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 John H Harris, Kentucky

Address: 801 W High St Lexington, KY 40508-2513

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51743-jl: "In Lexington, KY, John H Harris filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2014."
John H Harris — Kentucky, 2014-51743-jl


ᐅ Roberta Harris, Kentucky

Address: 365 Chestnut St Lexington, KY 40508

Brief Overview of Bankruptcy Case 10-51612-tnw: "The bankruptcy filing by Roberta Harris, undertaken in May 14, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Roberta Harris — Kentucky, 10-51612


ᐅ Takbir Harris, Kentucky

Address: 3543 Tates Creek Rd Apt 110 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53002-wsh: "Takbir Harris's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 18, 2009, led to asset liquidation, with the case closing in January 6, 2010."
Takbir Harris — Kentucky, 09-53002


ᐅ Mary R Harris, Kentucky

Address: 1704 Hill View Pl Lexington, KY 40504-2582

Bankruptcy Case 15-52019-grs Overview: "Lexington, KY resident Mary R Harris's 10.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-12."
Mary R Harris — Kentucky, 15-52019


ᐅ Theron Ross Harris, Kentucky

Address: 1824 Hopemont Ct Lexington, KY 40514

Bankruptcy Case 13-52911-grs Summary: "The bankruptcy filing by Theron Ross Harris, undertaken in Dec 4, 2013 in Lexington, KY under Chapter 7, concluded with discharge in Mar 10, 2014 after liquidating assets."
Theron Ross Harris — Kentucky, 13-52911


ᐅ Ricky A Harris, Kentucky

Address: 620 Lisa Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-51741-grs: "The bankruptcy filing by Ricky A Harris, undertaken in July 2013 in Lexington, KY under Chapter 7, concluded with discharge in 2013-10-19 after liquidating assets."
Ricky A Harris — Kentucky, 13-51741


ᐅ Jacintha M Harris, Kentucky

Address: 1349 Devonport Dr Apt 38 Lexington, KY 40504-1547

Concise Description of Bankruptcy Case 2014-52348-grs7: "The case of Jacintha M Harris in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacintha M Harris — Kentucky, 2014-52348


ᐅ Keith R Harris, Kentucky

Address: 1704 Hill View Pl Lexington, KY 40504-2582

Bankruptcy Case 15-52019-grs Summary: "Keith R Harris's bankruptcy, initiated in 2015-10-14 and concluded by 01.12.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Harris — Kentucky, 15-52019


ᐅ Tara M Harris, Kentucky

Address: 3500 Laredo Dr Apt 82 Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50663-jl: "The bankruptcy filing by Tara M Harris, undertaken in 03.07.2011 in Lexington, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Tara M Harris — Kentucky, 11-50663-jl


ᐅ Justin Harris, Kentucky

Address: 636 Marshall Ln Lexington, KY 40505

Bankruptcy Case 09-53223-jms Summary: "Justin Harris's bankruptcy, initiated in October 2009 and concluded by January 29, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Harris — Kentucky, 09-53223


ᐅ Steven R Harris, Kentucky

Address: 1056 Stowbridge Ln Lexington, KY 40515

Bankruptcy Case 12-50810-jl Summary: "In Lexington, KY, Steven R Harris filed for Chapter 7 bankruptcy in Mar 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2012."
Steven R Harris — Kentucky, 12-50810-jl


ᐅ Joshua Warren Harrison, Kentucky

Address: 3008 Maddie Ln Lexington, KY 40511-8951

Concise Description of Bankruptcy Case 15-51883-grs7: "The bankruptcy record of Joshua Warren Harrison from Lexington, KY, shows a Chapter 7 case filed in September 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2015."
Joshua Warren Harrison — Kentucky, 15-51883


ᐅ Myron Dean Harrod, Kentucky

Address: 1550 Trent Blvd Apt 1501 Lexington, KY 40515

Bankruptcy Case 12-52716-grs Overview: "Myron Dean Harrod's bankruptcy, initiated in October 22, 2012 and concluded by 01.26.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Dean Harrod — Kentucky, 12-52716


