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 Jr Clarence Douglas Farris, Kentucky

Address: 113 Dennis St Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52913-tnw: "The case of Jr Clarence Douglas Farris in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clarence Douglas Farris — Kentucky, 13-52913


ᐅ Paul Sanlan Farthing, Kentucky

Address: 1014 Linden St Richmond, KY 40475-1928

Bankruptcy Case 16-50678-grs Summary: "Paul Sanlan Farthing's bankruptcy, initiated in April 2016 and concluded by Jul 5, 2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Sanlan Farthing — Kentucky, 16-50678


ᐅ Michael Feger, Kentucky

Address: 248 Percheron Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51730-jms7: "Michael Feger's Chapter 7 bankruptcy, filed in Richmond, KY in 05/25/2010, led to asset liquidation, with the case closing in 09/10/2010."
Michael Feger — Kentucky, 10-51730


ᐅ Tommy Lee Fields, Kentucky

Address: 921 Country Oaks Dr Richmond, KY 40475-8492

Concise Description of Bankruptcy Case 16-50844-grs7: "The bankruptcy filing by Tommy Lee Fields, undertaken in April 28, 2016 in Richmond, KY under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Tommy Lee Fields — Kentucky, 16-50844


ᐅ Trina Louise Fields, Kentucky

Address: 1516 E Irvine St Apt 12 Richmond, KY 40475

Bankruptcy Case 12-50445-jl Overview: "Richmond, KY resident Trina Louise Fields's 2012-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2012."
Trina Louise Fields — Kentucky, 12-50445-jl


ᐅ Jackie Marlene Fields, Kentucky

Address: 921 Country Oaks Dr Richmond, KY 40475-8492

Bankruptcy Case 16-50844-grs Overview: "In a Chapter 7 bankruptcy case, Jackie Marlene Fields from Richmond, KY, saw her proceedings start in April 28, 2016 and complete by 2016-07-27, involving asset liquidation."
Jackie Marlene Fields — Kentucky, 16-50844


ᐅ Charles Fields, Kentucky

Address: 450 N Keeneland Dr Apt 404 Richmond, KY 40475

Bankruptcy Case 09-53198-jms Summary: "In Richmond, KY, Charles Fields filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Charles Fields — Kentucky, 09-53198


ᐅ Larry D Fields, Kentucky

Address: 164 General Cleburn Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-53136-tnw: "In Richmond, KY, Larry D Fields filed for Chapter 7 bankruptcy in 11.11.2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Larry D Fields — Kentucky, 11-53136


ᐅ Starler Rychelle Fish, Kentucky

Address: 216 Mcdaniel Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51671-grs7: "In Richmond, KY, Starler Rychelle Fish filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-06."
Starler Rychelle Fish — Kentucky, 13-51671


ᐅ Thomas Fizer, Kentucky

Address: 118 Bolton Ave Richmond, KY 40475

Bankruptcy Case 09-53114-wsh Summary: "The bankruptcy filing by Thomas Fizer, undertaken in 2009-09-28 in Richmond, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Thomas Fizer — Kentucky, 09-53114


ᐅ Darrell Ray Flannery, Kentucky

Address: 213 Keystone Dr Apt 9 Richmond, KY 40475-8569

Concise Description of Bankruptcy Case 15-50069-grs7: "Darrell Ray Flannery's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-01-18, led to asset liquidation, with the case closing in 2015-04-18."
Darrell Ray Flannery — Kentucky, 15-50069


ᐅ Joseph Hampton Fleeman, Kentucky

Address: 1024 Malachi Dr Richmond, KY 40475-8819

Bankruptcy Case 2014-51701-tnw Overview: "The case of Joseph Hampton Fleeman in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Hampton Fleeman — Kentucky, 2014-51701


ᐅ Dalila Flores, Kentucky

Address: 1003 Fairwood Dr Richmond, KY 40475-8960

Brief Overview of Bankruptcy Case 15-50994-grs: "Dalila Flores's Chapter 7 bankruptcy, filed in Richmond, KY in 05.15.2015, led to asset liquidation, with the case closing in 2015-08-13."
Dalila Flores — Kentucky, 15-50994


