personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lexington, 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 Tim W Reed, Kentucky

Address: 857 Chilesburg Ct Lexington, KY 40509

Bankruptcy Case 12-52634-jl Summary: "In Lexington, KY, Tim W Reed filed for Chapter 7 bankruptcy in Oct 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2013."
Tim W Reed — Kentucky, 12-52634-jl


ᐅ Janet L Reese, Kentucky

Address: 3013 New River Pl Lexington, KY 40511-8898

Concise Description of Bankruptcy Case 15-51212-tnw7: "Janet L Reese's Chapter 7 bankruptcy, filed in Lexington, KY in 06.18.2015, led to asset liquidation, with the case closing in 09/16/2015."
Janet L Reese — Kentucky, 15-51212


ᐅ Ronald Reese, Kentucky

Address: 3142 Montavesta Rd Lexington, KY 40502

Brief Overview of Bankruptcy Case 09-53147-wsh: "In a Chapter 7 bankruptcy case, Ronald Reese from Lexington, KY, saw their proceedings start in 09/29/2009 and complete by Jan 29, 2010, involving asset liquidation."
Ronald Reese — Kentucky, 09-53147


ᐅ Summer Reese, Kentucky

Address: 3142 Montavesta Rd Lexington, KY 40502-3548

Concise Description of Bankruptcy Case 14-50334-jl7: "Summer Reese's bankruptcy, initiated in 02/18/2014 and concluded by May 19, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer Reese — Kentucky, 14-50334-jl


ᐅ Howard Reeves, Kentucky

Address: 2608 Ashbrooke Dr Lexington, KY 40513-1440

Concise Description of Bankruptcy Case 08-51255-jl7: "Howard Reeves's Chapter 13 bankruptcy in Lexington, KY started in 2008-05-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-24."
Howard Reeves — Kentucky, 08-51255-jl


ᐅ Patricia A Reid, Kentucky

Address: 1712 Woodlark Ave Lexington, KY 40505-1422

Bankruptcy Case 09-53820-grs Overview: "In their Chapter 13 bankruptcy case filed in Nov 30, 2009, Lexington, KY's Patricia A Reid agreed to a debt repayment plan, which was successfully completed by 11.21.2014."
Patricia A Reid — Kentucky, 09-53820


ᐅ Lola M Reid, Kentucky

Address: 510 Hollow Creek Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51176-jms: "In a Chapter 7 bankruptcy case, Lola M Reid from Lexington, KY, saw her proceedings start in April 2012 and complete by Aug 16, 2012, involving asset liquidation."
Lola M Reid — Kentucky, 12-51176


ᐅ Katherine Lynn Reid, Kentucky

Address: 190 Beverly Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50026-tnw: "The bankruptcy filing by Katherine Lynn Reid, undertaken in January 2013 in Lexington, KY under Chapter 7, concluded with discharge in 2013-04-13 after liquidating assets."
Katherine Lynn Reid — Kentucky, 13-50026


ᐅ Edna Reid, Kentucky

Address: PO Box 23851 Lexington, KY 40523

Brief Overview of Bankruptcy Case 10-51496-jms: "In Lexington, KY, Edna Reid filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Edna Reid — Kentucky, 10-51496


ᐅ Eric Joseph Reid, Kentucky

Address: 1755 Timber Creek Dr Lexington, KY 40509

Bankruptcy Case 11-50380-tnw Overview: "Eric Joseph Reid's bankruptcy, initiated in February 2011 and concluded by May 29, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Joseph Reid — Kentucky, 11-50380


ᐅ Annette Reid, Kentucky

Address: 420 Silver Maple Way Lexington, KY 40508-1567

Brief Overview of Bankruptcy Case 09-52545-grs: "Filing for Chapter 13 bankruptcy in Aug 10, 2009, Annette Reid from Lexington, KY, structured a repayment plan, achieving discharge in 10.26.2012."
Annette Reid — Kentucky, 09-52545


ᐅ Delores Relford, Kentucky

Address: 1208 Kalone Way Lexington, KY 40515

Concise Description of Bankruptcy Case 09-53316-wsh7: "Delores Relford's bankruptcy, initiated in Oct 19, 2009 and concluded by Jan 23, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Relford — Kentucky, 09-53316


