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 Christopher D Jewell, Kentucky

Address: 2291 Mundys Landing Rd Versailles, KY 40383-9470

Bankruptcy Case 15-52269-tnw Summary: "Christopher D Jewell's bankruptcy, initiated in 11.20.2015 and concluded by February 18, 2016 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Jewell — Kentucky, 15-52269


ᐅ Derrick Thomas Johnson, Kentucky

Address: 424 Tincher Dr Versailles, KY 40383-1903

Brief Overview of Bankruptcy Case 2014-52387-grs: "The bankruptcy filing by Derrick Thomas Johnson, undertaken in 10/22/2014 in Versailles, KY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Derrick Thomas Johnson — Kentucky, 2014-52387


ᐅ Sarah S Johnson, Kentucky

Address: 304 Macey Blvd Versailles, KY 40383

Bankruptcy Case 12-53177-tnw Overview: "In a Chapter 7 bankruptcy case, Sarah S Johnson from Versailles, KY, saw her proceedings start in December 19, 2012 and complete by 2013-03-25, involving asset liquidation."
Sarah S Johnson — Kentucky, 12-53177


ᐅ Tracy L Johnson, Kentucky

Address: 398 Church St Versailles, KY 40383

Bankruptcy Case 11-52322-tnw Overview: "Tracy L Johnson's bankruptcy, initiated in August 2011 and concluded by 2011-12-02 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Johnson — Kentucky, 11-52322


ᐅ Melissa Diane Jones, Kentucky

Address: 103 Deer Haven Dr Versailles, KY 40383-8954

Concise Description of Bankruptcy Case 2014-50893-grs7: "Melissa Diane Jones's bankruptcy, initiated in April 2014 and concluded by July 9, 2014 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Diane Jones — Kentucky, 2014-50893


ᐅ Vadonna R Jones, Kentucky

Address: 193 Gleneagles Way Versailles, KY 40383

Bankruptcy Case 11-50601-jms Summary: "Versailles, KY resident Vadonna R Jones's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Vadonna R Jones — Kentucky, 11-50601


ᐅ Jesse Clay Jones, Kentucky

Address: 3501 Delaney Ferry Rd Versailles, KY 40383-9402

Bankruptcy Case 16-50818-grs Overview: "The bankruptcy record of Jesse Clay Jones from Versailles, KY, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-24."
Jesse Clay Jones — Kentucky, 16-50818


ᐅ William Scott Jones, Kentucky

Address: 312 Beacon Hl Versailles, KY 40383-1246

Concise Description of Bankruptcy Case 14-50158-grs7: "William Scott Jones's Chapter 7 bankruptcy, filed in Versailles, KY in January 28, 2014, led to asset liquidation, with the case closing in 04/28/2014."
William Scott Jones — Kentucky, 14-50158


ᐅ Jana Jones, Kentucky

Address: 305 Ashby Ct Versailles, KY 40383

Bankruptcy Case 13-50334-grs Overview: "In Versailles, KY, Jana Jones filed for Chapter 7 bankruptcy in 02/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-21."
Jana Jones — Kentucky, 13-50334


ᐅ Justin Jones, Kentucky

Address: 3210 Pinckard Pike Versailles, KY 40383-8560

Bankruptcy Case 2014-50893-grs Overview: "In a Chapter 7 bankruptcy case, Justin Jones from Versailles, KY, saw their proceedings start in 2014-04-10 and complete by 07.09.2014, involving asset liquidation."
Justin Jones — Kentucky, 2014-50893


ᐅ Ashley Oneil Kays, Kentucky

Address: 328 Cherry Hill Ct Versailles, KY 40383

Bankruptcy Case 12-50612-jms Overview: "Versailles, KY resident Ashley Oneil Kays's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2012."
Ashley Oneil Kays — Kentucky, 12-50612


ᐅ Rebecca E Kelly, Kentucky

Address: 8040 McCowans Ferry Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 12-50764-jms7: "Rebecca E Kelly's Chapter 7 bankruptcy, filed in Versailles, KY in 2012-03-21, led to asset liquidation, with the case closing in July 2012."
Rebecca E Kelly — Kentucky, 12-50764


