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 James Meredith, Kentucky

Address: 3845 Pine Ridge Way Lexington, KY 40514

Concise Description of Bankruptcy Case 09-53947-wsh7: "In Lexington, KY, James Meredith filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2010."
James Meredith — Kentucky, 09-53947


ᐅ John Meredith, Kentucky

Address: 3583 Hunters Green Way Lexington, KY 40509

Bankruptcy Case 09-53717-jms Summary: "The case of John Meredith in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Meredith — Kentucky, 09-53717


ᐅ Margaret Merrick, Kentucky

Address: 1152 Mount Rushmore Way # A Lexington, KY 40515

Bankruptcy Case 10-52104-tnw Summary: "In a Chapter 7 bankruptcy case, Margaret Merrick from Lexington, KY, saw her proceedings start in 2010-06-30 and complete by October 16, 2010, involving asset liquidation."
Margaret Merrick — Kentucky, 10-52104


ᐅ Christa Kay Merrill, Kentucky

Address: 3237 Bowie Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-50125-tnw7: "In a Chapter 7 bankruptcy case, Christa Kay Merrill from Lexington, KY, saw her proceedings start in January 2012 and complete by May 5, 2012, involving asset liquidation."
Christa Kay Merrill — Kentucky, 12-50125


ᐅ Tanzi D Merritt, Kentucky

Address: 137 Malabu Dr Apt 206 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-51478-tnw: "Lexington, KY resident Tanzi D Merritt's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Tanzi D Merritt — Kentucky, 12-51478


ᐅ Marcus Merritt, Kentucky

Address: 3793 Red River Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50473-tnw: "In Lexington, KY, Marcus Merritt filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2010."
Marcus Merritt — Kentucky, 10-50473


ᐅ Joshua Andrew Mers, Kentucky

Address: 2608 Kearney Ridge Blvd Lexington, KY 40511-8682

Bankruptcy Case 2014-51663-grs Summary: "Joshua Andrew Mers's bankruptcy, initiated in 2014-07-11 and concluded by October 9, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Andrew Mers — Kentucky, 2014-51663


ᐅ Saundra Carol Messer, Kentucky

Address: 167 Glenn Pl # 2 Lexington, KY 40505-3518

Snapshot of U.S. Bankruptcy Proceeding Case 14-12568-reg: "Saundra Carol Messer's Chapter 7 bankruptcy, filed in Lexington, KY in 10/09/2014, led to asset liquidation, with the case closing in 01.07.2015."
Saundra Carol Messer — Kentucky, 14-12568


ᐅ Mark Aaron Metcalf, Kentucky

Address: 986 Jairus Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-53168-tnw: "The bankruptcy filing by Mark Aaron Metcalf, undertaken in Dec 18, 2012 in Lexington, KY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Mark Aaron Metcalf — Kentucky, 12-53168


ᐅ Tony Metcalf, Kentucky

Address: 1943 Greenleaf Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-53612-wsh: "The case of Tony Metcalf in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Metcalf — Kentucky, 09-53612


ᐅ Paul Metzler, Kentucky

Address: 805 Springwater Cir Lexington, KY 40515

Bankruptcy Case 10-52673-jl Summary: "Lexington, KY resident Paul Metzler's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2010."
Paul Metzler — Kentucky, 10-52673-jl


ᐅ Kristen E Mews, Kentucky

Address: 2153 Violet Rd Lexington, KY 40504

Bankruptcy Case 12-50491-jms Summary: "The bankruptcy filing by Kristen E Mews, undertaken in 02/22/2012 in Lexington, KY under Chapter 7, concluded with discharge in June 9, 2012 after liquidating assets."
Kristen E Mews — Kentucky, 12-50491


ᐅ Eula Jane Meyer, Kentucky

Address: 175 Malabu Dr Apt 42 Lexington, KY 40503-3145

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51922-grs: "Eula Jane Meyer's bankruptcy, initiated in August 20, 2014 and concluded by November 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eula Jane Meyer — Kentucky, 2014-51922


ᐅ Amy L Meyers, Kentucky

Address: 2920 Mount McKinley Way Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-50423-jms: "Lexington, KY resident Amy L Meyers's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-04."
Amy L Meyers — Kentucky, 12-50423


