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 Winifred Gary, Kentucky

Address: 420 Redding Rd Apt 905 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51722-tnw: "In Lexington, KY, Winifred Gary filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2010."
Winifred Gary — Kentucky, 10-51722


ᐅ Michelle R Gase, Kentucky

Address: 3321 Pittman Creek Ct Lexington, KY 40515-5935

Brief Overview of Bankruptcy Case 2014-51234-tnw: "Michelle R Gase's Chapter 7 bankruptcy, filed in Lexington, KY in May 2014, led to asset liquidation, with the case closing in 08/14/2014."
Michelle R Gase — Kentucky, 2014-51234


ᐅ Jeanette Rose Gatewood, Kentucky

Address: 597 Bishop Dr Lexington, KY 40505

Bankruptcy Case 11-53272-tnw Summary: "In a Chapter 7 bankruptcy case, Jeanette Rose Gatewood from Lexington, KY, saw her proceedings start in November 29, 2011 and complete by 2012-03-16, involving asset liquidation."
Jeanette Rose Gatewood — Kentucky, 11-53272


ᐅ Tyvonna R Gatewood, Kentucky

Address: 2845 Palumbo Dr Apt 7A Lexington, KY 40509

Bankruptcy Case 13-52375-tnw Overview: "In a Chapter 7 bankruptcy case, Tyvonna R Gatewood from Lexington, KY, saw their proceedings start in 2013-09-30 and complete by Jan 4, 2014, involving asset liquidation."
Tyvonna R Gatewood — Kentucky, 13-52375


ᐅ Iii Edward Gatterdam, Kentucky

Address: 163 Penmoken Park Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-54016-tnw: "The bankruptcy filing by Iii Edward Gatterdam, undertaken in December 29, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2011-04-16 after liquidating assets."
Iii Edward Gatterdam — Kentucky, 10-54016


ᐅ Frances R Gautier, Kentucky

Address: 137 Rose St Apt 606 Lexington, KY 40507

Bankruptcy Case 12-52750-grs Overview: "The bankruptcy filing by Frances R Gautier, undertaken in 10.25.2012 in Lexington, KY under Chapter 7, concluded with discharge in January 29, 2013 after liquidating assets."
Frances R Gautier — Kentucky, 12-52750


ᐅ Natasha Antionette Gay, Kentucky

Address: 1050 Russell Cave Rd Apt 1501 Lexington, KY 40505-3545

Brief Overview of Bankruptcy Case 14-50645-tnw: "In a Chapter 7 bankruptcy case, Natasha Antionette Gay from Lexington, KY, saw her proceedings start in 2014-03-18 and complete by 06.16.2014, involving asset liquidation."
Natasha Antionette Gay — Kentucky, 14-50645


ᐅ Quentin Gay, Kentucky

Address: 251 Chippen Dale Cir Lexington, KY 40517

Bankruptcy Case 12-51551-jms Summary: "In a Chapter 7 bankruptcy case, Quentin Gay from Lexington, KY, saw his proceedings start in 2012-06-11 and complete by Sep 27, 2012, involving asset liquidation."
Quentin Gay — Kentucky, 12-51551


ᐅ Renita Gay, Kentucky

Address: 2068 Tammy Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 10-53392-jms7: "The case of Renita Gay in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renita Gay — Kentucky, 10-53392


ᐅ Wayne F Gay, Kentucky

Address: 218 Quebec Way Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-52774-jms: "Wayne F Gay's bankruptcy, initiated in 2011-10-03 and concluded by January 19, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne F Gay — Kentucky, 11-52774


ᐅ Belinda Gay, Kentucky

Address: 4101 Tates Creek Centre Dr Ste 150 Lexington, KY 40517

Bankruptcy Case 10-50744-jms Overview: "Belinda Gay's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-24."
Belinda Gay — Kentucky, 10-50744


