personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisville, 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 Dustin A Rhodes, Kentucky

Address: 2644 Cleveland Blvd Apt 33 Louisville, KY 40206

Bankruptcy Case 12-33629 Summary: "In a Chapter 7 bankruptcy case, Dustin A Rhodes from Louisville, KY, saw his proceedings start in 08/08/2012 and complete by 2012-11-24, involving asset liquidation."
Dustin A Rhodes — Kentucky, 12-33629


ᐅ Edward L Rhodes, Kentucky

Address: 5023 Shady Villa Ct Apt 201 Louisville, KY 40219-1683

Bankruptcy Case 14-31132-acs Summary: "Edward L Rhodes's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-03-24, led to asset liquidation, with the case closing in 06.22.2014."
Edward L Rhodes — Kentucky, 14-31132


ᐅ Cathy Rhodes, Kentucky

Address: 4208 Summer Time Pkwy Louisville, KY 40272

Brief Overview of Bankruptcy Case 13-30735: "In Louisville, KY, Cathy Rhodes filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2013."
Cathy Rhodes — Kentucky, 13-30735


ᐅ Jr Jesse Lee Rhodes, Kentucky

Address: 12023 Ancient Spring Dr Louisville, KY 40245-1803

Concise Description of Bankruptcy Case 16-31640-thf7: "In a Chapter 7 bankruptcy case, Jr Jesse Lee Rhodes from Louisville, KY, saw their proceedings start in May 2016 and complete by 2016-08-23, involving asset liquidation."
Jr Jesse Lee Rhodes — Kentucky, 16-31640


ᐅ William C Rhodes, Kentucky

Address: 5025 Delaware Dr Louisville, KY 40218-3315

Snapshot of U.S. Bankruptcy Proceeding Case 15-32880-acs: "William C Rhodes's bankruptcy, initiated in 09.02.2015 and concluded by 12.01.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Rhodes — Kentucky, 15-32880


ᐅ Sean T Rhodes, Kentucky

Address: 1220 Fisk Ct Bldg 17 Louisville, KY 40203

Concise Description of Bankruptcy Case 13-32477-jal7: "In a Chapter 7 bankruptcy case, Sean T Rhodes from Louisville, KY, saw their proceedings start in June 20, 2013 and complete by Sep 24, 2013, involving asset liquidation."
Sean T Rhodes — Kentucky, 13-32477


ᐅ Yolanda D Rhodes, Kentucky

Address: 2507 Emma Katherine Ln Louisville, KY 40216-3581

Bankruptcy Case 14-31827-jal Summary: "Louisville, KY resident Yolanda D Rhodes's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2014."
Yolanda D Rhodes — Kentucky, 14-31827


ᐅ Yolanda D Rhodes, Kentucky

Address: 5302 Warwickshire Dr Apt 201 Louisville, KY 40213-3826

Concise Description of Bankruptcy Case 2014-31827-jal7: "In Louisville, KY, Yolanda D Rhodes filed for Chapter 7 bankruptcy in 05.08.2014. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2014."
Yolanda D Rhodes — Kentucky, 2014-31827


ᐅ Sr Richard T Rhodes, Kentucky

Address: 132 N 39th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 13-33648-acs: "Sr Richard T Rhodes's Chapter 7 bankruptcy, filed in Louisville, KY in September 2013, led to asset liquidation, with the case closing in Dec 17, 2013."
Sr Richard T Rhodes — Kentucky, 13-33648


ᐅ Deborah Rhodes, Kentucky

Address: 2533 Saint Cecilia St Louisville, KY 40212

Bankruptcy Case 09-36279 Overview: "The case of Deborah Rhodes in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Rhodes — Kentucky, 09-36279


ᐅ Jessica Rhorer, Kentucky

Address: 8800 Park Laureate Dr Louisville, KY 40220-7007

Snapshot of U.S. Bankruptcy Proceeding Case 15-32528-jal: "Jessica Rhorer's bankruptcy, initiated in 08.06.2015 and concluded by November 4, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Rhorer — Kentucky, 15-32528


