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 Thomas Patrick Chesnut, Kentucky

Address: 3089 Maddie Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-52073-grs: "Thomas Patrick Chesnut's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-08-23, led to asset liquidation, with the case closing in 2013-11-27."
Thomas Patrick Chesnut — Kentucky, 13-52073


ᐅ Jr Harry Chew, Kentucky

Address: 101 S Hanover Ave Apt 7G Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-53801-jms: "In Lexington, KY, Jr Harry Chew filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2011."
Jr Harry Chew — Kentucky, 10-53801


ᐅ Sokkhim Chhean, Kentucky

Address: 669 Cielo Vista Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-52692-grs: "The bankruptcy filing by Sokkhim Chhean, undertaken in 2013-11-07 in Lexington, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Sokkhim Chhean — Kentucky, 13-52692


ᐅ Mary Y Childress, Kentucky

Address: 2125 Mangrove Dr Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 12-51333-jms: "Mary Y Childress's Chapter 7 bankruptcy, filed in Lexington, KY in May 17, 2012, led to asset liquidation, with the case closing in 2012-08-15."
Mary Y Childress — Kentucky, 12-51333


ᐅ Lawrence Mcdowell Chiles, Kentucky

Address: 724 Edgewater Dr Lexington, KY 40502-3100

Bankruptcy Case 2014-51299-grs Overview: "Lexington, KY resident Lawrence Mcdowell Chiles's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-21."
Lawrence Mcdowell Chiles — Kentucky, 2014-51299


ᐅ Joanna Chinn, Kentucky

Address: 3395 Spangler Dr Apt 43 Lexington, KY 40517

Bankruptcy Case 10-53953-jms Summary: "In Lexington, KY, Joanna Chinn filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2011."
Joanna Chinn — Kentucky, 10-53953


ᐅ Natia Vince Shay Chinn, Kentucky

Address: 3697 Squires Woods Way Lexington, KY 40515-6405

Concise Description of Bankruptcy Case 15-51138-tnw7: "In a Chapter 7 bankruptcy case, Natia Vince Shay Chinn from Lexington, KY, saw his proceedings start in June 8, 2015 and complete by Sep 6, 2015, involving asset liquidation."
Natia Vince Shay Chinn — Kentucky, 15-51138


ᐅ Young H Choi, Kentucky

Address: 181 Acorn Falls Dr Lexington, KY 40509-4489

Brief Overview of Bankruptcy Case 15-50354-wsd: "The bankruptcy filing by Young H Choi, undertaken in July 9, 2015 in Lexington, KY under Chapter 7, concluded with discharge in October 7, 2015 after liquidating assets."
Young H Choi — Kentucky, 15-50354


ᐅ Larry Chowning, Kentucky

Address: 240 Pepper Dr Lexington, KY 40511

Bankruptcy Case 13-51273-jl Overview: "The case of Larry Chowning in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Chowning — Kentucky, 13-51273-jl


ᐅ Carol Davis Christensen, Kentucky

Address: PO Box 910070 Lexington, KY 40591

Bankruptcy Case 13-50871-jl Summary: "The case of Carol Davis Christensen in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Davis Christensen — Kentucky, 13-50871-jl


ᐅ Tabatha D Christianson, Kentucky

Address: 592 Bellcastle Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-52870-grs: "Tabatha D Christianson's Chapter 7 bankruptcy, filed in Lexington, KY in 11.09.2012, led to asset liquidation, with the case closing in 2013-02-13."
Tabatha D Christianson — Kentucky, 12-52870


ᐅ Li M Christopher, Kentucky

Address: 3800 Nicholasville Rd Bldg 402 Lexington, KY 40503

Bankruptcy Case 11-50206-tnw Summary: "Lexington, KY resident Li M Christopher's January 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-14."
Li M Christopher — Kentucky, 11-50206


