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 Christopher E Pugh, Kentucky

Address: 3944 Kenesaw Dr Lexington, KY 40515-1126

Bankruptcy Case 16-50618-grs Summary: "Lexington, KY resident Christopher E Pugh's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Christopher E Pugh — Kentucky, 16-50618


ᐅ Scott Pugh, Kentucky

Address: 1413 Copper Run Blvd Lexington, KY 40514

Bankruptcy Case 10-52987-jms Overview: "The case of Scott Pugh in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Pugh — Kentucky, 10-52987


ᐅ Brian R Pulley, Kentucky

Address: 145 Goodrich Ave Lexington, KY 40503

Concise Description of Bankruptcy Case 12-53246-tnw7: "The bankruptcy filing by Brian R Pulley, undertaken in 2012-12-28 in Lexington, KY under Chapter 7, concluded with discharge in April 3, 2013 after liquidating assets."
Brian R Pulley — Kentucky, 12-53246


ᐅ Kristin Pulley, Kentucky

Address: 512 Fairfield Dr Lexington, KY 40503

Bankruptcy Case 09-53098-jms Overview: "In a Chapter 7 bankruptcy case, Kristin Pulley from Lexington, KY, saw her proceedings start in 09/25/2009 and complete by January 8, 2010, involving asset liquidation."
Kristin Pulley — Kentucky, 09-53098


ᐅ Dale Purcell, Kentucky

Address: 2136 Sage Rd Lexington, KY 40504

Bankruptcy Case 09-53250-wsh Summary: "Dale Purcell's Chapter 7 bankruptcy, filed in Lexington, KY in 10/09/2009, led to asset liquidation, with the case closing in 01.29.2010."
Dale Purcell — Kentucky, 09-53250


ᐅ Michelle D Purnell, Kentucky

Address: 364 Lima Dr Apt 44 Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50136-grs7: "Michelle D Purnell's Chapter 7 bankruptcy, filed in Lexington, KY in January 2013, led to asset liquidation, with the case closing in 04.28.2013."
Michelle D Purnell — Kentucky, 13-50136


ᐅ Michelle Qualls, Kentucky

Address: 3649 Gladman Way Lexington, KY 40503

Bankruptcy Case 09-53306-wsh Overview: "The bankruptcy filing by Michelle Qualls, undertaken in October 2009 in Lexington, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Michelle Qualls — Kentucky, 09-53306


ᐅ Theresa Qually, Kentucky

Address: 3244 Sweet Clover Ln Lexington, KY 40509-8580

Concise Description of Bankruptcy Case 2014-50845-tnw7: "The bankruptcy filing by Theresa Qually, undertaken in 04/04/2014 in Lexington, KY under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Theresa Qually — Kentucky, 2014-50845


ᐅ Kenneth Alan Quarles, Kentucky

Address: 2740 Braden Way Lexington, KY 40509-8572

Brief Overview of Bankruptcy Case 2014-52133-grs: "In Lexington, KY, Kenneth Alan Quarles filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Kenneth Alan Quarles — Kentucky, 2014-52133


ᐅ Iii William James Quillen, Kentucky

Address: 838 W High St Apt 2 Lexington, KY 40508

Concise Description of Bankruptcy Case 12-50398-jms7: "Iii William James Quillen's Chapter 7 bankruptcy, filed in Lexington, KY in 02/15/2012, led to asset liquidation, with the case closing in 2012-06-02."
Iii William James Quillen — Kentucky, 12-50398


ᐅ Benjamin R Quire, Kentucky

Address: 3550 Pimlico Pkwy Apt 250 Lexington, KY 40517-3734

Bankruptcy Case 15-51080-grs Overview: "The bankruptcy filing by Benjamin R Quire, undertaken in May 28, 2015 in Lexington, KY under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Benjamin R Quire — Kentucky, 15-51080


ᐅ Radina I Radevska, Kentucky

Address: 736 Sorrento Ln Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51359-jms7: "In Lexington, KY, Radina I Radevska filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Radina I Radevska — Kentucky, 11-51359