ᐅ Castaneda Fernando Ignacio Ricardo, Kentucky

Address: 4333 Sadie Ln Louisville, KY 40216-3948

Bankruptcy Case 2014-33460-acs Overview: "The bankruptcy record of Castaneda Fernando Ignacio Ricardo from Louisville, KY, shows a Chapter 7 case filed in September 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Castaneda Fernando Ignacio Ricardo — Kentucky, 2014-33460


ᐅ Antonio Riccardi, Kentucky

Address: 6601 Strawberry Ln Apt 4 Louisville, KY 40214

Bankruptcy Case 11-31695 Summary: "In Louisville, KY, Antonio Riccardi filed for Chapter 7 bankruptcy in April 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2011."
Antonio Riccardi — Kentucky, 11-31695


ᐅ Kenneth Rice, Kentucky

Address: 6515 Harrogate Rd Louisville, KY 40229

Brief Overview of Bankruptcy Case 09-36156: "Louisville, KY resident Kenneth Rice's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2010."
Kenneth Rice — Kentucky, 09-36156


ᐅ Mary Rochelle Rice, Kentucky

Address: 2410 Rosewood Way Louisville, KY 40214-6408

Bankruptcy Case 16-30648-thf Summary: "The case of Mary Rochelle Rice in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Rochelle Rice — Kentucky, 16-30648


ᐅ Shannon C Rice, Kentucky

Address: 6200 Ledgewood Pkwy Apt 2 Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-34437: "Louisville, KY resident Shannon C Rice's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2011."
Shannon C Rice — Kentucky, 11-34437


ᐅ Ebone Y Marlene Rice, Kentucky

Address: 8205 Latania Dr Louisville, KY 40258-2019

Concise Description of Bankruptcy Case 16-31737-jal7: "In Louisville, KY, Ebone Y Marlene Rice filed for Chapter 7 bankruptcy in June 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2016."
Ebone Y Marlene Rice — Kentucky, 16-31737


ᐅ Elizabeth Rice, Kentucky

Address: 3716 Hanover Rd Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-31926: "In Louisville, KY, Elizabeth Rice filed for Chapter 7 bankruptcy in Apr 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2010."
Elizabeth Rice — Kentucky, 10-31926


ᐅ Ellen H Rice, Kentucky

Address: 4875 Sherburn Ln Unit 3K Louisville, KY 40207-4123

Brief Overview of Bankruptcy Case 08-35491-acs: "Ellen H Rice, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-12-10, culminating in its successful completion by 07.30.2013."
Ellen H Rice — Kentucky, 08-35491


ᐅ Sherell Ylonnda Rice, Kentucky

Address: 2717 Langdon Dr Louisville, KY 40241

Brief Overview of Bankruptcy Case 12-35594: "The bankruptcy record of Sherell Ylonnda Rice from Louisville, KY, shows a Chapter 7 case filed in 2012-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2013."
Sherell Ylonnda Rice — Kentucky, 12-35594


ᐅ Jr Charles Edward Rice, Kentucky

Address: 5902 Emmalee Dr Louisville, KY 40219-1440

Brief Overview of Bankruptcy Case 14-32153-acs: "Jr Charles Edward Rice's bankruptcy, initiated in June 2014 and concluded by 08/31/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Edward Rice — Kentucky, 14-32153


ᐅ Erma J Rice, Kentucky

Address: 1614 Lyman Johnson Dr Louisville, KY 40211-2301

Snapshot of U.S. Bankruptcy Proceeding Case 08-33599-acs: "Filing for Chapter 13 bankruptcy in 2008-08-15, Erma J Rice from Louisville, KY, structured a repayment plan, achieving discharge in September 26, 2013."
Erma J Rice — Kentucky, 08-33599


ᐅ Stacey D Rice, Kentucky

Address: 11021 Torrington Rd Louisville, KY 40272-4307

Concise Description of Bankruptcy Case 15-31880-jal7: "The bankruptcy record of Stacey D Rice from Louisville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2015."
Stacey D Rice — Kentucky, 15-31880


