter 7 bankruptcy case, Lawrence Tyrone Clayborne from Nicholasville, KY, saw his proceedings start in 12.02.2015 and complete by 2016-03-01, involving asset liquidation."
Lawrence Tyrone Clayborne — Kentucky, 15-52369


ᐅ Christopher A Clift, Kentucky

Address: 65 Mcdowell Rd Nicholasville, KY 40356

Bankruptcy Case 13-51494-grs Summary: "The bankruptcy filing by Christopher A Clift, undertaken in Jun 13, 2013 in Nicholasville, KY under Chapter 7, concluded with discharge in 09.18.2013 after liquidating assets."
Christopher A Clift — Kentucky, 13-51494


ᐅ Susan A Cobb, Kentucky

Address: 100 Ridge View Dr Nicholasville, KY 40356

Bankruptcy Case 11-50430-tnw Overview: "The case of Susan A Cobb in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Cobb — Kentucky, 11-50430


ᐅ Betty L Cobb, Kentucky

Address: 211 Foxwood Dr Nicholasville, KY 40356-1551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52379-grs: "In a Chapter 7 bankruptcy case, Betty L Cobb from Nicholasville, KY, saw her proceedings start in October 22, 2014 and complete by 2015-01-20, involving asset liquidation."
Betty L Cobb — Kentucky, 2014-52379


ᐅ Frank Cole, Kentucky

Address: 108 Grapevine Ct Nicholasville, KY 40356

Bankruptcy Case 10-52393-jms Overview: "Frank Cole's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2010-07-26, led to asset liquidation, with the case closing in November 11, 2010."
Frank Cole — Kentucky, 10-52393


ᐅ Wesley J Coleman, Kentucky

Address: 120 Derby Dr Nicholasville, KY 40356-9493

Bankruptcy Case 14-51238-grs Summary: "Nicholasville, KY resident Wesley J Coleman's 05.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2014."
Wesley J Coleman — Kentucky, 14-51238


ᐅ Robert Collier, Kentucky

Address: 208 S Glencove Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50839-tnw: "Robert Collier's Chapter 7 bankruptcy, filed in Nicholasville, KY in 03.15.2010, led to asset liquidation, with the case closing in July 2010."
Robert Collier — Kentucky, 10-50839


ᐅ Sharon Collins, Kentucky

Address: 204 Christopher Dr Nicholasville, KY 40356-1259

Bankruptcy Case 15-50412-grs Summary: "Sharon Collins's Chapter 7 bankruptcy, filed in Nicholasville, KY in March 2015, led to asset liquidation, with the case closing in 06/06/2015."
Sharon Collins — Kentucky, 15-50412


ᐅ Matthew Ward Collins, Kentucky

Address: 111 Duncan St Nicholasville, KY 40356

Bankruptcy Case 11-51430-jms Summary: "The bankruptcy filing by Matthew Ward Collins, undertaken in May 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 09/01/2011 after liquidating assets."
Matthew Ward Collins — Kentucky, 11-51430


ᐅ Thelma J Colston, Kentucky

Address: 315 Bell Place Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51079-grs: "In a Chapter 7 bankruptcy case, Thelma J Colston from Nicholasville, KY, saw her proceedings start in 04/24/2013 and complete by Jul 29, 2013, involving asset liquidation."
Thelma J Colston — Kentucky, 13-51079


ᐅ Melanie L Combs, Kentucky

Address: 101 Denton Ct Nicholasville, KY 40356

Bankruptcy Case 13-50720-tnw Overview: "In a Chapter 7 bankruptcy case, Melanie L Combs from Nicholasville, KY, saw her proceedings start in Mar 22, 2013 and complete by 2013-06-26, involving asset liquidation."
Melanie L Combs — Kentucky, 13-50720


