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 James L Haire, Kentucky

Address: 568 Anniston Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50083-tnw: "The bankruptcy filing by James L Haire, undertaken in 01/13/2011 in Lexington, KY under Chapter 7, concluded with discharge in May 1, 2011 after liquidating assets."
James L Haire — Kentucky, 11-50083


ᐅ Imogene Halcomb, Kentucky

Address: 47 Queen Ave Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53448-wsh: "The case of Imogene Halcomb in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imogene Halcomb — Kentucky, 09-53448


ᐅ Taquetta Y Hale, Kentucky

Address: 618 Waldo Way Lexington, KY 40505-1639

Bankruptcy Case 15-50946-grs Summary: "Taquetta Y Hale's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-05-11, led to asset liquidation, with the case closing in 2015-08-09."
Taquetta Y Hale — Kentucky, 15-50946


ᐅ Fame Anthony Hale, Kentucky

Address: 305 E Maxwell St Apt 2 Lexington, KY 40508

Concise Description of Bankruptcy Case 11-51353-tnw7: "In a Chapter 7 bankruptcy case, Fame Anthony Hale from Lexington, KY, saw their proceedings start in May 2011 and complete by Aug 22, 2011, involving asset liquidation."
Fame Anthony Hale — Kentucky, 11-51353


ᐅ Joseph Demetrius Hale, Kentucky

Address: 697 Graftons Mill Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-52788-jl: "The bankruptcy record of Joseph Demetrius Hale from Lexington, KY, shows a Chapter 7 case filed in 10.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2013."
Joseph Demetrius Hale — Kentucky, 12-52788-jl


ᐅ Jr John Edward Hale, Kentucky

Address: 2310 Maplewood Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-51047-jms: "In a Chapter 7 bankruptcy case, Jr John Edward Hale from Lexington, KY, saw their proceedings start in April 2011 and complete by 2011-07-26, involving asset liquidation."
Jr John Edward Hale — Kentucky, 11-51047


ᐅ Kellie Ann Hale, Kentucky

Address: 1283 Muir Station Rd Lexington, KY 40516

Brief Overview of Bankruptcy Case 13-51448-tnw: "In a Chapter 7 bankruptcy case, Kellie Ann Hale from Lexington, KY, saw her proceedings start in 2013-06-06 and complete by September 2013, involving asset liquidation."
Kellie Ann Hale — Kentucky, 13-51448


ᐅ Stephanie Hale, Kentucky

Address: 825 Foxcroft Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50592-tnw: "The bankruptcy record of Stephanie Hale from Lexington, KY, shows a Chapter 7 case filed in 03.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2013."
Stephanie Hale — Kentucky, 13-50592


ᐅ George Starling Haley, Kentucky

Address: 132 Woodland Ave Lexington, KY 40502-1756

Bankruptcy Case 2014-52326-grs Summary: "George Starling Haley's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-10-15, led to asset liquidation, with the case closing in 2015-01-13."
George Starling Haley — Kentucky, 2014-52326


ᐅ Cornell R Haley, Kentucky

Address: 300 Pleasant Pointe Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-50202-tnw7: "Cornell R Haley's bankruptcy, initiated in 2012-01-26 and concluded by May 13, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornell R Haley — Kentucky, 12-50202


ᐅ John Stephen Hall, Kentucky

Address: 4012 Boone Creek Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-50180-jms: "The bankruptcy record of John Stephen Hall from Lexington, KY, shows a Chapter 7 case filed in 2011-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-13."
John Stephen Hall — Kentucky, 11-50180


ᐅ Frederick A Hall, Kentucky

Address: 3785 Dicksonia Dr Lexington, KY 40517-1906

Snapshot of U.S. Bankruptcy Proceeding Case 15-50995-grs: "In a Chapter 7 bankruptcy case, Frederick A Hall from Lexington, KY, saw his proceedings start in 05.15.2015 and complete by 08.13.2015, involving asset liquidation."
Frederick A Hall — Kentucky, 15-50995


