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 Mckenzie 101, Kentucky

Address: 494 Willy St Lexington, KY 40508-1811

Bankruptcy Case 16-50692-grs Summary: "Mckenzie 101's bankruptcy, initiated in 2016-04-08 and concluded by 2016-07-07 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mckenzie 101 — Kentucky, 16-50692


ᐅ Samuel Felix Abekah, Kentucky

Address: 2291 Yarmouth Ct Lexington, KY 40504

Concise Description of Bankruptcy Case 12-307177: "Samuel Felix Abekah's Chapter 7 bankruptcy, filed in Lexington, KY in 03/23/2012, led to asset liquidation, with the case closing in 07.09.2012."
Samuel Felix Abekah — Kentucky, 12-30717


ᐅ Amanda R Abner, Kentucky

Address: 924 Bordallo Dr Lexington, KY 40514-1070

Snapshot of U.S. Bankruptcy Proceeding Case 14-51753-grs: "The case of Amanda R Abner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda R Abner — Kentucky, 14-51753


ᐅ Carl M Abner, Kentucky

Address: 924 Bordallo Dr Lexington, KY 40514-1070

Brief Overview of Bankruptcy Case 2014-51753-grs: "In a Chapter 7 bankruptcy case, Carl M Abner from Lexington, KY, saw their proceedings start in 2014-07-24 and complete by 2014-10-22, involving asset liquidation."
Carl M Abner — Kentucky, 2014-51753


ᐅ Rachael Abner, Kentucky

Address: 3200 Loch Ness Dr Apt 75 Lexington, KY 40517

Bankruptcy Case 09-52676-wsh Overview: "In a Chapter 7 bankruptcy case, Rachael Abner from Lexington, KY, saw her proceedings start in 08.21.2009 and complete by January 8, 2010, involving asset liquidation."
Rachael Abner — Kentucky, 09-52676


ᐅ Ronald Abner, Kentucky

Address: 3725 Cottage Cir Lexington, KY 40513

Concise Description of Bankruptcy Case 10-117947: "In a Chapter 7 bankruptcy case, Ronald Abner from Lexington, KY, saw their proceedings start in Dec 2, 2010 and complete by 03/09/2011, involving asset liquidation."
Ronald Abner — Kentucky, 10-11794


ᐅ Jr Robert L Abney, Kentucky

Address: 3507 Brookview Dr Lexington, KY 40517

Bankruptcy Case 11-51790-jms Overview: "In Lexington, KY, Jr Robert L Abney filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-10."
Jr Robert L Abney — Kentucky, 11-51790


ᐅ Sheri A Abrams, Kentucky

Address: PO Box 910031 Lexington, KY 40591

Concise Description of Bankruptcy Case 11-50014-jms7: "Lexington, KY resident Sheri A Abrams's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Sheri A Abrams — Kentucky, 11-50014


ᐅ Theresa Abrams, Kentucky

Address: 1005 Kimbolton Dr Lexington, KY 40509-2358

Brief Overview of Bankruptcy Case 09-50166-tnw: "In her Chapter 13 bankruptcy case filed in Jan 23, 2009, Lexington, KY's Theresa Abrams agreed to a debt repayment plan, which was successfully completed by 11/20/2012."
Theresa Abrams — Kentucky, 09-50166


ᐅ Leonard D Abrams, Kentucky

Address: 716 Longwood Rd Lexington, KY 40503

Concise Description of Bankruptcy Case 11-50799-tnw7: "Leonard D Abrams's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-03-21, led to asset liquidation, with the case closing in 2011-07-07."
Leonard D Abrams — Kentucky, 11-50799


ᐅ Brandon Wallace Abrams, Kentucky

Address: 1005 Kimbolton Dr Lexington, KY 40509-2358

Brief Overview of Bankruptcy Case 2014-51745-grs: "The bankruptcy filing by Brandon Wallace Abrams, undertaken in Jul 24, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-10-22 after liquidating assets."
Brandon Wallace Abrams — Kentucky, 2014-51745


