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 Ashlee Sandusky, Kentucky

Address: 2512 Cannock Dr Lexington, KY 40509

Bankruptcy Case 10-52010-tnw Overview: "In Lexington, KY, Ashlee Sandusky filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2010."
Ashlee Sandusky — Kentucky, 10-52010


ᐅ Kathy L Sanford, Kentucky

Address: 1800 Marietta Dr # B Lexington, KY 40505-2337

Concise Description of Bankruptcy Case 15-52193-grs7: "In Lexington, KY, Kathy L Sanford filed for Chapter 7 bankruptcy in 2015-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2016."
Kathy L Sanford — Kentucky, 15-52193


ᐅ Wilma Sanford, Kentucky

Address: 626 Hyden Ct Lexington, KY 40505

Bankruptcy Case 10-53395-tnw Summary: "In Lexington, KY, Wilma Sanford filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Wilma Sanford — Kentucky, 10-53395


ᐅ Octavia R Sanford, Kentucky

Address: 4525 Arum Park Lexington, KY 40509-9041

Snapshot of U.S. Bankruptcy Proceeding Case 15-51248-grs: "Octavia R Sanford's bankruptcy, initiated in Jun 23, 2015 and concluded by 2015-09-21 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Octavia R Sanford — Kentucky, 15-51248


ᐅ Derick A Smith, Kentucky

Address: 567 Saint Anthony Dr Lexington, KY 40505-2220

Concise Description of Bankruptcy Case 15-51128-tnw7: "Derick A Smith's Chapter 7 bankruptcy, filed in Lexington, KY in 06/05/2015, led to asset liquidation, with the case closing in 09.03.2015."
Derick A Smith — Kentucky, 15-51128


ᐅ Michael Smith, Kentucky

Address: 616 Havana Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-54112-wsh: "The bankruptcy record of Michael Smith from Lexington, KY, shows a Chapter 7 case filed in 12/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2010."
Michael Smith — Kentucky, 09-54112


ᐅ William Jerry Smith, Kentucky

Address: 525 Cricklewood Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-50079-tnw: "Lexington, KY resident William Jerry Smith's January 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2012."
William Jerry Smith — Kentucky, 12-50079


ᐅ Sr Kenneth J Smith, Kentucky

Address: 121 Strawberry Fields Rd Lexington, KY 40516

Bankruptcy Case 11-51151-tnw Overview: "Sr Kenneth J Smith's bankruptcy, initiated in 2011-04-20 and concluded by 2011-08-06 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kenneth J Smith — Kentucky, 11-51151


ᐅ Sarah Clay Smith, Kentucky

Address: 1261 Village Dr Apt 18 Lexington, KY 40504-1859

Brief Overview of Bankruptcy Case 16-50185-tnw: "The bankruptcy record of Sarah Clay Smith from Lexington, KY, shows a Chapter 7 case filed in 2016-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2016."
Sarah Clay Smith — Kentucky, 16-50185


ᐅ Debra Lee Smith, Kentucky

Address: 4161 Victoria Way Apt 18203 Lexington, KY 40515-4836

Concise Description of Bankruptcy Case 15-50614-grs7: "The case of Debra Lee Smith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Lee Smith — Kentucky, 15-50614


ᐅ Richard G Smith, Kentucky

Address: 3200 Loch Ness Dr Apt 43 Lexington, KY 40517

Bankruptcy Case 11-51373-tnw Overview: "Richard G Smith's bankruptcy, initiated in 05.10.2011 and concluded by August 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard G Smith — Kentucky, 11-51373


ᐅ Jr Lloyd J Smith, Kentucky

Address: 4030 Tates Creek Rd Apt 3980 Lexington, KY 40517

Bankruptcy Case 13-52520-jl Summary: "Lexington, KY resident Jr Lloyd J Smith's October 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-21."
Jr Lloyd J Smith — Kentucky, 13-52520-jl


ᐅ David Smith, Kentucky

Address: 2312 Remington Way Apt 3306 Lexington, KY 40511

Bankruptcy Case 10-53203-jms Summary: "David Smith's Chapter 7 bankruptcy, filed in Lexington, KY in 10/07/2010, led to asset liquidation, with the case closing in 2011-01-23."
David Smith — Kentucky, 10-53203


