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 Mary Sue Faulkner, Kentucky

Address: 145 Malabu Dr Apt 201 Lexington, KY 40503-3132

Brief Overview of Bankruptcy Case 14-50060-tnw: "Lexington, KY resident Mary Sue Faulkner's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2014."
Mary Sue Faulkner — Kentucky, 14-50060


ᐅ Erin G Faust, Kentucky

Address: 128 Lackawanna Rd Lexington, KY 40503-1914

Bankruptcy Case 15-51828-grs Summary: "Erin G Faust's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 18, 2015, led to asset liquidation, with the case closing in December 2015."
Erin G Faust — Kentucky, 15-51828


ᐅ Robin Feeney, Kentucky

Address: 3509 Galahad Dr Lexington, KY 40517-1436

Bankruptcy Case 09-53620-grs Overview: "2009-11-13 marked the beginning of Robin Feeney's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 11/07/2014."
Robin Feeney — Kentucky, 09-53620


ᐅ William Feeney, Kentucky

Address: 3509 Galahad Dr Lexington, KY 40517-1436

Bankruptcy Case 09-53620-grs Overview: "11.13.2009 marked the beginning of William Feeney's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by November 7, 2014."
William Feeney — Kentucky, 09-53620


ᐅ Bret E Feeney, Kentucky

Address: 807 E High St Apt 2 Lexington, KY 40502-2111

Bankruptcy Case 10-53359-grs Overview: "The bankruptcy record for Bret E Feeney from Lexington, KY, under Chapter 13, filed in 10/25/2010, involved setting up a repayment plan, finalized by 11.18.2013."
Bret E Feeney — Kentucky, 10-53359


ᐅ Monica D Feigel, Kentucky

Address: 4809 Brennen Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 13-50718-tnw7: "In Lexington, KY, Monica D Feigel filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Monica D Feigel — Kentucky, 13-50718


ᐅ Carolyn Sue Fell, Kentucky

Address: 428 Darby Creek Rd Apt 45 Lexington, KY 40509-1659

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51831-tnw: "In a Chapter 7 bankruptcy case, Carolyn Sue Fell from Lexington, KY, saw her proceedings start in August 2014 and complete by November 4, 2014, involving asset liquidation."
Carolyn Sue Fell — Kentucky, 2014-51831


ᐅ Irene Feltner, Kentucky

Address: 4619 Monterey Ct Lexington, KY 40515

Concise Description of Bankruptcy Case 13-51517-jl7: "In Lexington, KY, Irene Feltner filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2013."
Irene Feltner — Kentucky, 13-51517-jl


ᐅ Timothy Alan Feltner, Kentucky

Address: 1218 Winburn Dr Apt 50 Lexington, KY 40511-1518

Bankruptcy Case 16-51104-grs Summary: "The bankruptcy record of Timothy Alan Feltner from Lexington, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
Timothy Alan Feltner — Kentucky, 16-51104


ᐅ Bobby Joe Felts, Kentucky

Address: 1921 Wickland Dr Lexington, KY 40505-2054

Brief Overview of Bankruptcy Case 2014-52298-grs: "In Lexington, KY, Bobby Joe Felts filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
Bobby Joe Felts — Kentucky, 2014-52298


ᐅ Jr Claude O Felts, Kentucky

Address: 3528 Creekwood Dr Apt 2 Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-50878-tnw: "The case of Jr Claude O Felts in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Claude O Felts — Kentucky, 11-50878


ᐅ Iman M Felwa, Kentucky

Address: 897 Della Dr Lexington, KY 40504-2319

Brief Overview of Bankruptcy Case 15-50737-grs: "The case of Iman M Felwa in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iman M Felwa — Kentucky, 15-50737


ᐅ Ross Fenton, Kentucky

Address: 151 S Locust Hill Dr Apt 106 Lexington, KY 40517

Bankruptcy Case 13-04323-swd Summary: "The bankruptcy record of Ross Fenton from Lexington, KY, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
Ross Fenton — Kentucky, 13-04323


