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 Michael Briley, Kentucky

Address: 3944 Grassy Creek Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 13-50581-grs7: "Lexington, KY resident Michael Briley's 03/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Michael Briley — Kentucky, 13-50581


ᐅ Jeffrey Randall Brindley, Kentucky

Address: 3777 Sundart Dr Lexington, KY 40517-3850

Bankruptcy Case 15-52178-grs Summary: "Jeffrey Randall Brindley's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-11-06, led to asset liquidation, with the case closing in 2016-02-04."
Jeffrey Randall Brindley — Kentucky, 15-52178


ᐅ Jeffrey Brindley, Kentucky

Address: 4752 Windstar Way Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52713-jms: "Jeffrey Brindley's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-08-24, led to asset liquidation, with the case closing in 12.10.2010."
Jeffrey Brindley — Kentucky, 10-52713


ᐅ Scott Gerold Brinker, Kentucky

Address: 669 Kenova Trce Lexington, KY 40511

Concise Description of Bankruptcy Case 11-52641-jms7: "In a Chapter 7 bankruptcy case, Scott Gerold Brinker from Lexington, KY, saw their proceedings start in 09.21.2011 and complete by Dec 28, 2011, involving asset liquidation."
Scott Gerold Brinker — Kentucky, 11-52641


ᐅ Amanda Ellen Brislin, Kentucky

Address: 3713 White Pine Dr Lexington, KY 40514

Bankruptcy Case 11-52627-jl Overview: "Amanda Ellen Brislin's Chapter 7 bankruptcy, filed in Lexington, KY in September 2011, led to asset liquidation, with the case closing in January 6, 2012."
Amanda Ellen Brislin — Kentucky, 11-52627-jl


ᐅ Jr William Michael Brislin, Kentucky

Address: 3851 Dylan Pl Lexington, KY 40514

Concise Description of Bankruptcy Case 11-53476-jms7: "Lexington, KY resident Jr William Michael Brislin's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2012."
Jr William Michael Brislin — Kentucky, 11-53476


ᐅ Jr Robert T Britt, Kentucky

Address: 456 Shropshire Ave Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 13-51189-grs: "The case of Jr Robert T Britt in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert T Britt — Kentucky, 13-51189


ᐅ Sandra Britton, Kentucky

Address: 1842 Augusta Dr Apt 15 Lexington, KY 40505-2422

Bankruptcy Case 16-50487-grs Summary: "In a Chapter 7 bankruptcy case, Sandra Britton from Lexington, KY, saw her proceedings start in Mar 17, 2016 and complete by 06/15/2016, involving asset liquidation."
Sandra Britton — Kentucky, 16-50487


ᐅ Jaclyn Britton, Kentucky

Address: 445 E Maxwell St Apt 1 Lexington, KY 40508

Bankruptcy Case 10-53949-jms Summary: "In a Chapter 7 bankruptcy case, Jaclyn Britton from Lexington, KY, saw her proceedings start in Dec 20, 2010 and complete by 2011-04-07, involving asset liquidation."
Jaclyn Britton — Kentucky, 10-53949


ᐅ Thomas Augustus Britton, Kentucky

Address: 1842 Augusta Dr Apt 15 Lexington, KY 40505-2422

Brief Overview of Bankruptcy Case 16-50487-grs: "The bankruptcy filing by Thomas Augustus Britton, undertaken in 2016-03-17 in Lexington, KY under Chapter 7, concluded with discharge in 06/15/2016 after liquidating assets."
Thomas Augustus Britton — Kentucky, 16-50487


ᐅ Danny Brock, Kentucky

Address: 2041 Garden Springs Dr Apt A Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-50049-tnw: "The bankruptcy filing by Danny Brock, undertaken in January 2011 in Lexington, KY under Chapter 7, concluded with discharge in 04.28.2011 after liquidating assets."
Danny Brock — Kentucky, 11-50049


ᐅ Travis Brock, Kentucky

Address: 3510 Brookview Dr Lexington, KY 40517

Bankruptcy Case 10-50984-tnw Summary: "In Lexington, KY, Travis Brock filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2010."
Travis Brock — Kentucky, 10-50984


