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 Marcelo Dacunti, Kentucky

Address: 1112 Gainesway Dr Lexington, KY 40517

Bankruptcy Case 13-50585-tnw Overview: "In a Chapter 7 bankruptcy case, Marcelo Dacunti from Lexington, KY, saw his proceedings start in 03/11/2013 and complete by Jun 15, 2013, involving asset liquidation."
Marcelo Dacunti — Kentucky, 13-50585


ᐅ Thomas Nelson Dailey, Kentucky

Address: PO Box 910267 Lexington, KY 40591

Concise Description of Bankruptcy Case 12-50689-tnw7: "The bankruptcy filing by Thomas Nelson Dailey, undertaken in March 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-06-28 after liquidating assets."
Thomas Nelson Dailey — Kentucky, 12-50689


ᐅ Raleigh K Dailey, Kentucky

Address: 151 S Locust Hill Dr Apt 1409 Lexington, KY 40517

Bankruptcy Case 11-52152-jl Overview: "The bankruptcy record of Raleigh K Dailey from Lexington, KY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Raleigh K Dailey — Kentucky, 11-52152-jl


ᐅ Jo Ann Dale, Kentucky

Address: 813 Carneal Rd Lexington, KY 40505-3601

Concise Description of Bankruptcy Case 2014-51073-grs7: "The bankruptcy record of Jo Ann Dale from Lexington, KY, shows a Chapter 7 case filed in Apr 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Jo Ann Dale — Kentucky, 2014-51073


ᐅ Thomas Allen Doty, Kentucky

Address: 3345 Boston Rd Lexington, KY 40503

Bankruptcy Case 13-51082-grs Summary: "The bankruptcy record of Thomas Allen Doty from Lexington, KY, shows a Chapter 7 case filed in 04.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2013."
Thomas Allen Doty — Kentucky, 13-51082


ᐅ Patrick Shawn Douglas, Kentucky

Address: 358 Bob O Link Dr Lexington, KY 40503-1104

Brief Overview of Bankruptcy Case 2014-51648-grs: "Patrick Shawn Douglas's bankruptcy, initiated in 2014-07-09 and concluded by October 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Shawn Douglas — Kentucky, 2014-51648


ᐅ Stephen Douglas, Kentucky

Address: 3800 Nicholasville Rd Apt 9613 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 13-51470-tnw: "The bankruptcy filing by Stephen Douglas, undertaken in 06.11.2013 in Lexington, KY under Chapter 7, concluded with discharge in 09.15.2013 after liquidating assets."
Stephen Douglas — Kentucky, 13-51470


ᐅ Karen Douglas, Kentucky

Address: 245 Black Water Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51519-jms: "Karen Douglas's Chapter 7 bankruptcy, filed in Lexington, KY in 06/06/2012, led to asset liquidation, with the case closing in 09/22/2012."
Karen Douglas — Kentucky, 12-51519


ᐅ Douglas S Douglas, Kentucky

Address: 3213 Mirror Lake Dr Lexington, KY 40515

Bankruptcy Case 11-53205-jms Summary: "The case of Douglas S Douglas in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas S Douglas — Kentucky, 11-53205


ᐅ William Russell Downing, Kentucky

Address: 1787 Barksdale Dr Lexington, KY 40511-1501

Snapshot of U.S. Bankruptcy Proceeding Case 15-50674-grs: "Lexington, KY resident William Russell Downing's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
William Russell Downing — Kentucky, 15-50674


ᐅ Michael J Doyle, Kentucky

Address: 309 Squires Rd Lexington, KY 40515

Bankruptcy Case 11-51055-tnw Summary: "The bankruptcy record of Michael J Doyle from Lexington, KY, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2011."
Michael J Doyle — Kentucky, 11-51055


ᐅ Steven Doyle, Kentucky

Address: 550 Darby Creek Rd Apt 37 Lexington, KY 40509

Bankruptcy Case 10-52071-jms Overview: "The case of Steven Doyle in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Doyle — Kentucky, 10-52071


ᐅ Corey B Draper, Kentucky

Address: 605 Kingston Rd Lexington, KY 40505

Bankruptcy Case 11-50545-jl Overview: "Lexington, KY resident Corey B Draper's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Corey B Draper — Kentucky, 11-50545-jl


