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 Margaret Rose Taylor, Kentucky

Address: 1115 Dunbarton Ln Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-50351-tnw: "Margaret Rose Taylor's bankruptcy, initiated in 2011-02-09 and concluded by May 28, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Rose Taylor — Kentucky, 11-50351


ᐅ Neisha Taylor, Kentucky

Address: 2374 Le Havre Rd Lexington, KY 40504

Bankruptcy Case 09-52939-jms Summary: "In Lexington, KY, Neisha Taylor filed for Chapter 7 bankruptcy in 2009-09-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
Neisha Taylor — Kentucky, 09-52939


ᐅ Susan Michele Taylor, Kentucky

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

Concise Description of Bankruptcy Case 15-51823-grs7: "Lexington, KY resident Susan Michele Taylor's Sep 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2015."
Susan Michele Taylor — Kentucky, 15-51823


ᐅ Terry L Taylor, Kentucky

Address: 3509 Beseda Ct Lexington, KY 40517-3513

Snapshot of U.S. Bankruptcy Proceeding Case 16-50718-grs: "Terry L Taylor's Chapter 7 bankruptcy, filed in Lexington, KY in April 2016, led to asset liquidation, with the case closing in 2016-07-11."
Terry L Taylor — Kentucky, 16-50718


ᐅ Octavia Alaina Taylor, Kentucky

Address: 516 Deaton Pl Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50600-tnw: "Octavia Alaina Taylor's bankruptcy, initiated in February 2012 and concluded by June 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Octavia Alaina Taylor — Kentucky, 12-50600


ᐅ Richard Taylor, Kentucky

Address: 249 Regency Point Path Lexington, KY 40503

Concise Description of Bankruptcy Case 10-51861-jms7: "In Lexington, KY, Richard Taylor filed for Chapter 7 bankruptcy in Jun 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2010."
Richard Taylor — Kentucky, 10-51861


ᐅ Marc A Taylor, Kentucky

Address: 2104 Harrodsburg Rd Lexington, KY 40503-1704

Brief Overview of Bankruptcy Case 14-50095-tnw: "The case of Marc A Taylor in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc A Taylor — Kentucky, 14-50095


ᐅ Steve Rodney Taylor, Kentucky

Address: 227 Fairdale Dr Lexington, KY 40511

Bankruptcy Case 13-50626-grs Overview: "The case of Steve Rodney Taylor in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Rodney Taylor — Kentucky, 13-50626


ᐅ Vanessa Ann Taylor, Kentucky

Address: 725 Triple Crown Cir Lexington, KY 40508-2150

Bankruptcy Case 15-51624-grs Overview: "Lexington, KY resident Vanessa Ann Taylor's Aug 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2015."
Vanessa Ann Taylor — Kentucky, 15-51624


ᐅ Marcus Ali Taylor, Kentucky

Address: 565 Hollow Creek Ct Lexington, KY 40511

Bankruptcy Case 11-50352-jms Overview: "The bankruptcy record of Marcus Ali Taylor from Lexington, KY, shows a Chapter 7 case filed in 02/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2011."
Marcus Ali Taylor — Kentucky, 11-50352


ᐅ Sr Gregory L Taylor, Kentucky

Address: 613 Green Ridge Ct Lexington, KY 40517-1934

Snapshot of U.S. Bankruptcy Proceeding Case 08-51378-tnw: "Filing for Chapter 13 bankruptcy in 05/30/2008, Sr Gregory L Taylor from Lexington, KY, structured a repayment plan, achieving discharge in 08.06.2013."
Sr Gregory L Taylor — Kentucky, 08-51378


ᐅ Jennifer Teachey, Kentucky

Address: 1084 Duncan Ave Lexington, KY 40504

Bankruptcy Case 10-51830-tnw Summary: "Jennifer Teachey's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-06-02, led to asset liquidation, with the case closing in 2010-09-18."
Jennifer Teachey — Kentucky, 10-51830


ᐅ Ricky Lee Teachey, Kentucky

Address: 654 Springridge Dr Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-51423-jms: "Ricky Lee Teachey's bankruptcy, initiated in 2011-05-16 and concluded by 08.16.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Lee Teachey — Kentucky, 11-51423


