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 Paul C Johnson, Kentucky

Address: 425 Woodview Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-51599-tnw: "The bankruptcy filing by Paul C Johnson, undertaken in 2013-06-25 in Lexington, KY under Chapter 7, concluded with discharge in 09/26/2013 after liquidating assets."
Paul C Johnson — Kentucky, 13-51599


ᐅ Vivian Deshane Johnson, Kentucky

Address: 2556 Crusaders Way Lexington, KY 40509

Bankruptcy Case 11-53089-jms Summary: "The bankruptcy record of Vivian Deshane Johnson from Lexington, KY, shows a Chapter 7 case filed in 11/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2012."
Vivian Deshane Johnson — Kentucky, 11-53089


ᐅ Steven Arthur Johnson, Kentucky

Address: 3089 River Run Trl Lexington, KY 40511-8949

Snapshot of U.S. Bankruptcy Proceeding Case 15-50900-grs: "The bankruptcy record of Steven Arthur Johnson from Lexington, KY, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Steven Arthur Johnson — Kentucky, 15-50900


ᐅ William Johnson, Kentucky

Address: 133 Rugby Rd Lexington, KY 40504

Bankruptcy Case 09-53327-jms Summary: "Lexington, KY resident William Johnson's 2009-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2010."
William Johnson — Kentucky, 09-53327


ᐅ Vada Holloway Johnson, Kentucky

Address: 588 Lin Wal Rd Lexington, KY 40505-1545

Brief Overview of Bankruptcy Case 15-50874-grs: "Vada Holloway Johnson's bankruptcy, initiated in April 2015 and concluded by 07.29.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vada Holloway Johnson — Kentucky, 15-50874


ᐅ Ricardo Dontee Johnson, Kentucky

Address: 3500 Beaver Place Rd Apt 187 Lexington, KY 40503

Bankruptcy Case 13-51153-grs Overview: "In Lexington, KY, Ricardo Dontee Johnson filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2013."
Ricardo Dontee Johnson — Kentucky, 13-51153


ᐅ Wilma Nicole Johnson, Kentucky

Address: 364 Lima Dr Apt 53 Lexington, KY 40511

Bankruptcy Case 13-52640-tnw Summary: "In a Chapter 7 bankruptcy case, Wilma Nicole Johnson from Lexington, KY, saw her proceedings start in 10/31/2013 and complete by 2014-02-04, involving asset liquidation."
Wilma Nicole Johnson — Kentucky, 13-52640


ᐅ Roberta B Johnson, Kentucky

Address: 3200 Todds Rd Apt 304 Lexington, KY 40509

Bankruptcy Case 12-50926-tnw Summary: "The bankruptcy record of Roberta B Johnson from Lexington, KY, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
Roberta B Johnson — Kentucky, 12-50926


ᐅ Sha Ron Clotell Johnson, Kentucky

Address: 3089 River Run Trl Lexington, KY 40511-8949

Bankruptcy Case 15-50900-grs Overview: "Sha Ron Clotell Johnson's bankruptcy, initiated in May 2015 and concluded by 08/13/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sha Ron Clotell Johnson — Kentucky, 15-50900


ᐅ Quince L Johnson, Kentucky

Address: 2153 Santa Anita Dr Lexington, KY 40516

Concise Description of Bankruptcy Case 13-50801-grs7: "In Lexington, KY, Quince L Johnson filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
Quince L Johnson — Kentucky, 13-50801


ᐅ Thomas Lynn Johnston, Kentucky

Address: 617 Morgan Hills Dr Lexington, KY 40509-4362

Snapshot of U.S. Bankruptcy Proceeding Case 07-50394-jms: "Thomas Lynn Johnston's Chapter 13 bankruptcy in Lexington, KY started in 2007-02-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-07."
Thomas Lynn Johnston — Kentucky, 07-50394


ᐅ Tony Junious, Kentucky

Address: 671 Glen Arvin Cir Lexington, KY 40508-1079

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52156-grs: "Tony Junious's bankruptcy, initiated in September 2014 and concluded by December 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Junious — Kentucky, 2014-52156


