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 Rhoda Lane Monroe, Kentucky

Address: 150 Northland Dr Apt 68 Lexington, KY 40505-3143

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51569-tnw: "Rhoda Lane Monroe's bankruptcy, initiated in 06.26.2014 and concluded by 2014-09-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhoda Lane Monroe — Kentucky, 2014-51569


ᐅ Saundra Faye Marquez Montes, Kentucky

Address: 1814 Versailles Rd Apt 3203 Lexington, KY 40504-1437

Bankruptcy Case 15-52222-grs Summary: "Saundra Faye Marquez Montes's bankruptcy, initiated in 11.16.2015 and concluded by 02/14/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saundra Faye Marquez Montes — Kentucky, 15-52222


ᐅ Carla Montfort, Kentucky

Address: 1890 Alexandria Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-53937-jms: "Carla Montfort's bankruptcy, initiated in December 2010 and concluded by April 4, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Montfort — Kentucky, 10-53937


ᐅ Bonnie C Montgomery, Kentucky

Address: 527 Monticello Blvd Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-50687-tnw: "Bonnie C Montgomery's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-03-12, led to asset liquidation, with the case closing in Jun 28, 2012."
Bonnie C Montgomery — Kentucky, 12-50687


ᐅ Jr Hargis G Montgomery, Kentucky

Address: 3416 Greenlawn Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-52865-grs: "Lexington, KY resident Jr Hargis G Montgomery's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2013."
Jr Hargis G Montgomery — Kentucky, 12-52865


ᐅ Judith Anne Monthie, Kentucky

Address: 1616 Meadowthorpe Ave Lexington, KY 40511

Bankruptcy Case 11-50513-jms Overview: "The bankruptcy filing by Judith Anne Monthie, undertaken in 2011-02-24 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-12 after liquidating assets."
Judith Anne Monthie — Kentucky, 11-50513


ᐅ Richard Carlisle Moore, Kentucky

Address: 4428 Turtle Creek Way Lexington, KY 40509

Bankruptcy Case 12-52648-tnw Summary: "Lexington, KY resident Richard Carlisle Moore's October 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Richard Carlisle Moore — Kentucky, 12-52648


ᐅ Tyler P Moore, Kentucky

Address: 648 Stratford Dr Lexington, KY 40503

Bankruptcy Case 11-53448-tnw Overview: "Tyler P Moore's Chapter 7 bankruptcy, filed in Lexington, KY in 12/16/2011, led to asset liquidation, with the case closing in April 2, 2012."
Tyler P Moore — Kentucky, 11-53448


ᐅ Wayne Odell Moore, Kentucky

Address: 1749 Blue Licks Rd Lexington, KY 40504-2216

Concise Description of Bankruptcy Case 15-50750-grs7: "Wayne Odell Moore's bankruptcy, initiated in 04/16/2015 and concluded by 2015-07-30 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Odell Moore — Kentucky, 15-50750


ᐅ Shawn Dee Moore, Kentucky

Address: 1500 Lindy Ln Lexington, KY 40505-4067

Bankruptcy Case 09-53080-grs Summary: "In their Chapter 13 bankruptcy case filed in Sep 24, 2009, Lexington, KY's Shawn Dee Moore agreed to a debt repayment plan, which was successfully completed by October 2012."
Shawn Dee Moore — Kentucky, 09-53080


ᐅ Karen June Moore, Kentucky

Address: 159 Wittland Ln Lexington, KY 40505-3561

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50776-grs: "Lexington, KY resident Karen June Moore's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Karen June Moore — Kentucky, 2014-50776


ᐅ Mary Lois Moore, Kentucky

Address: 780 Bennett Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 11-52283-tnw7: "Lexington, KY resident Mary Lois Moore's 08/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-27."
Mary Lois Moore — Kentucky, 11-52283


