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 Whitney Hannan, Kentucky

Address: 608 Vonbryan Trce Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53835-jms: "The bankruptcy filing by Whitney Hannan, undertaken in 2010-12-07 in Lexington, KY under Chapter 7, concluded with discharge in 03/25/2011 after liquidating assets."
Whitney Hannan — Kentucky, 10-53835


ᐅ Andrea Hansel, Kentucky

Address: 281 Hightower Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50370-tnw: "The bankruptcy filing by Andrea Hansel, undertaken in 02.08.2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-05-15 after liquidating assets."
Andrea Hansel — Kentucky, 10-50370


ᐅ Antoinette G Holland, Kentucky

Address: 151 S Locust Hill Dr Apt 1324 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-51338-jms: "The case of Antoinette G Holland in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette G Holland — Kentucky, 11-51338


ᐅ Gregory Edward Holland, Kentucky

Address: 408 Bainbridge Ct Apt 1 Lexington, KY 40509

Concise Description of Bankruptcy Case 11-51984-tnw7: "Gregory Edward Holland's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 13, 2011, led to asset liquidation, with the case closing in 10/29/2011."
Gregory Edward Holland — Kentucky, 11-51984


ᐅ Hattie L Holland, Kentucky

Address: 1109 Winburn Dr Apt 19 Lexington, KY 40511-1420

Snapshot of U.S. Bankruptcy Proceeding Case 16-50174-grs: "The bankruptcy filing by Hattie L Holland, undertaken in February 5, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Hattie L Holland — Kentucky, 16-50174


ᐅ Barbara J Holland, Kentucky

Address: 1705 Leestown Rd Apt 319 Lexington, KY 40511

Bankruptcy Case 11-52244-jms Summary: "In Lexington, KY, Barbara J Holland filed for Chapter 7 bankruptcy in 08/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Barbara J Holland — Kentucky, 11-52244


ᐅ Cheryl Lachelle Holland, Kentucky

Address: 1542 Grant Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51402-tnw7: "The bankruptcy record of Cheryl Lachelle Holland from Lexington, KY, shows a Chapter 7 case filed in 05.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Cheryl Lachelle Holland — Kentucky, 13-51402


ᐅ Robert Frank Hollas, Kentucky

Address: 3837 Heimbaugh Ln Lexington, KY 40514

Bankruptcy Case 11-51682-jms Overview: "In Lexington, KY, Robert Frank Hollas filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2011."
Robert Frank Hollas — Kentucky, 11-51682


ᐅ Heather Hollifield, Kentucky

Address: 2504 Larkin Rd Apt 64 Lexington, KY 40503

Concise Description of Bankruptcy Case 10-51444-jms7: "The bankruptcy record of Heather Hollifield from Lexington, KY, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Heather Hollifield — Kentucky, 10-51444


ᐅ Courtney A Hollingsworth, Kentucky

Address: 3170 Mapleleaf Dr Apt 1107 Lexington, KY 40509-2619

Snapshot of U.S. Bankruptcy Proceeding Case 15-50483-grs: "Lexington, KY resident Courtney A Hollingsworth's Mar 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
Courtney A Hollingsworth — Kentucky, 15-50483


ᐅ Jacquetta Hollingsworth, Kentucky

Address: 221 Gauley Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51856-tnw7: "In a Chapter 7 bankruptcy case, Jacquetta Hollingsworth from Lexington, KY, saw her proceedings start in July 30, 2013 and complete by 11.03.2013, involving asset liquidation."
Jacquetta Hollingsworth — Kentucky, 13-51856


ᐅ Joe Hollon, Kentucky

Address: 578 Benton Rd Lexington, KY 40505

Bankruptcy Case 09-53531-jl Summary: "In a Chapter 7 bankruptcy case, Joe Hollon from Lexington, KY, saw their proceedings start in 11.05.2009 and complete by 2010-02-09, involving asset liquidation."
Joe Hollon — Kentucky, 09-53531-jl