ᐅ Daniel Edward Renaud, Kentucky

Address: 3901 Rapid Run Dr Apt 822 Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-51105-tnw: "Daniel Edward Renaud's Chapter 7 bankruptcy, filed in Lexington, KY in 04/23/2012, led to asset liquidation, with the case closing in Aug 9, 2012."
Daniel Edward Renaud — Kentucky, 12-51105


ᐅ Angela D Renfro, Kentucky

Address: 793 Burgess Ave Lexington, KY 40511

Bankruptcy Case 12-51630-tnw Summary: "The bankruptcy filing by Angela D Renfro, undertaken in June 2012 in Lexington, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Angela D Renfro — Kentucky, 12-51630


ᐅ Jared Renne, Kentucky

Address: PO Box 24404 Lexington, KY 40524

Bankruptcy Case 09-53296-wsh Overview: "The bankruptcy record of Jared Renne from Lexington, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2010."
Jared Renne — Kentucky, 09-53296


ᐅ Dan Repass, Kentucky

Address: 589 Alderbrook Way Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51661-jms: "In a Chapter 7 bankruptcy case, Dan Repass from Lexington, KY, saw their proceedings start in May 19, 2010 and complete by Sep 4, 2010, involving asset liquidation."
Dan Repass — Kentucky, 10-51661


ᐅ Dawn L Resmondo, Kentucky

Address: 3388 Woodside Cir Lexington, KY 40502-3342

Snapshot of U.S. Bankruptcy Proceeding Case 16-50715-tnw: "Dawn L Resmondo's Chapter 7 bankruptcy, filed in Lexington, KY in Apr 12, 2016, led to asset liquidation, with the case closing in July 2016."
Dawn L Resmondo — Kentucky, 16-50715


ᐅ Barreau Joseph A Rey, Kentucky

Address: 3113 Comanche Trl Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-53087-tnw: "The bankruptcy filing by Barreau Joseph A Rey, undertaken in Nov 7, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Barreau Joseph A Rey — Kentucky, 11-53087


ᐅ Todd C Reynolds, Kentucky

Address: 334 E Lowry Ln Lexington, KY 40503

Bankruptcy Case 13-53049-tnw Summary: "In a Chapter 7 bankruptcy case, Todd C Reynolds from Lexington, KY, saw his proceedings start in 12/20/2013 and complete by March 26, 2014, involving asset liquidation."
Todd C Reynolds — Kentucky, 13-53049


ᐅ John Reynolds, Kentucky

Address: 313 Lincoln Ave Lexington, KY 40502

Bankruptcy Case 10-52663-tnw Summary: "John Reynolds's Chapter 7 bankruptcy, filed in Lexington, KY in August 2010, led to asset liquidation, with the case closing in 2010-12-04."
John Reynolds — Kentucky, 10-52663


ᐅ Nancy Gale Reynolds, Kentucky

Address: 136 Garrett Ave Lexington, KY 40504-1487

Bankruptcy Case 15-51894-grs Overview: "Nancy Gale Reynolds's Chapter 7 bankruptcy, filed in Lexington, KY in 09.28.2015, led to asset liquidation, with the case closing in 12/27/2015."
Nancy Gale Reynolds — Kentucky, 15-51894


ᐅ Sharon Reynolds, Kentucky

Address: 4100 Victoria Way Apt B Lexington, KY 40515

Bankruptcy Case 09-30761-jms Summary: "The case of Sharon Reynolds in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Reynolds — Kentucky, 09-30761


ᐅ Robert Allen Reynolds, Kentucky

Address: 2604 Crystal Falls Rd Lexington, KY 40509-4208

Snapshot of U.S. Bankruptcy Proceeding Case 16-51674-grs: "The bankruptcy record of Robert Allen Reynolds from Lexington, KY, shows a Chapter 7 case filed in 08/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2016."
Robert Allen Reynolds — Kentucky, 16-51674


ᐅ Cheryl R Reynolds, Kentucky

Address: 2315 Harrodsburg Rd Apt 66 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-52312-jms: "The bankruptcy filing by Cheryl R Reynolds, undertaken in 2011-08-16 in Lexington, KY under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Cheryl R Reynolds — Kentucky, 11-52312


