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 Raymond T Oder, Kentucky

Address: 325 Foxwood Dr Nicholasville, KY 40356-1627

Concise Description of Bankruptcy Case 2014-50963-tnw7: "Raymond T Oder's bankruptcy, initiated in April 18, 2014 and concluded by Jul 17, 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond T Oder — Kentucky, 2014-50963


ᐅ Sharon Ohair, Kentucky

Address: 224 Longview Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53373-jms: "In a Chapter 7 bankruptcy case, Sharon Ohair from Nicholasville, KY, saw her proceedings start in October 2009 and complete by 2010-01-29, involving asset liquidation."
Sharon Ohair — Kentucky, 09-53373


ᐅ Nicole A Ohop, Kentucky

Address: 529 S Central Ave Nicholasville, KY 40356-1669

Concise Description of Bankruptcy Case 16-50387-grs7: "In a Chapter 7 bankruptcy case, Nicole A Ohop from Nicholasville, KY, saw her proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Nicole A Ohop — Kentucky, 16-50387


ᐅ Joshua A Overbay, Kentucky

Address: 507 Homestead Dr Nicholasville, KY 40356

Bankruptcy Case 11-50571-jms Overview: "Nicholasville, KY resident Joshua A Overbay's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Joshua A Overbay — Kentucky, 11-50571


ᐅ Zenda A Overstreet, Kentucky

Address: 2430 Little Hickman Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50637-jl: "The bankruptcy record of Zenda A Overstreet from Nicholasville, KY, shows a Chapter 7 case filed in March 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-22."
Zenda A Overstreet — Kentucky, 12-50637-jl


ᐅ Jeffrey Jay Owens, Kentucky

Address: 108 W Brown St Nicholasville, KY 40356-1536

Concise Description of Bankruptcy Case 16-51023-grs7: "Jeffrey Jay Owens's bankruptcy, initiated in May 23, 2016 and concluded by 08/21/2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Jay Owens — Kentucky, 16-51023


ᐅ Ioan Ozarchevici, Kentucky

Address: 209 Angela Trl Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-51250-tnw: "The bankruptcy filing by Ioan Ozarchevici, undertaken in April 14, 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-07-31 after liquidating assets."
Ioan Ozarchevici — Kentucky, 10-51250


ᐅ Rachel A Padgett, Kentucky

Address: 120 Dove Run Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-50949-tnw7: "Rachel A Padgett's Chapter 7 bankruptcy, filed in Nicholasville, KY in April 2013, led to asset liquidation, with the case closing in 2013-07-20."
Rachel A Padgett — Kentucky, 13-50949


ᐅ Dexter Padgett, Kentucky

Address: 132 Lakeview Dr Nicholasville, KY 40356-2707

Concise Description of Bankruptcy Case 2014-50913-grs7: "The bankruptcy filing by Dexter Padgett, undertaken in 04/11/2014 in Nicholasville, KY under Chapter 7, concluded with discharge in 07.10.2014 after liquidating assets."
Dexter Padgett — Kentucky, 2014-50913


ᐅ Lillard T Page, Kentucky

Address: 212 Chrisman Ln Nicholasville, KY 40356-2212

Concise Description of Bankruptcy Case 2014-51201-tnw7: "Lillard T Page's Chapter 7 bankruptcy, filed in Nicholasville, KY in May 14, 2014, led to asset liquidation, with the case closing in 2014-08-12."
Lillard T Page — Kentucky, 2014-51201


ᐅ Melinda Marie Page, Kentucky

Address: 108 Lindsey Dr Nicholasville, KY 40356-2634

Bankruptcy Case 2014-50884-grs Summary: "The case of Melinda Marie Page in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Marie Page — Kentucky, 2014-50884


ᐅ Jr Lillard T Page, Kentucky

Address: 226 Kimberly Heights Dr Nicholasville, KY 40356-2010

Bankruptcy Case 14-51201-tnw Overview: "The case of Jr Lillard T Page in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lillard T Page — Kentucky, 14-51201


