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 Williams Susan Barnes, Kentucky

Address: 1082 Willis Branch Rd Richmond, KY 40475

Bankruptcy Case 09-53747-wsh Summary: "The bankruptcy record of Williams Susan Barnes from Richmond, KY, shows a Chapter 7 case filed in 11.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2010."
Williams Susan Barnes — Kentucky, 09-53747


ᐅ Florence Barnes, Kentucky

Address: 747 N 3rd St Apt 1 Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52380-grs7: "In Richmond, KY, Florence Barnes filed for Chapter 7 bankruptcy in 10.01.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Florence Barnes — Kentucky, 13-52380


ᐅ John William Barnhart, Kentucky

Address: 508 Sagemont Dr Richmond, KY 40475

Bankruptcy Case 12-50715-jms Summary: "Richmond, KY resident John William Barnhart's 03/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2012."
John William Barnhart — Kentucky, 12-50715


ᐅ Arnulfo Roberto Barrera, Kentucky

Address: 498 Garden City Dr Apt 2 Richmond, KY 40475

Bankruptcy Case 13-51994-tnw Summary: "The case of Arnulfo Roberto Barrera in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnulfo Roberto Barrera — Kentucky, 13-51994


ᐅ Monroe Cate Barrett, Kentucky

Address: 177 General Cleburn Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50102-jl: "The bankruptcy record of Monroe Cate Barrett from Richmond, KY, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Monroe Cate Barrett — Kentucky, 13-50102-jl


ᐅ Elizabeth Ann Barrett, Kentucky

Address: 233 S Collins St Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50806-jl: "Richmond, KY resident Elizabeth Ann Barrett's 2012-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2012."
Elizabeth Ann Barrett — Kentucky, 12-50806-jl


ᐅ Jr Robert Edward Barstow, Kentucky

Address: 201 Mount Rushmore Dr Apt 8 Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-50670-tnw: "In Richmond, KY, Jr Robert Edward Barstow filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2012."
Jr Robert Edward Barstow — Kentucky, 12-50670


ᐅ Melinda Bates, Kentucky

Address: 2328 Red House Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50543-jl: "The bankruptcy filing by Melinda Bates, undertaken in 02.23.2010 in Richmond, KY under Chapter 7, concluded with discharge in 05.30.2010 after liquidating assets."
Melinda Bates — Kentucky, 10-50543-jl


ᐅ Donald Ray Battles, Kentucky

Address: 660 Kirksville Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51387-tnw: "Richmond, KY resident Donald Ray Battles's May 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2012."
Donald Ray Battles — Kentucky, 12-51387


ᐅ Harvey Baxter, Kentucky

Address: 2113 Woodford Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-52483-jms: "Harvey Baxter's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-07-30, led to asset liquidation, with the case closing in Nov 15, 2010."
Harvey Baxter — Kentucky, 10-52483


ᐅ Wayne Beazley, Kentucky

Address: 112 Boone Way Richmond, KY 40475

Bankruptcy Case 10-51046-jms Overview: "Richmond, KY resident Wayne Beazley's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Wayne Beazley — Kentucky, 10-51046


ᐅ Timothy L Becknell, Kentucky

Address: 443 Big Hill Ave Apt 1F Richmond, KY 40475

Bankruptcy Case 13-51364-grs Summary: "Timothy L Becknell's bankruptcy, initiated in 2013-05-30 and concluded by 09.03.2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Becknell — Kentucky, 13-51364


ᐅ Deniece Bell, Kentucky

Address: 295 Inverness Trl Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52504-tnw7: "Richmond, KY resident Deniece Bell's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Deniece Bell — Kentucky, 13-52504


ᐅ Jeffrey R Belt, Kentucky

Address: 219 Station Dr Richmond, KY 40475-7610

Bankruptcy Case 08-52831-grs Summary: "The bankruptcy record for Jeffrey R Belt from Richmond, KY, under Chapter 13, filed in October 30, 2008, involved setting up a repayment plan, finalized by 2013-12-09."
Jeffrey R Belt — Kentucky, 08-52831


