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 Jr Carlos Jessee, Kentucky

Address: 2784 Mable Ln Lexington, KY 40511

Bankruptcy Case 09-70724-wsh Overview: "The case of Jr Carlos Jessee in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carlos Jessee — Kentucky, 09-70724


ᐅ Karen M Jessup, Kentucky

Address: 167 Jefferson St Apt 101 Lexington, KY 40508-2171

Concise Description of Bankruptcy Case 15-50304-tnw7: "In a Chapter 7 bankruptcy case, Karen M Jessup from Lexington, KY, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Karen M Jessup — Kentucky, 15-50304


ᐅ Mark Lee Jessup, Kentucky

Address: 1081 Duval St Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50213-tnw: "Lexington, KY resident Mark Lee Jessup's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Mark Lee Jessup — Kentucky, 11-50213


ᐅ John David Jessup, Kentucky

Address: 3020 Maddie Ln Lexington, KY 40511-8951

Concise Description of Bankruptcy Case 15-50304-tnw7: "John David Jessup's bankruptcy, initiated in 02.23.2015 and concluded by May 24, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John David Jessup — Kentucky, 15-50304


ᐅ Lisa Anne Jester, Kentucky

Address: 5075 Paris Pike Lexington, KY 40511-9414

Brief Overview of Bankruptcy Case 16-51418-grs: "The bankruptcy filing by Lisa Anne Jester, undertaken in Jul 20, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 10/18/2016 after liquidating assets."
Lisa Anne Jester — Kentucky, 16-51418


ᐅ Constance Jo Jeter, Kentucky

Address: 129 Carlisle Ave Lexington, KY 40505-3209

Bankruptcy Case 14-51411-grs Overview: "The case of Constance Jo Jeter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Jo Jeter — Kentucky, 14-51411


ᐅ Ana L Jimenez, Kentucky

Address: 2124 Millstone Way Lexington, KY 40509-8582

Bankruptcy Case 07-52182-tnw Overview: "Ana L Jimenez, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2007-11-08, culminating in its successful completion by 02/04/2013."
Ana L Jimenez — Kentucky, 07-52182


ᐅ Shaunna Johanneman, Kentucky

Address: 4129 Clearwater Way Lexington, KY 40515

Bankruptcy Case 10-53653-tnw Summary: "The bankruptcy filing by Shaunna Johanneman, undertaken in 11.16.2010 in Lexington, KY under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Shaunna Johanneman — Kentucky, 10-53653


ᐅ Erik Johns, Kentucky

Address: 225 Zandale Dr Lexington, KY 40503

Bankruptcy Case 10-50492-tnw Overview: "In a Chapter 7 bankruptcy case, Erik Johns from Lexington, KY, saw his proceedings start in 02/19/2010 and complete by 05.26.2010, involving asset liquidation."
Erik Johns — Kentucky, 10-50492


ᐅ Christina T Johns, Kentucky

Address: 2088 Saint Teresa Dr Lexington, KY 40502

Bankruptcy Case 11-51933-tnw Overview: "Christina T Johns's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-07-08, led to asset liquidation, with the case closing in 10.24.2011."
Christina T Johns — Kentucky, 11-51933


ᐅ Asurne D Johnson, Kentucky

Address: 1050 Russell Cave Rd Apt 1101 Lexington, KY 40505

Concise Description of Bankruptcy Case 11-53126-jms7: "Lexington, KY resident Asurne D Johnson's Nov 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-27."
Asurne D Johnson — Kentucky, 11-53126


ᐅ Charles Lewis Johnson, Kentucky

Address: 841 Sunny Slope Trce Lexington, KY 40514-1761

Snapshot of U.S. Bankruptcy Proceeding Case 09-53227-grs: "Charles Lewis Johnson's Lexington, KY bankruptcy under Chapter 13 in 2009-10-06 led to a structured repayment plan, successfully discharged in Nov 10, 2014."
Charles Lewis Johnson — Kentucky, 09-53227