ᐅ Andrew Teague, Kentucky

Address: 1642 Alexandria Dr Apt 3 Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-53050-jms: "Lexington, KY resident Andrew Teague's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Andrew Teague — Kentucky, 10-53050


ᐅ James B Teater, Kentucky

Address: 3751 Appian Way Apt 93 Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-51485-tnw: "Lexington, KY resident James B Teater's 2011-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
James B Teater — Kentucky, 11-51485


ᐅ Iii James C Terrell, Kentucky

Address: 941 Applecross Dr Lexington, KY 40511

Bankruptcy Case 11-51318-tnw Overview: "The bankruptcy filing by Iii James C Terrell, undertaken in May 4, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-08-20 after liquidating assets."
Iii James C Terrell — Kentucky, 11-51318


ᐅ Cathleen Terry, Kentucky

Address: 3208 Pebble Lake Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-53339-tnw: "Cathleen Terry's bankruptcy, initiated in October 22, 2010 and concluded by Feb 7, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathleen Terry — Kentucky, 10-53339


ᐅ Lorie Beth Terry, Kentucky

Address: 3205 Baird Ct Apt B Lexington, KY 40515-5476

Concise Description of Bankruptcy Case 16-51523-grs7: "In Lexington, KY, Lorie Beth Terry filed for Chapter 7 bankruptcy in Aug 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Lorie Beth Terry — Kentucky, 16-51523


ᐅ Christina Terry, Kentucky

Address: 2205 Fort Harrods Dr Lexington, KY 40513

Bankruptcy Case 09-52678-jms Summary: "In a Chapter 7 bankruptcy case, Christina Terry from Lexington, KY, saw her proceedings start in 2009-08-21 and complete by 01/27/2010, involving asset liquidation."
Christina Terry — Kentucky, 09-52678


ᐅ Lora Jean Tester, Kentucky

Address: 433 Rookwood Pkwy Lexington, KY 40505-2641

Concise Description of Bankruptcy Case 15-50474-grs7: "Lexington, KY resident Lora Jean Tester's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Lora Jean Tester — Kentucky, 15-50474


ᐅ Rudy A Tester, Kentucky

Address: 433 Rookwood Pkwy Lexington, KY 40505-2641

Snapshot of U.S. Bankruptcy Proceeding Case 15-50474-grs: "The bankruptcy filing by Rudy A Tester, undertaken in Mar 17, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Rudy A Tester — Kentucky, 15-50474


ᐅ Jan Tevis, Kentucky

Address: 3851 Blue Bonnet Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 11-50501-tnw: "Lexington, KY resident Jan Tevis's 02/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2011."
Jan Tevis — Kentucky, 11-50501


ᐅ Mary Lou Thacker, Kentucky

Address: 2041 Garden Springs Dr Lexington, KY 40504

Bankruptcy Case 11-51133-tnw Overview: "The bankruptcy record of Mary Lou Thacker from Lexington, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2011."
Mary Lou Thacker — Kentucky, 11-51133


ᐅ Crystal Gayle Thacker, Kentucky

Address: 1633 Old Paris Rd Lexington, KY 40505-2108

Concise Description of Bankruptcy Case 2014-52377-grs7: "The bankruptcy record of Crystal Gayle Thacker from Lexington, KY, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Crystal Gayle Thacker — Kentucky, 2014-52377


ᐅ Sandra Ann Thacker, Kentucky

Address: 2704 Red Clover Ln Lexington, KY 40511-8660

Brief Overview of Bankruptcy Case 14-51294-jl: "In Lexington, KY, Sandra Ann Thacker filed for Chapter 7 bankruptcy in 05.22.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Sandra Ann Thacker — Kentucky, 14-51294-jl


ᐅ Brittney L Thomas, Kentucky

Address: 3441 Laredo Dr Unit 47 Lexington, KY 40517-2242

Bankruptcy Case 15-50479-grs Summary: "The bankruptcy filing by Brittney L Thomas, undertaken in 03.17.2015 in Lexington, KY under Chapter 7, concluded with discharge in 06.15.2015 after liquidating assets."
Brittney L Thomas — Kentucky, 15-50479


