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 Jillian Louise Willis, Kentucky

Address: 209 Old Todds Rd Apt 4111 Lexington, KY 40509-1782

Bankruptcy Case 15-51798-grs Summary: "Jillian Louise Willis's bankruptcy, initiated in September 2015 and concluded by December 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jillian Louise Willis — Kentucky, 15-51798


ᐅ Kivie Willis, Kentucky

Address: 1896 Feltner Ct Lexington, KY 40511

Bankruptcy Case 10-52732-jms Overview: "The bankruptcy record of Kivie Willis from Lexington, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2010."
Kivie Willis — Kentucky, 10-52732


ᐅ Leah A Willoughby, Kentucky

Address: 1145 Turkey Foot Rd Apt 8 Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-51437-jl: "In Lexington, KY, Leah A Willoughby filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-14."
Leah A Willoughby — Kentucky, 12-51437-jl


ᐅ Robert Earl Willoughby, Kentucky

Address: 4652 Saron Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 11-52516-tnw: "The bankruptcy filing by Robert Earl Willoughby, undertaken in 2011-09-06 in Lexington, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Robert Earl Willoughby — Kentucky, 11-52516


ᐅ Saundra Carole Willoughby, Kentucky

Address: 1433 Anniston Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-50154-tnw: "In Lexington, KY, Saundra Carole Willoughby filed for Chapter 7 bankruptcy in 2013-01-24. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Saundra Carole Willoughby — Kentucky, 13-50154


ᐅ Greg Thomas Willoughby, Kentucky

Address: 581 Delzan Pl Apt 3 Lexington, KY 40503-3524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51144-grs: "Lexington, KY resident Greg Thomas Willoughby's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-03."
Greg Thomas Willoughby — Kentucky, 2014-51144


ᐅ Jeremiah Douglas Willoughby, Kentucky

Address: 689 Rosewood Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51040-tnw7: "The bankruptcy record of Jeremiah Douglas Willoughby from Lexington, KY, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2011."
Jeremiah Douglas Willoughby — Kentucky, 11-51040


ᐅ Roberta Wilson, Kentucky

Address: 3671 Walden Dr Lexington, KY 40517

Bankruptcy Case 10-52549-tnw Overview: "Lexington, KY resident Roberta Wilson's August 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2010."
Roberta Wilson — Kentucky, 10-52549


ᐅ Robin R Wilson, Kentucky

Address: 309 Woodcross Pl Lexington, KY 40509-1408

Concise Description of Bankruptcy Case 15-50733-grs7: "Robin R Wilson's bankruptcy, initiated in Apr 14, 2015 and concluded by July 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin R Wilson — Kentucky, 15-50733


ᐅ George F Wilson, Kentucky

Address: 228 Medlock Rd Lexington, KY 40517

Bankruptcy Case 11-50929-jms Overview: "George F Wilson's Chapter 7 bankruptcy, filed in Lexington, KY in 03/29/2011, led to asset liquidation, with the case closing in 2011-07-15."
George F Wilson — Kentucky, 11-50929


ᐅ Rebecca Lee Wilson, Kentucky

Address: 3099 Kirklevington Dr Apt 118 Lexington, KY 40517-2479

Snapshot of U.S. Bankruptcy Proceeding Case 16-51359-grs: "The case of Rebecca Lee Wilson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lee Wilson — Kentucky, 16-51359


ᐅ Steve Allen Wilson, Kentucky

Address: 428 Whitfield Dr Lexington, KY 40515-4771

Bankruptcy Case 15-51658-grs Summary: "The case of Steve Allen Wilson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Allen Wilson — Kentucky, 15-51658


ᐅ Haley Wilson, Kentucky

Address: 3777 Temple Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 12-50746-jms7: "Haley Wilson's Chapter 7 bankruptcy, filed in Lexington, KY in March 2012, led to asset liquidation, with the case closing in July 6, 2012."
Haley Wilson — Kentucky, 12-50746


ᐅ Demetric Lydale Wilson, Kentucky

Address: 2011 Abelia Ln Lexington, KY 40504-3105

Concise Description of Bankruptcy Case 14-50481-grs7: "Lexington, KY resident Demetric Lydale Wilson's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Demetric Lydale Wilson — Kentucky, 14-50481


