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 Larry M Fraley, Kentucky

Address: 3235B Aqueduct Dr Lexington, KY 40517-3903

Snapshot of U.S. Bankruptcy Proceeding Case 14-52873-grs: "Lexington, KY resident Larry M Fraley's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Larry M Fraley — Kentucky, 14-52873


ᐅ Teresa Fraley, Kentucky

Address: 3235B Aqueduct Dr Lexington, KY 40517-3903

Bankruptcy Case 14-52873-grs Overview: "Lexington, KY resident Teresa Fraley's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Teresa Fraley — Kentucky, 14-52873


ᐅ Andrew Dale Fraley, Kentucky

Address: 224 Derby Dr Lexington, KY 40503-2305

Snapshot of U.S. Bankruptcy Proceeding Case 15-51454-grs: "Andrew Dale Fraley's Chapter 7 bankruptcy, filed in Lexington, KY in 07.24.2015, led to asset liquidation, with the case closing in Oct 22, 2015."
Andrew Dale Fraley — Kentucky, 15-51454


ᐅ Don Francia, Kentucky

Address: 3804 Aria Ln Lexington, KY 40514

Bankruptcy Case 09-53614-wsh Summary: "Don Francia's Chapter 7 bankruptcy, filed in Lexington, KY in November 13, 2009, led to asset liquidation, with the case closing in 02.17.2010."
Don Francia — Kentucky, 09-53614


ᐅ Judith Francis, Kentucky

Address: 1810 Linton Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 10-52022-jms7: "The case of Judith Francis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Francis — Kentucky, 10-52022


ᐅ Jacqueline M Francis, Kentucky

Address: 139 Paris Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 11-50123-jms7: "In a Chapter 7 bankruptcy case, Jacqueline M Francis from Lexington, KY, saw her proceedings start in 01.18.2011 and complete by 2011-05-06, involving asset liquidation."
Jacqueline M Francis — Kentucky, 11-50123


ᐅ Shanti Denise Francis, Kentucky

Address: 3149 Sweet Clover Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50730-tnw: "Lexington, KY resident Shanti Denise Francis's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2013."
Shanti Denise Francis — Kentucky, 13-50730


ᐅ Robert Derrick Franklin, Kentucky

Address: 3257 Wellington Ln Lexington, KY 40503

Bankruptcy Case 11-51319-jms Summary: "The bankruptcy filing by Robert Derrick Franklin, undertaken in 05/04/2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-08-20 after liquidating assets."
Robert Derrick Franklin — Kentucky, 11-51319


ᐅ Lee Franklin, Kentucky

Address: 1841 Idle Brook Way Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52647-tnw: "The bankruptcy filing by Lee Franklin, undertaken in 08/17/2010 in Lexington, KY under Chapter 7, concluded with discharge in 12/03/2010 after liquidating assets."
Lee Franklin — Kentucky, 10-52647


ᐅ Clarence Edwin Franklin, Kentucky

Address: 3677 Niles Dr Lexington, KY 40517-3026

Bankruptcy Case 14-51412-grs Summary: "Clarence Edwin Franklin's Chapter 7 bankruptcy, filed in Lexington, KY in 06.03.2014, led to asset liquidation, with the case closing in September 1, 2014."
Clarence Edwin Franklin — Kentucky, 14-51412


ᐅ Kineta L Frazier, Kentucky

Address: 229 Fairgrounds Dr Lexington, KY 40516-9692

Bankruptcy Case 15-50359-tnw Summary: "The bankruptcy filing by Kineta L Frazier, undertaken in 02/27/2015 in Lexington, KY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Kineta L Frazier — Kentucky, 15-50359


ᐅ Patricia Lynn Frazier, Kentucky

Address: 948 Maywick Dr Lexington, KY 40504-3122

Snapshot of U.S. Bankruptcy Proceeding Case 16-50371-grs: "The bankruptcy filing by Patricia Lynn Frazier, undertaken in March 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-06-01 after liquidating assets."
Patricia Lynn Frazier — Kentucky, 16-50371


