Website Logo

Lexington, North Carolina - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lexington.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Cher Lynn Chavis, Lexington NC

Address: 274 Nascar Fan Aly Lexington, NC 27295-6595
Bankruptcy Case 10-51584 Overview: "Cher Lynn Chavis's Lexington, NC bankruptcy under Chapter 13 in 08.19.2010 led to a structured repayment plan, successfully discharged in 11/23/2015."
Cher Lynn Chavis — North Carolina

Dianne Cecil Cherry, Lexington NC

Address: 281 Iroquois Trl Lexington, NC 27295
Concise Description of Bankruptcy Case 13-505347: "In Lexington, NC, Dianne Cecil Cherry filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Dianne Cecil Cherry — North Carolina

Jr Lance Childress, Lexington NC

Address: 146 Ashmoor Ct Lexington, NC 27295
Concise Description of Bankruptcy Case 10-511907: "In Lexington, NC, Jr Lance Childress filed for Chapter 7 bankruptcy in 2010-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Jr Lance Childress — North Carolina

Dale Christensen, Lexington NC

Address: 605 Sunset Ridge Ln Lexington, NC 27295
Brief Overview of Bankruptcy Case 10-50726: "Dale Christensen's Chapter 7 bankruptcy, filed in Lexington, NC in 2010-04-21, led to asset liquidation, with the case closing in August 14, 2010."
Dale Christensen — North Carolina

Franklin Mock Church, Lexington NC

Address: 223 1st Cir Lexington, NC 27292-0614
Snapshot of U.S. Bankruptcy Proceeding Case 10-51946: "Chapter 13 bankruptcy for Franklin Mock Church in Lexington, NC began in 2010-10-13, focusing on debt restructuring, concluding with plan fulfillment in 2015-12-14."
Franklin Mock Church — North Carolina

Marci Rumfelt Church, Lexington NC

Address: 1354 Old Linwood Rd Lexington, NC 27292-8442
Brief Overview of Bankruptcy Case 12-51681: "Marci Rumfelt Church's Chapter 7 bankruptcy, filed in Lexington, NC in 11.30.2012, led to asset liquidation, with the case closing in 02.28.2013."
Marci Rumfelt Church — North Carolina

Maggie Crosby Clark, Lexington NC

Address: 110 Thrugood Ave Lexington, NC 27292-5322
Snapshot of U.S. Bankruptcy Proceeding Case 11-50584: "2011-04-18 marked the beginning of Maggie Crosby Clark's Chapter 13 bankruptcy in Lexington, NC, entailing a structured repayment schedule, completed by Jan 6, 2016."
Maggie Crosby Clark — North Carolina

Iii Charles William Clement, Lexington NC

Address: 145 Windy Pointe Ct Lexington, NC 27295
Bankruptcy Case 11-50683 Summary: "The bankruptcy filing by Iii Charles William Clement, undertaken in 2011-05-05 in Lexington, NC under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Iii Charles William Clement — North Carolina

Craig Phillip Coe, Lexington NC

Address: 313 Bill Medlin Rd Lexington, NC 27292-5276
Concise Description of Bankruptcy Case 15-505087: "Lexington, NC resident Craig Phillip Coe's May 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2015."
Craig Phillip Coe — North Carolina

Donna Gay Coe, Lexington NC

Address: 313 Bill Medlin Rd Lexington, NC 27292-5276
Concise Description of Bankruptcy Case 15-505087: "In a Chapter 7 bankruptcy case, Donna Gay Coe from Lexington, NC, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Donna Gay Coe — North Carolina

Harry Anthony Colangione, Lexington NC

Address: 492 Riverview Road Ext Lexington, NC 27292-1757
Brief Overview of Bankruptcy Case 2014-50450: "The bankruptcy filing by Harry Anthony Colangione, undertaken in 2014-04-27 in Lexington, NC under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Harry Anthony Colangione — North Carolina

Raymond J Coley, Lexington NC

Address: 355 Ashmoor Ln Lexington, NC 27295-9207
Bankruptcy Case 10-51773 Overview: "Raymond J Coley's Chapter 13 bankruptcy in Lexington, NC started in 09.17.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-11-03."
Raymond J Coley — North Carolina

