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 Jennifer Nicole Long, Kentucky

Address: 125 Clover Valley Dr Lexington, KY 40511-8818

Snapshot of U.S. Bankruptcy Proceeding Case 16-50310-grs: "The bankruptcy filing by Jennifer Nicole Long, undertaken in 02.26.2016 in Lexington, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jennifer Nicole Long — Kentucky, 16-50310


ᐅ Jennifer Long, Kentucky

Address: 3333 Bay Springs Park Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51823-tnw: "In a Chapter 7 bankruptcy case, Jennifer Long from Lexington, KY, saw her proceedings start in 06/02/2010 and complete by September 2010, involving asset liquidation."
Jennifer Long — Kentucky, 10-51823


ᐅ Jesse Richard Long, Kentucky

Address: 2715 Jones Nursery Rd Lexington, KY 40509-9744

Brief Overview of Bankruptcy Case 15-51299-tnw: "The case of Jesse Richard Long in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Richard Long — Kentucky, 15-51299


ᐅ Ralph Long, Kentucky

Address: 166 Leisure Ln Lexington, KY 40504

Bankruptcy Case 10-51813-tnw Overview: "In a Chapter 7 bankruptcy case, Ralph Long from Lexington, KY, saw his proceedings start in 2010-05-31 and complete by 09/16/2010, involving asset liquidation."
Ralph Long — Kentucky, 10-51813


ᐅ Mark Long, Kentucky

Address: PO Box 54594 Lexington, KY 40555

Bankruptcy Case 10-53679-tnw Summary: "The case of Mark Long in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Long — Kentucky, 10-53679


ᐅ John Long, Kentucky

Address: 329 Radcliffe Rd Apt B Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-53235-jms: "In Lexington, KY, John Long filed for Chapter 7 bankruptcy in 10.12.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2011."
John Long — Kentucky, 10-53235


ᐅ Jaunnaa Long, Kentucky

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

Brief Overview of Bankruptcy Case 15-50046-grs: "The bankruptcy record of Jaunnaa Long from Lexington, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-13."
Jaunnaa Long — Kentucky, 15-50046


ᐅ Elizabeth J Longstreth, Kentucky

Address: 1812 Gettysburg Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-50881-jms: "In Lexington, KY, Elizabeth J Longstreth filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2011."
Elizabeth J Longstreth — Kentucky, 11-50881


ᐅ Katharine Loomis, Kentucky

Address: 4390 Clearwater Way Apt 403 Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-52519-jms: "Lexington, KY resident Katharine Loomis's 2010-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2010."
Katharine Loomis — Kentucky, 10-52519


ᐅ Sarah Lopes, Kentucky

Address: 2736 Red Leaf Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50732-tnw: "Sarah Lopes's bankruptcy, initiated in 2012-03-19 and concluded by 2012-07-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Lopes — Kentucky, 12-50732


ᐅ Griselda Lopez, Kentucky

Address: 456 Hollow Creek Rd Apt D20 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-52989-tnw: "In a Chapter 7 bankruptcy case, Griselda Lopez from Lexington, KY, saw her proceedings start in 09/20/2010 and complete by 01.06.2011, involving asset liquidation."
Griselda Lopez — Kentucky, 10-52989


ᐅ Matthew Aaron Louden, Kentucky

Address: 1460 Deer Lake Cir Lexington, KY 40515

Bankruptcy Case 11-51097-tnw Overview: "Lexington, KY resident Matthew Aaron Louden's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Matthew Aaron Louden — Kentucky, 11-51097


ᐅ Darryl Stanley Loudermilk, Kentucky

Address: 1632 Strader Dr Lexington, KY 40505-4026

Bankruptcy Case 14-50441-jl Summary: "In a Chapter 7 bankruptcy case, Darryl Stanley Loudermilk from Lexington, KY, saw his proceedings start in February 2014 and complete by 05.28.2014, involving asset liquidation."
Darryl Stanley Loudermilk — Kentucky, 14-50441-jl


