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 William Douglas Henry, Kentucky

Address: 990 Edgewater Pl Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-52539-jms: "William Douglas Henry's bankruptcy, initiated in 2011-09-08 and concluded by Dec 5, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Douglas Henry — Kentucky, 11-52539


ᐅ Quintin Antoine Henry, Kentucky

Address: 269 Bradford Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 13-51614-jl: "Lexington, KY resident Quintin Antoine Henry's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
Quintin Antoine Henry — Kentucky, 13-51614-jl


ᐅ Paula Hensinger, Kentucky

Address: 136 Clyde St Lexington, KY 40508

Concise Description of Bankruptcy Case 10-30254-jms7: "The bankruptcy record of Paula Hensinger from Lexington, KY, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2010."
Paula Hensinger — Kentucky, 10-30254


ᐅ Jr Charles E Hensley, Kentucky

Address: 753 Dawson Springs Way Lexington, KY 40511

Bankruptcy Case 11-52313-jms Summary: "Jr Charles E Hensley's bankruptcy, initiated in 08.16.2011 and concluded by December 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles E Hensley — Kentucky, 11-52313


ᐅ Debra Sharp Hensley, Kentucky

Address: 2270 Tucson Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-50144-tnw: "The case of Debra Sharp Hensley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Sharp Hensley — Kentucky, 13-50144


ᐅ Ashley B Hensley, Kentucky

Address: 2752 Lockhurst Rd Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-52107-tnw: "In a Chapter 7 bankruptcy case, Ashley B Hensley from Lexington, KY, saw their proceedings start in 07.26.2011 and complete by 2011-10-25, involving asset liquidation."
Ashley B Hensley — Kentucky, 11-52107


ᐅ Robert L Hensley, Kentucky

Address: 3316 Commodore Dr Apt 481 Lexington, KY 40502

Concise Description of Bankruptcy Case 12-51675-jms7: "The bankruptcy filing by Robert L Hensley, undertaken in Jun 25, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Robert L Hensley — Kentucky, 12-51675


ᐅ Robyn M Hensley, Kentucky

Address: PO Box 23020 Lexington, KY 40523

Snapshot of U.S. Bankruptcy Proceeding Case 11-53399-jms: "In Lexington, KY, Robyn M Hensley filed for Chapter 7 bankruptcy in Dec 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2012."
Robyn M Hensley — Kentucky, 11-53399


ᐅ Bryan K Hensley, Kentucky

Address: 596 Emery Ct Lexington, KY 40505-4049

Brief Overview of Bankruptcy Case 2014-51841-grs: "Bryan K Hensley's bankruptcy, initiated in August 7, 2014 and concluded by November 5, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan K Hensley — Kentucky, 2014-51841


ᐅ Sammy Wayne Hensley, Kentucky

Address: 2351 Harrods Pointe Trce Lexington, KY 40514-1448

Brief Overview of Bankruptcy Case 14-50137-grs: "Sammy Wayne Hensley's Chapter 7 bankruptcy, filed in Lexington, KY in 01/24/2014, led to asset liquidation, with the case closing in April 2014."
Sammy Wayne Hensley — Kentucky, 14-50137


ᐅ Cassandra Jill Hensley, Kentucky

Address: 596 Emery Ct Lexington, KY 40505-4049

Bankruptcy Case 14-51841-grs Overview: "The bankruptcy record of Cassandra Jill Hensley from Lexington, KY, shows a Chapter 7 case filed in 08/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2014."
Cassandra Jill Hensley — Kentucky, 14-51841


ᐅ Lori Beth Hensley, Kentucky

Address: 1346 Village Dr Apt C25 Lexington, KY 40504-1787

Brief Overview of Bankruptcy Case 16-50262-grs: "The bankruptcy record of Lori Beth Hensley from Lexington, KY, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2016."
Lori Beth Hensley — Kentucky, 16-50262


ᐅ Jamie Nicole Hensley, Kentucky

Address: 3197 Tiburon Way Lexington, KY 40511

Bankruptcy Case 11-52705-tnw Overview: "In Lexington, KY, Jamie Nicole Hensley filed for Chapter 7 bankruptcy in Sep 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Jamie Nicole Hensley — Kentucky, 11-52705


