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 Renisha Johnson, Kentucky

Address: 422 John Sutherland Dr Nicholasville, KY 40356-2435

Concise Description of Bankruptcy Case 15-51434-grs7: "The case of Renisha Johnson in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renisha Johnson — Kentucky, 15-51434


ᐅ Megan E Johnson, Kentucky

Address: 109 Pinegrove Cir Nicholasville, KY 40356

Bankruptcy Case 11-51159-tnw Overview: "The case of Megan E Johnson in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan E Johnson — Kentucky, 11-51159


ᐅ Vicky J Johnson, Kentucky

Address: 404 Applegrove Dr Nicholasville, KY 40356-2319

Snapshot of U.S. Bankruptcy Proceeding Case 15-52476-grs: "The bankruptcy filing by Vicky J Johnson, undertaken in 12.22.2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 03.21.2016 after liquidating assets."
Vicky J Johnson — Kentucky, 15-52476


ᐅ Randy L Johnson, Kentucky

Address: 332 E Oak St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-52079-tnw: "The case of Randy L Johnson in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy L Johnson — Kentucky, 12-52079


ᐅ Mary Jointer, Kentucky

Address: 136 Garnet Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53520-jms: "Mary Jointer's Chapter 7 bankruptcy, filed in Nicholasville, KY in Dec 23, 2011, led to asset liquidation, with the case closing in April 9, 2012."
Mary Jointer — Kentucky, 11-53520


ᐅ Elaine F Jolicoeur, Kentucky

Address: 1008 Pinoak Dr Nicholasville, KY 40356-1364

Snapshot of U.S. Bankruptcy Proceeding Case 14-52435-grs: "Elaine F Jolicoeur's bankruptcy, initiated in October 2014 and concluded by 2015-01-27 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine F Jolicoeur — Kentucky, 14-52435


ᐅ Malina Jones, Kentucky

Address: 206 Wabarto Way Nicholasville, KY 40356-2801

Brief Overview of Bankruptcy Case 14-51677-tnw: "Malina Jones's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2014-07-14, led to asset liquidation, with the case closing in Oct 12, 2014."
Malina Jones — Kentucky, 14-51677


ᐅ Vicky Jones, Kentucky

Address: 308 Courchelle Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51557-jl7: "Vicky Jones's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2010-05-09, led to asset liquidation, with the case closing in Aug 25, 2010."
Vicky Jones — Kentucky, 10-51557-jl


ᐅ Jeffery Jones, Kentucky

Address: 121 Stanley Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51772-jl7: "The bankruptcy record of Jeffery Jones from Nicholasville, KY, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Jeffery Jones — Kentucky, 10-51772-jl


ᐅ George R Jones, Kentucky

Address: 512 Foxwood Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-51192-jl: "The bankruptcy record of George R Jones from Nicholasville, KY, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2013."
George R Jones — Kentucky, 13-51192-jl


ᐅ Allen Jones, Kentucky

Address: 510 Foxwood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52015-tnw7: "In a Chapter 7 bankruptcy case, Allen Jones from Nicholasville, KY, saw their proceedings start in 2013-08-16 and complete by 2013-11-20, involving asset liquidation."
Allen Jones — Kentucky, 13-52015


ᐅ Justin Dale Jones, Kentucky

Address: 2020 Mackey Pike Nicholasville, KY 40356-9645

Bankruptcy Case 15-50693-grs Overview: "Justin Dale Jones's Chapter 7 bankruptcy, filed in Nicholasville, KY in 04.09.2015, led to asset liquidation, with the case closing in 08.04.2015."
Justin Dale Jones — Kentucky, 15-50693


ᐅ Paul R Jones, Kentucky

Address: 235 Young Dr Nicholasville, KY 40356-8264

Bankruptcy Case 16-50879-grs Summary: "In Nicholasville, KY, Paul R Jones filed for Chapter 7 bankruptcy in 2016-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Paul R Jones — Kentucky, 16-50879


