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 Ronald Leonard Reisig, Kentucky

Address: 138 Dove Run Nicholasville, KY 40356-8780

Concise Description of Bankruptcy Case 16-51440-grs7: "In a Chapter 7 bankruptcy case, Ronald Leonard Reisig from Nicholasville, KY, saw his proceedings start in 07/23/2016 and complete by 2016-10-21, involving asset liquidation."
Ronald Leonard Reisig — Kentucky, 16-51440


ᐅ Gerardo Reyes, Kentucky

Address: 221 Brome Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-50101-jms: "Gerardo Reyes's bankruptcy, initiated in 2012-01-16 and concluded by May 3, 2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Reyes — Kentucky, 12-50101


ᐅ Betty H Reynolds, Kentucky

Address: 206 Holiday Dr Nicholasville, KY 40356

Bankruptcy Case 07-51871-jms Summary: "In her Chapter 13 bankruptcy case filed in September 27, 2007, Nicholasville, KY's Betty H Reynolds agreed to a debt repayment plan, which was successfully completed by September 10, 2012."
Betty H Reynolds — Kentucky, 07-51871


ᐅ Gregory Rhineheimer, Kentucky

Address: 313 Karen Dr Nicholasville, KY 40356-2418

Concise Description of Bankruptcy Case 16-50511-grs7: "Gregory Rhineheimer's bankruptcy, initiated in 2016-03-21 and concluded by 2016-06-19 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Rhineheimer — Kentucky, 16-50511


ᐅ Bessie F Rhinehimer, Kentucky

Address: 318 Bellechase Ln Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-51460-grs: "Bessie F Rhinehimer's Chapter 7 bankruptcy, filed in Nicholasville, KY in Jun 10, 2013, led to asset liquidation, with the case closing in September 2013."
Bessie F Rhinehimer — Kentucky, 13-51460


ᐅ Dea J Rhinehimer, Kentucky

Address: 112 Davis Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 13-50661-grs: "Dea J Rhinehimer's bankruptcy, initiated in March 2013 and concluded by 06.21.2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dea J Rhinehimer — Kentucky, 13-50661


ᐅ Jared S Rhorer, Kentucky

Address: 524 Homestead Dr Nicholasville, KY 40356

Bankruptcy Case 12-51789-tnw Summary: "Jared S Rhorer's bankruptcy, initiated in 2012-07-08 and concluded by 10.24.2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared S Rhorer — Kentucky, 12-51789


ᐅ Jon Devon Rice, Kentucky

Address: 805 Harlan Dr Nicholasville, KY 40356-3004

Concise Description of Bankruptcy Case 16-51343-grs7: "In a Chapter 7 bankruptcy case, Jon Devon Rice from Nicholasville, KY, saw their proceedings start in Jul 7, 2016 and complete by 2016-10-05, involving asset liquidation."
Jon Devon Rice — Kentucky, 16-51343


ᐅ Sandra Renee Rice, Kentucky

Address: 805 Harlan Dr Nicholasville, KY 40356-3004

Brief Overview of Bankruptcy Case 16-51343-grs: "The bankruptcy filing by Sandra Renee Rice, undertaken in Jul 7, 2016 in Nicholasville, KY under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Sandra Renee Rice — Kentucky, 16-51343


ᐅ Bryan Chase Richardson, Kentucky

Address: 520 Peachtree Rd Nicholasville, KY 40356

Bankruptcy Case 11-52859-jms Summary: "The bankruptcy filing by Bryan Chase Richardson, undertaken in 10.13.2011 in Nicholasville, KY under Chapter 7, concluded with discharge in 2012-01-29 after liquidating assets."
Bryan Chase Richardson — Kentucky, 11-52859


ᐅ James Bryant Riggs, Kentucky

Address: 101 Alexandria Cir Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50520-tnw: "Nicholasville, KY resident James Bryant Riggs's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-12."
James Bryant Riggs — Kentucky, 11-50520


