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 Michael Ray Gilmet, Kentucky

Address: 762 Allendale Dr Lexington, KY 40503-1208

Bankruptcy Case 2014-51560-grs Summary: "Michael Ray Gilmet's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-06-26, led to asset liquidation, with the case closing in 09.24.2014."
Michael Ray Gilmet — Kentucky, 2014-51560


ᐅ William Derek Gilpin, Kentucky

Address: 3888 Thornhill Ln Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-53159-grs: "The case of William Derek Gilpin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Derek Gilpin — Kentucky, 12-53159


ᐅ Jason Ginter, Kentucky

Address: 144 Delmont Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-52722-grs: "The case of Jason Ginter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Ginter — Kentucky, 13-52722


ᐅ Kathryne Ginter, Kentucky

Address: 651 Anniston Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-52506-jms: "Lexington, KY resident Kathryne Ginter's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Kathryne Ginter — Kentucky, 10-52506


ᐅ Demetria D Gipson, Kentucky

Address: 693 Eureka Springs Dr # B Lexington, KY 40517

Bankruptcy Case 12-51821-tnw Overview: "The bankruptcy filing by Demetria D Gipson, undertaken in July 12, 2012 in Lexington, KY under Chapter 7, concluded with discharge in October 28, 2012 after liquidating assets."
Demetria D Gipson — Kentucky, 12-51821


ᐅ Shelly Frank Gottesman, Kentucky

Address: 1500 Tampa Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 11-52682-jms7: "In Lexington, KY, Shelly Frank Gottesman filed for Chapter 7 bankruptcy in 09/27/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2012."
Shelly Frank Gottesman — Kentucky, 11-52682


ᐅ Denise M Gottleib, Kentucky

Address: 1106 Old Main St Lexington, KY 40508

Bankruptcy Case 11-51126-jms Overview: "The bankruptcy record of Denise M Gottleib from Lexington, KY, shows a Chapter 7 case filed in 04/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
Denise M Gottleib — Kentucky, 11-51126


ᐅ Michael Graetz, Kentucky

Address: 859 Bennett Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 09-54116-jms: "The case of Michael Graetz in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Graetz — Kentucky, 09-54116


ᐅ Wendelin C Graham, Kentucky

Address: 416 Pennsylvania Ct Lexington, KY 40508

Brief Overview of Bankruptcy Case 11-52645-tnw: "The bankruptcy record of Wendelin C Graham from Lexington, KY, shows a Chapter 7 case filed in 2011-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Wendelin C Graham — Kentucky, 11-52645


ᐅ Michelle L Graham, Kentucky

Address: 4672 Hathway Dr Lexington, KY 40515-1548

Bankruptcy Case 15-51842-grs Overview: "Michelle L Graham's bankruptcy, initiated in September 21, 2015 and concluded by 2015-12-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Graham — Kentucky, 15-51842


ᐅ John Graham, Kentucky

Address: 484 McConnells Trce Lexington, KY 40511

Bankruptcy Case 10-51928-tnw Summary: "The case of John Graham in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Graham — Kentucky, 10-51928


ᐅ Jonnie Ellen Graham, Kentucky

Address: 5000 Bryan Station Rd Lot 24 Lexington, KY 40516-9506

Concise Description of Bankruptcy Case 2014-50965-grs7: "The bankruptcy filing by Jonnie Ellen Graham, undertaken in April 2014 in Lexington, KY under Chapter 7, concluded with discharge in 07.17.2014 after liquidating assets."
Jonnie Ellen Graham — Kentucky, 2014-50965


ᐅ Nadine W Graham, Kentucky

Address: 2845 Winter Gdn Lexington, KY 40517-4178

Brief Overview of Bankruptcy Case 16-50319-grs: "In a Chapter 7 bankruptcy case, Nadine W Graham from Lexington, KY, saw her proceedings start in 2016-02-27 and complete by 2016-05-27, involving asset liquidation."
Nadine W Graham — Kentucky, 16-50319


