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 Timothy R Bishop, Kentucky

Address: 1152 Red Stone Dr Lexington, KY 40509

Bankruptcy Case 13-50071-tnw Overview: "The bankruptcy record of Timothy R Bishop from Lexington, KY, shows a Chapter 7 case filed in 2013-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-20."
Timothy R Bishop — Kentucky, 13-50071


ᐅ Ryan Henry Bishop, Kentucky

Address: 145 Towne Center Dr Lexington, KY 40511

Bankruptcy Case 13-52601-grs Overview: "Ryan Henry Bishop's Chapter 7 bankruptcy, filed in Lexington, KY in 10/28/2013, led to asset liquidation, with the case closing in Feb 1, 2014."
Ryan Henry Bishop — Kentucky, 13-52601


ᐅ Stephen E Bishop, Kentucky

Address: PO Box 23143 Lexington, KY 40523

Brief Overview of Bankruptcy Case 11-53156-tnw: "Stephen E Bishop's bankruptcy, initiated in November 15, 2011 and concluded by Mar 2, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen E Bishop — Kentucky, 11-53156


ᐅ Rhonda Bishop, Kentucky

Address: 405 Moss Dr Lexington, KY 40505

Bankruptcy Case 10-50016-jms Summary: "The case of Rhonda Bishop in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Bishop — Kentucky, 10-50016


ᐅ Charles D Bissell, Kentucky

Address: 1610 Norwood Cir Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-50517-grs: "The case of Charles D Bissell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles D Bissell — Kentucky, 13-50517


ᐅ David A Bivona, Kentucky

Address: 137 Ellemoor Ln Lexington, KY 40515

Concise Description of Bankruptcy Case 12-52799-tnw7: "David A Bivona's Chapter 7 bankruptcy, filed in Lexington, KY in Oct 31, 2012, led to asset liquidation, with the case closing in 2013-02-04."
David A Bivona — Kentucky, 12-52799


ᐅ Bartlett Olivia N Black, Kentucky

Address: 616 Tallow Ct Lexington, KY 40509-9051

Brief Overview of Bankruptcy Case 08-50838-tnw: "Bartlett Olivia N Black's Chapter 13 bankruptcy in Lexington, KY started in 2008-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/15/2012."
Bartlett Olivia N Black — Kentucky, 08-50838


ᐅ Billie Neal Black, Kentucky

Address: 3543 Tates Creek Rd Apt 35 Lexington, KY 40517-2641

Bankruptcy Case 15-51496-tnw Summary: "The case of Billie Neal Black in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Neal Black — Kentucky, 15-51496


ᐅ Joy Black, Kentucky

Address: 3408 Sky Ct Lexington, KY 40515

Brief Overview of Bankruptcy Case 10-53059-tnw: "In a Chapter 7 bankruptcy case, Joy Black from Lexington, KY, saw her proceedings start in 2010-09-27 and complete by 2011-01-13, involving asset liquidation."
Joy Black — Kentucky, 10-53059


ᐅ David Wade Black, Kentucky

Address: 4161 Victoria Way Apt 19201 Lexington, KY 40515-4837

Bankruptcy Case 16-51206-grs Overview: "The bankruptcy filing by David Wade Black, undertaken in 06.17.2016 in Lexington, KY under Chapter 7, concluded with discharge in Sep 15, 2016 after liquidating assets."
David Wade Black — Kentucky, 16-51206


ᐅ Shirley Ann Blackburn, Kentucky

Address: 1010 Highland Park Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 12-51903-grs7: "The bankruptcy filing by Shirley Ann Blackburn, undertaken in 2012-07-23 in Lexington, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Shirley Ann Blackburn — Kentucky, 12-51903


ᐅ Christen Nolena Blackburn, Kentucky

Address: 3825 Bingham Dr Lexington, KY 40514-1153

Brief Overview of Bankruptcy Case 16-50465-grs: "Lexington, KY resident Christen Nolena Blackburn's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2016."
Christen Nolena Blackburn — Kentucky, 16-50465


