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 Katerina Santiago, Kentucky

Address: 1101 Beaumont Centre Ln Apt 12202 Lexington, KY 40513-1779

Concise Description of Bankruptcy Case 2014-50896-tnw7: "The case of Katerina Santiago in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katerina Santiago — Kentucky, 2014-50896


ᐅ Rhona M Santistevan, Kentucky

Address: 3473 Maddox Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-50495-tnw: "In Lexington, KY, Rhona M Santistevan filed for Chapter 7 bankruptcy in February 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Rhona M Santistevan — Kentucky, 11-50495


ᐅ Rangel Sofio Santos, Kentucky

Address: 149 Greenway Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-53211-tnw: "The bankruptcy record of Rangel Sofio Santos from Lexington, KY, shows a Chapter 7 case filed in Dec 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2013."
Rangel Sofio Santos — Kentucky, 12-53211


ᐅ Oguz Sariyildiz, Kentucky

Address: 248 Pleasant Pointe Dr Lexington, KY 40517-4476

Bankruptcy Case 2014-52269-grs Overview: "The bankruptcy record of Oguz Sariyildiz from Lexington, KY, shows a Chapter 7 case filed in 2014-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Oguz Sariyildiz — Kentucky, 2014-52269


ᐅ Tiffany Sartin, Kentucky

Address: 2905 Blairdon Cir Lexington, KY 40509-4481

Bankruptcy Case 16-50547-grs Overview: "Lexington, KY resident Tiffany Sartin's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Tiffany Sartin — Kentucky, 16-50547


ᐅ Kimberlie Sartori, Kentucky

Address: 3550 Kenesaw Dr Apt 13 Lexington, KY 40515

Bankruptcy Case 12-51357-jl Overview: "Kimberlie Sartori's Chapter 7 bankruptcy, filed in Lexington, KY in May 2012, led to asset liquidation, with the case closing in 09/03/2012."
Kimberlie Sartori — Kentucky, 12-51357-jl


ᐅ Donna K Sauer, Kentucky

Address: 419 Greenlawn Ct Lexington, KY 40517

Bankruptcy Case 12-51504-jms Overview: "Donna K Sauer's bankruptcy, initiated in June 5, 2012 and concluded by 09/21/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna K Sauer — Kentucky, 12-51504


ᐅ Jr Earl Francis Sauer, Kentucky

Address: 419 Greenlawn Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50605-tnw: "Jr Earl Francis Sauer's Chapter 7 bankruptcy, filed in Lexington, KY in March 2013, led to asset liquidation, with the case closing in Jun 17, 2013."
Jr Earl Francis Sauer — Kentucky, 13-50605


ᐅ Vanessa G Saunders, Kentucky

Address: 411 Johnson Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 11-50277-jms: "Vanessa G Saunders's bankruptcy, initiated in 01/31/2011 and concluded by May 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa G Saunders — Kentucky, 11-50277


ᐅ Jacqueline Sawrie, Kentucky

Address: 244 Taylor Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 10-51518-jms7: "The bankruptcy record of Jacqueline Sawrie from Lexington, KY, shows a Chapter 7 case filed in 05.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2010."
Jacqueline Sawrie — Kentucky, 10-51518


ᐅ Doyle Sawyers, Kentucky

Address: 3562 River Park Dr Lexington, KY 40517

Bankruptcy Case 10-51648-jms Summary: "The bankruptcy filing by Doyle Sawyers, undertaken in May 18, 2010 in Lexington, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Doyle Sawyers — Kentucky, 10-51648


ᐅ Michael Sawyers, Kentucky

Address: 548 Plainview Rd Lexington, KY 40517

Brief Overview of Bankruptcy Case 09-53247-wsh: "Michael Sawyers's bankruptcy, initiated in October 9, 2009 and concluded by 01/29/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Sawyers — Kentucky, 09-53247


ᐅ Schott Verena Saxer, Kentucky

Address: 3865 Leestown Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-51221-jms: "The case of Schott Verena Saxer in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schott Verena Saxer — Kentucky, 10-51221