ᐅ Andrea Thomas, Kentucky

Address: 217 Catera Trce Lexington, KY 40509

Concise Description of Bankruptcy Case 10-51241-jms7: "Andrea Thomas's bankruptcy, initiated in 2010-04-13 and concluded by 07.30.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Thomas — Kentucky, 10-51241


ᐅ Robert Lee Thomas, Kentucky

Address: 1053 Winburn Dr Apt 91 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52962-tnw: "The bankruptcy record of Robert Lee Thomas from Lexington, KY, shows a Chapter 7 case filed in 2011-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-10."
Robert Lee Thomas — Kentucky, 11-52962


ᐅ Harold Thomas, Kentucky

Address: 689 Dardanelles Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 09-53190-jl7: "The bankruptcy filing by Harold Thomas, undertaken in 2009-10-02 in Lexington, KY under Chapter 7, concluded with discharge in Jan 21, 2010 after liquidating assets."
Harold Thomas — Kentucky, 09-53190-jl


ᐅ Florence Lamina Thomas, Kentucky

Address: 706 Whitney Woods Pl Lexington, KY 40504-2578

Bankruptcy Case 15-50875-grs Summary: "The case of Florence Lamina Thomas in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence Lamina Thomas — Kentucky, 15-50875


ᐅ Sarah Rochell Thomas, Kentucky

Address: 1355 Dix Dr Apt B Lexington, KY 40517-3323

Bankruptcy Case 16-50207-grs Overview: "The case of Sarah Rochell Thomas in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Rochell Thomas — Kentucky, 16-50207


ᐅ David Bradley Thomas, Kentucky

Address: 1401 Ridgecrest Dr Lexington, KY 40517-4057

Bankruptcy Case 2014-52010-grs Summary: "Lexington, KY resident David Bradley Thomas's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2014."
David Bradley Thomas — Kentucky, 2014-52010


ᐅ Ebony Ann Thomas, Kentucky

Address: 2636 Kearney Ridge Blvd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-52562-grs: "The bankruptcy filing by Ebony Ann Thomas, undertaken in 10/03/2012 in Lexington, KY under Chapter 7, concluded with discharge in 01.07.2013 after liquidating assets."
Ebony Ann Thomas — Kentucky, 12-52562


ᐅ Karen Marie Thomas, Kentucky

Address: 306 Alex Ln Lexington, KY 40511-8640

Snapshot of U.S. Bankruptcy Proceeding Case 15-51571-tnw: "Lexington, KY resident Karen Marie Thomas's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2015."
Karen Marie Thomas — Kentucky, 15-51571


ᐅ Kenneth F Thomas, Kentucky

Address: 3751 Appian Way Apt 122 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50525-jl: "In a Chapter 7 bankruptcy case, Kenneth F Thomas from Lexington, KY, saw their proceedings start in 02/24/2011 and complete by 06.12.2011, involving asset liquidation."
Kenneth F Thomas — Kentucky, 11-50525-jl


ᐅ Johnny L Thomas, Kentucky

Address: 3036 River Run Trl Lexington, KY 40511-8949

Bankruptcy Case 07-51019-jms Summary: "The bankruptcy record for Johnny L Thomas from Lexington, KY, under Chapter 13, filed in May 2007, involved setting up a repayment plan, finalized by July 30, 2012."
Johnny L Thomas — Kentucky, 07-51019


ᐅ Travis H Thomas, Kentucky

Address: 1106 Trent Blvd Lexington, KY 40517

Bankruptcy Case 11-53349-tnw Overview: "In a Chapter 7 bankruptcy case, Travis H Thomas from Lexington, KY, saw his proceedings start in 2011-12-06 and complete by 03/23/2012, involving asset liquidation."
Travis H Thomas — Kentucky, 11-53349


ᐅ Donovan T Thomas, Kentucky

Address: 1199 Winburn Dr Lexington, KY 40511

Bankruptcy Case 11-50716-jl Summary: "In a Chapter 7 bankruptcy case, Donovan T Thomas from Lexington, KY, saw his proceedings start in March 11, 2011 and complete by Jun 27, 2011, involving asset liquidation."
Donovan T Thomas — Kentucky, 11-50716-jl