ᐅ Paula Kaye Frazier, Kentucky

Address: 2100 Regency Rd Lexington, KY 40503

Concise Description of Bankruptcy Case 11-51330-jl7: "Paula Kaye Frazier's bankruptcy, initiated in May 5, 2011 and concluded by August 21, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Kaye Frazier — Kentucky, 11-51330-jl


ᐅ Barbara Glynn Frazier, Kentucky

Address: 2087 Georgian Way # A Lexington, KY 40504

Concise Description of Bankruptcy Case 11-50451-tnw7: "In a Chapter 7 bankruptcy case, Barbara Glynn Frazier from Lexington, KY, saw her proceedings start in 2011-02-17 and complete by 06.05.2011, involving asset liquidation."
Barbara Glynn Frazier — Kentucky, 11-50451


ᐅ Aaron D Frazier, Kentucky

Address: 229 Fairgrounds Dr Lexington, KY 40516-9692

Bankruptcy Case 15-50359-tnw Overview: "Aaron D Frazier's Chapter 7 bankruptcy, filed in Lexington, KY in 02.27.2015, led to asset liquidation, with the case closing in 2015-05-28."
Aaron D Frazier — Kentucky, 15-50359


ᐅ Thomas John Frechette, Kentucky

Address: 151 S Locust Hill Dr Apt 804 Lexington, KY 40517-4335

Snapshot of U.S. Bankruptcy Proceeding Case 15-50919-grs: "The case of Thomas John Frechette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas John Frechette — Kentucky, 15-50919


ᐅ Brandy Elizabeth Frechette, Kentucky

Address: 151 S Locust Hill Dr Apt 804 Lexington, KY 40517-4335

Snapshot of U.S. Bankruptcy Proceeding Case 15-50919-grs: "In a Chapter 7 bankruptcy case, Brandy Elizabeth Frechette from Lexington, KY, saw her proceedings start in May 2015 and complete by 08.04.2015, involving asset liquidation."
Brandy Elizabeth Frechette — Kentucky, 15-50919


ᐅ Dwayne S Frederick, Kentucky

Address: 553 Dover Rd Lexington, KY 40505-1409

Snapshot of U.S. Bankruptcy Proceeding Case 14-50449-grs: "In a Chapter 7 bankruptcy case, Dwayne S Frederick from Lexington, KY, saw his proceedings start in 02/28/2014 and complete by May 29, 2014, involving asset liquidation."
Dwayne S Frederick — Kentucky, 14-50449


ᐅ Cossondra Renee Freeman, Kentucky

Address: 262 Driscoll St Lexington, KY 40508

Brief Overview of Bankruptcy Case 11-50691-tnw: "The case of Cossondra Renee Freeman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cossondra Renee Freeman — Kentucky, 11-50691


ᐅ Robin Freeman, Kentucky

Address: 1826 Donco Ct Lexington, KY 40505

Bankruptcy Case 12-51788-tnw Overview: "The bankruptcy filing by Robin Freeman, undertaken in 2012-07-06 in Lexington, KY under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Robin Freeman — Kentucky, 12-51788


ᐅ Janna Louise Freeman, Kentucky

Address: 545 Pemberton St Lexington, KY 40508-1640

Bankruptcy Case 15-50220-grs Summary: "Janna Louise Freeman's Chapter 7 bankruptcy, filed in Lexington, KY in 02/09/2015, led to asset liquidation, with the case closing in 2015-05-10."
Janna Louise Freeman — Kentucky, 15-50220


ᐅ Radell Freeman, Kentucky

Address: 677 Bishop Dr Lexington, KY 40505

Bankruptcy Case 11-53428-tnw Overview: "Radell Freeman's bankruptcy, initiated in 12.15.2011 and concluded by Apr 1, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Radell Freeman — Kentucky, 11-53428


ᐅ Bettye L Freeman, Kentucky

Address: 2101 Cornerstone Dr Apt 210 Lexington, KY 40509-4165

Concise Description of Bankruptcy Case 15-51378-grs7: "The bankruptcy record of Bettye L Freeman from Lexington, KY, shows a Chapter 7 case filed in 07/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Bettye L Freeman — Kentucky, 15-51378


