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 Bernice Peyton, Kentucky

Address: 305 Ryne Ct Versailles, KY 40383

Concise Description of Bankruptcy Case 10-30695-jms7: "Bernice Peyton's Chapter 7 bankruptcy, filed in Versailles, KY in 09/14/2010, led to asset liquidation, with the case closing in December 2010."
Bernice Peyton — Kentucky, 10-30695


ᐅ Mary Poe, Kentucky

Address: 513 Tecumseh Trl Versailles, KY 40383

Bankruptcy Case 10-51611-jms Summary: "Mary Poe's Chapter 7 bankruptcy, filed in Versailles, KY in 2010-05-14, led to asset liquidation, with the case closing in 2010-08-30."
Mary Poe — Kentucky, 10-51611


ᐅ Russell Edward Pollock, Kentucky

Address: 160 Woodlark Rd Versailles, KY 40383

Bankruptcy Case 13-51115-grs Overview: "Russell Edward Pollock's bankruptcy, initiated in Apr 29, 2013 and concluded by 2013-08-03 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Edward Pollock — Kentucky, 13-51115


ᐅ Linda Louise Popp, Kentucky

Address: 108 Chestnut Ln Versailles, KY 40383

Concise Description of Bankruptcy Case 13-50264-tnw7: "The bankruptcy record of Linda Louise Popp from Versailles, KY, shows a Chapter 7 case filed in 02.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2013."
Linda Louise Popp — Kentucky, 13-50264


ᐅ Jr Donald R Powers, Kentucky

Address: 1970 Lexington Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-51005-tnw: "The case of Jr Donald R Powers in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald R Powers — Kentucky, 11-51005


ᐅ Stephanie Denise Preston, Kentucky

Address: 136 S Hill Rd Versailles, KY 40383

Bankruptcy Case 13-51489-grs Overview: "Stephanie Denise Preston's Chapter 7 bankruptcy, filed in Versailles, KY in Jun 13, 2013, led to asset liquidation, with the case closing in September 2013."
Stephanie Denise Preston — Kentucky, 13-51489


ᐅ Todd Lee Pridemore, Kentucky

Address: 238 Boston Dr Versailles, KY 40383

Bankruptcy Case 13-51078-tnw Overview: "The case of Todd Lee Pridemore in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Lee Pridemore — Kentucky, 13-51078


ᐅ Floyd Raglin, Kentucky

Address: 995 Kidds Mill Rd E Versailles, KY 40383

Bankruptcy Case 10-52722-tnw Overview: "The case of Floyd Raglin in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Raglin — Kentucky, 10-52722


ᐅ Brandon T Raisor, Kentucky

Address: 234 Breckinridge Ln Versailles, KY 40383

Bankruptcy Case 11-53309-jl Overview: "In Versailles, KY, Brandon T Raisor filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2012."
Brandon T Raisor — Kentucky, 11-53309-jl


ᐅ Jennifer Ready, Kentucky

Address: 2890 Oregon Rd Versailles, KY 40383

Bankruptcy Case 10-50775-tnw Summary: "Versailles, KY resident Jennifer Ready's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Jennifer Ready — Kentucky, 10-50775


ᐅ Dustin A Reed, Kentucky

Address: 49 Brushy Run Rd Versailles, KY 40383

Bankruptcy Case 11-52827-jms Summary: "Dustin A Reed's Chapter 7 bankruptcy, filed in Versailles, KY in 2011-10-11, led to asset liquidation, with the case closing in 01/27/2012."
Dustin A Reed — Kentucky, 11-52827


ᐅ Stephen K Reed, Kentucky

Address: 305 Ridgewood Dr Versailles, KY 40383

Bankruptcy Case 12-50566-jms Overview: "Versailles, KY resident Stephen K Reed's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Stephen K Reed — Kentucky, 12-50566


ᐅ Amber N Resinger, Kentucky

Address: 4585 Fords Mill Rd Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-52614-tnw: "In Versailles, KY, Amber N Resinger filed for Chapter 7 bankruptcy in 2012-10-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Amber N Resinger — Kentucky, 12-52614