ᐅ Alean C Thomas, Kentucky

Address: 879 Cheryl Ln Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-50920-jl: "Alean C Thomas's Chapter 7 bankruptcy, filed in Lexington, KY in 03.29.2011, led to asset liquidation, with the case closing in July 2011."
Alean C Thomas — Kentucky, 11-50920-jl


ᐅ Tina Carole Thomas, Kentucky

Address: 1449 Anniston Dr Lexington, KY 40505-2412

Brief Overview of Bankruptcy Case 16-50182-grs: "In a Chapter 7 bankruptcy case, Tina Carole Thomas from Lexington, KY, saw her proceedings start in 02.07.2016 and complete by 2016-05-07, involving asset liquidation."
Tina Carole Thomas — Kentucky, 16-50182


ᐅ Devona D Thompson, Kentucky

Address: 1953-B Wickland Dr Lexington, KY 40505-2054

Concise Description of Bankruptcy Case 14-50617-grs7: "The bankruptcy record of Devona D Thompson from Lexington, KY, shows a Chapter 7 case filed in 03/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2014."
Devona D Thompson — Kentucky, 14-50617


ᐅ Iii Everett Thompson, Kentucky

Address: 2337 Hartland Parkside Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 10-53954-jms7: "Iii Everett Thompson's Chapter 7 bankruptcy, filed in Lexington, KY in 12/21/2010, led to asset liquidation, with the case closing in 2011-04-08."
Iii Everett Thompson — Kentucky, 10-53954


ᐅ Latasha Thompson, Kentucky

Address: 469 Dabney Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51934-jl: "Latasha Thompson's bankruptcy, initiated in 2010-06-14 and concluded by 09/30/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha Thompson — Kentucky, 10-51934-jl


ᐅ Martha Thompson, Kentucky

Address: 3464 Woodspring Dr Lexington, KY 40515

Bankruptcy Case 09-51611-jms Summary: "05/20/2009 marked the beginning of Martha Thompson's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by Sep 13, 2012."
Martha Thompson — Kentucky, 09-51611


ᐅ Daniel Louis Thompson, Kentucky

Address: 421 Redding Rd Apt 55 Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-52665-grs: "In Lexington, KY, Daniel Louis Thompson filed for Chapter 7 bankruptcy in Nov 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2014."
Daniel Louis Thompson — Kentucky, 13-52665


ᐅ Marvin Grant Thompson, Kentucky

Address: 4037 Victoria Way # A Lexington, KY 40515

Bankruptcy Case 11-50125-tnw Overview: "Lexington, KY resident Marvin Grant Thompson's 01.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Marvin Grant Thompson — Kentucky, 11-50125


ᐅ Lisa Denise Thompson, Kentucky

Address: 765 Burgess Ave Lexington, KY 40511-1571

Bankruptcy Case 15-52112-grs Overview: "Lisa Denise Thompson's Chapter 7 bankruptcy, filed in Lexington, KY in 10.29.2015, led to asset liquidation, with the case closing in 2016-01-27."
Lisa Denise Thompson — Kentucky, 15-52112


ᐅ Robert D Thompson, Kentucky

Address: 634 Emerson Dr Lexington, KY 40505-3342

Brief Overview of Bankruptcy Case 15-50141-grs: "In Lexington, KY, Robert D Thompson filed for Chapter 7 bankruptcy in 2015-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2015."
Robert D Thompson — Kentucky, 15-50141


ᐅ James Thompson, Kentucky

Address: 414 Windfield Pl Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50161-jms: "James Thompson's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-01-21, led to asset liquidation, with the case closing in April 27, 2010."
James Thompson — Kentucky, 10-50161


ᐅ Rebecca Renee Thompson, Kentucky

Address: 542 Mount Tabor Rd Lexington, KY 40517-4268

Brief Overview of Bankruptcy Case 15-52111-grs: "The bankruptcy filing by Rebecca Renee Thompson, undertaken in 2015-10-29 in Lexington, KY under Chapter 7, concluded with discharge in 2016-01-27 after liquidating assets."
Rebecca Renee Thompson — Kentucky, 15-52111