ᐅ Richard Radu, Kentucky

Address: 3900 Crosby Dr Apt 2106 Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-50204-tnw: "In Lexington, KY, Richard Radu filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2010."
Richard Radu — Kentucky, 10-50204


ᐅ Sami A Rafidi, Kentucky

Address: 2200 Azalea Dr Lexington, KY 40504-3202

Bankruptcy Case 15-50011-grs Overview: "The bankruptcy record of Sami A Rafidi from Lexington, KY, shows a Chapter 7 case filed in 01/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2015."
Sami A Rafidi — Kentucky, 15-50011


ᐅ Susan B Ragland, Kentucky

Address: 3320 Wood Valley Ct Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52768-grs7: "The bankruptcy record of Susan B Ragland from Lexington, KY, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2014."
Susan B Ragland — Kentucky, 13-52768


ᐅ Brandon Howard Ragland, Kentucky

Address: 3621 Arbor Dr Lexington, KY 40517-3403

Bankruptcy Case 14-52520-grs Overview: "The bankruptcy filing by Brandon Howard Ragland, undertaken in Nov 6, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 02.04.2015 after liquidating assets."
Brandon Howard Ragland — Kentucky, 14-52520


ᐅ John Charles Raglin, Kentucky

Address: 3500 Beaver Place Rd Apt 174 Lexington, KY 40503-6309

Concise Description of Bankruptcy Case 16-51288-grs7: "The bankruptcy record of John Charles Raglin from Lexington, KY, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2016."
John Charles Raglin — Kentucky, 16-51288


ᐅ Kenneth B Raglin, Kentucky

Address: 402 Price Rd Apt A Lexington, KY 40508-1997

Bankruptcy Case 07-50779-jms Summary: "Kenneth B Raglin's Lexington, KY bankruptcy under Chapter 13 in 04.23.2007 led to a structured repayment plan, successfully discharged in September 2012."
Kenneth B Raglin — Kentucky, 07-50779


ᐅ Kurt A Raglin, Kentucky

Address: 3217 Mirror Lake Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50062-tnw: "The bankruptcy record of Kurt A Raglin from Lexington, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Kurt A Raglin — Kentucky, 11-50062


ᐅ Lavinia Raglin, Kentucky

Address: 1076 Hudson Ave Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-50886-tnw: "Lexington, KY resident Lavinia Raglin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2013."
Lavinia Raglin — Kentucky, 13-50886


ᐅ Lorna V Raglin, Kentucky

Address: 3500 Beaver Place Rd Apt 174 Lexington, KY 40503-6309

Bankruptcy Case 16-51288-grs Summary: "In Lexington, KY, Lorna V Raglin filed for Chapter 7 bankruptcy in June 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2016."
Lorna V Raglin — Kentucky, 16-51288


ᐅ Marian Elizabeth Raglin, Kentucky

Address: 761 N Upper St Lexington, KY 40508-1426

Bankruptcy Case 14-50697-tnw Summary: "Lexington, KY resident Marian Elizabeth Raglin's 03/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Marian Elizabeth Raglin — Kentucky, 14-50697


ᐅ Patricia Jean Raglin, Kentucky

Address: 2479 Thornberry Ct Lexington, KY 40509-1121

Concise Description of Bankruptcy Case 14-52521-grs7: "In Lexington, KY, Patricia Jean Raglin filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Patricia Jean Raglin — Kentucky, 14-52521


ᐅ Tarina M Raglin, Kentucky

Address: 3820 Sugar Creek Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-51538-tnw7: "In a Chapter 7 bankruptcy case, Tarina M Raglin from Lexington, KY, saw their proceedings start in 2012-06-08 and complete by September 24, 2012, involving asset liquidation."
Tarina M Raglin — Kentucky, 12-51538


ᐅ Mellvina Blar Raines, Kentucky

Address: 2929 Winter Gdn Apt 1 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50891-grs: "Mellvina Blar Raines's Chapter 7 bankruptcy, filed in Lexington, KY in 04/09/2013, led to asset liquidation, with the case closing in Jul 14, 2013."
Mellvina Blar Raines — Kentucky, 13-50891