ᐅ Barbara Alice Justice, Kentucky

Address: 1825 Courtland Dr Lexington, KY 40505-2310

Bankruptcy Case 2014-51147-tnw Summary: "In a Chapter 7 bankruptcy case, Barbara Alice Justice from Lexington, KY, saw her proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Barbara Alice Justice — Kentucky, 2014-51147


ᐅ Charles E Justice, Kentucky

Address: 3756 Old Tates Creek Pike Lexington, KY 40517

Bankruptcy Case 13-50950-jl Summary: "Lexington, KY resident Charles E Justice's 2013-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-20."
Charles E Justice — Kentucky, 13-50950-jl


ᐅ Harlan Justice, Kentucky

Address: 216 Sycamore Rd Apt 3 Lexington, KY 40502

Concise Description of Bankruptcy Case 10-53924-jms7: "The case of Harlan Justice in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harlan Justice — Kentucky, 10-53924


ᐅ Jacinta Justice, Kentucky

Address: 1949 Clays Mill Rd Lexington, KY 40503

Concise Description of Bankruptcy Case 11-50207-tnw7: "Jacinta Justice's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-01-26, led to asset liquidation, with the case closing in May 14, 2011."
Jacinta Justice — Kentucky, 11-50207


ᐅ Kadjo Kacou, Kentucky

Address: 3395 Spangler Dr Apt 52 Lexington, KY 40517-2195

Bankruptcy Case 14-50711-grs Overview: "Kadjo Kacou's bankruptcy, initiated in Mar 25, 2014 and concluded by June 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kadjo Kacou — Kentucky, 14-50711


ᐅ Cherice Michonne Kagunye, Kentucky

Address: 1900 Garden Springs Dr Apt 41 Lexington, KY 40504

Bankruptcy Case 13-50921-tnw Overview: "The case of Cherice Michonne Kagunye in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherice Michonne Kagunye — Kentucky, 13-50921


ᐅ John T Kalinowski, Kentucky

Address: 1172 Bay Meadows Dr Lexington, KY 40514-1057

Bankruptcy Case 15-51499-grs Summary: "John T Kalinowski's bankruptcy, initiated in Jul 30, 2015 and concluded by 10/28/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Kalinowski — Kentucky, 15-51499


ᐅ Vicki P Kalinowski, Kentucky

Address: 1172 Bay Meadows Dr Lexington, KY 40514-1057

Concise Description of Bankruptcy Case 15-51499-grs7: "In Lexington, KY, Vicki P Kalinowski filed for Chapter 7 bankruptcy in Jul 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2015."
Vicki P Kalinowski — Kentucky, 15-51499


ᐅ Bryan Christopher Kallop, Kentucky

Address: 3433 Derby Landing Cir Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 13-52912-grs: "The bankruptcy filing by Bryan Christopher Kallop, undertaken in December 4, 2013 in Lexington, KY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Bryan Christopher Kallop — Kentucky, 13-52912


ᐅ Rebekah Kamer, Kentucky

Address: 3037 Maddie Ln Lexington, KY 40511-8951

Concise Description of Bankruptcy Case 14-50271-tnw7: "Lexington, KY resident Rebekah Kamer's 02.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2014."
Rebekah Kamer — Kentucky, 14-50271


ᐅ Carolyn J Kampwerth, Kentucky

Address: PO Box 22594 Lexington, KY 40522

Bankruptcy Case 13-51286-grs Summary: "The case of Carolyn J Kampwerth in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn J Kampwerth — Kentucky, 13-51286


ᐅ Diane Karp, Kentucky

Address: 1187 Atiya Pl Lexington, KY 40505

Bankruptcy Case 13-52293-grs Summary: "The bankruptcy record of Diane Karp from Lexington, KY, shows a Chapter 7 case filed in 2013-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-28."
Diane Karp — Kentucky, 13-52293


