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 Carl E Hanshaw, Kentucky

Address: PO Box 8162 Lexington, KY 40533-8162

Brief Overview of Bankruptcy Case 15-33961-jal: "In Lexington, KY, Carl E Hanshaw filed for Chapter 7 bankruptcy in 12/15/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2016."
Carl E Hanshaw — Kentucky, 15-33961


ᐅ Jesse Hanson, Kentucky

Address: 3745 Camelot Dr Apt 42 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51154-tnw: "The bankruptcy record of Jesse Hanson from Lexington, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-23."
Jesse Hanson — Kentucky, 10-51154


ᐅ Stephanie Happy, Kentucky

Address: 3057 Mapleleaf Park Lexington, KY 40509-1675

Bankruptcy Case 2014-52242-grs Overview: "Lexington, KY resident Stephanie Happy's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2014."
Stephanie Happy — Kentucky, 2014-52242


ᐅ Vanessa Lynn Happy, Kentucky

Address: 863 Whitney Ave Lexington, KY 40508-1166

Bankruptcy Case 15-52088-grs Summary: "The bankruptcy filing by Vanessa Lynn Happy, undertaken in 10.27.2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-01-25 after liquidating assets."
Vanessa Lynn Happy — Kentucky, 15-52088


ᐅ Christopher A Hardaway, Kentucky

Address: 1473 Day Lily Dr Lexington, KY 40511-8659

Snapshot of U.S. Bankruptcy Proceeding Case 14-50230-tnw: "Christopher A Hardaway's bankruptcy, initiated in Feb 6, 2014 and concluded by 05/07/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Hardaway — Kentucky, 14-50230


ᐅ Elizabeth Hardaway, Kentucky

Address: 1460 Anniston Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 07-51506-jms: "Filing for Chapter 13 bankruptcy in Aug 9, 2007, Elizabeth Hardaway from Lexington, KY, structured a repayment plan, achieving discharge in 2012-09-04."
Elizabeth Hardaway — Kentucky, 07-51506


ᐅ Dustin R Hardesty, Kentucky

Address: 1131 Tatesbrook Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50335-jms: "The bankruptcy filing by Dustin R Hardesty, undertaken in 2011-02-07 in Lexington, KY under Chapter 7, concluded with discharge in 2011-05-26 after liquidating assets."
Dustin R Hardesty — Kentucky, 11-50335


ᐅ Ronald W Hardin, Kentucky

Address: 1967 Kingtree Dr Lexington, KY 40505-2350

Concise Description of Bankruptcy Case 2014-51576-grs7: "The case of Ronald W Hardin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald W Hardin — Kentucky, 2014-51576


ᐅ Lori Hardin, Kentucky

Address: 286 S Eagle Creek Dr Lexington, KY 40515-5921

Concise Description of Bankruptcy Case 2014-51591-grs7: "Lexington, KY resident Lori Hardin's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Lori Hardin — Kentucky, 2014-51591


ᐅ Abe C Hardin, Kentucky

Address: 534 Chestnut St Lexington, KY 40508

Concise Description of Bankruptcy Case 12-51297-tnw7: "In Lexington, KY, Abe C Hardin filed for Chapter 7 bankruptcy in May 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Abe C Hardin — Kentucky, 12-51297


ᐅ Jennifer Johnson Hardin, Kentucky

Address: 1509 Chadwick Dr Lexington, KY 40515-5806

Bankruptcy Case 15-51312-grs Overview: "Jennifer Johnson Hardin's bankruptcy, initiated in June 2015 and concluded by 2015-09-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Johnson Hardin — Kentucky, 15-51312


ᐅ Melissa Denise Hardwick, Kentucky

Address: 2148 Larkspur Dr Apt 30A Lexington, KY 40504-3524

Brief Overview of Bankruptcy Case 16-50541-grs: "Melissa Denise Hardwick's Chapter 7 bankruptcy, filed in Lexington, KY in March 2016, led to asset liquidation, with the case closing in June 2016."
Melissa Denise Hardwick — Kentucky, 16-50541


