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 Warren Wheeler, Kentucky

Address: PO Box 195 Lexington, KY 40588

Concise Description of Bankruptcy Case 09-53521-jl7: "In a Chapter 7 bankruptcy case, Warren Wheeler from Lexington, KY, saw his proceedings start in 11/04/2009 and complete by February 8, 2010, involving asset liquidation."
Warren Wheeler — Kentucky, 09-53521-jl


ᐅ David R Wheeler, Kentucky

Address: 608 Cardinal Ln Lexington, KY 40503-1702

Concise Description of Bankruptcy Case 2014-52226-grs7: "The bankruptcy filing by David R Wheeler, undertaken in 09.29.2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
David R Wheeler — Kentucky, 2014-52226


ᐅ Sr Joseph L Wheeling, Kentucky

Address: 557 Sandalwood Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-53182-jms: "The bankruptcy record of Sr Joseph L Wheeling from Lexington, KY, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-04."
Sr Joseph L Wheeling — Kentucky, 11-53182


ᐅ Bret Scott Whipple, Kentucky

Address: 3037 Maddie Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51491-tnw7: "Bret Scott Whipple's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-06-13, led to asset liquidation, with the case closing in 09/18/2013."
Bret Scott Whipple — Kentucky, 13-51491


ᐅ Vanessa Marie Whitaker, Kentucky

Address: 3406 Alpine Ct Lexington, KY 40517-2300

Bankruptcy Case 14-52688-grs Overview: "Lexington, KY resident Vanessa Marie Whitaker's 12/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2015."
Vanessa Marie Whitaker — Kentucky, 14-52688


ᐅ Wendy Mchelle Whitaker, Kentucky

Address: 2416 English Station Dr Lexington, KY 40514

Concise Description of Bankruptcy Case 13-50878-grs7: "The bankruptcy filing by Wendy Mchelle Whitaker, undertaken in Apr 8, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 07.13.2013 after liquidating assets."
Wendy Mchelle Whitaker — Kentucky, 13-50878


ᐅ Patsy Whitaker, Kentucky

Address: 208 Clyde St Lexington, KY 40508

Concise Description of Bankruptcy Case 12-52070-grs7: "In Lexington, KY, Patsy Whitaker filed for Chapter 7 bankruptcy in Aug 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2012."
Patsy Whitaker — Kentucky, 12-52070


ᐅ Cynthia S Whitcomb, Kentucky

Address: 3650 Tates Creek Rd Apt 112 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-50710-jms: "Lexington, KY resident Cynthia S Whitcomb's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2011."
Cynthia S Whitcomb — Kentucky, 11-50710


ᐅ Sally A White, Kentucky

Address: 2068 Cornerstone Dr Apt 4 Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-50022-jms: "The case of Sally A White in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally A White — Kentucky, 11-50022


ᐅ Henry L White, Kentucky

Address: 1009 Saint Martins Ave Lexington, KY 40511

Bankruptcy Case 12-52659-grs Overview: "In Lexington, KY, Henry L White filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
Henry L White — Kentucky, 12-52659


ᐅ Jonathan Blair White, Kentucky

Address: 3500 Beaver Place Rd Apt 82 Lexington, KY 40503-6305

Bankruptcy Case 16-51005-grs Overview: "The bankruptcy filing by Jonathan Blair White, undertaken in 2016-05-20 in Lexington, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jonathan Blair White — Kentucky, 16-51005


ᐅ Kimberly Jo White, Kentucky

Address: 4057 Weber Way Lexington, KY 40514-1117

Bankruptcy Case 14-52821-grs Summary: "The bankruptcy filing by Kimberly Jo White, undertaken in 12.19.2014 in Lexington, KY under Chapter 7, concluded with discharge in 03/19/2015 after liquidating assets."
Kimberly Jo White — Kentucky, 14-52821


