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 Felisa Washington, Kentucky

Address: 746 De Roode St Lexington, KY 40508-2837

Concise Description of Bankruptcy Case 16-50399-tnw7: "In a Chapter 7 bankruptcy case, Felisa Washington from Lexington, KY, saw her proceedings start in 2016-03-07 and complete by June 5, 2016, involving asset liquidation."
Felisa Washington — Kentucky, 16-50399


ᐅ Richard Washington, Kentucky

Address: 828 Kingsbury Rd Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-53909-tnw: "The bankruptcy filing by Richard Washington, undertaken in December 2010 in Lexington, KY under Chapter 7, concluded with discharge in April 2, 2011 after liquidating assets."
Richard Washington — Kentucky, 10-53909


ᐅ Robbin Lee Washington, Kentucky

Address: 2070 Garden Springs Dr Apt 33 Lexington, KY 40504

Concise Description of Bankruptcy Case 13-52156-grs7: "The case of Robbin Lee Washington in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbin Lee Washington — Kentucky, 13-52156


ᐅ Dale S Washington, Kentucky

Address: 2937 Sandersville Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-50241-jms: "The case of Dale S Washington in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale S Washington — Kentucky, 11-50241


ᐅ William Earl Washington, Kentucky

Address: 1109 Centurian Rd Lexington, KY 40517-3165

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50942-tnw: "The bankruptcy filing by William Earl Washington, undertaken in 2014-04-16 in Lexington, KY under Chapter 7, concluded with discharge in Jul 15, 2014 after liquidating assets."
William Earl Washington — Kentucky, 2014-50942


ᐅ Charles Washington, Kentucky

Address: 345 Corral St Lexington, KY 40508

Concise Description of Bankruptcy Case 10-52174-tnw7: "Lexington, KY resident Charles Washington's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.24.2010."
Charles Washington — Kentucky, 10-52174


ᐅ Charmaine Washington, Kentucky

Address: 1629 Prairie Cir Lexington, KY 40515

Bankruptcy Case 09-53533-jms Overview: "The bankruptcy record of Charmaine Washington from Lexington, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Charmaine Washington — Kentucky, 09-53533


ᐅ Estrellita C Washington, Kentucky

Address: 1873 Costigan Dr Lexington, KY 40511-1307

Bankruptcy Case 15-51047-grs Overview: "Lexington, KY resident Estrellita C Washington's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Estrellita C Washington — Kentucky, 15-51047


ᐅ Iii James Washington, Kentucky

Address: 600 Sheridan Dr Lexington, KY 40503

Bankruptcy Case 13-52745-tnw Summary: "Iii James Washington's Chapter 7 bankruptcy, filed in Lexington, KY in 11.13.2013, led to asset liquidation, with the case closing in 02.17.2014."
Iii James Washington — Kentucky, 13-52745


ᐅ Angela Van Pelt Wasik, Kentucky

Address: 692 Estrella Dr Lexington, KY 40511-8670

Snapshot of U.S. Bankruptcy Proceeding Case 14-50473-grs: "The case of Angela Van Pelt Wasik in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Van Pelt Wasik — Kentucky, 14-50473


ᐅ Timothy Kevin Wasik, Kentucky

Address: 692 Estrella Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 11-51704-jms7: "Timothy Kevin Wasik's Chapter 7 bankruptcy, filed in Lexington, KY in 06/16/2011, led to asset liquidation, with the case closing in 10/02/2011."
Timothy Kevin Wasik — Kentucky, 11-51704


ᐅ Benjamin Wasson, Kentucky

Address: 2632 Mable Ln Lexington, KY 40511

Bankruptcy Case 10-53884-jl Overview: "The case of Benjamin Wasson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Wasson — Kentucky, 10-53884-jl


ᐅ Calvin Watkins, Kentucky

Address: 2317 Spurr Rd Lexington, KY 40511

Bankruptcy Case 13-50837-grs Overview: "The case of Calvin Watkins in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Watkins — Kentucky, 13-50837


