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 Wendell K Robinson, Kentucky

Address: 2079 Deauville Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-50671-tnw: "In Lexington, KY, Wendell K Robinson filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011."
Wendell K Robinson — Kentucky, 11-50671


ᐅ Timothy L Robinson, Kentucky

Address: 3901 Rapid Run Dr Apt 112 Lexington, KY 40515-1879

Bankruptcy Case 16-51612-grs Summary: "Timothy L Robinson's Chapter 7 bankruptcy, filed in Lexington, KY in 08.19.2016, led to asset liquidation, with the case closing in 11.17.2016."
Timothy L Robinson — Kentucky, 16-51612


ᐅ Patrick Robinson, Kentucky

Address: 250 S Martin Luther King Blvd Apt 217 Lexington, KY 40508

Brief Overview of Bankruptcy Case 10-53993-tnw: "In Lexington, KY, Patrick Robinson filed for Chapter 7 bankruptcy in December 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2011."
Patrick Robinson — Kentucky, 10-53993


ᐅ Matthew B Robinson, Kentucky

Address: 472 Glendora Dr Lexington, KY 40505-2605

Bankruptcy Case 15-51689-tnw Summary: "Lexington, KY resident Matthew B Robinson's August 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Matthew B Robinson — Kentucky, 15-51689


ᐅ Paul R Robinson, Kentucky

Address: 1349 Devonport Dr Apt 33 Lexington, KY 40504-1548

Bankruptcy Case 15-50646-grs Summary: "In Lexington, KY, Paul R Robinson filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Paul R Robinson — Kentucky, 15-50646


ᐅ Sallie Bette Robinson, Kentucky

Address: 3104 Glenwood Dr Lexington, KY 40509-2326

Bankruptcy Case 2014-52342-grs Summary: "The case of Sallie Bette Robinson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sallie Bette Robinson — Kentucky, 2014-52342


ᐅ Vernita M Robinson, Kentucky

Address: 1964 Sandersville Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51332-tnw: "Vernita M Robinson's Chapter 7 bankruptcy, filed in Lexington, KY in 05/17/2012, led to asset liquidation, with the case closing in 2012-09-02."
Vernita M Robinson — Kentucky, 12-51332


ᐅ Verta B Robinson, Kentucky

Address: 1104 Centurian Rd Lexington, KY 40517

Bankruptcy Case 12-52929-tnw Overview: "The case of Verta B Robinson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verta B Robinson — Kentucky, 12-52929


ᐅ Richard C Robinson, Kentucky

Address: 260 E Reynolds Rd Apt 34 Lexington, KY 40517-1295

Bankruptcy Case 15-51698-grs Overview: "The case of Richard C Robinson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Robinson — Kentucky, 15-51698


ᐅ Nicholas M Roccanova, Kentucky

Address: 466 W Sixth St Lexington, KY 40508-1767

Bankruptcy Case 2014-51717-bab Summary: "Nicholas M Roccanova's bankruptcy, initiated in 07/18/2014 and concluded by 2014-10-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas M Roccanova — Kentucky, 2014-51717


ᐅ Ashley Breeze Rockwell, Kentucky

Address: 3417 Tishoff Ct Apt B Lexington, KY 40502

Bankruptcy Case 12-51865-tnw Summary: "Lexington, KY resident Ashley Breeze Rockwell's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2012."
Ashley Breeze Rockwell — Kentucky, 12-51865


ᐅ Reagan Nicole Rodgers, Kentucky

Address: 517 Ashley Way Lexington, KY 40503-2843

Bankruptcy Case 14-50546-grs Overview: "The bankruptcy record of Reagan Nicole Rodgers from Lexington, KY, shows a Chapter 7 case filed in 03/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2014."
Reagan Nicole Rodgers — Kentucky, 14-50546


ᐅ Jimmy Rodgers, Kentucky

Address: 2705 Michelle Park Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-50443-jms: "Jimmy Rodgers's Chapter 7 bankruptcy, filed in Lexington, KY in February 2010, led to asset liquidation, with the case closing in 2010-06-03."
Jimmy Rodgers — Kentucky, 10-50443


