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 Richard Lynn Philon, Kentucky

Address: 508 Asbury Ln Lexington, KY 40511

Bankruptcy Case 13-50749-grs Summary: "Lexington, KY resident Richard Lynn Philon's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Richard Lynn Philon — Kentucky, 13-50749


ᐅ Clarence Phipps, Kentucky

Address: 3424 Pueblo Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 09-54069-wsh: "The case of Clarence Phipps in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Phipps — Kentucky, 09-54069


ᐅ Tanya Lynn Phipps, Kentucky

Address: 1518 Versailles Rd Apt 214 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-51258-tnw: "In a Chapter 7 bankruptcy case, Tanya Lynn Phipps from Lexington, KY, saw her proceedings start in 05/09/2012 and complete by 2012-08-25, involving asset liquidation."
Tanya Lynn Phipps — Kentucky, 12-51258


ᐅ Jasmine C Phipps, Kentucky

Address: 3395 Spangler Dr Apt 49 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50785-jms7: "The case of Jasmine C Phipps in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine C Phipps — Kentucky, 11-50785


ᐅ Lisa Rae Piacente, Kentucky

Address: 848 Malabu Dr Apt 2 Lexington, KY 40502-3455

Brief Overview of Bankruptcy Case 16-50242-grs: "Lisa Rae Piacente's bankruptcy, initiated in 2016-02-16 and concluded by 2016-05-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Rae Piacente — Kentucky, 16-50242


ᐅ David Anthony Picarazzi, Kentucky

Address: 3900 Loblolly Way Lexington, KY 40514

Bankruptcy Case 12-51316-tnw Overview: "The bankruptcy filing by David Anthony Picarazzi, undertaken in 2012-05-15 in Lexington, KY under Chapter 7, concluded with discharge in Aug 31, 2012 after liquidating assets."
David Anthony Picarazzi — Kentucky, 12-51316


ᐅ Amber S Pickerill, Kentucky

Address: 3469 Featheridge Dr Lexington, KY 40515

Bankruptcy Case 13-51435-grs Summary: "In Lexington, KY, Amber S Pickerill filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-06."
Amber S Pickerill — Kentucky, 13-51435


ᐅ Martina Pickett, Kentucky

Address: 652 Hidden Point Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-52423-tnw7: "Martina Pickett's bankruptcy, initiated in July 2010 and concluded by Nov 12, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martina Pickett — Kentucky, 10-52423


ᐅ Mary Ann Pietrowski, Kentucky

Address: 3793 Ridge View Way Lexington, KY 40509

Concise Description of Bankruptcy Case 13-50238-tnw7: "The case of Mary Ann Pietrowski in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Pietrowski — Kentucky, 13-50238


ᐅ Christopher Brian Pike, Kentucky

Address: 365 Shoreside Dr Lexington, KY 40515-5698

Bankruptcy Case 14-51398-jl Overview: "The bankruptcy filing by Christopher Brian Pike, undertaken in 05/30/2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Christopher Brian Pike — Kentucky, 14-51398-jl


ᐅ Calvin L Pilcher, Kentucky

Address: 2805 Ashby Glen Pl Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-50711-tnw: "The case of Calvin L Pilcher in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin L Pilcher — Kentucky, 12-50711


ᐅ Gloria Pineda, Kentucky

Address: 723 Terrace View Dr Lexington, KY 40504

Bankruptcy Case 09-53467-jl Summary: "The bankruptcy record of Gloria Pineda from Lexington, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Gloria Pineda — Kentucky, 09-53467-jl


ᐅ Ivana Elizabeth Pineda, Kentucky

Address: 515 W Main St Apt 212 Lexington, KY 40507-1695

Bankruptcy Case 15-02633-jwb Summary: "Ivana Elizabeth Pineda's Chapter 7 bankruptcy, filed in Lexington, KY in Apr 30, 2015, led to asset liquidation, with the case closing in July 29, 2015."
Ivana Elizabeth Pineda — Kentucky, 15-02633