ᐅ Michael Watkins, Kentucky

Address: 1500 Auburn Ct Lexington, KY 40505

Bankruptcy Case 10-51769-jms Overview: "Michael Watkins's bankruptcy, initiated in May 27, 2010 and concluded by 2010-09-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Watkins — Kentucky, 10-51769


ᐅ Dale C Watkins, Kentucky

Address: 336 Hermitage Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-50917-tnw7: "In a Chapter 7 bankruptcy case, Dale C Watkins from Lexington, KY, saw their proceedings start in April 2013 and complete by 07.16.2013, involving asset liquidation."
Dale C Watkins — Kentucky, 13-50917


ᐅ Aaron Watkins, Kentucky

Address: 2291 Stonewood Ln Lexington, KY 40509-4419

Bankruptcy Case 08-50424-grs Summary: "February 26, 2008 marked the beginning of Aaron Watkins's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 2013-03-25."
Aaron Watkins — Kentucky, 08-50424


ᐅ Jr Ronald Watson, Kentucky

Address: 4489 Turtle Creek Way Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51123-tnw: "The case of Jr Ronald Watson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Watson — Kentucky, 10-51123


ᐅ Jr William E Watson, Kentucky

Address: 381 Atwood Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-50052-grs: "The bankruptcy record of Jr William E Watson from Lexington, KY, shows a Chapter 7 case filed in 01.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Jr William E Watson — Kentucky, 13-50052


ᐅ Robin Watson, Kentucky

Address: 2817 Snow Rd Apt B Lexington, KY 40517

Bankruptcy Case 09-53849-wsh Overview: "Robin Watson's bankruptcy, initiated in 12.02.2009 and concluded by 2010-03-08 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Watson — Kentucky, 09-53849


ᐅ Camille Anntoinette Watson, Kentucky

Address: 4057 Mooncoin Way Apt 2208 Lexington, KY 40515

Bankruptcy Case 13-52936-grs Summary: "In Lexington, KY, Camille Anntoinette Watson filed for Chapter 7 bankruptcy in Dec 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Camille Anntoinette Watson — Kentucky, 13-52936


ᐅ Ronald Watson, Kentucky

Address: 565 Bryanwood Pkwy Lexington, KY 40505

Bankruptcy Case 10-53148-jms Summary: "The case of Ronald Watson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Watson — Kentucky, 10-53148


ᐅ Janice Watson, Kentucky

Address: 1053 Lemon Rue Way Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-53536-jl: "The bankruptcy filing by Janice Watson, undertaken in 11/04/2010 in Lexington, KY under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Janice Watson — Kentucky, 10-53536-jl


ᐅ Royal Watson, Kentucky

Address: 538 Sandalwood Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-51867-tnw7: "The case of Royal Watson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Royal Watson — Kentucky, 10-51867


ᐅ Jeffrey Watson, Kentucky

Address: 341 Sherman Ave Lexington, KY 40502

Bankruptcy Case 13-52654-jl Summary: "Jeffrey Watson's Chapter 7 bankruptcy, filed in Lexington, KY in October 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Jeffrey Watson — Kentucky, 13-52654-jl


ᐅ Brandon Watson, Kentucky

Address: 2086 Garden Springs Dr # B Lexington, KY 40504

Concise Description of Bankruptcy Case 10-53031-tnw7: "Brandon Watson's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-09-23, led to asset liquidation, with the case closing in 01.09.2011."
Brandon Watson — Kentucky, 10-53031


ᐅ Stephen R Watts, Kentucky

Address: 427 Meadow Park Lexington, KY 40505-3367

Bankruptcy Case 2014-52117-grs Summary: "The case of Stephen R Watts in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen R Watts — Kentucky, 2014-52117


ᐅ Charles Watts, Kentucky

Address: 221 Liverpool Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-53243-jms: "Charles Watts's bankruptcy, initiated in 10.13.2010 and concluded by 01.29.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Watts — Kentucky, 10-53243