ᐅ Michael L Loughlin, Kentucky

Address: 118 Northwood Dr Lexington, KY 40505

Bankruptcy Case 13-51824-tnw Overview: "Lexington, KY resident Michael L Loughlin's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2013."
Michael L Loughlin — Kentucky, 13-51824


ᐅ Virginia M Loundmon, Kentucky

Address: 2159 Santa Anita Dr Lexington, KY 40516-9668

Snapshot of U.S. Bankruptcy Proceeding Case 15-51325-grs: "In Lexington, KY, Virginia M Loundmon filed for Chapter 7 bankruptcy in Jul 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2015."
Virginia M Loundmon — Kentucky, 15-51325


ᐅ Shelia A Love, Kentucky

Address: 404 Hollow Creek Rd Apt 17 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-52377-tnw: "In a Chapter 7 bankruptcy case, Shelia A Love from Lexington, KY, saw her proceedings start in 09.30.2013 and complete by 01/04/2014, involving asset liquidation."
Shelia A Love — Kentucky, 13-52377


ᐅ Bettye D Lovings, Kentucky

Address: 721 Addison Ave Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-50578-jms: "Lexington, KY resident Bettye D Lovings's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Bettye D Lovings — Kentucky, 12-50578


ᐅ Alan Lovins, Kentucky

Address: 908 Marblehead Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52497-jms7: "Alan Lovins's bankruptcy, initiated in 07/31/2010 and concluded by November 16, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Lovins — Kentucky, 10-52497


ᐅ Steven Lowe, Kentucky

Address: 3330 Tisdale Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-52710-grs: "Steven Lowe's bankruptcy, initiated in 2013-11-08 and concluded by 02.12.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lowe — Kentucky, 13-52710


ᐅ Mark Edward Lowe, Kentucky

Address: 552 Dabney Dr Lexington, KY 40509

Bankruptcy Case 13-51861-tnw Summary: "In a Chapter 7 bankruptcy case, Mark Edward Lowe from Lexington, KY, saw their proceedings start in July 2013 and complete by November 2013, involving asset liquidation."
Mark Edward Lowe — Kentucky, 13-51861


ᐅ Michael Wayne Lowe, Kentucky

Address: 2517 Ashbrooke Dr Lexington, KY 40513-1432

Bankruptcy Case 16-51129-grs Summary: "Michael Wayne Lowe's Chapter 7 bankruptcy, filed in Lexington, KY in Jun 6, 2016, led to asset liquidation, with the case closing in 09/04/2016."
Michael Wayne Lowe — Kentucky, 16-51129


ᐅ Earl Henry Lowe, Kentucky

Address: 228 Fairdale Dr Lexington, KY 40511-1944

Bankruptcy Case 15-50679-grs Overview: "Lexington, KY resident Earl Henry Lowe's 04/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Earl Henry Lowe — Kentucky, 15-50679


ᐅ Nathan Lowe, Kentucky

Address: 3097 Many Oaks Park Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-53357-jl: "Nathan Lowe's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-10-25, led to asset liquidation, with the case closing in 2011-02-10."
Nathan Lowe — Kentucky, 10-53357-jl


ᐅ Judah S Lowell, Kentucky

Address: 3833 Winthrop Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 13-50862-grs: "Judah S Lowell's bankruptcy, initiated in April 5, 2013 and concluded by 2013-07-10 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judah S Lowell — Kentucky, 13-50862


ᐅ Jason Franz Lowery, Kentucky

Address: 1057 Wedgewood Rd Lexington, KY 40514

Concise Description of Bankruptcy Case 13-51099-grs7: "Jason Franz Lowery's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-04-26, led to asset liquidation, with the case closing in Aug 9, 2013."
Jason Franz Lowery — Kentucky, 13-51099


ᐅ Pamela Lowery, Kentucky

Address: 409 Barrister Ct Lexington, KY 40517

Bankruptcy Case 10-53692-jms Summary: "Pamela Lowery's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-11-18, led to asset liquidation, with the case closing in 03.06.2011."
Pamela Lowery — Kentucky, 10-53692