ᐅ Russell Howard Reth, Kentucky

Address: 3017 Mccracken Pike Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-50905-tnw: "In a Chapter 7 bankruptcy case, Russell Howard Reth from Versailles, KY, saw his proceedings start in April 10, 2013 and complete by July 2013, involving asset liquidation."
Russell Howard Reth — Kentucky, 13-50905


ᐅ Amber Reynolds, Kentucky

Address: PO Box 1204 Versailles, KY 40383

Concise Description of Bankruptcy Case 10-30319-jms7: "The bankruptcy filing by Amber Reynolds, undertaken in April 20, 2010 in Versailles, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Amber Reynolds — Kentucky, 10-30319


ᐅ Jr Ricky C Reynolds, Kentucky

Address: 1095 Patterson Ln Versailles, KY 40383

Bankruptcy Case 13-50955-grs Summary: "The bankruptcy filing by Jr Ricky C Reynolds, undertaken in 2013-04-15 in Versailles, KY under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Jr Ricky C Reynolds — Kentucky, 13-50955


ᐅ Benjamin Reynolds, Kentucky

Address: PO Box 1011 Versailles, KY 40383

Bankruptcy Case 10-50941-jms Overview: "The bankruptcy filing by Benjamin Reynolds, undertaken in 03/23/2010 in Versailles, KY under Chapter 7, concluded with discharge in 2010-07-09 after liquidating assets."
Benjamin Reynolds — Kentucky, 10-50941


ᐅ Justin Lee Reynolds, Kentucky

Address: 217 Mcdavid Dr Versailles, KY 40383-1623

Concise Description of Bankruptcy Case 15-50310-grs7: "In Versailles, KY, Justin Lee Reynolds filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2015."
Justin Lee Reynolds — Kentucky, 15-50310


ᐅ Erica Laine Reynolds, Kentucky

Address: 217 Mcdavid Dr Versailles, KY 40383-1623

Bankruptcy Case 15-50310-grs Overview: "In a Chapter 7 bankruptcy case, Erica Laine Reynolds from Versailles, KY, saw her proceedings start in February 24, 2015 and complete by 2015-05-25, involving asset liquidation."
Erica Laine Reynolds — Kentucky, 15-50310


ᐅ Jimmy D Rhodus, Kentucky

Address: 3621 Shannon Run Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-50163-tnw: "In a Chapter 7 bankruptcy case, Jimmy D Rhodus from Versailles, KY, saw their proceedings start in 2011-01-24 and complete by May 2011, involving asset liquidation."
Jimmy D Rhodus — Kentucky, 11-50163


ᐅ Lessie Edington Rice, Kentucky

Address: 505 Tincher Dr Versailles, KY 40383-1743

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52039-grs: "The case of Lessie Edington Rice in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lessie Edington Rice — Kentucky, 2014-52039


ᐅ Lindsay Rice, Kentucky

Address: 3015 Tim Tam Trl Versailles, KY 40383

Bankruptcy Case 10-53789-tnw Overview: "The case of Lindsay Rice in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Rice — Kentucky, 10-53789


ᐅ Amy Richards, Kentucky

Address: 103 Loy St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-50379-jms: "The bankruptcy filing by Amy Richards, undertaken in February 2010 in Versailles, KY under Chapter 7, concluded with discharge in 05/15/2010 after liquidating assets."
Amy Richards — Kentucky, 10-50379


ᐅ Lemeco Schrick Richardson, Kentucky

Address: 921 Altamont Ct Apt D Versailles, KY 40383-1874

Brief Overview of Bankruptcy Case 2014-52399-grs: "Lemeco Schrick Richardson's bankruptcy, initiated in October 2014 and concluded by Jan 22, 2015 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lemeco Schrick Richardson — Kentucky, 2014-52399


ᐅ Jill Allison Richardson, Kentucky

Address: 921 Altamont Ct Apt D Versailles, KY 40383-1874

Concise Description of Bankruptcy Case 14-52399-grs7: "The bankruptcy filing by Jill Allison Richardson, undertaken in 10/24/2014 in Versailles, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jill Allison Richardson — Kentucky, 14-52399


