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 Sherry D Spencer, Kentucky

Address: 205 Black Water Ln Lexington, KY 40511

Bankruptcy Case 13-51353-jl Overview: "Lexington, KY resident Sherry D Spencer's 05.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2013."
Sherry D Spencer — Kentucky, 13-51353-jl


ᐅ Robert Neil Sperry, Kentucky

Address: 845 Red Mile Rd Apt 113 Lexington, KY 40504-1246

Brief Overview of Bankruptcy Case 15-51006-grs: "In a Chapter 7 bankruptcy case, Robert Neil Sperry from Lexington, KY, saw his proceedings start in 05.18.2015 and complete by August 2015, involving asset liquidation."
Robert Neil Sperry — Kentucky, 15-51006


ᐅ Hollye Spicer, Kentucky

Address: 3135 Daly Pl Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50587-grs7: "Lexington, KY resident Hollye Spicer's March 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-15."
Hollye Spicer — Kentucky, 13-50587


ᐅ Janice G Spicer, Kentucky

Address: 2473 Wanda Ct Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50864-tnw: "Janice G Spicer's bankruptcy, initiated in 03/24/2011 and concluded by Jul 10, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice G Spicer — Kentucky, 11-50864


ᐅ Sr Allen Cornell Spicer, Kentucky

Address: 1228 Hammond Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 12-50777-jms7: "The bankruptcy filing by Sr Allen Cornell Spicer, undertaken in 2012-03-22 in Lexington, KY under Chapter 7, concluded with discharge in 07/08/2012 after liquidating assets."
Sr Allen Cornell Spicer — Kentucky, 12-50777


ᐅ Marvin L Spickard, Kentucky

Address: 3822 Habersham Dr Lexington, KY 40517-1630

Bankruptcy Case 16-50456-grs Overview: "Marvin L Spickard's Chapter 7 bankruptcy, filed in Lexington, KY in 03/14/2016, led to asset liquidation, with the case closing in Jun 12, 2016."
Marvin L Spickard — Kentucky, 16-50456


ᐅ Robert Spicuzza, Kentucky

Address: 1167 Turkey Foot Rd Apt 30 Lexington, KY 40502

Concise Description of Bankruptcy Case 10-53586-jms7: "The case of Robert Spicuzza in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Spicuzza — Kentucky, 10-53586


ᐅ Kevin Spiller, Kentucky

Address: 1733 Farmview Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 10-50027-jms7: "The bankruptcy filing by Kevin Spiller, undertaken in 01/07/2010 in Lexington, KY under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
Kevin Spiller — Kentucky, 10-50027


ᐅ Goble Kimberly Michelle Spillman, Kentucky

Address: 3099 Kirklevington Dr Apt 146 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-52788-jl: "Goble Kimberly Michelle Spillman's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-11-18, led to asset liquidation, with the case closing in 02/22/2014."
Goble Kimberly Michelle Spillman — Kentucky, 13-52788-jl


ᐅ Gregory E Spillman, Kentucky

Address: 2100 Mangrove Dr Lexington, KY 40513

Brief Overview of Bankruptcy Case 12-51802-tnw: "In Lexington, KY, Gregory E Spillman filed for Chapter 7 bankruptcy in 07/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2012."
Gregory E Spillman — Kentucky, 12-51802


ᐅ Robert Spillman, Kentucky

Address: 4213 Evergreen Dr Lexington, KY 40513

Bankruptcy Case 10-52265-jms Overview: "Robert Spillman's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 14, 2010, led to asset liquidation, with the case closing in 10.30.2010."
Robert Spillman — Kentucky, 10-52265


ᐅ Linda W Spotts, Kentucky

Address: PO Box 8842 Lexington, KY 40533-8842

Bankruptcy Case 15-50520-grs Overview: "The bankruptcy filing by Linda W Spotts, undertaken in 03/20/2015 in Lexington, KY under Chapter 7, concluded with discharge in June 18, 2015 after liquidating assets."
Linda W Spotts — Kentucky, 15-50520