ᐅ Debra E Thompson, Kentucky

Address: 1980 Brynell Dr Lexington, KY 40505-2243

Bankruptcy Case 14-51378-grs Overview: "Lexington, KY resident Debra E Thompson's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Debra E Thompson — Kentucky, 14-51378


ᐅ Richard Douglas Thompson, Kentucky

Address: 3701 Stolen Horse Trce Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-50697-tnw: "The case of Richard Douglas Thompson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Douglas Thompson — Kentucky, 12-50697


ᐅ Brandy Liana Thompson, Kentucky

Address: 222 Arceme Ave Lexington, KY 40505-3504

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51891-tnw: "Brandy Liana Thompson's bankruptcy, initiated in Aug 15, 2014 and concluded by Nov 13, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Liana Thompson — Kentucky, 2014-51891


ᐅ Patricia Jean Thompson, Kentucky

Address: 1708 Mikan Ct Lexington, KY 40511

Bankruptcy Case 12-51890-tnw Overview: "Patricia Jean Thompson's bankruptcy, initiated in Jul 20, 2012 and concluded by November 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Jean Thompson — Kentucky, 12-51890


ᐅ Robin L Thompson, Kentucky

Address: 3223 Aqueduct Dr Apt B Lexington, KY 40517-3903

Brief Overview of Bankruptcy Case 14-50223-grs: "The bankruptcy filing by Robin L Thompson, undertaken in 02/05/2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-05-06 after liquidating assets."
Robin L Thompson — Kentucky, 14-50223


ᐅ Fred Mark Thompson, Kentucky

Address: 542 Mount Tabor Rd Lexington, KY 40517-4268

Concise Description of Bankruptcy Case 15-52111-grs7: "The case of Fred Mark Thompson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Mark Thompson — Kentucky, 15-52111


ᐅ Tony Allen Thompson, Kentucky

Address: 251 Chippendale Cir Apt 1425 Lexington, KY 40517-4470

Bankruptcy Case 15-50005-grs Summary: "Tony Allen Thompson's Chapter 7 bankruptcy, filed in Lexington, KY in 01/05/2015, led to asset liquidation, with the case closing in April 5, 2015."
Tony Allen Thompson — Kentucky, 15-50005


ᐅ Jason L Thompson, Kentucky

Address: 1628 Summerhill Dr Lexington, KY 40515-5846

Bankruptcy Case 16-50078-grs Overview: "Jason L Thompson's Chapter 7 bankruptcy, filed in Lexington, KY in Jan 21, 2016, led to asset liquidation, with the case closing in 04.20.2016."
Jason L Thompson — Kentucky, 16-50078


ᐅ Adrian O Thompson, Kentucky

Address: 765 Burgess Ave Lexington, KY 40511-1571

Concise Description of Bankruptcy Case 15-52112-grs7: "The bankruptcy record of Adrian O Thompson from Lexington, KY, shows a Chapter 7 case filed in 2015-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Adrian O Thompson — Kentucky, 15-52112


ᐅ Betty Hurley Thompson, Kentucky

Address: 972 Jouett Creek Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-51546-grs: "In Lexington, KY, Betty Hurley Thompson filed for Chapter 7 bankruptcy in 06.19.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Betty Hurley Thompson — Kentucky, 13-51546


ᐅ Ii Robert Thompson, Kentucky

Address: 156 Bittersweet Way Lexington, KY 40515

Bankruptcy Case 10-50424-jms Overview: "Lexington, KY resident Ii Robert Thompson's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
Ii Robert Thompson — Kentucky, 10-50424


ᐅ Jennifer L Thorn, Kentucky

Address: 3160 Tiburon Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-51737-grs: "Jennifer L Thorn's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-07-15, led to asset liquidation, with the case closing in Oct 19, 2013."
Jennifer L Thorn — Kentucky, 13-51737


