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 Kevin Northern, Kentucky

Address: 8697 Durbin Ln Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51239-jms7: "In Lexington, KY, Kevin Northern filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-24."
Kevin Northern — Kentucky, 12-51239


ᐅ Yolanda M Norwood, Kentucky

Address: 461 Lenney Dr Apt 4 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50017-tnw: "Lexington, KY resident Yolanda M Norwood's 01/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2011."
Yolanda M Norwood — Kentucky, 11-50017


ᐅ Andrzej Nosarzewski, Kentucky

Address: 1305 Smoky Mountain Ct Lexington, KY 40515

Bankruptcy Case 10-50721-tnw Summary: "Andrzej Nosarzewski's bankruptcy, initiated in 03/05/2010 and concluded by June 21, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrzej Nosarzewski — Kentucky, 10-50721


ᐅ Paul Nathaniel Novielli, Kentucky

Address: 3418 Laredo Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51434-jl: "Lexington, KY resident Paul Nathaniel Novielli's Jun 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-06."
Paul Nathaniel Novielli — Kentucky, 13-51434-jl


ᐅ Jr Nicholas Nowicki, Kentucky

Address: 876 Gregory Way Lexington, KY 40514-1072

Bankruptcy Case 11-21116-btb Overview: "Lexington, KY resident Jr Nicholas Nowicki's 07/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Jr Nicholas Nowicki — Kentucky, 11-21116


ᐅ James Nuti, Kentucky

Address: 713 Brookhill Dr Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-50455-jms: "James Nuti's Chapter 7 bankruptcy, filed in Lexington, KY in February 2010, led to asset liquidation, with the case closing in May 2010."
James Nuti — Kentucky, 10-50455


ᐅ Patricia A Nuttle, Kentucky

Address: 3116 Leestown Rd Lexington, KY 40511-8706

Brief Overview of Bankruptcy Case 16-51702-grs: "In Lexington, KY, Patricia A Nuttle filed for Chapter 7 bankruptcy in September 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-30."
Patricia A Nuttle — Kentucky, 16-51702


ᐅ Pamela S Nystrom, Kentucky

Address: 3384 Royal Troon Rd Lexington, KY 40509

Bankruptcy Case 13-52459-tnw Summary: "In a Chapter 7 bankruptcy case, Pamela S Nystrom from Lexington, KY, saw her proceedings start in 2013-10-10 and complete by January 2014, involving asset liquidation."
Pamela S Nystrom — Kentucky, 13-52459


ᐅ Neill Colleen Rosa O, Kentucky

Address: 4513 Aligan Way Lexington, KY 40515-4702

Concise Description of Bankruptcy Case 15-91008-BHL-77: "The bankruptcy record of Neill Colleen Rosa O from Lexington, KY, shows a Chapter 7 case filed in June 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2015."
Neill Colleen Rosa O — Kentucky, 15-91008-BHL-7


ᐅ Laughlin Michael Patrick O, Kentucky

Address: 4097 Solberg Ln Lexington, KY 40514-4054

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51152-grs: "The bankruptcy filing by Laughlin Michael Patrick O, undertaken in May 2014 in Lexington, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Laughlin Michael Patrick O — Kentucky, 2014-51152


ᐅ Hara Janet Ellane O, Kentucky

Address: 3709 Red River Dr Lexington, KY 40517-3351

Bankruptcy Case 2014-51170-grs Overview: "The bankruptcy record of Hara Janet Ellane O from Lexington, KY, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2014."
Hara Janet Ellane O — Kentucky, 2014-51170


ᐅ Krista Beth Oberg, Kentucky

Address: 429 Newbury Way Lexington, KY 40514

Bankruptcy Case 12-51596-tnw Overview: "Krista Beth Oberg's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-06-15, led to asset liquidation, with the case closing in 2012-10-01."
Krista Beth Oberg — Kentucky, 12-51596


ᐅ Brian J Oberg, Kentucky

Address: 805 Lauderdale Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-53082-jms: "Brian J Oberg's bankruptcy, initiated in November 7, 2011 and concluded by Feb 23, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Oberg — Kentucky, 11-53082