ᐅ Jill Nichole Freeman, Kentucky

Address: 107 Sheila Ct Lexington, KY 40508-1497

Bankruptcy Case 16-50809-grs Overview: "Jill Nichole Freeman's Chapter 7 bankruptcy, filed in Lexington, KY in 04/22/2016, led to asset liquidation, with the case closing in 07/21/2016."
Jill Nichole Freeman — Kentucky, 16-50809


ᐅ Shannon Denise French, Kentucky

Address: 349 Peachtree Rd Lexington, KY 40509-1118

Brief Overview of Bankruptcy Case 08-53243-grs: "12/12/2008 marked the beginning of Shannon Denise French's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 2014-01-21."
Shannon Denise French — Kentucky, 08-53243


ᐅ Sylvia French, Kentucky

Address: 2312 Cabot Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-52004-jms7: "In a Chapter 7 bankruptcy case, Sylvia French from Lexington, KY, saw her proceedings start in 2010-06-22 and complete by Oct 8, 2010, involving asset liquidation."
Sylvia French — Kentucky, 10-52004


ᐅ Michael Thomas French, Kentucky

Address: 349 Peachtree Rd Lexington, KY 40509-1118

Brief Overview of Bankruptcy Case 08-53243-grs: "Michael Thomas French, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 12/12/2008, culminating in its successful completion by January 2014."
Michael Thomas French — Kentucky, 08-53243


ᐅ Richard Friley, Kentucky

Address: 385 Bob O Link Dr Lexington, KY 40503

Bankruptcy Case 13-51985-tnw Overview: "Richard Friley's bankruptcy, initiated in August 13, 2013 and concluded by Nov 17, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Friley — Kentucky, 13-51985


ᐅ Allana Fritts, Kentucky

Address: 3867 Northampton Dr Lexington, KY 40517

Bankruptcy Case 09-53255-wsh Overview: "The bankruptcy filing by Allana Fritts, undertaken in 10.10.2009 in Lexington, KY under Chapter 7, concluded with discharge in 01.28.2010 after liquidating assets."
Allana Fritts — Kentucky, 09-53255


ᐅ Steven M Froias, Kentucky

Address: 2148 Larkspur Dr Apt 27C Lexington, KY 40504-3525

Snapshot of U.S. Bankruptcy Proceeding Case 14-51296-grs: "The bankruptcy record of Steven M Froias from Lexington, KY, shows a Chapter 7 case filed in 05.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2014."
Steven M Froias — Kentucky, 14-51296


ᐅ Steven M Froias, Kentucky

Address: 2148 Larkspur Dr Apt 27C Lexington, KY 40504-3525

Brief Overview of Bankruptcy Case 2014-51296-grs: "The bankruptcy filing by Steven M Froias, undertaken in May 23, 2014 in Lexington, KY under Chapter 7, concluded with discharge in August 21, 2014 after liquidating assets."
Steven M Froias — Kentucky, 2014-51296


ᐅ Lawrence P Frost, Kentucky

Address: 701 Liberty Ridge Ln Apt 212 Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-50842-tnw: "Lawrence P Frost's bankruptcy, initiated in 03/27/2012 and concluded by 07.13.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence P Frost — Kentucky, 12-50842


ᐅ Deborah L Frost, Kentucky

Address: 700 Fister Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52851-jms: "The case of Deborah L Frost in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Frost — Kentucky, 11-52851


ᐅ Alfonso G Frustaci, Kentucky

Address: 3217 Royal Troon Rd Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50295-grs: "Lexington, KY resident Alfonso G Frustaci's Feb 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
Alfonso G Frustaci — Kentucky, 13-50295


ᐅ Kristal L Frye, Kentucky

Address: 272 Hightower Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-52949-tnw: "In Lexington, KY, Kristal L Frye filed for Chapter 7 bankruptcy in 11.20.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2013."
Kristal L Frye — Kentucky, 12-52949


ᐅ Fred Jerry Frye, Kentucky

Address: 2020 Dunkirk Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-50443-grs: "In a Chapter 7 bankruptcy case, Fred Jerry Frye from Lexington, KY, saw their proceedings start in 02/25/2013 and complete by June 1, 2013, involving asset liquidation."
Fred Jerry Frye — Kentucky, 13-50443