ᐅ Sandra Lee Palmer, Kentucky

Address: 202 Linden Ln Nicholasville, KY 40356-1821

Brief Overview of Bankruptcy Case 16-51667-tnw: "The bankruptcy record of Sandra Lee Palmer from Nicholasville, KY, shows a Chapter 7 case filed in 2016-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2016."
Sandra Lee Palmer — Kentucky, 16-51667


ᐅ Regina L Palumbo, Kentucky

Address: 365 Weslyn Way Nicholasville, KY 40356-2930

Bankruptcy Case 16-51373-tnw Overview: "Regina L Palumbo's bankruptcy, initiated in July 13, 2016 and concluded by 10/11/2016 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina L Palumbo — Kentucky, 16-51373


ᐅ John D Pangallo, Kentucky

Address: 117 Rainbow Dr Nicholasville, KY 40356

Bankruptcy Case 12-51560-jms Summary: "In Nicholasville, KY, John D Pangallo filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2012."
John D Pangallo — Kentucky, 12-51560


ᐅ James T Patrick, Kentucky

Address: 101 Stonehaven Dr Nicholasville, KY 40356-2524

Brief Overview of Bankruptcy Case 2014-50910-tnw: "James T Patrick's bankruptcy, initiated in 04/11/2014 and concluded by 2014-07-10 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Patrick — Kentucky, 2014-50910


ᐅ Anne Patrick, Kentucky

Address: 101 Stonehaven Dr Nicholasville, KY 40356-2524

Bankruptcy Case 2014-50910-tnw Summary: "In Nicholasville, KY, Anne Patrick filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-10."
Anne Patrick — Kentucky, 2014-50910


ᐅ Danny R Patton, Kentucky

Address: 540 Southbrook Dr Nicholasville, KY 40356-2968

Concise Description of Bankruptcy Case 2014-52323-grs7: "The bankruptcy filing by Danny R Patton, undertaken in 2014-10-15 in Nicholasville, KY under Chapter 7, concluded with discharge in Jan 13, 2015 after liquidating assets."
Danny R Patton — Kentucky, 2014-52323


ᐅ Marteze L Patton, Kentucky

Address: 720 S Main St Apt 5 Nicholasville, KY 40356-1847

Concise Description of Bankruptcy Case 16-30393-acs7: "In Nicholasville, KY, Marteze L Patton filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2016."
Marteze L Patton — Kentucky, 16-30393


ᐅ Benson Scott Pauley, Kentucky

Address: 301 N 3rd St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50363-grs: "The case of Benson Scott Pauley in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benson Scott Pauley — Kentucky, 13-50363


ᐅ Christopher Thomas Pax, Kentucky

Address: 317 Anthony Dr Nicholasville, KY 40356-2609

Snapshot of U.S. Bankruptcy Proceeding Case 14-52533-grs: "Christopher Thomas Pax's bankruptcy, initiated in November 7, 2014 and concluded by Feb 5, 2015 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Thomas Pax — Kentucky, 14-52533


ᐅ Kelly Jean Pax, Kentucky

Address: 317 Anthony Dr Nicholasville, KY 40356-2609

Bankruptcy Case 14-52533-grs Overview: "The bankruptcy filing by Kelly Jean Pax, undertaken in 2014-11-07 in Nicholasville, KY under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Kelly Jean Pax — Kentucky, 14-52533


ᐅ Bruce David Pearl, Kentucky

Address: 209 Cannonball Dr Nicholasville, KY 40356-2980

Brief Overview of Bankruptcy Case 16-51691-grs: "In Nicholasville, KY, Bruce David Pearl filed for Chapter 7 bankruptcy in 2016-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-29."
Bruce David Pearl — Kentucky, 16-51691


ᐅ Nicole Hayden Pearl, Kentucky

Address: 209 Cannonball Dr Nicholasville, KY 40356-2980

Bankruptcy Case 16-51691-grs Summary: "The case of Nicole Hayden Pearl in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Hayden Pearl — Kentucky, 16-51691


ᐅ John C Peck, Kentucky

Address: 121 Mint Ln Nicholasville, KY 40356

Bankruptcy Case 13-52309-grs Overview: "John C Peck's bankruptcy, initiated in September 24, 2013 and concluded by Dec 29, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Peck — Kentucky, 13-52309