ᐅ Vincent Edward Meyers, Kentucky

Address: 1437 Pine Meadow Rd Lexington, KY 40504

Bankruptcy Case 11-52029-jms Summary: "In a Chapter 7 bankruptcy case, Vincent Edward Meyers from Lexington, KY, saw his proceedings start in 07.15.2011 and complete by 10/31/2011, involving asset liquidation."
Vincent Edward Meyers — Kentucky, 11-52029


ᐅ Constance Meyers, Kentucky

Address: 2688 Crystal Falls Rd Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-53189-tnw: "The case of Constance Meyers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Meyers — Kentucky, 12-53189


ᐅ Deborah Midden, Kentucky

Address: 1550 Trent Blvd Apt 1502 Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-52745-tnw: "The bankruptcy filing by Deborah Midden, undertaken in August 2010 in Lexington, KY under Chapter 7, concluded with discharge in 12/12/2010 after liquidating assets."
Deborah Midden — Kentucky, 10-52745


ᐅ Vickie L Middleton, Kentucky

Address: 3320 Otter Creek Dr Lexington, KY 40515

Bankruptcy Case 13-50207-jl Overview: "The bankruptcy filing by Vickie L Middleton, undertaken in January 30, 2013 in Lexington, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Vickie L Middleton — Kentucky, 13-50207-jl


ᐅ Wynolia Middleton, Kentucky

Address: 2201 Pierson Dr Lexington, KY 40505-1717

Snapshot of U.S. Bankruptcy Proceeding Case 15-50559-grs: "Lexington, KY resident Wynolia Middleton's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2015."
Wynolia Middleton — Kentucky, 15-50559


ᐅ Jr Danny R Middleton, Kentucky

Address: 1505 Meadowview Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-53468-tnw7: "The case of Jr Danny R Middleton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Danny R Middleton — Kentucky, 11-53468


ᐅ Russell Middleton, Kentucky

Address: 686 Gay Pl Lexington, KY 40505

Bankruptcy Case 10-51224-tnw Summary: "In Lexington, KY, Russell Middleton filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Russell Middleton — Kentucky, 10-51224


ᐅ Thomas Midkiff, Kentucky

Address: 3365 Mount Foraker Dr Lexington, KY 40515

Bankruptcy Case 10-52630-tnw Summary: "Thomas Midkiff's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-08-16, led to asset liquidation, with the case closing in 2010-12-02."
Thomas Midkiff — Kentucky, 10-52630


ᐅ Nathan Duane Milburn, Kentucky

Address: 709 Stansberry Cv Lexington, KY 40509

Concise Description of Bankruptcy Case 12-52058-tnw7: "In a Chapter 7 bankruptcy case, Nathan Duane Milburn from Lexington, KY, saw his proceedings start in 2012-08-06 and complete by November 22, 2012, involving asset liquidation."
Nathan Duane Milburn — Kentucky, 12-52058


ᐅ Iii James E Milby, Kentucky

Address: 2561 Aristocracy Cir Lexington, KY 40509

Bankruptcy Case 12-52084-jl Overview: "In Lexington, KY, Iii James E Milby filed for Chapter 7 bankruptcy in 08/08/2012. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2012."
Iii James E Milby — Kentucky, 12-52084-jl


ᐅ Jamie H Milby, Kentucky

Address: 633 Stansberry Cv Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-51218-tnw: "In a Chapter 7 bankruptcy case, Jamie H Milby from Lexington, KY, saw their proceedings start in May 2012 and complete by 2012-08-19, involving asset liquidation."
Jamie H Milby — Kentucky, 12-51218


ᐅ Deborah Sue Miles, Kentucky

Address: 2845 Palumbo Dr Apt 3D Lexington, KY 40509

Bankruptcy Case 13-52992-grs Overview: "The bankruptcy record of Deborah Sue Miles from Lexington, KY, shows a Chapter 7 case filed in 12.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2014."
Deborah Sue Miles — Kentucky, 13-52992