ᐅ Mildred L Rheinsmith, Kentucky

Address: 305 Lindenhurst Dr Apt 2102 Lexington, KY 40509-2194

Brief Overview of Bankruptcy Case 14-51200-tnw: "The bankruptcy filing by Mildred L Rheinsmith, undertaken in 2014-05-14 in Lexington, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Mildred L Rheinsmith — Kentucky, 14-51200


ᐅ Mildred L Rheinsmith, Kentucky

Address: 305 Lindenhurst Dr Apt 2102 Lexington, KY 40509-2194

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51200-tnw: "In Lexington, KY, Mildred L Rheinsmith filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2014."
Mildred L Rheinsmith — Kentucky, 2014-51200


ᐅ Jr Clay Leon Rhinehart, Kentucky

Address: 2769 Red Clover Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13813: "The bankruptcy record of Jr Clay Leon Rhinehart from Lexington, KY, shows a Chapter 7 case filed in 06.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2011."
Jr Clay Leon Rhinehart — Kentucky, 1:11-bk-13813


ᐅ Steven Rhoden, Kentucky

Address: 3601 Creel Ct Lexington, KY 40517

Bankruptcy Case 10-51079-jms Summary: "The case of Steven Rhoden in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Rhoden — Kentucky, 10-51079


ᐅ Sherria Rhodes, Kentucky

Address: 3645 Sundart Dr Lexington, KY 40517-3590

Bankruptcy Case 14-52719-tnw Overview: "The case of Sherria Rhodes in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherria Rhodes — Kentucky, 14-52719


ᐅ Darla M Rhodes, Kentucky

Address: 560 Forest Hill Dr Lexington, KY 40509

Bankruptcy Case 12-51510-tnw Overview: "The case of Darla M Rhodes in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darla M Rhodes — Kentucky, 12-51510


ᐅ Patty Shelton Rhodes, Kentucky

Address: 325 Northwood Dr Lexington, KY 40505-2103

Bankruptcy Case 15-51680-grs Summary: "In a Chapter 7 bankruptcy case, Patty Shelton Rhodes from Lexington, KY, saw her proceedings start in 08/27/2015 and complete by Nov 25, 2015, involving asset liquidation."
Patty Shelton Rhodes — Kentucky, 15-51680


ᐅ Dorleen Rice, Kentucky

Address: 408 Ferguson St Lexington, KY 40508-2409

Bankruptcy Case 10-51645-tnw Overview: "Dorleen Rice's Lexington, KY bankruptcy under Chapter 13 in 05.18.2010 led to a structured repayment plan, successfully discharged in Dec 21, 2012."
Dorleen Rice — Kentucky, 10-51645


ᐅ Dorothy Rice, Kentucky

Address: 408 Scottsdale Cir Lexington, KY 40511

Concise Description of Bankruptcy Case 11-51918-tnw7: "The bankruptcy filing by Dorothy Rice, undertaken in July 7, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 10.23.2011 after liquidating assets."
Dorothy Rice — Kentucky, 11-51918


ᐅ Terry E Rice, Kentucky

Address: PO Box 13631 Lexington, KY 40583

Bankruptcy Case 13-50162-grs Overview: "Terry E Rice's Chapter 7 bankruptcy, filed in Lexington, KY in January 2013, led to asset liquidation, with the case closing in May 2013."
Terry E Rice — Kentucky, 13-50162


ᐅ Dale Rich, Kentucky

Address: 4808 Hemlock Way Lexington, KY 40514

Concise Description of Bankruptcy Case 10-50745-tnw7: "The bankruptcy record of Dale Rich from Lexington, KY, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2010."
Dale Rich — Kentucky, 10-50745


ᐅ Candi Richards, Kentucky

Address: 444 Severn Way Lexington, KY 40503

Bankruptcy Case 10-50111-jms Overview: "Lexington, KY resident Candi Richards's January 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2010."
Candi Richards — Kentucky, 10-50111


ᐅ Jonathan Richards, Kentucky

Address: 3401 Pueblo Ct Lexington, KY 40509

Bankruptcy Case 10-53728-jms Overview: "Lexington, KY resident Jonathan Richards's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jonathan Richards — Kentucky, 10-53728


