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 Daamir Arshard Saadiq, Kentucky

Address: 1109 Weldon Ct Lexington, KY 40515

Bankruptcy Case 11-50037-jms Overview: "In a Chapter 7 bankruptcy case, Daamir Arshard Saadiq from Lexington, KY, saw their proceedings start in 01/07/2011 and complete by Apr 25, 2011, involving asset liquidation."
Daamir Arshard Saadiq — Kentucky, 11-50037


ᐅ Richard M Sisman, Kentucky

Address: 3249 Mount Foraker Dr Lexington, KY 40515-5340

Bankruptcy Case 16-51554-grs Overview: "Lexington, KY resident Richard M Sisman's August 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2016."
Richard M Sisman — Kentucky, 16-51554


ᐅ Renee Sitavich, Kentucky

Address: 318 S Upper St Apt 2 Lexington, KY 40508

Concise Description of Bankruptcy Case 10-53169-tnw7: "The case of Renee Sitavich in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Sitavich — Kentucky, 10-53169


ᐅ Richard S Sizemore, Kentucky

Address: 1821 Courtland Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51537-jms: "The bankruptcy filing by Richard S Sizemore, undertaken in 2011-05-27 in Lexington, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Richard S Sizemore — Kentucky, 11-51537


ᐅ Kay E Sizemore, Kentucky

Address: 1629 Crossen Way Lexington, KY 40515-5875

Concise Description of Bankruptcy Case 14-51954-grs7: "In Lexington, KY, Kay E Sizemore filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Kay E Sizemore — Kentucky, 14-51954


ᐅ Raymond A Sjogren, Kentucky

Address: 2521 Sungale Ct Lexington, KY 40513-1479

Bankruptcy Case 14-52884-grs Summary: "The case of Raymond A Sjogren in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond A Sjogren — Kentucky, 14-52884


ᐅ Darlene Skaggs, Kentucky

Address: 3457 Smoky Mountain Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 13-51247-grs7: "In Lexington, KY, Darlene Skaggs filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2013."
Darlene Skaggs — Kentucky, 13-51247


ᐅ Iii Edwin Skidmore, Kentucky

Address: 4145 Kenney Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-53606-tnw: "Iii Edwin Skidmore's Chapter 7 bankruptcy, filed in Lexington, KY in November 11, 2010, led to asset liquidation, with the case closing in 02.16.2011."
Iii Edwin Skidmore — Kentucky, 10-53606


ᐅ Lynn T Skillman, Kentucky

Address: 1333 Dale Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-53009-grs: "The bankruptcy filing by Lynn T Skillman, undertaken in Nov 28, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2013-03-04 after liquidating assets."
Lynn T Skillman — Kentucky, 12-53009


ᐅ Terry H Slack, Kentucky

Address: 954 Detroit Ave Lexington, KY 40505-3912

Concise Description of Bankruptcy Case 15-51716-grs7: "Terry H Slack's Chapter 7 bankruptcy, filed in Lexington, KY in Aug 31, 2015, led to asset liquidation, with the case closing in 2015-11-29."
Terry H Slack — Kentucky, 15-51716


ᐅ Betty M Slater, Kentucky

Address: 3089 Arrowhead Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-53303-tnw: "The bankruptcy filing by Betty M Slater, undertaken in 2011-11-30 in Lexington, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Betty M Slater — Kentucky, 11-53303


ᐅ Leonard Cee Slaughter, Kentucky

Address: 617 Carver Rd Lexington, KY 40511-1632

Bankruptcy Case 16-50290-grs Summary: "The bankruptcy record of Leonard Cee Slaughter from Lexington, KY, shows a Chapter 7 case filed in 02.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
Leonard Cee Slaughter — Kentucky, 16-50290


ᐅ Rosaline Marie Sleet, Kentucky

Address: 648 E Sixth St Lexington, KY 40508

Concise Description of Bankruptcy Case 12-50614-jms7: "In Lexington, KY, Rosaline Marie Sleet filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Rosaline Marie Sleet — Kentucky, 12-50614