ᐅ Brian K Raines, Kentucky

Address: 220 Saint Ann Dr Lexington, KY 40502

Bankruptcy Case 13-52792-grs Summary: "Brian K Raines's Chapter 7 bankruptcy, filed in Lexington, KY in 11/19/2013, led to asset liquidation, with the case closing in Feb 23, 2014."
Brian K Raines — Kentucky, 13-52792


ᐅ Elva Mae Raines, Kentucky

Address: 420 Redding Rd Apt 1305 Lexington, KY 40517-2517

Brief Overview of Bankruptcy Case 2014-51965-grs: "The case of Elva Mae Raines in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elva Mae Raines — Kentucky, 2014-51965


ᐅ Melissa Lee Rakes, Kentucky

Address: 3709 Wargrave Walk Lexington, KY 40509

Bankruptcy Case 12-53199-tnw Overview: "Lexington, KY resident Melissa Lee Rakes's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Melissa Lee Rakes — Kentucky, 12-53199


ᐅ Anil B Ram, Kentucky

Address: 3751 Appian Way Apt 122 Lexington, KY 40517-5907

Concise Description of Bankruptcy Case 2014-50785-grs7: "The case of Anil B Ram in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anil B Ram — Kentucky, 2014-50785


ᐅ Manal Ramadan, Kentucky

Address: 576 Newbury Way Lexington, KY 40514

Brief Overview of Bankruptcy Case 09-54118-wsh: "Manal Ramadan's bankruptcy, initiated in 2009-12-29 and concluded by 2010-04-04 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manal Ramadan — Kentucky, 09-54118


ᐅ James Nicolay Ramey, Kentucky

Address: 973 Meadow Ln Lexington, KY 40505

Bankruptcy Case 11-50344-jms Overview: "Lexington, KY resident James Nicolay Ramey's February 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-27."
James Nicolay Ramey — Kentucky, 11-50344


ᐅ Manila J Ramey, Kentucky

Address: 138 Burley Ave Lexington, KY 40503-1049

Bankruptcy Case 2014-52153-grs Overview: "The bankruptcy filing by Manila J Ramey, undertaken in Sep 22, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Manila J Ramey — Kentucky, 2014-52153


ᐅ Justine Ramireez, Kentucky

Address: 2517 MacKenzie Ln Apt 2 Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-52921-jms: "In Lexington, KY, Justine Ramireez filed for Chapter 7 bankruptcy in 10.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Justine Ramireez — Kentucky, 11-52921


ᐅ Melissa Kaye Rebolledo Ramirez, Kentucky

Address: 1190 Caywood Dr Lexington, KY 40504-1368

Snapshot of U.S. Bankruptcy Proceeding Case 14-50435-grs: "In a Chapter 7 bankruptcy case, Melissa Kaye Rebolledo Ramirez from Lexington, KY, saw her proceedings start in 2014-02-26 and complete by May 27, 2014, involving asset liquidation."
Melissa Kaye Rebolledo Ramirez — Kentucky, 14-50435


ᐅ Claudia L Ramos, Kentucky

Address: 3028 Adwalton Rd Lexington, KY 40509

Bankruptcy Case 13-52571-grs Overview: "Lexington, KY resident Claudia L Ramos's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014."
Claudia L Ramos — Kentucky, 13-52571


ᐅ Gabriella B Ramos, Kentucky

Address: 3200 Todds Rd Apt 1712 Lexington, KY 40509-8424

Bankruptcy Case 14-50485-jl Overview: "In a Chapter 7 bankruptcy case, Gabriella B Ramos from Lexington, KY, saw her proceedings start in 2014-03-04 and complete by June 2014, involving asset liquidation."
Gabriella B Ramos — Kentucky, 14-50485-jl


ᐅ Benjamin Ramsey, Kentucky

Address: 4535 Todds Rd Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52945-jms7: "The case of Benjamin Ramsey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Ramsey — Kentucky, 10-52945