ᐅ Andrea Leigh Karrick, Kentucky

Address: 2928 Trailside Dr Lexington, KY 40511-8744

Brief Overview of Bankruptcy Case 15-51558-grs: "In Lexington, KY, Andrea Leigh Karrick filed for Chapter 7 bankruptcy in 08/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2015."
Andrea Leigh Karrick — Kentucky, 15-51558


ᐅ Joshua Todd Karrick, Kentucky

Address: 2928 Trailside Dr Lexington, KY 40511-8744

Concise Description of Bankruptcy Case 15-51558-grs7: "Joshua Todd Karrick's Chapter 7 bankruptcy, filed in Lexington, KY in August 10, 2015, led to asset liquidation, with the case closing in Nov 8, 2015."
Joshua Todd Karrick — Kentucky, 15-51558


ᐅ Widya M Kartanadi, Kentucky

Address: 225 Ellemoor Ln Lexington, KY 40515

Bankruptcy Case 11-51349-tnw Overview: "In a Chapter 7 bankruptcy case, Widya M Kartanadi from Lexington, KY, saw their proceedings start in 2011-05-06 and complete by 2011-08-22, involving asset liquidation."
Widya M Kartanadi — Kentucky, 11-51349


ᐅ Jennifer R Kaser, Kentucky

Address: 3693 King Arthur Cir Lexington, KY 40517

Bankruptcy Case 11-51797-jms Summary: "Lexington, KY resident Jennifer R Kaser's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2011."
Jennifer R Kaser — Kentucky, 11-51797


ᐅ David R Kates, Kentucky

Address: 3351 Cove Lake Dr Apt 131 Lexington, KY 40515-5660

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52261-grs: "The case of David R Kates in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Kates — Kentucky, 2014-52261


ᐅ Cynthia S Kay, Kentucky

Address: 377 Georgetown St Lexington, KY 40508

Concise Description of Bankruptcy Case 12-51645-tnw7: "The bankruptcy record of Cynthia S Kay from Lexington, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-06."
Cynthia S Kay — Kentucky, 12-51645


ᐅ Andre Lamont Kean, Kentucky

Address: 2067 Spring Station Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-52155-jms7: "Andre Lamont Kean's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 29, 2011, led to asset liquidation, with the case closing in 2011-11-14."
Andre Lamont Kean — Kentucky, 11-52155


ᐅ Anthony John Kean, Kentucky

Address: 914 E Loudon Ave Lexington, KY 40505-4072

Bankruptcy Case 16-50832-grs Overview: "Anthony John Kean's bankruptcy, initiated in 2016-04-27 and concluded by July 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony John Kean — Kentucky, 16-50832


ᐅ Karina E Kean, Kentucky

Address: 4332 Clearwater Way Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50533-tnw: "Lexington, KY resident Karina E Kean's 03.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2013."
Karina E Kean — Kentucky, 13-50533


ᐅ Anthony Keathley, Kentucky

Address: 1616 Jennifer Rd Apt 7B Lexington, KY 40505-3017

Bankruptcy Case 2014-51024-grs Summary: "Anthony Keathley's Chapter 7 bankruptcy, filed in Lexington, KY in April 24, 2014, led to asset liquidation, with the case closing in July 23, 2014."
Anthony Keathley — Kentucky, 2014-51024


ᐅ William Norman Keefe, Kentucky

Address: 2229 Preakness Ct Lexington, KY 40516

Concise Description of Bankruptcy Case 13-51497-jl7: "The case of William Norman Keefe in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Norman Keefe — Kentucky, 13-51497-jl


ᐅ Lisa M Keen, Kentucky

Address: 3170 Mapleleaf Dr Apt 2110 Lexington, KY 40509

Concise Description of Bankruptcy Case 12-52049-tnw7: "The bankruptcy record of Lisa M Keen from Lexington, KY, shows a Chapter 7 case filed in 08.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2012."
Lisa M Keen — Kentucky, 12-52049


ᐅ Jeremy Keen, Kentucky

Address: 1749 Liberty Rd Apt 54 Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-53865-jms: "In Lexington, KY, Jeremy Keen filed for Chapter 7 bankruptcy in 12.10.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jeremy Keen — Kentucky, 10-53865