ᐅ Adrienne H Slichter, Kentucky

Address: 3667 Leisure Creek Ct Lexington, KY 40517-2902

Bankruptcy Case 16-50687-grs Overview: "The bankruptcy filing by Adrienne H Slichter, undertaken in 2016-04-07 in Lexington, KY under Chapter 7, concluded with discharge in 07.06.2016 after liquidating assets."
Adrienne H Slichter — Kentucky, 16-50687


ᐅ Maria Antionatte Sligh, Kentucky

Address: 362 Gawaine Dr Lexington, KY 40517

Bankruptcy Case 13-51004-tnw Overview: "In a Chapter 7 bankruptcy case, Maria Antionatte Sligh from Lexington, KY, saw their proceedings start in 04.19.2013 and complete by 2013-07-24, involving asset liquidation."
Maria Antionatte Sligh — Kentucky, 13-51004


ᐅ Shelly Slocum, Kentucky

Address: 1034 Oak Hill Dr Lexington, KY 40505-3320

Brief Overview of Bankruptcy Case 2014-51817-grs: "The bankruptcy record of Shelly Slocum from Lexington, KY, shows a Chapter 7 case filed in Aug 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Shelly Slocum — Kentucky, 2014-51817


ᐅ Debra Slone, Kentucky

Address: 114 Glass Ave Lexington, KY 40505-4110

Bankruptcy Case 14-50453-grs Overview: "The bankruptcy record of Debra Slone from Lexington, KY, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Debra Slone — Kentucky, 14-50453


ᐅ James Slone, Kentucky

Address: 3933 Boston Rd Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 09-54063-jms: "James Slone's Chapter 7 bankruptcy, filed in Lexington, KY in December 2009, led to asset liquidation, with the case closing in 2010-03-28."
James Slone — Kentucky, 09-54063


ᐅ Jessica Louise Slone, Kentucky

Address: 705 Pioneer Ln Lexington, KY 40505

Bankruptcy Case 12-51829-jms Summary: "The case of Jessica Louise Slone in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Louise Slone — Kentucky, 12-51829


ᐅ Jill K Slone, Kentucky

Address: 840 Malabu Dr Apt 102 Lexington, KY 40502

Concise Description of Bankruptcy Case 12-50162-tnw7: "The bankruptcy filing by Jill K Slone, undertaken in 01.20.2012 in Lexington, KY under Chapter 7, concluded with discharge in 05.07.2012 after liquidating assets."
Jill K Slone — Kentucky, 12-50162


ᐅ Robert Alan Slone, Kentucky

Address: 2009 Bahama Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-51525-tnw: "Robert Alan Slone's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-06-18, led to asset liquidation, with the case closing in 2013-09-22."
Robert Alan Slone — Kentucky, 13-51525


ᐅ Billy Slone, Kentucky

Address: 444 Mcconnells Trce Lexington, KY 40511-8947

Brief Overview of Bankruptcy Case 10-50032-tnw: "Chapter 13 bankruptcy for Billy Slone in Lexington, KY began in 01.07.2010, focusing on debt restructuring, concluding with plan fulfillment in Mar 21, 2013."
Billy Slone — Kentucky, 10-50032


ᐅ Teresa M Slone, Kentucky

Address: 300 Poage Ct Apt B Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-53487-tnw: "The bankruptcy record of Teresa M Slone from Lexington, KY, shows a Chapter 7 case filed in Dec 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2012."
Teresa M Slone — Kentucky, 11-53487


ᐅ Bud Slone, Kentucky

Address: 180 Codell Dr Apt 601 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-52813-jms: "The bankruptcy record of Bud Slone from Lexington, KY, shows a Chapter 7 case filed in October 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2012."
Bud Slone — Kentucky, 11-52813


ᐅ Terri R Smallwood, Kentucky

Address: 300 Silver Creek Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51245-tnw: "The bankruptcy record of Terri R Smallwood from Lexington, KY, shows a Chapter 7 case filed in 2012-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2012."
Terri R Smallwood — Kentucky, 12-51245


ᐅ Amy L Smiser, Kentucky

Address: 808 Revere Run Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 12-50059-tnw7: "The case of Amy L Smiser in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Smiser — Kentucky, 12-50059