ᐅ Alphonso Fergerson, Kentucky

Address: 788 Longwood Rd Lexington, KY 40503-4152

Concise Description of Bankruptcy Case 14-50219-tnw7: "Alphonso Fergerson's bankruptcy, initiated in Feb 4, 2014 and concluded by 05/05/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alphonso Fergerson — Kentucky, 14-50219


ᐅ Russell Fergerson, Kentucky

Address: 1829 Endon Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 07-51553-jms: "Chapter 13 bankruptcy for Russell Fergerson in Lexington, KY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in 09.13.2012."
Russell Fergerson — Kentucky, 07-51553


ᐅ Gloria T Ferguson, Kentucky

Address: 2521 Langstane Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-52669-tnw: "In a Chapter 7 bankruptcy case, Gloria T Ferguson from Lexington, KY, saw her proceedings start in September 2011 and complete by January 2012, involving asset liquidation."
Gloria T Ferguson — Kentucky, 11-52669


ᐅ Jessica Eileen Ferguson, Kentucky

Address: 822 Raven Rd Lexington, KY 40502-3307

Bankruptcy Case 2014-52186-grs Summary: "Lexington, KY resident Jessica Eileen Ferguson's Sep 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2014."
Jessica Eileen Ferguson — Kentucky, 2014-52186


ᐅ Sandra Ferguson, Kentucky

Address: 503 Emerson Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-53487-tnw: "The case of Sandra Ferguson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Ferguson — Kentucky, 10-53487


ᐅ Jack L Ferguson, Kentucky

Address: 746 Breathitt Ave Lexington, KY 40508-1005

Snapshot of U.S. Bankruptcy Proceeding Case 15-51326-grs: "Jack L Ferguson's Chapter 7 bankruptcy, filed in Lexington, KY in July 3, 2015, led to asset liquidation, with the case closing in October 2015."
Jack L Ferguson — Kentucky, 15-51326


ᐅ James Ferguson, Kentucky

Address: 813 Quarter Horse Ct Lexington, KY 40503

Bankruptcy Case 12-51830-jms Summary: "In a Chapter 7 bankruptcy case, James Ferguson from Lexington, KY, saw their proceedings start in 07.12.2012 and complete by October 28, 2012, involving asset liquidation."
James Ferguson — Kentucky, 12-51830


ᐅ Katrina A Ferguson, Kentucky

Address: 2048 Dorset Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 11-50040-tnw7: "The case of Katrina A Ferguson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina A Ferguson — Kentucky, 11-50040


ᐅ Chad Ferrell, Kentucky

Address: 220 Southport Dr Lexington, KY 40503

Bankruptcy Case 10-52425-jms Overview: "The bankruptcy record of Chad Ferrell from Lexington, KY, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Chad Ferrell — Kentucky, 10-52425


ᐅ Michael K Fette, Kentucky

Address: 171 N Limestone Lexington, KY 40507

Brief Overview of Bankruptcy Case 13-51979-tnw: "The case of Michael K Fette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael K Fette — Kentucky, 13-51979


ᐅ Allen L Fiddler, Kentucky

Address: 819 Henry Clay Blvd Lexington, KY 40505-4059

Brief Overview of Bankruptcy Case 2014-52417-grs: "Allen L Fiddler's bankruptcy, initiated in 10/27/2014 and concluded by 2015-01-25 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen L Fiddler — Kentucky, 2014-52417


ᐅ Sandra Lynn Fields, Kentucky

Address: 3380 Smoky Mountain Dr Lexington, KY 40515-1058

Brief Overview of Bankruptcy Case 16-50774-tnw: "Lexington, KY resident Sandra Lynn Fields's 04/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-18."
Sandra Lynn Fields — Kentucky, 16-50774


ᐅ Ii Kermit Fields, Kentucky

Address: 216 Mousas Way Lexington, KY 40509

Bankruptcy Case 10-53180-jms Overview: "The case of Ii Kermit Fields in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Kermit Fields — Kentucky, 10-53180


