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 Joy L Manuel, Kentucky

Address: PO Box 592 Nicholasville, KY 40340

Concise Description of Bankruptcy Case 11-52356-tnw7: "The case of Joy L Manuel in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy L Manuel — Kentucky, 11-52356


ᐅ Robert Charles Markham, Kentucky

Address: 501 Peachtree Rd Nicholasville, KY 40356-2388

Brief Overview of Bankruptcy Case 16-51189-grs: "Robert Charles Markham's bankruptcy, initiated in Jun 15, 2016 and concluded by September 2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Charles Markham — Kentucky, 16-51189


ᐅ John Roger Marlow, Kentucky

Address: 416 John Sutherland Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53438-jl: "Nicholasville, KY resident John Roger Marlow's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2012."
John Roger Marlow — Kentucky, 11-53438-jl


ᐅ Lauri Martin, Kentucky

Address: 2286 Bethel Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-53618-jms: "The bankruptcy filing by Lauri Martin, undertaken in 2010-11-12 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Lauri Martin — Kentucky, 10-53618


ᐅ Dustin G Martin, Kentucky

Address: 112 Coconut Grove Dr Nicholasville, KY 40356

Bankruptcy Case 11-50849-tnw Summary: "In a Chapter 7 bankruptcy case, Dustin G Martin from Nicholasville, KY, saw his proceedings start in 2011-03-23 and complete by 07/09/2011, involving asset liquidation."
Dustin G Martin — Kentucky, 11-50849


ᐅ Stephen Todd Martin, Kentucky

Address: 2215 Mcgee 1 Ln Nicholasville, KY 40356-8474

Bankruptcy Case 2014-51066-grs Overview: "In a Chapter 7 bankruptcy case, Stephen Todd Martin from Nicholasville, KY, saw his proceedings start in Apr 29, 2014 and complete by 07/28/2014, involving asset liquidation."
Stephen Todd Martin — Kentucky, 2014-51066


ᐅ Jr James R Martin, Kentucky

Address: 108 Edwards Rd Nicholasville, KY 40356

Bankruptcy Case 13-50248-grs Overview: "The bankruptcy record of Jr James R Martin from Nicholasville, KY, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Jr James R Martin — Kentucky, 13-50248


ᐅ Marietta C Martin, Kentucky

Address: 531 Miles Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-52645-jl: "Marietta C Martin's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-04."
Marietta C Martin — Kentucky, 13-52645-jl


ᐅ Joyce Ann Martin, Kentucky

Address: 109 Briarwood Dr Nicholasville, KY 40356-2115

Concise Description of Bankruptcy Case 2014-52378-grs7: "Joyce Ann Martin's bankruptcy, initiated in 2014-10-22 and concluded by Jan 20, 2015 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann Martin — Kentucky, 2014-52378


ᐅ Susan M Marvin, Kentucky

Address: 114 Virginia Ln Nicholasville, KY 40356

Bankruptcy Case 12-50557-jms Overview: "Susan M Marvin's Chapter 7 bankruptcy, filed in Nicholasville, KY in Feb 28, 2012, led to asset liquidation, with the case closing in June 15, 2012."
Susan M Marvin — Kentucky, 12-50557


ᐅ Angelina M Mason, Kentucky

Address: 227 John Sutherland Dr Nicholasville, KY 40356-2335

Bankruptcy Case 14-50501-grs Overview: "In a Chapter 7 bankruptcy case, Angelina M Mason from Nicholasville, KY, saw her proceedings start in 2014-03-05 and complete by 06.03.2014, involving asset liquidation."
Angelina M Mason — Kentucky, 14-50501


ᐅ Jessica Le Ann Mason, Kentucky

Address: 216 Baybrook Cir Nicholasville, KY 40356-7107

Concise Description of Bankruptcy Case 16-51010-grs7: "In Nicholasville, KY, Jessica Le Ann Mason filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2016."
Jessica Le Ann Mason — Kentucky, 16-51010


