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 Sharon Lynn Chambers, Kentucky

Address: 208 Savanna Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-53333-jms: "The bankruptcy filing by Sharon Lynn Chambers, undertaken in December 2011 in Richmond, KY under Chapter 7, concluded with discharge in 2012-03-19 after liquidating assets."
Sharon Lynn Chambers — Kentucky, 11-53333


ᐅ Michelle Renee Chandler, Kentucky

Address: 393 Jason Dr Apt 10 Richmond, KY 40475

Bankruptcy Case 11-51392-tnw Overview: "Michelle Renee Chandler's bankruptcy, initiated in 05/12/2011 and concluded by 08/28/2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renee Chandler — Kentucky, 11-51392


ᐅ John David Chapman, Kentucky

Address: 281 Bob Harris Rd # 1 Richmond, KY 40475

Bankruptcy Case 11-52991-jl Summary: "The case of John David Chapman in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Chapman — Kentucky, 11-52991-jl


ᐅ Paige N Cheek, Kentucky

Address: 211 Saint George St Richmond, KY 40475

Bankruptcy Case 12-51784-jms Overview: "The bankruptcy record of Paige N Cheek from Richmond, KY, shows a Chapter 7 case filed in 07.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Paige N Cheek — Kentucky, 12-51784


ᐅ Doris Jean Cheeks, Kentucky

Address: 85 Bluegrass Homes St Richmond, KY 40475-9532

Concise Description of Bankruptcy Case 16-50101-grs7: "Richmond, KY resident Doris Jean Cheeks's 01/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2016."
Doris Jean Cheeks — Kentucky, 16-50101


ᐅ Joseph Bradley Cheeks, Kentucky

Address: 85 Bluegrass Homes St Richmond, KY 40475-9532

Concise Description of Bankruptcy Case 16-50101-grs7: "In Richmond, KY, Joseph Bradley Cheeks filed for Chapter 7 bankruptcy in 01.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
Joseph Bradley Cheeks — Kentucky, 16-50101


ᐅ Ii William Kenneth Chenault, Kentucky

Address: 1111 Linden St Richmond, KY 40475-1929

Bankruptcy Case 14-50620-tnw Summary: "The case of Ii William Kenneth Chenault in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William Kenneth Chenault — Kentucky, 14-50620


ᐅ Stella Chenault, Kentucky

Address: 618 Powderhorn Rd Richmond, KY 40475-8708

Snapshot of U.S. Bankruptcy Proceeding Case 15-52445-grs: "In Richmond, KY, Stella Chenault filed for Chapter 7 bankruptcy in December 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Stella Chenault — Kentucky, 15-52445


ᐅ Rex Childers, Kentucky

Address: 116 Earlene Ct Richmond, KY 40475-1749

Snapshot of U.S. Bankruptcy Proceeding Case 10-52231-grs: "The bankruptcy record for Rex Childers from Richmond, KY, under Chapter 13, filed in Jul 13, 2010, involved setting up a repayment plan, finalized by 2013-09-09."
Rex Childers — Kentucky, 10-52231


ᐅ Christopher Christian, Kentucky

Address: 155 Prewitt Dr Richmond, KY 40475

Bankruptcy Case 10-52752-tnw Overview: "In Richmond, KY, Christopher Christian filed for Chapter 7 bankruptcy in August 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 12, 2010."
Christopher Christian — Kentucky, 10-52752


ᐅ Corey Clapper, Kentucky

Address: 3006 Emily Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51038-tnw7: "The bankruptcy filing by Corey Clapper, undertaken in Mar 29, 2010 in Richmond, KY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Corey Clapper — Kentucky, 10-51038


ᐅ Paul Clark, Kentucky

Address: 111 Bellevue Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50909-tnw: "Richmond, KY resident Paul Clark's 03.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2010."
Paul Clark — Kentucky, 10-50909


ᐅ Brett Clark, Kentucky

Address: 1666 Foxhaven Dr Apt 1 Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-51408-jl: "Brett Clark's bankruptcy, initiated in April 26, 2010 and concluded by August 12, 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Clark — Kentucky, 10-51408-jl