ᐅ Sr Joseph Hensley, Kentucky

Address: 1562 Pricetown Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52321-tnw7: "In a Chapter 7 bankruptcy case, Sr Joseph Hensley from Lexington, KY, saw their proceedings start in July 2010 and complete by November 5, 2010, involving asset liquidation."
Sr Joseph Hensley — Kentucky, 10-52321


ᐅ Loretta J Henson, Kentucky

Address: 249 E Reynolds Rd Apt 2 Lexington, KY 40517-1281

Bankruptcy Case 2014-50754-jl Summary: "The bankruptcy record of Loretta J Henson from Lexington, KY, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Loretta J Henson — Kentucky, 2014-50754-jl


ᐅ Craig Herbert, Kentucky

Address: 3308 Squire Hart Ct Lexington, KY 40515

Bankruptcy Case 10-51195-tnw Overview: "Lexington, KY resident Craig Herbert's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2010."
Craig Herbert — Kentucky, 10-51195


ᐅ Thomas E Hereford, Kentucky

Address: 175 N Mount Tabor Rd Apt 98 Lexington, KY 40509-1704

Bankruptcy Case 16-50137-grs Summary: "The bankruptcy record of Thomas E Hereford from Lexington, KY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2016."
Thomas E Hereford — Kentucky, 16-50137


ᐅ Constance Herold, Kentucky

Address: 1010 Churchill Dr Lexington, KY 40505

Bankruptcy Case 09-54124-jl Summary: "Constance Herold's bankruptcy, initiated in 2009-12-30 and concluded by 2010-04-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Herold — Kentucky, 09-54124-jl


ᐅ Ragen Gilbert Herrington, Kentucky

Address: 217 Loch Lomond Dr Lexington, KY 40517-1325

Snapshot of U.S. Bankruptcy Proceeding Case 14-50642-grs: "The bankruptcy filing by Ragen Gilbert Herrington, undertaken in 2014-03-18 in Lexington, KY under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Ragen Gilbert Herrington — Kentucky, 14-50642


ᐅ Daryl M Herrington, Kentucky

Address: 477 Glendora Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-53364-jms: "In a Chapter 7 bankruptcy case, Daryl M Herrington from Lexington, KY, saw their proceedings start in 12.08.2011 and complete by 2012-03-25, involving asset liquidation."
Daryl M Herrington — Kentucky, 11-53364


ᐅ Tynickce L Herrod, Kentucky

Address: 1252 Red Stone Dr Lexington, KY 40509-2334

Brief Overview of Bankruptcy Case 16-50858-grs: "Tynickce L Herrod's bankruptcy, initiated in April 29, 2016 and concluded by 07/28/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tynickce L Herrod — Kentucky, 16-50858


ᐅ Theodrick Hersey, Kentucky

Address: 1203 Devonport Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-52984-tnw: "Theodrick Hersey's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 20, 2010, led to asset liquidation, with the case closing in 2011-01-06."
Theodrick Hersey — Kentucky, 10-52984


ᐅ Johnston Carole A Herzog, Kentucky

Address: 125 Preston Ave Lexington, KY 40502

Concise Description of Bankruptcy Case 13-50084-tnw7: "Johnston Carole A Herzog's Chapter 7 bankruptcy, filed in Lexington, KY in January 2013, led to asset liquidation, with the case closing in April 2013."
Johnston Carole A Herzog — Kentucky, 13-50084


ᐅ Misty Elizabeth Hess, Kentucky

Address: 557 E Sixth St Lexington, KY 40508

Bankruptcy Case 11-51709-jms Overview: "The bankruptcy filing by Misty Elizabeth Hess, undertaken in June 17, 2011 in Lexington, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Misty Elizabeth Hess — Kentucky, 11-51709


ᐅ Jamil Hester, Kentucky

Address: 3745 Camelot Dr Apt 103 Lexington, KY 40517-1732

Bankruptcy Case 15-50255-grs Summary: "The bankruptcy record of Jamil Hester from Lexington, KY, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Jamil Hester — Kentucky, 15-50255