ᐅ Mary D Pinkston, Kentucky

Address: 4696 Hartland Pkwy Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-50761-jms: "Mary D Pinkston's Chapter 7 bankruptcy, filed in Lexington, KY in 03.21.2012, led to asset liquidation, with the case closing in 2012-07-07."
Mary D Pinkston — Kentucky, 12-50761


ᐅ Teresa Elaine Pinkston, Kentucky

Address: 1495 Van Buren Dr Lexington, KY 40511

Bankruptcy Case 12-51739-jms Overview: "Teresa Elaine Pinkston's Chapter 7 bankruptcy, filed in Lexington, KY in June 29, 2012, led to asset liquidation, with the case closing in 10.15.2012."
Teresa Elaine Pinkston — Kentucky, 12-51739


ᐅ Joshua Clay Piper, Kentucky

Address: 1291 Merman Dr Lexington, KY 40517

Bankruptcy Case 11-50108-tnw Overview: "Joshua Clay Piper's bankruptcy, initiated in 01.17.2011 and concluded by May 5, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Clay Piper — Kentucky, 11-50108


ᐅ Joy Elaine Pitman, Kentucky

Address: 156 Bittersweet Way Lexington, KY 40515-5116

Snapshot of U.S. Bankruptcy Proceeding Case 15-51611-grs: "Lexington, KY resident Joy Elaine Pitman's 2015-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2015."
Joy Elaine Pitman — Kentucky, 15-51611


ᐅ Randy Thomas Pitman, Kentucky

Address: 156 Bittersweet Way Lexington, KY 40515-5116

Concise Description of Bankruptcy Case 15-51611-grs7: "In a Chapter 7 bankruptcy case, Randy Thomas Pitman from Lexington, KY, saw their proceedings start in 2015-08-18 and complete by 11.16.2015, involving asset liquidation."
Randy Thomas Pitman — Kentucky, 15-51611


ᐅ Dashanda Inez Player, Kentucky

Address: 745 Breathitt Ave Lexington, KY 40508-1004

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50955-grs: "Lexington, KY resident Dashanda Inez Player's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Dashanda Inez Player — Kentucky, 2014-50955


ᐅ Krissia V Pleitez, Kentucky

Address: 1616 Meadowthorpe Ave Lexington, KY 40511-2160

Concise Description of Bankruptcy Case 16-50909-grs7: "Krissia V Pleitez's bankruptcy, initiated in 2016-05-04 and concluded by August 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krissia V Pleitez — Kentucky, 16-50909


ᐅ Steve D Plowman, Kentucky

Address: 1137 Armstrong Mill Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-52140-tnw: "The bankruptcy record of Steve D Plowman from Lexington, KY, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2011."
Steve D Plowman — Kentucky, 11-52140


ᐅ Karen L Plunkett, Kentucky

Address: 1776 Augusta Ct Apt 7 Lexington, KY 40505-2870

Concise Description of Bankruptcy Case 14-51262-grs7: "The bankruptcy filing by Karen L Plunkett, undertaken in 05/20/2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Karen L Plunkett — Kentucky, 14-51262


ᐅ Karen L Plunkett, Kentucky

Address: 1776 Augusta Ct Apt 7 Lexington, KY 40505-2870

Bankruptcy Case 2014-51262-grs Summary: "Lexington, KY resident Karen L Plunkett's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2014."
Karen L Plunkett — Kentucky, 2014-51262


ᐅ Albert F Plymale, Kentucky

Address: 2030 Edgewater Ct Lexington, KY 40502

Bankruptcy Case 11-50071-jms Overview: "The bankruptcy record of Albert F Plymale from Lexington, KY, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2011."
Albert F Plymale — Kentucky, 11-50071


ᐅ Ernesto N Po, Kentucky

Address: 3500 Beaver Place Rd Apt 162 Lexington, KY 40503-6308

Bankruptcy Case 14-51074-tnw Summary: "In Lexington, KY, Ernesto N Po filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Ernesto N Po — Kentucky, 14-51074