ᐅ Monroe Rice, Kentucky

Address: 10120 Bayport Rd Louisville, KY 40299-4091

Concise Description of Bankruptcy Case 08-310187: "The bankruptcy record for Monroe Rice from Louisville, KY, under Chapter 13, filed in 03/12/2008, involved setting up a repayment plan, finalized by June 2013."
Monroe Rice — Kentucky, 08-31018


ᐅ Cathy S Rice, Kentucky

Address: 1406 Berry Blvd Louisville, KY 40215-1953

Brief Overview of Bankruptcy Case 14-30351-acs: "In Louisville, KY, Cathy S Rice filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2014."
Cathy S Rice — Kentucky, 14-30351


ᐅ Karen L Rice, Kentucky

Address: 3303 Bent Creek Ct Apt 1 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 12-32158: "The bankruptcy filing by Karen L Rice, undertaken in 2012-05-06 in Louisville, KY under Chapter 7, concluded with discharge in Aug 22, 2012 after liquidating assets."
Karen L Rice — Kentucky, 12-32158


ᐅ Charley Rice, Kentucky

Address: 4308 Norfolk Dr Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 09-35706: "Charley Rice's Chapter 7 bankruptcy, filed in Louisville, KY in 2009-11-05, led to asset liquidation, with the case closing in February 9, 2010."
Charley Rice — Kentucky, 09-35706


ᐅ Ronda J Rice, Kentucky

Address: 391 Barricks Rd Lot 246B Louisville, KY 40229

Bankruptcy Case 12-31550 Overview: "The bankruptcy filing by Ronda J Rice, undertaken in March 30, 2012 in Louisville, KY under Chapter 7, concluded with discharge in Jul 16, 2012 after liquidating assets."
Ronda J Rice — Kentucky, 12-31550


ᐅ Gregory A Rice, Kentucky

Address: 1700 Mae Street Kidd Ave Unit 100 Louisville, KY 40211

Concise Description of Bankruptcy Case 11-331077: "Louisville, KY resident Gregory A Rice's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
Gregory A Rice — Kentucky, 11-33107


ᐅ April Rice, Kentucky

Address: 1819 Nobel Pl Louisville, KY 40216

Bankruptcy Case 10-35786 Summary: "Louisville, KY resident April Rice's 11.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
April Rice — Kentucky, 10-35786


ᐅ Tammy J Rice, Kentucky

Address: 4602 Flintlock Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 13-34628-acs7: "The bankruptcy filing by Tammy J Rice, undertaken in 2013-11-22 in Louisville, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Tammy J Rice — Kentucky, 13-34628


ᐅ Tara Y Rice, Kentucky

Address: 613 S 39th St Louisville, KY 40211

Brief Overview of Bankruptcy Case 12-30606: "In a Chapter 7 bankruptcy case, Tara Y Rice from Louisville, KY, saw her proceedings start in Feb 13, 2012 and complete by May 2012, involving asset liquidation."
Tara Y Rice — Kentucky, 12-30606


ᐅ Candice K Rich, Kentucky

Address: 8921 Wimsatt Way Louisville, KY 40291-1943

Brief Overview of Bankruptcy Case 2014-31567-acs: "In Louisville, KY, Candice K Rich filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Candice K Rich — Kentucky, 2014-31567


ᐅ Christina Joyce Rich, Kentucky

Address: 504 Fairlawn Rd Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 13-33239-thf: "The bankruptcy record of Christina Joyce Rich from Louisville, KY, shows a Chapter 7 case filed in 08/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2013."
Christina Joyce Rich — Kentucky, 13-33239


ᐅ Ruth Ann Rich, Kentucky

Address: 450 Fallon Way Apt 1 Louisville, KY 40214-6066

Bankruptcy Case 14-34748-acs Overview: "Ruth Ann Rich's bankruptcy, initiated in 12/31/2014 and concluded by 03.31.2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Ann Rich — Kentucky, 14-34748