ᐅ James Eric Masters, Kentucky

Address: 103 Rainbow Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51817-grs7: "In Nicholasville, KY, James Eric Masters filed for Chapter 7 bankruptcy in July 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2013."
James Eric Masters — Kentucky, 13-51817


ᐅ Tim Masters, Kentucky

Address: 1015 Logana Pike Nicholasville, KY 40356

Bankruptcy Case 10-52831-tnw Summary: "In Nicholasville, KY, Tim Masters filed for Chapter 7 bankruptcy in Sep 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2010."
Tim Masters — Kentucky, 10-52831


ᐅ Jason Masters, Kentucky

Address: 106 Peelmore Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50906-tnw: "The bankruptcy filing by Jason Masters, undertaken in 03/19/2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Jason Masters — Kentucky, 10-50906


ᐅ Wanda Masters, Kentucky

Address: 116 Lorraine Ave Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50861-jms: "Nicholasville, KY resident Wanda Masters's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2011."
Wanda Masters — Kentucky, 11-50861


ᐅ Elizabeth Mastin, Kentucky

Address: 103 S Glencove Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53047-wsh7: "The bankruptcy record of Elizabeth Mastin from Nicholasville, KY, shows a Chapter 7 case filed in September 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2010."
Elizabeth Mastin — Kentucky, 09-53047


ᐅ Charles Leon Maupin, Kentucky

Address: 132 Cypress St Nicholasville, KY 40356-1433

Snapshot of U.S. Bankruptcy Proceeding Case 15-50536-tnw: "The bankruptcy filing by Charles Leon Maupin, undertaken in March 23, 2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 06/21/2015 after liquidating assets."
Charles Leon Maupin — Kentucky, 15-50536


ᐅ Georgie L May, Kentucky

Address: 528 Peachtree Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-51062-tnw: "The bankruptcy record of Georgie L May from Nicholasville, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
Georgie L May — Kentucky, 12-51062


ᐅ Sherry Maybrier, Kentucky

Address: 103 Windsor Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53694-jms7: "The case of Sherry Maybrier in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Maybrier — Kentucky, 09-53694


ᐅ Heidi Louise Maynard, Kentucky

Address: 280 Williamsburg Dr Nicholasville, KY 40356-2078

Bankruptcy Case 2014-51846-grs Summary: "Heidi Louise Maynard's bankruptcy, initiated in August 2014 and concluded by 11.06.2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Louise Maynard — Kentucky, 2014-51846


ᐅ Amber Mcclenahan, Kentucky

Address: 713 Williams Rd Nicholasville, KY 40356

Bankruptcy Case 6:10-bk-20232-CB Overview: "In Nicholasville, KY, Amber Mcclenahan filed for Chapter 7 bankruptcy in 04.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2010."
Amber Mcclenahan — Kentucky, 6:10-bk-20232-CB


ᐅ Mary Mccollum, Kentucky

Address: 105 Parmelee Cir Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51437-tnw7: "Nicholasville, KY resident Mary Mccollum's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2010."
Mary Mccollum — Kentucky, 10-51437


ᐅ Margaret Ellen Mccombs, Kentucky

Address: 1400 Orchard Dr Nicholasville, KY 40356-2737

Bankruptcy Case 09-25392-EEB Summary: "In her Chapter 13 bankruptcy case filed in 07/30/2009, Nicholasville, KY's Margaret Ellen Mccombs agreed to a debt repayment plan, which was successfully completed by 09.20.2012."
Margaret Ellen Mccombs — Kentucky, 09-25392


ᐅ Angela Marie Mccoy, Kentucky

Address: 709A Beauford Pl Nicholasville, KY 40356

Bankruptcy Case 13-50396-tnw Summary: "The bankruptcy record of Angela Marie Mccoy from Nicholasville, KY, shows a Chapter 7 case filed in Feb 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Angela Marie Mccoy — Kentucky, 13-50396


