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 Jason Ryan Leader, Kentucky

Address: 3631 Niagara Dr Lexington, KY 40517

Bankruptcy Case 12-50081-jms Summary: "In Lexington, KY, Jason Ryan Leader filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2012."
Jason Ryan Leader — Kentucky, 12-50081


ᐅ Yancy Lear, Kentucky

Address: 524 Addison Ave Lexington, KY 40504

Bankruptcy Case 10-51080-tnw Summary: "Lexington, KY resident Yancy Lear's March 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Yancy Lear — Kentucky, 10-51080


ᐅ Joyce A Lebo, Kentucky

Address: 2699 Woodhill Dr Lexington, KY 40509-1474

Bankruptcy Case 16-51090-grs Summary: "Joyce A Lebo's bankruptcy, initiated in May 2016 and concluded by 2016-08-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce A Lebo — Kentucky, 16-51090


ᐅ Frazer D Lebus, Kentucky

Address: 1318 Gray Hawk Rd Apt C Lexington, KY 40502-7015

Bankruptcy Case 2014-52043-grs Overview: "Frazer D Lebus'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."
Frazer D Lebus — Kentucky, 2014-52043


ᐅ Daniel Gardner Leddy, Kentucky

Address: 3600 Brookewind Way Apt 4105 Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51861-tnw7: "Daniel Gardner Leddy's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-07-17, led to asset liquidation, with the case closing in 2012-11-02."
Daniel Gardner Leddy — Kentucky, 12-51861


ᐅ Emily Ledesma, Kentucky

Address: 164 Lakeshore Dr Apt 2 Lexington, KY 40502-2097

Brief Overview of Bankruptcy Case 16-50140-tnw: "In a Chapter 7 bankruptcy case, Emily Ledesma from Lexington, KY, saw her proceedings start in 2016-01-31 and complete by 2016-04-30, involving asset liquidation."
Emily Ledesma — Kentucky, 16-50140


ᐅ Dora Ferrell Lee, Kentucky

Address: 438 Michigan St Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-52230-jms: "The case of Dora Ferrell Lee in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora Ferrell Lee — Kentucky, 11-52230


ᐅ Mary M Lee, Kentucky

Address: 1220 Telluride Cir Lexington, KY 40509

Concise Description of Bankruptcy Case 12-52723-grs7: "The case of Mary M Lee in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary M Lee — Kentucky, 12-52723


ᐅ John Lee, Kentucky

Address: 3863 Belleau Wood Dr Apt 1 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-52006-jms: "In a Chapter 7 bankruptcy case, John Lee from Lexington, KY, saw their proceedings start in Jun 23, 2010 and complete by 2010-10-09, involving asset liquidation."
John Lee — Kentucky, 10-52006


ᐅ Ii Ronnie P Leedy, Kentucky

Address: 2303 Nancy Ln Lexington, KY 40505-1905

Bankruptcy Case 15-52048-grs Summary: "The bankruptcy filing by Ii Ronnie P Leedy, undertaken in 10.20.2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-01-18 after liquidating assets."
Ii Ronnie P Leedy — Kentucky, 15-52048


ᐅ Terry Lynn Leffel, Kentucky

Address: 608 Cricklewood Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-51697-tnw: "Lexington, KY resident Terry Lynn Leffel's 07.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2013."
Terry Lynn Leffel — Kentucky, 13-51697


ᐅ Lyndee Leffler, Kentucky

Address: 3901 Rapid Run Dr Apt 1004 Lexington, KY 40515

Bankruptcy Case 11-10913 Overview: "The bankruptcy filing by Lyndee Leffler, undertaken in 03.02.2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-18 after liquidating assets."
Lyndee Leffler — Kentucky, 11-10913


ᐅ Janice Faye Leforge, Kentucky

Address: 249 E Short St Apt 316 Lexington, KY 40507-1916

Concise Description of Bankruptcy Case 15-51423-grs7: "In Lexington, KY, Janice Faye Leforge filed for Chapter 7 bankruptcy in 07.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-18."
Janice Faye Leforge — Kentucky, 15-51423