ᐅ James Q Jones, Kentucky

Address: 212 Grinder Ct Nicholasville, KY 40356-2956

Bankruptcy Case 14-51089-grs Summary: "Nicholasville, KY resident James Q Jones's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
James Q Jones — Kentucky, 14-51089


ᐅ James Q Jones, Kentucky

Address: 212 Grinder Ct Nicholasville, KY 40356-2956

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51089-grs: "The case of James Q Jones in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Q Jones — Kentucky, 2014-51089


ᐅ Russell E Jones, Kentucky

Address: 513 Richmond Ave Nicholasville, KY 40356

Bankruptcy Case 11-53143-jms Overview: "In a Chapter 7 bankruptcy case, Russell E Jones from Nicholasville, KY, saw his proceedings start in 11.14.2011 and complete by 03/01/2012, involving asset liquidation."
Russell E Jones — Kentucky, 11-53143


ᐅ Robert Aaron Jordan, Kentucky

Address: 113 Auburn Way Nicholasville, KY 40356-2202

Snapshot of U.S. Bankruptcy Proceeding Case 15-50229-grs: "The bankruptcy filing by Robert Aaron Jordan, undertaken in Feb 10, 2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Robert Aaron Jordan — Kentucky, 15-50229


ᐅ Krystle M Joslin, Kentucky

Address: 522 Barberry Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50857-jl: "In a Chapter 7 bankruptcy case, Krystle M Joslin from Nicholasville, KY, saw her proceedings start in 04.04.2013 and complete by July 2013, involving asset liquidation."
Krystle M Joslin — Kentucky, 13-50857-jl


ᐅ Daniel W Justus, Kentucky

Address: 1012 Cleveland Ford Rd Nicholasville, KY 40356-9534

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50727-jl: "The bankruptcy record of Daniel W Justus from Nicholasville, KY, shows a Chapter 7 case filed in Mar 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-24."
Daniel W Justus — Kentucky, 2014-50727-jl


ᐅ John Kartner, Kentucky

Address: 1629 Elmfork Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53059-jms: "The bankruptcy filing by John Kartner, undertaken in September 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
John Kartner — Kentucky, 09-53059


ᐅ Katherine Carol Kays, Kentucky

Address: 100 Witchita Drive # 5 Nicholasville, KY 40356

Bankruptcy Case 14-52597-grs Overview: "Nicholasville, KY resident Katherine Carol Kays's 11.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Katherine Carol Kays — Kentucky, 14-52597


ᐅ Sharon R Keefe, Kentucky

Address: 280 Kimberly Heights Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-50078-jms: "The case of Sharon R Keefe in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon R Keefe — Kentucky, 12-50078


ᐅ Wendy Jo Keeton, Kentucky

Address: 301 Savannah Dr Nicholasville, KY 40356

Bankruptcy Case 12-50097-jms Summary: "In Nicholasville, KY, Wendy Jo Keeton filed for Chapter 7 bankruptcy in 01/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-03."
Wendy Jo Keeton — Kentucky, 12-50097


ᐅ Traci Kennedy, Kentucky

Address: 519 Miles Rd Nicholasville, KY 40356-1652

Concise Description of Bankruptcy Case 14-50259-tnw7: "The case of Traci Kennedy in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci Kennedy — Kentucky, 14-50259


ᐅ David Jeffery Kennison, Kentucky

Address: 221 Cameron Dr Nicholasville, KY 40356

Bankruptcy Case 12-50131-jms Summary: "In a Chapter 7 bankruptcy case, David Jeffery Kennison from Nicholasville, KY, saw his proceedings start in 01.19.2012 and complete by 05/06/2012, involving asset liquidation."
David Jeffery Kennison — Kentucky, 12-50131


ᐅ Marcel Kern, Kentucky

Address: 137 Paddock Dr Nicholasville, KY 40356

Bankruptcy Case 10-51582-jl Overview: "The case of Marcel Kern in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcel Kern — Kentucky, 10-51582-jl


ᐅ Nancy G Kerr, Kentucky

Address: 310 Garden Park Dr Nicholasville, KY 40356

Bankruptcy Case 12-51481-jl Overview: "Nicholasville, KY resident Nancy G Kerr's Jun 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2012."
Nancy G Kerr — Kentucky, 12-51481-jl