ᐅ Jr Jeffrey A Draper, Kentucky

Address: 3072 Glenwood Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 13-51007-jl7: "Lexington, KY resident Jr Jeffrey A Draper's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2013."
Jr Jeffrey A Draper — Kentucky, 13-51007-jl


ᐅ Norman Clay Dray, Kentucky

Address: 4456 Kenney Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-52002-tnw: "In a Chapter 7 bankruptcy case, Norman Clay Dray from Lexington, KY, saw his proceedings start in 2011-07-14 and complete by October 2011, involving asset liquidation."
Norman Clay Dray — Kentucky, 11-52002


ᐅ Clayton Drewyor, Kentucky

Address: 1550 Trent Blvd Apt 2507 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-50687-jms: "Lexington, KY resident Clayton Drewyor's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2010."
Clayton Drewyor — Kentucky, 10-50687


ᐅ Stephenie A Drosick, Kentucky

Address: 678 Springhurst Dr Lexington, KY 40503-1716

Bankruptcy Case 15-51117-tnw Summary: "Lexington, KY resident Stephenie A Drosick's 06/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Stephenie A Drosick — Kentucky, 15-51117


ᐅ Denise Drummer, Kentucky

Address: 1101 Beaumont Centre Ln Apt 13105 Lexington, KY 40513

Bankruptcy Case 10-53226-tnw Summary: "Lexington, KY resident Denise Drummer's 10.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2011."
Denise Drummer — Kentucky, 10-53226


ᐅ Micah Dryer, Kentucky

Address: 1101 Beaumont Centre Ln Apt 19305 Lexington, KY 40513

Brief Overview of Bankruptcy Case 09-30810-jms: "In Lexington, KY, Micah Dryer filed for Chapter 7 bankruptcy in October 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
Micah Dryer — Kentucky, 09-30810


ᐅ Bradley D Dube, Kentucky

Address: 2752 Lockhurst Rd Lexington, KY 40517-4221

Concise Description of Bankruptcy Case 2014-51823-grs7: "Bradley D Dube's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-08-04, led to asset liquidation, with the case closing in 11/02/2014."
Bradley D Dube — Kentucky, 2014-51823


ᐅ Fritzeen Dubois, Kentucky

Address: 338 Nelson Ave Lexington, KY 40508-1609

Concise Description of Bankruptcy Case 2014-51202-grs7: "Fritzeen Dubois's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-05-14, led to asset liquidation, with the case closing in 2014-08-12."
Fritzeen Dubois — Kentucky, 2014-51202


ᐅ Rhonda Rochelle Dubois, Kentucky

Address: 244 Black Water Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51341-jms: "In a Chapter 7 bankruptcy case, Rhonda Rochelle Dubois from Lexington, KY, saw her proceedings start in 05/18/2012 and complete by 2012-09-03, involving asset liquidation."
Rhonda Rochelle Dubois — Kentucky, 12-51341


ᐅ Jitander S Dudee, Kentucky

Address: 3284 Paris Pike Lexington, KY 40511

Bankruptcy Case 11-52047-jms Overview: "In a Chapter 7 bankruptcy case, Jitander S Dudee from Lexington, KY, saw their proceedings start in Jul 19, 2011 and complete by 2011-11-04, involving asset liquidation."
Jitander S Dudee — Kentucky, 11-52047


ᐅ Larry Dudleson, Kentucky

Address: 1148 Wood Ridge Rd Lexington, KY 40514

Bankruptcy Case 10-52818-tnw Summary: "Larry Dudleson's bankruptcy, initiated in 08.31.2010 and concluded by December 17, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Dudleson — Kentucky, 10-52818


ᐅ Jennifer L Duke, Kentucky

Address: 957 Sugarbush Trl Lexington, KY 40509

Concise Description of Bankruptcy Case 13-51379-jl7: "Jennifer L Duke's bankruptcy, initiated in 05/30/2013 and concluded by 09/03/2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Duke — Kentucky, 13-51379-jl


ᐅ Gina Dulsky, Kentucky

Address: 262 E Lowry Ln Lexington, KY 40503-2615

Brief Overview of Bankruptcy Case 2014-51040-grs: "In a Chapter 7 bankruptcy case, Gina Dulsky from Lexington, KY, saw her proceedings start in April 2014 and complete by 2014-07-24, involving asset liquidation."
Gina Dulsky — Kentucky, 2014-51040