ᐅ David Brock Ritchey, Kentucky

Address: 236 Gleneagles Way Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-52978-tnw: "In Versailles, KY, David Brock Ritchey filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2013."
David Brock Ritchey — Kentucky, 12-52978


ᐅ Woodford D Roark, Kentucky

Address: 414 Winterberry Ct Versailles, KY 40383

Bankruptcy Case 11-52325-tnw Overview: "In Versailles, KY, Woodford D Roark filed for Chapter 7 bankruptcy in August 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-02."
Woodford D Roark — Kentucky, 11-52325


ᐅ Kenneth Charles Roberts, Kentucky

Address: 230 Roberts Rd Versailles, KY 40383

Bankruptcy Case 11-50943-tnw Summary: "In Versailles, KY, Kenneth Charles Roberts filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2011."
Kenneth Charles Roberts — Kentucky, 11-50943


ᐅ Crystal Roberts, Kentucky

Address: 3975 Big Sink Rd Versailles, KY 40383

Bankruptcy Case 10-52813-jms Summary: "The bankruptcy filing by Crystal Roberts, undertaken in 08/31/2010 in Versailles, KY under Chapter 7, concluded with discharge in 12.17.2010 after liquidating assets."
Crystal Roberts — Kentucky, 10-52813


ᐅ Amanda Rockhold, Kentucky

Address: 303 Westwood Ct Versailles, KY 40383

Bankruptcy Case 09-30752-jms Summary: "The bankruptcy record of Amanda Rockhold from Versailles, KY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-14."
Amanda Rockhold — Kentucky, 09-30752


ᐅ Jr Phillip Rogers, Kentucky

Address: 114 Chestnut Ln Versailles, KY 40383

Bankruptcy Case 10-53764-jms Overview: "Versailles, KY resident Jr Phillip Rogers's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Jr Phillip Rogers — Kentucky, 10-53764


ᐅ William L Rogers, Kentucky

Address: 111 Powhatan Trl Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-51440-jl: "In Versailles, KY, William L Rogers filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2012."
William L Rogers — Kentucky, 12-51440-jl


ᐅ William Joseph Routt, Kentucky

Address: 794 Marcella St Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-50466-grs: "The bankruptcy record of William Joseph Routt from Versailles, KY, shows a Chapter 7 case filed in 02/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2013."
William Joseph Routt — Kentucky, 13-50466


ᐅ Philip B Rowe, Kentucky

Address: 255 Shyrock Ferry Rd Versailles, KY 40383

Bankruptcy Case 11-52653-jms Overview: "Philip B Rowe's Chapter 7 bankruptcy, filed in Versailles, KY in September 23, 2011, led to asset liquidation, with the case closing in 01/09/2012."
Philip B Rowe — Kentucky, 11-52653


ᐅ Erin Rutoskey, Kentucky

Address: 125 Queensway Dr Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 10-51937-jms: "Erin Rutoskey's Chapter 7 bankruptcy, filed in Versailles, KY in 06.15.2010, led to asset liquidation, with the case closing in 10/01/2010."
Erin Rutoskey — Kentucky, 10-51937


ᐅ Bethany L Sanders, Kentucky

Address: 405 Normandy Rd Versailles, KY 40383-1757

Brief Overview of Bankruptcy Case 14-52611-grs: "In Versailles, KY, Bethany L Sanders filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2015."
Bethany L Sanders — Kentucky, 14-52611


ᐅ William E Searcy, Kentucky

Address: 300 McDonald Dr Versailles, KY 40383

Concise Description of Bankruptcy Case 11-51265-jms7: "The case of William E Searcy in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Searcy — Kentucky, 11-51265


ᐅ Jason W Sebastian, Kentucky

Address: 435 Duell Dr Versailles, KY 40383-1412

Bankruptcy Case 15-50806-grs Overview: "The bankruptcy record of Jason W Sebastian from Versailles, KY, shows a Chapter 7 case filed in 04/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-07."
Jason W Sebastian — Kentucky, 15-50806


