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 Ryan E Dawson, Kentucky

Address: 3909 Barnard Dr Lexington, KY 40509

Bankruptcy Case 11-51969-jl Summary: "Ryan E Dawson's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-07-12, led to asset liquidation, with the case closing in October 2011."
Ryan E Dawson — Kentucky, 11-51969-jl


ᐅ Crystal A Day, Kentucky

Address: 1540 Meadowview Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-51866-tnw: "Crystal A Day's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-06-30, led to asset liquidation, with the case closing in 2011-10-16."
Crystal A Day — Kentucky, 11-51866


ᐅ Zacchaeus J Day, Kentucky

Address: 3697 Arbor Dr Lexington, KY 40517-3404

Bankruptcy Case 14-50583-grs Summary: "The bankruptcy filing by Zacchaeus J Day, undertaken in 03.12.2014 in Lexington, KY under Chapter 7, concluded with discharge in 06/10/2014 after liquidating assets."
Zacchaeus J Day — Kentucky, 14-50583


ᐅ Loren M Day, Kentucky

Address: 2020 Armstrong Mill Rd Apt 732 Lexington, KY 40515

Concise Description of Bankruptcy Case 11-53041-jms7: "The case of Loren M Day in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loren M Day — Kentucky, 11-53041


ᐅ Karen E Day, Kentucky

Address: 3929 Forest Green Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-52691-jms: "The bankruptcy record of Karen E Day from Lexington, KY, shows a Chapter 7 case filed in 09.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Karen E Day — Kentucky, 11-52691


ᐅ Ray Allen Deacon, Kentucky

Address: 3459 Pimlico Pkwy Apt 4 Lexington, KY 40517-2851

Snapshot of U.S. Bankruptcy Proceeding Case 15-50473-grs: "The case of Ray Allen Deacon in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Allen Deacon — Kentucky, 15-50473


ᐅ Erica D Dean, Kentucky

Address: 319 Wilson Downing Rd Lexington, KY 40517

Bankruptcy Case 12-50488-tnw Summary: "Lexington, KY resident Erica D Dean's 02.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2012."
Erica D Dean — Kentucky, 12-50488


ᐅ Brandy S Dean, Kentucky

Address: 2756 Gateway Park Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-50708-jl: "The bankruptcy filing by Brandy S Dean, undertaken in March 11, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Brandy S Dean — Kentucky, 11-50708-jl


ᐅ Chasity Marie Dean, Kentucky

Address: 453 Chelsea Woods Dr Lexington, KY 40509

Bankruptcy Case 12-50866-jms Summary: "The bankruptcy filing by Chasity Marie Dean, undertaken in 2012-03-28 in Lexington, KY under Chapter 7, concluded with discharge in Jul 14, 2012 after liquidating assets."
Chasity Marie Dean — Kentucky, 12-50866


ᐅ William E Dearborn, Kentucky

Address: 133 Vanderbilt Dr Lexington, KY 40517-1540

Brief Overview of Bankruptcy Case 10-51831-jl: "Chapter 13 bankruptcy for William E Dearborn in Lexington, KY began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 05/01/2013."
William E Dearborn — Kentucky, 10-51831-jl


ᐅ William Deaton, Kentucky

Address: 4065 Forsythe Dr Lexington, KY 40514

Bankruptcy Case 09-53451-wsh Overview: "The bankruptcy filing by William Deaton, undertaken in 10/30/2009 in Lexington, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
William Deaton — Kentucky, 09-53451


ᐅ Daniel Deaton, Kentucky

Address: 1211 Belmar Ln Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51198-jms: "Daniel Deaton's Chapter 7 bankruptcy, filed in Lexington, KY in April 9, 2010, led to asset liquidation, with the case closing in 07/26/2010."
Daniel Deaton — Kentucky, 10-51198