ᐅ Joseph J Dulsky, Kentucky

Address: 262 E Lowry Ln Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-50547-tnw: "The bankruptcy record of Joseph J Dulsky from Lexington, KY, shows a Chapter 7 case filed in 2012-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2012."
Joseph J Dulsky — Kentucky, 12-50547


ᐅ James Michael Dunaway, Kentucky

Address: 1253 Hammond Ave Lexington, KY 40508

Bankruptcy Case 11-52992-jms Overview: "The case of James Michael Dunaway in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Dunaway — Kentucky, 11-52992


ᐅ Abbagail Duncan, Kentucky

Address: 4516 Larkhill Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50602-jl: "In Lexington, KY, Abbagail Duncan filed for Chapter 7 bankruptcy in Mar 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Abbagail Duncan — Kentucky, 13-50602-jl


ᐅ Vincent E Duncan, Kentucky

Address: 165 Glenn Pl Lexington, KY 40505-3518

Bankruptcy Case 08-52489-tnw Summary: "The bankruptcy record for Vincent E Duncan from Lexington, KY, under Chapter 13, filed in Sep 29, 2008, involved setting up a repayment plan, finalized by January 15, 2014."
Vincent E Duncan — Kentucky, 08-52489


ᐅ Susan D Duncan, Kentucky

Address: 2477 Crescenzio Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-51249-tnw: "The bankruptcy record of Susan D Duncan from Lexington, KY, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14."
Susan D Duncan — Kentucky, 11-51249


ᐅ James Duncan, Kentucky

Address: 903 Tearose Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 09-53587-jms: "In a Chapter 7 bankruptcy case, James Duncan from Lexington, KY, saw their proceedings start in November 2009 and complete by Feb 15, 2010, involving asset liquidation."
James Duncan — Kentucky, 09-53587


ᐅ Priscilla E Duncan, Kentucky

Address: 165 Glenn Pl Lexington, KY 40505-3518

Bankruptcy Case 08-52489-tnw Summary: "Priscilla E Duncan's Lexington, KY bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in 2014-01-15."
Priscilla E Duncan — Kentucky, 08-52489


ᐅ Bruce Duncan, Kentucky

Address: 3452 Smoky Mountain Dr Lexington, KY 40515

Bankruptcy Case 10-51169-tnw Overview: "In a Chapter 7 bankruptcy case, Bruce Duncan from Lexington, KY, saw his proceedings start in April 7, 2010 and complete by July 2010, involving asset liquidation."
Bruce Duncan — Kentucky, 10-51169


ᐅ Danny L Dunn, Kentucky

Address: 642 Hyden Ct Lexington, KY 40505-1617

Concise Description of Bankruptcy Case 09-53715-grs7: "Danny L Dunn's Chapter 13 bankruptcy in Lexington, KY started in 2009-11-20. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Danny L Dunn — Kentucky, 09-53715


ᐅ Timothy C Dunn, Kentucky

Address: 1097 Briarwood Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52237-jms: "Lexington, KY resident Timothy C Dunn's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Timothy C Dunn — Kentucky, 11-52237


ᐅ Kenneth Dunn, Kentucky

Address: 3465 Clays Mill Rd Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-53293-tnw: "In a Chapter 7 bankruptcy case, Kenneth Dunn from Lexington, KY, saw their proceedings start in 11.29.2011 and complete by 03/16/2012, involving asset liquidation."
Kenneth Dunn — Kentucky, 11-53293


ᐅ Charletta Dunn, Kentucky

Address: 436 Locust Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51363-jms: "Charletta Dunn's bankruptcy, initiated in 2010-04-22 and concluded by 2010-08-08 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charletta Dunn — Kentucky, 10-51363


ᐅ Latoya Dunn, Kentucky

Address: 2209 Rawlings Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 09-53423-jms: "Latoya Dunn's Chapter 7 bankruptcy, filed in Lexington, KY in 10/27/2009, led to asset liquidation, with the case closing in 01/31/2010."
Latoya Dunn — Kentucky, 09-53423