ᐅ Ernesto N Po, Kentucky

Address: 3500 Beaver Place Rd Apt 162 Lexington, KY 40503-6308

Bankruptcy Case 2014-51074-tnw Overview: "Ernesto N Po's bankruptcy, initiated in April 29, 2014 and concluded by 2014-07-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto N Po — Kentucky, 2014-51074


ᐅ Johnny D Poe, Kentucky

Address: 1673 Liberty Rd Lexington, KY 40505-4038

Snapshot of U.S. Bankruptcy Proceeding Case 09-53864-grs: "12/03/2009 marked the beginning of Johnny D Poe's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 2014-12-22."
Johnny D Poe — Kentucky, 09-53864


ᐅ Tania L Pohle, Kentucky

Address: 1440 Corona Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-51710-tnw: "In Lexington, KY, Tania L Pohle filed for Chapter 7 bankruptcy in 06.17.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Tania L Pohle — Kentucky, 11-51710


ᐅ Dianne J Poindexter, Kentucky

Address: 509 Balmoral Ct Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-51285-tnw: "The bankruptcy record of Dianne J Poindexter from Lexington, KY, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2012."
Dianne J Poindexter — Kentucky, 12-51285


ᐅ Mary F Polites, Kentucky

Address: 177 Walton Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 12-51122-tnw7: "The bankruptcy record of Mary F Polites from Lexington, KY, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Mary F Polites — Kentucky, 12-51122


ᐅ Kevin Richard Polley, Kentucky

Address: 3361 Holwyn Rd Apt 9 Lexington, KY 40503-3531

Brief Overview of Bankruptcy Case 14-52580-grs: "In a Chapter 7 bankruptcy case, Kevin Richard Polley from Lexington, KY, saw their proceedings start in 11/14/2014 and complete by 02.12.2015, involving asset liquidation."
Kevin Richard Polley — Kentucky, 14-52580


ᐅ Bernard Polzin, Kentucky

Address: 3040 Brookmonte Ln Lexington, KY 40515

Bankruptcy Case 10-53957-jms Overview: "Lexington, KY resident Bernard Polzin's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2011."
Bernard Polzin — Kentucky, 10-53957


ᐅ Jacqueline M Ponce, Kentucky

Address: 271 American Ave Lexington, KY 40503

Bankruptcy Case 13-52092-grs Summary: "In a Chapter 7 bankruptcy case, Jacqueline M Ponce from Lexington, KY, saw her proceedings start in August 26, 2013 and complete by 2013-11-30, involving asset liquidation."
Jacqueline M Ponce — Kentucky, 13-52092


ᐅ Juan Manuel Ponce, Kentucky

Address: 3448 Lansdowne Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52041-grs: "The case of Juan Manuel Ponce in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Manuel Ponce — Kentucky, 13-52041


ᐅ Sr William Thomas Poole, Kentucky

Address: PO Box 12721 Lexington, KY 40583

Brief Overview of Bankruptcy Case 11-51610-jms: "The bankruptcy filing by Sr William Thomas Poole, undertaken in 06/06/2011 in Lexington, KY under Chapter 7, concluded with discharge in September 22, 2011 after liquidating assets."
Sr William Thomas Poole — Kentucky, 11-51610


ᐅ Jamie Lee Anne Pope, Kentucky

Address: 334 Preston Ave Lexington, KY 40502

Bankruptcy Case 12-52843-grs Overview: "Jamie Lee Anne Pope's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-11-07, led to asset liquidation, with the case closing in 02/11/2013."
Jamie Lee Anne Pope — Kentucky, 12-52843


ᐅ Jeffrey W Pope, Kentucky

Address: 116 Leatherwood Ln Lexington, KY 40511-8830

Brief Overview of Bankruptcy Case 15-51601-grs: "Lexington, KY resident Jeffrey W Pope's 2015-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2015."
Jeffrey W Pope — Kentucky, 15-51601


ᐅ John M Poppas, Kentucky

Address: 440 Severn Way Lexington, KY 40503-2830

Bankruptcy Case 2014-52123-grs Overview: "The case of John M Poppas in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Poppas — Kentucky, 2014-52123