ᐅ Roxanne Peel, Kentucky

Address: 1554 Hunters Ferry Rd Nicholasville, KY 40356-9688

Concise Description of Bankruptcy Case 16-51116-grs7: "Nicholasville, KY resident Roxanne Peel's 06/02/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2016."
Roxanne Peel — Kentucky, 16-51116


ᐅ Jeffrey Pendleton, Kentucky

Address: 2359 Vince Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-53707-jms: "In a Chapter 7 bankruptcy case, Jeffrey Pendleton from Nicholasville, KY, saw their proceedings start in 2009-11-20 and complete by 2010-02-24, involving asset liquidation."
Jeffrey Pendleton — Kentucky, 09-53707


ᐅ April Dawn Pennington, Kentucky

Address: 185 Baybrook Cir Nicholasville, KY 40356-7106

Concise Description of Bankruptcy Case 14-51674-grs7: "Nicholasville, KY resident April Dawn Pennington's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
April Dawn Pennington — Kentucky, 14-51674


ᐅ Harvey Dale Pennington, Kentucky

Address: 185 Baybrook Cir Nicholasville, KY 40356-7106

Concise Description of Bankruptcy Case 14-51674-grs7: "In Nicholasville, KY, Harvey Dale Pennington filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Harvey Dale Pennington — Kentucky, 14-51674


ᐅ Jose Perez, Kentucky

Address: 241 Rebel Rd Apt 8 Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50303-jms: "The case of Jose Perez in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Perez — Kentucky, 10-50303


ᐅ Julie Susan Perez, Kentucky

Address: 928 Pinoak Dr Nicholasville, KY 40356

Bankruptcy Case 11-52970-jl Summary: "In a Chapter 7 bankruptcy case, Julie Susan Perez from Nicholasville, KY, saw her proceedings start in October 25, 2011 and complete by 2012-02-10, involving asset liquidation."
Julie Susan Perez — Kentucky, 11-52970-jl


ᐅ Thomas O Perkins, Kentucky

Address: 500 Beauford Pl Apt 8 Nicholasville, KY 40356

Bankruptcy Case 11-50337-tnw Summary: "The bankruptcy record of Thomas O Perkins from Nicholasville, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Thomas O Perkins — Kentucky, 11-50337


ᐅ Freddie L Perkins, Kentucky

Address: 230 Williamsburg Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-52584-tnw7: "Nicholasville, KY resident Freddie L Perkins's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2011."
Freddie L Perkins — Kentucky, 11-52584


ᐅ Marvin Wayne Perkins, Kentucky

Address: 113 Redding Ct Nicholasville, KY 40356-2273

Brief Overview of Bankruptcy Case 08-51500-grs: "Marvin Wayne Perkins's Chapter 13 bankruptcy in Nicholasville, KY started in June 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 5, 2012."
Marvin Wayne Perkins — Kentucky, 08-51500


ᐅ Robin N Perrin, Kentucky

Address: 301 Bridgeside Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50197-grs: "Robin N Perrin's bankruptcy, initiated in 2013-01-30 and concluded by 05.06.2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin N Perrin — Kentucky, 13-50197


ᐅ Karen Petch, Kentucky

Address: 105 Crowe Ln Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-51771-tnw: "The bankruptcy record of Karen Petch from Nicholasville, KY, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Karen Petch — Kentucky, 10-51771


ᐅ Dorothy Bernice Phillips, Kentucky

Address: 3030 Lexington Rd Lot 15 Nicholasville, KY 40356-9261

Snapshot of U.S. Bankruptcy Proceeding Case 14-52624-grs: "Dorothy Bernice Phillips's bankruptcy, initiated in 11/20/2014 and concluded by 02/18/2015 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Bernice Phillips — Kentucky, 14-52624


ᐅ Deborah L Philon, Kentucky

Address: 112 Maple Leaf Ln Nicholasville, KY 40356-1626

Snapshot of U.S. Bankruptcy Proceeding Case 16-51255-grs: "In Nicholasville, KY, Deborah L Philon filed for Chapter 7 bankruptcy in 2016-06-27. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2016."
Deborah L Philon — Kentucky, 16-51255


