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 Lynne M Carmichael, Kentucky

Address: 3376 Otter Creek Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 13-51742-grs7: "The bankruptcy record of Lynne M Carmichael from Lexington, KY, shows a Chapter 7 case filed in Jul 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2013."
Lynne M Carmichael — Kentucky, 13-51742


ᐅ Joshua C Carnes, Kentucky

Address: 593 Delzan Pl Apt 2 Lexington, KY 40503-3527

Bankruptcy Case 14-50367-grs Summary: "Joshua C Carnes's bankruptcy, initiated in 2014-02-21 and concluded by 2014-05-22 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua C Carnes — Kentucky, 14-50367


ᐅ Lawrence D Carnes, Kentucky

Address: 356 Valley Brook Dr Lexington, KY 40511

Bankruptcy Case 11-51043-jl Summary: "The bankruptcy filing by Lawrence D Carnes, undertaken in Apr 8, 2011 in Lexington, KY under Chapter 7, concluded with discharge in Jul 25, 2011 after liquidating assets."
Lawrence D Carnes — Kentucky, 11-51043-jl


ᐅ Brenda Carothers, Kentucky

Address: 501 Westerfield Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-52328-jms: "Lexington, KY resident Brenda Carothers's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2010."
Brenda Carothers — Kentucky, 10-52328


ᐅ Vicki Jo Carpenter, Kentucky

Address: 1807 Augusta Ct Apt 2 Lexington, KY 40505-2836

Snapshot of U.S. Bankruptcy Proceeding Case 15-51345-grs: "The bankruptcy record of Vicki Jo Carpenter from Lexington, KY, shows a Chapter 7 case filed in Jul 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Vicki Jo Carpenter — Kentucky, 15-51345


ᐅ Jennifer Paige Carpenter, Kentucky

Address: 3820 Aria Ln Lexington, KY 40514-1173

Concise Description of Bankruptcy Case 16-51619-grs7: "Jennifer Paige Carpenter's Chapter 7 bankruptcy, filed in Lexington, KY in August 2016, led to asset liquidation, with the case closing in 2016-11-20."
Jennifer Paige Carpenter — Kentucky, 16-51619


ᐅ Carl W Carpenter, Kentucky

Address: 2025 Memphis Ct Lexington, KY 40505-2559

Bankruptcy Case 08-51132-grs Summary: "Carl W Carpenter, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2008-04-30, culminating in its successful completion by July 8, 2013."
Carl W Carpenter — Kentucky, 08-51132


ᐅ John Carpenter, Kentucky

Address: 3558 Niagara Dr Lexington, KY 40517

Bankruptcy Case 09-53693-wsh Summary: "The bankruptcy record of John Carpenter from Lexington, KY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2010."
John Carpenter — Kentucky, 09-53693


ᐅ Ii Phillip Carpenter, Kentucky

Address: 2698 Braden Way Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53584-tnw7: "Ii Phillip Carpenter's Chapter 7 bankruptcy, filed in Lexington, KY in Nov 10, 2010, led to asset liquidation, with the case closing in 2011-02-26."
Ii Phillip Carpenter — Kentucky, 10-53584


ᐅ Amy M Carpenter, Kentucky

Address: 171 Sherman Ave Lexington, KY 40502-1553

Snapshot of U.S. Bankruptcy Proceeding Case 15-52512-tnw: "Lexington, KY resident Amy M Carpenter's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Amy M Carpenter — Kentucky, 15-52512


ᐅ James M Carpenter, Kentucky

Address: 901 Stonecase Ct Lexington, KY 40509-1955

Concise Description of Bankruptcy Case 15-52036-grs7: "The bankruptcy record of James M Carpenter from Lexington, KY, shows a Chapter 7 case filed in 10/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
James M Carpenter — Kentucky, 15-52036


ᐅ Ralph T Carr, Kentucky

Address: 1093 Pennebaker Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51601-grs: "Ralph T Carr's Chapter 7 bankruptcy, filed in Lexington, KY in 06.25.2013, led to asset liquidation, with the case closing in 2013-09-29."
Ralph T Carr — Kentucky, 13-51601