ᐅ Brett Alan Kennedy, Kentucky

Address: 209 Redbud Ct Versailles, KY 40383-9775

Bankruptcy Case 15-50701-grs Overview: "In a Chapter 7 bankruptcy case, Brett Alan Kennedy from Versailles, KY, saw his proceedings start in 04/10/2015 and complete by 07.28.2015, involving asset liquidation."
Brett Alan Kennedy — Kentucky, 15-50701


ᐅ Tammy M Kennedy, Kentucky

Address: 209 Redbud Ct Versailles, KY 40383-9775

Snapshot of U.S. Bankruptcy Proceeding Case 15-50701-grs: "The case of Tammy M Kennedy in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy M Kennedy — Kentucky, 15-50701


ᐅ Roger Lewis Kincaid, Kentucky

Address: 825 Ann St Versailles, KY 40383-1027

Brief Overview of Bankruptcy Case 16-50951-grs: "In Versailles, KY, Roger Lewis Kincaid filed for Chapter 7 bankruptcy in 05/12/2016. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2016."
Roger Lewis Kincaid — Kentucky, 16-50951


ᐅ Kathy S Kincaid, Kentucky

Address: 357 Domino Ct W Versailles, KY 40383-1767

Brief Overview of Bankruptcy Case 09-53257-grs: "Kathy S Kincaid, a resident of Versailles, KY, entered a Chapter 13 bankruptcy plan in 10.11.2009, culminating in its successful completion by 12/08/2014."
Kathy S Kincaid — Kentucky, 09-53257


ᐅ Linda Mae Kincaid, Kentucky

Address: 825 Ann St Versailles, KY 40383-1027

Bankruptcy Case 16-50951-grs Overview: "In Versailles, KY, Linda Mae Kincaid filed for Chapter 7 bankruptcy in 05/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2016."
Linda Mae Kincaid — Kentucky, 16-50951


ᐅ Timothy E Kinney, Kentucky

Address: 353 S Main St Versailles, KY 40383

Bankruptcy Case 13-50645-grs Summary: "In a Chapter 7 bankruptcy case, Timothy E Kinney from Versailles, KY, saw their proceedings start in March 16, 2013 and complete by Jun 20, 2013, involving asset liquidation."
Timothy E Kinney — Kentucky, 13-50645


ᐅ Sharron Klein, Kentucky

Address: 2650 Carpenter Pike Versailles, KY 40383-9599

Bankruptcy Case 16-51329-grs Summary: "In Versailles, KY, Sharron Klein filed for Chapter 7 bankruptcy in 2016-07-04. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2016."
Sharron Klein — Kentucky, 16-51329


ᐅ Lourinda Jayne Klein, Kentucky

Address: 2650 Carpenter Pike Versailles, KY 40383-9599

Bankruptcy Case 16-51329-grs Overview: "The bankruptcy record of Lourinda Jayne Klein from Versailles, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Lourinda Jayne Klein — Kentucky, 16-51329


ᐅ Shirley A Knox, Kentucky

Address: 114 Kilmer St Versailles, KY 40383-1128

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50862-grs: "The bankruptcy record of Shirley A Knox from Versailles, KY, shows a Chapter 7 case filed in April 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-06."
Shirley A Knox — Kentucky, 2014-50862


ᐅ Michael S Kruse, Kentucky

Address: 212 Colchester Dr Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-50975-grs: "Versailles, KY resident Michael S Kruse's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Michael S Kruse — Kentucky, 13-50975


ᐅ Jimmie Lee Labrue, Kentucky

Address: 244 Rose Hill Ave Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50049-grs7: "Jimmie Lee Labrue's bankruptcy, initiated in 2013-01-10 and concluded by April 2013 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie Lee Labrue — Kentucky, 13-50049


ᐅ Mary L Lacy, Kentucky

Address: 404 Ryne Ct Versailles, KY 40383

Concise Description of Bankruptcy Case 11-50319-jms7: "Mary L Lacy's bankruptcy, initiated in 2011-02-04 and concluded by 05/23/2011 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Lacy — Kentucky, 11-50319