ᐅ Darin Deaton, Kentucky

Address: 617 Kenova Trce Lexington, KY 40511

Brief Overview of Bankruptcy Case 09-52946-jms: "In a Chapter 7 bankruptcy case, Darin Deaton from Lexington, KY, saw his proceedings start in 09.14.2009 and complete by Jan 20, 2010, involving asset liquidation."
Darin Deaton — Kentucky, 09-52946


ᐅ Samantha Christine Deegan, Kentucky

Address: 320 Cedar Mill Cir Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-26992-mdm: "The case of Samantha Christine Deegan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Christine Deegan — Kentucky, 13-26992


ᐅ Timothy M Deehan, Kentucky

Address: 2040 Fontaine Rd Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-52955-tnw: "The bankruptcy record of Timothy M Deehan from Lexington, KY, shows a Chapter 7 case filed in 11/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Timothy M Deehan — Kentucky, 12-52955


ᐅ Ronald Allen Deel, Kentucky

Address: 638 Longview Dr Lexington, KY 40503

Bankruptcy Case 13-50893-jl Summary: "Ronald Allen Deel's Chapter 7 bankruptcy, filed in Lexington, KY in 04/09/2013, led to asset liquidation, with the case closing in July 2013."
Ronald Allen Deel — Kentucky, 13-50893-jl


ᐅ Kevin C Defabritis, Kentucky

Address: 3884 Hidden Springs Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 11-52169-jms7: "The case of Kevin C Defabritis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin C Defabritis — Kentucky, 11-52169


ᐅ Billie S Degaris, Kentucky

Address: 3540 Creekwood Dr Apt 4 Lexington, KY 40502

Bankruptcy Case 13-50076-tnw Overview: "In Lexington, KY, Billie S Degaris filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Billie S Degaris — Kentucky, 13-50076


ᐅ Angela Carol Dehart, Kentucky

Address: 430 Culpepper Rd Apt 4 Lexington, KY 40502-2363

Brief Overview of Bankruptcy Case 15-50980-grs: "In a Chapter 7 bankruptcy case, Angela Carol Dehart from Lexington, KY, saw her proceedings start in May 2015 and complete by 08/12/2015, involving asset liquidation."
Angela Carol Dehart — Kentucky, 15-50980


ᐅ Gary L Dehart, Kentucky

Address: 2164 Shaker Run Rd Lexington, KY 40509-8473

Snapshot of U.S. Bankruptcy Proceeding Case 15-51910-grs: "In Lexington, KY, Gary L Dehart filed for Chapter 7 bankruptcy in September 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Gary L Dehart — Kentucky, 15-51910


ᐅ Janice L Dehart, Kentucky

Address: 2164 Shaker Run Rd Lexington, KY 40509-8473

Brief Overview of Bankruptcy Case 15-51910-grs: "Lexington, KY resident Janice L Dehart's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2015."
Janice L Dehart — Kentucky, 15-51910


ᐅ Edmund Deja, Kentucky

Address: 1005 Bryce Pt Lexington, KY 40509

Bankruptcy Case 10-50096-jl Overview: "Lexington, KY resident Edmund Deja's 2010-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Edmund Deja — Kentucky, 10-50096-jl


ᐅ Eric Dejesus, Kentucky

Address: 2701 Trailwood Ln Lexington, KY 40511

Bankruptcy Case 9:09-bk-11629-BSS Overview: "In their Chapter 13 bankruptcy case filed in 06.01.2009, Lexington, KY's Eric Dejesus agreed to a debt repayment plan, which was successfully completed by September 4, 2012."
Eric Dejesus — Kentucky, 9:09-bk-11629


ᐅ Mark L Dejoe, Kentucky

Address: 181 Quebec Way Lexington, KY 40515

Concise Description of Bankruptcy Case 13-51964-tnw7: "Mark L Dejoe's Chapter 7 bankruptcy, filed in Lexington, KY in Aug 12, 2013, led to asset liquidation, with the case closing in 11/16/2013."
Mark L Dejoe — Kentucky, 13-51964