ᐅ Jayne Manseill Carr, Kentucky

Address: 1190 Mount Rushmore Way Lexington, KY 40515-5467

Snapshot of U.S. Bankruptcy Proceeding Case 15-50506-grs: "In a Chapter 7 bankruptcy case, Jayne Manseill Carr from Lexington, KY, saw her proceedings start in 03.19.2015 and complete by June 2015, involving asset liquidation."
Jayne Manseill Carr — Kentucky, 15-50506


ᐅ Susan Louise Carr, Kentucky

Address: 249 E Reynolds Rd Apt 4 Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51220-tnw: "In a Chapter 7 bankruptcy case, Susan Louise Carr from Lexington, KY, saw her proceedings start in May 4, 2012 and complete by 08/20/2012, involving asset liquidation."
Susan Louise Carr — Kentucky, 12-51220


ᐅ David Carr, Kentucky

Address: 1877 Honey Spring Pl Lexington, KY 40502

Bankruptcy Case 10-53272-tnw Overview: "In a Chapter 7 bankruptcy case, David Carr from Lexington, KY, saw his proceedings start in 10/15/2010 and complete by Jan 31, 2011, involving asset liquidation."
David Carr — Kentucky, 10-53272


ᐅ Leslie Carole Carr, Kentucky

Address: 3404 Bay Springs Park Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50972-jms: "In a Chapter 7 bankruptcy case, Leslie Carole Carr from Lexington, KY, saw her proceedings start in 04.09.2012 and complete by 07.26.2012, involving asset liquidation."
Leslie Carole Carr — Kentucky, 12-50972


ᐅ Vera Carr, Kentucky

Address: 918 Whitney Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 10-53733-jms7: "The case of Vera Carr in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Carr — Kentucky, 10-53733


ᐅ Justin Carrier, Kentucky

Address: 456 Lenney Dr Apt 4 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50938-grs: "In Lexington, KY, Justin Carrier filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Justin Carrier — Kentucky, 13-50938


ᐅ Marjorie Ann Carrier, Kentucky

Address: 1329 Ox Hill Dr Lexington, KY 40517

Bankruptcy Case 11-50428-jms Summary: "The bankruptcy filing by Marjorie Ann Carrier, undertaken in 02.16.2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Marjorie Ann Carrier — Kentucky, 11-50428


ᐅ Jeffrey Francis Carroll, Kentucky

Address: 973 Hammock Oak Ln Lexington, KY 40515-6454

Snapshot of U.S. Bankruptcy Proceeding Case 8:08-bk-05834-CPM: "Jeffrey Francis Carroll's Lexington, KY bankruptcy under Chapter 13 in 04.28.2008 led to a structured repayment plan, successfully discharged in July 1, 2013."
Jeffrey Francis Carroll — Kentucky, 8:08-bk-05834


ᐅ Yvonne D Carson, Kentucky

Address: 1910 Cobyville Ct Lexington, KY 40511-1306

Brief Overview of Bankruptcy Case 16-50193-tnw: "Yvonne D Carson's bankruptcy, initiated in 2016-02-08 and concluded by 05/08/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne D Carson — Kentucky, 16-50193


ᐅ Rosemary Carson, Kentucky

Address: PO Box 23574 Lexington, KY 40523

Snapshot of U.S. Bankruptcy Proceeding Case 09-52577-wsh: "In Lexington, KY, Rosemary Carson filed for Chapter 7 bankruptcy in 08/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2010."
Rosemary Carson — Kentucky, 09-52577


ᐅ Dorothy Carter, Kentucky

Address: 2809 Snow Rd Apt 1 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51365-jl: "The case of Dorothy Carter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Carter — Kentucky, 10-51365-jl


ᐅ Pearl Yvonne Carter, Kentucky

Address: 516 Robertson St Lexington, KY 40508-2438

Bankruptcy Case 16-50301-tnw Summary: "The case of Pearl Yvonne Carter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearl Yvonne Carter — Kentucky, 16-50301


ᐅ Amos J Carter, Kentucky

Address: 411 Carlisle Ave Lexington, KY 40505-3303

Brief Overview of Bankruptcy Case 10-52900-grs: "Amos J Carter, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in September 10, 2010, culminating in its successful completion by 11.12.2013."
Amos J Carter — Kentucky, 10-52900


