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 Toneka Lenett Anderson, Kentucky

Address: 1874 Augusta Dr Apt 8 Lexington, KY 40505-2483

Bankruptcy Case 15-50381-grs Summary: "Lexington, KY resident Toneka Lenett Anderson's 03.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2015."
Toneka Lenett Anderson — Kentucky, 15-50381


ᐅ William Scott Anderson, Kentucky

Address: 821 Wellington Way Lexington, KY 40503-3721

Brief Overview of Bankruptcy Case 14-52879-grs: "The bankruptcy record of William Scott Anderson from Lexington, KY, shows a Chapter 7 case filed in 12.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
William Scott Anderson — Kentucky, 14-52879


ᐅ Georgia Octiva Andrew, Kentucky

Address: 1401 Bayou Ct Apt 8 Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-51159-jms: "The bankruptcy filing by Georgia Octiva Andrew, undertaken in 04/27/2012 in Lexington, KY under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Georgia Octiva Andrew — Kentucky, 12-51159


ᐅ William Andrews, Kentucky

Address: 1510 Versailles Rd # 70 Lexington, KY 40504

Concise Description of Bankruptcy Case 12-53217-grs7: "In Lexington, KY, William Andrews filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
William Andrews — Kentucky, 12-53217


ᐅ Britten Yue Andrews, Kentucky

Address: 929 Waverly Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 11-51219-jl7: "Britten Yue Andrews's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-04-26, led to asset liquidation, with the case closing in 08/12/2011."
Britten Yue Andrews — Kentucky, 11-51219-jl


ᐅ Ii Lawrence Andrews, Kentucky

Address: 1465 Day Lily Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-53779-tnw: "Ii Lawrence Andrews's bankruptcy, initiated in November 2010 and concluded by 2011-03-18 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Lawrence Andrews — Kentucky, 10-53779


ᐅ Sabrina Amber Anjum, Kentucky

Address: 3875 Belleau Wood Dr Apt 10 Lexington, KY 40517-1870

Bankruptcy Case 16-50743-grs Overview: "The bankruptcy record of Sabrina Amber Anjum from Lexington, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2016."
Sabrina Amber Anjum — Kentucky, 16-50743


ᐅ Sandrene Nicola Anthony, Kentucky

Address: 3275 Waterford Park Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-52332-tnw: "Lexington, KY resident Sandrene Nicola Anthony's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2011."
Sandrene Nicola Anthony — Kentucky, 11-52332


ᐅ Greene Phyllis D Anthony, Kentucky

Address: PO Box 13723 Lexington, KY 40583

Bankruptcy Case 13-52206-grs Summary: "In a Chapter 7 bankruptcy case, Greene Phyllis D Anthony from Lexington, KY, saw her proceedings start in September 2013 and complete by 2013-12-15, involving asset liquidation."
Greene Phyllis D Anthony — Kentucky, 13-52206


ᐅ Susan Marie Anthony, Kentucky

Address: 1545 Jacana Dr Lexington, KY 40503-1113

Brief Overview of Bankruptcy Case 15-51007-grs: "The bankruptcy record of Susan Marie Anthony from Lexington, KY, shows a Chapter 7 case filed in May 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Susan Marie Anthony — Kentucky, 15-51007


ᐅ Timothy W Antle, Kentucky

Address: 3950 Northampton Dr Lexington, KY 40517

Bankruptcy Case 11-50217-jms Summary: "In Lexington, KY, Timothy W Antle filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Timothy W Antle — Kentucky, 11-50217


ᐅ Raquel Aparicio, Kentucky

Address: 601 Nakomi Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 09-53126-wsh: "In a Chapter 7 bankruptcy case, Raquel Aparicio from Lexington, KY, saw her proceedings start in September 29, 2009 and complete by 2010-01-13, involving asset liquidation."
Raquel Aparicio — Kentucky, 09-53126


ᐅ Kara C Arbaugh, Kentucky

Address: 3652 Stolen Horse Trce Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-52679-tnw: "Kara C Arbaugh's Chapter 7 bankruptcy, filed in Lexington, KY in 11/05/2013, led to asset liquidation, with the case closing in February 9, 2014."
Kara C Arbaugh — Kentucky, 13-52679


