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 Samuel H Bates, Kentucky

Address: 1212 Accord Dr Lexington, KY 40517

Bankruptcy Case 13-51183-tnw Overview: "The bankruptcy record of Samuel H Bates from Lexington, KY, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Samuel H Bates — Kentucky, 13-51183


ᐅ Sharon M Bates, Kentucky

Address: 2035 Altamont Ct Apt 12 Lexington, KY 40502-2022

Bankruptcy Case 10-52424-grs Overview: "07/27/2010 marked the beginning of Sharon M Bates's Chapter 13 bankruptcy in Lexington, KY, entailing a structured repayment schedule, completed by 05.17.2013."
Sharon M Bates — Kentucky, 10-52424


ᐅ Ollie R Bates, Kentucky

Address: 2830 Liberty Rd Lexington, KY 40509-4335

Bankruptcy Case 16-50218-grs Summary: "In Lexington, KY, Ollie R Bates filed for Chapter 7 bankruptcy in 2016-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Ollie R Bates — Kentucky, 16-50218


ᐅ Patricia Gayle Bates, Kentucky

Address: 3764 Camelot Dr Apt 4 Lexington, KY 40517-1784

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51567-grs: "In a Chapter 7 bankruptcy case, Patricia Gayle Bates from Lexington, KY, saw their proceedings start in 06/26/2014 and complete by 2014-09-24, involving asset liquidation."
Patricia Gayle Bates — Kentucky, 2014-51567


ᐅ Jorgelina Rodriguez Batista, Kentucky

Address: 1162 Caywood Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 11-50966-tnw: "Lexington, KY resident Jorgelina Rodriguez Batista's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2011."
Jorgelina Rodriguez Batista — Kentucky, 11-50966


ᐅ Antoinette Battaglia, Kentucky

Address: 204 Fairleaf Pl Lexington, KY 40509

Bankruptcy Case 10-52384-jl Summary: "The case of Antoinette Battaglia in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Battaglia — Kentucky, 10-52384-jl


ᐅ Sandra Ann Batts, Kentucky

Address: 3684 Kenesaw Dr Lexington, KY 40515-1614

Concise Description of Bankruptcy Case 15-52091-grs7: "Lexington, KY resident Sandra Ann Batts's 2015-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2016."
Sandra Ann Batts — Kentucky, 15-52091


ᐅ Stephen P Bauer, Kentucky

Address: 1309 Fenwick Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-51858-grs: "The bankruptcy record of Stephen P Bauer from Lexington, KY, shows a Chapter 7 case filed in Jul 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-03."
Stephen P Bauer — Kentucky, 13-51858


ᐅ Tammy A Bauer, Kentucky

Address: 2052 Polk Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-53298-tnw: "Lexington, KY resident Tammy A Bauer's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2012."
Tammy A Bauer — Kentucky, 11-53298


ᐅ Craig Bryan Baughman, Kentucky

Address: 2116 Mangrove Dr Lexington, KY 40513

Concise Description of Bankruptcy Case 12-50870-jl7: "The bankruptcy record of Craig Bryan Baughman from Lexington, KY, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Craig Bryan Baughman — Kentucky, 12-50870-jl


ᐅ Marsha Anita Baugus, Kentucky

Address: 3806 Kenesaw Dr Lexington, KY 40515-1241

Bankruptcy Case 16-50437-grs Overview: "Lexington, KY resident Marsha Anita Baugus's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2016."
Marsha Anita Baugus — Kentucky, 16-50437


ᐅ Lori R Baumgardner, Kentucky

Address: 521 Ridgewater Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50200-tnw: "In a Chapter 7 bankruptcy case, Lori R Baumgardner from Lexington, KY, saw her proceedings start in 01.26.2011 and complete by 2011-05-14, involving asset liquidation."
Lori R Baumgardner — Kentucky, 11-50200


ᐅ Corinne Bay, Kentucky

Address: 4024 Palmetto Dr Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 09-53823-jms: "Corinne Bay's Chapter 7 bankruptcy, filed in Lexington, KY in November 2009, led to asset liquidation, with the case closing in 03/06/2010."
Corinne Bay — Kentucky, 09-53823


