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 Michael Scott Camuel, Kentucky

Address: 2053 Williamsburg Rd Lexington, KY 40504-3015

Brief Overview of Bankruptcy Case 2014-51008-grs: "Michael Scott Camuel's bankruptcy, initiated in Apr 24, 2014 and concluded by 07.23.2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scott Camuel — Kentucky, 2014-51008


ᐅ Joaquin E Canizal, Kentucky

Address: 2841 Jenna Rst Lexington, KY 40511

Concise Description of Bankruptcy Case 12-51755-tnw7: "Joaquin E Canizal's bankruptcy, initiated in June 29, 2012 and concluded by 2012-10-15 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin E Canizal — Kentucky, 12-51755


ᐅ Andrea L Cannon, Kentucky

Address: 3828 Walhampton Dr Lexington, KY 40517-1639

Bankruptcy Case 14-52485-grs Overview: "The bankruptcy filing by Andrea L Cannon, undertaken in October 2014 in Lexington, KY under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Andrea L Cannon — Kentucky, 14-52485


ᐅ Skyler A Cannon, Kentucky

Address: 3828 Walhampton Dr Lexington, KY 40517-1639

Concise Description of Bankruptcy Case 14-52485-grs7: "The bankruptcy record of Skyler A Cannon from Lexington, KY, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Skyler A Cannon — Kentucky, 14-52485


ᐅ Christopher A Canter, Kentucky

Address: 3804 Wedgewood Ct Lexington, KY 40514-1053

Concise Description of Bankruptcy Case 2014-50829-grs7: "Christopher A Canter's Chapter 7 bankruptcy, filed in Lexington, KY in 2014-04-03, led to asset liquidation, with the case closing in July 2014."
Christopher A Canter — Kentucky, 2014-50829


ᐅ Elizabeth Wiggins Canter, Kentucky

Address: 604 Longview Dr Lexington, KY 40503-1710

Brief Overview of Bankruptcy Case 15-50950-grs: "The bankruptcy record of Elizabeth Wiggins Canter from Lexington, KY, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Elizabeth Wiggins Canter — Kentucky, 15-50950


ᐅ Eric Steven Canter, Kentucky

Address: 604 Longview Dr Lexington, KY 40503-1710

Concise Description of Bankruptcy Case 15-50950-grs7: "In a Chapter 7 bankruptcy case, Eric Steven Canter from Lexington, KY, saw their proceedings start in May 2015 and complete by 08/09/2015, involving asset liquidation."
Eric Steven Canter — Kentucky, 15-50950


ᐅ James Cantrell, Kentucky

Address: 3921 Gladman Way Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-50404-jms: "James Cantrell's Chapter 7 bankruptcy, filed in Lexington, KY in 02/11/2010, led to asset liquidation, with the case closing in 05/18/2010."
James Cantrell — Kentucky, 10-50404


ᐅ Sara Francesca Cantrell, Kentucky

Address: 718 Aurora Ave Lexington, KY 40502

Bankruptcy Case 11-51597-jms Summary: "The bankruptcy record of Sara Francesca Cantrell from Lexington, KY, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2011."
Sara Francesca Cantrell — Kentucky, 11-51597


ᐅ Jessica Cantrell, Kentucky

Address: 2512 Island Pond Rd Lexington, KY 40509-4379

Bankruptcy Case 16-50243-tnw Summary: "The bankruptcy filing by Jessica Cantrell, undertaken in Feb 16, 2016 in Lexington, KY under Chapter 7, concluded with discharge in May 16, 2016 after liquidating assets."
Jessica Cantrell — Kentucky, 16-50243


ᐅ Giovanni Capezzuto, Kentucky

Address: 247 E Tiverton Way Lexington, KY 40517-1525

Bankruptcy Case 16-51555-grs Overview: "Giovanni Capezzuto's Chapter 7 bankruptcy, filed in Lexington, KY in August 2016, led to asset liquidation, with the case closing in November 9, 2016."
Giovanni Capezzuto — Kentucky, 16-51555