ᐅ Hugo Jimenez Flores, Kentucky

Address: 1003 Fairwood Dr Richmond, KY 40475-8960

Brief Overview of Bankruptcy Case 15-50994-grs: "In a Chapter 7 bankruptcy case, Hugo Jimenez Flores from Richmond, KY, saw his proceedings start in 05/15/2015 and complete by 08/13/2015, involving asset liquidation."
Hugo Jimenez Flores — Kentucky, 15-50994


ᐅ Sr Timothy W Folden, Kentucky

Address: 507 Lee Ct Richmond, KY 40475

Bankruptcy Case 11-51611-jms Summary: "The bankruptcy filing by Sr Timothy W Folden, undertaken in June 6, 2011 in Richmond, KY under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Sr Timothy W Folden — Kentucky, 11-51611


ᐅ Paul Daniel Foley, Kentucky

Address: 100 Plantation Dr Richmond, KY 40475-7966

Brief Overview of Bankruptcy Case 15-50300-grs: "Richmond, KY resident Paul Daniel Foley's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-24."
Paul Daniel Foley — Kentucky, 15-50300


ᐅ Amanda Katherine Foley, Kentucky

Address: 100 Plantation Dr Richmond, KY 40475-7966

Bankruptcy Case 15-50300-grs Summary: "Richmond, KY resident Amanda Katherine Foley's February 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Amanda Katherine Foley — Kentucky, 15-50300


ᐅ Janet M Fontenot, Kentucky

Address: 117 Winburn Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-53246-tnw: "The bankruptcy filing by Janet M Fontenot, undertaken in November 23, 2011 in Richmond, KY under Chapter 7, concluded with discharge in March 10, 2012 after liquidating assets."
Janet M Fontenot — Kentucky, 11-53246


ᐅ Robert Douglas Foster, Kentucky

Address: 803 Becky Dr Richmond, KY 40475-9594

Snapshot of U.S. Bankruptcy Proceeding Case 14-52178-grs: "The bankruptcy record of Robert Douglas Foster from Richmond, KY, shows a Chapter 7 case filed in 09.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2014."
Robert Douglas Foster — Kentucky, 14-52178


ᐅ Angelia D Foster, Kentucky

Address: 3460 Lancaster Rd Richmond, KY 40475-9677

Brief Overview of Bankruptcy Case 10-60123-grs: "Angelia D Foster, a resident of Richmond, KY, entered a Chapter 13 bankruptcy plan in 2010-01-29, culminating in its successful completion by 05.20.2013."
Angelia D Foster — Kentucky, 10-60123


ᐅ Portia Foster, Kentucky

Address: 762 Whitlock Rd Richmond, KY 40475

Bankruptcy Case 10-53225-jms Summary: "Portia Foster's Chapter 7 bankruptcy, filed in Richmond, KY in 10.11.2010, led to asset liquidation, with the case closing in January 2011."
Portia Foster — Kentucky, 10-53225


ᐅ Randy Steven Foster, Kentucky

Address: 239 Wayne Dr Apt 9 Richmond, KY 40475-2365

Bankruptcy Case 11-52406-tnw Summary: "Filing for Chapter 13 bankruptcy in August 2011, Randy Steven Foster from Richmond, KY, structured a repayment plan, achieving discharge in September 2013."
Randy Steven Foster — Kentucky, 11-52406


ᐅ Regina Kay Foster, Kentucky

Address: 803 Becky Dr Richmond, KY 40475-9594

Concise Description of Bankruptcy Case 14-52178-grs7: "Regina Kay Foster's Chapter 7 bankruptcy, filed in Richmond, KY in September 24, 2014, led to asset liquidation, with the case closing in December 23, 2014."
Regina Kay Foster — Kentucky, 14-52178


ᐅ Bertha Lynn Foster, Kentucky

Address: 209 Keystone Dr Apt 2 Richmond, KY 40475-8578

Concise Description of Bankruptcy Case 14-52664-grs7: "Bertha Lynn Foster's bankruptcy, initiated in Nov 25, 2014 and concluded by 2015-02-23 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Lynn Foster — Kentucky, 14-52664