ᐅ Terry Jennings Combs, Kentucky

Address: 325 Weslyn Way Nicholasville, KY 40356-2930

Snapshot of U.S. Bankruptcy Proceeding Case 16-51456-grs: "The bankruptcy record of Terry Jennings Combs from Nicholasville, KY, shows a Chapter 7 case filed in 07/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2016."
Terry Jennings Combs — Kentucky, 16-51456


ᐅ Phillip Allen Combs, Kentucky

Address: 231 John Sutherland Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-52886-tnw: "Phillip Allen Combs's Chapter 7 bankruptcy, filed in Nicholasville, KY in Oct 17, 2011, led to asset liquidation, with the case closing in Feb 2, 2012."
Phillip Allen Combs — Kentucky, 11-52886


ᐅ Frances Combs, Kentucky

Address: 116 Whaley Ct Nicholasville, KY 40356

Bankruptcy Case 10-53232-tnw Overview: "In a Chapter 7 bankruptcy case, Frances Combs from Nicholasville, KY, saw their proceedings start in 2010-10-12 and complete by January 2011, involving asset liquidation."
Frances Combs — Kentucky, 10-53232


ᐅ Sheila Sue Combs, Kentucky

Address: 325 Weslyn Way Nicholasville, KY 40356-2930

Concise Description of Bankruptcy Case 16-51456-grs7: "The bankruptcy record of Sheila Sue Combs from Nicholasville, KY, shows a Chapter 7 case filed in Jul 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2016."
Sheila Sue Combs — Kentucky, 16-51456


ᐅ Sammuel R Daniels, Kentucky

Address: 144 Grinder Ct Nicholasville, KY 40356-2987

Bankruptcy Case 2014-50960-grs Summary: "The bankruptcy record of Sammuel R Daniels from Nicholasville, KY, shows a Chapter 7 case filed in Apr 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2014."
Sammuel R Daniels — Kentucky, 2014-50960


ᐅ Marie Wade Davenport, Kentucky

Address: 534 Foxwood Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52897-grs: "In Nicholasville, KY, Marie Wade Davenport filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2013."
Marie Wade Davenport — Kentucky, 12-52897


ᐅ Jr Russell T Davis, Kentucky

Address: 100 Wichita Dr Apt 7 Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-53118-jl7: "The case of Jr Russell T Davis in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Russell T Davis — Kentucky, 11-53118-jl


ᐅ Ann E Davis, Kentucky

Address: 821 Hickory Hill Dr Nicholasville, KY 40356

Bankruptcy Case 12-50498-tnw Overview: "Nicholasville, KY resident Ann E Davis's 02/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2012."
Ann E Davis — Kentucky, 12-50498


ᐅ Johnny Davis, Kentucky

Address: 704 Miles Rd Nicholasville, KY 40356

Bankruptcy Case 10-51728-jms Overview: "The bankruptcy filing by Johnny Davis, undertaken in May 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in September 10, 2010 after liquidating assets."
Johnny Davis — Kentucky, 10-51728


ᐅ Gary Davis, Kentucky

Address: 404 Edgewood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52835-jms7: "In Nicholasville, KY, Gary Davis filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2010."
Gary Davis — Kentucky, 10-52835


ᐅ Diana L Davis, Kentucky

Address: 465 Marble Creek Ln Nicholasville, KY 40356-8279

Bankruptcy Case 15-51867-grs Summary: "In Nicholasville, KY, Diana L Davis filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Diana L Davis — Kentucky, 15-51867


ᐅ Ii James Davis, Kentucky

Address: 228 Chrisman Ln Nicholasville, KY 40356

Bankruptcy Case 13-50713-tnw Summary: "Nicholasville, KY resident Ii James Davis's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2013."
Ii James Davis — Kentucky, 13-50713


ᐅ Sandra K Davis, Kentucky

Address: 504 Bell Place Dr Nicholasville, KY 40356

Bankruptcy Case 11-53397-jms Summary: "The case of Sandra K Davis in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Davis — Kentucky, 11-53397