ᐅ Karen Lynn Milian, Kentucky

Address: 3543 Tates Creek Rd Apt 16 Lexington, KY 40517

Bankruptcy Case 13-50701-grs Overview: "The bankruptcy record of Karen Lynn Milian from Lexington, KY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Karen Lynn Milian — Kentucky, 13-50701


ᐅ James Millen, Kentucky

Address: 6600 Sulphur Well Rd Lexington, KY 40509

Bankruptcy Case 11-51024-jms Summary: "In a Chapter 7 bankruptcy case, James Millen from Lexington, KY, saw their proceedings start in 2011-04-06 and complete by 2011-07-23, involving asset liquidation."
James Millen — Kentucky, 11-51024


ᐅ Jeremy Miller, Kentucky

Address: 1313 Ox Hill Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-52601-grs7: "Jeremy Miller's Chapter 7 bankruptcy, filed in Lexington, KY in October 8, 2012, led to asset liquidation, with the case closing in Jan 12, 2013."
Jeremy Miller — Kentucky, 12-52601


ᐅ Michael Miller, Kentucky

Address: 1040 Griffin Gate Dr Lexington, KY 40511

Bankruptcy Case 10-50883-jms Overview: "The bankruptcy record of Michael Miller from Lexington, KY, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Michael Miller — Kentucky, 10-50883


ᐅ Monica Michele Miller, Kentucky

Address: 717 Shropshire Ave Lexington, KY 40508-1644

Bankruptcy Case 2014-50855-jl Summary: "The bankruptcy record of Monica Michele Miller from Lexington, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2014."
Monica Michele Miller — Kentucky, 2014-50855-jl


ᐅ Larry R Miller, Kentucky

Address: 404 Larkwood Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-51103-tnw: "Larry R Miller's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-04-23, led to asset liquidation, with the case closing in 2012-08-09."
Larry R Miller — Kentucky, 12-51103


ᐅ Lisa Michele Miller, Kentucky

Address: 2093 Fontaine Rd Apt 3 Lexington, KY 40502

Bankruptcy Case 13-50222-grs Summary: "Lisa Michele Miller's Chapter 7 bankruptcy, filed in Lexington, KY in January 31, 2013, led to asset liquidation, with the case closing in 2013-05-07."
Lisa Michele Miller — Kentucky, 13-50222


ᐅ Shelley Darnell Miller, Kentucky

Address: 210 Catalpa Rd Apt 3 Lexington, KY 40502

Concise Description of Bankruptcy Case 12-50867-jms7: "Lexington, KY resident Shelley Darnell Miller's 03/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-15."
Shelley Darnell Miller — Kentucky, 12-50867


ᐅ Michael Cole Miller, Kentucky

Address: 324 Outrider Way Lexington, KY 40514

Brief Overview of Bankruptcy Case 13-52115-jl: "Michael Cole Miller's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-08-28, led to asset liquidation, with the case closing in 12/02/2013."
Michael Cole Miller — Kentucky, 13-52115-jl


ᐅ Teresa Lynn Miller, Kentucky

Address: 3262 Leestown Rd Lexington, KY 40511

Bankruptcy Case 13-51940-grs Summary: "In Lexington, KY, Teresa Lynn Miller filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Teresa Lynn Miller — Kentucky, 13-51940


ᐅ Edward John Miller, Kentucky

Address: 3905 Hidden Springs Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-51855-tnw: "The bankruptcy record of Edward John Miller from Lexington, KY, shows a Chapter 7 case filed in July 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2012."
Edward John Miller — Kentucky, 12-51855


ᐅ Helen B Miller, Kentucky

Address: 1705 Leestown Rd Apt 803 Lexington, KY 40511

Bankruptcy Case 13-51833-grs Overview: "Lexington, KY resident Helen B Miller's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2013."
Helen B Miller — Kentucky, 13-51833


ᐅ Patricia Ann Miller, Kentucky

Address: 927 Charwood Dr Lexington, KY 40515

Bankruptcy Case 13-52003-grs Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Miller from Lexington, KY, saw her proceedings start in August 15, 2013 and complete by 2013-11-19, involving asset liquidation."
Patricia Ann Miller — Kentucky, 13-52003


