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 Barbara Warthen, Kentucky

Address: 1111 Park Ln Richmond, KY 40475

Bankruptcy Case 10-52248-tnw Summary: "In Richmond, KY, Barbara Warthen filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2010."
Barbara Warthen — Kentucky, 10-52248


ᐅ James Earl Watts, Kentucky

Address: 86 Spurlin Trailer Ct Richmond, KY 40475

Bankruptcy Case 12-51031-jms Summary: "James Earl Watts's Chapter 7 bankruptcy, filed in Richmond, KY in 04.16.2012, led to asset liquidation, with the case closing in 08/02/2012."
James Earl Watts — Kentucky, 12-51031


ᐅ Ray Weaver, Kentucky

Address: 521 Sagemont Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50509-tnw: "In Richmond, KY, Ray Weaver filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Ray Weaver — Kentucky, 10-50509


ᐅ Regina Marie Weaver, Kentucky

Address: 206 Bonnie Dr Richmond, KY 40475-2187

Concise Description of Bankruptcy Case 15-51249-tnw7: "Regina Marie Weaver's bankruptcy, initiated in June 23, 2015 and concluded by September 21, 2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Marie Weaver — Kentucky, 15-51249


ᐅ Darrel K Webb, Kentucky

Address: 135 Cain Springs Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52241-grs: "In a Chapter 7 bankruptcy case, Darrel K Webb from Richmond, KY, saw his proceedings start in September 2013 and complete by Dec 21, 2013, involving asset liquidation."
Darrel K Webb — Kentucky, 13-52241


ᐅ Shawntia Cinshae Webb, Kentucky

Address: 1045 Merrick Dr # A Richmond, KY 40475-8132

Concise Description of Bankruptcy Case 14-52462-grs7: "In Richmond, KY, Shawntia Cinshae Webb filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Shawntia Cinshae Webb — Kentucky, 14-52462


ᐅ Thomas Ryan Webb, Kentucky

Address: 118 Mallory Ct Apt 3 Richmond, KY 40475-8165

Snapshot of U.S. Bankruptcy Proceeding Case 14-52462-grs: "Thomas Ryan Webb's bankruptcy, initiated in Oct 30, 2014 and concluded by January 2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Ryan Webb — Kentucky, 14-52462


ᐅ Roger Cecil Webb, Kentucky

Address: 902 Villa Dr Apt 13 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52296-jl: "The bankruptcy filing by Roger Cecil Webb, undertaken in Sep 23, 2013 in Richmond, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Roger Cecil Webb — Kentucky, 13-52296-jl


ᐅ Scott E Webster, Kentucky

Address: 113 General Nelson Dr Richmond, KY 40475-8698

Concise Description of Bankruptcy Case 09-50131-tnw7: "Scott E Webster's Chapter 13 bankruptcy in Richmond, KY started in January 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 28, 2013."
Scott E Webster — Kentucky, 09-50131


ᐅ Donald L Weitz, Kentucky

Address: 4 Cornelison Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51025-tnw7: "The bankruptcy record of Donald L Weitz from Richmond, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Donald L Weitz — Kentucky, 13-51025


ᐅ Vickie Lynn Welch, Kentucky

Address: 152 Oakland Ave Richmond, KY 40475

Bankruptcy Case 11-50641-tnw Overview: "In Richmond, KY, Vickie Lynn Welch filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2011."
Vickie Lynn Welch — Kentucky, 11-50641


ᐅ Durrett Roland Wells, Kentucky

Address: 232 Steuben Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51132-tnw: "The bankruptcy filing by Durrett Roland Wells, undertaken in 2011-04-18 in Richmond, KY under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Durrett Roland Wells — Kentucky, 11-51132


ᐅ Shirley P Wells, Kentucky

Address: 1045 Meadow Ridge Dr Richmond, KY 40475

Bankruptcy Case 11-52567-tnw Summary: "The bankruptcy record of Shirley P Wells from Richmond, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2011."
Shirley P Wells — Kentucky, 11-52567