ᐅ Phillip R Lacy, Kentucky

Address: 503 Kuhlman Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-50836-jms: "The case of Phillip R Lacy in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip R Lacy — Kentucky, 11-50836


ᐅ Jessica M Lakes, Kentucky

Address: 208 Setti Place Rd Versailles, KY 40383-9069

Bankruptcy Case 14-52065-grs Summary: "Jessica M Lakes's bankruptcy, initiated in September 2014 and concluded by December 2014 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Lakes — Kentucky, 14-52065


ᐅ Jonathan Wesley Lakes, Kentucky

Address: 900 Scotts Ferry Rd Versailles, KY 40383-9341

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52065-grs: "Versailles, KY resident Jonathan Wesley Lakes's 09.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2014."
Jonathan Wesley Lakes — Kentucky, 2014-52065


ᐅ Fay Lalonde, Kentucky

Address: 118 Crosskey Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 10-53773-jms7: "Versailles, KY resident Fay Lalonde's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
Fay Lalonde — Kentucky, 10-53773


ᐅ Jr James H Lathery, Kentucky

Address: 338 McDonald Dr Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50507-tnw7: "Jr James H Lathery's Chapter 7 bankruptcy, filed in Versailles, KY in Feb 28, 2013, led to asset liquidation, with the case closing in Jun 4, 2013."
Jr James H Lathery — Kentucky, 13-50507


ᐅ Kenneth Lawson, Kentucky

Address: 118 Mack St Versailles, KY 40383

Bankruptcy Case 10-52009-jms Summary: "The case of Kenneth Lawson in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Lawson — Kentucky, 10-52009


ᐅ Wendall Dean Lawson, Kentucky

Address: 105 Bowman Rd Versailles, KY 40383

Bankruptcy Case 12-51082-jms Overview: "In a Chapter 7 bankruptcy case, Wendall Dean Lawson from Versailles, KY, saw their proceedings start in April 20, 2012 and complete by 2012-08-06, involving asset liquidation."
Wendall Dean Lawson — Kentucky, 12-51082


ᐅ Kathy Lawson, Kentucky

Address: 377 Church St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-52008-jms: "Versailles, KY resident Kathy Lawson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2010."
Kathy Lawson — Kentucky, 10-52008


ᐅ Nancy Lay, Kentucky

Address: 101B Dan Dr Versailles, KY 40383

Bankruptcy Case 10-51566-jms Overview: "The bankruptcy filing by Nancy Lay, undertaken in 2010-05-11 in Versailles, KY under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Nancy Lay — Kentucky, 10-51566


ᐅ Charles Lay, Kentucky

Address: 110 Pandy St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53418-jms: "In Versailles, KY, Charles Lay filed for Chapter 7 bankruptcy in Oct 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Charles Lay — Kentucky, 09-53418


ᐅ William D Lay, Kentucky

Address: 319 Laval Hts # B Versailles, KY 40383

Bankruptcy Case 11-50900-tnw Summary: "Versailles, KY resident William D Lay's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2011."
William D Lay — Kentucky, 11-50900


ᐅ William M Lear, Kentucky

Address: PO Box 362 Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-50453-tnw: "The bankruptcy record of William M Lear from Versailles, KY, shows a Chapter 7 case filed in February 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2012."
William M Lear — Kentucky, 12-50453


ᐅ Mary Elizabeth Lemons, Kentucky

Address: 107 Sugartree Ln Versailles, KY 40383

Bankruptcy Case 13-52081-grs Overview: "The bankruptcy filing by Mary Elizabeth Lemons, undertaken in Aug 23, 2013 in Versailles, KY under Chapter 7, concluded with discharge in 2013-11-27 after liquidating assets."
Mary Elizabeth Lemons — Kentucky, 13-52081


ᐅ Jai L Lewis, Kentucky

Address: 3900 Cummins Ferry Rd Versailles, KY 40383

Bankruptcy Case 12-51672-tnw Overview: "The case of Jai L Lewis in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jai L Lewis — Kentucky, 12-51672


