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 Thomas D Carden, Kentucky

Address: 344 Pleasant Pointe Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 11-52559-jms: "Thomas D Carden's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-09-09, led to asset liquidation, with the case closing in 2011-12-26."
Thomas D Carden — Kentucky, 11-52559


ᐅ Heather A Cardoso, Kentucky

Address: 3437 Malabu Cir Apt B Lexington, KY 40502-3336

Concise Description of Bankruptcy Case 15-50580-grs7: "The case of Heather A Cardoso in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather A Cardoso — Kentucky, 15-50580


ᐅ Joseph C Cardoso, Kentucky

Address: 568 Rhodora Rdg Lexington, KY 40517-2060

Bankruptcy Case 15-50580-grs Overview: "In Lexington, KY, Joseph C Cardoso filed for Chapter 7 bankruptcy in 03.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Joseph C Cardoso — Kentucky, 15-50580


ᐅ Susan K Cardwell, Kentucky

Address: 3500 Laredo Dr Apt 119 Lexington, KY 40517-2147

Bankruptcy Case 16-50367-grs Summary: "The case of Susan K Cardwell in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan K Cardwell — Kentucky, 16-50367


ᐅ Kellie Carey, Kentucky

Address: 470 Stonehaven Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-52155-jms: "Lexington, KY resident Kellie Carey's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Kellie Carey — Kentucky, 10-52155


ᐅ Howard W Carey, Kentucky

Address: 111 Woodland Ave Apt 902 Lexington, KY 40502-6428

Concise Description of Bankruptcy Case 15-11363-tmd7: "The case of Howard W Carey in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard W Carey — Kentucky, 15-11363


ᐅ Arthur Cargill, Kentucky

Address: 2739 Braden Way Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-51969-jms: "The bankruptcy record of Arthur Cargill from Lexington, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Arthur Cargill — Kentucky, 10-51969


ᐅ Wanda Carl, Kentucky

Address: 2170 Fort Harrods Dr Apt 21 Lexington, KY 40513

Bankruptcy Case 09-53336-jms Summary: "Lexington, KY resident Wanda Carl's October 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2010."
Wanda Carl — Kentucky, 09-53336


ᐅ Marguerite Carlin, Kentucky

Address: 201 Joey Way Apt D Lexington, KY 40509

Bankruptcy Case 10-50901-tnw Overview: "The case of Marguerite Carlin in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite Carlin — Kentucky, 10-50901


ᐅ Constance L Carlisle, Kentucky

Address: 2740 Golden Rod Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 12-51392-jl: "The bankruptcy filing by Constance L Carlisle, undertaken in 05.23.2012 in Lexington, KY under Chapter 7, concluded with discharge in 2012-09-08 after liquidating assets."
Constance L Carlisle — Kentucky, 12-51392-jl


ᐅ Deborah Ann Carlisle, Kentucky

Address: 319 Furlong View Ct Lexington, KY 40511-8827

Concise Description of Bankruptcy Case 15-52218-tnw7: "In Lexington, KY, Deborah Ann Carlisle filed for Chapter 7 bankruptcy in 11/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2016."
Deborah Ann Carlisle — Kentucky, 15-52218


ᐅ Andrea Brooke Carmichael, Kentucky

Address: 147 Jesselin Dr Lexington, KY 40503-2012

Bankruptcy Case 2014-50723-grs Summary: "In a Chapter 7 bankruptcy case, Andrea Brooke Carmichael from Lexington, KY, saw her proceedings start in March 2014 and complete by Jun 24, 2014, involving asset liquidation."
Andrea Brooke Carmichael — Kentucky, 2014-50723


ᐅ Laverne Covington, Kentucky

Address: 2369 Mulundy Way Lexington, KY 40511-8662

Snapshot of U.S. Bankruptcy Proceeding Case 15-50576-grs: "Lexington, KY resident Laverne Covington's 03/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Laverne Covington — Kentucky, 15-50576


ᐅ Melvin Cowan, Kentucky

Address: 755 Maple Ave Lexington, KY 40508

Bankruptcy Case 13-52013-tnw Summary: "The case of Melvin Cowan in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Cowan — Kentucky, 13-52013