ᐅ William A Kidwell, Kentucky

Address: 212 Ashville Dr Nicholasville, KY 40356

Bankruptcy Case 11-52883-jms Summary: "The case of William A Kidwell in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Kidwell — Kentucky, 11-52883


ᐅ Lisa M Kiko, Kentucky

Address: 116 Jessamine Ave Nicholasville, KY 40356-1022

Bankruptcy Case 2014-51725-grs Overview: "Lisa M Kiko's bankruptcy, initiated in 07.21.2014 and concluded by 10/19/2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Kiko — Kentucky, 2014-51725


ᐅ Jr James Kimberl, Kentucky

Address: 109 Wichita Dr Apt 9 Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-54052-wsh: "In a Chapter 7 bankruptcy case, Jr James Kimberl from Nicholasville, KY, saw their proceedings start in 2009-12-22 and complete by March 28, 2010, involving asset liquidation."
Jr James Kimberl — Kentucky, 09-54052


ᐅ Timothy Scott Kimberling, Kentucky

Address: 206 S Glencove Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50912-jms: "The case of Timothy Scott Kimberling in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Scott Kimberling — Kentucky, 12-50912


ᐅ Christopher B Kimmell, Kentucky

Address: 502 Barberry Ln Nicholasville, KY 40356-1702

Bankruptcy Case 15-50502-grs Summary: "Christopher B Kimmell's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2015-03-19, led to asset liquidation, with the case closing in Jun 17, 2015."
Christopher B Kimmell — Kentucky, 15-50502


ᐅ Kimberly Kaye King, Kentucky

Address: 118 Brookview Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-60454-jms: "In a Chapter 7 bankruptcy case, Kimberly Kaye King from Nicholasville, KY, saw her proceedings start in 2012-04-03 and complete by Jul 20, 2012, involving asset liquidation."
Kimberly Kaye King — Kentucky, 12-60454


ᐅ Patricia Ann King, Kentucky

Address: PO Box 1143 Nicholasville, KY 40340

Snapshot of U.S. Bankruptcy Proceeding Case 12-52008-grs: "In a Chapter 7 bankruptcy case, Patricia Ann King from Nicholasville, KY, saw her proceedings start in Jul 31, 2012 and complete by 2012-11-16, involving asset liquidation."
Patricia Ann King — Kentucky, 12-52008


ᐅ Iva Katherine King, Kentucky

Address: 130 Forest Elliott Dr Unit 5 Nicholasville, KY 40356-2087

Concise Description of Bankruptcy Case 16-51243-grs7: "In Nicholasville, KY, Iva Katherine King filed for Chapter 7 bankruptcy in Jun 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Iva Katherine King — Kentucky, 16-51243


ᐅ Duane S Kirby, Kentucky

Address: 104 Virginia Ln Nicholasville, KY 40356

Bankruptcy Case 13-50683-grs Summary: "Nicholasville, KY resident Duane S Kirby's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2013."
Duane S Kirby — Kentucky, 13-50683


ᐅ Jamie L Klaman, Kentucky

Address: 412 E Maple St Nicholasville, KY 40356-1604

Bankruptcy Case 16-80359 Summary: "Jamie L Klaman's bankruptcy, initiated in February 18, 2016 and concluded by May 18, 2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Klaman — Kentucky, 16-80359


ᐅ Joshua J Klaman, Kentucky

Address: 412 E Maple St Nicholasville, KY 40356-1604

Bankruptcy Case 16-80359 Overview: "The case of Joshua J Klaman in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua J Klaman — Kentucky, 16-80359


ᐅ Lena M Kline, Kentucky

Address: 207 Melissa Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52289-grs7: "In a Chapter 7 bankruptcy case, Lena M Kline from Nicholasville, KY, saw her proceedings start in September 2013 and complete by Dec 28, 2013, involving asset liquidation."
Lena M Kline — Kentucky, 13-52289


