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 John Patrick Ridge, Kentucky

Address: 9529 Wessex Pl Louisville, KY 40222

Brief Overview of Bankruptcy Case 12-34589: "The bankruptcy filing by John Patrick Ridge, undertaken in 10/12/2012 in Louisville, KY under Chapter 7, concluded with discharge in 01/16/2013 after liquidating assets."
John Patrick Ridge — Kentucky, 12-34589


ᐅ Christopher P Ridge, Kentucky

Address: 9806 Abbeywood Village Way Louisville, KY 40241

Bankruptcy Case 12-30089 Summary: "Christopher P Ridge's Chapter 7 bankruptcy, filed in Louisville, KY in January 2012, led to asset liquidation, with the case closing in 04.17.2012."
Christopher P Ridge — Kentucky, 12-30089


ᐅ Ryan Ridgley, Kentucky

Address: 2815 Woods Club Rd Louisville, KY 40241-6278

Snapshot of U.S. Bankruptcy Proceeding Case 16-32034-acs: "The bankruptcy filing by Ryan Ridgley, undertaken in June 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Ryan Ridgley — Kentucky, 16-32034


ᐅ Monica L Ridley, Kentucky

Address: 6812 Bebe Ct Louisville, KY 40219-2502

Snapshot of U.S. Bankruptcy Proceeding Case 15-31166-thf: "The bankruptcy filing by Monica L Ridley, undertaken in April 2015 in Louisville, KY under Chapter 7, concluded with discharge in 2015-07-05 after liquidating assets."
Monica L Ridley — Kentucky, 15-31166


ᐅ Candace Jamice Ridley, Kentucky

Address: 307 Eric Ct Louisville, KY 40219

Bankruptcy Case 13-33769-acs Overview: "Candace Jamice Ridley's Chapter 7 bankruptcy, filed in Louisville, KY in 2013-09-20, led to asset liquidation, with the case closing in December 25, 2013."
Candace Jamice Ridley — Kentucky, 13-33769


ᐅ Sevlid Ridzic, Kentucky

Address: 302 W Southside Ct Louisville, KY 40214

Bankruptcy Case 13-34443-acs Summary: "Louisville, KY resident Sevlid Ridzic's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Sevlid Ridzic — Kentucky, 13-34443


ᐅ Lori A Riebesell, Kentucky

Address: 1325 Scholar St Louisville, KY 40213

Brief Overview of Bankruptcy Case 11-32518: "Louisville, KY resident Lori A Riebesell's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2011."
Lori A Riebesell — Kentucky, 11-32518


ᐅ Paul M Riedinger, Kentucky

Address: 9007 Mahoney Dr Louisville, KY 40258

Bankruptcy Case 11-32567 Overview: "The bankruptcy filing by Paul M Riedinger, undertaken in May 23, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Paul M Riedinger — Kentucky, 11-32567


ᐅ Del Sol Karel Riego, Kentucky

Address: 5207 Rangeland Rd Apt 4 Louisville, KY 40219

Bankruptcy Case 13-31760-acs Summary: "In a Chapter 7 bankruptcy case, Del Sol Karel Riego from Louisville, KY, saw his proceedings start in Apr 26, 2013 and complete by 2013-07-23, involving asset liquidation."
Del Sol Karel Riego — Kentucky, 13-31760


ᐅ Brad Rieman, Kentucky

Address: 5011 Abbydale Ct Louisville, KY 40229

Concise Description of Bankruptcy Case 10-342997: "Brad Rieman's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 13, 2010, led to asset liquidation, with the case closing in 11/29/2010."
Brad Rieman — Kentucky, 10-34299


ᐅ Kaml M Riffi, Kentucky

Address: 9409 Doral Ct Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-35825: "In Louisville, KY, Kaml M Riffi filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2012."
Kaml M Riffi — Kentucky, 11-35825


ᐅ Alisha A Rifkind, Kentucky

Address: 6710 Green Meadow Ct Louisville, KY 40207

Concise Description of Bankruptcy Case 11-306927: "The case of Alisha A Rifkind in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha A Rifkind — Kentucky, 11-30692


ᐅ Simone Rigazio, Kentucky

Address: 2600 Lindsay Ave Louisville, KY 40206

Bankruptcy Case 10-33329 Overview: "In Louisville, KY, Simone Rigazio filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2010."
Simone Rigazio — Kentucky, 10-33329