ᐅ Zelneva M Frye, Kentucky

Address: 2337 Mulundy Way Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-52704-tnw: "The bankruptcy record of Zelneva M Frye from Lexington, KY, shows a Chapter 7 case filed in 11/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2014."
Zelneva M Frye — Kentucky, 13-52704


ᐅ Gennell Frye, Kentucky

Address: 174 N Mount Tabor Rd Apt 199 Lexington, KY 40509

Bankruptcy Case 09-54085-jl Summary: "In a Chapter 7 bankruptcy case, Gennell Frye from Lexington, KY, saw their proceedings start in 2009-12-25 and complete by 2010-03-31, involving asset liquidation."
Gennell Frye — Kentucky, 09-54085-jl


ᐅ Brandon Scott Frye, Kentucky

Address: 394 Hill N Dale Rd Lexington, KY 40503-2209

Bankruptcy Case 15-50161-grs Summary: "The case of Brandon Scott Frye in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Scott Frye — Kentucky, 15-50161


ᐅ Buchholtz Susan N Fugate, Kentucky

Address: 3451 Kenesaw Dr Lexington, KY 40515-5331

Concise Description of Bankruptcy Case 15-51313-grs7: "In a Chapter 7 bankruptcy case, Buchholtz Susan N Fugate from Lexington, KY, saw her proceedings start in 06/30/2015 and complete by 2015-09-28, involving asset liquidation."
Buchholtz Susan N Fugate — Kentucky, 15-51313


ᐅ Teri Fugate, Kentucky

Address: 2644 Crystal Falls Rd Lexington, KY 40509

Bankruptcy Case 10-52950-jl Summary: "Teri Fugate's Chapter 7 bankruptcy, filed in Lexington, KY in 09/16/2010, led to asset liquidation, with the case closing in 01/02/2011."
Teri Fugate — Kentucky, 10-52950-jl


ᐅ Kara Shalaine Fulkerson, Kentucky

Address: 5347 Winchester Rd Lexington, KY 40509

Bankruptcy Case 13-50442-tnw Overview: "In a Chapter 7 bankruptcy case, Kara Shalaine Fulkerson from Lexington, KY, saw her proceedings start in 2013-02-25 and complete by 06.01.2013, involving asset liquidation."
Kara Shalaine Fulkerson — Kentucky, 13-50442


ᐅ James Fuller, Kentucky

Address: 536 Monticello Blvd Lexington, KY 40503

Bankruptcy Case 10-51858-tnw Overview: "In Lexington, KY, James Fuller filed for Chapter 7 bankruptcy in Jun 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-23."
James Fuller — Kentucky, 10-51858


ᐅ Jr Bennie Fuller, Kentucky

Address: 695 Liberty Hill Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-53997-wsh: "Lexington, KY resident Jr Bennie Fuller's Dec 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Jr Bennie Fuller — Kentucky, 09-53997


ᐅ Randy Dwayne Fuller, Kentucky

Address: 2401 Seine Rd Lexington, KY 40504

Bankruptcy Case 13-51446-grs Summary: "In Lexington, KY, Randy Dwayne Fuller filed for Chapter 7 bankruptcy in 2013-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2013."
Randy Dwayne Fuller — Kentucky, 13-51446


ᐅ Thomas C Fullington, Kentucky

Address: 2170 Fort Harrods Dr Apt 38 Lexington, KY 40513

Concise Description of Bankruptcy Case 13-51619-tnw7: "Thomas C Fullington's Chapter 7 bankruptcy, filed in Lexington, KY in 06/27/2013, led to asset liquidation, with the case closing in September 26, 2013."
Thomas C Fullington — Kentucky, 13-51619


ᐅ James Furnish, Kentucky

Address: 443 Fairdale Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-51379-jl: "The bankruptcy filing by James Furnish, undertaken in April 2010 in Lexington, KY under Chapter 7, concluded with discharge in 08.08.2010 after liquidating assets."
James Furnish — Kentucky, 10-51379-jl


ᐅ Barbara J Fyock, Kentucky

Address: 1523 Versailles Rd Lexington, KY 40504-2405

Bankruptcy Case 16-50757-tnw Overview: "Barbara J Fyock's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-04-17, led to asset liquidation, with the case closing in 2016-07-16."
Barbara J Fyock — Kentucky, 16-50757