ᐅ Valerie A Abshire, Kentucky

Address: 725 Cromwell Way Lexington, KY 40503

Bankruptcy Case 12-50418-jms Summary: "The bankruptcy record of Valerie A Abshire from Lexington, KY, shows a Chapter 7 case filed in 02/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Valerie A Abshire — Kentucky, 12-50418


ᐅ Zaghrit Hanan Abu, Kentucky

Address: 279 Lake Wales Dr Lexington, KY 40515

Bankruptcy Case 10-51820-jms Summary: "The bankruptcy record of Zaghrit Hanan Abu from Lexington, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2010."
Zaghrit Hanan Abu — Kentucky, 10-51820


ᐅ Amber Acke, Kentucky

Address: 412 Bryanwood Pkwy Lexington, KY 40505-2268

Snapshot of U.S. Bankruptcy Proceeding Case 16-51649-grs: "In a Chapter 7 bankruptcy case, Amber Acke from Lexington, KY, saw her proceedings start in 08.25.2016 and complete by 2016-11-23, involving asset liquidation."
Amber Acke — Kentucky, 16-51649


ᐅ George Acker, Kentucky

Address: 3840 Forest Green Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-53236-jl: "George Acker's Chapter 7 bankruptcy, filed in Lexington, KY in October 2010, led to asset liquidation, with the case closing in January 2011."
George Acker — Kentucky, 10-53236-jl


ᐅ Gaynell Otis Ackerman, Kentucky

Address: 1072 Armstrong Mill Rd Apt A Lexington, KY 40517-3153

Snapshot of U.S. Bankruptcy Proceeding Case 16-50548-grs: "In a Chapter 7 bankruptcy case, Gaynell Otis Ackerman from Lexington, KY, saw her proceedings start in March 24, 2016 and complete by 06/22/2016, involving asset liquidation."
Gaynell Otis Ackerman — Kentucky, 16-50548


ᐅ Susan K Adams, Kentucky

Address: 2149 Azalea Dr Lexington, KY 40504-3303

Concise Description of Bankruptcy Case 15-52393-tnw7: "Susan K Adams's bankruptcy, initiated in December 8, 2015 and concluded by 03.07.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan K Adams — Kentucky, 15-52393


ᐅ Debra Faye Adams, Kentucky

Address: 449 Emerson Dr Lexington, KY 40505

Bankruptcy Case 13-52686-tnw Summary: "Debra Faye Adams's Chapter 7 bankruptcy, filed in Lexington, KY in Nov 6, 2013, led to asset liquidation, with the case closing in 2014-02-10."
Debra Faye Adams — Kentucky, 13-52686


ᐅ Sean Timothy Adams, Kentucky

Address: 110 Tahoma Rd Lexington, KY 40503-2019

Bankruptcy Case 2014-51661-tnw Overview: "Sean Timothy Adams's bankruptcy, initiated in 07.11.2014 and concluded by October 9, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Timothy Adams — Kentucky, 2014-51661


ᐅ Joan F Adams, Kentucky

Address: 1830 Linton Rd Lexington, KY 40505-1653

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51899-grs: "The bankruptcy filing by Joan F Adams, undertaken in 2014-08-18 in Lexington, KY under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Joan F Adams — Kentucky, 2014-51899


ᐅ Barbara Adams, Kentucky

Address: 212 Derby Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-50767-tnw: "The bankruptcy record of Barbara Adams from Lexington, KY, shows a Chapter 7 case filed in Mar 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2010."
Barbara Adams — Kentucky, 10-50767


ᐅ Bridgett N Adams, Kentucky

Address: 934 Darley Dr Lexington, KY 40505-3344

Bankruptcy Case 14-52615-grs Overview: "In Lexington, KY, Bridgett N Adams filed for Chapter 7 bankruptcy in November 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2015."
Bridgett N Adams — Kentucky, 14-52615


ᐅ Brilla Jean Adams, Kentucky

Address: 445 Squires Rd Lexington, KY 40515-5612

Brief Overview of Bankruptcy Case 2014-52173-grs: "Brilla Jean Adams's Chapter 7 bankruptcy, filed in Lexington, KY in September 23, 2014, led to asset liquidation, with the case closing in 2014-12-22."
Brilla Jean Adams — Kentucky, 2014-52173