ᐅ Eric S Graham, Kentucky

Address: 4672 Hathway Dr Lexington, KY 40515-1548

Bankruptcy Case 15-51842-grs Overview: "The bankruptcy record of Eric S Graham from Lexington, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2015."
Eric S Graham — Kentucky, 15-51842


ᐅ Martha E Granados, Kentucky

Address: 430 Redding Rd Apt 1807 Lexington, KY 40517-2547

Snapshot of U.S. Bankruptcy Proceeding Case 15-51188-grs: "The bankruptcy record of Martha E Granados from Lexington, KY, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Martha E Granados — Kentucky, 15-51188


ᐅ Erica Grant, Kentucky

Address: 553 Douglas Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 09-54075-wsh7: "The bankruptcy filing by Erica Grant, undertaken in 2009-12-23 in Lexington, KY under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Erica Grant — Kentucky, 09-54075


ᐅ Greg Alan Grant, Kentucky

Address: 4524 Pebble Brook Cir Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50144-jms: "Greg Alan Grant's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-01-19, led to asset liquidation, with the case closing in May 6, 2012."
Greg Alan Grant — Kentucky, 12-50144


ᐅ William Francis Xav Grant, Kentucky

Address: 1248 Hot Springs Ct Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-52129-tnw: "Lexington, KY resident William Francis Xav Grant's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2011."
William Francis Xav Grant — Kentucky, 11-52129


ᐅ Marian Granville, Kentucky

Address: 2100 Fortune Hill Ln Lexington, KY 40509

Bankruptcy Case 10-52872-jms Overview: "The case of Marian Granville in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian Granville — Kentucky, 10-52872


ᐅ Warren Edward Graves, Kentucky

Address: 1004 Albert Ln Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-52929-tnw: "In Lexington, KY, Warren Edward Graves filed for Chapter 7 bankruptcy in 2011-10-20. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2012."
Warren Edward Graves — Kentucky, 11-52929


ᐅ William Joshua Graves, Kentucky

Address: 3401 Featherston Dr Lexington, KY 40515-1072

Bankruptcy Case 2014-51167-grs Summary: "The case of William Joshua Graves in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Joshua Graves — Kentucky, 2014-51167


ᐅ Jennifer Marie Graves, Kentucky

Address: 2674 Braden Way Lexington, KY 40509-8571

Brief Overview of Bankruptcy Case 15-50188-grs: "Jennifer Marie Graves's bankruptcy, initiated in February 3, 2015 and concluded by May 4, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Graves — Kentucky, 15-50188


ᐅ Levon E Graves, Kentucky

Address: 1000 Albert Ln Lexington, KY 40514

Bankruptcy Case 11-52288-jl Overview: "Lexington, KY resident Levon E Graves's 08/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2011."
Levon E Graves — Kentucky, 11-52288-jl


ᐅ Joshua Aaron Gray, Kentucky

Address: 3112 Chelsea Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-52003-tnw: "The case of Joshua Aaron Gray in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Aaron Gray — Kentucky, 12-52003


ᐅ Sheryl M Gray, Kentucky

Address: 340 Duke Rd Apt 3 Lexington, KY 40502-2543

Bankruptcy Case 2014-52018-grs Overview: "In Lexington, KY, Sheryl M Gray filed for Chapter 7 bankruptcy in 08/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-29."
Sheryl M Gray — Kentucky, 2014-52018


ᐅ Kelli Marie Gray, Kentucky

Address: 4130 Georgetown Rd Trlr E3 Lexington, KY 40511-9055

Brief Overview of Bankruptcy Case 14-50261-jl: "Lexington, KY resident Kelli Marie Gray's February 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
Kelli Marie Gray — Kentucky, 14-50261-jl


ᐅ Kenneth Brett Gray, Kentucky

Address: 340 Duke Rd Apt 3 Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-52706-jms: "Kenneth Brett Gray's Chapter 7 bankruptcy, filed in Lexington, KY in September 2011, led to asset liquidation, with the case closing in 2011-12-28."
Kenneth Brett Gray — Kentucky, 11-52706


