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 Murilyn K Manson, Kentucky

Address: 1237 Nice Dr Lexington, KY 40504-1515

Brief Overview of Bankruptcy Case 14-50380-grs: "Murilyn K Manson's Chapter 7 bankruptcy, filed in Lexington, KY in February 2014, led to asset liquidation, with the case closing in May 22, 2014."
Murilyn K Manson — Kentucky, 14-50380


ᐅ Mark A Mapes, Kentucky

Address: 1851 Dunkirk Dr Lexington, KY 40504-1428

Concise Description of Bankruptcy Case 16-50642-grs7: "Mark A Mapes's Chapter 7 bankruptcy, filed in Lexington, KY in Apr 3, 2016, led to asset liquidation, with the case closing in 2016-07-02."
Mark A Mapes — Kentucky, 16-50642


ᐅ Morgan Kellee Marais, Kentucky

Address: 3500 Warwick Dr Apt 9 Lexington, KY 40517-2202

Bankruptcy Case 15-51730-grs Overview: "Morgan Kellee Marais's Chapter 7 bankruptcy, filed in Lexington, KY in 09.02.2015, led to asset liquidation, with the case closing in 12.01.2015."
Morgan Kellee Marais — Kentucky, 15-51730


ᐅ Tracie L Maravilla, Kentucky

Address: 2159 Fortune Hill Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-50552-jms: "The bankruptcy filing by Tracie L Maravilla, undertaken in February 2011 in Lexington, KY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Tracie L Maravilla — Kentucky, 11-50552


ᐅ William D Marcom, Kentucky

Address: 1629 Wyatt Pkwy Lexington, KY 40505-4030

Bankruptcy Case 15-50828-grs Overview: "The case of William D Marcom in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Marcom — Kentucky, 15-50828


ᐅ Misty Marcum, Kentucky

Address: 2160 Fontaine Rd Apt 109 Lexington, KY 40502-1343

Brief Overview of Bankruptcy Case 15-50714-grs: "Lexington, KY resident Misty Marcum's April 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2015."
Misty Marcum — Kentucky, 15-50714


ᐅ Renee C Marino, Kentucky

Address: 2498 Carnegie Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-50854-jms: "The bankruptcy record of Renee C Marino from Lexington, KY, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2012."
Renee C Marino — Kentucky, 12-50854


ᐅ Sr William D Marion, Kentucky

Address: 1763 Timber Creek Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-51886-grs: "Sr William D Marion's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-04."
Sr William D Marion — Kentucky, 13-51886


ᐅ Helen Marks, Kentucky

Address: 265 Taylor Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52769-jl: "In a Chapter 7 bankruptcy case, Helen Marks from Lexington, KY, saw her proceedings start in 08.28.2010 and complete by December 14, 2010, involving asset liquidation."
Helen Marks — Kentucky, 10-52769-jl


ᐅ Bengie Marks, Kentucky

Address: 453 Lucille Dr Lexington, KY 40511-8797

Bankruptcy Case 09-50210-tnw Overview: "Bengie Marks, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 01.30.2009, culminating in its successful completion by 10/31/2012."
Bengie Marks — Kentucky, 09-50210


ᐅ Abbas C Marler, Kentucky

Address: 3567 Caulder Rd Lexington, KY 40517

Bankruptcy Case 12-50775-tnw Summary: "The bankruptcy record of Abbas C Marler from Lexington, KY, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-08."
Abbas C Marler — Kentucky, 12-50775


ᐅ Lilly D Marlin, Kentucky

Address: 175 N Locust Hill Dr Apt 406 Lexington, KY 40509-1560

Brief Overview of Bankruptcy Case 15-51885-tnw: "The bankruptcy filing by Lilly D Marlin, undertaken in 2015-09-25 in Lexington, KY under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets."
Lilly D Marlin — Kentucky, 15-51885


ᐅ Jessica Marshall, Kentucky

Address: 2148 Larkspur Dr Apt 26A Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-52078-tnw: "Jessica Marshall's bankruptcy, initiated in June 2010 and concluded by Oct 15, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Marshall — Kentucky, 10-52078


