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 Russell A Baker, Kentucky

Address: 2125 Saint Mathilda Dr Lexington, KY 40502-1127

Snapshot of U.S. Bankruptcy Proceeding Case 16-50955-grs: "The bankruptcy record of Russell A Baker from Lexington, KY, shows a Chapter 7 case filed in May 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2016."
Russell A Baker — Kentucky, 16-50955


ᐅ Olga Baker, Kentucky

Address: 3608 Stocklea Way Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-53730-wsh: "Olga Baker's bankruptcy, initiated in November 23, 2009 and concluded by 02.27.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Baker — Kentucky, 09-53730


ᐅ Jeffrey D Baker, Kentucky

Address: 621 Elk Lake Dr Lexington, KY 40517

Bankruptcy Case 13-52585-grs Summary: "The bankruptcy record of Jeffrey D Baker from Lexington, KY, shows a Chapter 7 case filed in 10.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Jeffrey D Baker — Kentucky, 13-52585


ᐅ Rebecca A Baker, Kentucky

Address: 369 Northwood Dr Lexington, KY 40505-2103

Bankruptcy Case 2014-51014-tnw Summary: "Rebecca A Baker's bankruptcy, initiated in 2014-04-24 and concluded by July 23, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Baker — Kentucky, 2014-51014


ᐅ Lynn Messer Baker, Kentucky

Address: 1349 Devonport Dr Apt 39 Lexington, KY 40504

Bankruptcy Case 11-53464-tnw Overview: "In a Chapter 7 bankruptcy case, Lynn Messer Baker from Lexington, KY, saw their proceedings start in 2011-12-19 and complete by 04.05.2012, involving asset liquidation."
Lynn Messer Baker — Kentucky, 11-53464


ᐅ Matthew Martin Baker, Kentucky

Address: 1586 Bluebird Ln Lexington, KY 40503-1102

Concise Description of Bankruptcy Case 2014-51154-grs7: "The bankruptcy filing by Matthew Martin Baker, undertaken in 05.07.2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-08-05 after liquidating assets."
Matthew Martin Baker — Kentucky, 2014-51154


ᐅ Susan C Baker, Kentucky

Address: PO Box 910051 Lexington, KY 40591-0051

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52090-tnw: "In a Chapter 7 bankruptcy case, Susan C Baker from Lexington, KY, saw her proceedings start in 2014-09-11 and complete by Dec 10, 2014, involving asset liquidation."
Susan C Baker — Kentucky, 2014-52090


ᐅ Matthew W Baker, Kentucky

Address: 136 Avon Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-53060-tnw: "The case of Matthew W Baker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew W Baker — Kentucky, 11-53060


ᐅ Veronica Baker, Kentucky

Address: 3485 Colonnade Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 09-53404-jl: "Veronica Baker's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-10-26, led to asset liquidation, with the case closing in 2010-01-30."
Veronica Baker — Kentucky, 09-53404-jl


ᐅ Leslie Marie Baker, Kentucky

Address: 2051 Gainesville Ct Lexington, KY 40505-2528

Brief Overview of Bankruptcy Case 15-50467-grs: "Leslie Marie Baker's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-03-16, led to asset liquidation, with the case closing in 06/14/2015."
Leslie Marie Baker — Kentucky, 15-50467


ᐅ Kathy J Baker, Kentucky

Address: 2045 Cambridge Dr Apt F61 Lexington, KY 40504-1963

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51233-grs: "Kathy J Baker's Chapter 7 bankruptcy, filed in Lexington, KY in May 16, 2014, led to asset liquidation, with the case closing in August 2014."
Kathy J Baker — Kentucky, 2014-51233


ᐅ Melanie Watts Baker, Kentucky

Address: 3100 Chatham Dr Lexington, KY 40503-2724

Bankruptcy Case 14-52877-grs Summary: "The case of Melanie Watts Baker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Watts Baker — Kentucky, 14-52877


ᐅ Ronald Baker, Kentucky

Address: 296 Derby Dr Lexington, KY 40503-2320

Snapshot of U.S. Bankruptcy Proceeding Case 08-51770-tnw: "Ronald Baker, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in Jul 11, 2008, culminating in its successful completion by March 18, 2013."
Ronald Baker — Kentucky, 08-51770


