personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Versailles, 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 Lou Ann Abner, Kentucky

Address: 127 Powhatan Trl Versailles, KY 40383-9009

Brief Overview of Bankruptcy Case 16-50565-grs: "The bankruptcy filing by Lou Ann Abner, undertaken in March 28, 2016 in Versailles, KY under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Lou Ann Abner — Kentucky, 16-50565


ᐅ Howard Abney, Kentucky

Address: 3221 Midway Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 10-52122-jms7: "The case of Howard Abney in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Abney — Kentucky, 10-52122


ᐅ Dale C Adams, Kentucky

Address: 203 Cheney Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-50894-grs: "Dale C Adams's bankruptcy, initiated in Apr 9, 2013 and concluded by 07.14.2013 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale C Adams — Kentucky, 13-50894


ᐅ Terry E Agee, Kentucky

Address: 108 Crosskey Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-51188-tnw: "In Versailles, KY, Terry E Agee filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2013."
Terry E Agee — Kentucky, 13-51188


ᐅ Barbara Lynne Aiello, Kentucky

Address: 10950 Troy Pike Versailles, KY 40383-9422

Bankruptcy Case 16-51041-tnw Overview: "Versailles, KY resident Barbara Lynne Aiello's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2016."
Barbara Lynne Aiello — Kentucky, 16-51041


ᐅ Melanie Aitken, Kentucky

Address: 129 Molly St Versailles, KY 40383

Bankruptcy Case 10-53870-jms Overview: "The bankruptcy record of Melanie Aitken from Versailles, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2011."
Melanie Aitken — Kentucky, 10-53870


ᐅ Kayla L Alcorn, Kentucky

Address: 144 Powhatan Trl Versailles, KY 40383

Concise Description of Bankruptcy Case 11-51565-tnw7: "The case of Kayla L Alcorn in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla L Alcorn — Kentucky, 11-51565


ᐅ Melinda Alexander, Kentucky

Address: 932 Altamont Ct Apt 3 Versailles, KY 40383

Concise Description of Bankruptcy Case 11-51100-jms7: "Melinda Alexander's bankruptcy, initiated in 04.14.2011 and concluded by July 31, 2011 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Alexander — Kentucky, 11-51100


ᐅ Edward L Anglin, Kentucky

Address: 238B Black Hawk Cir Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50951-grs7: "Edward L Anglin's bankruptcy, initiated in Apr 15, 2013 and concluded by July 2013 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward L Anglin — Kentucky, 13-50951


ᐅ Aaron J Atwood, Kentucky

Address: 110 Georgia St Versailles, KY 40383

Concise Description of Bankruptcy Case 11-50133-jl7: "Aaron J Atwood's bankruptcy, initiated in Jan 19, 2011 and concluded by May 7, 2011 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Atwood — Kentucky, 11-50133-jl


ᐅ Shannon Ayers, Kentucky

Address: 145 Spring Run St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53606-jms: "In a Chapter 7 bankruptcy case, Shannon Ayers from Versailles, KY, saw their proceedings start in November 12, 2009 and complete by 02/16/2010, involving asset liquidation."
Shannon Ayers — Kentucky, 09-53606


ᐅ Julie P Baber, Kentucky

Address: 998 Lane Cir Versailles, KY 40383-8691

Snapshot of U.S. Bankruptcy Proceeding Case 09-53388-grs: "October 2009 marked the beginning of Julie P Baber's Chapter 13 bankruptcy in Versailles, KY, entailing a structured repayment schedule, completed by November 17, 2014."
Julie P Baber — Kentucky, 09-53388


ᐅ Joel Bailie, Kentucky

Address: 491 Sheffield Dr Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-51664-jms: "Versailles, KY resident Joel Bailie's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Joel Bailie — Kentucky, 10-51664


ᐅ Dewey T Bain, Kentucky

Address: 141 Minary Ave Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-53030-jms: "The case of Dewey T Bain in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewey T Bain — Kentucky, 11-53030


