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 Debra A Barenberg, Kentucky

Address: 3085 Prichard Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50098-tnw7: "Debra A Barenberg's Chapter 7 bankruptcy, filed in Lexington, KY in January 16, 2013, led to asset liquidation, with the case closing in 2013-04-22."
Debra A Barenberg — Kentucky, 13-50098


ᐅ Amanda Barker, Kentucky

Address: 1991 Alice Dr Lexington, KY 40511

Bankruptcy Case 10-52957-jms Summary: "The case of Amanda Barker in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Barker — Kentucky, 10-52957


ᐅ Deborah Barker, Kentucky

Address: 4030 Tates Creek Rd Apt 3922 Lexington, KY 40517

Bankruptcy Case 13-51663-grs Summary: "The bankruptcy record of Deborah Barker from Lexington, KY, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Deborah Barker — Kentucky, 13-51663


ᐅ Tequilla Marie Barker, Kentucky

Address: 471 Henry Clay Blvd Lexington, KY 40502-1025

Bankruptcy Case 15-51969-grs Overview: "In a Chapter 7 bankruptcy case, Tequilla Marie Barker from Lexington, KY, saw her proceedings start in 10.05.2015 and complete by January 3, 2016, involving asset liquidation."
Tequilla Marie Barker — Kentucky, 15-51969


ᐅ Tillie Barker, Kentucky

Address: 968 Spring Run Rd Lexington, KY 40514

Concise Description of Bankruptcy Case 10-52838-tnw7: "In a Chapter 7 bankruptcy case, Tillie Barker from Lexington, KY, saw her proceedings start in September 2010 and complete by 12.19.2010, involving asset liquidation."
Tillie Barker — Kentucky, 10-52838


ᐅ Trey Andersen Barker, Kentucky

Address: 471 Henry Clay Blvd Lexington, KY 40502-1025

Bankruptcy Case 15-51969-grs Summary: "In Lexington, KY, Trey Andersen Barker filed for Chapter 7 bankruptcy in 2015-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Trey Andersen Barker — Kentucky, 15-51969


ᐅ Charles E Barlow, Kentucky

Address: 1081 E New Circle Rd Lot 36 Lexington, KY 40505-4156

Bankruptcy Case 10-51083-jl Overview: "In their Chapter 13 bankruptcy case filed in March 31, 2010, Lexington, KY's Charles E Barlow agreed to a debt repayment plan, which was successfully completed by 2012-12-12."
Charles E Barlow — Kentucky, 10-51083-jl


ᐅ David John Barman, Kentucky

Address: 3665 Sundart Dr Lexington, KY 40517

Bankruptcy Case 11-51603-jl Summary: "David John Barman's bankruptcy, initiated in 06/03/2011 and concluded by 09/19/2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David John Barman — Kentucky, 11-51603-jl


ᐅ Daniel R Barnes, Kentucky

Address: 1513 Chadwick Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-52889-jms7: "In Lexington, KY, Daniel R Barnes filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-02."
Daniel R Barnes — Kentucky, 11-52889


ᐅ Edith M Barnes, Kentucky

Address: 2841 Ryan Cir Apt 7 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 13-51428-grs: "In Lexington, KY, Edith M Barnes filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2013."
Edith M Barnes — Kentucky, 13-51428


ᐅ Christina Barnes, Kentucky

Address: 3096 Majestic View Walk Lexington, KY 40511-8881

Bankruptcy Case 2014-50749-grs Overview: "The bankruptcy filing by Christina Barnes, undertaken in March 2014 in Lexington, KY under Chapter 7, concluded with discharge in Jun 26, 2014 after liquidating assets."
Christina Barnes — Kentucky, 2014-50749


ᐅ Anthony Louis Barnes, Kentucky

Address: 2853 Winter Park Dr Lexington, KY 40517-4186

Brief Overview of Bankruptcy Case 15-51923-tnw: "The case of Anthony Louis Barnes in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Louis Barnes — Kentucky, 15-51923