ᐅ Thomas Maurice Lemaster, Kentucky

Address: 718A Lakeview Dr Lexington, KY 40505

Bankruptcy Case 13-51832-tnw Overview: "In a Chapter 7 bankruptcy case, Thomas Maurice Lemaster from Lexington, KY, saw their proceedings start in 2013-07-26 and complete by 10/30/2013, involving asset liquidation."
Thomas Maurice Lemaster — Kentucky, 13-51832


ᐅ Addie Lemaster, Kentucky

Address: PO Box 12121 Lexington, KY 40580

Snapshot of U.S. Bankruptcy Proceeding Case 10-51473-jms: "Lexington, KY resident Addie Lemaster's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Addie Lemaster — Kentucky, 10-51473


ᐅ Nicole C Lemaster, Kentucky

Address: 473 Chelsea Woods Dr Lexington, KY 40509

Bankruptcy Case 11-51167-jl Summary: "In a Chapter 7 bankruptcy case, Nicole C Lemaster from Lexington, KY, saw her proceedings start in 2011-04-21 and complete by 2011-08-07, involving asset liquidation."
Nicole C Lemaster — Kentucky, 11-51167-jl


ᐅ Teresa P Lemay, Kentucky

Address: 3539 Caulder Rd Lexington, KY 40517

Bankruptcy Case 13-51172-tnw Summary: "In Lexington, KY, Teresa P Lemay filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-07."
Teresa P Lemay — Kentucky, 13-51172


ᐅ Astrida Liana Lemkins, Kentucky

Address: 465 S Yarnallton Pike Lexington, KY 40510

Snapshot of U.S. Bankruptcy Proceeding Case 11-52239-tnw: "The case of Astrida Liana Lemkins in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Astrida Liana Lemkins — Kentucky, 11-52239


ᐅ Shaun Leonard, Kentucky

Address: 2058 Clays Mill Rd Lexington, KY 40503

Bankruptcy Case 10-53841-jms Overview: "The bankruptcy record of Shaun Leonard from Lexington, KY, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Shaun Leonard — Kentucky, 10-53841


ᐅ James Edward Leonard, Kentucky

Address: 3420 Windyknoll Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-52781-tnw: "James Edward Leonard's bankruptcy, initiated in Oct 4, 2011 and concluded by Jan 20, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Leonard — Kentucky, 11-52781


ᐅ Charles A Leonard, Kentucky

Address: 1153 Narrow Ln Lexington, KY 40517

Bankruptcy Case 13-52027-grs Overview: "In Lexington, KY, Charles A Leonard filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2013."
Charles A Leonard — Kentucky, 13-52027


ᐅ Jr Charles Lesshafft, Kentucky

Address: 4762 Moss Creek Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-50003-wsh: "Jr Charles Lesshafft's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-01-04, led to asset liquidation, with the case closing in 2010-04-10."
Jr Charles Lesshafft — Kentucky, 10-50003


ᐅ Russell Mark Lesshafft, Kentucky

Address: 2437 Rossini Pl Lexington, KY 40509-4533

Concise Description of Bankruptcy Case 2014-33478-acs7: "Lexington, KY resident Russell Mark Lesshafft's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
Russell Mark Lesshafft — Kentucky, 2014-33478


ᐅ Clinton Matthew Lester, Kentucky

Address: 321 Bassett Ave Lexington, KY 40502-1541

Brief Overview of Bankruptcy Case 15-52465-tnw: "The bankruptcy filing by Clinton Matthew Lester, undertaken in December 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets."
Clinton Matthew Lester — Kentucky, 15-52465


ᐅ Winfred Ray Lester, Kentucky

Address: 340 Harvard Dr Lexington, KY 40517-1509

Bankruptcy Case 15-50771-tnw Overview: "Lexington, KY resident Winfred Ray Lester's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Winfred Ray Lester — Kentucky, 15-50771