ᐅ Paula J Barnes, Kentucky

Address: 189 Spring Run St Versailles, KY 40383

Bankruptcy Case 11-50393-tnw Overview: "In Versailles, KY, Paula J Barnes filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Paula J Barnes — Kentucky, 11-50393


ᐅ Jo Frances Barnes, Kentucky

Address: 103 Dale Ave Versailles, KY 40383-1647

Snapshot of U.S. Bankruptcy Proceeding Case 15-51181-grs: "Jo Frances Barnes's Chapter 7 bankruptcy, filed in Versailles, KY in June 15, 2015, led to asset liquidation, with the case closing in 2015-09-13."
Jo Frances Barnes — Kentucky, 15-51181


ᐅ Lloyd Beason, Kentucky

Address: 404 Ryne Ct Apt 206 Versailles, KY 40383

Bankruptcy Case 12-50831-jms Overview: "In a Chapter 7 bankruptcy case, Lloyd Beason from Versailles, KY, saw his proceedings start in March 2012 and complete by 07.13.2012, involving asset liquidation."
Lloyd Beason — Kentucky, 12-50831


ᐅ Kim Berryman, Kentucky

Address: 905 Carpenter Pike Versailles, KY 40383

Brief Overview of Bankruptcy Case 09-52878-wsh: "In Versailles, KY, Kim Berryman filed for Chapter 7 bankruptcy in 09/04/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2010."
Kim Berryman — Kentucky, 09-52878


ᐅ James Dallas Best, Kentucky

Address: 784 Janet St Versailles, KY 40383-1006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52007-grs: "In a Chapter 7 bankruptcy case, James Dallas Best from Versailles, KY, saw their proceedings start in 2014-08-29 and complete by November 2014, involving asset liquidation."
James Dallas Best — Kentucky, 2014-52007


ᐅ Brent L Bixler, Kentucky

Address: 5992 Crabapple Rd Versailles, KY 40383

Bankruptcy Case 13-52420-tnw Overview: "In a Chapter 7 bankruptcy case, Brent L Bixler from Versailles, KY, saw his proceedings start in October 7, 2013 and complete by January 11, 2014, involving asset liquidation."
Brent L Bixler — Kentucky, 13-52420


ᐅ Paul B Blankenship, Kentucky

Address: 392 Cox Howard Rd Versailles, KY 40383-9427

Bankruptcy Case 2014-52085-grs Overview: "The case of Paul B Blankenship in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul B Blankenship — Kentucky, 2014-52085


ᐅ Elgin Blevins, Kentucky

Address: PO Box 374 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53407-jms: "Elgin Blevins's bankruptcy, initiated in 10.26.2009 and concluded by Jan 30, 2010 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elgin Blevins — Kentucky, 09-53407


ᐅ Jackie Blevins, Kentucky

Address: 3140 McCowans Ferry Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-53256-jms: "The case of Jackie Blevins in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Blevins — Kentucky, 10-53256


ᐅ Dawn M Blose, Kentucky

Address: 108 Crosskey Rd Versailles, KY 40383-2012

Snapshot of U.S. Bankruptcy Proceeding Case 14-52844-tnw: "Versailles, KY resident Dawn M Blose's December 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2015."
Dawn M Blose — Kentucky, 14-52844


ᐅ Matthew C Blose, Kentucky

Address: 319 Mcdonald Dr Versailles, KY 40383-1422

Snapshot of U.S. Bankruptcy Proceeding Case 14-52844-tnw: "The bankruptcy record of Matthew C Blose from Versailles, KY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Matthew C Blose — Kentucky, 14-52844


ᐅ Robert Blot, Kentucky

Address: 379 Hillcrest Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53799-wsh: "The bankruptcy filing by Robert Blot, undertaken in November 2009 in Versailles, KY under Chapter 7, concluded with discharge in 03.06.2010 after liquidating assets."
Robert Blot — Kentucky, 09-53799


