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 Peggy Ann King, Kentucky

Address: 3308 Oaklyn Ct Lexington, KY 40515-5830

Snapshot of U.S. Bankruptcy Proceeding Case 15-50546-tnw: "Peggy Ann King's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-03-24, led to asset liquidation, with the case closing in 2015-06-22."
Peggy Ann King — Kentucky, 15-50546


ᐅ Marvin L King, Kentucky

Address: 2749 Woodlawn Way Lexington, KY 40511-8785

Bankruptcy Case 14-50691-grs Overview: "Lexington, KY resident Marvin L King's 03.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2014."
Marvin L King — Kentucky, 14-50691


ᐅ Phillip King, Kentucky

Address: 1032 Eastland Dr Lot 173 Lexington, KY 40505-3842

Bankruptcy Case 14-50032-grs Overview: "Lexington, KY resident Phillip King's January 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-09."
Phillip King — Kentucky, 14-50032


ᐅ Robert A King, Kentucky

Address: 1217 Crown Cir Lexington, KY 40517

Concise Description of Bankruptcy Case 12-53251-grs7: "Lexington, KY resident Robert A King's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2013."
Robert A King — Kentucky, 12-53251


ᐅ Willie E King, Kentucky

Address: 150 Northland Dr Apt 49 Lexington, KY 40505-3138

Bankruptcy Case 2014-50872-grs Overview: "Lexington, KY resident Willie E King's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Willie E King — Kentucky, 2014-50872


ᐅ Carrie J Kingston, Kentucky

Address: 4028 Foxe Basin Rd Lexington, KY 40515-4605

Bankruptcy Case 2014-52168-tnw Summary: "Carrie J Kingston's Chapter 7 bankruptcy, filed in Lexington, KY in 09.23.2014, led to asset liquidation, with the case closing in Dec 22, 2014."
Carrie J Kingston — Kentucky, 2014-52168


ᐅ Corey R Kinney, Kentucky

Address: 2148 Larkspur Dr Apt 32A Lexington, KY 40504-3524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51793-grs: "Lexington, KY resident Corey R Kinney's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Corey R Kinney — Kentucky, 2014-51793


ᐅ Charlotte L Kirk, Kentucky

Address: 2670 Palumbo Dr Lexington, KY 40509

Bankruptcy Case 13-51292-jl Summary: "Lexington, KY resident Charlotte L Kirk's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Charlotte L Kirk — Kentucky, 13-51292-jl


ᐅ Brian P Kirkland, Kentucky

Address: 1214 Trent Blvd Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50827-tnw: "The bankruptcy record of Brian P Kirkland from Lexington, KY, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Brian P Kirkland — Kentucky, 11-50827


ᐅ Phyllis Ann Kirkpatrick, Kentucky

Address: 2005 Tara Ln Lexington, KY 40514-5920

Bankruptcy Case 16-50003-tnw Summary: "The case of Phyllis Ann Kirkpatrick in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Ann Kirkpatrick — Kentucky, 16-50003


ᐅ Nancy Elizabeth Kirkwood, Kentucky

Address: 3621 Keystone Ct Lexington, KY 40517

Bankruptcy Case 13-50012-jl Overview: "In a Chapter 7 bankruptcy case, Nancy Elizabeth Kirkwood from Lexington, KY, saw her proceedings start in 2013-01-03 and complete by 04/09/2013, involving asset liquidation."
Nancy Elizabeth Kirkwood — Kentucky, 13-50012-jl


ᐅ John Anthony Kirn, Kentucky

Address: 2397 Woodfield Cir Lexington, KY 40515

Bankruptcy Case 11-53119-tnw Overview: "The case of John Anthony Kirn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Anthony Kirn — Kentucky, 11-53119


ᐅ April Rebecca Lyn Kiser, Kentucky

Address: 3293 Polo Club Blvd Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-52382-tnw: "In a Chapter 7 bankruptcy case, April Rebecca Lyn Kiser from Lexington, KY, saw her proceedings start in 2013-10-01 and complete by January 5, 2014, involving asset liquidation."
April Rebecca Lyn Kiser — Kentucky, 13-52382