ᐅ Chasenda Watts, Kentucky

Address: 4032 Expo Ct Apt 1 Lexington, KY 40515-4684

Concise Description of Bankruptcy Case 15-52010-grs7: "The bankruptcy filing by Chasenda Watts, undertaken in 2015-10-13 in Lexington, KY under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Chasenda Watts — Kentucky, 15-52010


ᐅ Linda S Watts, Kentucky

Address: 427 Meadow Park Lexington, KY 40505-3367

Concise Description of Bankruptcy Case 14-52117-grs7: "In a Chapter 7 bankruptcy case, Linda S Watts from Lexington, KY, saw her proceedings start in 09/16/2014 and complete by 2014-12-15, involving asset liquidation."
Linda S Watts — Kentucky, 14-52117


ᐅ Joni Watts, Kentucky

Address: 324 Hays Blvd Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-51376-tnw: "Joni Watts's bankruptcy, initiated in May 2011 and concluded by Aug 26, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joni Watts — Kentucky, 11-51376


ᐅ Barbara Watts, Kentucky

Address: 3650 Tates Creek Rd Apt 181 Lexington, KY 40517-2964

Snapshot of U.S. Bankruptcy Proceeding Case 09-51797-jms: "Filing for Chapter 13 bankruptcy in 06/03/2009, Barbara Watts from Lexington, KY, structured a repayment plan, achieving discharge in 08.01.2012."
Barbara Watts — Kentucky, 09-51797


ᐅ Brandy Watts, Kentucky

Address: 1508 Continental Sq Apt 1 Lexington, KY 40505

Bankruptcy Case 09-54068-wsh Summary: "Brandy Watts's bankruptcy, initiated in December 22, 2009 and concluded by March 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Watts — Kentucky, 09-54068


ᐅ William Waun, Kentucky

Address: 318 Mariemont Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-51550-jms7: "The case of William Waun in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Waun — Kentucky, 10-51550


ᐅ Kristin Yvette Wearren, Kentucky

Address: 2169 Curtiswood Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50338-grs: "The case of Kristin Yvette Wearren in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Yvette Wearren — Kentucky, 13-50338


ᐅ Sophia F Weathers, Kentucky

Address: 2829 Ryan Cir Apt 2 Lexington, KY 40509

Bankruptcy Case 11-51106-jms Overview: "Lexington, KY resident Sophia F Weathers's April 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Sophia F Weathers — Kentucky, 11-51106


ᐅ Angela Weathers, Kentucky

Address: 1156 Appian Crossing Way Apt 104 Lexington, KY 40517

Concise Description of Bankruptcy Case 11-53068-jms7: "The case of Angela Weathers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Weathers — Kentucky, 11-53068


ᐅ James E Weathers, Kentucky

Address: 156 Yamacraw Pl Lexington, KY 40511-8839

Bankruptcy Case 14-50422-grs Summary: "In a Chapter 7 bankruptcy case, James E Weathers from Lexington, KY, saw their proceedings start in February 2014 and complete by 05/27/2014, involving asset liquidation."
James E Weathers — Kentucky, 14-50422


ᐅ Lisa Marie Weathers, Kentucky

Address: 469 Dominican Dr Lexington, KY 40511

Bankruptcy Case 12-50857-jms Overview: "The bankruptcy filing by Lisa Marie Weathers, undertaken in 2012-03-28 in Lexington, KY under Chapter 7, concluded with discharge in 2012-07-14 after liquidating assets."
Lisa Marie Weathers — Kentucky, 12-50857


ᐅ Sheri Weaver, Kentucky

Address: 573 Buckingham Ln Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 09-53670-jms: "Lexington, KY resident Sheri Weaver's Nov 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Sheri Weaver — Kentucky, 09-53670


ᐅ John M Weaver, Kentucky

Address: 449 W Second St Lexington, KY 40507-1039

Bankruptcy Case 2014-52135-grs Overview: "Lexington, KY resident John M Weaver's Sep 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
John M Weaver — Kentucky, 2014-52135