ᐅ Karen Marie Richards, Kentucky

Address: 276 Mockingbird Ln Lexington, KY 40503

Concise Description of Bankruptcy Case 13-52394-tnw7: "The case of Karen Marie Richards in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Marie Richards — Kentucky, 13-52394


ᐅ Michael Warren Richardson, Kentucky

Address: 563 Haskins Dr Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-51342-jl: "The bankruptcy filing by Michael Warren Richardson, undertaken in 2011-05-06 in Lexington, KY under Chapter 7, concluded with discharge in August 22, 2011 after liquidating assets."
Michael Warren Richardson — Kentucky, 11-51342-jl


ᐅ Michael Richardson, Kentucky

Address: 2636 Rolling Rdg Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52192-tnw: "Michael Richardson's bankruptcy, initiated in 07/09/2010 and concluded by 10/25/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Richardson — Kentucky, 10-52192


ᐅ Wilda Richardson, Kentucky

Address: 225 Medlock Rd # A Lexington, KY 40517

Bankruptcy Case 10-51502-tnw Overview: "Wilda Richardson's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-05-03, led to asset liquidation, with the case closing in 08/19/2010."
Wilda Richardson — Kentucky, 10-51502


ᐅ Mattie E Richardson, Kentucky

Address: 707 Florence Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 11-52275-tnw: "In a Chapter 7 bankruptcy case, Mattie E Richardson from Lexington, KY, saw her proceedings start in August 11, 2011 and complete by November 27, 2011, involving asset liquidation."
Mattie E Richardson — Kentucky, 11-52275


ᐅ Bridget G Richardson, Kentucky

Address: 169 Donabrook Ct Apt 5 Lexington, KY 40517-1105

Snapshot of U.S. Bankruptcy Proceeding Case 16-50124-grs: "In a Chapter 7 bankruptcy case, Bridget G Richardson from Lexington, KY, saw her proceedings start in Jan 29, 2016 and complete by 2016-04-28, involving asset liquidation."
Bridget G Richardson — Kentucky, 16-50124


ᐅ Passion Richardson, Kentucky

Address: 2312 Prescott Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-50362-jms: "Passion Richardson's Chapter 7 bankruptcy, filed in Lexington, KY in 02/05/2010, led to asset liquidation, with the case closing in May 12, 2010."
Passion Richardson — Kentucky, 10-50362


ᐅ Jr Gary Lynn Richie, Kentucky

Address: 1525 Springfield Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51656-jms7: "Jr Gary Lynn Richie's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-06-22, led to asset liquidation, with the case closing in October 2012."
Jr Gary Lynn Richie — Kentucky, 12-51656


ᐅ Sandra Richmond, Kentucky

Address: 3855 Lochdale Ter Apt 4101 Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-52970-grs: "The bankruptcy filing by Sandra Richmond, undertaken in Nov 21, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2013-02-25 after liquidating assets."
Sandra Richmond — Kentucky, 12-52970


ᐅ Darlene Marie Ricker, Kentucky

Address: 838 E High St # 120 Lexington, KY 40502-2107

Bankruptcy Case 14-52562-grs Overview: "Darlene Marie Ricker's bankruptcy, initiated in November 2014 and concluded by Feb 11, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Marie Ricker — Kentucky, 14-52562


ᐅ Estill B Rickerson, Kentucky

Address: 2997 Polo Club Blvd Lexington, KY 40509-8445

Snapshot of U.S. Bankruptcy Proceeding Case 15-50826-grs: "In a Chapter 7 bankruptcy case, Estill B Rickerson from Lexington, KY, saw their proceedings start in April 24, 2015 and complete by 2015-08-04, involving asset liquidation."
Estill B Rickerson — Kentucky, 15-50826


ᐅ Teresa A Rickerson, Kentucky

Address: 2993 Masters View Rd Lexington, KY 40511-8781

Bankruptcy Case 16-50736-grs Overview: "Teresa A Rickerson's bankruptcy, initiated in 2016-04-14 and concluded by 07/13/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa A Rickerson — Kentucky, 16-50736


ᐅ Joseph F Riddell, Kentucky

Address: 2463 Heather Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-50152-tnw: "Joseph F Riddell's Chapter 7 bankruptcy, filed in Lexington, KY in January 2013, led to asset liquidation, with the case closing in 2013-04-30."
Joseph F Riddell — Kentucky, 13-50152