ᐅ Abreanna Nicole Smith, Kentucky

Address: 1057 Ramblewood Way Lexington, KY 40509

Bankruptcy Case 12-51710-tnw Overview: "In Lexington, KY, Abreanna Nicole Smith filed for Chapter 7 bankruptcy in Jul 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Abreanna Nicole Smith — Kentucky, 12-51710


ᐅ Jack Combs Sterling, Kentucky

Address: 727 Sunset Dr Lexington, KY 40502-2282

Bankruptcy Case 16-50585-grs Summary: "In a Chapter 7 bankruptcy case, Jack Combs Sterling from Lexington, KY, saw their proceedings start in 2016-03-30 and complete by June 28, 2016, involving asset liquidation."
Jack Combs Sterling — Kentucky, 16-50585


ᐅ Michelle R Stevens, Kentucky

Address: 3294 Snaffle Rd Lexington, KY 40513

Bankruptcy Case 13-52554-grs Overview: "In a Chapter 7 bankruptcy case, Michelle R Stevens from Lexington, KY, saw her proceedings start in 2013-10-22 and complete by 2014-01-26, involving asset liquidation."
Michelle R Stevens — Kentucky, 13-52554


ᐅ Marianne S Stevens, Kentucky

Address: 2140 Fort Harrods Dr Apt 27 Lexington, KY 40513

Brief Overview of Bankruptcy Case 11-52861-tnw: "Lexington, KY resident Marianne S Stevens's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2012."
Marianne S Stevens — Kentucky, 11-52861


ᐅ Thomas J Stevens, Kentucky

Address: 121 N Martin Luther King Blvd Unit 303 Lexington, KY 40507-1731

Concise Description of Bankruptcy Case 09-52904-tnw7: "Filing for Chapter 13 bankruptcy in 09.09.2009, Thomas J Stevens from Lexington, KY, structured a repayment plan, achieving discharge in 11/18/2014."
Thomas J Stevens — Kentucky, 09-52904


ᐅ Benjamin Stevenson, Kentucky

Address: 170 Old Park Ave Apt 2 Lexington, KY 40502

Concise Description of Bankruptcy Case 10-53684-tnw7: "Benjamin Stevenson's bankruptcy, initiated in November 2010 and concluded by March 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Stevenson — Kentucky, 10-53684


ᐅ Jerry K Stevenson, Kentucky

Address: 110 Clyde St Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-52560-tnw: "Lexington, KY resident Jerry K Stevenson's 09/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2011."
Jerry K Stevenson — Kentucky, 11-52560


ᐅ Sherry L Stewart, Kentucky

Address: 1437 Dale Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50433-tnw: "The bankruptcy filing by Sherry L Stewart, undertaken in 2012-02-17 in Lexington, KY under Chapter 7, concluded with discharge in June 4, 2012 after liquidating assets."
Sherry L Stewart — Kentucky, 12-50433


ᐅ Damion Tyree Stewart, Kentucky

Address: 205 Meadow Valley Rd Lexington, KY 40511-8919

Bankruptcy Case 15-50142-grs Summary: "The case of Damion Tyree Stewart in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damion Tyree Stewart — Kentucky, 15-50142


ᐅ Elizabeth Marie Stewart, Kentucky

Address: 1315 Stephen Foster Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-51738-jms: "Elizabeth Marie Stewart's Chapter 7 bankruptcy, filed in Lexington, KY in Jun 29, 2012, led to asset liquidation, with the case closing in 2012-10-15."
Elizabeth Marie Stewart — Kentucky, 12-51738


ᐅ Alexandria T Stewart, Kentucky

Address: 833 Vermillion Peak Pass Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51238-tnw7: "The bankruptcy filing by Alexandria T Stewart, undertaken in 2012-05-08 in Lexington, KY under Chapter 7, concluded with discharge in 2012-08-24 after liquidating assets."
Alexandria T Stewart — Kentucky, 12-51238