ᐅ Victoria L Brock, Kentucky

Address: 432 Pasadena Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-50164-tnw: "The case of Victoria L Brock in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria L Brock — Kentucky, 11-50164


ᐅ Geleigha Brock, Kentucky

Address: 3701 Belleau Wood Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-53212-jms7: "The bankruptcy record of Geleigha Brock from Lexington, KY, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Geleigha Brock — Kentucky, 10-53212


ᐅ Buddy James Brock, Kentucky

Address: 2393 Ice House Way Lexington, KY 40509-8638

Bankruptcy Case 15-61150-grs Overview: "The bankruptcy record of Buddy James Brock from Lexington, KY, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Buddy James Brock — Kentucky, 15-61150


ᐅ Steven Brockman, Kentucky

Address: 3948 Weber Way Lexington, KY 40514

Bankruptcy Case 10-50284-jms Overview: "Lexington, KY resident Steven Brockman's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Steven Brockman — Kentucky, 10-50284


ᐅ Gloria Ousley Bronston, Kentucky

Address: 2912 Taxim Ct Lexington, KY 40503-5818

Brief Overview of Bankruptcy Case 16-50260-grs: "The case of Gloria Ousley Bronston in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Ousley Bronston — Kentucky, 16-50260


ᐅ Michael Brooks, Kentucky

Address: 3826 Polo Club Blvd Lexington, KY 40509-8551

Snapshot of U.S. Bankruptcy Proceeding Case 16-50281-tnw: "Lexington, KY resident Michael Brooks's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Michael Brooks — Kentucky, 16-50281


ᐅ Peggy Brooks, Kentucky

Address: 562 Lima Dr Apt 2 Lexington, KY 40511

Concise Description of Bankruptcy Case 10-53299-tnw7: "Lexington, KY resident Peggy Brooks's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Peggy Brooks — Kentucky, 10-53299


ᐅ Jr Gregory Brooks, Kentucky

Address: 2756 Kearney Creek Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-51880-jms: "In a Chapter 7 bankruptcy case, Jr Gregory Brooks from Lexington, KY, saw their proceedings start in 06/08/2010 and complete by Sep 24, 2010, involving asset liquidation."
Jr Gregory Brooks — Kentucky, 10-51880


ᐅ Jr John E Brooks, Kentucky

Address: 517 Big Bear Ln Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50210-jms7: "The bankruptcy record of Jr John E Brooks from Lexington, KY, shows a Chapter 7 case filed in 01/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jr John E Brooks — Kentucky, 11-50210


ᐅ Kiara Brooks, Kentucky

Address: 717 Whispering Brook Trce Lexington, KY 40509-4223

Brief Overview of Bankruptcy Case 16-50968-grs: "The case of Kiara Brooks in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kiara Brooks — Kentucky, 16-50968


ᐅ Lissa R Brooks, Kentucky

Address: 2800 Alumni Dr Apt 205 Lexington, KY 40517-4105

Bankruptcy Case 16-51544-tnw Summary: "Lexington, KY resident Lissa R Brooks's 2016-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-07."
Lissa R Brooks — Kentucky, 16-51544


ᐅ Pamela S Brooks, Kentucky

Address: 1881 Timber Creek Dr Lexington, KY 40509-2340

Concise Description of Bankruptcy Case 15-50572-grs7: "In Lexington, KY, Pamela S Brooks filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Pamela S Brooks — Kentucky, 15-50572


ᐅ Martin James Brothers, Kentucky

Address: 713 Brookhill Dr Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52186-tnw7: "The bankruptcy filing by Martin James Brothers, undertaken in 09.06.2013 in Lexington, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Martin James Brothers — Kentucky, 13-52186


ᐅ Lisa Brouse, Kentucky

Address: 2401 English Station Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-53596-jms: "The bankruptcy filing by Lisa Brouse, undertaken in 2010-11-11 in Lexington, KY under Chapter 7, concluded with discharge in 02/27/2011 after liquidating assets."
Lisa Brouse — Kentucky, 10-53596