ᐅ Tiffany Bayer, Kentucky

Address: 2157 Cypress Dr Apt B Lexington, KY 40504

Concise Description of Bankruptcy Case 10-50787-tnw7: "Lexington, KY resident Tiffany Bayer's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Tiffany Bayer — Kentucky, 10-50787


ᐅ James Bayes, Kentucky

Address: 526 E Loudon Ave Lexington, KY 40505

Concise Description of Bankruptcy Case 10-53975-tnw7: "The case of James Bayes in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bayes — Kentucky, 10-53975


ᐅ Jr Michael Beam, Kentucky

Address: 3508 Nakomis Ct Lexington, KY 40517

Brief Overview of Bankruptcy Case 10-52257-tnw: "Lexington, KY resident Jr Michael Beam's 07/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-30."
Jr Michael Beam — Kentucky, 10-52257


ᐅ Candace S Bear, Kentucky

Address: 1129 Mountain Laurel Way Lexington, KY 40511-8654

Bankruptcy Case 15-50785-grs Summary: "In Lexington, KY, Candace S Bear filed for Chapter 7 bankruptcy in 04/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-30."
Candace S Bear — Kentucky, 15-50785


ᐅ George Beard, Kentucky

Address: 361 Peachtree Rd Lexington, KY 40509

Bankruptcy Case 10-53906-tnw Overview: "George Beard's bankruptcy, initiated in 2010-12-15 and concluded by Mar 15, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Beard — Kentucky, 10-53906


ᐅ Carole Renee Beard, Kentucky

Address: 2417 Lady Bedford Pl Lexington, KY 40509

Brief Overview of Bankruptcy Case 13-50671-grs: "In a Chapter 7 bankruptcy case, Carole Renee Beard from Lexington, KY, saw her proceedings start in 03/20/2013 and complete by June 2013, involving asset liquidation."
Carole Renee Beard — Kentucky, 13-50671


ᐅ Billye M Beasley, Kentucky

Address: 735 Triple Crown Cir Apt 201 Lexington, KY 40508-9024

Bankruptcy Case 14-50248-grs Overview: "The bankruptcy filing by Billye M Beasley, undertaken in 02/07/2014 in Lexington, KY under Chapter 7, concluded with discharge in 05/08/2014 after liquidating assets."
Billye M Beasley — Kentucky, 14-50248


ᐅ Jerry A Beasley, Kentucky

Address: 2917 Easthills Dr Lexington, KY 40515

Bankruptcy Case 12-52748-tnw Summary: "Jerry A Beasley's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-10-25, led to asset liquidation, with the case closing in 01.29.2013."
Jerry A Beasley — Kentucky, 12-52748


ᐅ Nathan Beaton, Kentucky

Address: 312 Avocado St Lexington, KY 40511

Bankruptcy Case 13-51112-tnw Summary: "The bankruptcy filing by Nathan Beaton, undertaken in Apr 29, 2013 in Lexington, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Nathan Beaton — Kentucky, 13-51112


ᐅ William Beatty, Kentucky

Address: 216 Rugby Rd Lexington, KY 40504

Bankruptcy Case 13-51892-tnw Summary: "The bankruptcy record of William Beatty from Lexington, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
William Beatty — Kentucky, 13-51892


ᐅ Joyce Spears Beatty, Kentucky

Address: 3005 Laguna Ct Lexington, KY 40511

Brief Overview of Bankruptcy Case 11-52582-jl: "Joyce Spears Beatty's Chapter 7 bankruptcy, filed in Lexington, KY in September 2011, led to asset liquidation, with the case closing in 2011-12-31."
Joyce Spears Beatty — Kentucky, 11-52582-jl


ᐅ Jr Earnest Beatty, Kentucky

Address: 605 Carver Rd Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-52210-jms: "Jr Earnest Beatty's Chapter 7 bankruptcy, filed in Lexington, KY in August 3, 2011, led to asset liquidation, with the case closing in 2011-11-19."
Jr Earnest Beatty — Kentucky, 11-52210