ᐅ Darlene Rose Armstrong, Kentucky

Address: 218 Patchen Dr Apt 507 Lexington, KY 40517

Bankruptcy Case 12-51593-tnw Summary: "The bankruptcy record of Darlene Rose Armstrong from Lexington, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Darlene Rose Armstrong — Kentucky, 12-51593


ᐅ Lopez Judith Gail Arnett, Kentucky

Address: 1997 Sandersville Rd Lexington, KY 40511-1063

Concise Description of Bankruptcy Case 08-52739-grs7: "Lopez Judith Gail Arnett, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in Oct 23, 2008, culminating in its successful completion by 2013-07-01."
Lopez Judith Gail Arnett — Kentucky, 08-52739


ᐅ Brian Thomas Arnett, Kentucky

Address: 2537 Cashel Ct Lexington, KY 40509-1484

Bankruptcy Case 2014-52336-grs Overview: "The bankruptcy filing by Brian Thomas Arnett, undertaken in October 2014 in Lexington, KY under Chapter 7, concluded with discharge in 01.14.2015 after liquidating assets."
Brian Thomas Arnett — Kentucky, 2014-52336


ᐅ Ronald Arnett, Kentucky

Address: 1457 Anniston Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-50170-jms: "The bankruptcy filing by Ronald Arnett, undertaken in January 2010 in Lexington, KY under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
Ronald Arnett — Kentucky, 10-50170


ᐅ Sue T Arnett, Kentucky

Address: 612 Price Ave Lexington, KY 40508-1313

Brief Overview of Bankruptcy Case 15-51759-grs: "Sue T Arnett's bankruptcy, initiated in 09/07/2015 and concluded by Dec 6, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue T Arnett — Kentucky, 15-51759


ᐅ Tammy S Arnold, Kentucky

Address: 3840 Niagara Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-51924-grs7: "Tammy S Arnold's bankruptcy, initiated in 07.24.2012 and concluded by 2012-11-09 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy S Arnold — Kentucky, 12-51924


ᐅ Jackie Arnold, Kentucky

Address: 2429 Yuma Ct Lexington, KY 40503

Bankruptcy Case 10-51274-jms Summary: "The bankruptcy filing by Jackie Arnold, undertaken in 04.15.2010 in Lexington, KY under Chapter 7, concluded with discharge in 08.01.2010 after liquidating assets."
Jackie Arnold — Kentucky, 10-51274


ᐅ Domenik D Arnold, Kentucky

Address: 1054 Horsemans Ln Apt 201A Lexington, KY 40504-2781

Bankruptcy Case 14-51231-tnw Overview: "Lexington, KY resident Domenik D Arnold's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Domenik D Arnold — Kentucky, 14-51231


ᐅ Domenik D Arnold, Kentucky

Address: 1054 Horsemans Ln Apt 201A Lexington, KY 40504-2781

Bankruptcy Case 15-50764-grs Overview: "The bankruptcy filing by Domenik D Arnold, undertaken in 2015-04-16 in Lexington, KY under Chapter 7, concluded with discharge in 2015-07-17 after liquidating assets."
Domenik D Arnold — Kentucky, 15-50764


ᐅ James S Arnold, Kentucky

Address: 3504 Brookewind Way Lexington, KY 40515-5631

Concise Description of Bankruptcy Case 07-60857-grs7: "Filing for Chapter 13 bankruptcy in 2007-09-11, James S Arnold from Lexington, KY, structured a repayment plan, achieving discharge in December 2012."
James S Arnold — Kentucky, 07-60857


ᐅ Clyde Coffey Arnold, Kentucky

Address: 2228 Sandra Ct Lexington, KY 40504

Bankruptcy Case 11-51767-tnw Overview: "Lexington, KY resident Clyde Coffey Arnold's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2011."
Clyde Coffey Arnold — Kentucky, 11-51767


ᐅ Mona E Arritt, Kentucky

Address: 3363 Cove Lake Dr Apt 521 Lexington, KY 40515

Bankruptcy Case 13-51415-tnw Overview: "The case of Mona E Arritt in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona E Arritt — Kentucky, 13-51415