ᐅ Shad Daniel Baker, Kentucky

Address: 1108 Muir Station Rd Lexington, KY 40516-9697

Bankruptcy Case 15-50332-grs Overview: "Shad Daniel Baker's bankruptcy, initiated in February 26, 2015 and concluded by May 27, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shad Daniel Baker — Kentucky, 15-50332


ᐅ Marsha Baker, Kentucky

Address: PO Box 54736 Lexington, KY 40555

Concise Description of Bankruptcy Case 10-50406-jl7: "Marsha Baker's Chapter 7 bankruptcy, filed in Lexington, KY in 02.11.2010, led to asset liquidation, with the case closing in 2010-05-18."
Marsha Baker — Kentucky, 10-50406-jl


ᐅ Gayla Balbi, Kentucky

Address: 228 Woodbrook Pl Lexington, KY 40511-8779

Bankruptcy Case 16-51179-grs Summary: "Lexington, KY resident Gayla Balbi's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2016."
Gayla Balbi — Kentucky, 16-51179


ᐅ Sharon E Bales, Kentucky

Address: 423 Dudley Rd Lexington, KY 40502

Bankruptcy Case 12-51432-tnw Summary: "Sharon E Bales's Chapter 7 bankruptcy, filed in Lexington, KY in 05/29/2012, led to asset liquidation, with the case closing in 2012-09-14."
Sharon E Bales — Kentucky, 12-51432


ᐅ Joseph D Bales, Kentucky

Address: 163 Transcript Ave Apt 5 Lexington, KY 40508-4018

Bankruptcy Case 15-52044-tnw Summary: "Lexington, KY resident Joseph D Bales's October 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2016."
Joseph D Bales — Kentucky, 15-52044


ᐅ Anthony Allen Ball, Kentucky

Address: 474 Pasadena Dr Lexington, KY 40503-2215

Bankruptcy Case 16-50538-grs Overview: "In a Chapter 7 bankruptcy case, Anthony Allen Ball from Lexington, KY, saw their proceedings start in 2016-03-23 and complete by Jun 21, 2016, involving asset liquidation."
Anthony Allen Ball — Kentucky, 16-50538


ᐅ Tracey Page Ball, Kentucky

Address: 474 Pasadena Dr Lexington, KY 40503-2215

Concise Description of Bankruptcy Case 16-50538-grs7: "The bankruptcy filing by Tracey Page Ball, undertaken in March 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-06-21 after liquidating assets."
Tracey Page Ball — Kentucky, 16-50538


ᐅ Jessie Ruth Ball, Kentucky

Address: 2800 Alumni Dr Apt 601 Lexington, KY 40517

Bankruptcy Case 11-51708-tnw Summary: "In a Chapter 7 bankruptcy case, Jessie Ruth Ball from Lexington, KY, saw her proceedings start in June 17, 2011 and complete by 2011-10-03, involving asset liquidation."
Jessie Ruth Ball — Kentucky, 11-51708


ᐅ Kathy Renee Ball, Kentucky

Address: 336 S Broadway Park Apt 102 Lexington, KY 40504-4105

Concise Description of Bankruptcy Case 14-61188-grs7: "The case of Kathy Renee Ball in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Renee Ball — Kentucky, 14-61188


ᐅ Linda M Ballard, Kentucky

Address: 3376 Sweet Clover Ln Lexington, KY 40509

Bankruptcy Case 11-50543-tnw Summary: "In a Chapter 7 bankruptcy case, Linda M Ballard from Lexington, KY, saw her proceedings start in Feb 25, 2011 and complete by 06/13/2011, involving asset liquidation."
Linda M Ballard — Kentucky, 11-50543


ᐅ Steven Gerard Ballard, Kentucky

Address: 273 Melbourne Way Lexington, KY 40503

Bankruptcy Case 12-51049-jms Summary: "The case of Steven Gerard Ballard in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Gerard Ballard — Kentucky, 12-51049