ᐅ James D Caproni, Kentucky

Address: 1229 Man O War Pl Apt 24 Lexington, KY 40504

Bankruptcy Case 12-51241-tnw Overview: "The bankruptcy record of James D Caproni from Lexington, KY, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2012."
James D Caproni — Kentucky, 12-51241


ᐅ Donald J Carberry, Kentucky

Address: 644 Chestnut St Lexington, KY 40508-1561

Concise Description of Bankruptcy Case 14-51280-grs7: "Lexington, KY resident Donald J Carberry's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Donald J Carberry — Kentucky, 14-51280


ᐅ Donald J Carberry, Kentucky

Address: 644 Chestnut St Lexington, KY 40508-1561

Brief Overview of Bankruptcy Case 2014-51280-grs: "The bankruptcy record of Donald J Carberry from Lexington, KY, shows a Chapter 7 case filed in 05.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Donald J Carberry — Kentucky, 2014-51280


ᐅ Karen L Carby, Kentucky

Address: 725 Eureka Springs Dr Apt B Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-50989-jms: "The case of Karen L Carby in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Carby — Kentucky, 11-50989


ᐅ Angela Compton, Kentucky

Address: 3084 Maddie Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-53252-tnw: "The case of Angela Compton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Compton — Kentucky, 11-53252


ᐅ Annetta Jane Compton, Kentucky

Address: 1749 Gleneagles Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51201-tnw7: "The bankruptcy filing by Annetta Jane Compton, undertaken in 04/25/2011 in Lexington, KY under Chapter 7, concluded with discharge in August 11, 2011 after liquidating assets."
Annetta Jane Compton — Kentucky, 11-51201


ᐅ Shawn Dale Compton, Kentucky

Address: 174 Saint Margaret Dr Lexington, KY 40502-1162

Bankruptcy Case 16-50466-grs Summary: "Shawn Dale Compton's Chapter 7 bankruptcy, filed in Lexington, KY in 03/15/2016, led to asset liquidation, with the case closing in June 2016."
Shawn Dale Compton — Kentucky, 16-50466


ᐅ Porscha L Coney, Kentucky

Address: 2068 Polk Ln Lexington, KY 40511-1180

Brief Overview of Bankruptcy Case 1:14-bk-13300: "The bankruptcy filing by Porscha L Coney, undertaken in 08/02/2014 in Lexington, KY under Chapter 7, concluded with discharge in 2014-10-31 after liquidating assets."
Porscha L Coney — Kentucky, 1:14-bk-13300


ᐅ Sr Nathan D Coney, Kentucky

Address: 3349 Bay Springs Park Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 11-52364-tnw: "The case of Sr Nathan D Coney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Nathan D Coney — Kentucky, 11-52364


ᐅ Mark Conkling, Kentucky

Address: 1136 Taborlake Dr Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 12-51996-tnw: "The case of Mark Conkling in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Conkling — Kentucky, 12-51996


ᐅ Shannon Conley, Kentucky

Address: 3305 Hunting Hills Dr Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51597-tnw: "In a Chapter 7 bankruptcy case, Shannon Conley from Lexington, KY, saw their proceedings start in June 2012 and complete by 10.01.2012, involving asset liquidation."
Shannon Conley — Kentucky, 12-51597


ᐅ Tex Conley, Kentucky

Address: 401 Hays Blvd Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51371-jms: "Tex Conley's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-04-22, led to asset liquidation, with the case closing in Aug 8, 2010."
Tex Conley — Kentucky, 10-51371


ᐅ Debra Ann Conley, Kentucky

Address: 381 Chase Pl Lexington, KY 40503-2889

Concise Description of Bankruptcy Case 07-50667-jms7: "Filing for Chapter 13 bankruptcy in 04/03/2007, Debra Ann Conley from Lexington, KY, structured a repayment plan, achieving discharge in August 1, 2012."
Debra Ann Conley — Kentucky, 07-50667


ᐅ Welch Kirk Conley, Kentucky

Address: 517 Lin Wal Rd Lexington, KY 40505-1521

Snapshot of U.S. Bankruptcy Proceeding Case 14-51394-grs: "In Lexington, KY, Welch Kirk Conley filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Welch Kirk Conley — Kentucky, 14-51394