ᐅ Brockman Chase Riggle, Kentucky

Address: 9707 Williamsborough Ln Louisville, KY 40291

Concise Description of Bankruptcy Case 13-33312-thf7: "Louisville, KY resident Brockman Chase Riggle's 08.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Brockman Chase Riggle — Kentucky, 13-33312


ᐅ Iii Millard F Riggle, Kentucky

Address: 4208 Hunsinger Ln Louisville, KY 40220-3279

Brief Overview of Bankruptcy Case 08-30010: "Iii Millard F Riggle, a resident of Louisville, KY, entered a Chapter 13 bankruptcy plan in 2008-01-02, culminating in its successful completion by 06/24/2013."
Iii Millard F Riggle — Kentucky, 08-30010


ᐅ Rhonda Sue Riggs, Kentucky

Address: 520 Spanish Ct Louisville, KY 40214

Bankruptcy Case 12-32883 Summary: "Louisville, KY resident Rhonda Sue Riggs's 2012-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2012."
Rhonda Sue Riggs — Kentucky, 12-32883


ᐅ Jacob D Riggs, Kentucky

Address: 111 Wild Way Louisville, KY 40229

Concise Description of Bankruptcy Case 13-34391-acs7: "In Louisville, KY, Jacob D Riggs filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-09."
Jacob D Riggs — Kentucky, 13-34391


ᐅ Ruth Riggs, Kentucky

Address: 3734 Warren Ave Louisville, KY 40215

Bankruptcy Case 10-36483 Overview: "Ruth Riggs's Chapter 7 bankruptcy, filed in Louisville, KY in 12.15.2010, led to asset liquidation, with the case closing in 04/02/2011."
Ruth Riggs — Kentucky, 10-36483


ᐅ Jeffrey L Riggs, Kentucky

Address: 7025 Black Walnut Cir Louisville, KY 40229

Brief Overview of Bankruptcy Case 12-30162: "The bankruptcy record of Jeffrey L Riggs from Louisville, KY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Jeffrey L Riggs — Kentucky, 12-30162


ᐅ Jerry Keith Riggs, Kentucky

Address: 3506 Lodge Ln Apt 326 Louisville, KY 40218-2755

Snapshot of U.S. Bankruptcy Proceeding Case 16-31450-jal: "The case of Jerry Keith Riggs in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Keith Riggs — Kentucky, 16-31450


ᐅ Marilyn L Riggs, Kentucky

Address: 4906 Westside Dr Louisville, KY 40219

Bankruptcy Case 13-31262 Overview: "In Louisville, KY, Marilyn L Riggs filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Marilyn L Riggs — Kentucky, 13-31262


ᐅ Douglas Riggs, Kentucky

Address: 5427 Bruce Ave Louisville, KY 40214-4130

Bankruptcy Case 2014-31961-acs Overview: "The bankruptcy filing by Douglas Riggs, undertaken in 05/20/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Douglas Riggs — Kentucky, 2014-31961


ᐅ Phyllis S Rigney, Kentucky

Address: 5206 Bulrush Ct Apt 3 Louisville, KY 40258

Concise Description of Bankruptcy Case 12-352067: "Louisville, KY resident Phyllis S Rigney's 11/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-03."
Phyllis S Rigney — Kentucky, 12-35206


ᐅ Jason Rigsby, Kentucky

Address: 8613 Emrich Ave Louisville, KY 40291-1606

Bankruptcy Case 14-34744-jal Overview: "Jason Rigsby's Chapter 7 bankruptcy, filed in Louisville, KY in 12/31/2014, led to asset liquidation, with the case closing in 2015-03-31."
Jason Rigsby — Kentucky, 14-34744


ᐅ Sherry L Riles, Kentucky

Address: 7948 Nature Way Louisville, KY 40218-4777

Brief Overview of Bankruptcy Case 14-32044-acs: "Sherry L Riles's Chapter 7 bankruptcy, filed in Louisville, KY in 2014-05-27, led to asset liquidation, with the case closing in 08.25.2014."
Sherry L Riles — Kentucky, 14-32044


ᐅ Ricky Riley, Kentucky

Address: 3211 Silver Springs Dr Unit 71 Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-31858: "The bankruptcy record of Ricky Riley from Louisville, KY, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2010."
Ricky Riley — Kentucky, 10-31858