ᐅ Celia Spradlin, Kentucky

Address: 204 Hillcrest Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 13-51044-grs7: "The bankruptcy record of Celia Spradlin from Lexington, KY, shows a Chapter 7 case filed in 04.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2013."
Celia Spradlin — Kentucky, 13-51044


ᐅ Sydney Sprague, Kentucky

Address: 2319 Cabot Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-50563-grs7: "The case of Sydney Sprague in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sydney Sprague — Kentucky, 13-50563


ᐅ Melody Spriggs, Kentucky

Address: 337 Lindenhurst Dr Apt 20108 Lexington, KY 40509

Bankruptcy Case 10-52660-jms Overview: "The bankruptcy filing by Melody Spriggs, undertaken in 08/18/2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
Melody Spriggs — Kentucky, 10-52660


ᐅ Jr Robert F Springer, Kentucky

Address: 712 Troy Trl Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-51032-tnw: "Lexington, KY resident Jr Robert F Springer's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Jr Robert F Springer — Kentucky, 11-51032


ᐅ Rick Sprinkles, Kentucky

Address: 3326 Commodore Dr Lexington, KY 40502

Bankruptcy Case 09-54076-jms Summary: "In Lexington, KY, Rick Sprinkles filed for Chapter 7 bankruptcy in 12/23/2009. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2010."
Rick Sprinkles — Kentucky, 09-54076


ᐅ Tracy Sprouse, Kentucky

Address: 430 Redding Rd Apt 1807 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-52402-wsh: "The bankruptcy filing by Tracy Sprouse, undertaken in July 30, 2009 in Lexington, KY under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Tracy Sprouse — Kentucky, 09-52402


ᐅ Amanda Spurlock, Kentucky

Address: 1700 Leith Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 10-53276-tnw7: "Lexington, KY resident Amanda Spurlock's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2011."
Amanda Spurlock — Kentucky, 10-53276


ᐅ April D Spurlock, Kentucky

Address: 1550 Trent Blvd Apt 1515 Lexington, KY 40515-1918

Bankruptcy Case 08-52048-grs Overview: "April D Spurlock, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2008-08-11, culminating in its successful completion by September 2013."
April D Spurlock — Kentucky, 08-52048


ᐅ Deborah Spurlock, Kentucky

Address: 3494 Ipswich Ct Lexington, KY 40503

Concise Description of Bankruptcy Case 10-52219-tnw7: "Deborah Spurlock's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 12, 2010, led to asset liquidation, with the case closing in 10.28.2010."
Deborah Spurlock — Kentucky, 10-52219


ᐅ Anas M Srour, Kentucky

Address: 3408 Elmendorf Pl Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50552-tnw: "Lexington, KY resident Anas M Srour's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2012."
Anas M Srour — Kentucky, 12-50552


ᐅ Gerard Natash S St, Kentucky

Address: 2481 Rockaway Pl Lexington, KY 40511-8976

Brief Overview of Bankruptcy Case 14-50539-grs: "Gerard Natash S St's bankruptcy, initiated in 2014-03-07 and concluded by June 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard Natash S St — Kentucky, 14-50539


ᐅ Hill Gweneth A St, Kentucky

Address: 1324 Versailles Rd Apt 12 Lexington, KY 40504

Bankruptcy Case 12-51814-jms Overview: "Lexington, KY resident Hill Gweneth A St's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-27."
Hill Gweneth A St — Kentucky, 12-51814


ᐅ Debra D Stacy, Kentucky

Address: 1745 Gettysburg Rd Lexington, KY 40504

Bankruptcy Case 13-50993-grs Summary: "Debra D Stacy's Chapter 7 bankruptcy, filed in Lexington, KY in Apr 18, 2013, led to asset liquidation, with the case closing in Jul 23, 2013."
Debra D Stacy — Kentucky, 13-50993


ᐅ Kevin Staed, Kentucky

Address: 2059 Georgian Way # B Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 09-53678-jms: "The bankruptcy filing by Kevin Staed, undertaken in 2009-11-18 in Lexington, KY under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Kevin Staed — Kentucky, 09-53678


