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 Christopher Yarnall, Kentucky

Address: 110 Delmont Dr Apt 2 Lexington, KY 40504

Concise Description of Bankruptcy Case 12-50115-jms7: "In a Chapter 7 bankruptcy case, Christopher Yarnall from Lexington, KY, saw their proceedings start in 2012-01-18 and complete by 04/18/2012, involving asset liquidation."
Christopher Yarnall — Kentucky, 12-50115


ᐅ Michael J Yates, Kentucky

Address: 3585 King Arthur Dr Lexington, KY 40517

Bankruptcy Case 11-51489-jms Summary: "In a Chapter 7 bankruptcy case, Michael J Yates from Lexington, KY, saw their proceedings start in May 24, 2011 and complete by September 9, 2011, involving asset liquidation."
Michael J Yates — Kentucky, 11-51489


ᐅ Robert Maurice Young, Kentucky

Address: 3537 Sundart Dr Lexington, KY 40517

Bankruptcy Case 13-52687-tnw Overview: "In a Chapter 7 bankruptcy case, Robert Maurice Young from Lexington, KY, saw their proceedings start in Nov 6, 2013 and complete by 02/10/2014, involving asset liquidation."
Robert Maurice Young — Kentucky, 13-52687


ᐅ Brandon Cleveland Young, Kentucky

Address: 3861 Sugar Creek Dr Lexington, KY 40517-2034

Bankruptcy Case 2014-52075-tnw Summary: "Lexington, KY resident Brandon Cleveland Young's 09.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Brandon Cleveland Young — Kentucky, 2014-52075


ᐅ Tana Marilyn Young, Kentucky

Address: 1216 Fontaine Rd Lexington, KY 40502

Bankruptcy Case 13-51277-tnw Overview: "In a Chapter 7 bankruptcy case, Tana Marilyn Young from Lexington, KY, saw her proceedings start in May 16, 2013 and complete by 08.20.2013, involving asset liquidation."
Tana Marilyn Young — Kentucky, 13-51277


ᐅ Tracey O Young, Kentucky

Address: 3760 Camelot Dr Apt 4 Lexington, KY 40517-1785

Brief Overview of Bankruptcy Case 14-51362-tnw: "Tracey O Young's bankruptcy, initiated in 05/29/2014 and concluded by 2014-08-27 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey O Young — Kentucky, 14-51362


ᐅ Regina Young, Kentucky

Address: 1764 Costigan Dr Lexington, KY 40511

Bankruptcy Case 12-53175-grs Summary: "The bankruptcy filing by Regina Young, undertaken in 2012-12-18 in Lexington, KY under Chapter 7, concluded with discharge in 03.24.2013 after liquidating assets."
Regina Young — Kentucky, 12-53175


ᐅ Sheryl L Young, Kentucky

Address: 325 Bainbridge Dr Apt 708 Lexington, KY 40509-1693

Brief Overview of Bankruptcy Case 16-50686-grs: "Sheryl L Young's bankruptcy, initiated in 04/07/2016 and concluded by 07/06/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl L Young — Kentucky, 16-50686


ᐅ Phillip Michael Young, Kentucky

Address: 1724 Masters Ln Lexington, KY 40515-1326

Bankruptcy Case 15-51676-grs Summary: "In a Chapter 7 bankruptcy case, Phillip Michael Young from Lexington, KY, saw his proceedings start in August 26, 2015 and complete by 2015-11-24, involving asset liquidation."
Phillip Michael Young — Kentucky, 15-51676


ᐅ Crystal Dawn Young, Kentucky

Address: 3738 Red River Dr Lexington, KY 40517

Bankruptcy Case 11-52656-tnw Summary: "Lexington, KY resident Crystal Dawn Young's September 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Crystal Dawn Young — Kentucky, 11-52656


ᐅ Alisa D Young, Kentucky

Address: 2000 Coriander Ln Lexington, KY 40505

Concise Description of Bankruptcy Case 11-53128-tnw7: "The bankruptcy filing by Alisa D Young, undertaken in November 2011 in Lexington, KY under Chapter 7, concluded with discharge in 02/27/2012 after liquidating assets."
Alisa D Young — Kentucky, 11-53128