Suzanna D Coley, Lexington NC

Address: 355 Ashmoor Ln Lexington, NC 27295-9207
Concise Description of Bankruptcy Case 10-517737: "Suzanna D Coley, a resident of Lexington, NC, entered a Chapter 13 bankruptcy plan in September 17, 2010, culminating in its successful completion by 11.03.2015."
Suzanna D Coley — North Carolina

Thomas Darling, Lexington NC

Address: 202 Rockcrusher Rd Lexington, NC 27292
Bankruptcy Case 10-51777 Summary: "The case of Thomas Darling in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in 09/17/2010 and discharged early 01/10/2011, focusing on asset liquidation to repay creditors."
Thomas Darling — North Carolina

Derek Howard Davis, Lexington NC

Address: 226 Vance St Lexington, NC 27292
Brief Overview of Bankruptcy Case 11-50690: "Derek Howard Davis's Chapter 7 bankruptcy, filed in Lexington, NC in 2011-05-05, led to asset liquidation, with the case closing in August 28, 2011."
Derek Howard Davis — North Carolina

Matthew Harmon Davis, Lexington NC

Address: 621 Fairview Dr Lexington, NC 27292
Snapshot of U.S. Bankruptcy Proceeding Case 11-50345: "Matthew Harmon Davis's bankruptcy, initiated in March 2011 and concluded by Jun 16, 2011 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Harmon Davis — North Carolina

Jr Coleman Davis, Lexington NC

Address: 1087 Quail Rd Lexington, NC 27292
Brief Overview of Bankruptcy Case 10-50999: "The case of Jr Coleman Davis in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-08-26, focusing on asset liquidation to repay creditors."
Jr Coleman Davis — North Carolina

Sandra Kay Davis, Lexington NC

Address: 3735 Welcome Arcadia Rd Lexington, NC 27295-6414
Bankruptcy Case 14-51293 Overview: "The case of Sandra Kay Davis in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in 11.25.2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Sandra Kay Davis — North Carolina

Larry Davis, Lexington NC

Address: 251 N Shore Dr Lexington, NC 27292
Snapshot of U.S. Bankruptcy Proceeding Case 10-51185: "Larry Davis's Chapter 7 bankruptcy, filed in Lexington, NC in June 2010, led to asset liquidation, with the case closing in Sep 23, 2010."
Larry Davis — North Carolina

William Clayton Dearman, Lexington NC

Address: 249 Michael Ln Lexington, NC 27295-8675
Brief Overview of Bankruptcy Case 15-51292: "The bankruptcy record of William Clayton Dearman from Lexington, NC, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2016."
William Clayton Dearman — North Carolina

David Deese, Lexington NC

Address: 637 Wafford Cir Lexington, NC 27292
Snapshot of U.S. Bankruptcy Proceeding Case 10-51766: "In Lexington, NC, David Deese filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-09."
David Deese — North Carolina

Vance Frederick Dewey, Lexington NC

Address: 234 Wildflower Trl Lexington, NC 27295
Brief Overview of Bankruptcy Case 11-51039: "In a Chapter 7 bankruptcy case, Vance Frederick Dewey from Lexington, NC, saw his proceedings start in 2011-07-07 and complete by October 13, 2011, involving asset liquidation."
Vance Frederick Dewey — North Carolina

Kenneth Dewitt, Lexington NC

Address: 317 Starboard Reach Lexington, NC 27292
Concise Description of Bankruptcy Case 10-508807: "Kenneth Dewitt's Chapter 7 bankruptcy, filed in Lexington, NC in 05.12.2010, led to asset liquidation, with the case closing in August 2010."
Kenneth Dewitt — North Carolina

Joshua A Dicken, Lexington NC

Address: 577 Cid Rd Lexington, NC 27292-6181
Bankruptcy Case 14-90450-BHL-7 Overview: "Joshua A Dicken's Chapter 7 bankruptcy, filed in Lexington, NC in March 2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Joshua A Dicken — North Carolina

Jesse Ryan Dietz, Lexington NC

Address: 800 Black Dairy Rd Lexington, NC 27295-8762
Bankruptcy Case 15-50730 Summary: "Lexington, NC resident Jesse Ryan Dietz's Jul 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2015."
Jesse Ryan Dietz — North Carolina

Karen Brown Dillon, Lexington NC

Address: 1525 Old Linwood Rd Lexington, NC 27292-7551
Concise Description of Bankruptcy Case 14-512037: "Lexington, NC resident Karen Brown Dillon's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Karen Brown Dillon — North Carolina

