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 Jeffrey Vice, Kentucky

Address: 3401A Alpine Ct # A Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53430-wsh: "In a Chapter 7 bankruptcy case, Jeffrey Vice from Lexington, KY, saw their proceedings start in 2009-10-28 and complete by 2010-02-01, involving asset liquidation."
Jeffrey Vice — Kentucky, 09-53430


ᐅ Sherry K Vice, Kentucky

Address: 1132 Harlan Cir Lexington, KY 40514-1767

Bankruptcy Case 15-51382-grs Summary: "In Lexington, KY, Sherry K Vice filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Sherry K Vice — Kentucky, 15-51382


ᐅ Rena Vicini, Kentucky

Address: 225 N Limestone Apt C Lexington, KY 40507

Brief Overview of Bankruptcy Case 10-50460-jms: "In Lexington, KY, Rena Vicini filed for Chapter 7 bankruptcy in 02/16/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Rena Vicini — Kentucky, 10-50460


ᐅ Frank Vickers, Kentucky

Address: 2756 Trailwood Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 11-52816-jms7: "The bankruptcy record of Frank Vickers from Lexington, KY, shows a Chapter 7 case filed in Oct 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Frank Vickers — Kentucky, 11-52816


ᐅ Heather D Vineyard, Kentucky

Address: 3785 Red River Dr Lexington, KY 40517-3351

Brief Overview of Bankruptcy Case 15-50996-grs: "In Lexington, KY, Heather D Vineyard filed for Chapter 7 bankruptcy in May 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Heather D Vineyard — Kentucky, 15-50996


ᐅ Ann Elizabeth Viox, Kentucky

Address: 1208 Texaco Rd Lexington, KY 40508

Bankruptcy Case 12-52553-jl Summary: "The bankruptcy record of Ann Elizabeth Viox from Lexington, KY, shows a Chapter 7 case filed in 2012-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Ann Elizabeth Viox — Kentucky, 12-52553-jl


ᐅ Amber L Vires, Kentucky

Address: 174 N Mount Tabor Rd Apt 161 Lexington, KY 40509

Bankruptcy Case 11-53145-jl Summary: "Lexington, KY resident Amber L Vires's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-01."
Amber L Vires — Kentucky, 11-53145-jl


ᐅ Anthony J Vires, Kentucky

Address: 352 Hermitage Dr Lexington, KY 40505-2034

Brief Overview of Bankruptcy Case 15-50174-grs: "In Lexington, KY, Anthony J Vires filed for Chapter 7 bankruptcy in 2015-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2015."
Anthony J Vires — Kentucky, 15-50174


ᐅ Clara L Vires, Kentucky

Address: 1125 Oatlands Park Lexington, KY 40509-4506

Bankruptcy Case 15-50174-grs Overview: "The bankruptcy filing by Clara L Vires, undertaken in 2015-01-31 in Lexington, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Clara L Vires — Kentucky, 15-50174


ᐅ Joan C Vires, Kentucky

Address: 213 Zandale Dr Lexington, KY 40503-2644

Concise Description of Bankruptcy Case 15-50189-grs7: "The case of Joan C Vires in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan C Vires — Kentucky, 15-50189


ᐅ John Mark Vires, Kentucky

Address: 421 Stone Creek Dr Lexington, KY 40503-4382

Bankruptcy Case 15-50189-grs Summary: "The case of John Mark Vires in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mark Vires — Kentucky, 15-50189


ᐅ Nicholas Vitalis, Kentucky

Address: 1304 Sequoia Dr Lexington, KY 40517-3533

Bankruptcy Case 16-51245-tnw Summary: "The case of Nicholas Vitalis in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Vitalis — Kentucky, 16-51245


ᐅ Kathryn Lynn Vitalis, Kentucky

Address: 1304 Sequoia Dr Lexington, KY 40517-3533

Snapshot of U.S. Bankruptcy Proceeding Case 16-51245-tnw: "The bankruptcy record of Kathryn Lynn Vitalis from Lexington, KY, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2016."
Kathryn Lynn Vitalis — Kentucky, 16-51245