ᐅ Tonya J Fowler, Kentucky

Address: 1058 Willis Branch Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50713-jms: "The bankruptcy record of Tonya J Fowler from Richmond, KY, shows a Chapter 7 case filed in 03/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2012."
Tonya J Fowler — Kentucky, 12-50713


ᐅ William Anthony Fowler, Kentucky

Address: 1043 Rhodella Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-52568-tnw: "The bankruptcy record of William Anthony Fowler from Richmond, KY, shows a Chapter 7 case filed in October 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
William Anthony Fowler — Kentucky, 12-52568


ᐅ Joshua Fowler, Kentucky

Address: 105 Lewis Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52575-grs: "In a Chapter 7 bankruptcy case, Joshua Fowler from Richmond, KY, saw their proceedings start in 10/24/2013 and complete by January 28, 2014, involving asset liquidation."
Joshua Fowler — Kentucky, 13-52575


ᐅ Amend Cindy Sue Fox, Kentucky

Address: 401 Michael Ct Richmond, KY 40475-7869

Concise Description of Bankruptcy Case 08-23844-dob7: "In her Chapter 13 bankruptcy case filed in 2008-12-18, Richmond, KY's Amend Cindy Sue Fox agreed to a debt repayment plan, which was successfully completed by December 20, 2013."
Amend Cindy Sue Fox — Kentucky, 08-23844


ᐅ Russell Franklin, Kentucky

Address: 1021 Palmetto Dr Richmond, KY 40475

Bankruptcy Case 10-52771-jms Overview: "The bankruptcy record of Russell Franklin from Richmond, KY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2010."
Russell Franklin — Kentucky, 10-52771


ᐅ James Kyle Franz, Kentucky

Address: 124 Lowery Hts Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51609-tnw: "James Kyle Franz's bankruptcy, initiated in 06/26/2013 and concluded by September 30, 2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kyle Franz — Kentucky, 13-51609


ᐅ Michael K Frazier, Kentucky

Address: 3003 Red House Rd Richmond, KY 40475-9331

Bankruptcy Case 15-51980-tnw Overview: "Michael K Frazier's Chapter 7 bankruptcy, filed in Richmond, KY in October 7, 2015, led to asset liquidation, with the case closing in 2016-01-05."
Michael K Frazier — Kentucky, 15-51980


ᐅ Shade Frazier, Kentucky

Address: 123 Lakeshore Dr Richmond, KY 40475-3613

Concise Description of Bankruptcy Case 14-51685-jl7: "In Richmond, KY, Shade Frazier filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2014."
Shade Frazier — Kentucky, 14-51685-jl


ᐅ Steve Earl Frazier, Kentucky

Address: 114 Jonathan Dr Richmond, KY 40475-9119

Concise Description of Bankruptcy Case 09-50048-tnw7: "In his Chapter 13 bankruptcy case filed in January 2009, Richmond, KY's Steve Earl Frazier agreed to a debt repayment plan, which was successfully completed by 2013-12-09."
Steve Earl Frazier — Kentucky, 09-50048


ᐅ Tammy Lynn Frazier, Kentucky

Address: 123 Lakeshore Dr Richmond, KY 40475-3613

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51685-jl: "Tammy Lynn Frazier's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-07-15, led to asset liquidation, with the case closing in 10/13/2014."
Tammy Lynn Frazier — Kentucky, 2014-51685-jl


ᐅ Julie Ann Frazier, Kentucky

Address: 3003 Red House Rd Richmond, KY 40475-9331

Concise Description of Bankruptcy Case 15-51980-tnw7: "The bankruptcy filing by Julie Ann Frazier, undertaken in 10/07/2015 in Richmond, KY under Chapter 7, concluded with discharge in January 5, 2016 after liquidating assets."
Julie Ann Frazier — Kentucky, 15-51980


ᐅ Mark Edwin Frazier, Kentucky

Address: 306 Kristin Dr Apt 4 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-53062-jms: "In a Chapter 7 bankruptcy case, Mark Edwin Frazier from Richmond, KY, saw his proceedings start in November 2, 2011 and complete by 2012-02-18, involving asset liquidation."
Mark Edwin Frazier — Kentucky, 11-53062


