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 D Mccarty, Kentucky

Address: 1155 Merewood Dr Lexington, KY 40517-3021

Bankruptcy Case 15-50728-grs Overview: "The case of James D Mccarty in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Mccarty — Kentucky, 15-50728


ᐅ Joseph Coleman Mcquerry, Kentucky

Address: 2933 Tuscaloosa Ln Lexington, KY 40515

Bankruptcy Case 8:13-bk-13293-CPM Summary: "Joseph Coleman Mcquerry's bankruptcy, initiated in Oct 4, 2013 and concluded by 01/08/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Coleman Mcquerry — Kentucky, 8:13-bk-13293


ᐅ George Mcquinn, Kentucky

Address: 114 Wittland Ln Lexington, KY 40505

Bankruptcy Case 12-51143-tnw Summary: "In Lexington, KY, George Mcquinn filed for Chapter 7 bankruptcy in Apr 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2012."
George Mcquinn — Kentucky, 12-51143


ᐅ Regina F Mcray, Kentucky

Address: 3500 Warwick Dr Apt 17 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-53120-jms: "In a Chapter 7 bankruptcy case, Regina F Mcray from Lexington, KY, saw her proceedings start in November 2011 and complete by 2012-02-26, involving asset liquidation."
Regina F Mcray — Kentucky, 11-53120


ᐅ Lisa Leebelle Mcwhorter, Kentucky

Address: 1229 Fenwick Rd Lexington, KY 40515-1053

Bankruptcy Case 14-50339-grs Summary: "Lexington, KY resident Lisa Leebelle Mcwhorter's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2014."
Lisa Leebelle Mcwhorter — Kentucky, 14-50339


ᐅ John Fritz Mcwilliams, Kentucky

Address: 3200 Todds Rd Apt 1308 Lexington, KY 40509

Bankruptcy Case 13-50901-grs Summary: "In a Chapter 7 bankruptcy case, John Fritz Mcwilliams from Lexington, KY, saw his proceedings start in Apr 10, 2013 and complete by 07/15/2013, involving asset liquidation."
John Fritz Mcwilliams — Kentucky, 13-50901


ᐅ Pamela Meadows, Kentucky

Address: 5348 Dedman Ln Lexington, KY 40513

Bankruptcy Case 10-51071-jms Summary: "Lexington, KY resident Pamela Meadows's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Pamela Meadows — Kentucky, 10-51071


ᐅ David W Meadows, Kentucky

Address: 676 Kingsbury Rd Lexington, KY 40509-4430

Snapshot of U.S. Bankruptcy Proceeding Case 10-50349-tnw: "In his Chapter 13 bankruptcy case filed in Feb 4, 2010, Lexington, KY's David W Meadows agreed to a debt repayment plan, which was successfully completed by 2014-11-03."
David W Meadows — Kentucky, 10-50349


ᐅ Regina C Meadows, Kentucky

Address: 676 Kingsbury Rd Lexington, KY 40509-4430

Concise Description of Bankruptcy Case 10-50349-tnw7: "Regina C Meadows, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2010-02-04, culminating in its successful completion by 11.03.2014."
Regina C Meadows — Kentucky, 10-50349


ᐅ Jr Jimmy Lee Meadows, Kentucky

Address: 1756 Sandhurst Cv Lexington, KY 40509-4557

Concise Description of Bankruptcy Case 08-05953-JKC-137: "Filing for Chapter 13 bankruptcy in May 2008, Jr Jimmy Lee Meadows from Lexington, KY, structured a repayment plan, achieving discharge in Sep 9, 2013."
Jr Jimmy Lee Meadows — Kentucky, 08-05953-JKC-13


ᐅ Keith Means, Kentucky

Address: 2375 Lake Park Rd Apt 401 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-54044-tnw: "In a Chapter 7 bankruptcy case, Keith Means from Lexington, KY, saw their proceedings start in December 31, 2010 and complete by 2011-04-18, involving asset liquidation."
Keith Means — Kentucky, 10-54044