ᐅ Lashonda Renee Beatty, Kentucky

Address: 341 Scottsdale Cir Lexington, KY 40511

Bankruptcy Case 13-52483-grs Summary: "Lashonda Renee Beatty's bankruptcy, initiated in October 14, 2013 and concluded by January 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashonda Renee Beatty — Kentucky, 13-52483


ᐅ Sondra C Beaver, Kentucky

Address: 1101 Centre Pkwy Apt B37 Lexington, KY 40517

Bankruptcy Case 11-52213-jms Overview: "The bankruptcy record of Sondra C Beaver from Lexington, KY, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Sondra C Beaver — Kentucky, 11-52213


ᐅ Stacie L Bebout, Kentucky

Address: 2160 Fort Harrods Dr Apt 20 Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 11-51789-tnw: "Lexington, KY resident Stacie L Bebout's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Stacie L Bebout — Kentucky, 11-51789


ᐅ Jacoby Marnell Beck, Kentucky

Address: 3200 Todds Rd Apt 904 Lexington, KY 40509-8419

Concise Description of Bankruptcy Case 2014-51760-grs7: "The bankruptcy filing by Jacoby Marnell Beck, undertaken in 2014-07-25 in Lexington, KY under Chapter 7, concluded with discharge in Oct 23, 2014 after liquidating assets."
Jacoby Marnell Beck — Kentucky, 2014-51760


ᐅ Richard R Beck, Kentucky

Address: 4100 Weber Way Lexington, KY 40514

Bankruptcy Case 11-52989-jms Overview: "In a Chapter 7 bankruptcy case, Richard R Beck from Lexington, KY, saw their proceedings start in 2011-10-27 and complete by 02/12/2012, involving asset liquidation."
Richard R Beck — Kentucky, 11-52989


ᐅ Alison Becker, Kentucky

Address: 3925 Leestown Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-51556-tnw: "In Lexington, KY, Alison Becker filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2010."
Alison Becker — Kentucky, 10-51556


ᐅ Lee A Becknell, Kentucky

Address: 959 Higbee Mill Rd Lexington, KY 40503

Bankruptcy Case 11-52571-tnw Overview: "Lexington, KY resident Lee A Becknell's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2011."
Lee A Becknell — Kentucky, 11-52571


ᐅ Cathy M Beckum, Kentucky

Address: 2000 Mark Ave Lexington, KY 40511-1125

Brief Overview of Bankruptcy Case 14-52130-tnw: "In Lexington, KY, Cathy M Beckum filed for Chapter 7 bankruptcy in Sep 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Cathy M Beckum — Kentucky, 14-52130


ᐅ James B Beckum, Kentucky

Address: 2000 Mark Ave Lexington, KY 40511-1125

Bankruptcy Case 2014-52130-tnw Overview: "James B Beckum's bankruptcy, initiated in 09/18/2014 and concluded by December 17, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Beckum — Kentucky, 2014-52130


ᐅ Marilyn F Beckwith, Kentucky

Address: 2463 Harrods Pointe Trce Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 12-52786-grs: "Marilyn F Beckwith's bankruptcy, initiated in October 2012 and concluded by February 3, 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn F Beckwith — Kentucky, 12-52786


ᐅ Philip Beckwith, Kentucky

Address: 1139 Athenia Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 10-52651-tnw7: "In a Chapter 7 bankruptcy case, Philip Beckwith from Lexington, KY, saw his proceedings start in 08.18.2010 and complete by 12.04.2010, involving asset liquidation."
Philip Beckwith — Kentucky, 10-52651


ᐅ Aaron M Beem, Kentucky

Address: 3428 Springlake Dr Lexington, KY 40517-2660

Bankruptcy Case 15-41396-PBS Summary: "Aaron M Beem's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-03-27, led to asset liquidation, with the case closing in Jun 25, 2015."
Aaron M Beem — Kentucky, 15-41396


