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 Mildred Cole, Kentucky

Address: 3269 Maddenhurst Ct Lexington, KY 40517

Bankruptcy Case 13-50048-tnw Summary: "The case of Mildred Cole in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Cole — Kentucky, 13-50048


ᐅ Joseph Thomas Cole, Kentucky

Address: 145 York St Lexington, KY 40508-1867

Snapshot of U.S. Bankruptcy Proceeding Case 15-51075-tnw: "The bankruptcy record of Joseph Thomas Cole from Lexington, KY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Joseph Thomas Cole — Kentucky, 15-51075


ᐅ William Cole, Kentucky

Address: 2048 Langhorne Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 10-50770-jms7: "The bankruptcy filing by William Cole, undertaken in March 9, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
William Cole — Kentucky, 10-50770


ᐅ Jessica Lee Cole, Kentucky

Address: 3438 Merrick Dr Lexington, KY 40502-3745

Bankruptcy Case 15-51892-tnw Overview: "The case of Jessica Lee Cole in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lee Cole — Kentucky, 15-51892


ᐅ Lawrence D Coleman, Kentucky

Address: 1551 Thames Dr Lexington, KY 40517-3418

Brief Overview of Bankruptcy Case 14-52508-grs: "In a Chapter 7 bankruptcy case, Lawrence D Coleman from Lexington, KY, saw their proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
Lawrence D Coleman — Kentucky, 14-52508


ᐅ Deloris Spiller Coleman, Kentucky

Address: 1317 Jannelle Ct Lexington, KY 40517-3312

Concise Description of Bankruptcy Case 15-51475-tnw7: "The case of Deloris Spiller Coleman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deloris Spiller Coleman — Kentucky, 15-51475


ᐅ Alvoretta Coleman, Kentucky

Address: 3630 Walden Dr Lexington, KY 40517-2019

Concise Description of Bankruptcy Case 14-52590-grs7: "The bankruptcy filing by Alvoretta Coleman, undertaken in 11.17.2014 in Lexington, KY under Chapter 7, concluded with discharge in Feb 15, 2015 after liquidating assets."
Alvoretta Coleman — Kentucky, 14-52590


ᐅ Leslie L Coleman, Kentucky

Address: 3707 Trent Cir Lexington, KY 40517

Bankruptcy Case 13-51116-tnw Summary: "In Lexington, KY, Leslie L Coleman filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-07."
Leslie L Coleman — Kentucky, 13-51116


ᐅ Telecia Monee Coleman, Kentucky

Address: 1769 Brewer Dr Lexington, KY 40505-1549

Bankruptcy Case 15-51176-grs Summary: "The bankruptcy filing by Telecia Monee Coleman, undertaken in 06/12/2015 in Lexington, KY under Chapter 7, concluded with discharge in 09.10.2015 after liquidating assets."
Telecia Monee Coleman — Kentucky, 15-51176


ᐅ Ii Jason R Coleman, Kentucky

Address: 141 Angel Falls Dr Lexington, KY 40511-8828

Bankruptcy Case 15-52273-tnw Summary: "In Lexington, KY, Ii Jason R Coleman filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2016."
Ii Jason R Coleman — Kentucky, 15-52273


ᐅ Michael Edward Coleman, Kentucky

Address: 1769 Brewer Dr Lexington, KY 40505-1549

Bankruptcy Case 15-51176-grs Overview: "In a Chapter 7 bankruptcy case, Michael Edward Coleman from Lexington, KY, saw their proceedings start in 06/12/2015 and complete by 2015-09-10, involving asset liquidation."
Michael Edward Coleman — Kentucky, 15-51176


ᐅ Donna L Coleman, Kentucky

Address: 308 Ella Rae Ln Lexington, KY 40511

Bankruptcy Case 11-50494-jl Summary: "The bankruptcy filing by Donna L Coleman, undertaken in 2011-02-22 in Lexington, KY under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Donna L Coleman — Kentucky, 11-50494-jl