ᐅ Daniel Obrien, Kentucky

Address: 3020 River Run Trl Lexington, KY 40511

Concise Description of Bankruptcy Case 10-53152-jms7: "The bankruptcy filing by Daniel Obrien, undertaken in 2010-09-30 in Lexington, KY under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Daniel Obrien — Kentucky, 10-53152


ᐅ James Ray Ochsenbein, Kentucky

Address: 1429 Copper Run Blvd Lexington, KY 40514

Brief Overview of Bankruptcy Case 13-52006-grs: "In a Chapter 7 bankruptcy case, James Ray Ochsenbein from Lexington, KY, saw their proceedings start in Aug 15, 2013 and complete by 2013-11-19, involving asset liquidation."
James Ray Ochsenbein — Kentucky, 13-52006


ᐅ Sandra Jean Oconnor, Kentucky

Address: 3101 Kirklevington Dr Apt 205 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-51585-tnw7: "Sandra Jean Oconnor's Chapter 7 bankruptcy, filed in Lexington, KY in 06/24/2013, led to asset liquidation, with the case closing in Sep 30, 2013."
Sandra Jean Oconnor — Kentucky, 13-51585


ᐅ Ron Odom, Kentucky

Address: 745 Troy Trl Lexington, KY 40517-1958

Bankruptcy Case 2014-51596-grs Summary: "The bankruptcy record of Ron Odom from Lexington, KY, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Ron Odom — Kentucky, 2014-51596


ᐅ Eileen J Odonnell, Kentucky

Address: 4413 Riverside Ct Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-50462-jms: "Lexington, KY resident Eileen J Odonnell's February 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2012."
Eileen J Odonnell — Kentucky, 12-50462


ᐅ Iii Joseph F Oelgoetz, Kentucky

Address: 1809 Gettysburg Rd Lexington, KY 40504

Concise Description of Bankruptcy Case 2-13-20714-PRW7: "The bankruptcy record of Iii Joseph F Oelgoetz from Lexington, KY, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Iii Joseph F Oelgoetz — Kentucky, 2-13-20714


ᐅ Trisha Jean Ofstad, Kentucky

Address: 504 Hawks Nest Pt Lexington, KY 40515-8923

Concise Description of Bankruptcy Case 8:10-bk-01861-KRM7: "Trisha Jean Ofstad's Chapter 13 bankruptcy in Lexington, KY started in January 28, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2015."
Trisha Jean Ofstad — Kentucky, 8:10-bk-01861


ᐅ Valerie Kaye Ogle, Kentucky

Address: 1712 Palmyra Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-51092-jms: "In a Chapter 7 bankruptcy case, Valerie Kaye Ogle from Lexington, KY, saw her proceedings start in Apr 22, 2012 and complete by August 2012, involving asset liquidation."
Valerie Kaye Ogle — Kentucky, 12-51092


ᐅ Charles Alan Ohara, Kentucky

Address: 668 Mount Vernon Dr Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 11-52994-jms: "The bankruptcy record of Charles Alan Ohara from Lexington, KY, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-13."
Charles Alan Ohara — Kentucky, 11-52994


ᐅ Janet Ellane Ohara, Kentucky

Address: 3709 Red River Dr Lexington, KY 40517-3351

Snapshot of U.S. Bankruptcy Proceeding Case 14-51170-grs: "In Lexington, KY, Janet Ellane Ohara filed for Chapter 7 bankruptcy in May 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2014."
Janet Ellane Ohara — Kentucky, 14-51170


ᐅ Darrell Henry Oiler, Kentucky

Address: 3736 Sundart Dr Lexington, KY 40517

Bankruptcy Case 13-50365-jl Overview: "The bankruptcy record of Darrell Henry Oiler from Lexington, KY, shows a Chapter 7 case filed in 2013-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2013."
Darrell Henry Oiler — Kentucky, 13-50365-jl


ᐅ Theresa Lynn Oiler, Kentucky

Address: 2736 Whiteberry Dr Lexington, KY 40511-8823

Snapshot of U.S. Bankruptcy Proceeding Case 15-50088-tnw: "Theresa Lynn Oiler's Chapter 7 bankruptcy, filed in Lexington, KY in January 22, 2015, led to asset liquidation, with the case closing in 2015-04-22."
Theresa Lynn Oiler — Kentucky, 15-50088


