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 Tabor Kimberly A Shaffer, Kentucky

Address: 3500 Beaver Place Rd Apt 100 Lexington, KY 40503-6306

Brief Overview of Bankruptcy Case 16-50768-grs: "In Lexington, KY, Tabor Kimberly A Shaffer filed for Chapter 7 bankruptcy in April 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2016."
Tabor Kimberly A Shaffer — Kentucky, 16-50768


ᐅ Abdallah Muhammed Shalash, Kentucky

Address: 3337 Featherston Dr Lexington, KY 40515-1087

Bankruptcy Case 16-50365-grs Summary: "In a Chapter 7 bankruptcy case, Abdallah Muhammed Shalash from Lexington, KY, saw their proceedings start in 03.02.2016 and complete by May 31, 2016, involving asset liquidation."
Abdallah Muhammed Shalash — Kentucky, 16-50365


ᐅ Lubna Abdelaziz Shalash, Kentucky

Address: 3337 Featherston Dr Lexington, KY 40515-1087

Concise Description of Bankruptcy Case 16-50365-grs7: "In a Chapter 7 bankruptcy case, Lubna Abdelaziz Shalash from Lexington, KY, saw their proceedings start in 03.02.2016 and complete by May 31, 2016, involving asset liquidation."
Lubna Abdelaziz Shalash — Kentucky, 16-50365


ᐅ Omar Imran Shalash, Kentucky

Address: 3293 Crater Lake Ct Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50755-grs: "Omar Imran Shalash's Chapter 7 bankruptcy, filed in Lexington, KY in Mar 26, 2013, led to asset liquidation, with the case closing in 06/30/2013."
Omar Imran Shalash — Kentucky, 13-50755


ᐅ Angela Renee Shaner, Kentucky

Address: 2147 Lansill Rd Lexington, KY 40504-3009

Bankruptcy Case 14-52808-grs Summary: "In Lexington, KY, Angela Renee Shaner filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2015."
Angela Renee Shaner — Kentucky, 14-52808


ᐅ David Mark Shaner, Kentucky

Address: 2147 Lansill Rd Lexington, KY 40504-3009

Snapshot of U.S. Bankruptcy Proceeding Case 14-52808-grs: "In a Chapter 7 bankruptcy case, David Mark Shaner from Lexington, KY, saw his proceedings start in 2014-12-18 and complete by March 2015, involving asset liquidation."
David Mark Shaner — Kentucky, 14-52808


ᐅ Gary Shanks, Kentucky

Address: 2740 Michelle Park Lexington, KY 40511

Bankruptcy Case 09-53428-jms Overview: "In a Chapter 7 bankruptcy case, Gary Shanks from Lexington, KY, saw their proceedings start in October 2009 and complete by 02/01/2010, involving asset liquidation."
Gary Shanks — Kentucky, 09-53428


ᐅ Kimm D Shanks, Kentucky

Address: 521 Rhodora Rdg Lexington, KY 40517-2060

Bankruptcy Case 15-51163-grs Overview: "In Lexington, KY, Kimm D Shanks filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2015."
Kimm D Shanks — Kentucky, 15-51163


ᐅ Donald Shanks, Kentucky

Address: 260 Ellis Park Lexington, KY 40516

Concise Description of Bankruptcy Case 10-51667-jms7: "The bankruptcy filing by Donald Shanks, undertaken in 05.19.2010 in Lexington, KY under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
Donald Shanks — Kentucky, 10-51667


ᐅ Kevin F Sharkey, Kentucky

Address: 228 Spring Valley Ln Lexington, KY 40511-8637

Brief Overview of Bankruptcy Case 14-51291-grs: "Kevin F Sharkey's Chapter 7 bankruptcy, filed in Lexington, KY in 05/22/2014, led to asset liquidation, with the case closing in 2014-08-20."
Kevin F Sharkey — Kentucky, 14-51291


ᐅ Kevin F Sharkey, Kentucky

Address: 1333 Leaning Tree Ln Lexington, KY 40517-3925

Bankruptcy Case 2014-51291-grs Summary: "In a Chapter 7 bankruptcy case, Kevin F Sharkey from Lexington, KY, saw their proceedings start in 2014-05-22 and complete by 2014-08-20, involving asset liquidation."
Kevin F Sharkey — Kentucky, 2014-51291