ᐅ Harry Cowan, Kentucky

Address: 2016 Heather Way Lexington, KY 40503

Snapshot of U.S. Bankruptcy Proceeding Case 10-52186-jms: "The bankruptcy record of Harry Cowan from Lexington, KY, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2010."
Harry Cowan — Kentucky, 10-52186


ᐅ Thomasina Roberta Cowherd, Kentucky

Address: 516 Douglas Ave Lexington, KY 40508-1072

Concise Description of Bankruptcy Case 08-53106-grs7: "In her Chapter 13 bankruptcy case filed in 11.26.2008, Lexington, KY's Thomasina Roberta Cowherd agreed to a debt repayment plan, which was successfully completed by March 2013."
Thomasina Roberta Cowherd — Kentucky, 08-53106


ᐅ Bradley Cox, Kentucky

Address: 408 Cedarvale Ct Lexington, KY 40517-4202

Bankruptcy Case 2014-52394-grs Summary: "The bankruptcy record of Bradley Cox from Lexington, KY, shows a Chapter 7 case filed in October 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Bradley Cox — Kentucky, 2014-52394


ᐅ Jean Cox, Kentucky

Address: 3728 Forest Green Dr Lexington, KY 40517

Bankruptcy Case 10-50988-jms Summary: "The case of Jean Cox in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Cox — Kentucky, 10-50988


ᐅ Lasaundra Cox, Kentucky

Address: 1025 Greendale Rd Unit 7103 Lexington, KY 40511

Brief Overview of Bankruptcy Case 10-52403-jl: "In Lexington, KY, Lasaundra Cox filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Lasaundra Cox — Kentucky, 10-52403-jl


ᐅ Marty Cox, Kentucky

Address: 576 Lanarkshire Pl Lexington, KY 40509-2294

Bankruptcy Case 16-51622-tnw Overview: "Marty Cox's bankruptcy, initiated in 08/22/2016 and concluded by 2016-11-20 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Cox — Kentucky, 16-51622


ᐅ Katherine S Cox, Kentucky

Address: 3233 Pebble Lake Dr Lexington, KY 40515

Bankruptcy Case 12-51090-tnw Summary: "The case of Katherine S Cox in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine S Cox — Kentucky, 12-51090


ᐅ Christy Cox, Kentucky

Address: 576 Lanarkshire Pl Lexington, KY 40509-2294

Bankruptcy Case 16-51622-tnw Summary: "The bankruptcy filing by Christy Cox, undertaken in 08/22/2016 in Lexington, KY under Chapter 7, concluded with discharge in 2016-11-20 after liquidating assets."
Christy Cox — Kentucky, 16-51622


ᐅ William Cox, Kentucky

Address: 216 Avocado St Lexington, KY 40511

Bankruptcy Case 10-53411-tnw Summary: "The bankruptcy filing by William Cox, undertaken in 10.28.2010 in Lexington, KY under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
William Cox — Kentucky, 10-53411


ᐅ Winona Jean Cox, Kentucky

Address: 4101 Tates Creek Centre Dr # 150-181 Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 12-52965-grs: "The case of Winona Jean Cox in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winona Jean Cox — Kentucky, 12-52965


ᐅ Janet Cox, Kentucky

Address: 1130 Redwood Dr Lexington, KY 40511-1136

Brief Overview of Bankruptcy Case 2014-50848-grs: "The case of Janet Cox in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Cox — Kentucky, 2014-50848


ᐅ Shannon Cox, Kentucky

Address: 1429 Scarlett Way Lexington, KY 40514-1095

Bankruptcy Case 14-52394-grs Overview: "In Lexington, KY, Shannon Cox filed for Chapter 7 bankruptcy in 10/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2015."
Shannon Cox — Kentucky, 14-52394


ᐅ Ashley N Coy, Kentucky

Address: 2221 Alexandria Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 13-51241-grs: "The case of Ashley N Coy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley N Coy — Kentucky, 13-51241


ᐅ Lorena M Coy, Kentucky

Address: 1722 Gettysburg Rd Lexington, KY 40504-2221

Brief Overview of Bankruptcy Case 16-51229-grs: "The case of Lorena M Coy in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorena M Coy — Kentucky, 16-51229