ᐅ Ii Michael Webb, Kentucky

Address: 1259 Merman Dr Lexington, KY 40517

Bankruptcy Case 12-53003-grs Overview: "The bankruptcy filing by Ii Michael Webb, undertaken in November 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2013-03-04 after liquidating assets."
Ii Michael Webb — Kentucky, 12-53003


ᐅ Scott Paul Webb, Kentucky

Address: 1585 Alexandria Dr Apt 4 Lexington, KY 40504

Bankruptcy Case 12-51376-jms Overview: "Lexington, KY resident Scott Paul Webb's 05/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2012."
Scott Paul Webb — Kentucky, 12-51376


ᐅ Reba R Webb, Kentucky

Address: 528 Bryanwood Pkwy Lexington, KY 40505

Bankruptcy Case 12-52900-grs Summary: "The case of Reba R Webb in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reba R Webb — Kentucky, 12-52900


ᐅ Karen A Webb, Kentucky

Address: 909 Carneal Rd Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-52862-tnw: "The bankruptcy filing by Karen A Webb, undertaken in 10.14.2011 in Lexington, KY under Chapter 7, concluded with discharge in 2012-01-30 after liquidating assets."
Karen A Webb — Kentucky, 11-52862


ᐅ Barbara R Webb, Kentucky

Address: 628 Worcester Rd Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 11-50392-jms: "The case of Barbara R Webb in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara R Webb — Kentucky, 11-50392


ᐅ Charles Lee Webb, Kentucky

Address: 347 S Upper St Apt 16 Lexington, KY 40508-2561

Bankruptcy Case 16-51444-grs Overview: "In a Chapter 7 bankruptcy case, Charles Lee Webb from Lexington, KY, saw their proceedings start in 07/25/2016 and complete by October 23, 2016, involving asset liquidation."
Charles Lee Webb — Kentucky, 16-51444


ᐅ Kelly Webb, Kentucky

Address: 1061 Hudson Ave Lexington, KY 40511

Bankruptcy Case 10-53916-tnw Overview: "In a Chapter 7 bankruptcy case, Kelly Webb from Lexington, KY, saw their proceedings start in December 16, 2010 and complete by 03/16/2011, involving asset liquidation."
Kelly Webb — Kentucky, 10-53916


ᐅ Sherri L Webb, Kentucky

Address: 1695 Costigan Dr Lexington, KY 40511-1354

Brief Overview of Bankruptcy Case 09-52167-jms: "Sherri L Webb, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 07.08.2009, culminating in its successful completion by 2012-08-01."
Sherri L Webb — Kentucky, 09-52167


ᐅ James T Webb, Kentucky

Address: 175 N Locust Hill Dr Apt 501 Lexington, KY 40509

Bankruptcy Case 11-51022-jms Overview: "James T Webb's Chapter 7 bankruptcy, filed in Lexington, KY in 04/06/2011, led to asset liquidation, with the case closing in 07.23.2011."
James T Webb — Kentucky, 11-51022


ᐅ Bradly Webb, Kentucky

Address: 4548 Pebble Brook Cir Lexington, KY 40509

Bankruptcy Case 10-52197-tnw Summary: "In a Chapter 7 bankruptcy case, Bradly Webb from Lexington, KY, saw his proceedings start in 07.09.2010 and complete by 2010-10-25, involving asset liquidation."
Bradly Webb — Kentucky, 10-52197


ᐅ Pamela Webb, Kentucky

Address: 654 Emerson Dr Lexington, KY 40505

Bankruptcy Case 09-53221-wsh Summary: "The bankruptcy filing by Pamela Webb, undertaken in 2009-10-06 in Lexington, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Pamela Webb — Kentucky, 09-53221


ᐅ Craig A Webb, Kentucky

Address: 2020 Armstrong Mill Rd Apt 433 Lexington, KY 40515

Bankruptcy Case 12-50794-tnw Summary: "Lexington, KY resident Craig A Webb's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Craig A Webb — Kentucky, 12-50794


ᐅ Harold Webb, Kentucky

Address: 3544 Cephas Way Lexington, KY 40503

Bankruptcy Case 10-51027-jms Summary: "Lexington, KY resident Harold Webb's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
Harold Webb — Kentucky, 10-51027