ᐅ Richard Lee Miller, Kentucky

Address: 3745 Camelot Dr Apt 36 Lexington, KY 40517-1724

Bankruptcy Case 2014-51637-tnw Summary: "Lexington, KY resident Richard Lee Miller's 2014-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2014."
Richard Lee Miller — Kentucky, 2014-51637


ᐅ Iii Maurice Miller, Kentucky

Address: 3651 Old Frankfort Pike Lexington, KY 40510

Brief Overview of Bankruptcy Case 10-50354-jms: "Iii Maurice Miller's Chapter 7 bankruptcy, filed in Lexington, KY in 02.05.2010, led to asset liquidation, with the case closing in May 12, 2010."
Iii Maurice Miller — Kentucky, 10-50354


ᐅ Carvil Lee Miller, Kentucky

Address: 809 Foxcroft Ct Lexington, KY 40505-1616

Bankruptcy Case 09-51991-jl Overview: "Chapter 13 bankruptcy for Carvil Lee Miller in Lexington, KY began in 2009-06-22, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Carvil Lee Miller — Kentucky, 09-51991-jl


ᐅ George Miller, Kentucky

Address: 2575 Winchester Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-50857-jms: "The bankruptcy filing by George Miller, undertaken in Mar 16, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 07.02.2010 after liquidating assets."
George Miller — Kentucky, 10-50857


ᐅ Tiagia Amber Miller, Kentucky

Address: 431 Price Rd Lexington, KY 40508-1039

Concise Description of Bankruptcy Case 15-51854-grs7: "The bankruptcy record of Tiagia Amber Miller from Lexington, KY, shows a Chapter 7 case filed in 2015-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-21."
Tiagia Amber Miller — Kentucky, 15-51854


ᐅ Tonah Miller, Kentucky

Address: 1550 Trent Blvd Apt 1108 Lexington, KY 40515

Bankruptcy Case 10-50865-tnw Overview: "Tonah Miller's Chapter 7 bankruptcy, filed in Lexington, KY in 03/17/2010, led to asset liquidation, with the case closing in July 3, 2010."
Tonah Miller — Kentucky, 10-50865


ᐅ Daniel Joseph Miller, Kentucky

Address: 457 W Fourth St Apt 2 Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 13-50276-tnw: "Lexington, KY resident Daniel Joseph Miller's 2013-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2013."
Daniel Joseph Miller — Kentucky, 13-50276


ᐅ Nolen C Miller, Kentucky

Address: 1969 Glenbrook Ct Lexington, KY 40505

Bankruptcy Case 13-51630-tnw Summary: "Nolen C Miller's bankruptcy, initiated in Jun 28, 2013 and concluded by October 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nolen C Miller — Kentucky, 13-51630


ᐅ Ronald Curtis Miller, Kentucky

Address: 1124 Kees Rd Apt 2 Lexington, KY 40505-3458

Concise Description of Bankruptcy Case 2014-30255-grs7: "The bankruptcy record of Ronald Curtis Miller from Lexington, KY, shows a Chapter 7 case filed in 05/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2014."
Ronald Curtis Miller — Kentucky, 2014-30255


ᐅ Clifton Miller, Kentucky

Address: 1373 Sequoia Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-51868-jms: "In Lexington, KY, Clifton Miller filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-23."
Clifton Miller — Kentucky, 10-51868


ᐅ Shirley H Miller, Kentucky

Address: 175 N Locust Hill Dr Apt 2802 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50660-tnw: "The bankruptcy filing by Shirley H Miller, undertaken in 03/08/2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-06-24 after liquidating assets."
Shirley H Miller — Kentucky, 12-50660


ᐅ Jr Benny R Miller, Kentucky

Address: 126 Saint Ann Dr Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52054-jl7: "The bankruptcy record of Jr Benny R Miller from Lexington, KY, shows a Chapter 7 case filed in 08.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Jr Benny R Miller — Kentucky, 13-52054-jl


ᐅ Kylie M Miller, Kentucky

Address: 2905 Affirmed Ct Apt B Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-50868-grs: "Kylie M Miller's Chapter 7 bankruptcy, filed in Lexington, KY in 04/05/2013, led to asset liquidation, with the case closing in July 2013."
Kylie M Miller — Kentucky, 13-50868