ᐅ Jesse K Moore, Kentucky

Address: 1157 Aldridge Way Lexington, KY 40515-6291

Bankruptcy Case 08-30736-grs Summary: "In their Chapter 13 bankruptcy case filed in October 2008, Lexington, KY's Jesse K Moore agreed to a debt repayment plan, which was successfully completed by 2013-08-05."
Jesse K Moore — Kentucky, 08-30736


ᐅ Jeffrey Dean Moore, Kentucky

Address: PO Box 4112 Lexington, KY 40544-4112

Bankruptcy Case 16-50829-grs Overview: "The bankruptcy filing by Jeffrey Dean Moore, undertaken in Apr 27, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Jeffrey Dean Moore — Kentucky, 16-50829


ᐅ Natalee E Moore, Kentucky

Address: 3900 Crosby Dr Apt 1809 Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51844-tnw7: "Lexington, KY resident Natalee E Moore's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2011."
Natalee E Moore — Kentucky, 11-51844


ᐅ William L Moore, Kentucky

Address: 501 Pyke Rd Lexington, KY 40504-2630

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51782-grs: "The bankruptcy record of William L Moore from Lexington, KY, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
William L Moore — Kentucky, 2014-51782


ᐅ Patricia Colleen Moore, Kentucky

Address: 4168 Forsythe Dr Lexington, KY 40514-4010

Concise Description of Bankruptcy Case 14-52843-grs7: "The bankruptcy record of Patricia Colleen Moore from Lexington, KY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Patricia Colleen Moore — Kentucky, 14-52843


ᐅ Donald Moore, Kentucky

Address: 604 N Upper St Lexington, KY 40508

Brief Overview of Bankruptcy Case 13-50579-tnw: "In a Chapter 7 bankruptcy case, Donald Moore from Lexington, KY, saw their proceedings start in 2013-03-11 and complete by Jun 15, 2013, involving asset liquidation."
Donald Moore — Kentucky, 13-50579


ᐅ Jr Thomas E Moore, Kentucky

Address: 608 Waldo Way Lexington, KY 40505-1639

Concise Description of Bankruptcy Case 10-50133-grs7: "Jr Thomas E Moore's Chapter 13 bankruptcy in Lexington, KY started in 2010-01-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.25.2013."
Jr Thomas E Moore — Kentucky, 10-50133


ᐅ Linda Gail Moore, Kentucky

Address: 3200 Loch Ness Dr Apt 119 Lexington, KY 40517-1230

Brief Overview of Bankruptcy Case 15-52416-tnw: "Linda Gail Moore's Chapter 7 bankruptcy, filed in Lexington, KY in December 14, 2015, led to asset liquidation, with the case closing in 2016-03-13."
Linda Gail Moore — Kentucky, 15-52416


ᐅ Judith B Moores, Kentucky

Address: 1511 Versailles Rd Apt 513 Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-52960-jl: "In a Chapter 7 bankruptcy case, Judith B Moores from Lexington, KY, saw her proceedings start in 2012-11-20 and complete by February 24, 2013, involving asset liquidation."
Judith B Moores — Kentucky, 12-52960-jl


ᐅ Alexis Moraitakis, Kentucky

Address: PO Box 494 Lexington, KY 40588

Brief Overview of Bankruptcy Case 11-52919-jms: "Alexis Moraitakis's bankruptcy, initiated in Oct 19, 2011 and concluded by 02/04/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Moraitakis — Kentucky, 11-52919


ᐅ Denise A Moran, Kentucky

Address: 105 Wittland Ln Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-50823-tnw: "Denise A Moran's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 26, 2012, led to asset liquidation, with the case closing in Jul 12, 2012."
Denise A Moran — Kentucky, 12-50823


ᐅ Lorena Jo Morehead, Kentucky

Address: 1796 Raleigh Rd Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51611-tnw: "Lexington, KY resident Lorena Jo Morehead's June 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
Lorena Jo Morehead — Kentucky, 13-51611