ᐅ Richard Franklin Christopher, Kentucky

Address: 2500 Alumni Dr Apt 6101 Lexington, KY 40517-3957

Bankruptcy Case 15-50960-tnw Summary: "Richard Franklin Christopher's bankruptcy, initiated in 05.11.2015 and concluded by Aug 9, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Franklin Christopher — Kentucky, 15-50960


ᐅ Frederick W Chronister, Kentucky

Address: 603 E Main St Apt 5 Lexington, KY 40508

Bankruptcy Case 11-52911-tnw Overview: "Frederick W Chronister's bankruptcy, initiated in 10.19.2011 and concluded by February 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick W Chronister — Kentucky, 11-52911


ᐅ Vitaliy T Chubaruk, Kentucky

Address: PO Box 910009 Lexington, KY 40591

Bankruptcy Case 12-51000-jms Overview: "The case of Vitaliy T Chubaruk in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vitaliy T Chubaruk — Kentucky, 12-51000


ᐅ Lisa Chumley, Kentucky

Address: 175 N Locust Hill Dr Apt 1313 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-52359-tnw: "Lexington, KY resident Lisa Chumley's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Lisa Chumley — Kentucky, 13-52359


ᐅ Jason Church, Kentucky

Address: 1729 Nicholasville Rd Apt 10 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-51677-tnw: "Lexington, KY resident Jason Church's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jason Church — Kentucky, 10-51677


ᐅ Christopher E Church, Kentucky

Address: 3028 Stanford Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-51429-jms: "In Lexington, KY, Christopher E Church filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2011."
Christopher E Church — Kentucky, 11-51429


ᐅ Vanessa Shantel Churchill, Kentucky

Address: 401 Patchen Dr Apt 15 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-52833-grs7: "Lexington, KY resident Vanessa Shantel Churchill's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-26."
Vanessa Shantel Churchill — Kentucky, 13-52833


ᐅ Timothy J Cillo, Kentucky

Address: 108 Woodford Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-53031-jl: "The case of Timothy J Cillo in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Cillo — Kentucky, 11-53031-jl


ᐅ Cynthia J Cinquina, Kentucky

Address: 483 Pasadena Dr Lexington, KY 40503-2214

Bankruptcy Case 14-52451-grs Summary: "In Lexington, KY, Cynthia J Cinquina filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Cynthia J Cinquina — Kentucky, 14-52451


ᐅ Joseph Cinquina, Kentucky

Address: 483 Pasadena Dr Lexington, KY 40503-2214

Concise Description of Bankruptcy Case 14-52451-grs7: "In a Chapter 7 bankruptcy case, Joseph Cinquina from Lexington, KY, saw their proceedings start in October 2014 and complete by 2015-01-28, involving asset liquidation."
Joseph Cinquina — Kentucky, 14-52451


ᐅ Jose Cintron, Kentucky

Address: 420 Shawnee Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 09-53055-jms: "The bankruptcy filing by Jose Cintron, undertaken in September 2009 in Lexington, KY under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Jose Cintron — Kentucky, 09-53055


ᐅ Kenneth Clare, Kentucky

Address: 3336 Cheltenham Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 13-52307-grs7: "Lexington, KY resident Kenneth Clare's 09/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Kenneth Clare — Kentucky, 13-52307


ᐅ Teresa L Clark, Kentucky

Address: 2436 Rockaway Pl Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52756-jms: "Lexington, KY resident Teresa L Clark's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-16."
Teresa L Clark — Kentucky, 11-52756


ᐅ Bobby G Clark, Kentucky

Address: 3550 Pimlico Pkwy Apt 201 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-50678-grs7: "The bankruptcy filing by Bobby G Clark, undertaken in 2013-03-20 in Lexington, KY under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Bobby G Clark — Kentucky, 13-50678


ᐅ Cynthia Clark, Kentucky

Address: 2367 Millbrook Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-51806-tnw: "In Lexington, KY, Cynthia Clark filed for Chapter 7 bankruptcy in 2010-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2010."
Cynthia Clark — Kentucky, 10-51806