ᐅ Liska L Gray, Kentucky

Address: 3050 Helmsdale Pl Apt 10203 Lexington, KY 40509

Concise Description of Bankruptcy Case 13-50541-tnw7: "Liska L Gray's Chapter 7 bankruptcy, filed in Lexington, KY in 03/05/2013, led to asset liquidation, with the case closing in June 2013."
Liska L Gray — Kentucky, 13-50541


ᐅ Jr Roberto Ulysses Gray, Kentucky

Address: 3070 Pimlico Pkwy Lexington, KY 40515-5446

Brief Overview of Bankruptcy Case 3:14-bk-32014: "The bankruptcy record of Jr Roberto Ulysses Gray from Lexington, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Jr Roberto Ulysses Gray — Kentucky, 3:14-bk-32014


ᐅ Harry Gray, Kentucky

Address: 1040 Valley Farm Dr Lexington, KY 40511

Bankruptcy Case 11-50502-tnw Summary: "In a Chapter 7 bankruptcy case, Harry Gray from Lexington, KY, saw his proceedings start in 02.23.2011 and complete by May 2011, involving asset liquidation."
Harry Gray — Kentucky, 11-50502


ᐅ Ruth Ann Greathouse, Kentucky

Address: 216 Cranberry St Lexington, KY 40511-1930

Concise Description of Bankruptcy Case 15-51834-grs7: "Ruth Ann Greathouse's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 21, 2015, led to asset liquidation, with the case closing in 12.20.2015."
Ruth Ann Greathouse — Kentucky, 15-51834


ᐅ Timothy W Green, Kentucky

Address: 1992 Webster Ct Lexington, KY 40513-1803

Bankruptcy Case 16-51648-grs Overview: "In Lexington, KY, Timothy W Green filed for Chapter 7 bankruptcy in 2016-08-25. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Timothy W Green — Kentucky, 16-51648


ᐅ Jr James Green, Kentucky

Address: 132 Garrett Ave Lexington, KY 40504

Bankruptcy Case 10-50680-jl Overview: "The case of Jr James Green in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Green — Kentucky, 10-50680-jl


ᐅ Octavia D Green, Kentucky

Address: 1992 Webster Ct Lexington, KY 40513-1803

Brief Overview of Bankruptcy Case 16-51648-grs: "Octavia D Green's bankruptcy, initiated in 2016-08-25 and concluded by 2016-11-23 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Octavia D Green — Kentucky, 16-51648


ᐅ Tara Lena Green, Kentucky

Address: 130 Saint Ann Dr Lexington, KY 40502-1112

Bankruptcy Case 15-51233-grs Summary: "Lexington, KY resident Tara Lena Green's 06/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-20."
Tara Lena Green — Kentucky, 15-51233


ᐅ Michelle Taylor Green, Kentucky

Address: 4013 Bacopa Pl Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-51464-tnw: "Michelle Taylor Green's Chapter 7 bankruptcy, filed in Lexington, KY in May 19, 2011, led to asset liquidation, with the case closing in September 2011."
Michelle Taylor Green — Kentucky, 11-51464


ᐅ Briana Renee Green, Kentucky

Address: 812 Seminole Creek Ct Lexington, KY 40511-1088

Brief Overview of Bankruptcy Case 16-50011-grs: "Lexington, KY resident Briana Renee Green's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2016."
Briana Renee Green — Kentucky, 16-50011


ᐅ Terrie F Green, Kentucky

Address: 272 Darenia Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51171-jl: "In Lexington, KY, Terrie F Green filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2012."
Terrie F Green — Kentucky, 12-51171-jl


ᐅ David Michael Green, Kentucky

Address: 130 Saint Ann Dr Lexington, KY 40502-1112

Bankruptcy Case 15-51233-grs Overview: "In Lexington, KY, David Michael Green filed for Chapter 7 bankruptcy in 06.22.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2015."
David Michael Green — Kentucky, 15-51233