ᐅ Jr William A Blackburn, Kentucky

Address: 319 N Broadway Apt 5 Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 11-50024-tnw: "The bankruptcy filing by Jr William A Blackburn, undertaken in 2011-01-06 in Lexington, KY under Chapter 7, concluded with discharge in 04/24/2011 after liquidating assets."
Jr William A Blackburn — Kentucky, 11-50024


ᐅ Dedrick Lyle Blackburn, Kentucky

Address: 616 Rosewood Dr Lexington, KY 40505

Brief Overview of Bankruptcy Case 11-53207-jms: "Lexington, KY resident Dedrick Lyle Blackburn's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2012."
Dedrick Lyle Blackburn — Kentucky, 11-53207


ᐅ Frederick L Blackford, Kentucky

Address: 541 N Limestone Lexington, KY 40508

Bankruptcy Case 13-52846-tnw Summary: "The bankruptcy record of Frederick L Blackford from Lexington, KY, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2014."
Frederick L Blackford — Kentucky, 13-52846


ᐅ Saundra Blackford, Kentucky

Address: 620 Hyden Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-53998-jms: "Saundra Blackford's bankruptcy, initiated in Dec 28, 2010 and concluded by 2011-03-30 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saundra Blackford — Kentucky, 10-53998


ᐅ Katherine L Blaine, Kentucky

Address: 634 Hyden Ct Lexington, KY 40505-1617

Snapshot of U.S. Bankruptcy Proceeding Case 14-51470-grs: "The bankruptcy filing by Katherine L Blaine, undertaken in 2014-06-11 in Lexington, KY under Chapter 7, concluded with discharge in September 9, 2014 after liquidating assets."
Katherine L Blaine — Kentucky, 14-51470


ᐅ Steven M Blair, Kentucky

Address: 3457 Warwick Ct Lexington, KY 40517-2315

Bankruptcy Case 15-10388-grs Summary: "The case of Steven M Blair in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Blair — Kentucky, 15-10388


ᐅ Lamarr Blair, Kentucky

Address: 904 De Porres Ave Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53291-wsh: "In a Chapter 7 bankruptcy case, Lamarr Blair from Lexington, KY, saw their proceedings start in October 15, 2009 and complete by 01/27/2010, involving asset liquidation."
Lamarr Blair — Kentucky, 09-53291


ᐅ Bendra M Blair, Kentucky

Address: 3457 Warwick Ct Lexington, KY 40517-2315

Bankruptcy Case 15-10388-grs Overview: "The bankruptcy record of Bendra M Blair from Lexington, KY, shows a Chapter 7 case filed in Dec 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2016."
Bendra M Blair — Kentucky, 15-10388


ᐅ Louie Kevin Blair, Kentucky

Address: 1105 Mcclain Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 13-52765-tnw: "The bankruptcy record of Louie Kevin Blair from Lexington, KY, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Louie Kevin Blair — Kentucky, 13-52765


ᐅ Wanda J Blair, Kentucky

Address: 1220 Spring Run Rd Lexington, KY 40514-1154

Bankruptcy Case 2014-50924-grs Summary: "In Lexington, KY, Wanda J Blair filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-14."
Wanda J Blair — Kentucky, 2014-50924


ᐅ Pamela W Blake, Kentucky

Address: 317 Silver Creek Way Lexington, KY 40511-8624

Brief Overview of Bankruptcy Case 2014-51895-grs: "The bankruptcy record of Pamela W Blake from Lexington, KY, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2014."
Pamela W Blake — Kentucky, 2014-51895


ᐅ Christopher Jordan Blake, Kentucky

Address: 3051 Kirklevington Dr Apt 9 Lexington, KY 40517

Bankruptcy Case 13-50287-thf Summary: "Christopher Jordan Blake's bankruptcy, initiated in 04/09/2013 and concluded by 2013-07-14 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Jordan Blake — Kentucky, 13-50287


ᐅ Shelia A Blakely, Kentucky

Address: 465 Cromwell Way Lexington, KY 40503

Bankruptcy Case 13-50069-grs Overview: "Shelia A Blakely's bankruptcy, initiated in 2013-01-14 and concluded by 04.20.2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia A Blakely — Kentucky, 13-50069


