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 Brenda Hankins, Kentucky

Address: 1726 Barnes Mill Rd Richmond, KY 40475

Bankruptcy Case 12-51786-tnw Summary: "The case of Brenda Hankins in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Hankins — Kentucky, 12-51786


ᐅ Kenneth Hankins, Kentucky

Address: 189 Oliver Dr Richmond, KY 40475

Bankruptcy Case 10-52398-tnw Overview: "The bankruptcy filing by Kenneth Hankins, undertaken in July 26, 2010 in Richmond, KY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Kenneth Hankins — Kentucky, 10-52398


ᐅ Nicholas C Hanuscak, Kentucky

Address: 316 Daintree Dr Richmond, KY 40475-8373

Bankruptcy Case 07-41852-LWD Summary: "Filing for Chapter 13 bankruptcy in Nov 13, 2007, Nicholas C Hanuscak from Richmond, KY, structured a repayment plan, achieving discharge in 2013-03-01."
Nicholas C Hanuscak — Kentucky, 07-41852


ᐅ Amanda Dawn Harbison, Kentucky

Address: 600 Jennifer Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52914-grs: "Amanda Dawn Harbison's bankruptcy, initiated in 2013-12-04 and concluded by Mar 10, 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Dawn Harbison — Kentucky, 13-52914


ᐅ Brian E Harmon, Kentucky

Address: 701 Rosalind Ct Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50329-jl: "The case of Brian E Harmon in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Harmon — Kentucky, 11-50329-jl


ᐅ Jimmy Harp, Kentucky

Address: 441 Shallow Ford Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53653-wsh: "Richmond, KY resident Jimmy Harp's 11/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2010."
Jimmy Harp — Kentucky, 09-53653


ᐅ Howard Edward Harper, Kentucky

Address: 239 Dixie Plz Richmond, KY 40475-3477

Concise Description of Bankruptcy Case 2014-52179-tnw7: "The case of Howard Edward Harper in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Edward Harper — Kentucky, 2014-52179


ᐅ Missy Ann Harper, Kentucky

Address: 239 Dixie Plz Richmond, KY 40475-3477

Brief Overview of Bankruptcy Case 14-52179-tnw: "The bankruptcy filing by Missy Ann Harper, undertaken in Sep 24, 2014 in Richmond, KY under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Missy Ann Harper — Kentucky, 14-52179


ᐅ Julia Marie Harper, Kentucky

Address: 609 Jennifer Dr Richmond, KY 40475-3315

Bankruptcy Case 13-50184-tnw Summary: "Chapter 13 bankruptcy for Julia Marie Harper in Richmond, KY began in January 2013, focusing on debt restructuring, concluding with plan fulfillment in December 8, 2014."
Julia Marie Harper — Kentucky, 13-50184


ᐅ Thelma G Harrell, Kentucky

Address: 206 Central Ct Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50614-tnw: "The bankruptcy record of Thelma G Harrell from Richmond, KY, shows a Chapter 7 case filed in 2011-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Thelma G Harrell — Kentucky, 11-50614


ᐅ April Harris, Kentucky

Address: 1138 E Rice Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50774-tnw: "April Harris's bankruptcy, initiated in Mar 10, 2010 and concluded by 06.26.2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Harris — Kentucky, 10-50774


ᐅ Mary Frances Harris, Kentucky

Address: 653 Cottonwood Dr Richmond, KY 40475-1841

Bankruptcy Case 16-51604-grs Summary: "The bankruptcy record of Mary Frances Harris from Richmond, KY, shows a Chapter 7 case filed in 2016-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2016."
Mary Frances Harris — Kentucky, 16-51604


ᐅ Tracy Dawn Harris, Kentucky

Address: 810 Brockton St Richmond, KY 40475-2165

Concise Description of Bankruptcy Case 16-50730-grs7: "Richmond, KY resident Tracy Dawn Harris's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2016."
Tracy Dawn Harris — Kentucky, 16-50730


ᐅ Phyllis Harris, Kentucky

Address: 144 Forest Ln Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50298-jl: "The case of Phyllis Harris in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Harris — Kentucky, 11-50298-jl


ᐅ Teresa Yvonne Harrison, Kentucky

Address: PO Box 2114 Richmond, KY 40476

Concise Description of Bankruptcy Case 11-50847-tnw7: "The case of Teresa Yvonne Harrison in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Yvonne Harrison — Kentucky, 11-50847


ᐅ Thelma Harrison, Kentucky

Address: 202 S Poplar St Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51761-jl: "In Richmond, KY, Thelma Harrison filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2011."
Thelma Harrison — Kentucky, 11-51761-jl


ᐅ Jason W Hart, Kentucky

Address: 359 E Bill Eads Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52267-grs: "In a Chapter 7 bankruptcy case, Jason W Hart from Richmond, KY, saw their proceedings start in 09.19.2013 and complete by 2013-12-24, involving asset liquidation."
Jason W Hart — Kentucky, 13-52267