ᐅ Julie Hall, Kentucky

Address: 5400 Mount Horeb Pike Lexington, KY 40511

Bankruptcy Case 10-53930-tnw Overview: "Lexington, KY resident Julie Hall's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2011."
Julie Hall — Kentucky, 10-53930


ᐅ Sherrie Lynn Hall, Kentucky

Address: PO Box 24438 Lexington, KY 40524

Snapshot of U.S. Bankruptcy Proceeding Case 12-50604-jms: "In a Chapter 7 bankruptcy case, Sherrie Lynn Hall from Lexington, KY, saw her proceedings start in 03/01/2012 and complete by June 17, 2012, involving asset liquidation."
Sherrie Lynn Hall — Kentucky, 12-50604


ᐅ Lindsey Hall, Kentucky

Address: 4445 Banyan Park Lexington, KY 40509-9055

Bankruptcy Case 15-51871-grs Overview: "Lexington, KY resident Lindsey Hall's 09/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2015."
Lindsey Hall — Kentucky, 15-51871


ᐅ Scott Christopher Hall, Kentucky

Address: 1915 Fontaine Rd Lexington, KY 40502

Bankruptcy Case 11-51953-tnw Overview: "The bankruptcy record of Scott Christopher Hall from Lexington, KY, shows a Chapter 7 case filed in 07/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Scott Christopher Hall — Kentucky, 11-51953


ᐅ Maynard Brian Hall, Kentucky

Address: 5619 Athens Walnut Hill Pike Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51603-tnw7: "The case of Maynard Brian Hall in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maynard Brian Hall — Kentucky, 12-51603


ᐅ Amber N Hall, Kentucky

Address: 1550 Trent Blvd Apt 1116 Lexington, KY 40515

Bankruptcy Case 11-53227-jms Overview: "Amber N Hall's bankruptcy, initiated in 2011-11-21 and concluded by March 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber N Hall — Kentucky, 11-53227


ᐅ Latosha L Hall, Kentucky

Address: 2111 Lansill Rd Apt L113 Lexington, KY 40504

Concise Description of Bankruptcy Case 13-51755-grs7: "The bankruptcy record of Latosha L Hall from Lexington, KY, shows a Chapter 7 case filed in 2013-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Latosha L Hall — Kentucky, 13-51755


ᐅ Dora Jayne Hall, Kentucky

Address: 2845 Palumbo Dr Apt 14G Lexington, KY 40509-1692

Brief Overview of Bankruptcy Case 16-51596-grs: "Lexington, KY resident Dora Jayne Hall's 2016-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-16."
Dora Jayne Hall — Kentucky, 16-51596


ᐅ Summer C Hall, Kentucky

Address: 3372 Mount Foraker Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51151-grs: "The bankruptcy filing by Summer C Hall, undertaken in Apr 30, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 08.04.2013 after liquidating assets."
Summer C Hall — Kentucky, 13-51151


ᐅ Susan Diane Hall, Kentucky

Address: 3443 Pimlico Pkwy Apt 1 Lexington, KY 40517-2847

Snapshot of U.S. Bankruptcy Proceeding Case 15-51461-grs: "Lexington, KY resident Susan Diane Hall's 07.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2015."
Susan Diane Hall — Kentucky, 15-51461


ᐅ Jr Perry Hall, Kentucky

Address: 3909 Palomar Cove Ln Lexington, KY 40513

Concise Description of Bankruptcy Case 11-51805-tnw7: "The bankruptcy record of Jr Perry Hall from Lexington, KY, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Jr Perry Hall — Kentucky, 11-51805


ᐅ Jeffory Scott Hall, Kentucky

Address: 3486 Brunswick Rd Lexington, KY 40503

Bankruptcy Case 11-50667-jms Overview: "In a Chapter 7 bankruptcy case, Jeffory Scott Hall from Lexington, KY, saw their proceedings start in March 2011 and complete by June 24, 2011, involving asset liquidation."
Jeffory Scott Hall — Kentucky, 11-50667