ᐅ Kevin Keen, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-50143-grs: "In Lexington, KY, Kevin Keen filed for Chapter 7 bankruptcy in 2016-01-31. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2016."
Kevin Keen — Kentucky, 16-50143


ᐅ Cecil Brian Keeney, Kentucky

Address: 2224 Cornerstone Dr Lexington, KY 40509

Bankruptcy Case 11-52680-tnw Summary: "Lexington, KY resident Cecil Brian Keeney's 2011-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Cecil Brian Keeney — Kentucky, 11-52680


ᐅ Rochelle Keesler, Kentucky

Address: 340 Madison Pl Apt 3 Lexington, KY 40508

Bankruptcy Case 10-53522-jms Summary: "The bankruptcy filing by Rochelle Keesler, undertaken in 11.03.2010 in Lexington, KY under Chapter 7, concluded with discharge in 02.19.2011 after liquidating assets."
Rochelle Keesler — Kentucky, 10-53522


ᐅ Jennifer J Kelder, Kentucky

Address: 3480 Sutherland Dr Lexington, KY 40517-2827

Snapshot of U.S. Bankruptcy Proceeding Case 15-51208-grs: "Jennifer J Kelder's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-06-18, led to asset liquidation, with the case closing in September 16, 2015."
Jennifer J Kelder — Kentucky, 15-51208


ᐅ Drema Lynn Keller, Kentucky

Address: 1009 Lemon Rue Way Lexington, KY 40515-6475

Snapshot of U.S. Bankruptcy Proceeding Case 16-50414-grs: "Drema Lynn Keller's bankruptcy, initiated in 2016-03-09 and concluded by 06.07.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drema Lynn Keller — Kentucky, 16-50414


ᐅ Edward John Keller, Kentucky

Address: 1009 Lemon Rue Way Lexington, KY 40515-6475

Snapshot of U.S. Bankruptcy Proceeding Case 16-50414-grs: "In a Chapter 7 bankruptcy case, Edward John Keller from Lexington, KY, saw their proceedings start in 03/09/2016 and complete by June 2016, involving asset liquidation."
Edward John Keller — Kentucky, 16-50414


ᐅ David J Keller, Kentucky

Address: 2416 English Station Dr Lexington, KY 40514-1483

Snapshot of U.S. Bankruptcy Proceeding Case 14-50055-jl: "David J Keller's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 12, 2014, led to asset liquidation, with the case closing in Apr 12, 2014."
David J Keller — Kentucky, 14-50055-jl


ᐅ Jameson Edward Keller, Kentucky

Address: 1224 Old Silo Ln Lexington, KY 40509-4518

Brief Overview of Bankruptcy Case 16-51515-grs: "The bankruptcy filing by Jameson Edward Keller, undertaken in 08/04/2016 in Lexington, KY under Chapter 7, concluded with discharge in 11/02/2016 after liquidating assets."
Jameson Edward Keller — Kentucky, 16-51515


ᐅ Paige Walden Keller, Kentucky

Address: 3725 Belleau Wood Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50707-tnw: "In Lexington, KY, Paige Walden Keller filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Paige Walden Keller — Kentucky, 11-50707


ᐅ Thomas S Kelley, Kentucky

Address: 2613 Braden Way Lexington, KY 40509

Bankruptcy Case 12-50129-jl Summary: "Lexington, KY resident Thomas S Kelley's Jan 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Thomas S Kelley — Kentucky, 12-50129-jl


ᐅ Patrick Kelley, Kentucky

Address: 1936 Williamsburg Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-50347-jl: "Lexington, KY resident Patrick Kelley's February 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Patrick Kelley — Kentucky, 10-50347-jl


ᐅ Elizabeth A Kelley, Kentucky

Address: 4390 Clearwater Way Apt 1501 Lexington, KY 40515-6379

Concise Description of Bankruptcy Case 16-50495-grs7: "The case of Elizabeth A Kelley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Kelley — Kentucky, 16-50495