ᐅ Patricia A Belt, Kentucky

Address: 219 Station Dr Richmond, KY 40475-7610

Brief Overview of Bankruptcy Case 08-52831-grs: "Chapter 13 bankruptcy for Patricia A Belt in Richmond, KY began in 2008-10-30, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Patricia A Belt — Kentucky, 08-52831


ᐅ Bryan Lee Bennett, Kentucky

Address: 230 Savanna Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50048-tnw: "The bankruptcy filing by Bryan Lee Bennett, undertaken in January 2011 in Richmond, KY under Chapter 7, concluded with discharge in Apr 28, 2011 after liquidating assets."
Bryan Lee Bennett — Kentucky, 11-50048


ᐅ Debra Laferty Bennett, Kentucky

Address: PO Box 2171 Richmond, KY 40476

Brief Overview of Bankruptcy Case 13-50523-grs: "In a Chapter 7 bankruptcy case, Debra Laferty Bennett from Richmond, KY, saw her proceedings start in 03/04/2013 and complete by June 5, 2013, involving asset liquidation."
Debra Laferty Bennett — Kentucky, 13-50523


ᐅ Jamie Lynn Berry, Kentucky

Address: PO Box 1521 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 12-51277-jms: "Jamie Lynn Berry's Chapter 7 bankruptcy, filed in Richmond, KY in May 2012, led to asset liquidation, with the case closing in Aug 26, 2012."
Jamie Lynn Berry — Kentucky, 12-51277


ᐅ Paul Bertotto, Kentucky

Address: 1405 Lexington Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53676-jl: "In a Chapter 7 bankruptcy case, Paul Bertotto from Richmond, KY, saw their proceedings start in 2009-11-18 and complete by February 22, 2010, involving asset liquidation."
Paul Bertotto — Kentucky, 09-53676-jl


ᐅ Jeffrey Michael Bibb, Kentucky

Address: 100 Cardinal Ln Richmond, KY 40475-2437

Bankruptcy Case 14-50688-tnw Summary: "Jeffrey Michael Bibb's bankruptcy, initiated in 2014-03-21 and concluded by 2014-06-19 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Michael Bibb — Kentucky, 14-50688


ᐅ Jessica Regina Bicknell, Kentucky

Address: 313 General Smith Dr Richmond, KY 40475-8886

Bankruptcy Case 14-52663-grs Summary: "Richmond, KY resident Jessica Regina Bicknell's 11/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Jessica Regina Bicknell — Kentucky, 14-52663


ᐅ Richard Bilgeri, Kentucky

Address: 484 Eastwood Dr Richmond, KY 40475-8956

Snapshot of U.S. Bankruptcy Proceeding Case 15-52059-grs: "In a Chapter 7 bankruptcy case, Richard Bilgeri from Richmond, KY, saw their proceedings start in Oct 22, 2015 and complete by 01/20/2016, involving asset liquidation."
Richard Bilgeri — Kentucky, 15-52059


ᐅ Penny Renee Bingham, Kentucky

Address: 889 Concord Rd Richmond, KY 40475-9208

Snapshot of U.S. Bankruptcy Proceeding Case 14-50228-grs: "Richmond, KY resident Penny Renee Bingham's 02/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Penny Renee Bingham — Kentucky, 14-50228


ᐅ Deanna Birchfield, Kentucky

Address: 140 Shady Oaks Dr Richmond, KY 40475

Bankruptcy Case 10-52407-jms Summary: "The case of Deanna Birchfield in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Birchfield — Kentucky, 10-52407


ᐅ Angela Leigh Blair, Kentucky

Address: 553 General Cruft Dr Richmond, KY 40475-7520

Bankruptcy Case 15-51525-tnw Overview: "The bankruptcy record of Angela Leigh Blair from Richmond, KY, shows a Chapter 7 case filed in 2015-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-02."
Angela Leigh Blair — Kentucky, 15-51525


ᐅ Josh Andrew Blair, Kentucky

Address: 553 General Cruft Dr Richmond, KY 40475-7520

Brief Overview of Bankruptcy Case 15-51525-tnw: "The case of Josh Andrew Blair in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josh Andrew Blair — Kentucky, 15-51525