ᐅ Peggy V Adams, Kentucky

Address: 3425 Keithshire Way Lexington, KY 40503-4183

Snapshot of U.S. Bankruptcy Proceeding Case 16-50460-grs: "In a Chapter 7 bankruptcy case, Peggy V Adams from Lexington, KY, saw her proceedings start in 03/14/2016 and complete by 06/12/2016, involving asset liquidation."
Peggy V Adams — Kentucky, 16-50460


ᐅ Tonia Adams, Kentucky

Address: 1136 Stonecrop Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-70228-tnw: "In Lexington, KY, Tonia Adams filed for Chapter 7 bankruptcy in 04/09/2013. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2013."
Tonia Adams — Kentucky, 13-70228


ᐅ Tena Lynn Adams, Kentucky

Address: 320 Lindenhurst Dr Apt 12105 Lexington, KY 40509-1354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51796-grs: "In a Chapter 7 bankruptcy case, Tena Lynn Adams from Lexington, KY, saw her proceedings start in July 2014 and complete by 2014-10-29, involving asset liquidation."
Tena Lynn Adams — Kentucky, 2014-51796


ᐅ Heather Adams, Kentucky

Address: 3324 Sweet Clover Ln Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-12896-JKC-7: "In a Chapter 7 bankruptcy case, Heather Adams from Lexington, KY, saw her proceedings start in 2010-08-26 and complete by 2010-12-12, involving asset liquidation."
Heather Adams — Kentucky, 10-12896-JKC-7


ᐅ Mary A Adams, Kentucky

Address: 1756 Costigan Dr Lexington, KY 40511-1353

Bankruptcy Case 14-52587-grs Summary: "Lexington, KY resident Mary A Adams's 11/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Mary A Adams — Kentucky, 14-52587


ᐅ James P Adams, Kentucky

Address: 2149 Azalea Dr Lexington, KY 40504-3303

Concise Description of Bankruptcy Case 15-52393-tnw7: "James P Adams's bankruptcy, initiated in 12/08/2015 and concluded by Mar 7, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Adams — Kentucky, 15-52393


ᐅ Nita Adams, Kentucky

Address: 2012 Fort Harrods Dr Lexington, KY 40513

Brief Overview of Bankruptcy Case 09-52909-wsh: "Nita Adams's Chapter 7 bankruptcy, filed in Lexington, KY in September 9, 2009, led to asset liquidation, with the case closing in 2010-01-05."
Nita Adams — Kentucky, 09-52909


ᐅ Stephen Dawayne Adams, Kentucky

Address: 2559 Danielle Ln Lexington, KY 40509

Bankruptcy Case 11-50758-jms Summary: "The bankruptcy record of Stephen Dawayne Adams from Lexington, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
Stephen Dawayne Adams — Kentucky, 11-50758


ᐅ Bobby G Adams, Kentucky

Address: 1756 Costigan Dr Lexington, KY 40511-1353

Bankruptcy Case 14-52587-grs Summary: "The bankruptcy record of Bobby G Adams from Lexington, KY, shows a Chapter 7 case filed in 11/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2015."
Bobby G Adams — Kentucky, 14-52587


ᐅ Ii Carrol T Adams, Kentucky

Address: 1830 Linton Rd Lexington, KY 40505

Bankruptcy Case 11-50886-jms Summary: "The case of Ii Carrol T Adams in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Carrol T Adams — Kentucky, 11-50886


ᐅ Sherri M Adams, Kentucky

Address: 2160 Fort Harrods Dr Apt 41 Lexington, KY 40513-1041

Snapshot of U.S. Bankruptcy Proceeding Case 15-50578-tnw: "Lexington, KY resident Sherri M Adams's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2015."
Sherri M Adams — Kentucky, 15-50578


ᐅ Maleaha S Adams, Kentucky

Address: 3372 Hartston Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-50803-tnw: "In Lexington, KY, Maleaha S Adams filed for Chapter 7 bankruptcy in 03/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2011."
Maleaha S Adams — Kentucky, 11-50803


