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 Brian Joseph Trader, Kentucky

Address: 428 Kingswood Lexington, KY 40502-1014

Bankruptcy Case 15-50289-grs Summary: "The bankruptcy filing by Brian Joseph Trader, undertaken in February 2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Brian Joseph Trader — Kentucky, 15-50289


ᐅ Kimberly N Trammell, Kentucky

Address: 312 Jane Briggs Ave Lexington, KY 40509-4502

Bankruptcy Case 14-51349-grs Summary: "Kimberly N Trammell's bankruptcy, initiated in 2014-05-29 and concluded by 2014-08-27 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly N Trammell — Kentucky, 14-51349


ᐅ Peggy S Traylor, Kentucky

Address: 338 Manhattan Dr Lexington, KY 40505-2126

Brief Overview of Bankruptcy Case 16-50812-tnw: "In Lexington, KY, Peggy S Traylor filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Peggy S Traylor — Kentucky, 16-50812


ᐅ Shane Meredith Trayner, Kentucky

Address: 3543 Tates Creek Rd Apt 10 Lexington, KY 40517-2639

Bankruptcy Case 15-51735-grs Summary: "Shane Meredith Trayner's bankruptcy, initiated in September 2015 and concluded by 12.02.2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Meredith Trayner — Kentucky, 15-51735


ᐅ Valerie Sue Treadway, Kentucky

Address: 3781 Wargrave Walk Lexington, KY 40509

Bankruptcy Case 13-50488-tnw Overview: "Valerie Sue Treadway's bankruptcy, initiated in 02/28/2013 and concluded by June 4, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Sue Treadway — Kentucky, 13-50488


ᐅ Brittany Trent, Kentucky

Address: 3771 Camelot Dr Apt 217 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-50635-tnw7: "In Lexington, KY, Brittany Trent filed for Chapter 7 bankruptcy in Mar 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-19."
Brittany Trent — Kentucky, 13-50635


ᐅ Shannon Ray Trent, Kentucky

Address: 4235 Shelby Ln Lexington, KY 40515-9526

Concise Description of Bankruptcy Case 16-50894-grs7: "Shannon Ray Trent's bankruptcy, initiated in 2016-05-03 and concluded by 08.01.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Ray Trent — Kentucky, 16-50894


ᐅ Teena Trent, Kentucky

Address: 1156 Brick House Ln Lexington, KY 40509

Bankruptcy Case 10-51683-jms Summary: "The case of Teena Trent in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teena Trent — Kentucky, 10-51683


ᐅ Mary Elizabeth Trevey, Kentucky

Address: 1120 Chinoe Rd Lexington, KY 40502

Bankruptcy Case 11-50756-tnw Overview: "The bankruptcy filing by Mary Elizabeth Trevey, undertaken in March 2011 in Lexington, KY under Chapter 7, concluded with discharge in Jul 2, 2011 after liquidating assets."
Mary Elizabeth Trevey — Kentucky, 11-50756


ᐅ Joe Trimble, Kentucky

Address: 3650 Tates Creek Rd Apt 128 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-52559-tnw: "The bankruptcy record of Joe Trimble from Lexington, KY, shows a Chapter 7 case filed in 08.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2010."
Joe Trimble — Kentucky, 10-52559


ᐅ George O Trout, Kentucky

Address: 805 Overview Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 13-50400-tnw7: "In Lexington, KY, George O Trout filed for Chapter 7 bankruptcy in 2013-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
George O Trout — Kentucky, 13-50400


ᐅ Tony Dewayne Troxell, Kentucky

Address: 3509 Forest Spring Ct Lexington, KY 40509-2079

Snapshot of U.S. Bankruptcy Proceeding Case 15-50108-grs: "In Lexington, KY, Tony Dewayne Troxell filed for Chapter 7 bankruptcy in 2015-01-26. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2015."
Tony Dewayne Troxell — Kentucky, 15-50108


ᐅ Jerisha Troxler, Kentucky

Address: 113 Newcastle St Lexington, KY 40504

Brief Overview of Bankruptcy Case 13-52763-grs: "Lexington, KY resident Jerisha Troxler's 11.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-19."
Jerisha Troxler — Kentucky, 13-52763