ᐅ Jr Rolland Winston Blair, Kentucky

Address: 1112 Richmond Green Dr Apt 2 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50957: "In Richmond, KY, Jr Rolland Winston Blair filed for Chapter 7 bankruptcy in 2013-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2013."
Jr Rolland Winston Blair — Kentucky, 2:13-bk-50957


ᐅ Samuel Boley, Kentucky

Address: 503 Breezewood Cir Richmond, KY 40475

Bankruptcy Case 10-12926-hcm Overview: "Richmond, KY resident Samuel Boley's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Samuel Boley — Kentucky, 10-12926


ᐅ Carol S Boneta, Kentucky

Address: 102 Mildred Ct Richmond, KY 40475-1323

Bankruptcy Case 14-52713-grs Summary: "The bankruptcy filing by Carol S Boneta, undertaken in 12/04/2014 in Richmond, KY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Carol S Boneta — Kentucky, 14-52713


ᐅ Tomas Richard Boneta, Kentucky

Address: 113 Bob O Link St Richmond, KY 40475-2215

Snapshot of U.S. Bankruptcy Proceeding Case 15-50629-grs: "The bankruptcy filing by Tomas Richard Boneta, undertaken in 03.31.2015 in Richmond, KY under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Tomas Richard Boneta — Kentucky, 15-50629


ᐅ Allan Wayne Bonnett, Kentucky

Address: 942 Medley Dr # A Richmond, KY 40475-6807

Bankruptcy Case 14-50337-grs Overview: "In Richmond, KY, Allan Wayne Bonnett filed for Chapter 7 bankruptcy in 2014-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2014."
Allan Wayne Bonnett — Kentucky, 14-50337


ᐅ Darrell Boon, Kentucky

Address: 336 Wisteria Ct Richmond, KY 40475

Bankruptcy Case 13-52392-tnw Overview: "The bankruptcy filing by Darrell Boon, undertaken in October 2, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Darrell Boon — Kentucky, 13-52392


ᐅ Delbert Leon Borders, Kentucky

Address: 640 Big Hill Ave Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-53140-tnw: "Delbert Leon Borders's Chapter 7 bankruptcy, filed in Richmond, KY in 11/13/2011, led to asset liquidation, with the case closing in 02.29.2012."
Delbert Leon Borders — Kentucky, 11-53140


ᐅ David Scott Boswell, Kentucky

Address: 477 Greathouse Dr Richmond, KY 40475

Bankruptcy Case 11-52694-jms Summary: "The case of David Scott Boswell in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Scott Boswell — Kentucky, 11-52694


ᐅ Theresa Gail Burton, Kentucky

Address: 729 N 3rd St Apt 3 Richmond, KY 40475

Bankruptcy Case 11-52782-jms Overview: "Theresa Gail Burton's Chapter 7 bankruptcy, filed in Richmond, KY in October 2011, led to asset liquidation, with the case closing in 2012-01-20."
Theresa Gail Burton — Kentucky, 11-52782


ᐅ Beverly L Cable, Kentucky

Address: 300 Jessica Cir Richmond, KY 40475-9600

Brief Overview of Bankruptcy Case 15-51178-grs: "The bankruptcy filing by Beverly L Cable, undertaken in Jun 12, 2015 in Richmond, KY under Chapter 7, concluded with discharge in 09.10.2015 after liquidating assets."
Beverly L Cable — Kentucky, 15-51178


ᐅ Jeffrey Joseph Caicedo, Kentucky

Address: 2078 Kentucky River Rd Apt C Richmond, KY 40475

Bankruptcy Case 11-50591-tnw Summary: "Jeffrey Joseph Caicedo's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-02-28, led to asset liquidation, with the case closing in 2011-06-16."
Jeffrey Joseph Caicedo — Kentucky, 11-50591


ᐅ Billy Cain, Kentucky

Address: 26 Dixie Plz Richmond, KY 40475

Bankruptcy Case 10-53851-tnw Overview: "Billy Cain's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-12-09, led to asset liquidation, with the case closing in 03/27/2011."
Billy Cain — Kentucky, 10-53851