ᐅ Tonya Carter, Kentucky

Address: 931 Charles Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 09-53471-jms: "The bankruptcy record of Tonya Carter from Lexington, KY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Tonya Carter — Kentucky, 09-53471


ᐅ Barbara J Carter, Kentucky

Address: 411 Carlisle Ave Lexington, KY 40505-3303

Snapshot of U.S. Bankruptcy Proceeding Case 10-52900-grs: "Chapter 13 bankruptcy for Barbara J Carter in Lexington, KY began in 2010-09-10, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-12."
Barbara J Carter — Kentucky, 10-52900


ᐅ Larry W Carter, Kentucky

Address: 1505 Springfield Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-53191-tnw7: "The bankruptcy filing by Larry W Carter, undertaken in November 17, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2012-03-04 after liquidating assets."
Larry W Carter — Kentucky, 11-53191


ᐅ David A Carter, Kentucky

Address: PO Box 8181 Lexington, KY 40533-8181

Bankruptcy Case 2014-51165-tnw Summary: "In Lexington, KY, David A Carter filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2014."
David A Carter — Kentucky, 2014-51165


ᐅ Thaddeus Carter, Kentucky

Address: 2009 Blairmore Rd Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-51941-jms: "Lexington, KY resident Thaddeus Carter's 06.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-01."
Thaddeus Carter — Kentucky, 10-51941


ᐅ Robert S Carter, Kentucky

Address: 107 Goodrich Ave Lexington, KY 40503-1911

Concise Description of Bankruptcy Case 16-50457-grs7: "Lexington, KY resident Robert S Carter's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2016."
Robert S Carter — Kentucky, 16-50457


ᐅ Bryan Preston Carter, Kentucky

Address: 653 Vonbryan Trce Lexington, KY 40509

Bankruptcy Case 13-52879-grs Overview: "In Lexington, KY, Bryan Preston Carter filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Bryan Preston Carter — Kentucky, 13-52879


ᐅ David Carter, Kentucky

Address: 2921 Blairdon Cir Lexington, KY 40509-4481

Concise Description of Bankruptcy Case 15-50338-grs7: "The case of David Carter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Carter — Kentucky, 15-50338


ᐅ Sherril Nichols Carter, Kentucky

Address: 2280 Jimtown Ln Lexington, KY 40511-8415

Concise Description of Bankruptcy Case 15-52219-tnw7: "Sherril Nichols Carter's Chapter 7 bankruptcy, filed in Lexington, KY in November 2015, led to asset liquidation, with the case closing in 2016-02-14."
Sherril Nichols Carter — Kentucky, 15-52219


ᐅ Sandra C Carter, Kentucky

Address: 3822 Northampton Dr Lexington, KY 40517

Bankruptcy Case 13-52864-grs Overview: "The bankruptcy filing by Sandra C Carter, undertaken in 2013-11-26 in Lexington, KY under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Sandra C Carter — Kentucky, 13-52864


ᐅ Anthony P Carter, Kentucky

Address: 3204 Eric Ct Lexington, KY 40509-1978

Bankruptcy Case 14-52614-grs Summary: "The case of Anthony P Carter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony P Carter — Kentucky, 14-52614


ᐅ Timothy D Carter, Kentucky

Address: 2370 Sterlington Rd Apt B Lexington, KY 40517

Bankruptcy Case 11-53368-jms Overview: "In Lexington, KY, Timothy D Carter filed for Chapter 7 bankruptcy in 12.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2012."
Timothy D Carter — Kentucky, 11-53368


ᐅ John H Carter, Kentucky

Address: 3822 Northampton Dr Lexington, KY 40517

Bankruptcy Case 13-52863-tnw Summary: "The case of John H Carter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John H Carter — Kentucky, 13-52863


ᐅ Dana Wilbur Carter, Kentucky

Address: 1113 Kees Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-50369-tnw: "Lexington, KY resident Dana Wilbur Carter's 02.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Dana Wilbur Carter — Kentucky, 12-50369