ᐅ Lena Frederick, Kentucky

Address: 1085 Brandy Ln Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53319-tnw7: "The case of Lena Frederick in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena Frederick — Kentucky, 10-53319


ᐅ Mary Beth Freeman, Kentucky

Address: 926 Southern Hills Dr # A Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-51462-jms: "Mary Beth Freeman's Chapter 7 bankruptcy, filed in Richmond, KY in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-16."
Mary Beth Freeman — Kentucky, 12-51462


ᐅ Jane Carol French, Kentucky

Address: 358 Jessica Cir Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51959-jms: "In a Chapter 7 bankruptcy case, Jane Carol French from Richmond, KY, saw her proceedings start in 07/11/2011 and complete by October 27, 2011, involving asset liquidation."
Jane Carol French — Kentucky, 11-51959


ᐅ Darrell Ray French, Kentucky

Address: PO Box 150 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 13-51226-tnw: "In Richmond, KY, Darrell Ray French filed for Chapter 7 bankruptcy in 05.12.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2013."
Darrell Ray French — Kentucky, 13-51226


ᐅ Elizabeth Ellen Fritz, Kentucky

Address: 250 Combs Ferry Rd Richmond, KY 40475-9356

Concise Description of Bankruptcy Case 11-51827-grs7: "Filing for Chapter 13 bankruptcy in Jun 28, 2011, Elizabeth Ellen Fritz from Richmond, KY, structured a repayment plan, achieving discharge in 2013-11-22."
Elizabeth Ellen Fritz — Kentucky, 11-51827


ᐅ Beverley Wayne Fritz, Kentucky

Address: 250 Combs Ferry Rd Richmond, KY 40475-9356

Bankruptcy Case 11-51827-grs Overview: "The bankruptcy record for Beverley Wayne Fritz from Richmond, KY, under Chapter 13, filed in 2011-06-28, involved setting up a repayment plan, finalized by 2013-11-22."
Beverley Wayne Fritz — Kentucky, 11-51827


ᐅ Frances Nadine Fugate, Kentucky

Address: 252 Dixie Plz Richmond, KY 40475-3479

Snapshot of U.S. Bankruptcy Proceeding Case 14-52629-tnw: "In Richmond, KY, Frances Nadine Fugate filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2015."
Frances Nadine Fugate — Kentucky, 14-52629


ᐅ Danny R Fultz, Kentucky

Address: 448 Greathouse Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51061-grs: "Richmond, KY resident Danny R Fultz's 2013-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2013."
Danny R Fultz — Kentucky, 13-51061


ᐅ Matthew Gabbard, Kentucky

Address: 252 Churchill Dr Apt 13 Richmond, KY 40475

Bankruptcy Case 10-51726-tnw Summary: "Matthew Gabbard's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-05-25, led to asset liquidation, with the case closing in 09.10.2010."
Matthew Gabbard — Kentucky, 10-51726


ᐅ Jessica Lynn Gabriel, Kentucky

Address: 118 Frankie Dr Richmond, KY 40475-3602

Bankruptcy Case 15-10357-SDB Summary: "The bankruptcy filing by Jessica Lynn Gabriel, undertaken in 2015-03-03 in Richmond, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jessica Lynn Gabriel — Kentucky, 15-10357


ᐅ Juan Antonio Gabriel, Kentucky

Address: 118 Frankie Dr Richmond, KY 40475-3602

Concise Description of Bankruptcy Case 15-10357-SDB7: "Juan Antonio Gabriel's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-03-03, led to asset liquidation, with the case closing in Jun 1, 2015."
Juan Antonio Gabriel — Kentucky, 15-10357


ᐅ Peggy Ann Gamble, Kentucky

Address: 133 Pine St Richmond, KY 40475-1941

Brief Overview of Bankruptcy Case 2014-52252-grs: "The case of Peggy Ann Gamble in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Ann Gamble — Kentucky, 2014-52252