ᐅ William Troy Cain, Kentucky

Address: 424 W Walnut St Richmond, KY 40475

Bankruptcy Case 11-52976-tnw Summary: "In a Chapter 7 bankruptcy case, William Troy Cain from Richmond, KY, saw their proceedings start in 10.26.2011 and complete by Feb 11, 2012, involving asset liquidation."
William Troy Cain — Kentucky, 11-52976


ᐅ Danny Glenn Cain, Kentucky

Address: 3105 Old Kentucky Hwy 52 Richmond, KY 40475-9004

Bankruptcy Case 09-52789-grs Overview: "Chapter 13 bankruptcy for Danny Glenn Cain in Richmond, KY began in 2009-08-29, focusing on debt restructuring, concluding with plan fulfillment in 04.15.2013."
Danny Glenn Cain — Kentucky, 09-52789


ᐅ Stevie David Caldwell, Kentucky

Address: 1886 Tates Creek Rd Richmond, KY 40475

Bankruptcy Case 12-50897-tnw Overview: "The case of Stevie David Caldwell in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stevie David Caldwell — Kentucky, 12-50897


ᐅ Paul Edward Cameron, Kentucky

Address: 183 General Cleburn Dr Richmond, KY 40475-8870

Snapshot of U.S. Bankruptcy Proceeding Case 08-50052-grs: "Paul Edward Cameron's Chapter 13 bankruptcy in Richmond, KY started in 01/11/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-17."
Paul Edward Cameron — Kentucky, 08-50052


ᐅ Charles R Campbell, Kentucky

Address: 111 Forest Ln Richmond, KY 40475-9084

Bankruptcy Case 16-50950-grs Overview: "The case of Charles R Campbell in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Campbell — Kentucky, 16-50950


ᐅ Kimberly Anne Campbell, Kentucky

Address: 111 Forest Ln Richmond, KY 40475-9084

Snapshot of U.S. Bankruptcy Proceeding Case 16-50950-grs: "Richmond, KY resident Kimberly Anne Campbell's 2016-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Kimberly Anne Campbell — Kentucky, 16-50950


ᐅ Marla K Campbell, Kentucky

Address: 2619 Brassfield Rd Richmond, KY 40475-9514

Concise Description of Bankruptcy Case 14-50306-grs7: "In a Chapter 7 bankruptcy case, Marla K Campbell from Richmond, KY, saw her proceedings start in February 14, 2014 and complete by 2014-05-15, involving asset liquidation."
Marla K Campbell — Kentucky, 14-50306


ᐅ Devron Campbell, Kentucky

Address: 1027 E Main St Richmond, KY 40475

Bankruptcy Case 09-53844-wsh Summary: "The bankruptcy record of Devron Campbell from Richmond, KY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Devron Campbell — Kentucky, 09-53844


ᐅ Mamie Sue Cantrell, Kentucky

Address: 348 Hill St Richmond, KY 40475-1516

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51918-grs: "The bankruptcy record of Mamie Sue Cantrell from Richmond, KY, shows a Chapter 7 case filed in August 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2014."
Mamie Sue Cantrell — Kentucky, 2014-51918


ᐅ Ronald Cardinali, Kentucky

Address: 234 Pleasure Dr Richmond, KY 40475

Bankruptcy Case 09-52680-jl Overview: "The bankruptcy record of Ronald Cardinali from Richmond, KY, shows a Chapter 7 case filed in Aug 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2010."
Ronald Cardinali — Kentucky, 09-52680-jl


ᐅ Ii Michael Cardwell, Kentucky

Address: 665 Cottonwood Dr Richmond, KY 40475

Bankruptcy Case 10-51064-tnw Overview: "The bankruptcy filing by Ii Michael Cardwell, undertaken in 2010-03-30 in Richmond, KY under Chapter 7, concluded with discharge in Jul 16, 2010 after liquidating assets."
Ii Michael Cardwell — Kentucky, 10-51064


ᐅ Neil E Carlson, Kentucky

Address: 225 W Irvine St Apt 4 Richmond, KY 40475-2702

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51772-grs: "Neil E Carlson's bankruptcy, initiated in 2014-07-28 and concluded by 10.26.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil E Carlson — Kentucky, 2014-51772


