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 Ronnie Calvin Shelton, Kentucky

Address: 1115 Park Ln Richmond, KY 40475-9502

Snapshot of U.S. Bankruptcy Proceeding Case 11-50397-tnw: "Ronnie Calvin Shelton's Richmond, KY bankruptcy under Chapter 13 in Feb 13, 2011 led to a structured repayment plan, successfully discharged in March 2013."
Ronnie Calvin Shelton — Kentucky, 11-50397


ᐅ Jr Arther Shelton, Kentucky

Address: 124 Hidden Haven Ln Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50169-jl: "The bankruptcy record of Jr Arther Shelton from Richmond, KY, shows a Chapter 7 case filed in January 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-01."
Jr Arther Shelton — Kentucky, 13-50169-jl


ᐅ Billy Franklin Short, Kentucky

Address: 1760 Boonesborough Rd Richmond, KY 40475-9370

Bankruptcy Case 14-51339-grs Summary: "The bankruptcy record of Billy Franklin Short from Richmond, KY, shows a Chapter 7 case filed in 05/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2014."
Billy Franklin Short — Kentucky, 14-51339


ᐅ John Shrout, Kentucky

Address: PO Box 970 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 10-51344-jms: "The bankruptcy filing by John Shrout, undertaken in 2010-04-21 in Richmond, KY under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
John Shrout — Kentucky, 10-51344


ᐅ Joseph Lea Silver, Kentucky

Address: 301 4th St Apt B Richmond, KY 40475-1427

Concise Description of Bankruptcy Case 2014-51264-grs7: "Richmond, KY resident Joseph Lea Silver's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Joseph Lea Silver — Kentucky, 2014-51264


ᐅ Leslie R Simmons, Kentucky

Address: 1674 Union City Rd Richmond, KY 40475-9244

Bankruptcy Case 2014-52157-grs Overview: "The case of Leslie R Simmons in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie R Simmons — Kentucky, 2014-52157


ᐅ Anne Kathleen Simmons, Kentucky

Address: 102 Manna Dr Apt 3 Richmond, KY 40475

Concise Description of Bankruptcy Case 11-51582-tnw7: "Anne Kathleen Simmons's bankruptcy, initiated in 2011-05-31 and concluded by 09/16/2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Kathleen Simmons — Kentucky, 11-51582


ᐅ William M Simon, Kentucky

Address: 120 Lee Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-52954-grs: "The case of William M Simon in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Simon — Kentucky, 12-52954


ᐅ Susie Simpson, Kentucky

Address: 149 Pioneer Dr Richmond, KY 40475

Bankruptcy Case 09-53494-jms Summary: "Susie Simpson's bankruptcy, initiated in October 31, 2009 and concluded by 02/04/2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susie Simpson — Kentucky, 09-53494


ᐅ Joshua Sims, Kentucky

Address: 102 Yorkshire Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-52306-tnw: "Joshua Sims's bankruptcy, initiated in July 2010 and concluded by November 4, 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Sims — Kentucky, 10-52306


ᐅ Sr Larry Sims, Kentucky

Address: 208 Bruce Ct Richmond, KY 40475

Bankruptcy Case 10-51699-jms Summary: "The bankruptcy filing by Sr Larry Sims, undertaken in May 21, 2010 in Richmond, KY under Chapter 7, concluded with discharge in Sep 6, 2010 after liquidating assets."
Sr Larry Sims — Kentucky, 10-51699


ᐅ Joyce Ann Sizemore, Kentucky

Address: 424 Charlie Norris Rd Richmond, KY 40475-7614

Snapshot of U.S. Bankruptcy Proceeding Case 16-51342-grs: "Richmond, KY resident Joyce Ann Sizemore's 07/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2016."
Joyce Ann Sizemore — Kentucky, 16-51342


ᐅ Jr Ted Sizemore, Kentucky

Address: 235 Cardinal Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50551-tnw7: "Richmond, KY resident Jr Ted Sizemore's Feb 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jr Ted Sizemore — Kentucky, 12-50551