ᐅ Paulacina M Marshall, Kentucky

Address: 3233 Mount Foraker Dr Lexington, KY 40515-5340

Brief Overview of Bankruptcy Case 14-52568-tnw: "In a Chapter 7 bankruptcy case, Paulacina M Marshall from Lexington, KY, saw their proceedings start in November 14, 2014 and complete by 2015-02-12, involving asset liquidation."
Paulacina M Marshall — Kentucky, 14-52568


ᐅ Ii Larry T Marshall, Kentucky

Address: 4057 Mooncoin Way Apt 15201 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50717-jl: "In a Chapter 7 bankruptcy case, Ii Larry T Marshall from Lexington, KY, saw his proceedings start in 03.22.2013 and complete by 06.25.2013, involving asset liquidation."
Ii Larry T Marshall — Kentucky, 13-50717-jl


ᐅ Linda Marshall, Kentucky

Address: 3351 Cove Lake Dr Apt 109 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-50960-jl: "In a Chapter 7 bankruptcy case, Linda Marshall from Lexington, KY, saw her proceedings start in 2010-03-24 and complete by 2010-07-10, involving asset liquidation."
Linda Marshall — Kentucky, 10-50960-jl


ᐅ Aaron Joseph Marshall, Kentucky

Address: 309 Valley Brook Dr Lexington, KY 40511-8782

Bankruptcy Case 15-50692-grs Overview: "The case of Aaron Joseph Marshall in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Joseph Marshall — Kentucky, 15-50692


ᐅ La Temus Marshall, Kentucky

Address: 2824 Ryan Cir Apt 6 Lexington, KY 40509-2249

Bankruptcy Case 16-51011-grs Summary: "La Temus Marshall's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-05-20, led to asset liquidation, with the case closing in August 18, 2016."
La Temus Marshall — Kentucky, 16-51011


ᐅ Kimberly Joyce Marshbanks, Kentucky

Address: 2508 Denburn Ct Lexington, KY 40511-9127

Concise Description of Bankruptcy Case 15-50864-grs7: "In a Chapter 7 bankruptcy case, Kimberly Joyce Marshbanks from Lexington, KY, saw her proceedings start in April 29, 2015 and complete by 08/12/2015, involving asset liquidation."
Kimberly Joyce Marshbanks — Kentucky, 15-50864


ᐅ Anetta D Martin, Kentucky

Address: 1351 Leaning Tree Ln Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50485-tnw7: "Anetta D Martin's Chapter 7 bankruptcy, filed in Lexington, KY in 02.22.2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Anetta D Martin — Kentucky, 11-50485


ᐅ Jack Martin, Kentucky

Address: 2028 Mountjoy Pl Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-51429-jms: "In a Chapter 7 bankruptcy case, Jack Martin from Lexington, KY, saw their proceedings start in 2010-04-28 and complete by 08.14.2010, involving asset liquidation."
Jack Martin — Kentucky, 10-51429


ᐅ Patricia A Martin, Kentucky

Address: 710 Eureka Springs Dr Apt 5002 Lexington, KY 40517-5110

Concise Description of Bankruptcy Case 2014-52245-tnw7: "Patricia A Martin's Chapter 7 bankruptcy, filed in Lexington, KY in October 2014, led to asset liquidation, with the case closing in 2015-01-01."
Patricia A Martin — Kentucky, 2014-52245


ᐅ Ronnie Earl Martin, Kentucky

Address: 146 S Forbes Rd Ste 130 Lexington, KY 40511

Bankruptcy Case 11-52787-jms Summary: "Ronnie Earl Martin's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-10-05, led to asset liquidation, with the case closing in 2012-01-21."
Ronnie Earl Martin — Kentucky, 11-52787


ᐅ Teresa Martin, Kentucky

Address: 126 Saint Margaret Dr Lexington, KY 40502

Bankruptcy Case 10-52740-tnw Summary: "The bankruptcy filing by Teresa Martin, undertaken in 2010-08-26 in Lexington, KY under Chapter 7, concluded with discharge in 12.12.2010 after liquidating assets."
Teresa Martin — Kentucky, 10-52740