ᐅ Jack Burton Letz, Kentucky

Address: 617 Emmett Creek Ln Lexington, KY 40515-6070

Bankruptcy Case 08-40827 Summary: "The bankruptcy record for Jack Burton Letz from Lexington, KY, under Chapter 13, filed in Aug 6, 2008, involved setting up a repayment plan, finalized by March 14, 2013."
Jack Burton Letz — Kentucky, 08-40827


ᐅ Cheryl Levenson, Kentucky

Address: 4116 Palomar Blvd Lexington, KY 40513

Brief Overview of Bankruptcy Case 09-54015-wsh: "In a Chapter 7 bankruptcy case, Cheryl Levenson from Lexington, KY, saw her proceedings start in Dec 18, 2009 and complete by 2010-03-24, involving asset liquidation."
Cheryl Levenson — Kentucky, 09-54015


ᐅ Ben Levy, Kentucky

Address: 274 Southland Dr Ste 103 Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-53265-jms: "The bankruptcy filing by Ben Levy, undertaken in 2010-10-14 in Lexington, KY under Chapter 7, concluded with discharge in 2011-01-30 after liquidating assets."
Ben Levy — Kentucky, 10-53265


ᐅ Laron D Lewis, Kentucky

Address: 572 Bishop Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-52443-grs: "Laron D Lewis's Chapter 7 bankruptcy, filed in Lexington, KY in 10.09.2013, led to asset liquidation, with the case closing in 2014-01-13."
Laron D Lewis — Kentucky, 13-52443


ᐅ Earlene Frances Lewis, Kentucky

Address: 300 Quinton Ct Apt 15302 Lexington, KY 40509-1397

Brief Overview of Bankruptcy Case 15-51194-grs: "Lexington, KY resident Earlene Frances Lewis's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Earlene Frances Lewis — Kentucky, 15-51194


ᐅ Rosalyn E Lewis, Kentucky

Address: 300 Pleasant Pointe Dr Lexington, KY 40517-4480

Concise Description of Bankruptcy Case 15-51618-tnw7: "Lexington, KY resident Rosalyn E Lewis's 08.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Rosalyn E Lewis — Kentucky, 15-51618


ᐅ Sherrill Lewis, Kentucky

Address: 272 E Tiverton Way Lexington, KY 40517

Concise Description of Bankruptcy Case 11-52625-tnw7: "Sherrill Lewis's Chapter 7 bankruptcy, filed in Lexington, KY in 09/20/2011, led to asset liquidation, with the case closing in 2012-01-06."
Sherrill Lewis — Kentucky, 11-52625


ᐅ Antwon D Lewis, Kentucky

Address: 505 Kildare Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-51885-tnw: "Antwon D Lewis's Chapter 7 bankruptcy, filed in Lexington, KY in July 2011, led to asset liquidation, with the case closing in 2011-10-17."
Antwon D Lewis — Kentucky, 11-51885


ᐅ Latisha Dawn Lewis, Kentucky

Address: 484 Scottsdale Cir Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51004-jms: "The bankruptcy filing by Latisha Dawn Lewis, undertaken in 04/12/2012 in Lexington, KY under Chapter 7, concluded with discharge in July 29, 2012 after liquidating assets."
Latisha Dawn Lewis — Kentucky, 12-51004


ᐅ Gordon F Lewis, Kentucky

Address: 3709 Park Ridge Ln Lexington, KY 40509

Bankruptcy Case 12-51200-jms Overview: "The bankruptcy record of Gordon F Lewis from Lexington, KY, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Gordon F Lewis — Kentucky, 12-51200


ᐅ Clayton Lewis, Kentucky

Address: 141 Saint William Dr Lexington, KY 40502

Bankruptcy Case 10-52558-tnw Summary: "In a Chapter 7 bankruptcy case, Clayton Lewis from Lexington, KY, saw his proceedings start in 08/06/2010 and complete by 11.22.2010, involving asset liquidation."
Clayton Lewis — Kentucky, 10-52558


ᐅ Joann G Lewis, Kentucky

Address: 512 Smith St Lexington, KY 40508

Bankruptcy Case 11-52315-tnw Overview: "The bankruptcy record of Joann G Lewis from Lexington, KY, shows a Chapter 7 case filed in August 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2011."
Joann G Lewis — Kentucky, 11-52315