ᐅ Glenn Boggs, Kentucky

Address: 105 Maple Ave Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-51231-tnw: "The bankruptcy filing by Glenn Boggs, undertaken in 2010-04-13 in Versailles, KY under Chapter 7, concluded with discharge in 07.30.2010 after liquidating assets."
Glenn Boggs — Kentucky, 10-51231


ᐅ Joey Boston, Kentucky

Address: 311 Hillcrest Dr Versailles, KY 40383

Bankruptcy Case 10-51398-tnw Summary: "Joey Boston's bankruptcy, initiated in 2010-04-26 and concluded by 08.12.2010 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joey Boston — Kentucky, 10-51398


ᐅ Michael D Bowen, Kentucky

Address: 199 Redbud Ct Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-52655-jms: "In Versailles, KY, Michael D Bowen filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2012."
Michael D Bowen — Kentucky, 11-52655


ᐅ Jerri Bowman, Kentucky

Address: 117 Woodford Village Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-11470: "In Versailles, KY, Jerri Bowman filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2011."
Jerri Bowman — Kentucky, 10-11470


ᐅ Lonnie Bowman, Kentucky

Address: 725 Fintville Rd N Versailles, KY 40383

Bankruptcy Case 10-52288-jms Summary: "Lonnie Bowman's bankruptcy, initiated in 2010-07-16 and concluded by 11.01.2010 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Bowman — Kentucky, 10-52288


ᐅ Joseph Matt Britton, Kentucky

Address: 289 High St Versailles, KY 40383

Bankruptcy Case 13-50727-tnw Overview: "Joseph Matt Britton's Chapter 7 bankruptcy, filed in Versailles, KY in Mar 25, 2013, led to asset liquidation, with the case closing in June 2013."
Joseph Matt Britton — Kentucky, 13-50727


ᐅ Joseph Ryan Stevens Bromagen, Kentucky

Address: 164 Simmons St Apt 6 Versailles, KY 40383-2411

Concise Description of Bankruptcy Case 16-50418-grs7: "In a Chapter 7 bankruptcy case, Joseph Ryan Stevens Bromagen from Versailles, KY, saw their proceedings start in 03/09/2016 and complete by 06/07/2016, involving asset liquidation."
Joseph Ryan Stevens Bromagen — Kentucky, 16-50418


ᐅ Lonnie J Brown, Kentucky

Address: 1725 McCowans Ferry Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-51648-tnw: "In Versailles, KY, Lonnie J Brown filed for Chapter 7 bankruptcy in 06/09/2011. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2011."
Lonnie J Brown — Kentucky, 11-51648


ᐅ Barbara Ann Brown, Kentucky

Address: 835 Ann St Versailles, KY 40383

Bankruptcy Case 11-50977-tnw Overview: "In Versailles, KY, Barbara Ann Brown filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2011."
Barbara Ann Brown — Kentucky, 11-50977


ᐅ Kimberly Brown, Kentucky

Address: 201 Hunters Ct Versailles, KY 40383-1641

Bankruptcy Case 14-51360-grs Overview: "The bankruptcy record of Kimberly Brown from Versailles, KY, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Kimberly Brown — Kentucky, 14-51360


ᐅ William Justin Brown, Kentucky

Address: 213 Arbor Place Dr Versailles, KY 40383-2058

Concise Description of Bankruptcy Case 15-51789-grs7: "William Justin Brown's Chapter 7 bankruptcy, filed in Versailles, KY in 09.11.2015, led to asset liquidation, with the case closing in December 10, 2015."
William Justin Brown — Kentucky, 15-51789


ᐅ Cathy N Brumback, Kentucky

Address: 339 Princess Cir Versailles, KY 40383

Concise Description of Bankruptcy Case 11-50080-tnw7: "Cathy N Brumback's Chapter 7 bankruptcy, filed in Versailles, KY in 01.13.2011, led to asset liquidation, with the case closing in May 1, 2011."
Cathy N Brumback — Kentucky, 11-50080


