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 Rhonda R Patterson, Kentucky

Address: 373 Fox Harbour Dr Lexington, KY 40517-1621

Brief Overview of Bankruptcy Case 10-53509-jl: "Rhonda R Patterson's Lexington, KY bankruptcy under Chapter 13 in Nov 2, 2010 led to a structured repayment plan, successfully discharged in 2013-12-10."
Rhonda R Patterson — Kentucky, 10-53509-jl


ᐅ Clyidus C Patton, Kentucky

Address: 604 Parkside Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-51119-jms: "Clyidus C Patton's bankruptcy, initiated in 2011-04-17 and concluded by 08/03/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyidus C Patton — Kentucky, 11-51119


ᐅ Darnell V Patton, Kentucky

Address: 399 Nottingham Rd Lexington, KY 40517-1459

Concise Description of Bankruptcy Case 16-50882-grs7: "In Lexington, KY, Darnell V Patton filed for Chapter 7 bankruptcy in 2016-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Darnell V Patton — Kentucky, 16-50882


ᐅ Sheilyn R Patton, Kentucky

Address: 3683 Appian Way Lexington, KY 40517-5904

Bankruptcy Case 16-50264-grs Summary: "Sheilyn R Patton's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-02-18, led to asset liquidation, with the case closing in 05.18.2016."
Sheilyn R Patton — Kentucky, 16-50264


ᐅ Stephanie A Patton, Kentucky

Address: 399 Nottingham Rd Lexington, KY 40517-1459

Snapshot of U.S. Bankruptcy Proceeding Case 16-50882-grs: "In a Chapter 7 bankruptcy case, Stephanie A Patton from Lexington, KY, saw her proceedings start in 2016-04-30 and complete by 07.29.2016, involving asset liquidation."
Stephanie A Patton — Kentucky, 16-50882


ᐅ Susan Patton, Kentucky

Address: 451 Plymouth Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53234-wsh: "Susan Patton's bankruptcy, initiated in 2009-10-07 and concluded by Jan 11, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Patton — Kentucky, 09-53234


ᐅ Tammy D Patton, Kentucky

Address: 274 Radcliffe Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 12-50410-tnw7: "The case of Tammy D Patton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy D Patton — Kentucky, 12-50410


ᐅ Frank T Patton, Kentucky

Address: 1948 Kingtree Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52793-grs7: "The bankruptcy record of Frank T Patton from Lexington, KY, shows a Chapter 7 case filed in 11/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2014."
Frank T Patton — Kentucky, 13-52793


ᐅ Christopher Patton, Kentucky

Address: PO Box 11849 Lexington, KY 40578

Brief Overview of Bankruptcy Case 10-52825-tnw: "In a Chapter 7 bankruptcy case, Christopher Patton from Lexington, KY, saw their proceedings start in August 31, 2010 and complete by December 17, 2010, involving asset liquidation."
Christopher Patton — Kentucky, 10-52825


ᐅ Niven Paul, Kentucky

Address: 2005 Old Paris Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51309-jms: "Niven Paul's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-04-19, led to asset liquidation, with the case closing in August 2010."
Niven Paul — Kentucky, 10-51309


ᐅ Jorge Paulin, Kentucky

Address: 336 Stonegate Way Lexington, KY 40503-2939

Brief Overview of Bankruptcy Case 2014-51257-grs: "In Lexington, KY, Jorge Paulin filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2014."
Jorge Paulin — Kentucky, 2014-51257


ᐅ Matthew Douglas Pavey, Kentucky

Address: 4805 Pleasant Lawn Way Lexington, KY 40515-1268

Concise Description of Bankruptcy Case 15-52290-tnw7: "The bankruptcy record of Matthew Douglas Pavey from Lexington, KY, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-21."
Matthew Douglas Pavey — Kentucky, 15-52290


ᐅ Michael Blake Pawley, Kentucky

Address: 482 Plainview Rd Lexington, KY 40517-4247

Snapshot of U.S. Bankruptcy Proceeding Case 14-51439-tnw: "The bankruptcy filing by Michael Blake Pawley, undertaken in Jun 6, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-09-04 after liquidating assets."
Michael Blake Pawley — Kentucky, 14-51439