ᐅ Jr Carl Hamilton Dunn, Kentucky

Address: 1930 Dunkirk Dr Lexington, KY 40504-1349

Bankruptcy Case 07-52386-jl Overview: "Jr Carl Hamilton Dunn, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 12.07.2007, culminating in its successful completion by 2013-03-11."
Jr Carl Hamilton Dunn — Kentucky, 07-52386-jl


ᐅ Michial L Dunn, Kentucky

Address: 808 Foxcroft Ct Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-52870-tnw: "Lexington, KY resident Michial L Dunn's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-30."
Michial L Dunn — Kentucky, 11-52870


ᐅ Lisa A Dunn, Kentucky

Address: 642 Hyden Ct Lexington, KY 40505-1617

Snapshot of U.S. Bankruptcy Proceeding Case 09-53715-grs: "Lisa A Dunn, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in November 20, 2009, culminating in its successful completion by Dec 23, 2014."
Lisa A Dunn — Kentucky, 09-53715


ᐅ Bonnie N Dunson, Kentucky

Address: 1580 Alexandria Dr Apt 1B Lexington, KY 40504-2105

Brief Overview of Bankruptcy Case 2014-52052-grs: "Lexington, KY resident Bonnie N Dunson's 09.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-04."
Bonnie N Dunson — Kentucky, 2014-52052


ᐅ Mark Durbeck, Kentucky

Address: 636 Springridge Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-53412-jms: "The case of Mark Durbeck in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Durbeck — Kentucky, 10-53412


ᐅ Robin M Durbin, Kentucky

Address: 4504 Callaway Ct Lexington, KY 40515

Concise Description of Bankruptcy Case 12-52878-grs7: "The bankruptcy filing by Robin M Durbin, undertaken in 11/12/2012 in Lexington, KY under Chapter 7, concluded with discharge in 2013-02-16 after liquidating assets."
Robin M Durbin — Kentucky, 12-52878


ᐅ Ashley Brooke Durham, Kentucky

Address: 1017 Hudson Ave Lexington, KY 40511-1118

Bankruptcy Case 14-51235-grs Overview: "Ashley Brooke Durham's bankruptcy, initiated in May 16, 2014 and concluded by Aug 14, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Brooke Durham — Kentucky, 14-51235


ᐅ Rita J Durham, Kentucky

Address: 4025 Victoria Way # B Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51484-tnw7: "Rita J Durham's Chapter 7 bankruptcy, filed in Lexington, KY in 05.23.2011, led to asset liquidation, with the case closing in 2011-09-08."
Rita J Durham — Kentucky, 11-51484


ᐅ Shannon L Durham, Kentucky

Address: 1945 Dunkirk Dr Lexington, KY 40504-1324

Brief Overview of Bankruptcy Case 15-52133-grs: "The case of Shannon L Durham in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Durham — Kentucky, 15-52133


ᐅ Derik Durham, Kentucky

Address: 2286 Harrods Pointe Trce Lexington, KY 40514-1473

Bankruptcy Case 15-50542-grs Overview: "The case of Derik Durham in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derik Durham — Kentucky, 15-50542


ᐅ Derek Dust, Kentucky

Address: 4057 Mooncoin Way Apt 14308 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-50790-tnw: "In Lexington, KY, Derek Dust filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-26."
Derek Dust — Kentucky, 10-50790


ᐅ Jay Cee Duvall, Kentucky

Address: 1145 Kees Rd Apt 7 Lexington, KY 40505-3465

Snapshot of U.S. Bankruptcy Proceeding Case 15-51598-grs: "In Lexington, KY, Jay Cee Duvall filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2015."
Jay Cee Duvall — Kentucky, 15-51598


ᐅ Adam J Duvall, Kentucky

Address: 4735 Hartland Pkwy Lexington, KY 40515

Bankruptcy Case 11-51446-jl Summary: "In Lexington, KY, Adam J Duvall filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2011."
Adam J Duvall — Kentucky, 11-51446-jl


ᐅ John Clifford Duzan, Kentucky

Address: 1037 Merrick Dr Apt 130 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-05263: "Lexington, KY resident John Clifford Duzan's June 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2013."
John Clifford Duzan — Kentucky, 3:13-bk-05263