ᐅ Victoria R Ballard, Kentucky

Address: PO Box 8814 Lexington, KY 40533

Concise Description of Bankruptcy Case 11-53160-jms7: "In a Chapter 7 bankruptcy case, Victoria R Ballard from Lexington, KY, saw her proceedings start in 2011-11-15 and complete by 03/02/2012, involving asset liquidation."
Victoria R Ballard — Kentucky, 11-53160


ᐅ Rita Morrison Ballard, Kentucky

Address: 221 Shell Ct Lexington, KY 40511-8684

Snapshot of U.S. Bankruptcy Proceeding Case 15-50468-grs: "The bankruptcy record of Rita Morrison Ballard from Lexington, KY, shows a Chapter 7 case filed in 03.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2015."
Rita Morrison Ballard — Kentucky, 15-50468


ᐅ Ii Ralph C Balltrip, Kentucky

Address: 404 Bainbridge Ct Apt B1 Lexington, KY 40509-1600

Concise Description of Bankruptcy Case 14-50104-tnw7: "The case of Ii Ralph C Balltrip in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ralph C Balltrip — Kentucky, 14-50104


ᐅ Valerie A Baltimore, Kentucky

Address: 1502 Oak Hill Dr Lexington, KY 40505-3330

Brief Overview of Bankruptcy Case 08-52639-grs: "In her Chapter 13 bankruptcy case filed in 10/13/2008, Lexington, KY's Valerie A Baltimore agreed to a debt repayment plan, which was successfully completed by 2013-12-06."
Valerie A Baltimore — Kentucky, 08-52639


ᐅ Alonzo L Baltimore, Kentucky

Address: 1502 Oak Hill Dr Lexington, KY 40505-3330

Brief Overview of Bankruptcy Case 08-52639-grs: "Alonzo L Baltimore's Chapter 13 bankruptcy in Lexington, KY started in 10.13.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-06."
Alonzo L Baltimore — Kentucky, 08-52639


ᐅ Joseph P Bancroft, Kentucky

Address: 947 Charwood Dr Lexington, KY 40515-5011

Bankruptcy Case 08-52797-grs Overview: "Chapter 13 bankruptcy for Joseph P Bancroft in Lexington, KY began in October 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Joseph P Bancroft — Kentucky, 08-52797


ᐅ Patricia F Bancroft, Kentucky

Address: 947 Charwood Dr Lexington, KY 40515-5011

Concise Description of Bankruptcy Case 08-52797-grs7: "In their Chapter 13 bankruptcy case filed in Oct 29, 2008, Lexington, KY's Patricia F Bancroft agreed to a debt repayment plan, which was successfully completed by 11.12.2013."
Patricia F Bancroft — Kentucky, 08-52797


ᐅ Larry L Bankey, Kentucky

Address: 3048 Waco Rd Lexington, KY 40503

Bankruptcy Case 11-50057-tnw Overview: "The case of Larry L Bankey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry L Bankey — Kentucky, 11-50057


ᐅ Bradley Keith Banks, Kentucky

Address: 603 Halifax Dr Lexington, KY 40503

Bankruptcy Case 13-52988-tnw Summary: "In a Chapter 7 bankruptcy case, Bradley Keith Banks from Lexington, KY, saw his proceedings start in 2013-12-13 and complete by March 2014, involving asset liquidation."
Bradley Keith Banks — Kentucky, 13-52988


ᐅ Melissa S Banks, Kentucky

Address: 4725 Hartland Pkwy Lexington, KY 40515-1547

Bankruptcy Case 15-52487-grs Overview: "The bankruptcy record of Melissa S Banks from Lexington, KY, shows a Chapter 7 case filed in 2015-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-23."
Melissa S Banks — Kentucky, 15-52487


ᐅ Michael C Banks, Kentucky

Address: 165 E Tiverton Way Lexington, KY 40517

Bankruptcy Case 11-50268-tnw Overview: "Michael C Banks's bankruptcy, initiated in 01.31.2011 and concluded by 2011-04-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Banks — Kentucky, 11-50268


ᐅ David S Banks, Kentucky

Address: 4725 Hartland Pkwy Lexington, KY 40515-1547

Snapshot of U.S. Bankruptcy Proceeding Case 15-52487-grs: "The bankruptcy record of David S Banks from Lexington, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2016."
David S Banks — Kentucky, 15-52487