ᐅ Lisa M Kitzmiller, Kentucky

Address: 1155 Horsemans Ln Apt 48 Lexington, KY 40504

Bankruptcy Case 13-50989-tnw Overview: "Lisa M Kitzmiller's bankruptcy, initiated in 04/18/2013 and concluded by July 23, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Kitzmiller — Kentucky, 13-50989


ᐅ Arnold Klein, Kentucky

Address: 1045 Albert Ln Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 13-51573-grs: "Arnold Klein's bankruptcy, initiated in 2013-06-23 and concluded by 09/27/2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Klein — Kentucky, 13-51573


ᐅ Charlsey G Klein, Kentucky

Address: 3401 Redcoach Trl Apt C Lexington, KY 40517-2236

Bankruptcy Case 16-51571-grs Overview: "Charlsey G Klein's Chapter 7 bankruptcy, filed in Lexington, KY in Aug 15, 2016, led to asset liquidation, with the case closing in November 13, 2016."
Charlsey G Klein — Kentucky, 16-51571


ᐅ Kandace M Klepal, Kentucky

Address: 253 Vanderbilt Dr Lexington, KY 40517-1545

Concise Description of Bankruptcy Case 16-50406-grs7: "In a Chapter 7 bankruptcy case, Kandace M Klepal from Lexington, KY, saw her proceedings start in 2016-03-08 and complete by Jun 6, 2016, involving asset liquidation."
Kandace M Klepal — Kentucky, 16-50406


ᐅ Glen Joseph Klinker, Kentucky

Address: 564 Rosemill Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-51887-jms: "In a Chapter 7 bankruptcy case, Glen Joseph Klinker from Lexington, KY, saw his proceedings start in 2011-07-01 and complete by October 2011, involving asset liquidation."
Glen Joseph Klinker — Kentucky, 11-51887


ᐅ Ii John Robert Knightly, Kentucky

Address: 1261 Hot Springs Ct Lexington, KY 40517

Bankruptcy Case 11-51762-tnw Summary: "The bankruptcy filing by Ii John Robert Knightly, undertaken in 06.22.2011 in Lexington, KY under Chapter 7, concluded with discharge in 10/08/2011 after liquidating assets."
Ii John Robert Knightly — Kentucky, 11-51762


ᐅ Robert R Knolhoff, Kentucky

Address: 263 N Broadway Lexington, KY 40507

Concise Description of Bankruptcy Case 11-51914-tnw7: "The case of Robert R Knolhoff in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Knolhoff — Kentucky, 11-51914


ᐅ Kenneth Knowles, Kentucky

Address: 1375 Beulah Park Lexington, KY 40517

Bankruptcy Case 13-51315-grs Summary: "The bankruptcy filing by Kenneth Knowles, undertaken in May 22, 2013 in Lexington, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Kenneth Knowles — Kentucky, 13-51315


ᐅ Christine E Knuckles, Kentucky

Address: 220 Medlock Rd Lexington, KY 40517-1148

Bankruptcy Case 15-51221-tnw Overview: "Christine E Knuckles's Chapter 7 bankruptcy, filed in Lexington, KY in June 19, 2015, led to asset liquidation, with the case closing in September 17, 2015."
Christine E Knuckles — Kentucky, 15-51221


ᐅ Mark Kocinski, Kentucky

Address: 458 Osprey Cir Lexington, KY 40503

Bankruptcy Case 10-52674-jms Summary: "In a Chapter 7 bankruptcy case, Mark Kocinski from Lexington, KY, saw their proceedings start in August 19, 2010 and complete by 12/05/2010, involving asset liquidation."
Mark Kocinski — Kentucky, 10-52674


ᐅ Kenneth Kocon, Kentucky

Address: 4030 Tates Creek Rd Apt 2950 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53956-tnw: "In a Chapter 7 bankruptcy case, Kenneth Kocon from Lexington, KY, saw their proceedings start in December 2010 and complete by 04/08/2011, involving asset liquidation."
Kenneth Kocon — Kentucky, 10-53956


ᐅ Bonnie Koehler, Kentucky

Address: 1709 Gettysburg Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-51716-jl: "In a Chapter 7 bankruptcy case, Bonnie Koehler from Lexington, KY, saw her proceedings start in May 24, 2010 and complete by September 2010, involving asset liquidation."
Bonnie Koehler — Kentucky, 10-51716-jl