ᐅ David Charles Blankenship, Kentucky

Address: 4682 Ironbridge Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 13-50895-tnw: "In a Chapter 7 bankruptcy case, David Charles Blankenship from Lexington, KY, saw his proceedings start in 2013-04-09 and complete by 2013-07-14, involving asset liquidation."
David Charles Blankenship — Kentucky, 13-50895


ᐅ Melissa V Blankenship, Kentucky

Address: 1952 Sandersville Rd Lexington, KY 40511-1062

Concise Description of Bankruptcy Case 14-52085-grs7: "In Lexington, KY, Melissa V Blankenship filed for Chapter 7 bankruptcy in September 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2014."
Melissa V Blankenship — Kentucky, 14-52085


ᐅ Robert E Blankenship, Kentucky

Address: 4601 Monterey Ct Lexington, KY 40515-2020

Bankruptcy Case 2014-52305-grs Summary: "In Lexington, KY, Robert E Blankenship filed for Chapter 7 bankruptcy in 10.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2015."
Robert E Blankenship — Kentucky, 2014-52305


ᐅ Danny Ray Blanton, Kentucky

Address: 1408 Scarlett Way Lexington, KY 40514-1094

Bankruptcy Case 15-50244-grs Overview: "Lexington, KY resident Danny Ray Blanton's 02/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Danny Ray Blanton — Kentucky, 15-50244


ᐅ Zachary N Blanton, Kentucky

Address: 305 Lindenhurst Dr Apt 9202 Lexington, KY 40509-1371

Bankruptcy Case 15-50953-grs Summary: "The case of Zachary N Blanton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary N Blanton — Kentucky, 15-50953


ᐅ Iii Guadalupe Blas, Kentucky

Address: 3820 Nicholasville Rd Apt 1410 Lexington, KY 40503-4465

Brief Overview of Bankruptcy Case 08-61658-jms: "Filing for Chapter 13 bankruptcy in 2008-12-11, Iii Guadalupe Blas from Lexington, KY, structured a repayment plan, achieving discharge in Jul 18, 2012."
Iii Guadalupe Blas — Kentucky, 08-61658


ᐅ Draven Blaze, Kentucky

Address: 1632 Brittany Ln Lexington, KY 40504

Bankruptcy Case 12-50607-tnw Overview: "Draven Blaze's Chapter 7 bankruptcy, filed in Lexington, KY in 03.01.2012, led to asset liquidation, with the case closing in June 17, 2012."
Draven Blaze — Kentucky, 12-50607


ᐅ Jerry W Bledsoe, Kentucky

Address: 149 Avon Ave Lexington, KY 40505-3509

Snapshot of U.S. Bankruptcy Proceeding Case 14-52816-grs: "In Lexington, KY, Jerry W Bledsoe filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Jerry W Bledsoe — Kentucky, 14-52816


ᐅ Norma Bledsoe, Kentucky

Address: 1466 Vintage Cir Lexington, KY 40517-3412

Bankruptcy Case 15-50133-grs Overview: "The bankruptcy record of Norma Bledsoe from Lexington, KY, shows a Chapter 7 case filed in 01.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2015."
Norma Bledsoe — Kentucky, 15-50133


ᐅ Denise Jania Bledsoe, Kentucky

Address: 533 Kildare Ct Lexington, KY 40511

Concise Description of Bankruptcy Case 13-51357-grs7: "The case of Denise Jania Bledsoe in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Jania Bledsoe — Kentucky, 13-51357


ᐅ Carol Blevins, Kentucky

Address: 2170 Fort Harrods Dr Apt 112 Lexington, KY 40513

Concise Description of Bankruptcy Case 10-51007-tnw7: "In a Chapter 7 bankruptcy case, Carol Blevins from Lexington, KY, saw their proceedings start in March 26, 2010 and complete by 2010-07-12, involving asset liquidation."
Carol Blevins — Kentucky, 10-51007


ᐅ Steven W Bliss, Kentucky

Address: 384 Bassett Ave Lexington, KY 40502

Concise Description of Bankruptcy Case 11-50358-jl7: "In a Chapter 7 bankruptcy case, Steven W Bliss from Lexington, KY, saw their proceedings start in February 9, 2011 and complete by 05.28.2011, involving asset liquidation."
Steven W Bliss — Kentucky, 11-50358-jl