ᐅ Martha Ann Sharkey, Kentucky

Address: 1200 Robertson Ave Lexington, KY 40502-1551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51687-grs: "Lexington, KY resident Martha Ann Sharkey's July 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2014."
Martha Ann Sharkey — Kentucky, 2014-51687


ᐅ Ronald Sharkey, Kentucky

Address: 1685 Alexandria Dr Apt 6A Lexington, KY 40504

Concise Description of Bankruptcy Case 09-53244-jms7: "In Lexington, KY, Ronald Sharkey filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2010."
Ronald Sharkey — Kentucky, 09-53244


ᐅ Mark Allen Sharp, Kentucky

Address: 2016 Planters Ct Lexington, KY 40514

Brief Overview of Bankruptcy Case 12-50432-tnw: "In a Chapter 7 bankruptcy case, Mark Allen Sharp from Lexington, KY, saw their proceedings start in February 17, 2012 and complete by Jun 4, 2012, involving asset liquidation."
Mark Allen Sharp — Kentucky, 12-50432


ᐅ Wesley Ray Shearer, Kentucky

Address: 2901 Richmond Rd Ste 130 Box 153 Lexington, KY 40509-1763

Bankruptcy Case 15-51376-grs Summary: "The bankruptcy record of Wesley Ray Shearer from Lexington, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2015."
Wesley Ray Shearer — Kentucky, 15-51376


ᐅ Eunice Shearer, Kentucky

Address: 272 Willard St Lexington, KY 40508-2445

Bankruptcy Case 07-52056-jms Summary: "Chapter 13 bankruptcy for Eunice Shearer in Lexington, KY began in October 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-10."
Eunice Shearer — Kentucky, 07-52056


ᐅ Lonnie Wade Sheets, Kentucky

Address: 500 Stone Creek Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-50142-tnw: "In a Chapter 7 bankruptcy case, Lonnie Wade Sheets from Lexington, KY, saw his proceedings start in 2013-01-23 and complete by 04/29/2013, involving asset liquidation."
Lonnie Wade Sheets — Kentucky, 13-50142


ᐅ Barbara A Shelby, Kentucky

Address: 151 Eastern Ave Lexington, KY 40508-1957

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51281-jl: "The bankruptcy filing by Barbara A Shelby, undertaken in May 22, 2014 in Lexington, KY under Chapter 7, concluded with discharge in 08.20.2014 after liquidating assets."
Barbara A Shelby — Kentucky, 2014-51281-jl


ᐅ Bruce Shelby, Kentucky

Address: 1768 Millbank Rd Lexington, KY 40511

Bankruptcy Case 09-53801-wsh Overview: "The case of Bruce Shelby in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Shelby — Kentucky, 09-53801


ᐅ Gerri Shelby, Kentucky

Address: 1400 Beulah Park Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50058-jl: "The case of Gerri Shelby in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerri Shelby — Kentucky, 10-50058-jl


ᐅ Karl A Shellenberger, Kentucky

Address: 1554 Summa Meadow Dr Lexington, KY 40515-5832

Snapshot of U.S. Bankruptcy Proceeding Case 15-50645-grs: "The bankruptcy filing by Karl A Shellenberger, undertaken in 2015-04-02 in Lexington, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Karl A Shellenberger — Kentucky, 15-50645


ᐅ Tiffany Leashea Shelton, Kentucky

Address: 3712 Hacker Ct Apt 1 Lexington, KY 40517-1885

Bankruptcy Case 16-50308-grs Overview: "The bankruptcy filing by Tiffany Leashea Shelton, undertaken in 02.26.2016 in Lexington, KY under Chapter 7, concluded with discharge in 05/26/2016 after liquidating assets."
Tiffany Leashea Shelton — Kentucky, 16-50308


ᐅ Timothy L Shelton, Kentucky

Address: 1036 Juniper Dr Lexington, KY 40504-3228

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50803-grs: "Timothy L Shelton's bankruptcy, initiated in April 2014 and concluded by 2014-06-30 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Shelton — Kentucky, 2014-50803


ᐅ Jacob Daniel Shelton, Kentucky

Address: 3200 Todds Rd Apt 723 Lexington, KY 40509-8418

Bankruptcy Case 2014-52040-grs Overview: "Jacob Daniel Shelton's bankruptcy, initiated in 2014-09-03 and concluded by Dec 2, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Daniel Shelton — Kentucky, 2014-52040