ᐅ Timothy T Holloway, Kentucky

Address: 214 Cranberry St Lexington, KY 40511-1930

Brief Overview of Bankruptcy Case 08-50866-tnw: "Filing for Chapter 13 bankruptcy in Apr 4, 2008, Timothy T Holloway from Lexington, KY, structured a repayment plan, achieving discharge in May 8, 2013."
Timothy T Holloway — Kentucky, 08-50866


ᐅ Jerry Holloway, Kentucky

Address: 800 Lost Trail Cir Lexington, KY 40511-1177

Snapshot of U.S. Bankruptcy Proceeding Case 08-51186-grs: "Jerry Holloway, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 05/06/2008, culminating in its successful completion by 2013-05-24."
Jerry Holloway — Kentucky, 08-51186


ᐅ Tina Gale Holman, Kentucky

Address: 425 Pyke Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-52467-jl: "The bankruptcy filing by Tina Gale Holman, undertaken in October 11, 2013 in Lexington, KY under Chapter 7, concluded with discharge in January 15, 2014 after liquidating assets."
Tina Gale Holman — Kentucky, 13-52467-jl


ᐅ Matthew Holt, Kentucky

Address: 241 Hillsboro Ave Lexington, KY 40511

Bankruptcy Case 10-52251-jl Summary: "Matthew Holt's bankruptcy, initiated in 2010-07-14 and concluded by 10.30.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Holt — Kentucky, 10-52251-jl


ᐅ Kimberly J Holt, Kentucky

Address: 2561 Crusaders Way Lexington, KY 40509

Bankruptcy Case 11-51586-tnw Summary: "The case of Kimberly J Holt in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly J Holt — Kentucky, 11-51586


ᐅ William Osborne Holton, Kentucky

Address: 310 Given Ave Lexington, KY 40502-1455

Bankruptcy Case 15-50302-grs Summary: "William Osborne Holton's bankruptcy, initiated in February 2015 and concluded by 2015-05-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Osborne Holton — Kentucky, 15-50302


ᐅ Jr Donald Holtz, Kentucky

Address: 672 Millpond Rd Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-51420-jms: "Jr Donald Holtz's bankruptcy, initiated in 04/27/2010 and concluded by Aug 13, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Holtz — Kentucky, 10-51420


ᐅ Pamela Ingram, Kentucky

Address: PO Box 24095 Lexington, KY 40524

Concise Description of Bankruptcy Case 09-53376-jms7: "Lexington, KY resident Pamela Ingram's 10.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2010."
Pamela Ingram — Kentucky, 09-53376


ᐅ Patricia L Ingram, Kentucky

Address: 385 Redding Rd Apt 76 Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-52676-jms: "In a Chapter 7 bankruptcy case, Patricia L Ingram from Lexington, KY, saw their proceedings start in 2011-09-26 and complete by Jan 12, 2012, involving asset liquidation."
Patricia L Ingram — Kentucky, 11-52676


ᐅ Ronald E Ingram, Kentucky

Address: 1504 Anniston Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50179-jms: "In Lexington, KY, Ronald E Ingram filed for Chapter 7 bankruptcy in January 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2011."
Ronald E Ingram — Kentucky, 11-50179


ᐅ Loleta R Ingram, Kentucky

Address: 1309 Little Pigeon Ct Lexington, KY 40515

Bankruptcy Case 11-50439-tnw Summary: "The bankruptcy record of Loleta R Ingram from Lexington, KY, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2011."
Loleta R Ingram — Kentucky, 11-50439


ᐅ Mary Loretta Ingram, Kentucky

Address: 148 Rosemont Gdn Lexington, KY 40503

Concise Description of Bankruptcy Case 12-51750-jms7: "The case of Mary Loretta Ingram in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Loretta Ingram — Kentucky, 12-51750


ᐅ Candace Michelle Ingram, Kentucky

Address: 3745 Camelot Dr Apt 104 Lexington, KY 40517-1732

Bankruptcy Case 14-52443-grs Summary: "The bankruptcy filing by Candace Michelle Ingram, undertaken in 10.29.2014 in Lexington, KY under Chapter 7, concluded with discharge in 01/27/2015 after liquidating assets."
Candace Michelle Ingram — Kentucky, 14-52443