ᐅ Michelle Hart, Kentucky

Address: 3900 Crosby Dr Apt 801 Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-51008-jms: "The bankruptcy filing by Michelle Hart, undertaken in 04.04.2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Michelle Hart — Kentucky, 11-51008


ᐅ Norma Hart, Kentucky

Address: 1633 Prairie Cir Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-53527-jms: "In a Chapter 7 bankruptcy case, Norma Hart from Lexington, KY, saw her proceedings start in 2009-11-04 and complete by 2010-02-08, involving asset liquidation."
Norma Hart — Kentucky, 09-53527


ᐅ Timothy E Hart, Kentucky

Address: 213 Preston Ave Lexington, KY 40502

Bankruptcy Case 11-50106-jms Overview: "The bankruptcy record of Timothy E Hart from Lexington, KY, shows a Chapter 7 case filed in 01.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Timothy E Hart — Kentucky, 11-50106


ᐅ Topeka Hart, Kentucky

Address: 600 Tundra Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51902-grs: "In Lexington, KY, Topeka Hart filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2012."
Topeka Hart — Kentucky, 12-51902


ᐅ Stephanie Lanette Hart, Kentucky

Address: 2080 Polk Ln Lexington, KY 40511-1180

Bankruptcy Case 14-50080-thf Summary: "Lexington, KY resident Stephanie Lanette Hart's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-08."
Stephanie Lanette Hart — Kentucky, 14-50080


ᐅ Brett Hartman, Kentucky

Address: 3355 Sutherland Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-51872-jms: "Brett Hartman's bankruptcy, initiated in 06/08/2010 and concluded by 09.24.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Hartman — Kentucky, 10-51872


ᐅ Tamara Hartsfield, Kentucky

Address: 2905 Wintergarden Drive #d Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51150-grs: "Lexington, KY resident Tamara Hartsfield's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-04."
Tamara Hartsfield — Kentucky, 2014-51150


ᐅ James Frank Harvey, Kentucky

Address: 402 Yale Dr Lexington, KY 40517-1546

Bankruptcy Case 2014-51679-grs Overview: "Lexington, KY resident James Frank Harvey's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2014."
James Frank Harvey — Kentucky, 2014-51679


ᐅ Janet Harvey, Kentucky

Address: 653 Saint Anthony Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-52489-jms: "The bankruptcy filing by Janet Harvey, undertaken in 2010-07-30 in Lexington, KY under Chapter 7, concluded with discharge in 11/15/2010 after liquidating assets."
Janet Harvey — Kentucky, 10-52489


ᐅ Robert Harvey, Kentucky

Address: 113 Hanson Cir Lexington, KY 40511

Brief Overview of Bankruptcy Case 09-53460-wsh: "In a Chapter 7 bankruptcy case, Robert Harvey from Lexington, KY, saw their proceedings start in 10/30/2009 and complete by 2010-02-03, involving asset liquidation."
Robert Harvey — Kentucky, 09-53460


ᐅ Donna Jean Harville, Kentucky

Address: 2120 Manor Dr Apt 307 Lexington, KY 40502-2668

Brief Overview of Bankruptcy Case 14-50388-grs: "The bankruptcy record of Donna Jean Harville from Lexington, KY, shows a Chapter 7 case filed in 02.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2014."
Donna Jean Harville — Kentucky, 14-50388


ᐅ Christopher Hash, Kentucky

Address: 3608 Green Park Ct Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53712-tnw: "The bankruptcy record of Christopher Hash from Lexington, KY, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Christopher Hash — Kentucky, 10-53712


ᐅ Greta S Hassell, Kentucky

Address: 645 Winnie St Apt 33 Lexington, KY 40508-4044

Brief Overview of Bankruptcy Case 15-50407-grs: "Lexington, KY resident Greta S Hassell's March 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2015."
Greta S Hassell — Kentucky, 15-50407


ᐅ Gerald C Hastings, Kentucky

Address: 218 Cranberry St Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-53258-tnw: "The case of Gerald C Hastings in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald C Hastings — Kentucky, 12-53258


ᐅ Misty Hatcher, Kentucky

Address: 3653 Walden Dr Lexington, KY 40517

Bankruptcy Case 10-53033-jms Summary: "Lexington, KY resident Misty Hatcher's Sep 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-09."
Misty Hatcher — Kentucky, 10-53033