ᐅ Maralee M Carlson, Kentucky

Address: 225 W Irvine St Apt 4 Richmond, KY 40475-2702

Bankruptcy Case 14-51772-grs Overview: "Maralee M Carlson's bankruptcy, initiated in July 28, 2014 and concluded by October 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maralee M Carlson — Kentucky, 14-51772


ᐅ Wilma L Carpenter, Kentucky

Address: 139 Durbin Ln Richmond, KY 40475-7613

Concise Description of Bankruptcy Case 16-50041-grs7: "In Richmond, KY, Wilma L Carpenter filed for Chapter 7 bankruptcy in 2016-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2016."
Wilma L Carpenter — Kentucky, 16-50041


ᐅ Gregory Carpenter, Kentucky

Address: 123 Rose Ln Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-54029-wsh: "The case of Gregory Carpenter in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Carpenter — Kentucky, 09-54029


ᐅ Ronald Lanis Carpenter, Kentucky

Address: 415 Turpin Dr Apt 3 Richmond, KY 40475-3705

Bankruptcy Case 16-50113-grs Overview: "The bankruptcy record of Ronald Lanis Carpenter from Richmond, KY, shows a Chapter 7 case filed in 2016-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2016."
Ronald Lanis Carpenter — Kentucky, 16-50113


ᐅ Judy Belle Carpenter, Kentucky

Address: 415 Turpin Dr Apt 3 Richmond, KY 40475-3705

Concise Description of Bankruptcy Case 16-50113-grs7: "The case of Judy Belle Carpenter in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Belle Carpenter — Kentucky, 16-50113


ᐅ Ian Eldon Carr, Kentucky

Address: 211 Dudley Ct Richmond, KY 40475-7964

Bankruptcy Case 15-50506-grs Summary: "In a Chapter 7 bankruptcy case, Ian Eldon Carr from Richmond, KY, saw his proceedings start in 03/19/2015 and complete by 2015-06-17, involving asset liquidation."
Ian Eldon Carr — Kentucky, 15-50506


ᐅ Jr Melvin Maron Carrington, Kentucky

Address: 840 Riney B Dr Richmond, KY 40475

Bankruptcy Case 12-50058-jms Overview: "In a Chapter 7 bankruptcy case, Jr Melvin Maron Carrington from Richmond, KY, saw their proceedings start in 2012-01-10 and complete by 04.27.2012, involving asset liquidation."
Jr Melvin Maron Carrington — Kentucky, 12-50058


ᐅ Sherry Lynn Carroll, Kentucky

Address: 17 Heron Landing Pl Richmond, KY 40475-9531

Snapshot of U.S. Bankruptcy Proceeding Case 16-50222-grs: "In a Chapter 7 bankruptcy case, Sherry Lynn Carroll from Richmond, KY, saw her proceedings start in February 2016 and complete by May 2016, involving asset liquidation."
Sherry Lynn Carroll — Kentucky, 16-50222


ᐅ Ricky Lee Carroll, Kentucky

Address: 17 Heron Landing Pl Richmond, KY 40475-9531

Brief Overview of Bankruptcy Case 16-50222-grs: "The bankruptcy filing by Ricky Lee Carroll, undertaken in February 2016 in Richmond, KY under Chapter 7, concluded with discharge in 05/15/2016 after liquidating assets."
Ricky Lee Carroll — Kentucky, 16-50222


ᐅ Jr James William Carroll, Kentucky

Address: 475 Lost Fork Rd Richmond, KY 40475

Bankruptcy Case 13-50770-tnw Summary: "In Richmond, KY, Jr James William Carroll filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Jr James William Carroll — Kentucky, 13-50770


ᐅ Lourdes W Carroll, Kentucky

Address: 716 Griffin Way Richmond, KY 40475-8271

Brief Overview of Bankruptcy Case 16-50831-grs: "The bankruptcy filing by Lourdes W Carroll, undertaken in 04/27/2016 in Richmond, KY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Lourdes W Carroll — Kentucky, 16-50831