ᐅ Alline Saylor, Kentucky

Address: 263 Lake Wales Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-53635-jl: "In a Chapter 7 bankruptcy case, Alline Saylor from Lexington, KY, saw her proceedings start in November 13, 2010 and complete by 03.01.2011, involving asset liquidation."
Alline Saylor — Kentucky, 10-53635-jl


ᐅ Jordan Tyler Saylor, Kentucky

Address: 4533 Mandeville Way Lexington, KY 40515-4738

Bankruptcy Case 15-52163 Overview: "In a Chapter 7 bankruptcy case, Jordan Tyler Saylor from Lexington, KY, saw their proceedings start in Nov 4, 2015 and complete by Feb 2, 2016, involving asset liquidation."
Jordan Tyler Saylor — Kentucky, 15-52163


ᐅ Joseph A Saylor, Kentucky

Address: 3301 Overbrook Dr Apt B Lexington, KY 40502-3347

Bankruptcy Case 16-51263-grs Overview: "Lexington, KY resident Joseph A Saylor's Jun 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2016."
Joseph A Saylor — Kentucky, 16-51263


ᐅ Cheryl Dee Scaggs, Kentucky

Address: 221 Preakness Dr Lexington, KY 40516

Bankruptcy Case 12-51219-tnw Overview: "Cheryl Dee Scaggs's Chapter 7 bankruptcy, filed in Lexington, KY in May 3, 2012, led to asset liquidation, with the case closing in August 19, 2012."
Cheryl Dee Scaggs — Kentucky, 12-51219


ᐅ Teresa Scanlon, Kentucky

Address: 2050 Garden Springs Dr Apt 902 Lexington, KY 40504-3430

Bankruptcy Case 15-52377-grs Overview: "The bankruptcy record of Teresa Scanlon from Lexington, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2016."
Teresa Scanlon — Kentucky, 15-52377


ᐅ Margaret M Scarborough, Kentucky

Address: 1602 Jennifer Rd Apt 28 Lexington, KY 40505-3056

Brief Overview of Bankruptcy Case 14-50677-grs: "Margaret M Scarborough's Chapter 7 bankruptcy, filed in Lexington, KY in 03/21/2014, led to asset liquidation, with the case closing in 2014-06-19."
Margaret M Scarborough — Kentucky, 14-50677


ᐅ Stephanie Ann Scearce, Kentucky

Address: 2844 Sullivans Trce Lexington, KY 40511-8680

Snapshot of U.S. Bankruptcy Proceeding Case 14-52450-grs: "The bankruptcy record of Stephanie Ann Scearce from Lexington, KY, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2015."
Stephanie Ann Scearce — Kentucky, 14-52450


ᐅ Abigail E Schaftlein, Kentucky

Address: 3152 Cherry Meadow Path Lexington, KY 40509-8547

Bankruptcy Case 14-91970-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Abigail E Schaftlein from Lexington, KY, saw her proceedings start in Sep 30, 2014 and complete by Dec 29, 2014, involving asset liquidation."
Abigail E Schaftlein — Kentucky, 14-91970-BHL-7A


ᐅ Brian Albert Schaible, Kentucky

Address: PO Box 1212 Lexington, KY 40588

Bankruptcy Case 07-03084-JKC-13 Overview: "Filing for Chapter 13 bankruptcy in 2007-04-10, Brian Albert Schaible from Lexington, KY, structured a repayment plan, achieving discharge in 2012-09-06."
Brian Albert Schaible — Kentucky, 07-03084-JKC-13


ᐅ Michael Schenck, Kentucky

Address: 3228 Mist Lake Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 09-52919-wsh: "The bankruptcy record of Michael Schenck from Lexington, KY, shows a Chapter 7 case filed in 2009-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2010."
Michael Schenck — Kentucky, 09-52919


ᐅ Carolyn M Schietz, Kentucky

Address: PO Box 24103 Lexington, KY 40524

Brief Overview of Bankruptcy Case 11-52659-tnw: "Carolyn M Schietz's bankruptcy, initiated in 2011-09-23 and concluded by January 9, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn M Schietz — Kentucky, 11-52659