ᐅ Christine Michelle Coleman, Kentucky

Address: 2016 Tamarack Dr Lexington, KY 40504-3468

Brief Overview of Bankruptcy Case 15-51223-grs: "In Lexington, KY, Christine Michelle Coleman filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2015."
Christine Michelle Coleman — Kentucky, 15-51223


ᐅ Timothy Edward Coleman, Kentucky

Address: 1317 Jannelle Ct Lexington, KY 40517-3312

Bankruptcy Case 15-51475-tnw Summary: "The bankruptcy record of Timothy Edward Coleman from Lexington, KY, shows a Chapter 7 case filed in July 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-26."
Timothy Edward Coleman — Kentucky, 15-51475


ᐅ Shelia Coles, Kentucky

Address: 1501 Anniston Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-53878-wsh: "The case of Shelia Coles in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia Coles — Kentucky, 09-53878


ᐅ Jeffrey F Coles, Kentucky

Address: 2800 Phoenix Rd Lexington, KY 40503

Concise Description of Bankruptcy Case 12-51979-tnw7: "The bankruptcy record of Jeffrey F Coles from Lexington, KY, shows a Chapter 7 case filed in July 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-15."
Jeffrey F Coles — Kentucky, 12-51979


ᐅ Phillip Maurice Collins, Kentucky

Address: 880 Ward Dr Lexington, KY 40511

Bankruptcy Case 13-50881-jl Overview: "The bankruptcy filing by Phillip Maurice Collins, undertaken in 04/08/2013 in Lexington, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Phillip Maurice Collins — Kentucky, 13-50881-jl


ᐅ Laura E Collins, Kentucky

Address: 3020 Mapleleaf Park Lexington, KY 40509-1673

Bankruptcy Case 15-50976-grs Overview: "The bankruptcy record of Laura E Collins from Lexington, KY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2015."
Laura E Collins — Kentucky, 15-50976


ᐅ Ralpha Sandra Collins, Kentucky

Address: 552 Rosemont Gdn Lexington, KY 40503-1742

Concise Description of Bankruptcy Case 16-51321-grs7: "Lexington, KY resident Ralpha Sandra Collins's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Ralpha Sandra Collins — Kentucky, 16-51321


ᐅ Sharaan Collins, Kentucky

Address: 1337 Grafton Dr Lexington, KY 40515-5429

Snapshot of U.S. Bankruptcy Proceeding Case 08-50113-jms: "Sharaan Collins's Lexington, KY bankruptcy under Chapter 13 in January 21, 2008 led to a structured repayment plan, successfully discharged in August 21, 2012."
Sharaan Collins — Kentucky, 08-50113


ᐅ Benton J Collins, Kentucky

Address: 1929 Leitner Ct Lexington, KY 40511

Bankruptcy Case 13-50840-tnw Overview: "Benton J Collins's bankruptcy, initiated in Apr 2, 2013 and concluded by July 7, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benton J Collins — Kentucky, 13-50840


ᐅ Jr Robert Lee Collins, Kentucky

Address: 3765 Sundart Dr Lexington, KY 40517

Bankruptcy Case 11-51230-jms Summary: "The bankruptcy record of Jr Robert Lee Collins from Lexington, KY, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Jr Robert Lee Collins — Kentucky, 11-51230


ᐅ Elizabeth Collins, Kentucky

Address: 350 E Short St Unit 230 Lexington, KY 40507

Bankruptcy Case 10-50990-jms Overview: "Elizabeth Collins's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-03-25, led to asset liquidation, with the case closing in 07.11.2010."
Elizabeth Collins — Kentucky, 10-50990


ᐅ Christopher A Collins, Kentucky

Address: 2845 Palumbo Dr Apt 1G Lexington, KY 40509

Concise Description of Bankruptcy Case 13-51772-tnw7: "In a Chapter 7 bankruptcy case, Christopher A Collins from Lexington, KY, saw their proceedings start in 2013-07-19 and complete by October 2013, involving asset liquidation."
Christopher A Collins — Kentucky, 13-51772