ᐅ Dennis Alan Johnson, Kentucky

Address: 545 Amberley Dr Lexington, KY 40515-4779

Bankruptcy Case 16-51424-grs Overview: "Lexington, KY resident Dennis Alan Johnson's July 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2016."
Dennis Alan Johnson — Kentucky, 16-51424


ᐅ Kameelah M Johnson, Kentucky

Address: 3751 Appian Way Apt 102 Lexington, KY 40517-5907

Snapshot of U.S. Bankruptcy Proceeding Case 14-50208-tnw: "The bankruptcy filing by Kameelah M Johnson, undertaken in 02/03/2014 in Lexington, KY under Chapter 7, concluded with discharge in 05/04/2014 after liquidating assets."
Kameelah M Johnson — Kentucky, 14-50208


ᐅ Kenna Mari Johnson, Kentucky

Address: 424 Hollow Creek Rd Apt A9 Lexington, KY 40511

Concise Description of Bankruptcy Case 11-50471-tnw7: "Lexington, KY resident Kenna Mari Johnson's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
Kenna Mari Johnson — Kentucky, 11-50471


ᐅ Andrea R Johnson, Kentucky

Address: 3601 Brookewind Way Apt 7108 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-51966-tnw: "Lexington, KY resident Andrea R Johnson's 08.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2013."
Andrea R Johnson — Kentucky, 13-51966


ᐅ Evangeline Keene Johnson, Kentucky

Address: 841 Sunny Slope Trce Lexington, KY 40514-1761

Brief Overview of Bankruptcy Case 09-53227-grs: "Chapter 13 bankruptcy for Evangeline Keene Johnson in Lexington, KY began in Oct 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in November 10, 2014."
Evangeline Keene Johnson — Kentucky, 09-53227


ᐅ Jessica Johnson, Kentucky

Address: 2814 Hanna Pl Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-50500-tnw: "The bankruptcy filing by Jessica Johnson, undertaken in 02/19/2010 in Lexington, KY under Chapter 7, concluded with discharge in 05.26.2010 after liquidating assets."
Jessica Johnson — Kentucky, 10-50500


ᐅ Michelle Renee Johnson, Kentucky

Address: 1169 Boxwood Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50606-jl7: "Lexington, KY resident Michelle Renee Johnson's 03/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2013."
Michelle Renee Johnson — Kentucky, 13-50606-jl


ᐅ Diana Maria Johnson, Kentucky

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

Bankruptcy Case 16-51389-grs Overview: "The case of Diana Maria Johnson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Maria Johnson — Kentucky, 16-51389


ᐅ Monica Johnson, Kentucky

Address: 2781 Red Clover Ln Lexington, KY 40511

Bankruptcy Case 10-51702-jms Overview: "Lexington, KY resident Monica Johnson's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2010."
Monica Johnson — Kentucky, 10-51702


ᐅ Marvin Johnson, Kentucky

Address: 3574 Niagara Dr Lexington, KY 40517-3326

Bankruptcy Case 16-51140-grs Overview: "The case of Marvin Johnson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Johnson — Kentucky, 16-51140


ᐅ Billie Sue Johnson, Kentucky

Address: 1260 Angus Trl Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-51278-jms: "The bankruptcy record of Billie Sue Johnson from Lexington, KY, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2012."
Billie Sue Johnson — Kentucky, 12-51278


ᐅ Lloyd Branden Johnson, Kentucky

Address: 748 Pine St Lexington, KY 40508-2833

Concise Description of Bankruptcy Case 09-54007-grs7: "2009-12-18 marked the beginning of Lloyd Branden Johnson's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by February 2013."
Lloyd Branden Johnson — Kentucky, 09-54007


ᐅ Christopher Lamont Johnson, Kentucky

Address: 2916 Blairdon Cir Lexington, KY 40509-4481

Bankruptcy Case 14-52581-grs Overview: "The bankruptcy filing by Christopher Lamont Johnson, undertaken in Nov 14, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2015-02-12 after liquidating assets."
Christopher Lamont Johnson — Kentucky, 14-52581