ᐅ Donald Reece Adams, Kentucky

Address: 3425 Keithshire Way Lexington, KY 40503-4183

Bankruptcy Case 16-50460-grs Summary: "The case of Donald Reece Adams in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Reece Adams — Kentucky, 16-50460


ᐅ Shirley Ann Adams, Kentucky

Address: 1539 Montrose Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-50134-tnw: "In Lexington, KY, Shirley Ann Adams filed for Chapter 7 bankruptcy in 01/19/2012. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2012."
Shirley Ann Adams — Kentucky, 12-50134


ᐅ April Christine Addarat, Kentucky

Address: 403 Newbury Way Lexington, KY 40514

Brief Overview of Bankruptcy Case 11-51135-jms: "The bankruptcy record of April Christine Addarat from Lexington, KY, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2011."
April Christine Addarat — Kentucky, 11-51135


ᐅ Robert R Addington, Kentucky

Address: 1237 Sheffield Pl Lexington, KY 40509-2037

Bankruptcy Case 15-50284-grs Overview: "The bankruptcy record of Robert R Addington from Lexington, KY, shows a Chapter 7 case filed in 2015-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Robert R Addington — Kentucky, 15-50284


ᐅ Sharine Adkins, Kentucky

Address: 2304 Cabot Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-53913-jms7: "In Lexington, KY, Sharine Adkins filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Sharine Adkins — Kentucky, 10-53913


ᐅ Jr William Adkins, Kentucky

Address: 3028 Sewanee Ln Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-52830-jms: "Jr William Adkins's Chapter 7 bankruptcy, filed in Lexington, KY in 09/01/2010, led to asset liquidation, with the case closing in 12/18/2010."
Jr William Adkins — Kentucky, 10-52830


ᐅ Pamela M Adkins, Kentucky

Address: 249 E Reynolds Rd Apt 28 Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50150-tnw: "The bankruptcy filing by Pamela M Adkins, undertaken in 01.20.2012 in Lexington, KY under Chapter 7, concluded with discharge in 05.07.2012 after liquidating assets."
Pamela M Adkins — Kentucky, 12-50150


ᐅ Tony Grant Adkins, Kentucky

Address: PO Box 910436 Lexington, KY 40591

Snapshot of U.S. Bankruptcy Proceeding Case 11-50873-jms: "Lexington, KY resident Tony Grant Adkins's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Tony Grant Adkins — Kentucky, 11-50873


ᐅ Gyamfi Ernest Adu, Kentucky

Address: 2188 Curtiswood Dr Lexington, KY 40505-4862

Brief Overview of Bankruptcy Case 16-51557-grs: "The case of Gyamfi Ernest Adu in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gyamfi Ernest Adu — Kentucky, 16-51557


ᐅ Cynthia Adwell, Kentucky

Address: 440 Squires Rd Apt 21 Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-51417-jms: "The bankruptcy record of Cynthia Adwell from Lexington, KY, shows a Chapter 7 case filed in 04/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-13."
Cynthia Adwell — Kentucky, 10-51417


ᐅ Jr Stanley J Aebersold, Kentucky

Address: 2117 Hart Ct Lexington, KY 40502

Concise Description of Bankruptcy Case 13-50757-tnw7: "Jr Stanley J Aebersold's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 27, 2013, led to asset liquidation, with the case closing in July 1, 2013."
Jr Stanley J Aebersold — Kentucky, 13-50757


ᐅ Ben Abbas Afshari, Kentucky

Address: 4950 Jennie Kate Ln Lexington, KY 40510-9721

Bankruptcy Case 2014-51879-grs Overview: "Lexington, KY resident Ben Abbas Afshari's 08.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Ben Abbas Afshari — Kentucky, 2014-51879


ᐅ Stephanie Agee, Kentucky

Address: 1326 Centre Pkwy Lexington, KY 40517

Bankruptcy Case 10-50229-jms Overview: "Stephanie Agee's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 27, 2010, led to asset liquidation, with the case closing in 05/03/2010."
Stephanie Agee — Kentucky, 10-50229