ᐅ Mandee E Martin, Kentucky

Address: 2189 Drummond Dr Lexington, KY 40511-9128

Brief Overview of Bankruptcy Case 16-51419-grs: "Mandee E Martin's bankruptcy, initiated in Jul 20, 2016 and concluded by 2016-10-18 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandee E Martin — Kentucky, 16-51419


ᐅ Ann T Martin, Kentucky

Address: 730 Terrace View Dr Apt 3 Lexington, KY 40504-2512

Brief Overview of Bankruptcy Case 15-52385-grs: "The bankruptcy record of Ann T Martin from Lexington, KY, shows a Chapter 7 case filed in December 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-06."
Ann T Martin — Kentucky, 15-52385


ᐅ Erica Renee Martin, Kentucky

Address: 2315 Harrodsburg Rd Apt 18 Lexington, KY 40504-3332

Concise Description of Bankruptcy Case 15-51839-tnw7: "Lexington, KY resident Erica Renee Martin's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2015."
Erica Renee Martin — Kentucky, 15-51839


ᐅ Miranda Martin, Kentucky

Address: 3351 Cove Lake Dr Apt 48 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52580-tnw: "The case of Miranda Martin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miranda Martin — Kentucky, 10-52580


ᐅ Shannon B Martin, Kentucky

Address: 3778 Temple Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 13-51895-tnw7: "The bankruptcy record of Shannon B Martin from Lexington, KY, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Shannon B Martin — Kentucky, 13-51895


ᐅ Beate Martin, Kentucky

Address: 174 N Mount Tabor Rd Apt 182 Lexington, KY 40509

Bankruptcy Case 13-52174-grs Summary: "Lexington, KY resident Beate Martin's 09/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-09."
Beate Martin — Kentucky, 13-52174


ᐅ Jermaine L Martin, Kentucky

Address: 2189 Drummond Dr Lexington, KY 40511-9128

Snapshot of U.S. Bankruptcy Proceeding Case 16-51419-grs: "In a Chapter 7 bankruptcy case, Jermaine L Martin from Lexington, KY, saw his proceedings start in 07/20/2016 and complete by 2016-10-18, involving asset liquidation."
Jermaine L Martin — Kentucky, 16-51419


ᐅ Carladon Martin, Kentucky

Address: 1512 Fort Sumter Ct Lexington, KY 40505

Bankruptcy Case 13-51259-grs Summary: "In Lexington, KY, Carladon Martin filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2013."
Carladon Martin — Kentucky, 13-51259


ᐅ Rebecca Elaine Martin, Kentucky

Address: 391 Clearwood Ct Lexington, KY 40509

Bankruptcy Case 12-51093-jms Summary: "Rebecca Elaine Martin's Chapter 7 bankruptcy, filed in Lexington, KY in 04/23/2012, led to asset liquidation, with the case closing in 2012-08-09."
Rebecca Elaine Martin — Kentucky, 12-51093


ᐅ Geovadi Martin, Kentucky

Address: 408 Elm Tree Ln Lexington, KY 40508

Bankruptcy Case 11-52579-tnw Overview: "The bankruptcy record of Geovadi Martin from Lexington, KY, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2011."
Geovadi Martin — Kentucky, 11-52579


ᐅ Betty C Martin, Kentucky

Address: 885 Honeysuckle Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-52487-grs: "The bankruptcy record of Betty C Martin from Lexington, KY, shows a Chapter 7 case filed in Oct 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2014."
Betty C Martin — Kentucky, 13-52487


ᐅ Jamie L Martin, Kentucky

Address: 3751 Appian Way Apt 92 Lexington, KY 40517

Bankruptcy Case 13-50977-grs Summary: "Lexington, KY resident Jamie L Martin's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Jamie L Martin — Kentucky, 13-50977