ᐅ Patrick A Wilson, Kentucky

Address: 536 Marblerock Way Lexington, KY 40503

Bankruptcy Case 13-51805-grs Summary: "In a Chapter 7 bankruptcy case, Patrick A Wilson from Lexington, KY, saw their proceedings start in July 2013 and complete by October 27, 2013, involving asset liquidation."
Patrick A Wilson — Kentucky, 13-51805


ᐅ Sherry Kay Wilson, Kentucky

Address: 1323 Nancy Hanks Rd Apt 4 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-50484-tnw: "Sherry Kay Wilson's bankruptcy, initiated in 2013-02-27 and concluded by 2013-06-03 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Kay Wilson — Kentucky, 13-50484


ᐅ Ambrose Wilson, Kentucky

Address: 3518 Birkenhead Ct Lexington, KY 40503

Bankruptcy Case 11-51447-tnw Summary: "The bankruptcy filing by Ambrose Wilson, undertaken in 05.18.2011 in Lexington, KY under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Ambrose Wilson — Kentucky, 11-51447


ᐅ Eugenia Wilson, Kentucky

Address: 3170 Mapleleaf Dr Apt 902 Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-53658-jms: "The case of Eugenia Wilson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenia Wilson — Kentucky, 09-53658


ᐅ Brian D Wilson, Kentucky

Address: 1080 Winding Oak Trl Lexington, KY 40511

Bankruptcy Case 11-53002-tnw Overview: "The case of Brian D Wilson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian D Wilson — Kentucky, 11-53002


ᐅ Pauline Jane Wiltshire, Kentucky

Address: 3104 Meadowland Ct Lexington, KY 40509-2943

Snapshot of U.S. Bankruptcy Proceeding Case 16-50235-grs: "The bankruptcy filing by Pauline Jane Wiltshire, undertaken in February 16, 2016 in Lexington, KY under Chapter 7, concluded with discharge in May 16, 2016 after liquidating assets."
Pauline Jane Wiltshire — Kentucky, 16-50235


ᐅ Christopher R Wing, Kentucky

Address: 537 Crewe Ct Lexington, KY 40503-4208

Bankruptcy Case 14-50356-grs Summary: "The case of Christopher R Wing in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Wing — Kentucky, 14-50356


ᐅ Wilma Wingate, Kentucky

Address: 305 Bradford Colony Dr Lexington, KY 40515

Bankruptcy Case 10-52615-tnw Overview: "Lexington, KY resident Wilma Wingate's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Wilma Wingate — Kentucky, 10-52615


ᐅ Letisha R Wingate, Kentucky

Address: 629 Carver Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-52632-jl: "Letisha R Wingate's bankruptcy, initiated in 10/11/2012 and concluded by January 15, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letisha R Wingate — Kentucky, 12-52632-jl


ᐅ Amanda Wingenroth, Kentucky

Address: 359 Foreman Ave Unit 305 Lexington, KY 40508

Bankruptcy Case 10-53771-jms Summary: "Amanda Wingenroth's bankruptcy, initiated in November 2010 and concluded by 03.18.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Wingenroth — Kentucky, 10-53771


ᐅ Barbara Logan Moise Winkfield, Kentucky

Address: 484 Asbury Ln Lexington, KY 40511

Bankruptcy Case 12-50431-tnw Overview: "The bankruptcy filing by Barbara Logan Moise Winkfield, undertaken in February 17, 2012 in Lexington, KY under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Barbara Logan Moise Winkfield — Kentucky, 12-50431


ᐅ Darlene W Winstead, Kentucky

Address: 2412 Parterre Pl Lexington, KY 40504-1688

Bankruptcy Case 16-51038-grs Overview: "The case of Darlene W Winstead in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene W Winstead — Kentucky, 16-51038


ᐅ James Hurbert Winstead, Kentucky

Address: 2412 Parterre Pl Lexington, KY 40504-1688

Snapshot of U.S. Bankruptcy Proceeding Case 16-51038-grs: "The case of James Hurbert Winstead in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hurbert Winstead — Kentucky, 16-51038


ᐅ Jr Robert Winston, Kentucky

Address: 320 Lindenhurst Dr Apt 13102 Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53821-tnw7: "In Lexington, KY, Jr Robert Winston filed for Chapter 7 bankruptcy in 2010-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jr Robert Winston — Kentucky, 10-53821


ᐅ Dee Ann Wise, Kentucky

Address: 101 Dundee Dr Lexington, KY 40517

Bankruptcy Case 13-50929-tnw Overview: "The bankruptcy filing by Dee Ann Wise, undertaken in April 2013 in Lexington, KY under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
Dee Ann Wise — Kentucky, 13-50929