ᐅ Ursula Lee Stewart, Kentucky

Address: 1321 Grafton Dr Lexington, KY 40515-5429

Bankruptcy Case 16-51676-grs Summary: "The bankruptcy filing by Ursula Lee Stewart, undertaken in 2016-08-30 in Lexington, KY under Chapter 7, concluded with discharge in 11/28/2016 after liquidating assets."
Ursula Lee Stewart — Kentucky, 16-51676


ᐅ Mary Kathryn Stewart, Kentucky

Address: 116 McDowell Rd Apt 2 Lexington, KY 40502

Bankruptcy Case 12-50738-tnw Overview: "Lexington, KY resident Mary Kathryn Stewart's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2012."
Mary Kathryn Stewart — Kentucky, 12-50738


ᐅ Mcnees Cheryl Lynn Stickel, Kentucky

Address: 3831 Belleau Wood Dr Apt 32 Lexington, KY 40517-1879

Bankruptcy Case 15-50456-grs Summary: "Mcnees Cheryl Lynn Stickel's bankruptcy, initiated in March 2015 and concluded by 06.11.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mcnees Cheryl Lynn Stickel — Kentucky, 15-50456


ᐅ Lisa K Stickels, Kentucky

Address: 1732 Shenandoah Dr Lexington, KY 40504

Bankruptcy Case 12-52731-tnw Overview: "In Lexington, KY, Lisa K Stickels filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2013."
Lisa K Stickels — Kentucky, 12-52731


ᐅ Mark William Stidham, Kentucky

Address: 3699 Arbor Dr Lexington, KY 40517-3404

Concise Description of Bankruptcy Case 2014-51297-grs7: "Mark William Stidham's Chapter 7 bankruptcy, filed in Lexington, KY in May 23, 2014, led to asset liquidation, with the case closing in 08.21.2014."
Mark William Stidham — Kentucky, 2014-51297


ᐅ Brittany Krishelle Stidham, Kentucky

Address: 3600 Brookewind Way Apt 1107 Lexington, KY 40515-6435

Bankruptcy Case 15-52279-grs Summary: "In Lexington, KY, Brittany Krishelle Stidham filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2016."
Brittany Krishelle Stidham — Kentucky, 15-52279


ᐅ Randall Louis Stiens, Kentucky

Address: 1012 Boone Creek Ct Lexington, KY 40509-8530

Brief Overview of Bankruptcy Case 08-51517-jl: "Randall Louis Stiens's Chapter 13 bankruptcy in Lexington, KY started in Jun 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 6, 2013."
Randall Louis Stiens — Kentucky, 08-51517-jl


ᐅ Joshua Stiltner, Kentucky

Address: 237 Laclede Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 10-50101-jl7: "In Lexington, KY, Joshua Stiltner filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2010."
Joshua Stiltner — Kentucky, 10-50101-jl


ᐅ Christopher K Stinnett, Kentucky

Address: 500 Laketower Dr Unit 23 Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-53429-tnw: "The case of Christopher K Stinnett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher K Stinnett — Kentucky, 11-53429


ᐅ Lee Stipp, Kentucky

Address: 1851 Timber Creek Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53797-tnw: "The bankruptcy filing by Lee Stipp, undertaken in Nov 30, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 03/18/2011 after liquidating assets."
Lee Stipp — Kentucky, 10-53797


ᐅ Christopher M Stith, Kentucky

Address: 427 Plymouth Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 12-50652-tnw7: "Christopher M Stith's bankruptcy, initiated in March 7, 2012 and concluded by Jun 23, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Stith — Kentucky, 12-50652


ᐅ Iii Robert Bruce Stith, Kentucky

Address: 2006 Fontaine Rd Lexington, KY 40502

Concise Description of Bankruptcy Case 11-53481-jms7: "Iii Robert Bruce Stith's bankruptcy, initiated in December 20, 2011 and concluded by 2012-04-06 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Robert Bruce Stith — Kentucky, 11-53481


ᐅ David Russell Stivers, Kentucky

Address: 2156 Garden Springs Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-52336-tnw: "In a Chapter 7 bankruptcy case, David Russell Stivers from Lexington, KY, saw his proceedings start in 2011-08-18 and complete by 12.04.2011, involving asset liquidation."
David Russell Stivers — Kentucky, 11-52336