ᐅ Justin M Harvey, Kentucky

Address: 105 Oroark Ave Apt 4 Richmond, KY 40475

Bankruptcy Case 11-52959-tnw Overview: "The bankruptcy record of Justin M Harvey from Richmond, KY, shows a Chapter 7 case filed in 10/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2012."
Justin M Harvey — Kentucky, 11-52959


ᐅ Anthony Lamarc Harvey, Kentucky

Address: PO Box 1093 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 13-51443-tnw: "Anthony Lamarc Harvey's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-06-05, led to asset liquidation, with the case closing in September 2013."
Anthony Lamarc Harvey — Kentucky, 13-51443


ᐅ Sherry L Hasty, Kentucky

Address: 1027 Caroline Dr Richmond, KY 40475

Bankruptcy Case 13-51635-tnw Overview: "Sherry L Hasty's bankruptcy, initiated in 2013-06-28 and concluded by Oct 3, 2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Hasty — Kentucky, 13-51635


ᐅ Jr Larry D Hatfield, Kentucky

Address: 515 Lee Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 11-53255-jms7: "The bankruptcy filing by Jr Larry D Hatfield, undertaken in 11.26.2011 in Richmond, KY under Chapter 7, concluded with discharge in 03/13/2012 after liquidating assets."
Jr Larry D Hatfield — Kentucky, 11-53255


ᐅ Joseph Dale Hawk, Kentucky

Address: 127 Greens Cir Richmond, KY 40475-9044

Concise Description of Bankruptcy Case 10-52051-tnw7: "Joseph Dale Hawk's Chapter 13 bankruptcy in Richmond, KY started in June 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 20, 2013."
Joseph Dale Hawk — Kentucky, 10-52051


ᐅ Tosha Nicole Haynes, Kentucky

Address: 321 Irvine View St Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50717-tnw7: "The bankruptcy record of Tosha Nicole Haynes from Richmond, KY, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2012."
Tosha Nicole Haynes — Kentucky, 12-50717


ᐅ Stephen Heath, Kentucky

Address: 106 Moore Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53281-tnw: "In a Chapter 7 bankruptcy case, Stephen Heath from Richmond, KY, saw their proceedings start in Oct 17, 2010 and complete by 2011-02-02, involving asset liquidation."
Stephen Heath — Kentucky, 10-53281


ᐅ Cathy A Hendrickson, Kentucky

Address: 216 Rano Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 11-53493-jms7: "Richmond, KY resident Cathy A Hendrickson's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2012."
Cathy A Hendrickson — Kentucky, 11-53493


ᐅ Lily Marie Hensley, Kentucky

Address: 1131 Heathcliff Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52200-jl7: "The bankruptcy filing by Lily Marie Hensley, undertaken in Sep 10, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 12/15/2013 after liquidating assets."
Lily Marie Hensley — Kentucky, 13-52200-jl


ᐅ Carla G Hensley, Kentucky

Address: 128 Meadowlark Dr Apt 5 Richmond, KY 40475-2254

Bankruptcy Case 16-51132-grs Summary: "The bankruptcy record of Carla G Hensley from Richmond, KY, shows a Chapter 7 case filed in Jun 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2016."
Carla G Hensley — Kentucky, 16-51132


ᐅ Melissa Kay Hensley, Kentucky

Address: 209 Lewis Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52878-tnw: "Melissa Kay Hensley's Chapter 7 bankruptcy, filed in Richmond, KY in November 2013, led to asset liquidation, with the case closing in 03.03.2014."
Melissa Kay Hensley — Kentucky, 13-52878


ᐅ Mitchell W Hensley, Kentucky

Address: 1662 Foxhaven Dr Apt 13 Richmond, KY 40475

Bankruptcy Case 13-51508-grs Overview: "Mitchell W Hensley's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-06-14, led to asset liquidation, with the case closing in Sep 18, 2013."
Mitchell W Hensley — Kentucky, 13-51508


ᐅ April Renee Hester, Kentucky

Address: 424 Garden City Dr Apt 36 Richmond, KY 40475

Bankruptcy Case 13-51213-grs Overview: "April Renee Hester's Chapter 7 bankruptcy, filed in Richmond, KY in May 9, 2013, led to asset liquidation, with the case closing in 08.13.2013."
April Renee Hester — Kentucky, 13-51213


ᐅ David Lee Hester, Kentucky

Address: PO Box 1501 Richmond, KY 40476

Bankruptcy Case 12-50138-tnw Overview: "David Lee Hester's bankruptcy, initiated in Jan 19, 2012 and concluded by May 6, 2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Hester — Kentucky, 12-50138


ᐅ Warren Hicks, Kentucky

Address: 160 Spurlin Trailer Ct Richmond, KY 40475

Bankruptcy Case 09-53826-wsh Overview: "In a Chapter 7 bankruptcy case, Warren Hicks from Richmond, KY, saw his proceedings start in November 30, 2009 and complete by 03/06/2010, involving asset liquidation."
Warren Hicks — Kentucky, 09-53826