ᐅ Cricket L Beem, Kentucky

Address: 3428 Springlake Dr Lexington, KY 40517-2660

Bankruptcy Case 15-41396-PBS Overview: "Cricket L Beem's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-03-27, led to asset liquidation, with the case closing in 2015-06-25."
Cricket L Beem — Kentucky, 15-41396


ᐅ Russell Beemer, Kentucky

Address: 175 N Locust Hill Dr Apt 1110 Lexington, KY 40509

Bankruptcy Case 10-30873 Overview: "The case of Russell Beemer in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Beemer — Kentucky, 10-30873


ᐅ Gregory Douglas Begley, Kentucky

Address: 732 Price Ave Lexington, KY 40508-1315

Bankruptcy Case 15-50721-grs Summary: "In Lexington, KY, Gregory Douglas Begley filed for Chapter 7 bankruptcy in Apr 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-15."
Gregory Douglas Begley — Kentucky, 15-50721


ᐅ Kevin Andrew Beiting, Kentucky

Address: 873 Hidden Stream Dr Lexington, KY 40511-1173

Concise Description of Bankruptcy Case 14-52578-grs7: "The bankruptcy record of Kevin Andrew Beiting from Lexington, KY, shows a Chapter 7 case filed in 11/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2015."
Kevin Andrew Beiting — Kentucky, 14-52578


ᐅ Jennifer Belcher, Kentucky

Address: 1209 Yorkshire Ct Lexington, KY 40515-1552

Brief Overview of Bankruptcy Case 15-82704-CRJ7: "The bankruptcy filing by Jennifer Belcher, undertaken in 2015-10-06 in Lexington, KY under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Jennifer Belcher — Kentucky, 15-82704


ᐅ Amanda K Bell, Kentucky

Address: 1729 Hatteras Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 12-50370-tnw7: "Lexington, KY resident Amanda K Bell's Feb 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2012."
Amanda K Bell — Kentucky, 12-50370


ᐅ Cynthia Bell, Kentucky

Address: 576 Forest Hill Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-52944-tnw: "The case of Cynthia Bell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Bell — Kentucky, 10-52944


ᐅ James H Bell, Kentucky

Address: 1201 Evans Mill Rd Lexington, KY 40515-9742

Bankruptcy Case 15-51868-grs Summary: "Lexington, KY resident James H Bell's 09/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
James H Bell — Kentucky, 15-51868


ᐅ Antonio D Bell, Kentucky

Address: 3575 Olympia Rd Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-51254-tnw: "The bankruptcy record of Antonio D Bell from Lexington, KY, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2011."
Antonio D Bell — Kentucky, 11-51254


ᐅ Susan L Bell, Kentucky

Address: 1201 Evans Mill Rd Lexington, KY 40515-9742

Bankruptcy Case 15-51868-grs Overview: "The bankruptcy record of Susan L Bell from Lexington, KY, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Susan L Bell — Kentucky, 15-51868


ᐅ Catherine C Bellamy, Kentucky

Address: 311 Sycamore Rd Apt 3 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 11-51678-tnw: "Catherine C Bellamy's Chapter 7 bankruptcy, filed in Lexington, KY in 06.14.2011, led to asset liquidation, with the case closing in 09.30.2011."
Catherine C Bellamy — Kentucky, 11-51678


ᐅ John J Benett, Kentucky

Address: 3735 Palomar Centre Dr Ste 150 Lexington, KY 40513-1148

Bankruptcy Case 16-51290-grs Overview: "In Lexington, KY, John J Benett filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2016."
John J Benett — Kentucky, 16-51290


ᐅ Jason Shiloh Bennett, Kentucky

Address: 1200 Rockbridge Rd Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51474-tnw: "Jason Shiloh Bennett's bankruptcy, initiated in 05.31.2012 and concluded by 09/16/2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Shiloh Bennett — Kentucky, 12-51474


