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 Jere Lee Hall, Kentucky

Address: 134 Olivia Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-53056-tnw7: "Jere Lee Hall's bankruptcy, initiated in 2011-11-02 and concluded by 2012-02-18 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jere Lee Hall — Kentucky, 11-53056


ᐅ Lawrence Hall, Kentucky

Address: 1671 Hoover Pike Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51049-tnw7: "The bankruptcy filing by Lawrence Hall, undertaken in 03.30.2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Lawrence Hall — Kentucky, 10-51049


ᐅ James Hall, Kentucky

Address: 2376 Taylor Ridge Rd Nicholasville, KY 40356

Bankruptcy Case 10-53991-jms Overview: "James Hall's bankruptcy, initiated in 2010-12-27 and concluded by 04/14/2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hall — Kentucky, 10-53991


ᐅ Billy Hamilton, Kentucky

Address: 109 Garnet Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51743-grs: "The bankruptcy filing by Billy Hamilton, undertaken in July 15, 2013 in Nicholasville, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Billy Hamilton — Kentucky, 13-51743


ᐅ William Hammock, Kentucky

Address: 183 Leedean Cir Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-52953-tnw: "The bankruptcy filing by William Hammock, undertaken in September 16, 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
William Hammock — Kentucky, 10-52953


ᐅ Steven J Hammond, Kentucky

Address: 517 W Brown St Nicholasville, KY 40356-1425

Brief Overview of Bankruptcy Case 16-51254-grs: "Steven J Hammond's Chapter 7 bankruptcy, filed in Nicholasville, KY in 06/27/2016, led to asset liquidation, with the case closing in 2016-09-25."
Steven J Hammond — Kentucky, 16-51254


ᐅ Celia A Hammond, Kentucky

Address: 129 Jahde Dr Nicholasville, KY 40356-1995

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51804-grs: "The bankruptcy record of Celia A Hammond from Nicholasville, KY, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Celia A Hammond — Kentucky, 2014-51804


ᐅ Ronald D Hammond, Kentucky

Address: 129 Jahde Dr Nicholasville, KY 40356-1995

Bankruptcy Case 14-51804-grs Overview: "Nicholasville, KY resident Ronald D Hammond's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2014."
Ronald D Hammond — Kentucky, 14-51804


ᐅ Whitney K Hammonds, Kentucky

Address: 235 Christopher Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50448-grs: "The case of Whitney K Hammonds in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Whitney K Hammonds — Kentucky, 13-50448


ᐅ Phillip R Hammons, Kentucky

Address: 1251WILMORE Rd. Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 2014-52320-grs: "The case of Phillip R Hammons in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip R Hammons — Kentucky, 2014-52320


ᐅ Terry G Hammons, Kentucky

Address: PO Box 442 Nicholasville, KY 40340-0442

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52381-grs: "The bankruptcy filing by Terry G Hammons, undertaken in Oct 22, 2014 in Nicholasville, KY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Terry G Hammons — Kentucky, 2014-52381


ᐅ Deborah L Hampton, Kentucky

Address: 401 Laurel Ln Nicholasville, KY 40356-1969

Bankruptcy Case 15-52076-grs Summary: "Deborah L Hampton's bankruptcy, initiated in October 25, 2015 and concluded by 01.23.2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Hampton — Kentucky, 15-52076


ᐅ Angela Carol Hamrick, Kentucky

Address: PO Box 331 Nicholasville, KY 40340

Bankruptcy Case 11-53186-jms Summary: "In Nicholasville, KY, Angela Carol Hamrick filed for Chapter 7 bankruptcy in November 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
Angela Carol Hamrick — Kentucky, 11-53186


ᐅ Leona Gail Handley, Kentucky

Address: 202 Woodview Dr Nicholasville, KY 40356-8507

Concise Description of Bankruptcy Case 14-52818-grs7: "The bankruptcy filing by Leona Gail Handley, undertaken in 12/19/2014 in Nicholasville, KY under Chapter 7, concluded with discharge in 03/19/2015 after liquidating assets."
Leona Gail Handley — Kentucky, 14-52818