ᐅ Jeffrey A Shelton, Kentucky

Address: 2172 Westmont Ct Lexington, KY 40513

Concise Description of Bankruptcy Case 11-53286-tnw7: "The bankruptcy filing by Jeffrey A Shelton, undertaken in November 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2012-03-16 after liquidating assets."
Jeffrey A Shelton — Kentucky, 11-53286


ᐅ Lovelace Shelton, Kentucky

Address: 799 Chinoe Rd Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 09-53942-wsh: "Lovelace Shelton's Chapter 7 bankruptcy, filed in Lexington, KY in 12/11/2009, led to asset liquidation, with the case closing in March 17, 2010."
Lovelace Shelton — Kentucky, 09-53942


ᐅ Taryn Shelton, Kentucky

Address: 3313 Mount Foraker Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-52279-jms: "Taryn Shelton's Chapter 7 bankruptcy, filed in Lexington, KY in July 2010, led to asset liquidation, with the case closing in 10/31/2010."
Taryn Shelton — Kentucky, 10-52279


ᐅ Michael Shely, Kentucky

Address: 1992 Webster Ct Lexington, KY 40513

Bankruptcy Case 10-50007-jms Overview: "In Lexington, KY, Michael Shely filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Michael Shely — Kentucky, 10-50007


ᐅ Jessica Lynn Shepard, Kentucky

Address: 4315 Bethel Rd Lexington, KY 40511-9034

Bankruptcy Case 2014-52029-grs Summary: "Jessica Lynn Shepard's bankruptcy, initiated in 09.02.2014 and concluded by 2014-12-01 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Shepard — Kentucky, 2014-52029


ᐅ Melinda Kaye Shepard, Kentucky

Address: 1273 Ascot Park Lexington, KY 40517-3137

Bankruptcy Case 15-52397-grs Summary: "In a Chapter 7 bankruptcy case, Melinda Kaye Shepard from Lexington, KY, saw her proceedings start in 2015-12-09 and complete by Mar 8, 2016, involving asset liquidation."
Melinda Kaye Shepard — Kentucky, 15-52397


ᐅ Eli Bradley Shepherd, Kentucky

Address: 426 Saint Anthony Dr Lexington, KY 40505

Bankruptcy Case 12-50160-tnw Summary: "In Lexington, KY, Eli Bradley Shepherd filed for Chapter 7 bankruptcy in 01/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-07."
Eli Bradley Shepherd — Kentucky, 12-50160


ᐅ Jr Don Edward Shepherd, Kentucky

Address: 3099 Kirklevington Dr Apt 125 Lexington, KY 40517

Bankruptcy Case 12-51662-tnw Summary: "In Lexington, KY, Jr Don Edward Shepherd filed for Chapter 7 bankruptcy in June 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-08."
Jr Don Edward Shepherd — Kentucky, 12-51662


ᐅ Ricky Shepherd, Kentucky

Address: 714 Bishop Dr Lexington, KY 40505

Bankruptcy Case 11-52633-jms Summary: "The bankruptcy filing by Ricky Shepherd, undertaken in September 21, 2011 in Lexington, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Ricky Shepherd — Kentucky, 11-52633


ᐅ Jack Christian Shepherd, Kentucky

Address: 604 Hi Crest Dr Lexington, KY 40505-2335

Brief Overview of Bankruptcy Case 10-50120-tnw: "Jack Christian Shepherd's Lexington, KY bankruptcy under Chapter 13 in 2010-01-18 led to a structured repayment plan, successfully discharged in 02.15.2013."
Jack Christian Shepherd — Kentucky, 10-50120


ᐅ Jamie L Shepherd, Kentucky

Address: 3640 Bold Bidder Dr Apt 45 Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50988-tnw: "Jamie L Shepherd's Chapter 7 bankruptcy, filed in Lexington, KY in 04.10.2012, led to asset liquidation, with the case closing in July 27, 2012."
Jamie L Shepherd — Kentucky, 12-50988


ᐅ Jedidah G Shepherd, Kentucky

Address: 3361 Cove Lake Dr Apt 313 Lexington, KY 40515-6421

Brief Overview of Bankruptcy Case 2014-51587-tnw: "Jedidah G Shepherd's bankruptcy, initiated in June 30, 2014 and concluded by 2014-09-28 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jedidah G Shepherd — Kentucky, 2014-51587