ᐅ Iii John Ireland, Kentucky

Address: 429 Hollywood Dr # A Lexington, KY 40502

Bankruptcy Case 10-52269-jms Overview: "In Lexington, KY, Iii John Ireland filed for Chapter 7 bankruptcy in July 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Iii John Ireland — Kentucky, 10-52269


ᐅ Joseph Irvin, Kentucky

Address: 3505 Windgate Way Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-53501-jl: "The case of Joseph Irvin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Irvin — Kentucky, 10-53501-jl


ᐅ Dean A Irwin, Kentucky

Address: 709 Hill Rise Ct Apt 214 Lexington, KY 40504

Concise Description of Bankruptcy Case 12-51595-tnw7: "The case of Dean A Irwin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean A Irwin — Kentucky, 12-51595


ᐅ Frank J Isaacs, Kentucky

Address: 2120 Market Garden Ln Lexington, KY 40509-8524

Bankruptcy Case 15-50047-grs Overview: "In a Chapter 7 bankruptcy case, Frank J Isaacs from Lexington, KY, saw their proceedings start in 2015-01-13 and complete by 04/13/2015, involving asset liquidation."
Frank J Isaacs — Kentucky, 15-50047


ᐅ Lyle Isaacs, Kentucky

Address: 623 Silverleaf Dr # A Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51402-jl: "The case of Lyle Isaacs in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyle Isaacs — Kentucky, 10-51402-jl


ᐅ Arnold C Isaacs, Kentucky

Address: 1804 Traveller Rd Lexington, KY 40504-2006

Bankruptcy Case 2014-52303-tnw Summary: "Lexington, KY resident Arnold C Isaacs's 10/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2015."
Arnold C Isaacs — Kentucky, 2014-52303


ᐅ Susan Carol Isaacs, Kentucky

Address: 1804 Traveller Rd Lexington, KY 40504-2006

Brief Overview of Bankruptcy Case 14-52303-tnw: "Susan Carol Isaacs's Chapter 7 bankruptcy, filed in Lexington, KY in October 10, 2014, led to asset liquidation, with the case closing in January 8, 2015."
Susan Carol Isaacs — Kentucky, 14-52303


ᐅ Troy E Isaacs, Kentucky

Address: 1228 Devonport Dr Lexington, KY 40504

Bankruptcy Case 13-50832-tnw Summary: "In Lexington, KY, Troy E Isaacs filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Troy E Isaacs — Kentucky, 13-50832


ᐅ Christina E Isaacs, Kentucky

Address: 4119 Victoria Way Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-50657-jl: "In a Chapter 7 bankruptcy case, Christina E Isaacs from Lexington, KY, saw her proceedings start in 03/18/2013 and complete by June 2013, involving asset liquidation."
Christina E Isaacs — Kentucky, 13-50657-jl


ᐅ Aida Isakagic, Kentucky

Address: 1465 Thames Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-52857-tnw: "In a Chapter 7 bankruptcy case, Aida Isakagic from Lexington, KY, saw her proceedings start in 2010-09-07 and complete by 2010-12-24, involving asset liquidation."
Aida Isakagic — Kentucky, 10-52857


ᐅ Nancy Isbell, Kentucky

Address: 317 Sandwood Pl Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-52628-tnw: "Nancy Isbell's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-08-16, led to asset liquidation, with the case closing in 2010-12-02."
Nancy Isbell — Kentucky, 10-52628


ᐅ Terry L Isgrigg, Kentucky

Address: 4057 Mooncoin Way Apt 15301 Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51727-tnw7: "Terry L Isgrigg's bankruptcy, initiated in June 18, 2011 and concluded by October 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Isgrigg — Kentucky, 11-51727


ᐅ Taras R Isom, Kentucky

Address: 294 Old Kingston Rd Lexington, KY 40505-1837

Snapshot of U.S. Bankruptcy Proceeding Case 15-51306-grs: "Lexington, KY resident Taras R Isom's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Taras R Isom — Kentucky, 15-51306