ᐅ Mark Clay Gabbard, Kentucky

Address: 1186 Trent Blvd Lexington, KY 40517

Concise Description of Bankruptcy Case 11-53305-jl7: "The bankruptcy record of Mark Clay Gabbard from Lexington, KY, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-17."
Mark Clay Gabbard — Kentucky, 11-53305-jl


ᐅ Michael Ray Gaines, Kentucky

Address: 650 Tower Plz Apt 416 Lexington, KY 40508

Concise Description of Bankruptcy Case 11-52208-jms7: "Lexington, KY resident Michael Ray Gaines's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2011."
Michael Ray Gaines — Kentucky, 11-52208


ᐅ Kay Corinne Gaines, Kentucky

Address: 636 Eureka Springs Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50235-grs: "In Lexington, KY, Kay Corinne Gaines filed for Chapter 7 bankruptcy in 01/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Kay Corinne Gaines — Kentucky, 13-50235


ᐅ Rebecca Lorraine Gaither, Kentucky

Address: 3400 Oak Point Ct Lexington, KY 40515-1314

Bankruptcy Case 16-51196-grs Overview: "Lexington, KY resident Rebecca Lorraine Gaither's Jun 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-14."
Rebecca Lorraine Gaither — Kentucky, 16-51196


ᐅ Cecilia M Galecio, Kentucky

Address: 3961 Barnard Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 11-50449-tnw7: "The bankruptcy filing by Cecilia M Galecio, undertaken in Feb 17, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Cecilia M Galecio — Kentucky, 11-50449


ᐅ Angela Gallaga, Kentucky

Address: 2006 Fordson Ct Lexington, KY 40505

Bankruptcy Case 11-51253-jl Summary: "Angela Gallaga's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-04-28, led to asset liquidation, with the case closing in 08.14.2011."
Angela Gallaga — Kentucky, 11-51253-jl


ᐅ Corynn Galliano, Kentucky

Address: 530 Dabney Dr Lexington, KY 40509

Bankruptcy Case 10-53716-tnw Summary: "The case of Corynn Galliano in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corynn Galliano — Kentucky, 10-53716


ᐅ Patricia Ann Galloway, Kentucky

Address: 1183A Tatesbrook Dr Lexington, KY 40517-3029

Concise Description of Bankruptcy Case 14-51680-jl7: "Lexington, KY resident Patricia Ann Galloway's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
Patricia Ann Galloway — Kentucky, 14-51680-jl


ᐅ Jeffery Wayne Galusha, Kentucky

Address: 233 Vanderbilt Dr Lexington, KY 40517-1545

Brief Overview of Bankruptcy Case 07-40431: "Jeffery Wayne Galusha's Chapter 13 bankruptcy in Lexington, KY started in 2007-05-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-11."
Jeffery Wayne Galusha — Kentucky, 07-40431


ᐅ Anna Gamboe, Kentucky

Address: 4075 Winnepeg Way Lexington, KY 40515

Bankruptcy Case 10-52232-tnw Overview: "The bankruptcy record of Anna Gamboe from Lexington, KY, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2010."
Anna Gamboe — Kentucky, 10-52232


ᐅ Bunny S Gambrel, Kentucky

Address: 2860 Ryan Cir Apt 1 Lexington, KY 40509

Bankruptcy Case 13-50104-grs Summary: "The bankruptcy record of Bunny S Gambrel from Lexington, KY, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Bunny S Gambrel — Kentucky, 13-50104


ᐅ Charles Gancio, Kentucky

Address: 1445 Corona Dr Lexington, KY 40514

Bankruptcy Case 10-50898-jl Overview: "The bankruptcy filing by Charles Gancio, undertaken in Mar 19, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Charles Gancio — Kentucky, 10-50898-jl


ᐅ Donna Gant, Kentucky

Address: 1542 Bluebird Ln Lexington, KY 40503

Bankruptcy Case 10-51528-jms Summary: "The case of Donna Gant in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Gant — Kentucky, 10-51528