ᐅ Burgin Radford Riggs, Kentucky

Address: 329 Weslyn Way Nicholasville, KY 40356

Bankruptcy Case 11-53480-tnw Summary: "In a Chapter 7 bankruptcy case, Burgin Radford Riggs from Nicholasville, KY, saw their proceedings start in December 20, 2011 and complete by April 6, 2012, involving asset liquidation."
Burgin Radford Riggs — Kentucky, 11-53480


ᐅ Michael Rigney, Kentucky

Address: 1760 Logana Pike Nicholasville, KY 40356

Concise Description of Bankruptcy Case 09-54084-jms7: "The case of Michael Rigney in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rigney — Kentucky, 09-54084


ᐅ Connie Riley, Kentucky

Address: 227 John Sutherland Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-52395-grs7: "In Nicholasville, KY, Connie Riley filed for Chapter 7 bankruptcy in October 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2014."
Connie Riley — Kentucky, 13-52395


ᐅ James S Rivera, Kentucky

Address: 115 Duncan St Nicholasville, KY 40356

Bankruptcy Case 13-52997-tnw Overview: "The bankruptcy filing by James S Rivera, undertaken in 2013-12-15 in Nicholasville, KY under Chapter 7, concluded with discharge in 03/21/2014 after liquidating assets."
James S Rivera — Kentucky, 13-52997


ᐅ Iii James W Roberts, Kentucky

Address: 202 Strawberry Ct Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-53512-tnw: "Iii James W Roberts's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2011-12-22, led to asset liquidation, with the case closing in 2012-04-08."
Iii James W Roberts — Kentucky, 11-53512


ᐅ Jason Roberts, Kentucky

Address: 148 Southcreek Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 09-52718-jms: "The case of Jason Roberts in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Roberts — Kentucky, 09-52718


ᐅ Mary B Roberts, Kentucky

Address: 3030 Lexington Rd Lot 5 Nicholasville, KY 40356-9261

Brief Overview of Bankruptcy Case 2014-52128-tnw: "The bankruptcy record of Mary B Roberts from Nicholasville, KY, shows a Chapter 7 case filed in 09.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2014."
Mary B Roberts — Kentucky, 2014-52128


ᐅ Kenneth Robertson, Kentucky

Address: 101 Coconut Grove Dr Nicholasville, KY 40356

Bankruptcy Case 13-52278-tnw Summary: "Kenneth Robertson's bankruptcy, initiated in 2013-09-20 and concluded by 2013-12-25 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Robertson — Kentucky, 13-52278


ᐅ Mary A Robertson, Kentucky

Address: 122 Lincoln St Nicholasville, KY 40356-1522

Bankruptcy Case 15-50877-grs Overview: "Mary A Robertson's bankruptcy, initiated in 2015-04-30 and concluded by Aug 4, 2015 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Robertson — Kentucky, 15-50877


ᐅ James F Robertson, Kentucky

Address: 122 Lincoln St Nicholasville, KY 40356-1522

Bankruptcy Case 15-50877-grs Overview: "In a Chapter 7 bankruptcy case, James F Robertson from Nicholasville, KY, saw their proceedings start in April 2015 and complete by Aug 4, 2015, involving asset liquidation."
James F Robertson — Kentucky, 15-50877


ᐅ Randell Ray Robinson, Kentucky

Address: 324 Bernie Trl Nicholasville, KY 40356-7113

Brief Overview of Bankruptcy Case 15-52239-grs: "Nicholasville, KY resident Randell Ray Robinson's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2016."
Randell Ray Robinson — Kentucky, 15-52239


ᐅ Nathaniel L Robinson, Kentucky

Address: 220 Green St Nicholasville, KY 40356-1518

Bankruptcy Case 14-50532-jl Overview: "The bankruptcy record of Nathaniel L Robinson from Nicholasville, KY, shows a Chapter 7 case filed in 03.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2014."
Nathaniel L Robinson — Kentucky, 14-50532-jl


ᐅ James Robinson, Kentucky

Address: 600 Edgewood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-53263-jms7: "The bankruptcy filing by James Robinson, undertaken in Nov 28, 2011 in Nicholasville, KY under Chapter 7, concluded with discharge in March 15, 2012 after liquidating assets."
James Robinson — Kentucky, 11-53263