ᐅ Jr Robert W Porter, Kentucky

Address: 3612 Stolen Horse Trce Lexington, KY 40509

Bankruptcy Case 11-51237-jms Summary: "Jr Robert W Porter's bankruptcy, initiated in 2011-04-27 and concluded by 2011-08-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert W Porter — Kentucky, 11-51237


ᐅ David Ridenhour Porter, Kentucky

Address: 1809 Meeting St Apt 1201 Lexington, KY 40509-4582

Brief Overview of Bankruptcy Case 14-42915: "The bankruptcy record of David Ridenhour Porter from Lexington, KY, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
David Ridenhour Porter — Kentucky, 14-42915


ᐅ Sheila Verna Porter, Kentucky

Address: 175 N Locust Hill Dr Apt 2511 Lexington, KY 40509-1584

Brief Overview of Bankruptcy Case 16-50161-tnw: "In Lexington, KY, Sheila Verna Porter filed for Chapter 7 bankruptcy in Feb 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-04."
Sheila Verna Porter — Kentucky, 16-50161


ᐅ Martina Ashley Renee Portillo, Kentucky

Address: 260 E Reynolds Rd Apt 62 Lexington, KY 40517-1297

Bankruptcy Case 16-50746-grs Overview: "The case of Martina Ashley Renee Portillo in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martina Ashley Renee Portillo — Kentucky, 16-50746


ᐅ John Pospisil, Kentucky

Address: 2111 Lansill Rd Apt L111 Lexington, KY 40504

Concise Description of Bankruptcy Case 10-51659-jl7: "John Pospisil's Chapter 7 bankruptcy, filed in Lexington, KY in May 2010, led to asset liquidation, with the case closing in September 2010."
John Pospisil — Kentucky, 10-51659-jl


ᐅ Andrew S Post, Kentucky

Address: 3205 Baird Ct Apt B Lexington, KY 40515-5476

Concise Description of Bankruptcy Case 16-51560-grs7: "Andrew S Post's bankruptcy, initiated in 2016-08-11 and concluded by 2016-11-09 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew S Post — Kentucky, 16-51560


ᐅ Brian A Potters, Kentucky

Address: 1128 Sparks Rd Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-50639-tnw: "In a Chapter 7 bankruptcy case, Brian A Potters from Lexington, KY, saw their proceedings start in Mar 15, 2013 and complete by 2013-06-19, involving asset liquidation."
Brian A Potters — Kentucky, 13-50639


ᐅ Michael G Potts, Kentucky

Address: 906 Darley Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51203-grs: "Michael G Potts's bankruptcy, initiated in 2013-05-08 and concluded by 08.12.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Potts — Kentucky, 13-51203


ᐅ Anthony Duane Powell, Kentucky

Address: 1129 Mountain Laurel Way Lexington, KY 40511-8654

Bankruptcy Case 15-50784-grs Overview: "Lexington, KY resident Anthony Duane Powell's 04/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2015."
Anthony Duane Powell — Kentucky, 15-50784


ᐅ Heather B Powell, Kentucky

Address: 373 Darby Creek Rd Lexington, KY 40509-1208

Bankruptcy Case 2014-50966-grs Summary: "In a Chapter 7 bankruptcy case, Heather B Powell from Lexington, KY, saw her proceedings start in April 18, 2014 and complete by July 2014, involving asset liquidation."
Heather B Powell — Kentucky, 2014-50966


ᐅ Helen Powell, Kentucky

Address: 1923 Dunkirk Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-52806-tnw: "In Lexington, KY, Helen Powell filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Helen Powell — Kentucky, 10-52806


ᐅ Matthew J Powell, Kentucky

Address: 256 White Oak Trce Lexington, KY 40511

Bankruptcy Case 13-50414-grs Overview: "Matthew J Powell's bankruptcy, initiated in 2013-02-22 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."
Matthew J Powell — Kentucky, 13-50414


ᐅ Christopher Scott Powell, Kentucky

Address: 857 Aster Rd Lexington, KY 40504-3347

Snapshot of U.S. Bankruptcy Proceeding Case 14-50392-grs: "In a Chapter 7 bankruptcy case, Christopher Scott Powell from Lexington, KY, saw their proceedings start in 2014-02-24 and complete by 05/25/2014, involving asset liquidation."
Christopher Scott Powell — Kentucky, 14-50392