ᐅ Sheila Kay Hardy, Kentucky

Address: 1520 Continental Sq Apt 7 Lexington, KY 40505-2960

Bankruptcy Case 14-50303-grs Summary: "Sheila Kay Hardy's bankruptcy, initiated in 2014-02-13 and concluded by May 14, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Kay Hardy — Kentucky, 14-50303


ᐅ Larry W Hargett, Kentucky

Address: 4030 Tates Creek Rd Apt 3974 Lexington, KY 40517-3084

Brief Overview of Bankruptcy Case 15-50885-grs: "Larry W Hargett's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-30 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Hargett — Kentucky, 15-50885


ᐅ Thelma Hargis, Kentucky

Address: 4390 Clearwater Way Apt 507 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-51965-tnw: "Lexington, KY resident Thelma Hargis's Aug 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2013."
Thelma Hargis — Kentucky, 13-51965


ᐅ Martin Kaelen Harley, Kentucky

Address: 1605 Royal Wood Ct Lexington, KY 40515

Bankruptcy Case 11-52095-jms Summary: "Martin Kaelen Harley's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-07-25, led to asset liquidation, with the case closing in 2011-11-10."
Martin Kaelen Harley — Kentucky, 11-52095


ᐅ Jason M Harman, Kentucky

Address: 640 Galata Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-50211-grs: "Lexington, KY resident Jason M Harman's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013."
Jason M Harman — Kentucky, 13-50211


ᐅ Patricia Ann Harms, Kentucky

Address: 833 E Seventh St Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51262-jms7: "Patricia Ann Harms's Chapter 7 bankruptcy, filed in Lexington, KY in 04.29.2011, led to asset liquidation, with the case closing in 08/15/2011."
Patricia Ann Harms — Kentucky, 11-51262


ᐅ Elizabeth Kenney Harper, Kentucky

Address: 3540 Laredo Dr Lexington, KY 40517-2168

Brief Overview of Bankruptcy Case 14-52665-grs: "The bankruptcy record of Elizabeth Kenney Harper from Lexington, KY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2015."
Elizabeth Kenney Harper — Kentucky, 14-52665


ᐅ Rachel Layne Harpster, Kentucky

Address: 4605 Fitzroy Ct Lexington, KY 40515-6356

Bankruptcy Case 16-50335-grs Overview: "In a Chapter 7 bankruptcy case, Rachel Layne Harpster from Lexington, KY, saw her proceedings start in Feb 29, 2016 and complete by 2016-05-29, involving asset liquidation."
Rachel Layne Harpster — Kentucky, 16-50335


ᐅ Hugh Harralson, Kentucky

Address: 248 Pleasant Pointe Dr Lexington, KY 40517

Bankruptcy Case 10-53057-tnw Overview: "Hugh Harralson's bankruptcy, initiated in 09/27/2010 and concluded by 01.13.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh Harralson — Kentucky, 10-53057


ᐅ Beth A Harris, Kentucky

Address: 3562 Brookview Dr Lexington, KY 40517-1404

Brief Overview of Bankruptcy Case 15-52314-tnw: "In Lexington, KY, Beth A Harris filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Beth A Harris — Kentucky, 15-52314


ᐅ Chrystal Harris, Kentucky

Address: 3055 Pimlico Pkwy Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51668-jms: "The bankruptcy record of Chrystal Harris from Lexington, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Chrystal Harris — Kentucky, 10-51668


ᐅ Genee A Harris, Kentucky

Address: 3301 Otter Creek Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51397-tnw: "In a Chapter 7 bankruptcy case, Genee A Harris from Lexington, KY, saw their proceedings start in May 23, 2012 and complete by 09/08/2012, involving asset liquidation."
Genee A Harris — Kentucky, 12-51397


ᐅ Brian W Harris, Kentucky

Address: 2428 Larkin Rd Lexington, KY 40503

Bankruptcy Case 12-51535-tnw Overview: "The bankruptcy record of Brian W Harris from Lexington, KY, shows a Chapter 7 case filed in 06/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2012."
Brian W Harris — Kentucky, 12-51535