ᐅ Michael Patrick Olaughlin, Kentucky

Address: 4097 Solberg Ln Lexington, KY 40514-4054

Bankruptcy Case 14-51152-grs Overview: "In Lexington, KY, Michael Patrick Olaughlin filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-04."
Michael Patrick Olaughlin — Kentucky, 14-51152


ᐅ Jodie Lynn Oliver, Kentucky

Address: 2321 Tucson Dr Lexington, KY 40503

Bankruptcy Case 11-50463-jms Summary: "In a Chapter 7 bankruptcy case, Jodie Lynn Oliver from Lexington, KY, saw her proceedings start in 2011-02-18 and complete by Jun 6, 2011, involving asset liquidation."
Jodie Lynn Oliver — Kentucky, 11-50463


ᐅ Brent R Oliver, Kentucky

Address: 3455 Kenesaw Dr Lexington, KY 40515-5331

Bankruptcy Case 2014-50933-grs Summary: "In Lexington, KY, Brent R Oliver filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2014."
Brent R Oliver — Kentucky, 2014-50933


ᐅ Jackie A Olney, Kentucky

Address: 3855 Belleau Wood Dr Apt 1 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50050-jms7: "The case of Jackie A Olney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie A Olney — Kentucky, 11-50050


ᐅ Richard Bodunde Olobatuyi, Kentucky

Address: 1441 Day Lily Dr Lexington, KY 40511-8659

Brief Overview of Bankruptcy Case 16-51652-tnw: "Richard Bodunde Olobatuyi's bankruptcy, initiated in August 26, 2016 and concluded by Nov 24, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bodunde Olobatuyi — Kentucky, 16-51652


ᐅ Dustin Edward Opp, Kentucky

Address: 359 Chamberlain Dr Lexington, KY 40517-1601

Concise Description of Bankruptcy Case 16-804137: "In a Chapter 7 bankruptcy case, Dustin Edward Opp from Lexington, KY, saw his proceedings start in May 11, 2016 and complete by 2016-08-09, involving asset liquidation."
Dustin Edward Opp — Kentucky, 16-80413


ᐅ Samantha Irene Opp, Kentucky

Address: 359 Chamberlain Dr Lexington, KY 40517-1601

Concise Description of Bankruptcy Case 16-804137: "In a Chapter 7 bankruptcy case, Samantha Irene Opp from Lexington, KY, saw her proceedings start in 05/11/2016 and complete by 08.09.2016, involving asset liquidation."
Samantha Irene Opp — Kentucky, 16-80413


ᐅ Lisa Marie Oquinn, Kentucky

Address: 607 Anniston Dr Lexington, KY 40505-2320

Bankruptcy Case 14-50192-grs Overview: "The case of Lisa Marie Oquinn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Oquinn — Kentucky, 14-50192


ᐅ Sandy M Orozco, Kentucky

Address: 3305 Featherston Dr Lexington, KY 40515-1070

Brief Overview of Bankruptcy Case 14-52555-grs: "Lexington, KY resident Sandy M Orozco's 11/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2015."
Sandy M Orozco — Kentucky, 14-52555


ᐅ Katherine L Orth, Kentucky

Address: 1005 Kimbolton Dr Lexington, KY 40509-2358

Snapshot of U.S. Bankruptcy Proceeding Case 08-51712-grs: "In her Chapter 13 bankruptcy case filed in Jul 2, 2008, Lexington, KY's Katherine L Orth agreed to a debt repayment plan, which was successfully completed by 2012-11-20."
Katherine L Orth — Kentucky, 08-51712


ᐅ Marian Osborne, Kentucky

Address: 449 Squires Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51783-jms: "In a Chapter 7 bankruptcy case, Marian Osborne from Lexington, KY, saw her proceedings start in May 2010 and complete by 2010-09-13, involving asset liquidation."
Marian Osborne — Kentucky, 10-51783