ᐅ Audrey R Davis, Kentucky

Address: 1050 Hickory Hill Dr Apt 32 Nicholasville, KY 40356-2289

Snapshot of U.S. Bankruptcy Proceeding Case 09-53311-jl: "Audrey R Davis's Chapter 13 bankruptcy in Nicholasville, KY started in 2009-10-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/08/2014."
Audrey R Davis — Kentucky, 09-53311-jl


ᐅ Gregory Ray Davis, Kentucky

Address: 465 Marble Creek Ln Nicholasville, KY 40356-8279

Snapshot of U.S. Bankruptcy Proceeding Case 15-51867-grs: "Nicholasville, KY resident Gregory Ray Davis's 09/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-23."
Gregory Ray Davis — Kentucky, 15-51867


ᐅ Jessica Leann Day, Kentucky

Address: 325 Crowe Ln Nicholasville, KY 40356-3010

Brief Overview of Bankruptcy Case 15-50561-tnw: "In a Chapter 7 bankruptcy case, Jessica Leann Day from Nicholasville, KY, saw her proceedings start in 2015-03-25 and complete by June 23, 2015, involving asset liquidation."
Jessica Leann Day — Kentucky, 15-50561


ᐅ Lawrence Charles Day, Kentucky

Address: 325 Crowe Ln Nicholasville, KY 40356-3010

Brief Overview of Bankruptcy Case 15-50561-tnw: "Lawrence Charles Day's bankruptcy, initiated in 2015-03-25 and concluded by 06.23.2015 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Charles Day — Kentucky, 15-50561


ᐅ Karen L Dean, Kentucky

Address: 107 Redbud Ct Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-53394-tnw7: "In a Chapter 7 bankruptcy case, Karen L Dean from Nicholasville, KY, saw her proceedings start in 12.12.2011 and complete by Mar 29, 2012, involving asset liquidation."
Karen L Dean — Kentucky, 11-53394


ᐅ Ellen Dean, Kentucky

Address: 140 Shannon Park Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-52299-tnw: "In Nicholasville, KY, Ellen Dean filed for Chapter 7 bankruptcy in 07/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2010."
Ellen Dean — Kentucky, 10-52299


ᐅ Roy Dean, Kentucky

Address: 145 Shannon Park Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-53663-tnw: "The bankruptcy filing by Roy Dean, undertaken in 11/16/2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Roy Dean — Kentucky, 10-53663


ᐅ Carolyn Dean, Kentucky

Address: 251 Rebel Rd Apt 5 Nicholasville, KY 40356-2062

Concise Description of Bankruptcy Case 15-50328-tnw7: "The case of Carolyn Dean in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Dean — Kentucky, 15-50328


ᐅ Barbara Ann Deaton, Kentucky

Address: 127 Terrace Ave Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-50287-grs: "Nicholasville, KY resident Barbara Ann Deaton's 2013-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
Barbara Ann Deaton — Kentucky, 13-50287


ᐅ Christopher J Dedman, Kentucky

Address: 110 Grinder Ct Nicholasville, KY 40356-2987

Snapshot of U.S. Bankruptcy Proceeding Case 16-50279-tnw: "In a Chapter 7 bankruptcy case, Christopher J Dedman from Nicholasville, KY, saw their proceedings start in Feb 21, 2016 and complete by May 21, 2016, involving asset liquidation."
Christopher J Dedman — Kentucky, 16-50279


ᐅ Bobby Joe Deering, Kentucky

Address: 502 N 2nd St Nicholasville, KY 40356

Bankruptcy Case 11-52236-tnw Summary: "In a Chapter 7 bankruptcy case, Bobby Joe Deering from Nicholasville, KY, saw their proceedings start in 08/05/2011 and complete by November 21, 2011, involving asset liquidation."
Bobby Joe Deering — Kentucky, 11-52236