ᐅ Miguel Vivanco, Kentucky

Address: 209 Mousas Way Lexington, KY 40509-4222

Snapshot of U.S. Bankruptcy Proceeding Case 15-50355-grs: "Lexington, KY resident Miguel Vivanco's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Miguel Vivanco — Kentucky, 15-50355


ᐅ Caroline Evelyn Vogele, Kentucky

Address: 1844 Arundel Dr Lexington, KY 40505-2802

Bankruptcy Case 14-52575-grs Overview: "Lexington, KY resident Caroline Evelyn Vogele's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
Caroline Evelyn Vogele — Kentucky, 14-52575


ᐅ Sr Scott Vogt, Kentucky

Address: 2109 Azalea Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 10-52325-jms7: "Lexington, KY resident Sr Scott Vogt's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Sr Scott Vogt — Kentucky, 10-52325


ᐅ Bradley Vonasek, Kentucky

Address: 2785 Sullivans Trce Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-50495-tnw: "Lexington, KY resident Bradley Vonasek's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2010."
Bradley Vonasek — Kentucky, 10-50495


ᐅ Robert Vonhatten, Kentucky

Address: 4025 Barnard Dr Lexington, KY 40509

Bankruptcy Case 09-53039-wsh Summary: "In a Chapter 7 bankruptcy case, Robert Vonhatten from Lexington, KY, saw their proceedings start in 2009-09-22 and complete by January 11, 2010, involving asset liquidation."
Robert Vonhatten — Kentucky, 09-53039


ᐅ Royce Ann Vossmeyer, Kentucky

Address: 416 Bryanwood Pkwy Lexington, KY 40505

Bankruptcy Case 6:11-bk-13256-ABB Overview: "The bankruptcy record of Royce Ann Vossmeyer from Lexington, KY, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Royce Ann Vossmeyer — Kentucky, 6:11-bk-13256


ᐅ Teresa Wachowski, Kentucky

Address: 3200 Todds Rd Apt 221 Lexington, KY 40509-8414

Bankruptcy Case 15-51038-grs Overview: "In a Chapter 7 bankruptcy case, Teresa Wachowski from Lexington, KY, saw her proceedings start in 2015-05-22 and complete by 08.20.2015, involving asset liquidation."
Teresa Wachowski — Kentucky, 15-51038


ᐅ Barbara Waddle, Kentucky

Address: 3831 Belleau Wood Dr Apt 35 Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-50925-jms: "The bankruptcy filing by Barbara Waddle, undertaken in 2012-04-02 in Lexington, KY under Chapter 7, concluded with discharge in July 19, 2012 after liquidating assets."
Barbara Waddle — Kentucky, 12-50925


ᐅ Kyle D Wade, Kentucky

Address: 228 Londonderry Dr Lexington, KY 40504-1331

Bankruptcy Case 16-51068-grs Overview: "Lexington, KY resident Kyle D Wade's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Kyle D Wade — Kentucky, 16-51068


ᐅ Russell L Wade, Kentucky

Address: 1501 Evanoff Ct Lexington, KY 40515

Concise Description of Bankruptcy Case 13-53042-tnw7: "Russell L Wade's Chapter 7 bankruptcy, filed in Lexington, KY in December 20, 2013, led to asset liquidation, with the case closing in Mar 26, 2014."
Russell L Wade — Kentucky, 13-53042


ᐅ Todd J Wadsworth, Kentucky

Address: 1344 Sequoia Dr Lexington, KY 40517

Bankruptcy Case 12-50763-tnw Summary: "In a Chapter 7 bankruptcy case, Todd J Wadsworth from Lexington, KY, saw his proceedings start in 2012-03-21 and complete by Jul 7, 2012, involving asset liquidation."
Todd J Wadsworth — Kentucky, 12-50763


ᐅ David Lynn Wafford, Kentucky

Address: 817 Shelby Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 11-52125-tnw7: "David Lynn Wafford's bankruptcy, initiated in 2011-07-27 and concluded by November 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lynn Wafford — Kentucky, 11-52125