ᐅ Ronald T Long, Kentucky

Address: 4604 Steele Rd Versailles, KY 40383

Concise Description of Bankruptcy Case 13-51793-grs7: "The case of Ronald T Long in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald T Long — Kentucky, 13-51793


ᐅ Amy D Luttrell, Kentucky

Address: 261 Bryanwood St Versailles, KY 40383

Concise Description of Bankruptcy Case 11-52877-tnw7: "The bankruptcy filing by Amy D Luttrell, undertaken in October 14, 2011 in Versailles, KY under Chapter 7, concluded with discharge in 01/30/2012 after liquidating assets."
Amy D Luttrell — Kentucky, 11-52877


ᐅ Andre Thomas Lynch, Kentucky

Address: PO Box 823 Versailles, KY 40383

Concise Description of Bankruptcy Case 11-53199-jms7: "Andre Thomas Lynch's bankruptcy, initiated in November 2011 and concluded by March 2012 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Thomas Lynch — Kentucky, 11-53199


ᐅ Vernita E Mack, Kentucky

Address: 272 Church St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-51075-jl: "The case of Vernita E Mack in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernita E Mack — Kentucky, 11-51075-jl


ᐅ Joseph K Maher, Kentucky

Address: 990 Lane Cir Versailles, KY 40383-8691

Bankruptcy Case 2014-51794-tnw Summary: "Joseph K Maher's bankruptcy, initiated in 2014-07-31 and concluded by Oct 29, 2014 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph K Maher — Kentucky, 2014-51794


ᐅ Katherine H Maher, Kentucky

Address: 990 Lane Cir Versailles, KY 40383-8691

Brief Overview of Bankruptcy Case 14-51794-tnw: "The bankruptcy record of Katherine H Maher from Versailles, KY, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Katherine H Maher — Kentucky, 14-51794


ᐅ Diane Rose Manista, Kentucky

Address: 744 Eureka Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-53113-jms: "Versailles, KY resident Diane Rose Manista's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2012."
Diane Rose Manista — Kentucky, 11-53113


ᐅ Timothy A Manley, Kentucky

Address: 411 Tincher Dr Versailles, KY 40383

Bankruptcy Case 11-52184-jms Summary: "Timothy A Manley's Chapter 7 bankruptcy, filed in Versailles, KY in 2011-07-31, led to asset liquidation, with the case closing in 11/16/2011."
Timothy A Manley — Kentucky, 11-52184


ᐅ Christopher C Martin, Kentucky

Address: 209 Dove Park Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-50995-jl: "Versailles, KY resident Christopher C Martin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Christopher C Martin — Kentucky, 13-50995-jl


ᐅ Matthew Matthews, Kentucky

Address: 171 Simmons St Versailles, KY 40383

Bankruptcy Case 10-52932-tnw Overview: "Matthew Matthews's bankruptcy, initiated in September 2010 and concluded by 12/31/2010 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Matthews — Kentucky, 10-52932


ᐅ Phillip L Mccarty, Kentucky

Address: 212 Cheney Rd Versailles, KY 40383-8023

Bankruptcy Case 14-50152-grs Overview: "Versailles, KY resident Phillip L Mccarty's 01/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2014."
Phillip L Mccarty — Kentucky, 14-50152


ᐅ Luke S Mcclain, Kentucky

Address: 308 Highland Ave Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-52018-tnw: "In Versailles, KY, Luke S Mcclain filed for Chapter 7 bankruptcy in July 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Luke S Mcclain — Kentucky, 12-52018


ᐅ Dedra Denise Mcclanahan, Kentucky

Address: 113 Arbor Place Dr Versailles, KY 40383-2057

Bankruptcy Case 15-50245-grs Summary: "The case of Dedra Denise Mcclanahan in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dedra Denise Mcclanahan — Kentucky, 15-50245


ᐅ Patricia O Mccullough, Kentucky

Address: 2090 Carpenter Pike Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-51627-tnw: "In a Chapter 7 bankruptcy case, Patricia O Mccullough from Versailles, KY, saw their proceedings start in 2011-06-07 and complete by Sep 23, 2011, involving asset liquidation."
Patricia O Mccullough — Kentucky, 11-51627