ᐅ Bobby Joe Hatcher, Kentucky

Address: 368 Redding Rd Apt 16 Lexington, KY 40517-2334

Concise Description of Bankruptcy Case 2014-51013-jl7: "The case of Bobby Joe Hatcher in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Joe Hatcher — Kentucky, 2014-51013-jl


ᐅ Katrina Hatchett, Kentucky

Address: 340 Redding Rd Apt 1 Lexington, KY 40517

Concise Description of Bankruptcy Case 12-50468-tnw7: "The bankruptcy record of Katrina Hatchett from Lexington, KY, shows a Chapter 7 case filed in 02/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2012."
Katrina Hatchett — Kentucky, 12-50468


ᐅ Karen Rene Hatfield, Kentucky

Address: 1214 Texaco Rd Lexington, KY 40508-2027

Brief Overview of Bankruptcy Case 2014-52410-grs: "In a Chapter 7 bankruptcy case, Karen Rene Hatfield from Lexington, KY, saw her proceedings start in 2014-10-25 and complete by 01.23.2015, involving asset liquidation."
Karen Rene Hatfield — Kentucky, 2014-52410


ᐅ Pamela A Hatfield, Kentucky

Address: 825 Statesman Way Lexington, KY 40505

Bankruptcy Case 12-51180-tnw Summary: "Pamela A Hatfield's bankruptcy, initiated in 04/30/2012 and concluded by August 16, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Hatfield — Kentucky, 12-51180


ᐅ Barbara A Hatfield, Kentucky

Address: 1487 N Forbes Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-52039-grs: "In a Chapter 7 bankruptcy case, Barbara A Hatfield from Lexington, KY, saw her proceedings start in 2012-08-03 and complete by 11.19.2012, involving asset liquidation."
Barbara A Hatfield — Kentucky, 12-52039


ᐅ Owen Hatfull, Kentucky

Address: 312 Ashmoor Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-52540-tnw: "The bankruptcy record of Owen Hatfull from Lexington, KY, shows a Chapter 7 case filed in 08.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2010."
Owen Hatfull — Kentucky, 10-52540


ᐅ Eric Hatter, Kentucky

Address: 3741 Mossbridge Way Lexington, KY 40514

Bankruptcy Case 10-53378-jms Overview: "The bankruptcy filing by Eric Hatter, undertaken in Oct 26, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 01/28/2011 after liquidating assets."
Eric Hatter — Kentucky, 10-53378


ᐅ Jr Charles S Hatton, Kentucky

Address: 3500 Beaver Place Rd Apt 86 Lexington, KY 40503

Bankruptcy Case 13-50476-grs Summary: "Jr Charles S Hatton's Chapter 7 bankruptcy, filed in Lexington, KY in February 2013, led to asset liquidation, with the case closing in 2013-06-03."
Jr Charles S Hatton — Kentucky, 13-50476


ᐅ Warren Hatton, Kentucky

Address: 4161 Heartwood Rd Lexington, KY 40515

Bankruptcy Case 10-50894-tnw Summary: "Warren Hatton's bankruptcy, initiated in 03.19.2010 and concluded by 2010-07-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Hatton — Kentucky, 10-50894


ᐅ Beverly A Hatton, Kentucky

Address: PO Box 24436 Lexington, KY 40524

Brief Overview of Bankruptcy Case 12-50768-jms: "The bankruptcy filing by Beverly A Hatton, undertaken in 03/21/2012 in Lexington, KY under Chapter 7, concluded with discharge in 07.07.2012 after liquidating assets."
Beverly A Hatton — Kentucky, 12-50768


ᐅ Tracy Hawkins, Kentucky

Address: 2194 Stonewood Ln Lexington, KY 40509

Bankruptcy Case 10-51777-jms Overview: "Tracy Hawkins's bankruptcy, initiated in May 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."
Tracy Hawkins — Kentucky, 10-51777


ᐅ Byron Hawkins, Kentucky

Address: 3539 Olympia Rd Lexington, KY 40517

Bankruptcy Case 10-52623-tnw Summary: "The case of Byron Hawkins in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Hawkins — Kentucky, 10-52623