ᐅ Jagoda Ison, Kentucky

Address: 4390 Clearwater Way Apt 2303 Lexington, KY 40515

Concise Description of Bankruptcy Case 09-53387-jl7: "Jagoda Ison's bankruptcy, initiated in October 2009 and concluded by 01.27.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jagoda Ison — Kentucky, 09-53387-jl


ᐅ Michael S Ison, Kentucky

Address: 2170 Fort Harrods Dr Apt 44 Lexington, KY 40513-1091

Concise Description of Bankruptcy Case 16-51507-grs7: "In a Chapter 7 bankruptcy case, Michael S Ison from Lexington, KY, saw their proceedings start in 08.03.2016 and complete by November 2016, involving asset liquidation."
Michael S Ison — Kentucky, 16-51507


ᐅ Sconcaray Ison, Kentucky

Address: 1520 Continental Sq Apt 22 Lexington, KY 40505

Bankruptcy Case 10-50085-jms Summary: "Sconcaray Ison's bankruptcy, initiated in 2010-01-14 and concluded by 2010-04-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sconcaray Ison — Kentucky, 10-50085


ᐅ Rachel Sharon Israel, Kentucky

Address: 749 Gatehouse Pl Lexington, KY 40505

Bankruptcy Case 13-51809-grs Overview: "Rachel Sharon Israel's bankruptcy, initiated in 07.24.2013 and concluded by October 28, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Sharon Israel — Kentucky, 13-51809


ᐅ Tamar Raeshell Israel, Kentucky

Address: 1593 Hill Rise Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 13-52321-tnw7: "Tamar Raeshell Israel's Chapter 7 bankruptcy, filed in Lexington, KY in September 25, 2013, led to asset liquidation, with the case closing in December 2013."
Tamar Raeshell Israel — Kentucky, 13-52321


ᐅ Brandon Jackey, Kentucky

Address: 391 Lancelot Ln Lexington, KY 40517

Bankruptcy Case 09-53181-jms Summary: "The bankruptcy record of Brandon Jackey from Lexington, KY, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Brandon Jackey — Kentucky, 09-53181


ᐅ Lisa Jackson, Kentucky

Address: 2920 Polo Club Blvd Apt 4103 Lexington, KY 40509-8603

Bankruptcy Case 14-51437-grs Overview: "The case of Lisa Jackson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Jackson — Kentucky, 14-51437


ᐅ Andrew Jackson, Kentucky

Address: 201 S Eagle Creek Dr Lexington, KY 40515

Bankruptcy Case 10-50373-jms Overview: "The bankruptcy filing by Andrew Jackson, undertaken in 02/08/2010 in Lexington, KY under Chapter 7, concluded with discharge in 05.15.2010 after liquidating assets."
Andrew Jackson — Kentucky, 10-50373


ᐅ Andria Holtz Jackson, Kentucky

Address: 646 Waldo Way Lexington, KY 40505-1639

Concise Description of Bankruptcy Case 15-52090-grs7: "The case of Andria Holtz Jackson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andria Holtz Jackson — Kentucky, 15-52090


ᐅ Belinda Anita Jackson, Kentucky

Address: PO Box 1471 Lexington, KY 40588-1471

Concise Description of Bankruptcy Case 14-52652-grs7: "The case of Belinda Anita Jackson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Anita Jackson — Kentucky, 14-52652


ᐅ Ursula Jackson, Kentucky

Address: 504 Jessica Cir Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-53571-tnw: "Ursula Jackson's Chapter 7 bankruptcy, filed in Lexington, KY in November 9, 2010, led to asset liquidation, with the case closing in 02.25.2011."
Ursula Jackson — Kentucky, 10-53571


ᐅ Joan Annette Jackson, Kentucky

Address: 2901 Richmond Rd Ste 130 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-20682-MM7: "Lexington, KY resident Joan Annette Jackson's 2011-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2012."
Joan Annette Jackson — Kentucky, 11-20682