ᐅ Ernest Barnes, Kentucky

Address: 1503 Van Buren Dr Lexington, KY 40511-1626

Snapshot of U.S. Bankruptcy Proceeding Case 16-50502-grs: "The case of Ernest Barnes in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Barnes — Kentucky, 16-50502


ᐅ Ariahn Barnes, Kentucky

Address: 2853 Winter Park Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51054-tnw: "The case of Ariahn Barnes in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariahn Barnes — Kentucky, 13-51054


ᐅ Yolanda S Barnes, Kentucky

Address: 1587 La Salle Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-50080-jms: "Yolanda S Barnes's Chapter 7 bankruptcy, filed in Lexington, KY in January 2012, led to asset liquidation, with the case closing in April 29, 2012."
Yolanda S Barnes — Kentucky, 12-50080


ᐅ Clarence H Barnett, Kentucky

Address: 2441 Walnut Hill Rd Lexington, KY 40515

Bankruptcy Case 12-50908-jms Overview: "In Lexington, KY, Clarence H Barnett filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2012."
Clarence H Barnett — Kentucky, 12-50908


ᐅ Anita Helen Barnett, Kentucky

Address: 1724 Buckner Ct Lexington, KY 40504-2377

Bankruptcy Case 2014-51660-grs Summary: "The bankruptcy record of Anita Helen Barnett from Lexington, KY, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Anita Helen Barnett — Kentucky, 2014-51660


ᐅ Heather Lynn Barnett, Kentucky

Address: 4484 Logans Fort Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 13-50896-tnw7: "Heather Lynn Barnett's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-04-09, led to asset liquidation, with the case closing in 2013-07-14."
Heather Lynn Barnett — Kentucky, 13-50896


ᐅ Barbara Barnett, Kentucky

Address: 204 Lackawanna Rd Lexington, KY 40503

Concise Description of Bankruptcy Case 09-53254-wsh7: "Barbara Barnett's bankruptcy, initiated in October 9, 2009 and concluded by 01/28/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Barnett — Kentucky, 09-53254


ᐅ Sheldon Barnett, Kentucky

Address: 604 Ice Cir Lexington, KY 40517-4172

Concise Description of Bankruptcy Case 08-52585-jl7: "In his Chapter 13 bankruptcy case filed in Oct 8, 2008, Lexington, KY's Sheldon Barnett agreed to a debt repayment plan, which was successfully completed by Nov 18, 2013."
Sheldon Barnett — Kentucky, 08-52585-jl


ᐅ Nicole P Barnette, Kentucky

Address: 777 Rosslyns Dl Lexington, KY 40514-1189

Concise Description of Bankruptcy Case 16-51331-grs7: "The case of Nicole P Barnette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole P Barnette — Kentucky, 16-51331


ᐅ Cecil J Barnette, Kentucky

Address: 777 Rosslyns Dl Lexington, KY 40514-1189

Concise Description of Bankruptcy Case 16-51331-grs7: "The case of Cecil J Barnette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil J Barnette — Kentucky, 16-51331


ᐅ Cecilia Marie Barnhill, Kentucky

Address: 4789 Moss Creek Dr Lexington, KY 40515-2025

Brief Overview of Bankruptcy Case 16-51403-grs: "Cecilia Marie Barnhill's bankruptcy, initiated in 2016-07-19 and concluded by 10.17.2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Marie Barnhill — Kentucky, 16-51403


ᐅ Navia Juan Antonio Barona, Kentucky

Address: 1854 Falling Leaves Ln Lexington, KY 40509-8010

Brief Overview of Bankruptcy Case 2014-51225-grs: "The case of Navia Juan Antonio Barona in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navia Juan Antonio Barona — Kentucky, 2014-51225


ᐅ Mattie Marie Barr, Kentucky

Address: 541 Hi Crest Dr Lexington, KY 40505-2233

Concise Description of Bankruptcy Case 15-50182-grs7: "In Lexington, KY, Mattie Marie Barr filed for Chapter 7 bankruptcy in 2015-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2015."
Mattie Marie Barr — Kentucky, 15-50182