ᐅ Beverly A Ramsey, Kentucky

Address: 2300 Independence Ct Lexington, KY 40509-4344

Bankruptcy Case 16-51500-grs Summary: "The bankruptcy filing by Beverly A Ramsey, undertaken in 08.01.2016 in Lexington, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Beverly A Ramsey — Kentucky, 16-51500


ᐅ Billy R Ramsey, Kentucky

Address: 2300 Independence Ct Lexington, KY 40509-4344

Bankruptcy Case 16-51500-grs Overview: "In a Chapter 7 bankruptcy case, Billy R Ramsey from Lexington, KY, saw their proceedings start in August 1, 2016 and complete by 2016-10-30, involving asset liquidation."
Billy R Ramsey — Kentucky, 16-51500


ᐅ Clay Ramsey, Kentucky

Address: 3213 Creek Path Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-52469-jms: "The case of Clay Ramsey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clay Ramsey — Kentucky, 10-52469


ᐅ Kristyn J Ramsey, Kentucky

Address: 421 Redding Rd Apt 68 Lexington, KY 40517

Bankruptcy Case 11-53095-tnw Summary: "In a Chapter 7 bankruptcy case, Kristyn J Ramsey from Lexington, KY, saw her proceedings start in November 8, 2011 and complete by February 2012, involving asset liquidation."
Kristyn J Ramsey — Kentucky, 11-53095


ᐅ Lajuana M Ramsey, Kentucky

Address: 3183A Yellowstone Pkwy Lexington, KY 40517-3978

Concise Description of Bankruptcy Case 15-50673-grs7: "In a Chapter 7 bankruptcy case, Lajuana M Ramsey from Lexington, KY, saw her proceedings start in 2015-04-07 and complete by July 2015, involving asset liquidation."
Lajuana M Ramsey — Kentucky, 15-50673


ᐅ Charles Randall, Kentucky

Address: 4633 Longbridge Ln Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52181-tnw: "Lexington, KY resident Charles Randall's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2010."
Charles Randall — Kentucky, 10-52181


ᐅ Nick Randall, Kentucky

Address: 1600 Alexandria Dr Apt 3 Lexington, KY 40504-2141

Bankruptcy Case 14-50066-grs Summary: "Nick Randall's Chapter 7 bankruptcy, filed in Lexington, KY in 01/14/2014, led to asset liquidation, with the case closing in Apr 14, 2014."
Nick Randall — Kentucky, 14-50066


ᐅ Frances M Ranft, Kentucky

Address: 251 Chippen Dale Cir Apt 1411 Lexington, KY 40517

Bankruptcy Case 12-51720-jms Overview: "Frances M Ranft's bankruptcy, initiated in 06.28.2012 and concluded by 2012-10-14 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances M Ranft — Kentucky, 12-51720


ᐅ Jr Ramon Horta Rangel, Kentucky

Address: 1800 Stockton Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51426-tnw: "Lexington, KY resident Jr Ramon Horta Rangel's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-10."
Jr Ramon Horta Rangel — Kentucky, 12-51426


ᐅ Tiffany L Rankin, Kentucky

Address: 3191 Aqueduct Dr # A Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51648-jms: "In Lexington, KY, Tiffany L Rankin filed for Chapter 7 bankruptcy in June 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-07."
Tiffany L Rankin — Kentucky, 12-51648


ᐅ Traci G Ransdell, Kentucky

Address: 3604 Hartland Parkside Ct Lexington, KY 40515

Bankruptcy Case 11-51589-jl Summary: "Traci G Ransdell's bankruptcy, initiated in 2011-06-01 and concluded by September 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci G Ransdell — Kentucky, 11-51589-jl


ᐅ Paul Rappa, Kentucky

Address: 1547 Summerhill Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-52620-tnw: "In a Chapter 7 bankruptcy case, Paul Rappa from Lexington, KY, saw their proceedings start in September 19, 2011 and complete by 2012-01-05, involving asset liquidation."
Paul Rappa — Kentucky, 11-52620


