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 Tia Lee Elam, Kentucky

Address: 2725 Michelle Park Lexington, KY 40511-8642

Snapshot of U.S. Bankruptcy Proceeding Case 16-51474-grs: "The bankruptcy filing by Tia Lee Elam, undertaken in Jul 28, 2016 in Lexington, KY under Chapter 7, concluded with discharge in October 26, 2016 after liquidating assets."
Tia Lee Elam — Kentucky, 16-51474


ᐅ Vickie Elam, Kentucky

Address: 3554 Creekwood Dr Apt 14 Lexington, KY 40502

Bankruptcy Case 09-53172-wsh Summary: "The bankruptcy filing by Vickie Elam, undertaken in 09.30.2009 in Lexington, KY under Chapter 7, concluded with discharge in Jan 28, 2010 after liquidating assets."
Vickie Elam — Kentucky, 09-53172


ᐅ Philip Ray Elder, Kentucky

Address: 3802 Blue Bonnet Dr Lexington, KY 40514-1612

Concise Description of Bankruptcy Case 15-50904-grs7: "Philip Ray Elder's bankruptcy, initiated in May 4, 2015 and concluded by August 2, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Ray Elder — Kentucky, 15-50904


ᐅ Jr James Milton Eldridge, Kentucky

Address: 1304 Fenwick Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50275-tnw: "In Lexington, KY, Jr James Milton Eldridge filed for Chapter 7 bankruptcy in 02/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2013."
Jr James Milton Eldridge — Kentucky, 13-50275


ᐅ Brenda D Eldridge, Kentucky

Address: 3395 Spangler Dr Apt 162 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-52639-jms7: "Brenda D Eldridge's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-09-21, led to asset liquidation, with the case closing in January 7, 2012."
Brenda D Eldridge — Kentucky, 11-52639


ᐅ Mark Anthony Eldridge, Kentucky

Address: 757 Statesman Way Lexington, KY 40505-4077

Bankruptcy Case 16-50293-grs Summary: "The case of Mark Anthony Eldridge in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Anthony Eldridge — Kentucky, 16-50293


ᐅ Nathaniel O Eldridge, Kentucky

Address: 405 Emerson Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-51779-jms: "In Lexington, KY, Nathaniel O Eldridge filed for Chapter 7 bankruptcy in 07.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-21."
Nathaniel O Eldridge — Kentucky, 12-51779


ᐅ Faith Eldridge, Kentucky

Address: 3351 Cove Lake Dr Apt 147 Lexington, KY 40515

Bankruptcy Case 09-52935-jl Overview: "In a Chapter 7 bankruptcy case, Faith Eldridge from Lexington, KY, saw her proceedings start in September 2009 and complete by 01.08.2010, involving asset liquidation."
Faith Eldridge — Kentucky, 09-52935-jl


ᐅ Rose Michele Elery, Kentucky

Address: 108 Clover Valley Dr Lexington, KY 40511-8818

Bankruptcy Case 15-51302-tnw Overview: "Lexington, KY resident Rose Michele Elery's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Rose Michele Elery — Kentucky, 15-51302


ᐅ William Logan Elery, Kentucky

Address: 1275 Devonport Dr Lexington, KY 40504-1555

Bankruptcy Case 2014-51615-grs Overview: "William Logan Elery's Chapter 7 bankruptcy, filed in Lexington, KY in 06/30/2014, led to asset liquidation, with the case closing in 2014-09-28."
William Logan Elery — Kentucky, 2014-51615


ᐅ Patrick G Elison, Kentucky

Address: 260 Hannah Todd Pl Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-52922-grs: "The case of Patrick G Elison in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick G Elison — Kentucky, 12-52922


ᐅ Delores Elkins, Kentucky

Address: 3561 Rocky Hill Ter Lexington, KY 40517

Bankruptcy Case 09-53136-wsh Overview: "Delores Elkins's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 29, 2009, led to asset liquidation, with the case closing in Jan 22, 2010."
Delores Elkins — Kentucky, 09-53136