ᐅ Sead Delic, Kentucky

Address: 3900 Crosby Dr Apt 1010 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50246-tnw: "Sead Delic's Chapter 7 bankruptcy, filed in Lexington, KY in February 2013, led to asset liquidation, with the case closing in 2013-05-08."
Sead Delic — Kentucky, 13-50246


ᐅ Joseph P Deliz, Kentucky

Address: 4397 Stuart Hall Blvd Lexington, KY 40509

Bankruptcy Case 12-50594-jms Summary: "The bankruptcy record of Joseph P Deliz from Lexington, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Joseph P Deliz — Kentucky, 12-50594


ᐅ Kristen Delong, Kentucky

Address: 440 Sandalwood Dr Lexington, KY 40505-2225

Bankruptcy Case 14-52569-tnw Summary: "In Lexington, KY, Kristen Delong filed for Chapter 7 bankruptcy in November 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Kristen Delong — Kentucky, 14-52569


ᐅ Richard Demarcus, Kentucky

Address: 2052 Fallon Rd Lexington, KY 40504

Bankruptcy Case 09-54150-jms Summary: "In Lexington, KY, Richard Demarcus filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Richard Demarcus — Kentucky, 09-54150


ᐅ James Demaree, Kentucky

Address: 305 Masterson Station Dr Lexington, KY 40511

Bankruptcy Case 12-50470-jl Summary: "Lexington, KY resident James Demaree's 2012-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
James Demaree — Kentucky, 12-50470-jl


ᐅ Adrienne Marie Demarest, Kentucky

Address: 1328 Wakehurst Ct Lexington, KY 40509-2427

Snapshot of U.S. Bankruptcy Proceeding Case 16-50898-grs: "In Lexington, KY, Adrienne Marie Demarest filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2016."
Adrienne Marie Demarest — Kentucky, 16-50898


ᐅ Anne Demattina, Kentucky

Address: 3520 Laredo Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50799-tnw: "Lexington, KY resident Anne Demattina's Mar 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2010."
Anne Demattina — Kentucky, 10-50799


ᐅ Joseph Demichael, Kentucky

Address: 2131 Adena Ln Lexington, KY 40516

Brief Overview of Bankruptcy Case 09-53077-wsh: "Lexington, KY resident Joseph Demichael's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Joseph Demichael — Kentucky, 09-53077


ᐅ Tara C Dempsey, Kentucky

Address: 607 Big Bear Ln Lexington, KY 40517

Bankruptcy Case 12-51873-tnw Summary: "In a Chapter 7 bankruptcy case, Tara C Dempsey from Lexington, KY, saw her proceedings start in July 19, 2012 and complete by 11.04.2012, involving asset liquidation."
Tara C Dempsey — Kentucky, 12-51873


ᐅ Marilyne Mayhall Denham, Kentucky

Address: 2431 Millbrook Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-52321-tnw: "Marilyne Mayhall Denham's bankruptcy, initiated in August 16, 2011 and concluded by 12.02.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyne Mayhall Denham — Kentucky, 11-52321


ᐅ Samella K Dennis, Kentucky

Address: 470 Woodview Dr Lexington, KY 40515

Bankruptcy Case 11-51085-jl Overview: "In Lexington, KY, Samella K Dennis filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Samella K Dennis — Kentucky, 11-51085-jl


ᐅ Shirley F Dennis, Kentucky

Address: 175 N Mount Tabor Rd # 149 Lexington, KY 40509-1701

Concise Description of Bankruptcy Case 14-50582-grs7: "Shirley F Dennis's Chapter 7 bankruptcy, filed in Lexington, KY in 03/12/2014, led to asset liquidation, with the case closing in 2014-06-10."
Shirley F Dennis — Kentucky, 14-50582


ᐅ Michelle R Dennis, Kentucky

Address: 8810 Beach Rd Lexington, KY 40515-9308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51579-grs: "The bankruptcy record of Michelle R Dennis from Lexington, KY, shows a Chapter 7 case filed in June 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-26."
Michelle R Dennis — Kentucky, 2014-51579