ᐅ Gayla Rae Clark, Kentucky

Address: 621 Lombardy Dr Lexington, KY 40505

Bankruptcy Case 13-50182-tnw Summary: "The bankruptcy filing by Gayla Rae Clark, undertaken in 2013-01-28 in Lexington, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Gayla Rae Clark — Kentucky, 13-50182


ᐅ Jacob Ryan Clark, Kentucky

Address: 449 Becky Pl Lexington, KY 40517

Bankruptcy Case 13-51473-tnw Summary: "Jacob Ryan Clark's Chapter 7 bankruptcy, filed in Lexington, KY in 06/11/2013, led to asset liquidation, with the case closing in 09/15/2013."
Jacob Ryan Clark — Kentucky, 13-51473


ᐅ Marianne H Clark, Kentucky

Address: 707 Central Ave Apt C Lexington, KY 40502

Bankruptcy Case 11-51099-tnw Overview: "Marianne H Clark's bankruptcy, initiated in April 2011 and concluded by 07/31/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne H Clark — Kentucky, 11-51099


ᐅ Kimberlie Fay Clark, Kentucky

Address: 808 Lost Trail Cir Lexington, KY 40511-1177

Brief Overview of Bankruptcy Case 16-50119-grs: "In a Chapter 7 bankruptcy case, Kimberlie Fay Clark from Lexington, KY, saw her proceedings start in January 29, 2016 and complete by Apr 28, 2016, involving asset liquidation."
Kimberlie Fay Clark — Kentucky, 16-50119


ᐅ Abigail Lynn Clark, Kentucky

Address: 4041A Victoria Way Lexington, KY 40515-4655

Bankruptcy Case 15-51019-grs Overview: "Lexington, KY resident Abigail Lynn Clark's 05/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Abigail Lynn Clark — Kentucky, 15-51019


ᐅ Jr Allen Lutes Clark, Kentucky

Address: 569 Skyview Ln Lexington, KY 40511

Bankruptcy Case 13-50760-tnw Overview: "Jr Allen Lutes Clark's bankruptcy, initiated in 03.27.2013 and concluded by 2013-07-01 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Allen Lutes Clark — Kentucky, 13-50760


ᐅ Virginia Clark, Kentucky

Address: 3501 Pimlico Pkwy Apt 56 Lexington, KY 40517-3711

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13191: "The case of Virginia Clark in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Clark — Kentucky, 1:14-bk-13191


ᐅ Torrance C Clark, Kentucky

Address: 3065 Tuscaloosa Ln Lexington, KY 40515-5457

Bankruptcy Case 15-52276-grs Summary: "Lexington, KY resident Torrance C Clark's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Torrance C Clark — Kentucky, 15-52276


ᐅ Rhea Lynn Clark, Kentucky

Address: 3800 Nicholasville Rd Apt 51018 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-50561-jms: "The bankruptcy record of Rhea Lynn Clark from Lexington, KY, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2011."
Rhea Lynn Clark — Kentucky, 11-50561


ᐅ Edward C Clark, Kentucky

Address: 1112 Taborlake Dr Lexington, KY 40502-6572

Brief Overview of Bankruptcy Case 16-50386-grs: "The bankruptcy record of Edward C Clark from Lexington, KY, shows a Chapter 7 case filed in 2016-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Edward C Clark — Kentucky, 16-50386


ᐅ James E Clark, Kentucky

Address: 2160 Fontaine Rd Apt 101 Lexington, KY 40502

Bankruptcy Case 13-50509-jl Summary: "The case of James E Clark in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Clark — Kentucky, 13-50509-jl


ᐅ Albert Clark, Kentucky

Address: 304 Harvard Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-52530-tnw: "Lexington, KY resident Albert Clark's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Albert Clark — Kentucky, 10-52530


ᐅ Rochelle Clark, Kentucky

Address: 180 Codell Dr Apt 1904 Lexington, KY 40509-1328

Bankruptcy Case 15-50857-tnw Summary: "The bankruptcy filing by Rochelle Clark, undertaken in April 28, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Rochelle Clark — Kentucky, 15-50857