ᐅ Nathaniel Christopher Carter, Kentucky

Address: 115 Frances Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50085-grs7: "In a Chapter 7 bankruptcy case, Nathaniel Christopher Carter from Richmond, KY, saw his proceedings start in Jan 15, 2013 and complete by 2013-04-21, involving asset liquidation."
Nathaniel Christopher Carter — Kentucky, 13-50085


ᐅ Wayne Edwin Case, Kentucky

Address: 133 Winburn Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-52090-grs: "The case of Wayne Edwin Case in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Edwin Case — Kentucky, 12-52090


ᐅ Ryan Allynn Castle, Kentucky

Address: 2409 Irvine Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 11-50747-jms7: "The case of Ryan Allynn Castle in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Allynn Castle — Kentucky, 11-50747


ᐅ Jewell Castle, Kentucky

Address: 576 Concord Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51960-jms: "Richmond, KY resident Jewell Castle's July 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Jewell Castle — Kentucky, 11-51960


ᐅ Lindsay Jordan Castle, Kentucky

Address: 437 Garden City Dr Apt 3 Richmond, KY 40475-7937

Bankruptcy Case 16-51407-tnw Summary: "The case of Lindsay Jordan Castle in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Jordan Castle — Kentucky, 16-51407


ᐅ Kenneth Caudill, Kentucky

Address: 110 Westwood Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-53284-jms: "The bankruptcy filing by Kenneth Caudill, undertaken in October 2009 in Richmond, KY under Chapter 7, concluded with discharge in 01/18/2010 after liquidating assets."
Kenneth Caudill — Kentucky, 09-53284


ᐅ Rose Louise Caudill, Kentucky

Address: 1029 Fairwood Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 12-52666-jl7: "The bankruptcy record of Rose Louise Caudill from Richmond, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Rose Louise Caudill — Kentucky, 12-52666-jl


ᐅ Julie Cavalcante, Kentucky

Address: 137 Aspen Ave Richmond, KY 40475

Bankruptcy Case 10-52080-tnw Overview: "Richmond, KY resident Julie Cavalcante's 06.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Julie Cavalcante — Kentucky, 10-52080


ᐅ Heather Lynn Center, Kentucky

Address: 179 Bradbury Pointe Dr Richmond, KY 40475-2464

Bankruptcy Case 2014-50830-jl Summary: "In a Chapter 7 bankruptcy case, Heather Lynn Center from Richmond, KY, saw her proceedings start in 2014-04-03 and complete by July 2014, involving asset liquidation."
Heather Lynn Center — Kentucky, 2014-50830-jl


ᐅ Patricia Centers, Kentucky

Address: 237 Evansdale Ave Richmond, KY 40475

Bankruptcy Case 12-51389-tnw Summary: "The bankruptcy record of Patricia Centers from Richmond, KY, shows a Chapter 7 case filed in 05/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-08."
Patricia Centers — Kentucky, 12-51389


ᐅ Keith Conley, Kentucky

Address: 204 Brooks Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 11-50178-tnw7: "Keith Conley's bankruptcy, initiated in January 25, 2011 and concluded by May 13, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Conley — Kentucky, 11-50178


ᐅ Michele Marie Cook, Kentucky

Address: 560 River Hill Dr Richmond, KY 40475

Bankruptcy Case 11-33294-sgj7 Summary: "In a Chapter 7 bankruptcy case, Michele Marie Cook from Richmond, KY, saw her proceedings start in 05.18.2011 and complete by Sep 3, 2011, involving asset liquidation."
Michele Marie Cook — Kentucky, 11-33294


ᐅ Belinda Cook, Kentucky

Address: 202 Clay Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50449-tnw: "The case of Belinda Cook in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Cook — Kentucky, 10-50449


ᐅ Iii Frank Cook, Kentucky

Address: PO Box 155 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 09-53312-jms: "The case of Iii Frank Cook in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Frank Cook — Kentucky, 09-53312


ᐅ Cynthia L Cornett, Kentucky

Address: 304 Hounchell Dr # A Richmond, KY 40475

Concise Description of Bankruptcy Case 11-50768-jms7: "In Richmond, KY, Cynthia L Cornett filed for Chapter 7 bankruptcy in 03/17/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2011."
Cynthia L Cornett — Kentucky, 11-50768