ᐅ Nancy Green, Kentucky

Address: 517 E Seventh St Lexington, KY 40505

Bankruptcy Case 10-52794-jms Summary: "The bankruptcy filing by Nancy Green, undertaken in 08/31/2010 in Lexington, KY under Chapter 7, concluded with discharge in Dec 17, 2010 after liquidating assets."
Nancy Green — Kentucky, 10-52794


ᐅ Ticey Marie Green, Kentucky

Address: 3458B Lansdowne Dr Lexington, KY 40517

Bankruptcy Case 13-52440-grs Overview: "In a Chapter 7 bankruptcy case, Ticey Marie Green from Lexington, KY, saw her proceedings start in 10/08/2013 and complete by January 12, 2014, involving asset liquidation."
Ticey Marie Green — Kentucky, 13-52440


ᐅ Ernest Dale Green, Kentucky

Address: 401 Laredo Ct Apt A Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-51174-tnw: "The bankruptcy filing by Ernest Dale Green, undertaken in Apr 22, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Ernest Dale Green — Kentucky, 11-51174


ᐅ Larry T Greene, Kentucky

Address: 3068 Sandersville Rd Lexington, KY 40511

Concise Description of Bankruptcy Case 11-52523-tnw7: "Larry T Greene's Chapter 7 bankruptcy, filed in Lexington, KY in September 2011, led to asset liquidation, with the case closing in December 23, 2011."
Larry T Greene — Kentucky, 11-52523


ᐅ Jr Glenn Leon Greene, Kentucky

Address: 3751 Appian Way Apt 30 Lexington, KY 40517-5929

Bankruptcy Case 13-30017 Overview: "Jr Glenn Leon Greene's Chapter 7 bankruptcy, filed in Lexington, KY in 01/07/2013, led to asset liquidation, with the case closing in 2013-04-07."
Jr Glenn Leon Greene — Kentucky, 13-30017


ᐅ Dorsey M Greene, Kentucky

Address: 1705 Leestown Rd Apt 101 Lexington, KY 40511

Concise Description of Bankruptcy Case 11-50483-tnw7: "Lexington, KY resident Dorsey M Greene's 2011-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Dorsey M Greene — Kentucky, 11-50483


ᐅ Christopher Adam Greene, Kentucky

Address: 2348 Merluna Dr Lexington, KY 40511-8006

Bankruptcy Case 15-50089-tnw Overview: "In a Chapter 7 bankruptcy case, Christopher Adam Greene from Lexington, KY, saw their proceedings start in 01.22.2015 and complete by April 22, 2015, involving asset liquidation."
Christopher Adam Greene — Kentucky, 15-50089


ᐅ Earlene Fitzgerald Greene, Kentucky

Address: 2260 Terrace Woods Park Lexington, KY 40513

Brief Overview of Bankruptcy Case 12-50440-jms: "In Lexington, KY, Earlene Fitzgerald Greene filed for Chapter 7 bankruptcy in February 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Earlene Fitzgerald Greene — Kentucky, 12-50440


ᐅ Cynthia A Greene, Kentucky

Address: 2348 Merluna Dr Lexington, KY 40511-8006

Bankruptcy Case 15-50089-tnw Overview: "The bankruptcy record of Cynthia A Greene from Lexington, KY, shows a Chapter 7 case filed in 01/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Cynthia A Greene — Kentucky, 15-50089


ᐅ Carla Greenwald, Kentucky

Address: 641 Honey Locust Way Lexington, KY 40503

Concise Description of Bankruptcy Case 10-51013-tnw7: "The bankruptcy filing by Carla Greenwald, undertaken in 03/26/2010 in Lexington, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Carla Greenwald — Kentucky, 10-51013


ᐅ Mark Alan Greenwell, Kentucky

Address: 451 Bradley Ct Lexington, KY 40508-1001

Brief Overview of Bankruptcy Case 16-50725-grs: "The bankruptcy record of Mark Alan Greenwell from Lexington, KY, shows a Chapter 7 case filed in 04/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2016."
Mark Alan Greenwell — Kentucky, 16-50725