ᐅ Jr Daniel Smith, Kentucky

Address: 3600 Sundart Dr Lexington, KY 40517

Bankruptcy Case 12-50475-jms Summary: "In Lexington, KY, Jr Daniel Smith filed for Chapter 7 bankruptcy in 02.21.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jr Daniel Smith — Kentucky, 12-50475


ᐅ Michelle Smith, Kentucky

Address: 518 Sandalwood Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-50267-jl7: "The case of Michelle Smith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Smith — Kentucky, 10-50267-jl


ᐅ Ross I Smith, Kentucky

Address: 360 W Loudon Ave Lexington, KY 40508-3729

Bankruptcy Case 15-30242-grs Overview: "The bankruptcy filing by Ross I Smith, undertaken in 06/03/2015 in Lexington, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ross I Smith — Kentucky, 15-30242


ᐅ Lawrence T Smith, Kentucky

Address: 1550 Trent Blvd Apt 1509 Lexington, KY 40515-1918

Bankruptcy Case 15-32251-jpg Summary: "In a Chapter 7 bankruptcy case, Lawrence T Smith from Lexington, KY, saw their proceedings start in July 9, 2015 and complete by 10/07/2015, involving asset liquidation."
Lawrence T Smith — Kentucky, 15-32251


ᐅ Stacy S Smith, Kentucky

Address: PO Box 22462 Lexington, KY 40522-2462

Concise Description of Bankruptcy Case 14-50069-grs7: "The bankruptcy record of Stacy S Smith from Lexington, KY, shows a Chapter 7 case filed in 2014-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-14."
Stacy S Smith — Kentucky, 14-50069


ᐅ Ryan James Smith, Kentucky

Address: 2261 Mangrove Dr Lexington, KY 40513

Bankruptcy Case 13-52948-grs Overview: "The bankruptcy filing by Ryan James Smith, undertaken in 12/10/2013 in Lexington, KY under Chapter 7, concluded with discharge in Mar 16, 2014 after liquidating assets."
Ryan James Smith — Kentucky, 13-52948


ᐅ Jeanitta G Smith, Kentucky

Address: 1148 Venetian Way Lexington, KY 40517

Bankruptcy Case 11-52850-jms Overview: "In a Chapter 7 bankruptcy case, Jeanitta G Smith from Lexington, KY, saw their proceedings start in 2011-10-13 and complete by 01.29.2012, involving asset liquidation."
Jeanitta G Smith — Kentucky, 11-52850


ᐅ Nancy Smith, Kentucky

Address: 1613 Summerhill Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51152-tnw: "In a Chapter 7 bankruptcy case, Nancy Smith from Lexington, KY, saw her proceedings start in Apr 30, 2013 and complete by August 2013, involving asset liquidation."
Nancy Smith — Kentucky, 13-51152


ᐅ Claudia S Smith, Kentucky

Address: 3217 Reuben Ln Lexington, KY 40509-1980

Brief Overview of Bankruptcy Case 16-51659-grs: "The bankruptcy record of Claudia S Smith from Lexington, KY, shows a Chapter 7 case filed in August 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-24."
Claudia S Smith — Kentucky, 16-51659


ᐅ Roger Bruce Smith, Kentucky

Address: 733 Statesman Way Lexington, KY 40505

Concise Description of Bankruptcy Case 12-50613-tnw7: "Roger Bruce Smith's bankruptcy, initiated in 03.02.2012 and concluded by 2012-06-18 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Bruce Smith — Kentucky, 12-50613


ᐅ Kelli Smith, Kentucky

Address: 2139 Palms Dr Lexington, KY 40504

Bankruptcy Case 10-51145-tnw Summary: "Lexington, KY resident Kelli Smith's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-22."
Kelli Smith — Kentucky, 10-51145


ᐅ Tara N Smith, Kentucky

Address: 3156 High Ridge Dr Lexington, KY 40517-4052

Bankruptcy Case 15-51285-grs Summary: "Tara N Smith's bankruptcy, initiated in 2015-06-29 and concluded by 2015-09-27 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara N Smith — Kentucky, 15-51285