ᐅ Lisa Lowry, Kentucky

Address: 3623 Keystone Ct Lexington, KY 40517

Bankruptcy Case 10-51522-tnw Summary: "In Lexington, KY, Lisa Lowry filed for Chapter 7 bankruptcy in 2010-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Lisa Lowry — Kentucky, 10-51522


ᐅ Tracy Nadine Lucido, Kentucky

Address: 1928 Liberty Rd Lexington, KY 40505-4209

Bankruptcy Case 14-52514-grs Summary: "The case of Tracy Nadine Lucido in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Nadine Lucido — Kentucky, 14-52514


ᐅ Heather A Luck, Kentucky

Address: 2508 Crusaders Way Lexington, KY 40509

Bankruptcy Case 12-51035-tnw Overview: "In Lexington, KY, Heather A Luck filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Heather A Luck — Kentucky, 12-51035


ᐅ Gregory Alan Luckett, Kentucky

Address: 2020 Armstrong Mill Rd Apt 235 Lexington, KY 40515-7507

Brief Overview of Bankruptcy Case 16-50846-grs: "The case of Gregory Alan Luckett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Alan Luckett — Kentucky, 16-50846


ᐅ Anita Lukjan, Kentucky

Address: 145 Virginia Ave Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-52060-jms: "The case of Anita Lukjan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Lukjan — Kentucky, 11-52060


ᐅ Lisa Gail Lundgren, Kentucky

Address: 829 Carneal Rd Lexington, KY 40505-3601

Concise Description of Bankruptcy Case 15-52149-grs7: "Lexington, KY resident Lisa Gail Lundgren's 11/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2016."
Lisa Gail Lundgren — Kentucky, 15-52149


ᐅ Christopher Allen Lunsford, Kentucky

Address: 3565 Cornwall Dr Lexington, KY 40503-4150

Brief Overview of Bankruptcy Case 16-51053-tnw: "In a Chapter 7 bankruptcy case, Christopher Allen Lunsford from Lexington, KY, saw their proceedings start in 05.27.2016 and complete by August 25, 2016, involving asset liquidation."
Christopher Allen Lunsford — Kentucky, 16-51053


ᐅ Rodney W Lush, Kentucky

Address: 1108 Muir Station Rd Lexington, KY 40516

Snapshot of U.S. Bankruptcy Proceeding Case 12-50065-jl: "Rodney W Lush's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 11, 2012, led to asset liquidation, with the case closing in April 28, 2012."
Rodney W Lush — Kentucky, 12-50065-jl


ᐅ Tamela Luther, Kentucky

Address: 2208 Prescott Ln Lexington, KY 40511-2273

Bankruptcy Case 2014-51577-grs Summary: "The bankruptcy filing by Tamela Luther, undertaken in June 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Tamela Luther — Kentucky, 2014-51577


ᐅ Emily R Luttrell, Kentucky

Address: 3392 Pueblo Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-53245-tnw: "In a Chapter 7 bankruptcy case, Emily R Luttrell from Lexington, KY, saw her proceedings start in November 2011 and complete by Mar 10, 2012, involving asset liquidation."
Emily R Luttrell — Kentucky, 11-53245


ᐅ Grandon Lykins, Kentucky

Address: 2070 Garden Springs Dr Apt 110 Lexington, KY 40504

Bankruptcy Case 10-20860-tnw Overview: "The bankruptcy record of Grandon Lykins from Lexington, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Grandon Lykins — Kentucky, 10-20860


ᐅ Dayna K Lykins, Kentucky

Address: 1372 Copper Run Blvd Lexington, KY 40514-2220

Snapshot of U.S. Bankruptcy Proceeding Case 08-51883-grs: "Dayna K Lykins's Lexington, KY bankruptcy under Chapter 13 in July 28, 2008 led to a structured repayment plan, successfully discharged in 09/17/2013."
Dayna K Lykins — Kentucky, 08-51883