ᐅ Justin Dewaun Fields, Kentucky

Address: 1179 Atiya Pl Lexington, KY 40505-4141

Bankruptcy Case 14-50326-grs Summary: "Lexington, KY resident Justin Dewaun Fields's 02/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-18."
Justin Dewaun Fields — Kentucky, 14-50326


ᐅ Janice W Fields, Kentucky

Address: 3600 Brookewind Way Apt 6101 Lexington, KY 40515-6437

Bankruptcy Case 14-52446-grs Overview: "In a Chapter 7 bankruptcy case, Janice W Fields from Lexington, KY, saw her proceedings start in October 30, 2014 and complete by 01.28.2015, involving asset liquidation."
Janice W Fields — Kentucky, 14-52446


ᐅ Kathryn Fields, Kentucky

Address: 2916 Blairdon Cir Lexington, KY 40509-4481

Brief Overview of Bankruptcy Case 16-51644-grs: "The bankruptcy filing by Kathryn Fields, undertaken in 2016-08-24 in Lexington, KY under Chapter 7, concluded with discharge in 2016-11-22 after liquidating assets."
Kathryn Fields — Kentucky, 16-51644


ᐅ Christopher L Fields, Kentucky

Address: 861 Georgetown St Lexington, KY 40508-1064

Bankruptcy Case 14-52561-grs Overview: "The bankruptcy filing by Christopher L Fields, undertaken in November 13, 2014 in Lexington, KY under Chapter 7, concluded with discharge in February 11, 2015 after liquidating assets."
Christopher L Fields — Kentucky, 14-52561


ᐅ Ricky Fightmaster, Kentucky

Address: 389 Paynes Depot Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53787-jms: "The bankruptcy filing by Ricky Fightmaster, undertaken in November 30, 2009 in Lexington, KY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Ricky Fightmaster — Kentucky, 09-53787


ᐅ Jose H Figueroa, Kentucky

Address: 202 Rugby Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-50188-jms: "The bankruptcy filing by Jose H Figueroa, undertaken in 01.25.2012 in Lexington, KY under Chapter 7, concluded with discharge in May 12, 2012 after liquidating assets."
Jose H Figueroa — Kentucky, 12-50188


ᐅ Wayne Fincher, Kentucky

Address: 315 Wilson Downing Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53198-jms: "Lexington, KY resident Wayne Fincher's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2011."
Wayne Fincher — Kentucky, 10-53198


ᐅ Terry L Fink, Kentucky

Address: 1932 Spring Station Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-52517-tnw: "In a Chapter 7 bankruptcy case, Terry L Fink from Lexington, KY, saw their proceedings start in 10/17/2013 and complete by January 21, 2014, involving asset liquidation."
Terry L Fink — Kentucky, 13-52517


ᐅ Lechrista Moel Finn, Kentucky

Address: 3853 Dylan Pl Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 13-50820-grs: "The bankruptcy filing by Lechrista Moel Finn, undertaken in March 2013 in Lexington, KY under Chapter 7, concluded with discharge in July 12, 2013 after liquidating assets."
Lechrista Moel Finn — Kentucky, 13-50820


ᐅ Sonya J Finn, Kentucky

Address: 120 Democrat Blvd Lexington, KY 40509-8400

Bankruptcy Case 15-51932-grs Overview: "Lexington, KY resident Sonya J Finn's September 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Sonya J Finn — Kentucky, 15-51932


ᐅ Richard Finnell, Kentucky

Address: 2729 Stetson Ln Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51280-tnw: "Richard Finnell's bankruptcy, initiated in Apr 16, 2010 and concluded by August 2, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Finnell — Kentucky, 10-51280


ᐅ Jr William F Fiola, Kentucky

Address: 4208 Needlerush Dr Lexington, KY 40509

Bankruptcy Case 13-51374-tnw Summary: "Jr William F Fiola's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-05-30, led to asset liquidation, with the case closing in September 3, 2013."
Jr William F Fiola — Kentucky, 13-51374