ᐅ Karen Leslie Conner, Kentucky

Address: 741 Whitney Ave Lexington, KY 40508-1148

Snapshot of U.S. Bankruptcy Proceeding Case 16-50755-grs: "Karen Leslie Conner's bankruptcy, initiated in April 15, 2016 and concluded by 2016-07-14 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Leslie Conner — Kentucky, 16-50755


ᐅ Lee Ann Conner, Kentucky

Address: 1020 Balsam Dr Lexington, KY 40504

Brief Overview of Bankruptcy Case 11-52153-tnw: "Lexington, KY resident Lee Ann Conner's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Lee Ann Conner — Kentucky, 11-52153


ᐅ Claude Conner, Kentucky

Address: 2063 Georgian Way # A Lexington, KY 40504

Brief Overview of Bankruptcy Case 10-52625-jms: "Claude Conner's bankruptcy, initiated in August 13, 2010 and concluded by 2010-11-29 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Conner — Kentucky, 10-52625


ᐅ Susan Connolly, Kentucky

Address: 1941 Fontaine Rd Lexington, KY 40502

Bankruptcy Case 10-53528-jms Summary: "The bankruptcy record of Susan Connolly from Lexington, KY, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2011."
Susan Connolly — Kentucky, 10-53528


ᐅ Virginia L Connolly, Kentucky

Address: 1208 Four Wynds Trl Lexington, KY 40515

Bankruptcy Case 12-53015-tnw Overview: "Virginia L Connolly's bankruptcy, initiated in 11.28.2012 and concluded by 03/04/2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia L Connolly — Kentucky, 12-53015


ᐅ Constance Connolly, Kentucky

Address: 324 Whitfield Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 09-53429-wsh7: "The bankruptcy filing by Constance Connolly, undertaken in October 28, 2009 in Lexington, KY under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Constance Connolly — Kentucky, 09-53429


ᐅ Shawn Quintin Connor, Kentucky

Address: 1550 Trent Blvd Apt 1507 Lexington, KY 40515-1918

Snapshot of U.S. Bankruptcy Proceeding Case 16-50154-grs: "Shawn Quintin Connor's bankruptcy, initiated in February 3, 2016 and concluded by May 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Quintin Connor — Kentucky, 16-50154


ᐅ Joshua Caleb Connors, Kentucky

Address: 341 Hermitage Dr Lexington, KY 40505-2033

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50767-grs: "The case of Joshua Caleb Connors in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Caleb Connors — Kentucky, 2014-50767


ᐅ Alexis Conrad, Kentucky

Address: 236 Chippen Dale Cir Lexington, KY 40517

Bankruptcy Case 13-52360-grs Overview: "In Lexington, KY, Alexis Conrad filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014."
Alexis Conrad — Kentucky, 13-52360


ᐅ Pamela S Conway, Kentucky

Address: 1412 N Broadway Ste 208 Lexington, KY 40505

Concise Description of Bankruptcy Case 12-52066-tnw7: "In a Chapter 7 bankruptcy case, Pamela S Conway from Lexington, KY, saw her proceedings start in 08/07/2012 and complete by November 23, 2012, involving asset liquidation."
Pamela S Conway — Kentucky, 12-52066


ᐅ Jason L Conway, Kentucky

Address: 1217 Colorado Rd Lexington, KY 40509

Concise Description of Bankruptcy Case 11-52823-tnw7: "In Lexington, KY, Jason L Conway filed for Chapter 7 bankruptcy in October 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2012."
Jason L Conway — Kentucky, 11-52823


ᐅ Andrew M Cook, Kentucky

Address: 320 Given Ave Lexington, KY 40502-1455

Bankruptcy Case 2014-50905-tnw Summary: "The case of Andrew M Cook in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew M Cook — Kentucky, 2014-50905


ᐅ Ronnie W Cook, Kentucky

Address: 2317 Shandon Dr Lexington, KY 40505-1817

Bankruptcy Case 14-52672-grs Overview: "Ronnie W Cook's bankruptcy, initiated in 11/26/2014 and concluded by February 24, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie W Cook — Kentucky, 14-52672