ᐅ Paul E Rappa, Kentucky

Address: 1547 Summerhill Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-53235-jl7: "Lexington, KY resident Paul E Rappa's 2012-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-03."
Paul E Rappa — Kentucky, 12-53235-jl


ᐅ Robert Ras, Kentucky

Address: 3458 Fraserdale Ct Lexington, KY 40503-4274

Bankruptcy Case 2014-50748-grs Overview: "In Lexington, KY, Robert Ras filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2014."
Robert Ras — Kentucky, 2014-50748


ᐅ Nathan A Ratcliff, Kentucky

Address: 446 Anniston Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51227-tnw: "The case of Nathan A Ratcliff in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan A Ratcliff — Kentucky, 13-51227


ᐅ Charles Ratliff, Kentucky

Address: 1057 Patricia Ln Lexington, KY 40511

Bankruptcy Case 10-50747-tnw Summary: "In Lexington, KY, Charles Ratliff filed for Chapter 7 bankruptcy in 03/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2010."
Charles Ratliff — Kentucky, 10-50747


ᐅ Lori Michelle Ratliff, Kentucky

Address: 307 Lafayette Pkwy Lexington, KY 40503-1215

Snapshot of U.S. Bankruptcy Proceeding Case 14-52460-grs: "In a Chapter 7 bankruptcy case, Lori Michelle Ratliff from Lexington, KY, saw her proceedings start in October 2014 and complete by Jan 28, 2015, involving asset liquidation."
Lori Michelle Ratliff — Kentucky, 14-52460


ᐅ Heather Rawlins, Kentucky

Address: 825 Willow Oak Cir Lexington, KY 40514

Bankruptcy Case 10-51753-jms Overview: "In Lexington, KY, Heather Rawlins filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Heather Rawlins — Kentucky, 10-51753


ᐅ Nila David Rawlins, Kentucky

Address: 3384 Featherston Dr Lexington, KY 40515

Bankruptcy Case 13-50274-tnw Summary: "Nila David Rawlins's bankruptcy, initiated in 02.06.2013 and concluded by 2013-05-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nila David Rawlins — Kentucky, 13-50274


ᐅ Victor Rawls, Kentucky

Address: 1801 Millbank Rd Lexington, KY 40511

Bankruptcy Case 10-51497-tnw Summary: "Victor Rawls's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-04-30, led to asset liquidation, with the case closing in Aug 16, 2010."
Victor Rawls — Kentucky, 10-51497


ᐅ Kenneth M Ray, Kentucky

Address: 704 Appletree Ln Lexington, KY 40505-4008

Concise Description of Bankruptcy Case 15-52065-grs7: "In a Chapter 7 bankruptcy case, Kenneth M Ray from Lexington, KY, saw their proceedings start in 2015-10-23 and complete by January 21, 2016, involving asset liquidation."
Kenneth M Ray — Kentucky, 15-52065


ᐅ Beverly L Ray, Kentucky

Address: 1511 Versailles Rd Apt 421 Lexington, KY 40504-2448

Brief Overview of Bankruptcy Case 09-52347-tnw: "The bankruptcy record for Beverly L Ray from Lexington, KY, under Chapter 13, filed in 07.27.2009, involved setting up a repayment plan, finalized by 08.15.2012."
Beverly L Ray — Kentucky, 09-52347


ᐅ Laura L Ray, Kentucky

Address: 3448 Promenade Dr Lexington, KY 40515-5896

Snapshot of U.S. Bankruptcy Proceeding Case 15-51367-grs: "Laura L Ray's bankruptcy, initiated in 2015-07-10 and concluded by 2015-10-08 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Ray — Kentucky, 15-51367


ᐅ Michael Wayne Ray, Kentucky

Address: 3848 Forest Green Dr Lexington, KY 40517

Bankruptcy Case 13-52653-grs Overview: "Michael Wayne Ray's bankruptcy, initiated in 10/31/2013 and concluded by 02/04/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wayne Ray — Kentucky, 13-52653