Roy Dale Dishon, Lexington NC

Address: 441 Walser Rd Lexington, NC 27295-1343
Bankruptcy Case 10-50440 Overview: "The bankruptcy record for Roy Dale Dishon from Lexington, NC, under Chapter 13, filed in 2010-03-15, involved setting up a repayment plan, finalized by 08/05/2013."
Roy Dale Dishon — North Carolina

Robert Mitchell Dixon, Lexington NC

Address: 3323 Tyro Rd Lexington, NC 27295-0489
Concise Description of Bankruptcy Case 14-501347: "Robert Mitchell Dixon's Chapter 7 bankruptcy, filed in Lexington, NC in 2014-02-10, led to asset liquidation, with the case closing in 2014-05-11."
Robert Mitchell Dixon — North Carolina

Robby Dale Dockery, Lexington NC

Address: 832 Willowmore Springs Rd Lexington, NC 27292-7138
Brief Overview of Bankruptcy Case 15-50655: "Lexington, NC resident Robby Dale Dockery's 06.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2015."
Robby Dale Dockery — North Carolina

Tammy Renee Dockery, Lexington NC

Address: 832 Willowmore Springs Rd Lexington, NC 27292-7138
Concise Description of Bankruptcy Case 15-506557: "Tammy Renee Dockery's Chapter 7 bankruptcy, filed in Lexington, NC in June 2015, led to asset liquidation, with the case closing in 09.24.2015."
Tammy Renee Dockery — North Carolina

Brandy Helms Drake, Lexington NC

Address: 1352 Horseshoe Neck Rd Lexington, NC 27295-5167
Bankruptcy Case 09-52371 Overview: "Chapter 13 bankruptcy for Brandy Helms Drake in Lexington, NC began in Nov 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Brandy Helms Drake — North Carolina

Charles Howard Drake, Lexington NC

Address: 154 Meadow Creek Dr Apt 22 Lexington, NC 27295-0567
Snapshot of U.S. Bankruptcy Proceeding Case 09-52371: "Charles Howard Drake's Chapter 13 bankruptcy in Lexington, NC started in November 23, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Charles Howard Drake — North Carolina

Janet Lynn Dufour, Lexington NC

Address: 626 Leonard Rd Lexington, NC 27295-1221
Snapshot of U.S. Bankruptcy Proceeding Case 15-51179: "In a Chapter 7 bankruptcy case, Janet Lynn Dufour from Lexington, NC, saw her proceedings start in 11/13/2015 and complete by 02/11/2016, involving asset liquidation."
Janet Lynn Dufour — North Carolina

Thomas Glenn Dufour, Lexington NC

Address: 626 Leonard Rd Lexington, NC 27295-1221
Brief Overview of Bankruptcy Case 15-51179: "The bankruptcy record of Thomas Glenn Dufour from Lexington, NC, shows a Chapter 7 case filed in 2015-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Thomas Glenn Dufour — North Carolina

Eng Dy, Lexington NC

Address: 104 Mize Rd Lexington, NC 27295
Snapshot of U.S. Bankruptcy Proceeding Case 10-51590: "The case of Eng Dy in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in 2010-08-20 and discharged early December 13, 2010, focusing on asset liquidation to repay creditors."
Eng Dy — North Carolina

Trisha Lee Edwards, Lexington NC

Address: 7 Eastview Dr Lexington, NC 27292-5621
Concise Description of Bankruptcy Case 15-513487: "Lexington, NC resident Trisha Lee Edwards's December 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Trisha Lee Edwards — North Carolina

Tommy James Effinger, Lexington NC

Address: 265 Cambridge Rd Lexington, NC 27292-7506
Concise Description of Bankruptcy Case 08-517567: "Filing for Chapter 13 bankruptcy in 10.16.2008, Tommy James Effinger from Lexington, NC, structured a repayment plan, achieving discharge in 11/26/2013."
Tommy James Effinger — North Carolina

Bridget Chelle Effinger, Lexington NC

Address: 265 Cambridge Rd Lexington, NC 27292-7506
Snapshot of U.S. Bankruptcy Proceeding Case 08-51756: "Filing for Chapter 13 bankruptcy in October 2008, Bridget Chelle Effinger from Lexington, NC, structured a repayment plan, achieving discharge in November 2013."
Bridget Chelle Effinger — North Carolina