ᐅ Judith Ann Seward, Kentucky

Address: 120 Macey Blvd Apt 8 Versailles, KY 40383-1343

Snapshot of U.S. Bankruptcy Proceeding Case 14-52822-grs: "The case of Judith Ann Seward in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Seward — Kentucky, 14-52822


ᐅ Carl Shank, Kentucky

Address: 226 Boston Dr Versailles, KY 40383

Bankruptcy Case 09-53308-jl Overview: "Versailles, KY resident Carl Shank's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Carl Shank — Kentucky, 09-53308-jl


ᐅ Bonnie M Shea, Kentucky

Address: 787 Mildred St Versailles, KY 40383

Bankruptcy Case 12-50907-tnw Overview: "In Versailles, KY, Bonnie M Shea filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Bonnie M Shea — Kentucky, 12-50907


ᐅ Shirley Shelton, Kentucky

Address: 535 Tecumseh Trl Versailles, KY 40383

Brief Overview of Bankruptcy Case 10-53167-jms: "Shirley Shelton's Chapter 7 bankruptcy, filed in Versailles, KY in 10.04.2010, led to asset liquidation, with the case closing in January 20, 2011."
Shirley Shelton — Kentucky, 10-53167


ᐅ Raymond Sholar, Kentucky

Address: 275 Montgomery Ave Apt 3 Versailles, KY 40383

Bankruptcy Case 09-52892-wsh Summary: "The bankruptcy filing by Raymond Sholar, undertaken in September 8, 2009 in Versailles, KY under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Raymond Sholar — Kentucky, 09-52892


ᐅ Adele Johnson Shrout, Kentucky

Address: 120 Roan Rd Versailles, KY 40383-1796

Snapshot of U.S. Bankruptcy Proceeding Case 15-50712-grs: "The case of Adele Johnson Shrout in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adele Johnson Shrout — Kentucky, 15-50712


ᐅ Sr John William Shuck, Kentucky

Address: 212 Simmons St Versailles, KY 40383-1461

Bankruptcy Case 09-30825-grs Summary: "In their Chapter 13 bankruptcy case filed in 2009-10-28, Versailles, KY's Sr John William Shuck agreed to a debt repayment plan, which was successfully completed by 12.26.2012."
Sr John William Shuck — Kentucky, 09-30825


ᐅ Rex K Simpson, Kentucky

Address: 133 Highview Dr Versailles, KY 40383

Bankruptcy Case 13-50753-tnw Summary: "Versailles, KY resident Rex K Simpson's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2013."
Rex K Simpson — Kentucky, 13-50753


ᐅ Donald Simpson, Kentucky

Address: 141 Virginia Ave Versailles, KY 40383

Concise Description of Bankruptcy Case 11-51245-tnw7: "The bankruptcy filing by Donald Simpson, undertaken in April 28, 2011 in Versailles, KY under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Donald Simpson — Kentucky, 11-51245


ᐅ Jerry T Slone, Kentucky

Address: 497 Scarborough Dr Versailles, KY 40383-9533

Brief Overview of Bankruptcy Case 14-50704-grs: "The bankruptcy record of Jerry T Slone from Versailles, KY, shows a Chapter 7 case filed in March 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2014."
Jerry T Slone — Kentucky, 14-50704


ᐅ Joshua Slone, Kentucky

Address: 514 Tincher Dr Versailles, KY 40383-1744

Bankruptcy Case 15-52236-grs Overview: "Versailles, KY resident Joshua Slone's 11/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-15."
Joshua Slone — Kentucky, 15-52236


ᐅ Matthew S Slugantz, Kentucky

Address: 50 Westgate Ct Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-50159-tnw: "The bankruptcy filing by Matthew S Slugantz, undertaken in 2011-01-23 in Versailles, KY under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Matthew S Slugantz — Kentucky, 11-50159


ᐅ Michael Smith, Kentucky

Address: 265 Paddock Dr Versailles, KY 40383

Bankruptcy Case 09-54000-jms Overview: "Michael Smith's bankruptcy, initiated in Dec 17, 2009 and concluded by 03.23.2010 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Smith — Kentucky, 09-54000