ᐅ Janice Colleen Clayton, Kentucky

Address: 1049 Blackwell Ct Apt A Richmond, KY 40475-6809

Brief Overview of Bankruptcy Case 14-50080-grs: "The bankruptcy record of Janice Colleen Clayton from Richmond, KY, shows a Chapter 7 case filed in January 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2014."
Janice Colleen Clayton — Kentucky, 14-50080


ᐅ Bobby Darwin Coates, Kentucky

Address: 130 Maple Grove Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-52963-jms: "In Richmond, KY, Bobby Darwin Coates filed for Chapter 7 bankruptcy in 10/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-10."
Bobby Darwin Coates — Kentucky, 11-52963


ᐅ Harold Douglas Cobb, Kentucky

Address: 338 Glyndon Ave Richmond, KY 40475

Bankruptcy Case 12-52641-tnw Summary: "In Richmond, KY, Harold Douglas Cobb filed for Chapter 7 bankruptcy in October 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2013."
Harold Douglas Cobb — Kentucky, 12-52641


ᐅ Ronald Cochran, Kentucky

Address: 152 Bradbury Pointe Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-52855-tnw: "Richmond, KY resident Ronald Cochran's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2010."
Ronald Cochran — Kentucky, 10-52855


ᐅ Holly Cody, Kentucky

Address: 321 Churchill Dr Apt 2 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53393-jms: "The bankruptcy filing by Holly Cody, undertaken in 10.26.2010 in Richmond, KY under Chapter 7, concluded with discharge in February 11, 2011 after liquidating assets."
Holly Cody — Kentucky, 10-53393


ᐅ Christopher Lee Cole, Kentucky

Address: 9 Spurlin Trailer Ct Richmond, KY 40475

Bankruptcy Case 11-50445-tnw Overview: "The case of Christopher Lee Cole in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Cole — Kentucky, 11-50445


ᐅ Shaun Scott Colegrove, Kentucky

Address: 591 Lost Fork Rd # B Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-53351-tnw: "The bankruptcy record of Shaun Scott Colegrove from Richmond, KY, shows a Chapter 7 case filed in Dec 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-23."
Shaun Scott Colegrove — Kentucky, 11-53351


ᐅ Steven Randall Coleman, Kentucky

Address: 137 Bryson Way Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52887-grs: "In Richmond, KY, Steven Randall Coleman filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2014."
Steven Randall Coleman — Kentucky, 13-52887


ᐅ Jimmy Collins, Kentucky

Address: 685 Peacock Rd Richmond, KY 40475-9347

Snapshot of U.S. Bankruptcy Proceeding Case 09-53872-tnw: "Filing for Chapter 13 bankruptcy in Dec 4, 2009, Jimmy Collins from Richmond, KY, structured a repayment plan, achieving discharge in December 2014."
Jimmy Collins — Kentucky, 09-53872


ᐅ Michael Lynn Collins, Kentucky

Address: 716 Griffin Way Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50596-tnw: "Michael Lynn Collins's bankruptcy, initiated in Mar 12, 2013 and concluded by Jun 10, 2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lynn Collins — Kentucky, 13-50596


ᐅ Gina Elaine Collins, Kentucky

Address: 646 Cherry Trace Dr Richmond, KY 40475

Bankruptcy Case 12-52605-tnw Summary: "The bankruptcy filing by Gina Elaine Collins, undertaken in 2012-10-09 in Richmond, KY under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Gina Elaine Collins — Kentucky, 12-52605


ᐅ Ada Frances Collins, Kentucky

Address: 685 Peacock Rd Richmond, KY 40475-9347

Concise Description of Bankruptcy Case 09-53872-tnw7: "Filing for Chapter 13 bankruptcy in Dec 4, 2009, Ada Frances Collins from Richmond, KY, structured a repayment plan, achieving discharge in Dec 19, 2014."
Ada Frances Collins — Kentucky, 09-53872