ᐅ Michael David Barrentine, Kentucky

Address: 721 Burgoyne Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 12-50991-jl7: "Michael David Barrentine's bankruptcy, initiated in Apr 11, 2012 and concluded by July 28, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Barrentine — Kentucky, 12-50991-jl


ᐅ Barbara N Barrett, Kentucky

Address: 120 E Main St Apt 1607 Lexington, KY 40507

Concise Description of Bankruptcy Case 12-50363-jl7: "In Lexington, KY, Barbara N Barrett filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Barbara N Barrett — Kentucky, 12-50363-jl


ᐅ Sharon Barrett, Kentucky

Address: PO Box 25042 Lexington, KY 40524

Bankruptcy Case 09-52579-wsh Summary: "Lexington, KY resident Sharon Barrett's 08.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Sharon Barrett — Kentucky, 09-52579


ᐅ Isaiah G Barron, Kentucky

Address: 1318 Nancy Hanks Rd Apt 2 Lexington, KY 40504-1245

Concise Description of Bankruptcy Case 15-51071-tnw7: "The case of Isaiah G Barron in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaiah G Barron — Kentucky, 15-51071


ᐅ Bernard Barron, Kentucky

Address: 125 Saint Ann Dr Lexington, KY 40502

Bankruptcy Case 13-50953-grs Summary: "Bernard Barron's Chapter 7 bankruptcy, filed in Lexington, KY in April 2013, led to asset liquidation, with the case closing in July 20, 2013."
Bernard Barron — Kentucky, 13-50953


ᐅ Stephanie P Barrow, Kentucky

Address: 300 Stratford Dr Lexington, KY 40503-1813

Snapshot of U.S. Bankruptcy Proceeding Case 14-52880-tnw: "The bankruptcy filing by Stephanie P Barrow, undertaken in 2014-12-31 in Lexington, KY under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Stephanie P Barrow — Kentucky, 14-52880


ᐅ Cyndi Jazzel Natasha Bartholomew, Kentucky

Address: 147 Prall St Apt 7P Lexington, KY 40508-3263

Brief Overview of Bankruptcy Case 16-51170-tnw: "The bankruptcy record of Cyndi Jazzel Natasha Bartholomew from Lexington, KY, shows a Chapter 7 case filed in 06.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Cyndi Jazzel Natasha Bartholomew — Kentucky, 16-51170


ᐅ Elizabeth G Bartilow, Kentucky

Address: 3284 Leestown Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-50290-tnw: "Elizabeth G Bartilow's bankruptcy, initiated in 02.08.2013 and concluded by 05.15.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth G Bartilow — Kentucky, 13-50290


ᐅ Larry Bartleson, Kentucky

Address: 2781 Jacquelyn Ln Apt 421 Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-53837-jms: "Larry Bartleson's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-12-08, led to asset liquidation, with the case closing in 03/26/2011."
Larry Bartleson — Kentucky, 10-53837


ᐅ Belinda Bartley, Kentucky

Address: 421 Redding Rd Apt 42 Lexington, KY 40517

Bankruptcy Case 10-50998-jms Summary: "Belinda Bartley's Chapter 7 bankruptcy, filed in Lexington, KY in March 26, 2010, led to asset liquidation, with the case closing in July 2010."
Belinda Bartley — Kentucky, 10-50998


ᐅ Scott T Basham, Kentucky

Address: 4605 Fitzroy Ct Lexington, KY 40515-6356

Bankruptcy Case 16-50335-grs Overview: "Scott T Basham's bankruptcy, initiated in 02/29/2016 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."
Scott T Basham — Kentucky, 16-50335


ᐅ Jr James T Bass, Kentucky

Address: 2217 Cornerstone Dr Lexington, KY 40509-4227

Brief Overview of Bankruptcy Case 1:14-bk-12420: "Jr James T Bass's bankruptcy, initiated in Jun 6, 2014 and concluded by September 4, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James T Bass — Kentucky, 1:14-bk-12420