ᐅ Bryant Westley Smith, Kentucky

Address: 305 Ashby Ct Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-50164-grs: "In Versailles, KY, Bryant Westley Smith filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Bryant Westley Smith — Kentucky, 13-50164


ᐅ Daniel R Smith, Kentucky

Address: 102 Locust Grove Ln Versailles, KY 40383

Concise Description of Bankruptcy Case 13-52306-grs7: "The bankruptcy filing by Daniel R Smith, undertaken in 09/24/2013 in Versailles, KY under Chapter 7, concluded with discharge in Dec 29, 2013 after liquidating assets."
Daniel R Smith — Kentucky, 13-52306


ᐅ Clyde Allen Snapp, Kentucky

Address: 427 Winton Rd Versailles, KY 40383

Bankruptcy Case 13-51816-tnw Overview: "Versailles, KY resident Clyde Allen Snapp's Jul 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2013."
Clyde Allen Snapp — Kentucky, 13-51816


ᐅ Brian J Snipp, Kentucky

Address: 152 Beech Ct Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-50427-jms: "In a Chapter 7 bankruptcy case, Brian J Snipp from Versailles, KY, saw their proceedings start in February 2012 and complete by June 2012, involving asset liquidation."
Brian J Snipp — Kentucky, 12-50427


ᐅ Robin M Soard, Kentucky

Address: 10 Huntertown Rd Versailles, KY 40383-9101

Brief Overview of Bankruptcy Case 08-51989-grs: "Filing for Chapter 13 bankruptcy in 08.03.2008, Robin M Soard from Versailles, KY, structured a repayment plan, achieving discharge in 2012-11-29."
Robin M Soard — Kentucky, 08-51989


ᐅ Martha C Spatcher, Kentucky

Address: 628 Deerfield Dr Versailles, KY 40383-1520

Bankruptcy Case 2014-52390-grs Overview: "In Versailles, KY, Martha C Spatcher filed for Chapter 7 bankruptcy in October 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-21."
Martha C Spatcher — Kentucky, 2014-52390


ᐅ Jimmy B Spears, Kentucky

Address: 118 Bayberry Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-51996-tnw: "Jimmy B Spears's Chapter 7 bankruptcy, filed in Versailles, KY in August 2013, led to asset liquidation, with the case closing in November 18, 2013."
Jimmy B Spears — Kentucky, 13-51996


ᐅ Michael Speck, Kentucky

Address: 206 Lynnwood Ct Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53320-jms: "In a Chapter 7 bankruptcy case, Michael Speck from Versailles, KY, saw their proceedings start in 2009-10-19 and complete by Jan 21, 2010, involving asset liquidation."
Michael Speck — Kentucky, 09-53320


ᐅ Gregory Scott Spencer, Kentucky

Address: 595 Sugar Hill Rd Versailles, KY 40383-8875

Concise Description of Bankruptcy Case 10-51113-grs7: "Chapter 13 bankruptcy for Gregory Scott Spencer in Versailles, KY began in 03.31.2010, focusing on debt restructuring, concluding with plan fulfillment in 06.03.2013."
Gregory Scott Spencer — Kentucky, 10-51113


ᐅ Ii Frank Spencer, Kentucky

Address: 936 Altamont Ct Apt 3 Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-50171-tnw: "The bankruptcy filing by Ii Frank Spencer, undertaken in 2012-01-23 in Versailles, KY under Chapter 7, concluded with discharge in 05.10.2012 after liquidating assets."
Ii Frank Spencer — Kentucky, 12-50171


ᐅ John Wayne Springer, Kentucky

Address: 220 Colchester Dr Versailles, KY 40383

Bankruptcy Case 12-52838-tnw Overview: "John Wayne Springer's bankruptcy, initiated in 2012-11-07 and concluded by 02.11.2013 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wayne Springer — Kentucky, 12-52838


ᐅ David A Stephanski, Kentucky

Address: 171 Juniper Dr Versailles, KY 40383

Bankruptcy Case 12-52755-grs Summary: "In Versailles, KY, David A Stephanski filed for Chapter 7 bankruptcy in 10/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-29."
David A Stephanski — Kentucky, 12-52755