ᐅ Veronica Bennett, Kentucky

Address: 2317 Nancy Ln Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-50711-grs: "In a Chapter 7 bankruptcy case, Veronica Bennett from Lexington, KY, saw her proceedings start in March 22, 2013 and complete by 06/25/2013, involving asset liquidation."
Veronica Bennett — Kentucky, 13-50711


ᐅ Larry Bennett, Kentucky

Address: 161 Burnett Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 10-52744-tnw: "The bankruptcy record of Larry Bennett from Lexington, KY, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Larry Bennett — Kentucky, 10-52744


ᐅ Wanda Faye Bennett, Kentucky

Address: 175 N Mount Tabor Rd Apt 47 Lexington, KY 40509-1703

Brief Overview of Bankruptcy Case 14-51421-jl: "Wanda Faye Bennett's bankruptcy, initiated in June 4, 2014 and concluded by 09.02.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Faye Bennett — Kentucky, 14-51421-jl


ᐅ Michelle Lynn Bensberg, Kentucky

Address: 606 Cosmos Way Lexington, KY 40514-1611

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52258-tnw: "The bankruptcy record of Michelle Lynn Bensberg from Lexington, KY, shows a Chapter 7 case filed in Oct 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2015."
Michelle Lynn Bensberg — Kentucky, 2014-52258


ᐅ Christopher Michael Benson, Kentucky

Address: 307 Johns Turn Trl Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-52832-tnw: "In Lexington, KY, Christopher Michael Benson filed for Chapter 7 bankruptcy in 10/12/2011. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2012."
Christopher Michael Benson — Kentucky, 11-52832


ᐅ Kenneth R Benson, Kentucky

Address: 1045 Pennebaker Dr Lexington, KY 40511-1346

Bankruptcy Case 2014-51752-grs Summary: "The bankruptcy record of Kenneth R Benson from Lexington, KY, shows a Chapter 7 case filed in July 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2014."
Kenneth R Benson — Kentucky, 2014-51752


ᐅ Lisa Renee Benson, Kentucky

Address: 366 Waller Ave Ste 109 Lexington, KY 40504-2920

Snapshot of U.S. Bankruptcy Proceeding Case 14-51752-grs: "The case of Lisa Renee Benson in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Renee Benson — Kentucky, 14-51752


ᐅ Sara Bentley, Kentucky

Address: 3970 Lauren Way Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 09-52947-wsh: "Sara Bentley's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 14, 2009, led to asset liquidation, with the case closing in 01/20/2010."
Sara Bentley — Kentucky, 09-52947


ᐅ Christina R Benton, Kentucky

Address: 460 Woodview Dr Lexington, KY 40515-5945

Concise Description of Bankruptcy Case 14-50332-grs7: "Lexington, KY resident Christina R Benton's 2014-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Christina R Benton — Kentucky, 14-50332


ᐅ Cynthia S Benton, Kentucky

Address: 475 Woodview Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51244-tnw7: "Cynthia S Benton's bankruptcy, initiated in 05/08/2012 and concluded by 2012-08-24 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia S Benton — Kentucky, 12-51244


ᐅ Mark Eldredge Benton, Kentucky

Address: 2342 Harrods Pointe Trce Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 11-52665-jms: "The case of Mark Eldredge Benton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Eldredge Benton — Kentucky, 11-52665


ᐅ Tina M Berardi, Kentucky

Address: 3569 Cephas Way Lexington, KY 40503

Brief Overview of Bankruptcy Case 11-50699-jl: "The bankruptcy record of Tina M Berardi from Lexington, KY, shows a Chapter 7 case filed in 03/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-26."
Tina M Berardi — Kentucky, 11-50699-jl


ᐅ Daniel Berezowitz, Kentucky

Address: 4464 Logans Fort Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 13-52433-tnw7: "In Lexington, KY, Daniel Berezowitz filed for Chapter 7 bankruptcy in 2013-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-12."
Daniel Berezowitz — Kentucky, 13-52433