ᐅ Sharon Schimmel, Kentucky

Address: 151 S Locust Hill Dr Apt 918 Lexington, KY 40517-4336

Brief Overview of Bankruptcy Case 15-50458-grs: "Lexington, KY resident Sharon Schimmel's 2015-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Sharon Schimmel — Kentucky, 15-50458


ᐅ Lirussi Sonya Schlaun, Kentucky

Address: 2614 Clays Mill Rd Lexington, KY 40503

Brief Overview of Bankruptcy Case 09-53513-jms: "The bankruptcy filing by Lirussi Sonya Schlaun, undertaken in Nov 3, 2009 in Lexington, KY under Chapter 7, concluded with discharge in 02/07/2010 after liquidating assets."
Lirussi Sonya Schlaun — Kentucky, 09-53513


ᐅ Stephanie Schloemer, Kentucky

Address: 3428 Milam Ln Lexington, KY 40502

Bankruptcy Case 13-52850-tnw Summary: "In Lexington, KY, Stephanie Schloemer filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-01."
Stephanie Schloemer — Kentucky, 13-52850


ᐅ Ladonna Schmidt, Kentucky

Address: 497 Chelsea Woods Dr Lexington, KY 40509-1466

Bankruptcy Case 15-51623-grs Overview: "Lexington, KY resident Ladonna Schmidt's 08.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Ladonna Schmidt — Kentucky, 15-51623


ᐅ Sally Frances Schmidt, Kentucky

Address: 240 Southpoint Dr Lexington, KY 40515-4754

Snapshot of U.S. Bankruptcy Proceeding Case 08-52731-tnw: "Oct 22, 2008 marked the beginning of Sally Frances Schmidt's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 03/21/2013."
Sally Frances Schmidt — Kentucky, 08-52731


ᐅ Lindsay Schmitt, Kentucky

Address: 125 Avon Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-53663-wsh: "In a Chapter 7 bankruptcy case, Lindsay Schmitt from Lexington, KY, saw her proceedings start in November 17, 2009 and complete by 02.21.2010, involving asset liquidation."
Lindsay Schmitt — Kentucky, 09-53663


ᐅ Robert Bernard Schmutte, Kentucky

Address: 851 Charwood Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-51565-tnw: "The bankruptcy filing by Robert Bernard Schmutte, undertaken in June 21, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 10/04/2013 after liquidating assets."
Robert Bernard Schmutte — Kentucky, 13-51565


ᐅ Jr T Ryan Schneider, Kentucky

Address: 1270 Scoville Rd Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 13-52702-jl: "Lexington, KY resident Jr T Ryan Schneider's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Jr T Ryan Schneider — Kentucky, 13-52702-jl


ᐅ Ii J Edward Schneider, Kentucky

Address: 3128 Comanche Trl Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-50582-jl: "In Lexington, KY, Ii J Edward Schneider filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2011."
Ii J Edward Schneider — Kentucky, 11-50582-jl


ᐅ Tabitha D Schnell, Kentucky

Address: 268 Chestnut Ridge Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-50842-tnw: "The case of Tabitha D Schnell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha D Schnell — Kentucky, 13-50842


ᐅ Verena Saxer Schott, Kentucky

Address: 1817 Carolyn Dr Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 11-51153-tnw: "In a Chapter 7 bankruptcy case, Verena Saxer Schott from Lexington, KY, saw her proceedings start in 2011-04-20 and complete by August 6, 2011, involving asset liquidation."
Verena Saxer Schott — Kentucky, 11-51153


ᐅ John R Schremly, Kentucky

Address: 157 N Broadway Ste B Lexington, KY 40507-1285

Brief Overview of Bankruptcy Case 15-50603-grs: "John R Schremly's bankruptcy, initiated in March 30, 2015 and concluded by Jun 28, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Schremly — Kentucky, 15-50603


ᐅ Suzanna Lee Schroeder, Kentucky

Address: 218 Patchen Dr Apt 407 Lexington, KY 40517-4460

Bankruptcy Case 15-50238-grs Summary: "The case of Suzanna Lee Schroeder in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanna Lee Schroeder — Kentucky, 15-50238