ᐅ Tracy Jean White, Kentucky

Address: 3210 Pimlico Pkwy Lexington, KY 40517-4043

Brief Overview of Bankruptcy Case 2014-52234-tnw: "Tracy Jean White's Chapter 7 bankruptcy, filed in Lexington, KY in 09/30/2014, led to asset liquidation, with the case closing in December 29, 2014."
Tracy Jean White — Kentucky, 2014-52234


ᐅ Roger Brian White, Kentucky

Address: 3808 Dicksonia Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 13-50973-grs7: "Roger Brian White's bankruptcy, initiated in 2013-04-16 and concluded by Jul 21, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Brian White — Kentucky, 13-50973


ᐅ Samuel S White, Kentucky

Address: 1197 Oakwood Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 13-50662-grs7: "The bankruptcy record of Samuel S White from Lexington, KY, shows a Chapter 7 case filed in Mar 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2013."
Samuel S White — Kentucky, 13-50662


ᐅ Sarah C White, Kentucky

Address: 1577 Meade Ct Apt 4 Lexington, KY 40505-3075

Brief Overview of Bankruptcy Case 09-54135-jl: "Filing for Chapter 13 bankruptcy in December 2009, Sarah C White from Lexington, KY, structured a repayment plan, achieving discharge in December 20, 2013."
Sarah C White — Kentucky, 09-54135-jl


ᐅ Don White, Kentucky

Address: 4852 Clifford Cir Lexington, KY 40515

Concise Description of Bankruptcy Case 10-50692-tnw7: "Lexington, KY resident Don White's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-19."
Don White — Kentucky, 10-50692


ᐅ Carrie Elizabeth White, Kentucky

Address: 3819 Sugar Creek Dr Lexington, KY 40517-2033

Brief Overview of Bankruptcy Case 15-51544-grs: "The bankruptcy record of Carrie Elizabeth White from Lexington, KY, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2015."
Carrie Elizabeth White — Kentucky, 15-51544


ᐅ James R White, Kentucky

Address: 188 Castlewood Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 12-50146-tnw7: "Lexington, KY resident James R White's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
James R White — Kentucky, 12-50146


ᐅ Roy W White, Kentucky

Address: 217 Woodbrook Pl Lexington, KY 40511

Bankruptcy Case 11-50595-tnw Summary: "The bankruptcy filing by Roy W White, undertaken in Feb 28, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 05.25.2011 after liquidating assets."
Roy W White — Kentucky, 11-50595


ᐅ Bridget Marie White, Kentucky

Address: 3500 Beaver Place Rd Apt 82 Lexington, KY 40503-6305

Snapshot of U.S. Bankruptcy Proceeding Case 16-51005-grs: "Bridget Marie White's Chapter 7 bankruptcy, filed in Lexington, KY in 05.20.2016, led to asset liquidation, with the case closing in August 2016."
Bridget Marie White — Kentucky, 16-51005


ᐅ Ruby White, Kentucky

Address: 1750 Brewer Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-50992-tnw: "In a Chapter 7 bankruptcy case, Ruby White from Lexington, KY, saw her proceedings start in 04.18.2013 and complete by July 2013, involving asset liquidation."
Ruby White — Kentucky, 13-50992


ᐅ Richard White, Kentucky

Address: 1132 Kees Rd Apt 6 Lexington, KY 40505

Bankruptcy Case 10-53531-tnw Overview: "The bankruptcy record of Richard White from Lexington, KY, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-19."
Richard White — Kentucky, 10-53531


ᐅ Jr William White, Kentucky

Address: 1825 Liberty Rd Apt 306 Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-51219-tnw: "In Lexington, KY, Jr William White filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Jr William White — Kentucky, 10-51219


ᐅ Rhonda L Whited, Kentucky

Address: 2075 Fairmont Ct Apt 15 Lexington, KY 40502

Bankruptcy Case 13-50856-tnw Summary: "In Lexington, KY, Rhonda L Whited filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Rhonda L Whited — Kentucky, 13-50856