ᐅ Lina Marie Hester, Kentucky

Address: 3428 Smoky Mountain Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 13-51804-jl7: "Lina Marie Hester's bankruptcy, initiated in 07/23/2013 and concluded by Oct 27, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lina Marie Hester — Kentucky, 13-51804-jl


ᐅ Linda Y Hester, Kentucky

Address: 1276 Ak Sar Ben Park Lexington, KY 40517-3134

Snapshot of U.S. Bankruptcy Proceeding Case 15-51168-tnw: "The case of Linda Y Hester in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Y Hester — Kentucky, 15-51168


ᐅ Andrew B Hibbard, Kentucky

Address: 1740 Prairie Cir Lexington, KY 40515

Concise Description of Bankruptcy Case 12-53165-grs7: "The bankruptcy filing by Andrew B Hibbard, undertaken in Dec 18, 2012 in Lexington, KY under Chapter 7, concluded with discharge in March 24, 2013 after liquidating assets."
Andrew B Hibbard — Kentucky, 12-53165


ᐅ David Hibbard, Kentucky

Address: 214 Boysenberry St Lexington, KY 40511

Bankruptcy Case 10-52911-tnw Summary: "Lexington, KY resident David Hibbard's Sep 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-29."
David Hibbard — Kentucky, 10-52911


ᐅ Mary M Hickey, Kentucky

Address: 3646 Royster Rd Lexington, KY 40516

Concise Description of Bankruptcy Case 12-50815-tnw7: "Mary M Hickey's Chapter 7 bankruptcy, filed in Lexington, KY in 03.26.2012, led to asset liquidation, with the case closing in Jul 12, 2012."
Mary M Hickey — Kentucky, 12-50815


ᐅ Dwight Scot Hickman, Kentucky

Address: 4030 Tates Creek Rd Apt 2960 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-11339-SDB: "Dwight Scot Hickman, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by 2012-09-06."
Dwight Scot Hickman — Kentucky, 09-11339


ᐅ Deborah L Hicks, Kentucky

Address: 2818 Southview Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 12-51937-tnw7: "In Lexington, KY, Deborah L Hicks filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2012."
Deborah L Hicks — Kentucky, 12-51937


ᐅ Michael Hicks, Kentucky

Address: 662 Rogers Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-53935-jl: "In a Chapter 7 bankruptcy case, Michael Hicks from Lexington, KY, saw their proceedings start in 12/17/2010 and complete by April 2011, involving asset liquidation."
Michael Hicks — Kentucky, 10-53935-jl


ᐅ Trilby Mae Hicks, Kentucky

Address: 137 Chantilly St Lexington, KY 40504-1364

Bankruptcy Case 16-50448-grs Summary: "Trilby Mae Hicks's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-03-11, led to asset liquidation, with the case closing in June 2016."
Trilby Mae Hicks — Kentucky, 16-50448


ᐅ Eric Ryan Hidenrite, Kentucky

Address: 212 Fairgrounds Dr Lexington, KY 40516

Brief Overview of Bankruptcy Case 11-51124-jms: "Eric Ryan Hidenrite's Chapter 7 bankruptcy, filed in Lexington, KY in 04.18.2011, led to asset liquidation, with the case closing in 2011-08-04."
Eric Ryan Hidenrite — Kentucky, 11-51124


ᐅ Charles E Higginbotham, Kentucky

Address: 305 Mission Hills Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 11-51557-tnw7: "The bankruptcy filing by Charles E Higginbotham, undertaken in 2011-05-31 in Lexington, KY under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Charles E Higginbotham — Kentucky, 11-51557


ᐅ Quantella Renee Higgins, Kentucky

Address: 2160 Fontaine Rd Apt 234 Lexington, KY 40502-1343

Snapshot of U.S. Bankruptcy Proceeding Case 16-50411-tnw: "Quantella Renee Higgins's bankruptcy, initiated in March 9, 2016 and concluded by Jun 7, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quantella Renee Higgins — Kentucky, 16-50411