ᐅ Jr John Henry Schulcz, Kentucky

Address: 3543 Tates Creek Rd Apt 34 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-104727: "Jr John Henry Schulcz's Chapter 7 bankruptcy, filed in Lexington, KY in 05/11/2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Jr John Henry Schulcz — Kentucky, 11-10472


ᐅ Michael Lee Schumacher, Kentucky

Address: 1176 Appian Crossing Way Apt 407 Lexington, KY 40517-1051

Bankruptcy Case 16-50169-grs Overview: "The case of Michael Lee Schumacher in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Schumacher — Kentucky, 16-50169


ᐅ Amy Bernice Schumacher, Kentucky

Address: 635 Wichita Dr Lexington, KY 40503-2153

Bankruptcy Case 14-50274-tnw Summary: "Amy Bernice Schumacher's Chapter 7 bankruptcy, filed in Lexington, KY in 02.12.2014, led to asset liquidation, with the case closing in 2014-05-13."
Amy Bernice Schumacher — Kentucky, 14-50274


ᐅ Angela Schumacher, Kentucky

Address: 433 Lenney Dr Apt C Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-52842-wsh: "Lexington, KY resident Angela Schumacher's 2009-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Angela Schumacher — Kentucky, 09-52842


ᐅ Stephen Schuppert, Kentucky

Address: 2469 English Station Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 10-53713-tnw: "In Lexington, KY, Stephen Schuppert filed for Chapter 7 bankruptcy in November 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Stephen Schuppert — Kentucky, 10-53713


ᐅ David Schurr, Kentucky

Address: 1175 Appian Crossing Way Apt 710 Lexington, KY 40517

Concise Description of Bankruptcy Case 09-53972-jl7: "The case of David Schurr in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Schurr — Kentucky, 09-53972-jl


ᐅ Janelle Schwendy, Kentucky

Address: 3009 Quaker Hill Ln Lexington, KY 40509

Bankruptcy Case 13-52191-grs Overview: "In a Chapter 7 bankruptcy case, Janelle Schwendy from Lexington, KY, saw her proceedings start in 09.08.2013 and complete by December 13, 2013, involving asset liquidation."
Janelle Schwendy — Kentucky, 13-52191


ᐅ William E Scott, Kentucky

Address: 1840 Mccullough Dr Apt 56 Lexington, KY 40511-1532

Concise Description of Bankruptcy Case 14-52667-grs7: "In a Chapter 7 bankruptcy case, William E Scott from Lexington, KY, saw their proceedings start in November 26, 2014 and complete by 2015-02-24, involving asset liquidation."
William E Scott — Kentucky, 14-52667


ᐅ Sidney Scott, Kentucky

Address: 737 Wyndham Hills Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 10-52151-jms: "The bankruptcy record of Sidney Scott from Lexington, KY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2010."
Sidney Scott — Kentucky, 10-52151


ᐅ Williard L Scott, Kentucky

Address: 949 Woodglen Ct Lexington, KY 40515-5097

Snapshot of U.S. Bankruptcy Proceeding Case 16-50151-grs: "Williard L Scott's bankruptcy, initiated in 2016-02-02 and concluded by May 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williard L Scott — Kentucky, 16-50151


ᐅ Tiffany Scott, Kentucky

Address: 534 Anniston Dr Lexington, KY 40505-2231

Snapshot of U.S. Bankruptcy Proceeding Case 15-50654-grs: "The case of Tiffany Scott in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Scott — Kentucky, 15-50654


ᐅ Bryan P Scott, Kentucky

Address: 3664 Arbor Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50076-tnw: "The bankruptcy record of Bryan P Scott from Lexington, KY, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2011."
Bryan P Scott — Kentucky, 11-50076


ᐅ Walter Eric Scott, Kentucky

Address: 4455 Rose Dale Ct Lexington, KY 40515-6324

Bankruptcy Case 2014-52213-grs Overview: "Walter Eric Scott's bankruptcy, initiated in Sep 26, 2014 and concluded by December 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Eric Scott — Kentucky, 2014-52213