ᐅ Samantha Mccuddy, Kentucky

Address: 317 Imperial Pointe Nicholasville, KY 40356

Bankruptcy Case 09-53053-jms Overview: "The bankruptcy filing by Samantha Mccuddy, undertaken in September 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Samantha Mccuddy — Kentucky, 09-53053


ᐅ Bobby Mcdonald, Kentucky

Address: 101 Beechwood Dr Apt A Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-53512-jms: "Nicholasville, KY resident Bobby Mcdonald's Nov 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2011."
Bobby Mcdonald — Kentucky, 10-53512


ᐅ Linda Mcelroy, Kentucky

Address: 271 Biloxi Dr Nicholasville, KY 40356

Bankruptcy Case 11-53125-tnw Summary: "In Nicholasville, KY, Linda Mcelroy filed for Chapter 7 bankruptcy in November 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Linda Mcelroy — Kentucky, 11-53125


ᐅ Debra S Mcfadden, Kentucky

Address: 1687 E Hickman Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-51308-tnw: "In Nicholasville, KY, Debra S Mcfadden filed for Chapter 7 bankruptcy in 05/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Debra S Mcfadden — Kentucky, 12-51308


ᐅ Mary L Mcgee, Kentucky

Address: 107 Andrea Dr Nicholasville, KY 40356

Bankruptcy Case 13-51356-tnw Summary: "Nicholasville, KY resident Mary L Mcgee's 05/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2013."
Mary L Mcgee — Kentucky, 13-51356


ᐅ Glenn Vail Mcintosh, Kentucky

Address: 307 W Walnut St Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-51407-tnw7: "In a Chapter 7 bankruptcy case, Glenn Vail Mcintosh from Nicholasville, KY, saw their proceedings start in May 2011 and complete by Aug 29, 2011, involving asset liquidation."
Glenn Vail Mcintosh — Kentucky, 11-51407


ᐅ Amy C Mcintosh, Kentucky

Address: 600 Applegrove Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-51906-jl: "Amy C Mcintosh's Chapter 7 bankruptcy, filed in Nicholasville, KY in July 23, 2012, led to asset liquidation, with the case closing in 11.08.2012."
Amy C Mcintosh — Kentucky, 12-51906-jl


ᐅ Carol Bachman Mcintyre, Kentucky

Address: 417 Kevin Dr Nicholasville, KY 40356-1286

Bankruptcy Case 16-50647-grs Overview: "The case of Carol Bachman Mcintyre in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Bachman Mcintyre — Kentucky, 16-50647


ᐅ Andrea Rose Mcknight, Kentucky

Address: 1201 Roscoe Mackey Ln Nicholasville, KY 40356-8315

Concise Description of Bankruptcy Case 2014-52022-grs7: "The bankruptcy filing by Andrea Rose Mcknight, undertaken in 2014-08-31 in Nicholasville, KY under Chapter 7, concluded with discharge in Nov 29, 2014 after liquidating assets."
Andrea Rose Mcknight — Kentucky, 2014-52022


ᐅ Brian F Mclellan, Kentucky

Address: 409 Southbrook Dr Nicholasville, KY 40356

Bankruptcy Case 12-50583-jms Summary: "The case of Brian F Mclellan in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian F Mclellan — Kentucky, 12-50583


ᐅ Kimberly Lynn Mclellan, Kentucky

Address: 112 Juniper Dr Nicholasville, KY 40356-9048

Brief Overview of Bankruptcy Case 14-50681-grs: "The bankruptcy record of Kimberly Lynn Mclellan from Nicholasville, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
Kimberly Lynn Mclellan — Kentucky, 14-50681


ᐅ William Patrick Mcmillian, Kentucky

Address: 239 Biloxi Dr Nicholasville, KY 40356-2003

Snapshot of U.S. Bankruptcy Proceeding Case 15-51975-grs: "The case of William Patrick Mcmillian in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Patrick Mcmillian — Kentucky, 15-51975