ᐅ Steven E Hawkins, Kentucky

Address: 333 Turfway Dr Lexington, KY 40516-9676

Bankruptcy Case 2014-52012-grs Overview: "In Lexington, KY, Steven E Hawkins filed for Chapter 7 bankruptcy in Aug 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2014."
Steven E Hawkins — Kentucky, 2014-52012


ᐅ Carolyn S Hawkins, Kentucky

Address: 822 Marcellus Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-52031-grs: "In a Chapter 7 bankruptcy case, Carolyn S Hawkins from Lexington, KY, saw her proceedings start in 2012-08-01 and complete by 2012-11-17, involving asset liquidation."
Carolyn S Hawkins — Kentucky, 12-52031


ᐅ Norma Hawkins, Kentucky

Address: 333 Turfway Dr Lexington, KY 40516

Brief Overview of Bankruptcy Case 09-52849-wsh: "In Lexington, KY, Norma Hawkins filed for Chapter 7 bankruptcy in 2009-09-02. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Norma Hawkins — Kentucky, 09-52849


ᐅ Luanna K Hawn, Kentucky

Address: 762 Spring Meadows Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 11-53034-tnw7: "The bankruptcy record of Luanna K Hawn from Lexington, KY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Luanna K Hawn — Kentucky, 11-53034


ᐅ Arthur C Hayden, Kentucky

Address: 2574 Knightsbridge Ln Lexington, KY 40509-4173

Brief Overview of Bankruptcy Case 09-53869-grs: "Arthur C Hayden's Lexington, KY bankruptcy under Chapter 13 in December 4, 2009 led to a structured repayment plan, successfully discharged in 2014-12-31."
Arthur C Hayden — Kentucky, 09-53869


ᐅ Melissa Hayden, Kentucky

Address: 2478 Plumtree Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 10-51996-tnw7: "The case of Melissa Hayden in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Hayden — Kentucky, 10-51996


ᐅ Robin D Hayes, Kentucky

Address: 4390 Clearwater Way Apt 2501 Lexington, KY 40515

Bankruptcy Case 13-50967-tnw Summary: "Lexington, KY resident Robin D Hayes's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2013."
Robin D Hayes — Kentucky, 13-50967


ᐅ Albert Hayes, Kentucky

Address: PO Box 1342 Lexington, KY 40588

Snapshot of U.S. Bankruptcy Proceeding Case 11-50004-jms: "Albert Hayes's bankruptcy, initiated in January 2011 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."
Albert Hayes — Kentucky, 11-50004


ᐅ Kathryn Lynn Hayes, Kentucky

Address: 2315 Harrodsburg Rd Apt 23 Lexington, KY 40504

Bankruptcy Case 11-53232-tnw Overview: "The bankruptcy record of Kathryn Lynn Hayes from Lexington, KY, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2012."
Kathryn Lynn Hayes — Kentucky, 11-53232


ᐅ Tonya Hayes, Kentucky

Address: 3479 Greenlawn Dr Lexington, KY 40517

Bankruptcy Case 11-50364-tnw Overview: "The bankruptcy filing by Tonya Hayes, undertaken in February 2011 in Lexington, KY under Chapter 7, concluded with discharge in May 28, 2011 after liquidating assets."
Tonya Hayes — Kentucky, 11-50364


ᐅ Stephen Riis Hayibor, Kentucky

Address: 4070 Victoria Way Apt 55 Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-53318-jms: "In a Chapter 7 bankruptcy case, Stephen Riis Hayibor from Lexington, KY, saw their proceedings start in 2011-12-01 and complete by 2012-03-18, involving asset liquidation."
Stephen Riis Hayibor — Kentucky, 11-53318


ᐅ David Lee Haymond, Kentucky

Address: 2033 Shaker Run Rd Lexington, KY 40509-8470

Brief Overview of Bankruptcy Case 15-50260-grs: "In Lexington, KY, David Lee Haymond filed for Chapter 7 bankruptcy in February 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
David Lee Haymond — Kentucky, 15-50260