ᐅ Sherry L Rich, Kentucky

Address: 4070 Misty Woods Ln Louisville, KY 40218-3489

Bankruptcy Case 15-33353-acs Summary: "Sherry L Rich's bankruptcy, initiated in October 19, 2015 and concluded by 2016-01-17 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Rich — Kentucky, 15-33353


ᐅ Brandon D Richard, Kentucky

Address: 4308 Wilmoth Ave Louisville, KY 40216-2122

Snapshot of U.S. Bankruptcy Proceeding Case 15-31837-thf: "Brandon D Richard's bankruptcy, initiated in June 2015 and concluded by 2015-09-01 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon D Richard — Kentucky, 15-31837


ᐅ Jenifer L Richards, Kentucky

Address: 5106 Braidwood Dr Louisville, KY 40219

Bankruptcy Case 11-31822 Summary: "The case of Jenifer L Richards in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenifer L Richards — Kentucky, 11-31822


ᐅ Ricky Richards, Kentucky

Address: 1226 S Floyd St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-34668: "Ricky Richards's Chapter 7 bankruptcy, filed in Louisville, KY in 08/31/2010, led to asset liquidation, with the case closing in 2010-12-17."
Ricky Richards — Kentucky, 10-34668


ᐅ Michael Lee Richards, Kentucky

Address: 6814 Caitlynn Way Louisville, KY 40229-3907

Brief Overview of Bankruptcy Case 07-32639: "The bankruptcy record for Michael Lee Richards from Louisville, KY, under Chapter 13, filed in August 2007, involved setting up a repayment plan, finalized by 02.15.2013."
Michael Lee Richards — Kentucky, 07-32639


ᐅ Dennis R Richards, Kentucky

Address: 7201 John Adams Way Louisville, KY 40272

Bankruptcy Case 11-30160 Summary: "The bankruptcy record of Dennis R Richards from Louisville, KY, shows a Chapter 7 case filed in Jan 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2011."
Dennis R Richards — Kentucky, 11-30160


ᐅ Montague Morayma Richards, Kentucky

Address: 3225 Orchard Manor Cir Louisville, KY 40220-2601

Concise Description of Bankruptcy Case 15-33171-thf7: "The bankruptcy record of Montague Morayma Richards from Louisville, KY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Montague Morayma Richards — Kentucky, 15-33171


ᐅ Todd Richards, Kentucky

Address: 605 Orchard Hill Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 10-30439: "The bankruptcy filing by Todd Richards, undertaken in January 2010 in Louisville, KY under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Todd Richards — Kentucky, 10-30439


ᐅ Clarence Richards, Kentucky

Address: 3429 Fernheather Dr Louisville, KY 40216

Bankruptcy Case 10-32472 Summary: "The bankruptcy record of Clarence Richards from Louisville, KY, shows a Chapter 7 case filed in 05.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2010."
Clarence Richards — Kentucky, 10-32472


ᐅ Sherry L Richards, Kentucky

Address: 3516 Timmons Ct Louisville, KY 40245-8528

Bankruptcy Case 14-30333-thf Summary: "Sherry L Richards's Chapter 7 bankruptcy, filed in Louisville, KY in 01/31/2014, led to asset liquidation, with the case closing in May 1, 2014."
Sherry L Richards — Kentucky, 14-30333


ᐅ Carolyn I Richardson, Kentucky

Address: 6527 Keeling Place Rd Louisville, KY 40291-1286

Brief Overview of Bankruptcy Case 14-34286-acs: "Carolyn I Richardson's bankruptcy, initiated in 2014-11-20 and concluded by 02/18/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn I Richardson — Kentucky, 14-34286


ᐅ Robert Richardson, Kentucky

Address: 4107 Waterford Cir Apt 1 Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-35016: "In Louisville, KY, Robert Richardson filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Robert Richardson — Kentucky, 10-35016


ᐅ Amber Richardson, Kentucky

Address: 1723 W Creek Way Apt 5 Louisville, KY 40242

Brief Overview of Bankruptcy Case 10-33568: "The case of Amber Richardson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Richardson — Kentucky, 10-33568