ᐅ Rosalinda Rosales Casados, Kentucky

Address: 747 Terrace View Dr Apt B Lexington, KY 40504-2500

Bankruptcy Case 15-52348-grs Summary: "Rosalinda Rosales Casados's Chapter 7 bankruptcy, filed in Lexington, KY in 11/30/2015, led to asset liquidation, with the case closing in 2016-02-28."
Rosalinda Rosales Casados — Kentucky, 15-52348


ᐅ Carolyn F Case, Kentucky

Address: 2816 Ryan Cir # A9 Lexington, KY 40509

Concise Description of Bankruptcy Case 11-50971-tnw7: "Carolyn F Case's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-03-31, led to asset liquidation, with the case closing in 07/17/2011."
Carolyn F Case — Kentucky, 11-50971


ᐅ Jr Albert Casey, Kentucky

Address: 3129 Hyde Park Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 09-52936-wsh7: "Jr Albert Casey's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-09-11, led to asset liquidation, with the case closing in Jan 8, 2010."
Jr Albert Casey — Kentucky, 09-52936


ᐅ Franklin L Cason, Kentucky

Address: 1149 Armstrong Mill Rd Lexington, KY 40517-3106

Bankruptcy Case 08-52373-jl Summary: "In his Chapter 13 bankruptcy case filed in 09.17.2008, Lexington, KY's Franklin L Cason agreed to a debt repayment plan, which was successfully completed by 12/31/2013."
Franklin L Cason — Kentucky, 08-52373-jl


ᐅ Julie K Cason, Kentucky

Address: 3421 Malabu Cir Unit A Lexington, KY 40502-3336

Bankruptcy Case 16-50943-grs Overview: "In a Chapter 7 bankruptcy case, Julie K Cason from Lexington, KY, saw her proceedings start in May 10, 2016 and complete by Aug 8, 2016, involving asset liquidation."
Julie K Cason — Kentucky, 16-50943


ᐅ Jordan E Cassano, Kentucky

Address: 2845 Palumbo Dr Apt 13G Lexington, KY 40509

Bankruptcy Case 12-50515-tnw Summary: "The bankruptcy record of Jordan E Cassano from Lexington, KY, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2012."
Jordan E Cassano — Kentucky, 12-50515


ᐅ Janis Castaneda, Kentucky

Address: 3860 Belleau Wood Dr Lexington, KY 40517-1816

Snapshot of U.S. Bankruptcy Proceeding Case 14-50160-tnw: "In Lexington, KY, Janis Castaneda filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2014."
Janis Castaneda — Kentucky, 14-50160


ᐅ Juan Castulo, Kentucky

Address: 1568 Alexandria Dr Apt 7A Lexington, KY 40504

Concise Description of Bankruptcy Case 10-53629-tnw7: "In a Chapter 7 bankruptcy case, Juan Castulo from Lexington, KY, saw their proceedings start in 11.12.2010 and complete by 2011-02-28, involving asset liquidation."
Juan Castulo — Kentucky, 10-53629


ᐅ Johnnie B Cathey, Kentucky

Address: 232 Jane Briggs Ave Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-51375-jms: "In Lexington, KY, Johnnie B Cathey filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Johnnie B Cathey — Kentucky, 11-51375


ᐅ Pedro Andres Catinchi, Kentucky

Address: 1101 Beaumont Centre Ln Apt 18103 Lexington, KY 40513-1785

Bankruptcy Case 08-60431-mhm Summary: "01/09/2008 marked the beginning of Pedro Andres Catinchi's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by May 7, 2013."
Pedro Andres Catinchi — Kentucky, 08-60431


ᐅ Deionta Laray Catlett, Kentucky

Address: 1717 Brewer Dr Lexington, KY 40505-1512

Brief Overview of Bankruptcy Case 16-50988-grs: "Lexington, KY resident Deionta Laray Catlett's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2016."
Deionta Laray Catlett — Kentucky, 16-50988