ᐅ Alan L Osborne, Kentucky

Address: 2265 Stone Garden Ln Lexington, KY 40513-1394

Bankruptcy Case 15-52353-tnw Overview: "The bankruptcy filing by Alan L Osborne, undertaken in 2015-11-30 in Lexington, KY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Alan L Osborne — Kentucky, 15-52353


ᐅ Andrew S Osborne, Kentucky

Address: 3908 Hidden Springs Dr Lexington, KY 40514

Bankruptcy Case 12-51682-jl Overview: "The bankruptcy filing by Andrew S Osborne, undertaken in Jun 25, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Andrew S Osborne — Kentucky, 12-51682-jl


ᐅ Traci Osteen, Kentucky

Address: 1108 Centre Pkwy # A Lexington, KY 40517

Concise Description of Bankruptcy Case 09-52844-wsh7: "Traci Osteen's Chapter 7 bankruptcy, filed in Lexington, KY in 09/01/2009, led to asset liquidation, with the case closing in 2010-01-12."
Traci Osteen — Kentucky, 09-52844


ᐅ George Montaque Ott, Kentucky

Address: 1368 Copper Creek Dr Lexington, KY 40514-1274

Bankruptcy Case 06-51320-jl Summary: "Chapter 13 bankruptcy for George Montaque Ott in Lexington, KY began in Oct 12, 2006, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
George Montaque Ott — Kentucky, 06-51320-jl


ᐅ Christopher S Otto, Kentucky

Address: 5075 Paris Pike Lexington, KY 40511-9414

Concise Description of Bankruptcy Case 14-50657-grs7: "Christopher S Otto's Chapter 7 bankruptcy, filed in Lexington, KY in 03.20.2014, led to asset liquidation, with the case closing in June 18, 2014."
Christopher S Otto — Kentucky, 14-50657


ᐅ Danny Lee Ousley, Kentucky

Address: 1412 Deer Lake Cir Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51512-tnw: "Lexington, KY resident Danny Lee Ousley's 2012-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2012."
Danny Lee Ousley — Kentucky, 12-51512


ᐅ Whitney Louise Ousley, Kentucky

Address: 1412 Deer Lake Cir Lexington, KY 40515-5389

Snapshot of U.S. Bankruptcy Proceeding Case 16-51358-grs: "The case of Whitney Louise Ousley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Whitney Louise Ousley — Kentucky, 16-51358


ᐅ Dwight Ford Overstreet, Kentucky

Address: 1710 Cameron Ct Lexington, KY 40505-1502

Bankruptcy Case 15-52031-grs Overview: "In Lexington, KY, Dwight Ford Overstreet filed for Chapter 7 bankruptcy in 2015-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Dwight Ford Overstreet — Kentucky, 15-52031


ᐅ Henry Overstreet, Kentucky

Address: 360 W Loudon Ave Lexington, KY 40508-3729

Brief Overview of Bankruptcy Case 2014-51578-grs: "The bankruptcy record of Henry Overstreet from Lexington, KY, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2014."
Henry Overstreet — Kentucky, 2014-51578


ᐅ Brian J Overton, Kentucky

Address: 209 Belmont Ct Lexington, KY 40516

Snapshot of U.S. Bankruptcy Proceeding Case 13-51412-grs: "The case of Brian J Overton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian J Overton — Kentucky, 13-51412


ᐅ John David Overton, Kentucky

Address: 4057 Mooncoin Way Apt 12107 Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51089-tnw7: "The bankruptcy record of John David Overton from Lexington, KY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2011."
John David Overton — Kentucky, 11-51089


ᐅ Andrew Owen, Kentucky

Address: 2429 Seine Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 09-53950-wsh: "The bankruptcy record of Andrew Owen from Lexington, KY, shows a Chapter 7 case filed in Dec 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Andrew Owen — Kentucky, 09-53950


ᐅ Mary E Owens, Kentucky

Address: 663 Elm Tree Ln Lexington, KY 40508

Brief Overview of Bankruptcy Case 13-52465-tnw: "The bankruptcy record of Mary E Owens from Lexington, KY, shows a Chapter 7 case filed in Oct 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2014."
Mary E Owens — Kentucky, 13-52465