ᐅ Diana Elkins, Kentucky

Address: 419 Springhill Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-50207-tnw: "Diana Elkins's bankruptcy, initiated in Jan 26, 2010 and concluded by 05.02.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Elkins — Kentucky, 10-50207


ᐅ Chelben Elledge, Kentucky

Address: 2964 Neal Dr Lexington, KY 40503

Bankruptcy Case 09-11622 Overview: "Chelben Elledge's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-12-14, led to asset liquidation, with the case closing in March 2010."
Chelben Elledge — Kentucky, 09-11622


ᐅ Tracey L Ellerbe, Kentucky

Address: 1044 Hudson Ave Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52170-jms: "In Lexington, KY, Tracey L Ellerbe filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2011."
Tracey L Ellerbe — Kentucky, 11-52170


ᐅ Rebecca Anne Elliott, Kentucky

Address: 289 Cromwell Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-52159-tnw: "In a Chapter 7 bankruptcy case, Rebecca Anne Elliott from Lexington, KY, saw her proceedings start in 2011-07-29 and complete by November 2011, involving asset liquidation."
Rebecca Anne Elliott — Kentucky, 11-52159


ᐅ Ricky D Elliott, Kentucky

Address: 683 Halifax Dr Lexington, KY 40503-4226

Bankruptcy Case 16-50889-grs Summary: "The bankruptcy record of Ricky D Elliott from Lexington, KY, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Ricky D Elliott — Kentucky, 16-50889


ᐅ Shannon Elliott, Kentucky

Address: 1101 Beaumont Centre Ln Apt 10303 Lexington, KY 40513

Bankruptcy Case 10-51394-jms Summary: "Shannon Elliott's bankruptcy, initiated in 2010-04-24 and concluded by 08.10.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Elliott — Kentucky, 10-51394


ᐅ Casey W Ellis, Kentucky

Address: 3520 Forest Spring Ct Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-50341-jms: "The bankruptcy record of Casey W Ellis from Lexington, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-26."
Casey W Ellis — Kentucky, 11-50341


ᐅ Heather C Ellis, Kentucky

Address: 792 Lynn Rd Lexington, KY 40504

Concise Description of Bankruptcy Case 13-50994-tnw7: "The case of Heather C Ellis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather C Ellis — Kentucky, 13-50994


ᐅ Herbert N Ellis, Kentucky

Address: 2087 Georgian Way Apt A Lexington, KY 40504-3052

Bankruptcy Case 16-51434-grs Summary: "In a Chapter 7 bankruptcy case, Herbert N Ellis from Lexington, KY, saw his proceedings start in July 22, 2016 and complete by Oct 20, 2016, involving asset liquidation."
Herbert N Ellis — Kentucky, 16-51434


ᐅ David M Ellis, Kentucky

Address: 1804 Sarasota Ct Lexington, KY 40505-2535

Snapshot of U.S. Bankruptcy Proceeding Case 16-51078-tnw: "In Lexington, KY, David M Ellis filed for Chapter 7 bankruptcy in 05.31.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
David M Ellis — Kentucky, 16-51078


ᐅ Mellow Delie Ellis, Kentucky

Address: 307 Santa Anita Ct Lexington, KY 40516-9683

Concise Description of Bankruptcy Case 15-51709-grs7: "In a Chapter 7 bankruptcy case, Mellow Delie Ellis from Lexington, KY, saw their proceedings start in 2015-08-31 and complete by 11/29/2015, involving asset liquidation."
Mellow Delie Ellis — Kentucky, 15-51709


ᐅ James M Elmer, Kentucky

Address: 175 N Locust Hill Dr Apt 516 Lexington, KY 40509

Concise Description of Bankruptcy Case 11-51422-jms7: "The bankruptcy filing by James M Elmer, undertaken in 2011-05-16 in Lexington, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
James M Elmer — Kentucky, 11-51422