ᐅ Kevin Paul Brown, Kentucky

Address: 833 Celia Ln Lexington, KY 40504-2305

Concise Description of Bankruptcy Case 14-50472-tnw7: "The case of Kevin Paul Brown in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Paul Brown — Kentucky, 14-50472


ᐅ Lydia Brown, Kentucky

Address: 515 Ohio St Lexington, KY 40508

Bankruptcy Case 10-51302-tnw Overview: "Lydia Brown's bankruptcy, initiated in April 2010 and concluded by August 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Brown — Kentucky, 10-51302


ᐅ Iii Roy Brown, Kentucky

Address: 473 Emerson Dr Lexington, KY 40505

Bankruptcy Case 10-50105-jms Summary: "The bankruptcy record of Iii Roy Brown from Lexington, KY, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2010."
Iii Roy Brown — Kentucky, 10-50105


ᐅ Mary Brown, Kentucky

Address: 128 Ashton Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51263-tnw: "In Lexington, KY, Mary Brown filed for Chapter 7 bankruptcy in Apr 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
Mary Brown — Kentucky, 10-51263


ᐅ Shayla D Brown, Kentucky

Address: 189 S Eagle Creek Dr Lexington, KY 40515-5913

Brief Overview of Bankruptcy Case 16-50771-grs: "The bankruptcy record of Shayla D Brown from Lexington, KY, shows a Chapter 7 case filed in April 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2016."
Shayla D Brown — Kentucky, 16-50771


ᐅ Dorothea Brown, Kentucky

Address: 461 Whispering Hills Dr Lexington, KY 40517

Bankruptcy Case 09-54123-jms Overview: "Dorothea Brown's bankruptcy, initiated in 2009-12-30 and concluded by 2010-04-05 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothea Brown — Kentucky, 09-54123


ᐅ Freedom Dawn Brown, Kentucky

Address: 2943 Cadentown Rd Lexington, KY 40509-4559

Snapshot of U.S. Bankruptcy Proceeding Case 16-50240-grs: "Lexington, KY resident Freedom Dawn Brown's 2016-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2016."
Freedom Dawn Brown — Kentucky, 16-50240


ᐅ Lana Brown, Kentucky

Address: 124 Vanderbilt Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 09-52776-jms7: "The case of Lana Brown in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana Brown — Kentucky, 09-52776


ᐅ Michael H Brown, Kentucky

Address: 210 E High St Lexington, KY 40507-9998

Bankruptcy Case 16-51001-tnw Summary: "The case of Michael H Brown in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael H Brown — Kentucky, 16-51001


ᐅ Joseph Anthony Brown, Kentucky

Address: 2207 Circle Dr Lexington, KY 40505

Bankruptcy Case 13-51063-tnw Summary: "Joseph Anthony Brown's bankruptcy, initiated in 04.24.2013 and concluded by 2013-07-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Brown — Kentucky, 13-51063


ᐅ Zena C Brown, Kentucky

Address: 1842 Augusta Dr Apt 16 Lexington, KY 40505-2422

Bankruptcy Case 15-51478-grs Summary: "Zena C Brown's bankruptcy, initiated in July 29, 2015 and concluded by 2015-10-27 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zena C Brown — Kentucky, 15-51478


ᐅ Sr Lewis Brown, Kentucky

Address: 1587 Montrose Dr Lexington, KY 40511

Bankruptcy Case 10-53108-tnw Summary: "The case of Sr Lewis Brown in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Lewis Brown — Kentucky, 10-53108


ᐅ Marion L Brown, Kentucky

Address: 1077 Camellia Dr Lexington, KY 40504-3221

Brief Overview of Bankruptcy Case 15-52221-grs: "In Lexington, KY, Marion L Brown filed for Chapter 7 bankruptcy in 11/16/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2016."
Marion L Brown — Kentucky, 15-52221


ᐅ Travis Lane Brown, Kentucky

Address: 1648 Alexandria Dr Apt 3 Lexington, KY 40504

Bankruptcy Case 11-51414-tnw Overview: "The case of Travis Lane Brown in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Lane Brown — Kentucky, 11-51414