ᐅ Kathy Rodgers, Kentucky

Address: 2865 Clays Mill Rd Lexington, KY 40503

Bankruptcy Case 09-54002-jms Overview: "The bankruptcy record of Kathy Rodgers from Lexington, KY, shows a Chapter 7 case filed in December 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2010."
Kathy Rodgers — Kentucky, 09-54002


ᐅ Richard Frederick Rodgerson, Kentucky

Address: 4390 Clearwater Way Apt 1010 Lexington, KY 40515-6375

Brief Overview of Bankruptcy Case 16-50685-tnw: "The bankruptcy filing by Richard Frederick Rodgerson, undertaken in Apr 7, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 07.06.2016 after liquidating assets."
Richard Frederick Rodgerson — Kentucky, 16-50685


ᐅ Shannon V Rodriguez, Kentucky

Address: 3313 Wood Valley Ct Lexington, KY 40502

Concise Description of Bankruptcy Case 13-51705-grs7: "Shannon V Rodriguez's Chapter 7 bankruptcy, filed in Lexington, KY in July 9, 2013, led to asset liquidation, with the case closing in 10/13/2013."
Shannon V Rodriguez — Kentucky, 13-51705


ᐅ Nicole Rodriguez, Kentucky

Address: 2205 Azalea Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 12-51825-tnw7: "Nicole Rodriguez's bankruptcy, initiated in July 12, 2012 and concluded by Oct 28, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Rodriguez — Kentucky, 12-51825


ᐅ Monique M Rodriguez, Kentucky

Address: 3600 Olympia Cir Lexington, KY 40517

Bankruptcy Case 13-51987-tnw Summary: "In a Chapter 7 bankruptcy case, Monique M Rodriguez from Lexington, KY, saw her proceedings start in 2013-08-14 and complete by 11/18/2013, involving asset liquidation."
Monique M Rodriguez — Kentucky, 13-51987


ᐅ Juan Rodriguez, Kentucky

Address: 309 Shadow Glen Ct Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-51866-tnw: "The bankruptcy record of Juan Rodriguez from Lexington, KY, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-03."
Juan Rodriguez — Kentucky, 13-51866


ᐅ Mariyanis Rojas Rodriguez, Kentucky

Address: 3504 Adoric Ct Lexington, KY 40517-3510

Snapshot of U.S. Bankruptcy Proceeding Case 16-50090-grs: "Mariyanis Rojas Rodriguez's bankruptcy, initiated in 2016-01-24 and concluded by April 23, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariyanis Rojas Rodriguez — Kentucky, 16-50090


ᐅ Rocio Rodriguez, Kentucky

Address: 2045 Cambridge Dr Apt E58 Lexington, KY 40504

Brief Overview of Bankruptcy Case 12-51148-tnw: "The case of Rocio Rodriguez in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio Rodriguez — Kentucky, 12-51148


ᐅ Mohamed Rodriguez, Kentucky

Address: 3300 Montavesta Rd Lexington, KY 40502

Bankruptcy Case 12-50693-tnw Summary: "Mohamed Rodriguez's Chapter 7 bankruptcy, filed in Lexington, KY in 03/13/2012, led to asset liquidation, with the case closing in June 29, 2012."
Mohamed Rodriguez — Kentucky, 12-50693


ᐅ Reudis Rojas Rodriguez, Kentucky

Address: 3504 Adoric Ct Lexington, KY 40517-3510

Brief Overview of Bankruptcy Case 14-52530-grs: "The bankruptcy record of Reudis Rojas Rodriguez from Lexington, KY, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Reudis Rojas Rodriguez — Kentucky, 14-52530


ᐅ Brian T Rogers, Kentucky

Address: 208 Lakeshore Dr Apt 20 Lexington, KY 40502-2039

Bankruptcy Case 2014-51822-grs Summary: "The case of Brian T Rogers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian T Rogers — Kentucky, 2014-51822


ᐅ Savannah Rogers, Kentucky

Address: 2918 Blairdon Cir Lexington, KY 40509

Bankruptcy Case 10-52217-tnw Summary: "Savannah Rogers's bankruptcy, initiated in 2010-07-12 and concluded by 2010-10-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savannah Rogers — Kentucky, 10-52217