ᐅ Glyndon D Wells, Kentucky

Address: 241 Churchill Dr Apt 4 Richmond, KY 40475

Bankruptcy Case 12-51036-tnw Overview: "The case of Glyndon D Wells in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glyndon D Wells — Kentucky, 12-51036


ᐅ Curtis A Wells, Kentucky

Address: 1151 Countryside Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50910-jms: "The bankruptcy filing by Curtis A Wells, undertaken in 03/30/2012 in Richmond, KY under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Curtis A Wells — Kentucky, 12-50910


ᐅ Joanne West, Kentucky

Address: 335 Brooks Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-53768-wsh: "The case of Joanne West in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne West — Kentucky, 09-53768


ᐅ Charles Bryan Westrick, Kentucky

Address: 545 Leverton Pl Richmond, KY 40475

Concise Description of Bankruptcy Case 11-53346-jl7: "Charles Bryan Westrick's bankruptcy, initiated in 12/06/2011 and concluded by 03.23.2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bryan Westrick — Kentucky, 11-53346-jl


ᐅ Sharonne Amber Whigham, Kentucky

Address: 309 Brooks Rd Richmond, KY 40475-9130

Brief Overview of Bankruptcy Case 15-52173-grs: "Sharonne Amber Whigham's Chapter 7 bankruptcy, filed in Richmond, KY in November 2015, led to asset liquidation, with the case closing in 02.04.2016."
Sharonne Amber Whigham — Kentucky, 15-52173


ᐅ William C Whitaker, Kentucky

Address: PO Box 1663 Richmond, KY 40476-1663

Brief Overview of Bankruptcy Case 16-50332-grs: "William C Whitaker's Chapter 7 bankruptcy, filed in Richmond, KY in Feb 29, 2016, led to asset liquidation, with the case closing in May 2016."
William C Whitaker — Kentucky, 16-50332


ᐅ Roger Allen Whitaker, Kentucky

Address: PO Box 2052 Richmond, KY 40476-2052

Concise Description of Bankruptcy Case 2014-50841-grs7: "The case of Roger Allen Whitaker in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Allen Whitaker — Kentucky, 2014-50841


ᐅ James Alvin Whitaker, Kentucky

Address: 252 Churchill Dr Apt 7 Richmond, KY 40475-3259

Snapshot of U.S. Bankruptcy Proceeding Case 14-50559-grs: "In a Chapter 7 bankruptcy case, James Alvin Whitaker from Richmond, KY, saw his proceedings start in 2014-03-11 and complete by June 9, 2014, involving asset liquidation."
James Alvin Whitaker — Kentucky, 14-50559


ᐅ Thomas Eugene White, Kentucky

Address: 105 Bradford Ct Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-52702-tnw: "The bankruptcy filing by Thomas Eugene White, undertaken in September 2011 in Richmond, KY under Chapter 7, concluded with discharge in 2012-01-14 after liquidating assets."
Thomas Eugene White — Kentucky, 11-52702


ᐅ Thomas M White, Kentucky

Address: 8010 Wilburn Way Richmond, KY 40475-7546

Concise Description of Bankruptcy Case 15-30765-KKS7: "Thomas M White's bankruptcy, initiated in July 2015 and concluded by 10.15.2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M White — Kentucky, 15-30765


ᐅ Linda Faye White, Kentucky

Address: 968 Villa Dr Apt 7 Richmond, KY 40475-3493

Brief Overview of Bankruptcy Case 16-50891-tnw: "The bankruptcy record of Linda Faye White from Richmond, KY, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-01."
Linda Faye White — Kentucky, 16-50891


ᐅ Christina Sue White, Kentucky

Address: 1973 Jacks Creek Rd Richmond, KY 40475-9470

Bankruptcy Case 15-02190-JJG-7A Overview: "In a Chapter 7 bankruptcy case, Christina Sue White from Richmond, KY, saw her proceedings start in 03.20.2015 and complete by June 2015, involving asset liquidation."
Christina Sue White — Kentucky, 15-02190-JJG-7A