ᐅ Karen Cook, Kentucky

Address: 2956 Masters View Rd Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52762-tnw: "The bankruptcy record of Karen Cook from Lexington, KY, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2010."
Karen Cook — Kentucky, 10-52762


ᐅ Dexter R Cook, Kentucky

Address: 169 Black Water Ln Lexington, KY 40511

Bankruptcy Case 11-53269-jms Summary: "The bankruptcy record of Dexter R Cook from Lexington, KY, shows a Chapter 7 case filed in Nov 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Dexter R Cook — Kentucky, 11-53269


ᐅ Jessica L Cook, Kentucky

Address: 2020 Armstrong Mill Rd Apt 1134 Lexington, KY 40515

Bankruptcy Case 11-53329-tnw Overview: "Lexington, KY resident Jessica L Cook's Dec 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
Jessica L Cook — Kentucky, 11-53329


ᐅ Balarie Joan Cook, Kentucky

Address: 3231 Aqueduct Dr # A Lexington, KY 40517

Bankruptcy Case 11-50309-jms Summary: "In Lexington, KY, Balarie Joan Cook filed for Chapter 7 bankruptcy in 2011-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2011."
Balarie Joan Cook — Kentucky, 11-50309


ᐅ Kelly Kathyrn Cook, Kentucky

Address: 117 Penmoken Park Lexington, KY 40503

Bankruptcy Case 13-52383-grs Summary: "In Lexington, KY, Kelly Kathyrn Cook filed for Chapter 7 bankruptcy in 10/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Kelly Kathyrn Cook — Kentucky, 13-52383


ᐅ Steven Cook, Kentucky

Address: 570 Bob O Link Dr Lexington, KY 40503

Bankruptcy Case 10-50428-tnw Overview: "Steven Cook's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-02-12, led to asset liquidation, with the case closing in May 19, 2010."
Steven Cook — Kentucky, 10-50428


ᐅ Sharon Cook, Kentucky

Address: 1160 Boxwood Dr Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-53304-tnw: "The case of Sharon Cook in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Cook — Kentucky, 10-53304


ᐅ Lori Jane Cooke, Kentucky

Address: 852 Malabu Dr Lexington, KY 40502-3472

Brief Overview of Bankruptcy Case 16-51009-grs: "Lori Jane Cooke's bankruptcy, initiated in 05.20.2016 and concluded by 2016-08-18 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Jane Cooke — Kentucky, 16-51009


ᐅ Michael David Cooke, Kentucky

Address: 852 Malabu Dr Lexington, KY 40502-3472

Snapshot of U.S. Bankruptcy Proceeding Case 16-51009-grs: "In a Chapter 7 bankruptcy case, Michael David Cooke from Lexington, KY, saw his proceedings start in May 20, 2016 and complete by August 18, 2016, involving asset liquidation."
Michael David Cooke — Kentucky, 16-51009


ᐅ Chris Coomer, Kentucky

Address: 1266 Bordeaux Dr Lexington, KY 40504

Bankruptcy Case 10-53084-jms Overview: "Chris Coomer's bankruptcy, initiated in Sep 28, 2010 and concluded by January 14, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Coomer — Kentucky, 10-53084


ᐅ Janet S Coons, Kentucky

Address: 1500 Cantrill Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51442-jl7: "Janet S Coons's bankruptcy, initiated in May 2011 and concluded by September 3, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet S Coons — Kentucky, 11-51442-jl


ᐅ Johnny Dewayne Cooper, Kentucky

Address: 540 Pleasant Pointe Ct Lexington, KY 40517-4479

Snapshot of U.S. Bankruptcy Proceeding Case 14-52478-grs: "Lexington, KY resident Johnny Dewayne Cooper's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2015."
Johnny Dewayne Cooper — Kentucky, 14-52478


ᐅ Venson Cooper, Kentucky

Address: PO Box 12502 Lexington, KY 40583

Snapshot of U.S. Bankruptcy Proceeding Case 10-53976-tnw: "In a Chapter 7 bankruptcy case, Venson Cooper from Lexington, KY, saw their proceedings start in 2010-12-22 and complete by 04/09/2011, involving asset liquidation."
Venson Cooper — Kentucky, 10-53976