ᐅ Louann Robinson, Kentucky

Address: 238 E Walnut St Nicholasville, KY 40356

Bankruptcy Case 10-53560-jms Summary: "Nicholasville, KY resident Louann Robinson's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
Louann Robinson — Kentucky, 10-53560


ᐅ Jason K Robinson, Kentucky

Address: 121 Leah Ct Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50815-tnw: "Jason K Robinson's bankruptcy, initiated in 2011-03-21 and concluded by June 2011 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason K Robinson — Kentucky, 11-50815


ᐅ Anthony Roe, Kentucky

Address: 301 Ridgewood Dr Nicholasville, KY 40356-1905

Bankruptcy Case 15-50726-grs Summary: "Anthony Roe's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2015-04-13, led to asset liquidation, with the case closing in 07/21/2015."
Anthony Roe — Kentucky, 15-50726


ᐅ Meagan Roe, Kentucky

Address: 301 Ridgewood Dr Nicholasville, KY 40356-1905

Snapshot of U.S. Bankruptcy Proceeding Case 15-50726-grs: "The bankruptcy filing by Meagan Roe, undertaken in April 2015 in Nicholasville, KY under Chapter 7, concluded with discharge in 07/21/2015 after liquidating assets."
Meagan Roe — Kentucky, 15-50726


ᐅ Earsel W Roe, Kentucky

Address: 311 Ridgewood Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 11-52164-tnw7: "Earsel W Roe's bankruptcy, initiated in Jul 29, 2011 and concluded by 2011-11-14 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earsel W Roe — Kentucky, 11-52164


ᐅ Kenneth Roemer, Kentucky

Address: 707A Beauford Pl Nicholasville, KY 40356

Bankruptcy Case 13-51815-tnw Overview: "The bankruptcy filing by Kenneth Roemer, undertaken in 07/24/2013 in Nicholasville, KY under Chapter 7, concluded with discharge in 10.28.2013 after liquidating assets."
Kenneth Roemer — Kentucky, 13-51815


ᐅ Albin A Rogers, Kentucky

Address: 3042 Vince Rd Nicholasville, KY 40356-9337

Bankruptcy Case 2014-50975-grs Overview: "In a Chapter 7 bankruptcy case, Albin A Rogers from Nicholasville, KY, saw their proceedings start in Apr 21, 2014 and complete by July 20, 2014, involving asset liquidation."
Albin A Rogers — Kentucky, 2014-50975


ᐅ Leslie Renee Rogers, Kentucky

Address: 209 McPeek Pl Nicholasville, KY 40356

Bankruptcy Case 12-51107-tnw Summary: "Leslie Renee Rogers's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2012-04-24, led to asset liquidation, with the case closing in 08.10.2012."
Leslie Renee Rogers — Kentucky, 12-51107


ᐅ Clarence Rogers, Kentucky

Address: PO Box 565 Nicholasville, KY 40340

Concise Description of Bankruptcy Case 10-50309-tnw7: "The bankruptcy record of Clarence Rogers from Nicholasville, KY, shows a Chapter 7 case filed in 02/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-08."
Clarence Rogers — Kentucky, 10-50309


ᐅ Laconna S Rogers, Kentucky

Address: 3042 Vince Rd Nicholasville, KY 40356-9337

Brief Overview of Bankruptcy Case 2014-50975-grs: "Laconna S Rogers's bankruptcy, initiated in 04/21/2014 and concluded by July 2014 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laconna S Rogers — Kentucky, 2014-50975


ᐅ Joel A Rohrback, Kentucky

Address: 336 Village Pkwy Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-51724-jl7: "Nicholasville, KY resident Joel A Rohrback's Jul 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2013."
Joel A Rohrback — Kentucky, 13-51724-jl


ᐅ Leif M Rosell, Kentucky

Address: 210 S Central Ave Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 12-51605-tnw: "The case of Leif M Rosell in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leif M Rosell — Kentucky, 12-51605


ᐅ Sarah Nicole Rowland, Kentucky

Address: 201 Orchard Dr Apt 71 Nicholasville, KY 40356-2304

Bankruptcy Case 15-50472-grs Overview: "Sarah Nicole Rowland's Chapter 7 bankruptcy, filed in Nicholasville, KY in 03/17/2015, led to asset liquidation, with the case closing in June 15, 2015."
Sarah Nicole Rowland — Kentucky, 15-50472