ᐅ Patricia Hall, Kentucky

Address: 2602 Clays Mill Rd Lexington, KY 40503-2228

Bankruptcy Case 16-51351-grs Overview: "Lexington, KY resident Patricia Hall's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2016."
Patricia Hall — Kentucky, 16-51351


ᐅ Dustin Gregory Hall, Kentucky

Address: 3900 Suffolk Cir Lexington, KY 40515

Bankruptcy Case 12-51083-jl Summary: "In Lexington, KY, Dustin Gregory Hall filed for Chapter 7 bankruptcy in Apr 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Dustin Gregory Hall — Kentucky, 12-51083-jl


ᐅ Michael G Hall, Kentucky

Address: 2072 Dorset Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-50928-jms: "The bankruptcy filing by Michael G Hall, undertaken in 2011-03-29 in Lexington, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Michael G Hall — Kentucky, 11-50928


ᐅ Sr Victor L Hall, Kentucky

Address: 228 Fairgrounds Dr Lexington, KY 40516

Bankruptcy Case 11-50681-tnw Summary: "In Lexington, KY, Sr Victor L Hall filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-25."
Sr Victor L Hall — Kentucky, 11-50681


ᐅ Keisha N Hall, Kentucky

Address: 2920 Southview Dr Lexington, KY 40503-2861

Bankruptcy Case 16-51653-tnw Overview: "The case of Keisha N Hall in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keisha N Hall — Kentucky, 16-51653


ᐅ Paula R Hall, Kentucky

Address: 2336 Walcot Way Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-52572-tnw: "Paula R Hall's Chapter 7 bankruptcy, filed in Lexington, KY in October 2013, led to asset liquidation, with the case closing in January 2014."
Paula R Hall — Kentucky, 13-52572


ᐅ Brian Hall, Kentucky

Address: 315 Northland Dr Apt M Lexington, KY 40505

Bankruptcy Case 10-51050-tnw Overview: "In a Chapter 7 bankruptcy case, Brian Hall from Lexington, KY, saw their proceedings start in March 30, 2010 and complete by 2010-07-16, involving asset liquidation."
Brian Hall — Kentucky, 10-51050


ᐅ Sheila Faye Hall, Kentucky

Address: 2825 Mount McKinley Way Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-50934-tnw: "The bankruptcy record of Sheila Faye Hall from Lexington, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2012."
Sheila Faye Hall — Kentucky, 12-50934


ᐅ Andrew Price Halter, Kentucky

Address: 204 Sprinters Trl Lexington, KY 40511-8843

Snapshot of U.S. Bankruptcy Proceeding Case 15-51245-grs: "The case of Andrew Price Halter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Price Halter — Kentucky, 15-51245


ᐅ Anne Marie Combs Halter, Kentucky

Address: 204 Sprinters Trl Lexington, KY 40511-8843

Brief Overview of Bankruptcy Case 15-51245-grs: "Anne Marie Combs Halter's bankruptcy, initiated in Jun 23, 2015 and concluded by Sep 21, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marie Combs Halter — Kentucky, 15-51245


ᐅ Mohamed O Hamad, Kentucky

Address: 900 Calypso Breeze Dr Lexington, KY 40515-1432

Brief Overview of Bankruptcy Case 2014-52279-grs: "In a Chapter 7 bankruptcy case, Mohamed O Hamad from Lexington, KY, saw his proceedings start in 10/08/2014 and complete by 01.06.2015, involving asset liquidation."
Mohamed O Hamad — Kentucky, 2014-52279


ᐅ Jr Charles Hamaker, Kentucky

Address: 3310 Montavesta Rd Apt C14 Lexington, KY 40502

Bankruptcy Case 09-53855-wsh Summary: "Jr Charles Hamaker's bankruptcy, initiated in Dec 2, 2009 and concluded by 03.08.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Hamaker — Kentucky, 09-53855


ᐅ Kelsey Victoria Hamblen, Kentucky

Address: 3517 Maidstone Ct Lexington, KY 40503-4102

Brief Overview of Bankruptcy Case 2014-51999-grs: "In Lexington, KY, Kelsey Victoria Hamblen filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Kelsey Victoria Hamblen — Kentucky, 2014-51999