ᐅ Vicki Lynn Cooper, Kentucky

Address: 3549 King Arthur Dr Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 11-51125-jms: "The bankruptcy filing by Vicki Lynn Cooper, undertaken in Apr 18, 2011 in Lexington, KY under Chapter 7, concluded with discharge in 08.04.2011 after liquidating assets."
Vicki Lynn Cooper — Kentucky, 11-51125


ᐅ Ashley N Cooper, Kentucky

Address: 3608 River Park Dr Lexington, KY 40517

Bankruptcy Case 12-52739-grs Summary: "The bankruptcy filing by Ashley N Cooper, undertaken in 2012-10-24 in Lexington, KY under Chapter 7, concluded with discharge in 01.28.2013 after liquidating assets."
Ashley N Cooper — Kentucky, 12-52739


ᐅ Kelli Cooper, Kentucky

Address: 1993 Spring Station Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 09-53094-jms: "In a Chapter 7 bankruptcy case, Kelli Cooper from Lexington, KY, saw her proceedings start in Sep 25, 2009 and complete by 01/08/2010, involving asset liquidation."
Kelli Cooper — Kentucky, 09-53094


ᐅ Clinton Cooper, Kentucky

Address: 3209 Sandersville Rd Lexington, KY 40511

Bankruptcy Case 10-53715-jms Overview: "The bankruptcy filing by Clinton Cooper, undertaken in November 22, 2010 in Lexington, KY under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Clinton Cooper — Kentucky, 10-53715


ᐅ James Edward Cooper, Kentucky

Address: 2309 Shandon Dr Lexington, KY 40505

Bankruptcy Case 11-52852-jms Summary: "In a Chapter 7 bankruptcy case, James Edward Cooper from Lexington, KY, saw their proceedings start in 2011-10-13 and complete by Jan 29, 2012, involving asset liquidation."
James Edward Cooper — Kentucky, 11-52852


ᐅ Jessica Cooper, Kentucky

Address: 2515 Cannock Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-53020-jms: "The bankruptcy record of Jessica Cooper from Lexington, KY, shows a Chapter 7 case filed in 09.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-14."
Jessica Cooper — Kentucky, 09-53020


ᐅ Sharonda Rena Cooper, Kentucky

Address: 224 Carlisle Ave Lexington, KY 40505

Bankruptcy Case 13-51174-grs Overview: "The case of Sharonda Rena Cooper in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharonda Rena Cooper — Kentucky, 13-51174


ᐅ James Allen Coots, Kentucky

Address: 744 Nickwood Trl Lexington, KY 40509

Bankruptcy Case 11-51748-tnw Summary: "The bankruptcy record of James Allen Coots from Lexington, KY, shows a Chapter 7 case filed in 06.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
James Allen Coots — Kentucky, 11-51748


ᐅ Floyd E Coppersmith, Kentucky

Address: 2151 Stonewood Ln Lexington, KY 40509

Bankruptcy Case 12-50678-jms Overview: "Lexington, KY resident Floyd E Coppersmith's 2012-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-25."
Floyd E Coppersmith — Kentucky, 12-50678


ᐅ Christina Rae Corbett, Kentucky

Address: 181 S Eagle Creek Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-53335-jl7: "The case of Christina Rae Corbett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Rae Corbett — Kentucky, 11-53335-jl


ᐅ Shelly Gwen Corbett, Kentucky

Address: 1213 Red Stone Dr Lexington, KY 40509

Bankruptcy Case 11-53264-jms Overview: "In Lexington, KY, Shelly Gwen Corbett filed for Chapter 7 bankruptcy in 2011-11-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-15."
Shelly Gwen Corbett — Kentucky, 11-53264


ᐅ Patty Jean Cordeiro, Kentucky

Address: 1083 Meadow Ln Lexington, KY 40505-3355

Concise Description of Bankruptcy Case 14-13422-j77: "In a Chapter 7 bankruptcy case, Patty Jean Cordeiro from Lexington, KY, saw her proceedings start in November 2014 and complete by Feb 17, 2015, involving asset liquidation."
Patty Jean Cordeiro — Kentucky, 14-13422-j7