ᐅ Darren Lee Skinner, Kentucky

Address: 310 Steep St Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51682-tnw: "In a Chapter 7 bankruptcy case, Darren Lee Skinner from Richmond, KY, saw his proceedings start in July 2013 and complete by 10/07/2013, involving asset liquidation."
Darren Lee Skinner — Kentucky, 13-51682


ᐅ Angela Slaven, Kentucky

Address: 928 Villa Dr Apt 7 Richmond, KY 40475

Bankruptcy Case 10-52668-jms Overview: "Angela Slaven's Chapter 7 bankruptcy, filed in Richmond, KY in August 2010, led to asset liquidation, with the case closing in December 2010."
Angela Slaven — Kentucky, 10-52668


ᐅ Stephanie Jo Slivinski, Kentucky

Address: 104 Confederate Dr # A Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50418-tnw: "The bankruptcy record of Stephanie Jo Slivinski from Richmond, KY, shows a Chapter 7 case filed in Feb 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2011."
Stephanie Jo Slivinski — Kentucky, 11-50418


ᐅ Rosalie Sloan, Kentucky

Address: 100 Pine Grove Rd Richmond, KY 40475

Bankruptcy Case 12-51856-tnw Overview: "In a Chapter 7 bankruptcy case, Rosalie Sloan from Richmond, KY, saw her proceedings start in 07.17.2012 and complete by 2012-11-02, involving asset liquidation."
Rosalie Sloan — Kentucky, 12-51856


ᐅ Heather Slone, Kentucky

Address: 213 Eagle Dr Richmond, KY 40475-8660

Brief Overview of Bankruptcy Case 14-51771-tnw: "The bankruptcy filing by Heather Slone, undertaken in July 2014 in Richmond, KY under Chapter 7, concluded with discharge in October 26, 2014 after liquidating assets."
Heather Slone — Kentucky, 14-51771


ᐅ Robert Slone, Kentucky

Address: 213 Eagle Dr Richmond, KY 40475-8660

Brief Overview of Bankruptcy Case 2014-51771-tnw: "The bankruptcy record of Robert Slone from Richmond, KY, shows a Chapter 7 case filed in 07/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2014."
Robert Slone — Kentucky, 2014-51771


ᐅ Betty Ann Smallwood, Kentucky

Address: 256 Evansdale Ave Richmond, KY 40475-1812

Snapshot of U.S. Bankruptcy Proceeding Case 14-50703-grs: "In Richmond, KY, Betty Ann Smallwood filed for Chapter 7 bankruptcy in Mar 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2014."
Betty Ann Smallwood — Kentucky, 14-50703


ᐅ Elijah C Stevenson, Kentucky

Address: 233 S Porter Dr Richmond, KY 40475-2693

Bankruptcy Case 16-50737-grs Summary: "Elijah C Stevenson's Chapter 7 bankruptcy, filed in Richmond, KY in 2016-04-14, led to asset liquidation, with the case closing in 07.13.2016."
Elijah C Stevenson — Kentucky, 16-50737


ᐅ Brandon Stewart, Kentucky

Address: 709 Four Mile Rd Apt 17 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50737-jms: "Brandon Stewart's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-03-08, led to asset liquidation, with the case closing in 06/24/2010."
Brandon Stewart — Kentucky, 10-50737


ᐅ Carl Still, Kentucky

Address: 125 Longview Dr Richmond, KY 40475

Bankruptcy Case 10-50947-jms Summary: "The bankruptcy record of Carl Still from Richmond, KY, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2010."
Carl Still — Kentucky, 10-50947


ᐅ Eddie O Day Still, Kentucky

Address: 978 Villa Dr Apt 2 Richmond, KY 40475-3489

Concise Description of Bankruptcy Case 14-52836-grs7: "The case of Eddie O Day Still in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie O Day Still — Kentucky, 14-52836


ᐅ Elsie Still, Kentucky

Address: 606 Wagonwheel Rd Richmond, KY 40475

Bankruptcy Case 09-53746-jms Overview: "In Richmond, KY, Elsie Still filed for Chapter 7 bankruptcy in Nov 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Elsie Still — Kentucky, 09-53746