ᐅ Douglas Thorndale, Kentucky

Address: 411 Pyke Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-52836-jl: "In a Chapter 7 bankruptcy case, Douglas Thorndale from Lexington, KY, saw his proceedings start in 09/02/2010 and complete by 2010-12-19, involving asset liquidation."
Douglas Thorndale — Kentucky, 10-52836-jl


ᐅ Peggy S Thorndale, Kentucky

Address: 607 Marshall Ln Lexington, KY 40505

Bankruptcy Case 11-51154-jms Overview: "In a Chapter 7 bankruptcy case, Peggy S Thorndale from Lexington, KY, saw her proceedings start in 2011-04-20 and complete by Aug 6, 2011, involving asset liquidation."
Peggy S Thorndale — Kentucky, 11-51154


ᐅ John Thornton, Kentucky

Address: 231 Chenault Rd Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-52002-jms: "In a Chapter 7 bankruptcy case, John Thornton from Lexington, KY, saw their proceedings start in June 22, 2010 and complete by 2010-10-08, involving asset liquidation."
John Thornton — Kentucky, 10-52002


ᐅ Tony L Thornton, Kentucky

Address: 1071 Redwood Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51787-jl: "Tony L Thornton's Chapter 7 bankruptcy, filed in Lexington, KY in July 6, 2012, led to asset liquidation, with the case closing in 10/22/2012."
Tony L Thornton — Kentucky, 12-51787-jl


ᐅ Clara L Thornton, Kentucky

Address: 105 James Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 11-50684-jms7: "Lexington, KY resident Clara L Thornton's March 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Clara L Thornton — Kentucky, 11-50684


ᐅ Glenn Thorstad, Kentucky

Address: 331 S Eagle Creek Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52154-jms: "The bankruptcy record of Glenn Thorstad from Lexington, KY, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Glenn Thorstad — Kentucky, 10-52154


ᐅ Catherine P Thrush, Kentucky

Address: 2228 Clays Mill Rd Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-51481-tnw: "The case of Catherine P Thrush in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine P Thrush — Kentucky, 11-51481


ᐅ Jonathan Thurman, Kentucky

Address: 2964 Winter Gdn Apt B Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53305-wsh: "Jonathan Thurman's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-10-16, led to asset liquidation, with the case closing in 01/22/2010."
Jonathan Thurman — Kentucky, 09-53305


ᐅ Rebecca Thursby, Kentucky

Address: 608 HI Crest Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-53755-tnw: "Rebecca Thursby's bankruptcy, initiated in November 29, 2010 and concluded by 03.17.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Thursby — Kentucky, 10-53755


ᐅ Becky Thurston, Kentucky

Address: 3369 Sweet Clover Ln Lexington, KY 40509-8581

Concise Description of Bankruptcy Case 16-50992-grs7: "In Lexington, KY, Becky Thurston filed for Chapter 7 bankruptcy in 05/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-16."
Becky Thurston — Kentucky, 16-50992


ᐅ Megan Tibe, Kentucky

Address: 385 Redding Rd Apt 195 Lexington, KY 40517

Bankruptcy Case 10-51149-jms Summary: "Megan Tibe's bankruptcy, initiated in 04/06/2010 and concluded by 2010-07-23 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Tibe — Kentucky, 10-51149


ᐅ Jamie Temika Lynn Tiller, Kentucky

Address: 953 Winding Oak Trl Lexington, KY 40511-8956

Snapshot of U.S. Bankruptcy Proceeding Case 15-51808-grs: "Lexington, KY resident Jamie Temika Lynn Tiller's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2015."
Jamie Temika Lynn Tiller — Kentucky, 15-51808


ᐅ Terrance Lelamont Tiller, Kentucky

Address: 953 Winding Oak Trl Lexington, KY 40511-8956

Brief Overview of Bankruptcy Case 15-51808-grs: "Lexington, KY resident Terrance Lelamont Tiller's September 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2015."
Terrance Lelamont Tiller — Kentucky, 15-51808


ᐅ William Glen Tilton, Kentucky

Address: 3313 Crown Crest Rd Lexington, KY 40517-2809

Concise Description of Bankruptcy Case 16-51309-tnw7: "William Glen Tilton's Chapter 7 bankruptcy, filed in Lexington, KY in 06.30.2016, led to asset liquidation, with the case closing in 2016-09-28."
William Glen Tilton — Kentucky, 16-51309