ᐅ Mohamed Elswerky, Kentucky

Address: 316 Jane Briggs Ave Lexington, KY 40509

Bankruptcy Case 10-50858-tnw Summary: "Mohamed Elswerky's bankruptcy, initiated in March 16, 2010 and concluded by 07/02/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Elswerky — Kentucky, 10-50858


ᐅ Stephen Andrew Elzey, Kentucky

Address: 1711 Versailles Rd Apt 4 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-53492-tnw: "The case of Stephen Andrew Elzey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Andrew Elzey — Kentucky, 11-53492


ᐅ Frances E Elzey, Kentucky

Address: 1980 Greenleaf Dr Lexington, KY 40505-2353

Bankruptcy Case 15-52330-grs Overview: "The bankruptcy record of Frances E Elzey from Lexington, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Frances E Elzey — Kentucky, 15-52330


ᐅ Mark S Elzey, Kentucky

Address: 1980 Greenleaf Dr Lexington, KY 40505-2353

Bankruptcy Case 15-52330-grs Overview: "The bankruptcy filing by Mark S Elzey, undertaken in Nov 30, 2015 in Lexington, KY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Mark S Elzey — Kentucky, 15-52330


ᐅ Patricia B Embleton, Kentucky

Address: 4390 Clearwater Way Apt 1801 Lexington, KY 40515-6381

Bankruptcy Case 14-50540-grs Summary: "In a Chapter 7 bankruptcy case, Patricia B Embleton from Lexington, KY, saw their proceedings start in Mar 7, 2014 and complete by 2014-06-05, involving asset liquidation."
Patricia B Embleton — Kentucky, 14-50540


ᐅ Kimerly R Embry, Kentucky

Address: 321 E Fifth St Lexington, KY 40508-1513

Snapshot of U.S. Bankruptcy Proceeding Case 15-51029-grs: "In Lexington, KY, Kimerly R Embry filed for Chapter 7 bankruptcy in 05/20/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2015."
Kimerly R Embry — Kentucky, 15-51029


ᐅ Dallas Morgan Emerson, Kentucky

Address: 606 Waxwing Way Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51417-grs: "In a Chapter 7 bankruptcy case, Dallas Morgan Emerson from Lexington, KY, saw their proceedings start in 05.31.2013 and complete by 2013-09-11, involving asset liquidation."
Dallas Morgan Emerson — Kentucky, 13-51417


ᐅ Tonya Lee Emerson, Kentucky

Address: 2500 Alumni Dr Apt 15105 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-51417-tnw: "The bankruptcy record of Tonya Lee Emerson from Lexington, KY, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2012."
Tonya Lee Emerson — Kentucky, 12-51417


ᐅ Christopher N Emmick, Kentucky

Address: 4035 Winnepeg Way Lexington, KY 40515-4631

Snapshot of U.S. Bankruptcy Proceeding Case 15-51228-grs: "The bankruptcy record of Christopher N Emmick from Lexington, KY, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Christopher N Emmick — Kentucky, 15-51228


ᐅ Deborah Emrick, Kentucky

Address: 1704 Bettys Ct Lexington, KY 40505-2142

Bankruptcy Case 15-12512-t7 Summary: "The bankruptcy record of Deborah Emrick from Lexington, KY, shows a Chapter 7 case filed in 2015-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2015."
Deborah Emrick — Kentucky, 15-12512-t7


ᐅ Joseph Ernest Eneix, Kentucky

Address: 2036 Dellwood Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-50511-jms: "In a Chapter 7 bankruptcy case, Joseph Ernest Eneix from Lexington, KY, saw his proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Joseph Ernest Eneix — Kentucky, 11-50511


ᐅ Billy L England, Kentucky

Address: 324 Silver Creek Way Lexington, KY 40511-8624

Concise Description of Bankruptcy Case 14-50445-grs7: "In Lexington, KY, Billy L England filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2014."
Billy L England — Kentucky, 14-50445