ᐅ Daniel Preston Deering, Kentucky

Address: 511 Alta Ave Nicholasville, KY 40356

Bankruptcy Case 12-50550-jms Overview: "In a Chapter 7 bankruptcy case, Daniel Preston Deering from Nicholasville, KY, saw his proceedings start in 2012-02-28 and complete by 2012-06-15, involving asset liquidation."
Daniel Preston Deering — Kentucky, 12-50550


ᐅ Danny Lee Deering, Kentucky

Address: 301 N Central Ave Nicholasville, KY 40356-1304

Brief Overview of Bankruptcy Case 14-50603-tnw: "Danny Lee Deering's bankruptcy, initiated in 2014-03-14 and concluded by June 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Lee Deering — Kentucky, 14-50603


ᐅ Stephanie D Deering, Kentucky

Address: 721 E Maple St Trlr 4 Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50614-tnw: "The bankruptcy record of Stephanie D Deering from Nicholasville, KY, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Stephanie D Deering — Kentucky, 13-50614


ᐅ Dennis Paul Dekrey, Kentucky

Address: 2885 Sulphur Well Pike Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-52033-jl: "The case of Dennis Paul Dekrey in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Paul Dekrey — Kentucky, 11-52033-jl


ᐅ Kevin D Delong, Kentucky

Address: 129 Pheasant Run Nicholasville, KY 40356-8221

Snapshot of U.S. Bankruptcy Proceeding Case 08-50664-jl: "2008-03-19 marked the beginning of Kevin D Delong's Chapter 13 bankruptcy in Nicholasville, KY, entailing a structured repayment schedule, completed by 2013-09-18."
Kevin D Delong — Kentucky, 08-50664-jl


ᐅ Jane K Demoss, Kentucky

Address: 109 Wichita Dr Apt 39 Nicholasville, KY 40356-2286

Bankruptcy Case 15-50663-grs Summary: "The bankruptcy record of Jane K Demoss from Nicholasville, KY, shows a Chapter 7 case filed in 04/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2015."
Jane K Demoss — Kentucky, 15-50663


ᐅ Robert Nelson Derringer, Kentucky

Address: PO Box 1280 Nicholasville, KY 40340

Brief Overview of Bankruptcy Case 11-51847-jms: "In Nicholasville, KY, Robert Nelson Derringer filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2011."
Robert Nelson Derringer — Kentucky, 11-51847


ᐅ Richard Dicarlo, Kentucky

Address: 609 Cannonball Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51843-tnw7: "The bankruptcy filing by Richard Dicarlo, undertaken in 2012-07-16 in Nicholasville, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Richard Dicarlo — Kentucky, 12-51843


ᐅ Donna Dickenson, Kentucky

Address: 101 Lincoln Hts Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-53484-jms7: "The case of Donna Dickenson in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Dickenson — Kentucky, 10-53484


ᐅ David E Dickerson, Kentucky

Address: 110 Meadowlark Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51554-tnw: "In Nicholasville, KY, David E Dickerson filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
David E Dickerson — Kentucky, 13-51554


ᐅ Lorenza Dickerson, Kentucky

Address: 212 Strawberry Ln Nicholasville, KY 40356

Bankruptcy Case 10-50934-jms Summary: "Lorenza Dickerson's bankruptcy, initiated in 03.22.2010 and concluded by 2010-07-08 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenza Dickerson — Kentucky, 10-50934


ᐅ Jason R Dilday, Kentucky

Address: 212 Woodfield Way Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50716-grs: "Jason R Dilday's bankruptcy, initiated in 03/22/2013 and concluded by June 25, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Dilday — Kentucky, 13-50716


ᐅ Karen Foster Dixon, Kentucky

Address: 108 Hawthorne Dr Nicholasville, KY 40356-8906

Bankruptcy Case 2014-52238-tnw Overview: "Nicholasville, KY resident Karen Foster Dixon's 10.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2014."
Karen Foster Dixon — Kentucky, 2014-52238