ᐅ Kimberly Ann Brown, Kentucky

Address: 686 Rogers Rd Lexington, KY 40505

Bankruptcy Case 11-51592-jl Overview: "In Lexington, KY, Kimberly Ann Brown filed for Chapter 7 bankruptcy in 06.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2011."
Kimberly Ann Brown — Kentucky, 11-51592-jl


ᐅ Mildred A Brown, Kentucky

Address: 461 Shawnee Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 11-50986-jms7: "In Lexington, KY, Mildred A Brown filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2011."
Mildred A Brown — Kentucky, 11-50986


ᐅ Regina S Brown, Kentucky

Address: 796 Vermillion Peak Pass Lexington, KY 40515-6458

Snapshot of U.S. Bankruptcy Proceeding Case 16-50711-grs: "Regina S Brown's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-04-11, led to asset liquidation, with the case closing in July 10, 2016."
Regina S Brown — Kentucky, 16-50711


ᐅ Patsy R Brown, Kentucky

Address: 2356 Lonan Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 11-51335-jms7: "The bankruptcy filing by Patsy R Brown, undertaken in 05/05/2011 in Lexington, KY under Chapter 7, concluded with discharge in August 21, 2011 after liquidating assets."
Patsy R Brown — Kentucky, 11-51335


ᐅ Stephon Brown, Kentucky

Address: 333 Merino St Apt B Lexington, KY 40508

Bankruptcy Case 10-51165-tnw Overview: "In a Chapter 7 bankruptcy case, Stephon Brown from Lexington, KY, saw their proceedings start in 2010-04-07 and complete by July 2010, involving asset liquidation."
Stephon Brown — Kentucky, 10-51165


ᐅ Lisa Carol Brown, Kentucky

Address: 325 Bainbridge Dr Apt 707 Lexington, KY 40509

Bankruptcy Case 12-50932-tnw Summary: "The bankruptcy filing by Lisa Carol Brown, undertaken in 04.02.2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Lisa Carol Brown — Kentucky, 12-50932


ᐅ Angela Bernice Brown, Kentucky

Address: 652 Chestnut St Lexington, KY 40508

Concise Description of Bankruptcy Case 12-52097-tnw7: "Lexington, KY resident Angela Bernice Brown's 08/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-26."
Angela Bernice Brown — Kentucky, 12-52097


ᐅ Robles Carolyn Jean Brown, Kentucky

Address: 461 Shawnee Ave Lexington, KY 40505

Bankruptcy Case 13-50964-grs Overview: "Robles Carolyn Jean Brown's bankruptcy, initiated in 04.16.2013 and concluded by July 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robles Carolyn Jean Brown — Kentucky, 13-50964


ᐅ Jennifer L Brown, Kentucky

Address: 2354 Allen Dr Lexington, KY 40505

Bankruptcy Case 12-52963-grs Summary: "In a Chapter 7 bankruptcy case, Jennifer L Brown from Lexington, KY, saw her proceedings start in Nov 21, 2012 and complete by 2013-02-25, involving asset liquidation."
Jennifer L Brown — Kentucky, 12-52963


ᐅ Troy A Brown, Kentucky

Address: 337 Merino St Lexington, KY 40508

Bankruptcy Case 12-50668-tnw Summary: "Troy A Brown's bankruptcy, initiated in March 9, 2012 and concluded by 2012-06-25 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy A Brown — Kentucky, 12-50668


ᐅ Lewis Lamont Brown, Kentucky

Address: 796 Vermillion Peak Pass Lexington, KY 40515-6458

Snapshot of U.S. Bankruptcy Proceeding Case 16-50711-grs: "In a Chapter 7 bankruptcy case, Lewis Lamont Brown from Lexington, KY, saw his proceedings start in 2016-04-11 and complete by July 10, 2016, involving asset liquidation."
Lewis Lamont Brown — Kentucky, 16-50711


ᐅ Evan M Brown, Kentucky

Address: 2587 Flying Ebony Dr Lexington, KY 40509

Bankruptcy Case 11-51612-jms Summary: "In Lexington, KY, Evan M Brown filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2011."
Evan M Brown — Kentucky, 11-51612