ᐅ Jana M Koehler, Kentucky

Address: 2984 Four Pines Dr Lexington, KY 40502-2972

Concise Description of Bankruptcy Case 09-51639-tnw7: "Filing for Chapter 13 bankruptcy in 2009-05-22, Jana M Koehler from Lexington, KY, structured a repayment plan, achieving discharge in June 4, 2013."
Jana M Koehler — Kentucky, 09-51639


ᐅ Dennis J Kopera, Kentucky

Address: 2865 Clays Mill Rd Lexington, KY 40503

Bankruptcy Case 13-51161-grs Overview: "Dennis J Kopera's bankruptcy, initiated in May 1, 2013 and concluded by 2013-08-02 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis J Kopera — Kentucky, 13-51161


ᐅ Kristin Kopp, Kentucky

Address: 230 Albany Rd Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 09-53175-wsh: "The bankruptcy filing by Kristin Kopp, undertaken in 09/30/2009 in Lexington, KY under Chapter 7, concluded with discharge in 01/27/2010 after liquidating assets."
Kristin Kopp — Kentucky, 09-53175


ᐅ Chris M Kowal, Kentucky

Address: 2677 Trailwood Ln Lexington, KY 40511-8841

Brief Overview of Bankruptcy Case 16-51443-tnw: "The case of Chris M Kowal in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris M Kowal — Kentucky, 16-51443


ᐅ Terrell M Kowal, Kentucky

Address: 2677 Trailwood Ln Lexington, KY 40511-8841

Brief Overview of Bankruptcy Case 16-51443-tnw: "Terrell M Kowal's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 24, 2016, led to asset liquidation, with the case closing in 10/22/2016."
Terrell M Kowal — Kentucky, 16-51443


ᐅ Kathleen Kraft, Kentucky

Address: 1145 Kalone Way Lexington, KY 40515

Concise Description of Bankruptcy Case 10-52358-tnw7: "Kathleen Kraft's Chapter 7 bankruptcy, filed in Lexington, KY in July 22, 2010, led to asset liquidation, with the case closing in 11/07/2010."
Kathleen Kraft — Kentucky, 10-52358


ᐅ Pamela K Kraft, Kentucky

Address: 3379 Spangler Dr Unit A Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50638-jl: "Lexington, KY resident Pamela K Kraft's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2012."
Pamela K Kraft — Kentucky, 12-50638-jl


ᐅ Bradley E Kreager, Kentucky

Address: 2621 Crystal Falls Rd Lexington, KY 40509

Bankruptcy Case 13-51504-tnw Summary: "Bradley E Kreager's bankruptcy, initiated in 2013-06-14 and concluded by September 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley E Kreager — Kentucky, 13-51504


ᐅ Hillarey J Kriegler, Kentucky

Address: 2857 Michelle Park Lexington, KY 40511

Concise Description of Bankruptcy Case 11-50482-jms7: "In Lexington, KY, Hillarey J Kriegler filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-09."
Hillarey J Kriegler — Kentucky, 11-50482


ᐅ Jacob Kroeker, Kentucky

Address: 110 Fairdale Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52619-jl: "The bankruptcy filing by Jacob Kroeker, undertaken in 08.13.2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Jacob Kroeker — Kentucky, 10-52619-jl


ᐅ Douglas E Krueger, Kentucky

Address: 169 Deweese St Apt 138 Lexington, KY 40507

Concise Description of Bankruptcy Case 11-53503-jms7: "The bankruptcy filing by Douglas E Krueger, undertaken in 12/21/2011 in Lexington, KY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Douglas E Krueger — Kentucky, 11-53503


ᐅ William V Kuch, Kentucky

Address: 3565 Tates Creek Rd Apt 17 Lexington, KY 40517-2606

Bankruptcy Case 14-52608-grs Summary: "Lexington, KY resident William V Kuch's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2015."
William V Kuch — Kentucky, 14-52608


ᐅ Christine Kuhn, Kentucky

Address: PO Box 11943 Lexington, KY 40579

Bankruptcy Case 13-52199-tnw Overview: "In Lexington, KY, Christine Kuhn filed for Chapter 7 bankruptcy in September 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2013."
Christine Kuhn — Kentucky, 13-52199