ᐅ Timothy Daniel Miller, Kentucky

Address: 3532 Greentree Rd Lexington, KY 40517

Concise Description of Bankruptcy Case 13-50936-grs7: "The case of Timothy Daniel Miller in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Daniel Miller — Kentucky, 13-50936


ᐅ Hagan Ward Miller, Kentucky

Address: 1175 Grimes Mill Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50822-grs: "The case of Hagan Ward Miller in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hagan Ward Miller — Kentucky, 13-50822


ᐅ Gary C Miller, Kentucky

Address: 553 Compton Dr Lexington, KY 40517

Bankruptcy Case 11-51030-jms Summary: "The case of Gary C Miller in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary C Miller — Kentucky, 11-51030


ᐅ Hallie B Miller, Kentucky

Address: 2619 Woodhill Dr Lexington, KY 40509-1470

Bankruptcy Case 2014-52068-grs Overview: "The bankruptcy record of Hallie B Miller from Lexington, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2014."
Hallie B Miller — Kentucky, 2014-52068


ᐅ Opal Miller, Kentucky

Address: 644 Declaration Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-52666-grs: "The case of Opal Miller in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Opal Miller — Kentucky, 13-52666


ᐅ Timothy Michael Miller, Kentucky

Address: 317 Bainbridge Dr Apt D Lexington, KY 40509-1224

Snapshot of U.S. Bankruptcy Proceeding Case 16-51138-grs: "In Lexington, KY, Timothy Michael Miller filed for Chapter 7 bankruptcy in 06/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2016."
Timothy Michael Miller — Kentucky, 16-51138


ᐅ Donald Robert Miller, Kentucky

Address: 412 Joseph Bryan Way Lexington, KY 40514-1765

Bankruptcy Case 16-50694-grs Overview: "In a Chapter 7 bankruptcy case, Donald Robert Miller from Lexington, KY, saw their proceedings start in 04/08/2016 and complete by 07/07/2016, involving asset liquidation."
Donald Robert Miller — Kentucky, 16-50694


ᐅ Catherine A Millett, Kentucky

Address: 217 Quebec Way Lexington, KY 40515-4628

Bankruptcy Case 2014-52047-grs Overview: "The case of Catherine A Millett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine A Millett — Kentucky, 2014-52047


ᐅ Richard G Mills, Kentucky

Address: 4081 Weber Way Lexington, KY 40514

Bankruptcy Case 12-51684-jms Overview: "Richard G Mills's Chapter 7 bankruptcy, filed in Lexington, KY in 06.26.2012, led to asset liquidation, with the case closing in October 12, 2012."
Richard G Mills — Kentucky, 12-51684


ᐅ Sr James I Milner, Kentucky

Address: 3609 Gingermill Ct Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-53436-tnw: "The case of Sr James I Milner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James I Milner — Kentucky, 11-53436


ᐅ Kevin Mims, Kentucky

Address: 3051 Clair Rd Lexington, KY 40502

Bankruptcy Case 09-53185-jms Overview: "Kevin Mims's Chapter 7 bankruptcy, filed in Lexington, KY in October 1, 2009, led to asset liquidation, with the case closing in 2010-01-21."
Kevin Mims — Kentucky, 09-53185


ᐅ Matt E Miniard, Kentucky

Address: PO Box 910470 Lexington, KY 40591

Snapshot of U.S. Bankruptcy Proceeding Case 13-52843-jl: "In a Chapter 7 bankruptcy case, Matt E Miniard from Lexington, KY, saw his proceedings start in 11/25/2013 and complete by March 1, 2014, involving asset liquidation."
Matt E Miniard — Kentucky, 13-52843-jl


ᐅ Charlie Ray Minix, Kentucky

Address: 557 Rhodora Rdg Lexington, KY 40517

Bankruptcy Case 12-52538-tnw Overview: "In Lexington, KY, Charlie Ray Minix filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Charlie Ray Minix — Kentucky, 12-52538