ᐅ Bruce Dixon, Kentucky

Address: 228 Grinder Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-50480-grs: "In Nicholasville, KY, Bruce Dixon filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2013."
Bruce Dixon — Kentucky, 13-50480


ᐅ Clayton S Doan, Kentucky

Address: 709 Beauford Pl Nicholasville, KY 40356-1903

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52206-tnw: "The bankruptcy record of Clayton S Doan from Nicholasville, KY, shows a Chapter 7 case filed in 09/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/25/2014."
Clayton S Doan — Kentucky, 2014-52206


ᐅ Katherine A Dokken, Kentucky

Address: 129 Paddock Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50664-tnw7: "The bankruptcy filing by Katherine A Dokken, undertaken in 2011-03-08 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-06-24 after liquidating assets."
Katherine A Dokken — Kentucky, 11-50664


ᐅ James William Doran, Kentucky

Address: 507 Greenbriar St Nicholasville, KY 40356-1713

Bankruptcy Case 2014-52195-tnw Summary: "The bankruptcy record of James William Doran from Nicholasville, KY, shows a Chapter 7 case filed in Sep 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-24."
James William Doran — Kentucky, 2014-52195


ᐅ Jessica Nicole Doran, Kentucky

Address: 507 Greenbriar St Nicholasville, KY 40356-1713

Bankruptcy Case 14-52195-tnw Overview: "The bankruptcy filing by Jessica Nicole Doran, undertaken in 09.25.2014 in Nicholasville, KY under Chapter 7, concluded with discharge in Dec 24, 2014 after liquidating assets."
Jessica Nicole Doran — Kentucky, 14-52195


ᐅ Dana S Douglas, Kentucky

Address: 109 Stanley Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52361-grs7: "The case of Dana S Douglas in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana S Douglas — Kentucky, 13-52361


ᐅ Dustin Andrew Dove, Kentucky

Address: 136 Plum Ln Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-51837-tnw: "In a Chapter 7 bankruptcy case, Dustin Andrew Dove from Nicholasville, KY, saw his proceedings start in July 2013 and complete by October 2013, involving asset liquidation."
Dustin Andrew Dove — Kentucky, 13-51837


ᐅ Larry Doyle, Kentucky

Address: 315 Longview Dr Nicholasville, KY 40356

Bankruptcy Case 10-52020-tnw Summary: "Nicholasville, KY resident Larry Doyle's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2010."
Larry Doyle — Kentucky, 10-52020


ᐅ William Bert Doyne, Kentucky

Address: 675 Sussex Ests Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51860-tnw: "William Bert Doyne's bankruptcy, initiated in July 2013 and concluded by 11.03.2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bert Doyne — Kentucky, 13-51860


ᐅ Dwight Duff, Kentucky

Address: 150 Garnet Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53552-wsh: "The case of Dwight Duff in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight Duff — Kentucky, 09-53552


ᐅ Anthony Gene Duggins, Kentucky

Address: 513 Edgewood Dr Nicholasville, KY 40356-2260

Snapshot of U.S. Bankruptcy Proceeding Case 09-52003-tnw: "Anthony Gene Duggins's Nicholasville, KY bankruptcy under Chapter 13 in Jun 23, 2009 led to a structured repayment plan, successfully discharged in 2013-05-17."
Anthony Gene Duggins — Kentucky, 09-52003


ᐅ Sheila R Dunaway, Kentucky

Address: 2264 Little Hickman Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50137-jms: "The bankruptcy filing by Sheila R Dunaway, undertaken in January 19, 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-05-07 after liquidating assets."
Sheila R Dunaway — Kentucky, 11-50137


ᐅ Crystal Dunn, Kentucky

Address: 309 Savannah Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-52228-tnw: "In Nicholasville, KY, Crystal Dunn filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2010."
Crystal Dunn — Kentucky, 10-52228