ᐅ James E Hamilton, Kentucky

Address: 4177 John Alden Ln Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-52921-jl: "In a Chapter 7 bankruptcy case, James E Hamilton from Lexington, KY, saw their proceedings start in 2012-11-15 and complete by Feb 19, 2013, involving asset liquidation."
James E Hamilton — Kentucky, 12-52921-jl


ᐅ Brandon R Hamilton, Kentucky

Address: 153 Newcastle St Lexington, KY 40504-1319

Concise Description of Bankruptcy Case 2014-50761-jl7: "Brandon R Hamilton's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 28, 2014, led to asset liquidation, with the case closing in June 26, 2014."
Brandon R Hamilton — Kentucky, 2014-50761-jl


ᐅ Amy Price Hamilton, Kentucky

Address: 653 Declaration Ct Lexington, KY 40509

Bankruptcy Case 12-52536-tnw Summary: "Amy Price Hamilton's Chapter 7 bankruptcy, filed in Lexington, KY in 09/28/2012, led to asset liquidation, with the case closing in 2013-01-02."
Amy Price Hamilton — Kentucky, 12-52536


ᐅ Harold Hamilton, Kentucky

Address: PO Box 1137 Lexington, KY 40588

Bankruptcy Case 10-51436-jms Overview: "In Lexington, KY, Harold Hamilton filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2010."
Harold Hamilton — Kentucky, 10-51436


ᐅ Jennifer Kaye Hamilton, Kentucky

Address: 445 Michigan St Lexington, KY 40508-1138

Bankruptcy Case 11-51957-tnw Overview: "The bankruptcy record for Jennifer Kaye Hamilton from Lexington, KY, under Chapter 13, filed in 2011-07-11, involved setting up a repayment plan, finalized by 2014-11-04."
Jennifer Kaye Hamilton — Kentucky, 11-51957


ᐅ Ii Kenneth Hamilton, Kentucky

Address: 302 Grosvenor Ave Apt 2 Lexington, KY 40508

Bankruptcy Case 10-50485-tnw Overview: "The bankruptcy record of Ii Kenneth Hamilton from Lexington, KY, shows a Chapter 7 case filed in Feb 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Ii Kenneth Hamilton — Kentucky, 10-50485


ᐅ William Hamilton, Kentucky

Address: 123 Rand Ave Lexington, KY 40508-1455

Bankruptcy Case 08-51287-grs Overview: "The bankruptcy record for William Hamilton from Lexington, KY, under Chapter 13, filed in 05/16/2008, involved setting up a repayment plan, finalized by June 11, 2013."
William Hamilton — Kentucky, 08-51287


ᐅ Ronald L Hamlet, Kentucky

Address: 2362 Pierson Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50493-tnw: "The bankruptcy filing by Ronald L Hamlet, undertaken in February 2013 in Lexington, KY under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Ronald L Hamlet — Kentucky, 13-50493


ᐅ Lisa N Hamm, Kentucky

Address: 4030 Tates Creek Rd Apt 4904 Lexington, KY 40517

Bankruptcy Case 1:13-bk-12638 Summary: "The bankruptcy filing by Lisa N Hamm, undertaken in May 31, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 09/12/2013 after liquidating assets."
Lisa N Hamm — Kentucky, 1:13-bk-12638


ᐅ Tracy Hamm, Kentucky

Address: 2375 Lake Park Rd Apt 606 Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52014-grs7: "The bankruptcy record of Tracy Hamm from Lexington, KY, shows a Chapter 7 case filed in 08.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2013."
Tracy Hamm — Kentucky, 13-52014


ᐅ Heather I Hammond, Kentucky

Address: 350 E Short St Unit 302 Lexington, KY 40507-1591

Snapshot of U.S. Bankruptcy Proceeding Case 15-50702-tnw: "The bankruptcy filing by Heather I Hammond, undertaken in 04.10.2015 in Lexington, KY under Chapter 7, concluded with discharge in 08.13.2015 after liquidating assets."
Heather I Hammond — Kentucky, 15-50702