ᐅ Connie Adel Agee, Kentucky

Address: 3501 Laredo Dr Apt 160 Lexington, KY 40517

Bankruptcy Case 12-50548-jl Overview: "The bankruptcy record of Connie Adel Agee from Lexington, KY, shows a Chapter 7 case filed in 02/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-15."
Connie Adel Agee — Kentucky, 12-50548-jl


ᐅ Maximilian J Agruna, Kentucky

Address: 2281 Spurr Rd Lexington, KY 40511

Bankruptcy Case 11-50443-jl Overview: "The bankruptcy filing by Maximilian J Agruna, undertaken in 2011-02-17 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Maximilian J Agruna — Kentucky, 11-50443-jl


ᐅ Edgar A Aguilar, Kentucky

Address: 233 Creekside Ct # A Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-50820-jms: "The bankruptcy record of Edgar A Aguilar from Lexington, KY, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
Edgar A Aguilar — Kentucky, 12-50820


ᐅ Tanya D Aguon, Kentucky

Address: 805 Foxcroft Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52595-grs7: "Lexington, KY resident Tanya D Aguon's 2013-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2014."
Tanya D Aguon — Kentucky, 13-52595


ᐅ Kofi O Agyemang, Kentucky

Address: PO Box 12452 Lexington, KY 40583

Concise Description of Bankruptcy Case 13-50788-grs7: "In a Chapter 7 bankruptcy case, Kofi O Agyemang from Lexington, KY, saw their proceedings start in 2013-03-28 and complete by Jul 2, 2013, involving asset liquidation."
Kofi O Agyemang — Kentucky, 13-50788


ᐅ Maha A Ahmed, Kentucky

Address: 900 Calypso Breeze Dr Lexington, KY 40515-1432

Bankruptcy Case 14-52279-grs Summary: "Maha A Ahmed's bankruptcy, initiated in Oct 8, 2014 and concluded by 01/06/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maha A Ahmed — Kentucky, 14-52279


ᐅ Rhonda Akers, Kentucky

Address: 1391 Beulah Park Lexington, KY 40517-3515

Bankruptcy Case 14-50081-grs Summary: "The case of Rhonda Akers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Akers — Kentucky, 14-50081


ᐅ Olubusola O Akinwale, Kentucky

Address: 117 Wilton Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 12-50728-tnw: "The bankruptcy record of Olubusola O Akinwale from Lexington, KY, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Olubusola O Akinwale — Kentucky, 12-50728


ᐅ Delvis Albalat, Kentucky

Address: 4041 Expo Ct Apt D Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-52890-tnw: "In Lexington, KY, Delvis Albalat filed for Chapter 7 bankruptcy in 09.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2010."
Delvis Albalat — Kentucky, 10-52890


ᐅ Christopher Barry Albritton, Kentucky

Address: 513 Rhodora Rdg Lexington, KY 40517-2060

Brief Overview of Bankruptcy Case 2014-51983-grs: "The case of Christopher Barry Albritton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Barry Albritton — Kentucky, 2014-51983


ᐅ Owen Paul Alcorn, Kentucky

Address: PO Box 54245 Lexington, KY 40555-4245

Brief Overview of Bankruptcy Case 2014-52292-grs: "In Lexington, KY, Owen Paul Alcorn filed for Chapter 7 bankruptcy in 2014-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Owen Paul Alcorn — Kentucky, 2014-52292


ᐅ Angela Alcorn, Kentucky

Address: 1013 Jane St Lexington, KY 40508

Bankruptcy Case 10-52487-tnw Overview: "The bankruptcy record of Angela Alcorn from Lexington, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2010."
Angela Alcorn — Kentucky, 10-52487


ᐅ Jonathan W Alexander, Kentucky

Address: 2248 Spurr Rd Lexington, KY 40511-9124

Snapshot of U.S. Bankruptcy Proceeding Case 15-50415-grs: "In a Chapter 7 bankruptcy case, Jonathan W Alexander from Lexington, KY, saw his proceedings start in March 2015 and complete by 2015-06-07, involving asset liquidation."
Jonathan W Alexander — Kentucky, 15-50415


ᐅ Marcus Alexander, Kentucky

Address: 1413 Mount Rainier Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-51434-tnw7: "In Lexington, KY, Marcus Alexander filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Marcus Alexander — Kentucky, 10-51434