ᐅ Randall L Pierce, Kentucky

Address: 122 Beechmont Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52174-tnw: "The case of Randall L Pierce in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall L Pierce — Kentucky, 11-52174


ᐅ Timothy Pierce, Kentucky

Address: 556 Southbrook Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-54064-jms: "In a Chapter 7 bankruptcy case, Timothy Pierce from Nicholasville, KY, saw their proceedings start in 12.22.2009 and complete by 03.28.2010, involving asset liquidation."
Timothy Pierce — Kentucky, 09-54064


ᐅ Brian Nathaniel Pinney, Kentucky

Address: 508 Wichita Dr Nicholasville, KY 40356

Bankruptcy Case 11-52802-jms Overview: "The case of Brian Nathaniel Pinney in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Nathaniel Pinney — Kentucky, 11-52802


ᐅ Mary Woods Piper, Kentucky

Address: 126 Collins Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52746-grs: "The case of Mary Woods Piper in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Woods Piper — Kentucky, 12-52746


ᐅ Jacob Edward Pirkle, Kentucky

Address: 208 Maple Leaf Ln Nicholasville, KY 40356

Bankruptcy Case 13-50601-tnw Overview: "The bankruptcy record of Jacob Edward Pirkle from Nicholasville, KY, shows a Chapter 7 case filed in March 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2013."
Jacob Edward Pirkle — Kentucky, 13-50601


ᐅ Christopher Pittman, Kentucky

Address: 105 Allison Cir Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-53772-wsh7: "The bankruptcy filing by Christopher Pittman, undertaken in November 25, 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in 03/01/2010 after liquidating assets."
Christopher Pittman — Kentucky, 09-53772


ᐅ Tracy A Pivar, Kentucky

Address: PO Box 1371 Nicholasville, KY 40340

Brief Overview of Bankruptcy Case 11-52337-jms: "The bankruptcy filing by Tracy A Pivar, undertaken in Aug 18, 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
Tracy A Pivar — Kentucky, 11-52337


ᐅ Jamie S Planck, Kentucky

Address: 301 Lynwood Dr Nicholasville, KY 40356-2100

Concise Description of Bankruptcy Case 07-51232-tnw7: "In their Chapter 13 bankruptcy case filed in 2007-06-25, Nicholasville, KY's Jamie S Planck agreed to a debt repayment plan, which was successfully completed by October 26, 2012."
Jamie S Planck — Kentucky, 07-51232


ᐅ Jacob E Ploughman, Kentucky

Address: 120 Frederick Rd Nicholasville, KY 40356-8157

Bankruptcy Case 2014-52160-tnw Summary: "In a Chapter 7 bankruptcy case, Jacob E Ploughman from Nicholasville, KY, saw his proceedings start in September 22, 2014 and complete by December 2014, involving asset liquidation."
Jacob E Ploughman — Kentucky, 2014-52160


ᐅ Shannon Arnita Ploughman, Kentucky

Address: 120 Frederick Rd Nicholasville, KY 40356-8157

Concise Description of Bankruptcy Case 14-52160-tnw7: "In a Chapter 7 bankruptcy case, Shannon Arnita Ploughman from Nicholasville, KY, saw her proceedings start in Sep 22, 2014 and complete by 2014-12-21, involving asset liquidation."
Shannon Arnita Ploughman — Kentucky, 14-52160


ᐅ Julie E Plowman, Kentucky

Address: 204 Southbrook Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52791-grs: "The bankruptcy filing by Julie E Plowman, undertaken in October 30, 2012 in Nicholasville, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Julie E Plowman — Kentucky, 12-52791


ᐅ Scotty Ray Pollard, Kentucky

Address: 201 Orchard Dr Nicholasville, KY 40356-2389

Bankruptcy Case 15-52367-grs Overview: "The bankruptcy filing by Scotty Ray Pollard, undertaken in 12.02.2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 03/01/2016 after liquidating assets."
Scotty Ray Pollard — Kentucky, 15-52367


ᐅ Verna Jean Pollitt, Kentucky

Address: 445 Lois Lane Creekside Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50349-tnw7: "In Nicholasville, KY, Verna Jean Pollitt filed for Chapter 7 bankruptcy in 02/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-28."
Verna Jean Pollitt — Kentucky, 11-50349