ᐅ Donald Lee Catlett, Kentucky

Address: 520 Asbury Ln Lexington, KY 40511-1636

Snapshot of U.S. Bankruptcy Proceeding Case 16-50745-grs: "In a Chapter 7 bankruptcy case, Donald Lee Catlett from Lexington, KY, saw their proceedings start in Apr 15, 2016 and complete by July 2016, involving asset liquidation."
Donald Lee Catlett — Kentucky, 16-50745


ᐅ Randolph Catlette, Kentucky

Address: 3751 Appian Way Apt 225 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53643-jms: "Lexington, KY resident Randolph Catlette's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2011."
Randolph Catlette — Kentucky, 10-53643


ᐅ Jr William E Caudill, Kentucky

Address: 366 Sierra Dr Lexington, KY 40505-2055

Brief Overview of Bankruptcy Case 14-50427-grs: "The case of Jr William E Caudill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William E Caudill — Kentucky, 14-50427


ᐅ Andrew Caudill, Kentucky

Address: 3651 Rabbits Foot Trl Apt 6 Lexington, KY 40503

Bankruptcy Case 10-51356-tnw Summary: "The case of Andrew Caudill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Caudill — Kentucky, 10-51356


ᐅ Billy F Caudill, Kentucky

Address: 763 Sherwood Dr Lexington, KY 40502-2917

Concise Description of Bankruptcy Case 16-51230-grs7: "In a Chapter 7 bankruptcy case, Billy F Caudill from Lexington, KY, saw their proceedings start in 2016-06-21 and complete by 09/19/2016, involving asset liquidation."
Billy F Caudill — Kentucky, 16-51230


ᐅ Rebecca L Caudill, Kentucky

Address: 1232 Centre Pkwy Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51114-tnw: "The case of Rebecca L Caudill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Caudill — Kentucky, 13-51114


ᐅ Sharon Gayle Caudill, Kentucky

Address: 1232 Centre Pkwy Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-53219-grs: "The bankruptcy record of Sharon Gayle Caudill from Lexington, KY, shows a Chapter 7 case filed in 2012-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2013."
Sharon Gayle Caudill — Kentucky, 12-53219


ᐅ Sherry Lee Caudill, Kentucky

Address: 158 N Hanover Ave Lexington, KY 40502

Bankruptcy Case 13-50693-tnw Summary: "In a Chapter 7 bankruptcy case, Sherry Lee Caudill from Lexington, KY, saw her proceedings start in 03/21/2013 and complete by Jun 27, 2013, involving asset liquidation."
Sherry Lee Caudill — Kentucky, 13-50693


ᐅ Kimberly A Causey, Kentucky

Address: 1757 Appomattox Rd Lexington, KY 40504-2209

Bankruptcy Case 15-52383-grs Summary: "In a Chapter 7 bankruptcy case, Kimberly A Causey from Lexington, KY, saw her proceedings start in 12.07.2015 and complete by 03/06/2016, involving asset liquidation."
Kimberly A Causey — Kentucky, 15-52383


ᐅ Peggy J Causey, Kentucky

Address: 1757 Appomattox Rd Lexington, KY 40504-2209

Bankruptcy Case 14-52576-grs Overview: "The bankruptcy record of Peggy J Causey from Lexington, KY, shows a Chapter 7 case filed in 11/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2015."
Peggy J Causey — Kentucky, 14-52576


ᐅ Amanda Jane Ann Cawby, Kentucky

Address: 320 Lindenhurst Dr Lexington, KY 40509-1346

Bankruptcy Case 2014-51216-grs Overview: "In Lexington, KY, Amanda Jane Ann Cawby filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2014."
Amanda Jane Ann Cawby — Kentucky, 2014-51216


ᐅ Helen K Caywood, Kentucky

Address: 784 Cheryl Ln Lexington, KY 40504

Bankruptcy Case 13-50781-tnw Summary: "The case of Helen K Caywood in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen K Caywood — Kentucky, 13-50781


ᐅ Johnson Rochelle Caywood, Kentucky

Address: 240 Fairgrounds Dr Lexington, KY 40516-9690

Brief Overview of Bankruptcy Case 16-50760-grs: "Johnson Rochelle Caywood's bankruptcy, initiated in Apr 18, 2016 and concluded by 2016-07-17 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson Rochelle Caywood — Kentucky, 16-50760