ᐅ Kristin M Stivers, Kentucky

Address: PO Box 13354 Lexington, KY 40583

Bankruptcy Case 11-52569-tnw Overview: "Lexington, KY resident Kristin M Stivers's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-29."
Kristin M Stivers — Kentucky, 11-52569


ᐅ Marion Ross Stocker, Kentucky

Address: 154 Bonnie Brae Dr Lexington, KY 40508-3202

Concise Description of Bankruptcy Case 16-51570-tnw7: "Lexington, KY resident Marion Ross Stocker's Aug 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2016."
Marion Ross Stocker — Kentucky, 16-51570


ᐅ Jason Stocks, Kentucky

Address: 4029 Forsythe Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 13-52035-grs7: "The case of Jason Stocks in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Stocks — Kentucky, 13-52035


ᐅ Billy W Stokley, Kentucky

Address: 1976 Greenleaf Dr Lexington, KY 40505-2353

Bankruptcy Case 16-50777-grs Overview: "Billy W Stokley's bankruptcy, initiated in 2016-04-19 and concluded by 2016-07-18 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy W Stokley — Kentucky, 16-50777


ᐅ Patsy Carolyn Stokley, Kentucky

Address: 4001 Expo Ct Apt 3 Lexington, KY 40515-4804

Bankruptcy Case 15-51173-grs Summary: "In Lexington, KY, Patsy Carolyn Stokley filed for Chapter 7 bankruptcy in 2015-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Patsy Carolyn Stokley — Kentucky, 15-51173


ᐅ Samantha J Stokley, Kentucky

Address: 1976 Greenleaf Dr Lexington, KY 40505-2353

Brief Overview of Bankruptcy Case 16-50777-grs: "Samantha J Stokley's bankruptcy, initiated in 2016-04-19 and concluded by July 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha J Stokley — Kentucky, 16-50777


ᐅ Brandon Lee Stone, Kentucky

Address: 515 Laketower Dr Apt 110 Lexington, KY 40502-2642

Bankruptcy Case 15-51166-grs Overview: "Brandon Lee Stone's bankruptcy, initiated in Jun 11, 2015 and concluded by September 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Lee Stone — Kentucky, 15-51166


ᐅ Mary Lois Tabscott, Kentucky

Address: 572 Freeman Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-51175-grs7: "Lexington, KY resident Mary Lois Tabscott's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Mary Lois Tabscott — Kentucky, 13-51175


ᐅ Mark D Tackett, Kentucky

Address: 2605 Kearney Ridge Blvd Lexington, KY 40511-8682

Concise Description of Bankruptcy Case 14-52491-grs7: "The bankruptcy record of Mark D Tackett from Lexington, KY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Mark D Tackett — Kentucky, 14-52491


ᐅ David Lee Tackett, Kentucky

Address: 236 Fairgrounds Dr Lexington, KY 40516-9690

Concise Description of Bankruptcy Case 15-50870-grs7: "David Lee Tackett's bankruptcy, initiated in Apr 29, 2015 and concluded by 08.12.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Tackett — Kentucky, 15-50870


ᐅ Roy Tackett, Kentucky

Address: 4817 Hartland Woods Ct Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51585-tnw: "Roy Tackett's Chapter 7 bankruptcy, filed in Lexington, KY in May 13, 2010, led to asset liquidation, with the case closing in 2010-08-29."
Roy Tackett — Kentucky, 10-51585


ᐅ Elisha Gaye Tackett, Kentucky

Address: 236 Fairgrounds Dr Lexington, KY 40516-9690

Bankruptcy Case 15-50870-grs Summary: "In a Chapter 7 bankruptcy case, Elisha Gaye Tackett from Lexington, KY, saw her proceedings start in 2015-04-29 and complete by 2015-08-12, involving asset liquidation."
Elisha Gaye Tackett — Kentucky, 15-50870


ᐅ Stephanie Tackett, Kentucky

Address: 128 Ocoee Ct Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52033-jms: "Stephanie Tackett's bankruptcy, initiated in 2010-06-25 and concluded by 10.11.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Tackett — Kentucky, 10-52033