ᐅ Cynthia Marie Brown, Kentucky

Address: 1037 Kees Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 11-53457-jl7: "In a Chapter 7 bankruptcy case, Cynthia Marie Brown from Lexington, KY, saw her proceedings start in 2011-12-19 and complete by 2012-04-05, involving asset liquidation."
Cynthia Marie Brown — Kentucky, 11-53457-jl


ᐅ Timothy L Brown, Kentucky

Address: 731 Chiles Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 12-51433-tnw: "The bankruptcy record of Timothy L Brown from Lexington, KY, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Timothy L Brown — Kentucky, 12-51433


ᐅ Paul Wayne Brown, Kentucky

Address: 169 Deweese St Apt 203 Lexington, KY 40507

Snapshot of U.S. Bankruptcy Proceeding Case 13-52513-jl: "Paul Wayne Brown's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-10-16, led to asset liquidation, with the case closing in 2014-01-20."
Paul Wayne Brown — Kentucky, 13-52513-jl


ᐅ Angela Marie Brown, Kentucky

Address: 2101 Stedman Dr Lexington, KY 40514

Bankruptcy Case 11-51192-tnw Summary: "Lexington, KY resident Angela Marie Brown's April 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-11."
Angela Marie Brown — Kentucky, 11-51192


ᐅ Alicia J Brown, Kentucky

Address: 1812 Gerald Dr Lexington, KY 40511-1406

Concise Description of Bankruptcy Case 2014-51781-grs7: "The bankruptcy filing by Alicia J Brown, undertaken in 07.29.2014 in Lexington, KY under Chapter 7, concluded with discharge in Oct 27, 2014 after liquidating assets."
Alicia J Brown — Kentucky, 2014-51781


ᐅ Bridget S Brown, Kentucky

Address: 904 Arbor Station Ct Lexington, KY 40511

Bankruptcy Case 11-52874-tnw Summary: "The bankruptcy filing by Bridget S Brown, undertaken in 10/14/2011 in Lexington, KY under Chapter 7, concluded with discharge in 01/30/2012 after liquidating assets."
Bridget S Brown — Kentucky, 11-52874


ᐅ Phyllis J Brown, Kentucky

Address: 554 Ohio St Lexington, KY 40508-1547

Bankruptcy Case 15-50157-tnw Overview: "In Lexington, KY, Phyllis J Brown filed for Chapter 7 bankruptcy in Jan 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Phyllis J Brown — Kentucky, 15-50157


ᐅ Stanley M Brown, Kentucky

Address: PO Box 54985 Lexington, KY 40555

Concise Description of Bankruptcy Case 12-51942-jl7: "Lexington, KY resident Stanley M Brown's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2012."
Stanley M Brown — Kentucky, 12-51942-jl


ᐅ Stanley Browning, Kentucky

Address: 3838 Northampton Dr Lexington, KY 40517

Bankruptcy Case 09-53258-wsh Summary: "Stanley Browning's Chapter 7 bankruptcy, filed in Lexington, KY in Oct 11, 2009, led to asset liquidation, with the case closing in 2010-01-15."
Stanley Browning — Kentucky, 09-53258


ᐅ Eric Browning, Kentucky

Address: 180 Codell Dr Apt 2201 Lexington, KY 40509

Bankruptcy Case 10-51103-tnw Summary: "Eric Browning's bankruptcy, initiated in Mar 31, 2010 and concluded by July 17, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Browning — Kentucky, 10-51103


ᐅ Harvey Browning, Kentucky

Address: 628 Mount Tabor Rd Lexington, KY 40517

Concise Description of Bankruptcy Case 10-50913-jms7: "Harvey Browning's Chapter 7 bankruptcy, filed in Lexington, KY in March 2010, led to asset liquidation, with the case closing in 07/08/2010."
Harvey Browning — Kentucky, 10-50913


ᐅ Chelsea Elizabeth Bruch, Kentucky

Address: 3041 Blackford Pkwy Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-51702-tnw: "The bankruptcy record of Chelsea Elizabeth Bruch from Lexington, KY, shows a Chapter 7 case filed in 06/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2012."
Chelsea Elizabeth Bruch — Kentucky, 12-51702