ᐅ Ronald L Gayhart, Kentucky

Address: 3204 Yellowstone Pkwy Lexington, KY 40517

Bankruptcy Case 11-51415-jms Overview: "Ronald L Gayhart's Chapter 7 bankruptcy, filed in Lexington, KY in May 13, 2011, led to asset liquidation, with the case closing in 2011-08-15."
Ronald L Gayhart — Kentucky, 11-51415


ᐅ Patrick A Geddes, Kentucky

Address: 3900 Crosby Dr Apt 2014 Lexington, KY 40515

Concise Description of Bankruptcy Case 13-52093-tnw7: "Patrick A Geddes's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-08-26, led to asset liquidation, with the case closing in November 2013."
Patrick A Geddes — Kentucky, 13-52093


ᐅ Kelly M Geers, Kentucky

Address: 151 S Locust Hill Dr Apt 809 Lexington, KY 40517-4335

Bankruptcy Case 14-30146-grs Overview: "The bankruptcy filing by Kelly M Geers, undertaken in 03/21/2014 in Lexington, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Kelly M Geers — Kentucky, 14-30146


ᐅ Keith Douglas Gentry, Kentucky

Address: 2500 Alumni Dr Apt 11105 Lexington, KY 40517

Bankruptcy Case 12-52781-tnw Overview: "The case of Keith Douglas Gentry in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Douglas Gentry — Kentucky, 12-52781


ᐅ Dianna Gentry, Kentucky

Address: 1837 Idle Brook Way Lexington, KY 40511-1107

Bankruptcy Case 07-51620-jms Overview: "08.25.2007 marked the beginning of Dianna Gentry's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 08.02.2012."
Dianna Gentry — Kentucky, 07-51620


ᐅ Donald Gentry, Kentucky

Address: 3128 Weymouth Ct Lexington, KY 40509

Bankruptcy Case 09-53270-wsh Overview: "Lexington, KY resident Donald Gentry's October 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Donald Gentry — Kentucky, 09-53270


ᐅ Annette Gentry, Kentucky

Address: 545 Jefferson St Lexington, KY 40508-1320

Bankruptcy Case 15-51276-tnw Overview: "Annette Gentry's Chapter 7 bankruptcy, filed in Lexington, KY in 06/26/2015, led to asset liquidation, with the case closing in 09.24.2015."
Annette Gentry — Kentucky, 15-51276


ᐅ Wilbur Gentry, Kentucky

Address: 545 Jefferson St Lexington, KY 40508-1320

Snapshot of U.S. Bankruptcy Proceeding Case 15-51276-tnw: "The bankruptcy record of Wilbur Gentry from Lexington, KY, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Wilbur Gentry — Kentucky, 15-51276


ᐅ Ashley L George, Kentucky

Address: 3650 Rabbits Foot Trl Apt 10 Lexington, KY 40503

Bankruptcy Case 11-51339-tnw Summary: "The bankruptcy filing by Ashley L George, undertaken in 05/05/2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-08-21 after liquidating assets."
Ashley L George — Kentucky, 11-51339


ᐅ Nantina George, Kentucky

Address: 1864 Rittenhouse Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-50500-jms: "The case of Nantina George in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nantina George — Kentucky, 12-50500


ᐅ Julie Geraci, Kentucky

Address: 3512 King Arthur Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50332-tnw: "Julie Geraci's bankruptcy, initiated in February 2010 and concluded by May 9, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Geraci — Kentucky, 10-50332


ᐅ Kenneth Gerton, Kentucky

Address: 1605 Kilkenny Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-50542-jl7: "Kenneth Gerton's bankruptcy, initiated in 02/23/2010 and concluded by 05/30/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Gerton — Kentucky, 10-50542-jl


ᐅ Tanesha Renee Gerton, Kentucky

Address: 3818 Northampton Dr Lexington, KY 40517

Bankruptcy Case 11-50162-jms Overview: "Tanesha Renee Gerton's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-01-24, led to asset liquidation, with the case closing in 05/05/2011."
Tanesha Renee Gerton — Kentucky, 11-50162


ᐅ Turquoise N Gerton, Kentucky

Address: 731 E Sixth St Apt 201 Lexington, KY 40508-9028

Snapshot of U.S. Bankruptcy Proceeding Case 14-52498: "The case of Turquoise N Gerton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Turquoise N Gerton — Kentucky, 14-52498