ᐅ Samsoondar Kunglal, Kentucky

Address: 1556 Alexandria Dr Apt 3A Lexington, KY 40504-2102

Brief Overview of Bankruptcy Case 16-50373-grs: "Lexington, KY resident Samsoondar Kunglal's 03/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Samsoondar Kunglal — Kentucky, 16-50373


ᐅ Maudie Kurtz, Kentucky

Address: 329 Larkwood Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-53951-jms: "In a Chapter 7 bankruptcy case, Maudie Kurtz from Lexington, KY, saw her proceedings start in Dec 20, 2010 and complete by Apr 7, 2011, involving asset liquidation."
Maudie Kurtz — Kentucky, 10-53951


ᐅ Gerald Maxwell Kurtz, Kentucky

Address: PO Box 11768 Lexington, KY 40577

Bankruptcy Case 11-53254-jms Overview: "Lexington, KY resident Gerald Maxwell Kurtz's 11/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-10."
Gerald Maxwell Kurtz — Kentucky, 11-53254


ᐅ Carolyn Regina Kyle, Kentucky

Address: 335A Radcliffe Rd Lexington, KY 40505-1627

Bankruptcy Case 16-50707-grs Summary: "The bankruptcy filing by Carolyn Regina Kyle, undertaken in April 2016 in Lexington, KY under Chapter 7, concluded with discharge in 07.10.2016 after liquidating assets."
Carolyn Regina Kyle — Kentucky, 16-50707


ᐅ Ardis L Kyner, Kentucky

Address: 802 Florence Ave Lexington, KY 40508-1019

Brief Overview of Bankruptcy Case 15-51333-grs: "Ardis L Kyner's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-07-06, led to asset liquidation, with the case closing in 2015-10-04."
Ardis L Kyner — Kentucky, 15-51333


ᐅ Mary Labarron, Kentucky

Address: 3600 Winthrop Dr Apt 2202 Lexington, KY 40514-1793

Bankruptcy Case 15-50566-grs Overview: "In a Chapter 7 bankruptcy case, Mary Labarron from Lexington, KY, saw her proceedings start in Mar 25, 2015 and complete by June 2015, involving asset liquidation."
Mary Labarron — Kentucky, 15-50566


ᐅ Tamara M Labore, Kentucky

Address: 1974 Mountjoy Pl Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-51313-jl: "The bankruptcy record of Tamara M Labore from Lexington, KY, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2013."
Tamara M Labore — Kentucky, 13-51313-jl


ᐅ Heather Ladick, Kentucky

Address: 1705 Leestown Rd Apt 206 Lexington, KY 40511

Bankruptcy Case 13-50174-grs Overview: "Lexington, KY resident Heather Ladick's 2013-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2013."
Heather Ladick — Kentucky, 13-50174


ᐅ Thomas W Lagoy, Kentucky

Address: 2609 Rockaway Pl Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-51143-tnw: "The case of Thomas W Lagoy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Lagoy — Kentucky, 11-51143


ᐅ Towanda Agbon Lahor, Kentucky

Address: 1839 Arundel Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-50262-tnw7: "Towanda Agbon Lahor's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 31, 2011, led to asset liquidation, with the case closing in May 19, 2011."
Towanda Agbon Lahor — Kentucky, 11-50262


ᐅ James Ray Lainhart, Kentucky

Address: 591 Cricklewood Dr Lexington, KY 40505-2769

Bankruptcy Case 2014-51067-grs Summary: "James Ray Lainhart's Chapter 7 bankruptcy, filed in Lexington, KY in April 2014, led to asset liquidation, with the case closing in July 28, 2014."
James Ray Lainhart — Kentucky, 2014-51067


ᐅ James Robert Lainhart, Kentucky

Address: 1963 Spring Station Dr Lexington, KY 40505

Bankruptcy Case 13-51515-grs Overview: "In Lexington, KY, James Robert Lainhart filed for Chapter 7 bankruptcy in June 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2013."
James Robert Lainhart — Kentucky, 13-51515