ᐅ David Brumback, Kentucky

Address: 339 Princess Cir Versailles, KY 40383

Concise Description of Bankruptcy Case 13-52173-grs7: "The bankruptcy filing by David Brumback, undertaken in September 2013 in Versailles, KY under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
David Brumback — Kentucky, 13-52173


ᐅ Victoria L Bryant, Kentucky

Address: 424 Wells Ln Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50181-tnw7: "The bankruptcy record of Victoria L Bryant from Versailles, KY, shows a Chapter 7 case filed in 01.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2013."
Victoria L Bryant — Kentucky, 13-50181


ᐅ Kenneth L Burke, Kentucky

Address: 3751 Huntertown Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-52046-tnw: "The bankruptcy filing by Kenneth L Burke, undertaken in 07.19.2011 in Versailles, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Kenneth L Burke — Kentucky, 11-52046


ᐅ Christopher Burkhardt, Kentucky

Address: 179 Spring Run St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-53408-tnw: "Christopher Burkhardt's Chapter 7 bankruptcy, filed in Versailles, KY in 2010-10-28, led to asset liquidation, with the case closing in Feb 2, 2011."
Christopher Burkhardt — Kentucky, 10-53408


ᐅ David E Burkhart, Kentucky

Address: 850 Tyrone Pike Apt 2A Versailles, KY 40383-1323

Bankruptcy Case 2014-51919-grs Summary: "Versailles, KY resident David E Burkhart's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
David E Burkhart — Kentucky, 2014-51919


ᐅ Angelia Feltner Burns, Kentucky

Address: 204 Heather Way Versailles, KY 40383-9789

Bankruptcy Case 16-50564-grs Overview: "The bankruptcy record of Angelia Feltner Burns from Versailles, KY, shows a Chapter 7 case filed in March 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Angelia Feltner Burns — Kentucky, 16-50564


ᐅ Kathy J Burton, Kentucky

Address: 1440 Mccracken Pike Versailles, KY 40383-9712

Bankruptcy Case 15-51879-grs Summary: "The bankruptcy record of Kathy J Burton from Versailles, KY, shows a Chapter 7 case filed in September 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Kathy J Burton — Kentucky, 15-51879


ᐅ Amy S Burton, Kentucky

Address: 1041 Keene Troy Pike Versailles, KY 40383

Bankruptcy Case 11-52763-tnw Overview: "The bankruptcy filing by Amy S Burton, undertaken in September 30, 2011 in Versailles, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Amy S Burton — Kentucky, 11-52763


ᐅ Jr Ernest Carl, Kentucky

Address: 3550 Paynes Mill Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-51204-jl: "In a Chapter 7 bankruptcy case, Jr Ernest Carl from Versailles, KY, saw his proceedings start in April 9, 2010 and complete by July 26, 2010, involving asset liquidation."
Jr Ernest Carl — Kentucky, 10-51204-jl


ᐅ Gregory E Carl, Kentucky

Address: 395 Princess Cir Versailles, KY 40383-1035

Concise Description of Bankruptcy Case 14-51392-grs7: "The bankruptcy filing by Gregory E Carl, undertaken in 2014-05-30 in Versailles, KY under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Gregory E Carl — Kentucky, 14-51392


ᐅ Jerry Carmickle, Kentucky

Address: 144 Pandy St Versailles, KY 40383

Concise Description of Bankruptcy Case 10-53719-jms7: "The case of Jerry Carmickle in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Carmickle — Kentucky, 10-53719


ᐅ Jr Lloyd Carpenter, Kentucky

Address: 164 Woodlark Rd Versailles, KY 40383-9174

Bankruptcy Case 14-50373-grs Summary: "Jr Lloyd Carpenter's Chapter 7 bankruptcy, filed in Versailles, KY in 02/21/2014, led to asset liquidation, with the case closing in May 2014."
Jr Lloyd Carpenter — Kentucky, 14-50373