ᐅ Marcus Worley Riddle, Kentucky

Address: 2845 Palumbo Dr Apt 13C Lexington, KY 40509-1225

Brief Overview of Bankruptcy Case 15-52434-grs: "In Lexington, KY, Marcus Worley Riddle filed for Chapter 7 bankruptcy in 12.17.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2016."
Marcus Worley Riddle — Kentucky, 15-52434


ᐅ Beau Jackson Rideau, Kentucky

Address: 3532 King Arthur Dr Lexington, KY 40517-1446

Bankruptcy Case 16-50916-grs Overview: "Beau Jackson Rideau's Chapter 7 bankruptcy, filed in Lexington, KY in 05/05/2016, led to asset liquidation, with the case closing in 2016-08-03."
Beau Jackson Rideau — Kentucky, 16-50916


ᐅ Sarah Elizabeth Rideau, Kentucky

Address: 3532 King Arthur Dr Lexington, KY 40517-1446

Concise Description of Bankruptcy Case 16-50916-grs7: "The bankruptcy record of Sarah Elizabeth Rideau from Lexington, KY, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Sarah Elizabeth Rideau — Kentucky, 16-50916


ᐅ Donald Ridgeway, Kentucky

Address: 443 Silver Maple Way Lexington, KY 40508-1581

Bankruptcy Case 11-53415-grs Summary: "Donald Ridgeway's Chapter 13 bankruptcy in Lexington, KY started in 12.14.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.14.2012."
Donald Ridgeway — Kentucky, 11-53415


ᐅ Richard J Rieffer, Kentucky

Address: PO Box 54428 Lexington, KY 40555-4428

Bankruptcy Case 14-50101-tnw Overview: "The bankruptcy filing by Richard J Rieffer, undertaken in 01/17/2014 in Lexington, KY under Chapter 7, concluded with discharge in Apr 17, 2014 after liquidating assets."
Richard J Rieffer — Kentucky, 14-50101


ᐅ George T Rife, Kentucky

Address: 1408 Jocasta Dr Lexington, KY 40517

Bankruptcy Case 11-52662-jms Summary: "The bankruptcy record of George T Rife from Lexington, KY, shows a Chapter 7 case filed in 2011-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
George T Rife — Kentucky, 11-52662


ᐅ Gene Riffle, Kentucky

Address: 4309 Creek Valley Way Lexington, KY 40515-6075

Snapshot of U.S. Bankruptcy Proceeding Case 16-51341-grs: "The case of Gene Riffle in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Riffle — Kentucky, 16-51341


ᐅ David C Riggins, Kentucky

Address: 1052 Armstrong Mill Rd Apt D Lexington, KY 40517-3148

Brief Overview of Bankruptcy Case 14-51945-grs: "David C Riggins's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-08-25, led to asset liquidation, with the case closing in 11.23.2014."
David C Riggins — Kentucky, 14-51945


ᐅ David C Riggins, Kentucky

Address: 1052 Armstrong Mill Rd Apt D Lexington, KY 40517-3148

Bankruptcy Case 2014-51945-grs Overview: "David C Riggins's Chapter 7 bankruptcy, filed in Lexington, KY in 08.25.2014, led to asset liquidation, with the case closing in November 23, 2014."
David C Riggins — Kentucky, 2014-51945


ᐅ Jackie S Riggs, Kentucky

Address: 251 Chippendale Cir Apt 836 Lexington, KY 40517-4467

Concise Description of Bankruptcy Case 10-51021-grs7: "March 2010 marked the beginning of Jackie S Riggs's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by November 7, 2014."
Jackie S Riggs — Kentucky, 10-51021


ᐅ Alicia G Riggs, Kentucky

Address: 2008 Hannibal Ct Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-52810-tnw: "The bankruptcy record of Alicia G Riggs from Lexington, KY, shows a Chapter 7 case filed in November 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Alicia G Riggs — Kentucky, 12-52810


ᐅ Bethel Riggs, Kentucky

Address: 4849 Clifford Cir Lexington, KY 40515

Bankruptcy Case 10-53766-tnw Overview: "Lexington, KY resident Bethel Riggs's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2011."
Bethel Riggs — Kentucky, 10-53766