ᐅ Sharon L Stafford, Kentucky

Address: 2909 Woodbrook Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52747-tnw: "Sharon L Stafford's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-09-30, led to asset liquidation, with the case closing in 2012-01-16."
Sharon L Stafford — Kentucky, 11-52747


ᐅ Suzanne Stakelin, Kentucky

Address: 5623 Lexington Rd Lexington, KY 40511-9206

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51897-tnw: "The bankruptcy filing by Suzanne Stakelin, undertaken in August 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Suzanne Stakelin — Kentucky, 2014-51897


ᐅ Robyn Mechelle Stamper, Kentucky

Address: 421 Redding Rd Apt 49 Lexington, KY 40517

Bankruptcy Case 12-52000-tnw Summary: "Robyn Mechelle Stamper's bankruptcy, initiated in 07.31.2012 and concluded by November 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Mechelle Stamper — Kentucky, 12-52000


ᐅ Sabrena A Stamper, Kentucky

Address: 660 Stansberry Cv Lexington, KY 40509-2140

Brief Overview of Bankruptcy Case 15-50555-grs: "Sabrena A Stamper's bankruptcy, initiated in 03/25/2015 and concluded by 06.23.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrena A Stamper — Kentucky, 15-50555


ᐅ Billy Stamper, Kentucky

Address: 3905 Northampton Dr Lexington, KY 40517-1605

Brief Overview of Bankruptcy Case 16-50772-grs: "The bankruptcy filing by Billy Stamper, undertaken in 2016-04-19 in Lexington, KY under Chapter 7, concluded with discharge in 2016-07-18 after liquidating assets."
Billy Stamper — Kentucky, 16-50772


ᐅ Brittany C Stamper, Kentucky

Address: 321 Harvard Dr Lexington, KY 40517-1508

Concise Description of Bankruptcy Case 15-51654-grs7: "The bankruptcy record of Brittany C Stamper from Lexington, KY, shows a Chapter 7 case filed in Aug 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Brittany C Stamper — Kentucky, 15-51654


ᐅ Stanley Richard Stamper, Kentucky

Address: 116 Wilson Downing Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51513-jms: "The bankruptcy filing by Stanley Richard Stamper, undertaken in June 6, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 09/22/2012 after liquidating assets."
Stanley Richard Stamper — Kentucky, 12-51513


ᐅ Christopher M Stamper, Kentucky

Address: 321 Harvard Dr Lexington, KY 40517-1508

Brief Overview of Bankruptcy Case 15-51654-grs: "The bankruptcy filing by Christopher M Stamper, undertaken in 2015-08-24 in Lexington, KY under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
Christopher M Stamper — Kentucky, 15-51654


ᐅ Connie J Stamper, Kentucky

Address: 557 Radcliffe Rd Lexington, KY 40505-1665

Concise Description of Bankruptcy Case 10-52387-grs7: "Connie J Stamper's Chapter 13 bankruptcy in Lexington, KY started in Jul 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-26."
Connie J Stamper — Kentucky, 10-52387


ᐅ Latoya D Stamper, Kentucky

Address: 3905 Northampton Dr Lexington, KY 40517-1605

Snapshot of U.S. Bankruptcy Proceeding Case 16-50772-grs: "The bankruptcy record of Latoya D Stamper from Lexington, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2016."
Latoya D Stamper — Kentucky, 16-50772


ᐅ Linda Freeman Stamper, Kentucky

Address: 2625 Crystal Falls Rd Lexington, KY 40509-4206

Concise Description of Bankruptcy Case 16-50043-tnw7: "Linda Freeman Stamper's bankruptcy, initiated in January 2016 and concluded by 2016-04-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Freeman Stamper — Kentucky, 16-50043


ᐅ Danielle Stanback, Kentucky

Address: 2800 Alumni Dr Apt 308 Lexington, KY 40517

Bankruptcy Case 10-53290-jms Summary: "The case of Danielle Stanback in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Stanback — Kentucky, 10-53290