ᐅ Richard Prather, Kentucky

Address: 83 Dillingham Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-51869-jms: "In a Chapter 7 bankruptcy case, Richard Prather from Nicholasville, KY, saw their proceedings start in 06.07.2010 and complete by Sep 23, 2010, involving asset liquidation."
Richard Prather — Kentucky, 10-51869


ᐅ Marcia Prentice, Kentucky

Address: 513 Miles Rd Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-53523-jms7: "Nicholasville, KY resident Marcia Prentice's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-19."
Marcia Prentice — Kentucky, 10-53523


ᐅ Rasheka D Prentice, Kentucky

Address: 220 Green St Nicholasville, KY 40356-1518

Snapshot of U.S. Bankruptcy Proceeding Case 14-50597-grs: "Nicholasville, KY resident Rasheka D Prentice's Mar 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Rasheka D Prentice — Kentucky, 14-50597


ᐅ Christopher Brian Presley, Kentucky

Address: 302B Longview Dr Nicholasville, KY 40356-2124

Bankruptcy Case 15-50399-grs Overview: "In a Chapter 7 bankruptcy case, Christopher Brian Presley from Nicholasville, KY, saw their proceedings start in 03.04.2015 and complete by June 2, 2015, involving asset liquidation."
Christopher Brian Presley — Kentucky, 15-50399


ᐅ James Marvin Preston, Kentucky

Address: 404 Shun Pike Nicholasville, KY 40356

Bankruptcy Case 11-51926-jms Overview: "James Marvin Preston's bankruptcy, initiated in 2011-07-08 and concluded by Oct 24, 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Marvin Preston — Kentucky, 11-51926


ᐅ Bradley H Preston, Kentucky

Address: 108 Wells Ct Nicholasville, KY 40356

Bankruptcy Case 11-53501-tnw Summary: "Bradley H Preston's bankruptcy, initiated in December 2011 and concluded by Apr 7, 2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley H Preston — Kentucky, 11-53501


ᐅ John Wallace Preston, Kentucky

Address: 250 Williamsburg Dr Nicholasville, KY 40356-2078

Bankruptcy Case 08-52701-grs Summary: "John Wallace Preston's Chapter 13 bankruptcy in Nicholasville, KY started in 2008-10-20. This plan involved reorganizing debts and establishing a payment plan, concluding in February 6, 2013."
John Wallace Preston — Kentucky, 08-52701


ᐅ Robin Preston, Kentucky

Address: 712 Miles Rd Nicholasville, KY 40356

Bankruptcy Case 10-51435-tnw Summary: "The bankruptcy filing by Robin Preston, undertaken in April 2010 in Nicholasville, KY under Chapter 7, concluded with discharge in 08/14/2010 after liquidating assets."
Robin Preston — Kentucky, 10-51435


ᐅ Katie E Preston, Kentucky

Address: 122 Judy Ct Nicholasville, KY 40356-1850

Brief Overview of Bankruptcy Case 14-50132-grs: "The bankruptcy filing by Katie E Preston, undertaken in January 2014 in Nicholasville, KY under Chapter 7, concluded with discharge in April 23, 2014 after liquidating assets."
Katie E Preston — Kentucky, 14-50132


ᐅ Lisa Rae Preston, Kentucky

Address: 804 Richmond Ave Nicholasville, KY 40356

Bankruptcy Case 11-51216-tnw Overview: "The bankruptcy record of Lisa Rae Preston from Nicholasville, KY, shows a Chapter 7 case filed in 04/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Lisa Rae Preston — Kentucky, 11-51216


ᐅ Cathy Rebecca Prewitt, Kentucky

Address: 100 Imperial Pointe Nicholasville, KY 40356-2503

Bankruptcy Case 14-61047-grs Summary: "Cathy Rebecca Prewitt's bankruptcy, initiated in 08/30/2014 and concluded by November 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Rebecca Prewitt — Kentucky, 14-61047