ᐅ Sofia Oliveri Algiz, Kentucky

Address: 3620 Humphrey Ln Apt 346 Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52324-grs7: "Sofia Oliveri Algiz's Chapter 7 bankruptcy, filed in Lexington, KY in September 25, 2013, led to asset liquidation, with the case closing in 12/30/2013."
Sofia Oliveri Algiz — Kentucky, 13-52324


ᐅ Sharon M Ali, Kentucky

Address: 645 Winnie St Apt 26 Lexington, KY 40508-4041

Bankruptcy Case 15-52121-grs Overview: "The bankruptcy filing by Sharon M Ali, undertaken in October 30, 2015 in Lexington, KY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Sharon M Ali — Kentucky, 15-52121


ᐅ Azhar Ali, Kentucky

Address: 3200 Todds Rd Apt 606 Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-53987-jms: "Azhar Ali's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-12-23, led to asset liquidation, with the case closing in 2011-04-10."
Azhar Ali — Kentucky, 10-53987


ᐅ Jasmin Alihodzic, Kentucky

Address: 3272 Polo Club Blvd Lexington, KY 40509-8643

Bankruptcy Case 14-51435-grs Overview: "Jasmin Alihodzic's bankruptcy, initiated in June 2014 and concluded by 09.04.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmin Alihodzic — Kentucky, 14-51435


ᐅ Abdelaziz Mohamed Allam, Kentucky

Address: 3680 Bold Bidder Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 13-52806-tnw7: "The case of Abdelaziz Mohamed Allam in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdelaziz Mohamed Allam — Kentucky, 13-52806


ᐅ John G Allawat, Kentucky

Address: 1591 Kilkenny Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-51797-tnw: "In a Chapter 7 bankruptcy case, John G Allawat from Lexington, KY, saw their proceedings start in 2013-07-23 and complete by Oct 27, 2013, involving asset liquidation."
John G Allawat — Kentucky, 13-51797


ᐅ Keith D Allen, Kentucky

Address: 3617 Bilorete Ct Lexington, KY 40517-3823

Brief Overview of Bankruptcy Case 15-50098-grs: "The bankruptcy record of Keith D Allen from Lexington, KY, shows a Chapter 7 case filed in Jan 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Keith D Allen — Kentucky, 15-50098


ᐅ Ronesha M Allen, Kentucky

Address: 3617 Bilorete Ct Lexington, KY 40517-3823

Brief Overview of Bankruptcy Case 15-50098-grs: "The bankruptcy record of Ronesha M Allen from Lexington, KY, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2015."
Ronesha M Allen — Kentucky, 15-50098


ᐅ Ronnitta S Allen, Kentucky

Address: PO Box 11243 Lexington, KY 40574

Bankruptcy Case 13-51088-grs Summary: "In a Chapter 7 bankruptcy case, Ronnitta S Allen from Lexington, KY, saw their proceedings start in 04/25/2013 and complete by 08/09/2013, involving asset liquidation."
Ronnitta S Allen — Kentucky, 13-51088


ᐅ George L Allen, Kentucky

Address: 119 Devonia Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-53222-tnw: "The bankruptcy filing by George L Allen, undertaken in November 21, 2011 in Lexington, KY under Chapter 7, concluded with discharge in March 8, 2012 after liquidating assets."
George L Allen — Kentucky, 11-53222


ᐅ Tamara Marie Allen, Kentucky

Address: 1623 Astaire Dr Lexington, KY 40511-1605

Bankruptcy Case 15-52491-grs Overview: "In a Chapter 7 bankruptcy case, Tamara Marie Allen from Lexington, KY, saw her proceedings start in 2015-12-28 and complete by 2016-03-27, involving asset liquidation."
Tamara Marie Allen — Kentucky, 15-52491


ᐅ Ii Stanley M Allen, Kentucky

Address: 4344 Clearwater Way Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51907-grs: "Ii Stanley M Allen's bankruptcy, initiated in August 2013 and concluded by 11/08/2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Stanley M Allen — Kentucky, 13-51907