ᐅ Melissa Joy Cotterell, Kentucky

Address: 108 Begley Ln Richmond, KY 40475-9111

Concise Description of Bankruptcy Case 10-50639-tnw7: "In her Chapter 13 bankruptcy case filed in February 27, 2010, Richmond, KY's Melissa Joy Cotterell agreed to a debt repayment plan, which was successfully completed by 07/05/2013."
Melissa Joy Cotterell — Kentucky, 10-50639


ᐅ Robert James Cotterell, Kentucky

Address: 110 Washington Dr Richmond, KY 40475-9162

Snapshot of U.S. Bankruptcy Proceeding Case 15-51806-grs: "In a Chapter 7 bankruptcy case, Robert James Cotterell from Richmond, KY, saw their proceedings start in 09.14.2015 and complete by December 13, 2015, involving asset liquidation."
Robert James Cotterell — Kentucky, 15-51806


ᐅ Jackie Lou Cotton, Kentucky

Address: 103 Chenault Dr Richmond, KY 40475-1848

Brief Overview of Bankruptcy Case 15-51440-grs: "In Richmond, KY, Jackie Lou Cotton filed for Chapter 7 bankruptcy in Jul 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Jackie Lou Cotton — Kentucky, 15-51440


ᐅ Angela Carol Couey, Kentucky

Address: 210 Keystone Dr Apt 1 Richmond, KY 40475-8519

Brief Overview of Bankruptcy Case 16-50483-grs: "The bankruptcy filing by Angela Carol Couey, undertaken in 03.17.2016 in Richmond, KY under Chapter 7, concluded with discharge in Jun 15, 2016 after liquidating assets."
Angela Carol Couey — Kentucky, 16-50483


ᐅ Emeli Ann Covey, Kentucky

Address: 118 Sycamore Dr Richmond, KY 40475

Bankruptcy Case 13-51156-tnw Overview: "In a Chapter 7 bankruptcy case, Emeli Ann Covey from Richmond, KY, saw her proceedings start in 2013-05-01 and complete by August 2013, involving asset liquidation."
Emeli Ann Covey — Kentucky, 13-51156


ᐅ Sherrie Renea Cox, Kentucky

Address: 50 Dixie Plz Richmond, KY 40475

Bankruptcy Case 13-52550-tnw Overview: "In Richmond, KY, Sherrie Renea Cox filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2014."
Sherrie Renea Cox — Kentucky, 13-52550


ᐅ Amy Lynn Cox, Kentucky

Address: 127 N Fairview Ave Richmond, KY 40475

Concise Description of Bankruptcy Case 11-51134-jms7: "In a Chapter 7 bankruptcy case, Amy Lynn Cox from Richmond, KY, saw her proceedings start in Apr 19, 2011 and complete by August 5, 2011, involving asset liquidation."
Amy Lynn Cox — Kentucky, 11-51134


ᐅ Norma Jean Cox, Kentucky

Address: 421 Wallace Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 12-51796-tnw7: "In Richmond, KY, Norma Jean Cox filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2012."
Norma Jean Cox — Kentucky, 12-51796


ᐅ Robert Dwayne Cox, Kentucky

Address: 184 Forest Ln Richmond, KY 40475-9084

Brief Overview of Bankruptcy Case 09-50047-grs: "01.10.2009 marked the beginning of Robert Dwayne Cox's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by Dec 3, 2012."
Robert Dwayne Cox — Kentucky, 09-50047


ᐅ Jallie Crabtree, Kentucky

Address: 310 Jessica Cir Richmond, KY 40475

Bankruptcy Case 10-52088-jl Overview: "Jallie Crabtree's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-06-29, led to asset liquidation, with the case closing in 2010-10-15."
Jallie Crabtree — Kentucky, 10-52088-jl


ᐅ Shannon E Crase, Kentucky

Address: 2725 Robbinsville Loop Richmond, KY 40475

Bankruptcy Case 13-51200-grs Summary: "The case of Shannon E Crase in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon E Crase — Kentucky, 13-51200