ᐅ Amber Rae Dennis, Kentucky

Address: 1699 Kilkenny Dr Lexington, KY 40505

Bankruptcy Case 13-52808-tnw Overview: "The case of Amber Rae Dennis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Rae Dennis — Kentucky, 13-52808


ᐅ James W Dennis, Kentucky

Address: 569 Bellcastle Rd Lexington, KY 40505-2703

Concise Description of Bankruptcy Case 15-51911-grs7: "The bankruptcy filing by James W Dennis, undertaken in 2015-09-29 in Lexington, KY under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
James W Dennis — Kentucky, 15-51911


ᐅ Jr Harold E Denniston, Kentucky

Address: 2495 Versailles Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-51916-grs: "In a Chapter 7 bankruptcy case, Jr Harold E Denniston from Lexington, KY, saw their proceedings start in 2012-07-24 and complete by 2012-11-09, involving asset liquidation."
Jr Harold E Denniston — Kentucky, 12-51916


ᐅ Radford L Denny, Kentucky

Address: 941 Darley Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 12-52082-tnw7: "The case of Radford L Denny in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Radford L Denny — Kentucky, 12-52082


ᐅ Eric Denny, Kentucky

Address: 204 E Tiverton Way Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53151-tnw: "In Lexington, KY, Eric Denny filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Eric Denny — Kentucky, 10-53151


ᐅ Rodney Christopher Dent, Kentucky

Address: 1159 Merewood Dr Lexington, KY 40517-3021

Brief Overview of Bankruptcy Case 2014-51260-jl: "The case of Rodney Christopher Dent in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Christopher Dent — Kentucky, 2014-51260-jl


ᐅ Vivian Denton, Kentucky

Address: 559 Breckenridge St Lexington, KY 40508

Brief Overview of Bankruptcy Case 09-53647-jms: "In a Chapter 7 bankruptcy case, Vivian Denton from Lexington, KY, saw her proceedings start in 11/17/2009 and complete by 02.21.2010, involving asset liquidation."
Vivian Denton — Kentucky, 09-53647


ᐅ Bogdan Pavlovich Derkach, Kentucky

Address: 2481 Crescenzio Way Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-53460-jms: "The bankruptcy filing by Bogdan Pavlovich Derkach, undertaken in 2011-12-19 in Lexington, KY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Bogdan Pavlovich Derkach — Kentucky, 11-53460


ᐅ Donald S Derossett, Kentucky

Address: 836 Wellington Way Lexington, KY 40503-3717

Bankruptcy Case 16-50843-tnw Summary: "Lexington, KY resident Donald S Derossett's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2016."
Donald S Derossett — Kentucky, 16-50843


ᐅ James Derossett, Kentucky

Address: 321 Loblolly Ct Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-52090-jms: "In Lexington, KY, James Derossett filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2010."
James Derossett — Kentucky, 10-52090


ᐅ Alesia Denee Derr, Kentucky

Address: 3639 Allante Brook Ct Lexington, KY 40517

Bankruptcy Case 12-51631-jms Summary: "The case of Alesia Denee Derr in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alesia Denee Derr — Kentucky, 12-51631


ᐅ Jessee Lee Derringer, Kentucky

Address: 420 Redding Rd Apt 807 Lexington, KY 40517

Bankruptcy Case 11-52853-jms Summary: "Jessee Lee Derringer's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-10-13, led to asset liquidation, with the case closing in January 2012."
Jessee Lee Derringer — Kentucky, 11-52853


ᐅ Manisha R Desai, Kentucky

Address: 828 Malabu Dr Apt 112 Lexington, KY 40502

Bankruptcy Case 12-51461-tnw Overview: "Manisha R Desai's Chapter 7 bankruptcy, filed in Lexington, KY in May 2012, led to asset liquidation, with the case closing in Sep 16, 2012."
Manisha R Desai — Kentucky, 12-51461