ᐅ Sean W Carroll, Kentucky

Address: 205 Pintail Ct Versailles, KY 40383

Concise Description of Bankruptcy Case 12-50593-tnw7: "The bankruptcy filing by Sean W Carroll, undertaken in February 2012 in Versailles, KY under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Sean W Carroll — Kentucky, 12-50593


ᐅ Linda L Carter, Kentucky

Address: 120 Macey Blvd Apt 5 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-50527-tnw: "The bankruptcy filing by Linda L Carter, undertaken in 2012-02-24 in Versailles, KY under Chapter 7, concluded with discharge in 06.11.2012 after liquidating assets."
Linda L Carter — Kentucky, 12-50527


ᐅ Jessica M Carter, Kentucky

Address: 3685 Steele Rd Versailles, KY 40383-9057

Brief Overview of Bankruptcy Case 15-52386-grs: "In Versailles, KY, Jessica M Carter filed for Chapter 7 bankruptcy in 12/07/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2016."
Jessica M Carter — Kentucky, 15-52386


ᐅ Glenn Carter, Kentucky

Address: 248 Bryanwood St Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-51474-jms: "The case of Glenn Carter in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Carter — Kentucky, 10-51474


ᐅ Iv Emmett B Cartinhour, Kentucky

Address: 90 Wildwood Dr Versailles, KY 40383

Bankruptcy Case 3:13-bk-34445 Summary: "In a Chapter 7 bankruptcy case, Iv Emmett B Cartinhour from Versailles, KY, saw his proceedings start in October 30, 2013 and complete by 02/03/2014, involving asset liquidation."
Iv Emmett B Cartinhour — Kentucky, 3:13-bk-34445


ᐅ Iv Grover F Case, Kentucky

Address: 140 Powhatan Trl Versailles, KY 40383

Bankruptcy Case 13-51408-tnw Summary: "Iv Grover F Case's bankruptcy, initiated in May 2013 and concluded by 2013-09-04 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Grover F Case — Kentucky, 13-51408


ᐅ Shannon Centers, Kentucky

Address: 261 Dunroven Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-51462-tnw: "The bankruptcy filing by Shannon Centers, undertaken in 06/10/2013 in Versailles, KY under Chapter 7, concluded with discharge in 2013-09-14 after liquidating assets."
Shannon Centers — Kentucky, 13-51462


ᐅ Gary L Chapman, Kentucky

Address: 2907 Hifner Rd Versailles, KY 40383-9688

Snapshot of U.S. Bankruptcy Proceeding Case 09-52950-grs: "September 14, 2009 marked the beginning of Gary L Chapman's Chapter 13 bankruptcy in Versailles, KY, entailing a structured repayment schedule, completed by 2014-12-29."
Gary L Chapman — Kentucky, 09-52950


ᐅ Daniel Christian, Kentucky

Address: 616 Hunters Ridge Dr Versailles, KY 40383

Bankruptcy Case 10-50021-jl Summary: "The bankruptcy record of Daniel Christian from Versailles, KY, shows a Chapter 7 case filed in January 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2010."
Daniel Christian — Kentucky, 10-50021-jl


ᐅ Alan D Cochran, Kentucky

Address: 130 Pandy St Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-51586-tnw: "Versailles, KY resident Alan D Cochran's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2012."
Alan D Cochran — Kentucky, 12-51586


ᐅ Denise Coffey, Kentucky

Address: 208 Setti Place Rd Versailles, KY 40383

Bankruptcy Case 10-50783-tnw Summary: "In a Chapter 7 bankruptcy case, Denise Coffey from Versailles, KY, saw her proceedings start in 03.10.2010 and complete by 06.26.2010, involving asset liquidation."
Denise Coffey — Kentucky, 10-50783


ᐅ Carolyn E Cole, Kentucky

Address: 134 Maple Ave Versailles, KY 40383-1328

Bankruptcy Case 08-50095-jl Overview: "Carolyn E Cole's Chapter 13 bankruptcy in Versailles, KY started in January 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.11.2013."
Carolyn E Cole — Kentucky, 08-50095-jl