ᐅ Vonnie Gesinske, Kentucky

Address: 2956 Masters View Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 09-53762-jl: "Vonnie Gesinske's bankruptcy, initiated in 2009-11-25 and concluded by March 1, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vonnie Gesinske — Kentucky, 09-53762-jl


ᐅ Catherine Suzanne Gibbs, Kentucky

Address: 275 E Tiverton Way Lexington, KY 40517-1525

Concise Description of Bankruptcy Case 14-50563-grs7: "Catherine Suzanne Gibbs's bankruptcy, initiated in 2014-03-12 and concluded by June 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Suzanne Gibbs — Kentucky, 14-50563


ᐅ Carmen C Gibson, Kentucky

Address: 981 Deer Crossing Way Lexington, KY 40509-2320

Bankruptcy Case 08-51459-grs Overview: "The bankruptcy record for Carmen C Gibson from Lexington, KY, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by August 2013."
Carmen C Gibson — Kentucky, 08-51459


ᐅ Veronica Gibson, Kentucky

Address: 1336 Grafton Dr Lexington, KY 40515-5428

Snapshot of U.S. Bankruptcy Proceeding Case 16-51488-tnw: "In a Chapter 7 bankruptcy case, Veronica Gibson from Lexington, KY, saw her proceedings start in Jul 29, 2016 and complete by Oct 27, 2016, involving asset liquidation."
Veronica Gibson — Kentucky, 16-51488


ᐅ Rebecca Giese, Kentucky

Address: 650 Tower Plz Apt 810 Lexington, KY 40508-1276

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51041-grs: "In Lexington, KY, Rebecca Giese filed for Chapter 7 bankruptcy in Apr 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2014."
Rebecca Giese — Kentucky, 2014-51041


ᐅ Rhonda Gifford, Kentucky

Address: 200 Wedgefield Pl Lexington, KY 40509

Bankruptcy Case 10-51431-jms Summary: "In Lexington, KY, Rhonda Gifford filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2010."
Rhonda Gifford — Kentucky, 10-51431


ᐅ Paul Gilbert, Kentucky

Address: 2330 Stonewood Ln Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-50202-grs: "The bankruptcy filing by Paul Gilbert, undertaken in Jan 30, 2013 in Lexington, KY under Chapter 7, concluded with discharge in May 6, 2013 after liquidating assets."
Paul Gilbert — Kentucky, 13-50202


ᐅ Janet Gilbert, Kentucky

Address: 2699 Penway Ct Lexington, KY 40517

Bankruptcy Case 10-53751-jl Overview: "Lexington, KY resident Janet Gilbert's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Janet Gilbert — Kentucky, 10-53751-jl


ᐅ Sedric Gilbert, Kentucky

Address: 956 Holly Springs Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 11-52604-jms7: "In Lexington, KY, Sedric Gilbert filed for Chapter 7 bankruptcy in September 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2012."
Sedric Gilbert — Kentucky, 11-52604


ᐅ Christina Gilgor, Kentucky

Address: 344 Memory Ln Lexington, KY 40502

Bankruptcy Case 09-54110-wsh Overview: "The case of Christina Gilgor in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Gilgor — Kentucky, 09-54110


ᐅ Kandy Martin Gilkerson, Kentucky

Address: 3790 Temple Dr Lexington, KY 40517-1537

Bankruptcy Case 15-52202-grs Overview: "Lexington, KY resident Kandy Martin Gilkerson's 2015-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2016."
Kandy Martin Gilkerson — Kentucky, 15-52202


ᐅ Ronald Wayne Gilkerson, Kentucky

Address: 3790 Temple Dr Lexington, KY 40517-1537

Snapshot of U.S. Bankruptcy Proceeding Case 15-52202-grs: "In a Chapter 7 bankruptcy case, Ronald Wayne Gilkerson from Lexington, KY, saw his proceedings start in 2015-11-12 and complete by February 2016, involving asset liquidation."
Ronald Wayne Gilkerson — Kentucky, 15-52202