ᐅ David E Hansen, Kentucky

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

Bankruptcy Case 16-51406-tnw Summary: "The bankruptcy record of David E Hansen from Nicholasville, KY, shows a Chapter 7 case filed in 07/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2016."
David E Hansen — Kentucky, 16-51406


ᐅ Higdon Alice Bonell Hardesty, Kentucky

Address: 1306 Shun Pike Nicholasville, KY 40356-9401

Brief Overview of Bankruptcy Case 15-40566-acs: "The bankruptcy record of Higdon Alice Bonell Hardesty from Nicholasville, KY, shows a Chapter 7 case filed in July 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2015."
Higdon Alice Bonell Hardesty — Kentucky, 15-40566


ᐅ Higdon Kelly Lee Hardesty, Kentucky

Address: 1306 Shun Pike Nicholasville, KY 40356-9401

Bankruptcy Case 15-40566-acs Summary: "In a Chapter 7 bankruptcy case, Higdon Kelly Lee Hardesty from Nicholasville, KY, saw their proceedings start in 07/03/2015 and complete by 2015-10-01, involving asset liquidation."
Higdon Kelly Lee Hardesty — Kentucky, 15-40566


ᐅ Robin H Hargett, Kentucky

Address: 131 Paddock Dr Nicholasville, KY 40356-9463

Snapshot of U.S. Bankruptcy Proceeding Case 15-50890-grs: "In a Chapter 7 bankruptcy case, Robin H Hargett from Nicholasville, KY, saw their proceedings start in Apr 30, 2015 and complete by August 2015, involving asset liquidation."
Robin H Hargett — Kentucky, 15-50890


ᐅ Ronald Webb Hargett, Kentucky

Address: 131 Paddock Dr Nicholasville, KY 40356-9463

Brief Overview of Bankruptcy Case 15-50890-grs: "Ronald Webb Hargett's Chapter 7 bankruptcy, filed in Nicholasville, KY in 04.30.2015, led to asset liquidation, with the case closing in 2015-08-04."
Ronald Webb Hargett — Kentucky, 15-50890


ᐅ Rebecca Kathryn Harness, Kentucky

Address: PO Box 1013 Nicholasville, KY 40340

Bankruptcy Case 11-52099-jms Summary: "Nicholasville, KY resident Rebecca Kathryn Harness's Jul 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Rebecca Kathryn Harness — Kentucky, 11-52099


ᐅ Timothy W Harris, Kentucky

Address: 508 Etter Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50950-tnw7: "In a Chapter 7 bankruptcy case, Timothy W Harris from Nicholasville, KY, saw their proceedings start in 03.31.2011 and complete by July 17, 2011, involving asset liquidation."
Timothy W Harris — Kentucky, 11-50950


ᐅ Karen M Harris, Kentucky

Address: 301 Perry Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50980-tnw: "The bankruptcy filing by Karen M Harris, undertaken in 2012-04-10 in Nicholasville, KY under Chapter 7, concluded with discharge in 2012-07-27 after liquidating assets."
Karen M Harris — Kentucky, 12-50980


ᐅ Billy R Harrison, Kentucky

Address: 707A Beauford Pl Nicholasville, KY 40356-1903

Snapshot of U.S. Bankruptcy Proceeding Case 15-51140-grs: "In Nicholasville, KY, Billy R Harrison filed for Chapter 7 bankruptcy in 06/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Billy R Harrison — Kentucky, 15-51140


ᐅ John Harrison, Kentucky

Address: 110 Dogwood Ct Nicholasville, KY 40356

Bankruptcy Case 10-52777-jl Summary: "The bankruptcy filing by John Harrison, undertaken in 08/30/2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
John Harrison — Kentucky, 10-52777-jl


ᐅ Joseph C Harvey, Kentucky

Address: 105 Dogwood Ct Nicholasville, KY 40356

Bankruptcy Case 11-52760-jms Overview: "Joseph C Harvey's bankruptcy, initiated in September 2011 and concluded by 2012-01-16 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph C Harvey — Kentucky, 11-52760


