personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Richmond, 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 Rosalind Marie Abner, Kentucky

Address: 750 Kirksville Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51838-tnw7: "In Richmond, KY, Rosalind Marie Abner filed for Chapter 7 bankruptcy in 07/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2013."
Rosalind Marie Abner — Kentucky, 13-51838


ᐅ Roy Abney, Kentucky

Address: 452 Avawam Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53381-tnw: "In a Chapter 7 bankruptcy case, Roy Abney from Richmond, KY, saw their proceedings start in October 26, 2010 and complete by 02.11.2011, involving asset liquidation."
Roy Abney — Kentucky, 10-53381


ᐅ Jason W Abney, Kentucky

Address: 103 Battlefield Cir # B Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-53080-jms: "The bankruptcy record of Jason W Abney from Richmond, KY, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2012."
Jason W Abney — Kentucky, 11-53080


ᐅ Leaanna Abrams, Kentucky

Address: 962 Southern Hills Dr # A Richmond, KY 40475-3410

Bankruptcy Case 15-60887-grs Summary: "Richmond, KY resident Leaanna Abrams's July 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2015."
Leaanna Abrams — Kentucky, 15-60887


ᐅ Ada Abrams, Kentucky

Address: 125 Millirons Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50818-tnw: "The bankruptcy record of Ada Abrams from Richmond, KY, shows a Chapter 7 case filed in 03/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Ada Abrams — Kentucky, 10-50818


ᐅ Boyd P Abrams, Kentucky

Address: 962 Southern Hills Dr # A Richmond, KY 40475-3410

Bankruptcy Case 15-60887-grs Summary: "In a Chapter 7 bankruptcy case, Boyd P Abrams from Richmond, KY, saw his proceedings start in 07.16.2015 and complete by 2015-10-14, involving asset liquidation."
Boyd P Abrams — Kentucky, 15-60887


ᐅ Ii Jack Marshall Abshire, Kentucky

Address: 541 Norwood Dr Richmond, KY 40475

Bankruptcy Case 13-50204-tnw Overview: "The case of Ii Jack Marshall Abshire in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Jack Marshall Abshire — Kentucky, 13-50204


ᐅ Jr John Adams, Kentucky

Address: 256 View Point Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 09-54001-wsh7: "In a Chapter 7 bankruptcy case, Jr John Adams from Richmond, KY, saw their proceedings start in 12/17/2009 and complete by March 2010, involving asset liquidation."
Jr John Adams — Kentucky, 09-54001


ᐅ Jessica D Adams, Kentucky

Address: 490 Garden City Dr Apt 1 Richmond, KY 40475-7934

Concise Description of Bankruptcy Case 14-70804-tnw7: "The case of Jessica D Adams in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica D Adams — Kentucky, 14-70804


ᐅ Rickie Lee Adams, Kentucky

Address: 1516 E Irvine St Apt 10 Richmond, KY 40475-1857

Concise Description of Bankruptcy Case 15-52113-grs7: "The case of Rickie Lee Adams in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickie Lee Adams — Kentucky, 15-52113


ᐅ Derek R Adams, Kentucky

Address: 2025 Kearns Way Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51849-tnw: "The bankruptcy filing by Derek R Adams, undertaken in Jul 29, 2013 in Richmond, KY under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets."
Derek R Adams — Kentucky, 13-51849


ᐅ Jr Dewey Lee Adkins, Kentucky

Address: 2534 Oakley Wells Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52873-grs7: "The bankruptcy filing by Jr Dewey Lee Adkins, undertaken in Nov 27, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 03.03.2014 after liquidating assets."
Jr Dewey Lee Adkins — Kentucky, 13-52873


ᐅ Barry Anthony Agee, Kentucky

Address: 343 5th St Richmond, KY 40475

Bankruptcy Case 11-50840-tnw Summary: "Barry Anthony Agee's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-03-23, led to asset liquidation, with the case closing in 2011-07-09."
Barry Anthony Agee — Kentucky, 11-50840