ᐅ Amber L Johnson, Kentucky

Address: 732 E High St Lexington, KY 40502-1713

Concise Description of Bankruptcy Case 14-40543-reg7: "Lexington, KY resident Amber L Johnson's 09.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2014."
Amber L Johnson — Kentucky, 14-40543


ᐅ Lavonda Johnson, Kentucky

Address: 3324 Smoky Mountain Dr Lexington, KY 40515-1056

Bankruptcy Case 15-51317-grs Summary: "The bankruptcy filing by Lavonda Johnson, undertaken in July 2015 in Lexington, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Lavonda Johnson — Kentucky, 15-51317


ᐅ Dorothy Johnson, Kentucky

Address: 809 Mickey Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53900-jms7: "In a Chapter 7 bankruptcy case, Dorothy Johnson from Lexington, KY, saw her proceedings start in 2010-12-14 and complete by March 2011, involving asset liquidation."
Dorothy Johnson — Kentucky, 10-53900


ᐅ Kenneth Ray Johnson, Kentucky

Address: 4449 Haley Rd Lexington, KY 40516

Brief Overview of Bankruptcy Case 12-50875-jms: "Lexington, KY resident Kenneth Ray Johnson's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Kenneth Ray Johnson — Kentucky, 12-50875


ᐅ Latonya Fears Johnson, Kentucky

Address: 988 Valley Farm Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51836-tnw: "Latonya Fears Johnson's bankruptcy, initiated in 07/13/2012 and concluded by October 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonya Fears Johnson — Kentucky, 12-51836


ᐅ Marcella Ruth Johnson, Kentucky

Address: 1410 Hill St Lexington, KY 40505-3120

Brief Overview of Bankruptcy Case 15-50586-grs: "The bankruptcy record of Marcella Ruth Johnson from Lexington, KY, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-25."
Marcella Ruth Johnson — Kentucky, 15-50586


ᐅ Derrick Alvis Johnson, Kentucky

Address: 135 Bradley Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-50562-jl: "In a Chapter 7 bankruptcy case, Derrick Alvis Johnson from Lexington, KY, saw his proceedings start in 2013-03-07 and complete by June 11, 2013, involving asset liquidation."
Derrick Alvis Johnson — Kentucky, 13-50562-jl


ᐅ Hope Elaine Johnson, Kentucky

Address: 126 Twelfth St Lexington, KY 40505-3508

Brief Overview of Bankruptcy Case 15-50383-grs: "The case of Hope Elaine Johnson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hope Elaine Johnson — Kentucky, 15-50383


ᐅ Jr A J Russell Johnson, Kentucky

Address: 417 Fairfield Dr Lexington, KY 40503-2231

Bankruptcy Case 14-50655-jl Overview: "Jr A J Russell Johnson's bankruptcy, initiated in March 20, 2014 and concluded by 2014-06-18 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr A J Russell Johnson — Kentucky, 14-50655-jl


ᐅ Barrie L Johnson, Kentucky

Address: 3313 Squire Oak Dr Lexington, KY 40515-1336

Snapshot of U.S. Bankruptcy Proceeding Case 16-50537-grs: "In Lexington, KY, Barrie L Johnson filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2016."
Barrie L Johnson — Kentucky, 16-50537


ᐅ Seth Jones, Kentucky

Address: 1312 Greendale Rd Lexington, KY 40511

Bankruptcy Case 11-52793-tnw Summary: "In a Chapter 7 bankruptcy case, Seth Jones from Lexington, KY, saw his proceedings start in October 6, 2011 and complete by 01/22/2012, involving asset liquidation."
Seth Jones — Kentucky, 11-52793


ᐅ Archie L Jones, Kentucky

Address: 305 Blue Grass Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51411-jl: "Lexington, KY resident Archie L Jones's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2013."
Archie L Jones — Kentucky, 13-51411-jl