ᐅ Steven Craig Tincher, Kentucky

Address: 3300 Huntmaster Cir Lexington, KY 40515-1354

Concise Description of Bankruptcy Case 2014-52328-tnw7: "The bankruptcy filing by Steven Craig Tincher, undertaken in 10.15.2014 in Lexington, KY under Chapter 7, concluded with discharge in Jan 13, 2015 after liquidating assets."
Steven Craig Tincher — Kentucky, 2014-52328


ᐅ Steve A Tinsley, Kentucky

Address: 110 Bermuda Ave Lexington, KY 40505

Bankruptcy Case 13-50471-grs Summary: "In a Chapter 7 bankruptcy case, Steve A Tinsley from Lexington, KY, saw his proceedings start in February 2013 and complete by 06/03/2013, involving asset liquidation."
Steve A Tinsley — Kentucky, 13-50471


ᐅ Clay Tippey, Kentucky

Address: 1237 Ascot Park Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-53904-tnw: "Lexington, KY resident Clay Tippey's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Clay Tippey — Kentucky, 10-53904


ᐅ William Tipton, Kentucky

Address: 1501 Atlanta Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52721-tnw7: "William Tipton's Chapter 7 bankruptcy, filed in Lexington, KY in 11.11.2013, led to asset liquidation, with the case closing in 02/15/2014."
William Tipton — Kentucky, 13-52721


ᐅ Kristie Lynn Tipton, Kentucky

Address: 2371 Tucson Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 13-50566-tnw7: "The case of Kristie Lynn Tipton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie Lynn Tipton — Kentucky, 13-50566


ᐅ Barbara Tipton, Kentucky

Address: 2408 Danby Woods Cir Lexington, KY 40509

Brief Overview of Bankruptcy Case 09-53952-jl: "The case of Barbara Tipton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Tipton — Kentucky, 09-53952-jl


ᐅ Linda Karen Tipton, Kentucky

Address: 441 Darby Creek Rd Apt D Lexington, KY 40509

Concise Description of Bankruptcy Case 13-52519-tnw7: "In Lexington, KY, Linda Karen Tipton filed for Chapter 7 bankruptcy in Oct 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2014."
Linda Karen Tipton — Kentucky, 13-52519


ᐅ Pearlie Todd, Kentucky

Address: 224 Mousas Way Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-53200-grs: "Lexington, KY resident Pearlie Todd's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2013."
Pearlie Todd — Kentucky, 12-53200


ᐅ Tony Dewayne Tollett, Kentucky

Address: 1220 Angus Trl Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50636-grs: "In a Chapter 7 bankruptcy case, Tony Dewayne Tollett from Lexington, KY, saw his proceedings start in March 15, 2013 and complete by 06/19/2013, involving asset liquidation."
Tony Dewayne Tollett — Kentucky, 13-50636


ᐅ Monica Olivia Tolliver, Kentucky

Address: 2000 Spring Station Dr Lexington, KY 40505-2044

Bankruptcy Case 2014-52309-grs Overview: "The bankruptcy record of Monica Olivia Tolliver from Lexington, KY, shows a Chapter 7 case filed in 2014-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2015."
Monica Olivia Tolliver — Kentucky, 2014-52309


ᐅ Sharlette Tolliver, Kentucky

Address: 537 Hadlow St Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-51553-jms: "The bankruptcy filing by Sharlette Tolliver, undertaken in 2010-05-07 in Lexington, KY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Sharlette Tolliver — Kentucky, 10-51553


ᐅ Andrew Vance Tomazic, Kentucky

Address: 2152 Garden Springs Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 11-53266-jms7: "The case of Andrew Vance Tomazic in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Vance Tomazic — Kentucky, 11-53266


ᐅ Justin Michael Tomey, Kentucky

Address: 1326 Centre Pkwy Lexington, KY 40517-3607

Concise Description of Bankruptcy Case 15-50252-grs7: "In a Chapter 7 bankruptcy case, Justin Michael Tomey from Lexington, KY, saw their proceedings start in 02.12.2015 and complete by 2015-05-13, involving asset liquidation."
Justin Michael Tomey — Kentucky, 15-50252