ᐅ Tami Lee Blome, Kentucky

Address: 820 Malabu Dr Apt 109 Lexington, KY 40502-3413

Brief Overview of Bankruptcy Case 16-51432-grs: "Lexington, KY resident Tami Lee Blome's 2016-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2016."
Tami Lee Blome — Kentucky, 16-51432


ᐅ Charles Blu, Kentucky

Address: 2079 Von List Way Lexington, KY 40502

Brief Overview of Bankruptcy Case 10-52041-tnw: "Lexington, KY resident Charles Blu's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2010."
Charles Blu — Kentucky, 10-52041


ᐅ Sarah Rain Blue, Kentucky

Address: 339 Desha Rd Apt 4 Lexington, KY 40502-1852

Bankruptcy Case 2014-51622-grs Summary: "The bankruptcy record of Sarah Rain Blue from Lexington, KY, shows a Chapter 7 case filed in 2014-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2014."
Sarah Rain Blue — Kentucky, 2014-51622


ᐅ Wendellyn Boardman, Kentucky

Address: 3204 Forest Hill Ct Lexington, KY 40509

Bankruptcy Case 13-50352-grs Summary: "In a Chapter 7 bankruptcy case, Wendellyn Boardman from Lexington, KY, saw their proceedings start in 02/18/2013 and complete by May 25, 2013, involving asset liquidation."
Wendellyn Boardman — Kentucky, 13-50352


ᐅ Chad A Boblitt, Kentucky

Address: 132 Sherman Ave # A Lexington, KY 40502

Brief Overview of Bankruptcy Case 12-51451-tnw: "Chad A Boblitt's bankruptcy, initiated in 2012-05-30 and concluded by September 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Boblitt — Kentucky, 12-51451


ᐅ Daniel Robert Bodager, Kentucky

Address: 2062 Rainbow Rd Lexington, KY 40503

Bankruptcy Case 12-50956-jms Overview: "The bankruptcy filing by Daniel Robert Bodager, undertaken in 2012-04-06 in Lexington, KY under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Daniel Robert Bodager — Kentucky, 12-50956


ᐅ Nathan D Bodkin, Kentucky

Address: 825 Edgewood Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-52719-jms7: "Nathan D Bodkin's Chapter 7 bankruptcy, filed in Lexington, KY in Sep 29, 2011, led to asset liquidation, with the case closing in 01/15/2012."
Nathan D Bodkin — Kentucky, 11-52719


ᐅ Christina M Boelter, Kentucky

Address: 2313 Lonan Ct Lexington, KY 40511

Bankruptcy Case 11-52055-tnw Summary: "Christina M Boelter's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-07-20, led to asset liquidation, with the case closing in November 5, 2011."
Christina M Boelter — Kentucky, 11-52055


ᐅ Roger D Boggs, Kentucky

Address: 3427 Maddox Ln Lexington, KY 40511

Concise Description of Bankruptcy Case 12-50053-jms7: "In Lexington, KY, Roger D Boggs filed for Chapter 7 bankruptcy in Jan 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2012."
Roger D Boggs — Kentucky, 12-50053


ᐅ Sherron Boggs, Kentucky

Address: 3423 Pimlico Pkwy Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 10-53824-jms: "In a Chapter 7 bankruptcy case, Sherron Boggs from Lexington, KY, saw her proceedings start in December 2010 and complete by 03.25.2011, involving asset liquidation."
Sherron Boggs — Kentucky, 10-53824


ᐅ Winston Alan Boggs, Kentucky

Address: 908 Andover Grn Lexington, KY 40509-2929

Brief Overview of Bankruptcy Case 16-50996-grs: "Winston Alan Boggs's Chapter 7 bankruptcy, filed in Lexington, KY in May 18, 2016, led to asset liquidation, with the case closing in August 16, 2016."
Winston Alan Boggs — Kentucky, 16-50996


ᐅ Lisa Boggs, Kentucky

Address: 1853 Bryan Station Rd Lexington, KY 40505

Bankruptcy Case 10-53184-jl Summary: "Lexington, KY resident Lisa Boggs's Oct 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Lisa Boggs — Kentucky, 10-53184-jl