ᐅ Jonathan Gant, Kentucky

Address: 175 N Locust Hill Dr Apt 2912 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-53985-wsh: "The case of Jonathan Gant in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Gant — Kentucky, 09-53985


ᐅ Gantcho Sachev Gantchev, Kentucky

Address: 3229 Valhalla Dr Lexington, KY 40515

Bankruptcy Case 13-51972-tnw Summary: "Lexington, KY resident Gantcho Sachev Gantchev's 08.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Gantcho Sachev Gantchev — Kentucky, 13-51972


ᐅ Theresa L Garcia, Kentucky

Address: 4070 Victoria Way Apt 80 Lexington, KY 40515-4696

Bankruptcy Case 14-51443-grs Overview: "In a Chapter 7 bankruptcy case, Theresa L Garcia from Lexington, KY, saw her proceedings start in 2014-06-09 and complete by 2014-09-07, involving asset liquidation."
Theresa L Garcia — Kentucky, 14-51443


ᐅ Bruce Wayne Garcia, Kentucky

Address: 3500 Beaver Place Rd Apt 10 Lexington, KY 40503-6303

Snapshot of U.S. Bankruptcy Proceeding Case 16-50933-grs: "In Lexington, KY, Bruce Wayne Garcia filed for Chapter 7 bankruptcy in 05/09/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Bruce Wayne Garcia — Kentucky, 16-50933


ᐅ De Velasco Ana I Garcia, Kentucky

Address: 180 Angel Falls Dr Lexington, KY 40511-8828

Concise Description of Bankruptcy Case 15-52025-grs7: "The case of De Velasco Ana I Garcia in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Velasco Ana I Garcia — Kentucky, 15-52025


ᐅ Jose R Garcia, Kentucky

Address: 3745 Camelot Dr Apt 19 Lexington, KY 40517-1722

Snapshot of U.S. Bankruptcy Proceeding Case 16-51205-grs: "Jose R Garcia's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-06-17, led to asset liquidation, with the case closing in 09.15.2016."
Jose R Garcia — Kentucky, 16-51205


ᐅ Haley Elizabeth Garcia, Kentucky

Address: 1804 Augusta Ct Apt 6 Lexington, KY 40505-2839

Concise Description of Bankruptcy Case 16-51216-tnw7: "Lexington, KY resident Haley Elizabeth Garcia's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Haley Elizabeth Garcia — Kentucky, 16-51216


ᐅ Serrano Earnie Marie Garcia, Kentucky

Address: 3405 Alpine Ct # A Lexington, KY 40517

Bankruptcy Case 12-50729-jms Summary: "Serrano Earnie Marie Garcia's bankruptcy, initiated in March 2012 and concluded by 07/03/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serrano Earnie Marie Garcia — Kentucky, 12-50729


ᐅ Sherry Lee Gardner, Kentucky

Address: 145 Malabu Dr Apt 309 Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-51361-jms: "In Lexington, KY, Sherry Lee Gardner filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Sherry Lee Gardner — Kentucky, 11-51361


ᐅ Redondo L Gardner, Kentucky

Address: 348 Scottsdale Cir Lexington, KY 40511

Concise Description of Bankruptcy Case 11-51355-jms7: "The bankruptcy record of Redondo L Gardner from Lexington, KY, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Redondo L Gardner — Kentucky, 11-51355


ᐅ Douglas W Gardner, Kentucky

Address: 245 Spring Valley Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-50573-tnw: "The case of Douglas W Gardner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas W Gardner — Kentucky, 11-50573


ᐅ James R Gardner, Kentucky

Address: 2400 Mirahill Dr Apt B Lexington, KY 40509

Bankruptcy Case 12-51186-jl Summary: "Lexington, KY resident James R Gardner's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2012."
James R Gardner — Kentucky, 12-51186-jl


ᐅ Amy Garner, Kentucky

Address: 4390 Clearwater Way Apt 2403 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-53685-jms: "In Lexington, KY, Amy Garner filed for Chapter 7 bankruptcy in 11/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2011."
Amy Garner — Kentucky, 10-53685