ᐅ Bradley Story, Kentucky

Address: 337 Chestnut Ln Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53304-wsh: "In a Chapter 7 bankruptcy case, Bradley Story from Versailles, KY, saw his proceedings start in October 16, 2009 and complete by 01/22/2010, involving asset liquidation."
Bradley Story — Kentucky, 09-53304


ᐅ Margaret Lucille Strang, Kentucky

Address: PO Box 1391 Versailles, KY 40383-5391

Brief Overview of Bankruptcy Case 2014-52243-grs: "The bankruptcy filing by Margaret Lucille Strang, undertaken in October 2014 in Versailles, KY under Chapter 7, concluded with discharge in 2014-12-31 after liquidating assets."
Margaret Lucille Strang — Kentucky, 2014-52243


ᐅ Buffy Stratton, Kentucky

Address: 545 Debra Ct Versailles, KY 40383

Bankruptcy Case 09-53120-jms Summary: "Buffy Stratton's Chapter 7 bankruptcy, filed in Versailles, KY in Sep 28, 2009, led to asset liquidation, with the case closing in January 14, 2010."
Buffy Stratton — Kentucky, 09-53120


ᐅ Wesley A Sullens, Kentucky

Address: 118 Chestnut Ln Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-50448-tnw: "Versailles, KY resident Wesley A Sullens's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2011."
Wesley A Sullens — Kentucky, 11-50448


ᐅ Shiraye J Sullivan, Kentucky

Address: 139 Spring Run St Versailles, KY 40383-1803

Bankruptcy Case 16-51696-grs Summary: "Shiraye J Sullivan's bankruptcy, initiated in August 2016 and concluded by Nov 29, 2016 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shiraye J Sullivan — Kentucky, 16-51696


ᐅ Sharon K Tackett, Kentucky

Address: 190 Macey Ave Apt 12 Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-52686-jl: "Sharon K Tackett's bankruptcy, initiated in 09.27.2011 and concluded by Jan 13, 2012 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon K Tackett — Kentucky, 11-52686-jl


ᐅ Leroy E Tate, Kentucky

Address: 203 Pintail Ct Versailles, KY 40383

Bankruptcy Case 13-52249-tnw Summary: "The bankruptcy record of Leroy E Tate from Versailles, KY, shows a Chapter 7 case filed in Sep 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Leroy E Tate — Kentucky, 13-52249


ᐅ Robert Wade Taylor, Kentucky

Address: 840 Kingsway Dr Versailles, KY 40383

Bankruptcy Case 12-51524-jl Overview: "In a Chapter 7 bankruptcy case, Robert Wade Taylor from Versailles, KY, saw his proceedings start in 06.07.2012 and complete by 09.23.2012, involving asset liquidation."
Robert Wade Taylor — Kentucky, 12-51524-jl


ᐅ Jeffrey W Taylor, Kentucky

Address: PO Box 1706 Versailles, KY 40383

Concise Description of Bankruptcy Case 11-51787-tnw7: "The bankruptcy record of Jeffrey W Taylor from Versailles, KY, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Jeffrey W Taylor — Kentucky, 11-51787


ᐅ Catherine J Terry, Kentucky

Address: 2017 Carter Ct Versailles, KY 40383

Bankruptcy Case 11-51671-tnw Overview: "Catherine J Terry's Chapter 7 bankruptcy, filed in Versailles, KY in 06/13/2011, led to asset liquidation, with the case closing in 09.29.2011."
Catherine J Terry — Kentucky, 11-51671


ᐅ David M Thomas, Kentucky

Address: 635 Regent Rd Versailles, KY 40383-1637

Bankruptcy Case 16-51513-grs Overview: "Versailles, KY resident David M Thomas's August 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-01."
David M Thomas — Kentucky, 16-51513


ᐅ Barbara L Thompson, Kentucky

Address: 112 N Main St Apt 204 Versailles, KY 40383-1276

Bankruptcy Case 15-50831-grs Summary: "The case of Barbara L Thompson in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Thompson — Kentucky, 15-50831