ᐅ Lesley Douglas Agee, Kentucky

Address: 124 Brewer Dr Richmond, KY 40475

Bankruptcy Case 13-51484-grs Summary: "The bankruptcy record of Lesley Douglas Agee from Richmond, KY, shows a Chapter 7 case filed in Jun 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2013."
Lesley Douglas Agee — Kentucky, 13-51484


ᐅ Shawn Michael Ahlgren, Kentucky

Address: 2011 Lucille Dr Richmond, KY 40475-7515

Snapshot of U.S. Bankruptcy Proceeding Case 16-51483-grs: "The bankruptcy filing by Shawn Michael Ahlgren, undertaken in 2016-07-29 in Richmond, KY under Chapter 7, concluded with discharge in 2016-10-27 after liquidating assets."
Shawn Michael Ahlgren — Kentucky, 16-51483


ᐅ Kristy Akers, Kentucky

Address: 929 Charlie Norris Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53785-jms: "Kristy Akers's Chapter 7 bankruptcy, filed in Richmond, KY in 2009-11-30, led to asset liquidation, with the case closing in Mar 6, 2010."
Kristy Akers — Kentucky, 09-53785


ᐅ Angela Carol Alexander, Kentucky

Address: 3457 Berea Rd Trlr 1 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52831-jl: "The bankruptcy filing by Angela Carol Alexander, undertaken in 11.22.2013 in Richmond, KY under Chapter 7, concluded with discharge in 02.26.2014 after liquidating assets."
Angela Carol Alexander — Kentucky, 13-52831-jl


ᐅ Tamera D Alexander, Kentucky

Address: 2774 Red House Rd Richmond, KY 40475

Bankruptcy Case 13-50217-tnw Overview: "In Richmond, KY, Tamera D Alexander filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Tamera D Alexander — Kentucky, 13-50217


ᐅ James Allen, Kentucky

Address: 281 Bob Harris Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-52646-tnw: "In a Chapter 7 bankruptcy case, James Allen from Richmond, KY, saw their proceedings start in August 17, 2010 and complete by December 3, 2010, involving asset liquidation."
James Allen — Kentucky, 10-52646


ᐅ Dusty Joe Allen, Kentucky

Address: 422 Whitt Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50926-grs: "In Richmond, KY, Dusty Joe Allen filed for Chapter 7 bankruptcy in Apr 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Dusty Joe Allen — Kentucky, 13-50926


ᐅ Robyn Leslie Allen, Kentucky

Address: 450 N Keeneland Dr Apt 1208 Richmond, KY 40475-8534

Bankruptcy Case 15-50842-tnw Overview: "Richmond, KY resident Robyn Leslie Allen's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2015."
Robyn Leslie Allen — Kentucky, 15-50842


ᐅ Mark D Allshouse, Kentucky

Address: 103 Highland Vw Richmond, KY 40475

Concise Description of Bankruptcy Case 11-50600-tnw7: "In Richmond, KY, Mark D Allshouse filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mark D Allshouse — Kentucky, 11-50600


ᐅ Anita Gail Alvores, Kentucky

Address: 1510 Providence Rd Richmond, KY 40475-1158

Concise Description of Bankruptcy Case 16-51455-grs7: "Anita Gail Alvores's Chapter 7 bankruptcy, filed in Richmond, KY in 07/26/2016, led to asset liquidation, with the case closing in 2016-10-24."
Anita Gail Alvores — Kentucky, 16-51455


ᐅ Joseph Torriano Alvores, Kentucky

Address: 1510 Providence Rd Richmond, KY 40475-1158

Brief Overview of Bankruptcy Case 16-51455-grs: "The bankruptcy filing by Joseph Torriano Alvores, undertaken in 2016-07-26 in Richmond, KY under Chapter 7, concluded with discharge in 10.24.2016 after liquidating assets."
Joseph Torriano Alvores — Kentucky, 16-51455


ᐅ Christopher Michael Ammons, Kentucky

Address: 257 Banyan Blvd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51674-jms: "Christopher Michael Ammons's bankruptcy, initiated in 06/14/2011 and concluded by September 30, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Ammons — Kentucky, 11-51674