ᐅ Ii James Rowland, Kentucky

Address: 121 Meadowlark Dr Nicholasville, KY 40356

Bankruptcy Case 09-53805-jms Overview: "The bankruptcy filing by Ii James Rowland, undertaken in 2009-11-30 in Nicholasville, KY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Ii James Rowland — Kentucky, 09-53805


ᐅ Stephanie B Royal, Kentucky

Address: 505 Harlan Dr Nicholasville, KY 40356-3001

Brief Overview of Bankruptcy Case 15-51156-grs: "Stephanie B Royal's bankruptcy, initiated in June 10, 2015 and concluded by 2015-09-08 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie B Royal — Kentucky, 15-51156


ᐅ Wesley Rozeboom, Kentucky

Address: 201 Melissa Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-53474-jms: "The case of Wesley Rozeboom in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Rozeboom — Kentucky, 09-53474


ᐅ Louis J Sabino, Kentucky

Address: 116 Southcreek Dr Nicholasville, KY 40356

Bankruptcy Case 11-52646-tnw Summary: "Louis J Sabino's bankruptcy, initiated in September 2011 and concluded by 2011-12-21 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis J Sabino — Kentucky, 11-52646


ᐅ Ralph Charles Salerno, Kentucky

Address: 219 Strawberry Ct Nicholasville, KY 40356

Bankruptcy Case 12-50406-tnw Overview: "Ralph Charles Salerno's Chapter 7 bankruptcy, filed in Nicholasville, KY in February 16, 2012, led to asset liquidation, with the case closing in Jun 3, 2012."
Ralph Charles Salerno — Kentucky, 12-50406


ᐅ Jeffery Salyer, Kentucky

Address: PO Box 1015 Nicholasville, KY 40340

Concise Description of Bankruptcy Case 10-52380-tnw7: "Nicholasville, KY resident Jeffery Salyer's Jul 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2010."
Jeffery Salyer — Kentucky, 10-52380


ᐅ Jr Odell Sams, Kentucky

Address: 300 Broadway St Nicholasville, KY 40356

Bankruptcy Case 13-50125-grs Overview: "Jr Odell Sams's bankruptcy, initiated in 01.22.2013 and concluded by 2013-04-28 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Odell Sams — Kentucky, 13-50125


ᐅ Michael A Sams, Kentucky

Address: 521 Nottaway Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53444-tnw: "Michael A Sams's Chapter 7 bankruptcy, filed in Nicholasville, KY in December 16, 2011, led to asset liquidation, with the case closing in 2012-04-02."
Michael A Sams — Kentucky, 11-53444


ᐅ Daniel M Sauls, Kentucky

Address: 108 Ash Ct Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-50362-jl7: "In Nicholasville, KY, Daniel M Sauls filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2013."
Daniel M Sauls — Kentucky, 13-50362-jl


ᐅ Sabrina Sawyers, Kentucky

Address: 702 E Maple St Nicholasville, KY 40356

Bankruptcy Case 09-53543-wsh Summary: "The bankruptcy filing by Sabrina Sawyers, undertaken in 2009-11-06 in Nicholasville, KY under Chapter 7, concluded with discharge in February 10, 2010 after liquidating assets."
Sabrina Sawyers — Kentucky, 09-53543


ᐅ Amanda Scanlon, Kentucky

Address: 203 W Brown St Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-50091-jms: "The bankruptcy filing by Amanda Scanlon, undertaken in 2011-01-14 in Nicholasville, KY under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Amanda Scanlon — Kentucky, 11-50091


ᐅ Natalie J Scates, Kentucky

Address: 111 Roseburg Way Nicholasville, KY 40356-6013

Brief Overview of Bankruptcy Case 16-51558-grs: "In a Chapter 7 bankruptcy case, Natalie J Scates from Nicholasville, KY, saw her proceedings start in 2016-08-11 and complete by 11/09/2016, involving asset liquidation."
Natalie J Scates — Kentucky, 16-51558