ᐅ James Elwyn Dyer, Kentucky

Address: 1613 Parkers Mill Rd Lexington, KY 40504

Concise Description of Bankruptcy Case 11-50047-tnw7: "In a Chapter 7 bankruptcy case, James Elwyn Dyer from Lexington, KY, saw their proceedings start in 2011-01-10 and complete by Apr 28, 2011, involving asset liquidation."
James Elwyn Dyer — Kentucky, 11-50047


ᐅ Donna M Dykal, Kentucky

Address: 3441 Laredo Dr Unit 57 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-51042-tnw7: "Donna M Dykal's Chapter 7 bankruptcy, filed in Lexington, KY in April 8, 2011, led to asset liquidation, with the case closing in July 25, 2011."
Donna M Dykal — Kentucky, 11-51042


ᐅ Ronald E Dykes, Kentucky

Address: 3605 Green Park Ct Lexington, KY 40509-1840

Brief Overview of Bankruptcy Case 15-51014-grs: "In a Chapter 7 bankruptcy case, Ronald E Dykes from Lexington, KY, saw their proceedings start in 2015-05-19 and complete by August 2015, involving asset liquidation."
Ronald E Dykes — Kentucky, 15-51014


ᐅ Lachelle Deanne Dyminski, Kentucky

Address: 1237 Sebring Ln Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 13-51808-grs: "Lachelle Deanne Dyminski's Chapter 7 bankruptcy, filed in Lexington, KY in July 24, 2013, led to asset liquidation, with the case closing in 10/28/2013."
Lachelle Deanne Dyminski — Kentucky, 13-51808


ᐅ Michael W Eads, Kentucky

Address: 353 Mulberry Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-50883-jms: "In a Chapter 7 bankruptcy case, Michael W Eads from Lexington, KY, saw their proceedings start in Mar 25, 2011 and complete by July 11, 2011, involving asset liquidation."
Michael W Eads — Kentucky, 11-50883


ᐅ Donna Eads, Kentucky

Address: 385 Redding Rd Apt 42 Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50911-jms: "In Lexington, KY, Donna Eads filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Donna Eads — Kentucky, 12-50911


ᐅ Robert Walter Eager, Kentucky

Address: 4030 Tates Creek Rd Apt 1215 Lexington, KY 40517-3087

Brief Overview of Bankruptcy Case 11-52611-grs: "Robert Walter Eager, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in Sep 16, 2011, culminating in its successful completion by May 7, 2013."
Robert Walter Eager — Kentucky, 11-52611


ᐅ Dominic Eardley, Kentucky

Address: 704 W Short St Lexington, KY 40508

Concise Description of Bankruptcy Case 10-53269-tnw7: "In Lexington, KY, Dominic Eardley filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2011."
Dominic Eardley — Kentucky, 10-53269


ᐅ Stacey H Earley, Kentucky

Address: 108 York St Lexington, KY 40508

Brief Overview of Bankruptcy Case 13-50249-grs: "The bankruptcy filing by Stacey H Earley, undertaken in 2013-02-01 in Lexington, KY under Chapter 7, concluded with discharge in 2013-05-08 after liquidating assets."
Stacey H Earley — Kentucky, 13-50249


ᐅ Patricia G Earleywine, Kentucky

Address: 1045 Autumn Ridge Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-53273-tnw: "In a Chapter 7 bankruptcy case, Patricia G Earleywine from Lexington, KY, saw their proceedings start in 11.29.2011 and complete by 2012-03-16, involving asset liquidation."
Patricia G Earleywine — Kentucky, 11-53273


ᐅ Derek C Early, Kentucky

Address: 311 Blackburn Correctional Spurr Rd Lexington, KY 40511

Bankruptcy Case 2014-50716-thf Overview: "The bankruptcy record of Derek C Early from Lexington, KY, shows a Chapter 7 case filed in 2014-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2015."
Derek C Early — Kentucky, 2014-50716


ᐅ Jerry W Early, Kentucky

Address: 2020 Fontaine Rd Lexington, KY 40502

Bankruptcy Case 11-52072-tnw Summary: "In a Chapter 7 bankruptcy case, Jerry W Early from Lexington, KY, saw their proceedings start in 2011-07-22 and complete by 2011-11-07, involving asset liquidation."
Jerry W Early — Kentucky, 11-52072