ᐅ Jeffrey A Medley, Kentucky

Address: 2336 Mulundy Way Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51120-grs7: "Jeffrey A Medley's Chapter 7 bankruptcy, filed in Lexington, KY in April 2013, led to asset liquidation, with the case closing in Aug 3, 2013."
Jeffrey A Medley — Kentucky, 13-51120


ᐅ Mark A Medley, Kentucky

Address: 2053 Shaker Run Rd Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-51049-grs: "Lexington, KY resident Mark A Medley's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-28."
Mark A Medley — Kentucky, 13-51049


ᐅ Belinda C Meece, Kentucky

Address: 2421 Rockaway Pl Lexington, KY 40511-8976

Snapshot of U.S. Bankruptcy Proceeding Case 15-51900-tnw: "The bankruptcy record of Belinda C Meece from Lexington, KY, shows a Chapter 7 case filed in September 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Belinda C Meece — Kentucky, 15-51900


ᐅ Christopher D Meece, Kentucky

Address: 2421 Rockaway Pl Lexington, KY 40511-8976

Bankruptcy Case 15-51900-tnw Overview: "In a Chapter 7 bankruptcy case, Christopher D Meece from Lexington, KY, saw their proceedings start in September 29, 2015 and complete by December 2015, involving asset liquidation."
Christopher D Meece — Kentucky, 15-51900


ᐅ Kimberly C Meece, Kentucky

Address: 1504 Oak Hill Dr Lexington, KY 40505-3330

Snapshot of U.S. Bankruptcy Proceeding Case 15-50601-grs: "Lexington, KY resident Kimberly C Meece's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
Kimberly C Meece — Kentucky, 15-50601


ᐅ Mary E Meece, Kentucky

Address: 750 Shaker Dr Apt 806 Lexington, KY 40504

Bankruptcy Case 11-52304-tnw Summary: "The bankruptcy record of Mary E Meece from Lexington, KY, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Mary E Meece — Kentucky, 11-52304


ᐅ Robert Eugene Meece, Kentucky

Address: 1504 Oak Hill Dr Lexington, KY 40505-3330

Bankruptcy Case 15-50601-grs Overview: "Robert Eugene Meece's bankruptcy, initiated in 2015-03-30 and concluded by June 28, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Meece — Kentucky, 15-50601


ᐅ Monique D Meeker, Kentucky

Address: 335 E Lowry Ln Lexington, KY 40503

Bankruptcy Case 11-52918-jms Summary: "Monique D Meeker's bankruptcy, initiated in 10.19.2011 and concluded by 2012-02-04 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique D Meeker — Kentucky, 11-52918


ᐅ Brian Keith Meeks, Kentucky

Address: 1143 Centre Pkwy Apt 14 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-53391-tnw7: "Brian Keith Meeks's bankruptcy, initiated in 12.12.2011 and concluded by March 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Meeks — Kentucky, 11-53391


ᐅ Donald Meeks, Kentucky

Address: 840 Apache Trl Lexington, KY 40503

Concise Description of Bankruptcy Case 09-53222-wsh7: "The bankruptcy filing by Donald Meeks, undertaken in 2009-10-06 in Lexington, KY under Chapter 7, concluded with discharge in 2010-01-21 after liquidating assets."
Donald Meeks — Kentucky, 09-53222


ᐅ Barbara A Meeks, Kentucky

Address: 3072 Maddie Ln Lexington, KY 40511

Bankruptcy Case 12-50785-jms Summary: "The bankruptcy filing by Barbara A Meeks, undertaken in Mar 23, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 07.09.2012 after liquidating assets."
Barbara A Meeks — Kentucky, 12-50785


ᐅ Darrell E Mefford, Kentucky

Address: 1318 Stephen Foster Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 13-52203-tnw7: "The bankruptcy record of Darrell E Mefford from Lexington, KY, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2013."
Darrell E Mefford — Kentucky, 13-52203


ᐅ Chaivuth Mekchinda, Kentucky

Address: 3013 Caddis Ln Lexington, KY 40511

Bankruptcy Case 11-53451-tnw Summary: "Chaivuth Mekchinda's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-12-16, led to asset liquidation, with the case closing in April 2012."
Chaivuth Mekchinda — Kentucky, 11-53451