ᐅ Gregg Russell Whiteker, Kentucky

Address: 661 Mannington Pl Lexington, KY 40503-1349

Brief Overview of Bankruptcy Case 14-51430-grs: "Gregg Russell Whiteker's Chapter 7 bankruptcy, filed in Lexington, KY in June 6, 2014, led to asset liquidation, with the case closing in 09.04.2014."
Gregg Russell Whiteker — Kentucky, 14-51430


ᐅ Justin A Whiteley, Kentucky

Address: 1049 Hudson Ave Lexington, KY 40511

Bankruptcy Case 13-50482-tnw Overview: "The bankruptcy filing by Justin A Whiteley, undertaken in 2013-02-27 in Lexington, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Justin A Whiteley — Kentucky, 13-50482


ᐅ Latanya Whitfield, Kentucky

Address: 2548 Lindenhurst Loop Lexington, KY 40509

Concise Description of Bankruptcy Case 10-51134-tnw7: "The bankruptcy record of Latanya Whitfield from Lexington, KY, shows a Chapter 7 case filed in 04/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
Latanya Whitfield — Kentucky, 10-51134


ᐅ Mary Jane Whitfield, Kentucky

Address: 2041 Creative Dr Unit 55531 Lexington, KY 40555-0553

Brief Overview of Bankruptcy Case 2014-51731-tnw: "Lexington, KY resident Mary Jane Whitfield's July 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2014."
Mary Jane Whitfield — Kentucky, 2014-51731


ᐅ Angela Anita Whitfield, Kentucky

Address: 2858 Hanna Pl Lexington, KY 40509-1496

Snapshot of U.S. Bankruptcy Proceeding Case 14-50596-tnw: "The bankruptcy filing by Angela Anita Whitfield, undertaken in 03.13.2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Angela Anita Whitfield — Kentucky, 14-50596


ᐅ Martha Whitler, Kentucky

Address: 3900 Crosby Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 13-50369-grs7: "Martha Whitler's bankruptcy, initiated in February 19, 2013 and concluded by May 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Whitler — Kentucky, 13-50369


ᐅ Tony Whitler, Kentucky

Address: 1020 Albert Ln Lexington, KY 40514

Bankruptcy Case 10-53142-tnw Overview: "Tony Whitler's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-09-30, led to asset liquidation, with the case closing in January 2011."
Tony Whitler — Kentucky, 10-53142


ᐅ Jr James Whitlock, Kentucky

Address: 2092 Manor Dr Lexington, KY 40502

Bankruptcy Case 10-52482-tnw Summary: "In Lexington, KY, Jr James Whitlock filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Jr James Whitlock — Kentucky, 10-52482


ᐅ Stephen Whitlock, Kentucky

Address: 169 Louisiana Ave Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-52480-tnw: "In Lexington, KY, Stephen Whitlock filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Stephen Whitlock — Kentucky, 10-52480


ᐅ Stanley Whittaker, Kentucky

Address: 1040 Applecross Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 10-52658-jms7: "The bankruptcy filing by Stanley Whittaker, undertaken in 08/18/2010 in Lexington, KY under Chapter 7, concluded with discharge in Dec 4, 2010 after liquidating assets."
Stanley Whittaker — Kentucky, 10-52658


ᐅ Richard Eugene Whittle, Kentucky

Address: 1895 Harrodsburg Rd Lexington, KY 40504

Bankruptcy Case 12-52633-tnw Overview: "Richard Eugene Whittle's Chapter 7 bankruptcy, filed in Lexington, KY in October 11, 2012, led to asset liquidation, with the case closing in 01/15/2013."
Richard Eugene Whittle — Kentucky, 12-52633


ᐅ Richard Wickline, Kentucky

Address: 580 Freeman Dr Lexington, KY 40505

Bankruptcy Case 10-52723-jms Summary: "Richard Wickline's bankruptcy, initiated in August 25, 2010 and concluded by December 11, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wickline — Kentucky, 10-52723


ᐅ Deanna Lynn Widaman, Kentucky

Address: 1536 Springfield Dr Lexington, KY 40515-5887

Bankruptcy Case 15-50819-grs Overview: "The bankruptcy record of Deanna Lynn Widaman from Lexington, KY, shows a Chapter 7 case filed in Apr 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Deanna Lynn Widaman — Kentucky, 15-50819