ᐅ Verna Higgins, Kentucky

Address: 195 Betty Hope Ln Lexington, KY 40511

Bankruptcy Case 10-53407-jl Summary: "Verna Higgins's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-10-28, led to asset liquidation, with the case closing in 02.13.2011."
Verna Higgins — Kentucky, 10-53407-jl


ᐅ Rosalin Higgins, Kentucky

Address: 345 N Martin Luther King Blvd Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-53495-jms: "The bankruptcy record of Rosalin Higgins from Lexington, KY, shows a Chapter 7 case filed in December 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2012."
Rosalin Higgins — Kentucky, 11-53495


ᐅ Andrew M Higgins, Kentucky

Address: 804 Foxcroft Ct Lexington, KY 40505

Bankruptcy Case 13-50027-tnw Overview: "Andrew M Higgins's bankruptcy, initiated in 2013-01-07 and concluded by 2013-04-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew M Higgins — Kentucky, 13-50027


ᐅ Tammy Jean Higgins, Kentucky

Address: 137 Rose St Apt 712 Lexington, KY 40507-1454

Snapshot of U.S. Bankruptcy Proceeding Case 16-51339-grs: "The bankruptcy filing by Tammy Jean Higgins, undertaken in 2016-07-06 in Lexington, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Tammy Jean Higgins — Kentucky, 16-51339


ᐅ Adam W High, Kentucky

Address: 1720 Elverton Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-50021-tnw: "Adam W High's bankruptcy, initiated in Jan 5, 2011 and concluded by Apr 13, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam W High — Kentucky, 11-50021


ᐅ Paul L Hightower, Kentucky

Address: 324 Chinoe Rd Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-50072-jms: "Lexington, KY resident Paul L Hightower's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2012."
Paul L Hightower — Kentucky, 12-50072


ᐅ Roxianne Alicia Higley, Kentucky

Address: 4509 Deering Ct Lexington, KY 40515-4725

Snapshot of U.S. Bankruptcy Proceeding Case 14-52677-grs: "The bankruptcy record of Roxianne Alicia Higley from Lexington, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Roxianne Alicia Higley — Kentucky, 14-52677


ᐅ Clara Lynn Hiler, Kentucky

Address: 1332 Post Oak Rd Lexington, KY 40517-3932

Bankruptcy Case 14-51418-jl Overview: "In a Chapter 7 bankruptcy case, Clara Lynn Hiler from Lexington, KY, saw her proceedings start in 06/04/2014 and complete by September 2014, involving asset liquidation."
Clara Lynn Hiler — Kentucky, 14-51418-jl


ᐅ Emily Hiler, Kentucky

Address: 564 El Paseo Pl Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53054-wsh: "In Lexington, KY, Emily Hiler filed for Chapter 7 bankruptcy in September 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Emily Hiler — Kentucky, 09-53054


ᐅ Michelle Lee Hill, Kentucky

Address: 2020 Armstrong Mill Rd Apt 1836 Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51587-jl7: "Michelle Lee Hill's Chapter 7 bankruptcy, filed in Lexington, KY in 06.14.2012, led to asset liquidation, with the case closing in 2012-09-30."
Michelle Lee Hill — Kentucky, 12-51587-jl


ᐅ Tara J Hill, Kentucky

Address: 500 Big Bear Ln Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-52497-tnw: "In a Chapter 7 bankruptcy case, Tara J Hill from Lexington, KY, saw her proceedings start in 10/15/2013 and complete by Jan 19, 2014, involving asset liquidation."
Tara J Hill — Kentucky, 13-52497


ᐅ Larhonda J Hill, Kentucky

Address: 636 N Upper St Lexington, KY 40508-1482

Concise Description of Bankruptcy Case 15-52389-grs7: "In a Chapter 7 bankruptcy case, Larhonda J Hill from Lexington, KY, saw her proceedings start in December 8, 2015 and complete by March 2016, involving asset liquidation."
Larhonda J Hill — Kentucky, 15-52389


ᐅ Patricia Hill, Kentucky

Address: 600 Montclair Dr Lexington, KY 40502

Bankruptcy Case 10-51319-jms Summary: "The case of Patricia Hill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Hill — Kentucky, 10-51319