ᐅ Clinton Louis Easter, Kentucky

Address: 464 Silver Maple Way Lexington, KY 40508-1567

Bankruptcy Case 15-50800-grs Summary: "Lexington, KY resident Clinton Louis Easter's 04.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Clinton Louis Easter — Kentucky, 15-50800


ᐅ Doris Jean Easter, Kentucky

Address: 464 Silver Maple Way Lexington, KY 40508-1567

Bankruptcy Case 15-50800-grs Summary: "Lexington, KY resident Doris Jean Easter's April 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Doris Jean Easter — Kentucky, 15-50800


ᐅ Melanie A Eaves, Kentucky

Address: 1550 Trent Blvd Apt 413 Lexington, KY 40515

Concise Description of Bankruptcy Case 12-52051-grs7: "The bankruptcy filing by Melanie A Eaves, undertaken in Aug 5, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 11/21/2012 after liquidating assets."
Melanie A Eaves — Kentucky, 12-52051


ᐅ Nathan Lee Eberhart, Kentucky

Address: 3640 Bold Bidder Dr Apt 90 Lexington, KY 40517

Bankruptcy Case 12-53252-grs Summary: "Lexington, KY resident Nathan Lee Eberhart's 12/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2013."
Nathan Lee Eberhart — Kentucky, 12-53252


ᐅ Robert J Eblen, Kentucky

Address: 2070 Garden Springs Dr Apt 6 Lexington, KY 40504

Concise Description of Bankruptcy Case 12-50536-jms7: "Lexington, KY resident Robert J Eblen's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2012."
Robert J Eblen — Kentucky, 12-50536


ᐅ Michelle Eckert, Kentucky

Address: 2713 Jessica Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-50862-tnw: "Michelle Eckert's Chapter 7 bankruptcy, filed in Lexington, KY in March 2010, led to asset liquidation, with the case closing in Jul 2, 2010."
Michelle Eckert — Kentucky, 10-50862


ᐅ Jeffrey Allen Eddy, Kentucky

Address: 1304 Beulah Park Lexington, KY 40517

Bankruptcy Case 12-51813-jms Overview: "The bankruptcy filing by Jeffrey Allen Eddy, undertaken in July 2012 in Lexington, KY under Chapter 7, concluded with discharge in 10/27/2012 after liquidating assets."
Jeffrey Allen Eddy — Kentucky, 12-51813


ᐅ Lori Edinger, Kentucky

Address: 320 Preakness Dr Lexington, KY 40516

Brief Overview of Bankruptcy Case 10-52718-jms: "Lori Edinger's bankruptcy, initiated in 2010-08-24 and concluded by 12.10.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Edinger — Kentucky, 10-52718


ᐅ Sr Dale W Edinger, Kentucky

Address: 1868 Lost Trail Ln Lexington, KY 40511-1026

Bankruptcy Case 08-51491-tnw Summary: "Chapter 13 bankruptcy for Sr Dale W Edinger in Lexington, KY began in 06/11/2008, focusing on debt restructuring, concluding with plan fulfillment in June 18, 2013."
Sr Dale W Edinger — Kentucky, 08-51491


ᐅ Robert Edmiston, Kentucky

Address: 1484 Etawah Dr Apt 3 Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-50187-tnw: "The bankruptcy filing by Robert Edmiston, undertaken in 01.23.2010 in Lexington, KY under Chapter 7, concluded with discharge in Apr 29, 2010 after liquidating assets."
Robert Edmiston — Kentucky, 10-50187


ᐅ Vivian K Edmonds, Kentucky

Address: 441 Ferguson St Lexington, KY 40508-2453

Brief Overview of Bankruptcy Case 07-52541-tnw: "Filing for Chapter 13 bankruptcy in December 2007, Vivian K Edmonds from Lexington, KY, structured a repayment plan, achieving discharge in 03.27.2013."
Vivian K Edmonds — Kentucky, 07-52541


ᐅ Stephanie R Edsall, Kentucky

Address: 2020 Armstrong Mill Rd Apt 724 Lexington, KY 40515

Bankruptcy Case 12-51812-tnw Summary: "In a Chapter 7 bankruptcy case, Stephanie R Edsall from Lexington, KY, saw her proceedings start in 07/10/2012 and complete by October 2012, involving asset liquidation."
Stephanie R Edsall — Kentucky, 12-51812