ᐅ Robin G Widener, Kentucky

Address: 564 Saint Anthony Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-53247-tnw: "The case of Robin G Widener in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin G Widener — Kentucky, 11-53247


ᐅ Ivania Wiese, Kentucky

Address: 588 E Fourth St Lexington, KY 40508-2161

Bankruptcy Case 15-51524-grs Summary: "In Lexington, KY, Ivania Wiese filed for Chapter 7 bankruptcy in 2015-08-04. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2015."
Ivania Wiese — Kentucky, 15-51524


ᐅ Melissa Matthews Wiesmann, Kentucky

Address: 2841 Bay Colony Ln Lexington, KY 40511-8963

Snapshot of U.S. Bankruptcy Proceeding Case 14-51976-grs: "In Lexington, KY, Melissa Matthews Wiesmann filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Melissa Matthews Wiesmann — Kentucky, 14-51976


ᐅ Diona Wigand, Kentucky

Address: 3800 Nicholasville Rd Apt 51018 Lexington, KY 40503-6356

Bankruptcy Case 2014-51966-grs Summary: "The case of Diona Wigand in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diona Wigand — Kentucky, 2014-51966


ᐅ Jennifer C Wiglesworth, Kentucky

Address: 6426 Athens Boonesboro Rd Lexington, KY 40509

Concise Description of Bankruptcy Case 12-52939-grs7: "Jennifer C Wiglesworth's Chapter 7 bankruptcy, filed in Lexington, KY in Nov 19, 2012, led to asset liquidation, with the case closing in 02.23.2013."
Jennifer C Wiglesworth — Kentucky, 12-52939


ᐅ Aaron Wilch, Kentucky

Address: 3190 Yellowstone Pkwy Apt A Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-50320-jms: "In a Chapter 7 bankruptcy case, Aaron Wilch from Lexington, KY, saw his proceedings start in 02.02.2010 and complete by May 2010, involving asset liquidation."
Aaron Wilch — Kentucky, 10-50320


ᐅ Joshua A Wilcox, Kentucky

Address: 105 Thompson Rd Lexington, KY 40508-2030

Bankruptcy Case 14-50503-tnw Overview: "The case of Joshua A Wilcox in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua A Wilcox — Kentucky, 14-50503


ᐅ Lisa Wilcox, Kentucky

Address: 3845 Trout Ct Lexington, KY 40517

Bankruptcy Case 13-50511-tnw Summary: "Lexington, KY resident Lisa Wilcox's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Lisa Wilcox — Kentucky, 13-50511


ᐅ Maria H Wilder, Kentucky

Address: PO Box 4071 Lexington, KY 40544

Concise Description of Bankruptcy Case 13-52207-tnw7: "The case of Maria H Wilder in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria H Wilder — Kentucky, 13-52207


ᐅ Michael D Wilder, Kentucky

Address: 2009 Drummond Dr Lexington, KY 40511-9129

Bankruptcy Case 14-51143-grs Overview: "The bankruptcy record of Michael D Wilder from Lexington, KY, shows a Chapter 7 case filed in 2014-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2014."
Michael D Wilder — Kentucky, 14-51143


ᐅ Michael D Wilder, Kentucky

Address: 2009 Drummond Dr Lexington, KY 40511-9129

Concise Description of Bankruptcy Case 2014-51143-grs7: "The bankruptcy record of Michael D Wilder from Lexington, KY, shows a Chapter 7 case filed in 05/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Michael D Wilder — Kentucky, 2014-51143


ᐅ Steven Z Wiley, Kentucky

Address: 289 White Oak Trce Lexington, KY 40511-8867

Brief Overview of Bankruptcy Case 16-51141-grs: "In a Chapter 7 bankruptcy case, Steven Z Wiley from Lexington, KY, saw their proceedings start in June 8, 2016 and complete by 2016-09-06, involving asset liquidation."
Steven Z Wiley — Kentucky, 16-51141