ᐅ Angela Banta, Kentucky

Address: 133 McConnells Trce Lexington, KY 40511

Brief Overview of Bankruptcy Case 09-53315-wsh: "In Lexington, KY, Angela Banta filed for Chapter 7 bankruptcy in Oct 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Angela Banta — Kentucky, 09-53315


ᐅ Roger S Banta, Kentucky

Address: 1658 Maywick View Ln Apt 2 Lexington, KY 40504

Bankruptcy Case 12-52073-tnw Overview: "The bankruptcy filing by Roger S Banta, undertaken in 2012-08-07 in Lexington, KY under Chapter 7, concluded with discharge in 2012-11-23 after liquidating assets."
Roger S Banta — Kentucky, 12-52073


ᐅ Deanna Michelle Barber, Kentucky

Address: 251 Chippendale Cir Apt 1424 Lexington, KY 40517-4470

Brief Overview of Bankruptcy Case 08-24257-jpk: "Deanna Michelle Barber's Lexington, KY bankruptcy under Chapter 13 in 12.22.2008 led to a structured repayment plan, successfully discharged in July 2012."
Deanna Michelle Barber — Kentucky, 08-24257


ᐅ Barbara Sue Barber, Kentucky

Address: 3600A Laredo Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52981-grs: "Barbara Sue Barber's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-12-13, led to asset liquidation, with the case closing in 2014-03-19."
Barbara Sue Barber — Kentucky, 13-52981


ᐅ Rebecca F Barber, Kentucky

Address: 181 Strawberry Fields Rd Lexington, KY 40516-9754

Concise Description of Bankruptcy Case 07-51800-tnw7: "Chapter 13 bankruptcy for Rebecca F Barber in Lexington, KY began in 09.18.2007, focusing on debt restructuring, concluding with plan fulfillment in November 28, 2012."
Rebecca F Barber — Kentucky, 07-51800


ᐅ Edward Barber, Kentucky

Address: 3650 Tates Creek Rd Apt 156 Lexington, KY 40517

Bankruptcy Case 10-30663 Summary: "Edward Barber's bankruptcy, initiated in February 2010 and concluded by 2010-05-19 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Barber — Kentucky, 10-30663


ᐅ Clarissa Barber, Kentucky

Address: 2613 Idlewood Dr Lexington, KY 40513-1454

Bankruptcy Case 15-50958-grs Overview: "Lexington, KY resident Clarissa Barber's May 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2015."
Clarissa Barber — Kentucky, 15-50958


ᐅ Craig Christopher Barber, Kentucky

Address: 2245 N Yarnallton Pike Lexington, KY 40511

Bankruptcy Case 13-51335-tnw Overview: "The bankruptcy record of Craig Christopher Barber from Lexington, KY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2013."
Craig Christopher Barber — Kentucky, 13-51335


ᐅ Porcha Barbour, Kentucky

Address: 539 Rogers Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 09-53628-jms7: "The bankruptcy filing by Porcha Barbour, undertaken in Nov 16, 2009 in Lexington, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Porcha Barbour — Kentucky, 09-53628


ᐅ Jr Harold Edward Boutilier, Kentucky

Address: PO Box 4692 Lexington, KY 40544-4692

Bankruptcy Case 07-51606-tnw Summary: "Jr Harold Edward Boutilier's Chapter 13 bankruptcy in Lexington, KY started in Aug 23, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 16, 2012."
Jr Harold Edward Boutilier — Kentucky, 07-51606


ᐅ Jennifer Lynn Boward, Kentucky

Address: 2148 Larkspur Dr Apt 53A Lexington, KY 40504-3521

Bankruptcy Case 15-50705-grs Overview: "In a Chapter 7 bankruptcy case, Jennifer Lynn Boward from Lexington, KY, saw her proceedings start in 04/10/2015 and complete by 2015-07-28, involving asset liquidation."
Jennifer Lynn Boward — Kentucky, 15-50705


ᐅ Craig Alan Bower, Kentucky

Address: 1486 Vintage Cir Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-52000-grs: "Craig Alan Bower's bankruptcy, initiated in August 2013 and concluded by November 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Alan Bower — Kentucky, 13-52000