ᐅ Yamini Ray, Kentucky

Address: 1881 Rittenhouse Ct Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-53725-tnw: "In a Chapter 7 bankruptcy case, Yamini Ray from Lexington, KY, saw their proceedings start in 11.23.2010 and complete by Mar 11, 2011, involving asset liquidation."
Yamini Ray — Kentucky, 10-53725


ᐅ Kristen S Rayborn, Kentucky

Address: 620 Waxwing Way Lexington, KY 40517-2027

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51255-grs: "Kristen S Rayborn's Chapter 7 bankruptcy, filed in Lexington, KY in May 20, 2014, led to asset liquidation, with the case closing in August 18, 2014."
Kristen S Rayborn — Kentucky, 2014-51255


ᐅ Jr Perry Justice Rayburn, Kentucky

Address: 826 Carneal Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-51324-jms: "In a Chapter 7 bankruptcy case, Jr Perry Justice Rayburn from Lexington, KY, saw their proceedings start in 05/16/2012 and complete by 2012-09-01, involving asset liquidation."
Jr Perry Justice Rayburn — Kentucky, 12-51324


ᐅ Yesenia Rayon, Kentucky

Address: 3321 High Hope Rd Lexington, KY 40517-2832

Bankruptcy Case 2014-51681-grs Summary: "The case of Yesenia Rayon in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yesenia Rayon — Kentucky, 2014-51681


ᐅ Thomas Stephen Reaves, Kentucky

Address: 157 Black Water Ln Lexington, KY 40511-8861

Bankruptcy Case 2014-51914-grs Summary: "The case of Thomas Stephen Reaves in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Stephen Reaves — Kentucky, 2014-51914


ᐅ Timothy Redmon, Kentucky

Address: 483 Doncaster Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 09-53703-wsh: "Timothy Redmon's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-11-19, led to asset liquidation, with the case closing in February 23, 2010."
Timothy Redmon — Kentucky, 09-53703


ᐅ Margaret Redmond, Kentucky

Address: 1149 Coolidge St Lexington, KY 40508-2452

Brief Overview of Bankruptcy Case 09-52436-jms: "Filing for Chapter 13 bankruptcy in July 31, 2009, Margaret Redmond from Lexington, KY, structured a repayment plan, achieving discharge in 2012-08-01."
Margaret Redmond — Kentucky, 09-52436


ᐅ Jerry Reece, Kentucky

Address: 479 Laketower Dr Apt 225 Lexington, KY 40502

Concise Description of Bankruptcy Case 09-53853-jms7: "The case of Jerry Reece in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Reece — Kentucky, 09-53853


ᐅ Jon Patrick Reed, Kentucky

Address: 2925 Runnymede Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-50173-grs: "The case of Jon Patrick Reed in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Patrick Reed — Kentucky, 13-50173


ᐅ Dontisha R Reed, Kentucky

Address: 664 Thoroughbred Way Apt 202 Lexington, KY 40508

Bankruptcy Case 11-52908-jl Overview: "In Lexington, KY, Dontisha R Reed filed for Chapter 7 bankruptcy in 10.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2012."
Dontisha R Reed — Kentucky, 11-52908-jl


ᐅ Cameron Reed, Kentucky

Address: 704 Berry Ln Lexington, KY 40502-2246

Concise Description of Bankruptcy Case 2014-51640-grs7: "The case of Cameron Reed in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cameron Reed — Kentucky, 2014-51640


ᐅ Joshua Thomas Reed, Kentucky

Address: 705 Bellaire Ave Lexington, KY 40508-1305

Concise Description of Bankruptcy Case 2014-51711-grs7: "Joshua Thomas Reed's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-07-18, led to asset liquidation, with the case closing in 2014-10-16."
Joshua Thomas Reed — Kentucky, 2014-51711


ᐅ Michelle D Reed, Kentucky

Address: 1808 Augusta Ct Apt 4 Lexington, KY 40505

Bankruptcy Case 13-50771-tnw Overview: "The bankruptcy record of Michelle D Reed from Lexington, KY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Michelle D Reed — Kentucky, 13-50771