ᐅ Morgan B Still, Kentucky

Address: 707 Four Mile Rd Apt 11 Richmond, KY 40475-8876

Bankruptcy Case 16-50936-grs Summary: "The bankruptcy record of Morgan B Still from Richmond, KY, shows a Chapter 7 case filed in 2016-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-08."
Morgan B Still — Kentucky, 16-50936


ᐅ Steven M Still, Kentucky

Address: 228 Brittany Cir Richmond, KY 40475-2367

Bankruptcy Case 14-50450-grs Summary: "The bankruptcy filing by Steven M Still, undertaken in 2014-02-28 in Richmond, KY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Steven M Still — Kentucky, 14-50450


ᐅ Tommie Still, Kentucky

Address: 307 Hanover Ave Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53588-tnw7: "Tommie Still's bankruptcy, initiated in 11.10.2010 and concluded by 2011-02-26 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommie Still — Kentucky, 10-53588


ᐅ Travis W Still, Kentucky

Address: 707 Four Mile Rd Apt 11 Richmond, KY 40475-8876

Concise Description of Bankruptcy Case 16-50936-grs7: "The bankruptcy filing by Travis W Still, undertaken in 2016-05-10 in Richmond, KY under Chapter 7, concluded with discharge in 2016-08-08 after liquidating assets."
Travis W Still — Kentucky, 16-50936


ᐅ Tara Christine Stingel, Kentucky

Address: 233 McDaniel Dr Apt 1 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50032-grs: "In a Chapter 7 bankruptcy case, Tara Christine Stingel from Richmond, KY, saw her proceedings start in 2013-01-08 and complete by 04.14.2013, involving asset liquidation."
Tara Christine Stingel — Kentucky, 13-50032


ᐅ Rhonda Lee Stinnett, Kentucky

Address: 421 Edwards Ave Apt 6 Richmond, KY 40475-1237

Bankruptcy Case 14-52660-tnw Overview: "The bankruptcy filing by Rhonda Lee Stinnett, undertaken in 2014-11-25 in Richmond, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Rhonda Lee Stinnett — Kentucky, 14-52660


ᐅ Violett Stivers, Kentucky

Address: 200 Shamrock Ln Apt 2 Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53908-jl: "The case of Violett Stivers in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violett Stivers — Kentucky, 10-53908-jl


ᐅ Amanda S Tackett, Kentucky

Address: 315 Hanover Ave Richmond, KY 40475-2532

Brief Overview of Bankruptcy Case 16-50545-tnw: "Amanda S Tackett's Chapter 7 bankruptcy, filed in Richmond, KY in March 24, 2016, led to asset liquidation, with the case closing in 06.22.2016."
Amanda S Tackett — Kentucky, 16-50545


ᐅ Carlous R Tackett, Kentucky

Address: 315 Hanover Ave Richmond, KY 40475-2532

Bankruptcy Case 16-50545-tnw Summary: "In a Chapter 7 bankruptcy case, Carlous R Tackett from Richmond, KY, saw their proceedings start in Mar 24, 2016 and complete by 06.22.2016, involving asset liquidation."
Carlous R Tackett — Kentucky, 16-50545


ᐅ Thomas Scott Tackett, Kentucky

Address: 100 E Walnut St Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-60050-jms: "Thomas Scott Tackett's bankruptcy, initiated in January 20, 2012 and concluded by 2012-05-07 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Scott Tackett — Kentucky, 12-60050


ᐅ Justin Ryan Tackett, Kentucky

Address: 105 White Hall Ave Richmond, KY 40475

Bankruptcy Case 12-52654-tnw Overview: "The bankruptcy filing by Justin Ryan Tackett, undertaken in October 15, 2012 in Richmond, KY under Chapter 7, concluded with discharge in 01/19/2013 after liquidating assets."
Justin Ryan Tackett — Kentucky, 12-52654


ᐅ Joan Leslie Tarvin, Kentucky

Address: 225 Boone Way Richmond, KY 40475-9443

Brief Overview of Bankruptcy Case 16-50236-tnw: "In Richmond, KY, Joan Leslie Tarvin filed for Chapter 7 bankruptcy in February 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2016."
Joan Leslie Tarvin — Kentucky, 16-50236