ᐅ Stacy Arroyo, Kentucky

Address: 670 Danby Woods Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-50159-jms: "The case of Stacy Arroyo in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Arroyo — Kentucky, 10-50159


ᐅ Jorge I Arteaga, Kentucky

Address: 4390 Clearwater Way Apt 2801 Lexington, KY 40515

Bankruptcy Case 13-50179-tnw Summary: "In Lexington, KY, Jorge I Arteaga filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jorge I Arteaga — Kentucky, 13-50179


ᐅ Charles Arterburn, Kentucky

Address: 333 Legion Dr Apt 240 Lexington, KY 40504

Bankruptcy Case 10-53636-tnw Overview: "Charles Arterburn's bankruptcy, initiated in November 2010 and concluded by 2011-03-01 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Arterburn — Kentucky, 10-53636


ᐅ Anna Laura Arthur, Kentucky

Address: 634 Wells Ct Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-52920-tnw: "In a Chapter 7 bankruptcy case, Anna Laura Arthur from Lexington, KY, saw her proceedings start in 2013-12-04 and complete by 2014-03-10, involving asset liquidation."
Anna Laura Arthur — Kentucky, 13-52920


ᐅ Barbara C Artt, Kentucky

Address: 2877 Majestic View Walk Lexington, KY 40511-8879

Brief Overview of Bankruptcy Case 2014-52067-grs: "In Lexington, KY, Barbara C Artt filed for Chapter 7 bankruptcy in 09/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2014."
Barbara C Artt — Kentucky, 2014-52067


ᐅ Joseph Arvin, Kentucky

Address: 3600 Cottage Cir Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 09-53898-wsh: "The case of Joseph Arvin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Arvin — Kentucky, 09-53898


ᐅ Paul Lynn Asbell, Kentucky

Address: 149 Old Towne Walk Apt 3308 Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-50843-jms: "Paul Lynn Asbell's bankruptcy, initiated in March 27, 2012 and concluded by Jul 13, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lynn Asbell — Kentucky, 12-50843


ᐅ David Asberry, Kentucky

Address: 1100 Brick House Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-53660-tnw: "David Asberry's Chapter 7 bankruptcy, filed in Lexington, KY in November 16, 2010, led to asset liquidation, with the case closing in 03/04/2011."
David Asberry — Kentucky, 10-53660


ᐅ Gregory Shawn Asbury, Kentucky

Address: 3924 Forest Green Dr Lexington, KY 40517-1925

Brief Overview of Bankruptcy Case 2014-52225-grs: "The bankruptcy filing by Gregory Shawn Asbury, undertaken in Sep 29, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Gregory Shawn Asbury — Kentucky, 2014-52225


ᐅ Michelle F Asbury, Kentucky

Address: 828 Malabu Dr Apt 108 Lexington, KY 40502-3456

Snapshot of U.S. Bankruptcy Proceeding Case 15-50447-grs: "Michelle F Asbury's Chapter 7 bankruptcy, filed in Lexington, KY in 03.11.2015, led to asset liquidation, with the case closing in 06.09.2015."
Michelle F Asbury — Kentucky, 15-50447


ᐅ Sean T Asbury, Kentucky

Address: 3456 Dixiana Dr Lexington, KY 40517-2733

Snapshot of U.S. Bankruptcy Proceeding Case 15-51713-grs: "Sean T Asbury's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-08-31, led to asset liquidation, with the case closing in November 29, 2015."
Sean T Asbury — Kentucky, 15-51713


ᐅ Sharon Rose Asbury, Kentucky

Address: 3924 Forest Green Dr Lexington, KY 40517-1925

Bankruptcy Case 14-52225-grs Summary: "In a Chapter 7 bankruptcy case, Sharon Rose Asbury from Lexington, KY, saw her proceedings start in September 29, 2014 and complete by 12/28/2014, involving asset liquidation."
Sharon Rose Asbury — Kentucky, 14-52225


ᐅ Valerie Asbury, Kentucky

Address: 3491 Sutherland Dr Lexington, KY 40517-2828

Concise Description of Bankruptcy Case 15-51713-grs7: "Valerie Asbury's bankruptcy, initiated in 08.31.2015 and concluded by Nov 29, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Asbury — Kentucky, 15-51713