ᐅ Brandon J Combs, Kentucky

Address: 415 Sara Leigh Dr # 2 Richmond, KY 40475-2635

Concise Description of Bankruptcy Case 2014-51633-tnw7: "In a Chapter 7 bankruptcy case, Brandon J Combs from Richmond, KY, saw their proceedings start in July 7, 2014 and complete by October 5, 2014, involving asset liquidation."
Brandon J Combs — Kentucky, 2014-51633


ᐅ Matthew Andrew Dabney, Kentucky

Address: 124 Alycia Dr Apt 10 Richmond, KY 40475

Concise Description of Bankruptcy Case 11-52084-jms7: "In a Chapter 7 bankruptcy case, Matthew Andrew Dabney from Richmond, KY, saw their proceedings start in July 24, 2011 and complete by November 9, 2011, involving asset liquidation."
Matthew Andrew Dabney — Kentucky, 11-52084


ᐅ Cory Tyler Damron, Kentucky

Address: 448 Balite Way Richmond, KY 40475-3535

Brief Overview of Bankruptcy Case 14-52662-grs: "The bankruptcy record of Cory Tyler Damron from Richmond, KY, shows a Chapter 7 case filed in 11.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2015."
Cory Tyler Damron — Kentucky, 14-52662


ᐅ Jessica Leann Damron, Kentucky

Address: 383 High St Apt 4 Richmond, KY 40475-1490

Brief Overview of Bankruptcy Case 14-52662-grs: "Jessica Leann Damron's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Jessica Leann Damron — Kentucky, 14-52662


ᐅ Paul Edward Damron, Kentucky

Address: PO Box 1042 Richmond, KY 40476

Brief Overview of Bankruptcy Case 11-51295-jms: "Paul Edward Damron's bankruptcy, initiated in May 2, 2011 and concluded by August 18, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Edward Damron — Kentucky, 11-51295


ᐅ Robert Bryan Daniel, Kentucky

Address: 1064 Raintree Dr Richmond, KY 40475

Bankruptcy Case 11-52227-jms Summary: "In Richmond, KY, Robert Bryan Daniel filed for Chapter 7 bankruptcy in 08.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2011."
Robert Bryan Daniel — Kentucky, 11-52227


ᐅ Joshua Casen Daniel, Kentucky

Address: 113 Jonathan Dr Richmond, KY 40475-9119

Concise Description of Bankruptcy Case 2014-50934-tnw7: "Joshua Casen Daniel's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-04-16, led to asset liquidation, with the case closing in 2014-07-15."
Joshua Casen Daniel — Kentucky, 2014-50934


ᐅ Dean Dannelly, Kentucky

Address: 206 Ruth Dr Richmond, KY 40475

Bankruptcy Case 09-53202-wsh Summary: "In Richmond, KY, Dean Dannelly filed for Chapter 7 bankruptcy in October 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Dean Dannelly — Kentucky, 09-53202


ᐅ Debra Lynn Dannelly, Kentucky

Address: 338 Jessica Cir Richmond, KY 40475

Bankruptcy Case 13-51958-tnw Summary: "In a Chapter 7 bankruptcy case, Debra Lynn Dannelly from Richmond, KY, saw her proceedings start in 2013-08-09 and complete by November 2013, involving asset liquidation."
Debra Lynn Dannelly — Kentucky, 13-51958


ᐅ Amanda Leigh Dargavell, Kentucky

Address: 201 Dunbar Ln Richmond, KY 40475-9257

Bankruptcy Case 16-50800-grs Summary: "In Richmond, KY, Amanda Leigh Dargavell filed for Chapter 7 bankruptcy in Apr 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2016."
Amanda Leigh Dargavell — Kentucky, 16-50800


ᐅ Randall Allen Dargavell, Kentucky

Address: 1651 Foxhaven Dr Apt 4 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51211-jms: "The bankruptcy filing by Randall Allen Dargavell, undertaken in May 3, 2012 in Richmond, KY under Chapter 7, concluded with discharge in 08/19/2012 after liquidating assets."
Randall Allen Dargavell — Kentucky, 12-51211