ᐅ Christopher Smith, Kentucky

Address: 914 E Loudon Ave Lexington, KY 40505

Bankruptcy Case 10-50481-tnw Overview: "The case of Christopher Smith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Smith — Kentucky, 10-50481


ᐅ Karrah T Smith, Kentucky

Address: 750 Shaker Dr Apt 1010 Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-52035-grs: "The case of Karrah T Smith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karrah T Smith — Kentucky, 12-52035


ᐅ William Smith, Kentucky

Address: 712 E Loudon Ave Lexington, KY 40505

Bankruptcy Case 10-51945-tnw Summary: "William Smith's bankruptcy, initiated in June 16, 2010 and concluded by 2010-10-02 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Smith — Kentucky, 10-51945


ᐅ Brian Dale Smith, Kentucky

Address: 164 Blue Heron Pl Lexington, KY 40511-8829

Concise Description of Bankruptcy Case 16-50654-grs7: "The bankruptcy filing by Brian Dale Smith, undertaken in Apr 4, 2016 in Lexington, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Brian Dale Smith — Kentucky, 16-50654


ᐅ Jr Mitchell Smith, Kentucky

Address: 3609 Grace Dr Lexington, KY 40517-3301

Snapshot of U.S. Bankruptcy Proceeding Case 09-52046-grs: "Jr Mitchell Smith, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in Jun 29, 2009, culminating in its successful completion by October 9, 2012."
Jr Mitchell Smith — Kentucky, 09-52046


ᐅ Tyler W Smith, Kentucky

Address: 3440 Springlake Dr Lexington, KY 40517-2660

Brief Overview of Bankruptcy Case 11-51915-grs: "Chapter 13 bankruptcy for Tyler W Smith in Lexington, KY began in 07.06.2011, focusing on debt restructuring, concluding with plan fulfillment in 12.09.2013."
Tyler W Smith — Kentucky, 11-51915


ᐅ Jeremy Smith, Kentucky

Address: 3309 Royal Troon Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-52908-wsh: "In Lexington, KY, Jeremy Smith filed for Chapter 7 bankruptcy in Sep 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
Jeremy Smith — Kentucky, 09-52908


ᐅ Caldwell Smith, Kentucky

Address: 3400 Sanmaur Ct Lexington, KY 40502-3814

Snapshot of U.S. Bankruptcy Proceeding Case 16-50518-tnw: "The bankruptcy record of Caldwell Smith from Lexington, KY, shows a Chapter 7 case filed in 03/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2016."
Caldwell Smith — Kentucky, 16-50518


ᐅ Lisa Michelle Smith, Kentucky

Address: 4044 Expo Ct Apt A Lexington, KY 40515

Bankruptcy Case 12-51017-tnw Summary: "In Lexington, KY, Lisa Michelle Smith filed for Chapter 7 bankruptcy in Apr 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2012."
Lisa Michelle Smith — Kentucky, 12-51017


ᐅ Patricia Smith, Kentucky

Address: 143 Carlisle Ave Lexington, KY 40505

Bankruptcy Case 10-52223-tnw Summary: "The bankruptcy record of Patricia Smith from Lexington, KY, shows a Chapter 7 case filed in Jul 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2010."
Patricia Smith — Kentucky, 10-52223


ᐅ Robert Smith, Kentucky

Address: 3650 Tates Creek Rd Lexington, KY 40517

Bankruptcy Case 10-53534-jms Summary: "The case of Robert Smith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Smith — Kentucky, 10-53534


ᐅ Carla Smith, Kentucky

Address: 3321 Otter Creek Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51719-tnw: "Carla Smith's Chapter 7 bankruptcy, filed in Lexington, KY in May 2010, led to asset liquidation, with the case closing in Sep 9, 2010."
Carla Smith — Kentucky, 10-51719


ᐅ Rebecca Lynn Smith, Kentucky

Address: 164 Blue Heron Pl Lexington, KY 40511-8829

Concise Description of Bankruptcy Case 16-50654-grs7: "Rebecca Lynn Smith's bankruptcy, initiated in 04/04/2016 and concluded by July 3, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lynn Smith — Kentucky, 16-50654