ᐅ Joel Cecil Price, Kentucky

Address: 111 Jessamine Ave Nicholasville, KY 40356-1021

Snapshot of U.S. Bankruptcy Proceeding Case 16-50449-tnw: "In Nicholasville, KY, Joel Cecil Price filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2016."
Joel Cecil Price — Kentucky, 16-50449


ᐅ Jason C Price, Kentucky

Address: 209 Whispering Brook Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-52719-tnw: "Jason C Price's bankruptcy, initiated in October 2012 and concluded by January 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason C Price — Kentucky, 12-52719


ᐅ Brown Mendy Lee Pridemore, Kentucky

Address: 201 Singleton Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-50698-tnw7: "The case of Brown Mendy Lee Pridemore in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Mendy Lee Pridemore — Kentucky, 11-50698


ᐅ Mary Privett, Kentucky

Address: 222 Virginia Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52132-jms7: "The case of Mary Privett in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Privett — Kentucky, 10-52132


ᐅ Rachael S Proctor, Kentucky

Address: 461 Southbrook Dr Nicholasville, KY 40356-2933

Bankruptcy Case 14-52871-tnw Overview: "Rachael S Proctor's Chapter 7 bankruptcy, filed in Nicholasville, KY in December 2014, led to asset liquidation, with the case closing in 2015-03-31."
Rachael S Proctor — Kentucky, 14-52871


ᐅ Megan Marion Rene Profitt, Kentucky

Address: 291 Back Forty Pike Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52093-jms: "In a Chapter 7 bankruptcy case, Megan Marion Rene Profitt from Nicholasville, KY, saw her proceedings start in July 2011 and complete by November 10, 2011, involving asset liquidation."
Megan Marion Rene Profitt — Kentucky, 11-52093


ᐅ Timothy J Pruitt, Kentucky

Address: 129 Bass Pond Glen Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-52600-tnw: "The bankruptcy record of Timothy J Pruitt from Nicholasville, KY, shows a Chapter 7 case filed in 09.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2012."
Timothy J Pruitt — Kentucky, 11-52600


ᐅ Julia Diana Puckett, Kentucky

Address: 113 Queens Way Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50198-jms: "The bankruptcy filing by Julia Diana Puckett, undertaken in 2011-01-26 in Nicholasville, KY under Chapter 7, concluded with discharge in 05.14.2011 after liquidating assets."
Julia Diana Puckett — Kentucky, 11-50198


ᐅ Ambrose Puckett, Kentucky

Address: 500 Beauford Pl Apt 29 Nicholasville, KY 40356

Bankruptcy Case 10-52436-tnw Summary: "In a Chapter 7 bankruptcy case, Ambrose Puckett from Nicholasville, KY, saw his proceedings start in 07/28/2010 and complete by November 13, 2010, involving asset liquidation."
Ambrose Puckett — Kentucky, 10-52436


ᐅ Robert Earl Purvis, Kentucky

Address: 632 Williams Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-50205-jms: "Robert Earl Purvis's bankruptcy, initiated in January 2012 and concluded by 2012-05-13 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Earl Purvis — Kentucky, 12-50205


ᐅ Jeffrey D Quammen, Kentucky

Address: 33 Avenue Of Champions Nicholasville, KY 40356

Bankruptcy Case 13-52108-jl Overview: "The bankruptcy record of Jeffrey D Quammen from Nicholasville, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Jeffrey D Quammen — Kentucky, 13-52108-jl


ᐅ Marilyn Quinlan, Kentucky

Address: 58 Avenue of Champions Nicholasville, KY 40356

Concise Description of Bankruptcy Case 3:09-bk-09214-JAF7: "The bankruptcy record of Marilyn Quinlan from Nicholasville, KY, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Marilyn Quinlan — Kentucky, 3:09-bk-09214


ᐅ John R Quinn, Kentucky

Address: 119 Fairway Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52788-tnw: "The bankruptcy filing by John R Quinn, undertaken in 2011-10-05 in Nicholasville, KY under Chapter 7, concluded with discharge in 2012-01-21 after liquidating assets."
John R Quinn — Kentucky, 11-52788


ᐅ Jennifer M Quirin, Kentucky

Address: 49 Woodbriar Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-51224-jms: "In a Chapter 7 bankruptcy case, Jennifer M Quirin from Nicholasville, KY, saw her proceedings start in 2012-05-04 and complete by 2012-08-20, involving asset liquidation."
Jennifer M Quirin — Kentucky, 12-51224