ᐅ Richard Berg, Kentucky

Address: 470 Grayson Lake Dr Lexington, KY 40517

Bankruptcy Case 13-51702-tnw Summary: "The bankruptcy filing by Richard Berg, undertaken in Jul 9, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 10.13.2013 after liquidating assets."
Richard Berg — Kentucky, 13-51702


ᐅ Andrew T Bergevin, Kentucky

Address: 3760 Old Tates Creek Pike Lexington, KY 40517

Bankruptcy Case 11-51103-jms Overview: "The bankruptcy filing by Andrew T Bergevin, undertaken in April 14, 2011 in Lexington, KY under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
Andrew T Bergevin — Kentucky, 11-51103


ᐅ Roland Bergman, Kentucky

Address: 3050 Kirklevington Dr Apt 69 Lexington, KY 40517

Bankruptcy Case 12-50114-tnw Summary: "The bankruptcy record of Roland Bergman from Lexington, KY, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2012."
Roland Bergman — Kentucky, 12-50114


ᐅ Artie D Bernard, Kentucky

Address: 608 Waxwing Way Lexington, KY 40517

Bankruptcy Case 12-52028-tnw Overview: "Lexington, KY resident Artie D Bernard's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Artie D Bernard — Kentucky, 12-52028


ᐅ Juanita Webb Bernard, Kentucky

Address: 3525 Lansdowne Dr Unit 23082 Lexington, KY 40523-0805

Concise Description of Bankruptcy Case 15-50008-grs7: "In Lexington, KY, Juanita Webb Bernard filed for Chapter 7 bankruptcy in January 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2015."
Juanita Webb Bernard — Kentucky, 15-50008


ᐅ Thomas Lamar Bernard, Kentucky

Address: 1981 Greenleaf Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 12-51081-tnw: "The bankruptcy record of Thomas Lamar Bernard from Lexington, KY, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2012."
Thomas Lamar Bernard — Kentucky, 12-51081


ᐅ Yvette Berry, Kentucky

Address: 1062 Redwood Dr Lexington, KY 40511-1134

Bankruptcy Case 15-51108-grs Overview: "Yvette Berry's bankruptcy, initiated in Jun 2, 2015 and concluded by Aug 31, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Berry — Kentucky, 15-51108


ᐅ Marlon Berry, Kentucky

Address: 1890 Balfour Dr Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-54092-jms: "Marlon Berry's Chapter 7 bankruptcy, filed in Lexington, KY in 12/28/2009, led to asset liquidation, with the case closing in April 2010."
Marlon Berry — Kentucky, 09-54092


ᐅ Urika Monique Berry, Kentucky

Address: 935 Waverly Dr Lexington, KY 40511-2207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52411-grs: "Lexington, KY resident Urika Monique Berry's 10/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2015."
Urika Monique Berry — Kentucky, 2014-52411


ᐅ John Berry, Kentucky

Address: 3429 Clays Mill Rd Lexington, KY 40503

Bankruptcy Case 10-50002-jms Overview: "In a Chapter 7 bankruptcy case, John Berry from Lexington, KY, saw their proceedings start in January 4, 2010 and complete by April 2010, involving asset liquidation."
John Berry — Kentucky, 10-50002


ᐅ Sarah L Bertrand, Kentucky

Address: 609 Judy Ln Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-50787-grs: "In a Chapter 7 bankruptcy case, Sarah L Bertrand from Lexington, KY, saw her proceedings start in Mar 28, 2013 and complete by 07.02.2013, involving asset liquidation."
Sarah L Bertrand — Kentucky, 13-50787


ᐅ Pauletta L Best, Kentucky

Address: 1101 Shagbark Ln Lexington, KY 40515

Concise Description of Bankruptcy Case 11-51108-tnw7: "The bankruptcy filing by Pauletta L Best, undertaken in 04.15.2011 in Lexington, KY under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Pauletta L Best — Kentucky, 11-51108


ᐅ Jason Bevins, Kentucky

Address: 1244 Keeneland Ct Lexington, KY 40517

Bankruptcy Case 10-51885-jms Summary: "In Lexington, KY, Jason Bevins filed for Chapter 7 bankruptcy in 06.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-24."
Jason Bevins — Kentucky, 10-51885