ᐅ Helen Denise Desimone, Kentucky

Address: 3621 Squires Woods Way Lexington, KY 40515-6405

Bankruptcy Case 15-51882-grs Overview: "Helen Denise Desimone's bankruptcy, initiated in Sep 25, 2015 and concluded by December 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Denise Desimone — Kentucky, 15-51882


ᐅ Amy Deskins, Kentucky

Address: 1511 N Forbes Rd Lexington, KY 40511-2015

Bankruptcy Case 2014-70338-tnw Overview: "Amy Deskins's bankruptcy, initiated in 05.22.2014 and concluded by 08.20.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Deskins — Kentucky, 2014-70338


ᐅ Rhonda Detwiler, Kentucky

Address: 4030 Tates Creek Rd Apt 2917 Lexington, KY 40517

Concise Description of Bankruptcy Case 10-53689-jms7: "Rhonda Detwiler's bankruptcy, initiated in 2010-11-18 and concluded by 2011-03-06 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Detwiler — Kentucky, 10-53689


ᐅ Ben Devary, Kentucky

Address: 1120 Chetford Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 6:13-bk-05746-CCJ7: "Ben Devary's bankruptcy, initiated in 05.07.2013 and concluded by 08.13.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben Devary — Kentucky, 6:13-bk-05746


ᐅ Laura S Devine, Kentucky

Address: 194 Saint Margaret Dr Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 13-52482-grs: "In a Chapter 7 bankruptcy case, Laura S Devine from Lexington, KY, saw her proceedings start in Oct 14, 2013 and complete by 2014-01-18, involving asset liquidation."
Laura S Devine — Kentucky, 13-52482


ᐅ June Gayle Dews, Kentucky

Address: 248 Saint Ann Dr Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 12-50688-tnw: "The case of June Gayle Dews in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Gayle Dews — Kentucky, 12-50688


ᐅ Curtis R Dexter, Kentucky

Address: 3812 Belleau Wood Dr Lexington, KY 40517-1809

Brief Overview of Bankruptcy Case 07-50962-tnw: "In his Chapter 13 bankruptcy case filed in 05.21.2007, Lexington, KY's Curtis R Dexter agreed to a debt repayment plan, which was successfully completed by October 12, 2012."
Curtis R Dexter — Kentucky, 07-50962


ᐅ Richard Dezarn, Kentucky

Address: 463 Grayson Lake Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50143-jms: "The bankruptcy record of Richard Dezarn from Lexington, KY, shows a Chapter 7 case filed in 01/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-26."
Richard Dezarn — Kentucky, 10-50143


ᐅ Bed Prasad Dhakal, Kentucky

Address: 4404 Walnut Creek Dr Lexington, KY 40509-4515

Bankruptcy Case 14-50039-jl Summary: "In Lexington, KY, Bed Prasad Dhakal filed for Chapter 7 bankruptcy in Jan 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-09."
Bed Prasad Dhakal — Kentucky, 14-50039-jl


ᐅ Samuel Dicken, Kentucky

Address: 2517 Maxima Lexington, KY 40509

Concise Description of Bankruptcy Case 10-50336-jms7: "Samuel Dicken's Chapter 7 bankruptcy, filed in Lexington, KY in 02/03/2010, led to asset liquidation, with the case closing in 05/10/2010."
Samuel Dicken — Kentucky, 10-50336


ᐅ Lowell Dickerson, Kentucky

Address: 3632 Pheasant Run Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53535-tnw: "Lexington, KY resident Lowell Dickerson's 11/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Lowell Dickerson — Kentucky, 10-53535


ᐅ Robert M Dickes, Kentucky

Address: 908 Keirfield Ct Lexington, KY 40511

Bankruptcy Case 11-51070-tnw Summary: "Lexington, KY resident Robert M Dickes's 04/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Robert M Dickes — Kentucky, 11-51070


ᐅ David J Dickey, Kentucky

Address: 1523 Versailles Rd Lexington, KY 40504-2405

Brief Overview of Bankruptcy Case 16-50757-tnw: "David J Dickey's bankruptcy, initiated in 2016-04-17 and concluded by 2016-07-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Dickey — Kentucky, 16-50757