ᐅ Patricia Ann Haymond, Kentucky

Address: 2033 Shaker Run Rd Lexington, KY 40509-8470

Bankruptcy Case 15-50260-grs Summary: "The bankruptcy record of Patricia Ann Haymond from Lexington, KY, shows a Chapter 7 case filed in 02.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2015."
Patricia Ann Haymond — Kentucky, 15-50260


ᐅ Overstreet Maria Yvonne Haynes, Kentucky

Address: 1710 Cameron Ct Lexington, KY 40505-1502

Concise Description of Bankruptcy Case 15-52031-grs7: "Overstreet Maria Yvonne Haynes's bankruptcy, initiated in October 2015 and concluded by 01.16.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Overstreet Maria Yvonne Haynes — Kentucky, 15-52031


ᐅ Dawn Kelly Haynes, Kentucky

Address: 2033 Dorset Dr Lexington, KY 40504-1315

Bankruptcy Case 16-50356-grs Summary: "In a Chapter 7 bankruptcy case, Dawn Kelly Haynes from Lexington, KY, saw her proceedings start in March 1, 2016 and complete by 2016-05-30, involving asset liquidation."
Dawn Kelly Haynes — Kentucky, 16-50356


ᐅ Autum D Haynes, Kentucky

Address: 3736 Belleau Wood Dr Lexington, KY 40517-1802

Bankruptcy Case 16-51672-grs Summary: "The bankruptcy filing by Autum D Haynes, undertaken in 2016-08-30 in Lexington, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Autum D Haynes — Kentucky, 16-51672


ᐅ Jody Payne Hays, Kentucky

Address: 219 S Limestone Apt 4 Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 13-51579-grs: "In Lexington, KY, Jody Payne Hays filed for Chapter 7 bankruptcy in June 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-28."
Jody Payne Hays — Kentucky, 13-51579


ᐅ Kenneth Bradley Hays, Kentucky

Address: 1185 Colorado Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-52566-grs: "The bankruptcy filing by Kenneth Bradley Hays, undertaken in 2013-10-23 in Lexington, KY under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Kenneth Bradley Hays — Kentucky, 13-52566


ᐅ Kevin Bernard Hays, Kentucky

Address: 213 Hillsboro Ave Apt 3 Lexington, KY 40511

Concise Description of Bankruptcy Case 13-52343-tnw7: "The bankruptcy filing by Kevin Bernard Hays, undertaken in 09.27.2013 in Lexington, KY under Chapter 7, concluded with discharge in January 1, 2014 after liquidating assets."
Kevin Bernard Hays — Kentucky, 13-52343


ᐅ Richar C Hazzard, Kentucky

Address: 812 Herlihy St Lexington, KY 40508

Bankruptcy Case 13-52358-grs Summary: "The bankruptcy record of Richar C Hazzard from Lexington, KY, shows a Chapter 7 case filed in September 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Richar C Hazzard — Kentucky, 13-52358


ᐅ Stephanie G Head, Kentucky

Address: 2817 Point Ct Lexington, KY 40517

Bankruptcy Case 11-53180-tnw Summary: "The case of Stephanie G Head in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie G Head — Kentucky, 11-53180


ᐅ Katie A Head, Kentucky

Address: 3550 Kenesaw Dr Apt 52 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-52253-grs: "Katie A Head's bankruptcy, initiated in 09/17/2013 and concluded by 2013-12-22 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie A Head — Kentucky, 13-52253


ᐅ Loretta L Heagy, Kentucky

Address: 104 Victory Ave Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 13-51182-jl: "The bankruptcy record of Loretta L Heagy from Lexington, KY, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2013."
Loretta L Heagy — Kentucky, 13-51182-jl


ᐅ Hans Peter Healy, Kentucky

Address: 4605 Braxton Ct Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50341-tnw: "In a Chapter 7 bankruptcy case, Hans Peter Healy from Lexington, KY, saw his proceedings start in February 2013 and complete by May 22, 2013, involving asset liquidation."
Hans Peter Healy — Kentucky, 13-50341


ᐅ Rebecca Ann Hearn, Kentucky

Address: 3101 Kirklevington Dr Apt 231 Lexington, KY 40517

Bankruptcy Case 12-50661-jms Summary: "Lexington, KY resident Rebecca Ann Hearn's March 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2012."
Rebecca Ann Hearn — Kentucky, 12-50661