ᐅ Steve Riley, Kentucky

Address: 8306 Delido Rd Louisville, KY 40219

Brief Overview of Bankruptcy Case 12-31397: "Steve Riley's bankruptcy, initiated in 03/23/2012 and concluded by July 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Riley — Kentucky, 12-31397


ᐅ Connie M Riley, Kentucky

Address: 4925 Stokes Ct Louisville, KY 40218-3828

Bankruptcy Case 15-31436-thf Summary: "The bankruptcy filing by Connie M Riley, undertaken in 04.30.2015 in Louisville, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Connie M Riley — Kentucky, 15-31436


ᐅ Blake Aaron Riley, Kentucky

Address: 7603 Michael Dr Louisville, KY 40228-1705

Concise Description of Bankruptcy Case 3:16-bk-021437: "The bankruptcy filing by Blake Aaron Riley, undertaken in 03/28/2016 in Louisville, KY under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Blake Aaron Riley — Kentucky, 3:16-bk-02143


ᐅ Thomas W Riley, Kentucky

Address: 1614 Earl Ave Louisville, KY 40215

Brief Overview of Bankruptcy Case 13-32011-acs: "Thomas W Riley's bankruptcy, initiated in May 2013 and concluded by August 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Riley — Kentucky, 13-32011


ᐅ Sara Riley, Kentucky

Address: 3731 Stanton Blvd Louisville, KY 40220

Bankruptcy Case 10-34454 Overview: "In a Chapter 7 bankruptcy case, Sara Riley from Louisville, KY, saw her proceedings start in 08/20/2010 and complete by November 23, 2010, involving asset liquidation."
Sara Riley — Kentucky, 10-34454


ᐅ Kelly D Riley, Kentucky

Address: 1410 Olive St Louisville, KY 40210

Concise Description of Bankruptcy Case 13-310747: "The bankruptcy record of Kelly D Riley from Louisville, KY, shows a Chapter 7 case filed in March 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Kelly D Riley — Kentucky, 13-31074


ᐅ Kena M Riley, Kentucky

Address: 3204 Jacks Ln Louisville, KY 40216-4911

Bankruptcy Case 15-33034-thf Summary: "The bankruptcy filing by Kena M Riley, undertaken in Sep 18, 2015 in Louisville, KY under Chapter 7, concluded with discharge in December 17, 2015 after liquidating assets."
Kena M Riley — Kentucky, 15-33034


ᐅ Kevin Allen Riley, Kentucky

Address: 17409 Redstone Ct Louisville, KY 40245-5481

Brief Overview of Bankruptcy Case 08-30661: "February 19, 2008 marked the beginning of Kevin Allen Riley's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by June 2013."
Kevin Allen Riley — Kentucky, 08-30661


ᐅ Mary Anne Riley, Kentucky

Address: 7046 Wildwood Cir Apt 185 Louisville, KY 40291

Bankruptcy Case 12-31964 Summary: "The case of Mary Anne Riley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Anne Riley — Kentucky, 12-31964


ᐅ Adrienne M Riley, Kentucky

Address: 1310 Cherokee Rd Apt A1 Louisville, KY 40204-2255

Bankruptcy Case 15-30069-jal Summary: "The case of Adrienne M Riley in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne M Riley — Kentucky, 15-30069


ᐅ Adrienne M Riley, Kentucky

Address: 1310 Cherokee Rd Apt A1 Louisville, KY 40204-2255

Bankruptcy Case 15-30021-jal Summary: "Adrienne M Riley's Chapter 7 bankruptcy, filed in Louisville, KY in Jan 6, 2015, led to asset liquidation, with the case closing in 04.06.2015."
Adrienne M Riley — Kentucky, 15-30021


ᐅ Jonelle Suzanne Riley, Kentucky

Address: 4105 Southern Farm Blvd Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 11-32091: "The bankruptcy filing by Jonelle Suzanne Riley, undertaken in 04/25/2011 in Louisville, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jonelle Suzanne Riley — Kentucky, 11-32091


ᐅ Lois Jean Rincon, Kentucky

Address: 2515 Tavistock Ct Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35249: "Louisville, KY resident Lois Jean Rincon's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2012."
Lois Jean Rincon — Kentucky, 11-35249