ᐅ Chase Owens, Kentucky

Address: 3366 Nevius Dr Lexington, KY 40513

Bankruptcy Case 10-53548-jl Summary: "Lexington, KY resident Chase Owens's 11.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2011."
Chase Owens — Kentucky, 10-53548-jl


ᐅ Patricia A Owens, Kentucky

Address: 3324 Edna Ct Lexington, KY 40515-1067

Snapshot of U.S. Bankruptcy Proceeding Case 07-51580-grs: "Patricia A Owens's Lexington, KY bankruptcy under Chapter 13 in 08/17/2007 led to a structured repayment plan, successfully discharged in Dec 3, 2012."
Patricia A Owens — Kentucky, 07-51580


ᐅ Alice Lee Owens, Kentucky

Address: 2047 Coburn Blvd Apt 8 Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52059-grs7: "In Lexington, KY, Alice Lee Owens filed for Chapter 7 bankruptcy in 08.22.2013. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2013."
Alice Lee Owens — Kentucky, 13-52059


ᐅ Sasha K Owens, Kentucky

Address: 3518 Lansdowne Dr Apt B Lexington, KY 40517-1400

Brief Overview of Bankruptcy Case 16-50599-grs: "Sasha K Owens's bankruptcy, initiated in 03.30.2016 and concluded by Jun 28, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sasha K Owens — Kentucky, 16-50599


ᐅ Curtis Owens, Kentucky

Address: 1866 Balfour Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 09-53742-jms: "The bankruptcy record of Curtis Owens from Lexington, KY, shows a Chapter 7 case filed in 11.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Curtis Owens — Kentucky, 09-53742


ᐅ Janis Owens, Kentucky

Address: 561 Halifax Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 09-54006-jms: "Janis Owens's Chapter 7 bankruptcy, filed in Lexington, KY in 12.18.2009, led to asset liquidation, with the case closing in 03.24.2010."
Janis Owens — Kentucky, 09-54006


ᐅ Terry Saunders Owens, Kentucky

Address: 135 Glenn Pl Lexington, KY 40505-3518

Snapshot of U.S. Bankruptcy Proceeding Case 15-50478-grs: "The bankruptcy record of Terry Saunders Owens from Lexington, KY, shows a Chapter 7 case filed in 2015-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2015."
Terry Saunders Owens — Kentucky, 15-50478


ᐅ Theresa Owens, Kentucky

Address: 630 Dreamland Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51323-jms: "The bankruptcy record of Theresa Owens from Lexington, KY, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2010."
Theresa Owens — Kentucky, 10-51323


ᐅ Joshua Ownby, Kentucky

Address: 2504 Larkin Rd Apt 167 Lexington, KY 40503

Bankruptcy Case 13-50366-jl Overview: "The case of Joshua Ownby in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Ownby — Kentucky, 13-50366-jl


ᐅ Christopher Owsley, Kentucky

Address: 3462 Birkenhead Dr Lexington, KY 40503-4262

Brief Overview of Bankruptcy Case 16-51714-grs: "The bankruptcy record of Christopher Owsley from Lexington, KY, shows a Chapter 7 case filed in Sep 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-12-03."
Christopher Owsley — Kentucky, 16-51714


ᐅ Danetta Owsley, Kentucky

Address: 2820 Ryan Cir Apt 3 Lexington, KY 40509

Bankruptcy Case 13-52413-grs Overview: "Danetta Owsley's bankruptcy, initiated in 10/04/2013 and concluded by January 8, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danetta Owsley — Kentucky, 13-52413


ᐅ Jessica Owsley, Kentucky

Address: 3462 Birkenhead Dr Lexington, KY 40503-4262

Bankruptcy Case 16-51714-grs Overview: "The case of Jessica Owsley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Owsley — Kentucky, 16-51714


ᐅ Herlinda Sue Padgett, Kentucky

Address: 2223 Devonport Dr Apt A10 Lexington, KY 40504-1643

Brief Overview of Bankruptcy Case 14-10406-ABC: "Herlinda Sue Padgett's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 15, 2014, led to asset liquidation, with the case closing in April 2014."
Herlinda Sue Padgett — Kentucky, 14-10406