ᐅ Jason Leon Morgan, Kentucky

Address: 2668 Mable Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 13-52632-tnw7: "The bankruptcy record of Jason Leon Morgan from Lexington, KY, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jason Leon Morgan — Kentucky, 13-52632


ᐅ Randall K Morgan, Kentucky

Address: 466 Osprey Cir Lexington, KY 40503

Bankruptcy Case 12-52515-grs Summary: "Lexington, KY resident Randall K Morgan's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Randall K Morgan — Kentucky, 12-52515


ᐅ Colleen Morgan, Kentucky

Address: 3361 Featherston Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-50179-jl: "The case of Colleen Morgan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Morgan — Kentucky, 10-50179-jl


ᐅ Margaret Jean Morgan, Kentucky

Address: 633 Lombardy Dr Lexington, KY 40505

Bankruptcy Case 13-50073-jl Summary: "Margaret Jean Morgan's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 14, 2013, led to asset liquidation, with the case closing in 04.20.2013."
Margaret Jean Morgan — Kentucky, 13-50073-jl


ᐅ Jr David Morgerson, Kentucky

Address: 1740 Wyatt Pkwy Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50536-jms: "The case of Jr David Morgerson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Morgerson — Kentucky, 11-50536


ᐅ Scott Morris, Kentucky

Address: 701 Kenova Trce Lexington, KY 40511

Bankruptcy Case 10-52936-tnw Overview: "The case of Scott Morris in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Morris — Kentucky, 10-52936


ᐅ Melissa E Morris, Kentucky

Address: 2212 Oleander Ct Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-51833-jms: "Melissa E Morris's Chapter 7 bankruptcy, filed in Lexington, KY in 07.12.2012, led to asset liquidation, with the case closing in 10.28.2012."
Melissa E Morris — Kentucky, 12-51833


ᐅ Stuart Morris, Kentucky

Address: 1400 Harp Innis Rd Lexington, KY 40511

Bankruptcy Case 10-51734-tnw Overview: "Stuart Morris's bankruptcy, initiated in 05.26.2010 and concluded by 09/11/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Morris — Kentucky, 10-51734


ᐅ Larry Keith Morris, Kentucky

Address: 2016 Mountjoy Pl Lexington, KY 40503

Bankruptcy Case 13-51908-grs Overview: "In Lexington, KY, Larry Keith Morris filed for Chapter 7 bankruptcy in 08/05/2013. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2013."
Larry Keith Morris — Kentucky, 13-51908


ᐅ Lavina Leeann Morris, Kentucky

Address: 5855 Athens Walnut Hill Pike Lexington, KY 40515-9751

Bankruptcy Case 16-51716-grs Summary: "The case of Lavina Leeann Morris in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavina Leeann Morris — Kentucky, 16-51716


ᐅ Fran Vivian Morris, Kentucky

Address: 3221 Putter Ln Lexington, KY 40509-1982

Brief Overview of Bankruptcy Case 15-51927-grs: "Fran Vivian Morris's Chapter 7 bankruptcy, filed in Lexington, KY in September 2015, led to asset liquidation, with the case closing in December 29, 2015."
Fran Vivian Morris — Kentucky, 15-51927


ᐅ Patricia Morris, Kentucky

Address: 6710 Jacks Creek Pike Lexington, KY 40515

Bankruptcy Case 13-50872-grs Summary: "Lexington, KY resident Patricia Morris's 04.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Patricia Morris — Kentucky, 13-50872


ᐅ Ii Ronald Lee Morris, Kentucky

Address: 3873 Joshua Cir Lexington, KY 40514

Bankruptcy Case 12-51464-jms Summary: "The bankruptcy record of Ii Ronald Lee Morris from Lexington, KY, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2012."
Ii Ronald Lee Morris — Kentucky, 12-51464