ᐅ Paris Mercedes Tomey, Kentucky

Address: 1053 Winburn Dr Apt 94 Lexington, KY 40511-1439

Concise Description of Bankruptcy Case 15-50252-grs7: "In a Chapter 7 bankruptcy case, Paris Mercedes Tomey from Lexington, KY, saw her proceedings start in Feb 12, 2015 and complete by May 13, 2015, involving asset liquidation."
Paris Mercedes Tomey — Kentucky, 15-50252


ᐅ Robin Tomlinson, Kentucky

Address: 309 Sandwood Pl Lexington, KY 40509-1401

Brief Overview of Bankruptcy Case 16-50276-grs: "Robin Tomlinson's Chapter 7 bankruptcy, filed in Lexington, KY in Feb 19, 2016, led to asset liquidation, with the case closing in 2016-05-19."
Robin Tomlinson — Kentucky, 16-50276


ᐅ Larry James Tomlinson, Kentucky

Address: 1685 Margate Dr Lexington, KY 40505-2624

Bankruptcy Case 16-51521-grs Summary: "Larry James Tomlinson's Chapter 7 bankruptcy, filed in Lexington, KY in Aug 4, 2016, led to asset liquidation, with the case closing in 11.02.2016."
Larry James Tomlinson — Kentucky, 16-51521


ᐅ Victor Lestroy Tommy, Kentucky

Address: 209 Lakeshore Dr Apt 12 Lexington, KY 40502

Concise Description of Bankruptcy Case 11-51236-tnw7: "In Lexington, KY, Victor Lestroy Tommy filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Victor Lestroy Tommy — Kentucky, 11-51236


ᐅ Louis Toomey, Kentucky

Address: 1391 Oak Hill Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 09-53877-jl: "Lexington, KY resident Louis Toomey's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2010."
Louis Toomey — Kentucky, 09-53877-jl


ᐅ Nohemi Torres, Kentucky

Address: 3716 Trent Cir Apt 711 Lexington, KY 40517

Bankruptcy Case 12-51273-jms Overview: "In a Chapter 7 bankruptcy case, Nohemi Torres from Lexington, KY, saw her proceedings start in May 10, 2012 and complete by August 2012, involving asset liquidation."
Nohemi Torres — Kentucky, 12-51273


ᐅ William Towns, Kentucky

Address: 668 E Loudon Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-50570-tnw: "The bankruptcy record of William Towns from Lexington, KY, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2010."
William Towns — Kentucky, 10-50570


ᐅ Jr John Townsend, Kentucky

Address: 1044 Lucille Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 10-52076-jms7: "In a Chapter 7 bankruptcy case, Jr John Townsend from Lexington, KY, saw their proceedings start in Jun 29, 2010 and complete by 10.15.2010, involving asset liquidation."
Jr John Townsend — Kentucky, 10-52076


ᐅ Ellen I Trachtenberg, Kentucky

Address: 3430 Pepperhill Rd Lexington, KY 40502-3834

Snapshot of U.S. Bankruptcy Proceeding Case 14-52516-tnw: "In a Chapter 7 bankruptcy case, Ellen I Trachtenberg from Lexington, KY, saw her proceedings start in November 5, 2014 and complete by 02.03.2015, involving asset liquidation."
Ellen I Trachtenberg — Kentucky, 14-52516


ᐅ Irving Trachtenberg, Kentucky

Address: 3430 Pepperhill Rd Lexington, KY 40502-3834

Concise Description of Bankruptcy Case 14-52516-tnw7: "The bankruptcy record of Irving Trachtenberg from Lexington, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-03."
Irving Trachtenberg — Kentucky, 14-52516


ᐅ Scott Evans Tracy, Kentucky

Address: 4405 Levi Todd Blvd Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-51096-jms: "Scott Evans Tracy's bankruptcy, initiated in 2012-04-23 and concluded by 2012-08-09 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Evans Tracy — Kentucky, 12-51096