ᐅ Robin Alayne Edwards, Kentucky

Address: 1929 Glengarry Way Lexington, KY 40505-2031

Brief Overview of Bankruptcy Case 15-52055: "In a Chapter 7 bankruptcy case, Robin Alayne Edwards from Lexington, KY, saw their proceedings start in October 21, 2015 and complete by 2016-01-19, involving asset liquidation."
Robin Alayne Edwards — Kentucky, 15-52055


ᐅ Jesstine Edwards, Kentucky

Address: 534 Hollow Creek Rd Apt 7 Lexington, KY 40511

Concise Description of Bankruptcy Case 10-51935-jms7: "Jesstine Edwards's Chapter 7 bankruptcy, filed in Lexington, KY in 06.14.2010, led to asset liquidation, with the case closing in 09.30.2010."
Jesstine Edwards — Kentucky, 10-51935


ᐅ Ken L Edwards, Kentucky

Address: 536 Cane Run Rd Lexington, KY 40505

Bankruptcy Case 13-52810-jl Summary: "The bankruptcy filing by Ken L Edwards, undertaken in November 20, 2013 in Lexington, KY under Chapter 7, concluded with discharge in February 24, 2014 after liquidating assets."
Ken L Edwards — Kentucky, 13-52810-jl


ᐅ Daylon M Edwards, Kentucky

Address: 138 Winston Ave Lexington, KY 40505-2030

Concise Description of Bankruptcy Case 16-51647-grs7: "Daylon M Edwards's Chapter 7 bankruptcy, filed in Lexington, KY in August 2016, led to asset liquidation, with the case closing in 2016-11-23."
Daylon M Edwards — Kentucky, 16-51647


ᐅ Douglas B Edwards, Kentucky

Address: 401 Woodview Dr Lexington, KY 40515-5944

Bankruptcy Case 15-50322-grs Overview: "The bankruptcy filing by Douglas B Edwards, undertaken in 02/25/2015 in Lexington, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Douglas B Edwards — Kentucky, 15-50322


ᐅ Rebecca Edwards, Kentucky

Address: 3809 Dove Creek Ct Lexington, KY 40517

Bankruptcy Case 12-52745-tnw Summary: "The bankruptcy filing by Rebecca Edwards, undertaken in 2012-10-24 in Lexington, KY under Chapter 7, concluded with discharge in 01/28/2013 after liquidating assets."
Rebecca Edwards — Kentucky, 12-52745


ᐅ Rosena H Edwards, Kentucky

Address: 833 Marcellus Dr Lexington, KY 40505-3623

Bankruptcy Case 2014-51192-grs Summary: "The bankruptcy filing by Rosena H Edwards, undertaken in May 2014 in Lexington, KY under Chapter 7, concluded with discharge in 08/11/2014 after liquidating assets."
Rosena H Edwards — Kentucky, 2014-51192


ᐅ Delphia Lanette Edwards, Kentucky

Address: 1053 Winburn Dr Apt 43 Lexington, KY 40511-1409

Snapshot of U.S. Bankruptcy Proceeding Case 15-50846-grs: "Delphia Lanette Edwards's bankruptcy, initiated in 04.28.2015 and concluded by July 27, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delphia Lanette Edwards — Kentucky, 15-50846


ᐅ Libby Lynette Edwards, Kentucky

Address: 4709 Trace Ct Lexington, KY 40514-1454

Brief Overview of Bankruptcy Case 15-50032-grs: "Lexington, KY resident Libby Lynette Edwards's 01/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2015."
Libby Lynette Edwards — Kentucky, 15-50032


ᐅ Justin W Edwards, Kentucky

Address: 138 Winston Ave Lexington, KY 40505-2030

Concise Description of Bankruptcy Case 16-51647-grs7: "The case of Justin W Edwards in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin W Edwards — Kentucky, 16-51647


ᐅ Jeffrey Lambert Edwards, Kentucky

Address: 330 Retrac Rd Lexington, KY 40503-4376

Bankruptcy Case 16-50902-tnw Summary: "In Lexington, KY, Jeffrey Lambert Edwards filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Jeffrey Lambert Edwards — Kentucky, 16-50902