ᐅ Wickliffe Taylor Asbury, Kentucky

Address: 3200 Todds Rd Apt 618 Lexington, KY 40509-8417

Brief Overview of Bankruptcy Case 15-50787-grs: "Wickliffe Taylor Asbury's bankruptcy, initiated in 04.20.2015 and concluded by 2015-08-04 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wickliffe Taylor Asbury — Kentucky, 15-50787


ᐅ Mona N Ashby, Kentucky

Address: 2485 Crescenzio Way Lexington, KY 40511-8669

Bankruptcy Case 16-50130-tnw Overview: "Lexington, KY resident Mona N Ashby's 01/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2016."
Mona N Ashby — Kentucky, 16-50130


ᐅ James A Ashcraft, Kentucky

Address: 1216 Devonport Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 12-51271-jms7: "Lexington, KY resident James A Ashcraft's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
James A Ashcraft — Kentucky, 12-51271


ᐅ Kathlene Ashcraft, Kentucky

Address: 989 Lily Ct Lexington, KY 40504-3203

Concise Description of Bankruptcy Case 14-50641-grs7: "The case of Kathlene Ashcraft in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathlene Ashcraft — Kentucky, 14-50641


ᐅ Kyle J Ashcraft, Kentucky

Address: 817 White Wood Flt Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-51892-tnw: "The case of Kyle J Ashcraft in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle J Ashcraft — Kentucky, 11-51892


ᐅ Logan S Ashcraft, Kentucky

Address: 941 Meadow Ln Lexington, KY 40505-3353

Bankruptcy Case 15-52196-tnw Summary: "The case of Logan S Ashcraft in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Logan S Ashcraft — Kentucky, 15-52196


ᐅ Rhiannon E Ashcraft, Kentucky

Address: 941 Meadow Ln Lexington, KY 40505-3353

Bankruptcy Case 15-52196-tnw Summary: "In a Chapter 7 bankruptcy case, Rhiannon E Ashcraft from Lexington, KY, saw her proceedings start in 2015-11-11 and complete by 2016-02-09, involving asset liquidation."
Rhiannon E Ashcraft — Kentucky, 15-52196


ᐅ Robert Ashcraft, Kentucky

Address: 2170 Fort Harrods Dr Apt 28 Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 10-10943: "Robert Ashcraft's Chapter 7 bankruptcy, filed in Lexington, KY in 06/14/2010, led to asset liquidation, with the case closing in September 2010."
Robert Ashcraft — Kentucky, 10-10943


ᐅ Casandra Asher, Kentucky

Address: PO Box 836 Lexington, KY 40588

Brief Overview of Bankruptcy Case 09-53752-wsh: "In Lexington, KY, Casandra Asher filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2010."
Casandra Asher — Kentucky, 09-53752


ᐅ Ronald Ashford, Kentucky

Address: 608 Saginaw Ct Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 09-54016-wsh: "Ronald Ashford's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-12-18, led to asset liquidation, with the case closing in 03.24.2010."
Ronald Ashford — Kentucky, 09-54016


ᐅ Christine L Ashurst, Kentucky

Address: 3621 Timbrook Ct Lexington, KY 40517-3032

Bankruptcy Case 15-50270-tnw Summary: "The bankruptcy filing by Christine L Ashurst, undertaken in 02/18/2015 in Lexington, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Christine L Ashurst — Kentucky, 15-50270


ᐅ Terry Willis Askin, Kentucky

Address: 385 Redding Rd Apt 125 Lexington, KY 40517-2357

Concise Description of Bankruptcy Case 15-503917: "In a Chapter 7 bankruptcy case, Terry Willis Askin from Lexington, KY, saw his proceedings start in March 2015 and complete by Jun 1, 2015, involving asset liquidation."
Terry Willis Askin — Kentucky, 15-50391


ᐅ Mensah Martha Assibey, Kentucky

Address: 1234 Man O War Pl Apt 24 Lexington, KY 40504

Bankruptcy Case 10-51715-tnw Overview: "Mensah Martha Assibey's Chapter 7 bankruptcy, filed in Lexington, KY in May 2010, led to asset liquidation, with the case closing in Sep 9, 2010."
Mensah Martha Assibey — Kentucky, 10-51715