ᐅ Angela Fay Garner, Kentucky

Address: PO Box 23360 Lexington, KY 40523

Concise Description of Bankruptcy Case 11-50589-tnw7: "In a Chapter 7 bankruptcy case, Angela Fay Garner from Lexington, KY, saw her proceedings start in 02.28.2011 and complete by 2011-06-16, involving asset liquidation."
Angela Fay Garner — Kentucky, 11-50589


ᐅ William H Garner, Kentucky

Address: 3633 Sundart Dr Lexington, KY 40517-3590

Snapshot of U.S. Bankruptcy Proceeding Case 09-52679-grs: "Chapter 13 bankruptcy for William H Garner in Lexington, KY began in 2009-08-21, focusing on debt restructuring, concluding with plan fulfillment in 11.22.2013."
William H Garner — Kentucky, 09-52679


ᐅ Mary T Garner, Kentucky

Address: 3633 Sundart Dr Lexington, KY 40517-3590

Brief Overview of Bankruptcy Case 09-52679-grs: "Chapter 13 bankruptcy for Mary T Garner in Lexington, KY began in 2009-08-21, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Mary T Garner — Kentucky, 09-52679


ᐅ Sheree Renee Garner, Kentucky

Address: 2733 Jessica Ln Lexington, KY 40511

Bankruptcy Case 13-52225-grs Overview: "The bankruptcy filing by Sheree Renee Garner, undertaken in September 2013 in Lexington, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Sheree Renee Garner — Kentucky, 13-52225


ᐅ Shirley Ann Garner, Kentucky

Address: 660 Coffee Tree Ln Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-53147-tnw: "The bankruptcy filing by Shirley Ann Garner, undertaken in November 14, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 03/01/2012 after liquidating assets."
Shirley Ann Garner — Kentucky, 11-53147


ᐅ Steven Kirby Garner, Kentucky

Address: 105 Cobblestone Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-51536-tnw: "The case of Steven Kirby Garner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Kirby Garner — Kentucky, 12-51536


ᐅ Gale Denitra Garrard, Kentucky

Address: 3867 Sugar Creek Dr Lexington, KY 40517-2034

Snapshot of U.S. Bankruptcy Proceeding Case 16-50266-grs: "In Lexington, KY, Gale Denitra Garrard filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2016."
Gale Denitra Garrard — Kentucky, 16-50266


ᐅ Alessandra Teresa Garrett, Kentucky

Address: 3124 High Ridge Dr Lexington, KY 40517

Bankruptcy Case 13-51943-tnw Overview: "The case of Alessandra Teresa Garrett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alessandra Teresa Garrett — Kentucky, 13-51943


ᐅ Douglas Garrett, Kentucky

Address: 3956 Weber Way Lexington, KY 40514

Bankruptcy Case 10-53552-tnw Summary: "In Lexington, KY, Douglas Garrett filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-21."
Douglas Garrett — Kentucky, 10-53552


ᐅ Karmia Elizabeth Garrison, Kentucky

Address: 4030 Tates Creek Rd Apt 3932 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-52899-grs7: "Karmia Elizabeth Garrison's bankruptcy, initiated in November 2013 and concluded by 03.06.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karmia Elizabeth Garrison — Kentucky, 13-52899


ᐅ Norman G Garrison, Kentucky

Address: 2592 Cashel Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-52772-tnw: "In Lexington, KY, Norman G Garrison filed for Chapter 7 bankruptcy in 10.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2013."
Norman G Garrison — Kentucky, 12-52772


ᐅ Tammy Leona Gartman, Kentucky

Address: 5000 Bryan Station Rd Lot 3 Lexington, KY 40516

Snapshot of U.S. Bankruptcy Proceeding Case 12-50095-tnw: "Lexington, KY resident Tammy Leona Gartman's 2012-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2012."
Tammy Leona Gartman — Kentucky, 12-50095


ᐅ Lelia C Gary, Kentucky

Address: 428 Robertson St Lexington, KY 40508-2436

Bankruptcy Case 14-50609-tnw Overview: "The case of Lelia C Gary in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lelia C Gary — Kentucky, 14-50609


ᐅ Brandi R Gary, Kentucky

Address: 1129 Mountain Laurel Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-52776-tnw: "The bankruptcy record of Brandi R Gary from Lexington, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2014."
Brandi R Gary — Kentucky, 13-52776