ᐅ Donald L Shepherd, Kentucky

Address: 4220 Steamboat Rd Lexington, KY 40514

Concise Description of Bankruptcy Case 13-51166-grs7: "Lexington, KY resident Donald L Shepherd's 05/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Donald L Shepherd — Kentucky, 13-51166


ᐅ Michael Shepherd, Kentucky

Address: 1304 Centre Pkwy Lexington, KY 40517

Bankruptcy Case 10-52194-jms Overview: "Lexington, KY resident Michael Shepherd's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2010."
Michael Shepherd — Kentucky, 10-52194


ᐅ Donald L Sherrow, Kentucky

Address: 3148 Timberneck Cv Lexington, KY 40509-8539

Concise Description of Bankruptcy Case 09-51103-tnw7: "Donald L Sherrow, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2009-04-08, culminating in its successful completion by 2013-05-06."
Donald L Sherrow — Kentucky, 09-51103


ᐅ Mylinda Sherry, Kentucky

Address: 110 Northwood Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51536-tnw: "Mylinda Sherry's Chapter 7 bankruptcy, filed in Lexington, KY in 05/27/2011, led to asset liquidation, with the case closing in 09/12/2011."
Mylinda Sherry — Kentucky, 11-51536


ᐅ Cordelia Strange Shields, Kentucky

Address: 121 Vanderbilt Dr Lexington, KY 40517-1540

Bankruptcy Case 2014-51241-jl Summary: "Cordelia Strange Shields's Chapter 7 bankruptcy, filed in Lexington, KY in 05/19/2014, led to asset liquidation, with the case closing in August 2014."
Cordelia Strange Shields — Kentucky, 2014-51241-jl


ᐅ Erin Shields, Kentucky

Address: 2012 McNair Ct Lexington, KY 40513

Bankruptcy Case 09-53050-jl Overview: "The case of Erin Shields in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Shields — Kentucky, 09-53050-jl


ᐅ Aaron R Shields, Kentucky

Address: 3036 Maddie Ln Lexington, KY 40511-8951

Bankruptcy Case 14-50717-grs Overview: "In a Chapter 7 bankruptcy case, Aaron R Shields from Lexington, KY, saw his proceedings start in 03.25.2014 and complete by 2014-06-23, involving asset liquidation."
Aaron R Shields — Kentucky, 14-50717


ᐅ Sr Robert S Shields, Kentucky

Address: 4105 Forsythe Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 12-50135-jms: "In Lexington, KY, Sr Robert S Shields filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2012."
Sr Robert S Shields — Kentucky, 12-50135


ᐅ Donna Shim, Kentucky

Address: 225 Rugby Rd Lexington, KY 40504-1336

Snapshot of U.S. Bankruptcy Proceeding Case 08-50885-jl: "The bankruptcy record for Donna Shim from Lexington, KY, under Chapter 13, filed in April 2008, involved setting up a repayment plan, finalized by April 3, 2013."
Donna Shim — Kentucky, 08-50885-jl


ᐅ Paul D Shindelbower, Kentucky

Address: 265 Lyndhurst Pl Apt 102 Lexington, KY 40508

Brief Overview of Bankruptcy Case 11-50937-jms: "In a Chapter 7 bankruptcy case, Paul D Shindelbower from Lexington, KY, saw their proceedings start in 03/30/2011 and complete by 07.16.2011, involving asset liquidation."
Paul D Shindelbower — Kentucky, 11-50937


ᐅ Chamblee Marie Shirley, Kentucky

Address: 360 Boiling Springs Dr Lexington, KY 40511-2101

Concise Description of Bankruptcy Case 16-50544-grs7: "Lexington, KY resident Chamblee Marie Shirley's 03/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Chamblee Marie Shirley — Kentucky, 16-50544


ᐅ Earl Wayne Shirley, Kentucky

Address: 2668 Mable Ln Lexington, KY 40511-8622

Bankruptcy Case 15-61475-grs Summary: "Earl Wayne Shirley's Chapter 7 bankruptcy, filed in Lexington, KY in 12/08/2015, led to asset liquidation, with the case closing in 2016-03-07."
Earl Wayne Shirley — Kentucky, 15-61475


ᐅ Angela Short, Kentucky

Address: 1986 Knight Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 10-50323-tnw7: "The bankruptcy record of Angela Short from Lexington, KY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Angela Short — Kentucky, 10-50323