ᐅ Gordon Ray Tate, Kentucky

Address: 2035 Curtis Pike Richmond, KY 40475

Bankruptcy Case 12-51225-tnw Overview: "Richmond, KY resident Gordon Ray Tate's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Gordon Ray Tate — Kentucky, 12-51225


ᐅ Deborah Gale Taulbee, Kentucky

Address: 550 Stoney Run Rd Richmond, KY 40475-9214

Bankruptcy Case 15-50827-grs Overview: "In a Chapter 7 bankruptcy case, Deborah Gale Taulbee from Richmond, KY, saw her proceedings start in April 24, 2015 and complete by August 5, 2015, involving asset liquidation."
Deborah Gale Taulbee — Kentucky, 15-50827


ᐅ Aaron Dee Taylor, Kentucky

Address: 610 Barnes Mill Rd Apt 3 Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-51158-jms: "Aaron Dee Taylor's bankruptcy, initiated in April 2012 and concluded by 2012-08-13 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Dee Taylor — Kentucky, 12-51158


ᐅ Amanda Marie Taylor, Kentucky

Address: 184 S Killarney Ln Apt 2 Richmond, KY 40475-2601

Snapshot of U.S. Bankruptcy Proceeding Case 15-52050-grs: "The case of Amanda Marie Taylor in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Marie Taylor — Kentucky, 15-52050


ᐅ Senica Duwayne Taylor, Kentucky

Address: 124 Earlene Ct Richmond, KY 40475-1704

Snapshot of U.S. Bankruptcy Proceeding Case 14-51345-tnw: "In a Chapter 7 bankruptcy case, Senica Duwayne Taylor from Richmond, KY, saw their proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
Senica Duwayne Taylor — Kentucky, 14-51345


ᐅ Kyle Shane Taylor, Kentucky

Address: PO Box 1973 Richmond, KY 40476-1973

Brief Overview of Bankruptcy Case 2014-51153-grs: "Kyle Shane Taylor's bankruptcy, initiated in 2014-05-06 and concluded by 08.04.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Shane Taylor — Kentucky, 2014-51153


ᐅ Gary W Taylor, Kentucky

Address: 176 Kensington Pl Richmond, KY 40475-8049

Snapshot of U.S. Bankruptcy Proceeding Case 11-51139-grs: "Gary W Taylor, a resident of Richmond, KY, entered a Chapter 13 bankruptcy plan in 2011-04-19, culminating in its successful completion by Jul 2, 2013."
Gary W Taylor — Kentucky, 11-51139


ᐅ Angela Renee Taylor, Kentucky

Address: 410 Garden City Dr # 2 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-50792-jms: "The bankruptcy filing by Angela Renee Taylor, undertaken in 2011-03-18 in Richmond, KY under Chapter 7, concluded with discharge in July 4, 2011 after liquidating assets."
Angela Renee Taylor — Kentucky, 11-50792


ᐅ Marvin Todd Teeples, Kentucky

Address: 1110 Valley Run Dr Richmond, KY 40475-3438

Bankruptcy Case 11-51854-tnw Overview: "June 2011 marked the beginning of Marvin Todd Teeples's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by Aug 14, 2013."
Marvin Todd Teeples — Kentucky, 11-51854


ᐅ Jeffrey Dale Tevis, Kentucky

Address: 1512 Providence Rd Richmond, KY 40475-1158

Brief Overview of Bankruptcy Case 14-50204-grs: "Jeffrey Dale Tevis's bankruptcy, initiated in 01.31.2014 and concluded by May 1, 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dale Tevis — Kentucky, 14-50204


ᐅ Jonathan W Tevis, Kentucky

Address: 159 Dunbar Ln Richmond, KY 40475-9256

Bankruptcy Case 15-51517-tnw Overview: "The bankruptcy filing by Jonathan W Tevis, undertaken in Jul 31, 2015 in Richmond, KY under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Jonathan W Tevis — Kentucky, 15-51517