ᐅ Victor T Lewis, Kentucky

Address: 1550 Summa Meadow Dr Lexington, KY 40515

Bankruptcy Case 07-51555-tnw Summary: "08.15.2007 marked the beginning of Victor T Lewis's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 10/12/2012."
Victor T Lewis — Kentucky, 07-51555


ᐅ Iii Lee M Lewis, Kentucky

Address: 1895 Linton Rd Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-50906-jms: "Iii Lee M Lewis's bankruptcy, initiated in 03.30.2012 and concluded by July 16, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lee M Lewis — Kentucky, 12-50906


ᐅ Abigail E Lewis, Kentucky

Address: 2116 Eastway Dr Lexington, KY 40503-1902

Bankruptcy Case 14-51332-grs Overview: "The bankruptcy record of Abigail E Lewis from Lexington, KY, shows a Chapter 7 case filed in 05.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Abigail E Lewis — Kentucky, 14-51332


ᐅ Lola P Lewis, Kentucky

Address: 107 Church St Ste 300 Lexington, KY 40507

Snapshot of U.S. Bankruptcy Proceeding Case 11-51711-jms: "The case of Lola P Lewis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lola P Lewis — Kentucky, 11-51711


ᐅ Ella C Lewis, Kentucky

Address: 327 Turfway Dr Lexington, KY 40516-9676

Concise Description of Bankruptcy Case 2014-51742-grs7: "Lexington, KY resident Ella C Lewis's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-21."
Ella C Lewis — Kentucky, 2014-51742


ᐅ Kisha Nicole Lewis, Kentucky

Address: 2705 Golden Rod Ln Lexington, KY 40511-8657

Snapshot of U.S. Bankruptcy Proceeding Case 16-50028-grs: "The bankruptcy record of Kisha Nicole Lewis from Lexington, KY, shows a Chapter 7 case filed in Jan 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-07."
Kisha Nicole Lewis — Kentucky, 16-50028


ᐅ Joy L Lewis, Kentucky

Address: 2920 Polo Club Blvd Apt 6301 Lexington, KY 40509-8614

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50983-grs: "The case of Joy L Lewis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy L Lewis — Kentucky, 2014-50983


ᐅ Angela Freeman Lewis, Kentucky

Address: 2920 Polo Club Blvd Apt 2203 Lexington, KY 40509-8595

Brief Overview of Bankruptcy Case 2014-51584-tnw: "Angela Freeman Lewis's bankruptcy, initiated in June 30, 2014 and concluded by 2014-09-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Freeman Lewis — Kentucky, 2014-51584


ᐅ Juan Demetrius Lewis, Kentucky

Address: 1901 Sandersville Rd Lexington, KY 40511-1063

Bankruptcy Case 16-50354-tnw Summary: "In a Chapter 7 bankruptcy case, Juan Demetrius Lewis from Lexington, KY, saw their proceedings start in 2016-03-01 and complete by 05.30.2016, involving asset liquidation."
Juan Demetrius Lewis — Kentucky, 16-50354


ᐅ Terry Damont Lewis, Kentucky

Address: 401 Southpoint Dr Lexington, KY 40515-4799

Brief Overview of Bankruptcy Case 14-52689-grs: "The bankruptcy record of Terry Damont Lewis from Lexington, KY, shows a Chapter 7 case filed in 12.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-01."
Terry Damont Lewis — Kentucky, 14-52689


ᐅ Susan J Lewis, Kentucky

Address: 2334 Lake Park Rd Apt 207 Lexington, KY 40502

Bankruptcy Case 12-51936-tnw Summary: "The case of Susan J Lewis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan J Lewis — Kentucky, 12-51936


ᐅ Tessa Wilimina Lewis, Kentucky

Address: 3200 Loch Ness Dr Apt 101 Lexington, KY 40517

Bankruptcy Case 11-52924-jms Summary: "Tessa Wilimina Lewis's Chapter 7 bankruptcy, filed in Lexington, KY in 10/20/2011, led to asset liquidation, with the case closing in 2012-02-05."
Tessa Wilimina Lewis — Kentucky, 11-52924