ᐅ Jeffery Keith Clark, Kentucky

Address: 3373 Otter Creek Dr Lexington, KY 40515-5933

Brief Overview of Bankruptcy Case 09-52241-jms: "Jeffery Keith Clark, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2009-07-16, culminating in its successful completion by 08/13/2012."
Jeffery Keith Clark — Kentucky, 09-52241


ᐅ Garland D Clark, Kentucky

Address: 169 Donabrook Ct Apt 6 Lexington, KY 40517-1105

Concise Description of Bankruptcy Case 08-51458-jl7: "Filing for Chapter 13 bankruptcy in June 6, 2008, Garland D Clark from Lexington, KY, structured a repayment plan, achieving discharge in September 5, 2013."
Garland D Clark — Kentucky, 08-51458-jl


ᐅ Iii William Clark, Kentucky

Address: 137 Rose St Apt 1211 Lexington, KY 40507

Snapshot of U.S. Bankruptcy Proceeding Case 10-50243-tnw: "Iii William Clark's Chapter 7 bankruptcy, filed in Lexington, KY in 01/28/2010, led to asset liquidation, with the case closing in May 4, 2010."
Iii William Clark — Kentucky, 10-50243


ᐅ Scottie Allen Clark, Kentucky

Address: 153 N Limestone Apt 5 Lexington, KY 40507-1169

Snapshot of U.S. Bankruptcy Proceeding Case 16-51468-grs: "The bankruptcy record of Scottie Allen Clark from Lexington, KY, shows a Chapter 7 case filed in July 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2016."
Scottie Allen Clark — Kentucky, 16-51468


ᐅ Timothy M Clark, Kentucky

Address: 3017 Blackmoor Park Cir Lexington, KY 40509

Bankruptcy Case 13-51791-grs Summary: "The bankruptcy record of Timothy M Clark from Lexington, KY, shows a Chapter 7 case filed in 07.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2013."
Timothy M Clark — Kentucky, 13-51791


ᐅ Timothy Michael Clark, Kentucky

Address: PO Box 11772 Lexington, KY 40577

Bankruptcy Case 13-50282-grs Summary: "Lexington, KY resident Timothy Michael Clark's 02/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Timothy Michael Clark — Kentucky, 13-50282


ᐅ Rodriguez Carlos Daniel Claudio, Kentucky

Address: 301 Bent Bough Pl Lexington, KY 40509

Bankruptcy Case 12-51355-tnw Summary: "The bankruptcy record of Rodriguez Carlos Daniel Claudio from Lexington, KY, shows a Chapter 7 case filed in 05.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Rodriguez Carlos Daniel Claudio — Kentucky, 12-51355


ᐅ Ervin Claxon, Kentucky

Address: 1708 Yetta Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52757-tnw: "The bankruptcy filing by Ervin Claxon, undertaken in 08.27.2010 in Lexington, KY under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Ervin Claxon — Kentucky, 10-52757


ᐅ Nicole R Clay, Kentucky

Address: 1777 Gerald Dr Lexington, KY 40511-1477

Bankruptcy Case 15-51270-grs Overview: "In Lexington, KY, Nicole R Clay filed for Chapter 7 bankruptcy in 06.25.2015. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2015."
Nicole R Clay — Kentucky, 15-51270


ᐅ Patricia F Clay, Kentucky

Address: 3077 Bonanza Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 11-52090-jms7: "Patricia F Clay's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-07-25, led to asset liquidation, with the case closing in 11/10/2011."
Patricia F Clay — Kentucky, 11-52090


ᐅ Jovan Loreal Clay, Kentucky

Address: 4063 Victoria Way Lexington, KY 40515

Bankruptcy Case 11-52838-jms Overview: "The case of Jovan Loreal Clay in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jovan Loreal Clay — Kentucky, 11-52838