ᐅ David Gerard Cecil, Kentucky

Address: 3713 Squires Woods Way Lexington, KY 40515-6416

Bankruptcy Case 08-52338-grs Summary: "Filing for Chapter 13 bankruptcy in 09/12/2008, David Gerard Cecil from Lexington, KY, structured a repayment plan, achieving discharge in 2013-02-27."
David Gerard Cecil — Kentucky, 08-52338


ᐅ Ryan Christopher Cecil, Kentucky

Address: 2988 Town Branch Rd Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51957-jl7: "The bankruptcy record of Ryan Christopher Cecil from Lexington, KY, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Ryan Christopher Cecil — Kentucky, 13-51957-jl


ᐅ Iii Frank Cercone, Kentucky

Address: 1145 Spring Run Rd Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 10-50134-tnw: "The case of Iii Frank Cercone in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Frank Cercone — Kentucky, 10-50134


ᐅ Michelle M Cernek, Kentucky

Address: 4588 Hartland Pkwy Lexington, KY 40515

Bankruptcy Case 13-53037-grs Overview: "In a Chapter 7 bankruptcy case, Michelle M Cernek from Lexington, KY, saw her proceedings start in Dec 19, 2013 and complete by March 25, 2014, involving asset liquidation."
Michelle M Cernek — Kentucky, 13-53037


ᐅ Mirna A Cerrada, Kentucky

Address: 3797 Belleau Wood Dr Lexington, KY 40517-1805

Bankruptcy Case 16-50568-grs Overview: "Mirna A Cerrada's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 28, 2016, led to asset liquidation, with the case closing in June 2016."
Mirna A Cerrada — Kentucky, 16-50568


ᐅ Belinda M Cervenski, Kentucky

Address: 4232 Kensington Garden Ct Lexington, KY 40514-1835

Concise Description of Bankruptcy Case 16-50229-grs7: "Belinda M Cervenski's Chapter 7 bankruptcy, filed in Lexington, KY in 02/15/2016, led to asset liquidation, with the case closing in 2016-05-15."
Belinda M Cervenski — Kentucky, 16-50229


ᐅ Justine Margaret Cesar, Kentucky

Address: 3232 Mathern Trl Lexington, KY 40509-9059

Brief Overview of Bankruptcy Case 15-51747-grs: "Justine Margaret Cesar's Chapter 7 bankruptcy, filed in Lexington, KY in 09/04/2015, led to asset liquidation, with the case closing in 2015-12-03."
Justine Margaret Cesar — Kentucky, 15-51747


ᐅ Sharon Roe Chadwell, Kentucky

Address: 645 Eden Rd Lexington, KY 40505-1707

Bankruptcy Case 16-50823-tnw Overview: "Sharon Roe Chadwell's Chapter 7 bankruptcy, filed in Lexington, KY in April 26, 2016, led to asset liquidation, with the case closing in July 2016."
Sharon Roe Chadwell — Kentucky, 16-50823


ᐅ Eric A Chadwell, Kentucky

Address: 645 Eden Rd Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-52943-tnw: "Eric A Chadwell's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-10-21, led to asset liquidation, with the case closing in February 2012."
Eric A Chadwell — Kentucky, 11-52943


ᐅ David Chaffin, Kentucky

Address: 2370 Lake Park Rd # 113 Lexington, KY 40502

Bankruptcy Case 13-50998-tnw Summary: "David Chaffin's bankruptcy, initiated in 04/18/2013 and concluded by 2013-07-23 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Chaffin — Kentucky, 13-50998


ᐅ Christopher Shane Chaffins, Kentucky

Address: 3769 Park Ridge Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 13-52091-grs7: "Lexington, KY resident Christopher Shane Chaffins's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2013."
Christopher Shane Chaffins — Kentucky, 13-52091


ᐅ Thomas Chaffins, Kentucky

Address: 3769 Park Ridge Ln Lexington, KY 40509

Bankruptcy Case 10-53777-tnw Overview: "Lexington, KY resident Thomas Chaffins's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2011."
Thomas Chaffins — Kentucky, 10-53777