ᐅ Susan J Minnick, Kentucky

Address: 3572 Galahad Dr Lexington, KY 40517

Bankruptcy Case 13-51478-grs Overview: "The bankruptcy record of Susan J Minnick from Lexington, KY, shows a Chapter 7 case filed in June 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2013."
Susan J Minnick — Kentucky, 13-51478


ᐅ Randy Mintie, Kentucky

Address: 175 N Locust Hill Dr Apt 2307 Lexington, KY 40509

Bankruptcy Case 10-50780-tnw Overview: "The bankruptcy filing by Randy Mintie, undertaken in Mar 10, 2010 in Lexington, KY under Chapter 7, concluded with discharge in June 26, 2010 after liquidating assets."
Randy Mintie — Kentucky, 10-50780


ᐅ Brandon Chase Mitchell, Kentucky

Address: 489 Newbury Way Lexington, KY 40514

Concise Description of Bankruptcy Case 13-51221-jl7: "In a Chapter 7 bankruptcy case, Brandon Chase Mitchell from Lexington, KY, saw his proceedings start in 05.10.2013 and complete by August 22, 2013, involving asset liquidation."
Brandon Chase Mitchell — Kentucky, 13-51221-jl


ᐅ Aretha Rene Mitchell, Kentucky

Address: 908 Arbor Station Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 11-51944-tnw7: "Aretha Rene Mitchell's bankruptcy, initiated in 07.10.2011 and concluded by Oct 26, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aretha Rene Mitchell — Kentucky, 11-51944


ᐅ Timothy Mitchell, Kentucky

Address: 2020 Armstrong Mill Rd Apt 504 Lexington, KY 40515

Bankruptcy Case 10-51949-tnw Summary: "Timothy Mitchell's Chapter 7 bankruptcy, filed in Lexington, KY in 06/16/2010, led to asset liquidation, with the case closing in Oct 2, 2010."
Timothy Mitchell — Kentucky, 10-51949


ᐅ Marcella Mitchell, Kentucky

Address: 3843 Belleau Wood Dr Apt 3 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50544-grs: "The bankruptcy filing by Marcella Mitchell, undertaken in Mar 6, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Marcella Mitchell — Kentucky, 13-50544


ᐅ Gregory Lamont Mitchell, Kentucky

Address: 582 Hollow Creek Rd Lexington, KY 40511-1773

Bankruptcy Case 15-51287-grs Overview: "In a Chapter 7 bankruptcy case, Gregory Lamont Mitchell from Lexington, KY, saw his proceedings start in Jun 29, 2015 and complete by 09.27.2015, involving asset liquidation."
Gregory Lamont Mitchell — Kentucky, 15-51287


ᐅ Barbara Mitchell, Kentucky

Address: 1705 Leestown Rd Apt 805 Lexington, KY 40511

Concise Description of Bankruptcy Case 10-50557-jms7: "Barbara Mitchell's bankruptcy, initiated in 2010-02-24 and concluded by 2010-06-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Mitchell — Kentucky, 10-50557


ᐅ Stephen Mitchell, Kentucky

Address: 4532 Langley Cir Lexington, KY 40515

Brief Overview of Bankruptcy Case 09-53023-jms: "The case of Stephen Mitchell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Mitchell — Kentucky, 09-53023


ᐅ Kelvin Bruce Mitchell, Kentucky

Address: 1201 Accord Dr Lexington, KY 40517-1013

Brief Overview of Bankruptcy Case 16-51336-tnw: "In Lexington, KY, Kelvin Bruce Mitchell filed for Chapter 7 bankruptcy in 07/06/2016. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2016."
Kelvin Bruce Mitchell — Kentucky, 16-51336


ᐅ Sheliah M Mitchell, Kentucky

Address: 1312 Versie Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-52762-grs: "Sheliah M Mitchell's bankruptcy, initiated in 2012-10-26 and concluded by 2013-01-30 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheliah M Mitchell — Kentucky, 12-52762


ᐅ Ann Leslie Mitchell, Kentucky

Address: 272 Boiling Springs Dr Lexington, KY 40511-2100

Snapshot of U.S. Bankruptcy Proceeding Case 10-53398-grs: "In her Chapter 13 bankruptcy case filed in 2010-10-27, Lexington, KY's Ann Leslie Mitchell agreed to a debt repayment plan, which was successfully completed by 12/31/2013."
Ann Leslie Mitchell — Kentucky, 10-53398