ᐅ Amanda M Riney, Kentucky

Address: 5700 Tallridge Pl Louisville, KY 40229-1359

Bankruptcy Case 15-33806-jal Summary: "Louisville, KY resident Amanda M Riney's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2016."
Amanda M Riney — Kentucky, 15-33806


ᐅ Marta Ringenberg, Kentucky

Address: 2213 Patterson Ave Louisville, KY 40204

Brief Overview of Bankruptcy Case 10-75149-mhm: "In Louisville, KY, Marta Ringenberg filed for Chapter 7 bankruptcy in May 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2010."
Marta Ringenberg — Kentucky, 10-75149


ᐅ Nirsa M Rio, Kentucky

Address: 8507 Summer Haven Ct Louisville, KY 40258-1502

Bankruptcy Case 2014-31510-thf Summary: "Louisville, KY resident Nirsa M Rio's April 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Nirsa M Rio — Kentucky, 2014-31510


ᐅ Carl Riordan, Kentucky

Address: 9925 Brentlinger Ln Louisville, KY 40291

Bankruptcy Case 09-35733 Summary: "The bankruptcy filing by Carl Riordan, undertaken in 2009-11-06 in Louisville, KY under Chapter 7, concluded with discharge in 02/10/2010 after liquidating assets."
Carl Riordan — Kentucky, 09-35733


ᐅ Charlotte G Riordan, Kentucky

Address: 11903 Pond Creek Dr Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-30496: "Charlotte G Riordan's Chapter 7 bankruptcy, filed in Louisville, KY in February 2011, led to asset liquidation, with the case closing in 05/21/2011."
Charlotte G Riordan — Kentucky, 11-30496


ᐅ Matthew Dustin Risch, Kentucky

Address: 7716 Carnation Dr Louisville, KY 40258

Bankruptcy Case 13-34834-thf Summary: "Louisville, KY resident Matthew Dustin Risch's 12/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2014."
Matthew Dustin Risch — Kentucky, 13-34834


ᐅ Laura Lynn Risen, Kentucky

Address: 8105 Biscane Dr Louisville, KY 40258

Bankruptcy Case 12-32490 Summary: "Louisville, KY resident Laura Lynn Risen's May 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2012."
Laura Lynn Risen — Kentucky, 12-32490


ᐅ Catherine Risinger, Kentucky

Address: 9900 Grassland Dr Apt 4 Louisville, KY 40299

Concise Description of Bankruptcy Case 10-320157: "Catherine Risinger's bankruptcy, initiated in April 2010 and concluded by 08.01.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Risinger — Kentucky, 10-32015


ᐅ Marilyn L Risinger, Kentucky

Address: 1336 Bluegrass Ave Louisville, KY 40215-1202

Concise Description of Bankruptcy Case 2014-33320-thf7: "Marilyn L Risinger's bankruptcy, initiated in 09.04.2014 and concluded by 2014-12-03 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn L Risinger — Kentucky, 2014-33320


ᐅ Paul A Risinger, Kentucky

Address: 123 Camellia Ct Louisville, KY 40229-6005

Bankruptcy Case 15-33287-acs Overview: "The bankruptcy record of Paul A Risinger from Louisville, KY, shows a Chapter 7 case filed in Oct 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-07."
Paul A Risinger — Kentucky, 15-33287


ᐅ Chester D Risner, Kentucky

Address: 1723 Somerset Pl Apt 12 Louisville, KY 40220

Snapshot of U.S. Bankruptcy Proceeding Case 11-30557: "The bankruptcy record of Chester D Risner from Louisville, KY, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2011."
Chester D Risner — Kentucky, 11-30557


ᐅ Greta Ritcher, Kentucky

Address: 1841 Brownsboro Rd Apt 1 Louisville, KY 40206

Concise Description of Bankruptcy Case 09-362967: "In Louisville, KY, Greta Ritcher filed for Chapter 7 bankruptcy in 12/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2010."
Greta Ritcher — Kentucky, 09-36296


ᐅ Donald P Ritchey, Kentucky

Address: 7812 Bridlevista Rd Louisville, KY 40228-2612

Snapshot of U.S. Bankruptcy Proceeding Case 08-31778-acs: "The bankruptcy record for Donald P Ritchey from Louisville, KY, under Chapter 13, filed in 04/28/2008, involved setting up a repayment plan, finalized by 08/02/2013."
Donald P Ritchey — Kentucky, 08-31778