ᐅ Jason Alan Chamberlain, Kentucky

Address: 1101 Beaumont Centre Ln Apt 10106 Lexington, KY 40513

Brief Overview of Bankruptcy Case 13-10225: "In Lexington, KY, Jason Alan Chamberlain filed for Chapter 7 bankruptcy in 02.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2013."
Jason Alan Chamberlain — Kentucky, 13-10225


ᐅ Bethany Faye Chambliss, Kentucky

Address: 812 Malabu Dr Apt 6 Lexington, KY 40502

Brief Overview of Bankruptcy Case 13-51033-grs: "The bankruptcy filing by Bethany Faye Chambliss, undertaken in 04.22.2013 in Lexington, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Bethany Faye Chambliss — Kentucky, 13-51033


ᐅ Tawn Elizabeth Chance, Kentucky

Address: 2192 Winterberry Dr # B Lexington, KY 40504

Bankruptcy Case 13-50150-tnw Overview: "The bankruptcy filing by Tawn Elizabeth Chance, undertaken in 01.24.2013 in Lexington, KY under Chapter 7, concluded with discharge in 04.30.2013 after liquidating assets."
Tawn Elizabeth Chance — Kentucky, 13-50150


ᐅ Anthony Chandler, Kentucky

Address: 3452 Laredo Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-53204-tnw: "In a Chapter 7 bankruptcy case, Anthony Chandler from Lexington, KY, saw their proceedings start in October 7, 2010 and complete by Jan 23, 2011, involving asset liquidation."
Anthony Chandler — Kentucky, 10-53204


ᐅ Tracy M Chandler, Kentucky

Address: 503 Merino St Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 13-50447-tnw: "Tracy M Chandler's bankruptcy, initiated in 2013-02-26 and concluded by Jun 2, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy M Chandler — Kentucky, 13-50447


ᐅ Lori K Chandler, Kentucky

Address: 3099 Kirklevington Dr Apt 54 Lexington, KY 40517

Bankruptcy Case 11-51764-tnw Summary: "Lexington, KY resident Lori K Chandler's June 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2011."
Lori K Chandler — Kentucky, 11-51764


ᐅ Holly Chaney, Kentucky

Address: 1313 Personality Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53248-tnw: "Holly Chaney's bankruptcy, initiated in 2010-10-13 and concluded by January 29, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Chaney — Kentucky, 10-53248


ᐅ Pam Chaney, Kentucky

Address: 1722 Foxborough Cir Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-50151-jl: "The case of Pam Chaney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pam Chaney — Kentucky, 13-50151-jl


ᐅ Marishia Chapman, Kentucky

Address: 2924 Winter Gdn Apt D Lexington, KY 40517

Bankruptcy Case 10-52650-tnw Overview: "The bankruptcy filing by Marishia Chapman, undertaken in 2010-08-18 in Lexington, KY under Chapter 7, concluded with discharge in Dec 4, 2010 after liquidating assets."
Marishia Chapman — Kentucky, 10-52650


ᐅ Bruce Edward Chapman, Kentucky

Address: 1846 Dunkirk Dr Lexington, KY 40504-1429

Brief Overview of Bankruptcy Case 07-70497-tnw: "Bruce Edward Chapman's Chapter 13 bankruptcy in Lexington, KY started in 2007-10-22. This plan involved reorganizing debts and establishing a payment plan, concluding in January 22, 2013."
Bruce Edward Chapman — Kentucky, 07-70497


ᐅ Darrell R Chapman, Kentucky

Address: 213 Mandalay Rd Lexington, KY 40504

Bankruptcy Case 12-51390-jms Overview: "The bankruptcy filing by Darrell R Chapman, undertaken in 05.23.2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-09-08 after liquidating assets."
Darrell R Chapman — Kentucky, 12-51390


ᐅ Pamela Charles, Kentucky

Address: 626 Emerson Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-53832-jms: "In Lexington, KY, Pamela Charles filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Pamela Charles — Kentucky, 10-53832


ᐅ Tye Chastain, Kentucky

Address: 354 Broadleaf Ln Lexington, KY 40503

Bankruptcy Case 10-53003-tnw Summary: "In Lexington, KY, Tye Chastain filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-08."
Tye Chastain — Kentucky, 10-53003