ᐅ David G Clay, Kentucky

Address: 2108 Lansill Rd Lexington, KY 40504-3010

Snapshot of U.S. Bankruptcy Proceeding Case 15-50207-grs: "The case of David G Clay in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Clay — Kentucky, 15-50207


ᐅ Robert Cedric Clay, Kentucky

Address: 2641 Coronado Rdg Lexington, KY 40511-8869

Brief Overview of Bankruptcy Case 15-50319-grs: "Robert Cedric Clay's Chapter 7 bankruptcy, filed in Lexington, KY in 02.25.2015, led to asset liquidation, with the case closing in May 2015."
Robert Cedric Clay — Kentucky, 15-50319


ᐅ Kimberly Clay, Kentucky

Address: 1408 Bayou Ct Apt 2 Lexington, KY 40505

Bankruptcy Case 09-53318-jl Overview: "Kimberly Clay's Chapter 7 bankruptcy, filed in Lexington, KY in Oct 19, 2009, led to asset liquidation, with the case closing in January 23, 2010."
Kimberly Clay — Kentucky, 09-53318-jl


ᐅ Aimee Leigh Clay, Kentucky

Address: 2641 Coronado Rdg Lexington, KY 40511-8869

Snapshot of U.S. Bankruptcy Proceeding Case 15-50319-grs: "In Lexington, KY, Aimee Leigh Clay filed for Chapter 7 bankruptcy in Feb 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Aimee Leigh Clay — Kentucky, 15-50319


ᐅ Latwanda Evette Clay, Kentucky

Address: 654 Cielo Vista Rd Lexington, KY 40511-8007

Bankruptcy Case 16-51103-grs Overview: "In Lexington, KY, Latwanda Evette Clay filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Latwanda Evette Clay — Kentucky, 16-51103


ᐅ Donna L Cleary, Kentucky

Address: 201 University Ave Lexington, KY 40503

Bankruptcy Case 12-50752-tnw Overview: "In a Chapter 7 bankruptcy case, Donna L Cleary from Lexington, KY, saw her proceedings start in Mar 20, 2012 and complete by 07/06/2012, involving asset liquidation."
Donna L Cleary — Kentucky, 12-50752


ᐅ Mary A Cleaton, Kentucky

Address: 3600 Winthrop Dr Lexington, KY 40514-1789

Brief Overview of Bankruptcy Case 15-52361-grs: "Lexington, KY resident Mary A Cleaton's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Mary A Cleaton — Kentucky, 15-52361


ᐅ John Elster Clem, Kentucky

Address: 5645 Kiddville Ln Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50193-jms: "In Lexington, KY, John Elster Clem filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2011."
John Elster Clem — Kentucky, 11-50193


ᐅ Randal W Clem, Kentucky

Address: 712 Maple Ave Lexington, KY 40508

Bankruptcy Case 13-51750-tnw Overview: "In Lexington, KY, Randal W Clem filed for Chapter 7 bankruptcy in 2013-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Randal W Clem — Kentucky, 13-51750


ᐅ Rhonda L Clem, Kentucky

Address: 124 American Ave Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-50120-jms: "Lexington, KY resident Rhonda L Clem's 2011-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-06."
Rhonda L Clem — Kentucky, 11-50120


ᐅ William Clements, Kentucky

Address: 633 Montclair Dr Lexington, KY 40502-2274

Snapshot of U.S. Bankruptcy Proceeding Case 15-51116-grs: "The bankruptcy filing by William Clements, undertaken in 06.03.2015 in Lexington, KY under Chapter 7, concluded with discharge in 09/01/2015 after liquidating assets."
William Clements — Kentucky, 15-51116


ᐅ Jessica E Clements, Kentucky

Address: 608 Cosmos Way Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 12-50665-jms: "The bankruptcy filing by Jessica E Clements, undertaken in 2012-03-08 in Lexington, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jessica E Clements — Kentucky, 12-50665