ᐅ Mark Amon, Kentucky

Address: 138 New Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 09-53016-jl7: "In Richmond, KY, Mark Amon filed for Chapter 7 bankruptcy in 09.19.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Mark Amon — Kentucky, 09-53016-jl


ᐅ Ronald D Anderson, Kentucky

Address: 242 Hamms Br Richmond, KY 40475-8218

Bankruptcy Case 16-50121-grs Summary: "The case of Ronald D Anderson in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald D Anderson — Kentucky, 16-50121


ᐅ Elizabeth Lynn Anderson, Kentucky

Address: 242 Hamms Br Richmond, KY 40475-8218

Bankruptcy Case 16-50121-grs Overview: "Elizabeth Lynn Anderson's Chapter 7 bankruptcy, filed in Richmond, KY in 01.29.2016, led to asset liquidation, with the case closing in 2016-04-28."
Elizabeth Lynn Anderson — Kentucky, 16-50121


ᐅ Brandy Marie Anderson, Kentucky

Address: 107 Clay Dr Richmond, KY 40475-1229

Concise Description of Bankruptcy Case 16-50770-tnw7: "The bankruptcy record of Brandy Marie Anderson from Richmond, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Brandy Marie Anderson — Kentucky, 16-50770


ᐅ William Christopher Anderson, Kentucky

Address: 107 Clay Dr Richmond, KY 40475-1229

Brief Overview of Bankruptcy Case 16-50770-tnw: "William Christopher Anderson's bankruptcy, initiated in 2016-04-19 and concluded by 07/18/2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Christopher Anderson — Kentucky, 16-50770


ᐅ Sr Robert Dean Anderson, Kentucky

Address: 284 Peytontown Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 11-50964-tnw7: "Sr Robert Dean Anderson's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-03-31, led to asset liquidation, with the case closing in July 2011."
Sr Robert Dean Anderson — Kentucky, 11-50964


ᐅ Andrew T Anstaett, Kentucky

Address: 2172 Todd Ln Richmond, KY 40475-9238

Bankruptcy Case 15-51909-grs Summary: "The bankruptcy filing by Andrew T Anstaett, undertaken in 09/29/2015 in Richmond, KY under Chapter 7, concluded with discharge in 12/28/2015 after liquidating assets."
Andrew T Anstaett — Kentucky, 15-51909


ᐅ Brittany N Anstaett, Kentucky

Address: 2172 Todd Ln Richmond, KY 40475-9238

Concise Description of Bankruptcy Case 15-51909-grs7: "Brittany N Anstaett's Chapter 7 bankruptcy, filed in Richmond, KY in 09/29/2015, led to asset liquidation, with the case closing in 12/28/2015."
Brittany N Anstaett — Kentucky, 15-51909


ᐅ Donna Lynn Applegate, Kentucky

Address: 624 Cottonwood Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 12-53002-grs7: "Donna Lynn Applegate's bankruptcy, initiated in November 2012 and concluded by 2013-03-04 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lynn Applegate — Kentucky, 12-53002


ᐅ Sharon Arndt, Kentucky

Address: 490 Garden City Dr Apt 2 Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53658-jms7: "Sharon Arndt's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-11-16, led to asset liquidation, with the case closing in Mar 4, 2011."
Sharon Arndt — Kentucky, 10-53658


ᐅ Marsha Arvin, Kentucky

Address: 431 Jason Dr Apt 1 Richmond, KY 40475

Concise Description of Bankruptcy Case 10-50160-jms7: "The case of Marsha Arvin in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Arvin — Kentucky, 10-50160


ᐅ James Ashcraft, Kentucky

Address: 2873 Robbinsville Loop Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50051-tnw: "The bankruptcy record of James Ashcraft from Richmond, KY, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-17."
James Ashcraft — Kentucky, 10-50051


ᐅ Kristie Ann Atkinson, Kentucky

Address: 1054 Brandy Ln Apt 4 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51802-tnw: "The case of Kristie Ann Atkinson in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie Ann Atkinson — Kentucky, 13-51802