ᐅ Aaron L Jones, Kentucky

Address: 1501 Versailles Rd Lexington, KY 40504-2405

Bankruptcy Case 14-50593-grs Overview: "Lexington, KY resident Aaron L Jones's Mar 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2014."
Aaron L Jones — Kentucky, 14-50593


ᐅ Melinda Jones, Kentucky

Address: 1959 Kingtree Dr Lexington, KY 40505

Bankruptcy Case 10-50851-tnw Summary: "Lexington, KY resident Melinda Jones's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-02."
Melinda Jones — Kentucky, 10-50851


ᐅ Martha Jones, Kentucky

Address: 833 Foxcroft Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 10-53008-tnw7: "Martha Jones's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-09-22, led to asset liquidation, with the case closing in 2010-12-28."
Martha Jones — Kentucky, 10-53008


ᐅ Matopulus Jones, Kentucky

Address: 1905 Cambridge Dr Apt 4 Lexington, KY 40504

Concise Description of Bankruptcy Case 10-53833-jms7: "In Lexington, KY, Matopulus Jones filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
Matopulus Jones — Kentucky, 10-53833


ᐅ Misty Jones, Kentucky

Address: 205 Saint James Dr Lexington, KY 40502

Bankruptcy Case 10-52693-tnw Overview: "The bankruptcy record of Misty Jones from Lexington, KY, shows a Chapter 7 case filed in 08.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2010."
Misty Jones — Kentucky, 10-52693


ᐅ Delisha T Jones, Kentucky

Address: 305 Furlong View Ct Lexington, KY 40511

Bankruptcy Case 13-52758-tnw Summary: "In a Chapter 7 bankruptcy case, Delisha T Jones from Lexington, KY, saw their proceedings start in 11.14.2013 and complete by 02.18.2014, involving asset liquidation."
Delisha T Jones — Kentucky, 13-52758


ᐅ Webb Erica D Jones, Kentucky

Address: 1312 Bordeaux Dr Lexington, KY 40504-1617

Snapshot of U.S. Bankruptcy Proceeding Case 15-50897-grs: "In Lexington, KY, Webb Erica D Jones filed for Chapter 7 bankruptcy in 05/01/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Webb Erica D Jones — Kentucky, 15-50897


ᐅ Debbie Jones, Kentucky

Address: 3097 Prichard Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53553-jms: "Debbie Jones's bankruptcy, initiated in Nov 9, 2009 and concluded by 02/13/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Jones — Kentucky, 09-53553


ᐅ Jr Gilbert Lee Jones, Kentucky

Address: 368 Redding Rd Apt 21 Lexington, KY 40517

Bankruptcy Case 12-51783-jl Summary: "The case of Jr Gilbert Lee Jones in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gilbert Lee Jones — Kentucky, 12-51783-jl


ᐅ Adero Jones, Kentucky

Address: 1579 Kirk Ct Lexington, KY 40511-1625

Snapshot of U.S. Bankruptcy Proceeding Case 15-52458-grs: "In a Chapter 7 bankruptcy case, Adero Jones from Lexington, KY, saw their proceedings start in 2015-12-20 and complete by 03/19/2016, involving asset liquidation."
Adero Jones — Kentucky, 15-52458


ᐅ George Everette Jones, Kentucky

Address: 421 Douglas Ave Apt A Lexington, KY 40508-1063

Bankruptcy Case 15-50014-grs Overview: "Lexington, KY resident George Everette Jones's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-07."
George Everette Jones — Kentucky, 15-50014


ᐅ Barry D Jones, Kentucky

Address: 2127 Alexandria Dr Lexington, KY 40504-3255

Brief Overview of Bankruptcy Case 2014-50743-grs: "The case of Barry D Jones in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry D Jones — Kentucky, 2014-50743