ᐅ Steven Stone Wafford, Kentucky

Address: 141 Lincoln Ave Lexington, KY 40502

Bankruptcy Case 12-50706-tnw Overview: "In Lexington, KY, Steven Stone Wafford filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2012."
Steven Stone Wafford — Kentucky, 12-50706


ᐅ Michael Shane Wagner, Kentucky

Address: 710 Eureka Springs Dr Apt 3006 Lexington, KY 40517-5109

Brief Overview of Bankruptcy Case 2014-52351-grs: "Lexington, KY resident Michael Shane Wagner's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Michael Shane Wagner — Kentucky, 2014-52351


ᐅ Donald Blake Wagner, Kentucky

Address: 3217 Mammoth Dr # B Lexington, KY 40517-4056

Bankruptcy Case 14-50565-grs Overview: "Donald Blake Wagner's bankruptcy, initiated in 2014-03-12 and concluded by 06.10.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Blake Wagner — Kentucky, 14-50565


ᐅ Marsha Lynn Wagner, Kentucky

Address: 1205 Mount Rushmore Way Lexington, KY 40515-5443

Snapshot of U.S. Bankruptcy Proceeding Case 16-50340-tnw: "Marsha Lynn Wagner's bankruptcy, initiated in February 29, 2016 and concluded by 2016-05-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Lynn Wagner — Kentucky, 16-50340


ᐅ Betty Lee Wagoner, Kentucky

Address: 1824 Hopemont Ct Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-50941-jms: "Lexington, KY resident Betty Lee Wagoner's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Betty Lee Wagoner — Kentucky, 11-50941


ᐅ Carolyn B Wagoner, Kentucky

Address: 3028 Blenheim Way Lexington, KY 40503-2754

Concise Description of Bankruptcy Case 05-50526-tnw7: "Filing for Chapter 13 bankruptcy in 02.22.2005, Carolyn B Wagoner from Lexington, KY, structured a repayment plan, achieving discharge in August 2012."
Carolyn B Wagoner — Kentucky, 05-50526


ᐅ April M Waide, Kentucky

Address: 2009 Cornerstone Dr Apt 3 Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-51346-tnw: "The case of April M Waide in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April M Waide — Kentucky, 12-51346


ᐅ Brian L Wajdyk, Kentucky

Address: 3312 Keithshire Way Apt 52 Lexington, KY 40503-3538

Snapshot of U.S. Bankruptcy Proceeding Case 07-52330-grs: "In their Chapter 13 bankruptcy case filed in 2007-11-30, Lexington, KY's Brian L Wajdyk agreed to a debt repayment plan, which was successfully completed by 04.18.2013."
Brian L Wajdyk — Kentucky, 07-52330


ᐅ Michelle E Walden, Kentucky

Address: 1609 Richmond Rd Lexington, KY 40502-1619

Bankruptcy Case 15-51596-grs Overview: "The case of Michelle E Walden in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle E Walden — Kentucky, 15-51596


ᐅ Heather M Walize, Kentucky

Address: 1025 Moylan Ln Lexington, KY 40514

Bankruptcy Case 11-50633-tnw Overview: "Lexington, KY resident Heather M Walize's 03.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Heather M Walize — Kentucky, 11-50633


ᐅ Jerrell Lamar Walker, Kentucky

Address: 1025 Greendale Rd Unit 5108 Lexington, KY 40511-9143

Snapshot of U.S. Bankruptcy Proceeding Case 16-50476-tnw: "The bankruptcy filing by Jerrell Lamar Walker, undertaken in 2016-03-16 in Lexington, KY under Chapter 7, concluded with discharge in 06.14.2016 after liquidating assets."
Jerrell Lamar Walker — Kentucky, 16-50476


ᐅ Phyllis E Walker, Kentucky

Address: 1473 Anniston Dr Lexington, KY 40505-2412

Bankruptcy Case 14-52438-grs Overview: "Phyllis E Walker's bankruptcy, initiated in Oct 29, 2014 and concluded by 01/27/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis E Walker — Kentucky, 14-52438