ᐅ Melissa Boland, Kentucky

Address: 601 Severn Way Lexington, KY 40503

Bankruptcy Case 09-53928-wsh Overview: "In Lexington, KY, Melissa Boland filed for Chapter 7 bankruptcy in 12.10.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
Melissa Boland — Kentucky, 09-53928


ᐅ Rene Bolanos, Kentucky

Address: 400 Codell Dr Apt D Lexington, KY 40509

Concise Description of Bankruptcy Case 10-52170-tnw7: "In Lexington, KY, Rene Bolanos filed for Chapter 7 bankruptcy in 07/07/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2010."
Rene Bolanos — Kentucky, 10-52170


ᐅ Jr Cary Robert Boles, Kentucky

Address: 2660 Red Leaf Dr Lexington, KY 40509-1745

Bankruptcy Case 14-50075-tnw Summary: "Jr Cary Robert Boles's bankruptcy, initiated in 2014-01-15 and concluded by Apr 15, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Cary Robert Boles — Kentucky, 14-50075


ᐅ Cecil B Boleyn, Kentucky

Address: 2809 Snow Rd Apt 3 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-51728-tnw7: "The bankruptcy record of Cecil B Boleyn from Lexington, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Cecil B Boleyn — Kentucky, 13-51728


ᐅ Melissa Bolin, Kentucky

Address: 3616 Niles Dr Lexington, KY 40517

Bankruptcy Case 10-50572-tnw Overview: "In Lexington, KY, Melissa Bolin filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2010."
Melissa Bolin — Kentucky, 10-50572


ᐅ Jr Leonard Boling, Kentucky

Address: 3505 Squires Woods Way Lexington, KY 40515-5641

Concise Description of Bankruptcy Case 14-50316-grs7: "The bankruptcy record of Jr Leonard Boling from Lexington, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
Jr Leonard Boling — Kentucky, 14-50316


ᐅ Cathy Jean Bolton, Kentucky

Address: 1783 Raleigh Rd Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 12-50461-jms: "Lexington, KY resident Cathy Jean Bolton's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2012."
Cathy Jean Bolton — Kentucky, 12-50461


ᐅ Christie G Bolton, Kentucky

Address: 1814 Versailles Rd Apt 1102 Lexington, KY 40504-1439

Bankruptcy Case 16-51588-grs Overview: "The bankruptcy record of Christie G Bolton from Lexington, KY, shows a Chapter 7 case filed in Aug 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2016."
Christie G Bolton — Kentucky, 16-51588


ᐅ Homer E Bolton, Kentucky

Address: 2473 Crescenzio Way Lexington, KY 40511-8669

Bankruptcy Case 09-52590-tnw Overview: "Homer E Bolton, a resident of Lexington, KY, entered a Chapter 13 bankruptcy plan in Aug 13, 2009, culminating in its successful completion by 11/07/2014."
Homer E Bolton — Kentucky, 09-52590


ᐅ Jacqueline L Bolton, Kentucky

Address: 1550 Trent Blvd Apt 2104 Lexington, KY 40515

Bankruptcy Case 12-50521-tnw Overview: "The case of Jacqueline L Bolton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline L Bolton — Kentucky, 12-50521


ᐅ Ryan Bond, Kentucky

Address: 1132 Brick House Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 11-50860-tnw7: "The case of Ryan Bond in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Bond — Kentucky, 11-50860


ᐅ Sr Paul Bond, Kentucky

Address: 218 Devonia Ave Lexington, KY 40505

Bankruptcy Case 10-53513-jms Overview: "The case of Sr Paul Bond in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Paul Bond — Kentucky, 10-53513


ᐅ Kevin C Boneta, Kentucky

Address: 209 Acorn Falls Dr Lexington, KY 40509-4490

Bankruptcy Case 15-52105-grs Overview: "In a Chapter 7 bankruptcy case, Kevin C Boneta from Lexington, KY, saw their proceedings start in Oct 29, 2015 and complete by 01/27/2016, involving asset liquidation."
Kevin C Boneta — Kentucky, 15-52105