ᐅ Robert Clay Scott, Kentucky

Address: 1701 Brook Park Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51641-tnw: "In a Chapter 7 bankruptcy case, Robert Clay Scott from Lexington, KY, saw his proceedings start in 06.28.2013 and complete by October 3, 2013, involving asset liquidation."
Robert Clay Scott — Kentucky, 13-51641


ᐅ Dallas Scott, Kentucky

Address: PO Box 910145 Lexington, KY 40591

Snapshot of U.S. Bankruptcy Proceeding Case 10-50466-tnw: "Dallas Scott's bankruptcy, initiated in 02.16.2010 and concluded by May 23, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Scott — Kentucky, 10-50466


ᐅ Ana Veronica Scott, Kentucky

Address: 4455 Rose Dale Ct Lexington, KY 40515-6324

Brief Overview of Bankruptcy Case 14-52213-grs: "In a Chapter 7 bankruptcy case, Ana Veronica Scott from Lexington, KY, saw her proceedings start in 2014-09-26 and complete by 2014-12-25, involving asset liquidation."
Ana Veronica Scott — Kentucky, 14-52213


ᐅ Ii Walter Scott, Kentucky

Address: 4455 Rose Dale Ct Lexington, KY 40515-6324

Snapshot of U.S. Bankruptcy Proceeding Case 14-50307-tnw: "Ii Walter Scott's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-02-14, led to asset liquidation, with the case closing in 05.15.2014."
Ii Walter Scott — Kentucky, 14-50307


ᐅ Iii Robert Scott, Kentucky

Address: 2105 Ridgecane Ct Lexington, KY 40513

Bankruptcy Case 11-51112-jms Summary: "The case of Iii Robert Scott in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert Scott — Kentucky, 11-51112


ᐅ Denise Anne Scowby, Kentucky

Address: 907 Scowbyfields Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51038-jms7: "The bankruptcy record of Denise Anne Scowby from Lexington, KY, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Denise Anne Scowby — Kentucky, 12-51038


ᐅ Antionette Michelle Screetch, Kentucky

Address: 300 Quinton Ct Apt 8304 Lexington, KY 40509-1361

Brief Overview of Bankruptcy Case 15-52192-grs: "Antionette Michelle Screetch's Chapter 7 bankruptcy, filed in Lexington, KY in November 2015, led to asset liquidation, with the case closing in Feb 9, 2016."
Antionette Michelle Screetch — Kentucky, 15-52192


ᐅ Isaiah Renaldo Screetch, Kentucky

Address: 662 Gay Pl Lexington, KY 40505-3374

Brief Overview of Bankruptcy Case 15-52192-grs: "In Lexington, KY, Isaiah Renaldo Screetch filed for Chapter 7 bankruptcy in Nov 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2016."
Isaiah Renaldo Screetch — Kentucky, 15-52192


ᐅ Tommy Seals, Kentucky

Address: 1801 Blue Ridge Dr Lexington, KY 40505

Bankruptcy Case 13-50619-grs Summary: "The bankruptcy filing by Tommy Seals, undertaken in 03.14.2013 in Lexington, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tommy Seals — Kentucky, 13-50619


ᐅ Bianca Sharde Searcy, Kentucky

Address: 1550 Montrose Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 12-52792-tnw7: "Lexington, KY resident Bianca Sharde Searcy's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2013."
Bianca Sharde Searcy — Kentucky, 12-52792


ᐅ Peggy S Sebastian, Kentucky

Address: 2160 Fontaine Rd Apt 145 Lexington, KY 40502-1343

Brief Overview of Bankruptcy Case 14-52594-grs: "In Lexington, KY, Peggy S Sebastian filed for Chapter 7 bankruptcy in Nov 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2015."
Peggy S Sebastian — Kentucky, 14-52594


ᐅ Larry A Sebastian, Kentucky

Address: 317 Bainbridge Dr Apt M Lexington, KY 40509-1224

Bankruptcy Case 15-51840-grs Summary: "Larry A Sebastian's bankruptcy, initiated in September 21, 2015 and concluded by 2015-12-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry A Sebastian — Kentucky, 15-51840