ᐅ Michele Lee Greenwell, Kentucky

Address: 509 Southridge Dr Lexington, KY 40505

Bankruptcy Case 13-52959-grs Summary: "The case of Michele Lee Greenwell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Lee Greenwell — Kentucky, 13-52959


ᐅ Kauai D Greer, Kentucky

Address: 2394 Sterlington Rd Apt D Lexington, KY 40517-4913

Concise Description of Bankruptcy Case 15-50670-grs7: "Kauai D Greer's Chapter 7 bankruptcy, filed in Lexington, KY in April 7, 2015, led to asset liquidation, with the case closing in 2015-07-17."
Kauai D Greer — Kentucky, 15-50670


ᐅ Darryl Gregory, Kentucky

Address: 1218 Embry Ave Lexington, KY 40508

Bankruptcy Case 10-50123-tnw Overview: "The bankruptcy record of Darryl Gregory from Lexington, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Darryl Gregory — Kentucky, 10-50123


ᐅ Edwin Gregory, Kentucky

Address: 175 Malabu Dr Apt 27 Lexington, KY 40503

Bankruptcy Case 09-52907-jms Summary: "The bankruptcy record of Edwin Gregory from Lexington, KY, shows a Chapter 7 case filed in 09/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2010."
Edwin Gregory — Kentucky, 09-52907


ᐅ Susane Grensing, Kentucky

Address: 2492 Rockaway Pl Lexington, KY 40511-8976

Bankruptcy Case 08-52004-jl Summary: "Susane Grensing, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2008-08-05, culminating in its successful completion by 2012-10-24."
Susane Grensing — Kentucky, 08-52004-jl


ᐅ John Grider, Kentucky

Address: 1887 Star Shoot Pkwy Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53985-jms: "The case of John Grider in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Grider — Kentucky, 10-53985


ᐅ David Griffieth, Kentucky

Address: 103 Woodford Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-53959-tnw: "The bankruptcy filing by David Griffieth, undertaken in 12/21/2010 in Lexington, KY under Chapter 7, concluded with discharge in Apr 8, 2011 after liquidating assets."
David Griffieth — Kentucky, 10-53959


ᐅ Scott Bradley Griffin, Kentucky

Address: 134 Greenbriar Rd Lexington, KY 40503

Bankruptcy Case 11-51579-tnw Summary: "The case of Scott Bradley Griffin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Bradley Griffin — Kentucky, 11-51579


ᐅ Lucas Manuel Griffin, Kentucky

Address: 1796 Gerald Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-51632-jl: "The case of Lucas Manuel Griffin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucas Manuel Griffin — Kentucky, 11-51632-jl


ᐅ Mario Griffin, Kentucky

Address: 3544 Sundart Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50047-grs: "In a Chapter 7 bankruptcy case, Mario Griffin from Lexington, KY, saw their proceedings start in 2013-01-10 and complete by 04.16.2013, involving asset liquidation."
Mario Griffin — Kentucky, 13-50047


ᐅ Sherry Griffin, Kentucky

Address: 1869 Rittenhouse Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 10-50181-tnw7: "In Lexington, KY, Sherry Griffin filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Sherry Griffin — Kentucky, 10-50181


ᐅ Robert Griffin, Kentucky

Address: 212 Cranberry St Lexington, KY 40511-1930

Bankruptcy Case 14-50508-jl Summary: "Robert Griffin's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 5, 2014, led to asset liquidation, with the case closing in 06/03/2014."
Robert Griffin — Kentucky, 14-50508-jl


ᐅ Arlen Griffis, Kentucky

Address: 1332 Bordeaux Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-52721-jms: "Arlen Griffis's bankruptcy, initiated in 08.25.2010 and concluded by December 11, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlen Griffis — Kentucky, 10-52721


ᐅ Christopher Griffith, Kentucky

Address: 217 Kenlock Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-53375-jms: "In a Chapter 7 bankruptcy case, Christopher Griffith from Lexington, KY, saw their proceedings start in Oct 26, 2010 and complete by Jan 28, 2011, involving asset liquidation."
Christopher Griffith — Kentucky, 10-53375