ᐅ Kellie Lee Bowers, Kentucky

Address: 273 Clover Valley Dr Lexington, KY 40511-8821

Brief Overview of Bankruptcy Case 15-51987-grs: "The case of Kellie Lee Bowers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie Lee Bowers — Kentucky, 15-51987


ᐅ Donald Bowie, Kentucky

Address: 1895 Balfour Dr Lexington, KY 40511

Bankruptcy Case 10-51854-tnw Overview: "The bankruptcy filing by Donald Bowie, undertaken in 06.04.2010 in Lexington, KY under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Donald Bowie — Kentucky, 10-51854


ᐅ Raymona Dachelle Bowles, Kentucky

Address: 2504 Larkin Rd Apt 282 Lexington, KY 40503-3249

Brief Overview of Bankruptcy Case 14-50208-thf: "The case of Raymona Dachelle Bowles in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymona Dachelle Bowles — Kentucky, 14-50208


ᐅ Jr Charlie Bart Bowlin, Kentucky

Address: 2220 Harrodsburg Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-52835-tnw: "Lexington, KY resident Jr Charlie Bart Bowlin's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
Jr Charlie Bart Bowlin — Kentucky, 12-52835


ᐅ Maribel Bowman, Kentucky

Address: 2140 Palms Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-52833-grs: "The bankruptcy filing by Maribel Bowman, undertaken in 11.06.2012 in Lexington, KY under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Maribel Bowman — Kentucky, 12-52833


ᐅ Keysha Larea Bowman, Kentucky

Address: 3389 Cove Lake Dr Lexington, KY 40515

Bankruptcy Case 13-52563-tnw Overview: "The case of Keysha Larea Bowman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keysha Larea Bowman — Kentucky, 13-52563


ᐅ Chelsea Monique Bowman, Kentucky

Address: 1411-A Ridgecrest Dr Lexington, KY 40517-4057

Concise Description of Bankruptcy Case 2014-52248-grs7: "The bankruptcy record of Chelsea Monique Bowman from Lexington, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2015."
Chelsea Monique Bowman — Kentucky, 2014-52248


ᐅ Linda Lou Bowman, Kentucky

Address: 284 Mulberry Ct Lexington, KY 40509

Bankruptcy Case 13-50969-grs Summary: "In Lexington, KY, Linda Lou Bowman filed for Chapter 7 bankruptcy in April 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2013."
Linda Lou Bowman — Kentucky, 13-50969


ᐅ Connor Sara Katherine Bowman, Kentucky

Address: 2476 Rockaway Pl Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51811-tnw: "Connor Sara Katherine Bowman's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-07-10, led to asset liquidation, with the case closing in 10/26/2012."
Connor Sara Katherine Bowman — Kentucky, 12-51811


ᐅ Ashley Erin Bowman, Kentucky

Address: 821 Lynn Rd Lexington, KY 40504

Bankruptcy Case 11-51013-jms Summary: "Ashley Erin Bowman's Chapter 7 bankruptcy, filed in Lexington, KY in 04/05/2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Ashley Erin Bowman — Kentucky, 11-51013


ᐅ Mary Lynne Boxley, Kentucky

Address: 137 Rose St Apt 1107 Lexington, KY 40507-1456

Bankruptcy Case 2014-51223-grs Overview: "The case of Mary Lynne Boxley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynne Boxley — Kentucky, 2014-51223


ᐅ Chandra Raytara Boyd, Kentucky

Address: 175 N Locust Hill Dr Apt 1901 Lexington, KY 40509

Bankruptcy Case 12-51061-jms Summary: "The case of Chandra Raytara Boyd in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chandra Raytara Boyd — Kentucky, 12-51061


ᐅ Robert Cody Boyd, Kentucky

Address: 4390 Clearwater Way Apt 201 Lexington, KY 40515-6367

Brief Overview of Bankruptcy Case 15-52362-tnw: "In Lexington, KY, Robert Cody Boyd filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Robert Cody Boyd — Kentucky, 15-52362