ᐅ Anjan Bhattacharyya, Kentucky

Address: 214 Medlock Rd Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-51577-grs: "The bankruptcy record of Anjan Bhattacharyya from Lexington, KY, shows a Chapter 7 case filed in June 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-27."
Anjan Bhattacharyya — Kentucky, 13-51577


ᐅ Johnny Axtyanax Biahomba, Kentucky

Address: 660 Shropshire Ave Lexington, KY 40508-1643

Bankruptcy Case 15-51766-grs Summary: "The bankruptcy record of Johnny Axtyanax Biahomba from Lexington, KY, shows a Chapter 7 case filed in 09.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2015."
Johnny Axtyanax Biahomba — Kentucky, 15-51766


ᐅ Hart Anna Melissa Bibb, Kentucky

Address: 665 Southpoint Dr Lexington, KY 40515-6315

Concise Description of Bankruptcy Case 2014-50792-grs7: "In Lexington, KY, Hart Anna Melissa Bibb filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Hart Anna Melissa Bibb — Kentucky, 2014-50792


ᐅ Iii Frank Bickel, Kentucky

Address: 841 Tiffanie Ct Lexington, KY 40514

Concise Description of Bankruptcy Case 10-51485-tnw7: "Iii Frank Bickel's bankruptcy, initiated in April 2010 and concluded by August 16, 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank Bickel — Kentucky, 10-51485


ᐅ Jennifer Bickers, Kentucky

Address: 3304 Squire Oak Dr Lexington, KY 40515

Bankruptcy Case 10-52755-tnw Overview: "The case of Jennifer Bickers in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Bickers — Kentucky, 10-52755


ᐅ Ami Kreyling Bickett, Kentucky

Address: 3304 Commodore Dr Apt 494 Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-50508-jms: "Lexington, KY resident Ami Kreyling Bickett's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-10."
Ami Kreyling Bickett — Kentucky, 12-50508


ᐅ Louis Z Bickett, Kentucky

Address: 820 W High St Lexington, KY 40508-2514

Bankruptcy Case 15-52134-tnw Overview: "Louis Z Bickett's Chapter 7 bankruptcy, filed in Lexington, KY in 10.31.2015, led to asset liquidation, with the case closing in 2016-01-29."
Louis Z Bickett — Kentucky, 15-52134


ᐅ Robin L Biddle, Kentucky

Address: 137 Fairlawn Ave Lexington, KY 40505-3223

Concise Description of Bankruptcy Case 2014-51043-tnw7: "Robin L Biddle's bankruptcy, initiated in 04.25.2014 and concluded by Jul 24, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Biddle — Kentucky, 2014-51043


ᐅ Jr Avery Bilbrey, Kentucky

Address: 2875 Palumbo Dr Apt 604 Lexington, KY 40509

Bankruptcy Case 11-53141-tnw Summary: "In a Chapter 7 bankruptcy case, Jr Avery Bilbrey from Lexington, KY, saw their proceedings start in Nov 14, 2011 and complete by 03/01/2012, involving asset liquidation."
Jr Avery Bilbrey — Kentucky, 11-53141


ᐅ Elizabeth Mary Binford, Kentucky

Address: 657 Elsmere Park Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 12-53010-grs: "Elizabeth Mary Binford's Chapter 7 bankruptcy, filed in Lexington, KY in 2012-11-28, led to asset liquidation, with the case closing in 2013-03-04."
Elizabeth Mary Binford — Kentucky, 12-53010


ᐅ Jeffrey Bingham, Kentucky

Address: 3417 Bellefonte Dr Lexington, KY 40502

Bankruptcy Case 10-51368-tnw Summary: "The case of Jeffrey Bingham in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Bingham — Kentucky, 10-51368


ᐅ John Bingham, Kentucky

Address: 1229 Hot Springs Ct Lexington, KY 40517

Bankruptcy Case 10-53590-tnw Summary: "The case of John Bingham in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bingham — Kentucky, 10-53590