ᐅ Andrea Griffith, Kentucky

Address: 524 El Paseo Pl Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53481-tnw: "The case of Andrea Griffith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Griffith — Kentucky, 10-53481


ᐅ Jr Robert Griffith, Kentucky

Address: 2116B Garden Springs Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 09-53765-jms: "The bankruptcy filing by Jr Robert Griffith, undertaken in 2009-11-25 in Lexington, KY under Chapter 7, concluded with discharge in March 1, 2010 after liquidating assets."
Jr Robert Griffith — Kentucky, 09-53765


ᐅ Sarah Grimes, Kentucky

Address: 225 Broadview Dr Lexington, KY 40505-3117

Snapshot of U.S. Bankruptcy Proceeding Case 15-50339-grs: "Sarah Grimes's Chapter 7 bankruptcy, filed in Lexington, KY in 02.26.2015, led to asset liquidation, with the case closing in 2015-05-27."
Sarah Grimes — Kentucky, 15-50339


ᐅ Rhonda Lynn Grinter, Kentucky

Address: 393 Peachtree Rd Lexington, KY 40509-1118

Bankruptcy Case 10-50409-grs Summary: "Rhonda Lynn Grinter's Lexington, KY bankruptcy under Chapter 13 in February 11, 2010 led to a structured repayment plan, successfully discharged in 2013-04-09."
Rhonda Lynn Grinter — Kentucky, 10-50409


ᐅ Scott T Gross, Kentucky

Address: 3415 Sutherland Dr # B Lexington, KY 40517-2828

Bankruptcy Case 15-51239-grs Summary: "In a Chapter 7 bankruptcy case, Scott T Gross from Lexington, KY, saw their proceedings start in June 2015 and complete by September 20, 2015, involving asset liquidation."
Scott T Gross — Kentucky, 15-51239


ᐅ Rebecca J Gross, Kentucky

Address: 3415 Sutherland Dr # B Lexington, KY 40517-2828

Bankruptcy Case 15-51239-grs Overview: "Lexington, KY resident Rebecca J Gross's Jun 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Rebecca J Gross — Kentucky, 15-51239


ᐅ Jennie L Grote, Kentucky

Address: 3676 Cottage Cir Lexington, KY 40513

Concise Description of Bankruptcy Case 11-51073-tnw7: "Jennie L Grote's Chapter 7 bankruptcy, filed in Lexington, KY in April 2011, led to asset liquidation, with the case closing in July 2011."
Jennie L Grote — Kentucky, 11-51073


ᐅ Kimberly Renee Groves, Kentucky

Address: 821 Burkewood Dr Lexington, KY 40509-4132

Concise Description of Bankruptcy Case 16-51463-grs7: "Kimberly Renee Groves's bankruptcy, initiated in July 2016 and concluded by 2016-10-26 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Renee Groves — Kentucky, 16-51463


ᐅ Arthur Grubb, Kentucky

Address: 3288 Blackford Pkwy Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-53026-tnw: "The bankruptcy record of Arthur Grubb from Lexington, KY, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-09."
Arthur Grubb — Kentucky, 10-53026


ᐅ Jeffery Grubb, Kentucky

Address: 3393 Royal Troon Rd Lexington, KY 40509

Bankruptcy Case 10-50274-tnw Overview: "The bankruptcy filing by Jeffery Grubb, undertaken in Jan 29, 2010 in Lexington, KY under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Jeffery Grubb — Kentucky, 10-50274


ᐅ Charles Albert Grundy, Kentucky

Address: 4433 Holmes Way Lexington, KY 40509-8549

Bankruptcy Case 2014-52334-grs Summary: "The case of Charles Albert Grundy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Albert Grundy — Kentucky, 2014-52334


ᐅ Felicia French Grundy, Kentucky

Address: 228 Hannah Todd Pl Lexington, KY 40509-9026

Concise Description of Bankruptcy Case 14-52334-grs7: "In Lexington, KY, Felicia French Grundy filed for Chapter 7 bankruptcy in 10.16.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2015."
Felicia French Grundy — Kentucky, 14-52334