ᐅ Terrance W Smith, Kentucky

Address: 2255 Winterberry Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-52968-jms: "In Lexington, KY, Terrance W Smith filed for Chapter 7 bankruptcy in 10.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2012."
Terrance W Smith — Kentucky, 11-52968


ᐅ Ryan Smith, Kentucky

Address: 496 Bob O Link Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53477-jms: "In a Chapter 7 bankruptcy case, Ryan Smith from Lexington, KY, saw their proceedings start in 2009-10-30 and complete by Feb 3, 2010, involving asset liquidation."
Ryan Smith — Kentucky, 09-53477


ᐅ Jason W Smith, Kentucky

Address: 1616 Beringer Dr Lexington, KY 40515-5861

Bankruptcy Case 14-52484-tnw Summary: "In a Chapter 7 bankruptcy case, Jason W Smith from Lexington, KY, saw their proceedings start in October 2014 and complete by Jan 29, 2015, involving asset liquidation."
Jason W Smith — Kentucky, 14-52484


ᐅ Ronnee Smith, Kentucky

Address: PO Box 12693 Lexington, KY 40583

Bankruptcy Case 09-53862-wsh Overview: "Lexington, KY resident Ronnee Smith's Dec 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Ronnee Smith — Kentucky, 09-53862


ᐅ Tony Smith, Kentucky

Address: 3061 Many Oaks Park Lexington, KY 40509

Bankruptcy Case 12-51345-jms Summary: "Lexington, KY resident Tony Smith's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Tony Smith — Kentucky, 12-51345


ᐅ Holly M Smith, Kentucky

Address: 3305 Alva Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-53204-jl: "In a Chapter 7 bankruptcy case, Holly M Smith from Lexington, KY, saw her proceedings start in 2011-11-18 and complete by 03/05/2012, involving asset liquidation."
Holly M Smith — Kentucky, 11-53204-jl


ᐅ Leigh A Smith, Kentucky

Address: 104 Apple Forest Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 11-50435-jms7: "The bankruptcy record of Leigh A Smith from Lexington, KY, shows a Chapter 7 case filed in Feb 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Leigh A Smith — Kentucky, 11-50435


ᐅ Rufus Smith, Kentucky

Address: 1057 Brookfield Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-50156-tnw7: "The bankruptcy record of Rufus Smith from Lexington, KY, shows a Chapter 7 case filed in 2010-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-26."
Rufus Smith — Kentucky, 10-50156


ᐅ David P Smith, Kentucky

Address: 457 Potomac Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-51438-jms: "The bankruptcy filing by David P Smith, undertaken in 05/17/2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
David P Smith — Kentucky, 11-51438


ᐅ Myra Kimball Smith, Kentucky

Address: 465 Hollow Creek Rd Lexington, KY 40511-1701

Concise Description of Bankruptcy Case 15-50079-grs7: "In a Chapter 7 bankruptcy case, Myra Kimball Smith from Lexington, KY, saw her proceedings start in Jan 21, 2015 and complete by 2015-04-21, involving asset liquidation."
Myra Kimball Smith — Kentucky, 15-50079


ᐅ Lloyd R Smith, Kentucky

Address: 1304 Robertson Ave Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 12-50716-jms: "In Lexington, KY, Lloyd R Smith filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2012."
Lloyd R Smith — Kentucky, 12-50716


ᐅ Kenneth W Smith, Kentucky

Address: 104 Burley Ave Lexington, KY 40503-1008

Brief Overview of Bankruptcy Case 10-50278-grs: "January 2010 marked the beginning of Kenneth W Smith's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 2013-08-26."
Kenneth W Smith — Kentucky, 10-50278


ᐅ Rochelle Smith, Kentucky

Address: 279 Hedgewood Ct Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-52928-grs: "The bankruptcy record of Rochelle Smith from Lexington, KY, shows a Chapter 7 case filed in 2013-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Rochelle Smith — Kentucky, 13-52928