ᐅ Ivan Martinez, Kentucky

Address: 1969 Vicksburg Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-52917-jms: "In a Chapter 7 bankruptcy case, Ivan Martinez from Lexington, KY, saw his proceedings start in 10/19/2011 and complete by Feb 4, 2012, involving asset liquidation."
Ivan Martinez — Kentucky, 11-52917


ᐅ Orquidea Martinez, Kentucky

Address: 911 Fister Way Lexington, KY 40511

Bankruptcy Case 10-51770-jms Overview: "In Lexington, KY, Orquidea Martinez filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2010."
Orquidea Martinez — Kentucky, 10-51770


ᐅ Joseph Marvel, Kentucky

Address: 2581 Rockaway Pl Lexington, KY 40511

Bankruptcy Case 10-53207-tnw Overview: "Lexington, KY resident Joseph Marvel's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Joseph Marvel — Kentucky, 10-53207


ᐅ Marlene G Mason, Kentucky

Address: 2068 Cornerstone Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-51255-tnw: "Marlene G Mason's Chapter 7 bankruptcy, filed in Lexington, KY in May 9, 2012, led to asset liquidation, with the case closing in 2012-08-25."
Marlene G Mason — Kentucky, 12-51255


ᐅ Laura Lyons Mason, Kentucky

Address: 2029 Saint Michael Dr Apt 10 Lexington, KY 40502-1167

Concise Description of Bankruptcy Case 14-52181-grs7: "Lexington, KY resident Laura Lyons Mason's 09.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Laura Lyons Mason — Kentucky, 14-52181


ᐅ Phillip M Mason, Kentucky

Address: 1640 Summerhill Dr Lexington, KY 40515-5846

Brief Overview of Bankruptcy Case 15-50485-tnw: "Phillip M Mason's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-03-18, led to asset liquidation, with the case closing in 06.16.2015."
Phillip M Mason — Kentucky, 15-50485


ᐅ Derek Mason, Kentucky

Address: 1305 Swoonalong Ct Lexington, KY 40517

Bankruptcy Case 13-50081-tnw Overview: "Derek Mason's bankruptcy, initiated in 2013-01-15 and concluded by April 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Mason — Kentucky, 13-50081


ᐅ Scott Joseph Mason, Kentucky

Address: 473 McConnells Trce Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-51222-jms: "The case of Scott Joseph Mason in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Joseph Mason — Kentucky, 11-51222


ᐅ Sean David Mason, Kentucky

Address: 2029 Saint Michael Dr Apt 10 Lexington, KY 40502-1167

Brief Overview of Bankruptcy Case 2014-52181-grs: "The bankruptcy record of Sean David Mason 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 2014-12-23."
Sean David Mason — Kentucky, 2014-52181


ᐅ Joshua C Massek, Kentucky

Address: 2512 Maggie Cv Lexington, KY 40511

Bankruptcy Case 13-50790-grs Overview: "The bankruptcy record of Joshua C Massek from Lexington, KY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2013."
Joshua C Massek — Kentucky, 13-50790


ᐅ Jeffrey H Massengill, Kentucky

Address: 3064 Shady Knoll Rst Lexington, KY 40511

Bankruptcy Case 13-51150-tnw Overview: "The case of Jeffrey H Massengill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey H Massengill — Kentucky, 13-51150


ᐅ James Lee Massey, Kentucky

Address: 2148 Larkspur Dr Apt 32 Lexington, KY 40504

Bankruptcy Case 13-51383-grs Summary: "James Lee Massey's Chapter 7 bankruptcy, filed in Lexington, KY in May 30, 2013, led to asset liquidation, with the case closing in 09.03.2013."
James Lee Massey — Kentucky, 13-51383


ᐅ Lau H Massey, Kentucky

Address: 1084 Chinoe Rd Lexington, KY 40502

Bankruptcy Case 11-53307-tnw Summary: "Lexington, KY resident Lau H Massey's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Lau H Massey — Kentucky, 11-53307