ᐅ Elaine Payne, Kentucky

Address: PO Box 23972 Lexington, KY 40523

Bankruptcy Case 09-53371-jms Summary: "Lexington, KY resident Elaine Payne's 10/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Elaine Payne — Kentucky, 09-53371


ᐅ Charles Payne, Kentucky

Address: 1528 Bal Harbor Ct Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53282-jms: "Charles Payne's Chapter 7 bankruptcy, filed in Lexington, KY in 10/14/2009, led to asset liquidation, with the case closing in 01/21/2010."
Charles Payne — Kentucky, 09-53282


ᐅ James E Payton, Kentucky

Address: 2160 Fontaine Rd Apt 448 Lexington, KY 40502

Bankruptcy Case 11-50203-tnw Summary: "The case of James E Payton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Payton — Kentucky, 11-50203


ᐅ Langston Payton, Kentucky

Address: 668 N Upper St Lexington, KY 40508

Bankruptcy Case 13-50025-tnw Overview: "In Lexington, KY, Langston Payton filed for Chapter 7 bankruptcy in January 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Langston Payton — Kentucky, 13-50025


ᐅ Mia Kathryn Payton, Kentucky

Address: 280 E High St Apt 20 Lexington, KY 40507-1448

Bankruptcy Case 14-52627-tnw Summary: "Mia Kathryn Payton's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-11-20, led to asset liquidation, with the case closing in Feb 18, 2015."
Mia Kathryn Payton — Kentucky, 14-52627


ᐅ Mitchell David Payton, Kentucky

Address: 613 Winter Park Ct Lexington, KY 40517

Bankruptcy Case 12-53016-tnw Overview: "The case of Mitchell David Payton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell David Payton — Kentucky, 12-53016


ᐅ Eric Carl Payton, Kentucky

Address: 175 N Locust Hill Dr Apt 1622 Lexington, KY 40509-1574

Concise Description of Bankruptcy Case 14-52627-tnw7: "In a Chapter 7 bankruptcy case, Eric Carl Payton from Lexington, KY, saw their proceedings start in 2014-11-20 and complete by February 18, 2015, involving asset liquidation."
Eric Carl Payton — Kentucky, 14-52627


ᐅ Stephen Roger Peacock, Kentucky

Address: 2916 Clays Mill Rd Lexington, KY 40503-2705

Bankruptcy Case 14-50676-grs Summary: "The bankruptcy record of Stephen Roger Peacock from Lexington, KY, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2014."
Stephen Roger Peacock — Kentucky, 14-50676


ᐅ Dennis E Pearce, Kentucky

Address: 3846 Wentworth Pl Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-50063-jms: "The bankruptcy filing by Dennis E Pearce, undertaken in 2012-01-10 in Lexington, KY under Chapter 7, concluded with discharge in 04/27/2012 after liquidating assets."
Dennis E Pearce — Kentucky, 12-50063


ᐅ James Peavley, Kentucky

Address: 1793 Kenawood Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-51788-jms: "James Peavley's Chapter 7 bankruptcy, filed in Lexington, KY in May 28, 2010, led to asset liquidation, with the case closing in September 2010."
James Peavley — Kentucky, 10-51788


ᐅ Sinda Peck, Kentucky

Address: 3497 Boston Rd Lexington, KY 40503

Bankruptcy Case 09-54074-jl Overview: "Sinda Peck's Chapter 7 bankruptcy, filed in Lexington, KY in Dec 23, 2009, led to asset liquidation, with the case closing in March 29, 2010."
Sinda Peck — Kentucky, 09-54074-jl


ᐅ Susan R Peck, Kentucky

Address: 2800 Alumni Dr Apt 105 Lexington, KY 40517

Bankruptcy Case 13-50010-tnw Summary: "The case of Susan R Peck in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan R Peck — Kentucky, 13-50010