Douglas J Ellis, Lexington NC

Address: 225 Beaver Farm Rd Lexington, NC 27295-7201
Concise Description of Bankruptcy Case 11-507067: "Douglas J Ellis's Lexington, NC bankruptcy under Chapter 13 in 05/09/2011 led to a structured repayment plan, successfully discharged in 2016-08-03."
Douglas J Ellis — North Carolina

Melanie Gaylene Ellis, Lexington NC

Address: 225 Beaver Farm Rd Lexington, NC 27295-7201
Concise Description of Bankruptcy Case 11-507067: "The bankruptcy record for Melanie Gaylene Ellis from Lexington, NC, under Chapter 13, filed in May 2011, involved setting up a repayment plan, finalized by 08.03.2016."
Melanie Gaylene Ellis — North Carolina

Joseph Michael England, Lexington NC

Address: 222 Homestead Dr Lexington, NC 27292-8350
Concise Description of Bankruptcy Case 15-507667: "In a Chapter 7 bankruptcy case, Joseph Michael England from Lexington, NC, saw their proceedings start in 07.30.2015 and complete by 2015-10-28, involving asset liquidation."
Joseph Michael England — North Carolina

Stacy Mitchell English, Lexington NC

Address: 322 Creekwood Dr Lexington, NC 27292
Snapshot of U.S. Bankruptcy Proceeding Case 12-50595: "Stacy Mitchell English's bankruptcy, initiated in April 23, 2012 and concluded by Aug 16, 2012 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Mitchell English — North Carolina

Kathryn Isaac English, Lexington NC

Address: 982 Ernest Snider Rd Lexington, NC 27292-9430
Brief Overview of Bankruptcy Case 15-50436: "Kathryn Isaac English's bankruptcy, initiated in April 29, 2015 and concluded by 07/28/2015 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Isaac English — North Carolina

Danny Ray English, Lexington NC

Address: 982 Ernest Snider Rd Lexington, NC 27292-9430
Bankruptcy Case 15-50436 Overview: "Danny Ray English's bankruptcy, initiated in April 29, 2015 and concluded by Jul 28, 2015 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Ray English — North Carolina

Edwin Ramos Escobar, Lexington NC

Address: 329 Foyell St Lexington, NC 27292
Snapshot of U.S. Bankruptcy Proceeding Case 13-51469: "Edwin Ramos Escobar's Chapter 7 bankruptcy, filed in Lexington, NC in November 25, 2013, led to asset liquidation, with the case closing in 03.03.2014."
Edwin Ramos Escobar — North Carolina

Jr Archie Alexander Everette, Lexington NC

Address: 758 Radio Dr Lexington, NC 27292-8015
Concise Description of Bankruptcy Case 12-518087: "In Lexington, NC, Jr Archie Alexander Everette filed for Chapter 7 bankruptcy in 12.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-31."
Jr Archie Alexander Everette — North Carolina

Jeremy Hunter Everhart, Lexington NC

Address: 5633 Old US Highway 52 Lexington, NC 27295
Brief Overview of Bankruptcy Case 12-50234: "The bankruptcy filing by Jeremy Hunter Everhart, undertaken in 2012-02-17 in Lexington, NC under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Jeremy Hunter Everhart — North Carolina

Judith Lee Everhart, Lexington NC

Address: 131 Creekwood Dr Lexington, NC 27292
Brief Overview of Bankruptcy Case 11-50963: "In Lexington, NC, Judith Lee Everhart filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Judith Lee Everhart — North Carolina

Thomas Rodney Everhart, Lexington NC

Address: 116 Archie Ln Lexington, NC 27295
Concise Description of Bankruptcy Case 11-503217: "The bankruptcy record of Thomas Rodney Everhart from Lexington, NC, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2011."
Thomas Rodney Everhart — North Carolina

Timothy Everhart, Lexington NC

Address: 400 John Snider Rd Lexington, NC 27295
Snapshot of U.S. Bankruptcy Proceeding Case 10-51006: "The case of Timothy Everhart in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Timothy Everhart — North Carolina

Ronald Louis Fair, Lexington NC

Address: 5517 Horseshoe Neck Rd Lexington, NC 27295-6619
Snapshot of U.S. Bankruptcy Proceeding Case 15-50972: "In Lexington, NC, Ronald Louis Fair filed for Chapter 7 bankruptcy in 09/18/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2015."
Ronald Louis Fair — North Carolina