ᐅ Ana Jessica Hammonds, Kentucky

Address: 1644 Maywick View Ln Lexington, KY 40504

Bankruptcy Case 13-50387-grs Overview: "In a Chapter 7 bankruptcy case, Ana Jessica Hammonds from Lexington, KY, saw her proceedings start in 02.20.2013 and complete by 2013-05-27, involving asset liquidation."
Ana Jessica Hammonds — Kentucky, 13-50387


ᐅ Cathy A Hammonds, Kentucky

Address: 3017 Roundway Down Ln Lexington, KY 40509

Bankruptcy Case 12-52608-tnw Summary: "Lexington, KY resident Cathy A Hammonds's Oct 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Cathy A Hammonds — Kentucky, 12-52608


ᐅ Daniel D Hammons, Kentucky

Address: PO Box 25021 Lexington, KY 40524-5021

Bankruptcy Case 2014-51948-grs Overview: "In Lexington, KY, Daniel D Hammons filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Daniel D Hammons — Kentucky, 2014-51948


ᐅ Deidre N Hammons, Kentucky

Address: 1145 Parliament Way Lexington, KY 40517-1017

Bankruptcy Case 2014-52401-tnw Overview: "The bankruptcy record of Deidre N Hammons from Lexington, KY, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
Deidre N Hammons — Kentucky, 2014-52401


ᐅ Ernest A Hammons, Kentucky

Address: 4505 Mandeville Way Lexington, KY 40515-4736

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52401-tnw: "The bankruptcy record of Ernest A Hammons from Lexington, KY, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
Ernest A Hammons — Kentucky, 2014-52401


ᐅ Rosemary Hampton, Kentucky

Address: 602 Emerson Dr Lexington, KY 40505-3342

Brief Overview of Bankruptcy Case 15-51263-grs: "Rosemary Hampton's bankruptcy, initiated in 2015-06-25 and concluded by 09.23.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Hampton — Kentucky, 15-51263


ᐅ Cheri Lynn Hampton, Kentucky

Address: 3240 Carriage Ln Lexington, KY 40517-3800

Concise Description of Bankruptcy Case 16-50122-grs7: "The bankruptcy record of Cheri Lynn Hampton from Lexington, KY, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2016."
Cheri Lynn Hampton — Kentucky, 16-50122


ᐅ Harry E Hampton, Kentucky

Address: 149 Old Towne Walk Apt 9101 Lexington, KY 40511

Concise Description of Bankruptcy Case 11-50429-tnw7: "The case of Harry E Hampton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry E Hampton — Kentucky, 11-50429


ᐅ Rachel M Hampton, Kentucky

Address: 1357 Corona Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 12-51632-jl: "The bankruptcy record of Rachel M Hampton from Lexington, KY, shows a Chapter 7 case filed in 06.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2012."
Rachel M Hampton — Kentucky, 12-51632-jl


ᐅ Delbert Ralph Hampton, Kentucky

Address: 509 Glenbrook St Lexington, KY 40505-2211

Concise Description of Bankruptcy Case 15-51767-tnw7: "Delbert Ralph Hampton's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-09-08, led to asset liquidation, with the case closing in December 2015."
Delbert Ralph Hampton — Kentucky, 15-51767


ᐅ Larry Thompson Hancock, Kentucky

Address: 838 E High St # 254 Lexington, KY 40502-2107

Bankruptcy Case 14-50040-jl Summary: "The bankruptcy record of Larry Thompson Hancock from Lexington, KY, shows a Chapter 7 case filed in Jan 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Larry Thompson Hancock — Kentucky, 14-50040-jl


ᐅ William Christopher Hand, Kentucky

Address: 216 Sycamore Rd Apt 3 Lexington, KY 40502-1867

Snapshot of U.S. Bankruptcy Proceeding Case 15-51206-grs: "The bankruptcy filing by William Christopher Hand, undertaken in 2015-06-18 in Lexington, KY under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets."
William Christopher Hand — Kentucky, 15-51206