ᐅ Myron Pedroche, Kentucky

Address: 738 Bravington Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-50795-jl: "Lexington, KY resident Myron Pedroche's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2010."
Myron Pedroche — Kentucky, 10-50795-jl


ᐅ Amanda Peebles, Kentucky

Address: 2004 Dunkirk Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-50713-jms: "The bankruptcy filing by Amanda Peebles, undertaken in 03/05/2010 in Lexington, KY under Chapter 7, concluded with discharge in June 21, 2010 after liquidating assets."
Amanda Peebles — Kentucky, 10-50713


ᐅ Carl Allen Peel, Kentucky

Address: 3441 Promenade Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50031-jms: "The bankruptcy filing by Carl Allen Peel, undertaken in 01/06/2011 in Lexington, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Carl Allen Peel — Kentucky, 11-50031


ᐅ Rosario T Peeples, Kentucky

Address: 3609 White Pine Dr Lexington, KY 40514

Bankruptcy Case 13-51893-grs Summary: "Lexington, KY resident Rosario T Peeples's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-31."
Rosario T Peeples — Kentucky, 13-51893


ᐅ Charmaine S Pegram, Kentucky

Address: PO Box 12237 Lexington, KY 40581-2237

Bankruptcy Case 07-51231-tnw Summary: "Charmaine S Pegram, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2007-06-25, culminating in its successful completion by Jul 18, 2012."
Charmaine S Pegram — Kentucky, 07-51231


ᐅ Carol Pelfrey, Kentucky

Address: 1008 Albert Ln Lexington, KY 40514

Bankruptcy Case 10-50900-tnw Overview: "Carol Pelfrey's bankruptcy, initiated in 03.19.2010 and concluded by 2010-07-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Pelfrey — Kentucky, 10-50900


ᐅ Frances M Pemberton, Kentucky

Address: 930 Boxwood Ct Lexington, KY 40511

Bankruptcy Case 11-51908-jl Overview: "In Lexington, KY, Frances M Pemberton filed for Chapter 7 bankruptcy in Jul 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Frances M Pemberton — Kentucky, 11-51908-jl


ᐅ Sadie M Pena, Kentucky

Address: 2320 Valencia Dr Lexington, KY 40513-0924

Brief Overview of Bankruptcy Case 15-52123-grs: "In a Chapter 7 bankruptcy case, Sadie M Pena from Lexington, KY, saw her proceedings start in Oct 30, 2015 and complete by 2016-01-28, involving asset liquidation."
Sadie M Pena — Kentucky, 15-52123


ᐅ Jeffery Lynn Pena, Kentucky

Address: 1809 Cantrill Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50239-tnw: "Jeffery Lynn Pena's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 28, 2011, led to asset liquidation, with the case closing in 2011-05-16."
Jeffery Lynn Pena — Kentucky, 11-50239


ᐅ Jose A Pena, Kentucky

Address: 349 Hummingbird Ln Lexington, KY 40503-1111

Snapshot of U.S. Bankruptcy Proceeding Case 15-51305-tnw: "In a Chapter 7 bankruptcy case, Jose A Pena from Lexington, KY, saw their proceedings start in 2015-06-30 and complete by 2015-09-28, involving asset liquidation."
Jose A Pena — Kentucky, 15-51305


ᐅ Carol M Pence, Kentucky

Address: PO Box 243 Lexington, KY 40588-0243

Bankruptcy Case 15-52403-grs Summary: "Carol M Pence's bankruptcy, initiated in 2015-12-10 and concluded by March 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol M Pence — Kentucky, 15-52403


ᐅ Carol Pendergrass, Kentucky

Address: 1786 Beacon Hill Rd Lexington, KY 40504-2248

Snapshot of U.S. Bankruptcy Proceeding Case 15-51790-grs: "Carol Pendergrass's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-09-11, led to asset liquidation, with the case closing in 2015-12-10."
Carol Pendergrass — Kentucky, 15-51790