ᐅ Shunita Morris, Kentucky

Address: 3217 Hunting Hills Dr Lexington, KY 40515-1342

Bankruptcy Case 15-50627-grs Overview: "In a Chapter 7 bankruptcy case, Shunita Morris from Lexington, KY, saw their proceedings start in Mar 31, 2015 and complete by 06/29/2015, involving asset liquidation."
Shunita Morris — Kentucky, 15-50627


ᐅ Sierra J Morris, Kentucky

Address: 1349 Centre Pkwy Apt 2215 Lexington, KY 40517

Bankruptcy Case 13-52366-grs Overview: "The bankruptcy record of Sierra J Morris from Lexington, KY, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
Sierra J Morris — Kentucky, 13-52366


ᐅ Mary Margaret Morris, Kentucky

Address: 137 Rose St Apt 505 Lexington, KY 40507-1453

Concise Description of Bankruptcy Case 15-50413-tnw7: "The case of Mary Margaret Morris in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Margaret Morris — Kentucky, 15-50413


ᐅ Richard Todd Morrison, Kentucky

Address: 1020 Lane Allen Rd # B Lexington, KY 40504

Bankruptcy Case 11-52036-tnw Summary: "In a Chapter 7 bankruptcy case, Richard Todd Morrison from Lexington, KY, saw his proceedings start in 07.18.2011 and complete by 11/03/2011, involving asset liquidation."
Richard Todd Morrison — Kentucky, 11-52036


ᐅ Melvin R Morrison, Kentucky

Address: 1612 Hawthorne Ln Lexington, KY 40505-1414

Snapshot of U.S. Bankruptcy Proceeding Case 15-52455-grs: "The bankruptcy filing by Melvin R Morrison, undertaken in December 20, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 03.19.2016 after liquidating assets."
Melvin R Morrison — Kentucky, 15-52455


ᐅ Anthony J Morrison, Kentucky

Address: 815 Spring Meadows Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-52865-grs: "Anthony J Morrison's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-11-26, led to asset liquidation, with the case closing in Mar 2, 2014."
Anthony J Morrison — Kentucky, 13-52865


ᐅ Jeannie A Morrow, Kentucky

Address: 2108 Fortune Hill Ln Lexington, KY 40509-4139

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52322-grs: "Jeannie A Morrow's bankruptcy, initiated in 10.14.2014 and concluded by 01/12/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie A Morrow — Kentucky, 2014-52322


ᐅ Freda D Morrow, Kentucky

Address: 652 Danby Woods Dr Lexington, KY 40509

Bankruptcy Case 11-51639-jms Summary: "Freda D Morrow's Chapter 7 bankruptcy, filed in Lexington, KY in 06.09.2011, led to asset liquidation, with the case closing in 09.25.2011."
Freda D Morrow — Kentucky, 11-51639


ᐅ Carrie Mortensen, Kentucky

Address: 3164 Glenwood Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52564-jms7: "The case of Carrie Mortensen in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Mortensen — Kentucky, 10-52564


ᐅ Antonia L Mortenson, Kentucky

Address: 885 Henderson Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51558-jms7: "Antonia L Mortenson's bankruptcy, initiated in 2011-05-31 and concluded by 09/16/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia L Mortenson — Kentucky, 11-51558


ᐅ Tanya Kay Mortenson, Kentucky

Address: 4680 Hartland Pkwy Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-52097-tnw: "The case of Tanya Kay Mortenson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Kay Mortenson — Kentucky, 11-52097


ᐅ Dean Robert Morton, Kentucky

Address: 284 Valley Brook Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-50730-tnw: "The case of Dean Robert Morton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Robert Morton — Kentucky, 12-50730


ᐅ Jr Clarence Morton, Kentucky

Address: 2173 Drummond Dr Lexington, KY 40511

Bankruptcy Case 10-51907-jms Overview: "The case of Jr Clarence Morton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clarence Morton — Kentucky, 10-51907