ᐅ Joshua Derek Tackett, Kentucky

Address: 1550 Trent Blvd Apt 209 Lexington, KY 40515-1905

Snapshot of U.S. Bankruptcy Proceeding Case 15-51353-grs: "Lexington, KY resident Joshua Derek Tackett's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2015."
Joshua Derek Tackett — Kentucky, 15-51353


ᐅ Jr Robert Tackett, Kentucky

Address: 2013 Dogwood Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-51009-jms: "In a Chapter 7 bankruptcy case, Jr Robert Tackett from Lexington, KY, saw their proceedings start in March 26, 2010 and complete by 07/12/2010, involving asset liquidation."
Jr Robert Tackett — Kentucky, 10-51009


ᐅ Tina Tackitt, Kentucky

Address: 3624 Olympia Cir Lexington, KY 40517-3129

Concise Description of Bankruptcy Case 15-50373-grs7: "Lexington, KY resident Tina Tackitt's 02/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Tina Tackitt — Kentucky, 15-50373


ᐅ Angela M Talbert, Kentucky

Address: 1957 Lost Trail Ln Lexington, KY 40511-1171

Snapshot of U.S. Bankruptcy Proceeding Case 14-50570-tnw: "In a Chapter 7 bankruptcy case, Angela M Talbert from Lexington, KY, saw her proceedings start in Mar 12, 2014 and complete by Jun 10, 2014, involving asset liquidation."
Angela M Talbert — Kentucky, 14-50570


ᐅ Peggy Ann Tallant, Kentucky

Address: 366 Bassett Ave Lexington, KY 40502

Bankruptcy Case 2014-52026-grs Overview: "Peggy Ann Tallant's bankruptcy, initiated in 08.31.2014 and concluded by 2014-11-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Ann Tallant — Kentucky, 2014-52026


ᐅ Nathan Lee Tallent, Kentucky

Address: 1179 Venetian Way Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-52824-tnw: "The case of Nathan Lee Tallent in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Lee Tallent — Kentucky, 12-52824


ᐅ Mahamadou Tangara, Kentucky

Address: 1485 Day Lily Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-50494-grs: "Mahamadou Tangara's bankruptcy, initiated in 2013-02-28 and concluded by 06/04/2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahamadou Tangara — Kentucky, 13-50494


ᐅ Matius Tanmas, Kentucky

Address: 2037 Coriander Ln Lexington, KY 40505-4860

Brief Overview of Bankruptcy Case 15-52132-grs: "In Lexington, KY, Matius Tanmas filed for Chapter 7 bankruptcy in 10.31.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Matius Tanmas — Kentucky, 15-52132


ᐅ Sherry O Tanmas, Kentucky

Address: 2037 Coriander Ln Lexington, KY 40505-4860

Bankruptcy Case 15-52132-grs Summary: "The case of Sherry O Tanmas in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry O Tanmas — Kentucky, 15-52132


ᐅ Anthony Lee Tanner, Kentucky

Address: 448 N Martin Luther King Blvd Lexington, KY 40508-1434

Brief Overview of Bankruptcy Case 16-50753-grs: "The bankruptcy record of Anthony Lee Tanner from Lexington, KY, shows a Chapter 7 case filed in 2016-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Anthony Lee Tanner — Kentucky, 16-50753


ᐅ Rochele L Tapp, Kentucky

Address: 3309 Morhan Way Lexington, KY 40517-2042

Bankruptcy Case 16-51493-grs Summary: "In a Chapter 7 bankruptcy case, Rochele L Tapp from Lexington, KY, saw their proceedings start in 2016-07-30 and complete by October 28, 2016, involving asset liquidation."
Rochele L Tapp — Kentucky, 16-51493


ᐅ Shawn A Tarr, Kentucky

Address: 1316 Nancy Hanks Rd Apt 1 Lexington, KY 40504-1247

Bankruptcy Case 14-52839-grs Summary: "Shawn A Tarr's Chapter 7 bankruptcy, filed in Lexington, KY in 12.23.2014, led to asset liquidation, with the case closing in March 23, 2015."
Shawn A Tarr — Kentucky, 14-52839