ᐅ Ronald Adrian Jones, Kentucky

Address: 3800 Nicholasville Rd Apt 12340 Lexington, KY 40503-6350

Brief Overview of Bankruptcy Case 16-51030-tnw: "In a Chapter 7 bankruptcy case, Ronald Adrian Jones from Lexington, KY, saw their proceedings start in 2016-05-23 and complete by August 21, 2016, involving asset liquidation."
Ronald Adrian Jones — Kentucky, 16-51030


ᐅ Jr Bennie Jones, Kentucky

Address: 1024 Tatesbrook Dr Lexington, KY 40517

Bankruptcy Case 13-52641-tnw Summary: "The bankruptcy filing by Jr Bennie Jones, undertaken in 2013-10-31 in Lexington, KY under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Jr Bennie Jones — Kentucky, 13-52641


ᐅ Kay Francis Jones, Kentucky

Address: 644 N Upper St Lexington, KY 40508

Brief Overview of Bankruptcy Case 13-50827-grs: "In Lexington, KY, Kay Francis Jones filed for Chapter 7 bankruptcy in April 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Kay Francis Jones — Kentucky, 13-50827


ᐅ Ralph Jones, Kentucky

Address: 2904 Majestic View Walk Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-51186-jms: "The bankruptcy filing by Ralph Jones, undertaken in 04/08/2010 in Lexington, KY under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Ralph Jones — Kentucky, 10-51186


ᐅ Pamela Jones, Kentucky

Address: 560 Glen Arvin Ave Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 10-53402-tnw: "The bankruptcy filing by Pamela Jones, undertaken in October 27, 2010 in Lexington, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Pamela Jones — Kentucky, 10-53402


ᐅ Michael Lee Jones, Kentucky

Address: 329 Reno Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 13-50413-grs7: "In Lexington, KY, Michael Lee Jones filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2013."
Michael Lee Jones — Kentucky, 13-50413


ᐅ Timothy Edison Jones, Kentucky

Address: 2074 Fairmont Ct Apt 10 Lexington, KY 40502-2071

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51814-tnw: "The bankruptcy record of Timothy Edison Jones from Lexington, KY, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2014."
Timothy Edison Jones — Kentucky, 2014-51814


ᐅ Karrie L Jones, Kentucky

Address: 1602 Athens Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 12-51980-tnw7: "Lexington, KY resident Karrie L Jones's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2012."
Karrie L Jones — Kentucky, 12-51980


ᐅ Vanessa Elaine Jones, Kentucky

Address: 1515 Grant Dr Lexington, KY 40511-1608

Brief Overview of Bankruptcy Case 15-50886-grs: "In Lexington, KY, Vanessa Elaine Jones filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-30."
Vanessa Elaine Jones — Kentucky, 15-50886


ᐅ Tara L Jones, Kentucky

Address: 2345 Lonan Ct Lexington, KY 40511

Bankruptcy Case 13-50659-grs Overview: "Tara L Jones's bankruptcy, initiated in 2013-03-18 and concluded by June 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara L Jones — Kentucky, 13-50659


ᐅ Jessica Nichole Jones, Kentucky

Address: 3272 Featherston Dr Lexington, KY 40515-1089

Bankruptcy Case 14-50659-grs Overview: "Lexington, KY resident Jessica Nichole Jones's 03/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Jessica Nichole Jones — Kentucky, 14-50659


ᐅ Audraonna Rasha Jones, Kentucky

Address: 450 Woodview Dr Lexington, KY 40515-5945

Concise Description of Bankruptcy Case 2014-50879-jl7: "Audraonna Rasha Jones's Chapter 7 bankruptcy, filed in Lexington, KY in April 2014, led to asset liquidation, with the case closing in Jul 8, 2014."
Audraonna Rasha Jones — Kentucky, 2014-50879-jl


ᐅ Trina Lynette Jones, Kentucky

Address: 505 Merino St Lexington, KY 40508

Brief Overview of Bankruptcy Case 12-51039-jms: "Lexington, KY resident Trina Lynette Jones's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Trina Lynette Jones — Kentucky, 12-51039