ᐅ Chastity Harris, Kentucky

Address: 3530 Creekwood Dr Apt 20 Lexington, KY 40502

Brief Overview of Bankruptcy Case 13-50221-tnw: "Lexington, KY resident Chastity Harris's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2013."
Chastity Harris — Kentucky, 13-50221


ᐅ Cassie Michelle Harris, Kentucky

Address: 2532 Ashbrooke Dr Lexington, KY 40513-1431

Brief Overview of Bankruptcy Case 14-52493: "In a Chapter 7 bankruptcy case, Cassie Michelle Harris from Lexington, KY, saw her proceedings start in 11.03.2014 and complete by February 2015, involving asset liquidation."
Cassie Michelle Harris — Kentucky, 14-52493


ᐅ Adrea Harris, Kentucky

Address: 467 Georgetown St Lexington, KY 40508

Brief Overview of Bankruptcy Case 10-50702-tnw: "The case of Adrea Harris in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrea Harris — Kentucky, 10-50702


ᐅ Callie Harris, Kentucky

Address: 791 Breathitt Ave Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 13-50003-tnw: "The case of Callie Harris in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Callie Harris — Kentucky, 13-50003


ᐅ Anthony Jerome Harris, Kentucky

Address: 162 Northwood Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51242-tnw7: "The bankruptcy filing by Anthony Jerome Harris, undertaken in April 2011 in Lexington, KY under Chapter 7, concluded with discharge in 08.14.2011 after liquidating assets."
Anthony Jerome Harris — Kentucky, 11-51242


ᐅ Emily Harris, Kentucky

Address: 203 Lackawanna Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-51065-jl: "In a Chapter 7 bankruptcy case, Emily Harris from Lexington, KY, saw her proceedings start in 2013-04-24 and complete by July 2013, involving asset liquidation."
Emily Harris — Kentucky, 13-51065-jl


ᐅ Cara Faye Strunk Harris, Kentucky

Address: 638 Hyden Ct Lexington, KY 40505-1617

Bankruptcy Case 2014-51767-grs Summary: "The case of Cara Faye Strunk Harris in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cara Faye Strunk Harris — Kentucky, 2014-51767


ᐅ Brenda J Harris, Kentucky

Address: 3245 Hunting Hills Dr Lexington, KY 40515-1383

Bankruptcy Case 2014-50944-grs Summary: "Brenda J Harris's Chapter 7 bankruptcy, filed in Lexington, KY in April 2014, led to asset liquidation, with the case closing in July 15, 2014."
Brenda J Harris — Kentucky, 2014-50944


ᐅ Gregory Harris, Kentucky

Address: 527 Chestnut St Lexington, KY 40508

Bankruptcy Case 10-51140-jms Overview: "Gregory Harris's bankruptcy, initiated in 2010-04-05 and concluded by 2010-07-22 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Harris — Kentucky, 10-51140


ᐅ Jason A Howard, Kentucky

Address: 479 Stratford Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-51406-jms: "Lexington, KY resident Jason A Howard's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jason A Howard — Kentucky, 11-51406


ᐅ Marcus Howard, Kentucky

Address: 2313 Southgate Dr Lexington, KY 40503

Bankruptcy Case 11-50813-jms Overview: "The case of Marcus Howard in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Howard — Kentucky, 11-50813


ᐅ Steven Christopher Howard, Kentucky

Address: 3532 Creekwood Dr Lexington, KY 40502-6514

Bankruptcy Case 16-50323-grs Overview: "Steven Christopher Howard's bankruptcy, initiated in February 28, 2016 and concluded by May 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Christopher Howard — Kentucky, 16-50323


ᐅ Donna Rochelle Howard, Kentucky

Address: 439 Greenwood Ave Apt A Lexington, KY 40508-1031

Bankruptcy Case 15-50401-grs Overview: "Lexington, KY resident Donna Rochelle Howard's Mar 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Donna Rochelle Howard — Kentucky, 15-50401


ᐅ Perkins Sherri Howard, Kentucky

Address: 361 Fox Harbour Dr Lexington, KY 40517-1621

Snapshot of U.S. Bankruptcy Proceeding Case 16-50429-grs: "Perkins Sherri Howard's Chapter 7 bankruptcy, filed in Lexington, KY in March 2016, led to asset liquidation, with the case closing in June 2016."
Perkins Sherri Howard — Kentucky, 16-50429