Michael Gene Fansler, Lexington NC

Address: 1498 Young Rd Lexington, NC 27292
Bankruptcy Case 13-50714 Overview: "Michael Gene Fansler's bankruptcy, initiated in Jun 10, 2013 and concluded by 09/16/2013 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gene Fansler — North Carolina

Paul Boyd Farmer, Lexington NC

Address: 2928 Floyd Church Rd Lexington, NC 27292-7207
Bankruptcy Case 12-51691 Summary: "Lexington, NC resident Paul Boyd Farmer's 2012-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2013."
Paul Boyd Farmer — North Carolina

Jo Fegan, Lexington NC

Address: 2293 Craver Rd Lexington, NC 27295
Snapshot of U.S. Bankruptcy Proceeding Case 10-52054: "The bankruptcy filing by Jo Fegan, undertaken in 10.28.2010 in Lexington, NC under Chapter 7, concluded with discharge in 02/20/2011 after liquidating assets."
Jo Fegan — North Carolina

Robert Francis Filchuk, Lexington NC

Address: 3 Hames St Lexington, NC 27295
Bankruptcy Case 12-50809 Overview: "The case of Robert Francis Filchuk in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in 06.04.2012 and discharged early 09.27.2012, focusing on asset liquidation to repay creditors."
Robert Francis Filchuk — North Carolina

Raymond Lee Finley, Lexington NC

Address: 630 Gray Rd Lexington, NC 27292-1780
Bankruptcy Case 07-51018 Summary: "Filing for Chapter 13 bankruptcy in Jun 29, 2007, Raymond Lee Finley from Lexington, NC, structured a repayment plan, achieving discharge in July 25, 2012."
Raymond Lee Finley — North Carolina

Judy Gaylene Wood Fitch, Lexington NC

Address: 225 Beaver Farm Rd Lexington, NC 27295-7201
Bankruptcy Case 15-51343 Summary: "In Lexington, NC, Judy Gaylene Wood Fitch filed for Chapter 7 bankruptcy in 2015-12-29. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2016."
Judy Gaylene Wood Fitch — North Carolina

Daniel Woodrow Floyd, Lexington NC

Address: 596 Rockcrusher Rd Lexington, NC 27292
Bankruptcy Case 11-50672 Overview: "In Lexington, NC, Daniel Woodrow Floyd filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Daniel Woodrow Floyd — North Carolina

Mock Dean Forrest, Lexington NC

Address: 293 Sandy Creek Ln Lexington, NC 27295-0359
Bankruptcy Case 15-50762 Overview: "Mock Dean Forrest's bankruptcy, initiated in Jul 30, 2015 and concluded by 10/28/2015 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mock Dean Forrest — North Carolina

Tony Craig Foster, Lexington NC

Address: 152 High Rock Shores Dr Lexington, NC 27292
Concise Description of Bankruptcy Case 11-501607: "The case of Tony Craig Foster in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in 02.01.2011 and discharged early 05.27.2011, focusing on asset liquidation to repay creditors."
Tony Craig Foster — North Carolina

Julie Martin Fountain, Lexington NC

Address: 343 Cynthia Ln Lexington, NC 27295-7057
Bankruptcy Case 09-50765 Overview: "Julie Martin Fountain's Lexington, NC bankruptcy under Chapter 13 in 04.13.2009 led to a structured repayment plan, successfully discharged in December 9, 2014."
Julie Martin Fountain — North Carolina

Samuel Michael Fountain, Lexington NC

Address: 5114 Old Nc Highway 109 Lexington, NC 27292-1841
Concise Description of Bankruptcy Case 13-500737: "The case of Samuel Michael Fountain in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in 01/22/2013 and discharged early April 22, 2013, focusing on asset liquidation to repay creditors."
Samuel Michael Fountain — North Carolina

Kelly Frady, Lexington NC

Address: PO Box 1781 Lexington, NC 27293
Bankruptcy Case 10-51653 Summary: "The bankruptcy filing by Kelly Frady, undertaken in 08/29/2010 in Lexington, NC under Chapter 7, concluded with discharge in 12.02.2010 after liquidating assets."
Kelly Frady — North Carolina

John Lee Frye, Lexington NC

Address: 398 Aspen Ln Lexington, NC 27295-5788
Brief Overview of Bankruptcy Case 2014-50391: "The bankruptcy record of John Lee Frye from Lexington, NC, shows a Chapter 7 case filed in 04/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
John Lee Frye — North Carolina