ᐅ Michael Angelo Powell, Kentucky

Address: 987 Bryan Ave Lexington, KY 40505-3541

Concise Description of Bankruptcy Case 15-50910-grs7: "Michael Angelo Powell's Chapter 7 bankruptcy, filed in Lexington, KY in May 4, 2015, led to asset liquidation, with the case closing in 08/14/2015."
Michael Angelo Powell — Kentucky, 15-50910


ᐅ Jack Lee Powers, Kentucky

Address: 3560 Sundart Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-51908-grs7: "Jack Lee Powers's bankruptcy, initiated in July 23, 2012 and concluded by 2012-11-08 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Lee Powers — Kentucky, 12-51908


ᐅ Dennis Powers, Kentucky

Address: 3340 Otter Creek Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 09-52918-wsh7: "In a Chapter 7 bankruptcy case, Dennis Powers from Lexington, KY, saw their proceedings start in September 2009 and complete by January 14, 2010, involving asset liquidation."
Dennis Powers — Kentucky, 09-52918


ᐅ Mark Leonard Powley, Kentucky

Address: 2973 Winter Gdn Apt 4 Lexington, KY 40517

Bankruptcy Case 12-51317-jl Overview: "Mark Leonard Powley's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-05-15, led to asset liquidation, with the case closing in August 2012."
Mark Leonard Powley — Kentucky, 12-51317-jl


ᐅ Michael Lee Poynter, Kentucky

Address: 2121 Nicholasville Rd Apt 507 Lexington, KY 40503

Bankruptcy Case 13-50259-jl Overview: "The bankruptcy filing by Michael Lee Poynter, undertaken in February 4, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 05.11.2013 after liquidating assets."
Michael Lee Poynter — Kentucky, 13-50259-jl


ᐅ Isaias Prado, Kentucky

Address: 2553 Larkin Rd Apt 5 Lexington, KY 40503-3203

Concise Description of Bankruptcy Case 15-51077-grs7: "In a Chapter 7 bankruptcy case, Isaias Prado from Lexington, KY, saw his proceedings start in May 2015 and complete by 2015-08-26, involving asset liquidation."
Isaias Prado — Kentucky, 15-51077


ᐅ Adele Prager, Kentucky

Address: 1349 Centre Pkwy Apt 1103 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50165-jms: "In a Chapter 7 bankruptcy case, Adele Prager from Lexington, KY, saw her proceedings start in January 2010 and complete by April 27, 2010, involving asset liquidation."
Adele Prager — Kentucky, 10-50165


ᐅ Robert Brandon Prater, Kentucky

Address: 2550 Knightsbridge Ln Lexington, KY 40509-4172

Brief Overview of Bankruptcy Case 16-51442-grs: "Robert Brandon Prater's Chapter 7 bankruptcy, filed in Lexington, KY in 07.23.2016, led to asset liquidation, with the case closing in 2016-10-21."
Robert Brandon Prater — Kentucky, 16-51442


ᐅ Tara Prater, Kentucky

Address: 2550 Knightsbridge Ln Lexington, KY 40509-4172

Concise Description of Bankruptcy Case 16-51442-grs7: "Tara Prater's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-07-23, led to asset liquidation, with the case closing in 10.21.2016."
Tara Prater — Kentucky, 16-51442


ᐅ Denver Lee Pratt, Kentucky

Address: 612 Hunters Green Ct Lexington, KY 40509-2907

Snapshot of U.S. Bankruptcy Proceeding Case 15-51514-grs: "Denver Lee Pratt's bankruptcy, initiated in 2015-07-31 and concluded by October 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denver Lee Pratt — Kentucky, 15-51514


ᐅ Janice H Pratt, Kentucky

Address: 612 Hunters Green Ct Lexington, KY 40509-2907

Brief Overview of Bankruptcy Case 15-51514-grs: "Janice H Pratt's bankruptcy, initiated in 2015-07-31 and concluded by October 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice H Pratt — Kentucky, 15-51514