ᐅ Mary Mellinger, Kentucky

Address: 3327 Grasmere Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-50193-jms: "The bankruptcy record of Mary Mellinger from Lexington, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2010."
Mary Mellinger — Kentucky, 10-50193


ᐅ Donna Gail Melton, Kentucky

Address: 105 Toronto Rd Lexington, KY 40515

Concise Description of Bankruptcy Case 11-50796-tnw7: "In Lexington, KY, Donna Gail Melton filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Donna Gail Melton — Kentucky, 11-50796


ᐅ Beverly Katrina Melton, Kentucky

Address: 1782 Raleigh Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52255-grs7: "Lexington, KY resident Beverly Katrina Melton's 2013-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2013."
Beverly Katrina Melton — Kentucky, 13-52255


ᐅ Catherine L Melton, Kentucky

Address: 202 Blue Grass Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50872-jms: "In Lexington, KY, Catherine L Melton filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2011."
Catherine L Melton — Kentucky, 11-50872


ᐅ Julie Moon, Kentucky

Address: PO Box 55325 Lexington, KY 40555

Bankruptcy Case 12-50403-jms Summary: "The bankruptcy filing by Julie Moon, undertaken in 02/15/2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Julie Moon — Kentucky, 12-50403


ᐅ Aminta Carolina Moore, Kentucky

Address: 2500 Alumni Dr Apt 14204 Lexington, KY 40517-4016

Bankruptcy Case 15-51056-tnw Overview: "Aminta Carolina Moore's bankruptcy, initiated in May 27, 2015 and concluded by 2015-08-25 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aminta Carolina Moore — Kentucky, 15-51056


ᐅ Kevin M Naiser, Kentucky

Address: 3101 Arrowhead Dr Lexington, KY 40503

Bankruptcy Case 12-52007-grs Overview: "Lexington, KY resident Kevin M Naiser's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Kevin M Naiser — Kentucky, 12-52007


ᐅ Jamal Luqman Naji, Kentucky

Address: 2164 Wilkes Way Lexington, KY 40505-4846

Bankruptcy Case 2014-51171-grs Overview: "Jamal Luqman Naji's Chapter 7 bankruptcy, filed in Lexington, KY in 05.09.2014, led to asset liquidation, with the case closing in August 2014."
Jamal Luqman Naji — Kentucky, 2014-51171


ᐅ Lowell Napier, Kentucky

Address: 128 Woodford Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 12-51846-grs7: "The bankruptcy record of Lowell Napier from Lexington, KY, shows a Chapter 7 case filed in 07.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Lowell Napier — Kentucky, 12-51846


ᐅ Dwight C Napier, Kentucky

Address: 633 Hugging Bear Dr Lexington, KY 40509

Bankruptcy Case 11-52154-jms Overview: "Dwight C Napier's bankruptcy, initiated in 2011-07-29 and concluded by Nov 14, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight C Napier — Kentucky, 11-52154


ᐅ Tracy Napier, Kentucky

Address: 3745 Camelot Dr Apt 43 Lexington, KY 40517

Bankruptcy Case 10-53170-jms Overview: "In a Chapter 7 bankruptcy case, Tracy Napier from Lexington, KY, saw their proceedings start in 2010-10-04 and complete by 2011-01-20, involving asset liquidation."
Tracy Napier — Kentucky, 10-53170


ᐅ William D Napier, Kentucky

Address: 2079 Spring Station Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50498-tnw: "In Lexington, KY, William D Napier filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2011."
William D Napier — Kentucky, 11-50498


ᐅ Lynn Narkevic, Kentucky

Address: 3719 Trent Cir Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-52859-jl: "In Lexington, KY, Lynn Narkevic filed for Chapter 7 bankruptcy in 11/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2013."
Lynn Narkevic — Kentucky, 12-52859-jl