ᐅ Atiya N Stancil, Kentucky

Address: 180 Codell Dr Apt 1905 Lexington, KY 40509-1328

Bankruptcy Case 2014-51851-grs Summary: "In a Chapter 7 bankruptcy case, Atiya N Stancil from Lexington, KY, saw their proceedings start in 08/09/2014 and complete by 11/07/2014, involving asset liquidation."
Atiya N Stancil — Kentucky, 2014-51851


ᐅ Stephen Ray Stanford, Kentucky

Address: 3661 Laredo Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51704-tnw: "Lexington, KY resident Stephen Ray Stanford's Jun 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2012."
Stephen Ray Stanford — Kentucky, 12-51704


ᐅ Rossen Todorov Stankov, Kentucky

Address: 605 Lisa Ct Lexington, KY 40505-1750

Brief Overview of Bankruptcy Case 14-50033-grs: "Rossen Todorov Stankov's bankruptcy, initiated in Jan 9, 2014 and concluded by 04.09.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rossen Todorov Stankov — Kentucky, 14-50033


ᐅ Millie M Stanley, Kentucky

Address: 4799 Bryan Station Rd Lexington, KY 40516-9630

Snapshot of U.S. Bankruptcy Proceeding Case 15-51380-tnw: "The bankruptcy record of Millie M Stanley from Lexington, KY, shows a Chapter 7 case filed in 07/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-11."
Millie M Stanley — Kentucky, 15-51380


ᐅ Millie Mills Stanley, Kentucky

Address: PO Box 54251 Lexington, KY 40555-4251

Snapshot of U.S. Bankruptcy Proceeding Case 08-51480-grs: "Millie Mills Stanley, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2008-06-10, culminating in its successful completion by March 2013."
Millie Mills Stanley — Kentucky, 08-51480


ᐅ Sr Noel E Stanley, Kentucky

Address: 3716 Niagara Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50621-tnw: "The bankruptcy filing by Sr Noel E Stanley, undertaken in 2012-03-05 in Lexington, KY under Chapter 7, concluded with discharge in 2012-06-21 after liquidating assets."
Sr Noel E Stanley — Kentucky, 12-50621


ᐅ Melissa Ann Stanley, Kentucky

Address: 319 N Broadway Apt 6 Lexington, KY 40508-1745

Concise Description of Bankruptcy Case 15-50713-grs7: "The bankruptcy record of Melissa Ann Stanley from Lexington, KY, shows a Chapter 7 case filed in 2015-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Melissa Ann Stanley — Kentucky, 15-50713


ᐅ Michaela Stanley, Kentucky

Address: 2156 Cypress Dr Lexington, KY 40504-3306

Concise Description of Bankruptcy Case 2014-50907-grs7: "In a Chapter 7 bankruptcy case, Michaela Stanley from Lexington, KY, saw her proceedings start in 04.11.2014 and complete by 2014-07-10, involving asset liquidation."
Michaela Stanley — Kentucky, 2014-50907


ᐅ Sandra Elizabeth Stansfield, Kentucky

Address: 499 E Main St Apt 3 Lexington, KY 40507-1549

Concise Description of Bankruptcy Case 15-52209-grs7: "Lexington, KY resident Sandra Elizabeth Stansfield's November 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Sandra Elizabeth Stansfield — Kentucky, 15-52209


ᐅ George Stanton, Kentucky

Address: 1440 Jocasta Dr Lexington, KY 40517-3825

Bankruptcy Case 08-51194-grs Overview: "May 2008 marked the beginning of George Stanton's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 2013-07-08."
George Stanton — Kentucky, 08-51194


ᐅ Brandie Stanton, Kentucky

Address: 605 Scotch Pine Cir Lexington, KY 40514

Bankruptcy Case 10-52440-jms Overview: "In Lexington, KY, Brandie Stanton filed for Chapter 7 bankruptcy in July 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Brandie Stanton — Kentucky, 10-52440