ᐅ Ii Garred Goff See, Kentucky

Address: 266 Winn Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 12-51805-jms: "Ii Garred Goff See's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-07-10, led to asset liquidation, with the case closing in 2012-10-26."
Ii Garred Goff See — Kentucky, 12-51805


ᐅ Gerardo V Segui, Kentucky

Address: 4070 Victoria Way Apt 43 Lexington, KY 40515

Bankruptcy Case 12-51172-tnw Summary: "The case of Gerardo V Segui in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo V Segui — Kentucky, 12-51172


ᐅ Sarah Melissa Sellards, Kentucky

Address: 707 Della Dr Lexington, KY 40504-3609

Bankruptcy Case 2014-50800-grs Summary: "Sarah Melissa Sellards's bankruptcy, initiated in 2014-04-01 and concluded by 06/30/2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Melissa Sellards — Kentucky, 2014-50800


ᐅ Kirtus P Sellers, Kentucky

Address: 1584 Springfield Dr Lexington, KY 40515-5889

Bankruptcy Case 2014-51561-grs Summary: "Kirtus P Sellers's Chapter 7 bankruptcy, filed in Lexington, KY in 06/26/2014, led to asset liquidation, with the case closing in 09.24.2014."
Kirtus P Sellers — Kentucky, 2014-51561


ᐅ Heather J Seltsam, Kentucky

Address: 4084 Weber Way Lexington, KY 40514

Concise Description of Bankruptcy Case 11-53521-jms7: "Heather J Seltsam's Chapter 7 bankruptcy, filed in Lexington, KY in Dec 23, 2011, led to asset liquidation, with the case closing in 2012-04-09."
Heather J Seltsam — Kentucky, 11-53521


ᐅ Richard Semple, Kentucky

Address: 4392 Brookridge Dr Lexington, KY 40515

Bankruptcy Case 10-50266-jms Summary: "In a Chapter 7 bankruptcy case, Richard Semple from Lexington, KY, saw their proceedings start in January 29, 2010 and complete by May 2010, involving asset liquidation."
Richard Semple — Kentucky, 10-50266


ᐅ Adam Edward Senn, Kentucky

Address: 1146 Rockbridge Rd Lexington, KY 40515-1512

Snapshot of U.S. Bankruptcy Proceeding Case 15-51122-tnw: "The case of Adam Edward Senn in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Edward Senn — Kentucky, 15-51122


ᐅ Harold Sergent, Kentucky

Address: PO Box 12130 Lexington, KY 40580

Concise Description of Bankruptcy Case 10-50763-jl7: "Harold Sergent's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 9, 2010, led to asset liquidation, with the case closing in 06/25/2010."
Harold Sergent — Kentucky, 10-50763-jl


ᐅ Sam A Setser, Kentucky

Address: 160 Yamacraw Pl Lexington, KY 40511

Concise Description of Bankruptcy Case 12-50449-tnw7: "Sam A Setser's Chapter 7 bankruptcy, filed in Lexington, KY in February 2012, led to asset liquidation, with the case closing in 2012-06-07."
Sam A Setser — Kentucky, 12-50449


ᐅ Richard Settlemire, Kentucky

Address: 268 Mockingbird Ln Lexington, KY 40503

Concise Description of Bankruptcy Case 10-52531-jms7: "In Lexington, KY, Richard Settlemire filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Richard Settlemire — Kentucky, 10-52531


ᐅ Randall Sewell, Kentucky

Address: 1711 Knoxville Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-50510-jms: "The case of Randall Sewell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Sewell — Kentucky, 11-50510


ᐅ Wanda Lee Sexton, Kentucky

Address: 1941 Brynell Dr Lexington, KY 40505-2205

Brief Overview of Bankruptcy Case 2014-51836-grs: "Wanda Lee Sexton's bankruptcy, initiated in August 2014 and concluded by November 5, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Lee Sexton — Kentucky, 2014-51836


ᐅ Krisi Monique Sexton, Kentucky

Address: 848 Marcellus Dr Lexington, KY 40505-3624

Concise Description of Bankruptcy Case 16-50115-grs7: "In Lexington, KY, Krisi Monique Sexton filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2016."
Krisi Monique Sexton — Kentucky, 16-50115