ᐅ Ray Wise, Kentucky

Address: 2083 Spring Station Dr Lexington, KY 40505

Bankruptcy Case 09-53045-jms Summary: "The case of Ray Wise in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Wise — Kentucky, 09-53045


ᐅ Carl R Wise, Kentucky

Address: 360 Harvard Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-51310-grs: "Carl R Wise's Chapter 7 bankruptcy, filed in Lexington, KY in May 22, 2013, led to asset liquidation, with the case closing in Aug 29, 2013."
Carl R Wise — Kentucky, 13-51310


ᐅ Christopher Withrow, Kentucky

Address: 3864 Foleys Trl Lexington, KY 40514

Concise Description of Bankruptcy Case 10-51097-jms7: "The case of Christopher Withrow in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Withrow — Kentucky, 10-51097


ᐅ Richard Ace Withrow, Kentucky

Address: 1797 Millbank Rd Lexington, KY 40511

Bankruptcy Case 11-51500-jms Summary: "In a Chapter 7 bankruptcy case, Richard Ace Withrow from Lexington, KY, saw his proceedings start in 2011-05-24 and complete by August 2011, involving asset liquidation."
Richard Ace Withrow — Kentucky, 11-51500


ᐅ Virginia B Witt, Kentucky

Address: 1036 Turnbridge Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-51533-tnw: "The bankruptcy record of Virginia B Witt from Lexington, KY, shows a Chapter 7 case filed in 05/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2011."
Virginia B Witt — Kentucky, 11-51533


ᐅ Jeffrey Witt, Kentucky

Address: 452 Windfield Pl Lexington, KY 40517

Bankruptcy Case 10-52720-jl Summary: "The bankruptcy record of Jeffrey Witt from Lexington, KY, shows a Chapter 7 case filed in Aug 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-11."
Jeffrey Witt — Kentucky, 10-52720-jl


ᐅ Susan Witzke, Kentucky

Address: 1592 Alexandria Dr Apt 4A Lexington, KY 40504-2106

Bankruptcy Case 15-52024-tnw Summary: "The bankruptcy filing by Susan Witzke, undertaken in 10.16.2015 in Lexington, KY under Chapter 7, concluded with discharge in 01.14.2016 after liquidating assets."
Susan Witzke — Kentucky, 15-52024


ᐅ Jr Richard Wojcik, Kentucky

Address: 2877 Majestic View Walk Lexington, KY 40511

Bankruptcy Case 10-52263-jms Summary: "Jr Richard Wojcik's bankruptcy, initiated in Jul 14, 2010 and concluded by 2010-10-30 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Wojcik — Kentucky, 10-52263


ᐅ Jr Lyle Fredrick Wolf, Kentucky

Address: 1312 Cooper Dr Lexington, KY 40502

Brief Overview of Bankruptcy Case 11-51327-tnw: "The case of Jr Lyle Fredrick Wolf in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lyle Fredrick Wolf — Kentucky, 11-51327


ᐅ Jessica Wolf, Kentucky

Address: 4276 Jasmine Rose Way Lexington, KY 40515

Concise Description of Bankruptcy Case 10-54024-tnw7: "Jessica Wolf's Chapter 7 bankruptcy, filed in Lexington, KY in Dec 30, 2010, led to asset liquidation, with the case closing in April 17, 2011."
Jessica Wolf — Kentucky, 10-54024


ᐅ Rita A Wolff, Kentucky

Address: 1486 Meadowthorpe Ave Apt 4 Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-52239-grs: "In a Chapter 7 bankruptcy case, Rita A Wolff from Lexington, KY, saw her proceedings start in September 16, 2013 and complete by 12/21/2013, involving asset liquidation."
Rita A Wolff — Kentucky, 13-52239


ᐅ Billy Wolfinbarger, Kentucky

Address: 2509 Knightsbridge Ln Lexington, KY 40509-4170

Snapshot of U.S. Bankruptcy Proceeding Case 16-51562-grs: "Billy Wolfinbarger's bankruptcy, initiated in 2016-08-11 and concluded by 2016-11-09 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Wolfinbarger — Kentucky, 16-51562