ᐅ Helen K Kelly, Kentucky

Address: 2961 Mount Mckinley Way Lexington, KY 40515-5371

Brief Overview of Bankruptcy Case 15-51768-tnw: "Helen K Kelly's bankruptcy, initiated in 2015-09-08 and concluded by December 7, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen K Kelly — Kentucky, 15-51768


ᐅ Kimberly Teresa Kelly, Kentucky

Address: 4604 Monterey Ct Lexington, KY 40515-2018

Bankruptcy Case 16-51035-grs Overview: "The bankruptcy filing by Kimberly Teresa Kelly, undertaken in May 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets."
Kimberly Teresa Kelly — Kentucky, 16-51035


ᐅ Michael J Kelly, Kentucky

Address: 341 Masterson Station Dr Lexington, KY 40511-8790

Bankruptcy Case 08-52609-tnw Overview: "In their Chapter 13 bankruptcy case filed in 2008-10-09, Lexington, KY's Michael J Kelly agreed to a debt repayment plan, which was successfully completed by Nov 12, 2013."
Michael J Kelly — Kentucky, 08-52609


ᐅ Jessica L Kemmer, Kentucky

Address: 3900 Crosby Dr Apt 202 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51967-jl: "The case of Jessica L Kemmer in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Kemmer — Kentucky, 12-51967-jl


ᐅ Jeffrey S Kempster, Kentucky

Address: 120 E Main St Apt 1012 Lexington, KY 40507

Snapshot of U.S. Bankruptcy Proceeding Case 11-53332-jl: "The bankruptcy filing by Jeffrey S Kempster, undertaken in December 2, 2011 in Lexington, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jeffrey S Kempster — Kentucky, 11-53332-jl


ᐅ Lowell Lee Kendrick, Kentucky

Address: 893 Gerardi Rd Lexington, KY 40509

Bankruptcy Case 11-52335-jl Overview: "In a Chapter 7 bankruptcy case, Lowell Lee Kendrick from Lexington, KY, saw his proceedings start in August 18, 2011 and complete by 12/04/2011, involving asset liquidation."
Lowell Lee Kendrick — Kentucky, 11-52335-jl


ᐅ Keenan Kenimer, Kentucky

Address: 288 Lafayette Pkwy Lexington, KY 40503

Concise Description of Bankruptcy Case 10-51594-jms7: "Lexington, KY resident Keenan Kenimer's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
Keenan Kenimer — Kentucky, 10-51594


ᐅ Daniel Junior Kennedy, Kentucky

Address: 1302 Village Dr Apt 104 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-52287-tnw: "The bankruptcy filing by Daniel Junior Kennedy, undertaken in August 11, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 11/27/2011 after liquidating assets."
Daniel Junior Kennedy — Kentucky, 11-52287


ᐅ Janet Elaine Kennedy, Kentucky

Address: 3724 Squires Woods Way Lexington, KY 40515-6415

Brief Overview of Bankruptcy Case 15-51849-grs: "Janet Elaine Kennedy's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-09-22, led to asset liquidation, with the case closing in Dec 21, 2015."
Janet Elaine Kennedy — Kentucky, 15-51849


ᐅ Matthew Arthur Kennedy, Kentucky

Address: 385 Redding Rd Apt 35 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50600-tnw: "The case of Matthew Arthur Kennedy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Arthur Kennedy — Kentucky, 13-50600


ᐅ Sandra Ann Kennedy, Kentucky

Address: 3889 Hidden Springs Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 12-50881-jl7: "The bankruptcy record of Sandra Ann Kennedy from Lexington, KY, shows a Chapter 7 case filed in 03/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2012."
Sandra Ann Kennedy — Kentucky, 12-50881-jl


ᐅ Jr Maurice Kennedy, Kentucky

Address: 450 Osprey Cir Lexington, KY 40503

Concise Description of Bankruptcy Case 13-51011-tnw7: "Jr Maurice Kennedy's bankruptcy, initiated in 2013-04-19 and concluded by 07/24/2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Maurice Kennedy — Kentucky, 13-51011