ᐅ Sr Michael D Coyle, Kentucky

Address: 473 Amberley Dr Lexington, KY 40515

Bankruptcy Case 13-52767-tnw Summary: "The bankruptcy record of Sr Michael D Coyle from Lexington, KY, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-19."
Sr Michael D Coyle — Kentucky, 13-52767


ᐅ Barbara Jean Coyle, Kentucky

Address: 136 Garrett Ave Lexington, KY 40504-1487

Brief Overview of Bankruptcy Case 15-51433-grs: "The case of Barbara Jean Coyle in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Coyle — Kentucky, 15-51433


ᐅ Christopher Wayne Coyle, Kentucky

Address: 3900 Crosby Dr Apt 305 Lexington, KY 40515-1859

Bankruptcy Case 14-50333-grs Summary: "Lexington, KY resident Christopher Wayne Coyle's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2014."
Christopher Wayne Coyle — Kentucky, 14-50333


ᐅ Norman Crabbe, Kentucky

Address: 2080 Stonewood Ln Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 10-52892-jms: "The bankruptcy filing by Norman Crabbe, undertaken in 09/09/2010 in Lexington, KY under Chapter 7, concluded with discharge in December 26, 2010 after liquidating assets."
Norman Crabbe — Kentucky, 10-52892


ᐅ Rachel Christine Crabtree, Kentucky

Address: 328 Duke Rd Apt 3 Lexington, KY 40502-2547

Concise Description of Bankruptcy Case 14-51368-grs7: "Rachel Christine Crabtree's bankruptcy, initiated in 05.30.2014 and concluded by August 28, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Christine Crabtree — Kentucky, 14-51368


ᐅ Sara Craddock, Kentucky

Address: 718 Ellison Ct Lexington, KY 40505

Concise Description of Bankruptcy Case 11-51983-tnw7: "The bankruptcy record of Sara Craddock from Lexington, KY, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Sara Craddock — Kentucky, 11-51983


ᐅ Franklin Craig, Kentucky

Address: 893 Marblehead Dr Lexington, KY 40509

Snapshot of U.S. Bankruptcy Proceeding Case 09-53863-wsh: "Franklin Craig's bankruptcy, initiated in 2009-12-03 and concluded by 03/09/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Craig — Kentucky, 09-53863


ᐅ Paul Craig, Kentucky

Address: 1257 Nice Dr Lexington, KY 40504

Concise Description of Bankruptcy Case 12-50043-jms7: "The case of Paul Craig in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Craig — Kentucky, 12-50043


ᐅ Carla S Craig, Kentucky

Address: 1408 Jandymar Ct Lexington, KY 40517

Snapshot of U.S. Bankruptcy Proceeding Case 13-52143-tnw: "The bankruptcy filing by Carla S Craig, undertaken in August 2013 in Lexington, KY under Chapter 7, concluded with discharge in 12.04.2013 after liquidating assets."
Carla S Craig — Kentucky, 13-52143


ᐅ Pamela Cranz, Kentucky

Address: 360 Northwood Dr Lexington, KY 40505

Concise Description of Bankruptcy Case 09-53412-wsh7: "The case of Pamela Cranz in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Cranz — Kentucky, 09-53412


ᐅ Shannon E Crase, Kentucky

Address: 120 E Main St Apt 1209 Lexington, KY 40507

Snapshot of U.S. Bankruptcy Proceeding Case 13-51200-grs: "The case of Shannon E Crase in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon E Crase — Kentucky, 13-51200


ᐅ Betty Cravens, Kentucky

Address: 423 Clinton Rd Lexington, KY 40502

Snapshot of U.S. Bankruptcy Proceeding Case 10-53296-jms: "In a Chapter 7 bankruptcy case, Betty Cravens from Lexington, KY, saw her proceedings start in 2010-10-19 and complete by February 4, 2011, involving asset liquidation."
Betty Cravens — Kentucky, 10-53296


ᐅ Timothy J Cravens, Kentucky

Address: 4390 Clearwater Way Apt 1004 Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51344-tnw7: "Lexington, KY resident Timothy J Cravens's May 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-03."
Timothy J Cravens — Kentucky, 12-51344


ᐅ Ty Cravens, Kentucky

Address: 681 Eureka Springs Dr Side B Lexington, KY 40517

Bankruptcy Case 13-51432-jl Summary: "Ty Cravens's bankruptcy, initiated in Jun 4, 2013 and concluded by September 2013 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ty Cravens — Kentucky, 13-51432-jl