ᐅ Orr Melanie Edrice Womack, Kentucky

Address: 4161 Victoria Way Apt 19301 Lexington, KY 40515-4837

Bankruptcy Case 14-50236-grs Overview: "The bankruptcy record of Orr Melanie Edrice Womack from Lexington, KY, shows a Chapter 7 case filed in 2014-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-07."
Orr Melanie Edrice Womack — Kentucky, 14-50236


ᐅ James R Wombles, Kentucky

Address: 3900 Crosby Dr Apt 1810 Lexington, KY 40515

Bankruptcy Case 13-50593-grs Summary: "In Lexington, KY, James R Wombles filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
James R Wombles — Kentucky, 13-50593


ᐅ Ken Wood, Kentucky

Address: 144 Avon Ave Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-53088-jms: "The case of Ken Wood in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ken Wood — Kentucky, 11-53088


ᐅ Brian Douglas Wood, Kentucky

Address: 3231 Mammoth Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 13-51556-grs7: "The case of Brian Douglas Wood in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Douglas Wood — Kentucky, 13-51556


ᐅ Justin Wood, Kentucky

Address: 1125 Haverford Way Lexington, KY 40509

Concise Description of Bankruptcy Case 09-52838-wsh7: "Justin Wood's bankruptcy, initiated in 09/01/2009 and concluded by Jan 7, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Wood — Kentucky, 09-52838


ᐅ Susan Lee Wood, Kentucky

Address: 3820 Pinecrest Way Lexington, KY 40514-1771

Concise Description of Bankruptcy Case 16-51128-grs7: "Lexington, KY resident Susan Lee Wood's June 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-04."
Susan Lee Wood — Kentucky, 16-51128


ᐅ Judy Woodbury, Kentucky

Address: 822 Fister Way Lexington, KY 40511

Bankruptcy Case 09-53943-wsh Summary: "The bankruptcy filing by Judy Woodbury, undertaken in Dec 11, 2009 in Lexington, KY under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Judy Woodbury — Kentucky, 09-53943


ᐅ Paul Stanley Woodcock, Kentucky

Address: 2644 Crystal Falls Rd Lexington, KY 40509-4208

Brief Overview of Bankruptcy Case 2014-51930-grs: "In Lexington, KY, Paul Stanley Woodcock filed for Chapter 7 bankruptcy in 08/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Paul Stanley Woodcock — Kentucky, 2014-51930


ᐅ Donald E Woodrum, Kentucky

Address: 637 Northside Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-51566-tnw7: "In Lexington, KY, Donald E Woodrum filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Donald E Woodrum — Kentucky, 13-51566


ᐅ Shawn J Woods, Kentucky

Address: 3800 Nicholasville Rd Apt 11426 Lexington, KY 40503

Bankruptcy Case 13-52834-grs Overview: "Shawn J Woods's Chapter 7 bankruptcy, filed in Lexington, KY in Nov 22, 2013, led to asset liquidation, with the case closing in 02/26/2014."
Shawn J Woods — Kentucky, 13-52834


ᐅ Jess Woods, Kentucky

Address: PO Box 910382 Lexington, KY 40591

Snapshot of U.S. Bankruptcy Proceeding Case 09-53560-jms: "Jess Woods's bankruptcy, initiated in November 10, 2009 and concluded by 02/14/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jess Woods — Kentucky, 09-53560


ᐅ James A Woods, Kentucky

Address: 174 N Mount Tabor Rd Apt 171 Lexington, KY 40509

Concise Description of Bankruptcy Case 13-52478-tnw7: "The bankruptcy record of James A Woods from Lexington, KY, shows a Chapter 7 case filed in 10.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
James A Woods — Kentucky, 13-52478


ᐅ James Franklin Woods, Kentucky

Address: 2175 Stonewood Ln Lexington, KY 40509-4423

Bankruptcy Case 15-50625-tnw Summary: "James Franklin Woods's Chapter 7 bankruptcy, filed in Lexington, KY in 03/31/2015, led to asset liquidation, with the case closing in 2015-06-29."
James Franklin Woods — Kentucky, 15-50625


ᐅ Terri Jean Woods, Kentucky

Address: 3874 Sugar Creek Dr Lexington, KY 40517-2013

Concise Description of Bankruptcy Case 15-51891-grs7: "In a Chapter 7 bankruptcy case, Terri Jean Woods from Lexington, KY, saw her proceedings start in 09/28/2015 and complete by 12.27.2015, involving asset liquidation."
Terri Jean Woods — Kentucky, 15-51891