ᐅ Donna Sue Mcmillian, Kentucky

Address: 239 Biloxi Dr Nicholasville, KY 40356-2003

Snapshot of U.S. Bankruptcy Proceeding Case 15-51975-grs: "Nicholasville, KY resident Donna Sue Mcmillian's 10.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Donna Sue Mcmillian — Kentucky, 15-51975


ᐅ Gene Mcqueary, Kentucky

Address: 110 N Central Ave Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-53174-tnw: "The case of Gene Mcqueary in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Mcqueary — Kentucky, 10-53174


ᐅ Charles E Mcqueen, Kentucky

Address: 506 Laurel Ln Nicholasville, KY 40356

Bankruptcy Case 11-52218-jms Summary: "Charles E Mcqueen's bankruptcy, initiated in 08/03/2011 and concluded by 11.19.2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Mcqueen — Kentucky, 11-52218


ᐅ Larry Jamison Meadows, Kentucky

Address: 355 Garden Park Dr Nicholasville, KY 40356

Bankruptcy Case 13-53013-grs Overview: "In Nicholasville, KY, Larry Jamison Meadows filed for Chapter 7 bankruptcy in December 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Larry Jamison Meadows — Kentucky, 13-53013


ᐅ Ivan V Medyna, Kentucky

Address: 500 Williams Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-51730-jms7: "Ivan V Medyna's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-06-20, led to asset liquidation, with the case closing in Sep 23, 2011."
Ivan V Medyna — Kentucky, 11-51730


ᐅ Jr Quince Thomas Mefford, Kentucky

Address: 300 Rebel Rd Nicholasville, KY 40356

Bankruptcy Case 12-51257-jms Summary: "The case of Jr Quince Thomas Mefford in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Quince Thomas Mefford — Kentucky, 12-51257


ᐅ Steve R Merritt, Kentucky

Address: 101 Leann Ln Nicholasville, KY 40356

Bankruptcy Case 11-52345-jms Summary: "Steve R Merritt's bankruptcy, initiated in August 19, 2011 and concluded by 12.05.2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve R Merritt — Kentucky, 11-52345


ᐅ Sherri Lynn Messer, Kentucky

Address: 408 John Sutherland Dr Nicholasville, KY 40356-2435

Concise Description of Bankruptcy Case 16-51345-grs7: "The case of Sherri Lynn Messer in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Lynn Messer — Kentucky, 16-51345


ᐅ Melissa Dawn Metcalf, Kentucky

Address: 216 Strawberry Ln Nicholasville, KY 40356

Bankruptcy Case 13-51219-grs Summary: "The bankruptcy record of Melissa Dawn Metcalf from Nicholasville, KY, shows a Chapter 7 case filed in May 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2013."
Melissa Dawn Metcalf — Kentucky, 13-51219


ᐅ Duane Metcalf, Kentucky

Address: 253 Baybrook Cir Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52649-tnw7: "Duane Metcalf's bankruptcy, initiated in 2010-08-17 and concluded by 12.03.2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Metcalf — Kentucky, 10-52649


ᐅ Valerie Renee Meza, Kentucky

Address: 317 Biloxi Dr Nicholasville, KY 40356-2005

Bankruptcy Case 15-50344-grs Overview: "In Nicholasville, KY, Valerie Renee Meza filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Valerie Renee Meza — Kentucky, 15-50344


ᐅ Jacqulyn Middleton, Kentucky

Address: 525 Foxwood Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-50489-grs: "Nicholasville, KY resident Jacqulyn Middleton's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2013."
Jacqulyn Middleton — Kentucky, 13-50489


ᐅ Jr Charles Blackman Midkiff, Kentucky

Address: 111 Garnet Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50117-grs: "In a Chapter 7 bankruptcy case, Jr Charles Blackman Midkiff from Nicholasville, KY, saw their proceedings start in 2013-01-18 and complete by 04/24/2013, involving asset liquidation."
Jr Charles Blackman Midkiff — Kentucky, 13-50117