ᐅ Keith White, Kentucky

Address: PO Box 1535 Richmond, KY 40476

Bankruptcy Case 09-53978-jms Summary: "Richmond, KY resident Keith White's 12/15/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2010."
Keith White — Kentucky, 09-53978


ᐅ Michael Allen White, Kentucky

Address: 1973 Jacks Creek Rd Richmond, KY 40475-9470

Concise Description of Bankruptcy Case 15-02190-JJG-7A7: "The bankruptcy filing by Michael Allen White, undertaken in 2015-03-20 in Richmond, KY under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Michael Allen White — Kentucky, 15-02190-JJG-7A


ᐅ Sandra Sue White, Kentucky

Address: 396 Whitt Rd Richmond, KY 40475-9526

Concise Description of Bankruptcy Case 16-50432-grs7: "The case of Sandra Sue White in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Sue White — Kentucky, 16-50432


ᐅ Robert Franklin White, Kentucky

Address: 396 Whitt Rd Richmond, KY 40475-9526

Bankruptcy Case 16-50432-grs Summary: "Robert Franklin White's bankruptcy, initiated in Mar 10, 2016 and concluded by June 2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Franklin White — Kentucky, 16-50432


ᐅ Ariahna Blaise White, Kentucky

Address: 633 Big Hill Ave Apt H58 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50017-jl: "In Richmond, KY, Ariahna Blaise White filed for Chapter 7 bankruptcy in January 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2013."
Ariahna Blaise White — Kentucky, 13-50017-jl


ᐅ Robert R White, Kentucky

Address: 109 Welsh Dr Richmond, KY 40475-8668

Bankruptcy Case 14-52593-grs Summary: "Robert R White's bankruptcy, initiated in 2014-11-18 and concluded by 02/16/2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R White — Kentucky, 14-52593


ᐅ Tina White, Kentucky

Address: 108 Hammons Dr Richmond, KY 40475-2308

Bankruptcy Case 08-53283-grs Summary: "Filing for Chapter 13 bankruptcy in 12.18.2008, Tina White from Richmond, KY, structured a repayment plan, achieving discharge in 2013-03-22."
Tina White — Kentucky, 08-53283


ᐅ Sherri Denice White, Kentucky

Address: 239 S Keeneland Dr Apt 1 Richmond, KY 40475

Bankruptcy Case 13-51098-grs Summary: "The bankruptcy record of Sherri Denice White from Richmond, KY, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Sherri Denice White — Kentucky, 13-51098


ᐅ Carrie Moring White, Kentucky

Address: 761 Red House Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50898-jms7: "Richmond, KY resident Carrie Moring White's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Carrie Moring White — Kentucky, 12-50898


ᐅ David Wayne Whitson, Kentucky

Address: 152 Gleneagles Blvd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51758-jms: "In Richmond, KY, David Wayne Whitson filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
David Wayne Whitson — Kentucky, 11-51758


ᐅ Donald Ray Wiesmann, Kentucky

Address: 2440 Lancaster Rd Richmond, KY 40475-8809

Brief Overview of Bankruptcy Case 2014-51976-grs: "The bankruptcy filing by Donald Ray Wiesmann, undertaken in 2014-08-28 in Richmond, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Donald Ray Wiesmann — Kentucky, 2014-51976


ᐅ Aric Dean Wilcher, Kentucky

Address: 132 Winburn Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 11-51642-jms7: "The bankruptcy filing by Aric Dean Wilcher, undertaken in June 9, 2011 in Richmond, KY under Chapter 7, concluded with discharge in Sep 25, 2011 after liquidating assets."
Aric Dean Wilcher — Kentucky, 11-51642


ᐅ Gary Wilcox, Kentucky

Address: 250 Hunter Ln Richmond, KY 40475

Bankruptcy Case 09-52959-jms Summary: "The case of Gary Wilcox in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Wilcox — Kentucky, 09-52959


ᐅ Pamela J Wilder, Kentucky

Address: 209 Bruce Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 12-52045-grs7: "The bankruptcy record of Pamela J Wilder from Richmond, KY, shows a Chapter 7 case filed in 08.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Pamela J Wilder — Kentucky, 12-52045