ᐅ Douglas Eugene Smith, Kentucky

Address: 3600 Brookewind Way Apt 3104 Lexington, KY 40515

Concise Description of Bankruptcy Case 13-51027-grs7: "Douglas Eugene Smith's bankruptcy, initiated in April 21, 2013 and concluded by July 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Eugene Smith — Kentucky, 13-51027


ᐅ Valorie Smith, Kentucky

Address: 157 Jefferson St Apt 201 Lexington, KY 40508

Bankruptcy Case 10-52301-jms Overview: "Valorie Smith's bankruptcy, initiated in 2010-07-16 and concluded by 11/01/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valorie Smith — Kentucky, 10-52301


ᐅ Barbara A Smith, Kentucky

Address: 1550 Trent Blvd Apt 1509 Lexington, KY 40515-1918

Concise Description of Bankruptcy Case 15-32251-jpg7: "The bankruptcy record of Barbara A Smith from Lexington, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2015."
Barbara A Smith — Kentucky, 15-32251


ᐅ Meredith Marilyn Smith, Kentucky

Address: 1988 General Warfield Way Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50280-grs: "Meredith Marilyn Smith's bankruptcy, initiated in 2013-02-07 and concluded by 2013-05-14 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Marilyn Smith — Kentucky, 13-50280


ᐅ Stephanie Tara Smith, Kentucky

Address: 1207 Liggett St Lexington, KY 40508-2015

Brief Overview of Bankruptcy Case 15-52499-grs: "Stephanie Tara Smith's Chapter 7 bankruptcy, filed in Lexington, KY in 12/29/2015, led to asset liquidation, with the case closing in 2016-03-28."
Stephanie Tara Smith — Kentucky, 15-52499


ᐅ Betty J Smith, Kentucky

Address: 448 Sandalwood Dr Lexington, KY 40505

Bankruptcy Case 11-51525-tnw Summary: "In Lexington, KY, Betty J Smith filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Betty J Smith — Kentucky, 11-51525


ᐅ Nicole Smith, Kentucky

Address: 2371 Chauvin Dr Apt A Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50554-tnw: "The case of Nicole Smith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Smith — Kentucky, 13-50554


ᐅ Mary Jean Smith, Kentucky

Address: 1049 Lemon Rue Way Lexington, KY 40515

Bankruptcy Case 13-51073-tnw Summary: "In Lexington, KY, Mary Jean Smith filed for Chapter 7 bankruptcy in 04.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Mary Jean Smith — Kentucky, 13-51073


ᐅ Jeffrey Douglas Smith, Kentucky

Address: 930 Forest Lake Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51367-tnw7: "The bankruptcy record of Jeffrey Douglas Smith from Lexington, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2012."
Jeffrey Douglas Smith — Kentucky, 12-51367


ᐅ Dana L Smith, Kentucky

Address: 3396 Colonnade Dr Lexington, KY 40515-5872

Bankruptcy Case 09-54051-grs Overview: "The bankruptcy record for Dana L Smith from Lexington, KY, under Chapter 13, filed in Dec 21, 2009, involved setting up a repayment plan, finalized by 02/19/2013."
Dana L Smith — Kentucky, 09-54051


ᐅ Lucinda R Smith, Kentucky

Address: 4057 Mooncoin Way Apt 14101 Lexington, KY 40515-6146

Snapshot of U.S. Bankruptcy Proceeding Case 16-70285-tnw: "Lucinda R Smith's bankruptcy, initiated in May 2016 and concluded by 2016-08-01 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda R Smith — Kentucky, 16-70285


ᐅ Jack Smithers, Kentucky

Address: 3263 Waterford Park Lexington, KY 40517

Bankruptcy Case 10-52981-jl Summary: "The bankruptcy record of Jack Smithers from Lexington, KY, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Jack Smithers — Kentucky, 10-52981-jl


ᐅ William Smock, Kentucky

Address: 290 Malabu Dr Lexington, KY 40502

Bankruptcy Case 09-54079-jl Overview: "Lexington, KY resident William Smock's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
William Smock — Kentucky, 09-54079-jl


ᐅ Brenda Smothers, Kentucky

Address: 2901 Blairdon Cir Lexington, KY 40509

Bankruptcy Case 10-51384-jms Overview: "Brenda Smothers's Chapter 7 bankruptcy, filed in Lexington, KY in 04/23/2010, led to asset liquidation, with the case closing in 08/09/2010."
Brenda Smothers — Kentucky, 10-51384