ᐅ Sandra Lewis Dargavell, Kentucky

Address: 127 Dixie Plz Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50896-jms: "In Richmond, KY, Sandra Lewis Dargavell filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Sandra Lewis Dargavell — Kentucky, 12-50896


ᐅ Donna Davenport, Kentucky

Address: 114 Divins Ct Richmond, KY 40475-1009

Snapshot of U.S. Bankruptcy Proceeding Case 15-50717-tnw: "The case of Donna Davenport in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Davenport — Kentucky, 15-50717


ᐅ Bobby D Davenport, Kentucky

Address: 114 Divins Ct Richmond, KY 40475-1009

Bankruptcy Case 15-50717-tnw Overview: "Bobby D Davenport's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-04-10, led to asset liquidation, with the case closing in 07.21.2015."
Bobby D Davenport — Kentucky, 15-50717


ᐅ Connie Delores Davenport, Kentucky

Address: 2208 Mercer Dr Richmond, KY 40475-3240

Brief Overview of Bankruptcy Case 15-52094-grs: "The bankruptcy filing by Connie Delores Davenport, undertaken in October 2015 in Richmond, KY under Chapter 7, concluded with discharge in 01/26/2016 after liquidating assets."
Connie Delores Davenport — Kentucky, 15-52094


ᐅ Felicia Dawn Davidson, Kentucky

Address: 409 Foley Dr Richmond, KY 40475-8923

Bankruptcy Case 16-51499-grs Overview: "Felicia Dawn Davidson's Chapter 7 bankruptcy, filed in Richmond, KY in Aug 1, 2016, led to asset liquidation, with the case closing in 10/30/2016."
Felicia Dawn Davidson — Kentucky, 16-51499


ᐅ Scott Michael Davies, Kentucky

Address: 1012 Danielle Ct Apt 1 Richmond, KY 40475-1778

Bankruptcy Case 15-50804-grs Overview: "The case of Scott Michael Davies in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Michael Davies — Kentucky, 15-50804


ᐅ Rhonda Davis, Kentucky

Address: 322 S Keeneland Dr # A Richmond, KY 40475

Bankruptcy Case 10-50738-tnw Summary: "In a Chapter 7 bankruptcy case, Rhonda Davis from Richmond, KY, saw her proceedings start in 2010-03-08 and complete by June 24, 2010, involving asset liquidation."
Rhonda Davis — Kentucky, 10-50738


ᐅ Jonathan Kurt Davis, Kentucky

Address: 94 Windy Ridge Ln Richmond, KY 40475

Bankruptcy Case 13-52164-tnw Overview: "The case of Jonathan Kurt Davis in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Kurt Davis — Kentucky, 13-52164


ᐅ Christopher Davis, Kentucky

Address: 103 Frances Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50733-tnw: "Christopher Davis's bankruptcy, initiated in Mar 6, 2010 and concluded by 2010-06-22 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Davis — Kentucky, 10-50733


ᐅ Jillian Marelle Davis, Kentucky

Address: 701 Cottonwood Dr Richmond, KY 40475-1865

Bankruptcy Case 15-50019-grs Overview: "The case of Jillian Marelle Davis in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian Marelle Davis — Kentucky, 15-50019


ᐅ Morrise W Davis, Kentucky

Address: 200 Irvine View St Apt C Richmond, KY 40475-1859

Bankruptcy Case 2014-50931-grs Summary: "In Richmond, KY, Morrise W Davis filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Morrise W Davis — Kentucky, 2014-50931


ᐅ Alberta W Davis, Kentucky

Address: 664 Cottonwood Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50388-grs7: "The bankruptcy filing by Alberta W Davis, undertaken in Feb 20, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Alberta W Davis — Kentucky, 13-50388


ᐅ Mindy Marie Dawes, Kentucky

Address: 335 Greens Crossing Rd Richmond, KY 40475-9011

Brief Overview of Bankruptcy Case 15-50094-grs: "Mindy Marie Dawes's bankruptcy, initiated in Jan 23, 2015 and concluded by April 23, 2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Marie Dawes — Kentucky, 15-50094