ᐅ Paul R Dieruf, Kentucky

Address: 1998 Heather Way Lexington, KY 40503-2058

Bankruptcy Case 2014-51906-grs Overview: "Paul R Dieruf's bankruptcy, initiated in August 2014 and concluded by 2014-11-17 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Dieruf — Kentucky, 2014-51906


ᐅ Elizabeth Nicole Diffenbaugh, Kentucky

Address: 3443 Redcoach Trl Lexington, KY 40517-2239

Snapshot of U.S. Bankruptcy Proceeding Case 16-50826-grs: "The bankruptcy record of Elizabeth Nicole Diffenbaugh from Lexington, KY, shows a Chapter 7 case filed in April 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Elizabeth Nicole Diffenbaugh — Kentucky, 16-50826


ᐅ Charles Dildy, Kentucky

Address: 560 Elk Lake Dr Lexington, KY 40517

Bankruptcy Case 10-51158-jms Overview: "In Lexington, KY, Charles Dildy filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Charles Dildy — Kentucky, 10-51158


ᐅ Michael Dillard, Kentucky

Address: 340 Pleasant Pointe Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-52765-jms7: "The case of Michael Dillard in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dillard — Kentucky, 10-52765


ᐅ Ronald Dillard, Kentucky

Address: 160 Clover Valley Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-51870-tnw: "In Lexington, KY, Ronald Dillard filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-23."
Ronald Dillard — Kentucky, 10-51870


ᐅ Kathy Laverne Dillard, Kentucky

Address: 440 Squires Rd Apt 37 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-52742-grs: "In a Chapter 7 bankruptcy case, Kathy Laverne Dillard from Lexington, KY, saw her proceedings start in November 13, 2013 and complete by 02.17.2014, involving asset liquidation."
Kathy Laverne Dillard — Kentucky, 13-52742


ᐅ Douglas K Diller, Kentucky

Address: PO Box 13782 Lexington, KY 40583-3782

Bankruptcy Case 13-30291 Overview: "Filing for Chapter 13 bankruptcy in 02.04.2013, Douglas K Diller from Lexington, KY, structured a repayment plan, achieving discharge in 03.22.2016."
Douglas K Diller — Kentucky, 13-30291


ᐅ Nanci C Diller, Kentucky

Address: PO Box 13782 Lexington, KY 40583-3782

Snapshot of U.S. Bankruptcy Proceeding Case 13-30291: "The bankruptcy record for Nanci C Diller from Lexington, KY, under Chapter 13, filed in February 2013, involved setting up a repayment plan, finalized by 03/22/2016."
Nanci C Diller — Kentucky, 13-30291


ᐅ Van Viet Dinh, Kentucky

Address: 549 Meadowcrest Park Lexington, KY 40515

Bankruptcy Case 11-52278-tnw Summary: "The bankruptcy filing by Van Viet Dinh, undertaken in August 2011 in Lexington, KY under Chapter 7, concluded with discharge in 11/27/2011 after liquidating assets."
Van Viet Dinh — Kentucky, 11-52278


ᐅ Kevin Dinsmore, Kentucky

Address: 2371 Hartland Parkside Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 10-51994-jms7: "The case of Kevin Dinsmore in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dinsmore — Kentucky, 10-51994


ᐅ William Ditty, Kentucky

Address: 932 Ridgebrook Rd Lexington, KY 40509

Bankruptcy Case 10-50875-tnw Overview: "William Ditty's bankruptcy, initiated in March 17, 2010 and concluded by July 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Ditty — Kentucky, 10-50875


ᐅ Luis A Divas, Kentucky

Address: 3855 Belleau Wood Dr Apt 4 Lexington, KY 40517

Bankruptcy Case 12-52550-tnw Summary: "Lexington, KY resident Luis A Divas's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-05."
Luis A Divas — Kentucky, 12-52550