ᐅ Richard Walker, Kentucky

Address: 1958 Mark Ave Lexington, KY 40511

Bankruptcy Case 10-51024-tnw Overview: "Richard Walker's Chapter 7 bankruptcy, filed in Lexington, KY in 03.29.2010, led to asset liquidation, with the case closing in July 2010."
Richard Walker — Kentucky, 10-51024


ᐅ Rick Walker, Kentucky

Address: 3308 Edna Ct Lexington, KY 40515

Bankruptcy Case 10-52593-jms Summary: "The case of Rick Walker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Walker — Kentucky, 10-52593


ᐅ Verry Hall Walker, Kentucky

Address: 3505 Danada Dr Lexington, KY 40517-2732

Brief Overview of Bankruptcy Case 15-50033-tnw: "The bankruptcy filing by Verry Hall Walker, undertaken in January 12, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 04.12.2015 after liquidating assets."
Verry Hall Walker — Kentucky, 15-50033


ᐅ Aaron Sheldon Walker, Kentucky

Address: 665 Lombardy Dr Lexington, KY 40505-2301

Snapshot of U.S. Bankruptcy Proceeding Case 15-81453: "The bankruptcy filing by Aaron Sheldon Walker, undertaken in 2015-09-22 in Lexington, KY under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Aaron Sheldon Walker — Kentucky, 15-81453


ᐅ Rosiland Nancine Walker, Kentucky

Address: 4030 Tates Creek Rd Apt 2939 Lexington, KY 40517

Bankruptcy Case 12-53021-tnw Overview: "The bankruptcy record of Rosiland Nancine Walker from Lexington, KY, shows a Chapter 7 case filed in 11.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2013."
Rosiland Nancine Walker — Kentucky, 12-53021


ᐅ Fanta L Walker, Kentucky

Address: 518 Patterson St Lexington, KY 40508-2800

Bankruptcy Case 16-50626-grs Overview: "The bankruptcy record of Fanta L Walker from Lexington, KY, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2016."
Fanta L Walker — Kentucky, 16-50626


ᐅ Dannie Neal Walker, Kentucky

Address: 439 Newbury Way Lexington, KY 40514-1749

Bankruptcy Case 15-51069-tnw Overview: "In a Chapter 7 bankruptcy case, Dannie Neal Walker from Lexington, KY, saw his proceedings start in 2015-05-28 and complete by Aug 26, 2015, involving asset liquidation."
Dannie Neal Walker — Kentucky, 15-51069


ᐅ Alexander Walker, Kentucky

Address: 1473 Anniston Dr Lexington, KY 40505-2412

Bankruptcy Case 14-52438-grs Overview: "The bankruptcy record of Alexander Walker from Lexington, KY, shows a Chapter 7 case filed in 10/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-27."
Alexander Walker — Kentucky, 14-52438


ᐅ Ruthanne Walker, Kentucky

Address: PO Box 23818 Lexington, KY 40523

Concise Description of Bankruptcy Case 10-53626-tnw7: "The bankruptcy filing by Ruthanne Walker, undertaken in 2010-11-12 in Lexington, KY under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Ruthanne Walker — Kentucky, 10-53626


ᐅ Cheryl K Walker, Kentucky

Address: 439 Newbury Way Lexington, KY 40514-1749

Bankruptcy Case 15-51069-tnw Overview: "The bankruptcy filing by Cheryl K Walker, undertaken in 2015-05-28 in Lexington, KY under Chapter 7, concluded with discharge in 08.26.2015 after liquidating assets."
Cheryl K Walker — Kentucky, 15-51069


ᐅ Elizabeth Mae Walker, Kentucky

Address: 2959 Rio Dosa Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-50766-jms: "Elizabeth Mae Walker's Chapter 7 bankruptcy, filed in Lexington, KY in 03/17/2011, led to asset liquidation, with the case closing in July 3, 2011."
Elizabeth Mae Walker — Kentucky, 11-50766


ᐅ Takisha D Walker, Kentucky

Address: 1012 Valley Farm Dr Lexington, KY 40511-1315

Bankruptcy Case 15-51593-grs Overview: "Takisha D Walker's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-08-14, led to asset liquidation, with the case closing in 2015-11-12."
Takisha D Walker — Kentucky, 15-51593