ᐅ Sr Dewayne D Lewis, Kentucky

Address: 1988 Shadybrook Ln Lexington, KY 40502

Bankruptcy Case 11-50541-jms Summary: "The case of Sr Dewayne D Lewis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dewayne D Lewis — Kentucky, 11-50541


ᐅ Marshall Lois Lewis, Kentucky

Address: 1148 Red Stone Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 09-53625-wsh7: "Lexington, KY resident Marshall Lois Lewis's 2009-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Marshall Lois Lewis — Kentucky, 09-53625


ᐅ Lana Marshelle Lewis, Kentucky

Address: 1761 Gerald Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-50741-jms: "In a Chapter 7 bankruptcy case, Lana Marshelle Lewis from Lexington, KY, saw her proceedings start in Mar 20, 2012 and complete by July 2012, involving asset liquidation."
Lana Marshelle Lewis — Kentucky, 12-50741


ᐅ Judith E Lewter, Kentucky

Address: 1205 Four Wynds Trl Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-52907-jl: "Lexington, KY resident Judith E Lewter's 10.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2012."
Judith E Lewter — Kentucky, 11-52907-jl


ᐅ Christina V Liddell, Kentucky

Address: 2021 Saint Michael Dr Apt 3 Lexington, KY 40502

Concise Description of Bankruptcy Case 13-51090-tnw7: "In Lexington, KY, Christina V Liddell filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2013."
Christina V Liddell — Kentucky, 13-51090


ᐅ Barinderjeet Singh Lidder, Kentucky

Address: 4504 Bower Ln Lexington, KY 40509-9047

Bankruptcy Case 2014-52086-grs Overview: "The bankruptcy filing by Barinderjeet Singh Lidder, undertaken in 2014-09-10 in Lexington, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Barinderjeet Singh Lidder — Kentucky, 2014-52086


ᐅ Andy Lieffring, Kentucky

Address: 2936 Mount McKinley Way Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-50805-jms: "2009-03-19 marked the beginning of Andy Lieffring's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by September 2012."
Andy Lieffring — Kentucky, 09-50805


ᐅ Tonya Lea Lightfoot, Kentucky

Address: 4645 Honeycomb Trl Lexington, KY 40509-9046

Bankruptcy Case 16-50199-grs Overview: "Tonya Lea Lightfoot's Chapter 7 bankruptcy, filed in Lexington, KY in February 2016, led to asset liquidation, with the case closing in May 9, 2016."
Tonya Lea Lightfoot — Kentucky, 16-50199


ᐅ Jr Thomas Lightfoot, Kentucky

Address: 4645 Honeycomb Trl Lexington, KY 40509

Bankruptcy Case 09-53818-jms Overview: "Lexington, KY resident Jr Thomas Lightfoot's 11/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2010."
Jr Thomas Lightfoot — Kentucky, 09-53818


ᐅ Mitchell R Lilly, Kentucky

Address: 3301 Smoky Mountain Dr Lexington, KY 40515

Bankruptcy Case 13-51606-tnw Summary: "The case of Mitchell R Lilly in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell R Lilly — Kentucky, 13-51606


ᐅ Teresa Lilly, Kentucky

Address: 2920 Polo Club Blvd Apt 7302 Lexington, KY 40509

Bankruptcy Case 10-50287-tnw Summary: "In Lexington, KY, Teresa Lilly filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Teresa Lilly — Kentucky, 10-50287


ᐅ Tina Louise Lilly, Kentucky

Address: 2207 Storey Ct Lexington, KY 40515-1903

Brief Overview of Bankruptcy Case 15-51457-grs: "Lexington, KY resident Tina Louise Lilly's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Tina Louise Lilly — Kentucky, 15-51457


ᐅ Steven Michael Lind, Kentucky

Address: 4057 Mooncoin Way Apt 13108 Lexington, KY 40515-6099

Brief Overview of Bankruptcy Case 2014-51082-grs: "The case of Steven Michael Lind in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Michael Lind — Kentucky, 2014-51082