ᐅ Leona Mary Schultz, Kentucky

Address: 410 Laurel Ln Nicholasville, KY 40356-1968

Brief Overview of Bankruptcy Case 2014-51232-grs: "Leona Mary Schultz's Chapter 7 bankruptcy, filed in Nicholasville, KY in May 16, 2014, led to asset liquidation, with the case closing in 2014-08-14."
Leona Mary Schultz — Kentucky, 2014-51232


ᐅ Charles W Scott, Kentucky

Address: 107 Lynwood Dr Nicholasville, KY 40356-2131

Snapshot of U.S. Bankruptcy Proceeding Case 15-51648-grs: "Charles W Scott's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2015-08-24, led to asset liquidation, with the case closing in 11/22/2015."
Charles W Scott — Kentucky, 15-51648


ᐅ Lynn M Scott, Kentucky

Address: 107 Lynwood Dr Nicholasville, KY 40356-2131

Bankruptcy Case 15-51648-grs Summary: "The bankruptcy filing by Lynn M Scott, undertaken in 08.24.2015 in Nicholasville, KY under Chapter 7, concluded with discharge in November 22, 2015 after liquidating assets."
Lynn M Scott — Kentucky, 15-51648


ᐅ Melissa K Scott, Kentucky

Address: 222 Ridgewood Dr Nicholasville, KY 40356-1951

Bankruptcy Case 14-52482-tnw Summary: "In Nicholasville, KY, Melissa K Scott filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
Melissa K Scott — Kentucky, 14-52482


ᐅ Bobby T Smith, Kentucky

Address: 605 Longview Dr Nicholasville, KY 40356-2129

Bankruptcy Case 10-50662-tnw Summary: "03.01.2010 marked the beginning of Bobby T Smith's Chapter 13 bankruptcy in Nicholasville, KY, entailing a structured repayment schedule, completed by 06/11/2013."
Bobby T Smith — Kentucky, 10-50662


ᐅ Sarah R Smith, Kentucky

Address: 104 Fairway Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51575-jms7: "The bankruptcy filing by Sarah R Smith, undertaken in 2012-06-13 in Nicholasville, KY under Chapter 7, concluded with discharge in September 29, 2012 after liquidating assets."
Sarah R Smith — Kentucky, 12-51575


ᐅ Larry Michael Smith, Kentucky

Address: 1361 Brumfield Ln Nicholasville, KY 40356-8609

Snapshot of U.S. Bankruptcy Proceeding Case 14-51453-grs: "Nicholasville, KY resident Larry Michael Smith's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2014."
Larry Michael Smith — Kentucky, 14-51453


ᐅ Billy Joe Smith, Kentucky

Address: 103 Rose Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-51126-grs: "The bankruptcy record of Billy Joe Smith from Nicholasville, KY, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2013."
Billy Joe Smith — Kentucky, 13-51126


ᐅ Bradley J Smith, Kentucky

Address: 212 Foxwood Dr Nicholasville, KY 40356

Bankruptcy Case 12-52857-tnw Overview: "Nicholasville, KY resident Bradley J Smith's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Bradley J Smith — Kentucky, 12-52857


ᐅ Stephanie J Smith, Kentucky

Address: 108 Lynwood Dr Nicholasville, KY 40356

Bankruptcy Case 11-51034-tnw Overview: "In a Chapter 7 bankruptcy case, Stephanie J Smith from Nicholasville, KY, saw her proceedings start in April 2011 and complete by 07/24/2011, involving asset liquidation."
Stephanie J Smith — Kentucky, 11-51034


ᐅ Etta Louise Smith, Kentucky

Address: 109 Aster Pl Nicholasville, KY 40356

Bankruptcy Case 11-50924-jms Summary: "In a Chapter 7 bankruptcy case, Etta Louise Smith from Nicholasville, KY, saw her proceedings start in 03.29.2011 and complete by Jul 15, 2011, involving asset liquidation."
Etta Louise Smith — Kentucky, 11-50924