ᐅ Joseph O Binkley, Kentucky

Address: 2336 Mulundy Way Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 13-51119-grs: "In a Chapter 7 bankruptcy case, Joseph O Binkley from Lexington, KY, saw their proceedings start in April 2013 and complete by 08.03.2013, involving asset liquidation."
Joseph O Binkley — Kentucky, 13-51119


ᐅ Jeremy Birch, Kentucky

Address: 3690 Polo Club Blvd Lexington, KY 40509

Bankruptcy Case 10-51373-tnw Summary: "In a Chapter 7 bankruptcy case, Jeremy Birch from Lexington, KY, saw his proceedings start in 04.22.2010 and complete by Aug 8, 2010, involving asset liquidation."
Jeremy Birch — Kentucky, 10-51373


ᐅ Ronnie Birch, Kentucky

Address: 1985 Greenleaf Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-53572-jms: "In a Chapter 7 bankruptcy case, Ronnie Birch from Lexington, KY, saw their proceedings start in 2010-11-09 and complete by February 25, 2011, involving asset liquidation."
Ronnie Birch — Kentucky, 10-53572


ᐅ Tod Birch, Kentucky

Address: 620 Burbank Ct Lexington, KY 40503

Concise Description of Bankruptcy Case 10-51709-jms7: "Tod Birch's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-05-22, led to asset liquidation, with the case closing in 09/07/2010."
Tod Birch — Kentucky, 10-51709


ᐅ Karen M Bisczat, Kentucky

Address: 1550 Trent Blvd Apt 902 Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-53064-tnw: "The case of Karen M Bisczat in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Bisczat — Kentucky, 13-53064


ᐅ Monica Dawn Bishop, Kentucky

Address: 501 Joseph Bryan Way Lexington, KY 40514-1766

Bankruptcy Case 16-50750-grs Overview: "In a Chapter 7 bankruptcy case, Monica Dawn Bishop from Lexington, KY, saw her proceedings start in April 2016 and complete by 07/14/2016, involving asset liquidation."
Monica Dawn Bishop — Kentucky, 16-50750


ᐅ Danny R Bishop, Kentucky

Address: 2510 Southview Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 13-52961-grs: "The bankruptcy filing by Danny R Bishop, undertaken in December 2013 in Lexington, KY under Chapter 7, concluded with discharge in Mar 16, 2014 after liquidating assets."
Danny R Bishop — Kentucky, 13-52961


ᐅ Johnnie Bishop, Kentucky

Address: 3590 Olympia Rd Lexington, KY 40517

Concise Description of Bankruptcy Case 10-52543-tnw7: "The case of Johnnie Bishop in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnnie Bishop — Kentucky, 10-52543


ᐅ Emma Lourenda Bishop, Kentucky

Address: 932 Krissy Way Lexington, KY 40514-1003

Snapshot of U.S. Bankruptcy Proceeding Case 16-50196-grs: "Emma Lourenda Bishop's bankruptcy, initiated in 2016-02-09 and concluded by 2016-05-09 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Lourenda Bishop — Kentucky, 16-50196


ᐅ Ann K Bishop, Kentucky

Address: 237 Lincoln Ave Lexington, KY 40502

Concise Description of Bankruptcy Case 12-50071-jms7: "Lexington, KY resident Ann K Bishop's Jan 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2012."
Ann K Bishop — Kentucky, 12-50071


ᐅ Annie Bishop, Kentucky

Address: 151 S Locust Hill Dr Apt 1302 Lexington, KY 40517

Concise Description of Bankruptcy Case 10-53521-tnw7: "The case of Annie Bishop in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie Bishop — Kentucky, 10-53521


ᐅ Kevin D Bishop, Kentucky

Address: 1429 Thames Dr Lexington, KY 40517-3415

Brief Overview of Bankruptcy Case 16-51002-grs: "Lexington, KY resident Kevin D Bishop's 05.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-17."
Kevin D Bishop — Kentucky, 16-51002