ᐅ Dewey Crawford, Kentucky

Address: 1605 Cantrill Dr Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 10-52350-tnw: "Lexington, KY resident Dewey Crawford's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2010."
Dewey Crawford — Kentucky, 10-52350


ᐅ June Murphy Crawford, Kentucky

Address: 1703 Carolyn Dr Lexington, KY 40502

Concise Description of Bankruptcy Case 11-51364-tnw7: "The bankruptcy record of June Murphy Crawford from Lexington, KY, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
June Murphy Crawford — Kentucky, 11-51364


ᐅ Jacob A Crawford, Kentucky

Address: 340 Princess Arch Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-52987-grs: "The bankruptcy record of Jacob A Crawford from Lexington, KY, shows a Chapter 7 case filed in December 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Jacob A Crawford — Kentucky, 13-52987


ᐅ Tommy Crawford, Kentucky

Address: 3604 Bold Bidder Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-50823-tnw7: "Lexington, KY resident Tommy Crawford's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Tommy Crawford — Kentucky, 10-50823


ᐅ Robert Lonnie Crawford, Kentucky

Address: 1081 E New Circle Rd Lot 87 Lexington, KY 40505-4157

Brief Overview of Bankruptcy Case 16-51323-tnw: "In a Chapter 7 bankruptcy case, Robert Lonnie Crawford from Lexington, KY, saw their proceedings start in July 1, 2016 and complete by 2016-09-29, involving asset liquidation."
Robert Lonnie Crawford — Kentucky, 16-51323


ᐅ Marietta J Crawford, Kentucky

Address: 2151 Tamarack Dr Lexington, KY 40504-3313

Bankruptcy Case 15-51005-tnw Summary: "Marietta J Crawford's Chapter 7 bankruptcy, filed in Lexington, KY in 05/17/2015, led to asset liquidation, with the case closing in 08.15.2015."
Marietta J Crawford — Kentucky, 15-51005


ᐅ James R Crawford, Kentucky

Address: 2151 Tamarack Dr Lexington, KY 40504-3313

Brief Overview of Bankruptcy Case 15-51005-tnw: "In a Chapter 7 bankruptcy case, James R Crawford from Lexington, KY, saw their proceedings start in May 17, 2015 and complete by August 2015, involving asset liquidation."
James R Crawford — Kentucky, 15-51005


ᐅ Norman Crawford, Kentucky

Address: 4645 Marcus Trl Lexington, KY 40509

Bankruptcy Case 10-50952-jms Overview: "The bankruptcy filing by Norman Crawford, undertaken in 03.23.2010 in Lexington, KY under Chapter 7, concluded with discharge in 07/09/2010 after liquidating assets."
Norman Crawford — Kentucky, 10-50952


ᐅ Mary E Crawford, Kentucky

Address: 406 Breckenridge St Lexington, KY 40508

Bankruptcy Case 11-52352-tnw Summary: "Lexington, KY resident Mary E Crawford's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Mary E Crawford — Kentucky, 11-52352


ᐅ Rodney D Creager, Kentucky

Address: 2500 Alumni Dr Apt 7204 Lexington, KY 40517-3956

Bankruptcy Case 14-50517-grs Summary: "The case of Rodney D Creager in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney D Creager — Kentucky, 14-50517


ᐅ Jr William H Creasman, Kentucky

Address: 101 James Ct Lexington, KY 40505

Snapshot of U.S. Bankruptcy Proceeding Case 11-51965-jms: "Jr William H Creasman's Chapter 7 bankruptcy, filed in Lexington, KY in 2011-07-12, led to asset liquidation, with the case closing in October 2011."
Jr William H Creasman — Kentucky, 11-51965


ᐅ Mary C Crecelius, Kentucky

Address: PO Box 24225 Lexington, KY 40524

Bankruptcy Case 13-50168-grs Summary: "In a Chapter 7 bankruptcy case, Mary C Crecelius from Lexington, KY, saw her proceedings start in January 25, 2013 and complete by May 1, 2013, involving asset liquidation."
Mary C Crecelius — Kentucky, 13-50168