ᐅ Jr Benny J Richardson, Kentucky

Address: 11404 S Tazwell Dr Apt 9 Louisville, KY 40241

Concise Description of Bankruptcy Case 12-311997: "Louisville, KY resident Jr Benny J Richardson's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-29."
Jr Benny J Richardson — Kentucky, 12-31199


ᐅ Teewana Richardson, Kentucky

Address: 825 S 40th St Louisville, KY 40211-2837

Bankruptcy Case 14-30559-jal Summary: "In Louisville, KY, Teewana Richardson filed for Chapter 7 bankruptcy in 2014-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Teewana Richardson — Kentucky, 14-30559


ᐅ Teresa Richardson, Kentucky

Address: 13007 Lavenia Ln Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 09-36274: "The case of Teresa Richardson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Richardson — Kentucky, 09-36274


ᐅ Charles Richardson, Kentucky

Address: 11705 Taylor Rae Dr Louisville, KY 40229

Concise Description of Bankruptcy Case 10-354307: "The case of Charles Richardson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Richardson — Kentucky, 10-35430


ᐅ Darrel Wayne Richardson, Kentucky

Address: 4207 Taylorsville Rd Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 12-30955: "Louisville, KY resident Darrel Wayne Richardson's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2012."
Darrel Wayne Richardson — Kentucky, 12-30955


ᐅ Terry G Richardson, Kentucky

Address: 10300 Chimney Ridge Ct Louisville, KY 40299

Bankruptcy Case 09-35121 Summary: "Terry G Richardson's Chapter 7 bankruptcy, filed in Louisville, KY in October 6, 2009, led to asset liquidation, with the case closing in January 2010."
Terry G Richardson — Kentucky, 09-35121


ᐅ Jerry L Richardson, Kentucky

Address: 1814 Ratcliffe Ave Louisville, KY 40210-2246

Bankruptcy Case 07-34243 Summary: "Chapter 13 bankruptcy for Jerry L Richardson in Louisville, KY began in November 27, 2007, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Jerry L Richardson — Kentucky, 07-34243


ᐅ Brent Richardson, Kentucky

Address: 4913 Paramount Dr Louisville, KY 40258

Bankruptcy Case 13-34840-jal Summary: "In a Chapter 7 bankruptcy case, Brent Richardson from Louisville, KY, saw his proceedings start in 2013-12-13 and complete by Mar 19, 2014, involving asset liquidation."
Brent Richardson — Kentucky, 13-34840


ᐅ Chrissy M Richardson, Kentucky

Address: 8208 Candelabrum Pl Louisville, KY 40214-5624

Bankruptcy Case 14-33496-acs Overview: "In Louisville, KY, Chrissy M Richardson filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Chrissy M Richardson — Kentucky, 14-33496


ᐅ Kevin E Richardson, Kentucky

Address: 4106 Melda Ln Louisville, KY 40219-1512

Concise Description of Bankruptcy Case 16-31651-acs7: "The case of Kevin E Richardson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Richardson — Kentucky, 16-31651


ᐅ Dorothy M Richardson, Kentucky

Address: 8606 Standing Oak Dr Apt 1 Louisville, KY 40258

Brief Overview of Bankruptcy Case 12-31278: "Louisville, KY resident Dorothy M Richardson's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Dorothy M Richardson — Kentucky, 12-31278


ᐅ William A Richardson, Kentucky

Address: 5326 Westhall Ave Louisville, KY 40214-3550

Concise Description of Bankruptcy Case 2014-33496-acs7: "The case of William A Richardson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Richardson — Kentucky, 2014-33496


ᐅ Lonnie S Richardson, Kentucky

Address: 3715 Cutler Rd Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 11-32249: "Lonnie S Richardson's bankruptcy, initiated in May 2011 and concluded by 08.18.2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie S Richardson — Kentucky, 11-32249


ᐅ Nora Richardson, Kentucky

Address: 100 Rock Cliff Ct Apt 4 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-33163: "In a Chapter 7 bankruptcy case, Nora Richardson from Louisville, KY, saw her proceedings start in June 2010 and complete by 2010-10-02, involving asset liquidation."
Nora Richardson — Kentucky, 10-33163