ᐅ Shelby Dale Tevis, Kentucky

Address: 1512 Providence Rd Richmond, KY 40475-1158

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50962-grs: "Richmond, KY resident Shelby Dale Tevis's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-17."
Shelby Dale Tevis — Kentucky, 2014-50962


ᐅ Donnie Ray Thacker, Kentucky

Address: 223 Dixie Plz Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51445-grs7: "In Richmond, KY, Donnie Ray Thacker filed for Chapter 7 bankruptcy in 06.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Donnie Ray Thacker — Kentucky, 13-51445


ᐅ Dale Anthony Thomas, Kentucky

Address: 157 Spurlin Trailer Ct Richmond, KY 40475-9090

Brief Overview of Bankruptcy Case 15-50495-grs: "The case of Dale Anthony Thomas in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Anthony Thomas — Kentucky, 15-50495


ᐅ Dale Thomas, Kentucky

Address: 157 Spurlin Trailer Ct Richmond, KY 40475

Bankruptcy Case 10-52667-tnw Overview: "In a Chapter 7 bankruptcy case, Dale Thomas from Richmond, KY, saw their proceedings start in Aug 19, 2010 and complete by 2010-12-05, involving asset liquidation."
Dale Thomas — Kentucky, 10-52667


ᐅ Heather Thomas, Kentucky

Address: 114 General Cleburn Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51300-jms7: "Heather Thomas's Chapter 7 bankruptcy, filed in Richmond, KY in 04/19/2010, led to asset liquidation, with the case closing in 08.05.2010."
Heather Thomas — Kentucky, 10-51300


ᐅ Connie Louise Thomas, Kentucky

Address: 150 Spurlin Trailer Ct Richmond, KY 40475-9090

Brief Overview of Bankruptcy Case 2014-50889-grs: "The bankruptcy record of Connie Louise Thomas from Richmond, KY, shows a Chapter 7 case filed in Apr 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Connie Louise Thomas — Kentucky, 2014-50889


ᐅ Amy Lynn Thomas, Kentucky

Address: 157 Spurlin Trailer Ct Richmond, KY 40475-9090

Concise Description of Bankruptcy Case 15-50495-grs7: "Richmond, KY resident Amy Lynn Thomas's 03/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Amy Lynn Thomas — Kentucky, 15-50495


ᐅ Janie Thomas, Kentucky

Address: 124 Leimaur Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53452-jms: "In a Chapter 7 bankruptcy case, Janie Thomas from Richmond, KY, saw her proceedings start in Oct 30, 2009 and complete by 2010-02-03, involving asset liquidation."
Janie Thomas — Kentucky, 09-53452


ᐅ Kirstie Page Thompson, Kentucky

Address: 421 Edwards Ave Apt 6 Richmond, KY 40475-1237

Bankruptcy Case 15-60604-grs Overview: "The case of Kirstie Page Thompson in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirstie Page Thompson — Kentucky, 15-60604


ᐅ Jeffrey Mark Thompson, Kentucky

Address: 205 Tazwell Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-52982-jms: "Jeffrey Mark Thompson's bankruptcy, initiated in Oct 27, 2011 and concluded by 02/12/2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Mark Thompson — Kentucky, 11-52982


ᐅ Charles Thompson, Kentucky

Address: 125 Seven Oaks Dr Richmond, KY 40475

Bankruptcy Case 10-51977-jms Overview: "In Richmond, KY, Charles Thompson filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Charles Thompson — Kentucky, 10-51977


ᐅ David J Thompson, Kentucky

Address: 932 Fieldstone Way Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-53471-jms: "David J Thompson's Chapter 7 bankruptcy, filed in Richmond, KY in 12/19/2011, led to asset liquidation, with the case closing in 2012-04-05."
David J Thompson — Kentucky, 11-53471


ᐅ Marvin Thorn, Kentucky

Address: 312 Churchill Dr Apt 8 Richmond, KY 40475

Bankruptcy Case 10-52874-jms Overview: "The bankruptcy record of Marvin Thorn from Richmond, KY, shows a Chapter 7 case filed in Sep 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Marvin Thorn — Kentucky, 10-52874