ᐅ Monica Leigh Young, Kentucky

Address: 521 Parkside Dr Lexington, KY 40505-1726

Snapshot of U.S. Bankruptcy Proceeding Case 16-51214-grs: "Monica Leigh Young's Chapter 7 bankruptcy, filed in Lexington, KY in 06/20/2016, led to asset liquidation, with the case closing in 2016-09-18."
Monica Leigh Young — Kentucky, 16-51214


ᐅ Pedro Zamudio, Kentucky

Address: 2400 Woodhill Dr Apt 3B Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53936-jms7: "The bankruptcy record of Pedro Zamudio from Lexington, KY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2011."
Pedro Zamudio — Kentucky, 10-53936


ᐅ John Joseph Zecca, Kentucky

Address: 3505 Merrick Ct Apt 206 Lexington, KY 40502

Bankruptcy Case 13-51807-jl Overview: "The bankruptcy record of John Joseph Zecca from Lexington, KY, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2013."
John Joseph Zecca — Kentucky, 13-51807-jl


ᐅ Tina Jean Zeff, Kentucky

Address: 260 Clover Valley Dr Lexington, KY 40511

Bankruptcy Case 11-53442-jms Summary: "Tina Jean Zeff's bankruptcy, initiated in 12/16/2011 and concluded by Apr 2, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Jean Zeff — Kentucky, 11-53442


ᐅ Jennifer F Zeigler, Kentucky

Address: 194 Jesselin Dr Lexington, KY 40503-2041

Bankruptcy Case 10-51710-grs Overview: "Chapter 13 bankruptcy for Jennifer F Zeigler in Lexington, KY began in 2010-05-24, focusing on debt restructuring, concluding with plan fulfillment in May 10, 2013."
Jennifer F Zeigler — Kentucky, 10-51710


ᐅ Rebecca L Zettwoch, Kentucky

Address: 368 Manitoba Ln Lexington, KY 40515-4829

Bankruptcy Case 14-50281-grs Summary: "The bankruptcy filing by Rebecca L Zettwoch, undertaken in February 12, 2014 in Lexington, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Rebecca L Zettwoch — Kentucky, 14-50281


ᐅ Jian Yong Zhao, Kentucky

Address: 505 W New Circle Rd Lexington, KY 40511

Bankruptcy Case 11-53270-jms Overview: "Lexington, KY resident Jian Yong Zhao's November 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2012."
Jian Yong Zhao — Kentucky, 11-53270


ᐅ Terri Lynn Zimmerman, Kentucky

Address: 3620 Sulier Ct Lexington, KY 40517-3027

Brief Overview of Bankruptcy Case 14-50119-tnw: "In a Chapter 7 bankruptcy case, Terri Lynn Zimmerman from Lexington, KY, saw her proceedings start in 01.22.2014 and complete by April 22, 2014, involving asset liquidation."
Terri Lynn Zimmerman — Kentucky, 14-50119


ᐅ Conrad Zimmerman, Kentucky

Address: 215 Londonderry Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 10-50012-jms7: "The bankruptcy record of Conrad Zimmerman from Lexington, KY, shows a Chapter 7 case filed in January 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2010."
Conrad Zimmerman — Kentucky, 10-50012


ᐅ Ellen E Zipf, Kentucky

Address: 1705 Hunters Rest Ct Lexington, KY 40515-1321

Bankruptcy Case 15-51373-grs Summary: "Lexington, KY resident Ellen E Zipf's 07/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Ellen E Zipf — Kentucky, 15-51373


ᐅ Nicole Zitani, Kentucky

Address: 4110 Old Frankfort Pike Lexington, KY 40510

Concise Description of Bankruptcy Case 12-50623-jms7: "The case of Nicole Zitani in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Zitani — Kentucky, 12-50623


ᐅ Michael Zuckerman, Kentucky

Address: 151 S Locust Hill Dr Apt 408 Lexington, KY 40517

Bankruptcy Case 10-54012-jms Summary: "The case of Michael Zuckerman in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Zuckerman — Kentucky, 10-54012


ᐅ Martha Zumwalt, Kentucky

Address: 1857 Chatsworth Dr Apt A Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-53761-jl: "Martha Zumwalt's bankruptcy, initiated in 2009-11-25 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."
Martha Zumwalt — Kentucky, 09-53761-jl