ᐅ Angela Massie, Kentucky

Address: 3993 Toronto Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 09-53570-jms: "Lexington, KY resident Angela Massie's 11.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
Angela Massie — Kentucky, 09-53570


ᐅ Carol L Masters, Kentucky

Address: 1511 Versailles Rd Apt 418 Lexington, KY 40504-2448

Bankruptcy Case 15-51812-grs Overview: "In Lexington, KY, Carol L Masters filed for Chapter 7 bankruptcy in Sep 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Carol L Masters — Kentucky, 15-51812


ᐅ Thelma Louise Masterson, Kentucky

Address: 170 Colfax St Lexington, KY 40508

Brief Overview of Bankruptcy Case 12-50517-jms: "The bankruptcy filing by Thelma Louise Masterson, undertaken in February 24, 2012 in Lexington, KY under Chapter 7, concluded with discharge in Jun 11, 2012 after liquidating assets."
Thelma Louise Masterson — Kentucky, 12-50517


ᐅ Steve Matthews, Kentucky

Address: 464 Silver Maple Way Lexington, KY 40508

Brief Overview of Bankruptcy Case 10-53264-tnw: "The bankruptcy record of Steve Matthews from Lexington, KY, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Steve Matthews — Kentucky, 10-53264


ᐅ Laura Lynn Matthews, Kentucky

Address: 1931 Dunkirk Dr Lexington, KY 40504

Bankruptcy Case 12-51775-tnw Overview: "The case of Laura Lynn Matthews in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lynn Matthews — Kentucky, 12-51775


ᐅ Aileen Catherine Matthews, Kentucky

Address: 2028 Rebel Rd Lexington, KY 40503-2409

Bankruptcy Case 14-52044-tnw Summary: "The case of Aileen Catherine Matthews in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aileen Catherine Matthews — Kentucky, 14-52044


ᐅ Raymond Rogers Matthews, Kentucky

Address: 2028 Rebel Rd Lexington, KY 40503-2409

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52044-tnw: "The bankruptcy record of Raymond Rogers Matthews 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 3, 2014."
Raymond Rogers Matthews — Kentucky, 2014-52044


ᐅ Jr James Mattingly, Kentucky

Address: 1097 Wyndham Hills Dr Lexington, KY 40514

Bankruptcy Case 10-53141-jl Overview: "The case of Jr James Mattingly in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Mattingly — Kentucky, 10-53141-jl


ᐅ Barbara Mattingly, Kentucky

Address: 292 Glendale Ave Apt 3 Lexington, KY 40511

Bankruptcy Case 09-53925-wsh Overview: "Barbara Mattingly's Chapter 7 bankruptcy, filed in Lexington, KY in December 2009, led to asset liquidation, with the case closing in 2010-03-16."
Barbara Mattingly — Kentucky, 09-53925


ᐅ Bonnie L Mattingly, Kentucky

Address: 848 Apache Trl Lexington, KY 40503-2744

Snapshot of U.S. Bankruptcy Proceeding Case 16-50728-grs: "The bankruptcy filing by Bonnie L Mattingly, undertaken in April 2016 in Lexington, KY under Chapter 7, concluded with discharge in July 12, 2016 after liquidating assets."
Bonnie L Mattingly — Kentucky, 16-50728


ᐅ Catherine Eloise Maucher, Kentucky

Address: 3501 Pimlico Pkwy Apt 18 Lexington, KY 40517

Concise Description of Bankruptcy Case 12-50792-tnw7: "In Lexington, KY, Catherine Eloise Maucher filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Catherine Eloise Maucher — Kentucky, 12-50792


ᐅ William L Mauk, Kentucky

Address: PO Box 11068 Lexington, KY 40512

Bankruptcy Case 12-50492-tnw Overview: "In Lexington, KY, William L Mauk filed for Chapter 7 bankruptcy in 02.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
William L Mauk — Kentucky, 12-50492


ᐅ Joshua Paul Mauldin, Kentucky

Address: 1580 Flora Glen Way Lexington, KY 40515

Bankruptcy Case 11-50517-tnw Overview: "In Lexington, KY, Joshua Paul Mauldin filed for Chapter 7 bankruptcy in 02.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2011."
Joshua Paul Mauldin — Kentucky, 11-50517