ᐅ Sr Michael E Richardson, Kentucky

Address: 3223 W Kentucky St Louisville, KY 40211

Bankruptcy Case 12-33287 Summary: "In a Chapter 7 bankruptcy case, Sr Michael E Richardson from Louisville, KY, saw their proceedings start in July 2012 and complete by 11/03/2012, involving asset liquidation."
Sr Michael E Richardson — Kentucky, 12-33287


ᐅ Gerald Richardson, Kentucky

Address: 4503 Shelbyville Rd Apt 2 Louisville, KY 40207

Brief Overview of Bankruptcy Case 10-35094: "The case of Gerald Richardson in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Richardson — Kentucky, 10-35094


ᐅ Richard Scott Richardson, Kentucky

Address: 124 S Brookwood Dr Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 11-31775: "In Louisville, KY, Richard Scott Richardson filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Richard Scott Richardson — Kentucky, 11-31775


ᐅ Sandra Richardson, Kentucky

Address: 4613 Marcy Ave Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32756: "In Louisville, KY, Sandra Richardson filed for Chapter 7 bankruptcy in June 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Sandra Richardson — Kentucky, 11-32756


ᐅ Krissy R Richardson, Kentucky

Address: 6109 W Pages Ln Louisville, KY 40258-2063

Concise Description of Bankruptcy Case 2014-31167-jal7: "In Louisville, KY, Krissy R Richardson filed for Chapter 7 bankruptcy in Mar 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
Krissy R Richardson — Kentucky, 2014-31167


ᐅ James Winfort Richardson, Kentucky

Address: 5425 Ilex Ave Louisville, KY 40213

Concise Description of Bankruptcy Case 11-316637: "The bankruptcy filing by James Winfort Richardson, undertaken in Mar 31, 2011 in Louisville, KY under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
James Winfort Richardson — Kentucky, 11-31663


ᐅ Stephen C Richardson, Kentucky

Address: 2934 Glenafton Ln Louisville, KY 40217

Concise Description of Bankruptcy Case 13-308417: "The bankruptcy filing by Stephen C Richardson, undertaken in 2013-03-04 in Louisville, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Stephen C Richardson — Kentucky, 13-30841


ᐅ Toris O Richardson, Kentucky

Address: 3603 E Indian Trl Louisville, KY 40213

Bankruptcy Case 13-30736 Overview: "The bankruptcy record of Toris O Richardson from Louisville, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2013."
Toris O Richardson — Kentucky, 13-30736


ᐅ James Richerson, Kentucky

Address: 911 Thruston Dr Louisville, KY 40217

Bankruptcy Case 10-30218 Summary: "The bankruptcy filing by James Richerson, undertaken in Jan 19, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 04/21/2010 after liquidating assets."
James Richerson — Kentucky, 10-30218


ᐅ Heather M Richey, Kentucky

Address: 9405 Cedar Creek Rd Louisville, KY 40228-1903

Snapshot of U.S. Bankruptcy Proceeding Case 16-31822-acs: "Heather M Richey's bankruptcy, initiated in June 11, 2016 and concluded by 2016-09-09 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Richey — Kentucky, 16-31822


ᐅ Julie Richey, Kentucky

Address: 3116 Kaye Lawn Dr Louisville, KY 40220

Concise Description of Bankruptcy Case 10-302577: "In Louisville, KY, Julie Richey filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Julie Richey — Kentucky, 10-30257


ᐅ Terry Richey, Kentucky

Address: 8005 Brush Ln Louisville, KY 40291

Bankruptcy Case 10-32201 Overview: "In Louisville, KY, Terry Richey filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2010."
Terry Richey — Kentucky, 10-32201


ᐅ Debra Richie, Kentucky

Address: 4303 Harvest Moon Dr Louisville, KY 40218-4765

Bankruptcy Case 14-30273-acs Summary: "In Louisville, KY, Debra Richie filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Debra Richie — Kentucky, 14-30273