ᐅ Brittain Allen Gill, Kentucky

Address: 1705 Leestown Rd Apt 704 Lexington, KY 40511-2154

Snapshot of U.S. Bankruptcy Proceeding Case 16-50970-grs: "The bankruptcy filing by Brittain Allen Gill, undertaken in May 2016 in Lexington, KY under Chapter 7, concluded with discharge in 08/14/2016 after liquidating assets."
Brittain Allen Gill — Kentucky, 16-50970


ᐅ Wendall Gill, Kentucky

Address: 304 Blue Grass Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 09-54008-jl7: "Wendall Gill's Chapter 7 bankruptcy, filed in Lexington, KY in 12.18.2009, led to asset liquidation, with the case closing in 03.24.2010."
Wendall Gill — Kentucky, 09-54008-jl


ᐅ James D Gillen, Kentucky

Address: 605 Patriot Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 13-50642-grs7: "Lexington, KY resident James D Gillen's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2013."
James D Gillen — Kentucky, 13-50642


ᐅ Elizabeth Gillespie, Kentucky

Address: 3477 Colonnade Dr Lexington, KY 40515

Bankruptcy Case 09-53219-wsh Summary: "Elizabeth Gillespie's bankruptcy, initiated in 2009-10-06 and concluded by January 10, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Gillespie — Kentucky, 09-53219


ᐅ Joel Fletcher Gillette, Kentucky

Address: 3900 Crosby Dr Apt 504 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-50955-tnw: "The case of Joel Fletcher Gillette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Fletcher Gillette — Kentucky, 11-50955


ᐅ Samantha Lane Gilliam, Kentucky

Address: 1409 Ridgecrest Dr Lexington, KY 40517-4057

Brief Overview of Bankruptcy Case 2014-52236-grs: "In Lexington, KY, Samantha Lane Gilliam filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Samantha Lane Gilliam — Kentucky, 2014-52236


ᐅ Amanda Renee Gillis, Kentucky

Address: 405 Bainbridge Ct Apt 17 Lexington, KY 40509-1767

Bankruptcy Case 16-50252-tnw Overview: "Lexington, KY resident Amanda Renee Gillis's 02.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Amanda Renee Gillis — Kentucky, 16-50252


ᐅ Elmer Gillis, Kentucky

Address: 2800 Alumni Dr Apt 413 Lexington, KY 40517

Bankruptcy Case 09-53014-wsh Overview: "In Lexington, KY, Elmer Gillis filed for Chapter 7 bankruptcy in September 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Elmer Gillis — Kentucky, 09-53014


ᐅ Meghan Jean Gillispie, Kentucky

Address: 2800 Alumni Dr Apt 416 Lexington, KY 40517-4107

Brief Overview of Bankruptcy Case 16-50394-tnw: "Lexington, KY resident Meghan Jean Gillispie's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Meghan Jean Gillispie — Kentucky, 16-50394


ᐅ Stacy Gills, Kentucky

Address: 1305 Blarney Ct Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52864-jms: "The case of Stacy Gills in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Gills — Kentucky, 10-52864


ᐅ Carol Gillum, Kentucky

Address: 580 Elk Lake Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-52877-grs: "In Lexington, KY, Carol Gillum filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Carol Gillum — Kentucky, 12-52877


ᐅ Charles Walker Givens, Kentucky

Address: 1257 Atokad Park Lexington, KY 40517-3138

Bankruptcy Case 14-52825-grs Overview: "In a Chapter 7 bankruptcy case, Charles Walker Givens from Lexington, KY, saw his proceedings start in December 2014 and complete by 03/22/2015, involving asset liquidation."
Charles Walker Givens — Kentucky, 14-52825


ᐅ Debra Kae Givens, Kentucky

Address: 2131 Coburn Blvd Apt 1 Lexington, KY 40502-1376

Concise Description of Bankruptcy Case 15-51039-grs7: "Debra Kae Givens's Chapter 7 bankruptcy, filed in Lexington, KY in 05/22/2015, led to asset liquidation, with the case closing in August 20, 2015."
Debra Kae Givens — Kentucky, 15-51039