Zeb Vance Fulbright, Lexington NC

Address: 1602 New Bowers Rd Lexington, NC 27292-8046
Brief Overview of Bankruptcy Case 07-50953: "Zeb Vance Fulbright, a resident of Lexington, NC, entered a Chapter 13 bankruptcy plan in 2007-06-22, culminating in its successful completion by Jan 3, 2013."
Zeb Vance Fulbright — North Carolina

Michael Glenn Furr, Lexington NC

Address: 173 Selbrook Ln Lexington, NC 27292-8564
Bankruptcy Case 10-51691 Summary: "Michael Glenn Furr's Chapter 13 bankruptcy in Lexington, NC started in September 1, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-04-28."
Michael Glenn Furr — North Carolina

Michelle Hege Furr, Lexington NC

Address: 173 Selbrook Ln Lexington, NC 27292-8564
Brief Overview of Bankruptcy Case 10-51691: "Filing for Chapter 13 bankruptcy in September 2010, Michelle Hege Furr from Lexington, NC, structured a repayment plan, achieving discharge in 2015-04-28."
Michelle Hege Furr — North Carolina

Jamon Wynn Gaddy, Lexington NC

Address: 2341 Michael Rd Lexington, NC 27295
Bankruptcy Case 12-51068 Summary: "Jamon Wynn Gaddy's bankruptcy, initiated in July 26, 2012 and concluded by November 18, 2012 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamon Wynn Gaddy — North Carolina

Cassie Gallimore, Lexington NC

Address: 618 Regents Center Cir Lexington, NC 27295
Concise Description of Bankruptcy Case 10-518297: "Cassie Gallimore's bankruptcy, initiated in 09/24/2010 and concluded by January 17, 2011 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassie Gallimore — North Carolina

Denese Eads Gardner, Lexington NC

Address: 1266 Green Meadows Dr Lexington, NC 27292-9377
Bankruptcy Case 2014-50478 Summary: "The bankruptcy record of Denese Eads Gardner from Lexington, NC, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Denese Eads Gardner — North Carolina

Matthew Scott Gardner, Lexington NC

Address: 1266 Green Meadows Dr Lexington, NC 27292
Brief Overview of Bankruptcy Case 13-50776: "Matthew Scott Gardner's Chapter 7 bankruptcy, filed in Lexington, NC in 2013-06-25, led to asset liquidation, with the case closing in Oct 1, 2013."
Matthew Scott Gardner — North Carolina

Jennifer Elaine Garner, Lexington NC

Address: 204 Hartman St Lexington, NC 27292
Bankruptcy Case 11-50263 Overview: "The case of Jennifer Elaine Garner in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in 02.22.2011 and discharged early 06/01/2011, focusing on asset liquidation to repay creditors."
Jennifer Elaine Garner — North Carolina

Christopher Joseph Gaynor, Lexington NC

Address: 300 Jackson Square Dr Lexington, NC 27295-2514
Bankruptcy Case 15-50674 Summary: "Lexington, NC resident Christopher Joseph Gaynor's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Christopher Joseph Gaynor — North Carolina

Keith Gerken, Lexington NC

Address: 316 Mountainbrook Dr Lexington, NC 27295
Snapshot of U.S. Bankruptcy Proceeding Case 10-50806: "The bankruptcy record of Keith Gerken from Lexington, NC, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2010."
Keith Gerken — North Carolina

Carl Eugene Ginn, Lexington NC

Address: 234 Grove Park Ln Lexington, NC 27295-7090
Brief Overview of Bankruptcy Case 15-50716: "Carl Eugene Ginn's bankruptcy, initiated in 07.16.2015 and concluded by 10.14.2015 in Lexington, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Eugene Ginn — North Carolina

Kenneth David Glascoe, Lexington NC

Address: 1398 Remer Regan Rd Lexington, NC 27292-9627
Bankruptcy Case 08-50104 Overview: "The bankruptcy record for Kenneth David Glascoe from Lexington, NC, under Chapter 13, filed in 01.24.2008, involved setting up a repayment plan, finalized by 05/28/2013."
Kenneth David Glascoe — North Carolina