ᐅ Christina Michele Heckathorn, Kentucky

Address: 3600 Remora Dr Lexington, KY 40517-3843

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52105-tnw: "The bankruptcy filing by Christina Michele Heckathorn, undertaken in September 14, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 12/13/2014 after liquidating assets."
Christina Michele Heckathorn — Kentucky, 2014-52105


ᐅ Griffin Lee Heckathorn, Kentucky

Address: 3600 Remora Dr Lexington, KY 40517-3843

Snapshot of U.S. Bankruptcy Proceeding Case 14-52105-tnw: "Griffin Lee Heckathorn's Chapter 7 bankruptcy, filed in Lexington, KY in 09/14/2014, led to asset liquidation, with the case closing in Dec 13, 2014."
Griffin Lee Heckathorn — Kentucky, 14-52105


ᐅ Gary R Hedin, Kentucky

Address: 3751 Appian Way Apt 91 Lexington, KY 40517-5929

Bankruptcy Case 2014-51044-grs Overview: "Gary R Hedin's Chapter 7 bankruptcy, filed in Lexington, KY in 04.26.2014, led to asset liquidation, with the case closing in Jul 25, 2014."
Gary R Hedin — Kentucky, 2014-51044


ᐅ Mohamed Nabil Hegazy, Kentucky

Address: 2053 Bamboo Dr Lexington, KY 40513-1012

Concise Description of Bankruptcy Case 16-51581-grs7: "Mohamed Nabil Hegazy's Chapter 7 bankruptcy, filed in Lexington, KY in August 2016, led to asset liquidation, with the case closing in 2016-11-14."
Mohamed Nabil Hegazy — Kentucky, 16-51581


ᐅ Yasmeen Ann Hegazy, Kentucky

Address: 2053 Bamboo Dr Lexington, KY 40513-1012

Concise Description of Bankruptcy Case 16-51581-grs7: "The bankruptcy filing by Yasmeen Ann Hegazy, undertaken in 2016-08-16 in Lexington, KY under Chapter 7, concluded with discharge in November 14, 2016 after liquidating assets."
Yasmeen Ann Hegazy — Kentucky, 16-51581


ᐅ Steven L Heggie, Kentucky

Address: 3500 Beaver Place Rd Apt 32 Lexington, KY 40503

Bankruptcy Case 13-50823-grs Overview: "The bankruptcy record of Steven L Heggie from Lexington, KY, shows a Chapter 7 case filed in 04/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Steven L Heggie — Kentucky, 13-50823


ᐅ Nancy Jane Hehr, Kentucky

Address: 605 Mitchell Ave Lexington, KY 40504-3508

Concise Description of Bankruptcy Case 16-50447-grs7: "The bankruptcy filing by Nancy Jane Hehr, undertaken in March 11, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Nancy Jane Hehr — Kentucky, 16-50447


ᐅ Gary Heidemann, Kentucky

Address: 4716 Firebrook Blvd Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 10-50655-tnw: "Gary Heidemann's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-02-28, led to asset liquidation, with the case closing in June 2010."
Gary Heidemann — Kentucky, 10-50655


ᐅ Marvin Heilig, Kentucky

Address: 4421 Rivard Ln Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-51980-jms: "Marvin Heilig's bankruptcy, initiated in 06/18/2010 and concluded by October 4, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Heilig — Kentucky, 10-51980


ᐅ Christopher R Heiss, Kentucky

Address: 3200 Todds Rd Apt 313 Lexington, KY 40509

Bankruptcy Case 13-50728-jl Overview: "The bankruptcy record of Christopher R Heiss from Lexington, KY, shows a Chapter 7 case filed in March 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2013."
Christopher R Heiss — Kentucky, 13-50728-jl


ᐅ Brian K Hellard, Kentucky

Address: 623 Golfview Dr Lexington, KY 40504-2376

Snapshot of U.S. Bankruptcy Proceeding Case 16-50303-tnw: "In a Chapter 7 bankruptcy case, Brian K Hellard from Lexington, KY, saw their proceedings start in Feb 25, 2016 and complete by 2016-05-25, involving asset liquidation."
Brian K Hellard — Kentucky, 16-50303