ᐅ Melanie Diane Truesdale, Kentucky

Address: 1333 Gray Hawk Rd Apt 4 Lexington, KY 40502

Brief Overview of Bankruptcy Case 13-50268-tnw: "In Lexington, KY, Melanie Diane Truesdale filed for Chapter 7 bankruptcy in 2013-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-12."
Melanie Diane Truesdale — Kentucky, 13-50268


ᐅ Scott S Truesdell, Kentucky

Address: PO Box 22104 Lexington, KY 40522

Bankruptcy Case 12-53204-tnw Overview: "Scott S Truesdell's Chapter 7 bankruptcy, filed in Lexington, KY in December 21, 2012, led to asset liquidation, with the case closing in 2013-03-27."
Scott S Truesdell — Kentucky, 12-53204


ᐅ Shawn C Trull, Kentucky

Address: 2920 Polo Club Blvd Apt 7106 Lexington, KY 40509-8615

Bankruptcy Case 15-50573-grs Overview: "In Lexington, KY, Shawn C Trull filed for Chapter 7 bankruptcy in 03.26.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Shawn C Trull — Kentucky, 15-50573


ᐅ Jr Daryll Edward Trumbo, Kentucky

Address: 3617 Fair Ridge Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-52840-grs: "Jr Daryll Edward Trumbo's Chapter 7 bankruptcy, filed in Lexington, KY in Nov 25, 2013, led to asset liquidation, with the case closing in Mar 1, 2014."
Jr Daryll Edward Trumbo — Kentucky, 13-52840


ᐅ Phillip W Trumbo, Kentucky

Address: 2081 Old Paris Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 13-50129-jl7: "In a Chapter 7 bankruptcy case, Phillip W Trumbo from Lexington, KY, saw his proceedings start in 01.22.2013 and complete by 04.28.2013, involving asset liquidation."
Phillip W Trumbo — Kentucky, 13-50129-jl


ᐅ Antoinette Truss, Kentucky

Address: 276 Osage Ct Lexington, KY 40509

Concise Description of Bankruptcy Case 10-434757: "The case of Antoinette Truss in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Truss — Kentucky, 10-43475


ᐅ Kenneth J Tubaugh, Kentucky

Address: 317 Mockingbird Ln Lexington, KY 40503-1117

Bankruptcy Case 2014-51748-grs Overview: "Lexington, KY resident Kenneth J Tubaugh's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Kenneth J Tubaugh — Kentucky, 2014-51748


ᐅ William Tucker, Kentucky

Address: 2362 Sterlington Rd Apt D Lexington, KY 40517

Bankruptcy Case 10-51812-jms Overview: "In Lexington, KY, William Tucker filed for Chapter 7 bankruptcy in 2010-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2010."
William Tucker — Kentucky, 10-51812


ᐅ Joey A Tucker, Kentucky

Address: 4732 Rhema Way Lexington, KY 40514-1414

Bankruptcy Case 12-50087-tnw Summary: "Filing for Chapter 13 bankruptcy in 2012-01-12, Joey A Tucker from Lexington, KY, structured a repayment plan, achieving discharge in 2013-12-13."
Joey A Tucker — Kentucky, 12-50087


ᐅ Robert Alan Tucker, Kentucky

Address: 1641 Lindy Ln Lexington, KY 40505

Bankruptcy Case 11-50389-jl Overview: "Lexington, KY resident Robert Alan Tucker's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Robert Alan Tucker — Kentucky, 11-50389-jl


ᐅ Timothy Wayne Tucker, Kentucky

Address: 3820 Nicholasville Rd Apt 804 Lexington, KY 40503-4484

Concise Description of Bankruptcy Case 14-50232-grs7: "The case of Timothy Wayne Tucker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wayne Tucker — Kentucky, 14-50232


ᐅ Neferterania Tucker, Kentucky

Address: 640 Skyview Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-52163-tnw: "The bankruptcy record of Neferterania Tucker from Lexington, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2013."
Neferterania Tucker — Kentucky, 13-52163