ᐅ Thorne Dani Smith, Kentucky

Address: 403 Faulconer Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-52863-tnw: "The bankruptcy record of Thorne Dani Smith from Nicholasville, KY, shows a Chapter 7 case filed in 10.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2012."
Thorne Dani Smith — Kentucky, 11-52863


ᐅ Cocoa N Smith, Kentucky

Address: 112 Oakwood Dr Nicholasville, KY 40356

Bankruptcy Case 13-52056-grs Summary: "The bankruptcy filing by Cocoa N Smith, undertaken in August 2013 in Nicholasville, KY under Chapter 7, concluded with discharge in November 25, 2013 after liquidating assets."
Cocoa N Smith — Kentucky, 13-52056


ᐅ Donna Michelle Smith, Kentucky

Address: 109 Ashville Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-53299-jms: "The bankruptcy record of Donna Michelle Smith from Nicholasville, KY, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2012."
Donna Michelle Smith — Kentucky, 11-53299


ᐅ David E Smith, Kentucky

Address: 231 Shreveport Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 12-50573-tnw: "David E Smith's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-16 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Smith — Kentucky, 12-50573


ᐅ Brian Smith, Kentucky

Address: 101 Kevin Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-50130-jms: "The case of Brian Smith in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Smith — Kentucky, 10-50130


ᐅ Kyle Soroken, Kentucky

Address: 117 Henry Ct Nicholasville, KY 40356

Bankruptcy Case 09-53629-wsh Overview: "The bankruptcy filing by Kyle Soroken, undertaken in November 16, 2009 in Nicholasville, KY under Chapter 7, concluded with discharge in 2010-02-20 after liquidating assets."
Kyle Soroken — Kentucky, 09-53629


ᐅ Don Southers, Kentucky

Address: 604 Homestead Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-51265-jms7: "In a Chapter 7 bankruptcy case, Don Southers from Nicholasville, KY, saw his proceedings start in 2012-05-09 and complete by August 2012, involving asset liquidation."
Don Southers — Kentucky, 12-51265


ᐅ Zachary D Southworth, Kentucky

Address: 128 Grinder Ct Nicholasville, KY 40356-2987

Brief Overview of Bankruptcy Case 2014-52268-grs: "In Nicholasville, KY, Zachary D Southworth filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2015."
Zachary D Southworth — Kentucky, 2014-52268


ᐅ David G Southworth, Kentucky

Address: 101 Crowe Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-52167-jms: "The case of David G Southworth in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Southworth — Kentucky, 11-52167


ᐅ Dorothy L Sparkman, Kentucky

Address: 408 Savannah Dr Nicholasville, KY 40356

Concise Description of Bankruptcy Case 13-50153-grs7: "The case of Dorothy L Sparkman in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy L Sparkman — Kentucky, 13-50153


ᐅ Arville W Sparks, Kentucky

Address: 8226 Camp Nelson Rd Nicholasville, KY 40356-9579

Bankruptcy Case 14-50519-grs Overview: "The case of Arville W Sparks in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arville W Sparks — Kentucky, 14-50519


ᐅ Mary Ellen Speake, Kentucky

Address: 199 Lois Ln Nicholasville, KY 40356

Bankruptcy Case 12-51686-jl Summary: "Nicholasville, KY resident Mary Ellen Speake's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2012."
Mary Ellen Speake — Kentucky, 12-51686-jl


ᐅ Gennetta K Speaks, Kentucky

Address: 365 Old Danville Road Loop 1 Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 14-52653-grs: "In a Chapter 7 bankruptcy case, Gennetta K Speaks from Nicholasville, KY, saw their proceedings start in November 2014 and complete by 2015-02-22, involving asset liquidation."
Gennetta K Speaks — Kentucky, 14-52653


ᐅ Lawrence William St, Kentucky

Address: 401 Cannonball Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 10-52735-tnw: "In a Chapter 7 bankruptcy case, Lawrence William St from Nicholasville, KY, saw their proceedings start in 08.25.2010 and complete by Dec 11, 2010, involving asset liquidation."
Lawrence William St — Kentucky, 10-52735


ᐅ Kevin Stacy, Kentucky

Address: 205 Oakmont Dr Nicholasville, KY 40356

Bankruptcy Case 10-51704-tnw Summary: "In Nicholasville, KY, Kevin Stacy filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kevin Stacy — Kentucky, 10-51704