ᐅ Michael F Wiley, Kentucky

Address: 748 Orlean Cir Lexington, KY 40517-5112

Concise Description of Bankruptcy Case 14-50364-jl7: "The case of Michael F Wiley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Wiley — Kentucky, 14-50364-jl


ᐅ Kelley A Wiley, Kentucky

Address: 289 White Oak Trce Lexington, KY 40511-8867

Snapshot of U.S. Bankruptcy Proceeding Case 16-51141-grs: "In a Chapter 7 bankruptcy case, Kelley A Wiley from Lexington, KY, saw their proceedings start in June 8, 2016 and complete by September 2016, involving asset liquidation."
Kelley A Wiley — Kentucky, 16-51141


ᐅ Timothy Wilfong, Kentucky

Address: 1028 Crimson Creek Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52264-tnw7: "Timothy Wilfong's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-07-14, led to asset liquidation, with the case closing in 2010-10-30."
Timothy Wilfong — Kentucky, 10-52264


ᐅ Lisa A Wilhite, Kentucky

Address: PO Box 12033 Lexington, KY 40579-2033

Bankruptcy Case 15-50511-grs Overview: "The bankruptcy record of Lisa A Wilhite from Lexington, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Lisa A Wilhite — Kentucky, 15-50511


ᐅ April L Wilhoite, Kentucky

Address: 2723 Muir Station Rd Lexington, KY 40516

Brief Overview of Bankruptcy Case 13-51396-tnw: "The bankruptcy filing by April L Wilhoite, undertaken in May 31, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
April L Wilhoite — Kentucky, 13-51396


ᐅ Crissy Marie Wilkerson, Kentucky

Address: 1538 Summa Meadow Dr Lexington, KY 40515-5832

Concise Description of Bankruptcy Case 16-50477-tnw7: "The bankruptcy record of Crissy Marie Wilkerson from Lexington, KY, shows a Chapter 7 case filed in March 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2016."
Crissy Marie Wilkerson — Kentucky, 16-50477


ᐅ Kara Brianne Wilkerson, Kentucky

Address: 640 Green Valley Dr Lexington, KY 40511

Bankruptcy Case 13-52381-tnw Summary: "Lexington, KY resident Kara Brianne Wilkerson's October 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Kara Brianne Wilkerson — Kentucky, 13-52381


ᐅ Mary Wilkinson, Kentucky

Address: 1289 Red Stone Dr Lexington, KY 40509

Concise Description of Bankruptcy Case 09-54125-wsh7: "The bankruptcy record of Mary Wilkinson from Lexington, KY, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2010."
Mary Wilkinson — Kentucky, 09-54125


ᐅ Bruce Davis Wilkinson, Kentucky

Address: 881 Muir Station Rd Lexington, KY 40516

Bankruptcy Case 11-52937-jms Summary: "Bruce Davis Wilkinson's bankruptcy, initiated in 10.20.2011 and concluded by February 5, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Davis Wilkinson — Kentucky, 11-52937


ᐅ Vicki R Willhite, Kentucky

Address: 1503 Astaire Dr Lexington, KY 40511

Concise Description of Bankruptcy Case 13-53048-grs7: "Vicki R Willhite's bankruptcy, initiated in Dec 20, 2013 and concluded by 2014-03-26 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki R Willhite — Kentucky, 13-53048


ᐅ Jr Denzil Willhite, Kentucky

Address: 3583 Huffman Mill Pike Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51157-tnw: "Jr Denzil Willhite's Chapter 7 bankruptcy, filed in Lexington, KY in April 27, 2012, led to asset liquidation, with the case closing in 08/13/2012."
Jr Denzil Willhite — Kentucky, 12-51157


ᐅ Ricardo A William, Kentucky

Address: 3629 Mossbridge Way Lexington, KY 40514-1601

Bankruptcy Case 14-52486-grs Overview: "In Lexington, KY, Ricardo A William filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Ricardo A William — Kentucky, 14-52486