ᐅ John Claude Dunning, Kentucky

Address: 206 Shun Pike Nicholasville, KY 40356-1455

Bankruptcy Case 15-20939 Overview: "Nicholasville, KY resident John Claude Dunning's 02.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2015."
John Claude Dunning — Kentucky, 15-20939


ᐅ Ashley Brooke Durham, Kentucky

Address: 120 Ilhardt Ave Nicholasville, KY 40356-1128

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51235-grs: "Ashley Brooke Durham's Chapter 7 bankruptcy, filed in Nicholasville, KY in May 16, 2014, led to asset liquidation, with the case closing in August 14, 2014."
Ashley Brooke Durham — Kentucky, 2014-51235


ᐅ Jacquelyn W Durham, Kentucky

Address: 431 Edgewood Dr Nicholasville, KY 40356-1711

Concise Description of Bankruptcy Case 15-50080-grs7: "The bankruptcy record of Jacquelyn W Durham from Nicholasville, KY, shows a Chapter 7 case filed in 01.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2015."
Jacquelyn W Durham — Kentucky, 15-50080


ᐅ Cecil R Durham, Kentucky

Address: 517 Hillbrook Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50834-jl: "Nicholasville, KY resident Cecil R Durham's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Cecil R Durham — Kentucky, 12-50834-jl


ᐅ Jr Cecil Durham, Kentucky

Address: 116 Robert Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-52680-jms: "In Nicholasville, KY, Jr Cecil Durham filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Jr Cecil Durham — Kentucky, 10-52680


ᐅ Margaret Ann Durman, Kentucky

Address: 201 Orchard Dr Apt 33 Nicholasville, KY 40356-2302

Snapshot of U.S. Bankruptcy Proceeding Case 15-51958-grs: "In Nicholasville, KY, Margaret Ann Durman filed for Chapter 7 bankruptcy in 10.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2016."
Margaret Ann Durman — Kentucky, 15-51958


ᐅ Betty B Duty, Kentucky

Address: 169 Carolyn Ln Nicholasville, KY 40356

Bankruptcy Case 13-50919-grs Overview: "The bankruptcy filing by Betty B Duty, undertaken in 2013-04-11 in Nicholasville, KY under Chapter 7, concluded with discharge in 07.16.2013 after liquidating assets."
Betty B Duty — Kentucky, 13-50919


ᐅ Eryca Duwa, Kentucky

Address: 105 Fonda Ln Nicholasville, KY 40356

Bankruptcy Case 09-53310-wsh Summary: "In Nicholasville, KY, Eryca Duwa filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Eryca Duwa — Kentucky, 09-53310


ᐅ James Easterling, Kentucky

Address: 123 Beechmont Dr Nicholasville, KY 40356-1301

Snapshot of U.S. Bankruptcy Proceeding Case 14-50315-grs: "Nicholasville, KY resident James Easterling's 2014-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2014."
James Easterling — Kentucky, 14-50315


ᐅ Thomas William Eastham, Kentucky

Address: 127 Paddock Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50072-tnw: "Thomas William Eastham's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2013-01-14, led to asset liquidation, with the case closing in April 20, 2013."
Thomas William Eastham — Kentucky, 13-50072


ᐅ Jesse Eckler, Kentucky

Address: 1295 Bethel Rd Nicholasville, KY 40356

Bankruptcy Case 09-54044-wsh Overview: "In Nicholasville, KY, Jesse Eckler filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2010."
Jesse Eckler — Kentucky, 09-54044


ᐅ Seth Cole Elam, Kentucky

Address: 304 Ridgewood Dr Nicholasville, KY 40356-1901

Bankruptcy Case 15-50966-grs Summary: "In a Chapter 7 bankruptcy case, Seth Cole Elam from Nicholasville, KY, saw his proceedings start in May 2015 and complete by 2015-08-10, involving asset liquidation."
Seth Cole Elam — Kentucky, 15-50966