ᐅ Mark Alan Engle, Kentucky

Address: 1012 Spring Run Rd Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-52793-tnw: "Mark Alan Engle's bankruptcy, initiated in 2012-10-31 and concluded by Feb 4, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Engle — Kentucky, 12-52793


ᐅ Gabriel Englehart, Kentucky

Address: 319 Turfway Dr Lexington, KY 40516

Concise Description of Bankruptcy Case 10-52691-tnw7: "The bankruptcy record of Gabriel Englehart from Lexington, KY, shows a Chapter 7 case filed in 08/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Gabriel Englehart — Kentucky, 10-52691


ᐅ Susan Marie English, Kentucky

Address: 2968 Tuscaloosa Ln Lexington, KY 40515-5454

Concise Description of Bankruptcy Case 15-52071-grs7: "In Lexington, KY, Susan Marie English filed for Chapter 7 bankruptcy in 2015-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2016."
Susan Marie English — Kentucky, 15-52071


ᐅ Jason L English, Kentucky

Address: 1862 Colchester Dr Lexington, KY 40511-1507

Brief Overview of Bankruptcy Case 2014-50733-tnw: "In Lexington, KY, Jason L English filed for Chapter 7 bankruptcy in Mar 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-25."
Jason L English — Kentucky, 2014-50733


ᐅ Christopher Enz, Kentucky

Address: 148 Lincoln Ave Lexington, KY 40502

Bankruptcy Case 10-53355-jms Summary: "In Lexington, KY, Christopher Enz filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2011."
Christopher Enz — Kentucky, 10-53355


ᐅ Isaiah John Epling, Kentucky

Address: 1101 Veterans Dr Bldg 29-2 Lexington, KY 40502

Concise Description of Bankruptcy Case 11-52113-tnw7: "The case of Isaiah John Epling in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaiah John Epling — Kentucky, 11-52113


ᐅ Chad Alan Epperson, Kentucky

Address: 112 Cherrybark Dr Lexington, KY 40503-1804

Brief Overview of Bankruptcy Case 2014-51298-grs: "In Lexington, KY, Chad Alan Epperson filed for Chapter 7 bankruptcy in 05/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2014."
Chad Alan Epperson — Kentucky, 2014-51298


ᐅ Robert Eppley, Kentucky

Address: 2612 Woodhill Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53155-jms7: "Robert Eppley's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eppley — Kentucky, 10-53155


ᐅ John Epps, Kentucky

Address: 3713 Bold Bidder Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50353-tnw: "John Epps's bankruptcy, initiated in 2010-02-05 and concluded by May 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Epps — Kentucky, 10-50353


ᐅ Eddy N Eqal, Kentucky

Address: 3474 Castleton Hl Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51191-tnw: "Eddy N Eqal's bankruptcy, initiated in April 2012 and concluded by August 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddy N Eqal — Kentucky, 12-51191


ᐅ Jr Danny Erskine, Kentucky

Address: 725 Lakeview Dr Lexington, KY 40505

Bankruptcy Case 10-52847-jms Overview: "In a Chapter 7 bankruptcy case, Jr Danny Erskine from Lexington, KY, saw his proceedings start in Sep 3, 2010 and complete by 2010-12-20, involving asset liquidation."
Jr Danny Erskine — Kentucky, 10-52847


ᐅ Robert Escobedo, Kentucky

Address: 2640 Wilhite Ct Apt B7 Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53093-jms: "The bankruptcy filing by Robert Escobedo, undertaken in 09.25.2009 in Lexington, KY under Chapter 7, concluded with discharge in 01.21.2010 after liquidating assets."
Robert Escobedo — Kentucky, 09-53093


ᐅ Tammy Essekkat, Kentucky

Address: 2020 Armstrong Mill Rd Apt 824 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52603-tnw: "Lexington, KY resident Tammy Essekkat's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Tammy Essekkat — Kentucky, 10-52603