ᐅ Nicole Creech, Kentucky

Address: 2312 Country Hills Cir Lexington, KY 40509

Brief Overview of Bankruptcy Case 10-52147-jl: "Nicole Creech's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 5, 2010, led to asset liquidation, with the case closing in 10.21.2010."
Nicole Creech — Kentucky, 10-52147-jl


ᐅ Sarah Creech, Kentucky

Address: 1825 Liberty Rd Apt 511 Lexington, KY 40505-4278

Bankruptcy Case 14-52804-grs Summary: "The case of Sarah Creech in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Creech — Kentucky, 14-52804


ᐅ Samuel J Creviston, Kentucky

Address: 2765 Red Clover Ln Lexington, KY 40511

Snapshot of U.S. Bankruptcy Proceeding Case 11-51503-jl: "Samuel J Creviston's Chapter 7 bankruptcy, filed in Lexington, KY in May 25, 2011, led to asset liquidation, with the case closing in 08.31.2011."
Samuel J Creviston — Kentucky, 11-51503-jl


ᐅ Brian Todd Crick, Kentucky

Address: 1536 Springfield Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-50556-jms7: "In a Chapter 7 bankruptcy case, Brian Todd Crick from Lexington, KY, saw his proceedings start in 02.28.2012 and complete by 2012-06-15, involving asset liquidation."
Brian Todd Crick — Kentucky, 12-50556


ᐅ George Edward Croff, Kentucky

Address: 3564 Lochdale Ter Lexington, KY 40514-1772

Concise Description of Bankruptcy Case 15-52106-grs7: "In Lexington, KY, George Edward Croff filed for Chapter 7 bankruptcy in October 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
George Edward Croff — Kentucky, 15-52106


ᐅ Meganne Elizabeth Croft, Kentucky

Address: 3617 Sundart Dr Lexington, KY 40517-3590

Concise Description of Bankruptcy Case 15-51912-grs7: "Meganne Elizabeth Croft's bankruptcy, initiated in September 2015 and concluded by December 28, 2015 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meganne Elizabeth Croft — Kentucky, 15-51912


ᐅ Mattie Alma Croom, Kentucky

Address: 3105 Lander Ct Lexington, KY 40511-8678

Concise Description of Bankruptcy Case 15-50858-grs7: "The bankruptcy record of Mattie Alma Croom from Lexington, KY, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2015."
Mattie Alma Croom — Kentucky, 15-50858


ᐅ Nicole Michelle Cropper, Kentucky

Address: 112 Cobblebrook Ct Lexington, KY 40515-4677

Bankruptcy Case 15-51795-grs Summary: "The bankruptcy record of Nicole Michelle Cropper from Lexington, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2015."
Nicole Michelle Cropper — Kentucky, 15-51795


ᐅ Mary Christina Cross, Kentucky

Address: 887 Jairus Dr Lexington, KY 40515

Brief Overview of Bankruptcy Case 11-50487-jms: "In a Chapter 7 bankruptcy case, Mary Christina Cross from Lexington, KY, saw her proceedings start in 02.22.2011 and complete by 2011-06-02, involving asset liquidation."
Mary Christina Cross — Kentucky, 11-50487


ᐅ Michael J Cross, Kentucky

Address: 3543 Tates Creek Rd Apt 41 Lexington, KY 40517-2642

Brief Overview of Bankruptcy Case 14-50120-grs: "In Lexington, KY, Michael J Cross filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-22."
Michael J Cross — Kentucky, 14-50120


ᐅ Jason F Crossley, Kentucky

Address: 196 Black Water Ln Lexington, KY 40511

Brief Overview of Bankruptcy Case 13-51909-tnw: "The case of Jason F Crossley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason F Crossley — Kentucky, 13-51909


ᐅ Stacy Layne Crossley, Kentucky

Address: 1276 Scoville Rd Lexington, KY 40502-2271

Brief Overview of Bankruptcy Case 15-10429-jal: "Stacy Layne Crossley's Chapter 7 bankruptcy, filed in Lexington, KY in 04/30/2015, led to asset liquidation, with the case closing in 07.29.2015."
Stacy Layne Crossley — Kentucky, 15-10429