ᐅ Virginia Frances Brumagen, Kentucky

Address: 4544 Mandeville Way Lexington, KY 40515-4737

Snapshot of U.S. Bankruptcy Proceeding Case 15-52417-tnw: "The bankruptcy filing by Virginia Frances Brumagen, undertaken in 12/14/2015 in Lexington, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Virginia Frances Brumagen — Kentucky, 15-52417


ᐅ William K Brumagen, Kentucky

Address: 2500 Cashel Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 11-50854-tnw7: "In a Chapter 7 bankruptcy case, William K Brumagen from Lexington, KY, saw their proceedings start in March 2011 and complete by 2011-07-09, involving asset liquidation."
William K Brumagen — Kentucky, 11-50854


ᐅ Helen Riggi Brumfield, Kentucky

Address: 3017 New River Pl Lexington, KY 40511-8898

Concise Description of Bankruptcy Case 15-52400-grs7: "Helen Riggi Brumfield's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-12-10, led to asset liquidation, with the case closing in March 9, 2016."
Helen Riggi Brumfield — Kentucky, 15-52400


ᐅ David H Brumfield, Kentucky

Address: 3017 New River Pl Lexington, KY 40511-8898

Brief Overview of Bankruptcy Case 15-52400-grs: "In a Chapter 7 bankruptcy case, David H Brumfield from Lexington, KY, saw his proceedings start in December 10, 2015 and complete by 2016-03-09, involving asset liquidation."
David H Brumfield — Kentucky, 15-52400


ᐅ Ricky Brumley, Kentucky

Address: 803 Shelby Ave Lexington, KY 40505-3931

Brief Overview of Bankruptcy Case 14-50607-grs: "In Lexington, KY, Ricky Brumley filed for Chapter 7 bankruptcy in 03/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-12."
Ricky Brumley — Kentucky, 14-50607


ᐅ James M Brumley, Kentucky

Address: 1214 Highland Park Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-50540-tnw: "In Lexington, KY, James M Brumley filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
James M Brumley — Kentucky, 11-50540


ᐅ Linda Sue Brumley, Kentucky

Address: 1096 Birch Dr Lexington, KY 40511-1104

Concise Description of Bankruptcy Case 15-51540-grs7: "In a Chapter 7 bankruptcy case, Linda Sue Brumley from Lexington, KY, saw her proceedings start in Aug 6, 2015 and complete by 11/04/2015, involving asset liquidation."
Linda Sue Brumley — Kentucky, 15-51540


ᐅ Lori Allison Brummett, Kentucky

Address: 577 Rhodora Rdg Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52240-grs: "Lexington, KY resident Lori Allison Brummett's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2013."
Lori Allison Brummett — Kentucky, 13-52240


ᐅ Jr Joseph Brummette, Kentucky

Address: 3776 Belleau Wood Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 09-52845-wsh: "The bankruptcy record of Jr Joseph Brummette from Lexington, KY, shows a Chapter 7 case filed in Sep 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr Joseph Brummette — Kentucky, 09-52845


ᐅ Karman Alexis Bruner, Kentucky

Address: 330 Manhattan Dr Lexington, KY 40505-2126

Concise Description of Bankruptcy Case 15-51850-tnw7: "The case of Karman Alexis Bruner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karman Alexis Bruner — Kentucky, 15-51850


ᐅ Raleigh J Bruner, Kentucky

Address: 572 Severn Way Lexington, KY 40503

Bankruptcy Case 11-51726-tnw Summary: "The bankruptcy filing by Raleigh J Bruner, undertaken in 2011-06-17 in Lexington, KY under Chapter 7, concluded with discharge in 10.03.2011 after liquidating assets."
Raleigh J Bruner — Kentucky, 11-51726


ᐅ Nichole Brunner, Kentucky

Address: 3501 Pimlico Pkwy Apt 81 Lexington, KY 40517

Bankruptcy Case 10-52406-tnw Summary: "Lexington, KY resident Nichole Brunner's 07/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Nichole Brunner — Kentucky, 10-52406