ᐅ Le Shonda L Lyle, Kentucky

Address: 1085 Winding Oak Trl Lexington, KY 40511-8957

Bankruptcy Case 15-50911-grs Summary: "Le Shonda L Lyle's bankruptcy, initiated in May 5, 2015 and concluded by 08/03/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Le Shonda L Lyle — Kentucky, 15-50911


ᐅ Michael A Lyles, Kentucky

Address: 640 Skyview Ln Lexington, KY 40511-8979

Bankruptcy Case 14-50616-grs Overview: "Lexington, KY resident Michael A Lyles's 03/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2014."
Michael A Lyles — Kentucky, 14-50616


ᐅ Karen Michelle Lynam, Kentucky

Address: 1092 Autumn Ridge Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-52228-jl: "In a Chapter 7 bankruptcy case, Karen Michelle Lynam from Lexington, KY, saw her proceedings start in August 4, 2011 and complete by November 2011, involving asset liquidation."
Karen Michelle Lynam — Kentucky, 11-52228-jl


ᐅ John G Lynch, Kentucky

Address: 309 Pelican Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52117-tnw: "In Lexington, KY, John G Lynch filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-12."
John G Lynch — Kentucky, 11-52117


ᐅ Ricky Lynch, Kentucky

Address: 511 McCubbing Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-53965-jms: "Ricky Lynch's Chapter 7 bankruptcy, filed in Lexington, KY in December 2010, led to asset liquidation, with the case closing in March 24, 2011."
Ricky Lynch — Kentucky, 10-53965


ᐅ Thomas Lynch, Kentucky

Address: 7800 Old Richmond Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51196-jms: "The bankruptcy record of Thomas Lynch from Lexington, KY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Thomas Lynch — Kentucky, 10-51196


ᐅ Eric Russell Lynch, Kentucky

Address: 657 Shasta Cir Lexington, KY 40503

Bankruptcy Case 11-50912-tnw Overview: "In Lexington, KY, Eric Russell Lynch filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2011."
Eric Russell Lynch — Kentucky, 11-50912


ᐅ Gayle Bryant Lynn, Kentucky

Address: 999 Hughes Ln Lexington, KY 40511-8404

Brief Overview of Bankruptcy Case 16-51705-grs: "The bankruptcy filing by Gayle Bryant Lynn, undertaken in September 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-11-30 after liquidating assets."
Gayle Bryant Lynn — Kentucky, 16-51705


ᐅ Glenda Lynn, Kentucky

Address: 1117 Turkey Foot Rd Apt 6 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-52729-jms: "The bankruptcy filing by Glenda Lynn, undertaken in 2010-08-25 in Lexington, KY under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Glenda Lynn — Kentucky, 10-52729


ᐅ Amanda Lyons, Kentucky

Address: 2009 Cornerstone Dr Apt 1 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-50308-tnw: "The bankruptcy filing by Amanda Lyons, undertaken in 02.01.2010 in Lexington, KY under Chapter 7, concluded with discharge in 05/08/2010 after liquidating assets."
Amanda Lyons — Kentucky, 10-50308


ᐅ Stephen D Lyons, Kentucky

Address: 2001 Polk Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-50455-tnw: "Stephen D Lyons's Chapter 7 bankruptcy, filed in Lexington, KY in Feb 26, 2013, led to asset liquidation, with the case closing in 06.02.2013."
Stephen D Lyons — Kentucky, 13-50455


ᐅ David Neal Lyons, Kentucky

Address: PO Box 13486 Lexington, KY 40583

Bankruptcy Case 11-53085-jl Overview: "The case of David Neal Lyons in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Neal Lyons — Kentucky, 11-53085-jl


ᐅ Jesse Lyvers, Kentucky

Address: 1789 Millbank Rd Lexington, KY 40511

Concise Description of Bankruptcy Case 12-50382-jms7: "Jesse Lyvers's bankruptcy, initiated in 2012-02-13 and concluded by 2012-05-31 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Lyvers — Kentucky, 12-50382


ᐅ Lashonda Denise Lyvers, Kentucky

Address: 2064 Polk Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 11-53381-jms7: "The case of Lashonda Denise Lyvers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashonda Denise Lyvers — Kentucky, 11-53381