ᐅ Paul Mauney, Kentucky

Address: 344 Lucille Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 10-52671-jms7: "Lexington, KY resident Paul Mauney's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2010."
Paul Mauney — Kentucky, 10-52671


ᐅ Jr James Maupin, Kentucky

Address: 321 Glendale Ave Lexington, KY 40511

Bankruptcy Case 13-50439-grs Summary: "The bankruptcy filing by Jr James Maupin, undertaken in 02/25/2013 in Lexington, KY under Chapter 7, concluded with discharge in 06.01.2013 after liquidating assets."
Jr James Maupin — Kentucky, 13-50439


ᐅ Sue C Miller Maupins, Kentucky

Address: 216 Twelfth St Apt 130 Lexington, KY 40505

Bankruptcy Case 12-52864-jl Summary: "Sue C Miller Maupins's Chapter 7 bankruptcy, filed in Lexington, KY in November 9, 2012, led to asset liquidation, with the case closing in February 2013."
Sue C Miller Maupins — Kentucky, 12-52864-jl


ᐅ Melynda Sue Maxey, Kentucky

Address: 3364 Smoky Mountain Dr Lexington, KY 40515

Bankruptcy Case 12-51970-tnw Overview: "The bankruptcy filing by Melynda Sue Maxey, undertaken in July 30, 2012 in Lexington, KY under Chapter 7, concluded with discharge in November 15, 2012 after liquidating assets."
Melynda Sue Maxey — Kentucky, 12-51970


ᐅ James Chesnut Maxson, Kentucky

Address: 329 Deerfield Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51431-grs7: "James Chesnut Maxson's Chapter 7 bankruptcy, filed in Lexington, KY in 06.04.2013, led to asset liquidation, with the case closing in September 8, 2013."
James Chesnut Maxson — Kentucky, 13-51431


ᐅ James W May, Kentucky

Address: 4670 Laurelwood Dr Lexington, KY 40515

Bankruptcy Case 11-53117-tnw Overview: "Lexington, KY resident James W May's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
James W May — Kentucky, 11-53117


ᐅ Sherrel May, Kentucky

Address: 3170 Mapleleaf Dr Apt 402 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-50106-tnw: "In a Chapter 7 bankruptcy case, Sherrel May from Lexington, KY, saw their proceedings start in Jan 15, 2010 and complete by 04/21/2010, involving asset liquidation."
Sherrel May — Kentucky, 10-50106


ᐅ Freddie May, Kentucky

Address: 354 Bob O Link Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-52011-jl: "The bankruptcy record of Freddie May from Lexington, KY, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Freddie May — Kentucky, 10-52011-jl


ᐅ Jonah May, Kentucky

Address: 303 Owsley Ave Lexington, KY 40502-1529

Brief Overview of Bankruptcy Case 2014-52405-grs: "Lexington, KY resident Jonah May's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2015."
Jonah May — Kentucky, 2014-52405


ᐅ Robert W May, Kentucky

Address: 620 Laramie Dr Lexington, KY 40503-1757

Brief Overview of Bankruptcy Case 2014-51608-grs: "Lexington, KY resident Robert W May's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Robert W May — Kentucky, 2014-51608


ᐅ Sr James Mayberry, Kentucky

Address: 311 Duke Rd Apt 4 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-53612-jms: "In a Chapter 7 bankruptcy case, Sr James Mayberry from Lexington, KY, saw their proceedings start in November 12, 2010 and complete by 02/28/2011, involving asset liquidation."
Sr James Mayberry — Kentucky, 10-53612


ᐅ Wanda Mayberry, Kentucky

Address: PO Box 11601 Lexington, KY 40576

Bankruptcy Case 10-51501-jl Overview: "Lexington, KY resident Wanda Mayberry's 05/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
Wanda Mayberry — Kentucky, 10-51501-jl