ᐅ Anne Woodson, Kentucky

Address: 3534 Delong Rd Lexington, KY 40515

Bankruptcy Case 10-52442-tnw Overview: "In Lexington, KY, Anne Woodson filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Anne Woodson — Kentucky, 10-52442


ᐅ Alan L Woodward, Kentucky

Address: 301 Melbourne Way Lexington, KY 40502

Concise Description of Bankruptcy Case 13-52683-tnw7: "Alan L Woodward's bankruptcy, initiated in 11.06.2013 and concluded by 2014-02-10 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan L Woodward — Kentucky, 13-52683


ᐅ Jarrod N Wooldridge, Kentucky

Address: 3826 Pinecrest Way Lexington, KY 40514

Bankruptcy Case 12-51320-tnw Summary: "In Lexington, KY, Jarrod N Wooldridge filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2012."
Jarrod N Wooldridge — Kentucky, 12-51320


ᐅ Diana Woolfork, Kentucky

Address: 547 Harry St Lexington, KY 40508

Bankruptcy Case 11-50748-tnw Summary: "Diana Woolfork's Chapter 7 bankruptcy, filed in Lexington, KY in March 15, 2011, led to asset liquidation, with the case closing in 07/01/2011."
Diana Woolfork — Kentucky, 11-50748


ᐅ John R Woolley, Kentucky

Address: 2583 Overlake Cir Lexington, KY 40513-1414

Bankruptcy Case 15-51670-tnw Overview: "The bankruptcy filing by John R Woolley, undertaken in 2015-08-26 in Lexington, KY under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets."
John R Woolley — Kentucky, 15-51670


ᐅ Paul Edward Woolridge, Kentucky

Address: 320 Elm Tree Ln Unit 203 Lexington, KY 40508-1807

Brief Overview of Bankruptcy Case 15-50449-grs: "In a Chapter 7 bankruptcy case, Paul Edward Woolridge from Lexington, KY, saw their proceedings start in 03.12.2015 and complete by June 10, 2015, involving asset liquidation."
Paul Edward Woolridge — Kentucky, 15-50449


ᐅ Kristoffer L Woolum, Kentucky

Address: 2348 Golden Oak Dr Lexington, KY 40515-1608

Bankruptcy Case 09-51788-grs Overview: "Filing for Chapter 13 bankruptcy in 2009-06-02, Kristoffer L Woolum from Lexington, KY, structured a repayment plan, achieving discharge in 2013-05-01."
Kristoffer L Woolum — Kentucky, 09-51788


ᐅ Traci A Wooten, Kentucky

Address: 447 Darby Creek Rd Apt D Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-52643-grs: "In Lexington, KY, Traci A Wooten filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Traci A Wooten — Kentucky, 13-52643


ᐅ Scott Workman, Kentucky

Address: 4504 Thornbridge Ln Lexington, KY 40515

Concise Description of Bankruptcy Case 09-53567-wsh7: "Scott Workman's Chapter 7 bankruptcy, filed in Lexington, KY in 2009-11-10, led to asset liquidation, with the case closing in February 2010."
Scott Workman — Kentucky, 09-53567


ᐅ Theresa Joyce Workman, Kentucky

Address: 1204 Old Main St Lexington, KY 40508-2058

Snapshot of U.S. Bankruptcy Proceeding Case 16-51710-grs: "In a Chapter 7 bankruptcy case, Theresa Joyce Workman from Lexington, KY, saw her proceedings start in 2016-09-02 and complete by 2016-12-01, involving asset liquidation."
Theresa Joyce Workman — Kentucky, 16-51710


ᐅ Billy J Workman, Kentucky

Address: 3250 Iron Works Pike Unit 4 Lexington, KY 40511

Concise Description of Bankruptcy Case 11-52609-tnw7: "The bankruptcy filing by Billy J Workman, undertaken in Sep 16, 2011 in Lexington, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Billy J Workman — Kentucky, 11-52609


ᐅ Marion Thomas Workman, Kentucky

Address: 1204 Old Main St Lexington, KY 40508-2058

Bankruptcy Case 16-51710-grs Overview: "The case of Marion Thomas Workman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion Thomas Workman — Kentucky, 16-51710