ᐅ Vicci Macfarlan, Kentucky

Address: 2216 Pierson Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-53114-jl: "In a Chapter 7 bankruptcy case, Vicci Macfarlan from Lexington, KY, saw their proceedings start in September 30, 2010 and complete by 01/16/2011, involving asset liquidation."
Vicci Macfarlan — Kentucky, 10-53114-jl


ᐅ Flores Fidel Macias, Kentucky

Address: 2223 Devonport Dr Apt A16 Lexington, KY 40504

Bankruptcy Case 10-51655-tnw Overview: "The bankruptcy filing by Flores Fidel Macias, undertaken in May 19, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Flores Fidel Macias — Kentucky, 10-51655


ᐅ Kendall R Mack, Kentucky

Address: 605 Eureka Springs Dr Apt B Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50745-grs: "Kendall R Mack's bankruptcy, initiated in 03.26.2013 and concluded by 06.30.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendall R Mack — Kentucky, 13-50745


ᐅ Beverly Mack, Kentucky

Address: 1234 Man O War Pl Apt 17 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-52322-tnw: "The case of Beverly Mack in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Mack — Kentucky, 10-52322


ᐅ Jack W Mackey, Kentucky

Address: 2011 Rambler Rd Ste 1 Lexington, KY 40503-2440

Bankruptcy Case 14-50423-grs Overview: "Jack W Mackey's Chapter 7 bankruptcy, filed in Lexington, KY in 02/26/2014, led to asset liquidation, with the case closing in 05/27/2014."
Jack W Mackey — Kentucky, 14-50423


ᐅ Roxanne M Maclean, Kentucky

Address: 3012 Dale Hollow Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-50057-tnw: "Roxanne M Maclean's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-01-10, led to asset liquidation, with the case closing in 2012-04-27."
Roxanne M Maclean — Kentucky, 12-50057


ᐅ Maria Madden, Kentucky

Address: 601 Hugging Bear Dr Lexington, KY 40509

Bankruptcy Case 09-53396-wsh Overview: "Maria Madden's bankruptcy, initiated in 10/26/2009 and concluded by 01/30/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Madden — Kentucky, 09-53396


ᐅ Mary Frances Madden, Kentucky

Address: 3400 Smoky Mountain Dr Lexington, KY 40515-1082

Brief Overview of Bankruptcy Case 2014-51142-grs: "The case of Mary Frances Madden in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Frances Madden — Kentucky, 2014-51142


ᐅ Daniel Madden, Kentucky

Address: 320 Harvard Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53873-jms: "Daniel Madden's bankruptcy, initiated in 2009-12-04 and concluded by Mar 10, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Madden — Kentucky, 09-53873


ᐅ George Ann Madden, Kentucky

Address: 4472 River Ridge Rd Lexington, KY 40515-6084

Snapshot of U.S. Bankruptcy Proceeding Case 15-51180-tnw: "In a Chapter 7 bankruptcy case, George Ann Madden from Lexington, KY, saw his proceedings start in 06/15/2015 and complete by 09.13.2015, involving asset liquidation."
George Ann Madden — Kentucky, 15-51180


ᐅ Paxton Madden, Kentucky

Address: 3900 Crosby Dr Apt 2008 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-53002-jms: "Lexington, KY resident Paxton Madden's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-08."
Paxton Madden — Kentucky, 10-53002


ᐅ Roy D Madeira, Kentucky

Address: 3388 Milam Ln Apt 304 Lexington, KY 40502

Concise Description of Bankruptcy Case 12-51043-jms7: "Roy D Madeira's bankruptcy, initiated in 04/16/2012 and concluded by 08.02.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy D Madeira — Kentucky, 12-51043


ᐅ Robert Anthony Madison, Kentucky

Address: 456 Hollow Creek Rd Apt D13 Lexington, KY 40511

Bankruptcy Case 12-52021-tnw Overview: "The bankruptcy filing by Robert Anthony Madison, undertaken in July 2012 in Lexington, KY under Chapter 7, concluded with discharge in 11/16/2012 after liquidating assets."
Robert Anthony Madison — Kentucky, 12-52021