ᐅ Nicole Prebeck, Kentucky

Address: PO Box 54977 Lexington, KY 40555-4977

Bankruptcy Case 14-50041-grs Summary: "The bankruptcy filing by Nicole Prebeck, undertaken in 2014-01-10 in Lexington, KY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Nicole Prebeck — Kentucky, 14-50041


ᐅ Peggy Prentice, Kentucky

Address: 396 Fox Harbour Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52391-jl: "In a Chapter 7 bankruptcy case, Peggy Prentice from Lexington, KY, saw her proceedings start in 2013-10-02 and complete by January 2014, involving asset liquidation."
Peggy Prentice — Kentucky, 13-52391-jl


ᐅ Debra Kay Presley, Kentucky

Address: 2184 Lansill Rd Lexington, KY 40504-3010

Bankruptcy Case 16-50733-grs Overview: "Lexington, KY resident Debra Kay Presley's Apr 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Debra Kay Presley — Kentucky, 16-50733


ᐅ Catherine Ann Pressley, Kentucky

Address: 305 Lindenhurst Dr Apt 5102 Lexington, KY 40509

Concise Description of Bankruptcy Case 11-51486-tnw7: "Catherine Ann Pressley's Chapter 7 bankruptcy, filed in Lexington, KY in May 23, 2011, led to asset liquidation, with the case closing in 08/25/2011."
Catherine Ann Pressley — Kentucky, 11-51486


ᐅ David W Presson, Kentucky

Address: 2020 Armstrong Mill Rd Apt 701 Lexington, KY 40515

Bankruptcy Case 13-52284-tnw Overview: "The bankruptcy filing by David W Presson, undertaken in September 22, 2013 in Lexington, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
David W Presson — Kentucky, 13-52284


ᐅ Heron H Presson, Kentucky

Address: 5116 Newtown Pike Lexington, KY 40511-8425

Snapshot of U.S. Bankruptcy Proceeding Case 15-52332-grs: "The bankruptcy filing by Heron H Presson, undertaken in November 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Heron H Presson — Kentucky, 15-52332


ᐅ Matthew Edward Presson, Kentucky

Address: 2401 Topeka Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-53450-jl: "Matthew Edward Presson's bankruptcy, initiated in 2011-12-16 and concluded by Apr 2, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Edward Presson — Kentucky, 11-53450-jl


ᐅ Iii John W Preston, Kentucky

Address: 3051 Kirklevington Dr Apt 30 Lexington, KY 40517

Bankruptcy Case 11-50103-tnw Overview: "Iii John W Preston's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-01-16, led to asset liquidation, with the case closing in 2011-05-04."
Iii John W Preston — Kentucky, 11-50103


ᐅ Phillip Todd Preston, Kentucky

Address: 2108 Landon Court Lexington, KY 40514

Bankruptcy Case 2014-52301-grs Summary: "Phillip Todd Preston's bankruptcy, initiated in 10.10.2014 and concluded by January 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Todd Preston — Kentucky, 2014-52301


ᐅ Jr Curtis Lee Preston, Kentucky

Address: 269 Mcconnells Trce Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-51900-grs: "In Lexington, KY, Jr Curtis Lee Preston filed for Chapter 7 bankruptcy in Aug 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2013."
Jr Curtis Lee Preston — Kentucky, 13-51900


ᐅ Sidney A Preston, Kentucky

Address: 447 Dabney Dr Lexington, KY 40509

Bankruptcy Case 12-50052-tnw Summary: "In Lexington, KY, Sidney A Preston filed for Chapter 7 bankruptcy in January 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Sidney A Preston — Kentucky, 12-50052


ᐅ Melanie Denise Preston, Kentucky

Address: 2712 Southview Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-51019-jms: "The bankruptcy record of Melanie Denise Preston from Lexington, KY, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2011."
Melanie Denise Preston — Kentucky, 11-51019