ᐅ Iii Frank V Firestine, Kentucky

Address: 3170 Mapleleaf Dr Apt 2001 Lexington, KY 40509

Bankruptcy Case 11-51992-tnw Summary: "In Lexington, KY, Iii Frank V Firestine filed for Chapter 7 bankruptcy in July 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2011."
Iii Frank V Firestine — Kentucky, 11-51992


ᐅ Ricardo M Fischer, Kentucky

Address: 2511 Kittens Joy Cir Lexington, KY 40511-8692

Bankruptcy Case 16-51171-grs Overview: "The bankruptcy record of Ricardo M Fischer from Lexington, KY, shows a Chapter 7 case filed in 06.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2016."
Ricardo M Fischer — Kentucky, 16-51171


ᐅ Matthew M Fiscus, Kentucky

Address: 784 Rose Hurst Way Lexington, KY 40515

Bankruptcy Case 11-51556-tnw Summary: "The bankruptcy filing by Matthew M Fiscus, undertaken in 05/31/2011 in Lexington, KY under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Matthew M Fiscus — Kentucky, 11-51556


ᐅ Carla Fish, Kentucky

Address: 568 Anniston Dr Lexington, KY 40505

Bankruptcy Case 09-53209-wsh Overview: "The bankruptcy record of Carla Fish from Lexington, KY, shows a Chapter 7 case filed in October 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Carla Fish — Kentucky, 09-53209


ᐅ Travis Fisher, Kentucky

Address: 716 Downs Ave Lexington, KY 40505

Bankruptcy Case 11-53057-tnw Summary: "In a Chapter 7 bankruptcy case, Travis Fisher from Lexington, KY, saw his proceedings start in November 2, 2011 and complete by Feb 18, 2012, involving asset liquidation."
Travis Fisher — Kentucky, 11-53057


ᐅ Travis Michael Fisher, Kentucky

Address: 401 Patchen Dr Apt 6 Lexington, KY 40517

Bankruptcy Case 13-51633-tnw Summary: "The case of Travis Michael Fisher in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Michael Fisher — Kentucky, 13-51633


ᐅ Clarence Douglas Fisher, Kentucky

Address: 310 E Seventh St Lexington, KY 40508

Concise Description of Bankruptcy Case 11-52568-tnw7: "Lexington, KY resident Clarence Douglas Fisher's September 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Clarence Douglas Fisher — Kentucky, 11-52568


ᐅ James Fisher, Kentucky

Address: 551 Anniston Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51693-jms: "The bankruptcy record of James Fisher from Lexington, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2010."
James Fisher — Kentucky, 10-51693


ᐅ Marcie D Fisher, Kentucky

Address: 165 Wittland Ln Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51482-jl: "Lexington, KY resident Marcie D Fisher's 06.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-16."
Marcie D Fisher — Kentucky, 13-51482-jl


ᐅ Terrance Fisher, Kentucky

Address: 1934 Glengarry Way Lexington, KY 40505

Bankruptcy Case 10-53297-jms Overview: "The bankruptcy record of Terrance Fisher from Lexington, KY, shows a Chapter 7 case filed in 10/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2011."
Terrance Fisher — Kentucky, 10-53297


ᐅ Terrence D Fisher, Kentucky

Address: 952 Higbee Mill Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-52742-grs: "The bankruptcy record of Terrence D Fisher from Lexington, KY, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Terrence D Fisher — Kentucky, 12-52742


ᐅ Helen Fisher, Kentucky

Address: 1809 Millbank Rd Lexington, KY 40511

Bankruptcy Case 11-52262-tnw Summary: "Helen Fisher's Chapter 7 bankruptcy, filed in Lexington, KY in 08.10.2011, led to asset liquidation, with the case closing in 2011-11-26."
Helen Fisher — Kentucky, 11-52262


ᐅ Charles Fisher, Kentucky

Address: 1924 Dunkirk Dr Lexington, KY 40504

Bankruptcy Case 10-51626-jms Overview: "The case of Charles Fisher in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Fisher — Kentucky, 10-51626