ᐅ Ii John William Bonham, Kentucky

Address: 2913 Taxim Ct Lexington, KY 40503

Bankruptcy Case 11-51948-tnw Overview: "Lexington, KY resident Ii John William Bonham's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Ii John William Bonham — Kentucky, 11-51948


ᐅ Jacqueline Marie Bonner, Kentucky

Address: 631 N Martin Luther King Blvd Apt 102 Lexington, KY 40508

Bankruptcy Case 12-50903-tnw Summary: "The bankruptcy filing by Jacqueline Marie Bonner, undertaken in 03/30/2012 in Lexington, KY under Chapter 7, concluded with discharge in Jul 16, 2012 after liquidating assets."
Jacqueline Marie Bonner — Kentucky, 12-50903


ᐅ Anthony F Bonner, Kentucky

Address: 720 Maple Ridge Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 12-51714-jms7: "The bankruptcy record of Anthony F Bonner from Lexington, KY, shows a Chapter 7 case filed in 07.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Anthony F Bonner — Kentucky, 12-51714


ᐅ Donna Bonnette, Kentucky

Address: 151 Shoreside Dr Apt 12202 Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 09-53854-jl: "The case of Donna Bonnette in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Bonnette — Kentucky, 09-53854-jl


ᐅ Betsy Bonta, Kentucky

Address: 143 Chantilly St Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-51260-tnw: "Betsy Bonta's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-04-14, led to asset liquidation, with the case closing in 2010-07-31."
Betsy Bonta — Kentucky, 10-51260


ᐅ Jessica Boone, Kentucky

Address: 3440 Buckhorn Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 10-52849-jms: "Lexington, KY resident Jessica Boone's September 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2010."
Jessica Boone — Kentucky, 10-52849


ᐅ Heather Bosworth, Kentucky

Address: 320 Merino St Lexington, KY 40508

Snapshot of U.S. Bankruptcy Proceeding Case 10-53582-jms: "The bankruptcy record of Heather Bosworth from Lexington, KY, shows a Chapter 7 case filed in Nov 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2011."
Heather Bosworth — Kentucky, 10-53582


ᐅ Rickey Bottoms, Kentucky

Address: 2412 Pierson Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-52330-tnw7: "Lexington, KY resident Rickey Bottoms's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Rickey Bottoms — Kentucky, 10-52330


ᐅ Cerise E Bouchard, Kentucky

Address: 1733 Brook Park Dr Lexington, KY 40515

Bankruptcy Case 13-52053-grs Summary: "In a Chapter 7 bankruptcy case, Cerise E Bouchard from Lexington, KY, saw their proceedings start in 2013-08-21 and complete by Nov 25, 2013, involving asset liquidation."
Cerise E Bouchard — Kentucky, 13-52053


ᐅ Sharon E Burton, Kentucky

Address: 602 Charlbury Rd Lexington, KY 40505

Brief Overview of Bankruptcy Case 13-51031-grs: "The case of Sharon E Burton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon E Burton — Kentucky, 13-51031


ᐅ Wayne Edgar Cabral, Kentucky

Address: 2050 Garden Springs Dr Apt 716 Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-52141-tnw: "Wayne Edgar Cabral's bankruptcy, initiated in 2013-08-30 and concluded by December 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Edgar Cabral — Kentucky, 13-52141


ᐅ Joshua M Caicedo, Kentucky

Address: 147 Lakeshore Dr Apt 5 Lexington, KY 40502-2089

Bankruptcy Case 15-51429-grs Summary: "Lexington, KY resident Joshua M Caicedo's July 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-19."
Joshua M Caicedo — Kentucky, 15-51429


ᐅ Deidre C Cain, Kentucky

Address: 816 Apache Trl Lexington, KY 40503-2745

Bankruptcy Case 15-51298-grs Summary: "Deidre C Cain's bankruptcy, initiated in June 2015 and concluded by 09/28/2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deidre C Cain — Kentucky, 15-51298


ᐅ Raquel R Cain, Kentucky

Address: 2312 Remington Way Apt 1101 Lexington, KY 40511

Bankruptcy Case 13-52500-tnw Summary: "Raquel R Cain's Chapter 7 bankruptcy, filed in Lexington, KY in October 2013, led to asset liquidation, with the case closing in 2014-01-19."
Raquel R Cain — Kentucky, 13-52500