ᐅ Ryan T Atha, Kentucky

Address: 385 Redding Rd Apt 132 Lexington, KY 40517-2358

Snapshot of U.S. Bankruptcy Proceeding Case 16-50878-grs: "The bankruptcy record of Ryan T Atha from Lexington, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2016."
Ryan T Atha — Kentucky, 16-50878


ᐅ Christopher A Atkerson, Kentucky

Address: 373 Park Ave Lexington, KY 40502-1743

Brief Overview of Bankruptcy Case 16-51265-grs: "Christopher A Atkerson's bankruptcy, initiated in 2016-06-27 and concluded by Sep 25, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Atkerson — Kentucky, 16-51265


ᐅ Gina L Atkerson, Kentucky

Address: 3116 Arrowhead Dr Lexington, KY 40503

Bankruptcy Case 11-52805-jl Summary: "In Lexington, KY, Gina L Atkerson filed for Chapter 7 bankruptcy in 10/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-23."
Gina L Atkerson — Kentucky, 11-52805-jl


ᐅ Robin A Atkerson, Kentucky

Address: 373 Park Ave Lexington, KY 40502-1743

Concise Description of Bankruptcy Case 16-51265-grs7: "The bankruptcy record of Robin A Atkerson from Lexington, KY, shows a Chapter 7 case filed in 2016-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Robin A Atkerson — Kentucky, 16-51265


ᐅ Marvin D Atkins, Kentucky

Address: 3354 Post Rd Apt 124 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 13-50267-tnw: "Marvin D Atkins's Chapter 7 bankruptcy, filed in Lexington, KY in February 2013, led to asset liquidation, with the case closing in 2013-05-12."
Marvin D Atkins — Kentucky, 13-50267


ᐅ Shalome M Atkinson, Kentucky

Address: 3025 Trailwood Ln Lexington, KY 40511-7000

Snapshot of U.S. Bankruptcy Proceeding Case 14-50544-jl: "Shalome M Atkinson's Chapter 7 bankruptcy, filed in Lexington, KY in March 2014, led to asset liquidation, with the case closing in Jun 8, 2014."
Shalome M Atkinson — Kentucky, 14-50544-jl


ᐅ Thomas Atwell, Kentucky

Address: 138 Henton Rd Lexington, KY 40508

Concise Description of Bankruptcy Case 10-53497-tnw7: "The bankruptcy filing by Thomas Atwell, undertaken in Nov 1, 2010 in Lexington, KY under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets."
Thomas Atwell — Kentucky, 10-53497


ᐅ Debra Ann Atwood, Kentucky

Address: 2111 Lansill Rd Apt F70 Lexington, KY 40504-3033

Bankruptcy Case 15-50915-tnw Summary: "In a Chapter 7 bankruptcy case, Debra Ann Atwood from Lexington, KY, saw her proceedings start in May 5, 2015 and complete by 08/11/2015, involving asset liquidation."
Debra Ann Atwood — Kentucky, 15-50915


ᐅ Mark J Aubry, Kentucky

Address: 4829 Dresden Way Lexington, KY 40514-2420

Bankruptcy Case 15-50068-grs Summary: "Mark J Aubry's Chapter 7 bankruptcy, filed in Lexington, KY in January 17, 2015, led to asset liquidation, with the case closing in Apr 17, 2015."
Mark J Aubry — Kentucky, 15-50068


ᐅ Sarah B Aubry, Kentucky

Address: 4757 Agape Dr Lexington, KY 40514-1463

Snapshot of U.S. Bankruptcy Proceeding Case 15-50068-grs: "The bankruptcy record of Sarah B Aubry from Lexington, KY, shows a Chapter 7 case filed in 01.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2015."
Sarah B Aubry — Kentucky, 15-50068


ᐅ Bryan E Aulisio, Kentucky

Address: 1154 Caywood Dr Lexington, KY 40504-1368

Bankruptcy Case 15-52023-grs Overview: "The case of Bryan E Aulisio in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan E Aulisio — Kentucky, 15-52023