ᐅ Jr Lawrence Klug, Kentucky

Address: 356 Marble Creek Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-53071-tnw7: "Jr Lawrence Klug's Chapter 7 bankruptcy, filed in Nicholasville, KY in September 28, 2010, led to asset liquidation, with the case closing in 2011-01-14."
Jr Lawrence Klug — Kentucky, 10-53071


ᐅ Jennifer Lynn Knasel, Kentucky

Address: 116 Dove Run Nicholasville, KY 40356-8938

Concise Description of Bankruptcy Case 2014-52299-grs7: "Jennifer Lynn Knasel's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2014-10-10, led to asset liquidation, with the case closing in 01.08.2015."
Jennifer Lynn Knasel — Kentucky, 2014-52299


ᐅ Phillip Lee Kneisley, Kentucky

Address: 111 May Ct Nicholasville, KY 40356-2441

Brief Overview of Bankruptcy Case 16-50634-grs: "Nicholasville, KY resident Phillip Lee Kneisley's 04.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2016."
Phillip Lee Kneisley — Kentucky, 16-50634


ᐅ Jessica Sue Kneisley, Kentucky

Address: 111 May Ct Nicholasville, KY 40356-2441

Concise Description of Bankruptcy Case 16-50634-grs7: "In Nicholasville, KY, Jessica Sue Kneisley filed for Chapter 7 bankruptcy in Apr 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Jessica Sue Kneisley — Kentucky, 16-50634


ᐅ Bonita Louise Kroeger, Kentucky

Address: 152 Garnet Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50479-tnw: "In Nicholasville, KY, Bonita Louise Kroeger filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Bonita Louise Kroeger — Kentucky, 11-50479


ᐅ Todd W Krug, Kentucky

Address: 272 Jason Dr Nicholasville, KY 40356-2373

Brief Overview of Bankruptcy Case 2014-50762-grs: "The bankruptcy filing by Todd W Krug, undertaken in Mar 28, 2014 in Nicholasville, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Todd W Krug — Kentucky, 2014-50762


ᐅ Denny Kuntz, Kentucky

Address: 2010 Hickory Hill Dr Nicholasville, KY 40356-2225

Bankruptcy Case 2014-50950-grs Overview: "Denny Kuntz's Chapter 7 bankruptcy, filed in Nicholasville, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-15."
Denny Kuntz — Kentucky, 2014-50950


ᐅ Carrie Elizabeth Lafoe, Kentucky

Address: 205 Woodview Dr Nicholasville, KY 40356-8508

Bankruptcy Case 15-50379-grs Overview: "Nicholasville, KY resident Carrie Elizabeth Lafoe's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-31."
Carrie Elizabeth Lafoe — Kentucky, 15-50379


ᐅ James Robert Lainhart, Kentucky

Address: 225 Chrisman Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51515-grs7: "In Nicholasville, KY, James Robert Lainhart filed for Chapter 7 bankruptcy in Jun 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2013."
James Robert Lainhart — Kentucky, 13-51515


ᐅ Tommy Laird, Kentucky

Address: 235 E Oak St Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-52701-tnw: "Nicholasville, KY resident Tommy Laird's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2010."
Tommy Laird — Kentucky, 10-52701


ᐅ Judy Sallee Lamb, Kentucky

Address: 128 Mariwood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-52607-grs7: "The bankruptcy filing by Judy Sallee Lamb, undertaken in 2012-10-09 in Nicholasville, KY under Chapter 7, concluded with discharge in Jan 13, 2013 after liquidating assets."
Judy Sallee Lamb — Kentucky, 12-52607


ᐅ Angela L Land, Kentucky

Address: 425 Edgewood Dr Nicholasville, KY 40356-1711

Bankruptcy Case 08-51574-tnw Summary: "2008-06-20 marked the beginning of Angela L Land's Chapter 13 bankruptcy in Nicholasville, KY, entailing a structured repayment schedule, completed by 07.29.2013."
Angela L Land — Kentucky, 08-51574