ᐅ Steve M Ritchey, Kentucky

Address: 3774 E Blue Lick Rd Louisville, KY 40229-6056

Brief Overview of Bankruptcy Case 2014-33727-acs: "The case of Steve M Ritchey in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve M Ritchey — Kentucky, 2014-33727


ᐅ Michael Ritchie, Kentucky

Address: 9219 Talitha Dr Louisville, KY 40299

Concise Description of Bankruptcy Case 10-314067: "Michael Ritchie's Chapter 7 bankruptcy, filed in Louisville, KY in March 18, 2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Michael Ritchie — Kentucky, 10-31406


ᐅ Gregory J Ritchie, Kentucky

Address: 10741 Colonial Woods Ct Louisville, KY 40223-2646

Bankruptcy Case 14-30117-thf Overview: "The bankruptcy record of Gregory J Ritchie from Louisville, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2014."
Gregory J Ritchie — Kentucky, 14-30117


ᐅ Rodger L Ritchie, Kentucky

Address: 11917 Halifax Dr Louisville, KY 40245-1809

Bankruptcy Case 15-32683-jal Summary: "In Louisville, KY, Rodger L Ritchie filed for Chapter 7 bankruptcy in Aug 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2015."
Rodger L Ritchie — Kentucky, 15-32683


ᐅ Jennifer M Ritchie, Kentucky

Address: 11917 Halifax Dr Louisville, KY 40245-1809

Bankruptcy Case 15-32683-jal Summary: "In a Chapter 7 bankruptcy case, Jennifer M Ritchie from Louisville, KY, saw her proceedings start in Aug 20, 2015 and complete by 11/18/2015, involving asset liquidation."
Jennifer M Ritchie — Kentucky, 15-32683


ᐅ Kimberly Evette Ritchie, Kentucky

Address: 11212 Deham Dr Louisville, KY 40241-1364

Brief Overview of Bankruptcy Case 16-30374-thf: "The case of Kimberly Evette Ritchie in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Evette Ritchie — Kentucky, 16-30374


ᐅ Matthew J Ritman, Kentucky

Address: 2900 Cleveland Blvd Louisville, KY 40206

Bankruptcy Case 12-30134 Summary: "The bankruptcy filing by Matthew J Ritman, undertaken in 2012-01-13 in Louisville, KY under Chapter 7, concluded with discharge in April 17, 2012 after liquidating assets."
Matthew J Ritman — Kentucky, 12-30134


ᐅ Brian Floyd Ritter, Kentucky

Address: 4910 Determine Ln Louisville, KY 40216

Brief Overview of Bankruptcy Case 12-31707: "In Louisville, KY, Brian Floyd Ritter filed for Chapter 7 bankruptcy in 2012-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2012."
Brian Floyd Ritter — Kentucky, 12-31707


ᐅ Steven W Ritter, Kentucky

Address: 7333 Saint Andrews Church Rd Apt 2 Louisville, KY 40214-4075

Bankruptcy Case 14-30218-acs Overview: "The bankruptcy filing by Steven W Ritter, undertaken in January 22, 2014 in Louisville, KY under Chapter 7, concluded with discharge in 2014-04-22 after liquidating assets."
Steven W Ritter — Kentucky, 14-30218


ᐅ Johnny G Ritter, Kentucky

Address: 2021 Hillcircle Rd Louisville, KY 40214

Brief Overview of Bankruptcy Case 11-35235: "In a Chapter 7 bankruptcy case, Johnny G Ritter from Louisville, KY, saw their proceedings start in 2011-10-28 and complete by February 2012, involving asset liquidation."
Johnny G Ritter — Kentucky, 11-35235


ᐅ Ana Maria Rivadeneira, Kentucky

Address: 171 Bersimnon Ridge Dr Louisville, KY 40245

Concise Description of Bankruptcy Case 2:14-bk-560397: "Ana Maria Rivadeneira's bankruptcy, initiated in Aug 26, 2014 and concluded by 2014-11-24 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Maria Rivadeneira — Kentucky, 2:14-bk-56039


ᐅ Patricia E Rivas, Kentucky

Address: 9807 Willow Brook Cir Louisville, KY 40223

Bankruptcy Case 11-33590 Overview: "The bankruptcy filing by Patricia E Rivas, undertaken in July 22, 2011 in Louisville, KY under Chapter 7, concluded with discharge in November 7, 2011 after liquidating assets."
Patricia E Rivas — Kentucky, 11-33590