ᐅ Shirley Ann Austin, Kentucky

Address: 337 Northwood Dr Lexington, KY 40505-2103

Brief Overview of Bankruptcy Case 16-50995-grs: "Shirley Ann Austin's bankruptcy, initiated in 05/18/2016 and concluded by 08.16.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Austin — Kentucky, 16-50995


ᐅ Margaret W Auterson, Kentucky

Address: 463 Stonehaven Dr Lexington, KY 40505-2628

Brief Overview of Bankruptcy Case 2014-52082-grs: "The bankruptcy record of Margaret W Auterson from Lexington, KY, shows a Chapter 7 case filed in 09/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Margaret W Auterson — Kentucky, 2014-52082


ᐅ Virl F Auterson, Kentucky

Address: 463 Stonehaven Dr Lexington, KY 40505-2628

Bankruptcy Case 2014-52082-grs Overview: "Virl F Auterson's Chapter 7 bankruptcy, filed in Lexington, KY in September 10, 2014, led to asset liquidation, with the case closing in 2014-12-09."
Virl F Auterson — Kentucky, 2014-52082


ᐅ Cheyene G Auterson, Kentucky

Address: 463 Stonehaven Dr Lexington, KY 40505-2628

Concise Description of Bankruptcy Case 16-50549-grs7: "In Lexington, KY, Cheyene G Auterson filed for Chapter 7 bankruptcy in 03.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Cheyene G Auterson — Kentucky, 16-50549


ᐅ Callie M Avant, Kentucky

Address: 1904 Westmeath Pl Lexington, KY 40503-3727

Bankruptcy Case 2014-52009-grs Overview: "Callie M Avant's bankruptcy, initiated in 2014-08-29 and concluded by Nov 27, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Callie M Avant — Kentucky, 2014-52009


ᐅ Susan Ramona Avery, Kentucky

Address: 222 Arceme Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 11-53071-jms7: "In Lexington, KY, Susan Ramona Avery filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Susan Ramona Avery — Kentucky, 11-53071


ᐅ Jennyffer M Avila, Kentucky

Address: 300 Quinton Ct Apt 16302 Lexington, KY 40509-1717

Bankruptcy Case 15-50405-grs Overview: "In a Chapter 7 bankruptcy case, Jennyffer M Avila from Lexington, KY, saw their proceedings start in 03.04.2015 and complete by 06/02/2015, involving asset liquidation."
Jennyffer M Avila — Kentucky, 15-50405


ᐅ Rolando Ayala, Kentucky

Address: 3833 Trout Ct Lexington, KY 40517

Bankruptcy Case 13-53043-grs Overview: "In Lexington, KY, Rolando Ayala filed for Chapter 7 bankruptcy in 12/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2014."
Rolando Ayala — Kentucky, 13-53043


ᐅ Mark A Ayers, Kentucky

Address: 1690 Kilkenny Dr Lexington, KY 40505

Bankruptcy Case 13-50491-tnw Overview: "Mark A Ayers's bankruptcy, initiated in 02.28.2013 and concluded by 06.04.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Ayers — Kentucky, 13-50491


ᐅ Esperanza Ayestas, Kentucky

Address: 3813 Camelot Dr Lexington, KY 40517

Bankruptcy Case 10-50976-jms Overview: "In Lexington, KY, Esperanza Ayestas filed for Chapter 7 bankruptcy in Mar 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2010."
Esperanza Ayestas — Kentucky, 10-50976


ᐅ Ashley S Baber, Kentucky

Address: 175 N Mount Tabor Rd Apt 72 Lexington, KY 40509

Bankruptcy Case 11-50331-jms Overview: "The bankruptcy record of Ashley S Baber from Lexington, KY, shows a Chapter 7 case filed in February 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ashley S Baber — Kentucky, 11-50331


ᐅ Edna Bacon, Kentucky

Address: 1349 Centre Pkwy Apt 2203 Lexington, KY 40517

Bankruptcy Case 10-52714-tnw Overview: "In a Chapter 7 bankruptcy case, Edna Bacon from Lexington, KY, saw her proceedings start in August 2010 and complete by Nov 24, 2010, involving asset liquidation."
Edna Bacon — Kentucky, 10-52714