ᐅ Kelly Marie Maye, Kentucky

Address: 653 Squires Rd Lexington, KY 40515

Bankruptcy Case 13-52955-grs Summary: "Kelly Marie Maye's bankruptcy, initiated in 12.10.2013 and concluded by 03/16/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Marie Maye — Kentucky, 13-52955


ᐅ Cory J Maye, Kentucky

Address: 653 Squires Rd Lexington, KY 40515

Bankruptcy Case 11-51257-jl Overview: "The bankruptcy record of Cory J Maye from Lexington, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14."
Cory J Maye — Kentucky, 11-51257-jl


ᐅ Kimberly Mayes, Kentucky

Address: 2588 Cashel Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52728-tnw7: "The bankruptcy filing by Kimberly Mayes, undertaken in 08.25.2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Kimberly Mayes — Kentucky, 10-52728


ᐅ Daren Mayfield, Kentucky

Address: 1101 Centre Pkwy Apt 2 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-50568-grs7: "The case of Daren Mayfield in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daren Mayfield — Kentucky, 13-50568


ᐅ Marla Mayle, Kentucky

Address: 3909 Suffolk Cir Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-53373-tnw: "In a Chapter 7 bankruptcy case, Marla Mayle from Lexington, KY, saw her proceedings start in 10.26.2010 and complete by 2011-02-11, involving asset liquidation."
Marla Mayle — Kentucky, 10-53373


ᐅ Bonnie J Mcclanahan, Kentucky

Address: 1317 Devonport Dr Apt 1 Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-52518-grs: "The case of Bonnie J Mcclanahan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie J Mcclanahan — Kentucky, 13-52518


ᐅ Shelby J Mcclements, Kentucky

Address: 3716 Trent Cir Apt 207 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51375-tnw: "The case of Shelby J Mcclements in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby J Mcclements — Kentucky, 13-51375


ᐅ Titus Mcclung, Kentucky

Address: 1633 Prairie Cir Lexington, KY 40515

Bankruptcy Case 13-51971-grs Overview: "The case of Titus Mcclung in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Titus Mcclung — Kentucky, 13-51971


ᐅ Lisa M Murray, Kentucky

Address: 4013 Foxe Basin Rd Lexington, KY 40515

Bankruptcy Case 13-52481-grs Overview: "Lisa M Murray's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-10-14, led to asset liquidation, with the case closing in January 18, 2014."
Lisa M Murray — Kentucky, 13-52481


ᐅ Jane Murray, Kentucky

Address: 4473 Hartland Pkwy Lexington, KY 40515-1521

Snapshot of U.S. Bankruptcy Proceeding Case 08-52386-grs: "Jane Murray, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 09.18.2008, culminating in its successful completion by November 12, 2013."
Jane Murray — Kentucky, 08-52386


ᐅ William Mike Murray, Kentucky

Address: 3876 Mcgarry Dr Lexington, KY 40514-1033

Concise Description of Bankruptcy Case 08-52386-grs7: "The bankruptcy record for William Mike Murray from Lexington, KY, under Chapter 13, filed in September 18, 2008, involved setting up a repayment plan, finalized by November 2013."
William Mike Murray — Kentucky, 08-52386


ᐅ Lawrence Murray, Kentucky

Address: 2302 Stonewood Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 10-60032-jms7: "In a Chapter 7 bankruptcy case, Lawrence Murray from Lexington, KY, saw their proceedings start in January 13, 2010 and complete by April 19, 2010, involving asset liquidation."
Lawrence Murray — Kentucky, 10-60032


ᐅ Susan Murrell, Kentucky

Address: 1909 Melford Pl Lexington, KY 40514

Concise Description of Bankruptcy Case 10-51840-jl7: "The bankruptcy record of Susan Murrell from Lexington, KY, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2010."
Susan Murrell — Kentucky, 10-51840-jl


ᐅ Aameera H Murshid, Kentucky

Address: 314 Michigan St Lexington, KY 40508

Brief Overview of Bankruptcy Case 13-50748-tnw: "In a Chapter 7 bankruptcy case, Aameera H Murshid from Lexington, KY, saw their proceedings start in Mar 26, 2013 and complete by 2013-06-30, involving asset liquidation."
Aameera H Murshid — Kentucky, 13-50748