ᐅ Jennifer Riley, Kentucky

Address: 3773 Niagara Dr Lexington, KY 40517

Bankruptcy Case 12-51361-tnw Summary: "Jennifer Riley's bankruptcy, initiated in 05/21/2012 and concluded by 09.06.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Riley — Kentucky, 12-51361


ᐅ Eric Riling, Kentucky

Address: 2309 Country Hills Cir Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53564-jms: "The case of Eric Riling in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Riling — Kentucky, 10-53564


ᐅ Yarelis Rios, Kentucky

Address: 453 Lenney Dr Apt C Lexington, KY 40517

Concise Description of Bankruptcy Case 10-53482-jms7: "The bankruptcy filing by Yarelis Rios, undertaken in 10.31.2010 in Lexington, KY under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Yarelis Rios — Kentucky, 10-53482


ᐅ Lawanda Crystal Rison, Kentucky

Address: 2083 Garden Springs Dr # B Lexington, KY 40504-3451

Bankruptcy Case 14-51429-grs Summary: "In Lexington, KY, Lawanda Crystal Rison filed for Chapter 7 bankruptcy in June 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2014."
Lawanda Crystal Rison — Kentucky, 14-51429


ᐅ Karen L Ristau, Kentucky

Address: PO Box 22349 Lexington, KY 40522

Bankruptcy Case 13-50586-grs Overview: "The case of Karen L Ristau in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Ristau — Kentucky, 13-50586


ᐅ Jr Robert L Ritchey, Kentucky

Address: 2552 Michelle Park Lexington, KY 40511

Bankruptcy Case 12-50372-tnw Summary: "In Lexington, KY, Jr Robert L Ritchey filed for Chapter 7 bankruptcy in 02.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2012."
Jr Robert L Ritchey — Kentucky, 12-50372


ᐅ Sean Tyler Ritchie, Kentucky

Address: PO Box 4234 Lexington, KY 40544-4234

Bankruptcy Case 15-33266-acs Overview: "Lexington, KY resident Sean Tyler Ritchie's 2015-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2016."
Sean Tyler Ritchie — Kentucky, 15-33266


ᐅ Tammy Sue Ritchie, Kentucky

Address: 358 Nottingham Rd Lexington, KY 40517-1458

Bankruptcy Case 16-50841-grs Overview: "In a Chapter 7 bankruptcy case, Tammy Sue Ritchie from Lexington, KY, saw her proceedings start in 04/28/2016 and complete by 2016-07-27, involving asset liquidation."
Tammy Sue Ritchie — Kentucky, 16-50841


ᐅ Mitzi Lynn Rivas, Kentucky

Address: 3853 Plantation Dr Lexington, KY 40514-4049

Bankruptcy Case 15-50600-tnw Overview: "Mitzi Lynn Rivas's bankruptcy, initiated in 03/30/2015 and concluded by 06.28.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitzi Lynn Rivas — Kentucky, 15-50600


ᐅ Palmira Rivera, Kentucky

Address: 1836 Augusta Dr Apt 14 Lexington, KY 40505-4702

Concise Description of Bankruptcy Case 16-51178-tnw7: "The case of Palmira Rivera in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Palmira Rivera — Kentucky, 16-51178


ᐅ David Rivera, Kentucky

Address: 3901 English Oak Cir Lexington, KY 40514

Bankruptcy Case 13-51505-grs Overview: "In a Chapter 7 bankruptcy case, David Rivera from Lexington, KY, saw his proceedings start in Jun 14, 2013 and complete by 2013-09-18, involving asset liquidation."
David Rivera — Kentucky, 13-51505


ᐅ Tony L Rivera, Kentucky

Address: 1803 Sarasota Ct Lexington, KY 40505-2535

Bankruptcy Case 14-52479-grs Overview: "The bankruptcy filing by Tony L Rivera, undertaken in October 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Tony L Rivera — Kentucky, 14-52479


ᐅ Rosemary Rivera, Kentucky

Address: PO Box 910073 Lexington, KY 40591-0073

Brief Overview of Bankruptcy Case 15-50354-grs: "Lexington, KY resident Rosemary Rivera's Feb 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Rosemary Rivera — Kentucky, 15-50354