ᐅ Jr Thomas Eugene Grundy, Kentucky

Address: 3821 Wem Dr Lexington, KY 40517

Bankruptcy Case 13-50675-tnw Overview: "Lexington, KY resident Jr Thomas Eugene Grundy's March 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Jr Thomas Eugene Grundy — Kentucky, 13-50675


ᐅ Angie L Guernsey, Kentucky

Address: 2802 Clays Mill Rd Lexington, KY 40503-2703

Bankruptcy Case 15-50795-grs Overview: "The case of Angie L Guernsey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie L Guernsey — Kentucky, 15-50795


ᐅ Nicole Graciella Guerra, Kentucky

Address: 1587 Samara Glen Way Lexington, KY 40515

Bankruptcy Case 11-50857-jms Overview: "Nicole Graciella Guerra's Chapter 7 bankruptcy, filed in Lexington, KY in March 24, 2011, led to asset liquidation, with the case closing in July 10, 2011."
Nicole Graciella Guerra — Kentucky, 11-50857


ᐅ James Michael Guiler, Kentucky

Address: 3508 Castlegate Wynd Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52939-grs7: "James Michael Guiler's Chapter 7 bankruptcy, filed in Lexington, KY in 12/08/2013, led to asset liquidation, with the case closing in March 14, 2014."
James Michael Guiler — Kentucky, 13-52939


ᐅ Jr Charles Eugene Gullett, Kentucky

Address: 2016 Des Cognets Ln Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 13-52285-tnw: "Jr Charles Eugene Gullett's Chapter 7 bankruptcy, filed in Lexington, KY in 09.23.2013, led to asset liquidation, with the case closing in 12/28/2013."
Jr Charles Eugene Gullett — Kentucky, 13-52285


ᐅ Robert Gumm, Kentucky

Address: 3327 Snaffle Rd Lexington, KY 40513

Brief Overview of Bankruptcy Case 10-53172-tnw: "Lexington, KY resident Robert Gumm's 10.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Robert Gumm — Kentucky, 10-53172


ᐅ Nathanial J Haag, Kentucky

Address: 3650 Tates Creek Rd Apt 43 Lexington, KY 40517

Concise Description of Bankruptcy Case 12-52645-grs7: "In Lexington, KY, Nathanial J Haag filed for Chapter 7 bankruptcy in 10/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-18."
Nathanial J Haag — Kentucky, 12-52645


ᐅ Saleem Habash, Kentucky

Address: 2292 Valencia Dr Lexington, KY 40513

Brief Overview of Bankruptcy Case 10-52512-tnw: "The case of Saleem Habash in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saleem Habash — Kentucky, 10-52512


ᐅ Edward Hacker, Kentucky

Address: 600 Delzan Pl Lexington, KY 40503

Bankruptcy Case 10-51737-jms Summary: "The case of Edward Hacker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Hacker — Kentucky, 10-51737


ᐅ Eric James Hacker, Kentucky

Address: 1742 Normandy Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-50897-grs: "In a Chapter 7 bankruptcy case, Eric James Hacker from Lexington, KY, saw their proceedings start in April 9, 2013 and complete by 2013-07-14, involving asset liquidation."
Eric James Hacker — Kentucky, 13-50897


ᐅ Joe Robert Broc Hacker, Kentucky

Address: 2359 Sterlington Rd Apt B Lexington, KY 40517

Bankruptcy Case 11-51390-jms Overview: "In Lexington, KY, Joe Robert Broc Hacker filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2011."
Joe Robert Broc Hacker — Kentucky, 11-51390


ᐅ Amy M Hadden, Kentucky

Address: 413 Ridgeway Rd Lexington, KY 40502-2343

Brief Overview of Bankruptcy Case 15-52251-grs: "Amy M Hadden's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-11-18, led to asset liquidation, with the case closing in February 2016."
Amy M Hadden — Kentucky, 15-52251