ᐅ Henry Creech, Kentucky

Address: 1676 Jacks Creek Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-52869-jms: "Henry Creech's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-09-08, led to asset liquidation, with the case closing in 2010-12-25."
Henry Creech — Kentucky, 10-52869


ᐅ Jackie Deanna Crowe, Kentucky

Address: 304 Michelle Dr Apt 2 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52925-grs: "The bankruptcy filing by Jackie Deanna Crowe, undertaken in 12.04.2013 in Richmond, KY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jackie Deanna Crowe — Kentucky, 13-52925


ᐅ Asia Nichole Crowe, Kentucky

Address: 466 Garden City Dr Apt 2 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52822-grs: "The bankruptcy record of Asia Nichole Crowe from Richmond, KY, shows a Chapter 7 case filed in 2013-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2014."
Asia Nichole Crowe — Kentucky, 13-52822


ᐅ Kyle Crum, Kentucky

Address: 2016 Greentree Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-51774-jms: "In a Chapter 7 bankruptcy case, Kyle Crum from Richmond, KY, saw their proceedings start in 2010-05-28 and complete by 09.13.2010, involving asset liquidation."
Kyle Crum — Kentucky, 10-51774


ᐅ Kevin H Crump, Kentucky

Address: 106 Millstone Dr Richmond, KY 40475-3527

Bankruptcy Case 2014-51011-grs Overview: "The bankruptcy filing by Kevin H Crump, undertaken in April 2014 in Richmond, KY under Chapter 7, concluded with discharge in Jul 23, 2014 after liquidating assets."
Kevin H Crump — Kentucky, 2014-51011


ᐅ Donald Culton, Kentucky

Address: 731 Juanita Dr Richmond, KY 40475-7717

Bankruptcy Case 15-51855-grs Overview: "In a Chapter 7 bankruptcy case, Donald Culton from Richmond, KY, saw their proceedings start in Sep 22, 2015 and complete by 12/21/2015, involving asset liquidation."
Donald Culton — Kentucky, 15-51855


ᐅ Jerry Martin Cummings, Kentucky

Address: 1213 W Main St Richmond, KY 40475-1064

Snapshot of U.S. Bankruptcy Proceeding Case 14-50215-tnw: "In Richmond, KY, Jerry Martin Cummings filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2014."
Jerry Martin Cummings — Kentucky, 14-50215


ᐅ Sheila Denise Cummins, Kentucky

Address: 207 Mcdaniel Dr Apt 2 Richmond, KY 40475-2703

Concise Description of Bankruptcy Case 16-50420-grs7: "In Richmond, KY, Sheila Denise Cummins filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2016."
Sheila Denise Cummins — Kentucky, 16-50420


ᐅ Suzanne Cunha, Kentucky

Address: 721 Stonebriar Way Richmond, KY 40475-8877

Bankruptcy Case 14-12196 Summary: "In Richmond, KY, Suzanne Cunha filed for Chapter 7 bankruptcy in 05/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2014."
Suzanne Cunha — Kentucky, 14-12196


ᐅ Duane Scott Curry, Kentucky

Address: 321 Beckah Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-50104-tnw: "The bankruptcy record of Duane Scott Curry from Richmond, KY, shows a Chapter 7 case filed in 01.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Duane Scott Curry — Kentucky, 11-50104


ᐅ Freida Mae Curry, Kentucky

Address: 934 Siesta Dr Richmond, KY 40475

Bankruptcy Case 11-50772-jms Overview: "In Richmond, KY, Freida Mae Curry filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Freida Mae Curry — Kentucky, 11-50772


ᐅ Jacob Allen Curry, Kentucky

Address: 160 S Keeneland Dr Apt 20 Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51734-jl: "Jacob Allen Curry's bankruptcy, initiated in June 2011 and concluded by October 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Allen Curry — Kentucky, 11-51734-jl


ᐅ Jason Curry, Kentucky

Address: 913 Medley Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50117-jms: "Richmond, KY resident Jason Curry's 2010-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2010."
Jason Curry — Kentucky, 10-50117