ᐅ Rahman Bafti, Kentucky

Address: 525 Rhodora Rdg Lexington, KY 40517

Bankruptcy Case 10-52012-tnw Overview: "The bankruptcy record of Rahman Bafti from Lexington, KY, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2010."
Rahman Bafti — Kentucky, 10-52012


ᐅ Dennis R Bailey, Kentucky

Address: 1589 Thames Dr Lexington, KY 40517-3420

Concise Description of Bankruptcy Case 2014-50721-tnw7: "The case of Dennis R Bailey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis R Bailey — Kentucky, 2014-50721


ᐅ Lindsey N Bailey, Kentucky

Address: 713 Woodward Ln Lexington, KY 40509-4342

Bankruptcy Case 2014-51985-tnw Summary: "The bankruptcy record of Lindsey N Bailey from Lexington, KY, shows a Chapter 7 case filed in 08/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Lindsey N Bailey — Kentucky, 2014-51985


ᐅ William L Bailey, Kentucky

Address: 1821 Wayland Dr Lexington, KY 40505-2235

Concise Description of Bankruptcy Case 15-52482-grs7: "Lexington, KY resident William L Bailey's 12/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016."
William L Bailey — Kentucky, 15-52482


ᐅ Devon Renee Bailey, Kentucky

Address: 175 Malabu Dr Apt 9 Lexington, KY 40503-3133

Brief Overview of Bankruptcy Case 15-50818-grs: "The bankruptcy filing by Devon Renee Bailey, undertaken in 04/23/2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Devon Renee Bailey — Kentucky, 15-50818


ᐅ Christina M Bailey, Kentucky

Address: 2028 Bamboo Dr Lexington, KY 40513

Concise Description of Bankruptcy Case 12-50955-jl7: "The bankruptcy filing by Christina M Bailey, undertaken in 2012-04-05 in Lexington, KY under Chapter 7, concluded with discharge in 07/22/2012 after liquidating assets."
Christina M Bailey — Kentucky, 12-50955-jl


ᐅ Tonya Lynn Bailey, Kentucky

Address: 1821 Wayland Dr Lexington, KY 40505-2235

Brief Overview of Bankruptcy Case 15-52482-grs: "The bankruptcy filing by Tonya Lynn Bailey, undertaken in 12/23/2015 in Lexington, KY under Chapter 7, concluded with discharge in 03/22/2016 after liquidating assets."
Tonya Lynn Bailey — Kentucky, 15-52482


ᐅ Jennifer L Bailey, Kentucky

Address: 876 Apache Trl Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-50234-grs: "The bankruptcy filing by Jennifer L Bailey, undertaken in 01/31/2013 in Lexington, KY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Jennifer L Bailey — Kentucky, 13-50234


ᐅ Dorothy Bailey, Kentucky

Address: 2009 Writt Ct Lexington, KY 40505

Bankruptcy Case 10-53988-tnw Overview: "Lexington, KY resident Dorothy Bailey's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2011."
Dorothy Bailey — Kentucky, 10-53988


ᐅ Lashonda Gayle Bailey, Kentucky

Address: 3600 Winthrop Dr Apt 9106 Lexington, KY 40514-1870

Concise Description of Bankruptcy Case 2014-52222-tnw7: "Lashonda Gayle Bailey's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-09-29, led to asset liquidation, with the case closing in December 28, 2014."
Lashonda Gayle Bailey — Kentucky, 2014-52222


ᐅ Michael Bailey, Kentucky

Address: 733 Nakomi Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-52045-jms: "The bankruptcy record of Michael Bailey from Lexington, KY, shows a Chapter 7 case filed in 06.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Michael Bailey — Kentucky, 10-52045


ᐅ Bobby S Bailey, Kentucky

Address: 157 Toronto Rd Lexington, KY 40515

Bankruptcy Case 11-52354-tnw Summary: "The case of Bobby S Bailey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby S Bailey — Kentucky, 11-52354