ᐅ Matthew Divine, Kentucky

Address: 2764 Stoney Park Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 12-53241-grs7: "The bankruptcy filing by Matthew Divine, undertaken in 12.28.2012 in Lexington, KY under Chapter 7, concluded with discharge in 04.03.2013 after liquidating assets."
Matthew Divine — Kentucky, 12-53241


ᐅ Rodney Lee Dix, Kentucky

Address: 1860 Chatsworth Dr Apt B Lexington, KY 40505-2806

Bankruptcy Case 15-50017-tnw Summary: "The bankruptcy record of Rodney Lee Dix from Lexington, KY, shows a Chapter 7 case filed in Jan 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2015."
Rodney Lee Dix — Kentucky, 15-50017


ᐅ Teresa Lynn Dix, Kentucky

Address: 1860 Chatsworth Dr Apt B Lexington, KY 40505-2806

Bankruptcy Case 15-50017-tnw Overview: "In a Chapter 7 bankruptcy case, Teresa Lynn Dix from Lexington, KY, saw her proceedings start in 01.07.2015 and complete by 2015-04-07, involving asset liquidation."
Teresa Lynn Dix — Kentucky, 15-50017


ᐅ Lynda Dixon, Kentucky

Address: 419 Radcliffe Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 10-50257-jms7: "Lexington, KY resident Lynda Dixon's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Lynda Dixon — Kentucky, 10-50257


ᐅ Ivee Marie Dixon, Kentucky

Address: 3708 Lady Di Ln Lexington, KY 40517-1034

Bankruptcy Case 16-51721-grs Overview: "In Lexington, KY, Ivee Marie Dixon filed for Chapter 7 bankruptcy in 09.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2016."
Ivee Marie Dixon — Kentucky, 16-51721


ᐅ Sr Harold Dixon, Kentucky

Address: 436 Peachtree Rd Lexington, KY 40509

Bankruptcy Case 10-52557-jms Summary: "The bankruptcy record of Sr Harold Dixon from Lexington, KY, shows a Chapter 7 case filed in 08.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2010."
Sr Harold Dixon — Kentucky, 10-52557


ᐅ Tonika Dobbins, Kentucky

Address: 1325 Trent Blvd Unit 127 Lexington, KY 40517

Bankruptcy Case 09-53763-jms Summary: "The bankruptcy record of Tonika Dobbins from Lexington, KY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
Tonika Dobbins — Kentucky, 09-53763


ᐅ Pamela R Dobbins, Kentucky

Address: 150 Northland Dr Apt 71 Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-51570-grs: "The bankruptcy filing by Pamela R Dobbins, undertaken in 2013-06-21 in Lexington, KY under Chapter 7, concluded with discharge in Oct 2, 2013 after liquidating assets."
Pamela R Dobbins — Kentucky, 13-51570


ᐅ Peter M Docouto, Kentucky

Address: 1272 Kennecott Way Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-51467-tnw: "The case of Peter M Docouto in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter M Docouto — Kentucky, 11-51467


ᐅ Mark O Neil Dodd, Kentucky

Address: 624 Lombardy Dr Lexington, KY 40505-2302

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51166-grs: "The bankruptcy filing by Mark O Neil Dodd, undertaken in May 8, 2014 in Lexington, KY under Chapter 7, concluded with discharge in August 6, 2014 after liquidating assets."
Mark O Neil Dodd — Kentucky, 2014-51166


ᐅ Mark Oneil Dodd, Kentucky

Address: 624 Lombardy Dr Lexington, KY 40505-2302

Brief Overview of Bankruptcy Case 14-51166-grs: "The case of Mark Oneil Dodd in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Oneil Dodd — Kentucky, 14-51166


ᐅ Sara M Dodd, Kentucky

Address: 237 Simba Way Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-51145-tnw: "In Lexington, KY, Sara M Dodd filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2013."
Sara M Dodd — Kentucky, 13-51145


ᐅ Michael Lee Dodridge, Kentucky

Address: 611 Big Bear Ln Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50648-grs: "The bankruptcy record of Michael Lee Dodridge from Lexington, KY, shows a Chapter 7 case filed in 03.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Michael Lee Dodridge — Kentucky, 13-50648