ᐅ Sahar Y Nasir, Kentucky

Address: 1137 Narrow Ln Lexington, KY 40517

Bankruptcy Case 13-51910-tnw Overview: "Sahar Y Nasir's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-08-05, led to asset liquidation, with the case closing in November 9, 2013."
Sahar Y Nasir — Kentucky, 13-51910


ᐅ Samir Z Nasir, Kentucky

Address: 3650 Tates Creek Rd Apt 18 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50978-tnw: "Lexington, KY resident Samir Z Nasir's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Samir Z Nasir — Kentucky, 13-50978


ᐅ Carrie A Nath, Kentucky

Address: 3519 Huffman Mill Pike Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-50135-jms: "In Lexington, KY, Carrie A Nath filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Carrie A Nath — Kentucky, 11-50135


ᐅ Llewellyn Naude, Kentucky

Address: 3851 Iron Works Pike Lexington, KY 40511

Bankruptcy Case 10-52677-jms Summary: "The case of Llewellyn Naude in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Llewellyn Naude — Kentucky, 10-52677


ᐅ James Navarro, Kentucky

Address: 2017 Daniel Ct Apt 7 Lexington, KY 40504-1834

Concise Description of Bankruptcy Case 2014-52289-grs7: "James Navarro's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-10-09, led to asset liquidation, with the case closing in Jan 7, 2015."
James Navarro — Kentucky, 2014-52289


ᐅ Robert Neal, Kentucky

Address: 635 Shaftsbury Ct Lexington, KY 40505

Bankruptcy Case 10-51954-tnw Overview: "Robert Neal's Chapter 7 bankruptcy, filed in Lexington, KY in June 16, 2010, led to asset liquidation, with the case closing in Oct 2, 2010."
Robert Neal — Kentucky, 10-51954


ᐅ Caron L Neal, Kentucky

Address: 2760 Whiteberry Dr Lexington, KY 40511

Bankruptcy Case 13-52695-grs Overview: "The case of Caron L Neal in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caron L Neal — Kentucky, 13-52695


ᐅ Lannie Blane Neal, Kentucky

Address: 151 S Locust Hill Dr Apt 509 Lexington, KY 40517-4334

Snapshot of U.S. Bankruptcy Proceeding Case 09-02203-FJO-13: "The bankruptcy record for Lannie Blane Neal from Lexington, KY, under Chapter 13, filed in 02.27.2009, involved setting up a repayment plan, finalized by November 2012."
Lannie Blane Neal — Kentucky, 09-02203-FJO-13


ᐅ John D Neal, Kentucky

Address: 1782 Raleigh Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50418-tnw: "John D Neal's bankruptcy, initiated in February 22, 2013 and concluded by May 29, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Neal — Kentucky, 13-50418


ᐅ Nicole M Neal, Kentucky

Address: 272 Chestnut Ridge Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-52815-grs: "In a Chapter 7 bankruptcy case, Nicole M Neal from Lexington, KY, saw her proceedings start in 11.02.2012 and complete by February 6, 2013, involving asset liquidation."
Nicole M Neal — Kentucky, 12-52815


ᐅ Vickie M Neal, Kentucky

Address: 2841 Snow Rd Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50171-grs: "Vickie M Neal's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-01-26, led to asset liquidation, with the case closing in May 2013."
Vickie M Neal — Kentucky, 13-50171


ᐅ Jonathan R Neal, Kentucky

Address: 851 E Loudon Ave Lexington, KY 40505-3939

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51010-tnw: "Jonathan R Neal's Chapter 7 bankruptcy, filed in Lexington, KY in 04/24/2014, led to asset liquidation, with the case closing in 07/23/2014."
Jonathan R Neal — Kentucky, 2014-51010


ᐅ Iv Manlius Porter Neal, Kentucky

Address: 174 N Mount Tabor Rd Apt 213 Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50134-tnw: "Iv Manlius Porter Neal's Chapter 7 bankruptcy, filed in Lexington, KY in 01.22.2013, led to asset liquidation, with the case closing in Apr 28, 2013."
Iv Manlius Porter Neal — Kentucky, 13-50134