ᐅ Gail Garrison, Kentucky

Address: 49 Dixie Plz Richmond, KY 40475-3458

Bankruptcy Case 14-50424-grs Summary: "Gail Garrison's Chapter 7 bankruptcy, filed in Richmond, KY in 02/26/2014, led to asset liquidation, with the case closing in May 27, 2014."
Gail Garrison — Kentucky, 14-50424


ᐅ Timothy Gearheart, Kentucky

Address: 305 Hounchell Dr Richmond, KY 40475

Bankruptcy Case 09-51804-wsh Overview: "In Richmond, KY, Timothy Gearheart filed for Chapter 7 bankruptcy in 06.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Timothy Gearheart — Kentucky, 09-51804


ᐅ Willa F Gibbs, Kentucky

Address: 343 Brooks Rd Richmond, KY 40475-9172

Brief Overview of Bankruptcy Case 08-52104-tnw: "Aug 17, 2008 marked the beginning of Willa F Gibbs's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by 2013-08-09."
Willa F Gibbs — Kentucky, 08-52104


ᐅ David Gibbs, Kentucky

Address: PO Box 1202 Richmond, KY 40476

Brief Overview of Bankruptcy Case 09-53473-wsh: "David Gibbs's bankruptcy, initiated in 2009-10-30 and concluded by February 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gibbs — Kentucky, 09-53473


ᐅ Bonita Gibbs, Kentucky

Address: 305 Madison Hills Blvd Apt 1 Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51733-jms7: "In a Chapter 7 bankruptcy case, Bonita Gibbs from Richmond, KY, saw her proceedings start in May 2010 and complete by September 11, 2010, involving asset liquidation."
Bonita Gibbs — Kentucky, 10-51733


ᐅ Diana Gibson, Kentucky

Address: 658 Cottonwood Dr Richmond, KY 40475

Bankruptcy Case 10-50010-jms Overview: "In Richmond, KY, Diana Gibson filed for Chapter 7 bankruptcy in 01.05.2010. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2010."
Diana Gibson — Kentucky, 10-50010


ᐅ Christine Ann Gildersleeve, Kentucky

Address: 332 University Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-52631-tnw: "Christine Ann Gildersleeve's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-09-21, led to asset liquidation, with the case closing in 12.28.2011."
Christine Ann Gildersleeve — Kentucky, 11-52631


ᐅ Tina Michelle Gilliam, Kentucky

Address: 1667 Foxhaven Dr Apt 6 Richmond, KY 40475-1077

Concise Description of Bankruptcy Case 15-50671-grs7: "The case of Tina Michelle Gilliam in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Michelle Gilliam — Kentucky, 15-50671


ᐅ Garey A Gilvin, Kentucky

Address: 913 Kirksville Rd Richmond, KY 40475-9765

Bankruptcy Case 16-50913-grs Overview: "Garey A Gilvin's Chapter 7 bankruptcy, filed in Richmond, KY in May 5, 2016, led to asset liquidation, with the case closing in August 3, 2016."
Garey A Gilvin — Kentucky, 16-50913


ᐅ Joshua Ryan Girdler, Kentucky

Address: 584 Leverton Pl Richmond, KY 40475-2738

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-01710: "In a Chapter 7 bankruptcy case, Joshua Ryan Girdler from Richmond, KY, saw their proceedings start in 03.11.2016 and complete by June 9, 2016, involving asset liquidation."
Joshua Ryan Girdler — Kentucky, 3:16-bk-01710


ᐅ Charles Lee Goff, Kentucky

Address: PO Box 2191 Richmond, KY 40476

Brief Overview of Bankruptcy Case 11-51065-tnw: "The bankruptcy filing by Charles Lee Goff, undertaken in 2011-04-11 in Richmond, KY under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Charles Lee Goff — Kentucky, 11-51065


ᐅ Spivey Leanna Rachelle Gonzalez, Kentucky

Address: 204 S Keeneland Dr Apt B Richmond, KY 40475-3226

Concise Description of Bankruptcy Case 15-50102-grs7: "In a Chapter 7 bankruptcy case, Spivey Leanna Rachelle Gonzalez from Richmond, KY, saw her proceedings start in 01/23/2015 and complete by April 23, 2015, involving asset liquidation."
Spivey Leanna Rachelle Gonzalez — Kentucky, 15-50102