ᐅ Robin Janeice Givens, Kentucky

Address: 370 Woodview Dr Lexington, KY 40515-5941

Bankruptcy Case 2014-50728-grs Summary: "Robin Janeice Givens's Chapter 7 bankruptcy, filed in Lexington, KY in March 27, 2014, led to asset liquidation, with the case closing in 06.25.2014."
Robin Janeice Givens — Kentucky, 2014-50728


ᐅ Tracy Lynn Givens, Kentucky

Address: 4329 Crescent Springs Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-50672-jms: "Tracy Lynn Givens's Chapter 7 bankruptcy, filed in Lexington, KY in March 2012, led to asset liquidation, with the case closing in June 2012."
Tracy Lynn Givens — Kentucky, 12-50672


ᐅ Valli R Givens, Kentucky

Address: 344 Larkwood Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 11-50181-jms7: "In Lexington, KY, Valli R Givens filed for Chapter 7 bankruptcy in 01.25.2011. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2011."
Valli R Givens — Kentucky, 11-50181


ᐅ Barbara Jean Givens, Kentucky

Address: 1257 Atokad Park Lexington, KY 40517-3138

Snapshot of U.S. Bankruptcy Proceeding Case 14-52825-grs: "The case of Barbara Jean Givens in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Givens — Kentucky, 14-52825


ᐅ Kenneth Givens, Kentucky

Address: 456 Lancelot Ln Lexington, KY 40517

Bankruptcy Case 09-53809-jms Summary: "In Lexington, KY, Kenneth Givens filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2010."
Kenneth Givens — Kentucky, 09-53809


ᐅ Brandon C Glancy, Kentucky

Address: 1656 Brittany Ln Lexington, KY 40504-1419

Bankruptcy Case 15-50107-grs Summary: "The bankruptcy record of Brandon C Glancy from Lexington, KY, shows a Chapter 7 case filed in Jan 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Brandon C Glancy — Kentucky, 15-50107


ᐅ Tara Bennett Glancy, Kentucky

Address: 1656 Brittany Ln Lexington, KY 40504-1419

Concise Description of Bankruptcy Case 15-50107-grs7: "The bankruptcy record of Tara Bennett Glancy from Lexington, KY, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Tara Bennett Glancy — Kentucky, 15-50107


ᐅ Heather E Glaros, Kentucky

Address: 581 Cricklewood Dr Lexington, KY 40505-2769

Bankruptcy Case 15-51890-grs Overview: "Lexington, KY resident Heather E Glaros's September 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
Heather E Glaros — Kentucky, 15-51890


ᐅ Ryan Mark Glaros, Kentucky

Address: 581 Cricklewood Dr Lexington, KY 40505-2769

Bankruptcy Case 15-51890-grs Overview: "The bankruptcy record of Ryan Mark Glaros from Lexington, KY, shows a Chapter 7 case filed in 09/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-27."
Ryan Mark Glaros — Kentucky, 15-51890


ᐅ Sterling D Glass, Kentucky

Address: 624 Rosewood Dr Lexington, KY 40505

Bankruptcy Case 13-52376-tnw Summary: "Sterling D Glass's bankruptcy, initiated in 2013-09-30 and concluded by 01.04.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sterling D Glass — Kentucky, 13-52376


ᐅ William S Glass, Kentucky

Address: 1932 Millbank Rd Lexington, KY 40511-1573

Brief Overview of Bankruptcy Case 16-50676-grs: "Lexington, KY resident William S Glass's 04/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2016."
William S Glass — Kentucky, 16-50676


ᐅ Charles R Glass, Kentucky

Address: 436 Skyview Ln Lexington, KY 40511-8810

Concise Description of Bankruptcy Case 14-51115-grs7: "In a Chapter 7 bankruptcy case, Charles R Glass from Lexington, KY, saw their proceedings start in Apr 30, 2014 and complete by Jul 29, 2014, involving asset liquidation."
Charles R Glass — Kentucky, 14-51115