ᐅ Christopher Todd Howard, Kentucky

Address: 268 Pleasant Pointe Dr Lexington, KY 40517

Bankruptcy Case 11-52703-jms Overview: "Lexington, KY resident Christopher Todd Howard's 09.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2012."
Christopher Todd Howard — Kentucky, 11-52703


ᐅ Jewel S Howard, Kentucky

Address: 4469 Aligan Way Lexington, KY 40515-4784

Bankruptcy Case 08-51603-tnw Summary: "The bankruptcy record for Jewel S Howard from Lexington, KY, under Chapter 13, filed in 06.25.2008, involved setting up a repayment plan, finalized by 09.11.2013."
Jewel S Howard — Kentucky, 08-51603


ᐅ Edna Howard, Kentucky

Address: 348 Owsley Ave Lexington, KY 40502

Bankruptcy Case 10-51815-jms Overview: "Edna Howard's Chapter 7 bankruptcy, filed in Lexington, KY in June 1, 2010, led to asset liquidation, with the case closing in 09.17.2010."
Edna Howard — Kentucky, 10-51815


ᐅ Randy Keith Howard, Kentucky

Address: 3500 Beaver Place Rd Apt 1 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-53337-tnw: "The bankruptcy filing by Randy Keith Howard, undertaken in December 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Randy Keith Howard — Kentucky, 11-53337


ᐅ Jr Lloyd Howard, Kentucky

Address: 3051 Kirklevington Dr Apt 20 Lexington, KY 40517

Bankruptcy Case 13-51109-tnw Overview: "Jr Lloyd Howard's Chapter 7 bankruptcy, filed in Lexington, KY in April 29, 2013, led to asset liquidation, with the case closing in 08/03/2013."
Jr Lloyd Howard — Kentucky, 13-51109


ᐅ Rosalind Howard, Kentucky

Address: 716 Maple Ave Lexington, KY 40508

Bankruptcy Case 11-52800-jms Overview: "In Lexington, KY, Rosalind Howard filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Rosalind Howard — Kentucky, 11-52800


ᐅ Elizabeth Angela Howard, Kentucky

Address: 921 Seneca Park Lexington, KY 40515-6470

Bankruptcy Case 15-50299-grs Overview: "In a Chapter 7 bankruptcy case, Elizabeth Angela Howard from Lexington, KY, saw her proceedings start in February 23, 2015 and complete by 05.24.2015, involving asset liquidation."
Elizabeth Angela Howard — Kentucky, 15-50299


ᐅ Matthew P Howard, Kentucky

Address: 1328 Tanforan Dr Lexington, KY 40517-2855

Bankruptcy Case 16-50112-grs Summary: "The bankruptcy record of Matthew P Howard from Lexington, KY, shows a Chapter 7 case filed in 01/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Matthew P Howard — Kentucky, 16-50112


ᐅ Lisa Renee Howard, Kentucky

Address: 3633 Leisure Creek Ct Lexington, KY 40517-2902

Bankruptcy Case 15-52191-tnw Summary: "Lexington, KY resident Lisa Renee Howard's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2016."
Lisa Renee Howard — Kentucky, 15-52191


ᐅ Jamie M Howard, Kentucky

Address: 310 Stoneybrook Dr Lexington, KY 40517-1425

Snapshot of U.S. Bankruptcy Proceeding Case 14-52102-grs: "In Lexington, KY, Jamie M Howard filed for Chapter 7 bankruptcy in 2014-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Jamie M Howard — Kentucky, 14-52102


ᐅ Walter J Howard, Kentucky

Address: 310 Stoneybrook Dr Lexington, KY 40517-1425

Brief Overview of Bankruptcy Case 2014-52102-grs: "Walter J Howard's Chapter 7 bankruptcy, filed in Lexington, KY in 09.12.2014, led to asset liquidation, with the case closing in 2014-12-11."
Walter J Howard — Kentucky, 2014-52102