ᐅ Danny Allen, Kentucky

Address: 3105 Glenwood Dr Lexington, KY 40509-2329

Concise Description of Bankruptcy Case 15-51061-grs7: "Danny Allen's bankruptcy, initiated in May 27, 2015 and concluded by 08.25.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Allen — Kentucky, 15-51061


ᐅ Darwin Allen, Kentucky

Address: 3329 Downing Pl Lexington, KY 40517

Concise Description of Bankruptcy Case 13-51902-grs7: "The bankruptcy record of Darwin Allen from Lexington, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Darwin Allen — Kentucky, 13-51902


ᐅ Jason J Allen, Kentucky

Address: 1648 Alexandria Dr Apt 3 Lexington, KY 40504-2136

Concise Description of Bankruptcy Case 14-52448-tnw7: "In Lexington, KY, Jason J Allen filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Jason J Allen — Kentucky, 14-52448


ᐅ Dennis Wade Allen, Kentucky

Address: 1818 Marlboro Dr Lexington, KY 40505-1622

Concise Description of Bankruptcy Case 16-51208-grs7: "The case of Dennis Wade Allen in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Wade Allen — Kentucky, 16-51208


ᐅ Kathy Rene Allen, Kentucky

Address: 512 Bryanwood Pkwy Lexington, KY 40505-2712

Brief Overview of Bankruptcy Case 15-52228-grs: "The bankruptcy filing by Kathy Rene Allen, undertaken in 11/16/2015 in Lexington, KY under Chapter 7, concluded with discharge in Feb 14, 2016 after liquidating assets."
Kathy Rene Allen — Kentucky, 15-52228


ᐅ Lovie R Allen, Kentucky

Address: 2686 Woodhill Dr Lexington, KY 40509

Bankruptcy Case 12-50669-tnw Overview: "The bankruptcy record of Lovie R Allen from Lexington, KY, shows a Chapter 7 case filed in 03/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Lovie R Allen — Kentucky, 12-50669


ᐅ Charles Wilford Allender, Kentucky

Address: 149 Old Towne Walk Apt 7204 Lexington, KY 40511-2195

Brief Overview of Bankruptcy Case 15-51974-grs: "Lexington, KY resident Charles Wilford Allender's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2016."
Charles Wilford Allender — Kentucky, 15-51974


ᐅ Margaret Eldridge Allender, Kentucky

Address: 2853 Kearney Creek Ln Lexington, KY 40511-8688

Snapshot of U.S. Bankruptcy Proceeding Case 15-51818-grs: "The bankruptcy record of Margaret Eldridge Allender from Lexington, KY, shows a Chapter 7 case filed in 2015-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2015."
Margaret Eldridge Allender — Kentucky, 15-51818


ᐅ James Townsend Allison, Kentucky

Address: 3608 Beechwood Cir Lexington, KY 40514

Concise Description of Bankruptcy Case 12-51552-tnw7: "The case of James Townsend Allison in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Townsend Allison — Kentucky, 12-51552


ᐅ Brent Altman, Kentucky

Address: 360 Tulane Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50991-jl: "The bankruptcy record of Brent Altman from Lexington, KY, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Brent Altman — Kentucky, 10-50991-jl


ᐅ Angel J Alvarez, Kentucky

Address: 2908 Lupine Ln Lexington, KY 40511-8658

Bankruptcy Case 08-52315-tnw Summary: "Angel J Alvarez, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in September 2008, culminating in its successful completion by January 2014."
Angel J Alvarez — Kentucky, 08-52315


ᐅ Jimmy Alvarez, Kentucky

Address: 1087 Trent Blvd Lexington, KY 40517-3036

Bankruptcy Case 15-52033-grs Summary: "The case of Jimmy Alvarez in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Alvarez — Kentucky, 15-52033


ᐅ Paulette Ambrose, Kentucky

Address: 220 Glendale Ave Apt 1 Lexington, KY 40511

Bankruptcy Case 12-51845-grs Overview: "The case of Paulette Ambrose in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette Ambrose — Kentucky, 12-51845