ᐅ Brandie Delores Jackson, Kentucky

Address: 3301 Fields Ct Lexington, KY 40515-5818

Bankruptcy Case 15-51418-grs Summary: "The case of Brandie Delores Jackson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandie Delores Jackson — Kentucky, 15-51418


ᐅ Angela M Jackson, Kentucky

Address: 1085 Lucille Dr Lexington, KY 40511-8653

Bankruptcy Case 14-50674-grs Overview: "Angela M Jackson's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-03-21, led to asset liquidation, with the case closing in 2014-06-19."
Angela M Jackson — Kentucky, 14-50674


ᐅ Gary Jackson, Kentucky

Address: 3592 Forest Spring Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 10-50489-tnw7: "Gary Jackson's Chapter 7 bankruptcy, filed in Lexington, KY in Feb 18, 2010, led to asset liquidation, with the case closing in 2010-05-25."
Gary Jackson — Kentucky, 10-50489


ᐅ Latonya Jackson, Kentucky

Address: 1095 Oakwood Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 10-50009-jms7: "The bankruptcy record of Latonya Jackson from Lexington, KY, shows a Chapter 7 case filed in January 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 11, 2010."
Latonya Jackson — Kentucky, 10-50009


ᐅ Cheryl L Jackson, Kentucky

Address: 219 Patchen Dr Apt 613 Lexington, KY 40517

Bankruptcy Case 11-50499-jms Summary: "The bankruptcy record of Cheryl L Jackson from Lexington, KY, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Cheryl L Jackson — Kentucky, 11-50499


ᐅ Alison Marie Jackson, Kentucky

Address: 3361 Tyler Ct Lexington, KY 40509-1872

Concise Description of Bankruptcy Case 16-50567-grs7: "Alison Marie Jackson's bankruptcy, initiated in 03.28.2016 and concluded by June 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Marie Jackson — Kentucky, 16-50567


ᐅ Micoya Denise Jackson, Kentucky

Address: 384 Woodview Dr Apt B Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51425-tnw: "Lexington, KY resident Micoya Denise Jackson's 05.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2012."
Micoya Denise Jackson — Kentucky, 12-51425


ᐅ Angela Jackson, Kentucky

Address: 3745 Camelot Dr Apt 37 Lexington, KY 40517-1724

Snapshot of U.S. Bankruptcy Proceeding Case 14-50545-grs: "The case of Angela Jackson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Jackson — Kentucky, 14-50545


ᐅ Lewanda Jackson, Kentucky

Address: 3099 Kirklevington Dr Apt 158 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51376-grs: "Lexington, KY resident Lewanda Jackson's 2013-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2013."
Lewanda Jackson — Kentucky, 13-51376


ᐅ Shiresse Jackson, Kentucky

Address: 3650 Tates Creek Rd Apt 108 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51548-jms: "Shiresse Jackson's bankruptcy, initiated in May 7, 2010 and concluded by 08.23.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shiresse Jackson — Kentucky, 10-51548


ᐅ Michael Anthony Jackson, Kentucky

Address: 2875 Palumbo Dr Apt 905 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50789-jms: "Lexington, KY resident Michael Anthony Jackson's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Michael Anthony Jackson — Kentucky, 12-50789


ᐅ Bret Jackson, Kentucky

Address: 2313 Lilac Park Lexington, KY 40509

Bankruptcy Case 10-52491-jms Summary: "In a Chapter 7 bankruptcy case, Bret Jackson from Lexington, KY, saw his proceedings start in Jul 30, 2010 and complete by November 15, 2010, involving asset liquidation."
Bret Jackson — Kentucky, 10-52491


ᐅ Lowell Brenston Jackson, Kentucky

Address: 3056 Town Branch Rd Lexington, KY 40511-8835

Concise Description of Bankruptcy Case 2014-50998-tnw7: "Lowell Brenston Jackson's bankruptcy, initiated in 04.23.2014 and concluded by Jul 22, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lowell Brenston Jackson — Kentucky, 2014-50998


ᐅ George Jackson, Kentucky

Address: 3253 Sandersville Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-50089-jms: "The case of George Jackson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Jackson — Kentucky, 10-50089