ᐅ Vernon M Land, Kentucky

Address: 512 Greenbriar St Nicholasville, KY 40356

Bankruptcy Case 11-51783-jms Overview: "Nicholasville, KY resident Vernon M Land's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Vernon M Land — Kentucky, 11-51783


ᐅ Mark Allen Landis, Kentucky

Address: 410 N Main St Nicholasville, KY 40356

Bankruptcy Case 13-51813-grs Overview: "In a Chapter 7 bankruptcy case, Mark Allen Landis from Nicholasville, KY, saw their proceedings start in 07.24.2013 and complete by October 2013, involving asset liquidation."
Mark Allen Landis — Kentucky, 13-51813


ᐅ Sr Bobby R Lane, Kentucky

Address: 921 Pinoak Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52519-jms: "The bankruptcy record of Sr Bobby R Lane from Nicholasville, KY, shows a Chapter 7 case filed in September 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Sr Bobby R Lane — Kentucky, 11-52519


ᐅ Charlene Lane, Kentucky

Address: 105 Twin Acres Rd Nicholasville, KY 40356

Bankruptcy Case 11-50171-tnw Overview: "Charlene Lane's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-01-24, led to asset liquidation, with the case closing in May 12, 2011."
Charlene Lane — Kentucky, 11-50171


ᐅ Stephanie M Laperle, Kentucky

Address: 109 Shun Pike Nicholasville, KY 40356-1452

Brief Overview of Bankruptcy Case 14-52116-grs: "The bankruptcy filing by Stephanie M Laperle, undertaken in 2014-09-15 in Nicholasville, KY under Chapter 7, concluded with discharge in 12/14/2014 after liquidating assets."
Stephanie M Laperle — Kentucky, 14-52116


ᐅ Rose Marie Laswell, Kentucky

Address: 114 Redbud Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52087-tnw: "Rose Marie Laswell's Chapter 7 bankruptcy, filed in Nicholasville, KY in 08.09.2012, led to asset liquidation, with the case closing in 11.25.2012."
Rose Marie Laswell — Kentucky, 12-52087


ᐅ Meghan L Laue, Kentucky

Address: 216 Williamsburg Dr Nicholasville, KY 40356

Bankruptcy Case 13-50054-jl Summary: "Meghan L Laue's bankruptcy, initiated in 01.10.2013 and concluded by 2013-04-16 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meghan L Laue — Kentucky, 13-50054-jl


ᐅ Justin L Lawniczak, Kentucky

Address: 177 Baybrook Cir Nicholasville, KY 40356

Bankruptcy Case 13-52816-grs Overview: "In Nicholasville, KY, Justin L Lawniczak filed for Chapter 7 bankruptcy in 2013-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2014."
Justin L Lawniczak — Kentucky, 13-52816


ᐅ Rodney Lawrence, Kentucky

Address: 525 Williams Rd Nicholasville, KY 40356

Bankruptcy Case 10-52213-tnw Overview: "Rodney Lawrence's Chapter 7 bankruptcy, filed in Nicholasville, KY in July 12, 2010, led to asset liquidation, with the case closing in October 2010."
Rodney Lawrence — Kentucky, 10-52213


ᐅ Rosa Lawson, Kentucky

Address: 702 N 2nd Street Ext Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-50014-jms7: "The case of Rosa Lawson in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Lawson — Kentucky, 10-50014


ᐅ David T Lay, Kentucky

Address: 172 Forest Elliott Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50096-tnw: "David T Lay's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2013-01-16, led to asset liquidation, with the case closing in Apr 22, 2013."
David T Lay — Kentucky, 13-50096


ᐅ Paul B Lea, Kentucky

Address: 1736 Delaney Ferry Rd Nicholasville, KY 40356

Bankruptcy Case 12-52699-tnw Overview: "Paul B Lea's bankruptcy, initiated in Oct 18, 2012 and concluded by 2013-01-22 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul B Lea — Kentucky, 12-52699