ᐅ Laurie Lindberg, Kentucky

Address: 2050 Garden Springs Dr Apt 607 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-51220-jms: "In Lexington, KY, Laurie Lindberg filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2011."
Laurie Lindberg — Kentucky, 11-51220


ᐅ Katrin M Lindner, Kentucky

Address: 2805 Satin Leaf Park Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-50679-tnw: "In Lexington, KY, Katrin M Lindner filed for Chapter 7 bankruptcy in 03.12.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Katrin M Lindner — Kentucky, 12-50679


ᐅ Sunny Sunell Lindsey, Kentucky

Address: 3656 Polo Club Blvd Lexington, KY 40509-8565

Concise Description of Bankruptcy Case 16-51287-grs7: "Sunny Sunell Lindsey's bankruptcy, initiated in 2016-06-29 and concluded by Sep 27, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunny Sunell Lindsey — Kentucky, 16-51287


ᐅ Dorothy Dufallo Link, Kentucky

Address: 3504 Grasmere Dr Lexington, KY 40503-4119

Concise Description of Bankruptcy Case 15-50400-grs7: "Dorothy Dufallo Link's bankruptcy, initiated in 03/04/2015 and concluded by 06.02.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Dufallo Link — Kentucky, 15-50400


ᐅ Christy Linkous, Kentucky

Address: 3467 Pimlico Pkwy Apt B Lexington, KY 40517

Concise Description of Bankruptcy Case 11-52619-jms7: "In Lexington, KY, Christy Linkous filed for Chapter 7 bankruptcy in September 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2012."
Christy Linkous — Kentucky, 11-52619


ᐅ Jeffrey Linkous, Kentucky

Address: 3861 Belleau Wood Dr Apt 6 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51961-tnw: "Jeffrey Linkous's bankruptcy, initiated in Jun 17, 2010 and concluded by October 3, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Linkous — Kentucky, 10-51961


ᐅ Alicia Linton, Kentucky

Address: 3645 Polo Club Blvd Lexington, KY 40509

Bankruptcy Case 10-52827-tnw Overview: "Alicia Linton's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-08-31, led to asset liquidation, with the case closing in Dec 17, 2010."
Alicia Linton — Kentucky, 10-52827


ᐅ Eric Daniel Linville, Kentucky

Address: 4220 Steamboat Rd Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-53166-jl: "Eric Daniel Linville's bankruptcy, initiated in 2012-12-18 and concluded by Mar 24, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Daniel Linville — Kentucky, 12-53166-jl


ᐅ Joseph Lipscomb, Kentucky

Address: 332 Harvard Dr Lexington, KY 40517-1509

Concise Description of Bankruptcy Case 15-50599-grs7: "The bankruptcy filing by Joseph Lipscomb, undertaken in Mar 30, 2015 in Lexington, KY under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Joseph Lipscomb — Kentucky, 15-50599


ᐅ Mickey L Lipscomb, Kentucky

Address: 640 Cromwell Way Lexington, KY 40503-4177

Bankruptcy Case 2014-50930-grs Overview: "Lexington, KY resident Mickey L Lipscomb's 04.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Mickey L Lipscomb — Kentucky, 2014-50930


ᐅ Denise Lipscomb, Kentucky

Address: 333 Wilson Downing Rd Lexington, KY 40517-1430

Brief Overview of Bankruptcy Case 15-50599-grs: "The bankruptcy filing by Denise Lipscomb, undertaken in 03/30/2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Denise Lipscomb — Kentucky, 15-50599


ᐅ Cicely Nicole Lisle, Kentucky

Address: 213 Lincoln Ave # B Lexington, KY 40502-1515

Snapshot of U.S. Bankruptcy Proceeding Case 15-51415-grs: "Cicely Nicole Lisle's Chapter 7 bankruptcy, filed in Lexington, KY in July 20, 2015, led to asset liquidation, with the case closing in October 18, 2015."
Cicely Nicole Lisle — Kentucky, 15-51415