ᐅ Sarah R Lainhart, Kentucky

Address: 1117 Gainesway Dr Lexington, KY 40517-2717

Brief Overview of Bankruptcy Case 16-50374-tnw: "Sarah R Lainhart's Chapter 7 bankruptcy, filed in Lexington, KY in 03.03.2016, led to asset liquidation, with the case closing in June 2016."
Sarah R Lainhart — Kentucky, 16-50374


ᐅ Shandora J Lair, Kentucky

Address: 3714 Cottle Pl Lexington, KY 40517-3344

Bankruptcy Case 16-50540-tnw Summary: "Lexington, KY resident Shandora J Lair's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Shandora J Lair — Kentucky, 16-50540


ᐅ Charles Lairson, Kentucky

Address: 1714 Biloxi Ct Lexington, KY 40505-2511

Concise Description of Bankruptcy Case 14-50273-grs7: "In a Chapter 7 bankruptcy case, Charles Lairson from Lexington, KY, saw their proceedings start in 2014-02-11 and complete by May 12, 2014, involving asset liquidation."
Charles Lairson — Kentucky, 14-50273


ᐅ Thomas R Lake, Kentucky

Address: 2221 Rawlings Ct Lexington, KY 40509-4162

Snapshot of U.S. Bankruptcy Proceeding Case 07-53294-mss: "Thomas R Lake's Chapter 13 bankruptcy in Lexington, KY started in 10/12/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.20.2013."
Thomas R Lake — Kentucky, 07-53294


ᐅ Robert C Lalley, Kentucky

Address: 402 Hollow Creek Rd Apt 11 Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51763-tnw: "Robert C Lalley's Chapter 7 bankruptcy, filed in Lexington, KY in 07.17.2013, led to asset liquidation, with the case closing in Oct 21, 2013."
Robert C Lalley — Kentucky, 13-51763


ᐅ Paul M Lalonde, Kentucky

Address: 3944 Pinecrest Way Lexington, KY 40514-1769

Bankruptcy Case 16-51590-grs Overview: "Lexington, KY resident Paul M Lalonde's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2016."
Paul M Lalonde — Kentucky, 16-51590


ᐅ Floyd Gilbert Lamb, Kentucky

Address: 5000 Bryan Station Rd Lot 21 Lexington, KY 40516-9506

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51758-grs: "Floyd Gilbert Lamb's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-07-25, led to asset liquidation, with the case closing in 2014-10-23."
Floyd Gilbert Lamb — Kentucky, 2014-51758


ᐅ Jane Carroll Lamb, Kentucky

Address: 5000 Bryan Station Rd Lot 21 Lexington, KY 40516-9506

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51758-grs: "In Lexington, KY, Jane Carroll Lamb filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jane Carroll Lamb — Kentucky, 2014-51758


ᐅ Charles B Lamb, Kentucky

Address: 3716 Trent Cir Apt 901 Lexington, KY 40517

Bankruptcy Case 11-53038-jms Overview: "Charles B Lamb's bankruptcy, initiated in Oct 31, 2011 and concluded by 2012-02-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Lamb — Kentucky, 11-53038


ᐅ Jeffrey L Lamb, Kentucky

Address: 1033 Chinoe Rd Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 13-51962-jl: "In a Chapter 7 bankruptcy case, Jeffrey L Lamb from Lexington, KY, saw their proceedings start in 08.12.2013 and complete by 2013-11-16, involving asset liquidation."
Jeffrey L Lamb — Kentucky, 13-51962-jl


ᐅ Amy S Lambert, Kentucky

Address: 1568 Deer Lake Dr Lexington, KY 40515-5316

Concise Description of Bankruptcy Case 15-52360-grs7: "The bankruptcy filing by Amy S Lambert, undertaken in 11/30/2015 in Lexington, KY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Amy S Lambert — Kentucky, 15-52360


ᐅ Anthony Lambert, Kentucky

Address: 639 HI Crest Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-52135-jms7: "The bankruptcy filing by Anthony Lambert, undertaken in Jul 2, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 10.18.2010 after liquidating assets."
Anthony Lambert — Kentucky, 10-52135


ᐅ Shannon Wesley Lambert, Kentucky

Address: 670 Rogers Rd Lexington, KY 40505-1838

Bankruptcy Case 14-51361-grs Summary: "Lexington, KY resident Shannon Wesley Lambert's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Shannon Wesley Lambert — Kentucky, 14-51361