ᐅ Allison L Tassie, Kentucky

Address: 430 Redding Rd Apt 1502 Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50623-jms: "The bankruptcy filing by Allison L Tassie, undertaken in Mar 3, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Allison L Tassie — Kentucky, 11-50623


ᐅ Antonio A Taste, Kentucky

Address: 1156 Brick House Ln Lexington, KY 40509-8563

Concise Description of Bankruptcy Case 15-51919-grs7: "The case of Antonio A Taste in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio A Taste — Kentucky, 15-51919


ᐅ Rhonda K Taste, Kentucky

Address: 1156 Brick House Ln Lexington, KY 40509-8563

Concise Description of Bankruptcy Case 15-51919-grs7: "In Lexington, KY, Rhonda K Taste filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Rhonda K Taste — Kentucky, 15-51919


ᐅ Linda Tattershall, Kentucky

Address: 840 Malabu Dr Apt 105 Lexington, KY 40502

Bankruptcy Case 10-51332-jms Overview: "Lexington, KY resident Linda Tattershall's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-06."
Linda Tattershall — Kentucky, 10-51332


ᐅ Theresa Marie Tatum, Kentucky

Address: 331 Manhattan Dr Lexington, KY 40505-2125

Concise Description of Bankruptcy Case 08-51788-tnw7: "July 15, 2008 marked the beginning of Theresa Marie Tatum's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 2013-12-02."
Theresa Marie Tatum — Kentucky, 08-51788


ᐅ Larisha Denise Tatum, Kentucky

Address: 715 Ellison Ct Lexington, KY 40505-4085

Concise Description of Bankruptcy Case 2014-50883-grs7: "In a Chapter 7 bankruptcy case, Larisha Denise Tatum from Lexington, KY, saw her proceedings start in 2014-04-09 and complete by 2014-07-08, involving asset liquidation."
Larisha Denise Tatum — Kentucky, 2014-50883


ᐅ Daniel Ray Tatum, Kentucky

Address: 331 Manhattan Dr Lexington, KY 40505-2125

Bankruptcy Case 08-51788-tnw Summary: "Chapter 13 bankruptcy for Daniel Ray Tatum in Lexington, KY began in July 2008, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Daniel Ray Tatum — Kentucky, 08-51788


ᐅ Christy Isaacs Taulbee, Kentucky

Address: 209 Kenlock Dr Lexington, KY 40517-1633

Snapshot of U.S. Bankruptcy Proceeding Case 15-50841-grs: "In Lexington, KY, Christy Isaacs Taulbee filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26."
Christy Isaacs Taulbee — Kentucky, 15-50841


ᐅ Timothy Dale Taulbee, Kentucky

Address: 209 Kenlock Dr Lexington, KY 40517-1633

Concise Description of Bankruptcy Case 15-50841-grs7: "The bankruptcy record of Timothy Dale Taulbee from Lexington, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2015."
Timothy Dale Taulbee — Kentucky, 15-50841


ᐅ Julia Tavis, Kentucky

Address: 332 Deerfield Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-50547-jms: "The bankruptcy record of Julia Tavis from Lexington, KY, shows a Chapter 7 case filed in February 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-11."
Julia Tavis — Kentucky, 10-50547


ᐅ Shohana Tawrin, Kentucky

Address: 300 Alumni Dr Apt 252 Lexington, KY 40503-1646

Brief Overview of Bankruptcy Case 15-50455-grs: "In a Chapter 7 bankruptcy case, Shohana Tawrin from Lexington, KY, saw their proceedings start in 2015-03-13 and complete by June 2015, involving asset liquidation."
Shohana Tawrin — Kentucky, 15-50455


ᐅ Christina L Taylor, Kentucky

Address: 3509 Beseda Ct Lexington, KY 40517-3513

Bankruptcy Case 16-50718-grs Overview: "The bankruptcy filing by Christina L Taylor, undertaken in April 2016 in Lexington, KY under Chapter 7, concluded with discharge in 07.11.2016 after liquidating assets."
Christina L Taylor — Kentucky, 16-50718