ᐅ Vanessa Smothers, Kentucky

Address: 509 W Fifth St Lexington, KY 40508

Bankruptcy Case 12-53238-grs Summary: "In Lexington, KY, Vanessa Smothers filed for Chapter 7 bankruptcy in 12/28/2012. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2013."
Vanessa Smothers — Kentucky, 12-53238


ᐅ Keary E Snapp, Kentucky

Address: 2414 Lake Park Rd Apt 1105 Lexington, KY 40502

Concise Description of Bankruptcy Case 11-52974-tnw7: "Lexington, KY resident Keary E Snapp's 2011-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2012."
Keary E Snapp — Kentucky, 11-52974


ᐅ Michael P Snapp, Kentucky

Address: 585 Saybrook Ct Lexington, KY 40503-4325

Concise Description of Bankruptcy Case 2014-52088-grs7: "In a Chapter 7 bankruptcy case, Michael P Snapp from Lexington, KY, saw their proceedings start in September 11, 2014 and complete by 12/10/2014, involving asset liquidation."
Michael P Snapp — Kentucky, 2014-52088


ᐅ Andrea Annette Sneed, Kentucky

Address: 2116 Drummond Dr Lexington, KY 40511-9128

Concise Description of Bankruptcy Case 15-50943-grs7: "The case of Andrea Annette Sneed in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Annette Sneed — Kentucky, 15-50943


ᐅ Jr David Snellen, Kentucky

Address: 2017 Saint Michael Dr Apt 2 Lexington, KY 40502

Bankruptcy Case 13-51571-grs Overview: "The bankruptcy record of Jr David Snellen from Lexington, KY, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Jr David Snellen — Kentucky, 13-51571


ᐅ Teresa A Snipes, Kentucky

Address: 3112 Chelsea Dr Lexington, KY 40503-2726

Bankruptcy Case 15-50522-grs Overview: "The bankruptcy filing by Teresa A Snipes, undertaken in March 20, 2015 in Lexington, KY under Chapter 7, concluded with discharge in June 18, 2015 after liquidating assets."
Teresa A Snipes — Kentucky, 15-50522


ᐅ Candace Snowden, Kentucky

Address: 1038 Trent Blvd Lexington, KY 40517

Brief Overview of Bankruptcy Case 09-53112-jl: "The bankruptcy filing by Candace Snowden, undertaken in September 2009 in Lexington, KY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Candace Snowden — Kentucky, 09-53112-jl


ᐅ Steven R Soard, Kentucky

Address: 1388 Corona Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 13-50485-grs: "The case of Steven R Soard in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Soard — Kentucky, 13-50485


ᐅ Jane Solsbury, Kentucky

Address: 4524 Hartland Pkwy Lexington, KY 40515

Concise Description of Bankruptcy Case 10-53938-tnw7: "The bankruptcy record of Jane Solsbury from Lexington, KY, shows a Chapter 7 case filed in 12/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Jane Solsbury — Kentucky, 10-53938


ᐅ Sobhy Said Sonbol, Kentucky

Address: 4851 Versailles Rd Lexington, KY 40510-9744

Bankruptcy Case 2014-51156-grs Overview: "Lexington, KY resident Sobhy Said Sonbol's 05/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2014."
Sobhy Said Sonbol — Kentucky, 2014-51156


ᐅ Allison R Soper, Kentucky

Address: 1617 Auburn Dr Lexington, KY 40505-2509

Snapshot of U.S. Bankruptcy Proceeding Case 15-52038-grs: "Allison R Soper's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-10-20, led to asset liquidation, with the case closing in 01.18.2016."
Allison R Soper — Kentucky, 15-52038


ᐅ James F Soper, Kentucky

Address: 3804 Gladman Way Lexington, KY 40514-4021

Concise Description of Bankruptcy Case 15-52038-grs7: "In a Chapter 7 bankruptcy case, James F Soper from Lexington, KY, saw their proceedings start in 10/20/2015 and complete by 01/18/2016, involving asset liquidation."
James F Soper — Kentucky, 15-52038