ᐅ Russell Chathum Railey, Kentucky

Address: 116 Hill N Dale Dr Nicholasville, KY 40356

Bankruptcy Case 11-51096-jms Overview: "The case of Russell Chathum Railey in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Chathum Railey — Kentucky, 11-51096


ᐅ Stephen B Raisor, Kentucky

Address: 303 Longview Dr Nicholasville, KY 40356-2123

Concise Description of Bankruptcy Case 16-50267-grs7: "The bankruptcy record of Stephen B Raisor from Nicholasville, KY, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2016."
Stephen B Raisor — Kentucky, 16-50267


ᐅ Carol L Raisor, Kentucky

Address: 300 Longview Dr Apt A Nicholasville, KY 40356-2490

Brief Overview of Bankruptcy Case 15-52122-grs: "In a Chapter 7 bankruptcy case, Carol L Raisor from Nicholasville, KY, saw their proceedings start in 10.30.2015 and complete by 01/28/2016, involving asset liquidation."
Carol L Raisor — Kentucky, 15-52122


ᐅ Eddie Ramey, Kentucky

Address: 110 Grapevine Ct Nicholasville, KY 40356

Bankruptcy Case 10-50317-tnw Summary: "Nicholasville, KY resident Eddie Ramey's 02.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Eddie Ramey — Kentucky, 10-50317


ᐅ Jr Protacio Ramirez, Kentucky

Address: 301 McPeek Pl Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-50890-jms7: "Jr Protacio Ramirez's bankruptcy, initiated in March 2010 and concluded by 07.05.2010 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Protacio Ramirez — Kentucky, 10-50890


ᐅ Colin J Rand, Kentucky

Address: 106 Maple Nut Cir Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-52647-grs: "Colin J Rand's bankruptcy, initiated in October 2012 and concluded by 01/19/2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colin J Rand — Kentucky, 12-52647


ᐅ Gerrick Allen Randolph, Kentucky

Address: 531 Williams Rd Nicholasville, KY 40356

Bankruptcy Case 12-51611-jms Summary: "The case of Gerrick Allen Randolph in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerrick Allen Randolph — Kentucky, 12-51611


ᐅ Morgan Rankin, Kentucky

Address: 2015 Elmfork Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-52390-tnw: "Morgan Rankin's bankruptcy, initiated in Oct 2, 2013 and concluded by 01.06.2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Rankin — Kentucky, 13-52390


ᐅ Robin Dale Rankin, Kentucky

Address: 120 Northbrook Rd Nicholasville, KY 40356-2915

Bankruptcy Case 15-52199-grs Summary: "Robin Dale Rankin's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2015-11-12, led to asset liquidation, with the case closing in February 2016."
Robin Dale Rankin — Kentucky, 15-52199


ᐅ Joandrea Redd, Kentucky

Address: 98 Lincoln Hts Nicholasville, KY 40356

Bankruptcy Case 09-52905-wsh Summary: "Joandrea Redd's Chapter 7 bankruptcy, filed in Nicholasville, KY in September 2009, led to asset liquidation, with the case closing in January 2010."
Joandrea Redd — Kentucky, 09-52905


ᐅ Lauren Claire Reece, Kentucky

Address: 402 Richmond Ave # B Nicholasville, KY 40356

Bankruptcy Case 11-50869-tnw Summary: "The bankruptcy record of Lauren Claire Reece from Nicholasville, KY, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2011."
Lauren Claire Reece — Kentucky, 11-50869


ᐅ John Regester, Kentucky

Address: 408 Nottaway Dr Nicholasville, KY 40356

Bankruptcy Case 09-52836-jl Summary: "John Regester's Chapter 7 bankruptcy, filed in Nicholasville, KY in September 1, 2009, led to asset liquidation, with the case closing in Jan 7, 2010."
John Regester — Kentucky, 09-52836-jl