ᐅ Talina L Kenney, Kentucky

Address: 2916 Polo Club Blvd Lexington, KY 40509

Bankruptcy Case 13-50167-jl Overview: "The bankruptcy filing by Talina L Kenney, undertaken in 2013-01-25 in Lexington, KY under Chapter 7, concluded with discharge in 05.01.2013 after liquidating assets."
Talina L Kenney — Kentucky, 13-50167-jl


ᐅ Talina Louise Kenney, Kentucky

Address: 777 Burgess Ave Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-51834-grs: "Talina Louise Kenney's Chapter 7 bankruptcy, filed in Lexington, KY in 07.26.2013, led to asset liquidation, with the case closing in 10/30/2013."
Talina Louise Kenney — Kentucky, 13-51834


ᐅ Timothy Lee Kent, Kentucky

Address: 3301 Fall Ct Lexington, KY 40515

Bankruptcy Case 13-50988-jl Summary: "In Lexington, KY, Timothy Lee Kent filed for Chapter 7 bankruptcy in 04.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Timothy Lee Kent — Kentucky, 13-50988-jl


ᐅ Michel Wittmann Keough, Kentucky

Address: 876 Edgewood Dr Lexington, KY 40515-5034

Concise Description of Bankruptcy Case 15-50720-grs7: "Michel Wittmann Keough's bankruptcy, initiated in Apr 10, 2015 and concluded by Jul 15, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michel Wittmann Keough — Kentucky, 15-50720


ᐅ Whitney Elizabeth Keough, Kentucky

Address: 876 Edgewood Dr Lexington, KY 40515-5034

Snapshot of U.S. Bankruptcy Proceeding Case 15-50720-grs: "In Lexington, KY, Whitney Elizabeth Keough filed for Chapter 7 bankruptcy in 2015-04-10. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2015."
Whitney Elizabeth Keough — Kentucky, 15-50720


ᐅ Anna M Kerby, Kentucky

Address: 1608 Anniston Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-52143-tnw7: "The case of Anna M Kerby in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Kerby — Kentucky, 11-52143


ᐅ Anthony C Kernan, Kentucky

Address: 3800 Nicholasville Rd Apt 51001 Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-52664-jl: "Anthony C Kernan's bankruptcy, initiated in 2012-10-16 and concluded by 2013-01-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony C Kernan — Kentucky, 12-52664-jl


ᐅ Judy Kerr, Kentucky

Address: 2891 Richmond Rd Ste 206 Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52572-jms7: "The case of Judy Kerr in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Kerr — Kentucky, 10-52572


ᐅ Michael A Kersey, Kentucky

Address: PO Box 4532 Lexington, KY 40544

Bankruptcy Case 11-50596-tnw Overview: "The case of Michael A Kersey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Kersey — Kentucky, 11-50596


ᐅ Toi Janice Kersey, Kentucky

Address: 2516 Danielle Ln Apt 3 Lexington, KY 40509

Concise Description of Bankruptcy Case 12-51955-tnw7: "Toi Janice Kersey's Chapter 7 bankruptcy, filed in Lexington, KY in July 2012, led to asset liquidation, with the case closing in Nov 11, 2012."
Toi Janice Kersey — Kentucky, 12-51955


ᐅ Robert Kesner, Kentucky

Address: 3500 Beaver Place Rd Apt 66 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-51205-tnw: "The case of Robert Kesner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Kesner — Kentucky, 10-51205


ᐅ Marvin Dean Kessler, Kentucky

Address: 300 Stonegate Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-53090-jms: "Marvin Dean Kessler's Chapter 7 bankruptcy, filed in Lexington, KY in Nov 8, 2011, led to asset liquidation, with the case closing in 02/24/2012."
Marvin Dean Kessler — Kentucky, 11-53090


ᐅ Shaun A Keys, Kentucky

Address: 2425 Aristocracy Cir Lexington, KY 40509-8570

Snapshot of U.S. Bankruptcy Proceeding Case 15-51953-tnw: "The case of Shaun A Keys in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun A Keys — Kentucky, 15-51953