ᐅ Sr John L Richie, Kentucky

Address: 2338 Date St Louisville, KY 40210-1136

Brief Overview of Bankruptcy Case 07-34513: "12.14.2007 marked the beginning of Sr John L Richie's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by March 2013."
Sr John L Richie — Kentucky, 07-34513


ᐅ Tiffany Nicole Richie, Kentucky

Address: 730 Cecil Ave Louisville, KY 40211

Bankruptcy Case 11-35782 Overview: "Tiffany Nicole Richie's bankruptcy, initiated in Dec 2, 2011 and concluded by 2012-03-19 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Nicole Richie — Kentucky, 11-35782


ᐅ Elizabeth Carol Richling, Kentucky

Address: 3075 Autumn Lake Dr Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 12-34989: "Elizabeth Carol Richling's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-11-09, led to asset liquidation, with the case closing in 2013-02-13."
Elizabeth Carol Richling — Kentucky, 12-34989


ᐅ Patricia Richmond, Kentucky

Address: 208 Chantilly Ave Louisville, KY 40214

Bankruptcy Case 09-36582 Summary: "Patricia Richmond's bankruptcy, initiated in 2009-12-28 and concluded by 04.03.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Richmond — Kentucky, 09-36582


ᐅ Clifford A Richmond, Kentucky

Address: 3017 Carson Way Louisville, KY 40205

Snapshot of U.S. Bankruptcy Proceeding Case 11-30413: "Clifford A Richmond's bankruptcy, initiated in 01/28/2011 and concluded by 2011-05-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford A Richmond — Kentucky, 11-30413


ᐅ Jr Joseph A Richter, Kentucky

Address: 4601 Marcy Ave Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-33932: "Jr Joseph A Richter's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-08-12, led to asset liquidation, with the case closing in 2011-11-15."
Jr Joseph A Richter — Kentucky, 11-33932


ᐅ Rosanne M Richwalsky, Kentucky

Address: 3610 Dayton Ave Louisville, KY 40207

Bankruptcy Case 13-31857-acs Overview: "Louisville, KY resident Rosanne M Richwalsky's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Rosanne M Richwalsky — Kentucky, 13-31857


ᐅ Brian Rickert, Kentucky

Address: 6306 Doe Run Rd Louisville, KY 40216-1714

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31997-acs: "In a Chapter 7 bankruptcy case, Brian Rickert from Louisville, KY, saw their proceedings start in May 22, 2014 and complete by August 20, 2014, involving asset liquidation."
Brian Rickert — Kentucky, 2014-31997


ᐅ Martha Rickert, Kentucky

Address: 308 Chanel Ct Apt 6 Louisville, KY 40218-1653

Bankruptcy Case 15-31309-acs Overview: "Louisville, KY resident Martha Rickert's 04/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2015."
Martha Rickert — Kentucky, 15-31309


ᐅ Sharon Rickert, Kentucky

Address: 6306 Doe Run Rd Louisville, KY 40216-1714

Bankruptcy Case 2014-31997-acs Summary: "Sharon Rickert's bankruptcy, initiated in May 22, 2014 and concluded by 2014-08-20 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Rickert — Kentucky, 2014-31997


ᐅ Tonya Rickert, Kentucky

Address: 11504 Deering Rd Louisville, KY 40272

Bankruptcy Case 10-33465 Summary: "The bankruptcy filing by Tonya Rickert, undertaken in 06.30.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Tonya Rickert — Kentucky, 10-33465


ᐅ Tabathia Y Ricketts, Kentucky

Address: 550 S 8th St Apt 562 Louisville, KY 40203-1944

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31394-jal: "The bankruptcy record of Tabathia Y Ricketts from Louisville, KY, shows a Chapter 7 case filed in 2014-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Tabathia Y Ricketts — Kentucky, 2014-31394


ᐅ Carla Ricketts, Kentucky

Address: 4306 Norfolk Dr Apt 3 Louisville, KY 40218

Bankruptcy Case 10-31699 Overview: "Carla Ricketts's bankruptcy, initiated in 03/30/2010 and concluded by July 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Ricketts — Kentucky, 10-31699