ᐅ Janie Williams, Kentucky

Address: 2152 Market Garden Ln Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51217-jl: "In Lexington, KY, Janie Williams filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Janie Williams — Kentucky, 10-51217-jl


ᐅ Ronald Edward Williams, Kentucky

Address: 1801 Ellison Pl Lexington, KY 40505-4087

Snapshot of U.S. Bankruptcy Proceeding Case 16-51586-grs: "Lexington, KY resident Ronald Edward Williams's August 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-15."
Ronald Edward Williams — Kentucky, 16-51586


ᐅ Michael E Williams, Kentucky

Address: 2101 Garden Springs Dr Lexington, KY 40504-3401

Snapshot of U.S. Bankruptcy Proceeding Case 15-70331-tnw: "The bankruptcy filing by Michael E Williams, undertaken in June 1, 2015 in Lexington, KY under Chapter 7, concluded with discharge in 08/30/2015 after liquidating assets."
Michael E Williams — Kentucky, 15-70331


ᐅ Iii James Lewis Williams, Kentucky

Address: 936 Gerardi Rd Lexington, KY 40509-4436

Bankruptcy Case 08-51924-tnw Overview: "07.30.2008 marked the beginning of Iii James Lewis Williams's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by Sep 24, 2013."
Iii James Lewis Williams — Kentucky, 08-51924


ᐅ Caren Williams, Kentucky

Address: 4390 Clearwater Way Apt 2108 Lexington, KY 40515

Concise Description of Bankruptcy Case 10-53772-jms7: "In Lexington, KY, Caren Williams filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2011."
Caren Williams — Kentucky, 10-53772


ᐅ Julia Williams, Kentucky

Address: 180 Codell Dr Apt 2205 Lexington, KY 40509

Concise Description of Bankruptcy Case 09-54053-wsh7: "Julia Williams's bankruptcy, initiated in Dec 22, 2009 and concluded by 03/28/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Williams — Kentucky, 09-54053


ᐅ Kristina L Williams, Kentucky

Address: 141 Leatherwood Ln Lexington, KY 40511-8830

Bankruptcy Case 16-50463-grs Overview: "In Lexington, KY, Kristina L Williams filed for Chapter 7 bankruptcy in March 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Kristina L Williams — Kentucky, 16-50463


ᐅ Derrick D Williams, Kentucky

Address: 2800 Alumni Dr Apt 1107 Lexington, KY 40517-4113

Bankruptcy Case 15-50808-grs Summary: "The case of Derrick D Williams in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick D Williams — Kentucky, 15-50808


ᐅ Lindsey Nicole Williams, Kentucky

Address: 3915 Kenesaw Dr Lexington, KY 40515

Bankruptcy Case 12-51634-jms Overview: "In Lexington, KY, Lindsey Nicole Williams filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Lindsey Nicole Williams — Kentucky, 12-51634


ᐅ Gayle Edward Williams, Kentucky

Address: 1134 Trent Blvd Lexington, KY 40517

Bankruptcy Case 12-51875-grs Overview: "The bankruptcy filing by Gayle Edward Williams, undertaken in 07/19/2012 in Lexington, KY under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Gayle Edward Williams — Kentucky, 12-51875


ᐅ Latisha Danielle Williams, Kentucky

Address: 356 Mulberry Dr Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50999-tnw: "Latisha Danielle Williams's bankruptcy, initiated in April 19, 2013 and concluded by 2013-07-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latisha Danielle Williams — Kentucky, 13-50999


ᐅ Jessica Marie Williams, Kentucky

Address: 1180 Mount Rushmore Way Lexington, KY 40515-5466

Bankruptcy Case 2014-51148-grs Summary: "The bankruptcy record of Jessica Marie Williams from Lexington, KY, shows a Chapter 7 case filed in 05.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2014."
Jessica Marie Williams — Kentucky, 2014-51148