ᐅ Patricia A Collins, Kentucky

Address: 624 Danby Woods Dr Lexington, KY 40509

Bankruptcy Case 11-50208-tnw Overview: "In Lexington, KY, Patricia A Collins filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Patricia A Collins — Kentucky, 11-50208


ᐅ Tina Denise Collins, Kentucky

Address: 2810 Georgetown Rd Lexington, KY 40511

Bankruptcy Case 11-52248-jms Summary: "In Lexington, KY, Tina Denise Collins filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Tina Denise Collins — Kentucky, 11-52248


ᐅ Willard Darrell Collins, Kentucky

Address: 840 Hays Blvd Apt 1101 Lexington, KY 40509-8325

Bankruptcy Case 16-50631-grs Summary: "The bankruptcy filing by Willard Darrell Collins, undertaken in March 31, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Willard Darrell Collins — Kentucky, 16-50631


ᐅ Bonnie L Collins, Kentucky

Address: 3449 Featheridge Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-52681-jms: "Lexington, KY resident Bonnie L Collins's Sep 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2012."
Bonnie L Collins — Kentucky, 11-52681


ᐅ Tametres Nekay Collins, Kentucky

Address: 1562 Summerhill Dr Lexington, KY 40515-5839

Snapshot of U.S. Bankruptcy Proceeding Case 16-50258-grs: "The bankruptcy filing by Tametres Nekay Collins, undertaken in 02.18.2016 in Lexington, KY under Chapter 7, concluded with discharge in May 18, 2016 after liquidating assets."
Tametres Nekay Collins — Kentucky, 16-50258


ᐅ Tony L Collins, Kentucky

Address: 926 Royal Ave Lexington, KY 40505

Bankruptcy Case 11-50092-jms Summary: "Tony L Collins's Chapter 7 bankruptcy, filed in Lexington, KY in January 2011, led to asset liquidation, with the case closing in 05/02/2011."
Tony L Collins — Kentucky, 11-50092


ᐅ Brenda C Collins, Kentucky

Address: 840 Hays Blvd Apt 1101 Lexington, KY 40509-8325

Snapshot of U.S. Bankruptcy Proceeding Case 16-50631-grs: "Brenda C Collins's bankruptcy, initiated in Mar 31, 2016 and concluded by 06/29/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda C Collins — Kentucky, 16-50631


ᐅ Chapman Crystal Collins, Kentucky

Address: 1106 Sparks Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 09-53170-wsh: "Chapman Crystal Collins's bankruptcy, initiated in 2009-09-30 and concluded by 01.27.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chapman Crystal Collins — Kentucky, 09-53170


ᐅ Greg Scott Columbia, Kentucky

Address: 3725 Niagara Dr Lexington, KY 40517

Bankruptcy Case 11-52689-tnw Summary: "The bankruptcy filing by Greg Scott Columbia, undertaken in 09/27/2011 in Lexington, KY under Chapter 7, concluded with discharge in January 13, 2012 after liquidating assets."
Greg Scott Columbia — Kentucky, 11-52689


ᐅ John Robert Columbia, Kentucky

Address: 962 Celia Ln Lexington, KY 40504

Bankruptcy Case 13-52678-tnw Overview: "John Robert Columbia's bankruptcy, initiated in 2013-11-05 and concluded by Feb 9, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Columbia — Kentucky, 13-52678


ᐅ Mary K Columbia, Kentucky

Address: 3521 Indian Summer Trl Lexington, KY 40509-2052

Bankruptcy Case 14-52440-tnw Overview: "The bankruptcy record of Mary K Columbia from Lexington, KY, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Mary K Columbia — Kentucky, 14-52440