ᐅ Donna Sue Haney, Kentucky

Address: 305 Locust Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-52250-tnw: "The bankruptcy record of Donna Sue Haney from Lexington, KY, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2011."
Donna Sue Haney — Kentucky, 11-52250


ᐅ Anna Katherine Haney, Kentucky

Address: 3893 Forest Green Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-52202-jl7: "The case of Anna Katherine Haney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Katherine Haney — Kentucky, 11-52202-jl


ᐅ Billy David Haney, Kentucky

Address: 2220 Arthur Way Lexington, KY 40509-4163

Concise Description of Bankruptcy Case 14-52500-grs7: "Billy David Haney's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-11-04, led to asset liquidation, with the case closing in 02.02.2015."
Billy David Haney — Kentucky, 14-52500


ᐅ Lora Dee Haney, Kentucky

Address: 2220 Arthur Way Lexington, KY 40509-4163

Bankruptcy Case 14-52500-grs Overview: "Lora Dee Haney's Chapter 7 bankruptcy, filed in Lexington, KY in November 2014, led to asset liquidation, with the case closing in 2015-02-02."
Lora Dee Haney — Kentucky, 14-52500


ᐅ Dionne L Hankins, Kentucky

Address: 413 Ella Rae Ln Lexington, KY 40511

Bankruptcy Case 11-50801-jms Summary: "The bankruptcy filing by Dionne L Hankins, undertaken in 2011-03-21 in Lexington, KY under Chapter 7, concluded with discharge in Jul 7, 2011 after liquidating assets."
Dionne L Hankins — Kentucky, 11-50801


ᐅ Tana B Hankla, Kentucky

Address: 3524 Sutherland Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50678-jms: "In Lexington, KY, Tana B Hankla filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2011."
Tana B Hankla — Kentucky, 11-50678


ᐅ Debbie A Hanley, Kentucky

Address: 3326 Spangler Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-52783-jl7: "Lexington, KY resident Debbie A Hanley's Oct 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2012."
Debbie A Hanley — Kentucky, 11-52783-jl


ᐅ Jr Herbert Hanley, Kentucky

Address: 3321 Tisdale Dr Lexington, KY 40503

Bankruptcy Case 10-53811-tnw Overview: "Jr Herbert Hanley's bankruptcy, initiated in December 2010 and concluded by 03/20/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Herbert Hanley — Kentucky, 10-53811


ᐅ Anita R Hanley, Kentucky

Address: 2861 Burnt Mill Rd Lexington, KY 40511-8875

Bankruptcy Case 16-51531-grs Overview: "In a Chapter 7 bankruptcy case, Anita R Hanley from Lexington, KY, saw her proceedings start in 2016-08-05 and complete by 11/03/2016, involving asset liquidation."
Anita R Hanley — Kentucky, 16-51531


ᐅ William G Hanley, Kentucky

Address: 2861 Burnt Mill Rd Lexington, KY 40511-8875

Snapshot of U.S. Bankruptcy Proceeding Case 16-51531-grs: "In Lexington, KY, William G Hanley filed for Chapter 7 bankruptcy in Aug 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-03."
William G Hanley — Kentucky, 16-51531


ᐅ Tommy W Hood, Kentucky

Address: 784 Bennett Ave Lexington, KY 40508

Bankruptcy Case 13-50920-grs Overview: "Lexington, KY resident Tommy W Hood's 04.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2013."
Tommy W Hood — Kentucky, 13-50920


ᐅ Robert L Hood, Kentucky

Address: 3100 Sandersville Rd Lexington, KY 40511-8894

Bankruptcy Case 2014-52154-grs Summary: "In Lexington, KY, Robert L Hood filed for Chapter 7 bankruptcy in 2014-09-22. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2014."
Robert L Hood — Kentucky, 2014-52154


ᐅ Winnifred J Hopkins, Kentucky

Address: 3872 Pinecrest Way Lexington, KY 40514-1771

Snapshot of U.S. Bankruptcy Proceeding Case 08-52199-tnw: "August 2008 marked the beginning of Winnifred J Hopkins's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by Nov 26, 2013."
Winnifred J Hopkins — Kentucky, 08-52199