ᐅ Heather Renee Reed, Kentucky

Address: 2217 Jasmine Dr Lexington, KY 40504-3225

Brief Overview of Bankruptcy Case 16-50895-grs: "The bankruptcy record of Heather Renee Reed from Lexington, KY, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Heather Renee Reed — Kentucky, 16-50895


ᐅ Eudocia Reed, Kentucky

Address: 809 Magoffin St Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-53351-tnw: "The case of Eudocia Reed in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eudocia Reed — Kentucky, 10-53351


ᐅ Shenelle D Reed, Kentucky

Address: 400 Race St Lexington, KY 40508-1522

Bankruptcy Case 2014-52276-tnw Summary: "Shenelle D Reed's bankruptcy, initiated in 10/08/2014 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."
Shenelle D Reed — Kentucky, 2014-52276


ᐅ Michael Rubey, Kentucky

Address: 693 Sheridan Dr Lexington, KY 40503

Bankruptcy Case 10-53095-jl Summary: "In a Chapter 7 bankruptcy case, Michael Rubey from Lexington, KY, saw their proceedings start in September 29, 2010 and complete by 2011-01-15, involving asset liquidation."
Michael Rubey — Kentucky, 10-53095-jl


ᐅ Billy Rudd, Kentucky

Address: 437 Culpepper Rd Lexington, KY 40502-2359

Bankruptcy Case 14-50487-grs Overview: "The case of Billy Rudd in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Rudd — Kentucky, 14-50487


ᐅ Elizabeth Rudd, Kentucky

Address: 127 Venice Park Lexington, KY 40503

Brief Overview of Bankruptcy Case 10-51688-tnw: "Lexington, KY resident Elizabeth Rudd's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2010."
Elizabeth Rudd — Kentucky, 10-51688


ᐅ Elizabeth Clay Rudzik, Kentucky

Address: 4030 Tates Creek Rd Apt 1014 Lexington, KY 40517-3075

Snapshot of U.S. Bankruptcy Proceeding Case 15-52139-grs: "The case of Elizabeth Clay Rudzik in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Clay Rudzik — Kentucky, 15-52139


ᐅ Kathy Renee Rue, Kentucky

Address: 585 Greenfield Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50348-tnw: "In a Chapter 7 bankruptcy case, Kathy Renee Rue from Lexington, KY, saw her proceedings start in 02.08.2011 and complete by May 27, 2011, involving asset liquidation."
Kathy Renee Rue — Kentucky, 11-50348


ᐅ Susan Rummel, Kentucky

Address: 1101 Beaumont Centre Ln Apt 15105 Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 11-51079-jms: "Susan Rummel's Chapter 7 bankruptcy, filed in Lexington, KY in Apr 12, 2011, led to asset liquidation, with the case closing in July 2011."
Susan Rummel — Kentucky, 11-51079


ᐅ Jr Robert Rumpke, Kentucky

Address: 2236 Prescott Ln Lexington, KY 40511

Bankruptcy Case 10-51289-jms Summary: "Jr Robert Rumpke's bankruptcy, initiated in 2010-04-16 and concluded by Aug 2, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Rumpke — Kentucky, 10-51289


ᐅ Kimberly Runion, Kentucky

Address: 3400 Lullwater Rd Apt A Lexington, KY 40517

Bankruptcy Case 10-61669-jms Overview: "In Lexington, KY, Kimberly Runion filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Kimberly Runion — Kentucky, 10-61669


ᐅ Anne Kimberly Russell, Kentucky

Address: 701 Camino Dr Lexington, KY 40502

Bankruptcy Case 13-53008-grs Summary: "In a Chapter 7 bankruptcy case, Anne Kimberly Russell from Lexington, KY, saw her proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Anne Kimberly Russell — Kentucky, 13-53008


ᐅ Anthony Layne Russell, Kentucky

Address: 3528 Robinhill Way Lexington, KY 40513-1152

Bankruptcy Case 15-50959-grs Overview: "Anthony Layne Russell's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-05-11, led to asset liquidation, with the case closing in August 9, 2015."
Anthony Layne Russell — Kentucky, 15-50959