ᐅ Iris Veronica Gutierrez, Kentucky

Address: 2395 Sterlington Rd Apt B Lexington, KY 40517

Bankruptcy Case 11-52071-jl Overview: "In Lexington, KY, Iris Veronica Gutierrez filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Iris Veronica Gutierrez — Kentucky, 11-52071-jl


ᐅ Isidro Gutierrez, Kentucky

Address: 1550 Trent Blvd Apt 2304 Lexington, KY 40515

Brief Overview of Bankruptcy Case 09-53299-wsh: "The bankruptcy record of Isidro Gutierrez from Lexington, KY, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Isidro Gutierrez — Kentucky, 09-53299


ᐅ Erwin Donald Gutierrez, Kentucky

Address: 825 Palomino Ln Lexington, KY 40503-5458

Snapshot of U.S. Bankruptcy Proceeding Case 12-03242-PCW7: "Lexington, KY resident Erwin Donald Gutierrez's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
Erwin Donald Gutierrez — Kentucky, 12-03242


ᐅ Alvaro G Gutierrez, Kentucky

Address: 3050 Helmsdale Pl Apt 1202 Lexington, KY 40509-2440

Concise Description of Bankruptcy Case 15-51972-grs7: "The bankruptcy record of Alvaro G Gutierrez from Lexington, KY, shows a Chapter 7 case filed in 2015-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Alvaro G Gutierrez — Kentucky, 15-51972


ᐅ Sylvia Jean Guy, Kentucky

Address: 1288 Centre Pkwy Lexington, KY 40517-3253

Concise Description of Bankruptcy Case 16-50129-grs7: "The case of Sylvia Jean Guy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Jean Guy — Kentucky, 16-50129


ᐅ Karen Janine Guy, Kentucky

Address: 1575 Halsted Ct Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51612-tnw: "In Lexington, KY, Karen Janine Guy filed for Chapter 7 bankruptcy in June 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-04."
Karen Janine Guy — Kentucky, 12-51612


ᐅ Keila Lasha Guy, Kentucky

Address: 1216 Accord Dr Lexington, KY 40517-1012

Concise Description of Bankruptcy Case 16-50360-grs7: "Keila Lasha Guy's Chapter 7 bankruptcy, filed in Lexington, KY in 03/02/2016, led to asset liquidation, with the case closing in May 31, 2016."
Keila Lasha Guy — Kentucky, 16-50360


ᐅ Kyesha Guy, Kentucky

Address: 469 Ash St Lexington, KY 40508

Concise Description of Bankruptcy Case 09-53518-wsh7: "In a Chapter 7 bankruptcy case, Kyesha Guy from Lexington, KY, saw their proceedings start in November 2009 and complete by 02/08/2010, involving asset liquidation."
Kyesha Guy — Kentucky, 09-53518


ᐅ Lashonda Guy, Kentucky

Address: 2536 Moray Pl Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-50102-jms: "The case of Lashonda Guy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashonda Guy — Kentucky, 10-50102


ᐅ Dorothy Guy, Kentucky

Address: 418 Elm St Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 10-50196-tnw: "Dorothy Guy's bankruptcy, initiated in Jan 25, 2010 and concluded by May 1, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Guy — Kentucky, 10-50196


ᐅ Rhonda M Guy, Kentucky

Address: 1156 Parliament Way Lexington, KY 40517

Concise Description of Bankruptcy Case 12-51914-tnw7: "Rhonda M Guy's Chapter 7 bankruptcy, filed in Lexington, KY in 07/24/2012, led to asset liquidation, with the case closing in Nov 9, 2012."
Rhonda M Guy — Kentucky, 12-51914


ᐅ Sherrell Jean Gwinn, Kentucky

Address: 3745 Camelot Dr Apt 114 Lexington, KY 40517-1734

Concise Description of Bankruptcy Case 16-50929-grs7: "Sherrell Jean Gwinn's Chapter 7 bankruptcy, filed in Lexington, KY in May 9, 2016, led to asset liquidation, with the case closing in August 7, 2016."
Sherrell Jean Gwinn — Kentucky, 16-50929