ᐅ Sr Herbert Lee Nealy, Kentucky

Address: 341 Lucille Dr Lexington, KY 40511

Bankruptcy Case 09-50335-jms Summary: "Sr Herbert Lee Nealy's bankruptcy, initiated in Feb 12, 2009 and concluded by 03/19/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Herbert Lee Nealy — Kentucky, 09-50335


ᐅ Kevin H Neff, Kentucky

Address: 3136 Roundway Down Ln Lexington, KY 40509

Bankruptcy Case 12-53194-tnw Summary: "In a Chapter 7 bankruptcy case, Kevin H Neff from Lexington, KY, saw their proceedings start in 12.21.2012 and complete by 2013-03-27, involving asset liquidation."
Kevin H Neff — Kentucky, 12-53194


ᐅ Thelma D Neighbors, Kentucky

Address: 3732 Dunswood Pl Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 13-10345: "In Lexington, KY, Thelma D Neighbors filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Thelma D Neighbors — Kentucky, 13-10345


ᐅ Patricia Maureen Neill, Kentucky

Address: 269 Taylor Dr Lexington, KY 40511-2165

Bankruptcy Case 14-52588-grs Summary: "The case of Patricia Maureen Neill in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Maureen Neill — Kentucky, 14-52588


ᐅ Amy Lynn Nelson, Kentucky

Address: 100 Lakeshore Dr Lexington, KY 40502-1266

Snapshot of U.S. Bankruptcy Proceeding Case 15-50450-tnw: "In Lexington, KY, Amy Lynn Nelson filed for Chapter 7 bankruptcy in 03/12/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2015."
Amy Lynn Nelson — Kentucky, 15-50450


ᐅ Ricky Nelson, Kentucky

Address: PO Box 12705 Lexington, KY 40583-2705

Brief Overview of Bankruptcy Case 16-50197-grs: "Lexington, KY resident Ricky Nelson's Feb 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Ricky Nelson — Kentucky, 16-50197


ᐅ Anthony C Nelson, Kentucky

Address: 4641 Marcus Trl Lexington, KY 40509-2148

Concise Description of Bankruptcy Case 08-52916-grs7: "Anthony C Nelson's Chapter 13 bankruptcy in Lexington, KY started in 11/06/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/10/2014."
Anthony C Nelson — Kentucky, 08-52916


ᐅ Matthew Nelson, Kentucky

Address: 215 Ridgeway Rd Apt 2 Lexington, KY 40502

Bankruptcy Case 10-50467-tnw Overview: "In a Chapter 7 bankruptcy case, Matthew Nelson from Lexington, KY, saw their proceedings start in 2010-02-16 and complete by May 23, 2010, involving asset liquidation."
Matthew Nelson — Kentucky, 10-50467


ᐅ Tabatha G Nelson, Kentucky

Address: 4641 Marcus Trl Lexington, KY 40509-2148

Snapshot of U.S. Bankruptcy Proceeding Case 08-52916-grs: "In her Chapter 13 bankruptcy case filed in 2008-11-06, Lexington, KY's Tabatha G Nelson agreed to a debt repayment plan, which was successfully completed by January 2014."
Tabatha G Nelson — Kentucky, 08-52916


ᐅ Monica Jo Nelson, Kentucky

Address: 471 Whispering Hills Dr Lexington, KY 40517-1754

Brief Overview of Bankruptcy Case 16-50940-grs: "In a Chapter 7 bankruptcy case, Monica Jo Nelson from Lexington, KY, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Monica Jo Nelson — Kentucky, 16-50940


ᐅ Katherine M Nelson, Kentucky

Address: 3785 Wargrave Walk Lexington, KY 40509-4507

Brief Overview of Bankruptcy Case 15-51819-grs: "In a Chapter 7 bankruptcy case, Katherine M Nelson from Lexington, KY, saw her proceedings start in September 17, 2015 and complete by Dec 16, 2015, involving asset liquidation."
Katherine M Nelson — Kentucky, 15-51819