ᐅ Jennifer Marie Bass, Kentucky

Address: 109 Sutton Pl Lexington, KY 40504

Bankruptcy Case 12-50592-jms Overview: "Jennifer Marie Bass's bankruptcy, initiated in 02/29/2012 and concluded by 06/16/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Bass — Kentucky, 12-50592


ᐅ Liddia Bassoni, Kentucky

Address: 3448 Dixiana Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-50282-tnw7: "The bankruptcy filing by Liddia Bassoni, undertaken in January 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Liddia Bassoni — Kentucky, 10-50282


ᐅ Johnson Elizabeth C Bastianelli, Kentucky

Address: 2401 Woodfield Cir Lexington, KY 40515

Bankruptcy Case 13-50768-grs Summary: "In a Chapter 7 bankruptcy case, Johnson Elizabeth C Bastianelli from Lexington, KY, saw his proceedings start in 2013-03-28 and complete by July 2013, involving asset liquidation."
Johnson Elizabeth C Bastianelli — Kentucky, 13-50768


ᐅ Brenda S Bates, Kentucky

Address: 3457 Smoky Mountain Dr Lexington, KY 40515-1085

Brief Overview of Bankruptcy Case 15-51600-tnw: "The bankruptcy filing by Brenda S Bates, undertaken in Aug 17, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 11/15/2015 after liquidating assets."
Brenda S Bates — Kentucky, 15-51600


ᐅ Connie Lynn Bates, Kentucky

Address: 705 Lakeview Dr Lexington, KY 40505

Bankruptcy Case 11-50377-tnw Overview: "Lexington, KY resident Connie Lynn Bates's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2011."
Connie Lynn Bates — Kentucky, 11-50377


ᐅ James Tracy Bates, Kentucky

Address: 136 Yamacraw Pl Lexington, KY 40511

Bankruptcy Case 11-53244-tnw Overview: "James Tracy Bates's Chapter 7 bankruptcy, filed in Lexington, KY in 11/23/2011, led to asset liquidation, with the case closing in 03.10.2012."
James Tracy Bates — Kentucky, 11-53244


ᐅ Leah Bullen, Kentucky

Address: 151 S Locust Hill Dr Apt 917 Lexington, KY 40517-4336

Bankruptcy Case 07-52209-grs Overview: "Filing for Chapter 13 bankruptcy in Nov 12, 2007, Leah Bullen from Lexington, KY, structured a repayment plan, achieving discharge in 2013-02-08."
Leah Bullen — Kentucky, 07-52209


ᐅ Amorie Lamont Bunton, Kentucky

Address: 1708 Gerald Dr Lexington, KY 40511-1471

Bankruptcy Case 14-50489-tnw Overview: "In Lexington, KY, Amorie Lamont Bunton filed for Chapter 7 bankruptcy in 03/04/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2014."
Amorie Lamont Bunton — Kentucky, 14-50489


ᐅ Cassandra Marie Bunton, Kentucky

Address: 1117 Boxwood Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51560-tnw: "Lexington, KY resident Cassandra Marie Bunton's June 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2013."
Cassandra Marie Bunton — Kentucky, 13-51560


ᐅ Charles Anthony Burchell, Kentucky

Address: 3336 Mount Foraker Dr Lexington, KY 40515

Bankruptcy Case 11-52331-tnw Summary: "The bankruptcy record of Charles Anthony Burchell from Lexington, KY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2011."
Charles Anthony Burchell — Kentucky, 11-52331


ᐅ Mark R Burchett, Kentucky

Address: 124 White Oak Trce Lexington, KY 40511-8871

Bankruptcy Case 2014-50790-grs Overview: "Mark R Burchett's Chapter 7 bankruptcy, filed in Lexington, KY in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Mark R Burchett — Kentucky, 2014-50790


ᐅ Sheree L Burd, Kentucky

Address: 1604 Tropicana Dr Lexington, KY 40513-9405

Concise Description of Bankruptcy Case 08-51758-grs7: "In her Chapter 13 bankruptcy case filed in 2008-07-10, Lexington, KY's Sheree L Burd agreed to a debt repayment plan, which was successfully completed by 07/12/2013."
Sheree L Burd — Kentucky, 08-51758