ᐅ Priscilla Mitchell, Kentucky

Address: 3599 Caulder Rd Lexington, KY 40517-3109

Snapshot of U.S. Bankruptcy Proceeding Case 15-51761-tnw: "In Lexington, KY, Priscilla Mitchell filed for Chapter 7 bankruptcy in 09/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2015."
Priscilla Mitchell — Kentucky, 15-51761


ᐅ Lashanda R Mitchell, Kentucky

Address: 3821 Camelot Dr Apt C Lexington, KY 40517-1777

Brief Overview of Bankruptcy Case 2014-52058-grs: "The bankruptcy record of Lashanda R Mitchell from Lexington, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 5, 2014."
Lashanda R Mitchell — Kentucky, 2014-52058


ᐅ Veronica D Mitchell, Kentucky

Address: 852 E Loudon Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-52786-tnw: "In a Chapter 7 bankruptcy case, Veronica D Mitchell from Lexington, KY, saw her proceedings start in 2011-10-05 and complete by 01/21/2012, involving asset liquidation."
Veronica D Mitchell — Kentucky, 11-52786


ᐅ Geneva Karen Mitchell, Kentucky

Address: 1201 Accord Dr Lexington, KY 40517-1013

Brief Overview of Bankruptcy Case 16-51336-tnw: "Lexington, KY resident Geneva Karen Mitchell's 07.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Geneva Karen Mitchell — Kentucky, 16-51336


ᐅ Lyda Margaret Mitchell, Kentucky

Address: 3442 Sutherland Dr Lexington, KY 40517-2827

Snapshot of U.S. Bankruptcy Proceeding Case 15-50432-grs: "Lyda Margaret Mitchell's bankruptcy, initiated in March 11, 2015 and concluded by Jun 9, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyda Margaret Mitchell — Kentucky, 15-50432


ᐅ Elizabeth Mae Moberly, Kentucky

Address: 641 Eden Rd Lexington, KY 40505-1707

Snapshot of U.S. Bankruptcy Proceeding Case 15-51135-grs: "The bankruptcy record of Elizabeth Mae Moberly from Lexington, KY, shows a Chapter 7 case filed in 2015-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-04."
Elizabeth Mae Moberly — Kentucky, 15-51135


ᐅ Jr Robert Moberly, Kentucky

Address: 368 Radcliffe Rd # B Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-51070-jms: "In Lexington, KY, Jr Robert Moberly filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Jr Robert Moberly — Kentucky, 10-51070


ᐅ Mark A Moberly, Kentucky

Address: 1105 McClain Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 12-51500-jms7: "Mark A Moberly's Chapter 7 bankruptcy, filed in Lexington, KY in 06.05.2012, led to asset liquidation, with the case closing in September 2012."
Mark A Moberly — Kentucky, 12-51500


ᐅ Sr Bradley Moberly, Kentucky

Address: 225 Old Georgetown St Lexington, KY 40508

Bankruptcy Case 09-53901-wsh Overview: "Sr Bradley Moberly's bankruptcy, initiated in 2009-12-08 and concluded by 03/14/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Bradley Moberly — Kentucky, 09-53901


ᐅ Latorya Shawnta Mobley, Kentucky

Address: 3117 Starling Dr Lexington, KY 40502-2921

Brief Overview of Bankruptcy Case 15-52446-grs: "Latorya Shawnta Mobley's Chapter 7 bankruptcy, filed in Lexington, KY in December 18, 2015, led to asset liquidation, with the case closing in 03/17/2016."
Latorya Shawnta Mobley — Kentucky, 15-52446


ᐅ Steven Mobley, Kentucky

Address: PO Box 11054 Lexington, KY 40512

Snapshot of U.S. Bankruptcy Proceeding Case 10-53507-jms: "In a Chapter 7 bankruptcy case, Steven Mobley from Lexington, KY, saw their proceedings start in 11.02.2010 and complete by 2011-02-18, involving asset liquidation."
Steven Mobley — Kentucky, 10-53507