ᐅ Paul Stephens Edwards, Kentucky

Address: 321 White Oak Trce Lexington, KY 40511-7002

Brief Overview of Bankruptcy Case 15-50032-grs: "In Lexington, KY, Paul Stephens Edwards filed for Chapter 7 bankruptcy in 2015-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-12."
Paul Stephens Edwards — Kentucky, 15-50032


ᐅ Pauline Edwards, Kentucky

Address: 1934 Cobyville Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-53384-tnw: "In Lexington, KY, Pauline Edwards filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2011."
Pauline Edwards — Kentucky, 10-53384


ᐅ Tandra Domonica Edwards, Kentucky

Address: 1022 Birch Dr Lexington, KY 40511-1104

Bankruptcy Case 07-51921-tnw Summary: "Chapter 13 bankruptcy for Tandra Domonica Edwards in Lexington, KY began in 2007-10-03, focusing on debt restructuring, concluding with plan fulfillment in 03.11.2013."
Tandra Domonica Edwards — Kentucky, 07-51921


ᐅ Tonya L Edwards, Kentucky

Address: 536 Cane Run Rd Lexington, KY 40505-1435

Snapshot of U.S. Bankruptcy Proceeding Case 16-50509-tnw: "Tonya L Edwards's bankruptcy, initiated in 2016-03-21 and concluded by 06/19/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya L Edwards — Kentucky, 16-50509


ᐅ Sileka Edwards, Kentucky

Address: 534 Hollow Creek Rd Apt 63 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53207-wsh: "Lexington, KY resident Sileka Edwards's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2010."
Sileka Edwards — Kentucky, 09-53207


ᐅ Phyllis W Edwards, Kentucky

Address: 330 Retrac Rd Lexington, KY 40503-4376

Concise Description of Bankruptcy Case 16-50902-tnw7: "The bankruptcy record of Phyllis W Edwards from Lexington, KY, shows a Chapter 7 case filed in 05.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2016."
Phyllis W Edwards — Kentucky, 16-50902


ᐅ Robert Lee Edwards, Kentucky

Address: 364 Lima Dr Apt 4 Lexington, KY 40511-2220

Brief Overview of Bankruptcy Case 2014-51037-tnw: "In a Chapter 7 bankruptcy case, Robert Lee Edwards from Lexington, KY, saw their proceedings start in Apr 25, 2014 and complete by 07.24.2014, involving asset liquidation."
Robert Lee Edwards — Kentucky, 2014-51037


ᐅ Neal Edwards, Kentucky

Address: 604 Lisa Ct Lexington, KY 40505

Bankruptcy Case 10-51415-tnw Summary: "Lexington, KY resident Neal Edwards's 04.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2010."
Neal Edwards — Kentucky, 10-51415


ᐅ Candace Beth Egbert, Kentucky

Address: 158 Louie Pl Unit 4112 Lexington, KY 40511-1974

Concise Description of Bankruptcy Case 15-30261-grs7: "Candace Beth Egbert's Chapter 7 bankruptcy, filed in Lexington, KY in June 2015, led to asset liquidation, with the case closing in 2015-09-18."
Candace Beth Egbert — Kentucky, 15-30261


ᐅ Jimi Eichner, Kentucky

Address: 2041 Rebel Rd Lexington, KY 40503

Concise Description of Bankruptcy Case 09-53268-wsh7: "In a Chapter 7 bankruptcy case, Jimi Eichner from Lexington, KY, saw their proceedings start in 2009-10-12 and complete by 01/20/2010, involving asset liquidation."
Jimi Eichner — Kentucky, 09-53268


ᐅ Joseph O Eiler, Kentucky

Address: 2000B Range Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52606-grs7: "In Lexington, KY, Joseph O Eiler filed for Chapter 7 bankruptcy in 10.29.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2014."
Joseph O Eiler — Kentucky, 13-52606


ᐅ Andrew Robert Elam, Kentucky

Address: 2725 Michelle Park Lexington, KY 40511-8642

Snapshot of U.S. Bankruptcy Proceeding Case 16-51474-grs: "In a Chapter 7 bankruptcy case, Andrew Robert Elam from Lexington, KY, saw their proceedings start in 2016-07-28 and complete by October 26, 2016, involving asset liquidation."
Andrew Robert Elam — Kentucky, 16-51474