ᐅ Thomas B Hatton, Kentucky

Address: 50 Bailey Way Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50540-jms: "Nicholasville, KY resident Thomas B Hatton's 02/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2012."
Thomas B Hatton — Kentucky, 12-50540


ᐅ Lee T Hayes, Kentucky

Address: 200 S 5th St Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-51562-tnw: "In Nicholasville, KY, Lee T Hayes filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Lee T Hayes — Kentucky, 13-51562


ᐅ Susan L Hazel, Kentucky

Address: 3294 Union Mill Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-51472-jms: "Nicholasville, KY resident Susan L Hazel's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Susan L Hazel — Kentucky, 12-51472


ᐅ Frances Elizabeth Hedden, Kentucky

Address: 507 W Maple St Apt A Nicholasville, KY 40356-1442

Snapshot of U.S. Bankruptcy Proceeding Case 16-51036-grs: "In a Chapter 7 bankruptcy case, Frances Elizabeth Hedden from Nicholasville, KY, saw her proceedings start in 2016-05-24 and complete by 08/22/2016, involving asset liquidation."
Frances Elizabeth Hedden — Kentucky, 16-51036


ᐅ Harold W Hedden, Kentucky

Address: 507 W Maple St Apt A Nicholasville, KY 40356-1442

Concise Description of Bankruptcy Case 16-51036-grs7: "The bankruptcy record of Harold W Hedden from Nicholasville, KY, shows a Chapter 7 case filed in May 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-22."
Harold W Hedden — Kentucky, 16-51036


ᐅ Iii James V Heidinger, Kentucky

Address: 118 Fairway Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52094-jms: "The bankruptcy filing by Iii James V Heidinger, undertaken in 07/25/2011 in Nicholasville, KY under Chapter 7, concluded with discharge in November 10, 2011 after liquidating assets."
Iii James V Heidinger — Kentucky, 11-52094


ᐅ Joseph Taylor Helmburg, Kentucky

Address: 705 S Central Ave Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-52879-tnw7: "In a Chapter 7 bankruptcy case, Joseph Taylor Helmburg from Nicholasville, KY, saw their proceedings start in 2012-11-12 and complete by 02/16/2013, involving asset liquidation."
Joseph Taylor Helmburg — Kentucky, 12-52879


ᐅ Edward Helton, Kentucky

Address: 120 Cleveland Ct Nicholasville, KY 40356

Bankruptcy Case 10-51686-jms Summary: "In a Chapter 7 bankruptcy case, Edward Helton from Nicholasville, KY, saw their proceedings start in May 20, 2010 and complete by 2010-09-05, involving asset liquidation."
Edward Helton — Kentucky, 10-51686


ᐅ Karen R Hendricks, Kentucky

Address: 104 Lone Oak Dr Nicholasville, KY 40356-9417

Bankruptcy Case 16-51045-grs Overview: "Karen R Hendricks's Chapter 7 bankruptcy, filed in Nicholasville, KY in May 25, 2016, led to asset liquidation, with the case closing in Aug 23, 2016."
Karen R Hendricks — Kentucky, 16-51045


ᐅ Steven S Henson, Kentucky

Address: 112 Applegrove Dr Nicholasville, KY 40356-2314

Concise Description of Bankruptcy Case 2014-52344-grs7: "In a Chapter 7 bankruptcy case, Steven S Henson from Nicholasville, KY, saw their proceedings start in 10.17.2014 and complete by 2015-01-15, involving asset liquidation."
Steven S Henson — Kentucky, 2014-52344


ᐅ Kenneth Ray Herndon, Kentucky

Address: 112 Wells Ct Nicholasville, KY 40356-2412

Concise Description of Bankruptcy Case 15-51460-grs7: "The bankruptcy record of Kenneth Ray Herndon from Nicholasville, KY, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2015."
Kenneth Ray Herndon — Kentucky, 15-51460


ᐅ Justin S Herring, Kentucky

Address: 200 N 3rd St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53029-tnw: "The bankruptcy filing by Justin S Herring, undertaken in 10.31.2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 2012-02-16 after liquidating assets."
Justin S Herring — Kentucky, 11-53029