ᐅ Kimberlin Roxanne Wildman, Kentucky

Address: 132 Golfview Dr Richmond, KY 40475-3302

Bankruptcy Case 2014-51180-grs Summary: "Kimberlin Roxanne Wildman's bankruptcy, initiated in 2014-05-12 and concluded by 08/10/2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlin Roxanne Wildman — Kentucky, 2014-51180


ᐅ Alisha Dawn Wilhoit, Kentucky

Address: 303 Lake St # B Richmond, KY 40475-1953

Brief Overview of Bankruptcy Case 16-51310-tnw: "In a Chapter 7 bankruptcy case, Alisha Dawn Wilhoit from Richmond, KY, saw her proceedings start in June 2016 and complete by 2016-09-28, involving asset liquidation."
Alisha Dawn Wilhoit — Kentucky, 16-51310


ᐅ Lynda Grace Williams, Kentucky

Address: 2025 Ty Ln Apt 16 Richmond, KY 40475-1442

Concise Description of Bankruptcy Case 16-51599-grs7: "Lynda Grace Williams's Chapter 7 bankruptcy, filed in Richmond, KY in 2016-08-18, led to asset liquidation, with the case closing in 11/16/2016."
Lynda Grace Williams — Kentucky, 16-51599


ᐅ Brian Douglas Williams, Kentucky

Address: 702 Oldham Ave Richmond, KY 40475-8703

Bankruptcy Case 16-50474-grs Overview: "In Richmond, KY, Brian Douglas Williams filed for Chapter 7 bankruptcy in March 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14."
Brian Douglas Williams — Kentucky, 16-50474


ᐅ Johnetta W Williams, Kentucky

Address: 1420 E Irvine St Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-51911-tnw: "The case of Johnetta W Williams in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnetta W Williams — Kentucky, 12-51911


ᐅ Ii Daryl Lynn Williams, Kentucky

Address: 2107 Fayette Dr Apt B Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51385-jms: "In a Chapter 7 bankruptcy case, Ii Daryl Lynn Williams from Richmond, KY, saw their proceedings start in 2011-05-11 and complete by 08/15/2011, involving asset liquidation."
Ii Daryl Lynn Williams — Kentucky, 11-51385


ᐅ Frances I Williams, Kentucky

Address: 2039 Indigo Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-53206-jl: "Richmond, KY resident Frances I Williams's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Frances I Williams — Kentucky, 11-53206-jl


ᐅ Jr Terry Willis, Kentucky

Address: 700 Amber Hill Dr Richmond, KY 40475

Bankruptcy Case 10-53021-jms Overview: "In Richmond, KY, Jr Terry Willis filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jr Terry Willis — Kentucky, 10-53021


ᐅ Dallas E Willis, Kentucky

Address: 2240 Box Ankle Rd Richmond, KY 40475

Bankruptcy Case 11-51418-jl Summary: "In a Chapter 7 bankruptcy case, Dallas E Willis from Richmond, KY, saw their proceedings start in May 15, 2011 and complete by 2011-08-31, involving asset liquidation."
Dallas E Willis — Kentucky, 11-51418-jl


ᐅ Deborah Willis, Kentucky

Address: 203 Aqueduct Dr Apt A Richmond, KY 40475

Bankruptcy Case 10-52375-jl Overview: "Richmond, KY resident Deborah Willis's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2010."
Deborah Willis — Kentucky, 10-52375-jl


ᐅ Meredith Merrill Willis, Kentucky

Address: 106 Manna Dr Apt 2 Richmond, KY 40475-2849

Bankruptcy Case 2014-51941-tnw Overview: "The case of Meredith Merrill Willis in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meredith Merrill Willis — Kentucky, 2014-51941


ᐅ Ray Jerome Willock, Kentucky

Address: 400 Madison Hills Blvd Apt 3 Richmond, KY 40475-8107

Concise Description of Bankruptcy Case 14-52827-grs7: "In Richmond, KY, Ray Jerome Willock filed for Chapter 7 bankruptcy in December 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2015."
Ray Jerome Willock — Kentucky, 14-52827