ᐅ Benna Fister, Kentucky

Address: 1437 Mount Rainier Dr Lexington, KY 40517

Bankruptcy Case 09-51937-jms Overview: "Lexington, KY resident Benna Fister's 2009-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2010."
Benna Fister — Kentucky, 09-51937


ᐅ Lisa Kaye Fitch, Kentucky

Address: 251 Chippen Dale Cir Apt 611 Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50703-tnw: "Lisa Kaye Fitch's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-03-11, led to asset liquidation, with the case closing in June 2011."
Lisa Kaye Fitch — Kentucky, 11-50703


ᐅ Martha Fitzgerald, Kentucky

Address: 328 S Eagle Creek Dr Lexington, KY 40515-5922

Brief Overview of Bankruptcy Case 14-52032-grs: "In a Chapter 7 bankruptcy case, Martha Fitzgerald from Lexington, KY, saw her proceedings start in 2014-09-02 and complete by 2014-12-01, involving asset liquidation."
Martha Fitzgerald — Kentucky, 14-52032


ᐅ Craig Bruce Fitzpatrick, Kentucky

Address: 2800 Point Ct Lexington, KY 40517-4270

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51173-grs: "The case of Craig Bruce Fitzpatrick in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Bruce Fitzpatrick — Kentucky, 2014-51173


ᐅ Kathy Fizer, Kentucky

Address: 2084 Saint Teresa Dr Lexington, KY 40502-1136

Bankruptcy Case 15-50880-tnw Summary: "The bankruptcy filing by Kathy Fizer, undertaken in April 2015 in Lexington, KY under Chapter 7, concluded with discharge in August 4, 2015 after liquidating assets."
Kathy Fizer — Kentucky, 15-50880


ᐅ Johnina Flaherty, Kentucky

Address: 1000 Vanbrugh Ct Lexington, KY 40509

Bankruptcy Case 13-51890-tnw Summary: "Johnina Flaherty's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-08-01, led to asset liquidation, with the case closing in November 2013."
Johnina Flaherty — Kentucky, 13-51890


ᐅ Heather Flanagan, Kentucky

Address: 2508 Patrick Henry Way Lexington, KY 40509

Bankruptcy Case 10-52888-tnw Summary: "In Lexington, KY, Heather Flanagan filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-26."
Heather Flanagan — Kentucky, 10-52888


ᐅ Helen G Flavin, Kentucky

Address: 481 Whispering Hills Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50069-tnw7: "The case of Helen G Flavin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen G Flavin — Kentucky, 11-50069


ᐅ Daniel L Fleischer, Kentucky

Address: 3631 Trepassey Ct Lexington, KY 40503

Bankruptcy Case 13-51781-tnw Overview: "The case of Daniel L Fleischer in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel L Fleischer — Kentucky, 13-51781


ᐅ Robert James Fleming, Kentucky

Address: 1630 Tazwell Dr Lexington, KY 40504-2355

Bankruptcy Case 16-50110-grs Overview: "Lexington, KY resident Robert James Fleming's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Robert James Fleming — Kentucky, 16-50110


ᐅ Ronald Allen Fleming, Kentucky

Address: 305 Albany Rd Lexington, KY 40503

Bankruptcy Case 12-51657-tnw Overview: "The case of Ronald Allen Fleming in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Allen Fleming — Kentucky, 12-51657


ᐅ Jr Esmin Elijah Fleming, Kentucky

Address: 240 Gateway Park Cir Lexington, KY 40511

Bankruptcy Case 13-53054-grs Overview: "In a Chapter 7 bankruptcy case, Jr Esmin Elijah Fleming from Lexington, KY, saw his proceedings start in December 22, 2013 and complete by 03.28.2014, involving asset liquidation."
Jr Esmin Elijah Fleming — Kentucky, 13-53054