ᐅ Johnathan D Elam, Kentucky

Address: 105 Frye Ct Nicholasville, KY 40356-1121

Snapshot of U.S. Bankruptcy Proceeding Case 16-51305-grs: "Johnathan D Elam's Chapter 7 bankruptcy, filed in Nicholasville, KY in June 2016, led to asset liquidation, with the case closing in 2016-09-28."
Johnathan D Elam — Kentucky, 16-51305


ᐅ James Chad Elledge, Kentucky

Address: 204 Kevin Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52071-tnw: "In a Chapter 7 bankruptcy case, James Chad Elledge from Nicholasville, KY, saw his proceedings start in Aug 7, 2012 and complete by 2012-11-23, involving asset liquidation."
James Chad Elledge — Kentucky, 12-52071


ᐅ Reginald David Elliott, Kentucky

Address: 108 Mingo Rd Nicholasville, KY 40356

Bankruptcy Case 12-50603-jms Summary: "The case of Reginald David Elliott in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald David Elliott — Kentucky, 12-50603


ᐅ Sherry L Elliott, Kentucky

Address: 105 Bramble Ct Nicholasville, KY 40356

Bankruptcy Case 11-51138-tnw Summary: "Sherry L Elliott's bankruptcy, initiated in 04.19.2011 and concluded by 2011-08-05 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Elliott — Kentucky, 11-51138


ᐅ Cori Elliott, Kentucky

Address: 3 Flagship Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53806-jms7: "Nicholasville, KY resident Cori Elliott's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Cori Elliott — Kentucky, 09-53806


ᐅ Misty Dawn Ellis, Kentucky

Address: 508 W Brown St Nicholasville, KY 40356

Bankruptcy Case 11-50753-jms Summary: "The bankruptcy record of Misty Dawn Ellis from Nicholasville, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2011."
Misty Dawn Ellis — Kentucky, 11-50753


ᐅ Justin Ellsworth, Kentucky

Address: 5800 Sugar Creek Pike Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50211-jms: "The bankruptcy filing by Justin Ellsworth, undertaken in 01.27.2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Justin Ellsworth — Kentucky, 11-50211


ᐅ Sarah Ellwood, Kentucky

Address: 220 Courchelle Dr Nicholasville, KY 40356-1092

Brief Overview of Bankruptcy Case 2014-51830-grs: "Sarah Ellwood's bankruptcy, initiated in 08.06.2014 and concluded by November 4, 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Ellwood — Kentucky, 2014-51830


ᐅ Steven England, Kentucky

Address: 103 Leesway Ct Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51604-jms7: "Steven England's bankruptcy, initiated in May 13, 2010 and concluded by August 29, 2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven England — Kentucky, 10-51604


ᐅ Michael Edward Estepp, Kentucky

Address: 2319 John Watts Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50491-jms7: "The bankruptcy record of Michael Edward Estepp from Nicholasville, KY, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Michael Edward Estepp — Kentucky, 11-50491


ᐅ Virginia Bella Ethington, Kentucky

Address: 405 Longview Dr Nicholasville, KY 40356-2125

Bankruptcy Case 16-50857-grs Overview: "The bankruptcy filing by Virginia Bella Ethington, undertaken in April 2016 in Nicholasville, KY under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Virginia Bella Ethington — Kentucky, 16-50857


ᐅ Nancy Evans, Kentucky

Address: 116 Eagle Nest Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-51554-tnw: "In Nicholasville, KY, Nancy Evans filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-27."
Nancy Evans — Kentucky, 12-51554


ᐅ Ii Thomas G Evans, Kentucky

Address: 237 Kimberly Heights Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52817-grs7: "The bankruptcy record of Ii Thomas G Evans from Nicholasville, KY, shows a Chapter 7 case filed in 11.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2014."
Ii Thomas G Evans — Kentucky, 13-52817