ᐅ Tammie Twanetta Walker, Kentucky

Address: 530 Radcliffe Rd Lexington, KY 40505-1668

Concise Description of Bankruptcy Case 2014-51053-tnw7: "The bankruptcy filing by Tammie Twanetta Walker, undertaken in April 2014 in Lexington, KY under Chapter 7, concluded with discharge in July 27, 2014 after liquidating assets."
Tammie Twanetta Walker — Kentucky, 2014-51053


ᐅ Michael Thomas Walker, Kentucky

Address: 3668 Sundart Dr Lexington, KY 40517

Bankruptcy Case 12-50082-tnw Summary: "Michael Thomas Walker's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-01-12, led to asset liquidation, with the case closing in April 2012."
Michael Thomas Walker — Kentucky, 12-50082


ᐅ Catherine B Walker, Kentucky

Address: 2960 Columbus Ln Lexington, KY 40516-9702

Bankruptcy Case 15-50331-grs Summary: "Catherine B Walker's Chapter 7 bankruptcy, filed in Lexington, KY in February 2015, led to asset liquidation, with the case closing in May 27, 2015."
Catherine B Walker — Kentucky, 15-50331


ᐅ Crystal L Walker, Kentucky

Address: 3732 Wargrave Walk Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-51011-jms: "Lexington, KY resident Crystal L Walker's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Crystal L Walker — Kentucky, 11-51011


ᐅ Linda A Wall, Kentucky

Address: 633 Morgan Hills Dr Lexington, KY 40509

Bankruptcy Case 11-52572-jms Overview: "The case of Linda A Wall in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Wall — Kentucky, 11-52572


ᐅ Patricia Leigh Wall, Kentucky

Address: 673 Lombardy Dr Lexington, KY 40505-2301

Bankruptcy Case 16-51379-grs Overview: "The bankruptcy filing by Patricia Leigh Wall, undertaken in July 2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-10-11 after liquidating assets."
Patricia Leigh Wall — Kentucky, 16-51379


ᐅ Jonna L Wallace, Kentucky

Address: 226 Catalpa Rd Apt A Lexington, KY 40502-1912

Brief Overview of Bankruptcy Case 16-50661-grs: "Jonna L Wallace's bankruptcy, initiated in 2016-04-05 and concluded by July 4, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonna L Wallace — Kentucky, 16-50661


ᐅ Lynette B Wallace, Kentucky

Address: 249 E Short St Apt 309 Lexington, KY 40507-1916

Bankruptcy Case 14-50398-tnw Overview: "The bankruptcy record of Lynette B Wallace from Lexington, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2014."
Lynette B Wallace — Kentucky, 14-50398


ᐅ Anica D Wallace, Kentucky

Address: 3512 Nakomis Ct Lexington, KY 40517-3821

Bankruptcy Case 15-50492-tnw Summary: "Lexington, KY resident Anica D Wallace's 03/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
Anica D Wallace — Kentucky, 15-50492


ᐅ Heather Rose Ann Wallace, Kentucky

Address: 222 Arceme Ave Lexington, KY 40505-3504

Concise Description of Bankruptcy Case 2014-51890-tnw7: "Heather Rose Ann Wallace's Chapter 7 bankruptcy, filed in Lexington, KY in August 2014, led to asset liquidation, with the case closing in 11.13.2014."
Heather Rose Ann Wallace — Kentucky, 2014-51890


ᐅ Patricia Ross Wallace, Kentucky

Address: 137 Rose St Apt 612 Lexington, KY 40507-1453

Bankruptcy Case 16-51367-grs Overview: "The bankruptcy record of Patricia Ross Wallace from Lexington, KY, shows a Chapter 7 case filed in 07/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2016."
Patricia Ross Wallace — Kentucky, 16-51367


ᐅ Iii Fred Wallace, Kentucky

Address: 1132 Four Wynds Trl Lexington, KY 40515

Concise Description of Bankruptcy Case 10-50969-jms7: "The bankruptcy filing by Iii Fred Wallace, undertaken in 2010-03-24 in Lexington, KY under Chapter 7, concluded with discharge in Jul 10, 2010 after liquidating assets."
Iii Fred Wallace — Kentucky, 10-50969