ᐅ Larissa L Tucker, Kentucky

Address: 4732 Rhema Way Lexington, KY 40514-1414

Snapshot of U.S. Bankruptcy Proceeding Case 12-50087-tnw: "Larissa L Tucker, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in January 2012, culminating in its successful completion by December 2013."
Larissa L Tucker — Kentucky, 12-50087


ᐅ Michael W Tudor, Kentucky

Address: 2761 Baybrook Rd Lexington, KY 40517-4205

Bankruptcy Case 16-51338-tnw Overview: "The bankruptcy filing by Michael W Tudor, undertaken in July 6, 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-10-04 after liquidating assets."
Michael W Tudor — Kentucky, 16-51338


ᐅ Carolyn Sue Tufts, Kentucky

Address: 1009 Sugarbush Trl Lexington, KY 40509-7002

Bankruptcy Case 14-50328-grs Overview: "The bankruptcy record of Carolyn Sue Tufts from Lexington, KY, shows a Chapter 7 case filed in 2014-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2014."
Carolyn Sue Tufts — Kentucky, 14-50328


ᐅ David Tufts, Kentucky

Address: 3480 Richmond Rd Lexington, KY 40509

Bankruptcy Case 10-52821-tnw Summary: "David Tufts's Chapter 7 bankruptcy, filed in Lexington, KY in Aug 31, 2010, led to asset liquidation, with the case closing in 12.17.2010."
David Tufts — Kentucky, 10-52821


ᐅ Cheryl Lynn Tungate, Kentucky

Address: 5645 Kiddville Ln Lexington, KY 40515-9596

Bankruptcy Case 15-50297-tnw Summary: "The bankruptcy record of Cheryl Lynn Tungate from Lexington, KY, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2015."
Cheryl Lynn Tungate — Kentucky, 15-50297


ᐅ David Allen Tungate, Kentucky

Address: 2828 Greenway Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-51507-tnw: "In Lexington, KY, David Allen Tungate filed for Chapter 7 bankruptcy in June 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2013."
David Allen Tungate — Kentucky, 13-51507


ᐅ Michael Allen Tungate, Kentucky

Address: 5645 Kiddville Ln Lexington, KY 40515-9596

Concise Description of Bankruptcy Case 15-50297-tnw7: "In a Chapter 7 bankruptcy case, Michael Allen Tungate from Lexington, KY, saw their proceedings start in February 2015 and complete by 05.24.2015, involving asset liquidation."
Michael Allen Tungate — Kentucky, 15-50297


ᐅ Allison Paige Tupper, Kentucky

Address: 1145 Appian Crossing Way Apt 203 Lexington, KY 40517

Bankruptcy Case 11-51719-jms Overview: "In a Chapter 7 bankruptcy case, Allison Paige Tupper from Lexington, KY, saw her proceedings start in Jun 17, 2011 and complete by 2011-10-03, involving asset liquidation."
Allison Paige Tupper — Kentucky, 11-51719


ᐅ Elviana Tur, Kentucky

Address: 2059 Georgian Way # B Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-53316-jms: "In Lexington, KY, Elviana Tur filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Elviana Tur — Kentucky, 10-53316


ᐅ Nannette A Turkson, Kentucky

Address: 2240 Market Garden Ln Lexington, KY 40509-8525

Bankruptcy Case 16-51267-grs Overview: "Nannette A Turkson's bankruptcy, initiated in 2016-06-27 and concluded by Sep 25, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nannette A Turkson — Kentucky, 16-51267


ᐅ Russell Turley, Kentucky

Address: 1532 Green Hills Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 10-52908-jms7: "The bankruptcy filing by Russell Turley, undertaken in September 2010 in Lexington, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Russell Turley — Kentucky, 10-52908


ᐅ Cecilia Mae Turley, Kentucky

Address: 717 Chiles Ave Lexington, KY 40508

Bankruptcy Case 11-50876-tnw Summary: "The case of Cecilia Mae Turley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia Mae Turley — Kentucky, 11-50876