ᐅ Deidrick L Taylor, Kentucky

Address: 420 Redding Rd Apt 1001 Lexington, KY 40517-2515

Concise Description of Bankruptcy Case 15-51823-grs7: "The bankruptcy filing by Deidrick L Taylor, undertaken in September 17, 2015 in Lexington, KY under Chapter 7, concluded with discharge in December 16, 2015 after liquidating assets."
Deidrick L Taylor — Kentucky, 15-51823


ᐅ Abigail S Taylor, Kentucky

Address: 2153 Sage Rd Lexington, KY 40504-3309

Brief Overview of Bankruptcy Case 2014-51824-grs: "Abigail S Taylor's bankruptcy, initiated in August 2014 and concluded by November 2, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abigail S Taylor — Kentucky, 2014-51824


ᐅ Carol M Taylor, Kentucky

Address: 609 Maple Ave Lexington, KY 40508-1544

Snapshot of U.S. Bankruptcy Proceeding Case 14-50378-grs: "The bankruptcy record of Carol M Taylor from Lexington, KY, shows a Chapter 7 case filed in Feb 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2014."
Carol M Taylor — Kentucky, 14-50378


ᐅ India N Taylor, Kentucky

Address: 2593 Cashel Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-50867-tnw: "The bankruptcy record of India N Taylor from Lexington, KY, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
India N Taylor — Kentucky, 11-50867


ᐅ Dawn Taylor, Kentucky

Address: 1336 Centre Pkwy Lexington, KY 40517

Bankruptcy Case 10-51192-tnw Summary: "Dawn Taylor's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-04-08, led to asset liquidation, with the case closing in Jul 25, 2010."
Dawn Taylor — Kentucky, 10-51192


ᐅ Holly Berry Taylor, Kentucky

Address: 401 Woodview Dr Lexington, KY 40515-5944

Concise Description of Bankruptcy Case 15-50755-grs7: "The case of Holly Berry Taylor in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Berry Taylor — Kentucky, 15-50755


ᐅ Curtis Taylor, Kentucky

Address: 3830 Habersham Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50417-jms: "The bankruptcy record of Curtis Taylor from Lexington, KY, shows a Chapter 7 case filed in February 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Curtis Taylor — Kentucky, 10-50417


ᐅ April Vache Taylor, Kentucky

Address: 709 Bellaire Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 13-51704-tnw7: "The bankruptcy record of April Vache Taylor from Lexington, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2013."
April Vache Taylor — Kentucky, 13-51704


ᐅ Catherine Marguerite Taylor, Kentucky

Address: 4620 Spring Creek Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-51116-jms: "In Lexington, KY, Catherine Marguerite Taylor filed for Chapter 7 bankruptcy in April 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2012."
Catherine Marguerite Taylor — Kentucky, 12-51116


ᐅ Alice G Taylor, Kentucky

Address: 340 Romany Rd Apt B5 Lexington, KY 40502-2420

Bankruptcy Case 15-50541-grs Overview: "In Lexington, KY, Alice G Taylor filed for Chapter 7 bankruptcy in 03/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Alice G Taylor — Kentucky, 15-50541


ᐅ Devona Taylor, Kentucky

Address: 2438 Woodhill Dr Lexington, KY 40509

Bankruptcy Case 10-51303-jms Summary: "Lexington, KY resident Devona Taylor's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Devona Taylor — Kentucky, 10-51303


ᐅ Mamie Jo Taylor, Kentucky

Address: 1013 Pennebaker Dr # B Lexington, KY 40511

Bankruptcy Case 12-52587-grs Summary: "In Lexington, KY, Mamie Jo Taylor filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2013."
Mamie Jo Taylor — Kentucky, 12-52587


ᐅ Allyson Taylor, Kentucky

Address: 4030 Tates Creek Rd Apt 3975 Lexington, KY 40517

Bankruptcy Case 13-50046-jl Summary: "Allyson Taylor's bankruptcy, initiated in January 10, 2013 and concluded by 2013-04-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allyson Taylor — Kentucky, 13-50046-jl