ᐅ Tina Y Wright, Kentucky

Address: 3550 Kenesaw Dr Apt 1 Lexington, KY 40515-5338

Brief Overview of Bankruptcy Case 14-70494-tnw: "Lexington, KY resident Tina Y Wright's 07.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2014."
Tina Y Wright — Kentucky, 14-70494


ᐅ Sarah Henry Wright, Kentucky

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

Brief Overview of Bankruptcy Case 16-50200-grs: "The case of Sarah Henry Wright in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Henry Wright — Kentucky, 16-50200


ᐅ Roley M Wright, Kentucky

Address: 1703 Hill View Pl Apt 2 Lexington, KY 40504-2581

Bankruptcy Case 10-53878-grs Overview: "In their Chapter 13 bankruptcy case filed in 2010-12-13, Lexington, KY's Roley M Wright agreed to a debt repayment plan, which was successfully completed by 05/07/2013."
Roley M Wright — Kentucky, 10-53878


ᐅ Tairra L Wright, Kentucky

Address: 320 Elm Tree Ln Unit 507 Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-53103-tnw: "The bankruptcy record of Tairra L Wright from Lexington, KY, shows a Chapter 7 case filed in November 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-24."
Tairra L Wright — Kentucky, 11-53103


ᐅ Pearl Armand Yaden, Kentucky

Address: 1988 Cathy Ln Lexington, KY 40511-1115

Brief Overview of Bankruptcy Case 08-50848-tnw: "In her Chapter 13 bankruptcy case filed in Apr 2, 2008, Lexington, KY's Pearl Armand Yaden agreed to a debt repayment plan, which was successfully completed by 2013-04-23."
Pearl Armand Yaden — Kentucky, 08-50848


ᐅ John Richard Yannelli, Kentucky

Address: 3300 Malone Dr Lexington, KY 40513-1204

Bankruptcy Case 07-52130-jms Summary: "John Richard Yannelli's Lexington, KY bankruptcy under Chapter 13 in 2007-10-31 led to a structured repayment plan, successfully discharged in 2012-08-02."
John Richard Yannelli — Kentucky, 07-52130


ᐅ Rita Yeiser, Kentucky

Address: 145 Toronto Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-50191-jms: "Rita Yeiser's bankruptcy, initiated in January 25, 2010 and concluded by 05/01/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Yeiser — Kentucky, 10-50191


ᐅ Christina Marie Yeoman, Kentucky

Address: 1321 Gray Hawk Rd Apt 8 Lexington, KY 40502-2767

Concise Description of Bankruptcy Case 15-52093-grs7: "The bankruptcy filing by Christina Marie Yeoman, undertaken in 10.28.2015 in Lexington, KY under Chapter 7, concluded with discharge in 2016-01-26 after liquidating assets."
Christina Marie Yeoman — Kentucky, 15-52093


ᐅ Dorothy Begley Yeoman, Kentucky

Address: 1321 Gray Hawk Rd Apt 8 Lexington, KY 40502-2767

Bankruptcy Case 14-51910-grs Overview: "The bankruptcy record of Dorothy Begley Yeoman from Lexington, KY, shows a Chapter 7 case filed in 2014-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Dorothy Begley Yeoman — Kentucky, 14-51910


ᐅ Michael Burton Yeoman, Kentucky

Address: 1321 Gray Hawk Rd Apt 8 Lexington, KY 40502-2767

Brief Overview of Bankruptcy Case 2014-51910-grs: "The bankruptcy filing by Michael Burton Yeoman, undertaken in 2014-08-19 in Lexington, KY under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Michael Burton Yeoman — Kentucky, 2014-51910


ᐅ Gary Yocum, Kentucky

Address: 856 Bennett Ave Lexington, KY 40508

Brief Overview of Bankruptcy Case 10-51118-jms: "In Lexington, KY, Gary Yocum filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Gary Yocum — Kentucky, 10-51118


ᐅ Ruth Ellen Yocum, Kentucky

Address: 3685 Lochdale Ter Lexington, KY 40514-1753

Bankruptcy Case 14-52522-grs Overview: "In Lexington, KY, Ruth Ellen Yocum filed for Chapter 7 bankruptcy in 11/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2015."
Ruth Ellen Yocum — Kentucky, 14-52522


ᐅ Stephanie Rae Yoder, Kentucky

Address: 4509 Pebble Brook Cir Lexington, KY 40509-2151

Concise Description of Bankruptcy Case 09-62585-rk7: "Jun 25, 2009 marked the beginning of Stephanie Rae Yoder's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 2014-12-09."
Stephanie Rae Yoder — Kentucky, 09-62585-rk