ᐅ Sharla Beth Dawes, Kentucky

Address: 145 Rose Ln Richmond, KY 40475-9633

Brief Overview of Bankruptcy Case 14-50292-tnw: "Sharla Beth Dawes's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-02-13, led to asset liquidation, with the case closing in 2014-05-14."
Sharla Beth Dawes — Kentucky, 14-50292


ᐅ Tammy Dawes, Kentucky

Address: 298 Greens Crossing Rd Apt 1 Richmond, KY 40475

Bankruptcy Case 10-51615-tnw Summary: "The case of Tammy Dawes in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Dawes — Kentucky, 10-51615


ᐅ Timothy Wayne Day, Kentucky

Address: 254 S Collins St Apt 3 Richmond, KY 40475-2184

Brief Overview of Bankruptcy Case 2014-51600-tnw: "The bankruptcy filing by Timothy Wayne Day, undertaken in 06.30.2014 in Richmond, KY under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Timothy Wayne Day — Kentucky, 2014-51600


ᐅ Ruby Day, Kentucky

Address: 532 Cady Dr Richmond, KY 40475-7629

Bankruptcy Case 14-50231-tnw Overview: "The case of Ruby Day in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Day — Kentucky, 14-50231


ᐅ Jameka Shey Dean, Kentucky

Address: 118 Bolton Ave Richmond, KY 40475-8738

Snapshot of U.S. Bankruptcy Proceeding Case 15-50057-tnw: "The case of Jameka Shey Dean in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jameka Shey Dean — Kentucky, 15-50057


ᐅ Anthony H Deaton, Kentucky

Address: 705 Autumn Ct Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51660-jms: "Anthony H Deaton's bankruptcy, initiated in 2011-06-10 and concluded by 09.26.2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony H Deaton — Kentucky, 11-51660


ᐅ James T Deborde, Kentucky

Address: 2441 Cedar Hill Dr Richmond, KY 40475-9153

Concise Description of Bankruptcy Case 2014-51625-grs7: "James T Deborde's Chapter 7 bankruptcy, filed in Richmond, KY in July 2014, led to asset liquidation, with the case closing in 10/01/2014."
James T Deborde — Kentucky, 2014-51625


ᐅ Raymond Dennis, Kentucky

Address: 642 Cherry Trace Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53129-tnw: "Raymond Dennis's bankruptcy, initiated in September 2010 and concluded by Jan 16, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Dennis — Kentucky, 10-53129


ᐅ Devincent Joe Nathan Deterra, Kentucky

Address: 746 Brockton St Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52414-tnw: "Devincent Joe Nathan Deterra's bankruptcy, initiated in Oct 4, 2013 and concluded by January 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devincent Joe Nathan Deterra — Kentucky, 13-52414


ᐅ Kelly Robert Dickenson, Kentucky

Address: 237 Wilshire Way Richmond, KY 40475-6500

Brief Overview of Bankruptcy Case 16-51232-grs: "In Richmond, KY, Kelly Robert Dickenson filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Kelly Robert Dickenson — Kentucky, 16-51232


ᐅ Robert L Dickerson, Kentucky

Address: 114 Golfview Dr Richmond, KY 40475-3302

Bankruptcy Case 16-50217-tnw Overview: "In a Chapter 7 bankruptcy case, Robert L Dickerson from Richmond, KY, saw their proceedings start in Feb 12, 2016 and complete by May 12, 2016, involving asset liquidation."
Robert L Dickerson — Kentucky, 16-50217


ᐅ Sherry Dickerson, Kentucky

Address: 114 Golfview Dr Richmond, KY 40475-3302

Brief Overview of Bankruptcy Case 16-50217-tnw: "The bankruptcy filing by Sherry Dickerson, undertaken in 02/12/2016 in Richmond, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Sherry Dickerson — Kentucky, 16-50217


ᐅ Christopher Alexis Disney, Kentucky

Address: 783 Concord Rd Richmond, KY 40475-9248

Bankruptcy Case 16-51349-grs Overview: "In a Chapter 7 bankruptcy case, Christopher Alexis Disney from Richmond, KY, saw their proceedings start in 07/08/2016 and complete by 2016-10-06, involving asset liquidation."
Christopher Alexis Disney — Kentucky, 16-51349