ᐅ Regina W Short, Kentucky

Address: 1736 Wyatt Pkwy Lexington, KY 40505

Bankruptcy Case 12-51502-tnw Summary: "In a Chapter 7 bankruptcy case, Regina W Short from Lexington, KY, saw her proceedings start in 2012-06-05 and complete by September 21, 2012, involving asset liquidation."
Regina W Short — Kentucky, 12-51502


ᐅ Richard Short, Kentucky

Address: 3789 Niagara Dr Lexington, KY 40517

Bankruptcy Case 09-54041-wsh Overview: "In Lexington, KY, Richard Short filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2010."
Richard Short — Kentucky, 09-54041


ᐅ Jason O Shortridge, Kentucky

Address: 3576 King Arthur Dr Lexington, KY 40517

Bankruptcy Case 12-51435-jl Summary: "In a Chapter 7 bankruptcy case, Jason O Shortridge from Lexington, KY, saw their proceedings start in May 29, 2012 and complete by 09/14/2012, involving asset liquidation."
Jason O Shortridge — Kentucky, 12-51435-jl


ᐅ Robin R Showalter, Kentucky

Address: 368 Hermitage Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-52729-jl: "Robin R Showalter's Chapter 7 bankruptcy, filed in Lexington, KY in 10/22/2012, led to asset liquidation, with the case closing in January 26, 2013."
Robin R Showalter — Kentucky, 12-52729-jl


ᐅ Karie Elaine Shrader, Kentucky

Address: 840 Malabu Dr Apt 104 Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-52054-tnw: "The bankruptcy filing by Karie Elaine Shrader, undertaken in Jul 20, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Karie Elaine Shrader — Kentucky, 11-52054


ᐅ Dawn Alicia Shroyer, Kentucky

Address: 4137 Clearwater Way Lexington, KY 40515-6020

Concise Description of Bankruptcy Case 15-51681-grs7: "In Lexington, KY, Dawn Alicia Shroyer filed for Chapter 7 bankruptcy in Aug 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Dawn Alicia Shroyer — Kentucky, 15-51681


ᐅ Angelica Marie Shuemaker, Kentucky

Address: 3051 Kirklevington Dr Apt 86 Lexington, KY 40517-2443

Concise Description of Bankruptcy Case 16-51473-tnw7: "The bankruptcy record of Angelica Marie Shuemaker from Lexington, KY, shows a Chapter 7 case filed in 2016-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2016."
Angelica Marie Shuemaker — Kentucky, 16-51473


ᐅ Jr Alexander Gene Shultz, Kentucky

Address: 1700 Jennifer Rd Apt 16 Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-52184-tnw: "In Lexington, KY, Jr Alexander Gene Shultz filed for Chapter 7 bankruptcy in 2013-09-05. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2013."
Jr Alexander Gene Shultz — Kentucky, 13-52184


ᐅ Joseph Matthew Shuman, Kentucky

Address: 2050 Cambridge Dr Apt 76 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-52880-tnw: "The case of Joseph Matthew Shuman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Matthew Shuman — Kentucky, 11-52880


ᐅ Patricia Shuttleworth, Kentucky

Address: 1319 Stephen Foster Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50177-tnw: "Lexington, KY resident Patricia Shuttleworth's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2010."
Patricia Shuttleworth — Kentucky, 10-50177


ᐅ Ronza Venice Shy, Kentucky

Address: 2353 Lonan Ct Lexington, KY 40511

Bankruptcy Case 12-53213-grs Summary: "The bankruptcy record of Ronza Venice Shy from Lexington, KY, shows a Chapter 7 case filed in 2012-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-30."
Ronza Venice Shy — Kentucky, 12-53213


ᐅ Renee M Siegel, Kentucky

Address: 2013 Saint Teresa Dr Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-50977-jms: "The bankruptcy filing by Renee M Siegel, undertaken in 04/10/2012 in Lexington, KY under Chapter 7, concluded with discharge in Jul 27, 2012 after liquidating assets."
Renee M Siegel — Kentucky, 12-50977


ᐅ Edward Sies, Kentucky

Address: 4248 Reserve Rd Apt 303 Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-52291-jms: "Lexington, KY resident Edward Sies's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2010."
Edward Sies — Kentucky, 10-52291