ᐅ Joshua S Leach, Kentucky

Address: 136 Lynwood Dr Nicholasville, KY 40356-2132

Brief Overview of Bankruptcy Case 15-50172-grs: "In a Chapter 7 bankruptcy case, Joshua S Leach from Nicholasville, KY, saw their proceedings start in Jan 31, 2015 and complete by May 1, 2015, involving asset liquidation."
Joshua S Leach — Kentucky, 15-50172


ᐅ Martin Leslie, Kentucky

Address: 314 Ethel Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52676-jms7: "In a Chapter 7 bankruptcy case, Martin Leslie from Nicholasville, KY, saw their proceedings start in 08/19/2010 and complete by 12/05/2010, involving asset liquidation."
Martin Leslie — Kentucky, 10-52676


ᐅ Thad Brady Lester, Kentucky

Address: 417 Lebeau Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50148-jl7: "The case of Thad Brady Lester in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thad Brady Lester — Kentucky, 11-50148-jl


ᐅ Pamela Lewis, Kentucky

Address: 3030 Lexington Rd Lot 51 Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51905-tnw7: "Nicholasville, KY resident Pamela Lewis's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
Pamela Lewis — Kentucky, 12-51905


ᐅ Joan Lewis, Kentucky

Address: 122 Rarrick Ave Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-11827: "Joan Lewis's bankruptcy, initiated in 2009-10-20 and concluded by Jan 24, 2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Lewis — Kentucky, 09-11827


ᐅ Virginia S Lewis, Kentucky

Address: 627 Barbaro Ln Nicholasville, KY 40356

Bankruptcy Case 12-50522-jms Summary: "The case of Virginia S Lewis in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia S Lewis — Kentucky, 12-50522


ᐅ Vernon G Lewter, Kentucky

Address: 101 Lindleigh Dr Nicholasville, KY 40356-7505

Bankruptcy Case 2014-51862-tnw Summary: "In a Chapter 7 bankruptcy case, Vernon G Lewter from Nicholasville, KY, saw his proceedings start in 08.12.2014 and complete by November 10, 2014, involving asset liquidation."
Vernon G Lewter — Kentucky, 2014-51862


ᐅ Deanna L Lindberg, Kentucky

Address: 108 Mill Springs Cir Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52508-tnw: "In Nicholasville, KY, Deanna L Lindberg filed for Chapter 7 bankruptcy in September 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Deanna L Lindberg — Kentucky, 12-52508


ᐅ Larry Lindsey, Kentucky

Address: 103 May Ct Nicholasville, KY 40356-2441

Brief Overview of Bankruptcy Case 09-52178-jms: "The bankruptcy record for Larry Lindsey from Nicholasville, KY, under Chapter 13, filed in July 9, 2009, involved setting up a repayment plan, finalized by 2012-08-06."
Larry Lindsey — Kentucky, 09-52178


ᐅ Robert R Lister, Kentucky

Address: PO Box 271 Nicholasville, KY 40340

Bankruptcy Case 11-51006-jms Overview: "In Nicholasville, KY, Robert R Lister filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Robert R Lister — Kentucky, 11-51006


ᐅ Jr Leslie Michael Little, Kentucky

Address: 119 Heritage Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-51874-jms: "The bankruptcy record of Jr Leslie Michael Little from Nicholasville, KY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Jr Leslie Michael Little — Kentucky, 11-51874


ᐅ Jeana Ann Littral, Kentucky

Address: 418 Faulconer Dr Nicholasville, KY 40356-1171

Brief Overview of Bankruptcy Case 16-50672-tnw: "In Nicholasville, KY, Jeana Ann Littral filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-05."
Jeana Ann Littral — Kentucky, 16-50672


ᐅ Cecil Todd Lizer, Kentucky

Address: 114 Magnolia Way Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-51053-jms: "Cecil Todd Lizer's bankruptcy, initiated in April 17, 2012 and concluded by 08.03.2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecil Todd Lizer — Kentucky, 12-51053


ᐅ Jeremy Lizer, Kentucky

Address: 816 Orchard Dr Nicholasville, KY 40356-2614

Concise Description of Bankruptcy Case 14-51224-tnw7: "Jeremy Lizer's bankruptcy, initiated in 05.16.2014 and concluded by 08/14/2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lizer — Kentucky, 14-51224