ᐅ Shadi Khalifa, Kentucky

Address: 3099 Kirklevington Dr Apt 68 Lexington, KY 40517-2474

Bankruptcy Case 15-52190-grs Overview: "The bankruptcy filing by Shadi Khalifa, undertaken in 11.11.2015 in Lexington, KY under Chapter 7, concluded with discharge in Feb 9, 2016 after liquidating assets."
Shadi Khalifa — Kentucky, 15-52190


ᐅ Katrina Khan, Kentucky

Address: 4036 Foxe Basin Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51788-tnw: "Lexington, KY resident Katrina Khan's 07/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2013."
Katrina Khan — Kentucky, 13-51788


ᐅ Sardar Nadeem Khan, Kentucky

Address: 1160 Brick House Ln Lexington, KY 40509-8563

Brief Overview of Bankruptcy Case 15-50579-grs: "The case of Sardar Nadeem Khan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sardar Nadeem Khan — Kentucky, 15-50579


ᐅ Jeffrey Allen Kidd, Kentucky

Address: 482 Barkley Dr Lexington, KY 40503-1849

Concise Description of Bankruptcy Case 14-50416-grs7: "In a Chapter 7 bankruptcy case, Jeffrey Allen Kidd from Lexington, KY, saw their proceedings start in February 25, 2014 and complete by 2014-05-26, involving asset liquidation."
Jeffrey Allen Kidd — Kentucky, 14-50416


ᐅ Johnny Lee Kidd, Kentucky

Address: 3590 River Park Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-50478-jms7: "Lexington, KY resident Johnny Lee Kidd's February 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Johnny Lee Kidd — Kentucky, 12-50478


ᐅ Gloria J Kidd, Kentucky

Address: 466 Fairdale Dr Lexington, KY 40511

Bankruptcy Case 11-52089-jms Overview: "The bankruptcy filing by Gloria J Kidd, undertaken in 2011-07-25 in Lexington, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Gloria J Kidd — Kentucky, 11-52089


ᐅ Hubert Kidwell, Kentucky

Address: 139 Burnett Ave Lexington, KY 40505-3512

Bankruptcy Case 15-50187-grs Overview: "Hubert Kidwell's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-02-03, led to asset liquidation, with the case closing in 2015-05-04."
Hubert Kidwell — Kentucky, 15-50187


ᐅ Lisa Carol Kidwell, Kentucky

Address: 139 Burnett Ave Lexington, KY 40505-3512

Concise Description of Bankruptcy Case 15-50187-grs7: "The case of Lisa Carol Kidwell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Carol Kidwell — Kentucky, 15-50187


ᐅ Ronald Kidwell, Kentucky

Address: 2009 Santa Anita Dr Lexington, KY 40516

Bankruptcy Case 10-50899-jl Overview: "The case of Ronald Kidwell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Kidwell — Kentucky, 10-50899-jl


ᐅ Jr John Irvin Kiger, Kentucky

Address: 1104 Tatesbrook Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-52743-grs: "In a Chapter 7 bankruptcy case, Jr John Irvin Kiger from Lexington, KY, saw his proceedings start in October 2012 and complete by Jan 28, 2013, involving asset liquidation."
Jr John Irvin Kiger — Kentucky, 12-52743


ᐅ Dana Marie Kilcran, Kentucky

Address: 101 Clover Valley Dr Lexington, KY 40511-8818

Brief Overview of Bankruptcy Case 10-50186-tnw: "Dana Marie Kilcran, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 01.22.2010, culminating in its successful completion by 02/08/2013."
Dana Marie Kilcran — Kentucky, 10-50186


ᐅ Stefon Kilgore, Kentucky

Address: PO Box 11553 Lexington, KY 40576

Concise Description of Bankruptcy Case 13-51040-tnw7: "The bankruptcy record of Stefon Kilgore from Lexington, KY, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Stefon Kilgore — Kentucky, 13-51040


ᐅ Aaron R Kimbler, Kentucky

Address: 1708 Gleneagles Dr Lexington, KY 40505-2607

Bankruptcy Case 16-50602-grs Overview: "The case of Aaron R Kimbler in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron R Kimbler — Kentucky, 16-50602