ᐅ Jesse Lambert, Kentucky

Address: 153 White Oak Trce Lexington, KY 40511

Concise Description of Bankruptcy Case 10-51106-jms7: "In a Chapter 7 bankruptcy case, Jesse Lambert from Lexington, KY, saw their proceedings start in 2010-03-31 and complete by July 17, 2010, involving asset liquidation."
Jesse Lambert — Kentucky, 10-51106


ᐅ Harold Lancaster, Kentucky

Address: 1508 Lindy Ln Lexington, KY 40505

Concise Description of Bankruptcy Case 11-52685-jms7: "Harold Lancaster's Chapter 7 bankruptcy, filed in Lexington, KY in 09.27.2011, led to asset liquidation, with the case closing in Jan 13, 2012."
Harold Lancaster — Kentucky, 11-52685


ᐅ Jennifer C Land, Kentucky

Address: 2216 Arthur Way Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-51358-jms: "Jennifer C Land's Chapter 7 bankruptcy, filed in Lexington, KY in May 2012, led to asset liquidation, with the case closing in September 2012."
Jennifer C Land — Kentucky, 12-51358


ᐅ Lauria E Landeros, Kentucky

Address: 1588 Leestown Rd # 130-268 Lexington, KY 40511-2087

Snapshot of U.S. Bankruptcy Proceeding Case 15-51945-grs: "The bankruptcy filing by Lauria E Landeros, undertaken in October 2015 in Lexington, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Lauria E Landeros — Kentucky, 15-51945


ᐅ Marsha D Landin, Kentucky

Address: 385 Redding Rd Apt 1 Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-53406-jms: "The case of Marsha D Landin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha D Landin — Kentucky, 11-53406


ᐅ William Landrum, Kentucky

Address: 4909 Rockford Ct Lexington, KY 40513

Concise Description of Bankruptcy Case 09-54121-jms7: "William Landrum's bankruptcy, initiated in 2009-12-30 and concluded by 04.05.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Landrum — Kentucky, 09-54121


ᐅ Joseph Curtis Lane, Kentucky

Address: 428 Lin Wal Rd Lexington, KY 40505

Bankruptcy Case 13-51416-tnw Overview: "Joseph Curtis Lane's Chapter 7 bankruptcy, filed in Lexington, KY in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
Joseph Curtis Lane — Kentucky, 13-51416


ᐅ Richard P Langenek, Kentucky

Address: 3028 Polo Club Blvd Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-52044-tnw: "Lexington, KY resident Richard P Langenek's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2011."
Richard P Langenek — Kentucky, 11-52044


ᐅ Donald Langfels, Kentucky

Address: 175 Malabu Dr Apt 4 Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-51627-jl: "The bankruptcy record of Donald Langfels from Lexington, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Donald Langfels — Kentucky, 10-51627-jl


ᐅ Shanna Maria Langford, Kentucky

Address: 611 Dreamland Dr Lexington, KY 40505-1515

Concise Description of Bankruptcy Case 15-51858-grs7: "In a Chapter 7 bankruptcy case, Shanna Maria Langford from Lexington, KY, saw her proceedings start in 09/23/2015 and complete by 2015-12-22, involving asset liquidation."
Shanna Maria Langford — Kentucky, 15-51858


ᐅ Terrance Edward Langford, Kentucky

Address: 611 Dreamland Dr Lexington, KY 40505-1515

Bankruptcy Case 15-51858-grs Summary: "In Lexington, KY, Terrance Edward Langford filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2015."
Terrance Edward Langford — Kentucky, 15-51858


ᐅ Paul Michael Lanter, Kentucky

Address: 174 N Mount Tabor Rd Apt 221 Lexington, KY 40509

Concise Description of Bankruptcy Case 11-52615-jl7: "Paul Michael Lanter's bankruptcy, initiated in 2011-09-19 and concluded by Jan 5, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Michael Lanter — Kentucky, 11-52615-jl


ᐅ Aimee Lovitz Lanza, Kentucky

Address: 1305A Gray Hawk Rd Lexington, KY 40502-2738

Concise Description of Bankruptcy Case 15-50164-grs7: "The bankruptcy filing by Aimee Lovitz Lanza, undertaken in 01.30.2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Aimee Lovitz Lanza — Kentucky, 15-50164