ᐅ Stephen L Sexton, Kentucky

Address: 842 Spring Meadows Dr Lexington, KY 40504-3652

Concise Description of Bankruptcy Case 16-50488-grs7: "In a Chapter 7 bankruptcy case, Stephen L Sexton from Lexington, KY, saw their proceedings start in March 2016 and complete by Jun 16, 2016, involving asset liquidation."
Stephen L Sexton — Kentucky, 16-50488


ᐅ Jared Seymour, Kentucky

Address: 305 Lindenhurst Dr Apt 3204 Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-52007-jms: "In a Chapter 7 bankruptcy case, Jared Seymour from Lexington, KY, saw his proceedings start in 06.23.2010 and complete by October 9, 2010, involving asset liquidation."
Jared Seymour — Kentucky, 10-52007


ᐅ Donnie L Shackelford, Kentucky

Address: 2044 Georgian Way Apt H64 Lexington, KY 40504

Concise Description of Bankruptcy Case 12-51726-jl7: "In a Chapter 7 bankruptcy case, Donnie L Shackelford from Lexington, KY, saw their proceedings start in 06.28.2012 and complete by 2012-10-14, involving asset liquidation."
Donnie L Shackelford — Kentucky, 12-51726-jl


ᐅ Theresa Renee Sullivan, Kentucky

Address: 636 Worcester Rd Lexington, KY 40503-3520

Bankruptcy Case 15-50065-grs Summary: "Lexington, KY resident Theresa Renee Sullivan's 01/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2015."
Theresa Renee Sullivan — Kentucky, 15-50065


ᐅ Rachel Sullivan, Kentucky

Address: 204 Norway St Lexington, KY 40503

Bankruptcy Case 10-51991-tnw Overview: "Rachel Sullivan's bankruptcy, initiated in 06.21.2010 and concluded by 10.07.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Sullivan — Kentucky, 10-51991


ᐅ Edward J Sulzer, Kentucky

Address: 3855 Lochdale Ter Apt 6104 Lexington, KY 40514

Concise Description of Bankruptcy Case 12-51042-tnw7: "Edward J Sulzer's bankruptcy, initiated in April 16, 2012 and concluded by 08/02/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Sulzer — Kentucky, 12-51042


ᐅ Larry Sumpter, Kentucky

Address: 95 Glass Ave Lexington, KY 40505

Bankruptcy Case 10-52569-tnw Overview: "Lexington, KY resident Larry Sumpter's 2010-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Larry Sumpter — Kentucky, 10-52569


ᐅ Tina Sumpter, Kentucky

Address: 122 Devonia Ave Lexington, KY 40505

Bankruptcy Case 12-51330-jms Overview: "Tina Sumpter's bankruptcy, initiated in May 17, 2012 and concluded by 2012-08-15 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Sumpter — Kentucky, 12-51330


ᐅ Phillip Kevin Surrett, Kentucky

Address: 316 Mariemont Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-52991-grs: "In Lexington, KY, Phillip Kevin Surrett filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2014."
Phillip Kevin Surrett — Kentucky, 13-52991


ᐅ Nancey Sutton, Kentucky

Address: 2226 Stonewood Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-51637-tnw: "In Lexington, KY, Nancey Sutton filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-24."
Nancey Sutton — Kentucky, 11-51637


ᐅ John J Sutton, Kentucky

Address: 674 Brookgreen Ln Lexington, KY 40509-1952

Brief Overview of Bankruptcy Case 14-52633-grs: "The bankruptcy record of John J Sutton from Lexington, KY, shows a Chapter 7 case filed in November 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
John J Sutton — Kentucky, 14-52633


ᐅ Marcia K Sutton, Kentucky

Address: 1724 Houndstooth Gln Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-52720-grs: "The bankruptcy filing by Marcia K Sutton, undertaken in October 22, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Marcia K Sutton — Kentucky, 12-52720


ᐅ Janine D Sutton, Kentucky

Address: 1173 Oatlands Park Lexington, KY 40509-4506

Bankruptcy Case 14-52633-grs Summary: "Janine D Sutton's bankruptcy, initiated in 2014-11-21 and concluded by 2015-02-19 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine D Sutton — Kentucky, 14-52633