ᐅ Wendy Michelle Hill, Kentucky

Address: 419 Newbury Way Lexington, KY 40514-1749

Brief Overview of Bankruptcy Case 14-70701-tnw: "The case of Wendy Michelle Hill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Michelle Hill — Kentucky, 14-70701


ᐅ Lois J Hill, Kentucky

Address: 1597 Martha Ct Apt 1A Lexington, KY 40505

Bankruptcy Case 13-51740-jl Summary: "Lexington, KY resident Lois J Hill's Jul 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-19."
Lois J Hill — Kentucky, 13-51740-jl


ᐅ John Hill, Kentucky

Address: 684 Estrella Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-51033-tnw: "The case of John Hill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hill — Kentucky, 10-51033


ᐅ Mary Kathleen Hillard, Kentucky

Address: 333 Robertson St Lexington, KY 40508-2433

Bankruptcy Case 15-51725-tnw Overview: "Mary Kathleen Hillard's Chapter 7 bankruptcy, filed in Lexington, KY in 09/01/2015, led to asset liquidation, with the case closing in November 2015."
Mary Kathleen Hillard — Kentucky, 15-51725


ᐅ Dawnitra Hilliard, Kentucky

Address: 130 E Sixth St Lexington, KY 40508

Bankruptcy Case 10-53981-jl Overview: "The bankruptcy record of Dawnitra Hilliard from Lexington, KY, shows a Chapter 7 case filed in Dec 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-09."
Dawnitra Hilliard — Kentucky, 10-53981-jl


ᐅ Jr Bobby Hilson, Kentucky

Address: 2825 Snow Rd Apt D Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51194-grs: "Jr Bobby Hilson's Chapter 7 bankruptcy, filed in Lexington, KY in May 7, 2013, led to asset liquidation, with the case closing in 2013-08-11."
Jr Bobby Hilson — Kentucky, 13-51194


ᐅ Iii Charles Hilton, Kentucky

Address: 319 Lafayette Pkwy # A Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-53682-tnw: "The case of Iii Charles Hilton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles Hilton — Kentucky, 10-53682


ᐅ Katherine Hilton, Kentucky

Address: 710 Hambrick Ave Apt 1 Lexington, KY 40508

Brief Overview of Bankruptcy Case 13-50478-jl: "The bankruptcy filing by Katherine Hilton, undertaken in February 27, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 06/03/2013 after liquidating assets."
Katherine Hilton — Kentucky, 13-50478-jl


ᐅ Margaret Clayetta Hilton, Kentucky

Address: 1132 Kees Rd Apt 5 Lexington, KY 40505

Bankruptcy Case 11-53231-jms Overview: "The bankruptcy filing by Margaret Clayetta Hilton, undertaken in 11.22.2011 in Lexington, KY under Chapter 7, concluded with discharge in March 9, 2012 after liquidating assets."
Margaret Clayetta Hilton — Kentucky, 11-53231


ᐅ Martha R Himes, Kentucky

Address: 1621 Liberty Rd Lexington, KY 40505

Bankruptcy Case 13-51648-grs Overview: "The bankruptcy record of Martha R Himes from Lexington, KY, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2013."
Martha R Himes — Kentucky, 13-51648


ᐅ Sara Hinds, Kentucky

Address: 225 Laclede Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 10-52844-jms7: "In a Chapter 7 bankruptcy case, Sara Hinds from Lexington, KY, saw her proceedings start in 09/03/2010 and complete by 2010-12-20, involving asset liquidation."
Sara Hinds — Kentucky, 10-52844


ᐅ James Albert Hinds, Kentucky

Address: 2111 Lansill Rd Apt G75 Lexington, KY 40504

Bankruptcy Case 11-53360-jms Overview: "Lexington, KY resident James Albert Hinds's 2011-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2012."
James Albert Hinds — Kentucky, 11-53360


ᐅ Tiffany Leah Hines, Kentucky

Address: 774 Sandpiper Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51105-jms7: "The bankruptcy record of Tiffany Leah Hines from Lexington, KY, shows a Chapter 7 case filed in April 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Tiffany Leah Hines — Kentucky, 11-51105