ᐅ Seth A Cairns, Kentucky

Address: 380 S Upper St Unit 201 Lexington, KY 40508

Concise Description of Bankruptcy Case 11-50480-tnw7: "The bankruptcy record of Seth A Cairns from Lexington, KY, shows a Chapter 7 case filed in February 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2011."
Seth A Cairns — Kentucky, 11-50480


ᐅ Toyia Caise, Kentucky

Address: 2499 Harrods Pointe Trce Lexington, KY 40514

Bankruptcy Case 12-52873-grs Summary: "Lexington, KY resident Toyia Caise's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Toyia Caise — Kentucky, 12-52873


ᐅ Jason Calcaterra, Kentucky

Address: 2899 Gribbin Dr # B Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-50477-tnw: "Lexington, KY resident Jason Calcaterra's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2013."
Jason Calcaterra — Kentucky, 13-50477


ᐅ Amy Calcavecchia, Kentucky

Address: 2371 Sterlington Rd Apt D Lexington, KY 40517-3998

Brief Overview of Bankruptcy Case 14-50665-grs: "In Lexington, KY, Amy Calcavecchia filed for Chapter 7 bankruptcy in 2014-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-18."
Amy Calcavecchia — Kentucky, 14-50665


ᐅ Robert Jamal Caldwell, Kentucky

Address: 416 Hollow Creek Rd Apt 65 Lexington, KY 40511-1785

Brief Overview of Bankruptcy Case 15-52208-grs: "In a Chapter 7 bankruptcy case, Robert Jamal Caldwell from Lexington, KY, saw his proceedings start in November 2015 and complete by February 11, 2016, involving asset liquidation."
Robert Jamal Caldwell — Kentucky, 15-52208


ᐅ Sandra K Caldwell, Kentucky

Address: 3152 Roundway Down Ln Lexington, KY 40509

Concise Description of Bankruptcy Case 11-50132-jl7: "Sandra K Caldwell's bankruptcy, initiated in January 2011 and concluded by 2011-05-07 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra K Caldwell — Kentucky, 11-50132-jl


ᐅ Thomas Eugene Calhoun, Kentucky

Address: 1825 Liberty Rd Apt 532 Lexington, KY 40505-4280

Bankruptcy Case 15-50266-grs Summary: "Thomas Eugene Calhoun's Chapter 7 bankruptcy, filed in Lexington, KY in 2015-02-18, led to asset liquidation, with the case closing in May 19, 2015."
Thomas Eugene Calhoun — Kentucky, 15-50266


ᐅ Dewayne Callaway, Kentucky

Address: 736 Burgess Ave Lexington, KY 40511

Bankruptcy Case 10-50512-tnw Summary: "The case of Dewayne Callaway in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewayne Callaway — Kentucky, 10-50512


ᐅ Lisa Sue Calton, Kentucky

Address: 1012 Oak Hill Dr Lexington, KY 40505

Bankruptcy Case 13-51638-jl Summary: "In Lexington, KY, Lisa Sue Calton filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Lisa Sue Calton — Kentucky, 13-51638-jl


ᐅ Lori M Campbell, Kentucky

Address: 325 Spring Valley Ln Lexington, KY 40511-8638

Bankruptcy Case 16-50877-grs Summary: "Lori M Campbell's bankruptcy, initiated in April 30, 2016 and concluded by 2016-07-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori M Campbell — Kentucky, 16-50877


ᐅ Latrice Campbell, Kentucky

Address: 668 Graftons Mill Ln Lexington, KY 40509

Bankruptcy Case 10-53910-jms Overview: "In Lexington, KY, Latrice Campbell filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2011."
Latrice Campbell — Kentucky, 10-53910


ᐅ Jeremiah Campbell, Kentucky

Address: 221 Glendale Ave Apt 1 Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-51525-jms: "Jeremiah Campbell's bankruptcy, initiated in 05.06.2010 and concluded by August 2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Campbell — Kentucky, 10-51525