ᐅ Alex Charles Pendland, Kentucky

Address: 2965 Tuscaloosa Ln Lexington, KY 40515

Concise Description of Bankruptcy Case 13-52650-grs7: "The bankruptcy filing by Alex Charles Pendland, undertaken in 2013-10-31 in Lexington, KY under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Alex Charles Pendland — Kentucky, 13-52650


ᐅ Mark Alan Pendleton, Kentucky

Address: 513 Whitfield Dr Lexington, KY 40515-4809

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52188-grs: "The bankruptcy filing by Mark Alan Pendleton, undertaken in Sep 24, 2014 in Lexington, KY under Chapter 7, concluded with discharge in December 23, 2014 after liquidating assets."
Mark Alan Pendleton — Kentucky, 2014-52188


ᐅ Darlene Pendleton, Kentucky

Address: 704 Stansberry Cv Lexington, KY 40509-2149

Concise Description of Bankruptcy Case 15-51721-grs7: "The bankruptcy record of Darlene Pendleton from Lexington, KY, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Darlene Pendleton — Kentucky, 15-51721


ᐅ Doyle Pendleton, Kentucky

Address: 704 Stansberry Cv Lexington, KY 40509-2149

Concise Description of Bankruptcy Case 15-51721-grs7: "In a Chapter 7 bankruptcy case, Doyle Pendleton from Lexington, KY, saw his proceedings start in August 2015 and complete by November 2015, involving asset liquidation."
Doyle Pendleton — Kentucky, 15-51721


ᐅ Edward Franklin Pendleton, Kentucky

Address: 513 Whitfield Dr Lexington, KY 40515-4809

Snapshot of U.S. Bankruptcy Proceeding Case 15-50545-grs: "Edward Franklin Pendleton's bankruptcy, initiated in Mar 24, 2015 and concluded by 06/22/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Franklin Pendleton — Kentucky, 15-50545


ᐅ Dannie Ray Pendygraft, Kentucky

Address: 221 Shell Ct Lexington, KY 40511-8684

Concise Description of Bankruptcy Case 15-50468-grs7: "Dannie Ray Pendygraft's bankruptcy, initiated in 2015-03-16 and concluded by 2015-06-14 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dannie Ray Pendygraft — Kentucky, 15-50468


ᐅ Dominick F Penman, Kentucky

Address: 415 Forehand Ct Lexington, KY 40517-2001

Concise Description of Bankruptcy Case 14-50531-grs7: "Lexington, KY resident Dominick F Penman's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Dominick F Penman — Kentucky, 14-50531


ᐅ Justin W Penman, Kentucky

Address: 3301 Pueblo Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 11-51071-jms7: "In Lexington, KY, Justin W Penman filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2011."
Justin W Penman — Kentucky, 11-51071


ᐅ Stacey Penman, Kentucky

Address: 206 Simba Way Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51901-tnw: "The case of Stacey Penman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Penman — Kentucky, 10-51901


ᐅ William Penman, Kentucky

Address: 1750 McCullough Dr Apt 33 Lexington, KY 40511

Bankruptcy Case 10-52309-tnw Summary: "The case of William Penman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Penman — Kentucky, 10-52309


ᐅ Shonda Jean Pennington, Kentucky

Address: 4057 Mooncoin Way Apt 15302 Lexington, KY 40515-6162

Bankruptcy Case 15-50623-grs Summary: "Shonda Jean Pennington's Chapter 7 bankruptcy, filed in Lexington, KY in 03/31/2015, led to asset liquidation, with the case closing in June 2015."
Shonda Jean Pennington — Kentucky, 15-50623


ᐅ Randy L Pennington, Kentucky

Address: 4057 Mooncoin Way Apt 15302 Lexington, KY 40515-6162

Snapshot of U.S. Bankruptcy Proceeding Case 15-50623-grs: "Lexington, KY resident Randy L Pennington's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Randy L Pennington — Kentucky, 15-50623