ᐅ Charles B Midkiff, Kentucky

Address: 2326 Sulphur Well Pike Nicholasville, KY 40356

Bankruptcy Case 11-51814-tnw Summary: "Charles B Midkiff's Chapter 7 bankruptcy, filed in Nicholasville, KY in 06.27.2011, led to asset liquidation, with the case closing in 10/13/2011."
Charles B Midkiff — Kentucky, 11-51814


ᐅ Barbara Gail Miller, Kentucky

Address: 310 Broadway St Nicholasville, KY 40356-1412

Bankruptcy Case 15-51113-grs Summary: "The case of Barbara Gail Miller in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Gail Miller — Kentucky, 15-51113


ᐅ Michael Miller, Kentucky

Address: 115 Southview Dr Apt 6 Nicholasville, KY 40356

Bankruptcy Case 13-50357-tnw Overview: "Michael Miller's bankruptcy, initiated in February 19, 2013 and concluded by 2013-05-26 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Miller — Kentucky, 13-50357


ᐅ Eunice Miller, Kentucky

Address: 604 Hillbrook Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-50681-jms7: "The bankruptcy record of Eunice Miller from Nicholasville, KY, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2010."
Eunice Miller — Kentucky, 10-50681


ᐅ Debra Mims, Kentucky

Address: 1150 High Point Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-51859-jms: "The case of Debra Mims in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Mims — Kentucky, 11-51859


ᐅ Gregory Mims, Kentucky

Address: 321 Tashmingo Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53892-wsh: "Nicholasville, KY resident Gregory Mims's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Gregory Mims — Kentucky, 09-53892


ᐅ Craig Mink, Kentucky

Address: 104 Lauren Dr Nicholasville, KY 40356-2633

Bankruptcy Case 07-51842-jl Overview: "Craig Mink's Nicholasville, KY bankruptcy under Chapter 13 in September 2007 led to a structured repayment plan, successfully discharged in December 11, 2012."
Craig Mink — Kentucky, 07-51842-jl


ᐅ Kelvin B Mitchell, Kentucky

Address: 113 Florence Ct Nicholasville, KY 40356-1182

Bankruptcy Case 07-52240-tnw Summary: "Chapter 13 bankruptcy for Kelvin B Mitchell in Nicholasville, KY began in 2007-11-15, focusing on debt restructuring, concluding with plan fulfillment in 04/04/2013."
Kelvin B Mitchell — Kentucky, 07-52240


ᐅ Chad W Moberly, Kentucky

Address: 610 Miles Rd Nicholasville, KY 40356

Bankruptcy Case 11-53049-tnw Overview: "The bankruptcy record of Chad W Moberly from Nicholasville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2012."
Chad W Moberly — Kentucky, 11-53049


ᐅ Jerry Moberly, Kentucky

Address: 110 Robroy Ln Nicholasville, KY 40356-1942

Concise Description of Bankruptcy Case 14-50179-grs7: "The case of Jerry Moberly in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Moberly — Kentucky, 14-50179


ᐅ Kristin N Moberly, Kentucky

Address: 106 Maple Leaf Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51072-grs: "In Nicholasville, KY, Kristin N Moberly filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Kristin N Moberly — Kentucky, 13-51072


ᐅ Mary Molsky, Kentucky

Address: 125 Oakmont Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53156-wsh: "The case of Mary Molsky in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Molsky — Kentucky, 09-53156


ᐅ Rachel A Moore, Kentucky

Address: 2173 Keene South Elkhorn Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51256-grs7: "The case of Rachel A Moore in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel A Moore — Kentucky, 13-51256


ᐅ Richard Curtis Moore, Kentucky

Address: 125 Greentree Dr Nicholasville, KY 40356-2546

Snapshot of U.S. Bankruptcy Proceeding Case 15-50538-grs: "The case of Richard Curtis Moore in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Curtis Moore — Kentucky, 15-50538