ᐅ Brett G Crouch, Kentucky

Address: 3837 Carleton Dr Lexington, KY 40510

Bankruptcy Case 11-51180-tnw Summary: "Brett G Crouch's bankruptcy, initiated in 2011-04-22 and concluded by Aug 8, 2011 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett G Crouch — Kentucky, 11-51180


ᐅ Jr David Crouse, Kentucky

Address: 2201 Terrace Woods Ct Lexington, KY 40513

Snapshot of U.S. Bankruptcy Proceeding Case 10-53989-jms: "Lexington, KY resident Jr David Crouse's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Jr David Crouse — Kentucky, 10-53989


ᐅ Michael Crow, Kentucky

Address: 1265 Nice Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-53491-jms: "The bankruptcy filing by Michael Crow, undertaken in 11.01.2010 in Lexington, KY under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets."
Michael Crow — Kentucky, 10-53491


ᐅ Ashley Lynn Crowe, Kentucky

Address: 2853 Snow Rd Apt 5 Lexington, KY 40517

Concise Description of Bankruptcy Case 13-51284-tnw7: "The bankruptcy filing by Ashley Lynn Crowe, undertaken in 2013-05-17 in Lexington, KY under Chapter 7, concluded with discharge in 08.21.2013 after liquidating assets."
Ashley Lynn Crowe — Kentucky, 13-51284


ᐅ Trina Gail Crowe, Kentucky

Address: 505 El Paseo Pl Lexington, KY 40517

Brief Overview of Bankruptcy Case 12-51680-jl: "In Lexington, KY, Trina Gail Crowe filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-11."
Trina Gail Crowe — Kentucky, 12-51680-jl


ᐅ Dale Crowley, Kentucky

Address: 4005 Boston Rd Lexington, KY 40514

Concise Description of Bankruptcy Case 09-53051-wsh7: "The case of Dale Crowley in Lexington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Crowley — Kentucky, 09-53051


ᐅ Erlin Randell Crum, Kentucky

Address: 463 Patchen Dr Lexington, KY 40517

Brief Overview of Bankruptcy Case 13-50754-tnw: "In a Chapter 7 bankruptcy case, Erlin Randell Crum from Lexington, KY, saw his proceedings start in 03/26/2013 and complete by 2013-06-30, involving asset liquidation."
Erlin Randell Crum — Kentucky, 13-50754


ᐅ Kim Crumbie, Kentucky

Address: 3050 Helmsdale Pl Apt 4207 Lexington, KY 40509

Brief Overview of Bankruptcy Case 09-53389-jl: "In a Chapter 7 bankruptcy case, Kim Crumbie from Lexington, KY, saw their proceedings start in October 23, 2009 and complete by 01.27.2010, involving asset liquidation."
Kim Crumbie — Kentucky, 09-53389-jl


ᐅ Amy Beth Crump, Kentucky

Address: 577 Skyview Ln Lexington, KY 40511-8811

Bankruptcy Case 15-51771-grs Overview: "The bankruptcy filing by Amy Beth Crump, undertaken in Sep 8, 2015 in Lexington, KY under Chapter 7, concluded with discharge in December 7, 2015 after liquidating assets."
Amy Beth Crump — Kentucky, 15-51771


ᐅ Patricia A Crump, Kentucky

Address: 3745 Camelot Dr Apt 116 Lexington, KY 40517-1734

Bankruptcy Case 2014-50946-tnw Summary: "Patricia A Crump's bankruptcy, initiated in 04.16.2014 and concluded by Jul 15, 2014 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Crump — Kentucky, 2014-50946


ᐅ Latreece D Cruse, Kentucky

Address: 735 Terrace View Dr Lexington, KY 40504-2500

Snapshot of U.S. Bankruptcy Proceeding Case 15-51816-grs: "The bankruptcy filing by Latreece D Cruse, undertaken in 09/17/2015 in Lexington, KY under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets."
Latreece D Cruse — Kentucky, 15-51816


ᐅ Penny L Cruse, Kentucky

Address: 420 Redding Rd Apt 507 Lexington, KY 40517

Bankruptcy Case 13-50060-grs Summary: "The bankruptcy record of Penny L Cruse from Lexington, KY, shows a Chapter 7 case filed in Jan 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Penny L Cruse — Kentucky, 13-50060