ᐅ Charles R Glass, Kentucky

Address: 436 Skyview Ln Lexington, KY 40511-8810

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51115-grs: "Lexington, KY resident Charles R Glass's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Charles R Glass — Kentucky, 2014-51115


ᐅ Randy Glover, Kentucky

Address: 1243 Alexandria Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 13-50529-jl7: "The case of Randy Glover in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Glover — Kentucky, 13-50529-jl


ᐅ Daryl Glover, Kentucky

Address: PO Box 24911 Lexington, KY 40524

Bankruptcy Case 10-52508-tnw Summary: "In a Chapter 7 bankruptcy case, Daryl Glover from Lexington, KY, saw their proceedings start in 2010-08-02 and complete by 2010-11-18, involving asset liquidation."
Daryl Glover — Kentucky, 10-52508


ᐅ Mace Happy Goday, Kentucky

Address: 1919 Dunkirk Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 13-51597-tnw7: "The bankruptcy record of Mace Happy Goday from Lexington, KY, shows a Chapter 7 case filed in 06.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Mace Happy Goday — Kentucky, 13-51597


ᐅ Jennifer Roxanne Goddard, Kentucky

Address: 244 Old Woolen Mill Ln Lexington, KY 40511-7004

Bankruptcy Case 14-51469-grs Overview: "Jennifer Roxanne Goddard's Chapter 7 bankruptcy, filed in Lexington, KY in June 2014, led to asset liquidation, with the case closing in Sep 9, 2014."
Jennifer Roxanne Goddard — Kentucky, 14-51469


ᐅ Alfred Godfrey, Kentucky

Address: 521 Folkstone Dr Lexington, KY 40517

Bankruptcy Case 10-53058-tnw Summary: "The bankruptcy record of Alfred Godfrey from Lexington, KY, shows a Chapter 7 case filed in 09.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2011."
Alfred Godfrey — Kentucky, 10-53058


ᐅ Joshu Goebeler, Kentucky

Address: 126 N Broadway Park Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-53297-jms: "Joshu Goebeler's bankruptcy, initiated in 10.15.2009 and concluded by 2010-01-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshu Goebeler — Kentucky, 09-53297


ᐅ Jr William Goens, Kentucky

Address: 301 Bent Bough Pl Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-52880-wsh: "Jr William Goens's bankruptcy, initiated in September 2009 and concluded by January 27, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Goens — Kentucky, 09-52880


ᐅ Harry Goff, Kentucky

Address: 320 Lindenhurst Dr Apt 14103 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-53727-jms: "Harry Goff's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-11-23, led to asset liquidation, with the case closing in February 27, 2010."
Harry Goff — Kentucky, 09-53727


ᐅ Jodi Goff, Kentucky

Address: 3835 Dylan Pl Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-52462-jms: "The bankruptcy filing by Jodi Goff, undertaken in Jul 29, 2010 in Lexington, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jodi Goff — Kentucky, 10-52462


ᐅ Keith Goggins, Kentucky

Address: 2404 Reims Rd Lexington, KY 40504

Concise Description of Bankruptcy Case 09-52979-jms7: "The case of Keith Goggins in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Goggins — Kentucky, 09-52979


ᐅ Mark W Goins, Kentucky

Address: 175 Malabu Dr Apt 83 Lexington, KY 40503

Concise Description of Bankruptcy Case 11-52606-jms7: "Mark W Goins's bankruptcy, initiated in 09/16/2011 and concluded by 01/02/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark W Goins — Kentucky, 11-52606


ᐅ Naomi V Goins, Kentucky

Address: 4030 Tates Creek Rd Apt 2962 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52584-tnw: "Naomi V Goins's bankruptcy, initiated in 10/25/2013 and concluded by January 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi V Goins — Kentucky, 13-52584