ᐅ David Wallace, Kentucky

Address: 124 Thompson Rd Lexington, KY 40508

Bankruptcy Case 10-51380-jms Overview: "The bankruptcy filing by David Wallace, undertaken in 04/22/2010 in Lexington, KY under Chapter 7, concluded with discharge in Aug 8, 2010 after liquidating assets."
David Wallace — Kentucky, 10-51380


ᐅ Bernard Wallace, Kentucky

Address: 3920 Wyndham Rdg Lexington, KY 40514

Concise Description of Bankruptcy Case 10-54034-jl7: "The case of Bernard Wallace in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Wallace — Kentucky, 10-54034-jl


ᐅ Susan Ann Wallace, Kentucky

Address: 836 Edgewood Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-50584-tnw: "Susan Ann Wallace's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-02-29, led to asset liquidation, with the case closing in Jun 16, 2012."
Susan Ann Wallace — Kentucky, 12-50584


ᐅ Steven G Walling, Kentucky

Address: 3864 Mcgarry Dr Lexington, KY 40514

Bankruptcy Case 13-52142-tnw Summary: "Steven G Walling's Chapter 7 bankruptcy, filed in Lexington, KY in August 2013, led to asset liquidation, with the case closing in 12.04.2013."
Steven G Walling — Kentucky, 13-52142


ᐅ Sonya Renee Walls, Kentucky

Address: 735 Cramer Ave Lexington, KY 40502

Bankruptcy Case 11-51902-tnw Summary: "In Lexington, KY, Sonya Renee Walls filed for Chapter 7 bankruptcy in Jul 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-21."
Sonya Renee Walls — Kentucky, 11-51902


ᐅ Stephen Bradford Walls, Kentucky

Address: 3831 Pine Ridge Way Lexington, KY 40514-1770

Brief Overview of Bankruptcy Case 16-51079-grs: "The bankruptcy record of Stephen Bradford Walls from Lexington, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Stephen Bradford Walls — Kentucky, 16-51079


ᐅ Joan E Walraven, Kentucky

Address: 1791 Whitmer Way Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-50098-jms: "Lexington, KY resident Joan E Walraven's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Joan E Walraven — Kentucky, 11-50098


ᐅ Andrew Walsh, Kentucky

Address: 3508 Bold Bidder Dr Lexington, KY 40517-3520

Snapshot of U.S. Bankruptcy Proceeding Case 14-50264-tnw: "Andrew Walsh's Chapter 7 bankruptcy, filed in Lexington, KY in Feb 10, 2014, led to asset liquidation, with the case closing in May 11, 2014."
Andrew Walsh — Kentucky, 14-50264


ᐅ Dennis M Walsh, Kentucky

Address: 2286 Harrods Pointe Trce Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-51256-jl: "The case of Dennis M Walsh in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis M Walsh — Kentucky, 11-51256-jl


ᐅ Rebecca R Walters, Kentucky

Address: 177 Penmoken Park Lexington, KY 40503-1917

Bankruptcy Case 16-51509-grs Summary: "Lexington, KY resident Rebecca R Walters's 08.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2016."
Rebecca R Walters — Kentucky, 16-51509


ᐅ David Bradley Walthall, Kentucky

Address: 408 Mcconnells Trce Lexington, KY 40511-8947

Bankruptcy Case 15-51468-grs Summary: "In a Chapter 7 bankruptcy case, David Bradley Walthall from Lexington, KY, saw his proceedings start in 2015-07-28 and complete by 2015-10-26, involving asset liquidation."
David Bradley Walthall — Kentucky, 15-51468


ᐅ Scott R Walton, Kentucky

Address: 1466 Huntsville Dr Apt D Lexington, KY 40505-2300

Brief Overview of Bankruptcy Case 16-50572-grs: "The bankruptcy record of Scott R Walton from Lexington, KY, shows a Chapter 7 case filed in March 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Scott R Walton — Kentucky, 16-50572