ᐅ Jacqueline Lou Atwell, Kentucky

Address: 1709 Irvine Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-52627-tnw: "Jacqueline Lou Atwell's Chapter 7 bankruptcy, filed in Richmond, KY in 10.10.2012, led to asset liquidation, with the case closing in Jan 14, 2013."
Jacqueline Lou Atwell — Kentucky, 12-52627


ᐅ Jr Charles Henry Austin, Kentucky

Address: 1885 Union City Rd Richmond, KY 40475-7608

Brief Overview of Bankruptcy Case 14-51190-jl: "In Richmond, KY, Jr Charles Henry Austin filed for Chapter 7 bankruptcy in 05/12/2014. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2014."
Jr Charles Henry Austin — Kentucky, 14-51190-jl


ᐅ Charles Henry Austin, Kentucky

Address: 1885 Union City Rd Richmond, KY 40475-7608

Brief Overview of Bankruptcy Case 2014-51190-jl: "In a Chapter 7 bankruptcy case, Charles Henry Austin from Richmond, KY, saw their proceedings start in 05/12/2014 and complete by 2014-08-10, involving asset liquidation."
Charles Henry Austin — Kentucky, 2014-51190-jl


ᐅ Ruby Dianne Azbill, Kentucky

Address: 425 Clay Ln Richmond, KY 40475-8457

Snapshot of U.S. Bankruptcy Proceeding Case 08-52740-tnw: "The bankruptcy record for Ruby Dianne Azbill from Richmond, KY, under Chapter 13, filed in 10.23.2008, involved setting up a repayment plan, finalized by 11/12/2013."
Ruby Dianne Azbill — Kentucky, 08-52740


ᐅ Tom Ray Azbill, Kentucky

Address: 425 Clay Ln Richmond, KY 40475-8457

Concise Description of Bankruptcy Case 08-52740-tnw7: "Filing for Chapter 13 bankruptcy in October 2008, Tom Ray Azbill from Richmond, KY, structured a repayment plan, achieving discharge in 2013-11-12."
Tom Ray Azbill — Kentucky, 08-52740


ᐅ Jonathan K Bailey, Kentucky

Address: 2095 Red House Rd # B Richmond, KY 40475

Bankruptcy Case 12-51580-tnw Overview: "In Richmond, KY, Jonathan K Bailey filed for Chapter 7 bankruptcy in 2012-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2012."
Jonathan K Bailey — Kentucky, 12-51580


ᐅ Brooke Alexandra Bailey, Kentucky

Address: 208 Brooks Rd Richmond, KY 40475-9121

Snapshot of U.S. Bankruptcy Proceeding Case 16-50834-grs: "Richmond, KY resident Brooke Alexandra Bailey's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Brooke Alexandra Bailey — Kentucky, 16-50834


ᐅ Nolan Ryan Bailey, Kentucky

Address: 208 Brooks Rd Richmond, KY 40475-9121

Snapshot of U.S. Bankruptcy Proceeding Case 16-50834-grs: "Nolan Ryan Bailey's bankruptcy, initiated in 04/27/2016 and concluded by 2016-07-26 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nolan Ryan Bailey — Kentucky, 16-50834


ᐅ Kristen Baird, Kentucky

Address: 179 S Killarney Ln # 1 Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53257-tnw: "The bankruptcy record of Kristen Baird from Richmond, KY, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2011."
Kristen Baird — Kentucky, 10-53257


ᐅ Sandra Baker, Kentucky

Address: PO Box 1644 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 10-52552-tnw: "In a Chapter 7 bankruptcy case, Sandra Baker from Richmond, KY, saw her proceedings start in 2010-08-05 and complete by November 21, 2010, involving asset liquidation."
Sandra Baker — Kentucky, 10-52552


ᐅ Mary Elizabeth Ball, Kentucky

Address: 402 Baldwin Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-50740-jl: "Mary Elizabeth Ball's bankruptcy, initiated in 2011-03-15 and concluded by July 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Ball — Kentucky, 11-50740-jl