ᐅ Angela Frances Webb, Kentucky

Address: 2822 Southview Dr Lexington, KY 40503-2815

Snapshot of U.S. Bankruptcy Proceeding Case 16-50974-grs: "In a Chapter 7 bankruptcy case, Angela Frances Webb from Lexington, KY, saw her proceedings start in May 16, 2016 and complete by August 14, 2016, involving asset liquidation."
Angela Frances Webb — Kentucky, 16-50974


ᐅ Penny L Webb, Kentucky

Address: 215 N Broadway Apt 1 Lexington, KY 40507

Concise Description of Bankruptcy Case 12-52990-tnw7: "The bankruptcy record of Penny L Webb from Lexington, KY, shows a Chapter 7 case filed in 11.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-03."
Penny L Webb — Kentucky, 12-52990


ᐅ Ken A Webster, Kentucky

Address: 151 Shoreside Dr Apt 14203 Lexington, KY 40515-6444

Brief Overview of Bankruptcy Case 15-52338-grs: "In a Chapter 7 bankruptcy case, Ken A Webster from Lexington, KY, saw his proceedings start in 2015-11-30 and complete by February 28, 2016, involving asset liquidation."
Ken A Webster — Kentucky, 15-52338


ᐅ Sean Irving Weinstock, Kentucky

Address: 309 Chase Pl Lexington, KY 40503

Concise Description of Bankruptcy Case 13-50588-jl7: "The case of Sean Irving Weinstock in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Irving Weinstock — Kentucky, 13-50588-jl


ᐅ Wendy Mikkelson Weiss, Kentucky

Address: 1348 Strawberry Ln Lexington, KY 40502

Bankruptcy Case 13-52690-tnw Summary: "In Lexington, KY, Wendy Mikkelson Weiss filed for Chapter 7 bankruptcy in 11/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2014."
Wendy Mikkelson Weiss — Kentucky, 13-52690


ᐅ Kanya Weiss, Kentucky

Address: 3364 Cove Lake Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-50199-grs: "The bankruptcy filing by Kanya Weiss, undertaken in Jan 30, 2013 in Lexington, KY under Chapter 7, concluded with discharge in May 6, 2013 after liquidating assets."
Kanya Weiss — Kentucky, 13-50199


ᐅ Jr Weldon B Welch, Kentucky

Address: 3658 Leisure Creek Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50408-tnw: "In a Chapter 7 bankruptcy case, Jr Weldon B Welch from Lexington, KY, saw his proceedings start in February 14, 2011 and complete by 2011-05-17, involving asset liquidation."
Jr Weldon B Welch — Kentucky, 11-50408


ᐅ Dwayne Alan Welch, Kentucky

Address: 3600 Windgate Way Lexington, KY 40517-2030

Concise Description of Bankruptcy Case 15-52238-grs7: "The bankruptcy filing by Dwayne Alan Welch, undertaken in 2015-11-17 in Lexington, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Dwayne Alan Welch — Kentucky, 15-52238


ᐅ Trevor P Welch, Kentucky

Address: 337 Lindenhurst Dr Apt 19201 Lexington, KY 40509

Bankruptcy Case 13-50163-grs Overview: "The case of Trevor P Welch in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor P Welch — Kentucky, 13-50163


ᐅ Sean M Welch, Kentucky

Address: 453 Darby Creek Rd Apt A Lexington, KY 40509

Bankruptcy Case 11-53308-jms Overview: "The bankruptcy filing by Sean M Welch, undertaken in November 2011 in Lexington, KY under Chapter 7, concluded with discharge in Mar 17, 2012 after liquidating assets."
Sean M Welch — Kentucky, 11-53308


ᐅ Fonseca Welch, Kentucky

Address: 2765 Trailwood Ln Lexington, KY 40511-8820

Brief Overview of Bankruptcy Case 14-50663-grs: "Lexington, KY resident Fonseca Welch's 03.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Fonseca Welch — Kentucky, 14-50663