ᐅ Tina L Hines, Kentucky

Address: 1648 Alexandria Dr Apt 1 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-53455-jms: "The bankruptcy filing by Tina L Hines, undertaken in Dec 16, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 04/02/2012 after liquidating assets."
Tina L Hines — Kentucky, 11-53455


ᐅ Robert Hinkle, Kentucky

Address: 3820 Aria Ln Lexington, KY 40514

Concise Description of Bankruptcy Case 10-51729-jl7: "The bankruptcy filing by Robert Hinkle, undertaken in 2010-05-25 in Lexington, KY under Chapter 7, concluded with discharge in 09.10.2010 after liquidating assets."
Robert Hinkle — Kentucky, 10-51729-jl


ᐅ Troy C Hinz, Kentucky

Address: 3412 Elmendorf Pl Lexington, KY 40517

Bankruptcy Case 12-51768-jl Overview: "The bankruptcy record of Troy C Hinz from Lexington, KY, shows a Chapter 7 case filed in 06/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Troy C Hinz — Kentucky, 12-51768-jl


ᐅ Christopher Lee Hisle, Kentucky

Address: 1013 Meadow Ln Lexington, KY 40505-3355

Bankruptcy Case 14-50256-grs Summary: "The bankruptcy filing by Christopher Lee Hisle, undertaken in 2014-02-10 in Lexington, KY under Chapter 7, concluded with discharge in 05.11.2014 after liquidating assets."
Christopher Lee Hisle — Kentucky, 14-50256


ᐅ Gregory T Hisle, Kentucky

Address: 1512 Richard Ct Lexington, KY 40515

Bankruptcy Case 12-52945-grs Overview: "Gregory T Hisle's bankruptcy, initiated in 2012-11-20 and concluded by 2013-02-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory T Hisle — Kentucky, 12-52945


ᐅ William Owen Hisle, Kentucky

Address: 810 Marcellus Dr Lexington, KY 40505-3624

Snapshot of U.S. Bankruptcy Proceeding Case 16-50918-grs: "Lexington, KY resident William Owen Hisle's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
William Owen Hisle — Kentucky, 16-50918


ᐅ Ashley Renee Hite, Kentucky

Address: 1008 Carmellia Drive Lexington, KY 40504

Brief Overview of Bankruptcy Case 2014-51869-grs: "Ashley Renee Hite's Chapter 7 bankruptcy, filed in Lexington, KY in August 2014, led to asset liquidation, with the case closing in November 11, 2014."
Ashley Renee Hite — Kentucky, 2014-51869


ᐅ Michael Hoban, Kentucky

Address: 1666 Maywick View Ln Apt 2 Lexington, KY 40504

Bankruptcy Case 10-53387-jms Summary: "The case of Michael Hoban in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hoban — Kentucky, 10-53387


ᐅ Raymond Hobbs, Kentucky

Address: 3634 Appian Way Lexington, KY 40517

Bankruptcy Case 10-54026-tnw Summary: "The bankruptcy filing by Raymond Hobbs, undertaken in Dec 30, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 04/17/2011 after liquidating assets."
Raymond Hobbs — Kentucky, 10-54026


ᐅ Ronnie Marshall Hobbs, Kentucky

Address: 602 Seattle Dr Lexington, KY 40503-2125

Bankruptcy Case 15-51041-grs Overview: "The case of Ronnie Marshall Hobbs in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Marshall Hobbs — Kentucky, 15-51041


ᐅ Gene Hobbs, Kentucky

Address: 1711 Tarleton Ct Lexington, KY 40504

Bankruptcy Case 10-50892-jms Summary: "In Lexington, KY, Gene Hobbs filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Gene Hobbs — Kentucky, 10-50892


ᐅ Gregory Lee Hobbs, Kentucky

Address: 892 Burkewood Dr Lexington, KY 40509

Bankruptcy Case 12-50196-jms Summary: "Lexington, KY resident Gregory Lee Hobbs's 01/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2012."
Gregory Lee Hobbs — Kentucky, 12-50196