ᐅ Jeana Renee Ballard, Kentucky

Address: 1540 Crooksville Rd Richmond, KY 40475-9505

Snapshot of U.S. Bankruptcy Proceeding Case 09-51842-tnw: "Jeana Renee Ballard, a resident of Richmond, KY, entered a Chapter 13 bankruptcy plan in Jun 9, 2009, culminating in its successful completion by 2014-12-18."
Jeana Renee Ballard — Kentucky, 09-51842


ᐅ William R Barker, Kentucky

Address: 102 Kelsey Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50050-jl: "The bankruptcy record of William R Barker from Richmond, KY, shows a Chapter 7 case filed in 01/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2013."
William R Barker — Kentucky, 13-50050-jl


ᐅ Jr Charles Joseph Barnard, Kentucky

Address: 175 Pineur Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51465-tnw: "The bankruptcy filing by Jr Charles Joseph Barnard, undertaken in Jun 11, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 09/15/2013 after liquidating assets."
Jr Charles Joseph Barnard — Kentucky, 13-51465


ᐅ Elizabeth N Barnes, Kentucky

Address: 180 Bradbury Pointe Dr Richmond, KY 40475-2464

Snapshot of U.S. Bankruptcy Proceeding Case 14-51347-tnw: "Elizabeth N Barnes's bankruptcy, initiated in 2014-05-29 and concluded by 08.27.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth N Barnes — Kentucky, 14-51347


ᐅ William E Bowden, Kentucky

Address: 170 Golfview Dr Richmond, KY 40475-3302

Snapshot of U.S. Bankruptcy Proceeding Case 15-50530-grs: "In Richmond, KY, William E Bowden filed for Chapter 7 bankruptcy in Mar 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
William E Bowden — Kentucky, 15-50530


ᐅ Reva M Bowden, Kentucky

Address: 170 Golfview Dr Richmond, KY 40475-3302

Bankruptcy Case 15-50530-grs Overview: "In Richmond, KY, Reva M Bowden filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Reva M Bowden — Kentucky, 15-50530


ᐅ Johnnie Edward Bowen, Kentucky

Address: 1444 Boonesborough Rd Richmond, KY 40475

Bankruptcy Case 12-51118-tnw Overview: "Richmond, KY resident Johnnie Edward Bowen's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Johnnie Edward Bowen — Kentucky, 12-51118


ᐅ Matthew Bowers, Kentucky

Address: 174 Smith Ballard St Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52234-tnw: "Matthew Bowers's bankruptcy, initiated in Sep 13, 2013 and concluded by December 18, 2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Bowers — Kentucky, 13-52234


ᐅ Gary Bowlin, Kentucky

Address: 128 Brewer Dr Richmond, KY 40475

Bankruptcy Case 10-52157-jms Summary: "The case of Gary Bowlin in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Bowlin — Kentucky, 10-52157


ᐅ Jerry Bowling, Kentucky

Address: 234 Brittany Cir Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53014-jms: "The case of Jerry Bowling in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Bowling — Kentucky, 10-53014


ᐅ Stephen Lee Boyle, Kentucky

Address: 194 S Killarney Ln Apt 6 Richmond, KY 40475

Concise Description of Bankruptcy Case 12-51247-tnw7: "Stephen Lee Boyle's bankruptcy, initiated in 2012-05-08 and concluded by Aug 24, 2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Lee Boyle — Kentucky, 12-51247


ᐅ Lee Ann Boyle, Kentucky

Address: 204 Wilshire Way Richmond, KY 40475

Bankruptcy Case 12-51314-jl Overview: "Lee Ann Boyle's bankruptcy, initiated in 2012-05-15 and concluded by August 2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Ann Boyle — Kentucky, 12-51314-jl


ᐅ Brian Oconnell Bradley, Kentucky

Address: 254 S Collins St Apt 3 Richmond, KY 40475

Bankruptcy Case 11-52697-tnw Summary: "Brian Oconnell Bradley's bankruptcy, initiated in September 28, 2011 and concluded by 2012-01-14 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Oconnell Bradley — Kentucky, 11-52697