ᐅ Brett N Williams, Kentucky

Address: 2020 Armstrong Mill Rd Apt 1531 Lexington, KY 40515

Concise Description of Bankruptcy Case 13-50195-grs7: "The bankruptcy filing by Brett N Williams, undertaken in 2013-01-29 in Lexington, KY under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Brett N Williams — Kentucky, 13-50195


ᐅ Howeidy Williams, Kentucky

Address: 109 Chestnut Ridge Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-50567-tnw: "The bankruptcy record of Howeidy Williams from Lexington, KY, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2010."
Howeidy Williams — Kentucky, 10-50567


ᐅ Carl Thomas Williams, Kentucky

Address: 3099 Kirklevington Dr Apt 111 Lexington, KY 40517

Bankruptcy Case 11-52528-jms Overview: "The bankruptcy filing by Carl Thomas Williams, undertaken in 2011-09-07 in Lexington, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Carl Thomas Williams — Kentucky, 11-52528


ᐅ Chamara L Williams, Kentucky

Address: 320 Elm Tree Ln Unit 105 Lexington, KY 40508-1807

Brief Overview of Bankruptcy Case 15-51783-grs: "In Lexington, KY, Chamara L Williams filed for Chapter 7 bankruptcy in 09.10.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2015."
Chamara L Williams — Kentucky, 15-51783


ᐅ Craig Williams, Kentucky

Address: 462 Breckenridge St Lexington, KY 40508

Brief Overview of Bankruptcy Case 09-53759-wsh: "Craig Williams's bankruptcy, initiated in 11.25.2009 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."
Craig Williams — Kentucky, 09-53759


ᐅ Jessica Williams, Kentucky

Address: 1801 Gayle Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-53082-jms: "Jessica Williams's bankruptcy, initiated in 09/28/2010 and concluded by 01.14.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Williams — Kentucky, 10-53082


ᐅ Jeffrey S Williams, Kentucky

Address: 141 Leatherwood Ln Lexington, KY 40511-8830

Brief Overview of Bankruptcy Case 16-50463-grs: "Jeffrey S Williams's Chapter 7 bankruptcy, filed in Lexington, KY in March 2016, led to asset liquidation, with the case closing in June 12, 2016."
Jeffrey S Williams — Kentucky, 16-50463


ᐅ Shawn Lanae Williams, Kentucky

Address: 742 Chiles Ave Lexington, KY 40508-1011

Concise Description of Bankruptcy Case 16-51344-grs7: "The bankruptcy record of Shawn Lanae Williams from Lexington, KY, shows a Chapter 7 case filed in July 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Shawn Lanae Williams — Kentucky, 16-51344


ᐅ Fredrick L Williams, Kentucky

Address: 696 Liberty Hill Dr Lexington, KY 40509-4347

Bankruptcy Case 10-51547-tnw Overview: "Fredrick L Williams, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in May 7, 2010, culminating in its successful completion by November 24, 2014."
Fredrick L Williams — Kentucky, 10-51547


ᐅ Jessie Martin Williams, Kentucky

Address: 3922 Lauren Way Lexington, KY 40517-1643

Brief Overview of Bankruptcy Case 09-53302-tnw: "Filing for Chapter 13 bankruptcy in 10.16.2009, Jessie Martin Williams from Lexington, KY, structured a repayment plan, achieving discharge in Nov 17, 2014."
Jessie Martin Williams — Kentucky, 09-53302


ᐅ Lianna Williams, Kentucky

Address: 714 Dakota St Lexington, KY 40508-1404

Bankruptcy Case 09-53744-grs Summary: "Lianna Williams, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in 11.24.2009, culminating in its successful completion by Dec 21, 2012."
Lianna Williams — Kentucky, 09-53744


ᐅ Steven Russell Williams, Kentucky

Address: 1036 Wedgewood Rd Lexington, KY 40514-1055

Bankruptcy Case 14-50715-grs Summary: "In a Chapter 7 bankruptcy case, Steven Russell Williams from Lexington, KY, saw his proceedings start in 03/25/2014 and complete by June 23, 2014, involving asset liquidation."
Steven Russell Williams — Kentucky, 14-50715