ᐅ Latrell E Rivers, Kentucky

Address: 2501 Cashel Ct Lexington, KY 40509

Bankruptcy Case 12-50712-jl Overview: "Latrell E Rivers's bankruptcy, initiated in March 15, 2012 and concluded by 2012-07-01 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latrell E Rivers — Kentucky, 12-50712-jl


ᐅ Anthony Rizza, Kentucky

Address: 1572 Lindy Ln Lexington, KY 40505

Bankruptcy Case 13-52667-tnw Summary: "Anthony Rizza's bankruptcy, initiated in November 2013 and concluded by February 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Rizza — Kentucky, 13-52667


ᐅ Steven G Roach, Kentucky

Address: 3550 Laredo Dr Lexington, KY 40517-2168

Bankruptcy Case 16-50135-tnw Overview: "In Lexington, KY, Steven G Roach filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2016."
Steven G Roach — Kentucky, 16-50135


ᐅ Stephanni L Roadarmel, Kentucky

Address: 4501 Russell Cave Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-52618-tnw: "The bankruptcy filing by Stephanni L Roadarmel, undertaken in 10.10.2012 in Lexington, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Stephanni L Roadarmel — Kentucky, 12-52618


ᐅ James David Roark, Kentucky

Address: 2496 Woodhill Dr Lexington, KY 40509-1142

Bankruptcy Case 2014-51775-grs Overview: "James David Roark's Chapter 7 bankruptcy, filed in Lexington, KY in 07/28/2014, led to asset liquidation, with the case closing in October 2014."
James David Roark — Kentucky, 2014-51775


ᐅ Judy G Roark, Kentucky

Address: 326 Manhattan Dr Lexington, KY 40505-2126

Concise Description of Bankruptcy Case 10-52891-tnw7: "The bankruptcy record for Judy G Roark from Lexington, KY, under Chapter 13, filed in 2010-09-09, involved setting up a repayment plan, finalized by November 2013."
Judy G Roark — Kentucky, 10-52891


ᐅ Daniel Roark, Kentucky

Address: 1108 Spring Run Rd Lexington, KY 40514

Concise Description of Bankruptcy Case 10-50807-jms7: "In a Chapter 7 bankruptcy case, Daniel Roark from Lexington, KY, saw his proceedings start in 2010-03-11 and complete by June 2010, involving asset liquidation."
Daniel Roark — Kentucky, 10-50807


ᐅ Dustin Shane Roark, Kentucky

Address: 4390 Clearwater Way Apt 2309 Lexington, KY 40515-6386

Snapshot of U.S. Bankruptcy Proceeding Case 15-51787-grs: "The case of Dustin Shane Roark in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Shane Roark — Kentucky, 15-51787


ᐅ Stephanie Ann Robb, Kentucky

Address: 3489 Lansdowne Dr Apt 16 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-51037-tnw7: "Stephanie Ann Robb's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-04-08, led to asset liquidation, with the case closing in 07/25/2011."
Stephanie Ann Robb — Kentucky, 11-51037


ᐅ Stephanie Ann Robbins, Kentucky

Address: 2111 Lansill Rd Apt L110 Lexington, KY 40504-3041

Bankruptcy Case 15-51000-grs Summary: "The case of Stephanie Ann Robbins in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ann Robbins — Kentucky, 15-51000


ᐅ Mose Roberts, Kentucky

Address: 3855 Boston Rd Lexington, KY 40514

Concise Description of Bankruptcy Case 13-52837-grs7: "The bankruptcy filing by Mose Roberts, undertaken in Nov 22, 2013 in Lexington, KY under Chapter 7, concluded with discharge in Feb 26, 2014 after liquidating assets."
Mose Roberts — Kentucky, 13-52837


ᐅ Carolyn D Roberts, Kentucky

Address: PO Box 11413 Lexington, KY 40575

Brief Overview of Bankruptcy Case 13-50557-grs: "Carolyn D Roberts's bankruptcy, initiated in March 7, 2013 and concluded by June 11, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn D Roberts — Kentucky, 13-50557


ᐅ Wanda M Roberts, Kentucky

Address: 3828 Grassy Creek Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 11-50303-jms: "The bankruptcy filing by Wanda M Roberts, undertaken in 02.03.2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-05-22 after liquidating assets."
Wanda M Roberts — Kentucky, 11-50303