ᐅ Leticia Nerio, Kentucky

Address: 170 Donabrook Ct Apt 3 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51210-tnw: "In Lexington, KY, Leticia Nerio filed for Chapter 7 bankruptcy in 05.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2013."
Leticia Nerio — Kentucky, 13-51210


ᐅ Walter Neto, Kentucky

Address: 3516 Creekwood Dr # A Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-51006-jl: "The bankruptcy filing by Walter Neto, undertaken in March 2010 in Lexington, KY under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Walter Neto — Kentucky, 10-51006-jl


ᐅ Lincoln Nevels, Kentucky

Address: 205 Simpson Ave Apt 214 Lexington, KY 40504

Concise Description of Bankruptcy Case 10-51632-jms7: "The case of Lincoln Nevels in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lincoln Nevels — Kentucky, 10-51632


ᐅ Betty Newbury, Kentucky

Address: 1747 Woodlark Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-52863-jms: "The bankruptcy record of Betty Newbury from Lexington, KY, shows a Chapter 7 case filed in 09.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Betty Newbury — Kentucky, 10-52863


ᐅ Sara J Newbury, Kentucky

Address: 3751 Appian Way Apt 276 Lexington, KY 40517

Bankruptcy Case 11-50432-jms Overview: "The bankruptcy filing by Sara J Newbury, undertaken in February 2011 in Lexington, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sara J Newbury — Kentucky, 11-50432


ᐅ Ivan Newell, Kentucky

Address: 619 Kingston Rd Lexington, KY 40505

Bankruptcy Case 10-51981-jl Summary: "Ivan Newell's Chapter 7 bankruptcy, filed in Lexington, KY in Jun 18, 2010, led to asset liquidation, with the case closing in 2010-10-04."
Ivan Newell — Kentucky, 10-51981-jl


ᐅ Delbert Newman, Kentucky

Address: 1084 Ramblewood Way Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53768-jms: "In Lexington, KY, Delbert Newman filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2011."
Delbert Newman — Kentucky, 10-53768


ᐅ Christina Newmyer, Kentucky

Address: 3530 Creekwood Dr Apt 13 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-51364-tnw: "Lexington, KY resident Christina Newmyer's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2010."
Christina Newmyer — Kentucky, 10-51364


ᐅ Anthony W Newton, Kentucky

Address: 3051 Kirklevington Dr Apt 170 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-52106-jl7: "The bankruptcy record of Anthony W Newton from Lexington, KY, shows a Chapter 7 case filed in 07/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2011."
Anthony W Newton — Kentucky, 11-52106-jl


ᐅ Trevor Aiden Newton, Kentucky

Address: 257 Lyndhurst Pl Apt 2 Lexington, KY 40508-2752

Brief Overview of Bankruptcy Case 15-51509-grs: "The bankruptcy record of Trevor Aiden Newton from Lexington, KY, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2015."
Trevor Aiden Newton — Kentucky, 15-51509


ᐅ Leroy Neyland, Kentucky

Address: 4905 Stillwood Ct Lexington, KY 40513-1456

Snapshot of U.S. Bankruptcy Proceeding Case 15-50647-grs: "Leroy Neyland's bankruptcy, initiated in 04.02.2015 and concluded by 07/01/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Neyland — Kentucky, 15-50647


ᐅ Lynne D Neyland, Kentucky

Address: 4905 Stillwood Ct Lexington, KY 40513-1456

Bankruptcy Case 15-50647-grs Summary: "Lynne D Neyland's bankruptcy, initiated in 04.02.2015 and concluded by July 1, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne D Neyland — Kentucky, 15-50647


ᐅ Bedine Kabedi Ngandu, Kentucky

Address: 249 E Reynolds Rd Apt 65 Lexington, KY 40517-1286

Brief Overview of Bankruptcy Case 16-50227-tnw: "Bedine Kabedi Ngandu's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-02-15, led to asset liquidation, with the case closing in May 2016."
Bedine Kabedi Ngandu — Kentucky, 16-50227


ᐅ Gary Hung Nguyen, Kentucky

Address: 2400 Yuma Ct Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-51661-jms: "In Lexington, KY, Gary Hung Nguyen filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2011."
Gary Hung Nguyen — Kentucky, 11-51661