ᐅ Tommy Lee Tibbs, Kentucky

Address: 107 Robbins Dr Apt 14 Richmond, KY 40475-2252

Bankruptcy Case 15-50324-grs Summary: "Tommy Lee Tibbs's bankruptcy, initiated in February 2015 and concluded by 2015-05-26 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Lee Tibbs — Kentucky, 15-50324


ᐅ Kathy Ann Tipton, Kentucky

Address: 390 Gibson Ln Apt 2 Richmond, KY 40475-2921

Concise Description of Bankruptcy Case 2014-51288-grs7: "The bankruptcy record of Kathy Ann Tipton from Richmond, KY, shows a Chapter 7 case filed in 05/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2014."
Kathy Ann Tipton — Kentucky, 2014-51288


ᐅ Floyd Toomey, Kentucky

Address: 447 Eastwood Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-51346-jms: "Richmond, KY resident Floyd Toomey's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-07."
Floyd Toomey — Kentucky, 10-51346


ᐅ Tara Dawn Townsend, Kentucky

Address: 2117 Fayette Dr Apt B Richmond, KY 40475-3221

Concise Description of Bankruptcy Case 16-51109-grs7: "The case of Tara Dawn Townsend in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Dawn Townsend — Kentucky, 16-51109


ᐅ Morgan Tritschler, Kentucky

Address: 705 Hackney Ct Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-51063-jms: "Morgan Tritschler's bankruptcy, initiated in 03/30/2010 and concluded by Jul 16, 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Tritschler — Kentucky, 10-51063


ᐅ Darlene Trivette, Kentucky

Address: 379 Windy Oaks Cir Richmond, KY 40475

Concise Description of Bankruptcy Case 10-52643-jms7: "In Richmond, KY, Darlene Trivette filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Darlene Trivette — Kentucky, 10-52643


ᐅ Kevin Broadus True, Kentucky

Address: 126 Norton Dr Richmond, KY 40475-9174

Bankruptcy Case 14-50658-tnw Summary: "The case of Kevin Broadus True in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Broadus True — Kentucky, 14-50658


ᐅ Joann True, Kentucky

Address: 303 Jacks Creek Rd Richmond, KY 40475

Bankruptcy Case 12-52872-tnw Overview: "The bankruptcy filing by Joann True, undertaken in November 12, 2012 in Richmond, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Joann True — Kentucky, 12-52872


ᐅ Shannon Dwayne Turner, Kentucky

Address: PO Box 1174 Richmond, KY 40476-1174

Bankruptcy Case 15-51705-grs Summary: "Shannon Dwayne Turner's bankruptcy, initiated in 2015-08-31 and concluded by 11/29/2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Dwayne Turner — Kentucky, 15-51705


ᐅ Angela Michelle Turner, Kentucky

Address: 44 Madison Mobile Home Park Richmond, KY 40475-9647

Brief Overview of Bankruptcy Case 14-52537-tnw: "In a Chapter 7 bankruptcy case, Angela Michelle Turner from Richmond, KY, saw her proceedings start in 11/10/2014 and complete by 2015-02-08, involving asset liquidation."
Angela Michelle Turner — Kentucky, 14-52537


ᐅ Roy Lee Turner, Kentucky

Address: 201 Aqueduct Dr Apt 10 Richmond, KY 40475-8696

Bankruptcy Case 15-52453-grs Summary: "The case of Roy Lee Turner in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Lee Turner — Kentucky, 15-52453


ᐅ Katherine Lee Turner, Kentucky

Address: 795 Jacks Creek Rd Richmond, KY 40475-9403

Brief Overview of Bankruptcy Case 15-52003-grs: "In a Chapter 7 bankruptcy case, Katherine Lee Turner from Richmond, KY, saw her proceedings start in October 2015 and complete by 01/10/2016, involving asset liquidation."
Katherine Lee Turner — Kentucky, 15-52003


ᐅ Erica Turner, Kentucky

Address: 105 Lynwood Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51023-tnw7: "Richmond, KY resident Erica Turner's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Erica Turner — Kentucky, 10-51023