ᐅ Vina Boyd, Kentucky

Address: 505 Hollow Creek Rd Lexington, KY 40511

Bankruptcy Case 09-53062-jms Overview: "In a Chapter 7 bankruptcy case, Vina Boyd from Lexington, KY, saw her proceedings start in 2009-09-23 and complete by January 2010, involving asset liquidation."
Vina Boyd — Kentucky, 09-53062


ᐅ Pamela D Boyd, Kentucky

Address: 2805 Snow Rd Apt 1 Lexington, KY 40517-2257

Concise Description of Bankruptcy Case 16-51086-grs7: "The bankruptcy record of Pamela D Boyd from Lexington, KY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Pamela D Boyd — Kentucky, 16-51086


ᐅ Mark A Boyd, Kentucky

Address: 3600 Brookewind Way Apt 6105 Lexington, KY 40515-6437

Bankruptcy Case 15-50374-grs Summary: "Lexington, KY resident Mark A Boyd's Feb 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-29."
Mark A Boyd — Kentucky, 15-50374


ᐅ Melissa J Boyd, Kentucky

Address: 4390 Clearwater Way Apt 201 Lexington, KY 40515-6367

Concise Description of Bankruptcy Case 15-50374-grs7: "Lexington, KY resident Melissa J Boyd's 02.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2015."
Melissa J Boyd — Kentucky, 15-50374


ᐅ Karen Diane Boyer, Kentucky

Address: 951 Marcellus Dr Lexington, KY 40505-3349

Snapshot of U.S. Bankruptcy Proceeding Case 16-51209-grs: "In Lexington, KY, Karen Diane Boyer filed for Chapter 7 bankruptcy in Jun 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-15."
Karen Diane Boyer — Kentucky, 16-51209


ᐅ Michele L Boyle, Kentucky

Address: 2164 Wilkes Way Lexington, KY 40505-4846

Bankruptcy Case 16-51007-tnw Overview: "The case of Michele L Boyle in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele L Boyle — Kentucky, 16-51007


ᐅ Scott T Bozarth, Kentucky

Address: 3674 Niagara Dr Lexington, KY 40517-3330

Brief Overview of Bankruptcy Case 14-34180-thf: "The bankruptcy filing by Scott T Bozarth, undertaken in 11.11.2014 in Lexington, KY under Chapter 7, concluded with discharge in Feb 9, 2015 after liquidating assets."
Scott T Bozarth — Kentucky, 14-34180


ᐅ Christopher Bradford, Kentucky

Address: 175 N Locust Hill Dr Apt 304 Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-51184-grs: "Christopher Bradford's Chapter 7 bankruptcy, filed in Lexington, KY in May 6, 2013, led to asset liquidation, with the case closing in 08.10.2013."
Christopher Bradford — Kentucky, 13-51184


ᐅ Jeffrey A Bradford, Kentucky

Address: 3401 Smoky Mountain Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51587-jms7: "The case of Jeffrey A Bradford in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Bradford — Kentucky, 11-51587


ᐅ Mathew Bradford, Kentucky

Address: 3339 Nevius Dr Lexington, KY 40513

Bankruptcy Case 10-51784-jms Overview: "In a Chapter 7 bankruptcy case, Mathew Bradford from Lexington, KY, saw his proceedings start in May 28, 2010 and complete by September 2010, involving asset liquidation."
Mathew Bradford — Kentucky, 10-51784


ᐅ Ashley Kendra Bradford, Kentucky

Address: 175 Malabu Dr Apt 26 Lexington, KY 40503-3144

Brief Overview of Bankruptcy Case 14-52626-grs: "In a Chapter 7 bankruptcy case, Ashley Kendra Bradford from Lexington, KY, saw her proceedings start in November 20, 2014 and complete by February 2015, involving asset liquidation."
Ashley Kendra Bradford — Kentucky, 14-52626


ᐅ Adam Bradley, Kentucky

Address: 547 Bishop Dr Lexington, KY 40505-1605

Brief Overview of Bankruptcy Case 14-50656-grs: "The case of Adam Bradley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Bradley — Kentucky, 14-50656


ᐅ Margaret A Bradley, Kentucky

Address: 484 Lima Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-52849-tnw: "The case of Margaret A Bradley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret A Bradley — Kentucky, 11-52849