ᐅ Shirlean H Herron, Kentucky

Address: 108 Keene Crossing Dr Nicholasville, KY 40356-9092

Bankruptcy Case 14-51130-grs Overview: "The bankruptcy record of Shirlean H Herron from Nicholasville, KY, shows a Chapter 7 case filed in 05.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2014."
Shirlean H Herron — Kentucky, 14-51130


ᐅ Shirlean H Herron, Kentucky

Address: 108 Keene Crossing Dr Nicholasville, KY 40356-9092

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51130-grs: "Shirlean H Herron's bankruptcy, initiated in 05.01.2014 and concluded by 2014-07-30 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirlean H Herron — Kentucky, 2014-51130


ᐅ Amber Lee Hettrick, Kentucky

Address: 178 Heritage Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50816-jms: "The case of Amber Lee Hettrick in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Lee Hettrick — Kentucky, 11-50816


ᐅ Joseph Daniel Hicks, Kentucky

Address: 1049 High Point Dr Nicholasville, KY 40356-8307

Concise Description of Bankruptcy Case 15-51395-grs7: "Joseph Daniel Hicks's bankruptcy, initiated in 2015-07-15 and concluded by October 2015 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Daniel Hicks — Kentucky, 15-51395


ᐅ Mary Gail Hicks, Kentucky

Address: 1049 High Point Dr Nicholasville, KY 40356-8307

Snapshot of U.S. Bankruptcy Proceeding Case 15-51395-grs: "Nicholasville, KY resident Mary Gail Hicks's Jul 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-13."
Mary Gail Hicks — Kentucky, 15-51395


ᐅ Jeannette Higgins, Kentucky

Address: 204 Lakeview Dr Nicholasville, KY 40356

Bankruptcy Case 13-50209-tnw Overview: "Jeannette Higgins's bankruptcy, initiated in 01/30/2013 and concluded by May 6, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Higgins — Kentucky, 13-50209


ᐅ Porter J Hilen, Kentucky

Address: 179 Bailey Way Nicholasville, KY 40356

Bankruptcy Case 13-50404-tnw Overview: "In Nicholasville, KY, Porter J Hilen filed for Chapter 7 bankruptcy in Feb 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Porter J Hilen — Kentucky, 13-50404


ᐅ Kelley Hill, Kentucky

Address: 315 Anthony Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53858-wsh: "Nicholasville, KY resident Kelley Hill's 12/03/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Kelley Hill — Kentucky, 09-53858


ᐅ Linnie Hill, Kentucky

Address: 146 Garnet Dr Nicholasville, KY 40356

Bankruptcy Case 10-50337-jms Summary: "In Nicholasville, KY, Linnie Hill filed for Chapter 7 bankruptcy in 2010-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Linnie Hill — Kentucky, 10-50337


ᐅ Johnny C Hill, Kentucky

Address: 713 Williams Rd Nicholasville, KY 40356-2092

Brief Overview of Bankruptcy Case 2014-51730-jl: "The case of Johnny C Hill in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny C Hill — Kentucky, 2014-51730-jl


ᐅ Anthony M Hilton, Kentucky

Address: 120 Eric Ct Nicholasville, KY 40356-2674

Brief Overview of Bankruptcy Case 15-50803-grs: "The bankruptcy record of Anthony M Hilton from Nicholasville, KY, shows a Chapter 7 case filed in 2015-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2015."
Anthony M Hilton — Kentucky, 15-50803


ᐅ Stephen Joel Hinkle, Kentucky

Address: 111 N Glencove Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50174-jms: "In a Chapter 7 bankruptcy case, Stephen Joel Hinkle from Nicholasville, KY, saw their proceedings start in 2011-01-25 and complete by April 29, 2011, involving asset liquidation."
Stephen Joel Hinkle — Kentucky, 11-50174