ᐅ Charleen Jackson, Kentucky

Address: 3236 Leestown Rd Lexington, KY 40511

Bankruptcy Case 11-51190-tnw Summary: "In Lexington, KY, Charleen Jackson filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Charleen Jackson — Kentucky, 11-51190


ᐅ Contessa L Jackson, Kentucky

Address: 1923 Bedinger Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-51146-jms: "The bankruptcy filing by Contessa L Jackson, undertaken in 04/19/2011 in Lexington, KY under Chapter 7, concluded with discharge in 08.05.2011 after liquidating assets."
Contessa L Jackson — Kentucky, 11-51146


ᐅ Larissa Jeanette Jackson, Kentucky

Address: 3344 Cove Lake Dr Lexington, KY 40515-5626

Concise Description of Bankruptcy Case 15-30424-grs7: "The bankruptcy filing by Larissa Jeanette Jackson, undertaken in October 2015 in Lexington, KY under Chapter 7, concluded with discharge in January 5, 2016 after liquidating assets."
Larissa Jeanette Jackson — Kentucky, 15-30424


ᐅ Jeanette Jackson, Kentucky

Address: 629 Carver Rd Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50339-tnw7: "Jeanette Jackson's Chapter 7 bankruptcy, filed in Lexington, KY in February 15, 2013, led to asset liquidation, with the case closing in May 2013."
Jeanette Jackson — Kentucky, 13-50339


ᐅ Anthea L Jackson, Kentucky

Address: 730 Price Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 13-52281-grs: "Anthea L Jackson's Chapter 7 bankruptcy, filed in Lexington, KY in 09.21.2013, led to asset liquidation, with the case closing in Dec 26, 2013."
Anthea L Jackson — Kentucky, 13-52281


ᐅ Stephanie D Jackson, Kentucky

Address: PO Box 54387 Lexington, KY 40555-4387

Snapshot of U.S. Bankruptcy Proceeding Case 15-51224-grs: "Lexington, KY resident Stephanie D Jackson's 06/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Stephanie D Jackson — Kentucky, 15-51224


ᐅ Maurice W Jackson, Kentucky

Address: 1712 Woodlark Ave Lexington, KY 40505-1422

Concise Description of Bankruptcy Case 09-53820-grs7: "Filing for Chapter 13 bankruptcy in 2009-11-30, Maurice W Jackson from Lexington, KY, structured a repayment plan, achieving discharge in 2014-11-21."
Maurice W Jackson — Kentucky, 09-53820


ᐅ Patrick Jackson, Kentucky

Address: 743 Zandale Dr Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-50457-tnw: "The bankruptcy filing by Patrick Jackson, undertaken in 02.16.2010 in Lexington, KY under Chapter 7, concluded with discharge in 05/23/2010 after liquidating assets."
Patrick Jackson — Kentucky, 10-50457


ᐅ Stephanie Renee Jackson, Kentucky

Address: 116 Yamacraw Pl Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-50567-tnw: "Stephanie Renee Jackson's Chapter 7 bankruptcy, filed in Lexington, KY in February 29, 2012, led to asset liquidation, with the case closing in June 2012."
Stephanie Renee Jackson — Kentucky, 12-50567


ᐅ Anthony Ramone Jackson, Kentucky

Address: 646 Waldo Way Lexington, KY 40505-1639

Brief Overview of Bankruptcy Case 15-52090-grs: "Lexington, KY resident Anthony Ramone Jackson's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2016."
Anthony Ramone Jackson — Kentucky, 15-52090


ᐅ Jr Dennis Jackson, Kentucky

Address: 381 Bassett Ave Lexington, KY 40502

Concise Description of Bankruptcy Case 10-52249-tnw7: "Lexington, KY resident Jr Dennis Jackson's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2010."
Jr Dennis Jackson — Kentucky, 10-52249


ᐅ Kenya L Jackson, Kentucky

Address: 228 Catera Trce Lexington, KY 40509-1491

Concise Description of Bankruptcy Case 2014-51894-grs7: "The case of Kenya L Jackson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenya L Jackson — Kentucky, 2014-51894