ᐅ Christopher Glenn Rogers, Kentucky

Address: 320 Lindenhurst Dr Apt 11204 Lexington, KY 40509

Bankruptcy Case 11-53051-jl Overview: "The bankruptcy filing by Christopher Glenn Rogers, undertaken in 2011-11-01 in Lexington, KY under Chapter 7, concluded with discharge in Feb 17, 2012 after liquidating assets."
Christopher Glenn Rogers — Kentucky, 11-53051-jl


ᐅ Billy Wayne Rogers, Kentucky

Address: 1106 N Yarnallton Pike Lexington, KY 40511-9093

Bankruptcy Case 2014-51018-grs Summary: "The bankruptcy filing by Billy Wayne Rogers, undertaken in April 24, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 07/23/2014 after liquidating assets."
Billy Wayne Rogers — Kentucky, 2014-51018


ᐅ Bobby L Rogers, Kentucky

Address: 303 Stoneybrook Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50088-tnw7: "The bankruptcy filing by Bobby L Rogers, undertaken in 01/14/2011 in Lexington, KY under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Bobby L Rogers — Kentucky, 11-50088


ᐅ Zola Ann Rogers, Kentucky

Address: 4030 Tates Creek Rd Apt 1013 Lexington, KY 40517

Concise Description of Bankruptcy Case 12-51447-jms7: "The bankruptcy filing by Zola Ann Rogers, undertaken in 05/30/2012 in Lexington, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Zola Ann Rogers — Kentucky, 12-51447


ᐅ Anthony Dwight Rogers, Kentucky

Address: 3252 Tiburon Way Lexington, KY 40511

Bankruptcy Case 11-52848-jms Summary: "Lexington, KY resident Anthony Dwight Rogers's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-29."
Anthony Dwight Rogers — Kentucky, 11-52848


ᐅ Jason Rohr, Kentucky

Address: 708 Vermillion Peak Pass Lexington, KY 40515

Bankruptcy Case 10-51673-jms Overview: "Lexington, KY resident Jason Rohr's 05/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Jason Rohr — Kentucky, 10-51673


ᐅ Jason Charles Rohr, Kentucky

Address: 708 Vermillion Peak Pass Lexington, KY 40515-6458

Bankruptcy Case 2014-50770-grs Summary: "The case of Jason Charles Rohr in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Charles Rohr — Kentucky, 2014-50770


ᐅ Ramon Rojas, Kentucky

Address: 3504 Adoric Ct Lexington, KY 40517-3510

Snapshot of U.S. Bankruptcy Proceeding Case 14-50317-grs: "In Lexington, KY, Ramon Rojas filed for Chapter 7 bankruptcy in 02/14/2014. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2014."
Ramon Rojas — Kentucky, 14-50317


ᐅ Patricia Josephine Rojas, Kentucky

Address: 419 Sandalwood Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-52620-tnw: "Patricia Josephine Rojas's bankruptcy, initiated in October 2012 and concluded by 01.14.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Josephine Rojas — Kentucky, 12-52620


ᐅ Michael A Roldan, Kentucky

Address: 566 N Martin Luther King Blvd Lexington, KY 40508-1580

Brief Overview of Bankruptcy Case 15-51816-grs: "Lexington, KY resident Michael A Roldan's Sep 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Michael A Roldan — Kentucky, 15-51816


ᐅ Jennifer Melaine Rollins, Kentucky

Address: 1164 Colorado Rd Lexington, KY 40509-2408

Bankruptcy Case 15-50276-grs Summary: "In a Chapter 7 bankruptcy case, Jennifer Melaine Rollins from Lexington, KY, saw her proceedings start in Feb 19, 2015 and complete by May 20, 2015, involving asset liquidation."
Jennifer Melaine Rollins — Kentucky, 15-50276


ᐅ Dansel Rollins, Kentucky

Address: 3284 Leestown Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-53380-tnw: "Dansel Rollins's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-10-26, led to asset liquidation, with the case closing in Jan 28, 2011."
Dansel Rollins — Kentucky, 10-53380