ᐅ Kenneth B Bailey, Kentucky

Address: 1768 Bellechasse Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-52840-tnw: "Kenneth B Bailey's bankruptcy, initiated in 10/12/2011 and concluded by 2012-01-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth B Bailey — Kentucky, 11-52840


ᐅ Bonnie Bailey, Kentucky

Address: 4972 Newtown Pike Lexington, KY 40511-8452

Concise Description of Bankruptcy Case 15-50397-grs7: "The case of Bonnie Bailey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Bailey — Kentucky, 15-50397


ᐅ Jr Elmer Baird, Kentucky

Address: 2693 Trailwood Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-52684-tnw: "The bankruptcy record of Jr Elmer Baird from Lexington, KY, shows a Chapter 7 case filed in 08/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Jr Elmer Baird — Kentucky, 10-52684


ᐅ William C Baird, Kentucky

Address: 3201 Ridgecane Rd Lexington, KY 40513

Concise Description of Bankruptcy Case 11-51791-jms7: "The case of William C Baird in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Baird — Kentucky, 11-51791


ᐅ Judy Nicole Baird, Kentucky

Address: 700 Sherard Cir Lexington, KY 40517

Concise Description of Bankruptcy Case 12-51867-grs7: "Judy Nicole Baird's Chapter 7 bankruptcy, filed in Lexington, KY in 07/18/2012, led to asset liquidation, with the case closing in Nov 3, 2012."
Judy Nicole Baird — Kentucky, 12-51867


ᐅ Chase A Baird, Kentucky

Address: 700 Sherard Cir Lexington, KY 40517-2045

Concise Description of Bankruptcy Case 2014-51871-grs7: "The bankruptcy record of Chase A Baird from Lexington, KY, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Chase A Baird — Kentucky, 2014-51871


ᐅ Bart Baker, Kentucky

Address: 4785 Moss Creek Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52167-tnw: "In a Chapter 7 bankruptcy case, Bart Baker from Lexington, KY, saw his proceedings start in 07/07/2010 and complete by 10/23/2010, involving asset liquidation."
Bart Baker — Kentucky, 10-52167


ᐅ James Travis Baker, Kentucky

Address: 333 Northwood Dr Lexington, KY 40505-2103

Bankruptcy Case 2014-51014-tnw Summary: "In a Chapter 7 bankruptcy case, James Travis Baker from Lexington, KY, saw his proceedings start in 2014-04-24 and complete by 07/23/2014, involving asset liquidation."
James Travis Baker — Kentucky, 2014-51014


ᐅ Iii Francis Baker, Kentucky

Address: 528 Green Valley Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 10-50602-jms7: "The bankruptcy record of Iii Francis Baker from Lexington, KY, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2010."
Iii Francis Baker — Kentucky, 10-50602


ᐅ Corliss Baker, Kentucky

Address: 424 Mount Tabor Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-51258-jl: "The bankruptcy filing by Corliss Baker, undertaken in April 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Corliss Baker — Kentucky, 11-51258-jl


ᐅ Bey Jamella F Baker, Kentucky

Address: 3800 Nicholasville Rd Apt 10505 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-52890-tnw: "The bankruptcy filing by Bey Jamella F Baker, undertaken in Oct 17, 2011 in Lexington, KY under Chapter 7, concluded with discharge in February 2, 2012 after liquidating assets."
Bey Jamella F Baker — Kentucky, 11-52890


ᐅ Billie Pamela Baker, Kentucky

Address: 2876 Rio Dosa Dr Lexington, KY 40509-1523

Brief Overview of Bankruptcy Case 15-51086-grs: "Billie Pamela Baker's bankruptcy, initiated in 05.29.2015 and concluded by 08.27.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Pamela Baker — Kentucky, 15-51086


ᐅ Davina Baker, Kentucky

Address: 1105 Kees Rd Lexington, KY 40505-3403

Brief Overview of Bankruptcy Case 14-52447-tnw: "The bankruptcy record of Davina Baker from Lexington, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Davina Baker — Kentucky, 14-52447


ᐅ Bradley A Baker, Kentucky

Address: 3508 Doral Pl Lexington, KY 40509

Bankruptcy Case 11-51813-tnw Summary: "The case of Bradley A Baker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley A Baker — Kentucky, 11-51813