ᐅ Linda S Lisle, Kentucky

Address: 618 Radcliffe Rd Lexington, KY 40505-1634

Bankruptcy Case 16-51717-grs Summary: "Lexington, KY resident Linda S Lisle's September 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2016."
Linda S Lisle — Kentucky, 16-51717


ᐅ Alison List, Kentucky

Address: 3368 Pueblo Ct Lexington, KY 40509

Bankruptcy Case 09-52988-jms Summary: "Alison List's Chapter 7 bankruptcy, filed in Lexington, KY in September 17, 2009, led to asset liquidation, with the case closing in 01/21/2010."
Alison List — Kentucky, 09-52988


ᐅ Crystal Litsey, Kentucky

Address: 312 Turfway Dr Lexington, KY 40516

Bankruptcy Case 09-54105-wsh Overview: "In a Chapter 7 bankruptcy case, Crystal Litsey from Lexington, KY, saw her proceedings start in 12.29.2009 and complete by Apr 4, 2010, involving asset liquidation."
Crystal Litsey — Kentucky, 09-54105


ᐅ Chad Little, Kentucky

Address: 156 Ellemoor Ln # 12 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-54086-wsh: "The bankruptcy record of Chad Little from Lexington, KY, shows a Chapter 7 case filed in 2009-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in 04/01/2010."
Chad Little — Kentucky, 09-54086


ᐅ Betty Littleton, Kentucky

Address: 1129 Brick House Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 09-53732-jms7: "The bankruptcy record of Betty Littleton from Lexington, KY, shows a Chapter 7 case filed in 11/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Betty Littleton — Kentucky, 09-53732


ᐅ Michelle Littleton, Kentucky

Address: 1975 Kingtree Dr Lexington, KY 40505

Bankruptcy Case 12-50120-jms Overview: "Lexington, KY resident Michelle Littleton's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
Michelle Littleton — Kentucky, 12-50120


ᐅ Chester Littrell, Kentucky

Address: 576 Bellcastle Rd Lexington, KY 40505

Bankruptcy Case 10-51492-tnw Overview: "Chester Littrell's Chapter 7 bankruptcy, filed in Lexington, KY in April 2010, led to asset liquidation, with the case closing in 2010-08-16."
Chester Littrell — Kentucky, 10-51492


ᐅ Henrietta Livingston, Kentucky

Address: 2525 MacKenzie Ln Apt 1 Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-51360-jl: "The bankruptcy record of Henrietta Livingston from Lexington, KY, shows a Chapter 7 case filed in May 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Henrietta Livingston — Kentucky, 12-51360-jl


ᐅ Ashley R Livingston, Kentucky

Address: 2920 Polo Club Blvd Apt 6305 Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-52123-tnw: "Ashley R Livingston's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-07-27, led to asset liquidation, with the case closing in November 2011."
Ashley R Livingston — Kentucky, 11-52123


ᐅ Jeremy Lizer, Kentucky

Address: 1037 Wedgewood Rd Lexington, KY 40514-1054

Bankruptcy Case 2014-51224-tnw Overview: "Jeremy Lizer's bankruptcy, initiated in May 2014 and concluded by 08.14.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lizer — Kentucky, 2014-51224


ᐅ Maurice A Lloyd, Kentucky

Address: 505 Springhill Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-50255-tnw: "In a Chapter 7 bankruptcy case, Maurice A Lloyd from Lexington, KY, saw their proceedings start in Jan 31, 2011 and complete by May 2011, involving asset liquidation."
Maurice A Lloyd — Kentucky, 11-50255


ᐅ Steve Lockaby, Kentucky

Address: 213 Linwood Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 10-50213-tnw7: "The case of Steve Lockaby in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Lockaby — Kentucky, 10-50213


ᐅ Gregory Locke, Kentucky

Address: 710 Eureka Springs Dr Apt 2004 Lexington, KY 40517-5108

Brief Overview of Bankruptcy Case 16-30954-thf: "In a Chapter 7 bankruptcy case, Gregory Locke from Lexington, KY, saw their proceedings start in March 25, 2016 and complete by 2016-06-23, involving asset liquidation."
Gregory Locke — Kentucky, 16-30954