ᐅ Wilma J Kimbler, Kentucky

Address: 1708 Gleneagles Dr Lexington, KY 40505-2607

Bankruptcy Case 16-51543-tnw Overview: "In a Chapter 7 bankruptcy case, Wilma J Kimbler from Lexington, KY, saw her proceedings start in 08.09.2016 and complete by 2016-11-07, involving asset liquidation."
Wilma J Kimbler — Kentucky, 16-51543


ᐅ David Kimbleton, Kentucky

Address: 956 Darda Ct Lexington, KY 40515

Bankruptcy Case 10-50175-jms Overview: "David Kimbleton's Chapter 7 bankruptcy, filed in Lexington, KY in 01.22.2010, led to asset liquidation, with the case closing in Apr 28, 2010."
David Kimbleton — Kentucky, 10-50175


ᐅ Iris A Kimmel, Kentucky

Address: 623 Eureka Springs Dr Lexington, KY 40517

Bankruptcy Case 12-51411-tnw Overview: "Lexington, KY resident Iris A Kimmel's May 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2012."
Iris A Kimmel — Kentucky, 12-51411


ᐅ Monica Diane Kincaid, Kentucky

Address: 2228 Cornerstone Dr Lexington, KY 40509-4226

Concise Description of Bankruptcy Case 14-30061-grs7: "Lexington, KY resident Monica Diane Kincaid's February 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2014."
Monica Diane Kincaid — Kentucky, 14-30061


ᐅ Donald Kindred, Kentucky

Address: 581 HI Crest Dr Lexington, KY 40505

Bankruptcy Case 10-52427-jms Overview: "Donald Kindred's Chapter 7 bankruptcy, filed in Lexington, KY in July 27, 2010, led to asset liquidation, with the case closing in 11/12/2010."
Donald Kindred — Kentucky, 10-52427


ᐅ Leeann King, Kentucky

Address: 420 Redding Rd Apt 402 Lexington, KY 40517

Bankruptcy Case 10-50682-jms Summary: "The case of Leeann King in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeann King — Kentucky, 10-50682


ᐅ Jr Ronald King, Kentucky

Address: 4004 Sweetspire Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 10-52561-jms: "Jr Ronald King's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-08-06, led to asset liquidation, with the case closing in 11.22.2010."
Jr Ronald King — Kentucky, 10-52561


ᐅ Gary Dewayne King, Kentucky

Address: 565 Freeman Dr Lexington, KY 40505-1745

Concise Description of Bankruptcy Case 14-51382-tnw7: "Gary Dewayne King's bankruptcy, initiated in 05/30/2014 and concluded by August 28, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Dewayne King — Kentucky, 14-51382


ᐅ Dee M King, Kentucky

Address: 1813A Hisle Way Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51676-jms: "The bankruptcy record of Dee M King from Lexington, KY, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2011."
Dee M King — Kentucky, 11-51676


ᐅ Alexander King, Kentucky

Address: 644 Kingston Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 10-51850-tnw7: "Lexington, KY resident Alexander King's 06/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Alexander King — Kentucky, 10-51850


ᐅ Jr James Edward King, Kentucky

Address: 2445 Aristocracy Cir Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-51737-jms: "The bankruptcy record of Jr James Edward King from Lexington, KY, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012."
Jr James Edward King — Kentucky, 12-51737


ᐅ Cherita Gay King, Kentucky

Address: 1231 Man O War Pl Apt 22 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-53439-jl: "Cherita Gay King's bankruptcy, initiated in December 2011 and concluded by 2012-04-02 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherita Gay King — Kentucky, 11-53439-jl


ᐅ Bonnie S King, Kentucky

Address: 175 Malabu Dr Apt 44 Lexington, KY 40503

Bankruptcy Case 13-52730-grs Overview: "In a Chapter 7 bankruptcy case, Bonnie S King from Lexington, KY, saw her proceedings start in November 2013 and complete by Feb 15, 2014, involving asset liquidation."
Bonnie S King — Kentucky, 13-52730