ᐅ Gerrica Lavette Morton, Kentucky

Address: 597 Delzan Pl Apt 5 Lexington, KY 40503

Concise Description of Bankruptcy Case 11-50237-tnw7: "The bankruptcy filing by Gerrica Lavette Morton, undertaken in January 2011 in Lexington, KY under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Gerrica Lavette Morton — Kentucky, 11-50237


ᐅ Iii George Morton, Kentucky

Address: 1268 Golden Gate Park Lexington, KY 40517

Bankruptcy Case 09-53012-wsh Summary: "In a Chapter 7 bankruptcy case, Iii George Morton from Lexington, KY, saw his proceedings start in 2009-09-18 and complete by 2010-01-06, involving asset liquidation."
Iii George Morton — Kentucky, 09-53012


ᐅ Charles H Morton, Kentucky

Address: 1324 Ox Hill Dr Lexington, KY 40517

Bankruptcy Case 11-51808-tnw Overview: "The bankruptcy record of Charles H Morton from Lexington, KY, shows a Chapter 7 case filed in 06.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Charles H Morton — Kentucky, 11-51808


ᐅ Michael Morton, Kentucky

Address: 2845 Palumbo Dr Apt 8H Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-50518-jms: "In Lexington, KY, Michael Morton filed for Chapter 7 bankruptcy in 02/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2010."
Michael Morton — Kentucky, 10-50518


ᐅ Norma J Moscoe, Kentucky

Address: 4187 Reserve Rd Apt 105 Lexington, KY 40514-4078

Bankruptcy Case 14-51728-grs Overview: "The bankruptcy filing by Norma J Moscoe, undertaken in 2014-07-21 in Lexington, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Norma J Moscoe — Kentucky, 14-51728


ᐅ Richard Moscoe, Kentucky

Address: 2029 Allegheny Way Lexington, KY 40513-1911

Brief Overview of Bankruptcy Case 2014-51728-grs: "In Lexington, KY, Richard Moscoe filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Richard Moscoe — Kentucky, 2014-51728


ᐅ Roberta Mosher, Kentucky

Address: 106 Northwood Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-51208-tnw: "In Lexington, KY, Roberta Mosher filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2010."
Roberta Mosher — Kentucky, 10-51208


ᐅ Matthew N Mosley, Kentucky

Address: 3502 Rocky Hill Ter Lexington, KY 40517

Bankruptcy Case 13-50652-tnw Overview: "In a Chapter 7 bankruptcy case, Matthew N Mosley from Lexington, KY, saw their proceedings start in 03.18.2013 and complete by 2013-06-22, involving asset liquidation."
Matthew N Mosley — Kentucky, 13-50652


ᐅ Michael A Mosley, Kentucky

Address: 2504 Larkin Rd Apt 262 Lexington, KY 40503

Bankruptcy Case 12-51844-grs Summary: "In a Chapter 7 bankruptcy case, Michael A Mosley from Lexington, KY, saw their proceedings start in 2012-07-16 and complete by 11/01/2012, involving asset liquidation."
Michael A Mosley — Kentucky, 12-51844


ᐅ Nicholas Mosley, Kentucky

Address: 3789 Red River Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52797-grs: "Lexington, KY resident Nicholas Mosley's 11.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2014."
Nicholas Mosley — Kentucky, 13-52797


ᐅ Russell J Mosley, Kentucky

Address: 152 Devonia Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-52855-tnw: "The case of Russell J Mosley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell J Mosley — Kentucky, 12-52855


ᐅ Samuel D Mosley, Kentucky

Address: 2965 Waco Rd Lexington, KY 40503-2144

Concise Description of Bankruptcy Case 14-50706-grs7: "Lexington, KY resident Samuel D Mosley's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Samuel D Mosley — Kentucky, 14-50706


ᐅ Lasynia Denise Moss, Kentucky

Address: 3364 Otter Creek Dr Lexington, KY 40515-5934

Concise Description of Bankruptcy Case 15-50106-grs7: "In a Chapter 7 bankruptcy case, Lasynia Denise Moss from Lexington, KY, saw her proceedings start in January 2015 and complete by Apr 26, 2015, involving asset liquidation."
Lasynia Denise Moss — Kentucky, 15-50106