ᐅ John Allan Combs, Kentucky

Address: 1404 Corona Dr Lexington, KY 40514

Bankruptcy Case 13-50791-tnw Summary: "In a Chapter 7 bankruptcy case, John Allan Combs from Lexington, KY, saw his proceedings start in 2013-03-28 and complete by July 2013, involving asset liquidation."
John Allan Combs — Kentucky, 13-50791


ᐅ Morgan Nancy C Combs, Kentucky

Address: 124 Wabash Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-50204-tnw: "The case of Morgan Nancy C Combs in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morgan Nancy C Combs — Kentucky, 11-50204


ᐅ Jr David A Combs, Kentucky

Address: 1088 Birch Dr Lexington, KY 40511

Bankruptcy Case 11-50508-jms Overview: "In Lexington, KY, Jr David A Combs filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Jr David A Combs — Kentucky, 11-50508


ᐅ Becky Combs, Kentucky

Address: 882 Maywick Dr Lexington, KY 40504

Bankruptcy Case 1:10-bk-18648 Summary: "Lexington, KY resident Becky Combs's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2011."
Becky Combs — Kentucky, 1:10-bk-18648


ᐅ Patricia Combs, Kentucky

Address: 3101 Kirklevington Dr Apt 238 Lexington, KY 40517-2492

Bankruptcy Case 16-50434-grs Overview: "Lexington, KY resident Patricia Combs's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-08."
Patricia Combs — Kentucky, 16-50434


ᐅ Randy Combs, Kentucky

Address: 1006 Meadow Ln Lexington, KY 40505

Bankruptcy Case 11-53440-tnw Overview: "The bankruptcy filing by Randy Combs, undertaken in December 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
Randy Combs — Kentucky, 11-53440


ᐅ Rhonda E Combs, Kentucky

Address: 364 Lima Dr Apt 29 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-50594-grs: "In a Chapter 7 bankruptcy case, Rhonda E Combs from Lexington, KY, saw her proceedings start in March 2013 and complete by 06/16/2013, involving asset liquidation."
Rhonda E Combs — Kentucky, 13-50594


ᐅ Richard Henry Combs, Kentucky

Address: 444 S Ashland Ave Apt A4 Lexington, KY 40502-2128

Bankruptcy Case 15-52187-grs Summary: "The case of Richard Henry Combs in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Henry Combs — Kentucky, 15-52187


ᐅ William B Combs, Kentucky

Address: 4619 Monterey Ct Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-51541-tnw: "Lexington, KY resident William B Combs's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-23."
William B Combs — Kentucky, 13-51541


ᐅ Clemon Combs, Kentucky

Address: 712 Parkside Dr Lexington, KY 40505

Bankruptcy Case 10-51530-jms Overview: "The bankruptcy filing by Clemon Combs, undertaken in May 6, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Clemon Combs — Kentucky, 10-51530


ᐅ Ann E Comley, Kentucky

Address: 629 Radcliffe Rd Lexington, KY 40505-1633

Brief Overview of Bankruptcy Case 14-50638-grs: "Ann E Comley's Chapter 7 bankruptcy, filed in Lexington, KY in March 18, 2014, led to asset liquidation, with the case closing in June 16, 2014."
Ann E Comley — Kentucky, 14-50638


ᐅ Carrie Commodore, Kentucky

Address: 720 Chiles Ave Lexington, KY 40508

Bankruptcy Case 10-50046-jl Summary: "Carrie Commodore's Chapter 7 bankruptcy, filed in Lexington, KY in January 2010, led to asset liquidation, with the case closing in 04.17.2010."
Carrie Commodore — Kentucky, 10-50046-jl


ᐅ Acquisto Jane S D, Kentucky

Address: 2189 Curtiswood Dr Lexington, KY 40505-4863

Snapshot of U.S. Bankruptcy Proceeding Case 16-51307-grs: "In a Chapter 7 bankruptcy case, Acquisto Jane S D from Lexington, KY, saw her proceedings start in Jun 30, 2016 and complete by September 28, 2016, involving asset liquidation."
Acquisto Jane S D — Kentucky, 16-51307