ᐅ Linda Sue Estep, Kentucky

Address: 1101 Beaumont Centre Ln Apt 15102 Lexington, KY 40513-1782

Bankruptcy Case 2014-52158-tnw Overview: "In Lexington, KY, Linda Sue Estep filed for Chapter 7 bankruptcy in 09/22/2014. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2014."
Linda Sue Estep — Kentucky, 2014-52158


ᐅ Ted Estes, Kentucky

Address: 1065 Tanbark Rd Lexington, KY 40515

Concise Description of Bankruptcy Case 10-51911-tnw7: "In a Chapter 7 bankruptcy case, Ted Estes from Lexington, KY, saw his proceedings start in 06.10.2010 and complete by September 2010, involving asset liquidation."
Ted Estes — Kentucky, 10-51911


ᐅ Lee W Estes, Kentucky

Address: 1597 Martha Ct Apt 5A Lexington, KY 40505

Bankruptcy Case 13-52542-tnw Summary: "Lee W Estes's Chapter 7 bankruptcy, filed in Lexington, KY in 10.21.2013, led to asset liquidation, with the case closing in 01/25/2014."
Lee W Estes — Kentucky, 13-52542


ᐅ Harold J Estes, Kentucky

Address: 541 Wilderness Rd Lexington, KY 40509-4306

Bankruptcy Case 14-51463-tnw Summary: "The bankruptcy record of Harold J Estes from Lexington, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2014."
Harold J Estes — Kentucky, 14-51463


ᐅ Betsy Hall Estes, Kentucky

Address: 440 Squires Rd Apt 7 Lexington, KY 40515

Bankruptcy Case 11-50583-tnw Summary: "In Lexington, KY, Betsy Hall Estes filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
Betsy Hall Estes — Kentucky, 11-50583


ᐅ Emily Estill, Kentucky

Address: 1313 Ox Hill Dr Lexington, KY 40517

Bankruptcy Case 10-51540-tnw Overview: "The bankruptcy record of Emily Estill from Lexington, KY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2010."
Emily Estill — Kentucky, 10-51540


ᐅ Angela Marie Ethington, Kentucky

Address: 2116 Alexandria Dr Lexington, KY 40504-3212

Concise Description of Bankruptcy Case 15-51470-grs7: "The case of Angela Marie Ethington in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Marie Ethington — Kentucky, 15-51470


ᐅ Tony Lewis Ethington, Kentucky

Address: 1409 Highlawn Ave Lexington, KY 40505-3239

Concise Description of Bankruptcy Case 15-52501-grs7: "In Lexington, KY, Tony Lewis Ethington filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Tony Lewis Ethington — Kentucky, 15-52501


ᐅ Gloria Jean Eudy, Kentucky

Address: 1172 Wood Ridge Rd Lexington, KY 40514-1015

Bankruptcy Case 15-31124-KKS Overview: "In a Chapter 7 bankruptcy case, Gloria Jean Eudy from Lexington, KY, saw her proceedings start in 11.13.2015 and complete by 02/11/2016, involving asset liquidation."
Gloria Jean Eudy — Kentucky, 15-31124


ᐅ Cindy Eurich, Kentucky

Address: 2649 Mable Ln Lexington, KY 40511

Bankruptcy Case 10-53460-jms Summary: "The case of Cindy Eurich in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Eurich — Kentucky, 10-53460


ᐅ John E Evans, Kentucky

Address: 105 Chippen Dale Ct Lexington, KY 40517

Bankruptcy Case 12-51992-grs Overview: "John E Evans's bankruptcy, initiated in 07.30.2012 and concluded by 11.15.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Evans — Kentucky, 12-51992


ᐅ Victoria Lynn Evans, Kentucky

Address: 492 Scottsdale Cir Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51403-tnw: "Victoria Lynn Evans's bankruptcy, initiated in 05/31/2013 and concluded by 09.04.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Lynn Evans — Kentucky, 13-51403