ᐅ Refa T Moss, Kentucky

Address: 432 Hedgewood Dr Lexington, KY 40509

Bankruptcy Case 11-52008-tnw Summary: "The bankruptcy record of Refa T Moss from Lexington, KY, shows a Chapter 7 case filed in Jul 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2011."
Refa T Moss — Kentucky, 11-52008


ᐅ Brittany Michelle Moss, Kentucky

Address: 3409 Royal Wood Rd Lexington, KY 40515-1006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51852-grs: "The bankruptcy record of Brittany Michelle Moss from Lexington, KY, shows a Chapter 7 case filed in August 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Brittany Michelle Moss — Kentucky, 2014-51852


ᐅ Tanura Marcheline Moss, Kentucky

Address: 2408 Elkwood Ct Apt 3 Lexington, KY 40509-1034

Concise Description of Bankruptcy Case 16-50734-grs7: "Lexington, KY resident Tanura Marcheline Moss's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Tanura Marcheline Moss — Kentucky, 16-50734


ᐅ Ashraf Moumana, Kentucky

Address: 3353 Smoky Mountain Dr Lexington, KY 40515

Bankruptcy Case 13-52915-grs Summary: "The bankruptcy record of Ashraf Moumana from Lexington, KY, shows a Chapter 7 case filed in 2013-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-10."
Ashraf Moumana — Kentucky, 13-52915


ᐅ Ashley E Mudd, Kentucky

Address: 3501 Pimlico Pkwy Apt 29 Lexington, KY 40517

Bankruptcy Case 12-50062-jl Summary: "Ashley E Mudd's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 10, 2012, led to asset liquidation, with the case closing in 2012-04-17."
Ashley E Mudd — Kentucky, 12-50062-jl


ᐅ Iii James Mudd, Kentucky

Address: 2206 Alexandria Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-50247-jms: "The bankruptcy filing by Iii James Mudd, undertaken in 01/28/2010 in Lexington, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Iii James Mudd — Kentucky, 10-50247


ᐅ Tonja C Muhammad, Kentucky

Address: 3636-B Bold Bidder Dr Lexington, KY 40517-3547

Bankruptcy Case 14-52531-grs Overview: "The bankruptcy record of Tonja C Muhammad from Lexington, KY, shows a Chapter 7 case filed in Nov 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Tonja C Muhammad — Kentucky, 14-52531


ᐅ Erica Mulder, Kentucky

Address: 2599 Woodhill Dr Lexington, KY 40509

Bankruptcy Case 10-53028-jms Summary: "In Lexington, KY, Erica Mulder filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-09."
Erica Mulder — Kentucky, 10-53028


ᐅ Frank D Mulder, Kentucky

Address: 505 Southridge Dr Lexington, KY 40505

Bankruptcy Case 12-51394-jms Summary: "In a Chapter 7 bankruptcy case, Frank D Mulder from Lexington, KY, saw their proceedings start in 2012-05-23 and complete by September 8, 2012, involving asset liquidation."
Frank D Mulder — Kentucky, 12-51394


ᐅ Michael P Mullen, Kentucky

Address: 3751 Appian Way Apt 130 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51588-tnw: "In a Chapter 7 bankruptcy case, Michael P Mullen from Lexington, KY, saw their proceedings start in 06.24.2013 and complete by September 2013, involving asset liquidation."
Michael P Mullen — Kentucky, 13-51588


ᐅ Joseph B Mulligan, Kentucky

Address: 475 Dabney Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-53202-jms: "Lexington, KY resident Joseph B Mulligan's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Joseph B Mulligan — Kentucky, 11-53202