ᐅ John Stacy, Kentucky

Address: 424 Corman Rd Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 09-54026-jms: "Nicholasville, KY resident John Stacy's 12.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2010."
John Stacy — Kentucky, 09-54026


ᐅ Thomas Staley, Kentucky

Address: 3585 Union Mill Rd Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 13-50037-grs: "In Nicholasville, KY, Thomas Staley filed for Chapter 7 bankruptcy in Jan 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2013."
Thomas Staley — Kentucky, 13-50037


ᐅ Polly Ann Stamm, Kentucky

Address: 103 W Brown St Nicholasville, KY 40356-1535

Brief Overview of Bankruptcy Case 15-52179-grs: "The case of Polly Ann Stamm in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Polly Ann Stamm — Kentucky, 15-52179


ᐅ Price Stanford, Kentucky

Address: 316 Crowe Ln Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-53117-tnw: "The bankruptcy record of Price Stanford from Nicholasville, KY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2011."
Price Stanford — Kentucky, 10-53117


ᐅ Tammy Sue Stanley, Kentucky

Address: 1011 Pinoak Dr Nicholasville, KY 40356-1366

Bankruptcy Case 14-51459-grs Overview: "The bankruptcy record of Tammy Sue Stanley from Nicholasville, KY, shows a Chapter 7 case filed in 06/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2014."
Tammy Sue Stanley — Kentucky, 14-51459


ᐅ Charles Edward Stephens, Kentucky

Address: PO Box 476 Nicholasville, KY 40340

Bankruptcy Case 13-52198-grs Summary: "In a Chapter 7 bankruptcy case, Charles Edward Stephens from Nicholasville, KY, saw their proceedings start in Sep 10, 2013 and complete by 12.15.2013, involving asset liquidation."
Charles Edward Stephens — Kentucky, 13-52198


ᐅ Thelma Mae Stephens, Kentucky

Address: 113 Raleigh Dr Nicholasville, KY 40356

Bankruptcy Case 12-50430-jms Overview: "Thelma Mae Stephens's bankruptcy, initiated in 02/17/2012 and concluded by Jun 4, 2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Mae Stephens — Kentucky, 12-50430


ᐅ Patrick Bryant Stephens, Kentucky

Address: 512 Perry Dr Nicholasville, KY 40356

Brief Overview of Bankruptcy Case 11-52318-jms: "In Nicholasville, KY, Patrick Bryant Stephens filed for Chapter 7 bankruptcy in 08/16/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2011."
Patrick Bryant Stephens — Kentucky, 11-52318


ᐅ Michael R Stephenson, Kentucky

Address: 108 Holiday Dr Nicholasville, KY 40356

Bankruptcy Case 11-50709-tnw Overview: "The case of Michael R Stephenson in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Stephenson — Kentucky, 11-50709


ᐅ Lawrence Stratton, Kentucky

Address: 180 Creekwood Way Nicholasville, KY 40356

Concise Description of Bankruptcy Case 10-52391-jms7: "In a Chapter 7 bankruptcy case, Lawrence Stratton from Nicholasville, KY, saw their proceedings start in 07.23.2010 and complete by 11/08/2010, involving asset liquidation."
Lawrence Stratton — Kentucky, 10-52391


ᐅ Jr Ketchel Strauss, Kentucky

Address: 304 E Edgewood Dr Nicholasville, KY 40356

Bankruptcy Case 09-53737-jms Summary: "In a Chapter 7 bankruptcy case, Jr Ketchel Strauss from Nicholasville, KY, saw their proceedings start in 11/24/2009 and complete by February 28, 2010, involving asset liquidation."
Jr Ketchel Strauss — Kentucky, 09-53737


ᐅ Christy Stringer, Kentucky

Address: 120 Whaley Ct Nicholasville, KY 40356

Bankruptcy Case 13-52237-tnw Summary: "Christy Stringer's bankruptcy, initiated in 2013-09-16 and concluded by Dec 21, 2013 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Stringer — Kentucky, 13-52237