ᐅ Samuel Larbi, Kentucky

Address: 812 Cedarwood Dr Lexington, KY 40511

Bankruptcy Case 11-50353-jms Overview: "Samuel Larbi's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-02-09, led to asset liquidation, with the case closing in May 28, 2011."
Samuel Larbi — Kentucky, 11-50353


ᐅ Joseph Daniel Large, Kentucky

Address: 1577 Meade Ct Apt 6 Lexington, KY 40505-3075

Concise Description of Bankruptcy Case 3:15-bk-011197: "The bankruptcy record of Joseph Daniel Large from Lexington, KY, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2015."
Joseph Daniel Large — Kentucky, 3:15-bk-01119


ᐅ Brittany P Lark, Kentucky

Address: 969 Darda Ct Lexington, KY 40515-5504

Snapshot of U.S. Bankruptcy Proceeding Case 14-51406-grs: "The bankruptcy record of Brittany P Lark from Lexington, KY, shows a Chapter 7 case filed in 05/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2014."
Brittany P Lark — Kentucky, 14-51406


ᐅ Meghann K Larkin, Kentucky

Address: 484 Lucille Dr Lexington, KY 40511-8524

Concise Description of Bankruptcy Case 2014-52193-grs7: "Meghann K Larkin's Chapter 7 bankruptcy, filed in Lexington, KY in 09/25/2014, led to asset liquidation, with the case closing in 2014-12-24."
Meghann K Larkin — Kentucky, 2014-52193


ᐅ Charles A Lasher, Kentucky

Address: PO Box 910542 Lexington, KY 40591-0542

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52278-grs: "Charles A Lasher's bankruptcy, initiated in 2014-10-08 and concluded by January 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Lasher — Kentucky, 2014-52278


ᐅ Ann R Latta, Kentucky

Address: 1028 Armstrong Mill Rd Apt A Lexington, KY 40517

Concise Description of Bankruptcy Case 11-52651-tnw7: "The case of Ann R Latta in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann R Latta — Kentucky, 11-52651


ᐅ Paul Yun Kwong Lau, Kentucky

Address: 1046 Rockbridge Rd Lexington, KY 40515

Bankruptcy Case 11-51899-jms Overview: "In Lexington, KY, Paul Yun Kwong Lau filed for Chapter 7 bankruptcy in 2011-07-05. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2011."
Paul Yun Kwong Lau — Kentucky, 11-51899


ᐅ James Andrew Laurick, Kentucky

Address: 1845 Williamsburg Rd Lexington, KY 40504-2015

Brief Overview of Bankruptcy Case 08-51909-grs: "James Andrew Laurick's Chapter 13 bankruptcy in Lexington, KY started in July 29, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-20."
James Andrew Laurick — Kentucky, 08-51909


ᐅ Adrian Spencer Lavizzio, Kentucky

Address: 2000 New Orleans Dr Lexington, KY 40505

Bankruptcy Case 13-51127-grs Summary: "In a Chapter 7 bankruptcy case, Adrian Spencer Lavizzio from Lexington, KY, saw his proceedings start in April 2013 and complete by 08/04/2013, involving asset liquidation."
Adrian Spencer Lavizzio — Kentucky, 13-51127


ᐅ Derek Law, Kentucky

Address: 1550 Trent Blvd Apt 1214 Lexington, KY 40515

Bankruptcy Case 13-51976-grs Overview: "Derek Law's Chapter 7 bankruptcy, filed in Lexington, KY in August 13, 2013, led to asset liquidation, with the case closing in Nov 17, 2013."
Derek Law — Kentucky, 13-51976


ᐅ Peter Stanton Law, Kentucky

Address: 3751 Appian Way Apt 223 Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51800-jms: "The bankruptcy record of Peter Stanton Law from Lexington, KY, shows a Chapter 7 case filed in Jul 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Peter Stanton Law — Kentucky, 12-51800