ᐅ Ii John Bryan, Kentucky

Address: 3005 Shaker Oaks Ct Lexington, KY 40509

Bankruptcy Case 10-53977-tnw Summary: "In a Chapter 7 bankruptcy case, Ii John Bryan from Lexington, KY, saw their proceedings start in December 2010 and complete by 2011-04-09, involving asset liquidation."
Ii John Bryan — Kentucky, 10-53977


ᐅ Jr Trevor Hugh Bryan, Kentucky

Address: 2617 Moray Pl Lexington, KY 40511

Bankruptcy Case 13-51927-tnw Summary: "The bankruptcy record of Jr Trevor Hugh Bryan from Lexington, KY, shows a Chapter 7 case filed in Aug 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2013."
Jr Trevor Hugh Bryan — Kentucky, 13-51927


ᐅ Sidney Bryan, Kentucky

Address: 1081 Patricia Ln Lexington, KY 40511

Bankruptcy Case 12-50546-tnw Overview: "Sidney Bryan's Chapter 7 bankruptcy, filed in Lexington, KY in 02.28.2012, led to asset liquidation, with the case closing in June 15, 2012."
Sidney Bryan — Kentucky, 12-50546


ᐅ Georgia Bryant, Kentucky

Address: 717 Eureka Springs Dr # B Lexington, KY 40517

Bankruptcy Case 10-51261-tnw Overview: "Georgia Bryant's bankruptcy, initiated in 04.14.2010 and concluded by 2010-07-31 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia Bryant — Kentucky, 10-51261


ᐅ Sherman D Bryant, Kentucky

Address: 2024 Dellwood Dr Lexington, KY 40503-2414

Concise Description of Bankruptcy Case 16-50596-grs7: "Sherman D Bryant's bankruptcy, initiated in 2016-03-30 and concluded by 06/28/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherman D Bryant — Kentucky, 16-50596


ᐅ Tiffany Bryant, Kentucky

Address: 1825 Liberty Rd Apt 616 Lexington, KY 40505

Bankruptcy Case 10-50361-jms Summary: "The bankruptcy record of Tiffany Bryant from Lexington, KY, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Tiffany Bryant — Kentucky, 10-50361


ᐅ Melissa Stacy Bryant, Kentucky

Address: 3457 Dixiana Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-51204-jl7: "The bankruptcy record of Melissa Stacy Bryant from Lexington, KY, shows a Chapter 7 case filed in May 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Melissa Stacy Bryant — Kentucky, 12-51204-jl


ᐅ John Jackson Bryant, Kentucky

Address: 2013 Hannibal Ct Lexington, KY 40514-1316

Bankruptcy Case 14-50099-grs Summary: "The bankruptcy record of John Jackson Bryant from Lexington, KY, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2014."
John Jackson Bryant — Kentucky, 14-50099


ᐅ Michael Steven Bryant, Kentucky

Address: 2105 Saint Michael Dr Lexington, KY 40502-1131

Snapshot of U.S. Bankruptcy Proceeding Case 16-51277-tnw: "The bankruptcy filing by Michael Steven Bryant, undertaken in 2016-06-28 in Lexington, KY under Chapter 7, concluded with discharge in 09/26/2016 after liquidating assets."
Michael Steven Bryant — Kentucky, 16-51277


ᐅ Michelle Lynne Bryant, Kentucky

Address: 640 Elk Lake Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50837-jms: "In a Chapter 7 bankruptcy case, Michelle Lynne Bryant from Lexington, KY, saw her proceedings start in 03/27/2012 and complete by 2012-07-13, involving asset liquidation."
Michelle Lynne Bryant — Kentucky, 12-50837


ᐅ Tina Ann Buchanan, Kentucky

Address: 3820 Nicholasville Rd Apt 509 Lexington, KY 40503-4456

Snapshot of U.S. Bankruptcy Proceeding Case 14-51452-grs: "The bankruptcy record of Tina Ann Buchanan from Lexington, KY, shows a Chapter 7 case filed in Jun 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Tina Ann Buchanan — Kentucky, 14-51452


ᐅ Jessica Long Buchanan, Kentucky

Address: 467 Hays Blvd Lexington, KY 40509-4496

Bankruptcy Case 16-51346-grs Summary: "Lexington, KY resident Jessica Long Buchanan's 2016-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2016."
Jessica Long Buchanan — Kentucky, 16-51346