ᐅ Jennifer N Rosa, Kentucky

Address: 109 Clyde St Lexington, KY 40508-2003

Bankruptcy Case 2014-50863-tnw Summary: "Jennifer N Rosa's Chapter 7 bankruptcy, filed in Lexington, KY in April 7, 2014, led to asset liquidation, with the case closing in 07/06/2014."
Jennifer N Rosa — Kentucky, 2014-50863


ᐅ Kellie Alicia Rosanbalm, Kentucky

Address: 921 Mcclanahan Ln Lexington, KY 40509-1788

Brief Overview of Bankruptcy Case 14-50318-jl: "In a Chapter 7 bankruptcy case, Kellie Alicia Rosanbalm from Lexington, KY, saw her proceedings start in 02.14.2014 and complete by May 2014, involving asset liquidation."
Kellie Alicia Rosanbalm — Kentucky, 14-50318-jl


ᐅ Alonso Rosas, Kentucky

Address: 603 Eden Rd Lexington, KY 40505-1707

Snapshot of U.S. Bankruptcy Proceeding Case 14-50534-grs: "The case of Alonso Rosas in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alonso Rosas — Kentucky, 14-50534


ᐅ Richard Kyle Rose, Kentucky

Address: 3437 Clays Mill Rd Lexington, KY 40503

Bankruptcy Case 12-52718-tnw Summary: "Richard Kyle Rose's bankruptcy, initiated in October 2012 and concluded by 2013-01-26 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kyle Rose — Kentucky, 12-52718


ᐅ Winona G Rose, Kentucky

Address: 3437 Clays Mill Rd Lexington, KY 40503-4120

Bankruptcy Case 16-51528-grs Summary: "Winona G Rose's bankruptcy, initiated in 08/05/2016 and concluded by November 3, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winona G Rose — Kentucky, 16-51528


ᐅ Brittany Angelique Rose, Kentucky

Address: 3639 Keystone Ct Lexington, KY 40517-3425

Snapshot of U.S. Bankruptcy Proceeding Case 14-50091-thf: "The bankruptcy filing by Brittany Angelique Rose, undertaken in 2014-02-13 in Lexington, KY under Chapter 7, concluded with discharge in 05/14/2014 after liquidating assets."
Brittany Angelique Rose — Kentucky, 14-50091


ᐅ Michael E Rose, Kentucky

Address: 600 Elk Lake Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-52489-tnw: "Michael E Rose's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-10-14, led to asset liquidation, with the case closing in January 2014."
Michael E Rose — Kentucky, 13-52489


ᐅ Beatrice Rosenberg, Kentucky

Address: 1860 Farmview Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 10-50237-jms7: "Beatrice Rosenberg's bankruptcy, initiated in 2010-01-28 and concluded by May 4, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Rosenberg — Kentucky, 10-50237


ᐅ Michael E Roskind, Kentucky

Address: 540 Southpoint Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-50805-jms7: "The bankruptcy filing by Michael E Roskind, undertaken in March 2011 in Lexington, KY under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
Michael E Roskind — Kentucky, 11-50805


ᐅ Karen Annmarie Ross, Kentucky

Address: 616 Folkstone Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51774-jms: "The bankruptcy filing by Karen Annmarie Ross, undertaken in July 3, 2012 in Lexington, KY under Chapter 7, concluded with discharge in Oct 19, 2012 after liquidating assets."
Karen Annmarie Ross — Kentucky, 12-51774


ᐅ Joseph A Ross, Kentucky

Address: 821 Gerardi Rd Lexington, KY 40509-4434

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51809-tnw: "Joseph A Ross's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-07-31, led to asset liquidation, with the case closing in 2014-10-29."
Joseph A Ross — Kentucky, 2014-51809


ᐅ Stephanie Paige Ross, Kentucky

Address: 3173 Roundway Down Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-50754-tnw: "The bankruptcy record of Stephanie Paige Ross from Lexington, KY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2011."
Stephanie Paige Ross — Kentucky, 11-50754