ᐅ Brian C Lawrence, Kentucky

Address: 2787 Lockhurst Rd Lexington, KY 40517

Bankruptcy Case 11-53523-jl Summary: "In Lexington, KY, Brian C Lawrence filed for Chapter 7 bankruptcy in December 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Brian C Lawrence — Kentucky, 11-53523-jl


ᐅ Opata Lawrence, Kentucky

Address: 3825 Grassy Creek Dr Lexington, KY 40514

Bankruptcy Case 10-51696-tnw Summary: "Opata Lawrence's bankruptcy, initiated in May 21, 2010 and concluded by September 6, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Opata Lawrence — Kentucky, 10-51696


ᐅ Kenneth B Lawson, Kentucky

Address: 1176 Appian Crossing Way Lexington, KY 40517

Bankruptcy Case 13-51290-jl Summary: "Lexington, KY resident Kenneth B Lawson's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2013."
Kenneth B Lawson — Kentucky, 13-51290-jl


ᐅ Adam Shirl Lawson, Kentucky

Address: 3573 Forest Spring Ct Lexington, KY 40509-2079

Brief Overview of Bankruptcy Case 2014-52141-grs: "Adam Shirl Lawson's bankruptcy, initiated in 2014-09-19 and concluded by December 18, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Shirl Lawson — Kentucky, 2014-52141


ᐅ Christina S Lawson, Kentucky

Address: 3573 Forest Spring Ct Lexington, KY 40509-2079

Concise Description of Bankruptcy Case 14-52141-grs7: "The bankruptcy filing by Christina S Lawson, undertaken in 09.19.2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-12-18 after liquidating assets."
Christina S Lawson — Kentucky, 14-52141


ᐅ Anthony Todd Lawson, Kentucky

Address: 1550 Trent Blvd Apt 314 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50044-grs: "In a Chapter 7 bankruptcy case, Anthony Todd Lawson from Lexington, KY, saw his proceedings start in Jan 9, 2013 and complete by 2013-04-15, involving asset liquidation."
Anthony Todd Lawson — Kentucky, 13-50044


ᐅ Arneda L Lawson, Kentucky

Address: 921 De Porres Ave Lexington, KY 40511-2265

Brief Overview of Bankruptcy Case 2014-52030-tnw: "The bankruptcy filing by Arneda L Lawson, undertaken in 09.02.2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Arneda L Lawson — Kentucky, 2014-52030


ᐅ Mark A Lawson, Kentucky

Address: 1402 Martin Ct Lexington, KY 40505

Bankruptcy Case 11-52574-jl Overview: "In a Chapter 7 bankruptcy case, Mark A Lawson from Lexington, KY, saw their proceedings start in 2011-09-13 and complete by 2011-12-30, involving asset liquidation."
Mark A Lawson — Kentucky, 11-52574-jl


ᐅ Christopher D Layne, Kentucky

Address: 2712 Timber Oaks Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51752-grs7: "Christopher D Layne's Chapter 7 bankruptcy, filed in Lexington, KY in July 16, 2013, led to asset liquidation, with the case closing in October 2013."
Christopher D Layne — Kentucky, 13-51752


ᐅ Michael Alan Layner, Kentucky

Address: 2160 Fontaine Rd Apt 305 Lexington, KY 40502

Bankruptcy Case 12-50651-tnw Overview: "Lexington, KY resident Michael Alan Layner's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2012."
Michael Alan Layner — Kentucky, 12-50651


ᐅ Tyler Cain Leach, Kentucky

Address: 534 Hollow Creek Rd Apt 38 Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51154-tnw: "In a Chapter 7 bankruptcy case, Tyler Cain Leach from Lexington, KY, saw his proceedings start in April 30, 2013 and complete by 08.04.2013, involving asset liquidation."
Tyler Cain Leach — Kentucky, 13-51154


ᐅ Steve Leach, Kentucky

Address: 3677 Bold Bidder Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-52868-grs7: "The case of Steve Leach in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Leach — Kentucky, 12-52868


ᐅ Jacqueline Smith Leachman, Kentucky

Address: 240 Stallion Run Lexington, KY 40511-8886

Snapshot of U.S. Bankruptcy Proceeding Case 16-50867-grs: "The bankruptcy filing by Jacqueline Smith Leachman, undertaken in 04/29/2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Jacqueline Smith Leachman — Kentucky, 16-50867