ᐅ Sheila Michele Penrod, Kentucky

Address: 3351 Cove Lake Dr Apt 21 Lexington, KY 40515-5689

Brief Overview of Bankruptcy Case 2014-50953-grs: "The bankruptcy filing by Sheila Michele Penrod, undertaken in Apr 17, 2014 in Lexington, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Sheila Michele Penrod — Kentucky, 2014-50953


ᐅ Ortiz Juan Ramon Perales, Kentucky

Address: 232 Elmwood Dr Lexington, KY 40505-1912

Bankruptcy Case 15-50382-tnw Summary: "The bankruptcy filing by Ortiz Juan Ramon Perales, undertaken in 03.02.2015 in Lexington, KY under Chapter 7, concluded with discharge in May 31, 2015 after liquidating assets."
Ortiz Juan Ramon Perales — Kentucky, 15-50382


ᐅ Freddy E Peralta, Kentucky

Address: 793 Laurel Hill Rd Lexington, KY 40504

Concise Description of Bankruptcy Case 11-52586-tnw7: "The bankruptcy filing by Freddy E Peralta, undertaken in 09/15/2011 in Lexington, KY under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
Freddy E Peralta — Kentucky, 11-52586


ᐅ Pamela Perdue, Kentucky

Address: 3300 Montavesta Rd Apt 3211 Lexington, KY 40502

Bankruptcy Case 10-52743-tnw Summary: "In Lexington, KY, Pamela Perdue filed for Chapter 7 bankruptcy in 08.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2010."
Pamela Perdue — Kentucky, 10-52743


ᐅ Angel Luis Perez, Kentucky

Address: 720 Pine St Apt B Lexington, KY 40508-2833

Snapshot of U.S. Bankruptcy Proceeding Case 16-50592-tnw: "The case of Angel Luis Perez in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Luis Perez — Kentucky, 16-50592


ᐅ Francisco Perez, Kentucky

Address: 612 Woodchuck Way Lexington, KY 40511

Concise Description of Bankruptcy Case 13-52111-jl7: "In Lexington, KY, Francisco Perez filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2013."
Francisco Perez — Kentucky, 13-52111-jl


ᐅ Denora Perez, Kentucky

Address: 3084 Maddie Ln Lexington, KY 40511-8951

Concise Description of Bankruptcy Case 15-03833-hb7: "In Lexington, KY, Denora Perez filed for Chapter 7 bankruptcy in July 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Denora Perez — Kentucky, 15-03833-hb


ᐅ Kathleen Mae Pergram, Kentucky

Address: 151 Shoreside Dr Apt 14206 Lexington, KY 40515-6444

Concise Description of Bankruptcy Case 16-51134-tnw7: "Kathleen Mae Pergram's bankruptcy, initiated in June 2016 and concluded by Sep 5, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Mae Pergram — Kentucky, 16-51134


ᐅ Elizabeth P Perkins, Kentucky

Address: 2513 Aristocracy Cir Lexington, KY 40509-8577

Concise Description of Bankruptcy Case 14-51375-grs7: "The bankruptcy record of Elizabeth P Perkins from Lexington, KY, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Elizabeth P Perkins — Kentucky, 14-51375


ᐅ Eric Perkins, Kentucky

Address: 361 Fox Harbour Dr Lexington, KY 40517-1621

Bankruptcy Case 16-50429-grs Summary: "Lexington, KY resident Eric Perkins's Mar 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2016."
Eric Perkins — Kentucky, 16-50429


ᐅ Judith A Perkins, Kentucky

Address: 750 Shaker Dr Apt 1011 Lexington, KY 40504-3723

Bankruptcy Case 15-50414-tnw Overview: "In a Chapter 7 bankruptcy case, Judith A Perkins from Lexington, KY, saw her proceedings start in March 9, 2015 and complete by June 2015, involving asset liquidation."
Judith A Perkins — Kentucky, 15-50414


ᐅ Franchelle R Perkins, Kentucky

Address: 3217 Tiburon Way Lexington, KY 40511-8673

Bankruptcy Case 2014-52371-tnw Summary: "Franchelle R Perkins's bankruptcy, initiated in 2014-10-21 and concluded by January 19, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franchelle R Perkins — Kentucky, 2014-52371