ᐅ Stephanie V Ross, Kentucky

Address: 3046 Bonanza Dr Lexington, KY 40509-1530

Bankruptcy Case 15-50108-grs Summary: "Stephanie V Ross's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-01-26, led to asset liquidation, with the case closing in 04/26/2015."
Stephanie V Ross — Kentucky, 15-50108


ᐅ Jeff Ross, Kentucky

Address: 1866 Timber Creek Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53882-tnw7: "The bankruptcy record of Jeff Ross from Lexington, KY, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jeff Ross — Kentucky, 10-53882


ᐅ Anna C Ross, Kentucky

Address: 216 Walton Ave Apt 202 Lexington, KY 40502-1468

Bankruptcy Case 2014-51809-tnw Overview: "Anna C Ross's bankruptcy, initiated in July 2014 and concluded by 10.29.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna C Ross — Kentucky, 2014-51809


ᐅ Derek Andrew Ross, Kentucky

Address: 108 Clover Valley Dr Lexington, KY 40511-8818

Brief Overview of Bankruptcy Case 2014-51646-grs: "Derek Andrew Ross's bankruptcy, initiated in Jul 8, 2014 and concluded by 2014-10-06 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Andrew Ross — Kentucky, 2014-51646


ᐅ Jimmy L Ross, Kentucky

Address: 660 Hugging Bear Dr Lexington, KY 40509-4391

Snapshot of U.S. Bankruptcy Proceeding Case 16-50881-tnw: "The bankruptcy record of Jimmy L Ross from Lexington, KY, shows a Chapter 7 case filed in April 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2016."
Jimmy L Ross — Kentucky, 16-50881


ᐅ Garry Shayne Ross, Kentucky

Address: 1821 Endon Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-53378-jms7: "The case of Garry Shayne Ross in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry Shayne Ross — Kentucky, 11-53378


ᐅ Barbara T Rosser, Kentucky

Address: 150 Northland Dr Apt 51 Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51038-jms: "Barbara T Rosser's bankruptcy, initiated in April 2011 and concluded by 07.25.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara T Rosser — Kentucky, 11-51038


ᐅ Leo J Rossi, Kentucky

Address: 3105 Old Todds Rd Apt 3108 Lexington, KY 40509

Concise Description of Bankruptcy Case 14-52666-grs7: "In Lexington, KY, Leo J Rossi filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Leo J Rossi — Kentucky, 14-52666


ᐅ Donald Rossoll, Kentucky

Address: 624 Pebble Creek Dr Lexington, KY 40517

Bankruptcy Case 10-51521-jl Summary: "The case of Donald Rossoll in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Rossoll — Kentucky, 10-51521-jl


ᐅ Rachel Anne Roth, Kentucky

Address: 1825 Liberty Rd Apt 505 Lexington, KY 40505-4231

Bankruptcy Case 14-50312-grs Summary: "The bankruptcy record of Rachel Anne Roth from Lexington, KY, shows a Chapter 7 case filed in 02.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
Rachel Anne Roth — Kentucky, 14-50312


ᐅ Aaron Charles Rothke, Kentucky

Address: 175 N Locust Hill Dr Apt 803 Lexington, KY 40509-1565

Brief Overview of Bankruptcy Case 16-51021-grs: "In a Chapter 7 bankruptcy case, Aaron Charles Rothke from Lexington, KY, saw his proceedings start in 2016-05-23 and complete by August 2016, involving asset liquidation."
Aaron Charles Rothke — Kentucky, 16-51021


ᐅ Genny R Rouse, Kentucky

Address: 3645 Appian Way Apt 6 Lexington, KY 40517

Bankruptcy Case 13-50599-tnw Summary: "Genny R Rouse's Chapter 7 bankruptcy, filed in Lexington, KY in 03/12/2013, led to asset liquidation, with the case closing in 2013-06-16."
Genny R Rouse — Kentucky, 13-50599


ᐅ Hannah Rouse, Kentucky

Address: 133 Wittland Ln Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-52282-tnw: "In Lexington, KY, Hannah Rouse filed for Chapter 7 bankruptcy in 07/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
Hannah Rouse — Kentucky, 10-52282