ᐅ Greta Lee Cole, Kentucky

Address: 222 N Locust St Apt 1 Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50997-grs7: "Versailles, KY resident Greta Lee Cole's 04/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Greta Lee Cole — Kentucky, 13-50997


ᐅ Darsel E Cole, Kentucky

Address: 256 Dunroven St Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-50168-jms: "In Versailles, KY, Darsel E Cole filed for Chapter 7 bankruptcy in 2012-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2012."
Darsel E Cole — Kentucky, 12-50168


ᐅ Betsy K Cole, Kentucky

Address: 127 Highview Dr Versailles, KY 40383-1145

Bankruptcy Case 16-51563-tnw Overview: "In Versailles, KY, Betsy K Cole filed for Chapter 7 bankruptcy in 2016-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2016."
Betsy K Cole — Kentucky, 16-51563


ᐅ Hooper Cortney R Collins, Kentucky

Address: 149 Dan Dr Apt I Versailles, KY 40383-1663

Bankruptcy Case 15-50268-grs Summary: "In Versailles, KY, Hooper Cortney R Collins filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-19."
Hooper Cortney R Collins — Kentucky, 15-50268


ᐅ Christopher Combs, Kentucky

Address: 118 Highview Dr Apt C Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-53466-jms: "Christopher Combs's bankruptcy, initiated in Oct 30, 2010 and concluded by 02/15/2011 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Combs — Kentucky, 10-53466


ᐅ Lisa A Compher, Kentucky

Address: 835 Ann St Versailles, KY 40383-1027

Bankruptcy Case 14-50117-grs Summary: "In a Chapter 7 bankruptcy case, Lisa A Compher from Versailles, KY, saw her proceedings start in 01.22.2014 and complete by 04.22.2014, involving asset liquidation."
Lisa A Compher — Kentucky, 14-50117


ᐅ Patrice Compton, Kentucky

Address: 204 Angell Haven Ct Apt E Versailles, KY 40383

Brief Overview of Bankruptcy Case 09-53384-jms: "Patrice Compton's bankruptcy, initiated in 10.23.2009 and concluded by Jan 27, 2010 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Compton — Kentucky, 09-53384


ᐅ Tracey Comstock, Kentucky

Address: 318 Lynnwood Dr Versailles, KY 40383

Concise Description of Bankruptcy Case 10-51059-jms7: "The bankruptcy filing by Tracey Comstock, undertaken in March 30, 2010 in Versailles, KY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Tracey Comstock — Kentucky, 10-51059


ᐅ Anthony W Conner, Kentucky

Address: 152 Abbey Rd Versailles, KY 40383

Bankruptcy Case 13-50119-grs Summary: "The bankruptcy record of Anthony W Conner from Versailles, KY, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Anthony W Conner — Kentucky, 13-50119


ᐅ Brandi L Conner, Kentucky

Address: 401 Marsailles Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-53193-tnw: "The bankruptcy record of Brandi L Conner from Versailles, KY, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2013."
Brandi L Conner — Kentucky, 12-53193


ᐅ Steven Coovert, Kentucky

Address: 176 Cleveland Ave Versailles, KY 40383-1116

Snapshot of U.S. Bankruptcy Proceeding Case 14-50628-grs: "The bankruptcy filing by Steven Coovert, undertaken in 2014-03-17 in Versailles, KY under Chapter 7, concluded with discharge in 2014-06-15 after liquidating assets."
Steven Coovert — Kentucky, 14-50628


ᐅ Michael Glenn Cornelius, Kentucky

Address: 201 Mcdavid Dr Versailles, KY 40383-1623

Bankruptcy Case 16-51246-grs Summary: "In a Chapter 7 bankruptcy case, Michael Glenn Cornelius from Versailles, KY, saw their proceedings start in June 23, 2016 and complete by 2016-09-21, involving asset liquidation."
Michael Glenn Cornelius — Kentucky, 16-51246