ᐅ Billy Lee Goode, Kentucky

Address: 387 Adams Hill Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-52797-tnw: "Richmond, KY resident Billy Lee Goode's October 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Billy Lee Goode — Kentucky, 12-52797


ᐅ Joel Goodrich, Kentucky

Address: 412 Jason Dr Apt 302 Richmond, KY 40475

Bankruptcy Case 10-52544-tnw Summary: "The bankruptcy record of Joel Goodrich from Richmond, KY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Joel Goodrich — Kentucky, 10-52544


ᐅ Brian Gordon, Kentucky

Address: 1673 Foxhaven Dr Apt 2 Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-54065-jms: "Richmond, KY resident Brian Gordon's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2010."
Brian Gordon — Kentucky, 09-54065


ᐅ Ginger Gordon, Kentucky

Address: 124 Longview Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-52216-jms: "Richmond, KY resident Ginger Gordon's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2010."
Ginger Gordon — Kentucky, 10-52216


ᐅ Tammy L Gorman, Kentucky

Address: 355 E Bill Eads Rd Richmond, KY 40475-9300

Snapshot of U.S. Bankruptcy Proceeding Case 16-50553-grs: "The case of Tammy L Gorman in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy L Gorman — Kentucky, 16-50553


ᐅ Jeffrey P Gorman, Kentucky

Address: 355 E Bill Eads Rd Richmond, KY 40475-9300

Bankruptcy Case 15-51369-tnw Summary: "The bankruptcy filing by Jeffrey P Gorman, undertaken in Jul 12, 2015 in Richmond, KY under Chapter 7, concluded with discharge in October 10, 2015 after liquidating assets."
Jeffrey P Gorman — Kentucky, 15-51369


ᐅ Victoria A Graham, Kentucky

Address: 4497 Simpson Ln Richmond, KY 40475-7945

Bankruptcy Case 15-51466-grs Summary: "The bankruptcy record of Victoria A Graham from Richmond, KY, shows a Chapter 7 case filed in 07.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2015."
Victoria A Graham — Kentucky, 15-51466


ᐅ Pamela Diane Grant, Kentucky

Address: 107 Anne St Richmond, KY 40475-8718

Brief Overview of Bankruptcy Case 15-50256-grs: "Pamela Diane Grant's bankruptcy, initiated in February 2015 and concluded by 2015-05-14 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Diane Grant — Kentucky, 15-50256


ᐅ Kyle G Grant, Kentucky

Address: 1044 Bay Colony Dr Richmond, KY 40475-3844

Concise Description of Bankruptcy Case 15-51320-grs7: "Richmond, KY resident Kyle G Grant's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-29."
Kyle G Grant — Kentucky, 15-51320


ᐅ Vivian Dale Sallee Grant, Kentucky

Address: 107 Anne St Richmond, KY 40475

Bankruptcy Case 11-52543-jl Summary: "Richmond, KY resident Vivian Dale Sallee Grant's September 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-25."
Vivian Dale Sallee Grant — Kentucky, 11-52543-jl


ᐅ Donald Grant, Kentucky

Address: 133 Brewer Dr Richmond, KY 40475

Bankruptcy Case 13-51967-grs Overview: "The case of Donald Grant in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Grant — Kentucky, 13-51967


ᐅ Tom Graves, Kentucky

Address: 215 Anthony Way Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-51760-jms: "In Richmond, KY, Tom Graves filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2010."
Tom Graves — Kentucky, 10-51760


ᐅ Carol Gray, Kentucky

Address: 1695 Lancaster Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50197-jms7: "Carol Gray's bankruptcy, initiated in 2012-01-26 and concluded by May 2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Gray — Kentucky, 12-50197


ᐅ Lynda Jane Gray, Kentucky

Address: 107 Sue Lee Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50749-tnw: "In Richmond, KY, Lynda Jane Gray filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Lynda Jane Gray — Kentucky, 11-50749