ᐅ John Cordle, Kentucky

Address: 4001 Daisy Hill Ln Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-52993-jms: "The case of John Cordle in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Cordle — Kentucky, 10-52993


ᐅ David Corey, Kentucky

Address: 2472 Franks Way Lexington, KY 40509

Concise Description of Bankruptcy Case 10-53502-tnw7: "The bankruptcy filing by David Corey, undertaken in Nov 1, 2010 in Lexington, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
David Corey — Kentucky, 10-53502


ᐅ Frederick Corman, Kentucky

Address: 3729 White Pine Dr Lexington, KY 40514

Brief Overview of Bankruptcy Case 10-51305-jms: "The bankruptcy record of Frederick Corman from Lexington, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-05."
Frederick Corman — Kentucky, 10-51305


ᐅ Steve Corman, Kentucky

Address: 2135 Alexandria Dr Lexington, KY 40504

Bankruptcy Case 12-52902-grs Overview: "In a Chapter 7 bankruptcy case, Steve Corman from Lexington, KY, saw his proceedings start in 2012-11-14 and complete by 2013-02-18, involving asset liquidation."
Steve Corman — Kentucky, 12-52902


ᐅ John David Cornelison, Kentucky

Address: 175 N Locust Hill Dr Apt 511 Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-52712-grs: "In Lexington, KY, John David Cornelison filed for Chapter 7 bankruptcy in 2012-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2013."
John David Cornelison — Kentucky, 12-52712


ᐅ Rebecca Jane Cornell, Kentucky

Address: 3813 Joshua Cir Lexington, KY 40514

Concise Description of Bankruptcy Case 13-51058-grs7: "In Lexington, KY, Rebecca Jane Cornell filed for Chapter 7 bankruptcy in 04/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Rebecca Jane Cornell — Kentucky, 13-51058


ᐅ Kelley Cornett, Kentucky

Address: 135 Eastern Ave Lexington, KY 40508

Concise Description of Bankruptcy Case 10-51543-jms7: "In a Chapter 7 bankruptcy case, Kelley Cornett from Lexington, KY, saw their proceedings start in May 7, 2010 and complete by 08/23/2010, involving asset liquidation."
Kelley Cornett — Kentucky, 10-51543


ᐅ Kelly Cornett, Kentucky

Address: 1179B Tatesbrook Dr Lexington, KY 40517-3029

Bankruptcy Case 14-50673-tnw Summary: "The bankruptcy filing by Kelly Cornett, undertaken in 03/21/2014 in Lexington, KY under Chapter 7, concluded with discharge in Jun 19, 2014 after liquidating assets."
Kelly Cornett — Kentucky, 14-50673


ᐅ Adele B Cornett, Kentucky

Address: 709 Brookstone Ct Lexington, KY 40515

Snapshot of U.S. Bankruptcy Proceeding Case 12-51947-grs: "In Lexington, KY, Adele B Cornett filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2012."
Adele B Cornett — Kentucky, 12-51947


ᐅ Sarah Vanessa Cornett, Kentucky

Address: 1054 Marcellus Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-52410-grs7: "Sarah Vanessa Cornett's Chapter 7 bankruptcy, filed in Lexington, KY in 2013-10-04, led to asset liquidation, with the case closing in January 8, 2014."
Sarah Vanessa Cornett — Kentucky, 13-52410


ᐅ Derek Cornett, Kentucky

Address: 1301 Highland Park Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 10-51976-jms7: "In Lexington, KY, Derek Cornett filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Derek Cornett — Kentucky, 10-51976


ᐅ Fred C Cornett, Kentucky

Address: 1804 Yorktown Rd Lexington, KY 40504-2234

Snapshot of U.S. Bankruptcy Proceeding Case 15-50948-tnw: "In a Chapter 7 bankruptcy case, Fred C Cornett from Lexington, KY, saw their proceedings start in 2015-05-11 and complete by 2015-08-09, involving asset liquidation."
Fred C Cornett — Kentucky, 15-50948