ᐅ Kristin Sadler Cornelius, Kentucky

Address: 201 Mcdavid Dr Versailles, KY 40383-1623

Bankruptcy Case 16-51246-grs Overview: "The bankruptcy record of Kristin Sadler Cornelius from Versailles, KY, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2016."
Kristin Sadler Cornelius — Kentucky, 16-51246


ᐅ Rachel A Coronado, Kentucky

Address: 147 Dan Dr Apt 13 Versailles, KY 40383

Bankruptcy Case 12-51804-tnw Overview: "The bankruptcy record of Rachel A Coronado from Versailles, KY, shows a Chapter 7 case filed in Jul 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2012."
Rachel A Coronado — Kentucky, 12-51804


ᐅ Amanda N Coubert, Kentucky

Address: 302 McDonald Dr Versailles, KY 40383

Bankruptcy Case 12-51300-jms Overview: "The case of Amanda N Coubert in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda N Coubert — Kentucky, 12-51300


ᐅ William P Craig, Kentucky

Address: 1288 Old Scout Pl Versailles, KY 40383

Bankruptcy Case 13-52034-grs Summary: "The case of William P Craig in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William P Craig — Kentucky, 13-52034


ᐅ Jerry A Creech, Kentucky

Address: 134 Pandy St Versailles, KY 40383-1055

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51570-grs: "Versailles, KY resident Jerry A Creech's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Jerry A Creech — Kentucky, 2014-51570


ᐅ John David Crossfield, Kentucky

Address: 208 Simmons St Apt 4 Versailles, KY 40383

Bankruptcy Case 13-51840-grs Summary: "John David Crossfield's bankruptcy, initiated in July 2013 and concluded by November 2, 2013 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John David Crossfield — Kentucky, 13-51840


ᐅ Misty Leigh Crowe, Kentucky

Address: 924 Altamont Ct Apt E Versailles, KY 40383-1895

Brief Overview of Bankruptcy Case 14-50134-grs: "The bankruptcy filing by Misty Leigh Crowe, undertaken in 2014-01-24 in Versailles, KY under Chapter 7, concluded with discharge in April 24, 2014 after liquidating assets."
Misty Leigh Crowe — Kentucky, 14-50134


ᐅ Debra R Cummins, Kentucky

Address: PO Box 1702 Versailles, KY 40383

Concise Description of Bankruptcy Case 11-50119-tnw7: "The case of Debra R Cummins in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra R Cummins — Kentucky, 11-50119


ᐅ William Cummins, Kentucky

Address: 810 Tyrone Pike Lot 16 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53568-jms: "William Cummins's Chapter 7 bankruptcy, filed in Versailles, KY in 11/10/2009, led to asset liquidation, with the case closing in 02.14.2010."
William Cummins — Kentucky, 09-53568


ᐅ Anthony Cunningham, Kentucky

Address: 119 Martin Luther King Jr Blvd Apt B Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-53428-jms: "Versailles, KY resident Anthony Cunningham's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2011."
Anthony Cunningham — Kentucky, 10-53428


ᐅ Michael E Cunningham, Kentucky

Address: 321 Dunroven St Versailles, KY 40383

Bankruptcy Case 11-51110-jms Overview: "Michael E Cunningham's bankruptcy, initiated in 2011-04-15 and concluded by Aug 1, 2011 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Cunningham — Kentucky, 11-51110


ᐅ Danielle Cushingberry, Kentucky

Address: 244 Bryanwood St Versailles, KY 40383

Concise Description of Bankruptcy Case 12-52765-grs7: "Versailles, KY resident Danielle Cushingberry's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2013."
Danielle Cushingberry — Kentucky, 12-52765