ᐅ Lisa C Mcdaniel, Kentucky

Address: 143 Paddock Dr Versailles, KY 40383

Bankruptcy Case 13-51209-tnw Overview: "The case of Lisa C Mcdaniel in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa C Mcdaniel — Kentucky, 13-51209


ᐅ Walter Mcfarland, Kentucky

Address: 931 Altamont Ct Apt A Versailles, KY 40383

Bankruptcy Case 10-51421-jms Overview: "In a Chapter 7 bankruptcy case, Walter Mcfarland from Versailles, KY, saw their proceedings start in 04.27.2010 and complete by 2010-08-13, involving asset liquidation."
Walter Mcfarland — Kentucky, 10-51421


ᐅ Richard Mcgoldrick, Kentucky

Address: 502 S Main St Versailles, KY 40383

Bankruptcy Case 10-52678-jms Overview: "The case of Richard Mcgoldrick in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Mcgoldrick — Kentucky, 10-52678


ᐅ Elizabeth R Mcintosh, Kentucky

Address: 6759 Frankfort Rd Versailles, KY 40383-9726

Bankruptcy Case 15-50239-grs Overview: "The bankruptcy record of Elizabeth R Mcintosh from Versailles, KY, shows a Chapter 7 case filed in February 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Elizabeth R Mcintosh — Kentucky, 15-50239


ᐅ James Edward Mcintosh, Kentucky

Address: 6759 Frankfort Rd Versailles, KY 40383-9726

Brief Overview of Bankruptcy Case 15-50239-grs: "In a Chapter 7 bankruptcy case, James Edward Mcintosh from Versailles, KY, saw their proceedings start in 2015-02-11 and complete by May 2015, involving asset liquidation."
James Edward Mcintosh — Kentucky, 15-50239


ᐅ Kelly R Mcintosh, Kentucky

Address: 460 S Main St Versailles, KY 40383

Bankruptcy Case 11-53409-tnw Summary: "The bankruptcy filing by Kelly R Mcintosh, undertaken in 2011-12-14 in Versailles, KY under Chapter 7, concluded with discharge in 2012-03-31 after liquidating assets."
Kelly R Mcintosh — Kentucky, 11-53409


ᐅ Ashley J Mckendree, Kentucky

Address: 112 Crosskey Rd Versailles, KY 40383-2012

Bankruptcy Case 10-50891-tnw Overview: "In their Chapter 13 bankruptcy case filed in 03.19.2010, Versailles, KY's Ashley J Mckendree agreed to a debt repayment plan, which was successfully completed by 2013-07-02."
Ashley J Mckendree — Kentucky, 10-50891


ᐅ James Mehegan, Kentucky

Address: 324 Chestnut Ln Versailles, KY 40383

Bankruptcy Case 09-53052-jms Summary: "In Versailles, KY, James Mehegan filed for Chapter 7 bankruptcy in Sep 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
James Mehegan — Kentucky, 09-53052


ᐅ Lynissa N Messinger, Kentucky

Address: 329 Cherry Hill Ct Versailles, KY 40383

Bankruptcy Case 12-51602-tnw Overview: "In a Chapter 7 bankruptcy case, Lynissa N Messinger from Versailles, KY, saw their proceedings start in June 2012 and complete by Oct 1, 2012, involving asset liquidation."
Lynissa N Messinger — Kentucky, 12-51602


ᐅ Ii Jose Middleton, Kentucky

Address: 349 Domino Ct W Versailles, KY 40383

Concise Description of Bankruptcy Case 09-52580-wsh7: "In Versailles, KY, Ii Jose Middleton filed for Chapter 7 bankruptcy in 2009-08-12. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2010."
Ii Jose Middleton — Kentucky, 09-52580


ᐅ William M Millay, Kentucky

Address: 326 Princess Cir Versailles, KY 40383

Bankruptcy Case 08-50070-jms Summary: "William M Millay's Versailles, KY bankruptcy under Chapter 13 in 2008-01-15 led to a structured repayment plan, successfully discharged in 09.12.2012."
William M Millay — Kentucky, 08-50070