ᐅ Donald David Swain, Kentucky

Address: 275 Larch Ln Lexington, KY 40511

Bankruptcy Case 13-50956-grs Overview: "The case of Donald David Swain in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald David Swain — Kentucky, 13-50956


ᐅ Cindy Swartout, Kentucky

Address: 3605 Robinhill Way Lexington, KY 40513

Brief Overview of Bankruptcy Case 09-53298-wsh: "Cindy Swartout's Chapter 7 bankruptcy, filed in Lexington, KY in 10/15/2009, led to asset liquidation, with the case closing in January 12, 2010."
Cindy Swartout — Kentucky, 09-53298


ᐅ Charlesetta M Swartz, Kentucky

Address: 4030 Union Mill Rd # 4 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50185-tnw: "In Lexington, KY, Charlesetta M Swartz filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Charlesetta M Swartz — Kentucky, 13-50185


ᐅ Sandra L Swayze, Kentucky

Address: 440 Squires Rd Apt 16 Lexington, KY 40515-5615

Brief Overview of Bankruptcy Case 16-50813-grs: "Lexington, KY resident Sandra L Swayze's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2016."
Sandra L Swayze — Kentucky, 16-50813


ᐅ Donathan Lamar Sweat, Kentucky

Address: 3493 Sutherland Dr Lexington, KY 40517

Bankruptcy Case 13-52944-tnw Summary: "Donathan Lamar Sweat's bankruptcy, initiated in 2013-12-09 and concluded by Mar 15, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donathan Lamar Sweat — Kentucky, 13-52944


ᐅ Mark Wayne Sweat, Kentucky

Address: PO Box 11187 Lexington, KY 40574-1187

Bankruptcy Case 15-52322-grs Overview: "The case of Mark Wayne Sweat in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Wayne Sweat — Kentucky, 15-52322


ᐅ Maurice Ladon Sweat, Kentucky

Address: 2362 Sterlington Rd Apt B Lexington, KY 40517-4905

Bankruptcy Case 16-51666-grs Summary: "The bankruptcy record of Maurice Ladon Sweat from Lexington, KY, shows a Chapter 7 case filed in 2016-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-27."
Maurice Ladon Sweat — Kentucky, 16-51666


ᐅ Patricia Sweat, Kentucky

Address: 1888 Charlbury Ct Lexington, KY 40505

Bankruptcy Case 13-50177-tnw Summary: "Patricia Sweat's Chapter 7 bankruptcy, filed in Lexington, KY in 01/28/2013, led to asset liquidation, with the case closing in 05.04.2013."
Patricia Sweat — Kentucky, 13-50177


ᐅ Cori C Sweatt, Kentucky

Address: 1074 Redwood Dr Lexington, KY 40511-1134

Brief Overview of Bankruptcy Case 15-52169-tnw: "In Lexington, KY, Cori C Sweatt filed for Chapter 7 bankruptcy in 11/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-03."
Cori C Sweatt — Kentucky, 15-52169


ᐅ Dwayne Swift, Kentucky

Address: 3351 Cove Lake Dr Apt 72 Lexington, KY 40515

Bankruptcy Case 12-52083-grs Summary: "Dwayne Swift's bankruptcy, initiated in 2012-08-08 and concluded by November 24, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Swift — Kentucky, 12-52083


ᐅ Sr Charles Douglas Sword, Kentucky

Address: 1121 Taborlake Dr Lexington, KY 40502

Bankruptcy Case 11-51699-jms Overview: "In Lexington, KY, Sr Charles Douglas Sword filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2011."
Sr Charles Douglas Sword — Kentucky, 11-51699


ᐅ Shaun Szappan, Kentucky

Address: 3316 Commodore Dr Apt 484 Lexington, KY 40502

Bankruptcy Case 10-53932-jms Overview: "The bankruptcy filing by Shaun Szappan, undertaken in 12.17.2010 in Lexington, KY under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Shaun Szappan — Kentucky, 10-53932