ᐅ Robert Soper, Kentucky

Address: 841 Eastmont Rd Lexington, KY 40509

Bankruptcy Case 10-51395-tnw Overview: "Robert Soper's Chapter 7 bankruptcy, filed in Lexington, KY in April 2010, led to asset liquidation, with the case closing in 08/10/2010."
Robert Soper — Kentucky, 10-51395


ᐅ Joseph Sosby, Kentucky

Address: 1810 Normandy Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-53994-jl: "Joseph Sosby's bankruptcy, initiated in December 2010 and concluded by 2011-04-14 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sosby — Kentucky, 10-53994-jl


ᐅ Travis C Souders, Kentucky

Address: 516 Lucille Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-52085-grs: "In a Chapter 7 bankruptcy case, Travis C Souders from Lexington, KY, saw his proceedings start in 2012-08-09 and complete by 11.25.2012, involving asset liquidation."
Travis C Souders — Kentucky, 12-52085


ᐅ Jefffrey Scott Souleyrette, Kentucky

Address: 2413 English Station Dr Lexington, KY 40514-1489

Bankruptcy Case 16-50139-grs Overview: "The case of Jefffrey Scott Souleyrette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jefffrey Scott Souleyrette — Kentucky, 16-50139


ᐅ John Harden Southerland, Kentucky

Address: 1112 Centurian Rd Lexington, KY 40517

Bankruptcy Case 13-52065-tnw Summary: "The bankruptcy record of John Harden Southerland from Lexington, KY, shows a Chapter 7 case filed in 08.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
John Harden Southerland — Kentucky, 13-52065


ᐅ Karen Southwell, Kentucky

Address: 1019 Valley Ave Lexington, KY 40508-2442

Bankruptcy Case 15-51488-grs Summary: "In a Chapter 7 bankruptcy case, Karen Southwell from Lexington, KY, saw her proceedings start in Jul 30, 2015 and complete by 10/28/2015, involving asset liquidation."
Karen Southwell — Kentucky, 15-51488


ᐅ Ngagne Sow, Kentucky

Address: 534 Hollow Creek Rd Apt 94 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-51338-tnw: "Lexington, KY resident Ngagne Sow's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-13."
Ngagne Sow — Kentucky, 13-51338


ᐅ Patricia Lynn Sowards, Kentucky

Address: 1646 Duntreath Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-51708-grs: "The bankruptcy filing by Patricia Lynn Sowards, undertaken in 07.09.2013 in Lexington, KY under Chapter 7, concluded with discharge in 2013-10-13 after liquidating assets."
Patricia Lynn Sowards — Kentucky, 13-51708


ᐅ Michelle Lynn Spade, Kentucky

Address: 300 Boiling Springs Dr Lexington, KY 40511-2101

Concise Description of Bankruptcy Case 2014-52418-grs7: "The bankruptcy record of Michelle Lynn Spade from Lexington, KY, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2015."
Michelle Lynn Spade — Kentucky, 2014-52418


ᐅ Ashley Dawn Sparks, Kentucky

Address: 1524 Bal Harbor Ct Lexington, KY 40517-3409

Brief Overview of Bankruptcy Case 15-52488-grs: "In Lexington, KY, Ashley Dawn Sparks filed for Chapter 7 bankruptcy in 12.24.2015. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2016."
Ashley Dawn Sparks — Kentucky, 15-52488


ᐅ Joseph Sparks, Kentucky

Address: PO Box 8134 Lexington, KY 40533

Brief Overview of Bankruptcy Case 10-50405-jms: "In a Chapter 7 bankruptcy case, Joseph Sparks from Lexington, KY, saw their proceedings start in 2010-02-11 and complete by May 18, 2010, involving asset liquidation."
Joseph Sparks — Kentucky, 10-50405


ᐅ Jr Attrue W Sparks, Kentucky

Address: 202 Clyde St Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 13-51706-grs: "Jr Attrue W Sparks's Chapter 7 bankruptcy, filed in Lexington, KY in July 9, 2013, led to asset liquidation, with the case closing in 10.13.2013."
Jr Attrue W Sparks — Kentucky, 13-51706