ᐅ David Miller, Kentucky

Address: 647 Regent Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-50156-jms: "Versailles, KY resident David Miller's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2012."
David Miller — Kentucky, 12-50156


ᐅ Richard L Miller, Kentucky

Address: 151 Woodlark Rd Versailles, KY 40383

Bankruptcy Case 11-52066-jms Summary: "Versailles, KY resident Richard L Miller's 07/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2011."
Richard L Miller — Kentucky, 11-52066


ᐅ John A Miller, Kentucky

Address: 121 Elm St Apt 1 Versailles, KY 40383

Concise Description of Bankruptcy Case 12-53212-grs7: "In Versailles, KY, John A Miller filed for Chapter 7 bankruptcy in 2012-12-24. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2013."
John A Miller — Kentucky, 12-53212


ᐅ Ryan A Miller, Kentucky

Address: 504 Scarborough Dr Versailles, KY 40383-9536

Bankruptcy Case 14-50631-grs Summary: "The bankruptcy record of Ryan A Miller from Versailles, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2014."
Ryan A Miller — Kentucky, 14-50631


ᐅ James K Miller, Kentucky

Address: 175 Simmons St Versailles, KY 40383

Bankruptcy Case 11-50925-jms Summary: "In a Chapter 7 bankruptcy case, James K Miller from Versailles, KY, saw their proceedings start in March 29, 2011 and complete by 2011-07-15, involving asset liquidation."
James K Miller — Kentucky, 11-50925


ᐅ Robert S Mims, Kentucky

Address: 133 Molly St Versailles, KY 40383

Bankruptcy Case 11-50798-tnw Overview: "In Versailles, KY, Robert S Mims filed for Chapter 7 bankruptcy in March 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2011."
Robert S Mims — Kentucky, 11-50798


ᐅ Jack W Montgomery, Kentucky

Address: 516 Regent Ct Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-52989-grs: "Versailles, KY resident Jack W Montgomery's 11.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2013."
Jack W Montgomery — Kentucky, 12-52989


ᐅ Michael G Moore, Kentucky

Address: 622 Pocahontas Trl Versailles, KY 40383-9071

Bankruptcy Case 16-51056-grs Overview: "The bankruptcy record of Michael G Moore from Versailles, KY, shows a Chapter 7 case filed in 05.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2016."
Michael G Moore — Kentucky, 16-51056


ᐅ Melissa J Moore, Kentucky

Address: 622 Pocahontas Trl Versailles, KY 40383-9071

Bankruptcy Case 16-51056-grs Summary: "Melissa J Moore's Chapter 7 bankruptcy, filed in Versailles, KY in 05.27.2016, led to asset liquidation, with the case closing in 2016-08-25."
Melissa J Moore — Kentucky, 16-51056


ᐅ Jr James H Morgan, Kentucky

Address: 326 Laval Hts Apt 3 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-50926-tnw: "The bankruptcy record of Jr James H Morgan from Versailles, KY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2011."
Jr James H Morgan — Kentucky, 11-50926


ᐅ Zachary Morgan, Kentucky

Address: 440 Gleneagles Way Versailles, KY 40383

Brief Overview of Bankruptcy Case 09-53601-wsh: "The bankruptcy filing by Zachary Morgan, undertaken in 11/12/2009 in Versailles, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Zachary Morgan — Kentucky, 09-53601


ᐅ Cornett Christina M Morgan, Kentucky

Address: 858 Kingsway Dr Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-52951-jms: "In a Chapter 7 bankruptcy case, Cornett Christina M Morgan from Versailles, KY, saw her proceedings start in 2011-10-24 and complete by 2012-02-09, involving asset liquidation."
Cornett Christina M Morgan — Kentucky, 11-52951


ᐅ Vincenza A Morris, Kentucky

Address: 301 Mcdonald Dr Versailles, KY 40383-1422

Brief Overview of Bankruptcy Case 11-53078-grs: "Chapter 13 bankruptcy for Vincenza A Morris in Versailles, KY began in 11.04.2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-07."
Vincenza A Morris — Kentucky, 11-53078