ᐅ Stewart Gordon Cruse, Kentucky

Address: 853 Rebecca Dr Lexington, KY 40502-2942

Concise Description of Bankruptcy Case 2014-51123-grs7: "In a Chapter 7 bankruptcy case, Stewart Gordon Cruse from Lexington, KY, saw his proceedings start in 2014-05-01 and complete by 2014-07-30, involving asset liquidation."
Stewart Gordon Cruse — Kentucky, 2014-51123


ᐅ Christopher Crutcher, Kentucky

Address: 3825 Niagara Dr Lexington, KY 40517

Concise Description of Bankruptcy Case 10-52899-jms7: "In a Chapter 7 bankruptcy case, Christopher Crutcher from Lexington, KY, saw their proceedings start in 09.10.2010 and complete by 2010-12-27, involving asset liquidation."
Christopher Crutcher — Kentucky, 10-52899


ᐅ John Crutcher, Kentucky

Address: 2232 Dinsmore Dr Apt 214 Lexington, KY 40502-2063

Concise Description of Bankruptcy Case 2014-51185-grs7: "The bankruptcy filing by John Crutcher, undertaken in 2014-05-12 in Lexington, KY under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
John Crutcher — Kentucky, 2014-51185


ᐅ David Alexander Crye, Kentucky

Address: 3395 Spangler Dr # A-9 Lexington, KY 40517-2191

Brief Overview of Bankruptcy Case 15-50822-tnw: "The bankruptcy filing by David Alexander Crye, undertaken in 04.23.2015 in Lexington, KY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
David Alexander Crye — Kentucky, 15-50822


ᐅ Nathan M Cullop, Kentucky

Address: 251 Regency Point Path Lexington, KY 40503-2357

Bankruptcy Case 2014-50969-grs Summary: "The bankruptcy record of Nathan M Cullop from Lexington, KY, shows a Chapter 7 case filed in Apr 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2014."
Nathan M Cullop — Kentucky, 2014-50969


ᐅ William Cumby, Kentucky

Address: 3008 Dartmouth Dr Lexington, KY 40517

Bankruptcy Case 12-50434-jms Overview: "William Cumby's bankruptcy, initiated in 02.17.2012 and concluded by 2012-06-04 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Cumby — Kentucky, 12-50434


ᐅ Satoye Sharice Cummings, Kentucky

Address: 364 Lima Dr Apt 12 Lexington, KY 40511-2222

Brief Overview of Bankruptcy Case 2014-52327-grs: "Satoye Sharice Cummings's bankruptcy, initiated in October 15, 2014 and concluded by 2015-01-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Satoye Sharice Cummings — Kentucky, 2014-52327


ᐅ Julie Cummins, Kentucky

Address: 1812 Courtney Ave Lexington, KY 40505

Brief Overview of Bankruptcy Case 09-53687-jms: "In a Chapter 7 bankruptcy case, Julie Cummins from Lexington, KY, saw her proceedings start in 2009-11-19 and complete by Feb 23, 2010, involving asset liquidation."
Julie Cummins — Kentucky, 09-53687


ᐅ Maryssa Lyneah Cummins, Kentucky

Address: 3200 Todds Rd Apt 1224 Lexington, KY 40509

Concise Description of Bankruptcy Case 13-51222-tnw7: "In Lexington, KY, Maryssa Lyneah Cummins filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2013."
Maryssa Lyneah Cummins — Kentucky, 13-51222


ᐅ Trenna Rochelle Cunningham, Kentucky

Address: 652 Danby Woods Dr Lexington, KY 40509-4215

Snapshot of U.S. Bankruptcy Proceeding Case 14-52683-grs: "In a Chapter 7 bankruptcy case, Trenna Rochelle Cunningham from Lexington, KY, saw her proceedings start in November 29, 2014 and complete by February 27, 2015, involving asset liquidation."
Trenna Rochelle Cunningham — Kentucky, 14-52683


ᐅ Shelliss Vivian Cunningham, Kentucky

Address: 439 Roosevelt Blvd Lexington, KY 40508

Concise Description of Bankruptcy Case 11-52258-jms7: "In a Chapter 7 bankruptcy case, Shelliss Vivian Cunningham from Lexington, KY, saw her proceedings start in 08.09.2011 and complete by November 25, 2011, involving asset liquidation."
Shelliss Vivian Cunningham — Kentucky, 11-52258