ᐅ Chasity Dianne Turner, Kentucky

Address: PO Box 1174 Richmond, KY 40476-1174

Brief Overview of Bankruptcy Case 15-51705-grs: "The bankruptcy filing by Chasity Dianne Turner, undertaken in August 31, 2015 in Richmond, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Chasity Dianne Turner — Kentucky, 15-51705


ᐅ Gary L Tussey, Kentucky

Address: 204 Rookwood Ct Richmond, KY 40475

Bankruptcy Case 13-50088-tnw Overview: "The bankruptcy record of Gary L Tussey from Richmond, KY, shows a Chapter 7 case filed in Jan 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-21."
Gary L Tussey — Kentucky, 13-50088


ᐅ Olf Tuttle, Kentucky

Address: 3651 Poosey Ridge Rd Richmond, KY 40475

Bankruptcy Case 10-52191-tnw Summary: "The case of Olf Tuttle in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olf Tuttle — Kentucky, 10-52191


ᐅ Pamela Jane Ulmer, Kentucky

Address: 1034 Idylwild Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50193-tnw: "In Richmond, KY, Pamela Jane Ulmer filed for Chapter 7 bankruptcy in 01/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Pamela Jane Ulmer — Kentucky, 13-50193


ᐅ Vickie Utley, Kentucky

Address: PO Box 253 Richmond, KY 40476

Brief Overview of Bankruptcy Case 09-53784-wsh: "Vickie Utley's bankruptcy, initiated in 2009-11-29 and concluded by 2010-03-05 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Utley — Kentucky, 09-53784


ᐅ Tricia Valentine, Kentucky

Address: 126 Primrose Cir Richmond, KY 40475

Bankruptcy Case 09-53645-jms Overview: "In Richmond, KY, Tricia Valentine filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2010."
Tricia Valentine — Kentucky, 09-53645


ᐅ Winkle Wendell Harvey Van, Kentucky

Address: 1115 Linden St Richmond, KY 40475-1929

Snapshot of U.S. Bankruptcy Proceeding Case 16-50109-grs: "In Richmond, KY, Winkle Wendell Harvey Van filed for Chapter 7 bankruptcy in January 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Winkle Wendell Harvey Van — Kentucky, 16-50109


ᐅ Winkle Jr Jack Van, Kentucky

Address: 465 Gadwall Dr Richmond, KY 40475

Bankruptcy Case 10-51847-jms Summary: "Winkle Jr Jack Van's bankruptcy, initiated in June 2010 and concluded by 09/20/2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winkle Jr Jack Van — Kentucky, 10-51847


ᐅ Winkle Judy Ann Van, Kentucky

Address: 509 Letcher Ave Richmond, KY 40475-1019

Snapshot of U.S. Bankruptcy Proceeding Case 15-50698-tnw: "Winkle Judy Ann Van's bankruptcy, initiated in 04/09/2015 and concluded by Aug 4, 2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winkle Judy Ann Van — Kentucky, 15-50698


ᐅ Winkle Margaret Anne Van, Kentucky

Address: 1115 Linden St Richmond, KY 40475-1929

Bankruptcy Case 16-50109-grs Summary: "Richmond, KY resident Winkle Margaret Anne Van's January 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
Winkle Margaret Anne Van — Kentucky, 16-50109


ᐅ James Vandenberg, Kentucky

Address: 116 Merrimac Ct Richmond, KY 40475

Bankruptcy Case 10-53939-jms Overview: "James Vandenberg's bankruptcy, initiated in 2010-12-17 and concluded by Apr 4, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Vandenberg — Kentucky, 10-53939


ᐅ Paula Jo Vanderpool, Kentucky

Address: 669 Cottonwood Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51424-tnw: "The bankruptcy record of Paula Jo Vanderpool from Richmond, KY, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-10."
Paula Jo Vanderpool — Kentucky, 12-51424


ᐅ Randy Colby Vanwinkle, Kentucky

Address: 413 Jason Dr Apt 1 Richmond, KY 40475

Bankruptcy Case 13-50424-grs Summary: "The bankruptcy record of Randy Colby Vanwinkle from Richmond, KY, shows a Chapter 7 case filed in 2013-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Randy Colby Vanwinkle — Kentucky, 13-50424