ᐅ David Wilson, Kentucky

Address: 317 Wildwood Dr Richmond, KY 40475

Bankruptcy Case 09-53449-wsh Overview: "Richmond, KY resident David Wilson's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
David Wilson — Kentucky, 09-53449


ᐅ Kelly Lanette Wilson, Kentucky

Address: 616 Maple Grove Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51905-grs: "In a Chapter 7 bankruptcy case, Kelly Lanette Wilson from Richmond, KY, saw her proceedings start in Aug 4, 2013 and complete by Nov 8, 2013, involving asset liquidation."
Kelly Lanette Wilson — Kentucky, 13-51905


ᐅ Christi N Wilson, Kentucky

Address: 206B S Keeneland Dr Richmond, KY 40475-3226

Brief Overview of Bankruptcy Case 08-52665-jl: "Chapter 13 bankruptcy for Christi N Wilson in Richmond, KY began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in December 16, 2013."
Christi N Wilson — Kentucky, 08-52665-jl


ᐅ Amy Lee Wilson, Kentucky

Address: 329 Maple Grove Rd Richmond, KY 40475

Bankruptcy Case 11-52882-tnw Overview: "Amy Lee Wilson's bankruptcy, initiated in October 2011 and concluded by 02/02/2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Lee Wilson — Kentucky, 11-52882


ᐅ Karri Ann Wilson, Kentucky

Address: 2914 Doylesville Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52739-tnw: "Karri Ann Wilson's bankruptcy, initiated in November 2013 and concluded by 02.16.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karri Ann Wilson — Kentucky, 13-52739


ᐅ David Winburn, Kentucky

Address: 207 Charlie Norris Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51764-grs7: "Richmond, KY resident David Winburn's 2013-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2013."
David Winburn — Kentucky, 13-51764


ᐅ Freda Darlene Winburn, Kentucky

Address: 502 Ellis Ct Apt 103 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-50051-jms: "The bankruptcy record of Freda Darlene Winburn from Richmond, KY, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2011."
Freda Darlene Winburn — Kentucky, 11-50051


ᐅ Sarah Leigh Windle, Kentucky

Address: 408B Charles Clayborne Ct Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-50455-jms: "Richmond, KY resident Sarah Leigh Windle's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-06."
Sarah Leigh Windle — Kentucky, 11-50455


ᐅ Neal Dean Winkler, Kentucky

Address: 1785 Poosey Ridge Rd Richmond, KY 40475-9775

Concise Description of Bankruptcy Case 2014-50763-grs7: "Neal Dean Winkler's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-03-28, led to asset liquidation, with the case closing in 06.26.2014."
Neal Dean Winkler — Kentucky, 2014-50763


ᐅ Bradley Winkler, Kentucky

Address: 2516 Doylesville Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50784-jms: "Bradley Winkler's bankruptcy, initiated in 2010-03-10 and concluded by 2010-06-26 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Winkler — Kentucky, 10-50784


ᐅ David Winkler, Kentucky

Address: 1783 Poosey Ridge Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-52854-jms: "The bankruptcy record of David Winkler from Richmond, KY, shows a Chapter 7 case filed in 09.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-23."
David Winkler — Kentucky, 10-52854


ᐅ Margaret Anne Winkler, Kentucky

Address: 360 Lost Fork Rd Richmond, KY 40475-9336

Bankruptcy Case 15-51445-grs Overview: "The bankruptcy filing by Margaret Anne Winkler, undertaken in 07/22/2015 in Richmond, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Margaret Anne Winkler — Kentucky, 15-51445


ᐅ Robert E Winn, Kentucky

Address: 207 Winton Dr Richmond, KY 40475-3311

Bankruptcy Case 08-22255-tnw Overview: "2008-10-31 marked the beginning of Robert E Winn's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by 11/05/2013."
Robert E Winn — Kentucky, 08-22255


ᐅ Wendy Lynn Winters, Kentucky

Address: 604 Covenant Dr Richmond, KY 40475-8840

Concise Description of Bankruptcy Case 16-50201-grs7: "Wendy Lynn Winters's Chapter 7 bankruptcy, filed in Richmond, KY in 02.10.2016, led to asset liquidation, with the case closing in 2016-05-10."
Wendy Lynn Winters — Kentucky, 16-50201