ᐅ Justin Thomas Turley, Kentucky

Address: 1532 Green Hills Rd Lexington, KY 40505-2835

Concise Description of Bankruptcy Case 15-50086-grs7: "Justin Thomas Turley's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-01-22, led to asset liquidation, with the case closing in 04.22.2015."
Justin Thomas Turley — Kentucky, 15-50086


ᐅ Terry Lynn Turner, Kentucky

Address: 462 Stonehaven Dr Lexington, KY 40505

Bankruptcy Case 13-50584-grs Summary: "Terry Lynn Turner's bankruptcy, initiated in March 11, 2013 and concluded by Jun 15, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lynn Turner — Kentucky, 13-50584


ᐅ Steven Carl Turner, Kentucky

Address: 688 Kingsbury Rd Lexington, KY 40509-4438

Bankruptcy Case 16-50638-tnw Summary: "The case of Steven Carl Turner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Carl Turner — Kentucky, 16-50638


ᐅ Carolyn Turner, Kentucky

Address: 3070 Lakecrest Cir Ste 400-205 Lexington, KY 40513-1937

Bankruptcy Case 15-52500-tnw Summary: "The bankruptcy record of Carolyn Turner from Lexington, KY, shows a Chapter 7 case filed in December 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2016."
Carolyn Turner — Kentucky, 15-52500


ᐅ Jr Danny Wayne Turner, Kentucky

Address: 2672 Newtown Pike Lexington, KY 40511

Concise Description of Bankruptcy Case 12-50186-tnw7: "Jr Danny Wayne Turner's bankruptcy, initiated in January 2012 and concluded by May 12, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Danny Wayne Turner — Kentucky, 12-50186


ᐅ Robert Mitchell Turner, Kentucky

Address: 258 Hedgewood Ct Lexington, KY 40509-1157

Bankruptcy Case 16-51291-grs Overview: "Robert Mitchell Turner's Chapter 7 bankruptcy, filed in Lexington, KY in Jun 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Robert Mitchell Turner — Kentucky, 16-51291


ᐅ Sara Turner, Kentucky

Address: 535 S Upper St Apt 126 Lexington, KY 40508

Bankruptcy Case 09-53350-wsh Overview: "The bankruptcy filing by Sara Turner, undertaken in October 21, 2009 in Lexington, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Sara Turner — Kentucky, 09-53350


ᐅ David R Turner, Kentucky

Address: 285 Rosemont Gdn Apt M Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 12-52698-tnw: "Lexington, KY resident David R Turner's 10/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2013."
David R Turner — Kentucky, 12-52698


ᐅ Jakina Turner, Kentucky

Address: 3361 Holwyn Rd Apt 2 Lexington, KY 40503

Concise Description of Bankruptcy Case 10-50571-jms7: "The case of Jakina Turner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jakina Turner — Kentucky, 10-50571


ᐅ Robert Turner, Kentucky

Address: 168 E Tiverton Way Lexington, KY 40517

Brief Overview of Bankruptcy Case 09-53454-jms: "In Lexington, KY, Robert Turner filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Robert Turner — Kentucky, 09-53454


ᐅ Farrah K Turner, Kentucky

Address: 233 Savoy Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-51351-jms: "The bankruptcy filing by Farrah K Turner, undertaken in 2012-05-18 in Lexington, KY under Chapter 7, concluded with discharge in 09.03.2012 after liquidating assets."
Farrah K Turner — Kentucky, 12-51351


ᐅ Raymond Lovell Turner, Kentucky

Address: 1581 Martha Ct Apt 8C Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-50612-tnw: "The case of Raymond Lovell Turner in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Lovell Turner — Kentucky, 11-50612


ᐅ David Turner, Kentucky

Address: 4764 Moss Creek Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-53183-wsh: "The bankruptcy filing by David Turner, undertaken in September 30, 2009 in Lexington, KY under Chapter 7, concluded with discharge in Jan 21, 2010 after liquidating assets."
David Turner — Kentucky, 09-53183