ᐅ Paul Perkins, Kentucky

Address: 165 Donabrook Ct Apt A3 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51631-tnw: "Lexington, KY resident Paul Perkins's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2013."
Paul Perkins — Kentucky, 13-51631


ᐅ Deionta L Perkins, Kentucky

Address: 3217 Tiburon Way Lexington, KY 40511-8673

Bankruptcy Case 2014-52371-tnw Overview: "Lexington, KY resident Deionta L Perkins's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2015."
Deionta L Perkins — Kentucky, 2014-52371


ᐅ Melissa M Perkins, Kentucky

Address: 624 Lisa Ct Lexington, KY 40505

Bankruptcy Case 12-50759-jms Overview: "Melissa M Perkins's bankruptcy, initiated in March 21, 2012 and concluded by 07.07.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa M Perkins — Kentucky, 12-50759


ᐅ Sr Randall Pero, Kentucky

Address: 2965 Mahala Ln Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-36537: "The case of Sr Randall Pero in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Randall Pero — Kentucky, 09-36537


ᐅ Justin Scott Perraut, Kentucky

Address: 1946 Cobyville Ct Lexington, KY 40511-1306

Snapshot of U.S. Bankruptcy Proceeding Case 14-52686-grs: "The case of Justin Scott Perraut in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Scott Perraut — Kentucky, 14-52686


ᐅ Robyn Perri, Kentucky

Address: 3189 Sweet Clover Ln Lexington, KY 40509-8579

Bankruptcy Case 08-52141-tnw Overview: "Filing for Chapter 13 bankruptcy in 2008-08-21, Robyn Perri from Lexington, KY, structured a repayment plan, achieving discharge in Dec 6, 2013."
Robyn Perri — Kentucky, 08-52141


ᐅ Amanda Rae Perry, Kentucky

Address: 151 Tartan Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 13-50397-tnw7: "The bankruptcy record of Amanda Rae Perry from Lexington, KY, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Amanda Rae Perry — Kentucky, 13-50397


ᐅ Jeffrey Perry, Kentucky

Address: 2300 Lilac Park Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-51739-jl: "The case of Jeffrey Perry in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Perry — Kentucky, 10-51739-jl


ᐅ Wilson Glenn Perry, Kentucky

Address: 220 Aberdeen Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-52328-tnw: "Wilson Glenn Perry's bankruptcy, initiated in 08/17/2011 and concluded by December 3, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Glenn Perry — Kentucky, 11-52328


ᐅ Sr James O Perry, Kentucky

Address: 664 Graviss Ct Lexington, KY 40503

Bankruptcy Case 12-52888-grs Overview: "In a Chapter 7 bankruptcy case, Sr James O Perry from Lexington, KY, saw their proceedings start in 2012-11-13 and complete by 2013-02-17, involving asset liquidation."
Sr James O Perry — Kentucky, 12-52888


ᐅ Stanley J Perry, Kentucky

Address: 1234 Man O War Pl Apt 19 Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-51479-tnw: "The case of Stanley J Perry in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley J Perry — Kentucky, 12-51479


ᐅ James Todd Perry, Kentucky

Address: 115 Greenbriar Rd Lexington, KY 40503-2631

Bankruptcy Case 14-50667-jl Overview: "The case of James Todd Perry in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Todd Perry — Kentucky, 14-50667-jl


ᐅ Michael Persaud, Kentucky

Address: 3150 High Ridge Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-53094-tnw7: "Michael Persaud's bankruptcy, initiated in November 2011 and concluded by 2012-02-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Persaud — Kentucky, 11-53094


ᐅ Kimberly J Persley, Kentucky

Address: 1825 Liberty Rd Apt 113 Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50836-grs: "The case of Kimberly J Persley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly J Persley — Kentucky, 13-50836


ᐅ Brian E Peterman, Kentucky

Address: 3257 Carriage Ln Lexington, KY 40517-3802

Bankruptcy Case 15-50219-grs Summary: "Lexington, KY resident Brian E Peterman's February 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
Brian E Peterman — Kentucky, 15-50219