ᐅ Aaron Barclay Welch, Kentucky

Address: 3449 Clays Mill Rd Lexington, KY 40503-4120

Snapshot of U.S. Bankruptcy Proceeding Case 15-50395: "In a Chapter 7 bankruptcy case, Aaron Barclay Welch from Lexington, KY, saw his proceedings start in 03.03.2015 and complete by 06/01/2015, involving asset liquidation."
Aaron Barclay Welch — Kentucky, 15-50395


ᐅ George Wellinghurst, Kentucky

Address: 3650 Tates Creek Rd Apt 51 Lexington, KY 40517

Bankruptcy Case 10-53288-jms Overview: "In a Chapter 7 bankruptcy case, George Wellinghurst from Lexington, KY, saw his proceedings start in 10.18.2010 and complete by February 3, 2011, involving asset liquidation."
George Wellinghurst — Kentucky, 10-53288


ᐅ Michael Lane Wells, Kentucky

Address: 4500 Larkhill Ln Lexington, KY 40509

Bankruptcy Case 11-50606-jl Summary: "Michael Lane Wells's bankruptcy, initiated in 03.01.2011 and concluded by June 17, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lane Wells — Kentucky, 11-50606-jl


ᐅ Lisa Wells, Kentucky

Address: 340 Forest Hill Dr Lexington, KY 40509

Bankruptcy Case 10-51768-jms Overview: "Lisa Wells's bankruptcy, initiated in 2010-05-27 and concluded by 09/12/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Wells — Kentucky, 10-51768


ᐅ Amber B Wells, Kentucky

Address: 260 E Reynolds Rd Apt 64 Lexington, KY 40517-1297

Bankruptcy Case 14-50556-tnw Overview: "The bankruptcy record of Amber B Wells from Lexington, KY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Amber B Wells — Kentucky, 14-50556


ᐅ Donald Ray Wells, Kentucky

Address: 650 Tower Plz Apt 507 Lexington, KY 40508-1271

Brief Overview of Bankruptcy Case 15-52203-grs: "In Lexington, KY, Donald Ray Wells filed for Chapter 7 bankruptcy in 11/13/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Donald Ray Wells — Kentucky, 15-52203


ᐅ Kathy Yvonne Werner, Kentucky

Address: 389 Chamberlain Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-53072-jms: "In a Chapter 7 bankruptcy case, Kathy Yvonne Werner from Lexington, KY, saw her proceedings start in 11/04/2011 and complete by 2012-02-20, involving asset liquidation."
Kathy Yvonne Werner — Kentucky, 11-53072


ᐅ Herman Wesley, Kentucky

Address: 151 S Locust Hill Dr Apt 1420 Lexington, KY 40517-4339

Concise Description of Bankruptcy Case 11-506687: "Herman Wesley, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 2011-03-03, culminating in its successful completion by 2015-04-09."
Herman Wesley — Kentucky, 11-50668


ᐅ Ronald L Wess, Kentucky

Address: 522 W Short St Lexington, KY 40507

Brief Overview of Bankruptcy Case 12-51819-jms: "Ronald L Wess's Chapter 7 bankruptcy, filed in Lexington, KY in July 2012, led to asset liquidation, with the case closing in 10.27.2012."
Ronald L Wess — Kentucky, 12-51819


ᐅ Jonathan T Wessling, Kentucky

Address: 3828 Hidden Springs Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 11-51475-tnw: "Jonathan T Wessling's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-05-20, led to asset liquidation, with the case closing in 2011-09-05."
Jonathan T Wessling — Kentucky, 11-51475


ᐅ Ashley E West, Kentucky

Address: 3501 Laredo Dr Lexington, KY 40517-2151

Bankruptcy Case 16-50807-grs Summary: "In a Chapter 7 bankruptcy case, Ashley E West from Lexington, KY, saw their proceedings start in 04/21/2016 and complete by 2016-07-20, involving asset liquidation."
Ashley E West — Kentucky, 16-50807