ᐅ Joseph Spaulding, Kentucky

Address: 201 Grayson Ct Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-51150-jms: "In a Chapter 7 bankruptcy case, Joseph Spaulding from Lexington, KY, saw their proceedings start in 2010-04-06 and complete by July 2010, involving asset liquidation."
Joseph Spaulding — Kentucky, 10-51150


ᐅ Jennifer L Speakes, Kentucky

Address: 2346 Pierson Dr Lexington, KY 40505-1851

Concise Description of Bankruptcy Case 14-52436-grs7: "In a Chapter 7 bankruptcy case, Jennifer L Speakes from Lexington, KY, saw her proceedings start in 2014-10-29 and complete by 01/27/2015, involving asset liquidation."
Jennifer L Speakes — Kentucky, 14-52436


ᐅ Joseph W Speakes, Kentucky

Address: 2346 Pierson Dr Lexington, KY 40505-1851

Concise Description of Bankruptcy Case 14-52436-grs7: "In a Chapter 7 bankruptcy case, Joseph W Speakes from Lexington, KY, saw their proceedings start in October 2014 and complete by Jan 27, 2015, involving asset liquidation."
Joseph W Speakes — Kentucky, 14-52436


ᐅ Lolita Menett Spears, Kentucky

Address: 3700 Hacker Ct Apt 4 Lexington, KY 40517

Bankruptcy Case 13-50429-tnw Overview: "The bankruptcy filing by Lolita Menett Spears, undertaken in 2013-02-25 in Lexington, KY under Chapter 7, concluded with discharge in Jun 1, 2013 after liquidating assets."
Lolita Menett Spears — Kentucky, 13-50429


ᐅ Mark Spears, Kentucky

Address: 762 Shelby Ave Lexington, KY 40505

Bankruptcy Case 10-50811-tnw Summary: "Mark Spears's bankruptcy, initiated in Mar 11, 2010 and concluded by June 27, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Spears — Kentucky, 10-50811


ᐅ Ronald Coleman Speeks, Kentucky

Address: 3220 Tates Creek Rd Lexington, KY 40502

Concise Description of Bankruptcy Case 11-52900-jms7: "Ronald Coleman Speeks's bankruptcy, initiated in 10.18.2011 and concluded by 02/03/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Coleman Speeks — Kentucky, 11-52900


ᐅ Michael J Spencer, Kentucky

Address: 285 Rosemont Gdn Apt U Lexington, KY 40503

Bankruptcy Case 12-51270-jms Overview: "Michael J Spencer's Chapter 7 bankruptcy, filed in Lexington, KY in May 9, 2012, led to asset liquidation, with the case closing in August 25, 2012."
Michael J Spencer — Kentucky, 12-51270


ᐅ Nicole A Spencer, Kentucky

Address: 627 Lane Allen Rd Lexington, KY 40504-3553

Bankruptcy Case 2014-52416-grs Summary: "In Lexington, KY, Nicole A Spencer filed for Chapter 7 bankruptcy in October 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Nicole A Spencer — Kentucky, 2014-52416


ᐅ Guy K Spencer, Kentucky

Address: 2249 Clays Mill Rd Lexington, KY 40503

Bankruptcy Case 11-52618-tnw Summary: "Guy K Spencer's bankruptcy, initiated in Sep 19, 2011 and concluded by 2012-01-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy K Spencer — Kentucky, 11-52618


ᐅ Scott Tyler Spencer, Kentucky

Address: 3471 Lansdowne Dr Lexington, KY 40517

Bankruptcy Case 11-51191-jl Overview: "Scott Tyler Spencer's Chapter 7 bankruptcy, filed in Lexington, KY in April 2011, led to asset liquidation, with the case closing in 08/11/2011."
Scott Tyler Spencer — Kentucky, 11-51191-jl


ᐅ Sheila Rose Spencer, Kentucky

Address: 468 Asbury Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51689-tnw: "In Lexington, KY, Sheila Rose Spencer filed for Chapter 7 bankruptcy in Jun 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2012."
Sheila Rose Spencer — Kentucky, 12-51689