ᐅ Leona A Stark, Kentucky

Address: 174 N Mount Tabor Rd Apt 151 Lexington, KY 40509-1706

Concise Description of Bankruptcy Case 16-50071-grs7: "The case of Leona A Stark in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leona A Stark — Kentucky, 16-50071


ᐅ Tony Lee Starr, Kentucky

Address: 1421 Pipestone Ct Lexington, KY 40517-3842

Snapshot of U.S. Bankruptcy Proceeding Case 14-50288-tnw: "In Lexington, KY, Tony Lee Starr filed for Chapter 7 bankruptcy in 02/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-14."
Tony Lee Starr — Kentucky, 14-50288


ᐅ Brian E Starr, Kentucky

Address: 1144 Deer Haven Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 13-52476-tnw7: "Lexington, KY resident Brian E Starr's 10.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2014."
Brian E Starr — Kentucky, 13-52476


ᐅ Penny L Stayer, Kentucky

Address: 660 Cindy Blair Way Lexington, KY 40503-3456

Bankruptcy Case 2014-51682-grs Summary: "In Lexington, KY, Penny L Stayer filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2014."
Penny L Stayer — Kentucky, 2014-51682


ᐅ Robert Steagall, Kentucky

Address: 1720 Scarborough Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-50940-tnw: "In a Chapter 7 bankruptcy case, Robert Steagall from Lexington, KY, saw their proceedings start in March 23, 2010 and complete by 2010-07-09, involving asset liquidation."
Robert Steagall — Kentucky, 10-50940


ᐅ George M Steele, Kentucky

Address: PO Box 11392 Lexington, KY 40575-1392

Brief Overview of Bankruptcy Case 2014-51863-tnw: "The bankruptcy record of George M Steele from Lexington, KY, shows a Chapter 7 case filed in Aug 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-11."
George M Steele — Kentucky, 2014-51863


ᐅ Betty C Steele, Kentucky

Address: 129 Saint Ann Dr Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 11-51620-jms: "In Lexington, KY, Betty C Steele filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2011."
Betty C Steele — Kentucky, 11-51620


ᐅ Joan Steinberg, Kentucky

Address: 2334 Lake Park Rd Apt 203 Lexington, KY 40502-6602

Bankruptcy Case 14-50262-grs Overview: "The bankruptcy record of Joan Steinberg from Lexington, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2014."
Joan Steinberg — Kentucky, 14-50262


ᐅ Jaison Steiner, Kentucky

Address: 602 Mitchell Ave Apt 2 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-50794-jms: "The bankruptcy record of Jaison Steiner from Lexington, KY, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2010."
Jaison Steiner — Kentucky, 10-50794


ᐅ David Steinmetz, Kentucky

Address: 529 Judy Ln Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-52477-jl: "The bankruptcy filing by David Steinmetz, undertaken in 2010-07-30 in Lexington, KY under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
David Steinmetz — Kentucky, 10-52477-jl


ᐅ Octavia A Stephens, Kentucky

Address: 3612 Crosby Dr Lexington, KY 40517-3004

Bankruptcy Case 15-50746-grs Summary: "The bankruptcy filing by Octavia A Stephens, undertaken in April 15, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Octavia A Stephens — Kentucky, 15-50746


ᐅ Anne Stephens, Kentucky

Address: 500 Southwind Ter Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51183-tnw: "Anne Stephens's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-04-08, led to asset liquidation, with the case closing in 2010-07-25."
Anne Stephens — Kentucky, 10-51183


ᐅ Don Stephens, Kentucky

Address: 1354 Dix Dr # B Lexington, KY 40517

Bankruptcy Case 09-53003-wsh Overview: "In Lexington, KY, Don Stephens filed for Chapter 7 bankruptcy in 09/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Don Stephens — Kentucky, 09-53003


ᐅ Michael Stephens, Kentucky

Address: 679 Springhurst Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-50929-tnw: "The case of Michael Stephens in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Stephens — Kentucky, 10-50929