ᐅ Rebecca Anne Doll, Kentucky

Address: 2996 Polo Club Blvd Lexington, KY 40509-8456

Snapshot of U.S. Bankruptcy Proceeding Case 16-50561-grs: "Rebecca Anne Doll's bankruptcy, initiated in March 2016 and concluded by June 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Anne Doll — Kentucky, 16-50561


ᐅ Bryan Edward Doll, Kentucky

Address: 2996 Polo Club Blvd Lexington, KY 40509-8456

Bankruptcy Case 16-50561-grs Overview: "In a Chapter 7 bankruptcy case, Bryan Edward Doll from Lexington, KY, saw his proceedings start in 2016-03-28 and complete by 06.26.2016, involving asset liquidation."
Bryan Edward Doll — Kentucky, 16-50561


ᐅ Christina Carta Dominguez, Kentucky

Address: 3360 Valhalla Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-50139-tnw: "Lexington, KY resident Christina Carta Dominguez's 2013-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2013."
Christina Carta Dominguez — Kentucky, 13-50139


ᐅ Julie Kay Donaldson, Kentucky

Address: 505 Joseph Bryan Way Lexington, KY 40514

Bankruptcy Case 13-51410-tnw Summary: "The bankruptcy record of Julie Kay Donaldson from Lexington, KY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Julie Kay Donaldson — Kentucky, 13-51410


ᐅ Melinda Donkor, Kentucky

Address: 1836 Augusta Dr Apt 5 Lexington, KY 40505-2421

Snapshot of U.S. Bankruptcy Proceeding Case 16-50756-grs: "The bankruptcy record of Melinda Donkor from Lexington, KY, shows a Chapter 7 case filed in 2016-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Melinda Donkor — Kentucky, 16-50756


ᐅ Rayann M Donoghue, Kentucky

Address: 4212 Heathmoor Ct Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 12-51869-grs: "The case of Rayann M Donoghue in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rayann M Donoghue — Kentucky, 12-51869


ᐅ Mary Alice Dorough, Kentucky

Address: PO Box 4118 Lexington, KY 40544

Bankruptcy Case 12-51301-jms Summary: "Mary Alice Dorough's Chapter 7 bankruptcy, filed in Lexington, KY in 05.14.2012, led to asset liquidation, with the case closing in August 2012."
Mary Alice Dorough — Kentucky, 12-51301


ᐅ Stephanie R Doski, Kentucky

Address: 157 Carlisle Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-50580-jms: "Stephanie R Doski's Chapter 7 bankruptcy, filed in Lexington, KY in 02/29/2012, led to asset liquidation, with the case closing in Jun 16, 2012."
Stephanie R Doski — Kentucky, 12-50580


ᐅ Victoria M Doss, Kentucky

Address: 426 E High St Apt 5 Lexington, KY 40507-1933

Bankruptcy Case 16-51496-grs Overview: "In Lexington, KY, Victoria M Doss filed for Chapter 7 bankruptcy in July 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Victoria M Doss — Kentucky, 16-51496


ᐅ Sheila R Dotson, Kentucky

Address: 225 Kenlock Dr Lexington, KY 40517

Bankruptcy Case 12-52969-tnw Summary: "The case of Sheila R Dotson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila R Dotson — Kentucky, 12-52969


ᐅ Suzanne Dotson, Kentucky

Address: 857 Malabu Dr Apt 1201 Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-52681-jms: "The bankruptcy record of Suzanne Dotson from Lexington, KY, shows a Chapter 7 case filed in 08/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Suzanne Dotson — Kentucky, 10-52681


ᐅ Todd Isaac Dotson, Kentucky

Address: 440 Plainview Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-52717-tnw: "The bankruptcy record of Todd Isaac Dotson from Lexington, KY, shows a Chapter 7 case filed in Oct 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-26."
Todd Isaac Dotson — Kentucky, 12-52717