ᐅ Leah Nicholas, Kentucky

Address: 741 Cheryl Ln Lexington, KY 40504

Bankruptcy Case 09-52739-wsh Summary: "The bankruptcy record of Leah Nicholas from Lexington, KY, shows a Chapter 7 case filed in Aug 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-07."
Leah Nicholas — Kentucky, 09-52739


ᐅ Mark Nichols, Kentucky

Address: 847 Cheryl Ln Lexington, KY 40504

Bankruptcy Case 11-50361-jms Summary: "Mark Nichols's bankruptcy, initiated in 02.09.2011 and concluded by May 28, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Nichols — Kentucky, 11-50361


ᐅ Phyllis A Nichols, Kentucky

Address: 1116 Kees Rd Apt 1 Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51280-grs: "Phyllis A Nichols's bankruptcy, initiated in 2013-05-16 and concluded by 2013-08-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Nichols — Kentucky, 13-51280


ᐅ Clark E Nichols, Kentucky

Address: 2208 Burns Ct Lexington, KY 40513

Bankruptcy Case 13-52058-grs Overview: "In a Chapter 7 bankruptcy case, Clark E Nichols from Lexington, KY, saw his proceedings start in 2013-08-22 and complete by 2013-11-26, involving asset liquidation."
Clark E Nichols — Kentucky, 13-52058


ᐅ Roy W Nichols, Kentucky

Address: 1726 Foxborough Cir Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-50190-jms: "The bankruptcy filing by Roy W Nichols, undertaken in 01/25/2012 in Lexington, KY under Chapter 7, concluded with discharge in May 12, 2012 after liquidating assets."
Roy W Nichols — Kentucky, 12-50190


ᐅ Clifton Dale Nickell, Kentucky

Address: 1305 Ox Hill Dr Lexington, KY 40517

Bankruptcy Case 11-50441-jms Overview: "In Lexington, KY, Clifton Dale Nickell filed for Chapter 7 bankruptcy in February 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-05."
Clifton Dale Nickell — Kentucky, 11-50441


ᐅ Michael Nickols, Kentucky

Address: 1505 Continental Sq Apt 34 Lexington, KY 40505

Bankruptcy Case 09-54098-jms Summary: "The case of Michael Nickols in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Nickols — Kentucky, 09-54098


ᐅ Tom M Niehaus, Kentucky

Address: 3565 Tates Creek Rd Lexington, KY 40517

Bankruptcy Case 11-51541-jms Overview: "The bankruptcy filing by Tom M Niehaus, undertaken in 2011-05-27 in Lexington, KY under Chapter 7, concluded with discharge in 09.12.2011 after liquidating assets."
Tom M Niehaus — Kentucky, 11-51541


ᐅ Dennis L Nierman, Kentucky

Address: 4025 Palomar Blvd Lexington, KY 40513-1311

Bankruptcy Case 15-50130-grs Overview: "The case of Dennis L Nierman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis L Nierman — Kentucky, 15-50130


ᐅ Yolanda Nierman, Kentucky

Address: 4025 Palomar Blvd Lexington, KY 40513-1311

Concise Description of Bankruptcy Case 15-50130-grs7: "The bankruptcy filing by Yolanda Nierman, undertaken in 01.27.2015 in Lexington, KY under Chapter 7, concluded with discharge in Apr 27, 2015 after liquidating assets."
Yolanda Nierman — Kentucky, 15-50130


ᐅ Monica Nieves, Kentucky

Address: 6311 Old Jacks Creek Rd Lexington, KY 40515-9567

Brief Overview of Bankruptcy Case 15-50940-grs: "The case of Monica Nieves in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Nieves — Kentucky, 15-50940


ᐅ Ildemar Nikel, Kentucky

Address: 2697 Paddock Ct Lexington, KY 40517-4238

Concise Description of Bankruptcy Case 16-50123-grs7: "In a Chapter 7 bankruptcy case, Ildemar Nikel from Lexington, KY, saw their proceedings start in 2016-01-29 and complete by 04/28/2016, involving asset liquidation."
Ildemar Nikel — Kentucky, 16-50123