ᐅ Jennifer Mosley, Kentucky

Address: 114 Saint Clair St Versailles, KY 40383-1332

Concise Description of Bankruptcy Case 16-50722-grs7: "Versailles, KY resident Jennifer Mosley's 04.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Jennifer Mosley — Kentucky, 16-50722


ᐅ Kym L Mulder, Kentucky

Address: 137 Arbor Place Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-51347-jms: "The bankruptcy record of Kym L Mulder from Versailles, KY, shows a Chapter 7 case filed in 05/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-03."
Kym L Mulder — Kentucky, 12-51347


ᐅ Beverly Mullins, Kentucky

Address: 103 Roan Rd Versailles, KY 40383

Bankruptcy Case 10-51775-tnw Summary: "In a Chapter 7 bankruptcy case, Beverly Mullins from Versailles, KY, saw her proceedings start in 2010-05-28 and complete by September 13, 2010, involving asset liquidation."
Beverly Mullins — Kentucky, 10-51775


ᐅ Annette A Muniz, Kentucky

Address: 154 Chestnut Ln Versailles, KY 40383

Concise Description of Bankruptcy Case 11-52520-jms7: "In a Chapter 7 bankruptcy case, Annette A Muniz from Versailles, KY, saw her proceedings start in September 6, 2011 and complete by 2011-12-23, involving asset liquidation."
Annette A Muniz — Kentucky, 11-52520


ᐅ Brian Nesselrode, Kentucky

Address: 211 Locust Grove Way Versailles, KY 40383

Bankruptcy Case 10-51560-jms Overview: "Versailles, KY resident Brian Nesselrode's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2010."
Brian Nesselrode — Kentucky, 10-51560


ᐅ Raven L Z Neu, Kentucky

Address: 3355 Fords Mill Rd Versailles, KY 40383-8883

Snapshot of U.S. Bankruptcy Proceeding Case 09-51236-grs: "The bankruptcy record for Raven L Z Neu from Versailles, KY, under Chapter 13, filed in 2009-04-20, involved setting up a repayment plan, finalized by November 2012."
Raven L Z Neu — Kentucky, 09-51236


ᐅ Wanda J Nichols, Kentucky

Address: 308 Laval Hts Apt 26 Versailles, KY 40383-1611

Brief Overview of Bankruptcy Case 2014-50779-jl: "The bankruptcy record of Wanda J Nichols from Versailles, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Wanda J Nichols — Kentucky, 2014-50779-jl


ᐅ Jonathan Noel, Kentucky

Address: 35 Lower Clifton Rd Versailles, KY 40383

Bankruptcy Case 10-54025-jl Summary: "Versailles, KY resident Jonathan Noel's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Jonathan Noel — Kentucky, 10-54025-jl


ᐅ Adrian Eugene Norris, Kentucky

Address: 785 Janet St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-50333-grs: "The bankruptcy record of Adrian Eugene Norris from Versailles, KY, shows a Chapter 7 case filed in February 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2013."
Adrian Eugene Norris — Kentucky, 13-50333


ᐅ Charles Northcutt, Kentucky

Address: 203 Doncaster Rd Versailles, KY 40383

Bankruptcy Case 10-52664-jms Overview: "Versailles, KY resident Charles Northcutt's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2010."
Charles Northcutt — Kentucky, 10-52664


ᐅ Patricia C Norton, Kentucky

Address: 34 Woodson Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-50549-jms: "Patricia C Norton's bankruptcy, initiated in 2012-02-28 and concluded by 06/15/2012 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia C Norton — Kentucky, 12-50549


ᐅ Neill Jessica M O, Kentucky

Address: 250 Lower Clifton Rd Versailles, KY 40383-9064

Bankruptcy Case 2014-51764-grs Summary: "Neill Jessica M O's Chapter 7 bankruptcy, filed in Versailles, KY in 2014-07-26, led to asset liquidation, with the case closing in 2014-10-24."
Neill Jessica M O — Kentucky, 2014-51764