ᐅ Donna M Preszler, Kentucky

Address: PO Box 14525 Lexington, KY 40512-4525

Bankruptcy Case 15-50521-can7 Overview: "Donna M Preszler's Chapter 7 bankruptcy, filed in Lexington, KY in November 2015, led to asset liquidation, with the case closing in 2016-02-26."
Donna M Preszler — Kentucky, 15-50521


ᐅ Terrance W Preszler, Kentucky

Address: PO Box 14525 Lexington, KY 40512-4525

Snapshot of U.S. Bankruptcy Proceeding Case 15-50521-can7: "Terrance W Preszler's bankruptcy, initiated in 2015-11-28 and concluded by 2016-02-26 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance W Preszler — Kentucky, 15-50521


ᐅ Jamie M Prewitt, Kentucky

Address: 2212 Heath Land Pl Lexington, KY 40516

Bankruptcy Case 11-50299-jms Summary: "In Lexington, KY, Jamie M Prewitt filed for Chapter 7 bankruptcy in 02.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2011."
Jamie M Prewitt — Kentucky, 11-50299


ᐅ Phillip T Prewitt, Kentucky

Address: 462 Stonehaven Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51901-jms: "In a Chapter 7 bankruptcy case, Phillip T Prewitt from Lexington, KY, saw his proceedings start in 07.05.2011 and complete by 10/04/2011, involving asset liquidation."
Phillip T Prewitt — Kentucky, 11-51901


ᐅ Diana Price, Kentucky

Address: 1913 Sandersville Rd Lexington, KY 40511-1063

Brief Overview of Bankruptcy Case 15-51334-tnw: "Lexington, KY resident Diana Price's 07.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2015."
Diana Price — Kentucky, 15-51334


ᐅ Johnny Price, Kentucky

Address: 1913 Sandersville Rd Lexington, KY 40511-1063

Concise Description of Bankruptcy Case 15-51334-tnw7: "Johnny Price's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 6, 2015, led to asset liquidation, with the case closing in 10.04.2015."
Johnny Price — Kentucky, 15-51334


ᐅ Jr Edward Moore Prichard, Kentucky

Address: 137 Blue Heron Pl Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-10309-grs: "Lexington, KY resident Jr Edward Moore Prichard's 2013-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2013."
Jr Edward Moore Prichard — Kentucky, 13-10309


ᐅ James Prince, Kentucky

Address: 4320 Southmoor Park Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-50950-jms: "James Prince's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-03-23, led to asset liquidation, with the case closing in July 2010."
James Prince — Kentucky, 10-50950


ᐅ Shirley Mae Pringle, Kentucky

Address: 219 N Broadway Apt 2 Lexington, KY 40507

Bankruptcy Case 13-52368-tnw Summary: "The bankruptcy filing by Shirley Mae Pringle, undertaken in 09.30.2013 in Lexington, KY under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Shirley Mae Pringle — Kentucky, 13-52368


ᐅ Timothy Priode, Kentucky

Address: 1918 Deauville Dr Lexington, KY 40504

Bankruptcy Case 10-50496-jl Summary: "Timothy Priode's Chapter 7 bankruptcy, filed in Lexington, KY in 02.19.2010, led to asset liquidation, with the case closing in 05.26.2010."
Timothy Priode — Kentucky, 10-50496-jl


ᐅ Corey Pritchard, Kentucky

Address: 421 Emerson Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-52331-tnw: "The bankruptcy record of Corey Pritchard from Lexington, KY, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2013."
Corey Pritchard — Kentucky, 13-52331


ᐅ Paula Lee Pritchard, Kentucky

Address: 1265 Hot Springs Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51121-grs: "Paula Lee Pritchard's Chapter 7 bankruptcy, filed in Lexington, KY in Apr 29, 2013, led to asset liquidation, with the case closing in 08.03.2013."
Paula Lee Pritchard — Kentucky, 13-51121


ᐅ Jennifer Marie Pritchett, Kentucky

Address: 3312 Keithshire Way Apt 87 Lexington, KY 40503

Concise Description of Bankruptcy Case 11-51806-tnw7: "Lexington, KY resident Jennifer Marie Pritchett's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2011."
Jennifer Marie Pritchett — Kentucky, 11-51806