ᐅ Emmanual Donte Ricketts, Kentucky

Address: 3915 Cane Run Rd Louisville, KY 40211

Bankruptcy Case 12-34637 Summary: "The case of Emmanual Donte Ricketts in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanual Donte Ricketts — Kentucky, 12-34637


ᐅ Joyce L Ricketts, Kentucky

Address: 3226 New Lynnview Rd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 12-33509: "Joyce L Ricketts's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 31, 2012, led to asset liquidation, with the case closing in 2012-11-16."
Joyce L Ricketts — Kentucky, 12-33509


ᐅ Jvaughn Ricketts, Kentucky

Address: 4502 Jett Thomas Dr Louisville, KY 40228

Bankruptcy Case 13-33951-acs Overview: "The bankruptcy filing by Jvaughn Ricketts, undertaken in 10.04.2013 in Louisville, KY under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
Jvaughn Ricketts — Kentucky, 13-33951


ᐅ Lee Ira Ricketts, Kentucky

Address: 633 E Hill St Louisville, KY 40217

Snapshot of U.S. Bankruptcy Proceeding Case 12-30607: "In Louisville, KY, Lee Ira Ricketts filed for Chapter 7 bankruptcy in February 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2012."
Lee Ira Ricketts — Kentucky, 12-30607


ᐅ Yulanda E Rickman, Kentucky

Address: 3408 W Jefferson St Louisville, KY 40212-2331

Brief Overview of Bankruptcy Case 16-30223-acs: "Yulanda E Rickman's Chapter 7 bankruptcy, filed in Louisville, KY in 01.29.2016, led to asset liquidation, with the case closing in 04/28/2016."
Yulanda E Rickman — Kentucky, 16-30223


ᐅ Joanne A Ricks, Kentucky

Address: 1517 S 28th St Louisville, KY 40211-1701

Brief Overview of Bankruptcy Case 2014-31468-thf: "Louisville, KY resident Joanne A Ricks's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2014."
Joanne A Ricks — Kentucky, 2014-31468


ᐅ Alejandra Rico, Kentucky

Address: 6803 Green Manor Dr Louisville, KY 40228-1419

Concise Description of Bankruptcy Case 14-34745-thf7: "The case of Alejandra Rico in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Rico — Kentucky, 14-34745


ᐅ Sarah E Ridder, Kentucky

Address: 4400 Conaem Dr Louisville, KY 40213-1911

Bankruptcy Case 15-30711-jal Summary: "Sarah E Ridder's Chapter 7 bankruptcy, filed in Louisville, KY in 2015-03-04, led to asset liquidation, with the case closing in 06/02/2015."
Sarah E Ridder — Kentucky, 15-30711


ᐅ Charles Riddick, Kentucky

Address: 1721 S 3rd St Apt 1 Louisville, KY 40208-1973

Snapshot of U.S. Bankruptcy Proceeding Case 07-90493-BHL-13: "The bankruptcy record for Charles Riddick from Louisville, KY, under Chapter 13, filed in Mar 20, 2007, involved setting up a repayment plan, finalized by 2012-08-09."
Charles Riddick — Kentucky, 07-90493-BHL-13


ᐅ Lisa Michele Riddle, Kentucky

Address: 13620 Pinnacle Gardens Cir Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-35499: "The case of Lisa Michele Riddle in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Michele Riddle — Kentucky, 11-35499


ᐅ Billy J Riddle, Kentucky

Address: 200 High Rise Dr Ste 246 Louisville, KY 40213-3269

Concise Description of Bankruptcy Case 09-40184-LWD7: "2009-01-29 marked the beginning of Billy J Riddle's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by 01/02/2013."
Billy J Riddle — Kentucky, 09-40184


ᐅ Brian Ridener, Kentucky

Address: 9416 Fairground Rd Louisville, KY 40291

Bankruptcy Case 10-32541 Overview: "Brian Ridener's bankruptcy, initiated in May 2010 and concluded by August 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Ridener — Kentucky, 10-32541