ᐅ Edward Dalton, Kentucky

Address: 3609 Bircham Way Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-53442-jl: "The case of Edward Dalton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Dalton — Kentucky, 09-53442-jl


ᐅ Emma Christine Dalton, Kentucky

Address: 728 Jackson St Lexington, KY 40505

Bankruptcy Case 13-51091-grs Overview: "The bankruptcy filing by Emma Christine Dalton, undertaken in 04/25/2013 in Lexington, KY under Chapter 7, concluded with discharge in 2013-08-09 after liquidating assets."
Emma Christine Dalton — Kentucky, 13-51091


ᐅ Jeffrey Douglas Dalton, Kentucky

Address: 3554 Winthrop Dr Lexington, KY 40503-6317

Snapshot of U.S. Bankruptcy Proceeding Case 16-50146-grs: "In Lexington, KY, Jeffrey Douglas Dalton filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2016."
Jeffrey Douglas Dalton — Kentucky, 16-50146


ᐅ Virgil C Danforth, Kentucky

Address: 1976 Langhorne Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-51347-jms: "Virgil C Danforth's bankruptcy, initiated in May 2011 and concluded by 2011-08-22 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil C Danforth — Kentucky, 11-51347


ᐅ Barbara A Daniels, Kentucky

Address: 2436 Wanda Ct Lexington, KY 40505

Bankruptcy Case 11-53407-jms Summary: "The bankruptcy record of Barbara A Daniels from Lexington, KY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2012."
Barbara A Daniels — Kentucky, 11-53407


ᐅ Nikkole M Danner, Kentucky

Address: 1124 Mount Rushmore Way Lexington, KY 40515

Bankruptcy Case 12-50696-tnw Summary: "The bankruptcy filing by Nikkole M Danner, undertaken in 2012-03-13 in Lexington, KY under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Nikkole M Danner — Kentucky, 12-50696


ᐅ Rozell D Dansby, Kentucky

Address: 598 Lima Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51488-grs: "Lexington, KY resident Rozell D Dansby's 06/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2013."
Rozell D Dansby — Kentucky, 13-51488


ᐅ Darla Belle Dansby, Kentucky

Address: 354 Ohio St Lexington, KY 40508

Bankruptcy Case 13-52379-grs Summary: "In a Chapter 7 bankruptcy case, Darla Belle Dansby from Lexington, KY, saw her proceedings start in 2013-10-01 and complete by January 5, 2014, involving asset liquidation."
Darla Belle Dansby — Kentucky, 13-52379


ᐅ Ali N Darkai, Kentucky

Address: 3437 Featheridge Dr Lexington, KY 40515-5815

Bankruptcy Case 16-50643-grs Summary: "The bankruptcy filing by Ali N Darkai, undertaken in 04.03.2016 in Lexington, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Ali N Darkai — Kentucky, 16-50643


ᐅ Sung Ok Darling, Kentucky

Address: 3751 Appian Way Apt 277 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50257-bem: "The case of Sung Ok Darling in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sung Ok Darling — Kentucky, 13-50257


ᐅ Dana G Darlington, Kentucky

Address: 1115 Oatlands Park Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50963-tnw: "The bankruptcy filing by Dana G Darlington, undertaken in April 16, 2013 in Lexington, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Dana G Darlington — Kentucky, 13-50963


ᐅ Darrin Darnell, Kentucky

Address: 395 Retrac Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-54151-jms: "The bankruptcy filing by Darrin Darnell, undertaken in 12/31/2009 in Lexington, KY under Chapter 7, concluded with discharge in Apr 6, 2010 after liquidating assets."
Darrin Darnell — Kentucky, 09-54151


ᐅ Vijay Kumar Das, Kentucky

Address: 561 Hi Crest Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-52662-tnw: "The bankruptcy record of Vijay Kumar Das from Lexington, KY, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-05."
Vijay Kumar Das — Kentucky, 13-52662