ᐅ Pamela Sue Pritchett, Kentucky

Address: 2050 Garden Springs Dr Apt 506 Lexington, KY 40504-3422

Snapshot of U.S. Bankruptcy Proceeding Case 08-51629-jl: "June 2008 marked the beginning of Pamela Sue Pritchett's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 07.05.2013."
Pamela Sue Pritchett — Kentucky, 08-51629-jl


ᐅ Timothy Clay Pritchett, Kentucky

Address: 640 Longview Dr Lexington, KY 40503

Bankruptcy Case 13-31212-hcm Summary: "Lexington, KY resident Timothy Clay Pritchett's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Timothy Clay Pritchett — Kentucky, 13-31212


ᐅ John Corey Proffitt, Kentucky

Address: 2899 Rio Dosa Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-52677-grs: "Lexington, KY resident John Corey Proffitt's Nov 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2014."
John Corey Proffitt — Kentucky, 13-52677


ᐅ Randall Ray Proffitt, Kentucky

Address: 1319 Beulah Park Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-53356-jl: "Randall Ray Proffitt's Chapter 7 bankruptcy, filed in Lexington, KY in December 7, 2011, led to asset liquidation, with the case closing in Mar 24, 2012."
Randall Ray Proffitt — Kentucky, 11-53356-jl


ᐅ Gregory Profitt, Kentucky

Address: 2008 Santa Anita Dr Lexington, KY 40516

Bankruptcy Case 09-53322-wsh Summary: "Gregory Profitt's Chapter 7 bankruptcy, filed in Lexington, KY in Oct 19, 2009, led to asset liquidation, with the case closing in 2010-01-27."
Gregory Profitt — Kentucky, 09-53322


ᐅ Mindy F Profitt, Kentucky

Address: 3526 Creekwood Dr Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-51537-jms: "In a Chapter 7 bankruptcy case, Mindy F Profitt from Lexington, KY, saw her proceedings start in June 2012 and complete by Sep 24, 2012, involving asset liquidation."
Mindy F Profitt — Kentucky, 12-51537


ᐅ Jr Charles Ernest Prothro, Kentucky

Address: 704 Mill Ridge Rd Lexington, KY 40514

Bankruptcy Case 11-50842-tnw Summary: "The case of Jr Charles Ernest Prothro in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Ernest Prothro — Kentucky, 11-50842


ᐅ Juanita J Puckett, Kentucky

Address: 817 Revere Run Dr Lexington, KY 40509-4450

Bankruptcy Case 15-51993-grs Overview: "In Lexington, KY, Juanita J Puckett filed for Chapter 7 bankruptcy in October 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2016."
Juanita J Puckett — Kentucky, 15-51993


ᐅ Wanda Puckett, Kentucky

Address: 1987 Spring Station Dr Lexington, KY 40505

Bankruptcy Case 10-51493-jl Summary: "Lexington, KY resident Wanda Puckett's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Wanda Puckett — Kentucky, 10-51493-jl


ᐅ Marjorie H Puckett, Kentucky

Address: PO Box 54546 Lexington, KY 40555

Bankruptcy Case 11-50129-tnw Overview: "In a Chapter 7 bankruptcy case, Marjorie H Puckett from Lexington, KY, saw her proceedings start in 01/19/2011 and complete by 2011-05-07, involving asset liquidation."
Marjorie H Puckett — Kentucky, 11-50129


ᐅ Iii Larry Puckett, Kentucky

Address: 492 Larkwood Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 10-50683-jms7: "Iii Larry Puckett's Chapter 7 bankruptcy, filed in Lexington, KY in 03/03/2010, led to asset liquidation, with the case closing in 2010-06-19."
Iii Larry Puckett — Kentucky, 10-50683


ᐅ Angela M Pugh, Kentucky

Address: 3944 Kenesaw Dr Lexington, KY 40515-1126

Bankruptcy Case 16-50618-grs Summary: "The bankruptcy record of Angela M Pugh from Lexington, KY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Angela M Pugh — Kentucky, 16-50618