ᐅ Melissa Daum, Kentucky

Address: 157 Arbor Place Dr Versailles, KY 40383

Bankruptcy Case 10-52703-jms Overview: "Melissa Daum's Chapter 7 bankruptcy, filed in Versailles, KY in 2010-08-23, led to asset liquidation, with the case closing in 2010-12-09."
Melissa Daum — Kentucky, 10-52703


ᐅ Ellen Davis, Kentucky

Address: 8301 Troy Pike Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-52973-jms: "The bankruptcy filing by Ellen Davis, undertaken in 09.18.2010 in Versailles, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Ellen Davis — Kentucky, 10-52973


ᐅ Jason Debold, Kentucky

Address: 517 Southland Dr Versailles, KY 40383

Bankruptcy Case 09-54137-jms Overview: "In Versailles, KY, Jason Debold filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jason Debold — Kentucky, 09-54137


ᐅ Robbin Nuckols Debold, Kentucky

Address: 517 Southland Dr Versailles, KY 40383

Bankruptcy Case 11-53249-tnw Overview: "Robbin Nuckols Debold's bankruptcy, initiated in November 23, 2011 and concluded by 2012-03-10 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbin Nuckols Debold — Kentucky, 11-53249


ᐅ Crystal A Delgado, Kentucky

Address: 331 Cherry Hill Ct Versailles, KY 40383

Concise Description of Bankruptcy Case 11-50452-jms7: "In Versailles, KY, Crystal A Delgado filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-05."
Crystal A Delgado — Kentucky, 11-50452


ᐅ Constance M Demeter, Kentucky

Address: PO Box 87 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-50576-jms: "The bankruptcy record of Constance M Demeter from Versailles, KY, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2011."
Constance M Demeter — Kentucky, 11-50576


ᐅ Stephen D Divine, Kentucky

Address: 333 Princess Cir Versailles, KY 40383

Bankruptcy Case 12-52076-tnw Summary: "In Versailles, KY, Stephen D Divine filed for Chapter 7 bankruptcy in 08/07/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2012."
Stephen D Divine — Kentucky, 12-52076


ᐅ Erin Donges, Kentucky

Address: 108 Crosskey Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-52128-tnw: "The case of Erin Donges in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Donges — Kentucky, 13-52128


ᐅ Tracy A Donovan, Kentucky

Address: 210 Buck Run Rd Versailles, KY 40383-8648

Brief Overview of Bankruptcy Case 16-51711-grs: "The case of Tracy A Donovan in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy A Donovan — Kentucky, 16-51711


ᐅ Steven H Donovan, Kentucky

Address: 210 Buck Run Rd Versailles, KY 40383-8648

Brief Overview of Bankruptcy Case 16-51711-grs: "In a Chapter 7 bankruptcy case, Steven H Donovan from Versailles, KY, saw their proceedings start in September 2, 2016 and complete by Dec 1, 2016, involving asset liquidation."
Steven H Donovan — Kentucky, 16-51711


ᐅ John T Dotson, Kentucky

Address: 421 Elm Street Hts Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-51953-tnw: "In a Chapter 7 bankruptcy case, John T Dotson from Versailles, KY, saw their proceedings start in July 26, 2012 and complete by 2012-11-11, involving asset liquidation."
John T Dotson — Kentucky, 12-51953


ᐅ Brandon C Douglas, Kentucky

Address: 1079 Lakewood Cir Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-52015-grs: "The bankruptcy record of Brandon C Douglas from Versailles, KY, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Brandon C Douglas — Kentucky, 12-52015


ᐅ Marilyn W Douglas, Kentucky

Address: 211 Chestnut Ln Versailles, KY 40383

Bankruptcy Case 12-51299-tnw Overview: "The case of Marilyn W Douglas in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn W Douglas — Kentucky, 12-51299


ᐅ Kenton Garland Downey, Kentucky

Address: 1240 Steele Rd Versailles, KY 40383

Bankruptcy Case 11-52715-jms Overview: "The case of Kenton Garland Downey in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenton Garland Downey — Kentucky, 11-52715