ᐅ Richard Whitney Page, Kentucky

Address: 1136 Providence Ln Lexington, KY 40502

Brief Overview of Bankruptcy Case 13-52526-grs: "The bankruptcy record of Richard Whitney Page from Lexington, KY, shows a Chapter 7 case filed in 2013-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2014."
Richard Whitney Page — Kentucky, 13-52526


ᐅ Loranda C Page, Kentucky

Address: 4504 Larkhill Ln Lexington, KY 40509-2295

Snapshot of U.S. Bankruptcy Proceeding Case 14-51943-grs: "The case of Loranda C Page in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loranda C Page — Kentucky, 14-51943


ᐅ Loranda C Page, Kentucky

Address: 1261 Angus Trl Lexington, KY 40509-4115

Bankruptcy Case 2014-51943-grs Overview: "Lexington, KY resident Loranda C Page's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Loranda C Page — Kentucky, 2014-51943


ᐅ Michael Palermo, Kentucky

Address: 200 S Ashland Ave Apt 7 Lexington, KY 40502

Bankruptcy Case 09-53294-jms Overview: "The bankruptcy filing by Michael Palermo, undertaken in Oct 15, 2009 in Lexington, KY under Chapter 7, concluded with discharge in 01.19.2010 after liquidating assets."
Michael Palermo — Kentucky, 09-53294


ᐅ Jennifer Palmer, Kentucky

Address: 787 Longwood Rd Lexington, KY 40503

Concise Description of Bankruptcy Case 13-52397-tnw7: "In a Chapter 7 bankruptcy case, Jennifer Palmer from Lexington, KY, saw her proceedings start in October 2013 and complete by 2014-01-06, involving asset liquidation."
Jennifer Palmer — Kentucky, 13-52397


ᐅ Blake W Palmer, Kentucky

Address: 2596 Millbrook Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-51036-jl: "The bankruptcy record of Blake W Palmer from Lexington, KY, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Blake W Palmer — Kentucky, 11-51036-jl


ᐅ Nello M Panico, Kentucky

Address: 884 Iron Works Pike Lexington, KY 40511

Bankruptcy Case 11-51314-tnw Summary: "In Lexington, KY, Nello M Panico filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2011."
Nello M Panico — Kentucky, 11-51314


ᐅ Robert D Pankins, Kentucky

Address: 414 1/2 Morrison Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 13-52675-tnw7: "The bankruptcy filing by Robert D Pankins, undertaken in 2013-11-05 in Lexington, KY under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
Robert D Pankins — Kentucky, 13-52675


ᐅ Vlad Paraschiv, Kentucky

Address: 3956 Lauren Way Lexington, KY 40517

Bankruptcy Case 09-53991-jms Summary: "Vlad Paraschiv's bankruptcy, initiated in 12/17/2009 and concluded by Mar 23, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vlad Paraschiv — Kentucky, 09-53991


ᐅ Kelly A Parido, Kentucky

Address: 1617 Brentmoor Dr Lexington, KY 40515-5802

Brief Overview of Bankruptcy Case 16-50500-grs: "The bankruptcy filing by Kelly A Parido, undertaken in March 19, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 06/17/2016 after liquidating assets."
Kelly A Parido — Kentucky, 16-50500


ᐅ Megan Leigh Park, Kentucky

Address: 2172 Birkdale Dr Lexington, KY 40509

Bankruptcy Case 13-52760-grs Summary: "Lexington, KY resident Megan Leigh Park's November 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Megan Leigh Park — Kentucky, 13-52760


ᐅ Sonya Michelle Parker, Kentucky

Address: 2086 Laverne Ct Lexington, KY 40511-2337

Bankruptcy Case 14-50547-tnw Summary: "Sonya Michelle Parker's bankruptcy, initiated in March 10, 2014 and concluded by 2014-06-08 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Michelle Parker — Kentucky, 14-50547


ᐅ Holly J Parker, Kentucky

Address: 126 Saint William Dr Lexington, KY 40502-1140

Bankruptcy Case 15-51810-grs Summary: "Lexington, KY resident Holly J Parker's 09/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2015."
Holly J Parker — Kentucky, 15-51810