ᐅ Stephen Scott Jackson, Kentucky

Address: 1233 Fenwick Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-52057-jms: "In a Chapter 7 bankruptcy case, Stephen Scott Jackson from Lexington, KY, saw their proceedings start in 07.20.2011 and complete by November 2011, involving asset liquidation."
Stephen Scott Jackson — Kentucky, 11-52057


ᐅ Jolynn Jackson, Kentucky

Address: 1706A Clays Mill Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-50133-jms: "In Lexington, KY, Jolynn Jackson filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2012."
Jolynn Jackson — Kentucky, 12-50133


ᐅ Williams Donya Lashree Jackson, Kentucky

Address: 1808 Augusta Ct Apt 5 Lexington, KY 40505-2838

Snapshot of U.S. Bankruptcy Proceeding Case 15-50151-grs: "Lexington, KY resident Williams Donya Lashree Jackson's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-29."
Williams Donya Lashree Jackson — Kentucky, 15-50151


ᐅ Michele Lee Jacobs, Kentucky

Address: 3500 Beaver Place Rd Apt 144 Lexington, KY 40503-6308

Bankruptcy Case 15-50186-tnw Overview: "The bankruptcy filing by Michele Lee Jacobs, undertaken in 02/03/2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-05-04 after liquidating assets."
Michele Lee Jacobs — Kentucky, 15-50186


ᐅ Christine W Jahanshahi, Kentucky

Address: 2020 Armstrong Mill Rd Apt 2226 Lexington, KY 40515-7567

Snapshot of U.S. Bankruptcy Proceeding Case 08-53396-grs: "The bankruptcy record for Christine W Jahanshahi from Lexington, KY, under Chapter 13, filed in 12.31.2008, involved setting up a repayment plan, finalized by 01/06/2014."
Christine W Jahanshahi — Kentucky, 08-53396


ᐅ Izadbakhash Jahanshahi, Kentucky

Address: 2020 Armstrong Mill Rd Apt 2226 Lexington, KY 40515-7567

Bankruptcy Case 08-53396-grs Summary: "The bankruptcy record for Izadbakhash Jahanshahi from Lexington, KY, under Chapter 13, filed in 12/31/2008, involved setting up a repayment plan, finalized by 01.06.2014."
Izadbakhash Jahanshahi — Kentucky, 08-53396


ᐅ Sunita Jairam, Kentucky

Address: 3629 Humphrey Ln Apt 358 Lexington, KY 40502

Bankruptcy Case 13-52858-jl Overview: "The case of Sunita Jairam in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sunita Jairam — Kentucky, 13-52858-jl


ᐅ Shelia Jean James, Kentucky

Address: 1601 Villa Medici Pass Apt 123 Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-51399-tnw: "In a Chapter 7 bankruptcy case, Shelia Jean James from Lexington, KY, saw her proceedings start in 05.31.2013 and complete by 09/11/2013, involving asset liquidation."
Shelia Jean James — Kentucky, 13-51399


ᐅ Raquel Leigh James, Kentucky

Address: 2920 Polo Club Blvd Apt 1202 Lexington, KY 40509

Concise Description of Bankruptcy Case 11-50524-tnw7: "The bankruptcy filing by Raquel Leigh James, undertaken in Feb 24, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-12 after liquidating assets."
Raquel Leigh James — Kentucky, 11-50524


ᐅ Joya L James, Kentucky

Address: 1000 Darley Dr Lexington, KY 40505-3346

Snapshot of U.S. Bankruptcy Proceeding Case 14-52658-grs: "Joya L James's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-11-25, led to asset liquidation, with the case closing in 2015-02-23."
Joya L James — Kentucky, 14-52658


ᐅ Bruce James, Kentucky

Address: 588 E New Circle Rd Apt 272 Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51020-grs: "Lexington, KY resident Bruce James's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2013."
Bruce James — Kentucky, 13-51020