ᐅ Teya Kristine Moore, Kentucky

Address: 109 Mcpeek Pl Nicholasville, KY 40356-2093

Brief Overview of Bankruptcy Case 16-50738-grs: "Teya Kristine Moore's bankruptcy, initiated in April 14, 2016 and concluded by 2016-07-13 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teya Kristine Moore — Kentucky, 16-50738


ᐅ Charles Moore, Kentucky

Address: 206 Christopher Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-53899-jms: "The case of Charles Moore in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Moore — Kentucky, 10-53899


ᐅ Desra L Moore, Kentucky

Address: 100 Voss Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-53489-tnw7: "Desra L Moore's bankruptcy, initiated in 2011-12-20 and concluded by 04/06/2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desra L Moore — Kentucky, 11-53489


ᐅ Keller Larkin Moore, Kentucky

Address: PO Box 1326 Nicholasville, KY 40340

Snapshot of U.S. Bankruptcy Proceeding Case 11-50228-jl: "The bankruptcy record of Keller Larkin Moore from Nicholasville, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2011."
Keller Larkin Moore — Kentucky, 11-50228-jl


ᐅ Catherine J Moore, Kentucky

Address: 109 Allison Cir Nicholasville, KY 40356-2926

Bankruptcy Case 15-52259-grs Summary: "Catherine J Moore's bankruptcy, initiated in November 19, 2015 and concluded by February 17, 2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine J Moore — Kentucky, 15-52259


ᐅ Byron Moores, Kentucky

Address: 327 Bellechase Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-51897-jms7: "Nicholasville, KY resident Byron Moores's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2010."
Byron Moores — Kentucky, 10-51897


ᐅ Kenneth A Morgan, Kentucky

Address: 620 Williams Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-51491-jms: "Kenneth A Morgan's bankruptcy, initiated in May 2011 and concluded by 09.09.2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Morgan — Kentucky, 11-51491


ᐅ Patricia Morgan, Kentucky

Address: 519 S Main St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-53542-jms: "In a Chapter 7 bankruptcy case, Patricia Morgan from Nicholasville, KY, saw their proceedings start in November 4, 2010 and complete by 2011-02-20, involving asset liquidation."
Patricia Morgan — Kentucky, 10-53542


ᐅ Flonnie Kathryne Morse, Kentucky

Address: 2125 Taylor Ridge Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-51350-grs: "The bankruptcy record of Flonnie Kathryne Morse from Nicholasville, KY, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Flonnie Kathryne Morse — Kentucky, 13-51350


ᐅ Lennie Motley, Kentucky

Address: 125 Shelby Way Nicholasville, KY 40356

Bankruptcy Case 13-51709-grs Overview: "The bankruptcy record of Lennie Motley from Nicholasville, KY, shows a Chapter 7 case filed in 07/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2013."
Lennie Motley — Kentucky, 13-51709


ᐅ Michael Moynahan, Kentucky

Address: 621 Bellerive Blvd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50124-jms: "Michael Moynahan's bankruptcy, initiated in 2010-01-18 and concluded by April 2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Moynahan — Kentucky, 10-50124


ᐅ Dennis C Mullins, Kentucky

Address: 117 Shelby Way Nicholasville, KY 40356-2695

Concise Description of Bankruptcy Case 14-50308-tnw7: "Nicholasville, KY resident Dennis C Mullins's Feb 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Dennis C Mullins — Kentucky, 14-50308


ᐅ James W Mullins, Kentucky

Address: 305 Savannah Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53220-jms: "In Nicholasville, KY, James W Mullins filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2012."
James W Mullins — Kentucky, 11-53220