ᐅ Jerry F Clemmons, Kentucky

Address: 2051 Deauville Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-50329-tnw: "In a Chapter 7 bankruptcy case, Jerry F Clemmons from Lexington, KY, saw their proceedings start in 2013-02-14 and complete by 2013-05-21, involving asset liquidation."
Jerry F Clemmons — Kentucky, 13-50329


ᐅ Angela Clemons, Kentucky

Address: 3456 Warwick Ct # B Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-51135-jms: "The bankruptcy record of Angela Clemons from Lexington, KY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2012."
Angela Clemons — Kentucky, 12-51135


ᐅ Verna M Clemons, Kentucky

Address: 4060 Sweetspire Dr Lexington, KY 40514-4083

Snapshot of U.S. Bankruptcy Proceeding Case 09-53945-tnw: "12/11/2009 marked the beginning of Verna M Clemons's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 12.08.2014."
Verna M Clemons — Kentucky, 09-53945


ᐅ Brian B Clemons, Kentucky

Address: 4060 Sweetspire Dr Lexington, KY 40514

Bankruptcy Case 12-50542-jms Overview: "The bankruptcy record of Brian B Clemons from Lexington, KY, shows a Chapter 7 case filed in 2012-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-14."
Brian B Clemons — Kentucky, 12-50542


ᐅ Rachel Clemons, Kentucky

Address: 687 Longwood Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-53555-jms: "In a Chapter 7 bankruptcy case, Rachel Clemons from Lexington, KY, saw her proceedings start in 2010-11-05 and complete by February 21, 2011, involving asset liquidation."
Rachel Clemons — Kentucky, 10-53555


ᐅ Jennifer Click, Kentucky

Address: 2453 Treeline Way Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52429-tnw7: "Jennifer Click's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 28, 2010, led to asset liquidation, with the case closing in 11/13/2010."
Jennifer Click — Kentucky, 10-52429


ᐅ Jr Charles Raymond Cliffe, Kentucky

Address: 700 Graftons Mill Ln Lexington, KY 40509

Bankruptcy Case 11-51909-jl Overview: "Jr Charles Raymond Cliffe's bankruptcy, initiated in 2011-07-06 and concluded by 2011-10-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Raymond Cliffe — Kentucky, 11-51909-jl


ᐅ Pamela S Clift, Kentucky

Address: 3881 Winthrop Dr Lexington, KY 40514

Bankruptcy Case 13-50618-grs Summary: "Lexington, KY resident Pamela S Clift's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2013."
Pamela S Clift — Kentucky, 13-50618


ᐅ Belinda Joyce Clifton, Kentucky

Address: 2148 Larkspur Dr Apt 48B Lexington, KY 40504-3530

Snapshot of U.S. Bankruptcy Proceeding Case 15-50624-tnw: "Belinda Joyce Clifton's Chapter 7 bankruptcy, filed in Lexington, KY in 03.31.2015, led to asset liquidation, with the case closing in June 2015."
Belinda Joyce Clifton — Kentucky, 15-50624


ᐅ Justin M Cline, Kentucky

Address: 445 Darby Creek Rd Apt B Lexington, KY 40509-1299

Brief Overview of Bankruptcy Case 16-50849-tnw: "Lexington, KY resident Justin M Cline's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Justin M Cline — Kentucky, 16-50849


ᐅ Jack Carbon Clinkenbeard, Kentucky

Address: 3423 Sutherland Dr Lexington, KY 40517-2828

Brief Overview of Bankruptcy Case 16-50283-grs: "The case of Jack Carbon Clinkenbeard in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Carbon Clinkenbeard — Kentucky, 16-50283


ᐅ David Clinkinbeard, Kentucky

Address: 3221 Valhalla Dr Lexington, KY 40515

Bankruptcy Case 10-51001-tnw Summary: "In Lexington, KY, David Clinkinbeard filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
David Clinkinbeard — Kentucky, 10-51001