ᐅ Maria Corbett Roberts, Kentucky

Address: 556 Claymont Dr Lexington, KY 40503-2202

Concise Description of Bankruptcy Case 15-50689-tnw7: "Maria Corbett Roberts's Chapter 7 bankruptcy, filed in Lexington, KY in April 2015, led to asset liquidation, with the case closing in 08/04/2015."
Maria Corbett Roberts — Kentucky, 15-50689


ᐅ Joanne M Roberts, Kentucky

Address: 909 Darley Dr Lexington, KY 40505-3343

Concise Description of Bankruptcy Case 08-53064-tnw7: "In her Chapter 13 bankruptcy case filed in November 2008, Lexington, KY's Joanne M Roberts agreed to a debt repayment plan, which was successfully completed by Dec 23, 2013."
Joanne M Roberts — Kentucky, 08-53064


ᐅ Jr Gilbert Raymond Roberts, Kentucky

Address: 4030 Tates Creek Rd Apt 1270 Lexington, KY 40517

Concise Description of Bankruptcy Case 12-50518-jms7: "The bankruptcy filing by Jr Gilbert Raymond Roberts, undertaken in 02.24.2012 in Lexington, KY under Chapter 7, concluded with discharge in Jun 11, 2012 after liquidating assets."
Jr Gilbert Raymond Roberts — Kentucky, 12-50518


ᐅ Ronald H Roberts, Kentucky

Address: 464 Scottsdale Cir Lexington, KY 40511-1600

Bankruptcy Case 15-50194-grs Overview: "In Lexington, KY, Ronald H Roberts filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-06."
Ronald H Roberts — Kentucky, 15-50194


ᐅ Shane Robertson, Kentucky

Address: 1296 Kennecott Way Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-51388-jms: "The bankruptcy filing by Shane Robertson, undertaken in 04/23/2010 in Lexington, KY under Chapter 7, concluded with discharge in 08/09/2010 after liquidating assets."
Shane Robertson — Kentucky, 10-51388


ᐅ Brent E Robinson, Kentucky

Address: 892 Marblehead Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-53447-tnw: "In a Chapter 7 bankruptcy case, Brent E Robinson from Lexington, KY, saw his proceedings start in 2011-12-16 and complete by April 2, 2012, involving asset liquidation."
Brent E Robinson — Kentucky, 11-53447


ᐅ Julia Robinson, Kentucky

Address: 3800 Pine Ridge Way Lexington, KY 40514

Bankruptcy Case 10-52203-jms Overview: "The bankruptcy filing by Julia Robinson, undertaken in Jul 9, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Julia Robinson — Kentucky, 10-52203


ᐅ Curtis B Robinson, Kentucky

Address: 844 Henry Clay Blvd Lexington, KY 40505

Concise Description of Bankruptcy Case 12-50639-jms7: "The case of Curtis B Robinson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis B Robinson — Kentucky, 12-50639


ᐅ Adrean T Robinson, Kentucky

Address: 1964 Sandersville Rd Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50784-tnw7: "The bankruptcy record of Adrean T Robinson from Lexington, KY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2013."
Adrean T Robinson — Kentucky, 13-50784


ᐅ Jr Jackie Robinson, Kentucky

Address: 2160 Fontaine Rd Apt 454 Lexington, KY 40502

Bankruptcy Case 10-50240-tnw Summary: "The bankruptcy record of Jr Jackie Robinson from Lexington, KY, shows a Chapter 7 case filed in Jan 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Jr Jackie Robinson — Kentucky, 10-50240


ᐅ Larry E Robinson, Kentucky

Address: 2725 Paris Pike Lexington, KY 40511-9527

Bankruptcy Case 2014-52101-tnw Summary: "The case of Larry E Robinson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry E Robinson — Kentucky, 2014-52101


ᐅ Bonita Ann Robinson, Kentucky

Address: 607 Georgetown St Lexington, KY 40508-1020

Bankruptcy Case 15-51430-tnw Overview: "The bankruptcy filing by Bonita Ann Robinson, undertaken in July 21, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets."
Bonita Ann Robinson — Kentucky, 15-51430