ᐅ Tracy Bradley, Kentucky

Address: 3300 Lake Wales Ct Lexington, KY 40515-5927

Concise Description of Bankruptcy Case 14-50591-tnw7: "Tracy Bradley's bankruptcy, initiated in March 2014 and concluded by Jun 11, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Bradley — Kentucky, 14-50591


ᐅ Sr Johnny Bradshaw, Kentucky

Address: 1325 Post Oak Rd Lexington, KY 40517

Concise Description of Bankruptcy Case 10-53136-tnw7: "The bankruptcy record of Sr Johnny Bradshaw from Lexington, KY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Sr Johnny Bradshaw — Kentucky, 10-53136


ᐅ Lina G Bradshaw, Kentucky

Address: 1527 La Salle Rd Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50186-tnw7: "Lina G Bradshaw's Chapter 7 bankruptcy, filed in Lexington, KY in 01.29.2013, led to asset liquidation, with the case closing in 05.05.2013."
Lina G Bradshaw — Kentucky, 13-50186


ᐅ Christopher L Bradshaw, Kentucky

Address: 2037 Bamboo Dr Lexington, KY 40513-1012

Brief Overview of Bankruptcy Case 14-50411-grs: "The bankruptcy record of Christopher L Bradshaw from Lexington, KY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Christopher L Bradshaw — Kentucky, 14-50411


ᐅ Judy Branham, Kentucky

Address: 1408 Hill St Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51035-tnw: "Lexington, KY resident Judy Branham's 04/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2013."
Judy Branham — Kentucky, 13-51035


ᐅ Belinda Branham, Kentucky

Address: 122 S Hanover Ave Apt 1 Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-50544-jl: "Belinda Branham's Chapter 7 bankruptcy, filed in Lexington, KY in February 2010, led to asset liquidation, with the case closing in May 30, 2010."
Belinda Branham — Kentucky, 10-50544-jl


ᐅ Bobby Branham, Kentucky

Address: 2224 Sunningdale Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-50024-jms: "The case of Bobby Branham in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Branham — Kentucky, 10-50024


ᐅ Thomas E Brann, Kentucky

Address: 3800 Nicholasville Rd Apt NO8705 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-50342-jms: "Lexington, KY resident Thomas E Brann's 02/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-27."
Thomas E Brann — Kentucky, 11-50342


ᐅ Ann C Bransom, Kentucky

Address: 3404 Spendthrift Ct Lexington, KY 40517

Bankruptcy Case 12-51064-jl Summary: "Lexington, KY resident Ann C Bransom's 04.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Ann C Bransom — Kentucky, 12-51064-jl


ᐅ Shawn Branson, Kentucky

Address: 3268 Tiburon Way Lexington, KY 40511

Bankruptcy Case 10-51689-jms Summary: "The bankruptcy record of Shawn Branson from Lexington, KY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2010."
Shawn Branson — Kentucky, 10-51689


ᐅ Arte Bratton, Kentucky

Address: 3509 Windgate Way Lexington, KY 40517

Bankruptcy Case 10-50887-jms Summary: "The bankruptcy filing by Arte Bratton, undertaken in March 18, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Arte Bratton — Kentucky, 10-50887


ᐅ Ruthanna H Brayboy, Kentucky

Address: 1029 Summer Wind Ln Lexington, KY 40515-6250

Bankruptcy Case 14-52765-grs Summary: "Ruthanna H Brayboy's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-12-11, led to asset liquidation, with the case closing in 03/11/2015."
Ruthanna H Brayboy — Kentucky, 14-52765


ᐅ Christopher M Breeze, Kentucky

Address: 3305 Mount Foraker Dr Lexington, KY 40515-5344

Bankruptcy Case 16-51623-grs Summary: "The bankruptcy filing by Christopher M Breeze, undertaken in 2016-08-22 in Lexington, KY under Chapter 7, concluded with discharge in 11.20.2016 after liquidating assets."
Christopher M Breeze — Kentucky, 16-51623


ᐅ Joseph P Brester, Kentucky

Address: 555 Gingermill Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 13-50672-grs7: "Joseph P Brester's bankruptcy, initiated in 03.20.2013 and concluded by 2013-06-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph P Brester — Kentucky, 13-50672