ᐅ Shannon L Parker, Kentucky

Address: 821 Cedarwood Dr Lexington, KY 40511-1116

Brief Overview of Bankruptcy Case 16-50990-grs: "The case of Shannon L Parker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Parker — Kentucky, 16-50990


ᐅ Jon Parker, Kentucky

Address: 101 Angel Falls Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 10-50411-tnw7: "Jon Parker's bankruptcy, initiated in 2010-02-11 and concluded by 05.18.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Parker — Kentucky, 10-50411


ᐅ Jonathan Parker, Kentucky

Address: 1625 Nicholasville Rd Apt 702 Lexington, KY 40503

Bankruptcy Case 13-52596-grs Overview: "Jonathan Parker's bankruptcy, initiated in October 28, 2013 and concluded by February 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Parker — Kentucky, 13-52596


ᐅ Shawn Corey Parker, Kentucky

Address: 324 Shoreside Dr Lexington, KY 40515-5694

Concise Description of Bankruptcy Case 14-51384-grs7: "Lexington, KY resident Shawn Corey Parker's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Shawn Corey Parker — Kentucky, 14-51384


ᐅ Michael A Parkey, Kentucky

Address: 329 Squires Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-51511-jms: "The case of Michael A Parkey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Parkey — Kentucky, 12-51511


ᐅ James Parks, Kentucky

Address: 2825 Bay Colony Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-52624-jms: "James Parks's bankruptcy, initiated in August 2010 and concluded by 11.29.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Parks — Kentucky, 10-52624


ᐅ Myra Shenelle Parks, Kentucky

Address: 2370 Chauvin Dr Apt A Lexington, KY 40517-3991

Snapshot of U.S. Bankruptcy Proceeding Case 15-51450-tnw: "The bankruptcy record of Myra Shenelle Parks from Lexington, KY, shows a Chapter 7 case filed in 2015-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-21."
Myra Shenelle Parks — Kentucky, 15-51450


ᐅ Elaine Michelle Parks, Kentucky

Address: 2844 Bay Colony Ln Lexington, KY 40511-8963

Snapshot of U.S. Bankruptcy Proceeding Case 14-50163-grs: "The bankruptcy filing by Elaine Michelle Parks, undertaken in January 28, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Elaine Michelle Parks — Kentucky, 14-50163


ᐅ Jennifer L Parr, Kentucky

Address: 280 Masterson Station Dr Lexington, KY 40511

Bankruptcy Case 11-50882-jms Overview: "The case of Jennifer L Parr in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Parr — Kentucky, 11-50882


ᐅ Michael R Parrett, Kentucky

Address: 2185 Santa Anita Dr Lexington, KY 40516-9668

Brief Overview of Bankruptcy Case 15-51493-grs: "Lexington, KY resident Michael R Parrett's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2015."
Michael R Parrett — Kentucky, 15-51493


ᐅ Laura A Parrish, Kentucky

Address: PO Box 55668 Lexington, KY 40555

Bankruptcy Case 13-51941-grs Summary: "In a Chapter 7 bankruptcy case, Laura A Parrish from Lexington, KY, saw her proceedings start in 08.08.2013 and complete by 2013-11-12, involving asset liquidation."
Laura A Parrish — Kentucky, 13-51941


ᐅ Alan Parrish, Kentucky

Address: PO Box 334 Lexington, KY 40588

Brief Overview of Bankruptcy Case 11-50532-tnw: "In a Chapter 7 bankruptcy case, Alan Parrish from Lexington, KY, saw his proceedings start in 2011-02-25 and complete by June 2011, involving asset liquidation."
Alan Parrish — Kentucky, 11-50532


ᐅ Kristen N Parsons, Kentucky

Address: 4332 Evangeline Ln Lexington, KY 40509-6901

Concise Description of Bankruptcy Case 2014-52358-grs7: "In a Chapter 7 bankruptcy case, Kristen N Parsons from Lexington, KY, saw her proceedings start in October 20, 2014 and complete by Jan 18, 2015, involving asset liquidation."
Kristen N Parsons — Kentucky, 2014-52358