ᐅ Kathleen L Magdaleno, Kentucky

Address: 320 Lindenhurst Dr Apt 14107 Lexington, KY 40509

Bankruptcy Case 11-52000-tnw Summary: "Kathleen L Magdaleno's Chapter 7 bankruptcy, filed in Lexington, KY in 07/14/2011, led to asset liquidation, with the case closing in October 2011."
Kathleen L Magdaleno — Kentucky, 11-52000


ᐅ Ethel Evelyn Maggard, Kentucky

Address: 1261 Golden Gate Park Lexington, KY 40517-3139

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51949-tnw: "In Lexington, KY, Ethel Evelyn Maggard filed for Chapter 7 bankruptcy in 08/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Ethel Evelyn Maggard — Kentucky, 2014-51949


ᐅ Steven Maggard, Kentucky

Address: 3901 Rapid Run Dr Apt 1318 Lexington, KY 40515

Bankruptcy Case 10-53553-tnw Overview: "Lexington, KY resident Steven Maggard's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2011."
Steven Maggard — Kentucky, 10-53553


ᐅ Lisa Mahan, Kentucky

Address: 2057 Heather Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53514-wsh: "Lisa Mahan's Chapter 7 bankruptcy, filed in Lexington, KY in 11/03/2009, led to asset liquidation, with the case closing in 02/07/2010."
Lisa Mahan — Kentucky, 09-53514


ᐅ Brandi Mahon, Kentucky

Address: 4324 Calais Pl Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-12612-cag: "Lexington, KY resident Brandi Mahon's Sep 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
Brandi Mahon — Kentucky, 10-12612


ᐅ Kimberly R Mahoney, Kentucky

Address: 621 Dardanelles Dr Lexington, KY 40503-5813

Concise Description of Bankruptcy Case 2014-52165-grs7: "The case of Kimberly R Mahoney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly R Mahoney — Kentucky, 2014-52165


ᐅ Donna Sue Mahoney, Kentucky

Address: 675 Anniston Dr Lexington, KY 40505-2347

Bankruptcy Case 14-50139-grs Overview: "Donna Sue Mahoney's Chapter 7 bankruptcy, filed in Lexington, KY in January 2014, led to asset liquidation, with the case closing in 04.24.2014."
Donna Sue Mahoney — Kentucky, 14-50139


ᐅ Michael Thomas Mahoney, Kentucky

Address: 2070 Garden Springs Dr Apt 95 Lexington, KY 40504-3440

Bankruptcy Case 15-50274-grs Overview: "The case of Michael Thomas Mahoney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Thomas Mahoney — Kentucky, 15-50274


ᐅ Jr David Mahoney, Kentucky

Address: 3446 Malabu Cir Apt A Lexington, KY 40502

Concise Description of Bankruptcy Case 10-50004-wsh7: "The case of Jr David Mahoney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Mahoney — Kentucky, 10-50004


ᐅ Andre C Mahorn, Kentucky

Address: 430 Redding Rd Apt 1621 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-51954-tnw: "The bankruptcy filing by Andre C Mahorn, undertaken in 2012-07-26 in Lexington, KY under Chapter 7, concluded with discharge in November 11, 2012 after liquidating assets."
Andre C Mahorn — Kentucky, 12-51954


ᐅ Jonathan M Maiden, Kentucky

Address: 1869 Lost Trail Ln Lexington, KY 40511-1092

Bankruptcy Case 15-51776-grs Overview: "The bankruptcy record of Jonathan M Maiden from Lexington, KY, shows a Chapter 7 case filed in 2015-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Jonathan M Maiden — Kentucky, 15-51776


ᐅ Andria T Maiden, Kentucky

Address: 1869 Lost Trail Ln Lexington, KY 40511-1092

Snapshot of U.S. Bankruptcy Proceeding Case 15-51776-grs: "In a Chapter 7 bankruptcy case, Andria T Maiden from Lexington, KY, saw her proceedings start in September 2015 and complete by 2015-12-08, involving asset liquidation."
Andria T Maiden — Kentucky, 15-51776