ᐅ Anna Margaret Turpin, Kentucky

Address: 125 Thompson Rd Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 12-52770-grs: "In a Chapter 7 bankruptcy case, Anna Margaret Turpin from Lexington, KY, saw her proceedings start in Oct 28, 2012 and complete by 2013-02-01, involving asset liquidation."
Anna Margaret Turpin — Kentucky, 12-52770


ᐅ Rosemary Tutt, Kentucky

Address: 1724 Buckner Ct Lexington, KY 40504

Concise Description of Bankruptcy Case 10-51916-jms7: "Lexington, KY resident Rosemary Tutt's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2010."
Rosemary Tutt — Kentucky, 10-51916


ᐅ Charles Tye, Kentucky

Address: 3617 Sundart Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-50107-tnw: "In a Chapter 7 bankruptcy case, Charles Tye from Lexington, KY, saw their proceedings start in 01/15/2010 and complete by 04.21.2010, involving asset liquidation."
Charles Tye — Kentucky, 10-50107


ᐅ Ronica Jackson Tyler, Kentucky

Address: 1910 Linton Rd Lexington, KY 40505-1619

Concise Description of Bankruptcy Case 15-51602-grs7: "In Lexington, KY, Ronica Jackson Tyler filed for Chapter 7 bankruptcy in Aug 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2015."
Ronica Jackson Tyler — Kentucky, 15-51602


ᐅ Julie Tyler, Kentucky

Address: 582 Plainview Rd Lexington, KY 40517

Bankruptcy Case 10-52372-jms Overview: "The bankruptcy filing by Julie Tyler, undertaken in July 2010 in Lexington, KY under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Julie Tyler — Kentucky, 10-52372


ᐅ George Tyra, Kentucky

Address: 1357 Canonero Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50914-jms: "The bankruptcy record of George Tyra from Lexington, KY, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
George Tyra — Kentucky, 10-50914


ᐅ Dwayne Tyree, Kentucky

Address: 2075 Regency Rd Apt 67 Lexington, KY 40503

Bankruptcy Case 10-52775-jms Summary: "The bankruptcy record of Dwayne Tyree from Lexington, KY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Dwayne Tyree — Kentucky, 10-52775


ᐅ Wendy Adriana Ulloa, Kentucky

Address: 2163 Santa Anita Dr Lexington, KY 40516

Snapshot of U.S. Bankruptcy Proceeding Case 12-53014-grs: "In Lexington, KY, Wendy Adriana Ulloa filed for Chapter 7 bankruptcy in 11.28.2012. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2013."
Wendy Adriana Ulloa — Kentucky, 12-53014


ᐅ Bryan J Umberger, Kentucky

Address: 976 Winding Oak Trl Lexington, KY 40511

Bankruptcy Case 12-50727-tnw Overview: "Bryan J Umberger's Chapter 7 bankruptcy, filed in Lexington, KY in March 16, 2012, led to asset liquidation, with the case closing in 2012-07-02."
Bryan J Umberger — Kentucky, 12-50727


ᐅ Michael Umstead, Kentucky

Address: 1720 Costigan Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 09-53964-wsh7: "Michael Umstead's bankruptcy, initiated in December 14, 2009 and concluded by 2010-03-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Umstead — Kentucky, 09-53964


ᐅ Jr James Underwood, Kentucky

Address: 174 N Mount Tabor Rd Apt 154 Lexington, KY 40509

Bankruptcy Case 10-53620-tnw Summary: "The case of Jr James Underwood in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Underwood — Kentucky, 10-53620


ᐅ Iii Thomas Underwood, Kentucky

Address: PO Box 55323 Lexington, KY 40555

Concise Description of Bankruptcy Case 10-53275-tnw7: "Iii Thomas Underwood's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-10-15, led to asset liquidation, with the case closing in 01.31.2011."
Iii Thomas Underwood — Kentucky, 10-53275


ᐅ Linh N Ung, Kentucky

Address: 175 N Locust Hill Dr Apt 2615 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 12-52688-grs: "In a Chapter 7 bankruptcy case, Linh N Ung from Lexington, KY, saw her proceedings start in 10/18/2012 and complete by Jan 22, 2013, involving asset liquidation."
Linh N Ung — Kentucky, 12-52688