ᐅ Michael Roy Flenor, Kentucky

Address: 3750 Paris Pike Lexington, KY 40511-9411

Brief Overview of Bankruptcy Case 15-51567-grs: "The bankruptcy record of Michael Roy Flenor from Lexington, KY, shows a Chapter 7 case filed in 08/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2015."
Michael Roy Flenor — Kentucky, 15-51567


ᐅ Rhonda Michelle Flenor, Kentucky

Address: 3750 Paris Pike Lexington, KY 40511-9411

Brief Overview of Bankruptcy Case 15-51567-grs: "In a Chapter 7 bankruptcy case, Rhonda Michelle Flenor from Lexington, KY, saw her proceedings start in August 11, 2015 and complete by 11.09.2015, involving asset liquidation."
Rhonda Michelle Flenor — Kentucky, 15-51567


ᐅ Thomas Flora, Kentucky

Address: 225 Broadview Dr Lexington, KY 40505-3117

Bankruptcy Case 15-50339-grs Summary: "Thomas Flora's bankruptcy, initiated in 2015-02-26 and concluded by 05/27/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Flora — Kentucky, 15-50339


ᐅ Daniel C Florence, Kentucky

Address: 2550 Winchester Rd Lexington, KY 40509-9503

Concise Description of Bankruptcy Case 15-50633-grs7: "Lexington, KY resident Daniel C Florence's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Daniel C Florence — Kentucky, 15-50633


ᐅ Frazier Florence, Kentucky

Address: PO Box 54722 Lexington, KY 40555

Bankruptcy Case 10-52196-jms Summary: "The case of Frazier Florence in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frazier Florence — Kentucky, 10-52196


ᐅ Christopher S Floyd, Kentucky

Address: 353 Boiling Springs Dr Lexington, KY 40511-2104

Bankruptcy Case 16-51569-grs Overview: "Christopher S Floyd's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-08-12, led to asset liquidation, with the case closing in 11.10.2016."
Christopher S Floyd — Kentucky, 16-51569


ᐅ Autumn D Floyd, Kentucky

Address: 154 Rosemary Ave Lexington, KY 40505-3276

Bankruptcy Case 15-50962-tnw Overview: "Autumn D Floyd's Chapter 7 bankruptcy, filed in Lexington, KY in May 11, 2015, led to asset liquidation, with the case closing in 08/09/2015."
Autumn D Floyd — Kentucky, 15-50962


ᐅ Tess Carlucci Flynn, Kentucky

Address: 2077 Twain Ridge Dr Lexington, KY 40514-1332

Brief Overview of Bankruptcy Case 14-51699-grs: "The case of Tess Carlucci Flynn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tess Carlucci Flynn — Kentucky, 14-51699


ᐅ Brian Y Flynn, Kentucky

Address: 2077 Twain Ridge Dr Lexington, KY 40514-1332

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51699-grs: "The case of Brian Y Flynn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Y Flynn — Kentucky, 2014-51699


ᐅ Bryan Keith Flynn, Kentucky

Address: 508 Dover Rd Lexington, KY 40505-1410

Brief Overview of Bankruptcy Case 15-50021-tnw: "The bankruptcy record of Bryan Keith Flynn from Lexington, KY, shows a Chapter 7 case filed in 2015-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2015."
Bryan Keith Flynn — Kentucky, 15-50021


ᐅ Christi Lynn Flynn, Kentucky

Address: 4501 Carrie Cir Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-51650-tnw: "The case of Christi Lynn Flynn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi Lynn Flynn — Kentucky, 11-51650


ᐅ Claudia Flynn, Kentucky

Address: 1740 Shenandoah Dr Lexington, KY 40504-2229

Bankruptcy Case 08-51478-tnw Overview: "June 2008 marked the beginning of Claudia Flynn's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by Jul 29, 2013."
Claudia Flynn — Kentucky, 08-51478


ᐅ Jennifer L Foley, Kentucky

Address: 2826 Hanna Pl Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-50103-grs: "Jennifer L Foley's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-01-17, led to asset liquidation, with the case closing in April 2013."
Jennifer L Foley — Kentucky, 13-50103