ᐅ Melissa Howard, Kentucky

Address: 421 Stone Creek Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 10-52034-jl7: "The case of Melissa Howard in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Howard — Kentucky, 10-52034-jl


ᐅ Logan P Howe, Kentucky

Address: 2103 Garden Springs Dr Lexington, KY 40504-3401

Concise Description of Bankruptcy Case 14-52536-grs7: "In a Chapter 7 bankruptcy case, Logan P Howe from Lexington, KY, saw their proceedings start in 11.07.2014 and complete by February 2015, involving asset liquidation."
Logan P Howe — Kentucky, 14-52536


ᐅ Tony R Howell, Kentucky

Address: 1510 Oak Hill Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-52582-tnw: "Lexington, KY resident Tony R Howell's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2013."
Tony R Howell — Kentucky, 12-52582


ᐅ Molly Smart Howell, Kentucky

Address: 3736 Wargrave Walk Lexington, KY 40509

Bankruptcy Case 13-51036-tnw Summary: "Molly Smart Howell's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-04-22, led to asset liquidation, with the case closing in 2013-07-27."
Molly Smart Howell — Kentucky, 13-51036


ᐅ William A Howell, Kentucky

Address: 1842 Dalton Ct Apt 3 Lexington, KY 40505-2449

Brief Overview of Bankruptcy Case 15-50261-grs: "The bankruptcy filing by William A Howell, undertaken in February 16, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
William A Howell — Kentucky, 15-50261


ᐅ Garrick Howell, Kentucky

Address: 211 Boiling Springs Dr Lexington, KY 40511

Bankruptcy Case 10-51787-tnw Summary: "Garrick Howell's bankruptcy, initiated in 05/28/2010 and concluded by 2010-09-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrick Howell — Kentucky, 10-51787


ᐅ Roger D Huddleston, Kentucky

Address: 2263 Alexandria Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 13-52001-grs7: "In Lexington, KY, Roger D Huddleston filed for Chapter 7 bankruptcy in Aug 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2013."
Roger D Huddleston — Kentucky, 13-52001


ᐅ Wayne T Hudson, Kentucky

Address: 1113 Ashford Ln Lexington, KY 40515

Bankruptcy Case 13-50203-grs Overview: "Wayne T Hudson's bankruptcy, initiated in 2013-01-30 and concluded by 05.06.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne T Hudson — Kentucky, 13-50203


ᐅ Daneshia A Hudson, Kentucky

Address: 2008 Cornerstone Dr Apt 3 Lexington, KY 40509-4186

Concise Description of Bankruptcy Case 15-51021-grs7: "Daneshia A Hudson's bankruptcy, initiated in 05/20/2015 and concluded by Aug 18, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daneshia A Hudson — Kentucky, 15-51021


ᐅ Raietta Deshaunda Hudson, Kentucky

Address: 493 Dominican Dr Lexington, KY 40511

Bankruptcy Case 13-52484-tnw Overview: "In a Chapter 7 bankruptcy case, Raietta Deshaunda Hudson from Lexington, KY, saw their proceedings start in Oct 14, 2013 and complete by 01.18.2014, involving asset liquidation."
Raietta Deshaunda Hudson — Kentucky, 13-52484


ᐅ Carleena A Hudson, Kentucky

Address: 3508 Bold Bidder Dr Lexington, KY 40517

Bankruptcy Case 13-53057-grs Summary: "The bankruptcy record of Carleena A Hudson from Lexington, KY, shows a Chapter 7 case filed in 2013-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Carleena A Hudson — Kentucky, 13-53057


ᐅ Amesha Huey, Kentucky

Address: 3313 Tisdale Dr Lexington, KY 40503-4232

Snapshot of U.S. Bankruptcy Proceeding Case 14-70033-BHL-7: "Amesha Huey's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-01-17, led to asset liquidation, with the case closing in April 17, 2014."
Amesha Huey — Kentucky, 14-70033-BHL-7


ᐅ Richard R Hufana, Kentucky

Address: 146 Bassett Ave Lexington, KY 40502

Bankruptcy Case 11-52820-jms Overview: "Lexington, KY resident Richard R Hufana's Oct 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-26."
Richard R Hufana — Kentucky, 11-52820