ᐅ David Westlely Burden, Kentucky

Address: 1521 Continental Sq Apt 22 Lexington, KY 40505-2923

Snapshot of U.S. Bankruptcy Proceeding Case 15-51581-grs: "Lexington, KY resident David Westlely Burden's August 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2015."
David Westlely Burden — Kentucky, 15-51581


ᐅ Jennifer Louise Burden, Kentucky

Address: 1521 Continental Sq Apt 22 Lexington, KY 40505-2923

Bankruptcy Case 15-51581-grs Summary: "Jennifer Louise Burden's Chapter 7 bankruptcy, filed in Lexington, KY in 08.13.2015, led to asset liquidation, with the case closing in Nov 11, 2015."
Jennifer Louise Burden — Kentucky, 15-51581


ᐅ David R Burden, Kentucky

Address: 1256 Ak Sar Ben Park Lexington, KY 40517

Bankruptcy Case 13-50918-grs Overview: "The bankruptcy filing by David R Burden, undertaken in 04/11/2013 in Lexington, KY under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
David R Burden — Kentucky, 13-50918


ᐅ Diana L Burdette, Kentucky

Address: 2012 Langhorne Dr Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 12-50422-jms: "The case of Diana L Burdette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Burdette — Kentucky, 12-50422


ᐅ John Burgess, Kentucky

Address: 1182 Atiya Pl Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-52410-jms: "The bankruptcy filing by John Burgess, undertaken in 07/26/2010 in Lexington, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
John Burgess — Kentucky, 10-52410


ᐅ Janice L Burgess, Kentucky

Address: 3170 Mapleleaf Dr Apt 1308 Lexington, KY 40509-2621

Brief Overview of Bankruptcy Case 16-51270-tnw: "Janice L Burgess's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-06-28, led to asset liquidation, with the case closing in September 2016."
Janice L Burgess — Kentucky, 16-51270


ᐅ Ashley Jean Burley, Kentucky

Address: 3358 Post Rd Apt 137 Lexington, KY 40503

Bankruptcy Case 13-52463-tnw Summary: "The case of Ashley Jean Burley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Jean Burley — Kentucky, 13-52463


ᐅ Timothy Burnett, Kentucky

Address: 3504 Bold Bidder Dr Lexington, KY 40517-3520

Concise Description of Bankruptcy Case 15-50815-grs7: "In a Chapter 7 bankruptcy case, Timothy Burnett from Lexington, KY, saw their proceedings start in 2015-04-23 and complete by July 2015, involving asset liquidation."
Timothy Burnett — Kentucky, 15-50815


ᐅ Treena L Burnette, Kentucky

Address: 596 Skyview Ln Lexington, KY 40511-8811

Bankruptcy Case 16-50168-tnw Summary: "The case of Treena L Burnette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Treena L Burnette — Kentucky, 16-50168


ᐅ Crystal D Burns, Kentucky

Address: 1766 Normandy Rd Lexington, KY 40504-2225

Bankruptcy Case 15-51139-grs Overview: "The case of Crystal D Burns in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal D Burns — Kentucky, 15-51139


ᐅ Marika L Burns, Kentucky

Address: 3720 Camelot Dr Apt 3 Lexington, KY 40517-1715

Bankruptcy Case 16-50516-grs Summary: "Lexington, KY resident Marika L Burns's 03/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Marika L Burns — Kentucky, 16-50516


ᐅ Roy Michael Burns, Kentucky

Address: 4057 Mooncoin Way Apt 13106 Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50723-jms: "In Lexington, KY, Roy Michael Burns filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2011."
Roy Michael Burns — Kentucky, 11-50723


ᐅ Tanjinora Johnson Burns, Kentucky

Address: 432 Douglas Ave Lexington, KY 40508-1015

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51019-tnw: "The bankruptcy record of Tanjinora Johnson Burns from Lexington, KY, shows a Chapter 7 case filed in April 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014."
Tanjinora Johnson Burns — Kentucky, 2014-51019