ᐅ Brett Wayne Bragdon, Kentucky

Address: 224 Brittany Cir Richmond, KY 40475

Bankruptcy Case 13-50577-tnw Summary: "Brett Wayne Bragdon's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-03-11, led to asset liquidation, with the case closing in Jun 15, 2013."
Brett Wayne Bragdon — Kentucky, 13-50577


ᐅ Robin Sizemore Bragg, Kentucky

Address: 876 Three Forks Rd Richmond, KY 40475

Bankruptcy Case 13-50813-tnw Overview: "Robin Sizemore Bragg's Chapter 7 bankruptcy, filed in Richmond, KY in March 30, 2013, led to asset liquidation, with the case closing in 07/04/2013."
Robin Sizemore Bragg — Kentucky, 13-50813


ᐅ Sondra Brandenburg, Kentucky

Address: 205 Boggs Ln Apt 8 Richmond, KY 40475

Bankruptcy Case 10-53165-jms Summary: "In Richmond, KY, Sondra Brandenburg filed for Chapter 7 bankruptcy in 2010-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Sondra Brandenburg — Kentucky, 10-53165


ᐅ Chad Ruford Brandenburg, Kentucky

Address: 156 Pioneer Dr # B Richmond, KY 40475

Bankruptcy Case 11-52347-tnw Overview: "The case of Chad Ruford Brandenburg in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Ruford Brandenburg — Kentucky, 11-52347


ᐅ Jamie Brandenburg, Kentucky

Address: 106 Tulip Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53575-jms: "Jamie Brandenburg's bankruptcy, initiated in 11/10/2009 and concluded by 2010-02-14 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Brandenburg — Kentucky, 09-53575


ᐅ Laura Lynn Brann, Kentucky

Address: 1036A Merrick Dr Richmond, KY 40475-8132

Concise Description of Bankruptcy Case 2014-51795-grs7: "The bankruptcy record of Laura Lynn Brann from Richmond, KY, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Laura Lynn Brann — Kentucky, 2014-51795


ᐅ Harrison Erwin Brassfield, Kentucky

Address: 301 Pin Oak Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50258-grs7: "In Richmond, KY, Harrison Erwin Brassfield filed for Chapter 7 bankruptcy in 2013-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Harrison Erwin Brassfield — Kentucky, 13-50258


ᐅ Gregory Bray, Kentucky

Address: 835 Three Forks Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53330-tnw: "In Richmond, KY, Gregory Bray filed for Chapter 7 bankruptcy in Oct 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Gregory Bray — Kentucky, 10-53330


ᐅ Kacey Leigh Brennan, Kentucky

Address: 385 Gibson Ln Apt 9 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50880-grs: "Richmond, KY resident Kacey Leigh Brennan's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2013."
Kacey Leigh Brennan — Kentucky, 13-50880


ᐅ Wayne Mark Bridgham, Kentucky

Address: 893 Mount Rushmore Dr Richmond, KY 40475

Bankruptcy Case 11-53048-tnw Overview: "Wayne Mark Bridgham's Chapter 7 bankruptcy, filed in Richmond, KY in 11/01/2011, led to asset liquidation, with the case closing in February 17, 2012."
Wayne Mark Bridgham — Kentucky, 11-53048


ᐅ Stevie Nicole Brightbill, Kentucky

Address: 209 Lewis Dr Richmond, KY 40475-7701

Bankruptcy Case 16-50787-grs Overview: "Stevie Nicole Brightbill's bankruptcy, initiated in 2016-04-20 and concluded by 2016-07-19 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stevie Nicole Brightbill — Kentucky, 16-50787


ᐅ Kim Broaddus, Kentucky

Address: 205 Boggs Ln Apt 9 Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-51614-tnw: "The bankruptcy record of Kim Broaddus from Richmond, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2010."
Kim Broaddus — Kentucky, 10-51614