ᐅ Eric H Buchholtz, Kentucky

Address: 3451 Kenesaw Dr Lexington, KY 40515-5331

Bankruptcy Case 15-51313-grs Summary: "The bankruptcy record of Eric H Buchholtz from Lexington, KY, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Eric H Buchholtz — Kentucky, 15-51313


ᐅ Cheri Anne Buchignani, Kentucky

Address: 3249 Buckhorn Dr Lexington, KY 40515-1020

Concise Description of Bankruptcy Case 16-51101-grs7: "Lexington, KY resident Cheri Anne Buchignani's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Cheri Anne Buchignani — Kentucky, 16-51101


ᐅ Patrick Landon Buck, Kentucky

Address: 941 Carneal Rd Lexington, KY 40505-3305

Bankruptcy Case 15-51813-tnw Overview: "Patrick Landon Buck's Chapter 7 bankruptcy, filed in Lexington, KY in 09.16.2015, led to asset liquidation, with the case closing in 12.15.2015."
Patrick Landon Buck — Kentucky, 15-51813


ᐅ Stephen Michael Buckland, Kentucky

Address: 3411A Sutherland Dr Lexington, KY 40517

Bankruptcy Case 11-51211-jms Summary: "Stephen Michael Buckland's bankruptcy, initiated in 2011-04-26 and concluded by 2011-08-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Michael Buckland — Kentucky, 11-51211


ᐅ Elizabeth A Buckler, Kentucky

Address: 770 Allendale Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-50606-jms: "The bankruptcy record of Elizabeth A Buckler from Lexington, KY, shows a Chapter 7 case filed in 2012-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2012."
Elizabeth A Buckler — Kentucky, 12-50606


ᐅ Ulysses A Buelis, Kentucky

Address: 335 Retrac Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-50806-tnw: "In Lexington, KY, Ulysses A Buelis filed for Chapter 7 bankruptcy in 03.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Ulysses A Buelis — Kentucky, 11-50806


ᐅ Jose Buenrostro, Kentucky

Address: 3452 Greenlawn Dr Lexington, KY 40517

Bankruptcy Case 12-52527-tnw Overview: "In a Chapter 7 bankruptcy case, Jose Buenrostro from Lexington, KY, saw their proceedings start in Sep 28, 2012 and complete by 2013-01-02, involving asset liquidation."
Jose Buenrostro — Kentucky, 12-52527


ᐅ Julie Ann Buettner, Kentucky

Address: 1472 Corona Dr Lexington, KY 40514-1286

Bankruptcy Case 15-50577-tnw Summary: "The case of Julie Ann Buettner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Buettner — Kentucky, 15-50577


ᐅ Raymond Joseph Buettner, Kentucky

Address: 1472 Corona Dr Lexington, KY 40514-1286

Snapshot of U.S. Bankruptcy Proceeding Case 15-50577-tnw: "Raymond Joseph Buettner's Chapter 7 bankruptcy, filed in Lexington, KY in 03/26/2015, led to asset liquidation, with the case closing in 06/24/2015."
Raymond Joseph Buettner — Kentucky, 15-50577


ᐅ Michael Buffin, Kentucky

Address: 318 Richmond Ave Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-52532-tnw: "The bankruptcy filing by Michael Buffin, undertaken in 08.03.2010 in Lexington, KY under Chapter 7, concluded with discharge in 11/19/2010 after liquidating assets."
Michael Buffin — Kentucky, 10-52532


ᐅ Joseph D Buganski, Kentucky

Address: 1213 Venetian Cir Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-52730-grs: "Joseph D Buganski's bankruptcy, initiated in October 23, 2012 and concluded by 2013-01-27 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Buganski — Kentucky, 12-52730


ᐅ Vicki Mariena Bugyi, Kentucky

Address: 344 S Eagle Creek Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50131-tnw: "The bankruptcy filing by Vicki Mariena Bugyi, undertaken in 01/19/2011 in Lexington, KY under Chapter 7, concluded with discharge in 05.07.2011 after liquidating assets."
Vicki Mariena Bugyi — Kentucky, 11-50131