ᐅ John Scott Molen, Kentucky

Address: 3500 Beaver Place Rd Apt 80 Lexington, KY 40503

Bankruptcy Case 12-51690-tnw Summary: "The case of John Scott Molen in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Scott Molen — Kentucky, 12-51690


ᐅ Michael Eugene Moler, Kentucky

Address: 717 Rainwater Dr Lexington, KY 40515

Bankruptcy Case 08-71587-BHL-13 Summary: "Michael Eugene Moler, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in November 6, 2008, culminating in its successful completion by 2012-09-19."
Michael Eugene Moler — Kentucky, 08-71587-BHL-13


ᐅ Jill Ann Molinari, Kentucky

Address: 2038 Fontaine Rd Lexington, KY 40502-2012

Concise Description of Bankruptcy Case 16-50329-grs7: "Jill Ann Molinari's Chapter 7 bankruptcy, filed in Lexington, KY in February 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Jill Ann Molinari — Kentucky, 16-50329


ᐅ Miguel Angel Molinari, Kentucky

Address: 2038 Fontaine Rd Lexington, KY 40502-2012

Concise Description of Bankruptcy Case 16-50329-grs7: "The bankruptcy record of Miguel Angel Molinari from Lexington, KY, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Miguel Angel Molinari — Kentucky, 16-50329


ᐅ David Burns Mollette, Kentucky

Address: 3820 Nicholasville Rd Apt 1002 Lexington, KY 40503-4461

Bankruptcy Case 15-70821-tnw Overview: "In Lexington, KY, David Burns Mollette filed for Chapter 7 bankruptcy in 12/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-20."
David Burns Mollette — Kentucky, 15-70821


ᐅ Pattie Lou Mollette, Kentucky

Address: 3820 Nicholasville Rd Apt 1002 Lexington, KY 40503-4461

Brief Overview of Bankruptcy Case 15-70821-tnw: "The case of Pattie Lou Mollette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pattie Lou Mollette — Kentucky, 15-70821


ᐅ Stephen N Molnar, Kentucky

Address: 1513 Roanoke Rd Lexington, KY 40504

Bankruptcy Case 13-50487-grs Overview: "The bankruptcy filing by Stephen N Molnar, undertaken in 2013-02-28 in Lexington, KY under Chapter 7, concluded with discharge in 2013-06-04 after liquidating assets."
Stephen N Molnar — Kentucky, 13-50487


ᐅ Elizabeth A Monahan, Kentucky

Address: 1761 Prairie Cir Lexington, KY 40515-5381

Brief Overview of Bankruptcy Case 2014-51045-grs: "The case of Elizabeth A Monahan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Monahan — Kentucky, 2014-51045


ᐅ Mary Susan Moneypenny, Kentucky

Address: 305 Lindenhurst Dr Apt 10101 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-50598-jms: "In a Chapter 7 bankruptcy case, Mary Susan Moneypenny from Lexington, KY, saw her proceedings start in 2012-02-29 and complete by 06.16.2012, involving asset liquidation."
Mary Susan Moneypenny — Kentucky, 12-50598


ᐅ Rodrigue Mongbandi, Kentucky

Address: 2075 Regency Rd Apt 40 Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-52754-grs: "Rodrigue Mongbandi's bankruptcy, initiated in 2012-10-25 and concluded by 2013-01-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigue Mongbandi — Kentucky, 12-52754


ᐅ Augustine B Monjaras, Kentucky

Address: 3309 Pueblo Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-50774-tnw: "In Lexington, KY, Augustine B Monjaras filed for Chapter 7 bankruptcy in March 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Augustine B Monjaras — Kentucky, 12-50774


ᐅ Heather Lynn Monohan, Kentucky

Address: 717 Rainwater Dr Lexington, KY 40515-6026

Brief Overview of Bankruptcy Case 14-52573-grs: "Heather Lynn Monohan's Chapter 7 bankruptcy, filed in Lexington, KY in November 2014, led to asset liquidation, with the case closing in 02/12/2015."
Heather Lynn Monohan — Kentucky, 14-52573