ᐅ Larry Burns, Kentucky

Address: 4304 Waterstone Ln Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-50104-tnw: "The bankruptcy filing by Larry Burns, undertaken in 2010-01-15 in Lexington, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Larry Burns — Kentucky, 10-50104


ᐅ Andron J Burns, Kentucky

Address: 186 Eastern Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 13-52066-grs7: "Andron J Burns's bankruptcy, initiated in 08.22.2013 and concluded by 2013-11-26 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andron J Burns — Kentucky, 13-52066


ᐅ Christopher A Burns, Kentucky

Address: 2112 Sage Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 12-50118-tnw: "In a Chapter 7 bankruptcy case, Christopher A Burns from Lexington, KY, saw their proceedings start in 2012-01-18 and complete by 05/05/2012, involving asset liquidation."
Christopher A Burns — Kentucky, 12-50118


ᐅ Melanie Burris, Kentucky

Address: 3217 Foxchase Ct Lexington, KY 40515

Bankruptcy Case 09-53280-wsh Overview: "In a Chapter 7 bankruptcy case, Melanie Burris from Lexington, KY, saw her proceedings start in October 2009 and complete by 2010-01-28, involving asset liquidation."
Melanie Burris — Kentucky, 09-53280


ᐅ Stephen Burrus, Kentucky

Address: 832 Melrose Ave Lexington, KY 40502

Concise Description of Bankruptcy Case 09-53275-jms7: "In Lexington, KY, Stephen Burrus filed for Chapter 7 bankruptcy in 10/13/2009. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2010."
Stephen Burrus — Kentucky, 09-53275


ᐅ Connie M Burton, Kentucky

Address: 225 Newcastle Ct Lexington, KY 40504

Bankruptcy Case 11-50093-tnw Summary: "In Lexington, KY, Connie M Burton filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Connie M Burton — Kentucky, 11-50093


ᐅ Kayla J Burton, Kentucky

Address: 200 E Maxwell St Lexington, KY 40508

Bankruptcy Case 13-50644-grs Summary: "The case of Kayla J Burton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla J Burton — Kentucky, 13-50644


ᐅ Barry Darnell Burton, Kentucky

Address: 701 Elverton Ct Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51441-tnw: "Barry Darnell Burton's Chapter 7 bankruptcy, filed in Lexington, KY in 05/29/2012, led to asset liquidation, with the case closing in Sep 14, 2012."
Barry Darnell Burton — Kentucky, 12-51441


ᐅ Jennifer G Burton, Kentucky

Address: 381 Preston Ave Lexington, KY 40502-1531

Brief Overview of Bankruptcy Case 15-52297-grs: "The bankruptcy record of Jennifer G Burton from Lexington, KY, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2016."
Jennifer G Burton — Kentucky, 15-52297


ᐅ David Burton, Kentucky

Address: 1269 Golden Gate Park Lexington, KY 40517

Bankruptcy Case 10-52969-jms Summary: "In Lexington, KY, David Burton filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
David Burton — Kentucky, 10-52969


ᐅ Harry Patton Burton, Kentucky

Address: 2301 Shandon Dr Lexington, KY 40505

Bankruptcy Case 12-50200-jms Overview: "Lexington, KY resident Harry Patton Burton's 2012-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-13."
Harry Patton Burton — Kentucky, 12-50200


ᐅ Heather D Burton, Kentucky

Address: 3297 Mount Foraker Dr Lexington, KY 40515-5340

Bankruptcy Case 16-51539-tnw Summary: "Heather D Burton's Chapter 7 bankruptcy, filed in Lexington, KY in 2016-08-08, led to asset liquidation, with the case closing in 2016-11-06."
Heather D Burton — Kentucky, 16-51539


ᐅ Joy A Burton, Kentucky

Address: 1808 Barksdale Dr Lexington, KY 40511-1504

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-12230: "The bankruptcy record for Joy A Burton from Lexington, KY, under Chapter 13, filed in 2009-04-14, involved setting up a repayment plan, finalized by May 2013."
Joy A Burton — Kentucky, 1:09-bk-12230