ᐅ Jennifer Marie Hellard, Kentucky

Address: 623 Golfview Dr Lexington, KY 40504-2376

Concise Description of Bankruptcy Case 16-50303-tnw7: "The bankruptcy filing by Jennifer Marie Hellard, undertaken in 02/25/2016 in Lexington, KY under Chapter 7, concluded with discharge in 05/25/2016 after liquidating assets."
Jennifer Marie Hellard — Kentucky, 16-50303


ᐅ Cindy L Hellinger, Kentucky

Address: 3855 Lochdale Ter Apt 5102 Lexington, KY 40514-1784

Bankruptcy Case 16-50188-grs Summary: "Lexington, KY resident Cindy L Hellinger's 02/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Cindy L Hellinger — Kentucky, 16-50188


ᐅ Jason A Hellmueller, Kentucky

Address: 3501 Mildara Ct Lexington, KY 40515

Bankruptcy Case 11-52531-jms Overview: "The case of Jason A Hellmueller in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Hellmueller — Kentucky, 11-52531


ᐅ Peggy Helton, Kentucky

Address: 1929 Augusta Dr Lexington, KY 40505

Bankruptcy Case 10-51786-tnw Summary: "The bankruptcy record of Peggy Helton from Lexington, KY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Peggy Helton — Kentucky, 10-51786


ᐅ Duane Henderson, Kentucky

Address: 1714 Russell Cave Rd Lexington, KY 40505-1636

Bankruptcy Case 08-50587-tnw Overview: "Filing for Chapter 13 bankruptcy in 2008-03-10, Duane Henderson from Lexington, KY, structured a repayment plan, achieving discharge in 2013-03-18."
Duane Henderson — Kentucky, 08-50587


ᐅ Paul Lee Henderson, Kentucky

Address: 385 Redding Rd Apt 190 Lexington, KY 40517-2365

Snapshot of U.S. Bankruptcy Proceeding Case 14-50298-grs: "Paul Lee Henderson's Chapter 7 bankruptcy, filed in Lexington, KY in 02/13/2014, led to asset liquidation, with the case closing in 05.14.2014."
Paul Lee Henderson — Kentucky, 14-50298


ᐅ Loretta L Henderson, Kentucky

Address: 1999 Fair Oaks Dr # B Lexington, KY 40504-2235

Brief Overview of Bankruptcy Case 15-52469-tnw: "The bankruptcy filing by Loretta L Henderson, undertaken in December 22, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Loretta L Henderson — Kentucky, 15-52469


ᐅ Elson L Henderson, Kentucky

Address: 456 Speigle St Lexington, KY 40508

Brief Overview of Bankruptcy Case 11-52913-jms: "The bankruptcy record of Elson L Henderson from Lexington, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2012."
Elson L Henderson — Kentucky, 11-52913


ᐅ Wanda Y Henderson, Kentucky

Address: 1183 Trent Blvd Apt A Lexington, KY 40517-3039

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50918-grs: "Wanda Y Henderson's bankruptcy, initiated in April 14, 2014 and concluded by July 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Y Henderson — Kentucky, 2014-50918


ᐅ Carman D Henderson, Kentucky

Address: 4005 Jfd Ct Lexington, KY 40515-1543

Concise Description of Bankruptcy Case 15-52043-tnw7: "In Lexington, KY, Carman D Henderson filed for Chapter 7 bankruptcy in October 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2016."
Carman D Henderson — Kentucky, 15-52043


ᐅ Sarah Henderson, Kentucky

Address: 534 Hollow Creek Rd Apt 29 Lexington, KY 40511

Bankruptcy Case 12-50531-tnw Overview: "In a Chapter 7 bankruptcy case, Sarah Henderson from Lexington, KY, saw her proceedings start in 02.25.2012 and complete by 06.12.2012, involving asset liquidation."
Sarah Henderson — Kentucky, 12-50531