ᐅ Keith Daugherty, Kentucky

Address: 3414 Snaffle Rd Lexington, KY 40513

Brief Overview of Bankruptcy Case 13-51547-grs: "Keith Daugherty's bankruptcy, initiated in Jun 20, 2013 and concluded by 09.24.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Daugherty — Kentucky, 13-51547


ᐅ Helen Daugherty, Kentucky

Address: 533 Amberley Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-53332-wsh: "In a Chapter 7 bankruptcy case, Helen Daugherty from Lexington, KY, saw her proceedings start in 2009-10-20 and complete by 2010-01-21, involving asset liquidation."
Helen Daugherty — Kentucky, 09-53332


ᐅ Flora Lee Davenport, Kentucky

Address: 3673 Crosby Dr Lexington, KY 40517

Bankruptcy Case 13-51433-jl Summary: "Flora Lee Davenport's bankruptcy, initiated in Jun 4, 2013 and concluded by September 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flora Lee Davenport — Kentucky, 13-51433-jl


ᐅ William Patrick Davey, Kentucky

Address: 3204 Winged Foot Cir Lexington, KY 40509-8465

Brief Overview of Bankruptcy Case 2:2014-bk-13847-GBN: "The case of William Patrick Davey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Patrick Davey — Kentucky, 2:2014-bk-13847


ᐅ Martha David, Kentucky

Address: 1348 Grafton Dr Lexington, KY 40515

Bankruptcy Case 11-51645-jms Summary: "In Lexington, KY, Martha David filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2011."
Martha David — Kentucky, 11-51645


ᐅ Joseph Davidson, Kentucky

Address: 3012 Stanford Dr Lexington, KY 40517

Bankruptcy Case 10-51044-tnw Summary: "The case of Joseph Davidson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Davidson — Kentucky, 10-51044


ᐅ James D Davidson, Kentucky

Address: 271 American Ave Lexington, KY 40503

Bankruptcy Case 12-50982-jms Overview: "Lexington, KY resident James D Davidson's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
James D Davidson — Kentucky, 12-50982


ᐅ Rodney Elwood Davidson, Kentucky

Address: 3410 Spangler Dr Apt 17 Lexington, KY 40517

Bankruptcy Case 13-52527-grs Summary: "Lexington, KY resident Rodney Elwood Davidson's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2014."
Rodney Elwood Davidson — Kentucky, 13-52527


ᐅ Walter L Davis, Kentucky

Address: 928 Oak Hill Dr Lexington, KY 40505-3610

Brief Overview of Bankruptcy Case 2014-51715-grs: "In a Chapter 7 bankruptcy case, Walter L Davis from Lexington, KY, saw their proceedings start in July 18, 2014 and complete by 10/16/2014, involving asset liquidation."
Walter L Davis — Kentucky, 2014-51715


ᐅ Jennifer L Davis, Kentucky

Address: 928 Oak Hill Dr Lexington, KY 40505-3610

Snapshot of U.S. Bankruptcy Proceeding Case 14-51715-grs: "In a Chapter 7 bankruptcy case, Jennifer L Davis from Lexington, KY, saw her proceedings start in 2014-07-18 and complete by October 2014, involving asset liquidation."
Jennifer L Davis — Kentucky, 14-51715


ᐅ Tina F Davis, Kentucky

Address: 138 Winston Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51526-tnw7: "Lexington, KY resident Tina F Davis's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Tina F Davis — Kentucky, 11-51526


ᐅ Tammy Wingate Davis, Kentucky

Address: 1159 Rockbridge Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-51058-tnw: "In Lexington, KY, Tammy Wingate Davis filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2012."
Tammy Wingate Davis — Kentucky, 12-51058


ᐅ Salvador Davis, Kentucky

Address: 408 Patchen Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50076-tnw: "Lexington, KY resident Salvador Davis's 2010-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-19."
Salvador Davis — Kentucky, 10-50076