ᐅ Christi Carlette Locke, Kentucky

Address: 2493 Woodhill Dr Lexington, KY 40509

Bankruptcy Case 12-51822-jms Summary: "Christi Carlette Locke's bankruptcy, initiated in 2012-07-12 and concluded by 10/28/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christi Carlette Locke — Kentucky, 12-51822


ᐅ Margaret Lockhart, Kentucky

Address: 450 Georgetown St Lexington, KY 40508

Bankruptcy Case 10-50709-tnw Summary: "The case of Margaret Lockhart in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Lockhart — Kentucky, 10-50709


ᐅ Donald W Locknane, Kentucky

Address: 3404 Oak Point Ct Lexington, KY 40515

Concise Description of Bankruptcy Case 12-50658-jms7: "Donald W Locknane's Chapter 7 bankruptcy, filed in Lexington, KY in March 8, 2012, led to asset liquidation, with the case closing in 2012-06-24."
Donald W Locknane — Kentucky, 12-50658


ᐅ Shirley A Lofton, Kentucky

Address: 1110 Centurian Rd Lexington, KY 40517

Bankruptcy Case 13-52063-tnw Overview: "Lexington, KY resident Shirley A Lofton's August 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2013."
Shirley A Lofton — Kentucky, 13-52063


ᐅ Lawandalyn S Lofton, Kentucky

Address: 125 Rosemary Ave Lexington, KY 40505

Bankruptcy Case 11-51921-jms Summary: "In a Chapter 7 bankruptcy case, Lawandalyn S Lofton from Lexington, KY, saw their proceedings start in 07.07.2011 and complete by Oct 23, 2011, involving asset liquidation."
Lawandalyn S Lofton — Kentucky, 11-51921


ᐅ June Logan, Kentucky

Address: 766 Whitney Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 10-50036-jms: "In Lexington, KY, June Logan filed for Chapter 7 bankruptcy in January 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2010."
June Logan — Kentucky, 10-50036


ᐅ Nichole Logan, Kentucky

Address: 817 Seminole Creek Ct Lexington, KY 40511

Bankruptcy Case 10-51348-jl Summary: "Lexington, KY resident Nichole Logan's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2010."
Nichole Logan — Kentucky, 10-51348-jl


ᐅ Phillip Logan, Kentucky

Address: 4030 Tates Creek Rd Apt 2932 Lexington, KY 40517

Bankruptcy Case 10-50391-jms Summary: "Phillip Logan's Chapter 7 bankruptcy, filed in Lexington, KY in 02/09/2010, led to asset liquidation, with the case closing in 05.16.2010."
Phillip Logan — Kentucky, 10-50391


ᐅ Ii William Logan, Kentucky

Address: 2804 Dan Patch Dr Lexington, KY 40511

Bankruptcy Case 09-52707-jms Summary: "In a Chapter 7 bankruptcy case, Ii William Logan from Lexington, KY, saw their proceedings start in 2009-08-24 and complete by 01/05/2010, involving asset liquidation."
Ii William Logan — Kentucky, 09-52707


ᐅ Stacy L Logan, Kentucky

Address: 1827 Donco Ct Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-53868-jms: "Stacy L Logan's Chapter 13 bankruptcy in Lexington, KY started in Dec 3, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-05."
Stacy L Logan — Kentucky, 09-53868


ᐅ Anna Logan, Kentucky

Address: 650 Tower Plz Apt 603 Lexington, KY 40508

Bankruptcy Case 10-53285-jms Summary: "Anna Logan's bankruptcy, initiated in 10.18.2010 and concluded by February 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Logan — Kentucky, 10-53285


ᐅ Daniel R Long, Kentucky

Address: 1149 Ashford Ln Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-52671-grs: "The bankruptcy record of Daniel R Long from Lexington, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Daniel R Long — Kentucky, 12-52671


ᐅ David C Long, Kentucky

Address: 3446 Chestnut Hill Ln Lexington, KY 40509-1916

Bankruptcy Case 15-50947-grs Summary: "In Lexington, KY, David C Long filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
David C Long — Kentucky, 15-50947