ᐅ Jo Peters, Kentucky

Address: 3141 Cottontail Ln Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-52354-jms: "In Lexington, KY, Jo Peters filed for Chapter 7 bankruptcy in 2010-07-22. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2010."
Jo Peters — Kentucky, 10-52354


ᐅ Iii Clell Peters, Kentucky

Address: 431 Woodview Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-52973-grs: "In a Chapter 7 bankruptcy case, Iii Clell Peters from Lexington, KY, saw their proceedings start in Dec 12, 2013 and complete by 2014-03-18, involving asset liquidation."
Iii Clell Peters — Kentucky, 13-52973


ᐅ Shannon Petit, Kentucky

Address: 224 Pindell Ct Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-50982-jms: "Shannon Petit's Chapter 7 bankruptcy, filed in Lexington, KY in 03.25.2010, led to asset liquidation, with the case closing in 07.11.2010."
Shannon Petit — Kentucky, 10-50982


ᐅ Anthony Petrenko, Kentucky

Address: 3600 Brookewind Way Apt 5205 Lexington, KY 40515-6437

Brief Overview of Bankruptcy Case 15-51091-grs: "The case of Anthony Petrenko in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Petrenko — Kentucky, 15-51091


ᐅ Josefine Eva Petrie, Kentucky

Address: 3277 Orchard Grass Rd Lexington, KY 40509-8639

Brief Overview of Bankruptcy Case 16-51099-tnw: "The bankruptcy filing by Josefine Eva Petrie, undertaken in May 31, 2016 in Lexington, KY under Chapter 7, concluded with discharge in August 29, 2016 after liquidating assets."
Josefine Eva Petrie — Kentucky, 16-51099


ᐅ Phillip Paul Petrie, Kentucky

Address: 3277 Orchard Grass Rd Lexington, KY 40509-8639

Concise Description of Bankruptcy Case 16-51099-tnw7: "In Lexington, KY, Phillip Paul Petrie filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016."
Phillip Paul Petrie — Kentucky, 16-51099


ᐅ Phyllis Pettus, Kentucky

Address: 2554 Danielle Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 10-51025-jms7: "In a Chapter 7 bankruptcy case, Phyllis Pettus from Lexington, KY, saw her proceedings start in March 29, 2010 and complete by 07.15.2010, involving asset liquidation."
Phyllis Pettus — Kentucky, 10-51025


ᐅ Robert Kent Pfalzer, Kentucky

Address: 219 Aberdeen Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50075-tnw: "Lexington, KY resident Robert Kent Pfalzer's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2011."
Robert Kent Pfalzer — Kentucky, 11-50075


ᐅ Connie Pham, Kentucky

Address: 3609 Green Park Ct Lexington, KY 40509-1840

Concise Description of Bankruptcy Case 14-50112-grs7: "The bankruptcy filing by Connie Pham, undertaken in 2014-01-21 in Lexington, KY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Connie Pham — Kentucky, 14-50112


ᐅ James Phelps, Kentucky

Address: 512 Hollyhill Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-51568-tnw: "The bankruptcy record of James Phelps from Lexington, KY, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
James Phelps — Kentucky, 10-51568


ᐅ Michael R Phelps, Kentucky

Address: 192 Sherman Ave Lexington, KY 40502-1554

Bankruptcy Case 15-50254-tnw Overview: "The bankruptcy filing by Michael R Phelps, undertaken in Feb 13, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-05-14 after liquidating assets."
Michael R Phelps — Kentucky, 15-50254


ᐅ Tommy Yvette Maria Phillip, Kentucky

Address: 584 HI Crest Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-50739-jms: "Tommy Yvette Maria Phillip's bankruptcy, initiated in 2012-03-19 and concluded by 2012-07-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Yvette Maria Phillip — Kentucky, 12-50739