ᐅ Traci J Stone, Kentucky

Address: 4744 Ironbridge Dr Lexington, KY 40515-5051

Bankruptcy Case 16-50984-grs Summary: "Traci J Stone's bankruptcy, initiated in 05/17/2016 and concluded by 08.15.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci J Stone — Kentucky, 16-50984


ᐅ Rebecca Stone, Kentucky

Address: 415 E Loudon Ave Lexington, KY 40505-3639

Snapshot of U.S. Bankruptcy Proceeding Case 09-53199-grs: "Oct 2, 2009 marked the beginning of Rebecca Stone's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 12/12/2012."
Rebecca Stone — Kentucky, 09-53199


ᐅ Crystal Stone, Kentucky

Address: 2836 Ryan Cir Apt A Lexington, KY 40509

Bankruptcy Case 09-53074-wsh Summary: "Crystal Stone's bankruptcy, initiated in 2009-09-24 and concluded by January 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Stone — Kentucky, 09-53074


ᐅ Gary Wayne Stone, Kentucky

Address: 241 Campsie Pl Lexington, KY 40508-1835

Bankruptcy Case 09-53445-grs Summary: "Filing for Chapter 13 bankruptcy in 2009-10-29, Gary Wayne Stone from Lexington, KY, structured a repayment plan, achieving discharge in April 2013."
Gary Wayne Stone — Kentucky, 09-53445


ᐅ Gary Stone, Kentucky

Address: 746 Westland Dr Ste 110 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 09-53445-wsh: "Gary Stone's bankruptcy, initiated in 2009-10-29 and concluded by February 2, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Stone — Kentucky, 09-53445


ᐅ Stewart Lee Stone, Kentucky

Address: 320 Elm Tree Ln Unit B602 Lexington, KY 40508-1810

Snapshot of U.S. Bankruptcy Proceeding Case 15-50120-grs: "In Lexington, KY, Stewart Lee Stone filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2015."
Stewart Lee Stone — Kentucky, 15-50120


ᐅ Jerry L Stone, Kentucky

Address: 1598 Summerhill Dr Lexington, KY 40515-5843

Bankruptcy Case 15-50602-tnw Summary: "In a Chapter 7 bankruptcy case, Jerry L Stone from Lexington, KY, saw their proceedings start in March 2015 and complete by Jun 28, 2015, involving asset liquidation."
Jerry L Stone — Kentucky, 15-50602


ᐅ Teri Denise Stone, Kentucky

Address: 1724 Chandler Ln Lexington, KY 40504-2390

Brief Overview of Bankruptcy Case 14-50412-jl: "The case of Teri Denise Stone in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri Denise Stone — Kentucky, 14-50412-jl


ᐅ Abigail L Stopper, Kentucky

Address: 3534 Creekwood Dr Apt 13 Lexington, KY 40502-6520

Snapshot of U.S. Bankruptcy Proceeding Case 15-50410-grs: "Lexington, KY resident Abigail L Stopper's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2015."
Abigail L Stopper — Kentucky, 15-50410


ᐅ Lamisha Storey, Kentucky

Address: 455 Whispering Hills Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 13-50641-tnw7: "Lexington, KY resident Lamisha Storey's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2013."
Lamisha Storey — Kentucky, 13-50641


ᐅ Sherman Stout, Kentucky

Address: 2957 Easthills Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51116-tnw7: "Sherman Stout's bankruptcy, initiated in April 15, 2011 and concluded by August 1, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherman Stout — Kentucky, 11-51116


ᐅ Mark Stratioti, Kentucky

Address: 531 Emerson Dr Lexington, KY 40505

Bankruptcy Case 10-50400-jl Summary: "In a Chapter 7 bankruptcy case, Mark Stratioti from Lexington, KY, saw their proceedings start in February 10, 2010 and complete by 2010-05-17, involving asset liquidation."
Mark Stratioti — Kentucky, 10-50400-jl