ᐅ Daniel Joseph Wankum, Kentucky

Address: 1749 Liberty Rd Apt 12 Lexington, KY 40505-4239

Snapshot of U.S. Bankruptcy Proceeding Case 09-20337-drd13: "In his Chapter 13 bankruptcy case filed in 02.27.2009, Lexington, KY's Daniel Joseph Wankum agreed to a debt repayment plan, which was successfully completed by July 20, 2012."
Daniel Joseph Wankum — Kentucky, 09-20337


ᐅ Sundi Shinita Wansley, Kentucky

Address: 3631 Allante Brook Ct Lexington, KY 40517-2011

Bankruptcy Case 16-50489-grs Summary: "Sundi Shinita Wansley's bankruptcy, initiated in 2016-03-18 and concluded by Jun 16, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sundi Shinita Wansley — Kentucky, 16-50489


ᐅ Ryan C Ward, Kentucky

Address: 3513 Birkenhead Ct Lexington, KY 40503

Bankruptcy Case 11-50273-tnw Overview: "Ryan C Ward's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-01-31, led to asset liquidation, with the case closing in 2011-04-29."
Ryan C Ward — Kentucky, 11-50273


ᐅ James Morris Ward, Kentucky

Address: 4030 Tates Creek Rd Apt 5610 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-53028-tnw: "The bankruptcy record of James Morris Ward from Lexington, KY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2012."
James Morris Ward — Kentucky, 11-53028


ᐅ Lorissa Ward, Kentucky

Address: 2309 Allen Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 12-50682-tnw7: "In Lexington, KY, Lorissa Ward filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2012."
Lorissa Ward — Kentucky, 12-50682


ᐅ Amanda Cecil Wardell, Kentucky

Address: 2841 Ark Royal Way Lexington, KY 40503-2822

Brief Overview of Bankruptcy Case 2014-50941-grs: "Amanda Cecil Wardell's bankruptcy, initiated in April 2014 and concluded by July 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Cecil Wardell — Kentucky, 2014-50941


ᐅ Liam Andrew Wardell, Kentucky

Address: 2841 Ark Royal Way Lexington, KY 40503-2822

Brief Overview of Bankruptcy Case 2014-50941-grs: "The case of Liam Andrew Wardell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liam Andrew Wardell — Kentucky, 2014-50941


ᐅ Todd Michael Anthony Wardlow, Kentucky

Address: 2964 Mount Mckinley Way Lexington, KY 40515-5369

Bankruptcy Case 16-51166-tnw Summary: "In Lexington, KY, Todd Michael Anthony Wardlow filed for Chapter 7 bankruptcy in June 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2016."
Todd Michael Anthony Wardlow — Kentucky, 16-51166


ᐅ Todd Robert Wayne Wardlow, Kentucky

Address: 2964 Mount Mckinley Way Lexington, KY 40515-5369

Concise Description of Bankruptcy Case 16-51166-tnw7: "In a Chapter 7 bankruptcy case, Todd Robert Wayne Wardlow from Lexington, KY, saw his proceedings start in 06/13/2016 and complete by 09.11.2016, involving asset liquidation."
Todd Robert Wayne Wardlow — Kentucky, 16-51166


ᐅ Heather M Wardrup, Kentucky

Address: 3995 Northampton Dr Lexington, KY 40517

Bankruptcy Case 12-52673-tnw Overview: "Heather M Wardrup's bankruptcy, initiated in October 2012 and concluded by Jan 21, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Wardrup — Kentucky, 12-52673


ᐅ Jr Theodore Ware, Kentucky

Address: 4545 Willman Way Lexington, KY 40509

Bankruptcy Case 13-51005-grs Overview: "The case of Jr Theodore Ware in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Theodore Ware — Kentucky, 13-51005


ᐅ Rozetta Warford, Kentucky

Address: 161 E Loudon Ave Lexington, KY 40505

Bankruptcy Case 10-52254-jms Summary: "Lexington, KY resident Rozetta Warford's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2010."
Rozetta Warford — Kentucky, 10-52254