ᐅ Rebecca Jean Goins, Kentucky

Address: PO Box 11182 Lexington, KY 40574-1182

Bankruptcy Case 2014-51629-grs Overview: "The case of Rebecca Jean Goins in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Jean Goins — Kentucky, 2014-51629


ᐅ Ernest Wayne Goins, Kentucky

Address: 3033 Town Branch Rd Lexington, KY 40511-8835

Bankruptcy Case 09-53890-tnw Summary: "Ernest Wayne Goins's Chapter 13 bankruptcy in Lexington, KY started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-04."
Ernest Wayne Goins — Kentucky, 09-53890


ᐅ Kevin Goins, Kentucky

Address: 1032 Eastland Dr Lot 305A Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-52243-tnw: "In a Chapter 7 bankruptcy case, Kevin Goins from Lexington, KY, saw their proceedings start in Jul 13, 2010 and complete by 10.29.2010, involving asset liquidation."
Kevin Goins — Kentucky, 10-52243


ᐅ Kenneth E Golackey, Kentucky

Address: 3648 Appian Way Lexington, KY 40517-5903

Concise Description of Bankruptcy Case 2014-50797-grs7: "Lexington, KY resident Kenneth E Golackey's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2014."
Kenneth E Golackey — Kentucky, 2014-50797


ᐅ Lawrence Paul Goldfarb, Kentucky

Address: 104 Town Branch Cv Lexington, KY 40511-8968

Bankruptcy Case 2014-52316-tnw Overview: "In a Chapter 7 bankruptcy case, Lawrence Paul Goldfarb from Lexington, KY, saw their proceedings start in 10/13/2014 and complete by 2015-01-11, involving asset liquidation."
Lawrence Paul Goldfarb — Kentucky, 2014-52316


ᐅ John Frederick Goldthorpe, Kentucky

Address: 2636 Idlewood Dr Lexington, KY 40513

Concise Description of Bankruptcy Case 11-51351-jl7: "John Frederick Goldthorpe's Chapter 7 bankruptcy, filed in Lexington, KY in May 6, 2011, led to asset liquidation, with the case closing in 2011-08-22."
John Frederick Goldthorpe — Kentucky, 11-51351-jl


ᐅ Susan B Golinkski, Kentucky

Address: 137 Rose St Apt 208 Lexington, KY 40507-1415

Concise Description of Bankruptcy Case 2014-51020-grs7: "The case of Susan B Golinkski in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan B Golinkski — Kentucky, 2014-51020


ᐅ Juan Miranda Gomez, Kentucky

Address: 1752 Liberty Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-50769-tnw: "The bankruptcy record of Juan Miranda Gomez from Lexington, KY, shows a Chapter 7 case filed in March 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Juan Miranda Gomez — Kentucky, 11-50769


ᐅ Terri Lynn Gonzalez, Kentucky

Address: 221B Creekside Ct Lexington, KY 40504

Bankruptcy Case 13-50580-tnw Summary: "The case of Terri Lynn Gonzalez in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Lynn Gonzalez — Kentucky, 13-50580


ᐅ Michael Goode, Kentucky

Address: 3458 Winthrop Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-50364-jms: "The bankruptcy filing by Michael Goode, undertaken in 2010-02-05 in Lexington, KY under Chapter 7, concluded with discharge in 05/12/2010 after liquidating assets."
Michael Goode — Kentucky, 10-50364


ᐅ Heather J Goodin, Kentucky

Address: 3428 Featherston Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50853-tnw: "The bankruptcy filing by Heather J Goodin, undertaken in March 23, 2011 in Lexington, KY under Chapter 7, concluded with discharge in July 9, 2011 after liquidating assets."
Heather J Goodin — Kentucky, 11-50853


ᐅ Deborah Goodlett, Kentucky

Address: 130 Londonderry Dr Lexington, KY 40504

Bankruptcy Case 09-53850-wsh Overview: "The bankruptcy record of Deborah Goodlett from Lexington, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-08."
Deborah Goodlett — Kentucky, 09-53850


ᐅ Stephen W Goodlett, Kentucky

Address: 1924 Dunkirk Dr Lexington, KY 40504-1349

Bankruptcy Case 16-50334-tnw Summary: "The case of Stephen W Goodlett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen W Goodlett — Kentucky, 16-50334