ᐅ Jilleryn Major, Kentucky

Address: 2380 Lake Park Rd Apt 711 Lexington, KY 40502-6600

Concise Description of Bankruptcy Case 2014-51995-grs7: "The bankruptcy record of Jilleryn Major from Lexington, KY, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Jilleryn Major — Kentucky, 2014-51995


ᐅ Serajul Islam Majumder, Kentucky

Address: 1281 Village Dr # 9 Lexington, KY 40504-1864

Bankruptcy Case 16-50170-grs Overview: "Serajul Islam Majumder's bankruptcy, initiated in 02/05/2016 and concluded by 2016-05-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serajul Islam Majumder — Kentucky, 16-50170


ᐅ Tariqul Majumder, Kentucky

Address: 1281 Village Dr Apt B9 Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-51622-tnw: "The bankruptcy filing by Tariqul Majumder, undertaken in 2010-05-16 in Lexington, KY under Chapter 7, concluded with discharge in 09.01.2010 after liquidating assets."
Tariqul Majumder — Kentucky, 10-51622


ᐅ Scott Mall, Kentucky

Address: 2228 Prescott Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53468-wsh: "The bankruptcy record of Scott Mall from Lexington, KY, shows a Chapter 7 case filed in Oct 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Scott Mall — Kentucky, 09-53468


ᐅ Maleek Mambazo, Kentucky

Address: 2033 Stonewood Ln Lexington, KY 40509-4456

Snapshot of U.S. Bankruptcy Proceeding Case 08-50003-tnw: "2008-01-03 marked the beginning of Maleek Mambazo's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 02.11.2013."
Maleek Mambazo — Kentucky, 08-50003


ᐅ Clark Gary Mandel, Kentucky

Address: 3221 Putter Ln Lexington, KY 40509-1982

Snapshot of U.S. Bankruptcy Proceeding Case 15-51927-grs: "Lexington, KY resident Clark Gary Mandel's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Clark Gary Mandel — Kentucky, 15-51927


ᐅ Erica Mandrell, Kentucky

Address: 2224 Harrodsburg Rd Lexington, KY 40503

Bankruptcy Case 10-52515-tnw Overview: "In a Chapter 7 bankruptcy case, Erica Mandrell from Lexington, KY, saw her proceedings start in 08.02.2010 and complete by 11.18.2010, involving asset liquidation."
Erica Mandrell — Kentucky, 10-52515


ᐅ Jaime Mandujano, Kentucky

Address: 3721 Hacker Ct Apt 3 Lexington, KY 40517-1881

Brief Overview of Bankruptcy Case 15-52521-grs: "Jaime Mandujano's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-12-31, led to asset liquidation, with the case closing in March 30, 2016."
Jaime Mandujano — Kentucky, 15-52521


ᐅ Barry Christopher Mangold, Kentucky

Address: 3937 Wyndham Rdg Lexington, KY 40514-1168

Bankruptcy Case 15-50973-grs Summary: "Lexington, KY resident Barry Christopher Mangold's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015."
Barry Christopher Mangold — Kentucky, 15-50973


ᐅ John Mangold, Kentucky

Address: 2105 Coriander Ln Lexington, KY 40505

Bankruptcy Case 09-54072-wsh Overview: "John Mangold's Chapter 7 bankruptcy, filed in Lexington, KY in Dec 23, 2009, led to asset liquidation, with the case closing in 2010-03-29."
John Mangold — Kentucky, 09-54072


ᐅ Kevin J Mangold, Kentucky

Address: 231 Mandalay Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-50235-tnw: "In Lexington, KY, Kevin J Mangold filed for Chapter 7 bankruptcy in 01/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2011."
Kevin J Mangold — Kentucky, 11-50235