ᐅ Walter Westcote, Kentucky

Address: 3117 Navajo Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51567-jms: "Walter Westcote's bankruptcy, initiated in 2010-05-11 and concluded by 08.27.2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Westcote — Kentucky, 10-51567


ᐅ Jimmy Westfall, Kentucky

Address: 136 Chantilly St Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-51451-jms: "The bankruptcy record of Jimmy Westfall from Lexington, KY, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-15."
Jimmy Westfall — Kentucky, 10-51451


ᐅ Mark S Westmoreland, Kentucky

Address: 175 N Locust Hill Dr Apt 1211 Lexington, KY 40509-1570

Bankruptcy Case 16-51700-grs Overview: "The bankruptcy filing by Mark S Westmoreland, undertaken in 2016-09-01 in Lexington, KY under Chapter 7, concluded with discharge in 2016-11-30 after liquidating assets."
Mark S Westmoreland — Kentucky, 16-51700


ᐅ Diane Wetenkamp, Kentucky

Address: 309 Chase Pl Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-51653-tnw: "The case of Diane Wetenkamp in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Wetenkamp — Kentucky, 10-51653


ᐅ Ii Billy W Wethington, Kentucky

Address: 3721 Niagara Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50433-tnw: "The bankruptcy record of Ii Billy W Wethington from Lexington, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2011."
Ii Billy W Wethington — Kentucky, 11-50433


ᐅ Valerie Lynn Wethington, Kentucky

Address: 2585 Michelle Park Lexington, KY 40511-8650

Bankruptcy Case 16-50419-grs Overview: "Valerie Lynn Wethington's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-03-09, led to asset liquidation, with the case closing in 2016-06-07."
Valerie Lynn Wethington — Kentucky, 16-50419


ᐅ Larry E Weyl, Kentucky

Address: 367 Gawaine Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50683-tnw: "Lexington, KY resident Larry E Weyl's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2011."
Larry E Weyl — Kentucky, 11-50683


ᐅ Coty Whalen, Kentucky

Address: 321 Atwood Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-52488-tnw: "The bankruptcy filing by Coty Whalen, undertaken in Oct 14, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 01/18/2014 after liquidating assets."
Coty Whalen — Kentucky, 13-52488


ᐅ Kimberly L Whalen, Kentucky

Address: 3771 Camelot Dr Apt 207 Lexington, KY 40517-1766

Snapshot of U.S. Bankruptcy Proceeding Case 15-50428-grs: "Lexington, KY resident Kimberly L Whalen's 03.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Kimberly L Whalen — Kentucky, 15-50428


ᐅ Amy Whalen, Kentucky

Address: 1849B Chatsworth Dr Lexington, KY 40505-2849

Snapshot of U.S. Bankruptcy Proceeding Case 14-50297-grs: "The bankruptcy record of Amy Whalen from Lexington, KY, shows a Chapter 7 case filed in 2014-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-14."
Amy Whalen — Kentucky, 14-50297


ᐅ Steven A Whaley, Kentucky

Address: 4720 Hartland Pkwy Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-51495-tnw: "Steven A Whaley's bankruptcy, initiated in 06.04.2012 and concluded by September 20, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Whaley — Kentucky, 12-51495


ᐅ Steven Whaley, Kentucky

Address: 217 Savoy Rd Lexington, KY 40504

Bankruptcy Case 10-52353-jms Summary: "In a Chapter 7 bankruptcy case, Steven Whaley from Lexington, KY, saw their proceedings start in July 22, 2010 and complete by November 7, 2010, involving asset liquidation."
Steven Whaley — Kentucky, 10-52353


ᐅ John T Wharton, Kentucky

Address: 1356 Sequoia Dr Lexington, KY 40517-3533

Concise Description of Bankruptcy Case 2014-51630-grs7: "Lexington, KY resident John T Wharton's 07/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2014."
John T Wharton — Kentucky, 2014-51630


ᐅ Robert Wheat, Kentucky

Address: 299 Idle Hour Dr Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-50061-tnw: "Robert Wheat's Chapter 7 bankruptcy, filed in Lexington, KY in January 2010, led to asset liquidation, with the case closing in Apr 18, 2010."
Robert Wheat — Kentucky, 10-50061