ᐅ Leila M Goodpaster, Kentucky

Address: 3205 Elk Lake Ct Lexington, KY 40517

Bankruptcy Case 13-52405-grs Overview: "In Lexington, KY, Leila M Goodpaster filed for Chapter 7 bankruptcy in 10/03/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2014."
Leila M Goodpaster — Kentucky, 13-52405


ᐅ Sean Patrick Goodpaster, Kentucky

Address: 2140 Fort Harrods Dr Apt 35 Lexington, KY 40513

Brief Overview of Bankruptcy Case 13-52626-grs: "The bankruptcy record of Sean Patrick Goodpaster from Lexington, KY, shows a Chapter 7 case filed in October 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Sean Patrick Goodpaster — Kentucky, 13-52626


ᐅ Breanne Jeanette Goodrich, Kentucky

Address: 225 Saddlebred Ct Lexington, KY 40511-8842

Bankruptcy Case 16-50408-tnw Summary: "Lexington, KY resident Breanne Jeanette Goodrich's 03/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Breanne Jeanette Goodrich — Kentucky, 16-50408


ᐅ Yvonne Jones Goodridge, Kentucky

Address: 325 Bainbridge Dr Lexington, KY 40509

Bankruptcy Case 13-51875-tnw Overview: "In Lexington, KY, Yvonne Jones Goodridge filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2013."
Yvonne Jones Goodridge — Kentucky, 13-51875


ᐅ Bruce Goodwin, Kentucky

Address: 2160 Fort Harrods Dr Apt 45 Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 10-50142-tnw: "The bankruptcy record of Bruce Goodwin from Lexington, KY, shows a Chapter 7 case filed in January 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-26."
Bruce Goodwin — Kentucky, 10-50142


ᐅ Kriss Alan Goodwin, Kentucky

Address: 342 Tangley Way Lexington, KY 40517-1637

Snapshot of U.S. Bankruptcy Proceeding Case 15-50797-grs: "In Lexington, KY, Kriss Alan Goodwin filed for Chapter 7 bankruptcy in 2015-04-21. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2015."
Kriss Alan Goodwin — Kentucky, 15-50797


ᐅ Marcus J Gordon, Kentucky

Address: 637 Attingham Ct Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50947-jms: "Lexington, KY resident Marcus J Gordon's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Marcus J Gordon — Kentucky, 11-50947


ᐅ Teresa L Gordon, Kentucky

Address: 151 Rosemary Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-50736-jms: "In a Chapter 7 bankruptcy case, Teresa L Gordon from Lexington, KY, saw her proceedings start in 2012-03-19 and complete by 2012-07-05, involving asset liquidation."
Teresa L Gordon — Kentucky, 12-50736


ᐅ Richana Henryana Gore, Kentucky

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

Brief Overview of Bankruptcy Case 15-51862-grs: "Lexington, KY resident Richana Henryana Gore's Sep 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-22."
Richana Henryana Gore — Kentucky, 15-51862


ᐅ Mary K Gorlow, Kentucky

Address: 3508 Calera Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-53250-tnw: "The bankruptcy record of Mary K Gorlow from Lexington, KY, shows a Chapter 7 case filed in Dec 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Mary K Gorlow — Kentucky, 12-53250


ᐅ Carol L Gorman, Kentucky

Address: 2920 Polo Club Blvd Apt 7103 Lexington, KY 40509

Bankruptcy Case 11-51970-tnw Overview: "The bankruptcy record of Carol L Gorman from Lexington, KY, shows a Chapter 7 case filed in July 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Carol L Gorman — Kentucky, 11-51970


ᐅ Felix Richard Gorney, Kentucky

Address: 104 Loch Lomond Dr Lexington, KY 40517

Bankruptcy Case 09-15478-FJO-7 Overview: "Lexington, KY resident Felix Richard Gorney's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Felix Richard Gorney — Kentucky, 09-15478-FJO-7