ᐅ Jr Joseph Eversole, Kentucky

Address: 204 Parker Pl Nicholasville, KY 40356

Bankruptcy Case 09-53288-wsh Summary: "In Nicholasville, KY, Jr Joseph Eversole filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2010."
Jr Joseph Eversole — Kentucky, 09-53288


ᐅ Lawrence C Farler, Kentucky

Address: 2110 Shun Pike Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52057-grs7: "Lawrence C Farler's bankruptcy, initiated in 08.21.2013 and concluded by November 25, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence C Farler — Kentucky, 13-52057


ᐅ Jr David L Farmer, Kentucky

Address: 105 Woodlawn Ct Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-52736-jms7: "In a Chapter 7 bankruptcy case, Jr David L Farmer from Nicholasville, KY, saw his proceedings start in September 29, 2011 and complete by 2012-01-15, involving asset liquidation."
Jr David L Farmer — Kentucky, 11-52736


ᐅ Tatyana Fasolko, Kentucky

Address: 602 Bell Place Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-53960-jms: "Tatyana Fasolko's Chapter 7 bankruptcy, filed in Nicholasville, KY in Dec 21, 2010, led to asset liquidation, with the case closing in 03.30.2011."
Tatyana Fasolko — Kentucky, 10-53960


ᐅ Michael Feliu, Kentucky

Address: 105 Fonda Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51340-jl7: "The case of Michael Feliu in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Feliu — Kentucky, 13-51340-jl


ᐅ Rose Ann Felts, Kentucky

Address: 328 Laurel Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-52519-tnw7: "Rose Ann Felts's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2012-09-27, led to asset liquidation, with the case closing in 2013-01-01."
Rose Ann Felts — Kentucky, 12-52519


ᐅ Trent C Fenzl, Kentucky

Address: 116 Vetch Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-52639-grs: "The bankruptcy record of Trent C Fenzl from Nicholasville, KY, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Trent C Fenzl — Kentucky, 12-52639


ᐅ April Ferguson, Kentucky

Address: 202 Grinder Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-51317-tnw: "April Ferguson's Chapter 7 bankruptcy, filed in Nicholasville, KY in 04.20.2010, led to asset liquidation, with the case closing in Aug 6, 2010."
April Ferguson — Kentucky, 10-51317


ᐅ Christopher Volney Ferguson, Kentucky

Address: 177 Susan Trce Nicholasville, KY 40356-2692

Brief Overview of Bankruptcy Case 09-53463-grs: "Christopher Volney Ferguson's Nicholasville, KY bankruptcy under Chapter 13 in 2009-10-30 led to a structured repayment plan, successfully discharged in November 17, 2014."
Christopher Volney Ferguson — Kentucky, 09-53463


ᐅ Adam Mackenzie Ferguson, Kentucky

Address: 113 Westgate Dr Nicholasville, KY 40356-9043

Bankruptcy Case 16-51408-grs Overview: "In Nicholasville, KY, Adam Mackenzie Ferguson filed for Chapter 7 bankruptcy in Jul 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Adam Mackenzie Ferguson — Kentucky, 16-51408


ᐅ Dawn Ferguson, Kentucky

Address: 304 W Chestnut St Nicholasville, KY 40356-1538

Snapshot of U.S. Bankruptcy Proceeding Case 15-52115-tnw: "In Nicholasville, KY, Dawn Ferguson filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2016."
Dawn Ferguson — Kentucky, 15-52115


ᐅ Javier Diego Fernandez, Kentucky

Address: 139 Olivia Dr Nicholasville, KY 40356

Bankruptcy Case 11-52841-tnw Summary: "Javier Diego Fernandez's Chapter 7 bankruptcy, filed in Nicholasville, KY in October 2011, led to asset liquidation, with the case closing in Jan 28, 2012."
Javier Diego Fernandez — Kentucky, 11-52841