ᐅ Christine Gladys Foley, Kentucky

Address: 622 Emerson Dr Lexington, KY 40505-3342

Bankruptcy Case 15-51147-grs Summary: "In Lexington, KY, Christine Gladys Foley filed for Chapter 7 bankruptcy in 2015-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2015."
Christine Gladys Foley — Kentucky, 15-51147


ᐅ Terrelli L Foley, Kentucky

Address: 1004 Turnbridge Rd Lexington, KY 40515

Bankruptcy Case 12-51236-jl Summary: "In a Chapter 7 bankruptcy case, Terrelli L Foley from Lexington, KY, saw their proceedings start in 2012-05-07 and complete by Aug 23, 2012, involving asset liquidation."
Terrelli L Foley — Kentucky, 12-51236-jl


ᐅ Michael Foos, Kentucky

Address: 3820 Nicholasville Rd Apt 809 Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-53693-jms: "The bankruptcy record of Michael Foos from Lexington, KY, shows a Chapter 7 case filed in November 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Michael Foos — Kentucky, 10-53693


ᐅ George Wesley Ford, Kentucky

Address: 300 Duke Rd Apt 1 Lexington, KY 40502-2578

Snapshot of U.S. Bankruptcy Proceeding Case 16-50251-grs: "George Wesley Ford's bankruptcy, initiated in 02/17/2016 and concluded by 2016-05-17 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Wesley Ford — Kentucky, 16-50251


ᐅ Michael C Ford, Kentucky

Address: 453 Dabney Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 12-51146-jms7: "The bankruptcy record of Michael C Ford from Lexington, KY, shows a Chapter 7 case filed in 04/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Michael C Ford — Kentucky, 12-51146


ᐅ Samuel Mark Ford, Kentucky

Address: 1550 Trent Blvd Apt 1913 Lexington, KY 40515-1922

Concise Description of Bankruptcy Case 16-51665-grs7: "The case of Samuel Mark Ford in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Mark Ford — Kentucky, 16-51665


ᐅ Billie Daphine Forenback, Kentucky

Address: 1805 Brynell Dr Lexington, KY 40505

Bankruptcy Case 13-50212-grs Overview: "Lexington, KY resident Billie Daphine Forenback's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Billie Daphine Forenback — Kentucky, 13-50212


ᐅ William Forshee, Kentucky

Address: 2737 Mable Ln Lexington, KY 40511

Bankruptcy Case 10-50450-jms Summary: "William Forshee's Chapter 7 bankruptcy, filed in Lexington, KY in February 2010, led to asset liquidation, with the case closing in May 2010."
William Forshee — Kentucky, 10-50450


ᐅ Kevin D Foster, Kentucky

Address: 979 Carneal Rd Lexington, KY 40505

Bankruptcy Case 13-51949-grs Summary: "The case of Kevin D Foster in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Foster — Kentucky, 13-51949


ᐅ Larry T Foster, Kentucky

Address: 932 Fiddler Creek Way Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-51621-jl: "In Lexington, KY, Larry T Foster filed for Chapter 7 bankruptcy in 06/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Larry T Foster — Kentucky, 11-51621-jl


ᐅ Shannon M Foster, Kentucky

Address: 3344 High Hope Rd Lexington, KY 40517-2831

Brief Overview of Bankruptcy Case 16-50179-grs: "The bankruptcy record of Shannon M Foster from Lexington, KY, shows a Chapter 7 case filed in Feb 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2016."
Shannon M Foster — Kentucky, 16-50179


ᐅ Ii Daniel W Foster, Kentucky

Address: 3928 Hidden Springs Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 13-52646-tnw7: "Ii Daniel W Foster's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-10-31, led to asset liquidation, with the case closing in 02.04.2014."
Ii Daniel W Foster — Kentucky, 13-52646