ᐅ William Lizer, Kentucky

Address: 2120 Clear Creek Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-54014-jms: "William Lizer's bankruptcy, initiated in 2010-12-29 and concluded by April 16, 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lizer — Kentucky, 10-54014


ᐅ Sarah L Locker, Kentucky

Address: 108 Eric Ct Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51195-jl7: "In a Chapter 7 bankruptcy case, Sarah L Locker from Nicholasville, KY, saw her proceedings start in 04.30.2012 and complete by 2012-08-16, involving asset liquidation."
Sarah L Locker — Kentucky, 12-51195-jl


ᐅ Yvonne Long, Kentucky

Address: 115 Cherrywood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53677-wsh7: "In a Chapter 7 bankruptcy case, Yvonne Long from Nicholasville, KY, saw her proceedings start in November 18, 2009 and complete by 2010-02-22, involving asset liquidation."
Yvonne Long — Kentucky, 09-53677


ᐅ Avery Anthony Long, Kentucky

Address: 124 Orange Blossom Dr Nicholasville, KY 40356

Bankruptcy Case 12-51431-jl Overview: "The bankruptcy filing by Avery Anthony Long, undertaken in May 29, 2012 in Nicholasville, KY under Chapter 7, concluded with discharge in 09.14.2012 after liquidating assets."
Avery Anthony Long — Kentucky, 12-51431-jl


ᐅ Andrea L Looney, Kentucky

Address: 436 Miles Rd Nicholasville, KY 40356-1651

Bankruptcy Case 16-50896-tnw Summary: "In Nicholasville, KY, Andrea L Looney filed for Chapter 7 bankruptcy in May 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2016."
Andrea L Looney — Kentucky, 16-50896


ᐅ Dustin S Looney, Kentucky

Address: 436 Miles Rd Nicholasville, KY 40356-1651

Brief Overview of Bankruptcy Case 16-50896-tnw: "The case of Dustin S Looney in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin S Looney — Kentucky, 16-50896


ᐅ James Lowry, Kentucky

Address: 503 Alta Ave Nicholasville, KY 40356

Bankruptcy Case 10-51105-tnw Overview: "The bankruptcy filing by James Lowry, undertaken in 2010-03-31 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
James Lowry — Kentucky, 10-51105


ᐅ Jesse W Lowry, Kentucky

Address: 1051 Johns Ln Nicholasville, KY 40356

Bankruptcy Case 11-52363-tnw Summary: "Nicholasville, KY resident Jesse W Lowry's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2011."
Jesse W Lowry — Kentucky, 11-52363


ᐅ Donna Lundy, Kentucky

Address: 263 Kimberly Heights Dr Nicholasville, KY 40356

Bankruptcy Case 10-52562-tnw Overview: "Donna Lundy's bankruptcy, initiated in 2010-08-06 and concluded by 2010-11-22 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lundy — Kentucky, 10-52562


ᐅ Branden Lee Lunsford, Kentucky

Address: 316 Richmond Ave Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52940-tnw: "Branden Lee Lunsford's bankruptcy, initiated in November 2012 and concluded by 2013-02-23 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Branden Lee Lunsford — Kentucky, 12-52940


ᐅ Debra S Lynam, Kentucky

Address: 108 Birch Dr Nicholasville, KY 40356-2114

Snapshot of U.S. Bankruptcy Proceeding Case 15-52011-grs: "Debra S Lynam's bankruptcy, initiated in 2015-10-13 and concluded by 01.11.2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra S Lynam — Kentucky, 15-52011


ᐅ Gary W Lynam, Kentucky

Address: 108 Birch Dr Nicholasville, KY 40356-2114

Bankruptcy Case 15-52011-grs Summary: "In a Chapter 7 bankruptcy case, Gary W Lynam from Nicholasville, KY, saw their proceedings start in Oct 13, 2015 and complete by 2016-01-11, involving asset liquidation."
Gary W Lynam — Kentucky, 15-52011