ᐅ Jimmy Stanten Wise, Kentucky

Address: 700 Amber Hill Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52581-tnw7: "The case of Jimmy Stanten Wise in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Stanten Wise — Kentucky, 13-52581


ᐅ Mark Allen Wiseman, Kentucky

Address: 140WALKER Parke Road Richmond, KY 40475

Bankruptcy Case 2014-51039-jl Overview: "Mark Allen Wiseman's Chapter 7 bankruptcy, filed in Richmond, KY in 04/25/2014, led to asset liquidation, with the case closing in July 24, 2014."
Mark Allen Wiseman — Kentucky, 2014-51039-jl


ᐅ Stanley G Wiseman, Kentucky

Address: 424 Smith Vlg Apt D Richmond, KY 40475-1759

Brief Overview of Bankruptcy Case 14-50036-grs: "The bankruptcy filing by Stanley G Wiseman, undertaken in 2014-01-09 in Richmond, KY under Chapter 7, concluded with discharge in 2014-04-09 after liquidating assets."
Stanley G Wiseman — Kentucky, 14-50036


ᐅ Cynthia Carol Wiseman, Kentucky

Address: 140WALKER Parke Road Richmond, KY 40475

Bankruptcy Case 2014-51039-jl Overview: "Cynthia Carol Wiseman's Chapter 7 bankruptcy, filed in Richmond, KY in April 2014, led to asset liquidation, with the case closing in 07.24.2014."
Cynthia Carol Wiseman — Kentucky, 2014-51039-jl


ᐅ Melissa R Withers, Kentucky

Address: 680 Cottonwood Dr Richmond, KY 40475-1840

Snapshot of U.S. Bankruptcy Proceeding Case 14-52605-tnw: "Melissa R Withers's Chapter 7 bankruptcy, filed in Richmond, KY in November 2014, led to asset liquidation, with the case closing in 02.16.2015."
Melissa R Withers — Kentucky, 14-52605


ᐅ Brandon C Witt, Kentucky

Address: 6052 Lauren Ln Richmond, KY 40475-6702

Brief Overview of Bankruptcy Case 14-51194-jl: "Richmond, KY resident Brandon C Witt's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Brandon C Witt — Kentucky, 14-51194-jl


ᐅ Brandon C Witt, Kentucky

Address: 6052 Lauren Ln Richmond, KY 40475-6702

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51194-jl: "Brandon C Witt's bankruptcy, initiated in May 2014 and concluded by 08/11/2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon C Witt — Kentucky, 2014-51194-jl


ᐅ Grant David Woleslagel, Kentucky

Address: 217 Aqueduct Dr Apt 27 Richmond, KY 40475-8975

Snapshot of U.S. Bankruptcy Proceeding Case 14-51434-tnw: "In Richmond, KY, Grant David Woleslagel filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2014."
Grant David Woleslagel — Kentucky, 14-51434


ᐅ James B Wolf, Kentucky

Address: 224 Taylors Fork Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50534-jms: "In Richmond, KY, James B Wolf filed for Chapter 7 bankruptcy in February 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
James B Wolf — Kentucky, 12-50534


ᐅ Nan Cheryl Wood, Kentucky

Address: 208 Bellevue Dr Richmond, KY 40475-1228

Brief Overview of Bankruptcy Case 08-51792-grs: "Nan Cheryl Wood's Richmond, KY bankruptcy under Chapter 13 in July 15, 2008 led to a structured repayment plan, successfully discharged in August 2013."
Nan Cheryl Wood — Kentucky, 08-51792


ᐅ Pamela M Wood, Kentucky

Address: 1034 Brandy Ln Apt 3 Richmond, KY 40475-8460

Snapshot of U.S. Bankruptcy Proceeding Case 15-50503-grs: "In Richmond, KY, Pamela M Wood filed for Chapter 7 bankruptcy in 03/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2015."
Pamela M Wood — Kentucky, 15-50503