ᐅ Barrera Oscar Rivas, Kentucky

Address: 611 Gheens Ave Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-33419: "The bankruptcy filing by Barrera Oscar Rivas, undertaken in 2011-07-13 in Louisville, KY under Chapter 7, concluded with discharge in 10/29/2011 after liquidating assets."
Barrera Oscar Rivas — Kentucky, 11-33419


ᐅ Roberto Wayne Rivera, Kentucky

Address: 1344 Longfield Ave Louisville, KY 40215-1926

Concise Description of Bankruptcy Case 09-93881-BHL-137: "Roberto Wayne Rivera's Chapter 13 bankruptcy in Louisville, KY started in 2009-11-04. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.23.2015."
Roberto Wayne Rivera — Kentucky, 09-93881-BHL-13


ᐅ Catina Ann Rivera, Kentucky

Address: 6917 James Madison Way Louisville, KY 40272

Brief Overview of Bankruptcy Case 11-32686: "The bankruptcy record of Catina Ann Rivera from Louisville, KY, shows a Chapter 7 case filed in 05/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Catina Ann Rivera — Kentucky, 11-32686


ᐅ Chad A Rivera, Kentucky

Address: 10407 Grazing Trce Louisville, KY 40223-3462

Concise Description of Bankruptcy Case 15-34073-thf7: "Chad A Rivera's bankruptcy, initiated in December 2015 and concluded by 2016-03-28 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Rivera — Kentucky, 15-34073


ᐅ Pamela A Rivera, Kentucky

Address: 3005 Gleeson Ln Louisville, KY 40299-1617

Concise Description of Bankruptcy Case 15-34073-thf7: "The case of Pamela A Rivera in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Rivera — Kentucky, 15-34073


ᐅ Arisbel Rivera, Kentucky

Address: 402 Kenny Blvd Louisville, KY 40214

Snapshot of U.S. Bankruptcy Proceeding Case 11-31206: "Arisbel Rivera's bankruptcy, initiated in 03/11/2011 and concluded by 2011-06-27 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arisbel Rivera — Kentucky, 11-31206


ᐅ Chrystal S Rivera, Kentucky

Address: 8103 Keira Ridge Ct Louisville, KY 40291-2295

Concise Description of Bankruptcy Case 15-31954-acs7: "In a Chapter 7 bankruptcy case, Chrystal S Rivera from Louisville, KY, saw her proceedings start in 06.12.2015 and complete by 09/10/2015, involving asset liquidation."
Chrystal S Rivera — Kentucky, 15-31954


ᐅ Maricarmen Rivera, Kentucky

Address: 6004 Jo Danielle Pl Apt D Louisville, KY 40291

Brief Overview of Bankruptcy Case 13-32612-jal: "Maricarmen Rivera's bankruptcy, initiated in 2013-06-28 and concluded by September 24, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maricarmen Rivera — Kentucky, 13-32612


ᐅ Tamayo Rigoberto Rivero, Kentucky

Address: 1649 Stafford Ave Louisville, KY 40216-2715

Snapshot of U.S. Bankruptcy Proceeding Case 15-31922-thf: "In Louisville, KY, Tamayo Rigoberto Rivero filed for Chapter 7 bankruptcy in 2015-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Tamayo Rigoberto Rivero — Kentucky, 15-31922


ᐅ Jr Calvin J Rivers, Kentucky

Address: 4119 Glen Hill Manor Dr Apt 4 Louisville, KY 40272

Concise Description of Bankruptcy Case 13-33319-thf7: "In a Chapter 7 bankruptcy case, Jr Calvin J Rivers from Louisville, KY, saw his proceedings start in 2013-08-16 and complete by 11.20.2013, involving asset liquidation."
Jr Calvin J Rivers — Kentucky, 13-33319


ᐅ Dennisha L Rivers, Kentucky

Address: 4500 Grand Ave Louisville, KY 40211

Bankruptcy Case 13-33478-jal Overview: "The bankruptcy record of Dennisha L Rivers from Louisville, KY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2013."
Dennisha L Rivers — Kentucky, 13-33478