ᐅ Rochelle M Davis, Kentucky

Address: 608 Carver Rd Lexington, KY 40511

Bankruptcy Case 12-50723-tnw Summary: "The bankruptcy filing by Rochelle M Davis, undertaken in 03.16.2012 in Lexington, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Rochelle M Davis — Kentucky, 12-50723


ᐅ Christopher Davis, Kentucky

Address: 1290 Merman Dr Lexington, KY 40517-3024

Concise Description of Bankruptcy Case 2014-50760-tnw7: "Christopher Davis's Chapter 7 bankruptcy, filed in Lexington, KY in 03/28/2014, led to asset liquidation, with the case closing in 2014-06-26."
Christopher Davis — Kentucky, 2014-50760


ᐅ Della D Davis, Kentucky

Address: 845 Red Mile Rd Apt 230 Lexington, KY 40504-1252

Concise Description of Bankruptcy Case 16-50059-grs7: "In Lexington, KY, Della D Davis filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Della D Davis — Kentucky, 16-50059


ᐅ Tanya C Davis, Kentucky

Address: 2705 Mable Ln Lexington, KY 40511-8613

Concise Description of Bankruptcy Case 10-53485-grs7: "10.31.2010 marked the beginning of Tanya C Davis's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by December 6, 2013."
Tanya C Davis — Kentucky, 10-53485


ᐅ Asden A Davis, Kentucky

Address: 251 Chippendale Cir Apt 523 Lexington, KY 40517-4466

Brief Overview of Bankruptcy Case 2014-51712-grs: "The case of Asden A Davis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asden A Davis — Kentucky, 2014-51712


ᐅ Donna F Davis, Kentucky

Address: 418 E Seventh St Lexington, KY 40508

Concise Description of Bankruptcy Case 11-51975-jms7: "The bankruptcy record of Donna F Davis from Lexington, KY, shows a Chapter 7 case filed in 07/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2011."
Donna F Davis — Kentucky, 11-51975


ᐅ Rebecca C Davis, Kentucky

Address: 1708 Wyatt Pkwy Lexington, KY 40505

Bankruptcy Case 12-51728-tnw Summary: "In Lexington, KY, Rebecca C Davis filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Rebecca C Davis — Kentucky, 12-51728


ᐅ Whitney Davis, Kentucky

Address: 4397 Stuart Hall Blvd Lexington, KY 40509-4538

Bankruptcy Case 15-50198-tnw Summary: "Lexington, KY resident Whitney Davis's 2015-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-07."
Whitney Davis — Kentucky, 15-50198


ᐅ Charles Dean Davis, Kentucky

Address: 493 Manitoba Ln Lexington, KY 40515

Bankruptcy Case 13-51607-grs Summary: "Lexington, KY resident Charles Dean Davis's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
Charles Dean Davis — Kentucky, 13-51607


ᐅ Clara Davis, Kentucky

Address: 833 Lauderdale Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-50599-tnw: "The case of Clara Davis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara Davis — Kentucky, 11-50599


ᐅ Virgil Davis, Kentucky

Address: 672 Sheridan Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 10-51995-jms7: "Virgil Davis's bankruptcy, initiated in 06.22.2010 and concluded by Oct 8, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Davis — Kentucky, 10-51995


ᐅ James Davis, Kentucky

Address: 1832 Endon Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-50116-jms: "Lexington, KY resident James Davis's January 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
James Davis — Kentucky, 10-50116


ᐅ Theodore Corey Davis, Kentucky

Address: 404 Cedarvale Ct Lexington, KY 40517-4202

Snapshot of U.S. Bankruptcy Proceeding Case 14-50062-grs: "Theodore Corey Davis's bankruptcy, initiated in 2014-01-13 and concluded by 04.13.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Corey Davis — Kentucky, 14-50062