ᐅ Charles T Horn, Kentucky

Address: 329 Richmond Ave Lexington, KY 40502

Bankruptcy Case 11-52979-jl Summary: "The case of Charles T Horn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles T Horn — Kentucky, 11-52979-jl


ᐅ Jr Preston Horn, Kentucky

Address: 557 El Paseo Pl Lexington, KY 40517

Concise Description of Bankruptcy Case 10-52611-jms7: "The bankruptcy filing by Jr Preston Horn, undertaken in Aug 12, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-11-28 after liquidating assets."
Jr Preston Horn — Kentucky, 10-52611


ᐅ Letcher Arion Horn, Kentucky

Address: 2904 Gateway Park Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52931-tnw: "Letcher Arion Horn's Chapter 7 bankruptcy, filed in Lexington, KY in Oct 20, 2011, led to asset liquidation, with the case closing in 02.05.2012."
Letcher Arion Horn — Kentucky, 11-52931


ᐅ Jason Horn, Kentucky

Address: 2306 Cabot Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 09-53807-wsh7: "In Lexington, KY, Jason Horn filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2010."
Jason Horn — Kentucky, 09-53807


ᐅ Richard A Hornback, Kentucky

Address: 562 Monticello Blvd Lexington, KY 40503-3554

Bankruptcy Case 15-51511-tnw Overview: "Richard A Hornback's bankruptcy, initiated in 07/31/2015 and concluded by October 29, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Hornback — Kentucky, 15-51511


ᐅ George Horrell, Kentucky

Address: 536 Southridge Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-53857-jms7: "George Horrell's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-12-09, led to asset liquidation, with the case closing in 03/27/2011."
George Horrell — Kentucky, 10-53857


ᐅ Schaun A Horton, Kentucky

Address: 305 Darenia Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-51880-jms: "The bankruptcy filing by Schaun A Horton, undertaken in June 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Schaun A Horton — Kentucky, 11-51880


ᐅ Darren S Horton, Kentucky

Address: 533 Cricklewood Ct Lexington, KY 40505-2707

Brief Overview of Bankruptcy Case 14-50585-grs: "Lexington, KY resident Darren S Horton's 2014-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2014."
Darren S Horton — Kentucky, 14-50585


ᐅ Natasha G Horton, Kentucky

Address: 4156 Weber Way Lexington, KY 40514

Concise Description of Bankruptcy Case 11-50635-jms7: "Natasha G Horton's bankruptcy, initiated in March 2011 and concluded by 06.20.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha G Horton — Kentucky, 11-50635


ᐅ Leslie Nicole Horton, Kentucky

Address: 3228 Pontchartrain Ct Lexington, KY 40515-5414

Snapshot of U.S. Bankruptcy Proceeding Case 15-51961-grs: "The case of Leslie Nicole Horton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Nicole Horton — Kentucky, 15-51961


ᐅ Lisa Horton, Kentucky

Address: 2781 Jacquelyn Ln Apt 126 Lexington, KY 40511

Concise Description of Bankruptcy Case 10-54038-tnw7: "Lexington, KY resident Lisa Horton's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2011."
Lisa Horton — Kentucky, 10-54038


ᐅ David L Horvath, Kentucky

Address: 3661 Rabbits Foot Trl Apt 5 Lexington, KY 40503-3734

Bankruptcy Case 2014-50908-grs Summary: "Lexington, KY resident David L Horvath's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-10."
David L Horvath — Kentucky, 2014-50908


ᐅ Carlos Hoskins, Kentucky

Address: 503 Quail Run Lexington, KY 40517

Bankruptcy Case 12-50116-tnw Summary: "Lexington, KY resident Carlos Hoskins's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
Carlos Hoskins — Kentucky, 12-50116


ᐅ Mark Hoskins, Kentucky

Address: 2443 Lady Bedford Pl Lexington, KY 40509

Bankruptcy Case 09-53267-jl Overview: "In Lexington, KY, Mark Hoskins filed for Chapter 7 bankruptcy in 10.12.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-28."
Mark Hoskins — Kentucky, 09-53267-jl