ᐅ Brittany Cloud, Kentucky

Address: 2921 Blairdon Cir Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50108-tnw: "The bankruptcy record of Brittany Cloud from Lexington, KY, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Brittany Cloud — Kentucky, 13-50108


ᐅ Deborah D Cloud, Kentucky

Address: 2160 Sallee Dr Lexington, KY 40513

Brief Overview of Bankruptcy Case 11-50953-jms: "Lexington, KY resident Deborah D Cloud's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2011."
Deborah D Cloud — Kentucky, 11-50953


ᐅ Denis A Cloud, Kentucky

Address: 1209 Liggett St Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-50278-jms: "Denis A Cloud's Chapter 7 bankruptcy, filed in Lexington, KY in 01.31.2011, led to asset liquidation, with the case closing in May 19, 2011."
Denis A Cloud — Kentucky, 11-50278


ᐅ James E Cloud, Kentucky

Address: 465 E High St Ste 208 Lexington, KY 40507

Concise Description of Bankruptcy Case 11-50761-jl7: "James E Cloud's Chapter 7 bankruptcy, filed in Lexington, KY in 03/17/2011, led to asset liquidation, with the case closing in 2011-07-03."
James E Cloud — Kentucky, 11-50761-jl


ᐅ Matthew Cloud, Kentucky

Address: 949 Darda Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-52341-tnw: "Lexington, KY resident Matthew Cloud's 07.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2010."
Matthew Cloud — Kentucky, 10-52341


ᐅ Raymond M Cloud, Kentucky

Address: 3424 Scottish Trce Lexington, KY 40509-8550

Snapshot of U.S. Bankruptcy Proceeding Case 08-50720-grs: "Raymond M Cloud's Lexington, KY bankruptcy under Chapter 13 in 03.25.2008 led to a structured repayment plan, successfully discharged in 08.06.2013."
Raymond M Cloud — Kentucky, 08-50720


ᐅ Regina Clouse, Kentucky

Address: 1428 Thames Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53788-jms: "The bankruptcy filing by Regina Clouse, undertaken in November 30, 2010 in Lexington, KY under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
Regina Clouse — Kentucky, 10-53788


ᐅ Leisha L Clowers, Kentucky

Address: 2920 Polo Club Blvd Apt 1103 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-51926-jl: "In a Chapter 7 bankruptcy case, Leisha L Clowers from Lexington, KY, saw her proceedings start in Aug 6, 2013 and complete by Nov 10, 2013, involving asset liquidation."
Leisha L Clowers — Kentucky, 13-51926-jl


ᐅ Carrie Cloyd, Kentucky

Address: 3751 Appian Way Apt 212 Lexington, KY 40517

Bankruptcy Case 10-50928-jl Overview: "Carrie Cloyd's bankruptcy, initiated in 03.22.2010 and concluded by 07/08/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Cloyd — Kentucky, 10-50928-jl


ᐅ Richard D Cloyd, Kentucky

Address: 3500 Beaver Place Rd Apt 157 Lexington, KY 40503

Concise Description of Bankruptcy Case 13-50876-grs7: "Lexington, KY resident Richard D Cloyd's 04.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Richard D Cloyd — Kentucky, 13-50876


ᐅ Kara Jean Cobb, Kentucky

Address: 2793 Stoney Park Ln Lexington, KY 40511-8819

Brief Overview of Bankruptcy Case 15-51668-grs: "Kara Jean Cobb's bankruptcy, initiated in August 26, 2015 and concluded by November 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara Jean Cobb — Kentucky, 15-51668


ᐅ Warren Keith Cobb, Kentucky

Address: 158 Saint James Dr Lexington, KY 40502-1122

Brief Overview of Bankruptcy Case 15-51962-tnw: "In a Chapter 7 bankruptcy case, Warren Keith Cobb from Lexington, KY, saw his proceedings start in 10.05.2015 and complete by 2016-01-03, involving asset liquidation."
Warren Keith Cobb — Kentucky, 15-51962