ᐅ Amy D Rousey, Kentucky

Address: 3605 Creel Ct Lexington, KY 40517-2004

Bankruptcy Case 15-51977-tnw Overview: "The bankruptcy record of Amy D Rousey from Lexington, KY, shows a Chapter 7 case filed in Oct 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
Amy D Rousey — Kentucky, 15-51977


ᐅ Jeffrey Rousey, Kentucky

Address: 1529 Cantrill Dr Lexington, KY 40505

Bankruptcy Case 09-52917-jms Summary: "The case of Jeffrey Rousey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Rousey — Kentucky, 09-52917


ᐅ Jonathan A Rovner, Kentucky

Address: 1922 Nicholasville Rd Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-52290-jms: "The case of Jonathan A Rovner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan A Rovner — Kentucky, 11-52290


ᐅ Philip Dean Rowe, Kentucky

Address: 3031 Bonanza Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 11-51723-tnw7: "The case of Philip Dean Rowe in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Dean Rowe — Kentucky, 11-51723


ᐅ Honore Rowe, Kentucky

Address: 3479 Brunswick Rd Lexington, KY 40503-4349

Bankruptcy Case 15-50477-tnw Summary: "Honore Rowe's bankruptcy, initiated in 2015-03-17 and concluded by 06/15/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Honore Rowe — Kentucky, 15-50477


ᐅ Robin L Rowe, Kentucky

Address: 1626 Wyatt Pkwy Lexington, KY 40505

Concise Description of Bankruptcy Case 12-50154-jms7: "Robin L Rowe's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 20, 2012, led to asset liquidation, with the case closing in 2012-05-07."
Robin L Rowe — Kentucky, 12-50154


ᐅ Jason M Rowe, Kentucky

Address: 2812 Kasey Ct Lexington, KY 40517-4220

Concise Description of Bankruptcy Case 08-52156-grs7: "08/24/2008 marked the beginning of Jason M Rowe's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by April 2013."
Jason M Rowe — Kentucky, 08-52156


ᐅ Lyndsey Rowe, Kentucky

Address: 737 Damel Ct Lexington, KY 40505-1807

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51022-grs: "Lexington, KY resident Lyndsey Rowe's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Lyndsey Rowe — Kentucky, 2014-51022


ᐅ Jr Jesse J Rowland, Kentucky

Address: 345 Northwood Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51795-jms: "The case of Jr Jesse J Rowland in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jesse J Rowland — Kentucky, 11-51795


ᐅ Jeremey C Roy, Kentucky

Address: 2420 Astarita Way Lexington, KY 40509-4463

Brief Overview of Bankruptcy Case 15-51217-tnw: "In a Chapter 7 bankruptcy case, Jeremey C Roy from Lexington, KY, saw their proceedings start in 2015-06-18 and complete by 2015-09-16, involving asset liquidation."
Jeremey C Roy — Kentucky, 15-51217


ᐅ Stephen E Roy, Kentucky

Address: 3649 Polo Club Blvd Lexington, KY 40509-8560

Snapshot of U.S. Bankruptcy Proceeding Case 14-50284-grs: "In a Chapter 7 bankruptcy case, Stephen E Roy from Lexington, KY, saw their proceedings start in February 2014 and complete by 05/13/2014, involving asset liquidation."
Stephen E Roy — Kentucky, 14-50284


ᐅ Lisa L Royalty, Kentucky

Address: 621 Princeton Cir Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50915-tnw: "Lexington, KY resident Lisa L Royalty's Mar 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Lisa L Royalty — Kentucky, 11-50915


ᐅ Edmond Royce, Kentucky

Address: 1702 Hawthorne Ln Lexington, KY 40505-1416

Concise Description of Bankruptcy Case 15-50445-tnw7: "In a Chapter 7 bankruptcy case, Edmond Royce from Lexington, KY, saw his proceedings start in 2015-03-11 and complete by 06.09.2015, involving asset liquidation."
Edmond Royce — Kentucky, 15-50445


ᐅ Julie Marie Royse, Kentucky

Address: 1719 Carolyn Dr Lexington, KY 40502-1011

Snapshot of U.S. Bankruptcy Proceeding Case 11-52621-tnw: "Julie Marie Royse's Lexington, KY bankruptcy under Chapter 13 in September 19, 2011 led to a structured repayment plan, successfully discharged in 2014-11-10."
Julie Marie Royse — Kentucky, 11-52621