ᐅ Bonnie P Urban, Kentucky

Address: 2160 Fontaine Rd Apt 301 Lexington, KY 40502

Bankruptcy Case 12-51756-jms Overview: "The case of Bonnie P Urban in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie P Urban — Kentucky, 12-51756


ᐅ Mark Usher, Kentucky

Address: 2020 Armstrong Mill Rd Apt 806 Lexington, KY 40515

Concise Description of Bankruptcy Case 10-52901-tnw7: "The case of Mark Usher in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Usher — Kentucky, 10-52901


ᐅ Tess Wyse Utterback, Kentucky

Address: 2019 Edgewater Ct Lexington, KY 40502

Bankruptcy Case 11-52200-tnw Overview: "In a Chapter 7 bankruptcy case, Tess Wyse Utterback from Lexington, KY, saw her proceedings start in August 3, 2011 and complete by November 2011, involving asset liquidation."
Tess Wyse Utterback — Kentucky, 11-52200


ᐅ Luis Fernandez Valdez, Kentucky

Address: 1239 Winburn Dr Lexington, KY 40511

Bankruptcy Case 13-52409-jl Overview: "Luis Fernandez Valdez's bankruptcy, initiated in October 4, 2013 and concluded by 01.08.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Fernandez Valdez — Kentucky, 13-52409-jl


ᐅ Andrew J Valenzuela, Kentucky

Address: 1101 Beaumont Centre Ln Apt 11106 Lexington, KY 40513-1775

Bankruptcy Case 16-50417-grs Summary: "The case of Andrew J Valenzuela in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Valenzuela — Kentucky, 16-50417


ᐅ Nick Valle, Kentucky

Address: 845 Furlong Dr Lexington, KY 40504

Bankruptcy Case 09-53286-wsh Overview: "In Lexington, KY, Nick Valle filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2010."
Nick Valle — Kentucky, 09-53286


ᐅ Joseph S Valle, Kentucky

Address: 678 Emerson Dr Lexington, KY 40505-3342

Concise Description of Bankruptcy Case 2014-52109-grs7: "The case of Joseph S Valle in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph S Valle — Kentucky, 2014-52109


ᐅ Kelly J Valle, Kentucky

Address: 678 Emerson Dr Lexington, KY 40505-3342

Bankruptcy Case 14-52109-grs Overview: "In Lexington, KY, Kelly J Valle filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Kelly J Valle — Kentucky, 14-52109


ᐅ Epps Harry Van, Kentucky

Address: 3429 Tisdale Dr Lexington, KY 40503

Bankruptcy Case 10-53608-tnw Overview: "Lexington, KY resident Epps Harry Van's November 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Epps Harry Van — Kentucky, 10-53608


ᐅ Tassel Mary A Van, Kentucky

Address: 2216 Dinsmore Dr Lexington, KY 40502-2036

Brief Overview of Bankruptcy Case 16-51636-grs: "The case of Tassel Mary A Van in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tassel Mary A Van — Kentucky, 16-51636


ᐅ Bussum Deanna Sue Van, Kentucky

Address: 913 Fiddler Creek Way Lexington, KY 40515-6460

Brief Overview of Bankruptcy Case 15-51500-grs: "Lexington, KY resident Bussum Deanna Sue Van's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Bussum Deanna Sue Van — Kentucky, 15-51500


ᐅ Bussum Robert Ritchie Van, Kentucky

Address: 913 Fiddler Creek Way Lexington, KY 40515-6460

Brief Overview of Bankruptcy Case 15-51500-grs: "The bankruptcy record of Bussum Robert Ritchie Van from Lexington, KY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2015."
Bussum Robert Ritchie Van — Kentucky, 15-51500


ᐅ Tammy L Vance, Kentucky

Address: 3344 Emerson Woods Lexington, KY 40517-2035

Bankruptcy Case 15-51172-tnw Summary: "In a Chapter 7 bankruptcy case, Tammy L Vance from Lexington, KY, saw her proceedings start in Jun 12, 2015 and complete by 09.10.2015, involving asset liquidation."
Tammy L Vance — Kentucky, 15-51172