ᐅ Kenneth L Hisel, Kentucky

Address: 609 Orange Blossom Dr Nicholasville, KY 40356

Bankruptcy Case 13-51669-tnw Summary: "The bankruptcy filing by Kenneth L Hisel, undertaken in 07/02/2013 in Nicholasville, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Kenneth L Hisel — Kentucky, 13-51669


ᐅ Jr John Lee Hoagland, Kentucky

Address: 420 Nottaway Dr Nicholasville, KY 40356

Bankruptcy Case 11-50350-jms Overview: "The bankruptcy filing by Jr John Lee Hoagland, undertaken in Feb 9, 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in May 28, 2011 after liquidating assets."
Jr John Lee Hoagland — Kentucky, 11-50350


ᐅ Angela Gail Hobbs, Kentucky

Address: 219 Queens Way Nicholasville, KY 40356-1658

Brief Overview of Bankruptcy Case 14-50059-grs: "The bankruptcy record of Angela Gail Hobbs from Nicholasville, KY, shows a Chapter 7 case filed in 01.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Angela Gail Hobbs — Kentucky, 14-50059


ᐅ Kathie Hogue, Kentucky

Address: 344A Rebel Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-51674-jms: "The bankruptcy filing by Kathie Hogue, undertaken in 05.19.2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 09/04/2010 after liquidating assets."
Kathie Hogue — Kentucky, 10-51674


ᐅ Charles Michael Holland, Kentucky

Address: 204 Alpine Way Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53059-jms: "The bankruptcy record of Charles Michael Holland from Nicholasville, KY, shows a Chapter 7 case filed in November 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2012."
Charles Michael Holland — Kentucky, 11-53059


ᐅ Jennifer Jill Hollon, Kentucky

Address: 500 Ridge View Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51770-tnw7: "In Nicholasville, KY, Jennifer Jill Hollon filed for Chapter 7 bankruptcy in 07.02.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2012."
Jennifer Jill Hollon — Kentucky, 12-51770


ᐅ Amber Ray Holloway, Kentucky

Address: 317 Wichita Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-52162-tnw7: "The case of Amber Ray Holloway in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Ray Holloway — Kentucky, 11-52162


ᐅ Erin B Holman, Kentucky

Address: 429 Linden Ln Nicholasville, KY 40356-1715

Bankruptcy Case 14-52883-grs Summary: "In Nicholasville, KY, Erin B Holman filed for Chapter 7 bankruptcy in Dec 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2015."
Erin B Holman — Kentucky, 14-52883


ᐅ Schon M Holman, Kentucky

Address: 97 Knight Dr Nicholasville, KY 40356-9385

Bankruptcy Case 14-52883-grs Overview: "The bankruptcy record of Schon M Holman from Nicholasville, KY, shows a Chapter 7 case filed in December 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Schon M Holman — Kentucky, 14-52883


ᐅ Mark Leland Honican, Kentucky

Address: 208 Harlan Dr Nicholasville, KY 40356

Bankruptcy Case 13-51409-tnw Overview: "In a Chapter 7 bankruptcy case, Mark Leland Honican from Nicholasville, KY, saw his proceedings start in 05/31/2013 and complete by September 4, 2013, involving asset liquidation."
Mark Leland Honican — Kentucky, 13-51409


ᐅ James Hooten, Kentucky

Address: 220 Harlan Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-50727-jms7: "The bankruptcy record of James Hooten from Nicholasville, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
James Hooten — Kentucky, 10-50727


ᐅ James Michael Hoover, Kentucky

Address: 124 Bass Pond Glen Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-52717-grs: "In a Chapter 7 bankruptcy case, James Michael Hoover from Nicholasville, KY, saw their proceedings start in 11.11.2013 and complete by 2014-02-15, involving asset liquidation."
James Michael Hoover — Kentucky, 13-52717


ᐅ Joshua Hornback, Kentucky

Address: 104 Nicole Ct Nicholasville, KY 40356

Bankruptcy Case 10-50399-jms Summary: "Joshua Hornback's bankruptcy, initiated in February 10, 2010 and concluded by 2010-05-17 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Hornback — Kentucky, 10-50399