ᐅ Michael Shane Hadden, Kentucky

Address: 413 Ridgeway Rd Lexington, KY 40502-2343

Bankruptcy Case 15-52251-grs Summary: "In a Chapter 7 bankruptcy case, Michael Shane Hadden from Lexington, KY, saw their proceedings start in November 18, 2015 and complete by 02/16/2016, involving asset liquidation."
Michael Shane Hadden — Kentucky, 15-52251


ᐅ Kevin L Haddix, Kentucky

Address: 175 N Locust Hill Dr Apt 2214 Lexington, KY 40509

Bankruptcy Case 11-50784-jms Summary: "The case of Kevin L Haddix in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin L Haddix — Kentucky, 11-50784


ᐅ Markisha Len Haddix, Kentucky

Address: 1852 Endon Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-52640-grs: "In a Chapter 7 bankruptcy case, Markisha Len Haddix from Lexington, KY, saw his proceedings start in 2012-10-12 and complete by January 16, 2013, involving asset liquidation."
Markisha Len Haddix — Kentucky, 12-52640


ᐅ Brian Haddix, Kentucky

Address: 563 Shelby St Lexington, KY 40505

Bankruptcy Case 09-53368-jms Summary: "In a Chapter 7 bankruptcy case, Brian Haddix from Lexington, KY, saw their proceedings start in Oct 22, 2009 and complete by 01.26.2010, involving asset liquidation."
Brian Haddix — Kentucky, 09-53368


ᐅ Toby D Haden, Kentucky

Address: 2020 Armstrong Mill Rd Apt 1434 Lexington, KY 40515

Bankruptcy Case 11-53416-jms Summary: "Toby D Haden's bankruptcy, initiated in 12.14.2011 and concluded by 2012-03-31 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toby D Haden — Kentucky, 11-53416


ᐅ Angela Hadfield, Kentucky

Address: 3805 Winchester Rd Lexington, KY 40509

Bankruptcy Case 09-53092-jms Overview: "Angela Hadfield's bankruptcy, initiated in September 25, 2009 and concluded by Jan 21, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Hadfield — Kentucky, 09-53092


ᐅ Brittany L Hadley, Kentucky

Address: 245 Glendale Ave Lexington, KY 40511

Bankruptcy Case 13-52353-grs Overview: "In a Chapter 7 bankruptcy case, Brittany L Hadley from Lexington, KY, saw her proceedings start in September 30, 2013 and complete by January 4, 2014, involving asset liquidation."
Brittany L Hadley — Kentucky, 13-52353


ᐅ James A Hadley, Kentucky

Address: 442 Stone Rd Lexington, KY 40503

Bankruptcy Case 12-51988-tnw Overview: "The case of James A Hadley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Hadley — Kentucky, 12-51988


ᐅ Johsper D Hadley, Kentucky

Address: 324 Stonegate Way Lexington, KY 40503-2939

Brief Overview of Bankruptcy Case 15-52341-grs: "In a Chapter 7 bankruptcy case, Johsper D Hadley from Lexington, KY, saw their proceedings start in November 2015 and complete by Feb 28, 2016, involving asset liquidation."
Johsper D Hadley — Kentucky, 15-52341


ᐅ John Hadlock, Kentucky

Address: 7940 Old Richmond Rd Lexington, KY 40515

Bankruptcy Case 10-51912-jms Summary: "Lexington, KY resident John Hadlock's 06.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2010."
John Hadlock — Kentucky, 10-51912


ᐅ John Hager, Kentucky

Address: 326 Owsley Ave Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-50366-tnw: "John Hager's bankruptcy, initiated in 2010-02-05 and concluded by May 12, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Hager — Kentucky, 10-50366


ᐅ Michael Hahn, Kentucky

Address: 1176 Appian Crossing Way Apt 416 Lexington, KY 40517

Bankruptcy Case 10-52096-jms Summary: "Michael Hahn's bankruptcy, initiated in 06.30.2010 and concluded by 2010-10-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hahn — Kentucky, 10-52096