ᐅ Tamala Huff, Kentucky

Address: 1435 N Forbes Rd Unit 13 Lexington, KY 40511

Bankruptcy Case 11-53032-jms Summary: "The bankruptcy filing by Tamala Huff, undertaken in October 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2012-02-16 after liquidating assets."
Tamala Huff — Kentucky, 11-53032


ᐅ Dawson T Huff, Kentucky

Address: 2760 Michelle Park Lexington, KY 40511-8642

Brief Overview of Bankruptcy Case 16-51252-grs: "The bankruptcy filing by Dawson T Huff, undertaken in 2016-06-24 in Lexington, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Dawson T Huff — Kentucky, 16-51252


ᐅ Burton Lovell Huffines, Kentucky

Address: 1953 Beacon Hill Rd Lexington, KY 40504-2357

Concise Description of Bankruptcy Case 2014-50787-grs7: "The bankruptcy record of Burton Lovell Huffines from Lexington, KY, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Burton Lovell Huffines — Kentucky, 2014-50787


ᐅ Matthew Huffman, Kentucky

Address: 646 Parkside Dr Lexington, KY 40505-1729

Snapshot of U.S. Bankruptcy Proceeding Case 15-50513-tnw: "Lexington, KY resident Matthew Huffman's Mar 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Matthew Huffman — Kentucky, 15-50513


ᐅ Jessica Huffman, Kentucky

Address: 641 Parkside Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-53348-jms: "Jessica Huffman's bankruptcy, initiated in 12.06.2011 and concluded by 2012-03-23 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Huffman — Kentucky, 11-53348


ᐅ Joann E Huffman, Kentucky

Address: 241 Simba Way Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50824-tnw: "Joann E Huffman's bankruptcy, initiated in 2012-03-26 and concluded by 07.12.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann E Huffman — Kentucky, 12-50824


ᐅ Jr Russell E Huffman, Kentucky

Address: 3152 Arrowhead Dr Lexington, KY 40503

Bankruptcy Case 12-51185-tnw Overview: "The case of Jr Russell E Huffman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Russell E Huffman — Kentucky, 12-51185


ᐅ Robert Huffman, Kentucky

Address: 673 Wilderness Rd Lexington, KY 40509

Bankruptcy Case 10-54002-jms Summary: "Robert Huffman's bankruptcy, initiated in 12/28/2010 and concluded by April 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Huffman — Kentucky, 10-54002


ᐅ Revina Graham Hughes, Kentucky

Address: 1814 Versailles Rd Apt 4204 Lexington, KY 40504-1420

Concise Description of Bankruptcy Case 16-51466-grs7: "The case of Revina Graham Hughes in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Revina Graham Hughes — Kentucky, 16-51466


ᐅ Henry Hughes, Kentucky

Address: 328 Glendale Ave Lexington, KY 40511

Bankruptcy Case 10-52986-jms Overview: "In a Chapter 7 bankruptcy case, Henry Hughes from Lexington, KY, saw their proceedings start in Sep 20, 2010 and complete by 2011-01-06, involving asset liquidation."
Henry Hughes — Kentucky, 10-52986


ᐅ Jr Carroll Hughes, Kentucky

Address: 668 Lombardy Dr Lexington, KY 40505

Bankruptcy Case 10-52837-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Carroll Hughes from Lexington, KY, saw their proceedings start in 09.02.2010 and complete by 2010-12-19, involving asset liquidation."
Jr Carroll Hughes — Kentucky, 10-52837


ᐅ Patricia Mae Hughes, Kentucky

Address: 2380 Lake Park Rd Apt 811 Lexington, KY 40502

Concise Description of Bankruptcy Case 11-52555-jl7: "Patricia Mae Hughes's bankruptcy, initiated in 09/08/2011 and concluded by 12/25/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Mae Hughes — Kentucky, 11-52555-jl