ᐅ Edmond Jones, Kentucky

Address: 4625 Huffman Mill Pike Unit 1 Lexington, KY 40511

Bankruptcy Case 11-51354-jms Summary: "The bankruptcy record of Edmond Jones from Lexington, KY, shows a Chapter 7 case filed in 05.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Edmond Jones — Kentucky, 11-51354


ᐅ Robin R Jones, Kentucky

Address: 215 Avocado St Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-50655-tnw: "In Lexington, KY, Robin R Jones filed for Chapter 7 bankruptcy in 03/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2011."
Robin R Jones — Kentucky, 11-50655


ᐅ Margaret Jones, Kentucky

Address: 175 N Mount Tabor Rd Apt 31 Lexington, KY 40509

Brief Overview of Bankruptcy Case 09-53303-jms: "In a Chapter 7 bankruptcy case, Margaret Jones from Lexington, KY, saw her proceedings start in 10.16.2009 and complete by 2010-01-22, involving asset liquidation."
Margaret Jones — Kentucky, 09-53303


ᐅ Paul Jones, Kentucky

Address: 1825 Liberty Rd Apt 114 Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50385-jms: "The bankruptcy record of Paul Jones from Lexington, KY, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Paul Jones — Kentucky, 11-50385


ᐅ Trisha L Jones, Kentucky

Address: 429 Darby Creek Rd Apt A Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-50677-jms: "The bankruptcy record of Trisha L Jones from Lexington, KY, shows a Chapter 7 case filed in Mar 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Trisha L Jones — Kentucky, 12-50677


ᐅ Claytoya Y Jones, Kentucky

Address: 765 Heartsbrook Ln Lexington, KY 40504-1195

Concise Description of Bankruptcy Case 16-50268-grs7: "Lexington, KY resident Claytoya Y Jones's February 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Claytoya Y Jones — Kentucky, 16-50268


ᐅ Trista Jones, Kentucky

Address: 573 Squires Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-53928-tnw: "Trista Jones's Chapter 7 bankruptcy, filed in Lexington, KY in Dec 16, 2010, led to asset liquidation, with the case closing in 2011-04-03."
Trista Jones — Kentucky, 10-53928


ᐅ Margarita C Jones, Kentucky

Address: 1868 Arbor Station Way Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51994-tnw: "Lexington, KY resident Margarita C Jones's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012."
Margarita C Jones — Kentucky, 12-51994


ᐅ Jessica Jones, Kentucky

Address: 3028 Quaker Hill Ln Lexington, KY 40509

Bankruptcy Case 09-53981-wsh Summary: "In Lexington, KY, Jessica Jones filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2010."
Jessica Jones — Kentucky, 09-53981


ᐅ Ernestine Jones, Kentucky

Address: 317 Bainbridge Dr Apt L Lexington, KY 40509-1224

Bankruptcy Case 09-12377 Summary: "Ernestine Jones's Lexington, KY bankruptcy under Chapter 13 in 11.20.2009 led to a structured repayment plan, successfully discharged in 2015-08-04."
Ernestine Jones — Kentucky, 09-12377


ᐅ Talitha Jones, Kentucky

Address: 220 Mousas Way Lexington, KY 40509

Bankruptcy Case 10-51561-jl Overview: "Talitha Jones's bankruptcy, initiated in May 2010 and concluded by Aug 26, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Talitha Jones — Kentucky, 10-51561-jl


ᐅ Sr Gregory T Jones, Kentucky

Address: 652 Morgan Hills Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-50563-tnw: "The bankruptcy filing by Sr Gregory T Jones, undertaken in 2012-02-28 in Lexington, KY under Chapter 7, concluded with discharge in 06/15/2012 after liquidating assets."
Sr Gregory T Jones — Kentucky, 12-50563


ᐅ Candace R Jones, Kentucky

Address: 4565 Parsons Ln Lexington, KY 40509-2130

Bankruptcy Case 2014-52281-tnw Summary: "The bankruptcy filing by Candace R Jones, undertaken in 2014-10-09 in Lexington, KY under Chapter 7, concluded with discharge in January 7, 2015 after liquidating assets."
Candace R Jones — Kentucky, 2014-52281