ᐅ Michael Trafton Amburn, Kentucky

Address: 914 Highland Park Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-51713-tnw: "In a Chapter 7 bankruptcy case, Michael Trafton Amburn from Lexington, KY, saw their proceedings start in Jul 10, 2013 and complete by 10.14.2013, involving asset liquidation."
Michael Trafton Amburn — Kentucky, 13-51713


ᐅ Brigid Amelunke, Kentucky

Address: 3208 Monida Ct Lexington, KY 40515

Bankruptcy Case 09-53953-wsh Summary: "The bankruptcy record of Brigid Amelunke from Lexington, KY, shows a Chapter 7 case filed in Dec 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Brigid Amelunke — Kentucky, 09-53953


ᐅ Carol L Amos, Kentucky

Address: 2933 Winter Gdn Apt 4 Lexington, KY 40517

Bankruptcy Case 11-50771-jms Overview: "The case of Carol L Amos in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol L Amos — Kentucky, 11-50771


ᐅ Maurice Y Andaya, Kentucky

Address: 3694 Walden Ct Lexington, KY 40517-2063

Snapshot of U.S. Bankruptcy Proceeding Case 07-51301-tnw: "Chapter 13 bankruptcy for Maurice Y Andaya in Lexington, KY began in 2007-07-06, focusing on debt restructuring, concluding with plan fulfillment in 07/24/2012."
Maurice Y Andaya — Kentucky, 07-51301


ᐅ Stephanie N Anderson, Kentucky

Address: PO Box 23088 Lexington, KY 40523

Bankruptcy Case 11-52358-tnw Overview: "In Lexington, KY, Stephanie N Anderson filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2011."
Stephanie N Anderson — Kentucky, 11-52358


ᐅ Cynthia L Anderson, Kentucky

Address: 1874 Augusta Dr Lexington, KY 40505-2481

Bankruptcy Case 16-51450-tnw Overview: "Cynthia L Anderson's bankruptcy, initiated in 07.25.2016 and concluded by 10.23.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Anderson — Kentucky, 16-51450


ᐅ Patsy Jean Anderson, Kentucky

Address: 623 Georgetown St Lexington, KY 40508-1020

Bankruptcy Case 2014-52329-tnw Summary: "Patsy Jean Anderson's Chapter 7 bankruptcy, filed in Lexington, KY in 10.15.2014, led to asset liquidation, with the case closing in January 13, 2015."
Patsy Jean Anderson — Kentucky, 2014-52329


ᐅ Benita Anderson, Kentucky

Address: 3021 Blackmoor Park Cir Lexington, KY 40509-8493

Concise Description of Bankruptcy Case 15-52138-tnw7: "Lexington, KY resident Benita Anderson's November 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Benita Anderson — Kentucky, 15-52138


ᐅ Dionisia Renee Anderson, Kentucky

Address: 2188 Haddon Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 13-52009-grs7: "The bankruptcy record of Dionisia Renee Anderson from Lexington, KY, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2013."
Dionisia Renee Anderson — Kentucky, 13-52009


ᐅ Jason L Anderson, Kentucky

Address: 3904 Pine Ridge Way Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-50998-jms: "In a Chapter 7 bankruptcy case, Jason L Anderson from Lexington, KY, saw their proceedings start in 2011-04-01 and complete by Jul 18, 2011, involving asset liquidation."
Jason L Anderson — Kentucky, 11-50998


ᐅ Kim Yvette Anderson, Kentucky

Address: 400 Radcliffe Rd # A Lexington, KY 40505

Bankruptcy Case 12-52880-tnw Overview: "The bankruptcy record of Kim Yvette Anderson from Lexington, KY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-17."
Kim Yvette Anderson — Kentucky, 12-52880


ᐅ Angela M Anderson, Kentucky

Address: 4320 Creek Valley Way Lexington, KY 40515-6074

Bankruptcy Case 14-52879-grs Summary: "The bankruptcy record of Angela M Anderson from Lexington, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Angela M Anderson — Kentucky, 14-52879


ᐅ Lora M Anderson, Kentucky

Address: 3553 Salisbury Dr Lexington, KY 40510

Concise Description of Bankruptcy Case 12-52089-grs7: "Lexington, KY resident Lora M Anderson's August 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2012."
Lora M Anderson — Kentucky, 12-52089