ᐅ Christine Cupp, Kentucky

Address: 2523 Crusaders Way Lexington, KY 40509

Bankruptcy Case 10-21277-tnw Summary: "Christine Cupp's bankruptcy, initiated in May 2010 and concluded by 08/21/2010 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Cupp — Kentucky, 10-21277


ᐅ Denise L Curd, Kentucky

Address: 308 Johns Turn Trl Lexington, KY 40514-1774

Bankruptcy Case 15-51996-grs Summary: "Denise L Curd's Chapter 7 bankruptcy, filed in Lexington, KY in October 2015, led to asset liquidation, with the case closing in 2016-01-09."
Denise L Curd — Kentucky, 15-51996


ᐅ Jr Robert Curran, Kentucky

Address: 404 Lanarkshire Pl Lexington, KY 40509

Bankruptcy Case 10-52435-tnw Overview: "Jr Robert Curran's Chapter 7 bankruptcy, filed in Lexington, KY in Jul 28, 2010, led to asset liquidation, with the case closing in November 13, 2010."
Jr Robert Curran — Kentucky, 10-52435


ᐅ Sr Ronald D Curtis, Kentucky

Address: 594 Wilderness Rd Lexington, KY 40509

Brief Overview of Bankruptcy Case 12-52009-jl: "The bankruptcy filing by Sr Ronald D Curtis, undertaken in Jul 31, 2012 in Lexington, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Sr Ronald D Curtis — Kentucky, 12-52009-jl


ᐅ Phillip R Curtis, Kentucky

Address: 974 Carneal Rd Lexington, KY 40505-3306

Brief Overview of Bankruptcy Case 16-50700-grs: "The bankruptcy filing by Phillip R Curtis, undertaken in 2016-04-10 in Lexington, KY under Chapter 7, concluded with discharge in 2016-07-09 after liquidating assets."
Phillip R Curtis — Kentucky, 16-50700


ᐅ Maria Meza Curtis, Kentucky

Address: 2741 Mill Wood Cv Lexington, KY 40511-8863

Concise Description of Bankruptcy Case 16-51040-grs7: "The bankruptcy record of Maria Meza Curtis from Lexington, KY, shows a Chapter 7 case filed in 05.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2016."
Maria Meza Curtis — Kentucky, 16-51040


ᐅ David Lee Curtis, Kentucky

Address: 3709 Rochester Ct Lexington, KY 40509

Brief Overview of Bankruptcy Case 11-52131-jms: "David Lee Curtis's bankruptcy, initiated in Jul 28, 2011 and concluded by 2011-11-13 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Curtis — Kentucky, 11-52131


ᐅ Michael Vaught Curtis, Kentucky

Address: 2741 Mill Wood Cv Lexington, KY 40511-8863

Bankruptcy Case 16-51040-grs Summary: "Michael Vaught Curtis's bankruptcy, initiated in 05.25.2016 and concluded by 08/23/2016 in Lexington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Vaught Curtis — Kentucky, 16-51040


ᐅ Valorie J Curtis, Kentucky

Address: 1737 Brook Park Dr Lexington, KY 40515

Concise Description of Bankruptcy Case 12-51315-jms7: "In a Chapter 7 bankruptcy case, Valorie J Curtis from Lexington, KY, saw her proceedings start in May 15, 2012 and complete by 08.31.2012, involving asset liquidation."
Valorie J Curtis — Kentucky, 12-51315


ᐅ Lesbia Cuy, Kentucky

Address: 2184 Garden Springs Dr Lexington, KY 40504

Snapshot of U.S. Bankruptcy Proceeding Case 10-51110-jl: "Lesbia Cuy's Chapter 7 bankruptcy, filed in Lexington, KY in 2010-03-31, led to asset liquidation, with the case closing in 07/17/2010."
Lesbia Cuy — Kentucky, 10-51110-jl


ᐅ Cynthia C Cyrus, Kentucky

Address: 1825 Traveller Rd Lexington, KY 40504-2005

Concise Description of Bankruptcy Case 2014-51221-tnw7: "In Lexington, KY, Cynthia C Cyrus filed for Chapter 7 bankruptcy in 05/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Cynthia C Cyrus — Kentucky, 2014-51221