ᐅ Melissa Lizabeth Mangold, Kentucky

Address: 3937 Wyndham Rdg Lexington, KY 40514-1168

Snapshot of U.S. Bankruptcy Proceeding Case 15-50973-grs: "Melissa Lizabeth Mangold's Chapter 7 bankruptcy, filed in Lexington, KY in 05/13/2015, led to asset liquidation, with the case closing in August 11, 2015."
Melissa Lizabeth Mangold — Kentucky, 15-50973


ᐅ Tony Ray Manies, Kentucky

Address: 1777 Bellechasse Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-50752-tnw: "Tony Ray Manies's bankruptcy, initiated in 03/26/2013 and concluded by June 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Ray Manies — Kentucky, 13-50752


ᐅ Jr Phillip Mann, Kentucky

Address: 449 Lenney Dr Apt 3 Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-52828-jl: "In Lexington, KY, Jr Phillip Mann filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2010."
Jr Phillip Mann — Kentucky, 10-52828-jl


ᐅ James Matthew Mann, Kentucky

Address: 552 Rosemont Gdn Lexington, KY 40503-1742

Bankruptcy Case 16-51321-grs Overview: "James Matthew Mann's Chapter 7 bankruptcy, filed in Lexington, KY in 06.30.2016, led to asset liquidation, with the case closing in 09.28.2016."
James Matthew Mann — Kentucky, 16-51321


ᐅ Jeremy Wayne Mann, Kentucky

Address: 421 Redding Rd Apt 6 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51572-grs: "The bankruptcy filing by Jeremy Wayne Mann, undertaken in June 2013 in Lexington, KY under Chapter 7, concluded with discharge in 09/30/2013 after liquidating assets."
Jeremy Wayne Mann — Kentucky, 13-51572


ᐅ Calvinita Marie Manning, Kentucky

Address: 175 N Locust Hill Dr Apt 805 Lexington, KY 40509-1565

Brief Overview of Bankruptcy Case 15-51338-grs: "In a Chapter 7 bankruptcy case, Calvinita Marie Manning from Lexington, KY, saw her proceedings start in July 7, 2015 and complete by Oct 5, 2015, involving asset liquidation."
Calvinita Marie Manning — Kentucky, 15-51338


ᐅ Bruce Manor, Kentucky

Address: 1491 Tates Creek Rd Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-53004-jms: "Lexington, KY resident Bruce Manor's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-08."
Bruce Manor — Kentucky, 10-53004


ᐅ Wanda I Mendez, Kentucky

Address: 3446 Tisdale Ct Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-51744-tnw: "In a Chapter 7 bankruptcy case, Wanda I Mendez from Lexington, KY, saw her proceedings start in 2013-07-15 and complete by October 2013, involving asset liquidation."
Wanda I Mendez — Kentucky, 13-51744


ᐅ Cecilia Mendez, Kentucky

Address: 3871 Belleau Wood Dr Apt 9 Lexington, KY 40517

Concise Description of Bankruptcy Case 09-53569-jms7: "Cecilia Mendez's bankruptcy, initiated in Nov 10, 2009 and concluded by 02/14/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Mendez — Kentucky, 09-53569


ᐅ Barbara Mendoza, Kentucky

Address: 1574 Kilkenny Dr Lexington, KY 40505

Bankruptcy Case 13-50519-tnw Overview: "In Lexington, KY, Barbara Mendoza filed for Chapter 7 bankruptcy in 03.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2013."
Barbara Mendoza — Kentucky, 13-50519


ᐅ Richard K Mensah, Kentucky

Address: 2568 Sun Seeker Ct Lexington, KY 40503-2981

Snapshot of U.S. Bankruptcy Proceeding Case 16-51566-grs: "Richard K Mensah's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-08-12, led to asset liquidation, with the case closing in 2016-11-10."
Richard K Mensah — Kentucky, 16-51566


ᐅ Betsy Meredith, Kentucky

Address: 236 Bolivar St Apt 210 Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 09-53596-wsh: "The bankruptcy record of Betsy Meredith from Lexington, KY, shows a Chapter 7 case filed in November 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Betsy Meredith — Kentucky, 09-53596