ᐅ Alfreda Evans, Kentucky

Address: 1123 Centre Pkwy Apt 55 Lexington, KY 40517

Bankruptcy Case 12-51809-jms Summary: "Alfreda Evans's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-07-10, led to asset liquidation, with the case closing in 2012-10-26."
Alfreda Evans — Kentucky, 12-51809


ᐅ Jr Vernon Evans, Kentucky

Address: 336 Harvard Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53076-wsh: "Lexington, KY resident Jr Vernon Evans's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jr Vernon Evans — Kentucky, 09-53076


ᐅ Amanda Evans, Kentucky

Address: 3868 Foleys Trl Lexington, KY 40514-1164

Concise Description of Bankruptcy Case 08-52082-grs7: "Amanda Evans, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by 2013-09-12."
Amanda Evans — Kentucky, 08-52082


ᐅ Sybil L Evans, Kentucky

Address: 2013 Writt Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-52851-tnw: "Sybil L Evans's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-11-08, led to asset liquidation, with the case closing in 02/12/2013."
Sybil L Evans — Kentucky, 12-52851


ᐅ Phillip Clyde Evans, Kentucky

Address: 557 Wellington Gardens Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-52979-tnw: "The case of Phillip Clyde Evans in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Clyde Evans — Kentucky, 12-52979


ᐅ Sandra J Evans, Kentucky

Address: 436 Roosevelt Blvd Lexington, KY 40508

Bankruptcy Case 11-50244-tnw Overview: "The bankruptcy filing by Sandra J Evans, undertaken in 01.28.2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Sandra J Evans — Kentucky, 11-50244


ᐅ Charlotte Evans, Kentucky

Address: 1058 Meadow Ln Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 09-53049-wsh: "Lexington, KY resident Charlotte Evans's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Charlotte Evans — Kentucky, 09-53049


ᐅ Karrena S Evans, Kentucky

Address: 129 Brown Ave Lexington, KY 40505

Bankruptcy Case 13-51128-jl Overview: "In a Chapter 7 bankruptcy case, Karrena S Evans from Lexington, KY, saw their proceedings start in April 2013 and complete by August 2013, involving asset liquidation."
Karrena S Evans — Kentucky, 13-51128-jl


ᐅ Debbie J Eversole, Kentucky

Address: 110 Cisco Rd Lexington, KY 40504

Bankruptcy Case 11-51675-tnw Summary: "Lexington, KY resident Debbie J Eversole's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2011."
Debbie J Eversole — Kentucky, 11-51675


ᐅ Paul Eversole, Kentucky

Address: 1509 Townley Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-53448-jms: "The bankruptcy filing by Paul Eversole, undertaken in 10.29.2010 in Lexington, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Paul Eversole — Kentucky, 10-53448


ᐅ Phyllis Eversole, Kentucky

Address: 3401 Gatewood Ct Apt 82 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-53048-tnw: "The case of Phyllis Eversole in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Eversole — Kentucky, 10-53048


ᐅ Jason Leigh Evridge, Kentucky

Address: 3160 Chelsea Dr Lexington, KY 40503-2726

Snapshot of U.S. Bankruptcy Proceeding Case 16-50799-grs: "Jason Leigh Evridge's bankruptcy, initiated in 04/21/2016 and concluded by July 20, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Leigh Evridge — Kentucky, 16-50799


ᐅ Vanessa Michelle Evridge, Kentucky

Address: 3160 Chelsea Dr Lexington, KY 40503-2726

Concise Description of Bankruptcy Case 16-50799-grs7: "Vanessa Michelle Evridge's bankruptcy, initiated in 04/21/2016 and concluded by 2016-07-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Michelle Evridge — Kentucky, 16-50799


ᐅ Lawrence Ntungwe Ewang, Kentucky

Address: 3824 Polo Club Blvd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-51005-jms: "The case of Lawrence Ntungwe Ewang in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Ntungwe Ewang — Kentucky, 12-51005