ᐅ John Davis, Kentucky

Address: 3113 Hemingway Ln Lexington, KY 40513

Brief Overview of Bankruptcy Case 10-53091-jms: "The bankruptcy record of John Davis from Lexington, KY, shows a Chapter 7 case filed in 09.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
John Davis — Kentucky, 10-53091


ᐅ Anthony Wayne Davis, Kentucky

Address: 3900 Crosby Dr Apt 1703 Lexington, KY 40515-1864

Bankruptcy Case 15-51959-grs Overview: "The bankruptcy filing by Anthony Wayne Davis, undertaken in 2015-10-05 in Lexington, KY under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Anthony Wayne Davis — Kentucky, 15-51959


ᐅ Kristina H Davis, Kentucky

Address: 721 Dardanelles Dr Lexington, KY 40503-5817

Brief Overview of Bankruptcy Case 14-50592-grs: "Kristina H Davis's bankruptcy, initiated in 03.13.2014 and concluded by Jun 11, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina H Davis — Kentucky, 14-50592


ᐅ Charles Thomas Davis, Kentucky

Address: 516 Wellington Gardens Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 12-53019-tnw7: "The case of Charles Thomas Davis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Thomas Davis — Kentucky, 12-53019


ᐅ Jobina Davis, Kentucky

Address: 240 Pleasant Pointe Dr Lexington, KY 40517

Bankruptcy Case 11-51851-tnw Overview: "The case of Jobina Davis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jobina Davis — Kentucky, 11-51851


ᐅ Michael L Davis, Kentucky

Address: 2602 Clays Mill Rd Lexington, KY 40503

Bankruptcy Case 13-52250-tnw Overview: "The bankruptcy filing by Michael L Davis, undertaken in 09/17/2013 in Lexington, KY under Chapter 7, concluded with discharge in 12.22.2013 after liquidating assets."
Michael L Davis — Kentucky, 13-52250


ᐅ Amy Dawahare, Kentucky

Address: 3309 Fort Harrods Ct Lexington, KY 40513

Bankruptcy Case 09-54100-jms Summary: "The case of Amy Dawahare in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Dawahare — Kentucky, 09-54100


ᐅ Bonita R Dawson, Kentucky

Address: 1422 Ridgecrest Dr Lexington, KY 40517-4058

Bankruptcy Case 16-50920-grs Summary: "The bankruptcy record of Bonita R Dawson from Lexington, KY, shows a Chapter 7 case filed in 2016-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2016."
Bonita R Dawson — Kentucky, 16-50920


ᐅ Dermontti Dawson, Kentucky

Address: PO Box 910941 Lexington, KY 40591

Bankruptcy Case 10-52072-jms Summary: "Dermontti Dawson's bankruptcy, initiated in 2010-06-29 and concluded by October 15, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dermontti Dawson — Kentucky, 10-52072


ᐅ Elbert A Dawson, Kentucky

Address: 2312 Remington Way Apt 2105 Lexington, KY 40511-2289

Snapshot of U.S. Bankruptcy Proceeding Case 15-52206-grs: "Lexington, KY resident Elbert A Dawson's 2015-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-11."
Elbert A Dawson — Kentucky, 15-52206


ᐅ Emily Griffith Dawson, Kentucky

Address: 2513 Treeline Way Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-53433-jms: "Emily Griffith Dawson's Chapter 7 bankruptcy, filed in Lexington, KY in December 15, 2011, led to asset liquidation, with the case closing in Apr 1, 2012."
Emily Griffith Dawson — Kentucky, 11-53433


ᐅ Cooper Glenda Dawson, Kentucky

Address: 748 Rosslyns Dl Lexington, KY 40514

Concise Description of Bankruptcy Case 11-51625-tnw7: "Lexington, KY resident Cooper Glenda Dawson's June 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Cooper Glenda Dawson — Kentucky, 11-51625


ᐅ Dawn G Dawson, Kentucky

Address: 3237 Orchard Grass Rd Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-51149-tnw: "In Lexington, KY, Dawn G Dawson filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Dawn G Dawson — Kentucky, 12-51149