ᐅ Crystal Ann Hobbs, Kentucky

Address: 602 Seattle Dr Lexington, KY 40503-2125

Bankruptcy Case 15-51041-grs Summary: "In Lexington, KY, Crystal Ann Hobbs filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2015."
Crystal Ann Hobbs — Kentucky, 15-51041


ᐅ Hope Kassidy Hobgood, Kentucky

Address: 3632 King Arthur Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50486-jms7: "The bankruptcy record of Hope Kassidy Hobgood from Lexington, KY, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2011."
Hope Kassidy Hobgood — Kentucky, 11-50486


ᐅ Robert Hobson, Kentucky

Address: 113 White Oak Trce Lexington, KY 40511

Bankruptcy Case 10-50860-tnw Summary: "In a Chapter 7 bankruptcy case, Robert Hobson from Lexington, KY, saw their proceedings start in 03/16/2010 and complete by July 2, 2010, involving asset liquidation."
Robert Hobson — Kentucky, 10-50860


ᐅ Dwight B Hoch, Kentucky

Address: 3204 Buckhorn Dr Lexington, KY 40515

Bankruptcy Case 12-52829-grs Overview: "In Lexington, KY, Dwight B Hoch filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2013."
Dwight B Hoch — Kentucky, 12-52829


ᐅ William Hockaday, Kentucky

Address: 1545 Meade Ct Apt 6 Lexington, KY 40505

Bankruptcy Case 12-50435-tnw Overview: "William Hockaday's bankruptcy, initiated in 2012-02-17 and concluded by 06.04.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hockaday — Kentucky, 12-50435


ᐅ Raymond Thomas Hockaday, Kentucky

Address: 2504 Larkin Rd Apt 55 Lexington, KY 40503-3217

Bankruptcy Case 16-51375-grs Summary: "Raymond Thomas Hockaday's bankruptcy, initiated in July 13, 2016 and concluded by 10/11/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Thomas Hockaday — Kentucky, 16-51375


ᐅ Kathy Hockensmith, Kentucky

Address: 3395 Spangler Dr Apt 106 Lexington, KY 40517

Bankruptcy Case 10-50065-jl Summary: "Kathy Hockensmith's bankruptcy, initiated in 01/13/2010 and concluded by 2010-04-19 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Hockensmith — Kentucky, 10-50065-jl


ᐅ Joshua Anthony Hocker, Kentucky

Address: 477 Locust Ave Lexington, KY 40505

Bankruptcy Case 13-51104-tnw Summary: "Lexington, KY resident Joshua Anthony Hocker's April 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Joshua Anthony Hocker — Kentucky, 13-51104


ᐅ James R Hodge, Kentucky

Address: 3405 Smoky Mountain Dr Lexington, KY 40515

Bankruptcy Case 11-51072-jms Overview: "In a Chapter 7 bankruptcy case, James R Hodge from Lexington, KY, saw their proceedings start in April 12, 2011 and complete by July 29, 2011, involving asset liquidation."
James R Hodge — Kentucky, 11-51072


ᐅ Jr Victor Hodge, Kentucky

Address: 3136 High Ridge Dr Lexington, KY 40517

Bankruptcy Case 10-53836-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Victor Hodge from Lexington, KY, saw his proceedings start in 2010-12-07 and complete by 03.25.2011, involving asset liquidation."
Jr Victor Hodge — Kentucky, 10-53836


ᐅ Frank Hodge, Kentucky

Address: 437 Morgan Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-54061-wsh: "In a Chapter 7 bankruptcy case, Frank Hodge from Lexington, KY, saw their proceedings start in December 2009 and complete by 03/28/2010, involving asset liquidation."
Frank Hodge — Kentucky, 09-54061


ᐅ David R Hodgens, Kentucky

Address: 3828 Blue Bonnet Dr Lexington, KY 40514-1612

Bankruptcy Case 15-33906-acs Summary: "Lexington, KY resident David R Hodgens's 12/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-03."
David R Hodgens — Kentucky, 15-33906


ᐅ Gary M Hodges, Kentucky

Address: 3224 Yellowstone Pkwy Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50274-jms7: "Gary M Hodges's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 31, 2011, led to asset liquidation, with the case closing in 04.29.2011."
Gary M Hodges — Kentucky, 11-50274