ᐅ Ernest Ray Hoskins, Kentucky

Address: 2000 Sulphur Well Pike Nicholasville, KY 40356-9606

Bankruptcy Case 15-50025-grs Overview: "The bankruptcy record of Ernest Ray Hoskins from Nicholasville, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Ernest Ray Hoskins — Kentucky, 15-50025


ᐅ Cary Hoskinson, Kentucky

Address: 407 Lakeview Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53984-wsh7: "Nicholasville, KY resident Cary Hoskinson's December 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-22."
Cary Hoskinson — Kentucky, 09-53984


ᐅ Timothy E Howard, Kentucky

Address: 241 Curtis Ford Trce Nicholasville, KY 40356-1950

Bankruptcy Case 16-50257-grs Summary: "Timothy E Howard's bankruptcy, initiated in 2016-02-17 and concluded by May 17, 2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy E Howard — Kentucky, 16-50257


ᐅ Crystal M Howard, Kentucky

Address: 241 Curtis Ford Trce Nicholasville, KY 40356-1950

Bankruptcy Case 16-50257-grs Overview: "The bankruptcy record of Crystal M Howard from Nicholasville, KY, shows a Chapter 7 case filed in 02.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2016."
Crystal M Howard — Kentucky, 16-50257


ᐅ Matthew Lowell Howland, Kentucky

Address: 2250 Hall Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-51251-jms: "The case of Matthew Lowell Howland in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lowell Howland — Kentucky, 12-51251


ᐅ Jonathan Hubbard, Kentucky

Address: 1116 Orchard Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-52775-tnw7: "Nicholasville, KY resident Jonathan Hubbard's 2011-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2012."
Jonathan Hubbard — Kentucky, 11-52775


ᐅ Justin W Hudson, Kentucky

Address: 104 Peelmore Ct Nicholasville, KY 40356-1138

Brief Overview of Bankruptcy Case 14-51389-grs: "The bankruptcy record of Justin W Hudson from Nicholasville, KY, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Justin W Hudson — Kentucky, 14-51389


ᐅ Lesley Huff, Kentucky

Address: 312 Locust Hts Nicholasville, KY 40356

Bankruptcy Case 10-52763-tnw Overview: "In a Chapter 7 bankruptcy case, Lesley Huff from Nicholasville, KY, saw their proceedings start in August 2010 and complete by 12/13/2010, involving asset liquidation."
Lesley Huff — Kentucky, 10-52763


ᐅ William R Hunt, Kentucky

Address: 524 Pinoak Dr Nicholasville, KY 40356-1722

Bankruptcy Case 08-52269-grs Summary: "William R Hunt, a resident of Nicholasville, KY, entered a Chapter 13 bankruptcy plan in 2008-09-02, culminating in its successful completion by 09/10/2013."
William R Hunt — Kentucky, 08-52269


ᐅ Jody Hurley, Kentucky

Address: 109 Redding Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50319-tnw: "Jody Hurley's Chapter 7 bankruptcy, filed in Nicholasville, KY in February 2, 2010, led to asset liquidation, with the case closing in 2010-05-09."
Jody Hurley — Kentucky, 10-50319


ᐅ Ronnie Wayne Hurst, Kentucky

Address: 111 Cypress St Nicholasville, KY 40356-1432

Concise Description of Bankruptcy Case 16-50519-grs7: "The bankruptcy record of Ronnie Wayne Hurst from Nicholasville, KY, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2016."
Ronnie Wayne Hurst — Kentucky, 16-50519


ᐅ Dwayne Hurst, Kentucky

Address: 1160 Bakers Ln Nicholasville, KY 40356-8716

Bankruptcy Case 15-50512-grs Summary: "The bankruptcy record of Dwayne Hurst from Nicholasville, KY, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Dwayne Hurst — Kentucky, 15-50512


ᐅ Belinda Y Hurst, Kentucky

Address: 204 Bell Lawn Nicholasville, KY 40356-8954

Concise Description of Bankruptcy Case 15-50512-grs7: "In Nicholasville, KY, Belinda Y Hurst filed for Chapter 7 bankruptcy in 03.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2015."
Belinda Y Hurst — Kentucky, 15-50512