ᐅ Jeffrey A Vance, Kentucky

Address: 3344 Emerson Woods Lexington, KY 40517-2035

Snapshot of U.S. Bankruptcy Proceeding Case 15-51172-tnw: "The case of Jeffrey A Vance in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Vance — Kentucky, 15-51172


ᐅ Tammy Vancleve, Kentucky

Address: 682 Leslie Ct Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-51747-jms: "In Lexington, KY, Tammy Vancleve filed for Chapter 7 bankruptcy in 05/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Tammy Vancleve — Kentucky, 10-51747


ᐅ Gary Vandelinde, Kentucky

Address: 3420 Simcoe Ct Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-52577-jms: "The case of Gary Vandelinde in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Vandelinde — Kentucky, 10-52577


ᐅ Dorris Jean Vannarsdall, Kentucky

Address: 232 Elmwood Dr Lexington, KY 40505-1912

Bankruptcy Case 15-50382-tnw Summary: "The bankruptcy record of Dorris Jean Vannarsdall from Lexington, KY, shows a Chapter 7 case filed in 03.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-31."
Dorris Jean Vannarsdall — Kentucky, 15-50382


ᐅ Pam Vannatta, Kentucky

Address: 2057 New Orleans Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 09-53353-jms7: "In a Chapter 7 bankruptcy case, Pam Vannatta from Lexington, KY, saw her proceedings start in Oct 21, 2009 and complete by 2010-01-28, involving asset liquidation."
Pam Vannatta — Kentucky, 09-53353


ᐅ Glenn J Vanzant, Kentucky

Address: 1021 Cross Keys Rd Apt 2 Lexington, KY 40504-2172

Bankruptcy Case 16-50407-grs Summary: "The bankruptcy record of Glenn J Vanzant from Lexington, KY, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Glenn J Vanzant — Kentucky, 16-50407


ᐅ Matthew Alan Varney, Kentucky

Address: 629 Twin Pines Way Lexington, KY 40514

Brief Overview of Bankruptcy Case 13-52180-jl: "Lexington, KY resident Matthew Alan Varney's September 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-10."
Matthew Alan Varney — Kentucky, 13-52180-jl


ᐅ Scott Dale Varney, Kentucky

Address: 3381 Scottish Trce Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-52595-tnw: "The case of Scott Dale Varney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Dale Varney — Kentucky, 11-52595


ᐅ Nina Marie Vasquez, Kentucky

Address: 305 Pinewood Ct Lexington, KY 40509-1499

Concise Description of Bankruptcy Case 2014-52187-grs7: "The bankruptcy filing by Nina Marie Vasquez, undertaken in September 2014 in Lexington, KY under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Nina Marie Vasquez — Kentucky, 2014-52187


ᐅ Melvin Vaughn, Kentucky

Address: 78 Glass Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 10-51068-jms7: "In a Chapter 7 bankruptcy case, Melvin Vaughn from Lexington, KY, saw their proceedings start in Mar 31, 2010 and complete by 2010-07-17, involving asset liquidation."
Melvin Vaughn — Kentucky, 10-51068


ᐅ Savannah Cie Vaughn, Kentucky

Address: 238 Castlewood Dr Lexington, KY 40505-3630

Bankruptcy Case 16-51381-grs Summary: "Savannah Cie Vaughn's bankruptcy, initiated in 2016-07-13 and concluded by October 11, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savannah Cie Vaughn — Kentucky, 16-51381


ᐅ Jeffery Vaughn, Kentucky

Address: 1916 Cambridge Dr Lexington, KY 40504

Bankruptcy Case 13-52621-tnw Summary: "In a Chapter 7 bankruptcy case, Jeffery Vaughn from Lexington, KY, saw his proceedings start in 10/30/2013 and complete by 02/03/2014, involving asset liquidation."
Jeffery Vaughn — Kentucky, 13-52621


ᐅ Ethan Vaughn, Kentucky

Address: 3412 Promenade Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-51427-jms: "In Lexington, KY, Ethan Vaughn filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Ethan Vaughn — Kentucky, 10-51427