ᐅ Kurt R Hoelzel, Kentucky

Address: 413 Lucille Dr Lexington, KY 40511

Bankruptcy Case 12-50929-jl Summary: "Kurt R Hoelzel's Chapter 7 bankruptcy, filed in Lexington, KY in 04/02/2012, led to asset liquidation, with the case closing in July 2012."
Kurt R Hoelzel — Kentucky, 12-50929-jl


ᐅ Rebecca A Hogan, Kentucky

Address: 387 Gawaine Dr Lexington, KY 40517

Bankruptcy Case 13-50916-tnw Overview: "The bankruptcy filing by Rebecca A Hogan, undertaken in 04.11.2013 in Lexington, KY under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Rebecca A Hogan — Kentucky, 13-50916


ᐅ Jeffrey S Hogan, Kentucky

Address: 4037 Kenesaw Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51159-jl: "The bankruptcy record of Jeffrey S Hogan from Lexington, KY, shows a Chapter 7 case filed in 2013-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Jeffrey S Hogan — Kentucky, 13-51159-jl


ᐅ Jr Clarence Hogan, Kentucky

Address: PO Box 22444 Lexington, KY 40522

Bankruptcy Case 10-52731-tnw Summary: "Jr Clarence Hogan's bankruptcy, initiated in 2010-08-25 and concluded by November 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clarence Hogan — Kentucky, 10-52731


ᐅ Joyce Hogg, Kentucky

Address: 3632 Crosby Dr Lexington, KY 40517

Bankruptcy Case 10-50045-jms Overview: "In a Chapter 7 bankruptcy case, Joyce Hogg from Lexington, KY, saw her proceedings start in January 2010 and complete by April 17, 2010, involving asset liquidation."
Joyce Hogg — Kentucky, 10-50045


ᐅ Jeremy Holbrook, Kentucky

Address: 1077 Brick House Ln Lexington, KY 40509

Bankruptcy Case 10-50236-jl Overview: "Lexington, KY resident Jeremy Holbrook's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Jeremy Holbrook — Kentucky, 10-50236-jl


ᐅ Aaron Clark Holcomb, Kentucky

Address: 2123 Lighthouse Ln Lexington, KY 40509-4174

Bankruptcy Case 14-30236-acs Summary: "In a Chapter 7 bankruptcy case, Aaron Clark Holcomb from Lexington, KY, saw his proceedings start in 2014-01-23 and complete by 2014-04-23, involving asset liquidation."
Aaron Clark Holcomb — Kentucky, 14-30236


ᐅ Anne Margaret Holder, Kentucky

Address: 209 Old Todds Rd Apt 2102 Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-51738-tnw: "In a Chapter 7 bankruptcy case, Anne Margaret Holder from Lexington, KY, saw her proceedings start in 2013-07-15 and complete by 2013-10-19, involving asset liquidation."
Anne Margaret Holder — Kentucky, 13-51738


ᐅ Veronica Holder, Kentucky

Address: 1550 Trent Blvd Apt 1313 Lexington, KY 40515

Concise Description of Bankruptcy Case 10-51144-tnw7: "Lexington, KY resident Veronica Holder's 04.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2010."
Veronica Holder — Kentucky, 10-51144


ᐅ Marcus Holder, Kentucky

Address: 3328 Sweet Clover Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51703-jms: "The case of Marcus Holder in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Holder — Kentucky, 10-51703


ᐅ Pamela Hollan, Kentucky

Address: 3252 Carriage Ln Lexington, KY 40517-3800

Snapshot of U.S. Bankruptcy Proceeding Case 15-52498-grs: "The bankruptcy filing by Pamela Hollan, undertaken in December 29, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-03-28 after liquidating assets."
Pamela Hollan — Kentucky, 15-52498


ᐅ Alexis R Holland, Kentucky

Address: 3308 Mount Foraker Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-52890-tnw7: "Lexington, KY resident Alexis R Holland's 2012-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2013."
Alexis R Holland — Kentucky, 12-52890