ᐅ Denise Ann Mumford, Kentucky

Address: 102 Grapevine Ct Nicholasville, KY 40356-2415

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51230-grs: "In a Chapter 7 bankruptcy case, Denise Ann Mumford from Nicholasville, KY, saw her proceedings start in 2014-05-16 and complete by 08/14/2014, involving asset liquidation."
Denise Ann Mumford — Kentucky, 2014-51230


ᐅ Latracia Lea Mundy, Kentucky

Address: 131 May Ct Nicholasville, KY 40356-2441

Concise Description of Bankruptcy Case 16-50443-grs7: "In a Chapter 7 bankruptcy case, Latracia Lea Mundy from Nicholasville, KY, saw her proceedings start in March 2016 and complete by Jun 9, 2016, involving asset liquidation."
Latracia Lea Mundy — Kentucky, 16-50443


ᐅ Jr Thomas E Murphy, Kentucky

Address: 136 N 4th St Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52424-grs7: "Jr Thomas E Murphy's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2013-10-07, led to asset liquidation, with the case closing in Jan 11, 2014."
Jr Thomas E Murphy — Kentucky, 13-52424


ᐅ Sr Ronnie Wayne Murphy, Kentucky

Address: 106A Meadowlark Dr Nicholasville, KY 40356-1051

Bankruptcy Case 15-52337-grs Overview: "In Nicholasville, KY, Sr Ronnie Wayne Murphy filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Sr Ronnie Wayne Murphy — Kentucky, 15-52337


ᐅ Hristo Peshev Nankov, Kentucky

Address: 102 Voss Dr Nicholasville, KY 40356-1567

Concise Description of Bankruptcy Case 08-50967-tnw7: "Hristo Peshev Nankov's Nicholasville, KY bankruptcy under Chapter 13 in 2008-04-16 led to a structured repayment plan, successfully discharged in December 2012."
Hristo Peshev Nankov — Kentucky, 08-50967


ᐅ Harrison Adam Nelson, Kentucky

Address: 108 Fonda Ln Nicholasville, KY 40356-9739

Snapshot of U.S. Bankruptcy Proceeding Case 15-51896-grs: "Harrison Adam Nelson's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2015-09-28, led to asset liquidation, with the case closing in 2015-12-27."
Harrison Adam Nelson — Kentucky, 15-51896


ᐅ Oleg Nesenchuk, Kentucky

Address: 1143 Bethany Rd Nicholasville, KY 40356-9259

Bankruptcy Case 15-52135-grs Overview: "Oleg Nesenchuk's bankruptcy, initiated in October 31, 2015 and concluded by 2016-01-29 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleg Nesenchuk — Kentucky, 15-52135


ᐅ Yevgeniya Nesenchuk, Kentucky

Address: 1143 Bethany Rd Nicholasville, KY 40356-9259

Snapshot of U.S. Bankruptcy Proceeding Case 15-52135-grs: "Nicholasville, KY resident Yevgeniya Nesenchuk's 2015-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2016."
Yevgeniya Nesenchuk — Kentucky, 15-52135


ᐅ John Newkirk, Kentucky

Address: 308 Parker Pl Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-53206-tnw: "John Newkirk's bankruptcy, initiated in Oct 7, 2010 and concluded by January 23, 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Newkirk — Kentucky, 10-53206


ᐅ Amber Nicole Newmyer, Kentucky

Address: 105 Sparks Ave Nicholasville, KY 40356-1003

Snapshot of U.S. Bankruptcy Proceeding Case 16-50021-grs: "Amber Nicole Newmyer's Chapter 7 bankruptcy, filed in Nicholasville, KY in January 8, 2016, led to asset liquidation, with the case closing in April 7, 2016."
Amber Nicole Newmyer — Kentucky, 16-50021


ᐅ Brandon Lee Newmyer, Kentucky

Address: 105 Sparks Ave Nicholasville, KY 40356-1003

Concise Description of Bankruptcy Case 16-50021-grs7: "The bankruptcy record of Brandon Lee Newmyer from Nicholasville, KY, shows a Chapter 7 case filed in January 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Brandon Lee Newmyer — Kentucky, 16-50021