ᐅ Larry David Stricker, Kentucky

Address: 158 Saint Phillip Dr Lexington, KY 40502

Bankruptcy Case 11-51532-jl Overview: "The bankruptcy record of Larry David Stricker from Lexington, KY, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2011."
Larry David Stricker — Kentucky, 11-51532-jl


ᐅ William Judd Strickley, Kentucky

Address: 165 Suburban Ct Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-52271-jms: "In a Chapter 7 bankruptcy case, William Judd Strickley from Lexington, KY, saw their proceedings start in 08.10.2011 and complete by November 26, 2011, involving asset liquidation."
William Judd Strickley — Kentucky, 11-52271


ᐅ Paul Stringer, Kentucky

Address: 4132 Heartwood Rd Lexington, KY 40515

Concise Description of Bankruptcy Case 8:10-bk-21090-TA7: "In Lexington, KY, Paul Stringer filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2010."
Paul Stringer — Kentucky, 8:10-bk-21090-TA


ᐅ Carolyn L Strunk, Kentucky

Address: 2853 Snow Rd Apt 5 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50572-tnw: "The bankruptcy record of Carolyn L Strunk from Lexington, KY, shows a Chapter 7 case filed in 03.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
Carolyn L Strunk — Kentucky, 13-50572


ᐅ Patricia Stuart, Kentucky

Address: 356 Pleasant Pointe Dr Lexington, KY 40517

Bankruptcy Case 13-52192-grs Summary: "The case of Patricia Stuart in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Stuart — Kentucky, 13-52192


ᐅ Emily Marie Stuart, Kentucky

Address: 2661 Idlewood Dr Lexington, KY 40513-1464

Snapshot of U.S. Bankruptcy Proceeding Case 15-51706-tnw: "Emily Marie Stuart's bankruptcy, initiated in 08/31/2015 and concluded by 2015-11-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Marie Stuart — Kentucky, 15-51706


ᐅ John Mark Stuart, Kentucky

Address: 2661 Idlewood Dr Lexington, KY 40513-1464

Bankruptcy Case 15-51706-tnw Overview: "John Mark Stuart's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-08-31, led to asset liquidation, with the case closing in Nov 29, 2015."
John Mark Stuart — Kentucky, 15-51706


ᐅ Jeffrey Allen Stuber, Kentucky

Address: PO Box 2396 Lexington, KY 40523

Bankruptcy Case 14-52636-grs Overview: "In a Chapter 7 bankruptcy case, Jeffrey Allen Stuber from Lexington, KY, saw their proceedings start in November 2014 and complete by Feb 19, 2015, involving asset liquidation."
Jeffrey Allen Stuber — Kentucky, 14-52636


ᐅ Jr Donald Stubleski, Kentucky

Address: 3099 Kirklevington Dr Apt 28 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53110-jms: "The case of Jr Donald Stubleski in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Stubleski — Kentucky, 10-53110


ᐅ Christina Stucker, Kentucky

Address: 617 Winter Hill Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 09-53372-jms7: "In Lexington, KY, Christina Stucker filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2010."
Christina Stucker — Kentucky, 09-53372


ᐅ Cory Stucker, Kentucky

Address: 617 Winter Hill Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53159-jms7: "Cory Stucker's bankruptcy, initiated in 10/01/2010 and concluded by 2011-01-17 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Stucker — Kentucky, 10-53159


ᐅ Johnny Stuckey, Kentucky

Address: 557 Lisa Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-52398-tnw: "The bankruptcy filing by Johnny Stuckey, undertaken in 10.02.2013 in Lexington, KY under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Johnny Stuckey — Kentucky, 13-52398


ᐅ Toby Wayne Stumbo, Kentucky

Address: 4057 Mooncoin Way Apt 3202 Lexington, KY 40515-6092

Brief Overview of Bankruptcy Case 2014-51787-grs: "The bankruptcy filing by Toby Wayne Stumbo, undertaken in 07/30/2014 in Lexington, KY under Chapter 7, concluded with discharge in 10.28.2014 after liquidating assets."
Toby Wayne Stumbo — Kentucky, 2014-51787