ᐅ Donald R Burton, Kentucky

Address: 4701 Cypress Creek Cir Lexington, KY 40515

Brief Overview of Bankruptcy Case 12-50456-jl: "Donald R Burton's Chapter 7 bankruptcy, filed in Lexington, KY in 02/20/2012, led to asset liquidation, with the case closing in 2012-06-07."
Donald R Burton — Kentucky, 12-50456-jl


ᐅ Charles Burton, Kentucky

Address: 3565 Tates Creek Rd Apt 107 Lexington, KY 40517-2611

Bankruptcy Case 15-52297-grs Summary: "Charles Burton's bankruptcy, initiated in Nov 24, 2015 and concluded by February 22, 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Burton — Kentucky, 15-52297


ᐅ Lulie Burton, Kentucky

Address: 2424 Shandon Dr Lexington, KY 40505

Bankruptcy Case 10-52898-jms Summary: "The bankruptcy record of Lulie Burton from Lexington, KY, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Lulie Burton — Kentucky, 10-52898


ᐅ Christopher S Burton, Kentucky

Address: 3297 Mount Foraker Dr Lexington, KY 40515-5340

Bankruptcy Case 16-51539-tnw Summary: "The case of Christopher S Burton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Burton — Kentucky, 16-51539


ᐅ Christopher T Burton, Kentucky

Address: 3351 Cove Lake Dr Apt 183 Lexington, KY 40515

Bankruptcy Case 11-53008-tnw Overview: "Christopher T Burton's bankruptcy, initiated in 2011-10-28 and concluded by 2012-02-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Burton — Kentucky, 11-53008


ᐅ Lyndon Bush, Kentucky

Address: 925 Lane Allen Rd Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 09-53608-jl: "The bankruptcy filing by Lyndon Bush, undertaken in November 2009 in Lexington, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Lyndon Bush — Kentucky, 09-53608-jl


ᐅ Keisha Bush, Kentucky

Address: 933 Dawson Creek Way Lexington, KY 40511-2364

Snapshot of U.S. Bankruptcy Proceeding Case 15-50956-grs: "Keisha Bush's Chapter 7 bankruptcy, filed in Lexington, KY in May 2015, led to asset liquidation, with the case closing in 08.09.2015."
Keisha Bush — Kentucky, 15-50956


ᐅ Paul E Bush, Kentucky

Address: 1904 Picadilly St Lexington, KY 40504

Bankruptcy Case 11-50809-jms Overview: "The bankruptcy record of Paul E Bush from Lexington, KY, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Paul E Bush — Kentucky, 11-50809


ᐅ Larry D Bussard, Kentucky

Address: 923 Charwood Dr Lexington, KY 40515

Bankruptcy Case 3:13-bk-34762 Overview: "The bankruptcy record of Larry D Bussard from Lexington, KY, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Larry D Bussard — Kentucky, 3:13-bk-34762


ᐅ Deborah L Busse, Kentucky

Address: 2149 Palomar Trace Dr Lexington, KY 40513-1120

Bankruptcy Case 2014-50987-grs Overview: "In Lexington, KY, Deborah L Busse filed for Chapter 7 bankruptcy in Apr 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Deborah L Busse — Kentucky, 2014-50987


ᐅ Jeffrey W Bussell, Kentucky

Address: 145 Garrett Ave Lexington, KY 40504-1463

Bankruptcy Case 16-30048-grs Summary: "The case of Jeffrey W Bussell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey W Bussell — Kentucky, 16-30048


ᐅ Shannon J Bustamante, Kentucky

Address: 4106 Winnepeg Way Lexington, KY 40515

Bankruptcy Case 11-50292-tnw Summary: "Shannon J Bustamante's Chapter 7 bankruptcy, filed in Lexington, KY in 02.01.2011, led to asset liquidation, with the case closing in 2011-05-20."
Shannon J Bustamante — Kentucky, 11-50292