ᐅ Caryn Mullikin, Kentucky

Address: 3109 Timberneck Cv Lexington, KY 40509-8539

Concise Description of Bankruptcy Case 14-304147: "The bankruptcy filing by Caryn Mullikin, undertaken in 02.05.2014 in Lexington, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Caryn Mullikin — Kentucky, 14-30414


ᐅ Gavin Boyd Mullikin, Kentucky

Address: 747 Cindy Blair Way Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-52064-tnw: "The bankruptcy record of Gavin Boyd Mullikin from Lexington, KY, shows a Chapter 7 case filed in 08.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2012."
Gavin Boyd Mullikin — Kentucky, 12-52064


ᐅ Jennifer F Mullikin, Kentucky

Address: 576 Wellington Gardens Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-51721-tnw: "The bankruptcy filing by Jennifer F Mullikin, undertaken in June 28, 2012 in Lexington, KY under Chapter 7, concluded with discharge in October 14, 2012 after liquidating assets."
Jennifer F Mullikin — Kentucky, 12-51721


ᐅ Mary E Mullikin, Kentucky

Address: 2268 Spurr Rd Lexington, KY 40511-9124

Snapshot of U.S. Bankruptcy Proceeding Case 08-50537-tnw: "Mary E Mullikin's Chapter 13 bankruptcy in Lexington, KY started in 03/03/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/01/2013."
Mary E Mullikin — Kentucky, 08-50537


ᐅ Bernie Mullins, Kentucky

Address: 3568 Cephas Way Lexington, KY 40503

Bankruptcy Case 10-53992-tnw Summary: "Lexington, KY resident Bernie Mullins's 12.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Bernie Mullins — Kentucky, 10-53992


ᐅ Venetta Marie Mullins, Kentucky

Address: 2016 Parasol Dr Lexington, KY 40513-1034

Snapshot of U.S. Bankruptcy Proceeding Case 16-51592-grs: "Venetta Marie Mullins's Chapter 7 bankruptcy, filed in Lexington, KY in 08/17/2016, led to asset liquidation, with the case closing in November 2016."
Venetta Marie Mullins — Kentucky, 16-51592


ᐅ Donnie Mullins, Kentucky

Address: 1237 Speculator Ct Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-50716-jms: "In Lexington, KY, Donnie Mullins filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Donnie Mullins — Kentucky, 10-50716


ᐅ Joyce Mullins, Kentucky

Address: 1512 Richard Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51467-tnw: "Lexington, KY resident Joyce Mullins's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2013."
Joyce Mullins — Kentucky, 13-51467


ᐅ Michael D Mullins, Kentucky

Address: 623 Cecil Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-50175-tnw: "In a Chapter 7 bankruptcy case, Michael D Mullins from Lexington, KY, saw their proceedings start in 01.25.2011 and complete by Apr 29, 2011, involving asset liquidation."
Michael D Mullins — Kentucky, 11-50175


ᐅ Connie Mullins, Kentucky

Address: 3463 Greentree Rd Lexington, KY 40517

Bankruptcy Case 10-51416-tnw Overview: "Lexington, KY resident Connie Mullins's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-13."
Connie Mullins — Kentucky, 10-51416


ᐅ James Mullins, Kentucky

Address: 395 Redding Rd Apt 177 Lexington, KY 40517

Concise Description of Bankruptcy Case 10-50344-tnw7: "The bankruptcy record of James Mullins from Lexington, KY, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
James Mullins — Kentucky, 10-50344


ᐅ Kimberly D Mullins, Kentucky

Address: 3436 Milam Ln Lexington, KY 40502

Bankruptcy Case 12-50390-jms Summary: "The case of Kimberly D Mullins in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly D Mullins — Kentucky, 12-50390


ᐅ Andrew Ryan Mullins, Kentucky

Address: 845 Kingsbury Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-52286-jms: "The bankruptcy record of Andrew Ryan Mullins from Lexington, KY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2011."
Andrew Ryan Mullins — Kentucky, 11-52286