ᐅ Tiffany E Hurst, Kentucky

Address: 109 Lost Creek Dr Nicholasville, KY 40356-2996

Brief Overview of Bankruptcy Case 15-52231-grs: "Tiffany E Hurst's Chapter 7 bankruptcy, filed in Nicholasville, KY in November 16, 2015, led to asset liquidation, with the case closing in 02.14.2016."
Tiffany E Hurst — Kentucky, 15-52231


ᐅ Jason F Hurst, Kentucky

Address: 109 Lost Creek Dr Nicholasville, KY 40356-2996

Concise Description of Bankruptcy Case 15-52231-grs7: "The case of Jason F Hurst in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason F Hurst — Kentucky, 15-52231


ᐅ Jennifer Lee Husby, Kentucky

Address: 105 Pheasant Run Nicholasville, KY 40356-8221

Concise Description of Bankruptcy Case 09-14872-JMC-137: "In her Chapter 13 bankruptcy case filed in 10.08.2009, Nicholasville, KY's Jennifer Lee Husby agreed to a debt repayment plan, which was successfully completed by Nov 3, 2014."
Jennifer Lee Husby — Kentucky, 09-14872-JMC-13


ᐅ William Ingels, Kentucky

Address: 204 Ware Blvd Nicholasville, KY 40356

Bankruptcy Case 10-50049-tnw Summary: "The bankruptcy record of William Ingels from Nicholasville, KY, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-17."
William Ingels — Kentucky, 10-50049


ᐅ Amy Ireland, Kentucky

Address: 223 Baywood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52532-jl7: "The bankruptcy record of Amy Ireland from Nicholasville, KY, shows a Chapter 7 case filed in October 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2014."
Amy Ireland — Kentucky, 13-52532-jl


ᐅ Shay Christine Irwin, Kentucky

Address: 212 Courchelle Dr Nicholasville, KY 40356-1065

Brief Overview of Bankruptcy Case 2014-51052-grs: "The bankruptcy record of Shay Christine Irwin from Nicholasville, KY, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2014."
Shay Christine Irwin — Kentucky, 2014-51052


ᐅ Thomas Dean Isbell, Kentucky

Address: 500 Alta Ave Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-50173-tnw: "The bankruptcy filing by Thomas Dean Isbell, undertaken in Jan 24, 2012 in Nicholasville, KY under Chapter 7, concluded with discharge in May 11, 2012 after liquidating assets."
Thomas Dean Isbell — Kentucky, 12-50173


ᐅ Ison Ison, Kentucky

Address: 1169 Poortown Rd Nicholasville, KY 40356-9542

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-35016: "2008-10-13 marked the beginning of Ison Ison's Chapter 13 bankruptcy in Nicholasville, KY, entailing a structured repayment schedule, completed by 08/12/2013."
Ison Ison — Kentucky, 3:08-bk-35016


ᐅ Brandon K Jackson, Kentucky

Address: 201 Green St Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50596-jl: "Nicholasville, KY resident Brandon K Jackson's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Brandon K Jackson — Kentucky, 12-50596-jl


ᐅ Tamika Diane Jackson, Kentucky

Address: 1024 Hickory Hill Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51222-tnw7: "Tamika Diane Jackson's Chapter 7 bankruptcy, filed in Nicholasville, KY in May 2012, led to asset liquidation, with the case closing in 2012-08-20."
Tamika Diane Jackson — Kentucky, 12-51222


ᐅ Justin J James, Kentucky

Address: 301 S 3rd St Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-50629-jms7: "The bankruptcy record of Justin J James from Nicholasville, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-22."
Justin J James — Kentucky, 12-50629


ᐅ Adria D Jenkins, Kentucky

Address: 212 Catherman Dr Nicholasville, KY 40356-9307

Bankruptcy Case 16-50946-grs Summary: "In Nicholasville, KY, Adria D Jenkins filed for Chapter 7 bankruptcy in 05/11/2016. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2016."
Adria D Jenkins — Kentucky, 16-50946