ᐅ Vicky M Siesel, Kentucky

Address: 836 Overview Dr Lexington, KY 40514

Bankruptcy Case 11-50063-jms Summary: "The bankruptcy filing by Vicky M Siesel, undertaken in 2011-01-11 in Lexington, KY under Chapter 7, concluded with discharge in April 29, 2011 after liquidating assets."
Vicky M Siesel — Kentucky, 11-50063


ᐅ Kenndra S Siler, Kentucky

Address: 252 Saint Ann Dr Lexington, KY 40502-1114

Bankruptcy Case 16-50959-grs Summary: "The case of Kenndra S Siler in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenndra S Siler — Kentucky, 16-50959


ᐅ Laurence Silverman, Kentucky

Address: 2512 Kittens Joy Cir Lexington, KY 40511

Bankruptcy Case 09-53664-jms Overview: "The bankruptcy filing by Laurence Silverman, undertaken in Nov 17, 2009 in Lexington, KY under Chapter 7, concluded with discharge in 2010-02-21 after liquidating assets."
Laurence Silverman — Kentucky, 09-53664


ᐅ Mary Jo Silvers, Kentucky

Address: 200 Jon Allen Ln Lexington, KY 40515

Concise Description of Bankruptcy Case 11-52987-tnw7: "In Lexington, KY, Mary Jo Silvers filed for Chapter 7 bankruptcy in Oct 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2012."
Mary Jo Silvers — Kentucky, 11-52987


ᐅ Linda S Silvestri, Kentucky

Address: 3600 Brookewind Way Apt 1108 Lexington, KY 40515

Bankruptcy Case 12-52584-grs Overview: "The bankruptcy filing by Linda S Silvestri, undertaken in 10.04.2012 in Lexington, KY under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Linda S Silvestri — Kentucky, 12-52584


ᐅ Maribel Caballero Simental, Kentucky

Address: 2149 Curtiswood Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-52665-grs: "The case of Maribel Caballero Simental in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maribel Caballero Simental — Kentucky, 12-52665


ᐅ Aaron J Simmerman, Kentucky

Address: 300 Canebrake Dr Lexington, KY 40509

Bankruptcy Case 13-51981-grs Overview: "Lexington, KY resident Aaron J Simmerman's Aug 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2013."
Aaron J Simmerman — Kentucky, 13-51981


ᐅ Teressia A Simmons, Kentucky

Address: 1158 Oakwood Dr Lexington, KY 40511-1130

Concise Description of Bankruptcy Case 07-52313-tnw7: "The bankruptcy record for Teressia A Simmons from Lexington, KY, under Chapter 13, filed in 2007-11-28, involved setting up a repayment plan, finalized by 2012-12-18."
Teressia A Simmons — Kentucky, 07-52313


ᐅ Connie Simmons, Kentucky

Address: 3500 Laredo Dr Apt 5 Lexington, KY 40517

Brief Overview of Bankruptcy Case 09-52578-jl: "Lexington, KY resident Connie Simmons's August 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Connie Simmons — Kentucky, 09-52578-jl


ᐅ Angele R Simmons, Kentucky

Address: 1633 Maywick View Ln Lexington, KY 40504-2111

Bankruptcy Case 14-52148-grs Summary: "In a Chapter 7 bankruptcy case, Angele R Simmons from Lexington, KY, saw her proceedings start in 2014-09-20 and complete by 12/19/2014, involving asset liquidation."
Angele R Simmons — Kentucky, 14-52148


ᐅ Kira Simmons, Kentucky

Address: 1443 Highlawn Ave Lexington, KY 40505

Bankruptcy Case 13-50702-tnw Overview: "In a Chapter 7 bankruptcy case, Kira Simmons from Lexington, KY, saw her proceedings start in 2013-03-22 and complete by 2013-06-26, involving asset liquidation."
Kira Simmons — Kentucky, 13-50702


ᐅ Jermol D Simmons, Kentucky

Address: 1633 Maywick View Ln Lexington, KY 40504-2111

Bankruptcy Case 14-52148-grs Summary: "The bankruptcy filing by Jermol D Simmons, undertaken in 09/20/2014 in Lexington, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Jermol D Simmons — Kentucky, 14-52148


ᐅ Jesse Ryan Simmons, Kentucky

Address: 175 N Locust Hill Dr Apt 623 Lexington, KY 40509-1563

Brief Overview of Bankruptcy Case 14-52831-grs: "Lexington, KY resident Jesse Ryan Simmons's 12/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Jesse Ryan Simmons — Kentucky, 14-52831