ᐅ Sandra M Parsons, Kentucky

Address: 758 Allendale Dr Lexington, KY 40503-1208

Concise Description of Bankruptcy Case 14-52512-grs7: "The bankruptcy record of Sandra M Parsons from Lexington, KY, shows a Chapter 7 case filed in November 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2015."
Sandra M Parsons — Kentucky, 14-52512


ᐅ Justin T Parsons, Kentucky

Address: 4332 Evangeline Ln Lexington, KY 40509-6901

Bankruptcy Case 2014-52358-grs Summary: "In a Chapter 7 bankruptcy case, Justin T Parsons from Lexington, KY, saw their proceedings start in October 20, 2014 and complete by 2015-01-18, involving asset liquidation."
Justin T Parsons — Kentucky, 2014-52358


ᐅ Jewell Sherry M Partin, Kentucky

Address: 1995 Knight Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-51386-jms: "In Lexington, KY, Jewell Sherry M Partin filed for Chapter 7 bankruptcy in 05.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2011."
Jewell Sherry M Partin — Kentucky, 11-51386


ᐅ Darrah Passovoy, Kentucky

Address: 3405 Birkenhead Cir Lexington, KY 40503

Bankruptcy Case 10-52906-tnw Overview: "Darrah Passovoy's Chapter 7 bankruptcy, filed in Lexington, KY in 09.10.2010, led to asset liquidation, with the case closing in 12/27/2010."
Darrah Passovoy — Kentucky, 10-52906


ᐅ Svetoslav Nikolaev Pastuhov, Kentucky

Address: 2148 Larkspur Dr Apt 24A Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-52629-grs: "The bankruptcy filing by Svetoslav Nikolaev Pastuhov, undertaken in 2013-10-30 in Lexington, KY under Chapter 7, concluded with discharge in February 3, 2014 after liquidating assets."
Svetoslav Nikolaev Pastuhov — Kentucky, 13-52629


ᐅ Nilamben Patel, Kentucky

Address: 3800 Nicholasville Rd Lexington, KY 40503

Bankruptcy Case 13-53052-jl Overview: "The bankruptcy filing by Nilamben Patel, undertaken in December 20, 2013 in Lexington, KY under Chapter 7, concluded with discharge in March 26, 2014 after liquidating assets."
Nilamben Patel — Kentucky, 13-53052-jl


ᐅ Kathy J Patrick, Kentucky

Address: 326 Hanover Ct Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-53001-tnw: "Kathy J Patrick's bankruptcy, initiated in Oct 28, 2011 and concluded by February 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy J Patrick — Kentucky, 11-53001


ᐅ Lori A Patrick, Kentucky

Address: 3013 Arrowhead Dr Lexington, KY 40503

Bankruptcy Case 12-52913-tnw Summary: "The bankruptcy filing by Lori A Patrick, undertaken in Nov 15, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 02.19.2013 after liquidating assets."
Lori A Patrick — Kentucky, 12-52913


ᐅ Amanda K Patrick, Kentucky

Address: 3085 Stanford Dr Lexington, KY 40517

Bankruptcy Case 13-50479-grs Summary: "Amanda K Patrick's Chapter 7 bankruptcy, filed in Lexington, KY in Feb 27, 2013, led to asset liquidation, with the case closing in 2013-06-03."
Amanda K Patrick — Kentucky, 13-50479


ᐅ Randall Patterson, Kentucky

Address: 2900 Uttinger Ln Lexington, KY 40516

Bankruptcy Case 09-53825-wsh Summary: "In Lexington, KY, Randall Patterson filed for Chapter 7 bankruptcy in November 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2010."
Randall Patterson — Kentucky, 09-53825


ᐅ Jr Henry Patterson, Kentucky

Address: 4390 Clearwater Way Apt 2701 Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-53190-jl: "The case of Jr Henry Patterson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Henry Patterson — Kentucky, 10-53190-jl


ᐅ Jr William Franklin Patterson, Kentucky

Address: 100 Lakeshore Dr Apt 36 Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52580-grs7: "In a Chapter 7 bankruptcy case, Jr William Franklin Patterson from Lexington, KY, saw his proceedings start in October 25, 2013 and complete by 2014-01-29, involving asset liquidation."
Jr William Franklin Patterson — Kentucky, 13-52580