ᐅ Melissa A Thompson, Kentucky

Address: 224 Breckinridge Ln Versailles, KY 40383

Brief Overview of Bankruptcy Case 12-53151-tnw: "The bankruptcy record of Melissa A Thompson from Versailles, KY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2013."
Melissa A Thompson — Kentucky, 12-53151


ᐅ Jessica Tipton, Kentucky

Address: 270 Macey Ave Versailles, KY 40383

Brief Overview of Bankruptcy Case 09-53735-jms: "In Versailles, KY, Jessica Tipton filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jessica Tipton — Kentucky, 09-53735


ᐅ Jeffery Edward Trent, Kentucky

Address: 314 Magnolia Cir Versailles, KY 40383

Concise Description of Bankruptcy Case 12-50183-jl7: "Jeffery Edward Trent's Chapter 7 bankruptcy, filed in Versailles, KY in 01.25.2012, led to asset liquidation, with the case closing in 05.12.2012."
Jeffery Edward Trent — Kentucky, 12-50183-jl


ᐅ Ii Don Earl Treon, Kentucky

Address: 404 Elm Street Hts Versailles, KY 40383-1171

Concise Description of Bankruptcy Case 14-50447-grs7: "In a Chapter 7 bankruptcy case, Ii Don Earl Treon from Versailles, KY, saw his proceedings start in 2014-02-27 and complete by 2014-05-28, involving asset liquidation."
Ii Don Earl Treon — Kentucky, 14-50447


ᐅ Heather Triplett, Kentucky

Address: 314 S Main St Apt 4 Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-54097-jms: "In a Chapter 7 bankruptcy case, Heather Triplett from Versailles, KY, saw her proceedings start in 12/28/2009 and complete by 2010-04-03, involving asset liquidation."
Heather Triplett — Kentucky, 09-54097


ᐅ Roman T Trofimov, Kentucky

Address: 214 Colonial Dr Versailles, KY 40383

Brief Overview of Bankruptcy Case 11-52801-jms: "The bankruptcy record of Roman T Trofimov from Versailles, KY, shows a Chapter 7 case filed in 2011-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2012."
Roman T Trofimov — Kentucky, 11-52801


ᐅ Sr Dale L Troxler, Kentucky

Address: 211 Russell Ave # 14 Versailles, KY 40383-1552

Brief Overview of Bankruptcy Case 07-51960-grs: "In their Chapter 13 bankruptcy case filed in 2007-10-08, Versailles, KY's Sr Dale L Troxler agreed to a debt repayment plan, which was successfully completed by Dec 19, 2012."
Sr Dale L Troxler — Kentucky, 07-51960


ᐅ Angela R Tucker, Kentucky

Address: 405 Chestnut Ln Versailles, KY 40383

Bankruptcy Case 12-51468-jms Summary: "Angela R Tucker's Chapter 7 bankruptcy, filed in Versailles, KY in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-16."
Angela R Tucker — Kentucky, 12-51468


ᐅ Bryan Thomas Tupts, Kentucky

Address: 6315 Delaney Ferry Ext Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 11-51670-tnw: "Versailles, KY resident Bryan Thomas Tupts's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2011."
Bryan Thomas Tupts — Kentucky, 11-51670


ᐅ Debbie Turner, Kentucky

Address: 154 Abbey Rd Versailles, KY 40383

Bankruptcy Case 10-52779-jms Summary: "Versailles, KY resident Debbie Turner's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2010."
Debbie Turner — Kentucky, 10-52779


ᐅ Michelle Lynn Turner, Kentucky

Address: 222 Colchester Dr Versailles, KY 40383

Concise Description of Bankruptcy Case 11-52005-jms7: "In a Chapter 7 bankruptcy case, Michelle Lynn Turner from Versailles, KY, saw her proceedings start in 07/14/2011 and complete by 2011-10-30, involving asset liquidation."
Michelle Lynn Turner — Kentucky, 11-52005


ᐅ Norman Felicia Van, Kentucky

Address: 518 Linden St Apt A Versailles, KY 40383

Brief Overview of Bankruptcy Case 13-52785-tnw: "The case of Norman Felicia Van in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Felicia Van — Kentucky, 13-52785