ᐅ Maurice A Rivers, Kentucky

Address: 6805 Fenway Rd Louisville, KY 40258-1793

Bankruptcy Case 15-32000-jal Overview: "Maurice A Rivers's Chapter 7 bankruptcy, filed in Louisville, KY in June 2015, led to asset liquidation, with the case closing in Sep 15, 2015."
Maurice A Rivers — Kentucky, 15-32000


ᐅ James S Rives, Kentucky

Address: 10603 Red Birch Ct Louisville, KY 40223-5514

Snapshot of U.S. Bankruptcy Proceeding Case 15-31174-jal: "In a Chapter 7 bankruptcy case, James S Rives from Louisville, KY, saw their proceedings start in 04/07/2015 and complete by July 6, 2015, involving asset liquidation."
James S Rives — Kentucky, 15-31174


ᐅ Jenna M Rizzo, Kentucky

Address: 13302 Ashlawn Dr Louisville, KY 40272-1710

Bankruptcy Case 15-33309-acs Summary: "Jenna M Rizzo's bankruptcy, initiated in October 13, 2015 and concluded by 2016-01-11 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna M Rizzo — Kentucky, 15-33309


ᐅ Jessica Marie Rizzo, Kentucky

Address: 6317 Cottagemeadow Dr Louisville, KY 40218

Brief Overview of Bankruptcy Case 11-32316: "Jessica Marie Rizzo's Chapter 7 bankruptcy, filed in Louisville, KY in May 5, 2011, led to asset liquidation, with the case closing in 2011-08-21."
Jessica Marie Rizzo — Kentucky, 11-32316


ᐅ Janice Faye Roach, Kentucky

Address: 1525 W Muhammad Ali Blvd Louisville, KY 40203-1652

Brief Overview of Bankruptcy Case 15-32536-jal: "Janice Faye Roach's bankruptcy, initiated in August 2015 and concluded by 11/04/2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Faye Roach — Kentucky, 15-32536


ᐅ Anthony B Roach, Kentucky

Address: 378 Blossom Rd Louisville, KY 40229

Bankruptcy Case 12-34718 Overview: "In Louisville, KY, Anthony B Roach filed for Chapter 7 bankruptcy in Oct 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2013."
Anthony B Roach — Kentucky, 12-34718


ᐅ Joe Kimberly Roach, Kentucky

Address: 1525 W Muhammad Ali Blvd Louisville, KY 40203-1652

Bankruptcy Case 15-32536-jal Overview: "Louisville, KY resident Joe Kimberly Roach's 2015-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Joe Kimberly Roach — Kentucky, 15-32536


ᐅ Brittany N Robards, Kentucky

Address: 1200 Abbeywood Rd Louisville, KY 40222

Bankruptcy Case 13-30818 Overview: "Louisville, KY resident Brittany N Robards's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Brittany N Robards — Kentucky, 13-30818


ᐅ Dannice M Robards, Kentucky

Address: 8905 Kaprun Ct Louisville, KY 40220-3436

Bankruptcy Case 16-31696-acs Overview: "The bankruptcy record of Dannice M Robards from Louisville, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Dannice M Robards — Kentucky, 16-31696


ᐅ Loretta A Robards, Kentucky

Address: 6023 Clearwater Cir Louisville, KY 40219-4692

Bankruptcy Case 15-31041-acs Overview: "In a Chapter 7 bankruptcy case, Loretta A Robards from Louisville, KY, saw her proceedings start in 03.31.2015 and complete by June 29, 2015, involving asset liquidation."
Loretta A Robards — Kentucky, 15-31041


ᐅ William E Robards, Kentucky

Address: 6023 Clearwater Cir Louisville, KY 40219-4692

Bankruptcy Case 15-31041-acs Summary: "In a Chapter 7 bankruptcy case, William E Robards from Louisville, KY, saw their proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
William E Robards — Kentucky, 15-31041


ᐅ Douglas Robb, Kentucky

Address: 13923 Aiken Rd Louisville, KY 40245

Bankruptcy Case 09-35786 Overview: "Douglas Robb's bankruptcy, initiated in 2009-11-11 and concluded by February 2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Robb — Kentucky, 09-35786