ᐅ Byron Rozboril, Kentucky

Address: 3832 Grassy Creek Dr Lexington, KY 40514

Bankruptcy Case 10-02937 Overview: "The bankruptcy record of Byron Rozboril from Lexington, KY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Byron Rozboril — Kentucky, 10-02937


ᐅ Thomas G Sacca, Kentucky

Address: 1753 Abbington Hl Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-53502-jms: "The bankruptcy filing by Thomas G Sacca, undertaken in 12.21.2011 in Lexington, KY under Chapter 7, concluded with discharge in Apr 7, 2012 after liquidating assets."
Thomas G Sacca — Kentucky, 11-53502


ᐅ Kerri B Sadler, Kentucky

Address: 3860 Mcgarry Dr Lexington, KY 40514-1033

Bankruptcy Case 15-51870-grs Overview: "The bankruptcy filing by Kerri B Sadler, undertaken in 09.24.2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-12-23 after liquidating assets."
Kerri B Sadler — Kentucky, 15-51870


ᐅ Chokiang Saengo, Kentucky

Address: 2939 Cadentown Rd Lexington, KY 40509-4559

Bankruptcy Case 2014-51791-grs Overview: "Chokiang Saengo's bankruptcy, initiated in 07.31.2014 and concluded by 10/29/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chokiang Saengo — Kentucky, 2014-51791


ᐅ Dwight D Sage, Kentucky

Address: 300 Alumni Dr Apt 101 Lexington, KY 40503

Bankruptcy Case 11-34850 Summary: "Dwight D Sage's bankruptcy, initiated in October 7, 2011 and concluded by 01/23/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight D Sage — Kentucky, 11-34850


ᐅ Lisa Gail Sageser, Kentucky

Address: 1711 New Orleans Ct Lexington, KY 40505-2556

Brief Overview of Bankruptcy Case 14-50599-grs: "Lisa Gail Sageser's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 14, 2014, led to asset liquidation, with the case closing in 06.12.2014."
Lisa Gail Sageser — Kentucky, 14-50599


ᐅ Lori Leeann Saguil, Kentucky

Address: 3420 Promenade Dr Lexington, KY 40515-5896

Bankruptcy Case 15-52358-grs Overview: "In Lexington, KY, Lori Leeann Saguil filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Lori Leeann Saguil — Kentucky, 15-52358


ᐅ Francis Sakal, Kentucky

Address: 3364 Mathern Trl Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53425-jms: "The case of Francis Sakal in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Sakal — Kentucky, 10-53425


ᐅ Yasser M Salama, Kentucky

Address: 561 Hill N Dale Rd Lexington, KY 40503-2212

Bankruptcy Case 2014-50947-grs Summary: "Yasser M Salama's Chapter 7 bankruptcy, filed in Lexington, KY in April 16, 2014, led to asset liquidation, with the case closing in Jul 15, 2014."
Yasser M Salama — Kentucky, 2014-50947


ᐅ Shadeed Abdel Salem, Kentucky

Address: 3789 White Pine Dr Lexington, KY 40514

Bankruptcy Case 11-50276-rlj7 Overview: "Shadeed Abdel Salem's bankruptcy, initiated in 2011-07-14 and concluded by October 30, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shadeed Abdel Salem — Kentucky, 11-50276


ᐅ Jr Herman L Sales, Kentucky

Address: 288 Preakness Dr Lexington, KY 40516

Concise Description of Bankruptcy Case 11-50233-jms7: "In Lexington, KY, Jr Herman L Sales filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2011."
Jr Herman L Sales — Kentucky, 11-50233


ᐅ Elizabeth Ann Saleski, Kentucky

Address: 2312 Remington Way Apt 3301 Lexington, KY 40511-3103

Brief Overview of Bankruptcy Case 15-50394: "In a Chapter 7 bankruptcy case, Elizabeth Ann Saleski from Lexington, KY, saw her proceedings start in Mar 3, 2015 and complete by 2015-06-01, involving asset liquidation."
Elizabeth Ann Saleski — Kentucky, 15-50394