ᐅ Jerrod Stump, Kentucky

Address: 453 Darby Creek Rd Apt C Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-50970-jms: "Lexington, KY resident Jerrod Stump's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jerrod Stump — Kentucky, 10-50970


ᐅ Edith Sturgeon, Kentucky

Address: 1629 Norwood Cir Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-21495-TTG: "In a Chapter 7 bankruptcy case, Edith Sturgeon from Lexington, KY, saw her proceedings start in 2009-10-31 and complete by 02/04/2010, involving asset liquidation."
Edith Sturgeon — Kentucky, 09-21495


ᐅ Candace H Sturgill, Kentucky

Address: 476 Rose St Lexington, KY 40508-3342

Brief Overview of Bankruptcy Case 2014-50878-grs: "The bankruptcy filing by Candace H Sturgill, undertaken in 2014-04-09 in Lexington, KY under Chapter 7, concluded with discharge in 07/08/2014 after liquidating assets."
Candace H Sturgill — Kentucky, 2014-50878


ᐅ Lauren N Sturgill, Kentucky

Address: 538 Dabney Dr Lexington, KY 40509-1831

Snapshot of U.S. Bankruptcy Proceeding Case 15-51976-grs: "In a Chapter 7 bankruptcy case, Lauren N Sturgill from Lexington, KY, saw her proceedings start in 10/06/2015 and complete by January 2016, involving asset liquidation."
Lauren N Sturgill — Kentucky, 15-51976


ᐅ Michael D Sturgill, Kentucky

Address: 538 Dabney Dr Lexington, KY 40509-1831

Snapshot of U.S. Bankruptcy Proceeding Case 15-51976-grs: "Michael D Sturgill's bankruptcy, initiated in 10/06/2015 and concluded by January 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Sturgill — Kentucky, 15-51976


ᐅ Quantrina Lashae Sturgis, Kentucky

Address: 4190 Bridge Water Way Apt 102 Lexington, KY 40509-8321

Bankruptcy Case 16-50819-grs Overview: "Lexington, KY resident Quantrina Lashae Sturgis's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Quantrina Lashae Sturgis — Kentucky, 16-50819


ᐅ Cleveland Monroe Sturgis, Kentucky

Address: 1230 Winburn Dr Lexington, KY 40511-1514

Bankruptcy Case 16-50819-grs Summary: "The case of Cleveland Monroe Sturgis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleveland Monroe Sturgis — Kentucky, 16-50819


ᐅ Maria Sturm, Kentucky

Address: 3634 Niagara Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-52275-tnw: "The bankruptcy record of Maria Sturm from Lexington, KY, shows a Chapter 7 case filed in September 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-25."
Maria Sturm — Kentucky, 13-52275


ᐅ Donald Jay Sudduth, Kentucky

Address: 408 Skyview Ln Lexington, KY 40511-8810

Snapshot of U.S. Bankruptcy Proceeding Case 14-51428-grs: "In a Chapter 7 bankruptcy case, Donald Jay Sudduth from Lexington, KY, saw their proceedings start in 06.05.2014 and complete by 2014-09-03, involving asset liquidation."
Donald Jay Sudduth — Kentucky, 14-51428


ᐅ Tom Sulkowski, Kentucky

Address: 1368 Deer Lake Cir Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-50723-jms: "The case of Tom Sulkowski in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tom Sulkowski — Kentucky, 10-50723


ᐅ Marvin L Sullivan, Kentucky

Address: 1059 Redwood Dr Lexington, KY 40511-1133

Concise Description of Bankruptcy Case 15-50862-grs7: "Lexington, KY resident Marvin L Sullivan's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2015."
Marvin L Sullivan — Kentucky, 15-50862


ᐅ Priscilla A Sullivan, Kentucky

Address: 1059 Redwood Dr Lexington, KY 40511-1133

Bankruptcy Case 15-50862-grs Summary: "The case of Priscilla A Sullivan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla A Sullivan — Kentucky, 15-50862