ᐅ James Cornett, Kentucky

Address: 461 Bradley Ct Lexington, KY 40508

Brief Overview of Bankruptcy Case 09-53154-jms: "The case of James Cornett in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Cornett — Kentucky, 09-53154


ᐅ Celinda C Cornette, Kentucky

Address: 1027 Chinoe Rd Lexington, KY 40502-3009

Snapshot of U.S. Bankruptcy Proceeding Case 15-52051-grs: "In Lexington, KY, Celinda C Cornette filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2016."
Celinda C Cornette — Kentucky, 15-52051


ᐅ Eugene Cornette, Kentucky

Address: 520 Shelby St Lexington, KY 40505

Bankruptcy Case 09-53657-wsh Summary: "In Lexington, KY, Eugene Cornette filed for Chapter 7 bankruptcy in Nov 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Eugene Cornette — Kentucky, 09-53657


ᐅ Jeni L Cornette, Kentucky

Address: 3533 Buckhorn Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 11-52773-jms7: "The bankruptcy record of Jeni L Cornette from Lexington, KY, shows a Chapter 7 case filed in 10.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Jeni L Cornette — Kentucky, 11-52773


ᐅ Patricia R Cornette, Kentucky

Address: 2907 Argyle Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50763-jms7: "In Lexington, KY, Patricia R Cornette filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Patricia R Cornette — Kentucky, 11-50763


ᐅ Jennifer Lynne Cornn, Kentucky

Address: 578 Freeman Dr Lexington, KY 40505-1746

Bankruptcy Case 16-50719-grs Overview: "In Lexington, KY, Jennifer Lynne Cornn filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2016."
Jennifer Lynne Cornn — Kentucky, 16-50719


ᐅ Efrain Cortes, Kentucky

Address: 2128 Garden Springs Dr # A Lexington, KY 40504

Bankruptcy Case 13-50664-tnw Overview: "The bankruptcy filing by Efrain Cortes, undertaken in 03.19.2013 in Lexington, KY under Chapter 7, concluded with discharge in June 23, 2013 after liquidating assets."
Efrain Cortes — Kentucky, 13-50664


ᐅ Darla Cosby, Kentucky

Address: 404 Darby Creek Rd Apt C Lexington, KY 40509

Bankruptcy Case 12-51762-jms Summary: "Darla Cosby's bankruptcy, initiated in June 30, 2012 and concluded by 2012-10-16 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Cosby — Kentucky, 12-51762


ᐅ Christina L Cotton, Kentucky

Address: 3316 Tahoe Rd Lexington, KY 40515

Brief Overview of Bankruptcy Case 13-51404-tnw: "The case of Christina L Cotton in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina L Cotton — Kentucky, 13-51404


ᐅ Teresa Cotton, Kentucky

Address: 585 Delzan Pl Apt 4 Lexington, KY 40503-3525

Snapshot of U.S. Bankruptcy Proceeding Case 15-50337-grs: "The bankruptcy filing by Teresa Cotton, undertaken in 2015-02-26 in Lexington, KY under Chapter 7, concluded with discharge in 05/27/2015 after liquidating assets."
Teresa Cotton — Kentucky, 15-50337


ᐅ Erica Cotton, Kentucky

Address: 3104 Gilmore Trce Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 09-53361-jms: "In Lexington, KY, Erica Cotton filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Erica Cotton — Kentucky, 09-53361


ᐅ Cathy Cottrell, Kentucky

Address: 2800 Alumni Dr Apt 1411 Lexington, KY 40517-4116

Concise Description of Bankruptcy Case 14-50507-grs7: "The case of Cathy Cottrell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Cottrell — Kentucky, 14-50507


ᐅ Tyler Ray Cottrell, Kentucky

Address: 520 HI Crest Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 13-51117-grs7: "In Lexington, KY, Tyler Ray Cottrell filed for Chapter 7 bankruptcy in 04/29/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Tyler Ray Cottrell — Kentucky, 13-51117