ᐅ Jennifer Lea Brock, Kentucky

Address: 928 Country Oaks Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 11-52330-jms7: "Richmond, KY resident Jennifer Lea Brock's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Jennifer Lea Brock — Kentucky, 11-52330


ᐅ Michael Wayne Brock, Kentucky

Address: 2368 Todd Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51311-tnw: "Richmond, KY resident Michael Wayne Brock's 05/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-15."
Michael Wayne Brock — Kentucky, 12-51311


ᐅ Joshua Blake Brockman, Kentucky

Address: 966 Southern Hills Dr # B Richmond, KY 40475-3410

Snapshot of U.S. Bankruptcy Proceeding Case 15-51368-grs: "Joshua Blake Brockman's bankruptcy, initiated in July 10, 2015 and concluded by 2015-10-08 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Blake Brockman — Kentucky, 15-51368


ᐅ Gloria J Brockway, Kentucky

Address: 114 Winesap Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 11-50245-tnw7: "The case of Gloria J Brockway in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria J Brockway — Kentucky, 11-50245


ᐅ Leanne Brown, Kentucky

Address: 955 Cobble Dr Richmond, KY 40475

Bankruptcy Case 10-53365-jms Overview: "The case of Leanne Brown in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leanne Brown — Kentucky, 10-53365


ᐅ Mary Marie Brown, Kentucky

Address: 110 Bradley Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51623-tnw: "Mary Marie Brown's bankruptcy, initiated in Jun 27, 2013 and concluded by 10.01.2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Marie Brown — Kentucky, 13-51623


ᐅ Kenneth L Brown, Kentucky

Address: 1123 E Rice Ln Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51814-tnw: "In Richmond, KY, Kenneth L Brown filed for Chapter 7 bankruptcy in 2013-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2013."
Kenneth L Brown — Kentucky, 13-51814


ᐅ David A Brumfield, Kentucky

Address: 122 Pineur Rd Richmond, KY 40475-9152

Brief Overview of Bankruptcy Case 16-50653-grs: "David A Brumfield's bankruptcy, initiated in April 4, 2016 and concluded by July 3, 2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Brumfield — Kentucky, 16-50653


ᐅ Eugene Bruner, Kentucky

Address: 633 Big Hill Ave Apt I65 Richmond, KY 40475-2548

Brief Overview of Bankruptcy Case 15-52457-tnw: "In a Chapter 7 bankruptcy case, Eugene Bruner from Richmond, KY, saw their proceedings start in December 20, 2015 and complete by 2016-03-19, involving asset liquidation."
Eugene Bruner — Kentucky, 15-52457


ᐅ Lisa Lee Bruner, Kentucky

Address: 974 Villa Dr Apt 5 Richmond, KY 40475-3491

Brief Overview of Bankruptcy Case 15-52457-tnw: "The bankruptcy record of Lisa Lee Bruner from Richmond, KY, shows a Chapter 7 case filed in 12/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Lisa Lee Bruner — Kentucky, 15-52457


ᐅ Michael Brutsky, Kentucky

Address: 743 Oakmont Trl Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50004-grs: "The case of Michael Brutsky in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brutsky — Kentucky, 13-50004


ᐅ Christy Lynn Bryant, Kentucky

Address: 204 Barnes Mill Rd Richmond, KY 40475

Bankruptcy Case 13-50879-grs Summary: "The case of Christy Lynn Bryant in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Lynn Bryant — Kentucky, 13-50879


ᐅ James G Bryant, Kentucky

Address: PO Box 804 Richmond, KY 40476

Bankruptcy Case 11-52086-jms Overview: "In Richmond, KY, James G Bryant filed for Chapter 7 bankruptcy in 07.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
James G Bryant — Kentucky, 11-52086


ᐅ Thomas L Buckler, Kentucky

Address: 206 Patsy Dr Apt 28 Richmond, KY 40475-2178

Brief Overview of Bankruptcy Case 15-52144-tnw: "The bankruptcy record of Thomas L Buckler from Richmond, KY, shows a Chapter 7 case filed in November 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
Thomas L Buckler — Kentucky, 15-52144