ᐅ Sr Stephen Woods, Kentucky

Address: 102 Meadowlark Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-61327-jms7: "Sr Stephen Woods's bankruptcy, initiated in 2010-08-25 and concluded by 2010-12-11 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Stephen Woods — Kentucky, 10-61327


ᐅ Kevin Christopher Woods, Kentucky

Address: 115 General Nelson Dr Richmond, KY 40475-8698

Brief Overview of Bankruptcy Case 15-52027-grs: "Richmond, KY resident Kevin Christopher Woods's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Kevin Christopher Woods — Kentucky, 15-52027


ᐅ Wayne David Woolery, Kentucky

Address: 397 Gibson Ln Apt 1 Richmond, KY 40475-2962

Brief Overview of Bankruptcy Case 11-52198-tnw: "The bankruptcy record for Wayne David Woolery from Richmond, KY, under Chapter 13, filed in 2011-08-02, involved setting up a repayment plan, finalized by November 2014."
Wayne David Woolery — Kentucky, 11-52198


ᐅ Joshua Shane Woolwine, Kentucky

Address: 1418 Arlington Dr Richmond, KY 40475-1129

Brief Overview of Bankruptcy Case 2014-51293-grs: "The case of Joshua Shane Woolwine in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Shane Woolwine — Kentucky, 2014-51293


ᐅ Russell Jesse Wright, Kentucky

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

Bankruptcy Case 15-52030-grs Overview: "In a Chapter 7 bankruptcy case, Russell Jesse Wright from Richmond, KY, saw his proceedings start in 10.16.2015 and complete by 2016-01-14, involving asset liquidation."
Russell Jesse Wright — Kentucky, 15-52030


ᐅ Brian Earl Yarber, Kentucky

Address: 2006 Lucille Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-52826-tnw: "The bankruptcy record of Brian Earl Yarber from Richmond, KY, shows a Chapter 7 case filed in 2012-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2013."
Brian Earl Yarber — Kentucky, 12-52826


ᐅ Kathleen Yarber, Kentucky

Address: 210 Blue Grass Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51439-grs: "Kathleen Yarber's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-06-05, led to asset liquidation, with the case closing in September 2013."
Kathleen Yarber — Kentucky, 13-51439


ᐅ Jason D York, Kentucky

Address: 312 Pin Oak Dr Richmond, KY 40475

Bankruptcy Case 11-50936-jms Summary: "Jason D York's Chapter 7 bankruptcy, filed in Richmond, KY in March 30, 2011, led to asset liquidation, with the case closing in 2011-07-16."
Jason D York — Kentucky, 11-50936


ᐅ Lindsey Danielle York, Kentucky

Address: 633 Big Hill Ave Apt H60 Richmond, KY 40475-2555

Bankruptcy Case 15-50519-grs Overview: "The case of Lindsey Danielle York in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Danielle York — Kentucky, 15-50519


ᐅ Iii Jesse Young, Kentucky

Address: 201 S Poplar St Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52282-grs: "The bankruptcy filing by Iii Jesse Young, undertaken in Sep 21, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 12.26.2013 after liquidating assets."
Iii Jesse Young — Kentucky, 13-52282


ᐅ Jr Clay Young, Kentucky

Address: 478 Garden City Dr Apt 3 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53958-wsh: "The case of Jr Clay Young in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clay Young — Kentucky, 09-53958


ᐅ Hurm Young, Kentucky

Address: 205 Bruce Ct Richmond, KY 40475-8444

Bankruptcy Case 10-93307-BHL-13 Overview: "The bankruptcy record for Hurm Young from Richmond, KY, under Chapter 13, filed in October 11, 2010, involved setting up a repayment plan, finalized by February 6, 2015."
Hurm Young — Kentucky, 10-93307-BHL-13


ᐅ Andrea Zadeh, Kentucky

Address: 121 Millstone Dr Richmond, KY 40475

Bankruptcy Case 10-10188 Overview: "In Richmond, KY, Andrea Zadeh filed for Chapter 7 bankruptcy in Feb 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Andrea Zadeh — Kentucky, 10-10188