ᐅ Stacy Lynn Disney, Kentucky

Address: 783 Concord Rd Richmond, KY 40475-9248

Concise Description of Bankruptcy Case 16-51349-grs7: "Stacy Lynn Disney's bankruptcy, initiated in July 8, 2016 and concluded by Oct 6, 2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Lynn Disney — Kentucky, 16-51349


ᐅ George David Dodson, Kentucky

Address: 1092 Merrick Dr No 1 Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50745-jms: "George David Dodson's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-03-15, led to asset liquidation, with the case closing in 2011-07-01."
George David Dodson — Kentucky, 11-50745


ᐅ Mary Kathryn Donoghue, Kentucky

Address: 1097 W Main St Richmond, KY 40475-1116

Bankruptcy Case 15-51895-grs Overview: "Mary Kathryn Donoghue's Chapter 7 bankruptcy, filed in Richmond, KY in Sep 28, 2015, led to asset liquidation, with the case closing in December 2015."
Mary Kathryn Donoghue — Kentucky, 15-51895


ᐅ Joseph John Dougherty, Kentucky

Address: 257 Maryland Dr Apt 16 Richmond, KY 40475-2344

Bankruptcy Case 2014-51969-tnw Summary: "Joseph John Dougherty's bankruptcy, initiated in 08.27.2014 and concluded by Nov 25, 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph John Dougherty — Kentucky, 2014-51969


ᐅ Kelli Doyle, Kentucky

Address: 4021 Port Royal Dr Richmond, KY 40475

Bankruptcy Case 09-53117-wsh Summary: "Richmond, KY resident Kelli Doyle's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2010."
Kelli Doyle — Kentucky, 09-53117


ᐅ Deanna Leigh Dozier, Kentucky

Address: 516 Maple Grove Rd Richmond, KY 40475-9479

Concise Description of Bankruptcy Case 14-52833-tnw7: "In a Chapter 7 bankruptcy case, Deanna Leigh Dozier from Richmond, KY, saw her proceedings start in 2014-12-22 and complete by 2015-03-22, involving asset liquidation."
Deanna Leigh Dozier — Kentucky, 14-52833


ᐅ Robert David Draeger, Kentucky

Address: 217 Palm Hills Dr Richmond, KY 40475-6840

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52203-grs: "Robert David Draeger's bankruptcy, initiated in 09.26.2014 and concluded by 12.25.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert David Draeger — Kentucky, 2014-52203


ᐅ Mason Alan Drake, Kentucky

Address: 341 Irvine View St Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-50471-jms: "The case of Mason Alan Drake in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mason Alan Drake — Kentucky, 12-50471


ᐅ Nathaniel F Drake, Kentucky

Address: PO Box 1594 Richmond, KY 40476

Concise Description of Bankruptcy Case 11-53325-jl7: "Nathaniel F Drake's Chapter 7 bankruptcy, filed in Richmond, KY in 12.02.2011, led to asset liquidation, with the case closing in March 2012."
Nathaniel F Drake — Kentucky, 11-53325-jl


ᐅ Jeffrey Wayne Dray, Kentucky

Address: 941 Cobble Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51123-tnw: "The bankruptcy filing by Jeffrey Wayne Dray, undertaken in Apr 18, 2011 in Richmond, KY under Chapter 7, concluded with discharge in 08.04.2011 after liquidating assets."
Jeffrey Wayne Dray — Kentucky, 11-51123


ᐅ Zachary L Dunaway, Kentucky

Address: 175 Gleneagles Blvd Apt 2 Richmond, KY 40475-8495

Bankruptcy Case 14-50625-tnw Summary: "The bankruptcy filing by Zachary L Dunaway, undertaken in March 2014 in Richmond, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Zachary L Dunaway — Kentucky, 14-50625