ᐅ Ralph E Mullis, Kentucky

Address: 725 Tremont Ave Lexington, KY 40502

Brief Overview of Bankruptcy Case 13-50105-tnw: "Ralph E Mullis's bankruptcy, initiated in 2013-01-17 and concluded by 2013-04-23 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph E Mullis — Kentucky, 13-50105


ᐅ Ok Ja Mun, Kentucky

Address: 3600 Winthrop Dr Apt 4207 Lexington, KY 40514-1799

Concise Description of Bankruptcy Case 15-51402-grs7: "Ok Ja Mun's bankruptcy, initiated in 2015-07-16 and concluded by October 14, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ok Ja Mun — Kentucky, 15-51402


ᐅ Tae Ju Mun, Kentucky

Address: 3600 Winthrop Dr Apt 4207 Lexington, KY 40514-1799

Bankruptcy Case 15-51402-grs Summary: "Tae Ju Mun's bankruptcy, initiated in 2015-07-16 and concluded by 10.14.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tae Ju Mun — Kentucky, 15-51402


ᐅ Sandra K Muncy, Kentucky

Address: 901 Stonecase Ct Lexington, KY 40509-1955

Snapshot of U.S. Bankruptcy Proceeding Case 14-50649-tnw: "The case of Sandra K Muncy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Muncy — Kentucky, 14-50649


ᐅ Toby Mundy, Kentucky

Address: 3324 Cove Lake Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51816-tnw: "In Lexington, KY, Toby Mundy filed for Chapter 7 bankruptcy in July 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-27."
Toby Mundy — Kentucky, 12-51816


ᐅ Jr James Munsen, Kentucky

Address: 238 Codell Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52956-jms7: "In a Chapter 7 bankruptcy case, Jr James Munsen from Lexington, KY, saw their proceedings start in 09/16/2010 and complete by Jan 2, 2011, involving asset liquidation."
Jr James Munsen — Kentucky, 10-52956


ᐅ Randi D Munson, Kentucky

Address: 947 Dayton Ave Lexington, KY 40505-3907

Bankruptcy Case 14-50439-grs Overview: "The bankruptcy record of Randi D Munson from Lexington, KY, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2014."
Randi D Munson — Kentucky, 14-50439


ᐅ Quinton Murdock, Kentucky

Address: 3285 Scottish Trce Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-50219-jms: "The bankruptcy record of Quinton Murdock from Lexington, KY, shows a Chapter 7 case filed in 01/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2010."
Quinton Murdock — Kentucky, 10-50219


ᐅ Paul Thomas Murphy, Kentucky

Address: 1401 Bayou Ct Apt 8 Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-52480-grs: "Lexington, KY resident Paul Thomas Murphy's 10.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2014."
Paul Thomas Murphy — Kentucky, 13-52480


ᐅ Paula M Murphy, Kentucky

Address: PO Box 12676 Lexington, KY 40583

Brief Overview of Bankruptcy Case 13-50513-jl: "The bankruptcy filing by Paula M Murphy, undertaken in 2013-03-01 in Lexington, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Paula M Murphy — Kentucky, 13-50513-jl


ᐅ Edward Junior Murphy, Kentucky

Address: 7769 Tates Creek Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-52407-jl: "The bankruptcy record of Edward Junior Murphy from Lexington, KY, shows a Chapter 7 case filed in October 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-08."
Edward Junior Murphy — Kentucky, 13-52407-jl


ᐅ Sheryl E Murphy, Kentucky

Address: 809 Cramer Ave Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-51373-jms: "In Lexington, KY, Sheryl E Murphy filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-06."
Sheryl E Murphy — Kentucky, 12-51373


ᐅ Alayna M Murray, Kentucky

Address: 2813 Sandersville Rd Unit 119 Lexington, KY 40511-8531

Bankruptcy Case 16-51697-grs Summary: "In Lexington, KY, Alayna M Murray filed for Chapter 7 bankruptcy in 2016-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2016."
Alayna M Murray — Kentucky, 16-51697