ᐅ Tammy Lynn Ewing, Kentucky

Address: 712 Halford Pl Lexington, KY 40511-8975

Brief Overview of Bankruptcy Case 15-52257-grs: "Lexington, KY resident Tammy Lynn Ewing's 11/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2016."
Tammy Lynn Ewing — Kentucky, 15-52257


ᐅ Victoria L Ewing, Kentucky

Address: 1101 Beaumont Centre Ln Apt 20102 Lexington, KY 40513-1790

Concise Description of Bankruptcy Case 2014-52169-grs7: "The bankruptcy record of Victoria L Ewing from Lexington, KY, shows a Chapter 7 case filed in Sep 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Victoria L Ewing — Kentucky, 2014-52169


ᐅ Marshall Todd Ewing, Kentucky

Address: 712 Halford Pl Lexington, KY 40511-8975

Bankruptcy Case 15-52257-grs Overview: "Marshall Todd Ewing's Chapter 7 bankruptcy, filed in Lexington, KY in Nov 19, 2015, led to asset liquidation, with the case closing in 2016-02-17."
Marshall Todd Ewing — Kentucky, 15-52257


ᐅ Brent Ezell, Kentucky

Address: 3650 Tates Creek Rd Apt 88 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50640: "The case of Brent Ezell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Ezell — Kentucky, 10-50640


ᐅ Rogerio Fabian, Kentucky

Address: 2729 Trailwood Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51810-grs: "The bankruptcy filing by Rogerio Fabian, undertaken in 2013-07-24 in Lexington, KY under Chapter 7, concluded with discharge in Oct 28, 2013 after liquidating assets."
Rogerio Fabian — Kentucky, 13-51810


ᐅ Alisha M Face, Kentucky

Address: 107 Devine Ave Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-50535-tnw: "In a Chapter 7 bankruptcy case, Alisha M Face from Lexington, KY, saw her proceedings start in 02/25/2011 and complete by Jun 13, 2011, involving asset liquidation."
Alisha M Face — Kentucky, 11-50535


ᐅ Kenneth Fitzgerald Fair, Kentucky

Address: 1076 Kelsey Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-50712-grs: "The bankruptcy filing by Kenneth Fitzgerald Fair, undertaken in Mar 22, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 06.25.2013 after liquidating assets."
Kenneth Fitzgerald Fair — Kentucky, 13-50712


ᐅ Dorothy Fairbanks, Kentucky

Address: 905 Gerardi Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-50429-tnw: "Dorothy Fairbanks's bankruptcy, initiated in Feb 12, 2010 and concluded by 05/19/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Fairbanks — Kentucky, 10-50429


ᐅ Adam Haig Fairchild, Kentucky

Address: 1296 Greendale Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-52208-grs: "The bankruptcy filing by Adam Haig Fairchild, undertaken in September 2013 in Lexington, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Adam Haig Fairchild — Kentucky, 13-52208


ᐅ Kelli Elizabeth Fairchild, Kentucky

Address: 4623 Monterey Ct Lexington, KY 40515-2021

Bankruptcy Case 16-50915-grs Overview: "In a Chapter 7 bankruptcy case, Kelli Elizabeth Fairchild from Lexington, KY, saw her proceedings start in 2016-05-05 and complete by August 3, 2016, involving asset liquidation."
Kelli Elizabeth Fairchild — Kentucky, 16-50915


ᐅ Nisim Y Falach, Kentucky

Address: 709 Berry Ln Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-51520-tnw: "In Lexington, KY, Nisim Y Falach filed for Chapter 7 bankruptcy in Jun 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2012."
Nisim Y Falach — Kentucky, 12-51520


ᐅ Matthew Stephen Falk, Kentucky

Address: 160 N Mill St Apt 6 Lexington, KY 40507-1149

Bankruptcy Case 2014-51762-grs Overview: "Lexington, KY resident Matthew Stephen Falk's Jul 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2014."
Matthew Stephen Falk — Kentucky, 2014-51762