ᐅ Patricia Ann Jones, Kentucky

Address: 522 Lima Dr Apt 1 Lexington, KY 40511-2235

Snapshot of U.S. Bankruptcy Proceeding Case 15-50014-grs: "Patricia Ann Jones's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 7, 2015, led to asset liquidation, with the case closing in 2015-04-07."
Patricia Ann Jones — Kentucky, 15-50014


ᐅ Jayron D Jones, Kentucky

Address: 4113 Forsythe Dr Lexington, KY 40514-4007

Brief Overview of Bankruptcy Case 14-50246-grs: "The bankruptcy record of Jayron D Jones from Lexington, KY, shows a Chapter 7 case filed in Feb 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-08."
Jayron D Jones — Kentucky, 14-50246


ᐅ Dale Bernadette Jones, Kentucky

Address: 3820 Blue Bonnet Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 11-51823-tnw7: "The bankruptcy record of Dale Bernadette Jones from Lexington, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2011."
Dale Bernadette Jones — Kentucky, 11-51823


ᐅ Celestine D Jones, Kentucky

Address: 444 Whispering Hills Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50393-grs: "The bankruptcy record of Celestine D Jones from Lexington, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Celestine D Jones — Kentucky, 13-50393


ᐅ Meghan Arnel Jones, Kentucky

Address: 2800 Ryan Cir Apt 2 Lexington, KY 40509

Bankruptcy Case 12-50040-jl Overview: "In a Chapter 7 bankruptcy case, Meghan Arnel Jones from Lexington, KY, saw her proceedings start in 2012-01-09 and complete by April 12, 2012, involving asset liquidation."
Meghan Arnel Jones — Kentucky, 12-50040-jl


ᐅ Clifford Luke Jones, Kentucky

Address: 385 Redding Rd Apt 143 Lexington, KY 40517-2359

Snapshot of U.S. Bankruptcy Proceeding Case 16-51092-grs: "The case of Clifford Luke Jones in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Luke Jones — Kentucky, 16-51092


ᐅ William Dale Jones, Kentucky

Address: 660 Millpond Rd Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-52056-jms: "Lexington, KY resident William Dale Jones's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
William Dale Jones — Kentucky, 11-52056


ᐅ Kenneth Jones, Kentucky

Address: 856 Meadow Ln Lexington, KY 40505

Bankruptcy Case 09-53489-jl Overview: "Lexington, KY resident Kenneth Jones's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-04."
Kenneth Jones — Kentucky, 09-53489-jl


ᐅ Myla E Jones, Kentucky

Address: 1924 Spring Station Dr Lexington, KY 40505-2042

Concise Description of Bankruptcy Case 16-50377-tnw7: "Myla E Jones's bankruptcy, initiated in 2016-03-03 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."
Myla E Jones — Kentucky, 16-50377


ᐅ Stella Jones, Kentucky

Address: 1440 Mount Rainier Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51646-tnw: "In Lexington, KY, Stella Jones filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Stella Jones — Kentucky, 13-51646


ᐅ Janie Jones, Kentucky

Address: 209 Old Woolen Mill Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53951-jms: "In Lexington, KY, Janie Jones filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2010."
Janie Jones — Kentucky, 09-53951


ᐅ Leslie Ann Jones, Kentucky

Address: 2704 Silver Mare Ct Lexington, KY 40511

Bankruptcy Case 13-51233-grs Summary: "The bankruptcy filing by Leslie Ann Jones, undertaken in May 13, 2013 in Lexington, KY under Chapter 7, concluded with discharge in August 16, 2013 after liquidating assets."
Leslie Ann Jones — Kentucky, 13-51233


ᐅ Heather Nichole Jones, Kentucky

Address: 1718 Biloxi Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52103-tnw7: "Lexington, KY resident Heather Nichole Jones's Aug 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2013."
Heather Nichole Jones — Kentucky, 13-52103