Diana Lynn Glover, Lexington NC

Address: 250 Johnson Farm Rd Lexington, NC 27292-6006
Snapshot of U.S. Bankruptcy Proceeding Case 11-50156: "Diana Lynn Glover's Lexington, NC bankruptcy under Chapter 13 in 2011-01-31 led to a structured repayment plan, successfully discharged in May 16, 2016."
Diana Lynn Glover — North Carolina

Bobby Dwight Golding, Lexington NC

Address: 106 Copeland Dr Lexington, NC 27295-6756
Snapshot of U.S. Bankruptcy Proceeding Case 15-50289: "In a Chapter 7 bankruptcy case, Bobby Dwight Golding from Lexington, NC, saw his proceedings start in Mar 24, 2015 and complete by Jun 22, 2015, involving asset liquidation."
Bobby Dwight Golding — North Carolina

Loretta Jean Grainger, Lexington NC

Address: 1297 Jersey Church Rd Lexington, NC 27292-8139
Snapshot of U.S. Bankruptcy Proceeding Case 15-50584: "The bankruptcy filing by Loretta Jean Grainger, undertaken in 06.05.2015 in Lexington, NC under Chapter 7, concluded with discharge in Sep 3, 2015 after liquidating assets."
Loretta Jean Grainger — North Carolina

Waldo Stewart Grainger, Lexington NC

Address: 1297 Jersey Church Rd Lexington, NC 27292-8139
Bankruptcy Case 15-50584 Overview: "Lexington, NC resident Waldo Stewart Grainger's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2015."
Waldo Stewart Grainger — North Carolina

Tina S Gregory, Lexington NC

Address: 2792 Union Grove Rd Lexington, NC 27295-5880
Brief Overview of Bankruptcy Case 15-50217: "In a Chapter 7 bankruptcy case, Tina S Gregory from Lexington, NC, saw her proceedings start in 2015-03-10 and complete by 2015-06-08, involving asset liquidation."
Tina S Gregory — North Carolina

Iii George Joseph Grennan, Lexington NC

Address: 322 Heritage Manor Cir Lexington, NC 27295
Concise Description of Bankruptcy Case 12-510267: "Lexington, NC resident Iii George Joseph Grennan's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-11."
Iii George Joseph Grennan — North Carolina

Jr Jerry Bradford Grimes, Lexington NC

Address: 255 Tom Wood Rd Lexington, NC 27295
Concise Description of Bankruptcy Case 11-501417: "In a Chapter 7 bankruptcy case, Jr Jerry Bradford Grimes from Lexington, NC, saw his proceedings start in January 30, 2011 and complete by May 5, 2011, involving asset liquidation."
Jr Jerry Bradford Grimes — North Carolina

Ralph Edwin Grooms, Lexington NC

Address: 1035 Greensboro Street Ext Apt B Lexington, NC 27295
Snapshot of U.S. Bankruptcy Proceeding Case 12-50341: "The case of Ralph Edwin Grooms in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 2012-07-02, focusing on asset liquidation to repay creditors."
Ralph Edwin Grooms — North Carolina

Thomas Vincent Groves, Lexington NC

Address: 142 Jack Young Rd Lexington, NC 27292-0621
Brief Overview of Bankruptcy Case 10-08464-8-DMW: "The bankruptcy record for Thomas Vincent Groves from Lexington, NC, under Chapter 13, filed in 10/15/2010, involved setting up a repayment plan, finalized by Dec 2, 2015."
Thomas Vincent Groves — North Carolina

Donna Brigman Groves, Lexington NC

Address: 142 Jack Young Rd Lexington, NC 27292-0621
Bankruptcy Case 10-08464-8-DMW Overview: "The bankruptcy record for Donna Brigman Groves from Lexington, NC, under Chapter 13, filed in October 15, 2010, involved setting up a repayment plan, finalized by 2015-12-02."
Donna Brigman Groves — North Carolina

Sarah Ann Grzech, Lexington NC

Address: 209 Oak Ave Lexington, NC 27292-4551
Concise Description of Bankruptcy Case 16-501047: "Lexington, NC resident Sarah Ann Grzech's Feb 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-05."
Sarah Ann Grzech — North Carolina

Darlynn Leonard Guest, Lexington NC

Address: 756 Beckner Rd Lexington, NC 27292-6523
Snapshot of U.S. Bankruptcy Proceeding Case 16-50631: "Darlynn Leonard Guest's Chapter 7 bankruptcy, filed in Lexington, NC in 06/21/2016, led to asset liquidation, with the case closing in September 2016."
Darlynn Leonard Guest — North Carolina