ᐅ Donald Warner, Kentucky

Address: 207 Rugby Rd Lexington, KY 40504

Bankruptcy Case 11-50311-tnw Summary: "Donald Warner's bankruptcy, initiated in 02.03.2011 and concluded by May 22, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Warner — Kentucky, 11-50311


ᐅ Cynthia Warner, Kentucky

Address: 513 Folkstone Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-13749-jrh: "Cynthia Warner's bankruptcy, initiated in November 19, 2010 and concluded by 03/07/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Warner — Kentucky, 10-13749


ᐅ Katrina Lavette Warren, Kentucky

Address: 451 Roosevelt Blvd Lexington, KY 40508-1043

Snapshot of U.S. Bankruptcy Proceeding Case 15-50334-grs: "The case of Katrina Lavette Warren in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Lavette Warren — Kentucky, 15-50334


ᐅ Gregory F Warren, Kentucky

Address: 1189 Oakwood Dr Lexington, KY 40511

Bankruptcy Case 13-51746-tnw Overview: "The case of Gregory F Warren in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory F Warren — Kentucky, 13-51746


ᐅ Ida B Warren, Kentucky

Address: 3482 Lansdowne Dr Apt 86 Lexington, KY 40517-1130

Concise Description of Bankruptcy Case 14-51279-grs7: "The bankruptcy filing by Ida B Warren, undertaken in 05.22.2014 in Lexington, KY under Chapter 7, concluded with discharge in 08/20/2014 after liquidating assets."
Ida B Warren — Kentucky, 14-51279


ᐅ Ida B Warren, Kentucky

Address: 3482 Lansdowne Dr Apt 86 Lexington, KY 40517-1130

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51279-grs: "The case of Ida B Warren in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida B Warren — Kentucky, 2014-51279


ᐅ Rachael Carol Warren, Kentucky

Address: 460 Plainview Rd Lexington, KY 40517-4247

Bankruptcy Case 14-52582-grs Summary: "Rachael Carol Warren's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-11-14, led to asset liquidation, with the case closing in Feb 12, 2015."
Rachael Carol Warren — Kentucky, 14-52582


ᐅ Bennie Wortham, Kentucky

Address: 749 Breathitt Ave Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-51740-jms: "Bennie Wortham's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-06-20, led to asset liquidation, with the case closing in 2011-09-27."
Bennie Wortham — Kentucky, 11-51740


ᐅ William W Wren, Kentucky

Address: 1457 Hartland Woods Way Lexington, KY 40515

Bankruptcy Case 11-50914-jms Overview: "The bankruptcy record of William W Wren from Lexington, KY, shows a Chapter 7 case filed in 03.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
William W Wren — Kentucky, 11-50914


ᐅ Howard D Wright, Kentucky

Address: PO Box 13814 Lexington, KY 40583

Bankruptcy Case 11-52647-jl Overview: "The case of Howard D Wright in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard D Wright — Kentucky, 11-52647-jl


ᐅ Donna K Wright, Kentucky

Address: 424 Hedgewood Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-52090-tnw: "The bankruptcy filing by Donna K Wright, undertaken in August 26, 2013 in Lexington, KY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Donna K Wright — Kentucky, 13-52090


ᐅ Benjamin Wright, Kentucky

Address: 1220 Devonport Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-52024-tnw: "The case of Benjamin Wright in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Wright — Kentucky, 10-52024


ᐅ Danielle Marie Wright, Kentucky

Address: 4009 Expo Ct Apt 4 Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-52860-jms: "In Lexington, KY, Danielle Marie Wright filed for Chapter 7 bankruptcy in Oct 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2012."
Danielle Marie Wright — Kentucky, 11-52860


ᐅ Bernice E Wright, Kentucky

Address: 208 Forest Hill Dr Lexington, KY 40509-1965

Bankruptcy Case 15-50816-grs Summary: "Lexington, KY resident Bernice E Wright's April 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2015."
Bernice E Wright — Kentucky, 15-50816


ᐅ Douglas H Wright, Kentucky

Address: 909 Princess Doreen Dr Lexington, KY 40509-4470

Concise Description of Bankruptcy Case 16-50200-grs7: "The case of Douglas H Wright in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas H Wright — Kentucky, 16-50200