ᐅ Mark E Yonts, Kentucky

Address: 501 Westerfield Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 13-51442-tnw: "Mark E Yonts's bankruptcy, initiated in 06/05/2013 and concluded by Sep 9, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Yonts — Kentucky, 13-51442


ᐅ John Brian Yonut, Kentucky

Address: 3965 Hillside Dr Lexington, KY 40514-1535

Bankruptcy Case 10-52447-grs Summary: "In their Chapter 13 bankruptcy case filed in Jul 28, 2010, Lexington, KY's John Brian Yonut agreed to a debt repayment plan, which was successfully completed by 2013-04-03."
John Brian Yonut — Kentucky, 10-52447


ᐅ Melissa York, Kentucky

Address: 2389 English Station Dr Lexington, KY 40514-1425

Bankruptcy Case 2014-52374-grs Summary: "In a Chapter 7 bankruptcy case, Melissa York from Lexington, KY, saw her proceedings start in 2014-10-21 and complete by 2015-01-19, involving asset liquidation."
Melissa York — Kentucky, 2014-52374


ᐅ Jessica Nicole York, Kentucky

Address: 1144 Mountain Laurel Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 12-51173-tnw: "The bankruptcy filing by Jessica Nicole York, undertaken in April 2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Jessica Nicole York — Kentucky, 12-51173


ᐅ Paul D York, Kentucky

Address: 3523 Greentree Rd Lexington, KY 40517-3117

Concise Description of Bankruptcy Case 08-51934-grs7: "The bankruptcy record for Paul D York from Lexington, KY, under Chapter 13, filed in 2008-07-31, involved setting up a repayment plan, finalized by Feb 26, 2013."
Paul D York — Kentucky, 08-51934


ᐅ Jr James Young, Kentucky

Address: 1742 Raleigh Rd Lexington, KY 40505

Concise Description of Bankruptcy Case 09-53941-wsh7: "Jr James Young's Chapter 7 bankruptcy, filed in Lexington, KY in Dec 11, 2009, led to asset liquidation, with the case closing in 03.17.2010."
Jr James Young — Kentucky, 09-53941


ᐅ Dorothy Young, Kentucky

Address: 534 Hollow Creek Rd Apt 51 Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 10-50358-jms: "In Lexington, KY, Dorothy Young filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Dorothy Young — Kentucky, 10-50358


ᐅ Dennis M Young, Kentucky

Address: 1736 Gleneagles Dr Lexington, KY 40505-2607

Brief Overview of Bankruptcy Case 14-50675-jl: "In Lexington, KY, Dennis M Young filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2014."
Dennis M Young — Kentucky, 14-50675-jl


ᐅ Margaret Lynn Young, Kentucky

Address: 1712 New Orleans Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 13-51080-tnw7: "Margaret Lynn Young's Chapter 7 bankruptcy, filed in Lexington, KY in April 24, 2013, led to asset liquidation, with the case closing in 07/29/2013."
Margaret Lynn Young — Kentucky, 13-51080


ᐅ Joshua Young, Kentucky

Address: 337 Whitfield Dr Lexington, KY 40515-4770

Snapshot of U.S. Bankruptcy Proceeding Case 14-50395-grs: "In Lexington, KY, Joshua Young filed for Chapter 7 bankruptcy in 02/24/2014. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2014."
Joshua Young — Kentucky, 14-50395


ᐅ Jeffery A Young, Kentucky

Address: PO Box 13055 Lexington, KY 40583

Concise Description of Bankruptcy Case 11-53033-jms7: "The bankruptcy filing by Jeffery A Young, undertaken in 10/31/2011 in Lexington, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Jeffery A Young — Kentucky, 11-53033


ᐅ Larry W Young, Kentucky

Address: PO Box 910171 Lexington, KY 40591-0171

Brief Overview of Bankruptcy Case 15-30018-grs: "The bankruptcy record of Larry W Young from Lexington, KY, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Larry W Young — Kentucky, 15-30018


ᐅ Melissa S Young, Kentucky

Address: 335 Chamberlain Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-51796-jl7: "Melissa S Young's Chapter 7 bankruptcy, filed in Lexington, KY in June 2011, led to asset liquidation, with the case closing in October 2011."
Melissa S Young — Kentucky, 11-51796-jl