ᐅ Jason K Robb, Kentucky

Address: 3644 Powell Ave Louisville, KY 40215-1843

Bankruptcy Case 15-32534-thf Summary: "The bankruptcy filing by Jason K Robb, undertaken in 2015-08-06 in Louisville, KY under Chapter 7, concluded with discharge in 2015-11-04 after liquidating assets."
Jason K Robb — Kentucky, 15-32534


ᐅ Kelley J Robben, Kentucky

Address: 3501 Illinois Ave Apt A15 Louisville, KY 40213

Bankruptcy Case 12-34659 Overview: "Louisville, KY resident Kelley J Robben's 10/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Kelley J Robben — Kentucky, 12-34659


ᐅ Ronda F Robben, Kentucky

Address: 418 Gablewood Cir Louisville, KY 40245-4166

Brief Overview of Bankruptcy Case 16-30281-jal: "The bankruptcy filing by Ronda F Robben, undertaken in Feb 5, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Ronda F Robben — Kentucky, 16-30281


ᐅ Tabitha Shanielle Robbins, Kentucky

Address: 630 Paradise Ln Apt 118 Louisville, KY 40258

Brief Overview of Bankruptcy Case 13-30819: "The case of Tabitha Shanielle Robbins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Shanielle Robbins — Kentucky, 13-30819


ᐅ Herbert Robbins, Kentucky

Address: 1628 Algonquin Pkwy Apt 44 Louisville, KY 40210

Bankruptcy Case 10-34496 Summary: "The case of Herbert Robbins in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Robbins — Kentucky, 10-34496


ᐅ Patricia Robbins, Kentucky

Address: 4520 Blevins Gap Rd Louisville, KY 40272

Bankruptcy Case 10-33143 Overview: "Patricia Robbins's bankruptcy, initiated in 06/15/2010 and concluded by 10/01/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Robbins — Kentucky, 10-33143


ᐅ Adam D Robbins, Kentucky

Address: 12915 Observation Cir Unit 203 Louisville, KY 40243-1675

Concise Description of Bankruptcy Case 16-30090-jal7: "In Louisville, KY, Adam D Robbins filed for Chapter 7 bankruptcy in Jan 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-17."
Adam D Robbins — Kentucky, 16-30090


ᐅ David Wendell Robbins, Kentucky

Address: 320 N 24th St Louisville, KY 40212-1354

Brief Overview of Bankruptcy Case 2014-31960-thf: "The bankruptcy record of David Wendell Robbins from Louisville, KY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
David Wendell Robbins — Kentucky, 2014-31960


ᐅ Barbara B Robbins, Kentucky

Address: 2340 Grinstead Dr Apt 2 Louisville, KY 40204

Bankruptcy Case 11-33926 Overview: "Barbara B Robbins's Chapter 7 bankruptcy, filed in Louisville, KY in August 2011, led to asset liquidation, with the case closing in 2011-11-15."
Barbara B Robbins — Kentucky, 11-33926


ᐅ Donald Glenn Robbins, Kentucky

Address: 4715 Lacarem Dr Louisville, KY 40299

Bankruptcy Case 11-36011 Summary: "In a Chapter 7 bankruptcy case, Donald Glenn Robbins from Louisville, KY, saw their proceedings start in December 2011 and complete by 2012-04-05, involving asset liquidation."
Donald Glenn Robbins — Kentucky, 11-36011


ᐅ Cecil Robbins, Kentucky

Address: 1201 Larchmont Ave Louisville, KY 40215

Snapshot of U.S. Bankruptcy Proceeding Case 12-33505: "Cecil Robbins's Chapter 7 bankruptcy, filed in Louisville, KY in Jul 31, 2012, led to asset liquidation, with the case closing in 11.16.2012."
Cecil Robbins — Kentucky, 12-33505


ᐅ Raymond John Roberge, Kentucky

Address: 10609 Ledbury Ct Louisville, KY 40243

Snapshot of U.S. Bankruptcy Proceeding Case 13-32857-thf: "The bankruptcy filing by Raymond John Roberge, undertaken in 2013-07-17 in Louisville, KY under Chapter 7, concluded with discharge in October 21, 2013 after liquidating assets."
Raymond John Roberge — Kentucky, 13-32857


ᐅ James D Roberson, Kentucky

Address: 4533 Buffle Head Way Louisville, KY 40218-4090

Bankruptcy Case 08-32161 Overview: "2008-05-27 marked the beginning of James D Roberson's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by June 2013."
James D Roberson — Kentucky, 08-32161