ᐅ James Evan Hughes, Kentucky

Address: 1760 Mccullough Dr Apt 18 Lexington, KY 40511-1524

Bankruptcy Case 16-51664-grs Overview: "In a Chapter 7 bankruptcy case, James Evan Hughes from Lexington, KY, saw their proceedings start in 08/29/2016 and complete by November 2016, involving asset liquidation."
James Evan Hughes — Kentucky, 16-51664


ᐅ Barbi Jo Hughes, Kentucky

Address: 3564 Caulder Rd # 18 Lexington, KY 40517-3110

Bankruptcy Case 16-51664-grs Summary: "The bankruptcy filing by Barbi Jo Hughes, undertaken in 08.29.2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-11-27 after liquidating assets."
Barbi Jo Hughes — Kentucky, 16-51664


ᐅ James Hughlett, Kentucky

Address: 3351 Cove Lake Dr Apt 92 Lexington, KY 40515

Bankruptcy Case 09-53370-wsh Summary: "The bankruptcy record of James Hughlett from Lexington, KY, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
James Hughlett — Kentucky, 09-53370


ᐅ Johnathan Conard Huguely, Kentucky

Address: 1273 Beulah Park Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-51713-tnw: "Johnathan Conard Huguely's bankruptcy, initiated in 07.05.2012 and concluded by 2012-10-21 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathan Conard Huguely — Kentucky, 12-51713


ᐅ Jennifer B Hulett, Kentucky

Address: 921 Springwood Ct Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51763-tnw7: "The case of Jennifer B Hulett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer B Hulett — Kentucky, 11-51763


ᐅ Melissa Humes, Kentucky

Address: 3968 Forest Green Dr Lexington, KY 40517

Bankruptcy Case 09-53213-jms Overview: "The bankruptcy record of Melissa Humes from Lexington, KY, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-14."
Melissa Humes — Kentucky, 09-53213


ᐅ Arvilla Humes, Kentucky

Address: 2060 Glade Ln Lexington, KY 40513-1602

Bankruptcy Case 15-50343-grs Summary: "The bankruptcy filing by Arvilla Humes, undertaken in February 27, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Arvilla Humes — Kentucky, 15-50343


ᐅ Sandra Kaye Humfleet, Kentucky

Address: 307 Idle Hour Dr Lexington, KY 40502

Bankruptcy Case 13-51339-jl Summary: "Sandra Kaye Humfleet's bankruptcy, initiated in May 2013 and concluded by 2013-08-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kaye Humfleet — Kentucky, 13-51339-jl


ᐅ Cheryl L Humphreys, Kentucky

Address: 3500 Beaver Place Rd Apt 154 Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-51863-tnw: "In a Chapter 7 bankruptcy case, Cheryl L Humphreys from Lexington, KY, saw her proceedings start in June 2011 and complete by 10.16.2011, involving asset liquidation."
Cheryl L Humphreys — Kentucky, 11-51863


ᐅ Betty Jo Hunt, Kentucky

Address: 352 Chestnut St Lexington, KY 40508-1949

Bankruptcy Case 15-51597-grs Summary: "The bankruptcy filing by Betty Jo Hunt, undertaken in August 17, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Betty Jo Hunt — Kentucky, 15-51597


ᐅ Nicol Camial Hunt, Kentucky

Address: 2388 English Station Dr Lexington, KY 40514-1424

Brief Overview of Bankruptcy Case 14-37610-RBR: "Nicol Camial Hunt's bankruptcy, initiated in 12.18.2014 and concluded by 03/18/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicol Camial Hunt — Kentucky, 14-37610


ᐅ Kahlilah Summyyah Hunter, Kentucky

Address: 686 Sherard Cir Lexington, KY 40517-2048

Brief Overview of Bankruptcy Case 14-52075-tnw: "Kahlilah Summyyah Hunter's bankruptcy, initiated in September 9, 2014 and concluded by December 8, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kahlilah Summyyah Hunter — Kentucky, 14-52075


ᐅ Chad Hurley, Kentucky

Address: 223 E Bell Ct Lexington, KY 40508

Brief Overview of Bankruptcy Case 10-52631-jms: "In a Chapter 7 bankruptcy case, Chad Hurley from Lexington, KY, saw his proceedings start in August 2010 and complete by 12.02.2010, involving asset liquidation."
Chad Hurley — Kentucky, 10-52631