ᐅ Elizabeth Ann Duncan, Kentucky

Address: 757 Charlie Norris Rd Richmond, KY 40475-9247

Concise Description of Bankruptcy Case 2014-51776-tnw7: "The bankruptcy record of Elizabeth Ann Duncan 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 October 2014."
Elizabeth Ann Duncan — Kentucky, 2014-51776


ᐅ George Durbin, Kentucky

Address: 129 Meadowlark Dr Apt 24 Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-52456-jms: "George Durbin's bankruptcy, initiated in 07.29.2010 and concluded by November 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Durbin — Kentucky, 10-52456


ᐅ Michael Todd Durbin, Kentucky

Address: 3012 Silver Charm Ct Richmond, KY 40475-8268

Concise Description of Bankruptcy Case 2014-52355-grs7: "The case of Michael Todd Durbin in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Todd Durbin — Kentucky, 2014-52355


ᐅ Troy Shane Durham, Kentucky

Address: 1019 Royal Crest Dr Richmond, KY 40475

Bankruptcy Case 13-52790-grs Overview: "Troy Shane Durham's Chapter 7 bankruptcy, filed in Richmond, KY in 11/19/2013, led to asset liquidation, with the case closing in 2014-02-23."
Troy Shane Durham — Kentucky, 13-52790


ᐅ Brian Scott Durham, Kentucky

Address: 132 Shale Dr Richmond, KY 40475-8749

Snapshot of U.S. Bankruptcy Proceeding Case 08-52017-grs: "Filing for Chapter 13 bankruptcy in August 7, 2008, Brian Scott Durham from Richmond, KY, structured a repayment plan, achieving discharge in Aug 23, 2013."
Brian Scott Durham — Kentucky, 08-52017


ᐅ Darin Durham, Kentucky

Address: 500 Amster Woods Dr Richmond, KY 40475

Bankruptcy Case 10-52917-tnw Summary: "Darin Durham's bankruptcy, initiated in Sep 13, 2010 and concluded by 2010-12-30 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darin Durham — Kentucky, 10-52917


ᐅ Lynn T Durrum, Kentucky

Address: 304 Miller Dr # A Richmond, KY 40475-3016

Bankruptcy Case 14-51692-grs Overview: "Lynn T Durrum's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-07-15, led to asset liquidation, with the case closing in 2014-10-13."
Lynn T Durrum — Kentucky, 14-51692


ᐅ Cynthia A Eades, Kentucky

Address: 709 Autumn Ct Richmond, KY 40475

Bankruptcy Case 12-50762-jms Summary: "In Richmond, KY, Cynthia A Eades filed for Chapter 7 bankruptcy in Mar 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-07."
Cynthia A Eades — Kentucky, 12-50762


ᐅ Bradley Eads, Kentucky

Address: 921 Country Oaks Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50497-jms: "In Richmond, KY, Bradley Eads filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Bradley Eads — Kentucky, 10-50497


ᐅ Gordon Eads, Kentucky

Address: 260 Rainbow Rdg Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50223-jl: "The bankruptcy filing by Gordon Eads, undertaken in 2010-01-27 in Richmond, KY under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Gordon Eads — Kentucky, 10-50223-jl


ᐅ Ronald Wayne Eden, Kentucky

Address: 105 Bennett Pl Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-50429-jms: "Richmond, KY resident Ronald Wayne Eden's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2012."
Ronald Wayne Eden — Kentucky, 12-50429


ᐅ Jr James Glendon Edwards, Kentucky

Address: 120 E Locust St Richmond, KY 40475

Bankruptcy Case 13-51870-tnw Overview: "Jr James Glendon Edwards's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-04."
Jr James Glendon Edwards — Kentucky, 13-51870


ᐅ John Edwards, Kentucky

Address: 3561 Lexington Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-54040-tnw: "John Edwards's bankruptcy, initiated in Dec 31, 2010 and concluded by 04.18.2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Edwards — Kentucky, 10-54040


ᐅ Paul Anthony Edwards, Kentucky

Address: 300 McDougal Ave Apt 4 Richmond, KY 40475

Bankruptcy Case 11-51122-tnw Overview: "The case of Paul Anthony Edwards in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Anthony Edwards — Kentucky, 11-51122