ᐅ Naheda Daoud Musa, Kentucky

Address: 3369 Cove Lake Dr Apt 423 Lexington, KY 40515-6417

Snapshot of U.S. Bankruptcy Proceeding Case 15-50023-grs: "Lexington, KY resident Naheda Daoud Musa's 01.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Naheda Daoud Musa — Kentucky, 15-50023


ᐅ Wael M Musa, Kentucky

Address: 3369 Cove Lake Dr Apt 423 Lexington, KY 40515-6417

Bankruptcy Case 15-50023-grs Summary: "Wael M Musa's bankruptcy, initiated in 01.09.2015 and concluded by 04.09.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wael M Musa — Kentucky, 15-50023


ᐅ Amanda Mussetter, Kentucky

Address: 1917 Westminster Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-52505-jms: "The case of Amanda Mussetter in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Mussetter — Kentucky, 10-52505


ᐅ Leslie Rachelle Muzic, Kentucky

Address: 251 Chippen Dale Cir Apt 1437 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50690-jms: "Leslie Rachelle Muzic's Chapter 7 bankruptcy, filed in Lexington, KY in 03.10.2011, led to asset liquidation, with the case closing in June 26, 2011."
Leslie Rachelle Muzic — Kentucky, 11-50690


ᐅ Kelvin E Myers, Kentucky

Address: 244 Spring Valley Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51117-tnw: "Kelvin E Myers's Chapter 7 bankruptcy, filed in Lexington, KY in 04/24/2012, led to asset liquidation, with the case closing in August 10, 2012."
Kelvin E Myers — Kentucky, 12-51117


ᐅ Robyn Myers, Kentucky

Address: 954 Waverly Dr Lexington, KY 40511

Bankruptcy Case 10-53853-tnw Overview: "In Lexington, KY, Robyn Myers filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Robyn Myers — Kentucky, 10-53853


ᐅ David Lee Myers, Kentucky

Address: 3117 Popham Ct Lexington, KY 40509-8520

Bankruptcy Case 3:09-bk-36643 Summary: "Filing for Chapter 13 bankruptcy in 10.23.2009, David Lee Myers from Lexington, KY, structured a repayment plan, achieving discharge in 02/18/2015."
David Lee Myers — Kentucky, 3:09-bk-36643


ᐅ Jr Donald C Myers, Kentucky

Address: 1602 N Forbes Rd Lexington, KY 40511

Bankruptcy Case 13-52020-jl Summary: "Jr Donald C Myers's bankruptcy, initiated in 08/16/2013 and concluded by 11.20.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald C Myers — Kentucky, 13-52020-jl


ᐅ Michele Mykytuk, Kentucky

Address: 444 Severn Way Lexington, KY 40503

Bankruptcy Case 10-50829-jms Overview: "The case of Michele Mykytuk in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Mykytuk — Kentucky, 10-50829


ᐅ Beverly Lynn Myrick, Kentucky

Address: 532 Millpond Rd Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-52849-grs: "Beverly Lynn Myrick's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-11-08, led to asset liquidation, with the case closing in 2013-02-12."
Beverly Lynn Myrick — Kentucky, 12-52849


ᐅ Betty J Myszak, Kentucky

Address: 2070 Garden Springs Dr Apt 97 Lexington, KY 40504-3442

Snapshot of U.S. Bankruptcy Proceeding Case 14-51974-grs: "The bankruptcy filing by Betty J Myszak, undertaken in Aug 27, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Betty J Myszak — Kentucky, 14-51974


ᐅ Betty J Myszak, Kentucky

Address: 2070 Garden Springs Dr Apt 97 Lexington, KY 40504-3442

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51974-grs: "The bankruptcy filing by Betty J Myszak, undertaken in 2014-08-27 in Lexington, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Betty J Myszak — Kentucky, 2014-51974