ᐅ Linda Ellen Hurst, Kentucky

Address: 1025 N Broadway Apt 1 Lexington, KY 40505-3438

Bankruptcy Case 16-51014-grs Summary: "Linda Ellen Hurst's Chapter 7 bankruptcy, filed in Lexington, KY in 05.20.2016, led to asset liquidation, with the case closing in 08.18.2016."
Linda Ellen Hurst — Kentucky, 16-51014


ᐅ Ann Hurst, Kentucky

Address: 1708 Tarleton Ct Lexington, KY 40504

Bankruptcy Case 09-53505-jl Summary: "In a Chapter 7 bankruptcy case, Ann Hurst from Lexington, KY, saw her proceedings start in Nov 3, 2009 and complete by 02/07/2010, involving asset liquidation."
Ann Hurst — Kentucky, 09-53505-jl


ᐅ Jennifer L Hurst, Kentucky

Address: 820 Malabu Dr Apt 115 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 13-51016-tnw: "Jennifer L Hurst's bankruptcy, initiated in April 19, 2013 and concluded by 2013-07-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Hurst — Kentucky, 13-51016


ᐅ Luther Thomas Hurt, Kentucky

Address: 3320 Edna Ct Lexington, KY 40515-1067

Bankruptcy Case 15-51748-grs Overview: "In Lexington, KY, Luther Thomas Hurt filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-03."
Luther Thomas Hurt — Kentucky, 15-51748


ᐅ Virginia Colleen Huscha, Kentucky

Address: 2585 Michelle Park Lexington, KY 40511-8650

Concise Description of Bankruptcy Case 2014-50805-grs7: "In Lexington, KY, Virginia Colleen Huscha filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2014."
Virginia Colleen Huscha — Kentucky, 2014-50805


ᐅ William D Husted, Kentucky

Address: 3842 Northampton Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51698-tnw: "William D Husted's Chapter 7 bankruptcy, filed in Lexington, KY in 06/26/2012, led to asset liquidation, with the case closing in 10/12/2012."
William D Husted — Kentucky, 12-51698


ᐅ Arnoldo Frias Hutchinson, Kentucky

Address: 635 Headley Ave Lexington, KY 40508

Bankruptcy Case 12-51375-tnw Overview: "In Lexington, KY, Arnoldo Frias Hutchinson filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Arnoldo Frias Hutchinson — Kentucky, 12-51375


ᐅ Dennis Hutchinson, Kentucky

Address: 3566 Laredo Dr Lexington, KY 40517

Bankruptcy Case 09-53870-jms Overview: "In Lexington, KY, Dennis Hutchinson filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2010."
Dennis Hutchinson — Kentucky, 09-53870


ᐅ Marla E Hutchinson, Kentucky

Address: 1647 Strader Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-51678-jl7: "In a Chapter 7 bankruptcy case, Marla E Hutchinson from Lexington, KY, saw her proceedings start in July 2013 and complete by 10.07.2013, involving asset liquidation."
Marla E Hutchinson — Kentucky, 13-51678-jl


ᐅ Deanna Yates Hyden, Kentucky

Address: 1057 Lemon Rue Way Lexington, KY 40515-6475

Brief Overview of Bankruptcy Case 14-51422-grs: "In a Chapter 7 bankruptcy case, Deanna Yates Hyden from Lexington, KY, saw her proceedings start in 2014-06-05 and complete by 2014-09-03, involving asset liquidation."
Deanna Yates Hyden — Kentucky, 14-51422


ᐅ Dennis W Hydorn, Kentucky

Address: 421 Forest Hill Dr Lexington, KY 40509

Bankruptcy Case 11-53343-tnw Overview: "In Lexington, KY, Dennis W Hydorn filed for Chapter 7 bankruptcy in 12/05/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2012."
Dennis W Hydorn — Kentucky, 11-53343


ᐅ Robert C Hyndman, Kentucky

Address: 3200 Mirror Lake Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51621-jms7: "The case of Robert C Hyndman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Hyndman — Kentucky, 12-51621