ᐅ Felicia Egelston, Kentucky

Address: 440 Mount Rushmore Dr Apt 10 Richmond, KY 40475

Bankruptcy Case 10-50197-tnw Summary: "In Richmond, KY, Felicia Egelston filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-01."
Felicia Egelston — Kentucky, 10-50197


ᐅ Frank Elkins, Kentucky

Address: 109 Woods Trl Apt 1 Richmond, KY 40475

Bankruptcy Case 10-52168-tnw Overview: "The bankruptcy filing by Frank Elkins, undertaken in 2010-07-07 in Richmond, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Frank Elkins — Kentucky, 10-52168


ᐅ Krystle Dawn Elliott, Kentucky

Address: 209 Shamrock Ln Apt 4 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50093-tnw: "In Richmond, KY, Krystle Dawn Elliott filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2012."
Krystle Dawn Elliott — Kentucky, 12-50093


ᐅ Brandon Keith Ellis, Kentucky

Address: 1013 Green Hills Dr Richmond, KY 40475-8826

Bankruptcy Case 15-50464-grs Summary: "Richmond, KY resident Brandon Keith Ellis's 2015-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2015."
Brandon Keith Ellis — Kentucky, 15-50464


ᐅ Matthew Lang Elswick, Kentucky

Address: 561 Newby Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51028-grs: "The bankruptcy record of Matthew Lang Elswick from Richmond, KY, shows a Chapter 7 case filed in 2013-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2013."
Matthew Lang Elswick — Kentucky, 13-51028


ᐅ Shayne Scott Emerson, Kentucky

Address: 1907 Brassfield Rd Richmond, KY 40475-9509

Snapshot of U.S. Bankruptcy Proceeding Case 15-52451-grs: "In a Chapter 7 bankruptcy case, Shayne Scott Emerson from Richmond, KY, saw their proceedings start in December 18, 2015 and complete by Mar 17, 2016, involving asset liquidation."
Shayne Scott Emerson — Kentucky, 15-52451


ᐅ Nancye Carol Erwin, Kentucky

Address: 309 Jerimiah Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-53232-grs: "The case of Nancye Carol Erwin in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancye Carol Erwin — Kentucky, 12-53232


ᐅ Anthony David Everidge, Kentucky

Address: 470 Eastwood Dr Richmond, KY 40475-8956

Bankruptcy Case 14-50660-grs Summary: "Richmond, KY resident Anthony David Everidge's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2014."
Anthony David Everidge — Kentucky, 14-50660


ᐅ Michele Marie Eynon, Kentucky

Address: 1012 Woodland Dr Richmond, KY 40475

Bankruptcy Case 13-10995-TPA Summary: "In Richmond, KY, Michele Marie Eynon filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Michele Marie Eynon — Kentucky, 13-10995


ᐅ Adam Garrett Fair, Kentucky

Address: 113 Mildred Ct Richmond, KY 40475-1322

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50726-grs: "In Richmond, KY, Adam Garrett Fair filed for Chapter 7 bankruptcy in March 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2014."
Adam Garrett Fair — Kentucky, 2014-50726


ᐅ Anthony Farley, Kentucky

Address: 124 Troon Ct Richmond, KY 40475

Bankruptcy Case 09-54035-wsh Summary: "Richmond, KY resident Anthony Farley's 12/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2010."
Anthony Farley — Kentucky, 09-54035


ᐅ Joseph R Farmer, Kentucky

Address: 242 E Parke Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-50266-jms: "Joseph R Farmer's bankruptcy, initiated in 2011-01-31 and concluded by 04/29/2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Farmer — Kentucky, 11-50266


ᐅ Tracey I Farmer, Kentucky

Address: 207 Winton Dr Richmond, KY 40475-3311

Snapshot of U.S. Bankruptcy Proceeding Case 08-22255-tnw: "In their Chapter 13 bankruptcy case filed in 2008-10-31, Richmond, KY's Tracey I Farmer agreed to a debt repayment plan, which was successfully completed by 11/05/2013."
Tracey I Farmer — Kentucky, 08-22255