ᐅ Bobby Wayne Gray, Kentucky

Address: 2731 Robbinsville Loop Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52947-grs: "In a Chapter 7 bankruptcy case, Bobby Wayne Gray from Richmond, KY, saw his proceedings start in December 2013 and complete by 03.15.2014, involving asset liquidation."
Bobby Wayne Gray — Kentucky, 13-52947


ᐅ Larry Dale Gray, Kentucky

Address: 402 Jacks Creek Rd Richmond, KY 40475

Bankruptcy Case 12-50446-jms Overview: "In Richmond, KY, Larry Dale Gray filed for Chapter 7 bankruptcy in 02.19.2012. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2012."
Larry Dale Gray — Kentucky, 12-50446


ᐅ Colin Green, Kentucky

Address: 820 River Hill Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 8:09-bk-21393-RK7: "Colin Green's bankruptcy, initiated in 10/20/2009 and concluded by 2010-01-24 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colin Green — Kentucky, 8:09-bk-21393-RK


ᐅ David Tyler Green, Kentucky

Address: 245 Sunset Ave Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51061-tnw: "The bankruptcy filing by David Tyler Green, undertaken in 04.11.2011 in Richmond, KY under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
David Tyler Green — Kentucky, 11-51061


ᐅ Glenn Eugene Green, Kentucky

Address: 535 Mahaffey Dr Apt D4 Richmond, KY 40475

Bankruptcy Case 12-52024-grs Summary: "Glenn Eugene Green's Chapter 7 bankruptcy, filed in Richmond, KY in 2012-08-01, led to asset liquidation, with the case closing in 2012-11-17."
Glenn Eugene Green — Kentucky, 12-52024


ᐅ Bobby Greene, Kentucky

Address: 217 Tulip Dr # B Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53022-jl7: "The case of Bobby Greene in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Greene — Kentucky, 10-53022-jl


ᐅ Wanda Greene, Kentucky

Address: 124 Gleneagles Blvd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53416-wsh: "In a Chapter 7 bankruptcy case, Wanda Greene from Richmond, KY, saw her proceedings start in October 2009 and complete by 2010-01-31, involving asset liquidation."
Wanda Greene — Kentucky, 09-53416


ᐅ Gina R Gregory, Kentucky

Address: 118 Sycamore Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51165-tnw: "Gina R Gregory's bankruptcy, initiated in May 2, 2013 and concluded by August 6, 2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina R Gregory — Kentucky, 13-51165


ᐅ Stephanie Griffey, Kentucky

Address: 1005 Meadow Ridge Dr Richmond, KY 40475-8675

Brief Overview of Bankruptcy Case 14-52619-grs: "In a Chapter 7 bankruptcy case, Stephanie Griffey from Richmond, KY, saw her proceedings start in Nov 20, 2014 and complete by February 2015, involving asset liquidation."
Stephanie Griffey — Kentucky, 14-52619


ᐅ Jeremy Carl Griffis, Kentucky

Address: 621 Cherry Trace Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50832-tnw: "The bankruptcy filing by Jeremy Carl Griffis, undertaken in Mar 27, 2012 in Richmond, KY under Chapter 7, concluded with discharge in 2012-07-13 after liquidating assets."
Jeremy Carl Griffis — Kentucky, 12-50832


ᐅ Mildred Frances Grimes, Kentucky

Address: 137 Meadowlark Dr Apt 37 Richmond, KY 40475-2258

Bankruptcy Case 15-50549-grs Summary: "In a Chapter 7 bankruptcy case, Mildred Frances Grimes from Richmond, KY, saw her proceedings start in March 2015 and complete by 06/22/2015, involving asset liquidation."
Mildred Frances Grimes — Kentucky, 15-50549


ᐅ James Norman Gullett, Kentucky

Address: 408 S Poplar St Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50993-jms: "The bankruptcy filing by James Norman Gullett, undertaken in April 2012 in Richmond, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
James Norman Gullett — Kentucky, 12-50993


ᐅ Ii Jackie L Hacker, Kentucky

Address: 342A Glyndon Ave Richmond, KY 40475-1434

Snapshot of U.S. Bankruptcy Proceeding Case 14-51059-grs: "The case of Ii Jackie L Hacker in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Jackie L Hacker — Kentucky, 14-51059