ᐅ Sara R Fowler, Kentucky

Address: 3745 Camelot Dr Apt 98 Lexington, KY 40517-1732

Bankruptcy Case 10-51234-grs Overview: "In her Chapter 13 bankruptcy case filed in 04.13.2010, Lexington, KY's Sara R Fowler agreed to a debt repayment plan, which was successfully completed by June 27, 2013."
Sara R Fowler — Kentucky, 10-51234


ᐅ Melissa L Fowler, Kentucky

Address: 3825 Landridge Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 13-50015-jl7: "The bankruptcy filing by Melissa L Fowler, undertaken in Jan 4, 2013 in Lexington, KY under Chapter 7, concluded with discharge in Apr 10, 2013 after liquidating assets."
Melissa L Fowler — Kentucky, 13-50015-jl


ᐅ Timberly Ann Fox, Kentucky

Address: 627 Emerson Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-51828-grs: "The bankruptcy record of Timberly Ann Fox from Lexington, KY, shows a Chapter 7 case filed in July 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Timberly Ann Fox — Kentucky, 13-51828


ᐅ Sean Edward Fox, Kentucky

Address: 265 Richardson Pl Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-21854-tnw: "In a Chapter 7 bankruptcy case, Sean Edward Fox from Lexington, KY, saw their proceedings start in Oct 25, 2013 and complete by Jan 29, 2014, involving asset liquidation."
Sean Edward Fox — Kentucky, 13-21854


ᐅ Carole L Fox, Kentucky

Address: 4449 Holmes Way Lexington, KY 40509-8549

Snapshot of U.S. Bankruptcy Proceeding Case 15-51656-grs: "The bankruptcy filing by Carole L Fox, undertaken in 2015-08-24 in Lexington, KY under Chapter 7, concluded with discharge in 2015-11-22 after liquidating assets."
Carole L Fox — Kentucky, 15-51656


ᐅ Jonathan Fox, Kentucky

Address: 1048 Elmendorf Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-50029-jms7: "The bankruptcy filing by Jonathan Fox, undertaken in 01/07/2010 in Lexington, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jonathan Fox — Kentucky, 10-50029


ᐅ Dwain A Fox, Kentucky

Address: 737 Burgess Ave Lexington, KY 40511

Concise Description of Bankruptcy Case 12-52510-grs7: "In Lexington, KY, Dwain A Fox filed for Chapter 7 bankruptcy in 09/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2013."
Dwain A Fox — Kentucky, 12-52510


ᐅ Jr Edward M Fox, Kentucky

Address: 348 Northwood Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-52566-tnw: "Lexington, KY resident Jr Edward M Fox's 2011-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-29."
Jr Edward M Fox — Kentucky, 11-52566


ᐅ Nicholas Paul Fox, Kentucky

Address: 1393 Pleasant Ridge Dr Lexington, KY 40509-2425

Bankruptcy Case 15-52319-tnw Summary: "Lexington, KY resident Nicholas Paul Fox's November 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2016."
Nicholas Paul Fox — Kentucky, 15-52319


ᐅ Lisa Foxworthy, Kentucky

Address: 2274 Harrods Pointe Trce Lexington, KY 40514

Concise Description of Bankruptcy Case 10-51228-jms7: "The bankruptcy filing by Lisa Foxworthy, undertaken in 04.12.2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-07-29 after liquidating assets."
Lisa Foxworthy — Kentucky, 10-51228


ᐅ Justin Ellis Frakes, Kentucky

Address: 1000 Ashby Ct Lexington, KY 40509-2360

Brief Overview of Bankruptcy Case 16-51075-grs: "The bankruptcy record of Justin Ellis Frakes from Lexington, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-28."
Justin Ellis Frakes — Kentucky, 16-51075


ᐅ Rebecca Danielle Frakes, Kentucky

Address: 1000 Ashby Ct Lexington, KY 40509-2360

Brief Overview of Bankruptcy Case 16-51075-grs: "The bankruptcy filing by Rebecca Danielle Frakes, undertaken in 2016-05-30 in Lexington, KY under Chapter 7, concluded with discharge in 08.28.2016 after liquidating assets."
Rebecca Danielle Frakes — Kentucky, 16-51075