ᐅ Roberta June Vaughn, Kentucky

Address: 241 Spring Valley Ln Lexington, KY 40511-8637

Bankruptcy Case 2014-52290-grs Overview: "In Lexington, KY, Roberta June Vaughn filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-07."
Roberta June Vaughn — Kentucky, 2014-52290


ᐅ Ocegueda Gerardo Velasco, Kentucky

Address: 180 Angel Falls Dr Lexington, KY 40511-8828

Snapshot of U.S. Bankruptcy Proceeding Case 15-52025-grs: "The bankruptcy record of Ocegueda Gerardo Velasco from Lexington, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Ocegueda Gerardo Velasco — Kentucky, 15-52025


ᐅ Robin Ernest Venable, Kentucky

Address: 877 Revere Run Dr Lexington, KY 40509-4451

Brief Overview of Bankruptcy Case 14-51466-grs: "Robin Ernest Venable's Chapter 7 bankruptcy, filed in Lexington, KY in Jun 11, 2014, led to asset liquidation, with the case closing in 09.09.2014."
Robin Ernest Venable — Kentucky, 14-51466


ᐅ Leonardo Huerta Venancio, Kentucky

Address: 414 Darby Creek Rd Apt D Lexington, KY 40509-1283

Concise Description of Bankruptcy Case 16-50778-grs7: "The bankruptcy filing by Leonardo Huerta Venancio, undertaken in Apr 19, 2016 in Lexington, KY under Chapter 7, concluded with discharge in July 18, 2016 after liquidating assets."
Leonardo Huerta Venancio — Kentucky, 16-50778


ᐅ Adam Lee Verdenburgh, Kentucky

Address: 1920 Mint Julep Ln Lexington, KY 40514-4037

Brief Overview of Bankruptcy Case 15-51529-grs: "Adam Lee Verdenburgh's Chapter 7 bankruptcy, filed in Lexington, KY in 08.05.2015, led to asset liquidation, with the case closing in 11.03.2015."
Adam Lee Verdenburgh — Kentucky, 15-51529


ᐅ Eduard M Verenich, Kentucky

Address: 1663 Kilkenny Dr Lexington, KY 40505-2316

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50882-grs: "Eduard M Verenich's Chapter 7 bankruptcy, filed in Lexington, KY in April 9, 2014, led to asset liquidation, with the case closing in 2014-07-08."
Eduard M Verenich — Kentucky, 2014-50882


ᐅ Vladimir Verenich, Kentucky

Address: 385 Redding Rd Apt 103 Lexington, KY 40517-2354

Brief Overview of Bankruptcy Case 16-50241-grs: "Lexington, KY resident Vladimir Verenich's Feb 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Vladimir Verenich — Kentucky, 16-50241


ᐅ Efrain Vergara, Kentucky

Address: 2115A Georgian Way Lexington, KY 40504

Concise Description of Bankruptcy Case 12-50048-tnw7: "Lexington, KY resident Efrain Vergara's 01/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2012."
Efrain Vergara — Kentucky, 12-50048


ᐅ Charles B Verrette, Kentucky

Address: 797 Wellington Way Lexington, KY 40503

Bankruptcy Case 11-51428-jl Overview: "In Lexington, KY, Charles B Verrette filed for Chapter 7 bankruptcy in 05/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2011."
Charles B Verrette — Kentucky, 11-51428-jl


ᐅ Daniel J Vest, Kentucky

Address: 3200 Todds Rd Apt 401 Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-70731-BHL-7: "The bankruptcy filing by Daniel J Vest, undertaken in 2011-05-10 in Lexington, KY under Chapter 7, concluded with discharge in Aug 26, 2011 after liquidating assets."
Daniel J Vest — Kentucky, 11-70731-BHL-7


ᐅ Charles Vibbert, Kentucky

Address: 2017 Dellwood Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 09-53546-wsh7: "Lexington, KY resident Charles Vibbert's November 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2010."
Charles Vibbert — Kentucky, 09-53546