ᐅ Todd A Newmyer, Kentucky

Address: 105 Sparks Ave Nicholasville, KY 40356-1003

Concise Description of Bankruptcy Case 16-51242-grs7: "In Nicholasville, KY, Todd A Newmyer filed for Chapter 7 bankruptcy in 06/23/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Todd A Newmyer — Kentucky, 16-51242


ᐅ S Lynn Newsome, Kentucky

Address: 712 Wabarto Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52432-tnw7: "The bankruptcy record of S Lynn Newsome from Nicholasville, KY, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2014."
S Lynn Newsome — Kentucky, 13-52432


ᐅ Connie Niceley, Kentucky

Address: 119 Dove Run Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-52419-jl: "Connie Niceley's Chapter 7 bankruptcy, filed in Nicholasville, KY in 07.27.2010, led to asset liquidation, with the case closing in Nov 12, 2010."
Connie Niceley — Kentucky, 10-52419-jl


ᐅ Marla Kay Nicodemus, Kentucky

Address: 524 Greenbriar St Nicholasville, KY 40356-1714

Concise Description of Bankruptcy Case 16-51332-grs7: "The bankruptcy record of Marla Kay Nicodemus from Nicholasville, KY, shows a Chapter 7 case filed in 2016-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2016."
Marla Kay Nicodemus — Kentucky, 16-51332


ᐅ William Ellsworth Nicodemus, Kentucky

Address: 524 Greenbriar St Nicholasville, KY 40356-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-51332-grs: "William Ellsworth Nicodemus's bankruptcy, initiated in July 5, 2016 and concluded by 10.03.2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Ellsworth Nicodemus — Kentucky, 16-51332


ᐅ Aimee Diane Nielson, Kentucky

Address: 112 Bernie Trl Nicholasville, KY 40356-7114

Snapshot of U.S. Bankruptcy Proceeding Case 15-50213-grs: "In a Chapter 7 bankruptcy case, Aimee Diane Nielson from Nicholasville, KY, saw her proceedings start in 02.09.2015 and complete by 2015-05-10, involving asset liquidation."
Aimee Diane Nielson — Kentucky, 15-50213


ᐅ David Lee Nielson, Kentucky

Address: 112 Bernie Trl Nicholasville, KY 40356-7114

Snapshot of U.S. Bankruptcy Proceeding Case 15-50213-grs: "In a Chapter 7 bankruptcy case, David Lee Nielson from Nicholasville, KY, saw his proceedings start in 2015-02-09 and complete by May 10, 2015, involving asset liquidation."
David Lee Nielson — Kentucky, 15-50213


ᐅ Christopher Niklarz, Kentucky

Address: 112 Mobile Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-53421-tnw: "In a Chapter 7 bankruptcy case, Christopher Niklarz from Nicholasville, KY, saw their proceedings start in 12.15.2011 and complete by 2012-04-01, involving asset liquidation."
Christopher Niklarz — Kentucky, 11-53421


ᐅ Frank Noble, Kentucky

Address: 604 Ridge View Dr Nicholasville, KY 40356

Bankruptcy Case 09-52281-wsh Summary: "The case of Frank Noble in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Noble — Kentucky, 09-52281


ᐅ Eric Noland, Kentucky

Address: 117 Cottage St Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-53600-jms: "Eric Noland's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2010-11-11, led to asset liquidation, with the case closing in 02/27/2011."
Eric Noland — Kentucky, 10-53600


ᐅ Dwayne Norman, Kentucky

Address: 225 Ridgecrest Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-53891-tnw: "In Nicholasville, KY, Dwayne Norman filed for Chapter 7 bankruptcy in 12/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2011."
Dwayne Norman — Kentucky, 10-53891


ᐅ Glen Norman, Kentucky

Address: 115 Fairway Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-53416-jms7: "The case of Glen Norman in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Norman — Kentucky, 10-53416