ᐅ Lucy M Nikel, Kentucky

Address: 2697 Paddock Ct Lexington, KY 40517-4238

Bankruptcy Case 16-50123-grs Overview: "The bankruptcy filing by Lucy M Nikel, undertaken in Jan 29, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Lucy M Nikel — Kentucky, 16-50123


ᐅ Alysan Marie Niles, Kentucky

Address: 4561 Bethel Rd Lexington, KY 40511-9107

Snapshot of U.S. Bankruptcy Proceeding Case 15-51647-grs: "In Lexington, KY, Alysan Marie Niles filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Alysan Marie Niles — Kentucky, 15-51647


ᐅ Tammie J Noble, Kentucky

Address: 3515 Squires Woods Way Lexington, KY 40515

Bankruptcy Case 2014-30463-grs Summary: "The bankruptcy record of Tammie J Noble from Lexington, KY, shows a Chapter 7 case filed in 2014-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Tammie J Noble — Kentucky, 2014-30463


ᐅ Tania S Noble, Kentucky

Address: 889 Furlong Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-50539-tnw: "The case of Tania S Noble in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tania S Noble — Kentucky, 11-50539


ᐅ Judy Lynne Noble, Kentucky

Address: 2132 Lansill Rd Apt A Lexington, KY 40504-3010

Bankruptcy Case 16-50680-grs Overview: "Judy Lynne Noble's bankruptcy, initiated in April 2016 and concluded by 2016-07-06 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Lynne Noble — Kentucky, 16-50680


ᐅ Robert Noe, Kentucky

Address: 1032 Eastland Dr Lot 108 Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-52191-jms: "The case of Robert Noe in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Noe — Kentucky, 11-52191


ᐅ Antoinette Noplis, Kentucky

Address: 533 Amberley Dr Lexington, KY 40515

Bankruptcy Case 10-52479-tnw Overview: "In Lexington, KY, Antoinette Noplis filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2010."
Antoinette Noplis — Kentucky, 10-52479


ᐅ Isaiah David Normant, Kentucky

Address: 3433 Sutherland Dr Lexington, KY 40517

Bankruptcy Case 12-51037-tnw Overview: "Lexington, KY resident Isaiah David Normant's 2012-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2012."
Isaiah David Normant — Kentucky, 12-51037


ᐅ Jesse D Northcutt, Kentucky

Address: 1687 Donelwal Dr Lexington, KY 40511-9051

Bankruptcy Case 16-50284-grs Summary: "The case of Jesse D Northcutt in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse D Northcutt — Kentucky, 16-50284


ᐅ Monty L Northcutt, Kentucky

Address: 1928 Alexandria Dr Lexington, KY 40504-3108

Concise Description of Bankruptcy Case 15-52335-grs7: "The bankruptcy filing by Monty L Northcutt, undertaken in November 30, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Monty L Northcutt — Kentucky, 15-52335


ᐅ Suzanne M Northcutt, Kentucky

Address: 1928 Alexandria Dr Lexington, KY 40504-3108

Brief Overview of Bankruptcy Case 15-52335-grs: "The case of Suzanne M Northcutt in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne M Northcutt — Kentucky, 15-52335


ᐅ Allen Craig Northern, Kentucky

Address: 3101 Kirklevington Dr Apt 239 Lexington, KY 40517-2492

Concise Description of Bankruptcy Case 2014-50804-jl7: "In a Chapter 7 bankruptcy case, Allen Craig Northern from Lexington, KY, saw his proceedings start in April 2014 and complete by Jun 30, 2014, involving asset liquidation."
Allen Craig Northern — Kentucky, 2014-50804-jl


ᐅ Jr James Northern, Kentucky

Address: 424 Meadow Park Lexington, KY 40505

Bankruptcy Case 09-53970-jms Overview: "The bankruptcy record of Jr James Northern from Lexington, KY, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-20."
Jr James Northern — Kentucky, 09-53970