ᐅ Jackie L Hacker, Kentucky

Address: 342A Glyndon Ave Richmond, KY 40475-1434

Bankruptcy Case 2014-51059-grs Summary: "Richmond, KY resident Jackie L Hacker's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Jackie L Hacker — Kentucky, 2014-51059


ᐅ Charles Haden, Kentucky

Address: 256 Palm Hills Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-54070-jms: "In a Chapter 7 bankruptcy case, Charles Haden from Richmond, KY, saw their proceedings start in Dec 22, 2009 and complete by 03.28.2010, involving asset liquidation."
Charles Haden — Kentucky, 09-54070


ᐅ Fatai Lolohea Halaapiapi, Kentucky

Address: 500 Mount Rushmore Dr Apt 7 Richmond, KY 40475

Bankruptcy Case 13-52329-grs Overview: "Fatai Lolohea Halaapiapi's Chapter 7 bankruptcy, filed in Richmond, KY in Sep 26, 2013, led to asset liquidation, with the case closing in 12.31.2013."
Fatai Lolohea Halaapiapi — Kentucky, 13-52329


ᐅ Jr William Halcomb, Kentucky

Address: 132 Shermans Ln Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53530-tnw: "In a Chapter 7 bankruptcy case, Jr William Halcomb from Richmond, KY, saw their proceedings start in November 3, 2010 and complete by Feb 19, 2011, involving asset liquidation."
Jr William Halcomb — Kentucky, 10-53530


ᐅ Jessica Lynn Hale, Kentucky

Address: 113 Manna Dr Apt 4 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52260-jl: "In Richmond, KY, Jessica Lynn Hale filed for Chapter 7 bankruptcy in September 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jessica Lynn Hale — Kentucky, 13-52260-jl


ᐅ James Hall, Kentucky

Address: 201 Miller Dr Apt 3 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53798-jl: "The bankruptcy record of James Hall from Richmond, KY, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2011."
James Hall — Kentucky, 10-53798-jl


ᐅ Jeffry Lynn Hall, Kentucky

Address: 125 Bradley Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50123-tnw7: "In Richmond, KY, Jeffry Lynn Hall filed for Chapter 7 bankruptcy in 01/20/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2013."
Jeffry Lynn Hall — Kentucky, 13-50123


ᐅ Staci Leann Hall, Kentucky

Address: 160 Miller Dr Apt 1 Richmond, KY 40475-3070

Bankruptcy Case 2014-52120-grs Summary: "The bankruptcy record of Staci Leann Hall from Richmond, KY, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2014."
Staci Leann Hall — Kentucky, 2014-52120


ᐅ David Hamblin, Kentucky

Address: 114 Lee Dr Richmond, KY 40475

Bankruptcy Case 10-53952-tnw Overview: "David Hamblin's Chapter 7 bankruptcy, filed in Richmond, KY in December 2010, led to asset liquidation, with the case closing in 04/07/2011."
David Hamblin — Kentucky, 10-53952


ᐅ Ethel Hamilton, Kentucky

Address: 745 Tates Creek Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-53481-jms: "The case of Ethel Hamilton in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel Hamilton — Kentucky, 09-53481


ᐅ Obie Hamm, Kentucky

Address: 1320 Travis Dr Richmond, KY 40475

Bankruptcy Case 09-53729-jl Summary: "Obie Hamm's bankruptcy, initiated in 11/23/2009 and concluded by Feb 27, 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Obie Hamm — Kentucky, 09-53729-jl


ᐅ Rebecca Lynn Hancock, Kentucky

Address: 667 Cottonwood Dr Richmond, KY 40475-1841

Bankruptcy Case 15-51157-grs Summary: "In Richmond, KY, Rebecca Lynn Hancock filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
Rebecca Lynn Hancock — Kentucky, 15-51157


ᐅ Jackie Lee Handshoe, Kentucky

Address: 2381 Union City Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50704-tnw: "Richmond, KY resident Jackie Lee Handshoe's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Jackie Lee Handshoe — Kentucky, 11-50704