ᐅ Mary Ellen Vaughn, Kentucky

Address: 120 Macey Blvd Apt 4 Versailles, KY 40383-1343

Concise Description of Bankruptcy Case 2014-51720-tnw7: "Mary Ellen Vaughn's Chapter 7 bankruptcy, filed in Versailles, KY in July 18, 2014, led to asset liquidation, with the case closing in 2014-10-16."
Mary Ellen Vaughn — Kentucky, 2014-51720


ᐅ Paul Villalon, Kentucky

Address: 149 Gormley Dr Versailles, KY 40383

Bankruptcy Case 10-50215-tnw Summary: "The case of Paul Villalon in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Villalon — Kentucky, 10-50215


ᐅ Larry Waford, Kentucky

Address: PO Box 754 Versailles, KY 40383

Concise Description of Bankruptcy Case 10-30715-jms7: "The case of Larry Waford in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Waford — Kentucky, 10-30715


ᐅ Karen L Walker, Kentucky

Address: 126 Saint Clair St Versailles, KY 40383

Bankruptcy Case 11-53075-tnw Summary: "In a Chapter 7 bankruptcy case, Karen L Walker from Versailles, KY, saw her proceedings start in 2011-11-04 and complete by Feb 20, 2012, involving asset liquidation."
Karen L Walker — Kentucky, 11-53075


ᐅ Tamara Walker, Kentucky

Address: 137 Macey Ave Apt 2 Versailles, KY 40383

Concise Description of Bankruptcy Case 10-53112-tnw7: "Versailles, KY resident Tamara Walker's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Tamara Walker — Kentucky, 10-53112


ᐅ John Augustine Washington, Kentucky

Address: 102 Wildwood Dr Versailles, KY 40383

Bankruptcy Case 13-50187-grs Summary: "The bankruptcy filing by John Augustine Washington, undertaken in January 2013 in Versailles, KY under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
John Augustine Washington — Kentucky, 13-50187


ᐅ Curtis Watts, Kentucky

Address: 133 Powhatan Trl Versailles, KY 40383

Bankruptcy Case 10-50961-tnw Overview: "The case of Curtis Watts in Versailles, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Watts — Kentucky, 10-50961


ᐅ James Edwin Wells, Kentucky

Address: 403 Quail Run Rd Versailles, KY 40383-1501

Concise Description of Bankruptcy Case 14-50571-jl7: "Versailles, KY resident James Edwin Wells's Mar 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2014."
James Edwin Wells — Kentucky, 14-50571-jl


ᐅ Roberta C Wells, Kentucky

Address: 806 Sequoya Trl Versailles, KY 40383-9011

Bankruptcy Case 16-50824-grs Summary: "In a Chapter 7 bankruptcy case, Roberta C Wells from Versailles, KY, saw her proceedings start in April 26, 2016 and complete by 07/25/2016, involving asset liquidation."
Roberta C Wells — Kentucky, 16-50824


ᐅ Tonia Wells, Kentucky

Address: 161 Morgan St Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 09-53613-jms: "Tonia Wells's bankruptcy, initiated in 2009-11-13 and concluded by 2010-02-17 in Versailles, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Wells — Kentucky, 09-53613


ᐅ David Lee West, Kentucky

Address: 319 Beacon Hl Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 13-50247-grs: "The bankruptcy record of David Lee West from Versailles, KY, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
David Lee West — Kentucky, 13-50247


ᐅ Charles Douglas Whalen, Kentucky

Address: 98 Shetland Rd Versailles, KY 40383

Snapshot of U.S. Bankruptcy Proceeding Case 12-51850-tnw: "In a Chapter 7 bankruptcy case, Charles Douglas Whalen from Versailles, KY, saw his proceedings start in 07/16/2012 and complete by 2012-11-01, involving asset liquidation."
Charles Douglas Whalen — Kentucky, 12-51850


ᐅ Jo Ann Wilcox, Kentucky

Address: 332 Dunroven Rd Versailles, KY 40383-1770

Brief Overview of Bankruptcy Case 15-52242-grs: "Versailles, KY resident Jo Ann Wilcox's 2015-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2016."
Jo Ann Wilcox — Kentucky, 15-52242