ᐅ Stephen P Simonds, Kentucky

Address: 809 Marcellus Dr Lexington, KY 40505-3623

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50757-grs: "The case of Stephen P Simonds in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen P Simonds — Kentucky, 2014-50757


ᐅ Kathryn Simonet, Kentucky

Address: 153 Patchen Dr Apt 52 Lexington, KY 40517

Bankruptcy Case 09-53457-jms Overview: "Lexington, KY resident Kathryn Simonet's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Kathryn Simonet — Kentucky, 09-53457


ᐅ Ii Ray Simons, Kentucky

Address: 3925 Crosby Dr Lexington, KY 40515

Bankruptcy Case 11-53110-tnw Overview: "The case of Ii Ray Simons in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ray Simons — Kentucky, 11-53110


ᐅ Sally R Simonton, Kentucky

Address: 3688A Crosby Dr Lexington, KY 40517-3010

Bankruptcy Case 2014-51870-grs Summary: "In Lexington, KY, Sally R Simonton filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-12."
Sally R Simonton — Kentucky, 2014-51870


ᐅ David Simpson, Kentucky

Address: 2109 Twain Ridge Dr Lexington, KY 40514

Bankruptcy Case 10-53609-jms Summary: "David Simpson's Chapter 7 bankruptcy, filed in Lexington, KY in 11/11/2010, led to asset liquidation, with the case closing in February 2011."
David Simpson — Kentucky, 10-53609


ᐅ Audrey Coleman Simpson, Kentucky

Address: 1499 Van Buren Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-52556-tnw: "In a Chapter 7 bankruptcy case, Audrey Coleman Simpson from Lexington, KY, saw her proceedings start in 10.01.2012 and complete by 2013-01-05, involving asset liquidation."
Audrey Coleman Simpson — Kentucky, 12-52556


ᐅ Gary G Simpson, Kentucky

Address: 321 Outrider Way Lexington, KY 40514-1759

Snapshot of U.S. Bankruptcy Proceeding Case 15-51109-tnw: "In a Chapter 7 bankruptcy case, Gary G Simpson from Lexington, KY, saw their proceedings start in June 2015 and complete by 08/31/2015, involving asset liquidation."
Gary G Simpson — Kentucky, 15-51109


ᐅ Jr Lawson B Simpson, Kentucky

Address: 251 Chippen Dale Cir Apt 611 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-52889-tnw: "The bankruptcy filing by Jr Lawson B Simpson, undertaken in Nov 13, 2012 in Lexington, KY under Chapter 7, concluded with discharge in February 17, 2013 after liquidating assets."
Jr Lawson B Simpson — Kentucky, 12-52889


ᐅ Betty J Simpson, Kentucky

Address: 321 Outrider Way Lexington, KY 40514-1759

Brief Overview of Bankruptcy Case 15-51109-tnw: "In Lexington, KY, Betty J Simpson filed for Chapter 7 bankruptcy in June 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-31."
Betty J Simpson — Kentucky, 15-51109


ᐅ Sam Simpson, Kentucky

Address: 249 E Reynolds Rd Apt 73 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52624-tnw: "Sam Simpson's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-10-30, led to asset liquidation, with the case closing in Feb 3, 2014."
Sam Simpson — Kentucky, 13-52624


ᐅ Mellisa Parker Sims, Kentucky

Address: 3810 Northampton Dr Lexington, KY 40517-1602

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51970-grs: "In a Chapter 7 bankruptcy case, Mellisa Parker Sims from Lexington, KY, saw her proceedings start in August 2014 and complete by 2014-11-25, involving asset liquidation."
Mellisa Parker Sims — Kentucky, 2014-51970


ᐅ John W Sims, Kentucky

Address: 3528 Lansdowne Dr Unit A Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-52205-tnw: "In a Chapter 7 bankruptcy case, John W Sims from Lexington, KY, saw their proceedings start in September 10, 2013 and complete by 2013-12-15, involving asset liquidation."
John W Sims — Kentucky, 13-52205


ᐅ Jr Benjamin F Sims, Kentucky

Address: 1739 Harrogate Rd Lexington, KY 40505-2615

Snapshot of U.S. Bankruptcy Proceeding Case 08-52233-tnw: "Jr Benjamin F Sims's Lexington, KY bankruptcy under Chapter 13 in 2008-08-29 led to a structured repayment plan, successfully discharged in September 2013."
Jr Benjamin F Sims — Kentucky, 08-52233