ᐅ David W Lyon, Kentucky

Address: 116 Christopher Dr Nicholasville, KY 40356

Bankruptcy Case 13-50939-grs Summary: "In Nicholasville, KY, David W Lyon filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
David W Lyon — Kentucky, 13-50939


ᐅ Melvin W Machal, Kentucky

Address: 713 Williams Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51380-tnw: "Melvin W Machal's bankruptcy, initiated in 2013-05-30 and concluded by September 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin W Machal — Kentucky, 13-51380


ᐅ Teresa Lynn Madden, Kentucky

Address: 205 Bass Pond Glen Dr Nicholasville, KY 40356-1150

Brief Overview of Bankruptcy Case 14-52814-grs: "Teresa Lynn Madden's bankruptcy, initiated in 2014-12-19 and concluded by 03/19/2015 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lynn Madden — Kentucky, 14-52814


ᐅ Dottie Maddix, Kentucky

Address: 221 Rebel Rd Apt 6 Nicholasville, KY 40356-2068

Snapshot of U.S. Bankruptcy Proceeding Case 07-51517-tnw: "The bankruptcy record for Dottie Maddix from Nicholasville, KY, under Chapter 13, filed in 08/10/2007, involved setting up a repayment plan, finalized by 09.21.2012."
Dottie Maddix — Kentucky, 07-51517


ᐅ Laurie Ann Maestas, Kentucky

Address: 622 Miles Rd Nicholasville, KY 40356-1655

Bankruptcy Case 14-22031-ABC Overview: "The bankruptcy filing by Laurie Ann Maestas, undertaken in 2014-08-29 in Nicholasville, KY under Chapter 7, concluded with discharge in 11/27/2014 after liquidating assets."
Laurie Ann Maestas — Kentucky, 14-22031


ᐅ Marion Maggard, Kentucky

Address: 107 Hill N Dale Dr Nicholasville, KY 40356

Bankruptcy Case 12-51181-tnw Summary: "In a Chapter 7 bankruptcy case, Marion Maggard from Nicholasville, KY, saw their proceedings start in April 30, 2012 and complete by Aug 16, 2012, involving asset liquidation."
Marion Maggard — Kentucky, 12-51181


ᐅ Richard A Mahan, Kentucky

Address: 207 Natchez Trce Nicholasville, KY 40356

Bankruptcy Case 13-51370-tnw Summary: "In a Chapter 7 bankruptcy case, Richard A Mahan from Nicholasville, KY, saw their proceedings start in 05.30.2013 and complete by September 3, 2013, involving asset liquidation."
Richard A Mahan — Kentucky, 13-51370


ᐅ David Henry Mahnken, Kentucky

Address: 416 John Sutherland Dr Nicholasville, KY 40356-2435

Snapshot of U.S. Bankruptcy Proceeding Case 15-50307-grs: "In a Chapter 7 bankruptcy case, David Henry Mahnken from Nicholasville, KY, saw his proceedings start in 2015-02-24 and complete by May 25, 2015, involving asset liquidation."
David Henry Mahnken — Kentucky, 15-50307


ᐅ Paul Christopher Makin, Kentucky

Address: 181 Garnet Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50835-jms: "Paul Christopher Makin's bankruptcy, initiated in March 2012 and concluded by Jul 13, 2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Christopher Makin — Kentucky, 12-50835


ᐅ Gregory E Manning, Kentucky

Address: 318 Garden Park Dr Nicholasville, KY 40356-2050

Brief Overview of Bankruptcy Case 08-52964-tnw: "The bankruptcy record for Gregory E Manning from Nicholasville, KY, under Chapter 13, filed in Nov 13, 2008, involved setting up a repayment plan, finalized by 2013-12-27."
Gregory E Manning — Kentucky, 08-52964


ᐅ Tony A Merida, Kentucky

Address: 100 Clubhouse Dr Nicholasville, KY 40356

Bankruptcy Case 13-51995-tnw Summary: "The case of Tony A Merida in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony A Merida — Kentucky, 13-51995