ᐅ Amber Phillips, Kentucky

Address: 916 Winding Oak Trl Lexington, KY 40511

Bankruptcy Case 10-51404-tnw Summary: "The bankruptcy record of Amber Phillips from Lexington, KY, shows a Chapter 7 case filed in 2010-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Amber Phillips — Kentucky, 10-51404


ᐅ Lucy M Phillips, Kentucky

Address: 247 E Loudon Ave Lexington, KY 40505-3635

Brief Overview of Bankruptcy Case 2014-52150-grs: "Lexington, KY resident Lucy M Phillips's Sep 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Lucy M Phillips — Kentucky, 2014-52150


ᐅ Laurel L Phillips, Kentucky

Address: 1106 Dunbarton Ln Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 11-52039-jms: "Laurel L Phillips's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 19, 2011, led to asset liquidation, with the case closing in 2011-11-04."
Laurel L Phillips — Kentucky, 11-52039


ᐅ Marc A Phillips, Kentucky

Address: 657 N Broadway Apt 2 Lexington, KY 40508

Bankruptcy Case 11-50795-tnw Summary: "Lexington, KY resident Marc A Phillips's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04."
Marc A Phillips — Kentucky, 11-50795


ᐅ Robert N Phillips, Kentucky

Address: 885 Gerardi Rd Lexington, KY 40509-4435

Bankruptcy Case 16-50952-grs Summary: "The bankruptcy filing by Robert N Phillips, undertaken in 2016-05-12 in Lexington, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Robert N Phillips — Kentucky, 16-50952


ᐅ Webb Rebecca Phillips, Kentucky

Address: PO Box 910551 Lexington, KY 40591-0551

Bankruptcy Case 16-51553-grs Summary: "The bankruptcy filing by Webb Rebecca Phillips, undertaken in 2016-08-11 in Lexington, KY under Chapter 7, concluded with discharge in 2016-11-09 after liquidating assets."
Webb Rebecca Phillips — Kentucky, 16-51553


ᐅ Willis V Phillips, Kentucky

Address: 2312 Dogwood Trace Blvd Lexington, KY 40514

Concise Description of Bankruptcy Case 11-52136-jms7: "Willis V Phillips's Chapter 7 bankruptcy, filed in Lexington, KY in July 28, 2011, led to asset liquidation, with the case closing in Nov 13, 2011."
Willis V Phillips — Kentucky, 11-52136


ᐅ Mary S Phillips, Kentucky

Address: 3897 Pinecrest Way Lexington, KY 40514

Concise Description of Bankruptcy Case 13-51716-tnw7: "The bankruptcy filing by Mary S Phillips, undertaken in 2013-07-11 in Lexington, KY under Chapter 7, concluded with discharge in 2013-10-15 after liquidating assets."
Mary S Phillips — Kentucky, 13-51716


ᐅ Jr John Phillips, Kentucky

Address: 224 Taylor Dr Apt 3 Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-53540-jms: "The bankruptcy record of Jr John Phillips from Lexington, KY, shows a Chapter 7 case filed in 11.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2011."
Jr John Phillips — Kentucky, 10-53540


ᐅ Brian Walter Phillips, Kentucky

Address: 580 Lanarkshire Pl Lexington, KY 40509-2294

Bankruptcy Case 16-51435-tnw Overview: "Lexington, KY resident Brian Walter Phillips's Jul 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Brian Walter Phillips — Kentucky, 16-51435


ᐅ Sharon W Phillips, Kentucky

Address: 3676 Crosby Dr Lexington, KY 40517

Bankruptcy Case 11-53414-tnw Overview: "The bankruptcy filing by Sharon W Phillips, undertaken in 2011-12-14 in Lexington, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Sharon W Phillips — Kentucky, 11-53414


ᐅ Paula Ann Phillips, Kentucky

Address: 580 Lanarkshire Pl Lexington, KY 40509-2294

Brief Overview of Bankruptcy Case 16-51435-tnw: "Paula Ann Phillips's bankruptcy, initiated in 2016-07-22 and concluded by 2016-10-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Ann Phillips — Kentucky, 16-51435