ᐅ Nathaniel Sims, Kentucky

Address: 116 Eddie St Lexington, KY 40508-1832

Concise Description of Bankruptcy Case 14-50234-grs7: "The bankruptcy record of Nathaniel Sims from Lexington, KY, shows a Chapter 7 case filed in 02/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2014."
Nathaniel Sims — Kentucky, 14-50234


ᐅ Pamela A Sims, Kentucky

Address: 345 Lincoln Ave Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-51741-jl: "In a Chapter 7 bankruptcy case, Pamela A Sims from Lexington, KY, saw her proceedings start in 06.29.2012 and complete by October 15, 2012, involving asset liquidation."
Pamela A Sims — Kentucky, 12-51741-jl


ᐅ Antoine L Sims, Kentucky

Address: 2028 Willis Dr Lexington, KY 40511-1181

Snapshot of U.S. Bankruptcy Proceeding Case 16-51695-grs: "In a Chapter 7 bankruptcy case, Antoine L Sims from Lexington, KY, saw his proceedings start in 08.31.2016 and complete by 11.29.2016, involving asset liquidation."
Antoine L Sims — Kentucky, 16-51695


ᐅ Richard Matthew Sims, Kentucky

Address: 261 Vanderbilt Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50376-tnw: "In a Chapter 7 bankruptcy case, Richard Matthew Sims from Lexington, KY, saw their proceedings start in February 13, 2012 and complete by May 31, 2012, involving asset liquidation."
Richard Matthew Sims — Kentucky, 12-50376


ᐅ Judith Ann Sinex, Kentucky

Address: 3816 Camelot Dr Apt 324 Lexington, KY 40517-1746

Concise Description of Bankruptcy Case 15-51144-grs7: "Lexington, KY resident Judith Ann Sinex's 06/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2015."
Judith Ann Sinex — Kentucky, 15-51144


ᐅ Ryan E Singleton, Kentucky

Address: 3209 Hunters Point Dr Lexington, KY 40515

Bankruptcy Case 12-51703-tnw Overview: "The bankruptcy record of Ryan E Singleton from Lexington, KY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2012."
Ryan E Singleton — Kentucky, 12-51703


ᐅ Brian Darnaby Singleton, Kentucky

Address: 3302 Cove Lake Dr Lexington, KY 40515

Bankruptcy Case 13-52897-tnw Summary: "In a Chapter 7 bankruptcy case, Brian Darnaby Singleton from Lexington, KY, saw their proceedings start in 11/29/2013 and complete by March 2014, involving asset liquidation."
Brian Darnaby Singleton — Kentucky, 13-52897


ᐅ Chasity Nichell Singleton, Kentucky

Address: 3482 Lansdowne Dr Apt 109 Lexington, KY 40517-1133

Bankruptcy Case 15-50793-grs Overview: "The case of Chasity Nichell Singleton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chasity Nichell Singleton — Kentucky, 15-50793


ᐅ Robert J Sipes, Kentucky

Address: 1716 Wyatt Pkwy Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-51113-tnw: "In Lexington, KY, Robert J Sipes filed for Chapter 7 bankruptcy in Apr 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2012."
Robert J Sipes — Kentucky, 12-51113


ᐅ Stephen Sipos, Kentucky

Address: 1720 Houndstooth Gln Lexington, KY 40515

Bankruptcy Case 10-51275-tnw Summary: "The bankruptcy record of Stephen Sipos from Lexington, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2010."
Stephen Sipos — Kentucky, 10-51275


ᐅ Robert W Sircher, Kentucky

Address: 2141 Belmont Dr Lexington, KY 40516

Snapshot of U.S. Bankruptcy Proceeding Case 11-53097-tnw: "In a Chapter 7 bankruptcy case, Robert W Sircher from Lexington, KY, saw their proceedings start in 2011-11-08 and complete by February 2012, involving asset liquidation."
Robert W Sircher — Kentucky, 11-53097


ᐅ Joe Sirkle, Kentucky

Address: 1054 Nandino Blvd Lexington, KY 40511

Brief Overview of Bankruptcy Case 09-53146-jl: "The bankruptcy filing by Joe Sirkle, undertaken in September 2009 in Lexington, KY under Chapter 7, concluded with discharge in 01.29.2010 after liquidating assets."
Joe Sirkle — Kentucky, 09-53146-jl