ᐅ Nathan Tracy Hoskins, Kentucky

Address: PO Box 1042 Lexington, KY 40588

Bankruptcy Case 13-52235-grs Summary: "Nathan Tracy Hoskins's bankruptcy, initiated in Sep 13, 2013 and concluded by December 18, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Tracy Hoskins — Kentucky, 13-52235


ᐅ Kazi Hossain, Kentucky

Address: 2504 Larkin Rd Apt 5 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-53622-jl: "Kazi Hossain's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-11-12, led to asset liquidation, with the case closing in February 2011."
Kazi Hossain — Kentucky, 10-53622-jl


ᐅ Rose Mary Houp, Kentucky

Address: 3816 Camelot Dr Apt 203 Lexington, KY 40517-1746

Snapshot of U.S. Bankruptcy Proceeding Case 15-51131-grs: "In Lexington, KY, Rose Mary Houp filed for Chapter 7 bankruptcy in 2015-06-05. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2015."
Rose Mary Houp — Kentucky, 15-51131


ᐅ William Houp, Kentucky

Address: 275 Clearview Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53566-jms: "William Houp's bankruptcy, initiated in November 10, 2009 and concluded by February 14, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Houp — Kentucky, 09-53566


ᐅ Cabrina R House, Kentucky

Address: 824 Tiffanie Ct Lexington, KY 40514

Bankruptcy Case 12-53012-tnw Overview: "Lexington, KY resident Cabrina R House's 11/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-04."
Cabrina R House — Kentucky, 12-53012


ᐅ Norma House, Kentucky

Address: 3426 Wallingford Ct Lexington, KY 40503

Bankruptcy Case 09-52082-jl Summary: "Lexington, KY resident Norma House's June 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2010."
Norma House — Kentucky, 09-52082-jl


ᐅ William M Housh, Kentucky

Address: 1309 Grafton Dr Lexington, KY 40515-5429

Brief Overview of Bankruptcy Case 15-50928-tnw: "The case of William M Housh in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Housh — Kentucky, 15-50928


ᐅ William Edward Houston, Kentucky

Address: 1232 Man O War Pl Lexington, KY 40504

Concise Description of Bankruptcy Case 11-51599-tnw7: "William Edward Houston's Chapter 7 bankruptcy, filed in Lexington, KY in 06/03/2011, led to asset liquidation, with the case closing in 09/19/2011."
William Edward Houston — Kentucky, 11-51599


ᐅ Leslie Houston, Kentucky

Address: 385 Redding Rd Apt 160 Lexington, KY 40517

Bankruptcy Case 10-51647-tnw Summary: "Leslie Houston's bankruptcy, initiated in May 18, 2010 and concluded by 09.03.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Houston — Kentucky, 10-51647


ᐅ Louise Lynem Houston, Kentucky

Address: 415 Ohio St Lexington, KY 40508

Bankruptcy Case 11-51598-tnw Overview: "Louise Lynem Houston's Chapter 7 bankruptcy, filed in Lexington, KY in Jun 3, 2011, led to asset liquidation, with the case closing in 09/19/2011."
Louise Lynem Houston — Kentucky, 11-51598


ᐅ Clifford Houston, Kentucky

Address: 316 Peachtree Rd Lexington, KY 40509

Concise Description of Bankruptcy Case 10-51160-tnw7: "Clifford Houston's bankruptcy, initiated in April 2010 and concluded by 07/23/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Houston — Kentucky, 10-51160


ᐅ John H Houston, Kentucky

Address: PO Box 1125 Lexington, KY 40588

Bankruptcy Case 12-51892-tnw Overview: "Lexington, KY resident John H Houston's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
John H Houston — Kentucky, 12-51892


ᐅ April Howard, Kentucky

Address: 1575 Summerhill Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-53613-tnw: "Lexington, KY resident April Howard's 11/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2011."
April Howard — Kentucky, 10-53613