ᐅ Jose Antonio Ochoa, Kentucky

Address: 510 Sheffield Dr Versailles, KY 40383

Bankruptcy Case 11-52764-tnw Summary: "The bankruptcy filing by Jose Antonio Ochoa, undertaken in Sep 30, 2011 in Versailles, KY under Chapter 7, concluded with discharge in 01.16.2012 after liquidating assets."
Jose Antonio Ochoa — Kentucky, 11-52764


ᐅ Melissa Jewel Oliver, Kentucky

Address: 203 Broadway St Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-50055-tnw: "The bankruptcy filing by Melissa Jewel Oliver, undertaken in 01.09.2012 in Versailles, KY under Chapter 7, concluded with discharge in 04/26/2012 after liquidating assets."
Melissa Jewel Oliver — Kentucky, 12-50055


ᐅ Cheryl Olivia, Kentucky

Address: 1522 Shannon Run Rd Versailles, KY 40383

Bankruptcy Case 10-51040-tnw Overview: "Cheryl Olivia's Chapter 7 bankruptcy, filed in Versailles, KY in 2010-03-30, led to asset liquidation, with the case closing in 2010-07-16."
Cheryl Olivia — Kentucky, 10-51040


ᐅ Edward Oney, Kentucky

Address: 213 Poplar Cir Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-50931-jms: "Edward Oney's Chapter 7 bankruptcy, filed in Versailles, KY in 03.22.2010, led to asset liquidation, with the case closing in 2010-07-08."
Edward Oney — Kentucky, 10-50931


ᐅ Michael L Ott, Kentucky

Address: 1779 Cummins Ferry Rd Versailles, KY 40383-9477

Snapshot of U.S. Bankruptcy Proceeding Case 15-51925-grs: "Versailles, KY resident Michael L Ott's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Michael L Ott — Kentucky, 15-51925


ᐅ William Ronald Overstreet, Kentucky

Address: 810 Tyrone Pike Lot 4 Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-50390-tnw: "In Versailles, KY, William Ronald Overstreet filed for Chapter 7 bankruptcy in 02/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-27."
William Ronald Overstreet — Kentucky, 13-50390


ᐅ Shannon R Parker, Kentucky

Address: 319 Foxtail Rd Versailles, KY 40383-1507

Bankruptcy Case 14-50229-grs Summary: "The bankruptcy record of Shannon R Parker from Versailles, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Shannon R Parker — Kentucky, 14-50229


ᐅ Cynthia Ann Parkhill, Kentucky

Address: 3979 Delaney Ferry Rd Versailles, KY 40383-9403

Concise Description of Bankruptcy Case 14-50533-tnw7: "Cynthia Ann Parkhill's Chapter 7 bankruptcy, filed in Versailles, KY in 03/07/2014, led to asset liquidation, with the case closing in Jun 5, 2014."
Cynthia Ann Parkhill — Kentucky, 14-50533


ᐅ Christian David Parsons, Kentucky

Address: 499 Scarborough Dr Versailles, KY 40383

Bankruptcy Case 12-51250-jms Overview: "The bankruptcy record of Christian David Parsons from Versailles, KY, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Christian David Parsons — Kentucky, 12-51250


ᐅ Jan L Peddicord, Kentucky

Address: PO Box 1533 Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-52858-tnw: "Jan L Peddicord's bankruptcy, initiated in Oct 13, 2011 and concluded by 2012-01-29 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan L Peddicord — Kentucky, 11-52858


ᐅ Stefan C Perich, Kentucky

Address: 157 Montgomery Ave Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-50890-grs: "In Versailles, KY, Stefan C Perich filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Stefan C Perich — Kentucky, 13-50890


ᐅ Lee Davis Pettyjohn, Kentucky

Address: 332 Ridgewood Dr Versailles, KY 40383-1435

Snapshot of U.S. Bankruptcy Proceeding Case 16-50004-grs: "In a Chapter 7 bankruptcy case, Lee Davis Pettyjohn from Versailles, KY, saw his proceedings start in 2016-01-04 and complete by 04.03.2016, involving asset liquidation."
Lee Davis Pettyjohn — Kentucky, 16-50004