David Marshall Guest, Lexington NC

Address: 947 Nc Highway 47 Lexington, NC 27292-8608
Snapshot of U.S. Bankruptcy Proceeding Case 15-50270: "The case of David Marshall Guest in Lexington, NC, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2015 and discharged early Jun 18, 2015, focusing on asset liquidation to repay creditors."
David Marshall Guest — North Carolina

Billy Eugene Hagee, Lexington NC

Address: 173 Jackie Dr Lexington, NC 27292-7663
Brief Overview of Bankruptcy Case 11-50663: "Billy Eugene Hagee's Chapter 13 bankruptcy in Lexington, NC started in April 29, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-07-18."
Billy Eugene Hagee — North Carolina

Crystal Cribb Hagee, Lexington NC

Address: 173 Jackie Dr Lexington, NC 27292-7663
Concise Description of Bankruptcy Case 11-506637: "Filing for Chapter 13 bankruptcy in Apr 29, 2011, Crystal Cribb Hagee from Lexington, NC, structured a repayment plan, achieving discharge in 2016-07-18."
Crystal Cribb Hagee — North Carolina

Billie Hagler, Lexington NC

Address: PO Box 90 Lexington, NC 27293
Concise Description of Bankruptcy Case 10-514427: "Lexington, NC resident Billie Hagler's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Billie Hagler — North Carolina

Billy Ray Hall, Lexington NC

Address: 611 Owens Rd Lexington, NC 27292-8459
Bankruptcy Case 11-50602 Overview: "Billy Ray Hall, a resident of Lexington, NC, entered a Chapter 13 bankruptcy plan in April 20, 2011, culminating in its successful completion by February 2016."
Billy Ray Hall — North Carolina

Brandi Nicole Hall, Lexington NC

Address: 611 Owens Rd Lexington, NC 27292-8459
Bankruptcy Case 11-50602 Overview: "Brandi Nicole Hall's Lexington, NC bankruptcy under Chapter 13 in 2011-04-20 led to a structured repayment plan, successfully discharged in Feb 25, 2016."
Brandi Nicole Hall — North Carolina

Helen Edinger Hammonds, Lexington NC

Address: 500 Forest Ridge Ln Lexington, NC 27292-6127
Snapshot of U.S. Bankruptcy Proceeding Case 11-51261: "Aug 16, 2011 marked the beginning of Helen Edinger Hammonds's Chapter 13 bankruptcy in Lexington, NC, entailing a structured repayment schedule, completed by 12.29.2015."
Helen Edinger Hammonds — North Carolina

Amber Ann Elick Hoosier, Lexington NC

Address: 271 Guy Pressley Rd Lexington, NC 27295-0421
Bankruptcy Case 09-51686 Overview: "08/20/2009 marked the beginning of Amber Ann Elick Hoosier's Chapter 13 bankruptcy in Lexington, NC, entailing a structured repayment schedule, completed by February 2015."
Amber Ann Elick Hoosier — North Carolina

Christopher Isaac Hoosier, Lexington NC

Address: 271 Guy Pressley Rd Lexington, NC 27295-0421
Bankruptcy Case 09-51686 Summary: "2009-08-20 marked the beginning of Christopher Isaac Hoosier's Chapter 13 bankruptcy in Lexington, NC, entailing a structured repayment schedule, completed by 02/26/2015."
Christopher Isaac Hoosier — North Carolina

Sr Alan Kenneth Hosley, Lexington NC

Address: 405 Fairview Dr Lexington, NC 27292
Bankruptcy Case 13-51119 Summary: "In Lexington, NC, Sr Alan Kenneth Hosley filed for Chapter 7 bankruptcy in 09/10/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Sr Alan Kenneth Hosley — North Carolina

Virginia Huff, Lexington NC

Address: 250 Happy Hill Ct Lexington, NC 27295
Concise Description of Bankruptcy Case 10-517217: "Lexington, NC resident Virginia Huff's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-02."
Virginia Huff — North Carolina

Julia Alice Transou Huggins, Lexington NC

Address: 106 Ellington Ave Lexington, NC 27292
Bankruptcy Case 11-51001 Summary: "Lexington, NC resident Julia Alice Transou Huggins's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
Julia Alice Transou Huggins — North Carolina

Explore Free Bankruptcy Records by State