ᐅ David Allen Jenkins, Kentucky

Address: 212 Catherman Dr Nicholasville, KY 40356-9307

Bankruptcy Case 16-50946-grs Summary: "The case of David Allen Jenkins in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allen Jenkins — Kentucky, 16-50946


ᐅ Joseph Jenkins, Kentucky

Address: 208 Woodfield Way Nicholasville, KY 40356

Bankruptcy Case 10-50866-jms Summary: "The case of Joseph Jenkins in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Jenkins — Kentucky, 10-50866


ᐅ Steven Earl Jennings, Kentucky

Address: 107 Henry Ct Nicholasville, KY 40356

Bankruptcy Case 11-53393-jms Overview: "The bankruptcy filing by Steven Earl Jennings, undertaken in December 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 2012-03-29 after liquidating assets."
Steven Earl Jennings — Kentucky, 11-53393


ᐅ Steven E Jett, Kentucky

Address: 1310 Taylor Ridge Rd Nicholasville, KY 40356-9634

Bankruptcy Case 16-50080-grs Summary: "In Nicholasville, KY, Steven E Jett filed for Chapter 7 bankruptcy in January 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2016."
Steven E Jett — Kentucky, 16-50080


ᐅ Murelene H Jett, Kentucky

Address: 1310 Taylor Ridge Rd Nicholasville, KY 40356-9634

Concise Description of Bankruptcy Case 16-50080-grs7: "The case of Murelene H Jett in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Murelene H Jett — Kentucky, 16-50080


ᐅ David A Jewel, Kentucky

Address: 140 Courtney Dr Nicholasville, KY 40356

Bankruptcy Case 11-51002-tnw Overview: "The bankruptcy filing by David A Jewel, undertaken in April 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 07/19/2011 after liquidating assets."
David A Jewel — Kentucky, 11-51002


ᐅ Brian M Johnson, Kentucky

Address: 404 Applegrove Dr Nicholasville, KY 40356-2319

Concise Description of Bankruptcy Case 15-52476-grs7: "In Nicholasville, KY, Brian M Johnson filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2016."
Brian M Johnson — Kentucky, 15-52476


ᐅ Johnny W Johnson, Kentucky

Address: 201 Orchard Dr Apt 63 Nicholasville, KY 40356-2303

Brief Overview of Bankruptcy Case 14-50443-grs: "Johnny W Johnson's bankruptcy, initiated in 2014-02-27 and concluded by 2014-05-28 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny W Johnson — Kentucky, 14-50443


ᐅ Martha D Johnson, Kentucky

Address: 1001 Shun Pike Nicholasville, KY 40356-1735

Concise Description of Bankruptcy Case 15-51370-tnw7: "Martha D Johnson's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2015-07-12, led to asset liquidation, with the case closing in October 2015."
Martha D Johnson — Kentucky, 15-51370


ᐅ Dustin William Johnson, Kentucky

Address: 304 Weslyn Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50621-jl7: "The bankruptcy filing by Dustin William Johnson, undertaken in March 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Dustin William Johnson — Kentucky, 11-50621-jl


ᐅ Jr Jimmie Johnson, Kentucky

Address: 126 Beechwood Dr Apt A Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52392-tnw7: "The bankruptcy record of Jr Jimmie Johnson from Nicholasville, KY, shows a Chapter 7 case filed in 07/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jr Jimmie Johnson — Kentucky, 10-52392


ᐅ Brittany Elizabeth Johnson, Kentucky

Address: 319 Garden Park Dr Unit A Nicholasville, KY 40356-2049

Bankruptcy Case 15-50147-grs Overview: "The bankruptcy record of Brittany Elizabeth Johnson from Nicholasville, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-28."
Brittany Elizabeth Johnson — Kentucky, 15-50147


ᐅ Allen Douglas Johnson, Kentucky

Address: 529 Foxwood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-52856-jms7: "Allen Douglas Johnson's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-10-13, led to asset liquidation, with the case closing in January 2012."
Allen Douglas Johnson — Kentucky, 11-52856