ᐅ Sharan N Wheat, Kentucky

Address: 2239 Winterberry Dr # A Lexington, KY 40504-3240

Snapshot of U.S. Bankruptcy Proceeding Case 15-51555-grs: "The bankruptcy record of Sharan N Wheat from Lexington, KY, shows a Chapter 7 case filed in August 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Sharan N Wheat — Kentucky, 15-51555


ᐅ Cheri J Wheat, Kentucky

Address: 2824 Belle Haven Pl Lexington, KY 40511

Bankruptcy Case 11-51747-tnw Overview: "The bankruptcy filing by Cheri J Wheat, undertaken in 06/21/2011 in Lexington, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Cheri J Wheat — Kentucky, 11-51747


ᐅ Carolyn B Wheeler, Kentucky

Address: 1041 Heather Hills Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-50681-jms: "In a Chapter 7 bankruptcy case, Carolyn B Wheeler from Lexington, KY, saw her proceedings start in 2012-03-12 and complete by June 2012, involving asset liquidation."
Carolyn B Wheeler — Kentucky, 12-50681


ᐅ Ii James K Wright, Kentucky

Address: 509 Hopewell Park Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-52477-tnw: "Ii James K Wright's Chapter 7 bankruptcy, filed in Lexington, KY in October 14, 2013, led to asset liquidation, with the case closing in January 18, 2014."
Ii James K Wright — Kentucky, 13-52477


ᐅ Karen Wright, Kentucky

Address: 939 Waverly Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 11-50042-tnw7: "In a Chapter 7 bankruptcy case, Karen Wright from Lexington, KY, saw her proceedings start in January 2011 and complete by Apr 27, 2011, involving asset liquidation."
Karen Wright — Kentucky, 11-50042


ᐅ Jessica Monique Wright, Kentucky

Address: 1167 Atiya Pl Lexington, KY 40505-4141

Concise Description of Bankruptcy Case 16-50455-tnw7: "Jessica Monique Wright's bankruptcy, initiated in Mar 14, 2016 and concluded by 2016-06-12 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Monique Wright — Kentucky, 16-50455


ᐅ Camilla Ann Wunder, Kentucky

Address: 608 Ice Cir Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51710-grs: "The bankruptcy filing by Camilla Ann Wunder, undertaken in 2013-07-10 in Lexington, KY under Chapter 7, concluded with discharge in 10.14.2013 after liquidating assets."
Camilla Ann Wunder — Kentucky, 13-51710


ᐅ Stephanie M Wyatt, Kentucky

Address: 124 Woodford Dr Lexington, KY 40504-1135

Bankruptcy Case 16-51328-tnw Summary: "Stephanie M Wyatt's bankruptcy, initiated in 2016-07-04 and concluded by 10.02.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie M Wyatt — Kentucky, 16-51328


ᐅ Timothy Wyatt, Kentucky

Address: 894 Maywick Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-51549-tnw: "In a Chapter 7 bankruptcy case, Timothy Wyatt from Lexington, KY, saw their proceedings start in May 2010 and complete by August 23, 2010, involving asset liquidation."
Timothy Wyatt — Kentucky, 10-51549


ᐅ Patrick M Wylie, Kentucky

Address: 347 Linden Walk Lexington, KY 40508

Brief Overview of Bankruptcy Case 12-53198-jl: "Patrick M Wylie's Chapter 7 bankruptcy, filed in Lexington, KY in Dec 21, 2012, led to asset liquidation, with the case closing in 2013-03-27."
Patrick M Wylie — Kentucky, 12-53198-jl


ᐅ Lorenza Taylor Wynn, Kentucky

Address: 175 N Locust Hill Dr Apt 910 Lexington, KY 40509-1567

Bankruptcy Case 14-52671-grs Summary: "Lexington, KY resident Lorenza Taylor Wynn's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Lorenza Taylor Wynn — Kentucky, 14-52671