ᐅ Jon W Reifsnyder, Kentucky

Address: 215 Elm St Nicholasville, KY 40356

Bankruptcy Case 13-51334-grs Overview: "Nicholasville, KY resident Jon W Reifsnyder's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Jon W Reifsnyder — Kentucky, 13-51334


ᐅ Jessica Reimer, Kentucky

Address: 261 Rebel Rd Apt 6 Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 3:10-bk-06353: "In Nicholasville, KY, Jessica Reimer filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2010."
Jessica Reimer — Kentucky, 3:10-bk-06353


ᐅ Ashley Nicole Rudd, Kentucky

Address: 226 Imperial Pointe Nicholasville, KY 40356-2508

Snapshot of U.S. Bankruptcy Proceeding Case 16-51223-tnw: "Ashley Nicole Rudd's Chapter 7 bankruptcy, filed in Nicholasville, KY in 06/21/2016, led to asset liquidation, with the case closing in September 19, 2016."
Ashley Nicole Rudd — Kentucky, 16-51223


ᐅ Codi Neil Rudd, Kentucky

Address: 226 Imperial Pointe Nicholasville, KY 40356-2508

Concise Description of Bankruptcy Case 16-51223-tnw7: "In Nicholasville, KY, Codi Neil Rudd filed for Chapter 7 bankruptcy in 06/21/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2016."
Codi Neil Rudd — Kentucky, 16-51223


ᐅ John A Ruiz, Kentucky

Address: 105 Frederick Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-52014-grs: "In a Chapter 7 bankruptcy case, John A Ruiz from Nicholasville, KY, saw their proceedings start in 07.31.2012 and complete by 2012-11-16, involving asset liquidation."
John A Ruiz — Kentucky, 12-52014


ᐅ Jr Carl R Russ, Kentucky

Address: 751 Harbaugh Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-53342-tnw7: "In a Chapter 7 bankruptcy case, Jr Carl R Russ from Nicholasville, KY, saw their proceedings start in 2011-12-05 and complete by 2012-03-22, involving asset liquidation."
Jr Carl R Russ — Kentucky, 11-53342


ᐅ Douglas Scott Russell, Kentucky

Address: 1077 Spurlock Ln Nicholasville, KY 40356

Bankruptcy Case 12-50964-jms Summary: "Douglas Scott Russell's Chapter 7 bankruptcy, filed in Nicholasville, KY in 04/09/2012, led to asset liquidation, with the case closing in July 2012."
Douglas Scott Russell — Kentucky, 12-50964


ᐅ Brooks Rust, Kentucky

Address: 309 Perry Dr Nicholasville, KY 40356

Bankruptcy Case 09-53356-jms Overview: "In Nicholasville, KY, Brooks Rust filed for Chapter 7 bankruptcy in 10.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2010."
Brooks Rust — Kentucky, 09-53356


ᐅ Donna S Rust, Kentucky

Address: 319 Longview Dr Nicholasville, KY 40356-2123

Snapshot of U.S. Bankruptcy Proceeding Case 09-53798-tnw: "Donna S Rust, a resident of Nicholasville, KY, entered a Chapter 13 bankruptcy plan in 2009-11-30, culminating in its successful completion by 2014-12-17."
Donna S Rust — Kentucky, 09-53798


ᐅ Michael M Rust, Kentucky

Address: 319 Longview Dr Nicholasville, KY 40356-2123

Brief Overview of Bankruptcy Case 09-53798-tnw: "Chapter 13 bankruptcy for Michael M Rust in Nicholasville, KY began in November 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-17."
Michael M Rust — Kentucky, 09-53798


ᐅ Billy James Rutherford, Kentucky

Address: 109 Griffin Dr Nicholasville, KY 40356-9371

Bankruptcy Case 2014-51693-grs Summary: "Billy James Rutherford's bankruptcy, initiated in 07/15/2014 and concluded by October 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy James Rutherford — Kentucky, 2014-51693


ᐅ Phillip Ryan, Kentucky

Address: 5100 Sulphur Well Pike Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-50722-tnw7: "The bankruptcy filing by Phillip Ryan, undertaken in 2010-03-05 in Nicholasville, KY under Chapter 7, concluded with discharge in 06.21.2010 after liquidating assets."
Phillip Ryan — Kentucky, 10-50722