ᐅ Joyce C Jamison, Kentucky

Address: 213 Broadview Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52308-grs7: "The bankruptcy filing by Joyce C Jamison, undertaken in 2013-09-24 in Lexington, KY under Chapter 7, concluded with discharge in Dec 29, 2013 after liquidating assets."
Joyce C Jamison — Kentucky, 13-52308


ᐅ Alexander D Jann, Kentucky

Address: 1544 Springfield Dr Lexington, KY 40515-5887

Concise Description of Bankruptcy Case 15-52079-grs7: "Alexander D Jann's bankruptcy, initiated in 2015-10-26 and concluded by January 24, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander D Jann — Kentucky, 15-52079


ᐅ Alex Jaramillo, Kentucky

Address: 3681 Beaten Path Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-53038-tnw: "Alex Jaramillo's Chapter 7 bankruptcy, filed in Lexington, KY in September 24, 2010, led to asset liquidation, with the case closing in January 2011."
Alex Jaramillo — Kentucky, 10-53038


ᐅ Mark E Jarrell, Kentucky

Address: 2090 Old Nassau Rd Lexington, KY 40504

Bankruptcy Case 13-51316-grs Summary: "The bankruptcy filing by Mark E Jarrell, undertaken in 05.22.2013 in Lexington, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Mark E Jarrell — Kentucky, 13-51316


ᐅ Pluma Carole Jarvis, Kentucky

Address: 2064 Regency Rd Apt 2 Lexington, KY 40503-2301

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52274-grs: "The bankruptcy filing by Pluma Carole Jarvis, undertaken in October 8, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2015-01-06 after liquidating assets."
Pluma Carole Jarvis — Kentucky, 2014-52274


ᐅ Mata Pablo Javier, Kentucky

Address: 3455 Winthrop Dr Lexington, KY 40503-4342

Brief Overview of Bankruptcy Case 16-50523-grs: "The bankruptcy record of Mata Pablo Javier from Lexington, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Mata Pablo Javier — Kentucky, 16-50523


ᐅ Karen Jefferson, Kentucky

Address: 1748 Jennifer Rd Apt E2 Lexington, KY 40505

Bankruptcy Case 12-52593-grs Overview: "The case of Karen Jefferson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Jefferson — Kentucky, 12-52593


ᐅ Carolyn A Jeffrey, Kentucky

Address: 3537 Cephas Way Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-51016-jms: "In a Chapter 7 bankruptcy case, Carolyn A Jeffrey from Lexington, KY, saw her proceedings start in April 12, 2012 and complete by July 2012, involving asset liquidation."
Carolyn A Jeffrey — Kentucky, 12-51016


ᐅ Jodi Jelinek, Kentucky

Address: 985 Lily Ct Lexington, KY 40504

Bankruptcy Case 10-51848-tnw Summary: "The bankruptcy record of Jodi Jelinek from Lexington, KY, shows a Chapter 7 case filed in June 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2010."
Jodi Jelinek — Kentucky, 10-51848


ᐅ Adam W Jenkins, Kentucky

Address: 629 Republic Ct Lexington, KY 40509

Bankruptcy Case 11-53463-tnw Summary: "Lexington, KY resident Adam W Jenkins's 12/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Adam W Jenkins — Kentucky, 11-53463


ᐅ Robin Jenkins, Kentucky

Address: 184 N Ashland Ave Apt 1 Lexington, KY 40502

Bankruptcy Case 10-51310-tnw Overview: "Lexington, KY resident Robin Jenkins's April 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Robin Jenkins — Kentucky, 10-51310


ᐅ Koleif H Jenkins, Kentucky

Address: 440 Squires Rd Apt 41 Lexington, KY 40515

Concise Description of Bankruptcy Case 13-51845-tnw7: "In a Chapter 7 bankruptcy case, Koleif H Jenkins from Lexington, KY, saw their proceedings start in July 2013 and complete by 2013-11-02, involving asset liquidation."
Koleif H Jenkins — Kentucky, 13-51845


ᐅ Steven Jensen, Kentucky

Address: 2407 Lady Bedford Pl Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-36846-EEB: "The case of Steven Jensen in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Jensen — Kentucky, 10-36846