ᐅ Belinda D Butcher, Kentucky

Address: 2045 Cambridge Dr Apt H92 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-51613-tnw: "Belinda D Butcher's bankruptcy, initiated in Jun 6, 2011 and concluded by September 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda D Butcher — Kentucky, 11-51613


ᐅ Lloyd E Butler, Kentucky

Address: 3560 Appian Way Lexington, KY 40517

Bankruptcy Case 11-50081-tnw Summary: "In a Chapter 7 bankruptcy case, Lloyd E Butler from Lexington, KY, saw his proceedings start in 2011-01-13 and complete by 2011-05-01, involving asset liquidation."
Lloyd E Butler — Kentucky, 11-50081


ᐅ Iii Alexander Butler, Kentucky

Address: 1329 Leaning Tree Ln Lexington, KY 40517

Bankruptcy Case 10-50315-tnw Summary: "The case of Iii Alexander Butler in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Alexander Butler — Kentucky, 10-50315


ᐅ Andrew D Butler, Kentucky

Address: 372 Bradford Colony Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-53203-tnw7: "In Lexington, KY, Andrew D Butler filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-27."
Andrew D Butler — Kentucky, 12-53203


ᐅ Ananda Butti, Kentucky

Address: 2111 Lansill Rd Apt G78 Lexington, KY 40504

Bankruptcy Case 10-52657-tnw Overview: "In a Chapter 7 bankruptcy case, Ananda Butti from Lexington, KY, saw their proceedings start in 08/18/2010 and complete by 2010-12-04, involving asset liquidation."
Ananda Butti — Kentucky, 10-52657


ᐅ William Buttry, Kentucky

Address: PO Box 12842 Lexington, KY 40583

Concise Description of Bankruptcy Case 10-50788-jms7: "The bankruptcy filing by William Buttry, undertaken in 03.10.2010 in Lexington, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
William Buttry — Kentucky, 10-50788


ᐅ Billie Byer, Kentucky

Address: 3341 Commodore Dr Apt 457 Lexington, KY 40502

Bankruptcy Case 10-53849-tnw Overview: "In Lexington, KY, Billie Byer filed for Chapter 7 bankruptcy in December 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2011."
Billie Byer — Kentucky, 10-53849


ᐅ Jon Byer, Kentucky

Address: 2460 Rockminster Rd Lexington, KY 40509

Brief Overview of Bankruptcy Case 09-53273-jms: "Jon Byer's bankruptcy, initiated in October 2009 and concluded by Jan 28, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Byer — Kentucky, 09-53273


ᐅ Paul Byers, Kentucky

Address: 384 Fox Harbour Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-52441-jms: "Lexington, KY resident Paul Byers's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Paul Byers — Kentucky, 10-52441


ᐅ Charles D Byers, Kentucky

Address: 705 Ellison Ct Lexington, KY 40505-4085

Concise Description of Bankruptcy Case 09-52327-grs7: "Filing for Chapter 13 bankruptcy in 2009-07-24, Charles D Byers from Lexington, KY, structured a repayment plan, achieving discharge in 2012-10-10."
Charles D Byers — Kentucky, 09-52327


ᐅ Rhonda Eugenia Bynum, Kentucky

Address: 2549 Danielle Ln Lexington, KY 40509-4153

Snapshot of U.S. Bankruptcy Proceeding Case 15-52357-grs: "The bankruptcy filing by Rhonda Eugenia Bynum, undertaken in 2015-11-30 in Lexington, KY under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Rhonda Eugenia Bynum — Kentucky, 15-52357


ᐅ Geneva Louise Byrd, Kentucky

Address: 204 Old Woolen Mill Ln Lexington, KY 40511

Bankruptcy Case 11-50371-jms Summary: "In Lexington, KY, Geneva Louise Byrd filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2011."
Geneva Louise Byrd — Kentucky, 11-50371


ᐅ Martha S Byrne, Kentucky

Address: 957 Chas Dr Lexington, KY 40515

Bankruptcy Case 11-51360-jms Summary: "Martha S Byrne's bankruptcy, initiated in May 9, 2011 and concluded by 2011-08-25 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha S Byrne — Kentucky, 11-51360