ᐅ Gary R Chastain, Kentucky

Address: 404 Bainbridge Ct # 3 Lexington, KY 40509

Bankruptcy Case 11-51329-jms Summary: "Gary R Chastain's Chapter 7 bankruptcy, filed in Lexington, KY in May 5, 2011, led to asset liquidation, with the case closing in 2011-08-21."
Gary R Chastain — Kentucky, 11-51329


ᐅ Lon Chau, Kentucky

Address: 310 Blue Grass Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 10-51370-jms7: "The case of Lon Chau in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lon Chau — Kentucky, 10-51370


ᐅ Debra Chavarria, Kentucky

Address: 1725 Gerald Dr Lexington, KY 40511-1470

Brief Overview of Bankruptcy Case 08-51752-jms: "The bankruptcy record for Debra Chavarria from Lexington, KY, under Chapter 13, filed in 07.09.2008, involved setting up a repayment plan, finalized by 2012-08-07."
Debra Chavarria — Kentucky, 08-51752


ᐅ Tracy J Cheatham, Kentucky

Address: 2055 Tamarack Dr Lexington, KY 40504

Bankruptcy Case 11-52265-jms Summary: "In Lexington, KY, Tracy J Cheatham filed for Chapter 7 bankruptcy in 08/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-26."
Tracy J Cheatham — Kentucky, 11-52265


ᐅ Amanda Cheek, Kentucky

Address: 1867 Barksdale Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-53374-jl: "The case of Amanda Cheek in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Cheek — Kentucky, 10-53374-jl


ᐅ Austin Gregory Cheek, Kentucky

Address: 3417 Malabu Cir Lexington, KY 40502-3336

Bankruptcy Case 2014-51125-jl Overview: "Austin Gregory Cheek's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-05-01, led to asset liquidation, with the case closing in 07/30/2014."
Austin Gregory Cheek — Kentucky, 2014-51125-jl


ᐅ Geraldine M Chelf, Kentucky

Address: 2745 Red Clover Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51467-tnw: "The bankruptcy filing by Geraldine M Chelf, undertaken in May 31, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 09/16/2012 after liquidating assets."
Geraldine M Chelf — Kentucky, 12-51467


ᐅ Jr Philip B Chenault, Kentucky

Address: 2665 Whiteberry Dr Lexington, KY 40511-8822

Concise Description of Bankruptcy Case 08-50306-grs7: "In his Chapter 13 bankruptcy case filed in 02.13.2008, Lexington, KY's Jr Philip B Chenault agreed to a debt repayment plan, which was successfully completed by 2013-06-25."
Jr Philip B Chenault — Kentucky, 08-50306


ᐅ Linda Chenault, Kentucky

Address: 1895 Harrodsburg Rd Lexington, KY 40504

Bankruptcy Case 10-50263-tnw Overview: "In a Chapter 7 bankruptcy case, Linda Chenault from Lexington, KY, saw her proceedings start in January 29, 2010 and complete by 2010-05-05, involving asset liquidation."
Linda Chenault — Kentucky, 10-50263


ᐅ Rebekah L Chenault, Kentucky

Address: 3389 Cove Lake Dr Lexington, KY 40515-5625

Bankruptcy Case 2014-52175-grs Overview: "The bankruptcy filing by Rebekah L Chenault, undertaken in Sep 23, 2014 in Lexington, KY under Chapter 7, concluded with discharge in December 22, 2014 after liquidating assets."
Rebekah L Chenault — Kentucky, 2014-52175


ᐅ Roy Lee Chenault, Kentucky

Address: 579 Eureka Springs Dr Lexington, KY 40517

Bankruptcy Case 12-50047-tnw Summary: "Lexington, KY resident Roy Lee Chenault's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2012."
Roy Lee Chenault — Kentucky, 12-50047


ᐅ Sr Nathaniel Chenault, Kentucky

Address: 562 Radcliffe Rd Lexington, KY 40505

Bankruptcy Case 10-52352-jms Summary: "Lexington, KY resident Sr Nathaniel Chenault's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2010."
Sr Nathaniel Chenault — Kentucky, 10-52352