ᐅ Roy Lee Varney, Kentucky

Address: 410 Jason Dr Apt G16 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51461-tnw: "The case of Roy Lee Varney in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Lee Varney — Kentucky, 11-51461


ᐅ Kara Vass, Kentucky

Address: 3032 Mitford Ct Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-53909-jms: "Richmond, KY resident Kara Vass's December 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2010."
Kara Vass — Kentucky, 09-53909


ᐅ Milagros Ivonne Velazquez, Kentucky

Address: 515 Letcher Ave Richmond, KY 40475-1019

Concise Description of Bankruptcy Case 16-50603-grs7: "Milagros Ivonne Velazquez's Chapter 7 bankruptcy, filed in Richmond, KY in Mar 31, 2016, led to asset liquidation, with the case closing in Jun 29, 2016."
Milagros Ivonne Velazquez — Kentucky, 16-50603


ᐅ Donald K Vest, Kentucky

Address: 106 Woodcleft Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-52778-tnw: "In Richmond, KY, Donald K Vest filed for Chapter 7 bankruptcy in Oct 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2013."
Donald K Vest — Kentucky, 12-52778


ᐅ Vickie Anne Wagers, Kentucky

Address: 125 Millirons Rd Richmond, KY 40475-9043

Brief Overview of Bankruptcy Case 09-50839-jl: "Vickie Anne Wagers's Richmond, KY bankruptcy under Chapter 13 in 2009-03-22 led to a structured repayment plan, successfully discharged in May 2013."
Vickie Anne Wagers — Kentucky, 09-50839-jl


ᐅ Emily Renea Wall, Kentucky

Address: 102 Vervain Ct Apt 13 Richmond, KY 40475-6047

Brief Overview of Bankruptcy Case 15-52028-grs: "The case of Emily Renea Wall in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Renea Wall — Kentucky, 15-52028


ᐅ Brian Wall, Kentucky

Address: 102 Vervain Ct Apt 13 Richmond, KY 40475-6047

Snapshot of U.S. Bankruptcy Proceeding Case 15-52028-grs: "The bankruptcy filing by Brian Wall, undertaken in 2015-10-16 in Richmond, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Brian Wall — Kentucky, 15-52028


ᐅ Kathleen Theresa Warawka, Kentucky

Address: 214 W Blair Ave Richmond, KY 40475

Bankruptcy Case 11-51839-jl Summary: "The bankruptcy filing by Kathleen Theresa Warawka, undertaken in June 2011 in Richmond, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Kathleen Theresa Warawka — Kentucky, 11-51839-jl


ᐅ Keith Alan Ward, Kentucky

Address: 451 N Madison Ave Richmond, KY 40475

Bankruptcy Case 13-52078-jl Summary: "Richmond, KY resident Keith Alan Ward's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2013."
Keith Alan Ward — Kentucky, 13-52078-jl


ᐅ Bobby E Ward, Kentucky

Address: 1024 Heathcliff Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50180-tnw7: "The case of Bobby E Ward in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby E Ward — Kentucky, 12-50180


ᐅ Chasity A Ware, Kentucky

Address: 205 Wildcat Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50441-tnw: "Chasity A Ware's bankruptcy, initiated in 02.18.2012 and concluded by June 2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasity A Ware — Kentucky, 12-50441


ᐅ Lanita Carol Wright, Kentucky

Address: 1011B Raintree Dr Richmond, KY 40475-3001

Snapshot of U.S. Bankruptcy Proceeding Case 15-52030-grs: "The case of Lanita Carol Wright in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lanita Carol Wright — Kentucky, 15-52030


ᐅ Betty Ann Wright, Kentucky

Address: 430 Hawthorne Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50064-jms7: "In a Chapter 7 bankruptcy case, Betty Ann Wright from Richmond, KY, saw her proceedings start in January 10, 2012 and complete by 2012-04-17, involving asset liquidation."
Betty Ann Wright — Kentucky, 12-50064