ᐅ Autumn Strunk, Kentucky

Address: 509 Platt Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-51238-jms: "Autumn Strunk's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2010-04-13, led to asset liquidation, with the case closing in 2010-07-30."
Autumn Strunk — Kentucky, 10-51238


ᐅ Charity R Strunk, Kentucky

Address: 117 Madonna Dr Nicholasville, KY 40356-2624

Bankruptcy Case 15-51406-tnw Overview: "Nicholasville, KY resident Charity R Strunk's 07.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Charity R Strunk — Kentucky, 15-51406


ᐅ Isaac Strunk, Kentucky

Address: 101 Davis Dr Nicholasville, KY 40356-2627

Snapshot of U.S. Bankruptcy Proceeding Case 14-51441-grs: "The bankruptcy record of Isaac Strunk from Nicholasville, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Isaac Strunk — Kentucky, 14-51441


ᐅ Sr Lee Stubblefield, Kentucky

Address: 105 N Glencove Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-51341-jms: "In Nicholasville, KY, Sr Lee Stubblefield filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Sr Lee Stubblefield — Kentucky, 10-51341


ᐅ Sr Michael D Sturgill, Kentucky

Address: PO Box 1279 Nicholasville, KY 40340

Brief Overview of Bankruptcy Case 11-51051-jms: "The bankruptcy record of Sr Michael D Sturgill from Nicholasville, KY, shows a Chapter 7 case filed in April 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Sr Michael D Sturgill — Kentucky, 11-51051


ᐅ Judith E Suding, Kentucky

Address: 407 Imperial Pointe Nicholasville, KY 40356-2513

Bankruptcy Case 2014-52237-grs Overview: "The case of Judith E Suding in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith E Suding — Kentucky, 2014-52237


ᐅ Brenda Suiter, Kentucky

Address: 168 Lois Ln Nicholasville, KY 40356

Concise Description of Bankruptcy Case 12-50121-tnw7: "Brenda Suiter's bankruptcy, initiated in January 2012 and concluded by 05.05.2012 in Nicholasville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Suiter — Kentucky, 12-50121


ᐅ Tina Sutherland, Kentucky

Address: 905 Pinoak Dr Nicholasville, KY 40356

Bankruptcy Case 10-53881-tnw Summary: "Tina Sutherland's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2010-12-13, led to asset liquidation, with the case closing in Mar 31, 2011."
Tina Sutherland — Kentucky, 10-53881


ᐅ Jr Stanley Sutton, Kentucky

Address: 400 John Sutherland Dr Nicholasville, KY 40356

Bankruptcy Case 12-52554-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Stanley Sutton from Nicholasville, KY, saw his proceedings start in October 1, 2012 and complete by 2013-01-05, involving asset liquidation."
Jr Stanley Sutton — Kentucky, 12-52554


ᐅ James Sutton, Kentucky

Address: 303 Richmond Ave Nicholasville, KY 40356

Bankruptcy Case 10-51922-jms Overview: "The bankruptcy record of James Sutton from Nicholasville, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
James Sutton — Kentucky, 10-51922


ᐅ Tammy Kaye Sweet, Kentucky

Address: 208 Green St Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 11-50921-jms: "The case of Tammy Kaye Sweet in Nicholasville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Kaye Sweet — Kentucky, 11-50921


ᐅ Jr Nelson R Sweeting, Kentucky

Address: 109 Henry Ct Nicholasville, KY 40356-2227

Brief Overview of Bankruptcy Case 14-50341-tnw: "Jr Nelson R Sweeting's Chapter 7 bankruptcy, filed in Nicholasville, KY in 2014-02-19, led to asset liquidation, with the case closing in 05/20/2014."
Jr Nelson R Sweeting — Kentucky, 14-50341


ᐅ Kathryn Swinford, Kentucky

Address: 213 Lynwood Dr Nicholasville, KY 40356

Snapshot of U.S. Bankruptcy Proceeding Case 10-50335-tnw: "The bankruptcy record of Kathryn Swinford from Nicholasville, KY, shows a Chapter 7 case filed in Feb 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
Kathryn Swinford — Kentucky, 10-50335