ᐅ Christa Brewer, Kentucky

Address: 1640 Magna Oak Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 10-52585-jl7: "Lexington, KY resident Christa Brewer's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-27."
Christa Brewer — Kentucky, 10-52585-jl


ᐅ Larry Dean Brewer, Kentucky

Address: 400 E Fifth St Lexington, KY 40508

Bankruptcy Case 13-50402-grs Summary: "Lexington, KY resident Larry Dean Brewer's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Larry Dean Brewer — Kentucky, 13-50402


ᐅ Patricia Brewer, Kentucky

Address: 3076 Shady Knoll Rst Lexington, KY 40511

Bankruptcy Case 10-52695-tnw Summary: "The bankruptcy record of Patricia Brewer from Lexington, KY, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Patricia Brewer — Kentucky, 10-52695


ᐅ Bailey Brewer, Kentucky

Address: 2106 Mona Ct Lexington, KY 40505

Bankruptcy Case 13-52506-grs Summary: "Bailey Brewer's bankruptcy, initiated in 2013-10-15 and concluded by 2014-01-19 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bailey Brewer — Kentucky, 13-52506


ᐅ Herbert Clay Brewer, Kentucky

Address: 156 Quebec Way Lexington, KY 40515-4625

Brief Overview of Bankruptcy Case 12-51248-tnw: "Herbert Clay Brewer, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2012-05-08, culminating in its successful completion by 11.07.2014."
Herbert Clay Brewer — Kentucky, 12-51248


ᐅ Adam Brewer, Kentucky

Address: 350 S Broadway Park Apt 3 Lexington, KY 40504

Bankruptcy Case 11-51490-tnw Overview: "In a Chapter 7 bankruptcy case, Adam Brewer from Lexington, KY, saw their proceedings start in 05/24/2011 and complete by 2011-09-09, involving asset liquidation."
Adam Brewer — Kentucky, 11-51490


ᐅ Thomas Joseph Brice, Kentucky

Address: 225 Londonderry Dr Lexington, KY 40504

Bankruptcy Case 11-52087-tnw Overview: "Thomas Joseph Brice's Chapter 7 bankruptcy, filed in Lexington, KY in 07/25/2011, led to asset liquidation, with the case closing in 11/10/2011."
Thomas Joseph Brice — Kentucky, 11-52087


ᐅ Dianne M Bricking, Kentucky

Address: 1668 Konner Woods Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52357-jms: "Dianne M Bricking's bankruptcy, initiated in 08.19.2011 and concluded by 2011-12-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne M Bricking — Kentucky, 11-52357


ᐅ Annette L Bridges, Kentucky

Address: 227 Mousas Way Lexington, KY 40509-4222

Snapshot of U.S. Bankruptcy Proceeding Case 15-51984-tnw: "In Lexington, KY, Annette L Bridges filed for Chapter 7 bankruptcy in October 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2016."
Annette L Bridges — Kentucky, 15-51984


ᐅ Robert L Bridges, Kentucky

Address: 6476 Athens Boonesboro Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-52533-jms: "The bankruptcy filing by Robert L Bridges, undertaken in September 2011 in Lexington, KY under Chapter 7, concluded with discharge in 12.24.2011 after liquidating assets."
Robert L Bridges — Kentucky, 11-52533


ᐅ Tammy Lynn Bright, Kentucky

Address: 960 De Porres Ave Lexington, KY 40511-2262

Snapshot of U.S. Bankruptcy Proceeding Case 15-52245-grs: "The bankruptcy filing by Tammy Lynn Bright, undertaken in November 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-02-16 after liquidating assets."
Tammy Lynn Bright — Kentucky, 15-52245


ᐅ Debra J Bright, Kentucky

Address: 3800 Nicholasville Rd Apt 11415 Lexington, KY 40503-6351

Snapshot of U.S. Bankruptcy Proceeding Case 14-52867-grs: "Debra J Bright's bankruptcy, initiated in Dec 30, 2014 and concluded by 2015-03-30 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra J Bright — Kentucky, 14-52867