ᐅ Jeffinisha L Cobb, Kentucky

Address: 654 E Sixth St Lexington, KY 40508-2076

Brief Overview of Bankruptcy Case 14-50074-tnw: "In a Chapter 7 bankruptcy case, Jeffinisha L Cobb from Lexington, KY, saw their proceedings start in 2014-01-15 and complete by 2014-04-15, involving asset liquidation."
Jeffinisha L Cobb — Kentucky, 14-50074


ᐅ Jennifer Moffett Cobb, Kentucky

Address: 4464 Turtle Creek Way Lexington, KY 40509-2154

Snapshot of U.S. Bankruptcy Proceeding Case 16-51047-grs: "The bankruptcy record of Jennifer Moffett Cobb from Lexington, KY, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2016."
Jennifer Moffett Cobb — Kentucky, 16-51047


ᐅ Reena Cobo, Kentucky

Address: 1033 Wyndham Hills Dr Lexington, KY 40514

Bankruptcy Case 10-52586-jms Summary: "The bankruptcy record of Reena Cobo from Lexington, KY, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2010."
Reena Cobo — Kentucky, 10-52586


ᐅ Kathleen Coffey, Kentucky

Address: 256 Clover Valley Dr Lexington, KY 40511

Bankruptcy Case 10-50587-jms Summary: "Kathleen Coffey's bankruptcy, initiated in 02.25.2010 and concluded by 06/13/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Coffey — Kentucky, 10-50587


ᐅ Kristie Lynn Coffey, Kentucky

Address: 3453 Derby Landing Cir Lexington, KY 40513

Bankruptcy Case 13-53038-grs Summary: "In Lexington, KY, Kristie Lynn Coffey filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Kristie Lynn Coffey — Kentucky, 13-53038


ᐅ Marcell L Coffey, Kentucky

Address: 4025 Willow Ln Lexington, KY 40516

Bankruptcy Case 11-52282-jms Overview: "In Lexington, KY, Marcell L Coffey filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2011."
Marcell L Coffey — Kentucky, 11-52282


ᐅ Jessica D Coffey, Kentucky

Address: 393 Hermitage Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-50902-grs: "In Lexington, KY, Jessica D Coffey filed for Chapter 7 bankruptcy in Apr 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2013."
Jessica D Coffey — Kentucky, 13-50902


ᐅ James Wayne Coffman, Kentucky

Address: 6443 Jacks Creek Pike Lexington, KY 40515-9539

Concise Description of Bankruptcy Case 08-52204-grs7: "James Wayne Coffman, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in Aug 27, 2008, culminating in its successful completion by 06/25/2013."
James Wayne Coffman — Kentucky, 08-52204


ᐅ Selma Cohen, Kentucky

Address: 3420 Merrick Dr Apt 533A Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 11-50260-jms: "Selma Cohen's bankruptcy, initiated in 2011-01-31 and concluded by May 19, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selma Cohen — Kentucky, 11-50260


ᐅ Jakko Cohen, Kentucky

Address: 3241 Creek Path Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 09-54141-jl: "Lexington, KY resident Jakko Cohen's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Jakko Cohen — Kentucky, 09-54141-jl


ᐅ Jeffrey Cohron, Kentucky

Address: 3486 Bathurst Ct Lexington, KY 40503

Bankruptcy Case 10-52371-tnw Overview: "The case of Jeffrey Cohron in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Cohron — Kentucky, 10-52371


ᐅ Hamilton Cole, Kentucky

Address: 373 Larkwood Dr Lexington, KY 40509

Bankruptcy Case 13-52295-tnw Summary: "Lexington, KY resident Hamilton Cole's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Hamilton Cole — Kentucky, 13-52295


ᐅ Ella Cole, Kentucky

Address: 2417 Rockaway Pl Lexington, KY 40511

Bankruptcy Case 12-51418-jms Overview: "The case of Ella Cole in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Cole — Kentucky, 12-51418