ᐅ Bethany Lynn Couch, Kentucky

Address: 3465 Colonnade Dr Lexington, KY 40515-7810

Snapshot of U.S. Bankruptcy Proceeding Case 16-50159-tnw: "Lexington, KY resident Bethany Lynn Couch's February 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-03."
Bethany Lynn Couch — Kentucky, 16-50159


ᐅ Lisa Jan Couch, Kentucky

Address: 2076 Dorset Dr Lexington, KY 40504-1316

Brief Overview of Bankruptcy Case 14-50555-grs: "In a Chapter 7 bankruptcy case, Lisa Jan Couch from Lexington, KY, saw her proceedings start in March 11, 2014 and complete by June 9, 2014, involving asset liquidation."
Lisa Jan Couch — Kentucky, 14-50555


ᐅ David Howard Couch, Kentucky

Address: 4794 Hartland Pkwy Apt C Lexington, KY 40515-1615

Bankruptcy Case 16-51502-grs Summary: "The case of David Howard Couch in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Howard Couch — Kentucky, 16-51502


ᐅ Jaclyn Grace Couch, Kentucky

Address: 4794 Hartland Pkwy Apt C Lexington, KY 40515-1615

Bankruptcy Case 16-51502-grs Overview: "Lexington, KY resident Jaclyn Grace Couch's 2016-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Jaclyn Grace Couch — Kentucky, 16-51502


ᐅ Ronny W Couch, Kentucky

Address: 3004 Dartmouth Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 11-50140-jms7: "Ronny W Couch's bankruptcy, initiated in 01/19/2011 and concluded by 05.07.2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronny W Couch — Kentucky, 11-50140


ᐅ Iris Coulter, Kentucky

Address: 3697 Bold Bidder Dr Lexington, KY 40517

Bankruptcy Case 10-52560-jms Summary: "In a Chapter 7 bankruptcy case, Iris Coulter from Lexington, KY, saw her proceedings start in 08/06/2010 and complete by 2010-11-22, involving asset liquidation."
Iris Coulter — Kentucky, 10-52560


ᐅ Kerri Rebecca Coulter, Kentucky

Address: 121 Woodford Dr Lexington, KY 40504

Bankruptcy Case 11-52891-jms Summary: "Kerri Rebecca Coulter's bankruptcy, initiated in October 18, 2011 and concluded by Feb 3, 2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri Rebecca Coulter — Kentucky, 11-52891


ᐅ Ronald E Courtney, Kentucky

Address: 521 Big Bear Ln Lexington, KY 40517-2053

Concise Description of Bankruptcy Case 14-51456-grs7: "The case of Ronald E Courtney in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald E Courtney — Kentucky, 14-51456


ᐅ William Alan Courtney, Kentucky

Address: 346 Curtin Dr Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 13-51933-jl: "The bankruptcy filing by William Alan Courtney, undertaken in August 7, 2013 in Lexington, KY under Chapter 7, concluded with discharge in 11/11/2013 after liquidating assets."
William Alan Courtney — Kentucky, 13-51933-jl


ᐅ Keisha Renae Courtney, Kentucky

Address: 2112 Palms Dr Lexington, KY 40504-3235

Brief Overview of Bankruptcy Case 16-50148-grs: "In a Chapter 7 bankruptcy case, Keisha Renae Courtney from Lexington, KY, saw her proceedings start in 2016-02-02 and complete by 2016-05-02, involving asset liquidation."
Keisha Renae Courtney — Kentucky, 16-50148


ᐅ William Gabriel Covert, Kentucky

Address: 553 Lucille Dr Lexington, KY 40511

Bankruptcy Case 12-50450-jms Summary: "William Gabriel Covert's bankruptcy, initiated in Feb 20, 2012 and concluded by 06.07.2012 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gabriel Covert — Kentucky, 12-50450


ᐅ Karen Covington, Kentucky

Address: 4696 Saron Dr Lexington, KY 40515-6126

Bankruptcy Case 15-52085-grs Overview: "Karen Covington's bankruptcy, initiated in 10.27.2015 and concluded by January 2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Covington — Kentucky, 15-52085