ᐅ Donny Lawrence Salinetro, Kentucky

Address: 2312 Remington Way Apt 2206 Lexington, KY 40511-2288

Snapshot of U.S. Bankruptcy Proceeding Case 16-51048-grs: "The bankruptcy filing by Donny Lawrence Salinetro, undertaken in 05/26/2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
Donny Lawrence Salinetro — Kentucky, 16-51048


ᐅ Jessie Lynn Salinetro, Kentucky

Address: 2312 Remington Way Apt 2206 Lexington, KY 40511-2288

Bankruptcy Case 16-51048-grs Summary: "The case of Jessie Lynn Salinetro in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Lynn Salinetro — Kentucky, 16-51048


ᐅ William E Salisbury, Kentucky

Address: 2537 Cashel Ct Lexington, KY 40509-1484

Concise Description of Bankruptcy Case 15-52274-grs7: "In a Chapter 7 bankruptcy case, William E Salisbury from Lexington, KY, saw their proceedings start in 11.20.2015 and complete by February 18, 2016, involving asset liquidation."
William E Salisbury — Kentucky, 15-52274


ᐅ Blake Sallee, Kentucky

Address: PO Box 21847 Lexington, KY 40522

Snapshot of U.S. Bankruptcy Proceeding Case 09-53246-wsh: "Blake Sallee's Chapter 7 bankruptcy, filed in Lexington, KY in October 8, 2009, led to asset liquidation, with the case closing in Jan 12, 2010."
Blake Sallee — Kentucky, 09-53246


ᐅ William Sallee, Kentucky

Address: 1040 Ridgetree Ln Lexington, KY 40514

Bankruptcy Case 10-52517-tnw Overview: "William Sallee's Chapter 7 bankruptcy, filed in Lexington, KY in 08/02/2010, led to asset liquidation, with the case closing in 2010-11-18."
William Sallee — Kentucky, 10-52517


ᐅ Rachel Trammell Salmen, Kentucky

Address: 2415 Harrods Pointe Trce Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-51078-jms: "The bankruptcy filing by Rachel Trammell Salmen, undertaken in Apr 19, 2012 in Lexington, KY under Chapter 7, concluded with discharge in August 5, 2012 after liquidating assets."
Rachel Trammell Salmen — Kentucky, 12-51078


ᐅ Charla G Salyers, Kentucky

Address: 524 Plainview Rd Lexington, KY 40517-4250

Snapshot of U.S. Bankruptcy Proceeding Case 14-50349-grs: "The case of Charla G Salyers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charla G Salyers — Kentucky, 14-50349


ᐅ Timothy D Sams, Kentucky

Address: 3489 King Arthur Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-52839-tnw7: "The case of Timothy D Sams in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy D Sams — Kentucky, 12-52839


ᐅ Raymond F Samson, Kentucky

Address: 3021 Caddis Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-53030-grs: "The case of Raymond F Samson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond F Samson — Kentucky, 13-53030


ᐅ Clara A Samuels, Kentucky

Address: 804 Foxcroft Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-50976-tnw: "In a Chapter 7 bankruptcy case, Clara A Samuels from Lexington, KY, saw her proceedings start in 2011-03-31 and complete by 2011-07-17, involving asset liquidation."
Clara A Samuels — Kentucky, 11-50976


ᐅ Sandra S Sanders, Kentucky

Address: 1267 Bordeaux Dr Lexington, KY 40504-1559

Bankruptcy Case 2014-52275-grs Summary: "The bankruptcy filing by Sandra S Sanders, undertaken in 2014-10-08 in Lexington, KY under Chapter 7, concluded with discharge in January 6, 2015 after liquidating assets."
Sandra S Sanders — Kentucky, 2014-52275


ᐅ Echo Condie Sanders, Kentucky

Address: 212 Aberdeen Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-51114-tnw: "Echo Condie Sanders's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-04-24, led to asset liquidation, with the case closing in 08/10/2012."
Echo Condie Sanders — Kentucky, 12-51114