ᐅ Kristina L Famularo, Kentucky

Address: 4237 Evergreen Dr Lexington, KY 40513

Concise Description of Bankruptcy Case 11-50811-tnw7: "In a Chapter 7 bankruptcy case, Kristina L Famularo from Lexington, KY, saw her proceedings start in 03.21.2011 and complete by 2011-06-28, involving asset liquidation."
Kristina L Famularo — Kentucky, 11-50811


ᐅ Sara L Fannin, Kentucky

Address: 3396 Gatewood Ct Lexington, KY 40517-2223

Bankruptcy Case 2014-50943-jl Summary: "The case of Sara L Fannin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara L Fannin — Kentucky, 2014-50943-jl


ᐅ Terri L Fannin, Kentucky

Address: 1408 Bryan Ave Lexington, KY 40505-3364

Bankruptcy Case 15-52489-grs Summary: "In Lexington, KY, Terri L Fannin filed for Chapter 7 bankruptcy in December 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-26."
Terri L Fannin — Kentucky, 15-52489


ᐅ Deborah Dawn Fannin, Kentucky

Address: 1348 Hartland Woods Way Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51000-tnw7: "Deborah Dawn Fannin's bankruptcy, initiated in Apr 1, 2011 and concluded by 07.18.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Dawn Fannin — Kentucky, 11-51000


ᐅ Vicki Elaine Faries, Kentucky

Address: 864 Eastmont Rd Lexington, KY 40509-4156

Bankruptcy Case 14-50052-grs Overview: "Vicki Elaine Faries's Chapter 7 bankruptcy, filed in Lexington, KY in 01.11.2014, led to asset liquidation, with the case closing in April 2014."
Vicki Elaine Faries — Kentucky, 14-50052


ᐅ Pamela C Faris, Kentucky

Address: 2944 Peaks Mill Dr Lexington, KY 40511-8865

Brief Overview of Bankruptcy Case 14-50538-tnw: "Lexington, KY resident Pamela C Faris's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Pamela C Faris — Kentucky, 14-50538


ᐅ Alexander D Farkas, Kentucky

Address: 3751 Appian Way Lexington, KY 40517

Concise Description of Bankruptcy Case 11-71617-wsd7: "The bankruptcy record of Alexander D Farkas from Lexington, KY, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2012."
Alexander D Farkas — Kentucky, 11-71617


ᐅ Kenneth R Farley, Kentucky

Address: 3565 Tates Creek Rd Apt 36 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50811-tnw: "The case of Kenneth R Farley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Farley — Kentucky, 13-50811


ᐅ Francis Gerald Farrell, Kentucky

Address: 2358 Pierson Dr Lexington, KY 40505-1851

Bankruptcy Case 15-52216-tnw Summary: "The case of Francis Gerald Farrell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Gerald Farrell — Kentucky, 15-52216


ᐅ Charlotte Farris, Kentucky

Address: 3829 Hapgood Ln Lexington, KY 40514

Brief Overview of Bankruptcy Case 13-50474-tnw: "Lexington, KY resident Charlotte Farris's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Charlotte Farris — Kentucky, 13-50474


ᐅ Robert Fattore, Kentucky

Address: 3632 Laredo Dr Lexington, KY 40517

Bankruptcy Case 10-50015-wsh Summary: "Robert Fattore's bankruptcy, initiated in Jan 6, 2010 and concluded by 2010-04-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fattore — Kentucky, 10-50015


ᐅ John Enosspeer Faughn, Kentucky

Address: 2804 Majestic View Walk Lexington, KY 40511-8879

Bankruptcy Case 16-50478-grs Summary: "The case of John Enosspeer Faughn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Enosspeer Faughn — Kentucky, 16-50478


ᐅ Jeffrey F Faulkner, Kentucky

Address: 1170 Trent Blvd Lexington, KY 40517-3037

Bankruptcy Case 14-50452-grs Overview: "The bankruptcy filing by Jeffrey F Faulkner, undertaken in Feb 28, 2014 in Lexington, KY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Jeffrey F Faulkner — Kentucky, 14-50452