ᐅ Yvette Denise Henderson, Kentucky

Address: 211 N Broadway Apt 16 Lexington, KY 40507-1061

Concise Description of Bankruptcy Case 16-50250-grs7: "The case of Yvette Denise Henderson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Denise Henderson — Kentucky, 16-50250


ᐅ Stephon D Henderson, Kentucky

Address: 208 Lakeshore Dr Apt 12 Lexington, KY 40502-2039

Concise Description of Bankruptcy Case 14-50257-grs7: "Stephon D Henderson's bankruptcy, initiated in Feb 10, 2014 and concluded by 2014-05-11 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephon D Henderson — Kentucky, 14-50257


ᐅ Charlene Henderson, Kentucky

Address: 1714 Russell Cave Rd Lexington, KY 40505-1636

Bankruptcy Case 08-50588-tnw Overview: "Charlene Henderson, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2008-03-10, culminating in its successful completion by 2013-03-15."
Charlene Henderson — Kentucky, 08-50588


ᐅ Shane Henderson, Kentucky

Address: 293 Cromwell Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53597-wsh: "The case of Shane Henderson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Henderson — Kentucky, 09-53597


ᐅ Amanda Kate Henderson, Kentucky

Address: 3848 Old Tates Creek Ct Lexington, KY 40517-1006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52231-tnw: "The bankruptcy filing by Amanda Kate Henderson, undertaken in 09/30/2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Amanda Kate Henderson — Kentucky, 2014-52231


ᐅ Tammy Sue Hendricks, Kentucky

Address: 412 Chapman Ct # A Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51369-tnw: "The bankruptcy filing by Tammy Sue Hendricks, undertaken in 05/21/2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Tammy Sue Hendricks — Kentucky, 12-51369


ᐅ Allen Zane Hendricks, Kentucky

Address: 4809 Bryan Station Rd Lexington, KY 40516

Concise Description of Bankruptcy Case 11-51396-jms7: "The bankruptcy filing by Allen Zane Hendricks, undertaken in May 12, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 08/28/2011 after liquidating assets."
Allen Zane Hendricks — Kentucky, 11-51396


ᐅ Judith Lynn Hendricks, Kentucky

Address: 3641 Rabbits Foot Trl Apt 10 Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-50765-tnw: "The bankruptcy filing by Judith Lynn Hendricks, undertaken in March 2013 in Lexington, KY under Chapter 7, concluded with discharge in June 28, 2013 after liquidating assets."
Judith Lynn Hendricks — Kentucky, 13-50765


ᐅ Angela F Hendron, Kentucky

Address: 538 Benton Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-52221-tnw: "The bankruptcy filing by Angela F Hendron, undertaken in 2011-08-04 in Lexington, KY under Chapter 7, concluded with discharge in 11.20.2011 after liquidating assets."
Angela F Hendron — Kentucky, 11-52221


ᐅ Cheryl A Henneman, Kentucky

Address: 785 Orlean Cir Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-51891-jms: "In a Chapter 7 bankruptcy case, Cheryl A Henneman from Lexington, KY, saw her proceedings start in Jul 1, 2011 and complete by 2011-10-17, involving asset liquidation."
Cheryl A Henneman — Kentucky, 11-51891


ᐅ George Clay Henry, Kentucky

Address: 2221 Blackmoor Park Ln Lexington, KY 40509

Bankruptcy Case 13-52080-grs Overview: "In Lexington, KY, George Clay Henry filed for Chapter 7 bankruptcy in 08/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
George Clay Henry — Kentucky, 13-52080


ᐅ Lori Ann Henry, Kentucky

Address: 3025 Wavecrest Way Lexington, KY 40509-1670

Snapshot of U.S. Bankruptcy Proceeding Case 14-52441-grs: "The bankruptcy filing by Lori Ann Henry, undertaken in 2014-10-29 in Lexington, KY under Chapter 7, concluded with discharge in 01.27.2015 after liquidating assets."
Lori Ann Henry — Kentucky, 14-52441


ᐅ Anthony D Henry, Kentucky

Address: 2133 Call Dr Lexington, KY 40505

Bankruptcy Case 11-50999-jms Summary: "Lexington, KY resident Anthony D Henry's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Anthony D Henry — Kentucky, 11-50999