ᐅ Crystal Elaine Campbell, Kentucky

Address: 1997 Greenleaf Dr Lexington, KY 40505-2351

Snapshot of U.S. Bankruptcy Proceeding Case 15-51042-grs: "In a Chapter 7 bankruptcy case, Crystal Elaine Campbell from Lexington, KY, saw her proceedings start in May 2015 and complete by 2015-08-20, involving asset liquidation."
Crystal Elaine Campbell — Kentucky, 15-51042


ᐅ Myra Campbell, Kentucky

Address: 395 Bradford Dr Lexington, KY 40503

Concise Description of Bankruptcy Case 10-52578-jms7: "In a Chapter 7 bankruptcy case, Myra Campbell from Lexington, KY, saw her proceedings start in 2010-08-09 and complete by 2010-11-25, involving asset liquidation."
Myra Campbell — Kentucky, 10-52578


ᐅ Bryan Keith Campbell, Kentucky

Address: 2513 Maggie Cv Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-51573-tnw: "The bankruptcy record of Bryan Keith Campbell from Lexington, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2011."
Bryan Keith Campbell — Kentucky, 11-51573


ᐅ Julie Marie Campbell, Kentucky

Address: 1333 Gray Hawk Rd Apt 5 Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 13-53010-grs: "In a Chapter 7 bankruptcy case, Julie Marie Campbell from Lexington, KY, saw her proceedings start in December 2013 and complete by March 23, 2014, involving asset liquidation."
Julie Marie Campbell — Kentucky, 13-53010


ᐅ Jimmy Campbell, Kentucky

Address: 2255 Houston Antioch Rd Lexington, KY 40516

Bankruptcy Case 10-51164-tnw Summary: "The bankruptcy filing by Jimmy Campbell, undertaken in 04.07.2010 in Lexington, KY under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Jimmy Campbell — Kentucky, 10-51164


ᐅ Jr Charles R Campbell, Kentucky

Address: 221 Glendale Ave Apt 3 Lexington, KY 40511

Bankruptcy Case 11-53302-tnw Summary: "Lexington, KY resident Jr Charles R Campbell's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-17."
Jr Charles R Campbell — Kentucky, 11-53302


ᐅ Carolyn S Campbell, Kentucky

Address: 317 Woodcross Pl Lexington, KY 40509-1408

Bankruptcy Case 15-51595-grs Overview: "Carolyn S Campbell's Chapter 7 bankruptcy, filed in Lexington, KY in August 2015, led to asset liquidation, with the case closing in 11/12/2015."
Carolyn S Campbell — Kentucky, 15-51595


ᐅ Kyle Anthony Campbell, Kentucky

Address: 3581 Lochdale Ter Lexington, KY 40514

Snapshot of U.S. Bankruptcy Proceeding Case 12-51084-jl: "The case of Kyle Anthony Campbell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Anthony Campbell — Kentucky, 12-51084-jl


ᐅ Ella Jo Campbell, Kentucky

Address: 508 Breckenridge St Lexington, KY 40508

Bankruptcy Case 11-53290-jms Overview: "Ella Jo Campbell's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-11-29, led to asset liquidation, with the case closing in March 16, 2012."
Ella Jo Campbell — Kentucky, 11-53290


ᐅ Keith D Campbell, Kentucky

Address: 340 Bassett Ave Lexington, KY 40502-1542

Concise Description of Bankruptcy Case 2014-52152-grs7: "In a Chapter 7 bankruptcy case, Keith D Campbell from Lexington, KY, saw their proceedings start in 2014-09-22 and complete by 12/21/2014, involving asset liquidation."
Keith D Campbell — Kentucky, 2014-52152


ᐅ Phillip Brandon Camper, Kentucky

Address: 1562 Bluebird Ln Lexington, KY 40503

Bankruptcy Case 11-51077-jms Summary: "The bankruptcy filing by Phillip Brandon Camper, undertaken in April 12, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 07.29.2011 after liquidating assets."
Phillip Brandon Camper — Kentucky, 11-51077


ᐅ Alba M Campobasso, Kentucky

Address: 2533 Crusaders Way Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-50802-jms: "The case of Alba M Campobasso in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alba M Campobasso — Kentucky, 11-50802