ᐅ Vickie Denise Williams, Kentucky

Address: 145 Londonderry Dr Lexington, KY 40504-1347

Bankruptcy Case 16-50149-grs Summary: "The case of Vickie Denise Williams in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Denise Williams — Kentucky, 16-50149


ᐅ James Ronald Williams, Kentucky

Address: 3915 Kenesaw Dr Lexington, KY 40515

Bankruptcy Case 13-52696-jl Overview: "In Lexington, KY, James Ronald Williams filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2014."
James Ronald Williams — Kentucky, 13-52696-jl


ᐅ Tonia Marie Williams, Kentucky

Address: 3574 Greenlawn Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51711-tnw: "Tonia Marie Williams's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 10, 2013, led to asset liquidation, with the case closing in 2013-10-14."
Tonia Marie Williams — Kentucky, 13-51711


ᐅ Jr Larry James Williams, Kentucky

Address: 4137 John Alden Ln Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-51722-tnw: "The bankruptcy filing by Jr Larry James Williams, undertaken in 2013-07-12 in Lexington, KY under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Jr Larry James Williams — Kentucky, 13-51722


ᐅ Gloria J Williams, Kentucky

Address: 3317 Orchard Grass Rd Lexington, KY 40509-8642

Bankruptcy Case 10-51547-tnw Overview: "Chapter 13 bankruptcy for Gloria J Williams in Lexington, KY began in 05.07.2010, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Gloria J Williams — Kentucky, 10-51547


ᐅ Tashicka Tomal Williams, Kentucky

Address: 742 Chiles Ave Lexington, KY 40508-1011

Concise Description of Bankruptcy Case 16-51344-grs7: "The bankruptcy record of Tashicka Tomal Williams from Lexington, KY, shows a Chapter 7 case filed in 2016-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2016."
Tashicka Tomal Williams — Kentucky, 16-51344


ᐅ Alice L Williams, Kentucky

Address: 124 New Zion Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-53076-tnw: "In a Chapter 7 bankruptcy case, Alice L Williams from Lexington, KY, saw her proceedings start in 2011-11-04 and complete by Feb 20, 2012, involving asset liquidation."
Alice L Williams — Kentucky, 11-53076


ᐅ Paul E Williams, Kentucky

Address: 3000 Laguna Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 13-52026-grs7: "The case of Paul E Williams in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E Williams — Kentucky, 13-52026


ᐅ Rosha Elaine Williams, Kentucky

Address: 2489 Crescenzio Way Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-52820-grs: "Rosha Elaine Williams's bankruptcy, initiated in 11/05/2012 and concluded by February 9, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosha Elaine Williams — Kentucky, 12-52820


ᐅ Jr Gary Edward Williamson, Kentucky

Address: 2013 Allegheny Way Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 11-53014-jms: "The bankruptcy filing by Jr Gary Edward Williamson, undertaken in Oct 29, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 02.14.2012 after liquidating assets."
Jr Gary Edward Williamson — Kentucky, 11-53014


ᐅ Timothy R Williamson, Kentucky

Address: 8260 Old Richmond Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-52075-grs: "In Lexington, KY, Timothy R Williamson filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2013."
Timothy R Williamson — Kentucky, 13-52075


ᐅ Larry J Williamson, Kentucky

Address: 241 Regency Point Path Lexington, KY 40503-2357

Bankruptcy Case 15-52092-grs Summary: "In Lexington, KY, Larry J Williamson filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2016."
Larry J Williamson — Kentucky, 15-52092


ᐅ Nancy L Williamson, Kentucky

Address: 241 Regency Point Path Lexington, KY 40503-2357

Bankruptcy Case 15-52092-grs Summary: "The bankruptcy record of Nancy L Williamson from Lexington, KY, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2016."
Nancy L Williamson — Kentucky, 15-52092


ᐅ Andrew Willis, Kentucky

Address: 1257 Keeneland Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-53218-tnw: "Lexington, KY resident Andrew Willis's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2011."
Andrew Willis — Kentucky, 10-53218