ᐅ Billy R Jordan, Kentucky

Address: 1627 Maywick View Ln Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-50680-jms: "The case of Billy R Jordan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy R Jordan — Kentucky, 12-50680


ᐅ Allen Jordan, Kentucky

Address: 3849 Trout Ct Lexington, KY 40517

Bankruptcy Case 10-53911-tnw Summary: "In Lexington, KY, Allen Jordan filed for Chapter 7 bankruptcy in 12/15/2010. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Allen Jordan — Kentucky, 10-53911


ᐅ Steven G Jordan, Kentucky

Address: 3516 Versailles Rd Lexington, KY 40510-9632

Bankruptcy Case 10-52809-tnw Summary: "In their Chapter 13 bankruptcy case filed in August 2010, Lexington, KY's Steven G Jordan agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
Steven G Jordan — Kentucky, 10-52809


ᐅ Christopher Jordan, Kentucky

Address: 3516 Versailles Rd Lexington, KY 40510

Brief Overview of Bankruptcy Case 10-30324-jms: "Christopher Jordan's bankruptcy, initiated in Apr 21, 2010 and concluded by August 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Jordan — Kentucky, 10-30324


ᐅ Jimmy Lynn Jordan, Kentucky

Address: 204 Liverpool Rd Lexington, KY 40504

Bankruptcy Case 13-52751-tnw Overview: "Lexington, KY resident Jimmy Lynn Jordan's 11/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Jimmy Lynn Jordan — Kentucky, 13-52751


ᐅ Tiffany C Joy, Kentucky

Address: 417 Joseph Bryan Way Lexington, KY 40514-1765

Bankruptcy Case 16-50720-grs Overview: "The bankruptcy record of Tiffany C Joy from Lexington, KY, shows a Chapter 7 case filed in 2016-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Tiffany C Joy — Kentucky, 16-50720


ᐅ Takisa Lottie Joyce, Kentucky

Address: 537 Plainview Rd Lexington, KY 40517-4252

Bankruptcy Case 2014-51062-jl Overview: "The bankruptcy filing by Takisa Lottie Joyce, undertaken in April 2014 in Lexington, KY under Chapter 7, concluded with discharge in 07/28/2014 after liquidating assets."
Takisa Lottie Joyce — Kentucky, 2014-51062-jl


ᐅ Brenda Joyner, Kentucky

Address: 2500 Alumni Dr Apt 14206 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53440-tnw: "Lexington, KY resident Brenda Joyner's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Brenda Joyner — Kentucky, 10-53440


ᐅ Cirenia Juarez, Kentucky

Address: 3645 Appian Way Apt 2 Lexington, KY 40517-5908

Brief Overview of Bankruptcy Case 15-50926-grs: "The case of Cirenia Juarez in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cirenia Juarez — Kentucky, 15-50926


ᐅ Wade Judge, Kentucky

Address: 3672 King Arthur Dr Lexington, KY 40517

Bankruptcy Case 09-53033-jms Summary: "Wade Judge's bankruptcy, initiated in 09.21.2009 and concluded by 2010-01-11 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade Judge — Kentucky, 09-53033


ᐅ Kenneth R Judy, Kentucky

Address: 308 Preakness Dr Lexington, KY 40516-9665

Snapshot of U.S. Bankruptcy Proceeding Case 14-50515-tnw: "In a Chapter 7 bankruptcy case, Kenneth R Judy from Lexington, KY, saw their proceedings start in March 5, 2014 and complete by 06.03.2014, involving asset liquidation."
Kenneth R Judy — Kentucky, 14-50515


ᐅ Sean Jacobi Jump, Kentucky

Address: 2334 Harrods Pointe Trce Lexington, KY 40514

Brief Overview of Bankruptcy Case 13-50535-grs: "In Lexington, KY, Sean Jacobi Jump filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2013."
Sean Jacobi Jump — Kentucky, 13-50535