ᐅ Jane L Russell, Kentucky

Address: 623 E High St Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-52596-jl: "The case of Jane L Russell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane L Russell — Kentucky, 12-52596-jl


ᐅ Vera Ann Russell, Kentucky

Address: 471 Price Rd Apt 22 Lexington, KY 40508-1070

Snapshot of U.S. Bankruptcy Proceeding Case 14-50634-grs: "Vera Ann Russell's bankruptcy, initiated in March 17, 2014 and concluded by 2014-06-15 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Ann Russell — Kentucky, 14-50634


ᐅ Melanie Rose Russell, Kentucky

Address: 3528 Robinhill Way Lexington, KY 40513-1152

Bankruptcy Case 15-50959-grs Summary: "Melanie Rose Russell's bankruptcy, initiated in 2015-05-11 and concluded by August 9, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Rose Russell — Kentucky, 15-50959


ᐅ Bernita Russell, Kentucky

Address: 3396 Tyler Ct Lexington, KY 40509

Bankruptcy Case 10-51433-tnw Summary: "The bankruptcy record of Bernita Russell from Lexington, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Bernita Russell — Kentucky, 10-51433


ᐅ Alecia M Russell, Kentucky

Address: 3353 Kenesaw Dr Lexington, KY 40515-5322

Bankruptcy Case 16-51095-grs Summary: "The bankruptcy filing by Alecia M Russell, undertaken in May 31, 2016 in Lexington, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Alecia M Russell — Kentucky, 16-51095


ᐅ Ii Keith Russell, Kentucky

Address: 3217 Hunting Hills Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 10-50285-tnw7: "Ii Keith Russell's bankruptcy, initiated in Jan 29, 2010 and concluded by 2010-05-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Keith Russell — Kentucky, 10-50285


ᐅ Marilyn C Russell, Kentucky

Address: 950 Marcellus Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-50780-jms: "The bankruptcy record of Marilyn C Russell from Lexington, KY, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Marilyn C Russell — Kentucky, 12-50780


ᐅ Angel Brittany Rust, Kentucky

Address: 3756 Sunflower St Lexington, KY 40509-8011

Bankruptcy Case 15-51989-grs Summary: "The case of Angel Brittany Rust in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Brittany Rust — Kentucky, 15-51989


ᐅ Brandon Allan Rutherford, Kentucky

Address: 3293 Carriage Ln Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-52207-jms: "The bankruptcy filing by Brandon Allan Rutherford, undertaken in August 3, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 11.19.2011 after liquidating assets."
Brandon Allan Rutherford — Kentucky, 11-52207


ᐅ John W Rutkowitz, Kentucky

Address: 3392 Bay Springs Park Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-51572-jms: "The case of John W Rutkowitz in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Rutkowitz — Kentucky, 11-51572


ᐅ Amber Sue Ruyter, Kentucky

Address: 125 Henton Rd Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-52187-jms: "In a Chapter 7 bankruptcy case, Amber Sue Ruyter from Lexington, KY, saw her proceedings start in 2011-08-01 and complete by November 2011, involving asset liquidation."
Amber Sue Ruyter — Kentucky, 11-52187


ᐅ April Dawn Ryant, Kentucky

Address: 732 Lynn Rd Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-51533-jms: "The bankruptcy record of April Dawn Ryant from Lexington, KY, shows a Chapter 7 case filed in 06.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2012."
April Dawn Ryant — Kentucky, 12-51533


ᐅ Amber Nicole Rzucidlo, Kentucky

Address: 202 Patchen Dr Apt 210 Lexington, KY 40517-4456

Concise Description of Bankruptcy Case 2014-50929-grs7: "In a Chapter 7 bankruptcy case, Amber Nicole Rzucidlo from Lexington, KY, saw her proceedings start in 2014-04-16 and complete by 07.15.2014, involving asset liquidation."
Amber Nicole Rzucidlo — Kentucky, 2014-50929