ᐅ Chadwick Samuel Bugbee, Kentucky

Address: 336 4th St # B Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-50629-tnw: "In Richmond, KY, Chadwick Samuel Bugbee filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Chadwick Samuel Bugbee — Kentucky, 11-50629


ᐅ Lisa Renee Burberry, Kentucky

Address: 61 Sam Jones Rd Richmond, KY 40475

Bankruptcy Case 12-50656-tnw Overview: "Lisa Renee Burberry's Chapter 7 bankruptcy, filed in Richmond, KY in 2012-03-08, led to asset liquidation, with the case closing in 2012-06-24."
Lisa Renee Burberry — Kentucky, 12-50656


ᐅ Linda Burgess, Kentucky

Address: 1787 Speedwell Rd Richmond, KY 40475

Bankruptcy Case 10-52169-tnw Overview: "The case of Linda Burgess in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Burgess — Kentucky, 10-52169


ᐅ Tamela Jean Burns, Kentucky

Address: 242 Congleton Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51271-grs: "The bankruptcy filing by Tamela Jean Burns, undertaken in May 16, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 08/20/2013 after liquidating assets."
Tamela Jean Burns — Kentucky, 13-51271


ᐅ Afton Burns, Kentucky

Address: 101 Eastern Hills Dr Richmond, KY 40475

Bankruptcy Case 10-51724-tnw Summary: "Afton Burns's Chapter 7 bankruptcy, filed in Richmond, KY in 05/25/2010, led to asset liquidation, with the case closing in 09.10.2010."
Afton Burns — Kentucky, 10-51724


ᐅ Linda Carol Burns, Kentucky

Address: 122 Holly St Richmond, KY 40475-1918

Bankruptcy Case 15-52444-grs Summary: "Richmond, KY resident Linda Carol Burns's 2015-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2016."
Linda Carol Burns — Kentucky, 15-52444


ᐅ Holly Renee Burns, Kentucky

Address: 100 Vervain Ct Apt 6 Richmond, KY 40475-6044

Bankruptcy Case 14-50578-grs Overview: "Holly Renee Burns's bankruptcy, initiated in 03.12.2014 and concluded by 2014-06-10 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Renee Burns — Kentucky, 14-50578


ᐅ Jay Matthew Burton, Kentucky

Address: 1058 Brandy Ln # B Richmond, KY 40475

Bankruptcy Case 11-52790-jl Overview: "Jay Matthew Burton's Chapter 7 bankruptcy, filed in Richmond, KY in Oct 5, 2011, led to asset liquidation, with the case closing in Jan 21, 2012."
Jay Matthew Burton — Kentucky, 11-52790-jl


ᐅ Jr Marvin C Burton, Kentucky

Address: 625 Cherry Trace Dr Richmond, KY 40475

Bankruptcy Case 11-52212-jms Summary: "Jr Marvin C Burton's bankruptcy, initiated in 2011-08-03 and concluded by November 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Marvin C Burton — Kentucky, 11-52212


ᐅ Linda Sue Bush, Kentucky

Address: 313 Dylan Ct Richmond, KY 40475-8176

Brief Overview of Bankruptcy Case 1:14-bk-14749: "Linda Sue Bush's bankruptcy, initiated in November 13, 2014 and concluded by February 11, 2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Bush — Kentucky, 1:14-bk-14749


ᐅ Ginamel Largo Butler, Kentucky

Address: 604 Leverton Pl Richmond, KY 40475-2750

Brief Overview of Bankruptcy Case 16-51061-grs: "In a Chapter 7 bankruptcy case, Ginamel Largo Butler from Richmond, KY, saw their proceedings start in 05/27/2016 and complete by Aug 25, 2016, involving asset liquidation."
Ginamel Largo Butler — Kentucky, 16-51061


ᐅ Abigail Buttle, Kentucky

Address: 324 General Smith Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53850-jms: "Abigail Buttle's bankruptcy, initiated in December 2010 and concluded by 03.27.2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abigail Buttle — Kentucky, 10-53850