ᐅ Wendy A Highbarger, Kentucky

Address: 213 Churchill Dr Apt 3 Richmond, KY 40475-3254

Snapshot of U.S. Bankruptcy Proceeding Case 15-50653-tnw: "The case of Wendy A Highbarger in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy A Highbarger — Kentucky, 15-50653


ᐅ Kenneth Wayne Hightower, Kentucky

Address: 4073 Port Royal Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51554-jms: "In a Chapter 7 bankruptcy case, Kenneth Wayne Hightower from Richmond, KY, saw his proceedings start in 05/31/2011 and complete by September 2011, involving asset liquidation."
Kenneth Wayne Hightower — Kentucky, 11-51554


ᐅ Rakesha Hines, Kentucky

Address: 521 Lancaster Ave Richmond, KY 40475

Bankruptcy Case 10-52079-tnw Overview: "In a Chapter 7 bankruptcy case, Rakesha Hines from Richmond, KY, saw their proceedings start in 06/29/2010 and complete by 2010-10-15, involving asset liquidation."
Rakesha Hines — Kentucky, 10-52079


ᐅ Kayann Kathleen Hinton, Kentucky

Address: 303 Martin Dr Richmond, KY 40475-3510

Snapshot of U.S. Bankruptcy Proceeding Case 15-50155-tnw: "In Richmond, KY, Kayann Kathleen Hinton filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2015."
Kayann Kathleen Hinton — Kentucky, 15-50155


ᐅ John Allan Hockensmith, Kentucky

Address: 3422 Lancaster Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-53427-jms: "The case of John Allan Hockensmith in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Allan Hockensmith — Kentucky, 11-53427


ᐅ Jeffrey Shawn Hodges, Kentucky

Address: 456 Highland Lakes Dr Richmond, KY 40475

Bankruptcy Case 11-52594-tnw Overview: "Jeffrey Shawn Hodges's Chapter 7 bankruptcy, filed in Richmond, KY in 09/15/2011, led to asset liquidation, with the case closing in January 2012."
Jeffrey Shawn Hodges — Kentucky, 11-52594


ᐅ Jeffery Lee Hollenbeck, Kentucky

Address: 108 Kent St Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51336-tnw: "The bankruptcy record of Jeffery Lee Hollenbeck from Richmond, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2013."
Jeffery Lee Hollenbeck — Kentucky, 13-51336


ᐅ Katrina Ann Holmes, Kentucky

Address: 1075 Raintree Dr Apt 2 Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52617-grs7: "The case of Katrina Ann Holmes in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Ann Holmes — Kentucky, 13-52617


ᐅ Alexine Holt, Kentucky

Address: 128 Oakland Ave Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50244-tnw7: "The case of Alexine Holt in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexine Holt — Kentucky, 13-50244


ᐅ Tiara Shanae Holt, Kentucky

Address: 1261 Barnes Mill Rd Richmond, KY 40475-8739

Brief Overview of Bankruptcy Case 15-50739-grs: "Tiara Shanae Holt's bankruptcy, initiated in 2015-04-15 and concluded by 07.14.2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiara Shanae Holt — Kentucky, 15-50739


ᐅ David Hoover, Kentucky

Address: 127 Sally Dr Richmond, KY 40475

Bankruptcy Case 10-53201-tnw Overview: "In a Chapter 7 bankruptcy case, David Hoover from Richmond, KY, saw his proceedings start in 2010-10-07 and complete by 2011-01-23, involving asset liquidation."
David Hoover — Kentucky, 10-53201


ᐅ Teresa Darlene Hoover, Kentucky

Address: 6 Robinson Ter Apt A Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51684-grs7: "In Richmond, KY, Teresa Darlene Hoover filed for Chapter 7 bankruptcy in Jul 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Teresa Darlene Hoover — Kentucky, 13-51684


ᐅ Gladys Marie Hoover, Kentucky

Address: 329 Hoover Ln Richmond, KY 40475-9290

Snapshot of U.S. Bankruptcy Proceeding Case 15-51354-grs: "The case of Gladys Marie Hoover in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Marie Hoover — Kentucky, 15-51354


ᐅ William Kenneth Hoover, Kentucky

Address: 329 Hoover Ln Richmond, KY 40475-9290

Snapshot of U.S. Bankruptcy Proceeding Case 15-51354-grs: "The bankruptcy filing by William Kenneth Hoover, undertaken in 07/09/2015 in Richmond, KY under Chapter 7, concluded with discharge in October 7, 2015 after liquidating assets."
William Kenneth Hoover — Kentucky, 15-51354


ᐅ Sharon Sledd Hopkins, Kentucky

Address: 405 Highland Lakes Dr Richmond, KY 40475

Bankruptcy Case 11-53345-jl Summary: "Sharon Sledd Hopkins's bankruptcy, initiated in Dec 5, 2011 and concluded by Mar 22, 2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Sledd Hopkins — Kentucky, 11-53345-jl


ᐅ Jr Gordon Horn, Kentucky

Address: 131 Greens Cir Richmond, KY 40475

Concise Description of Bankruptcy Case 09-53465-wsh7: "Jr Gordon Horn's Chapter 7 bankruptcy, filed in Richmond, KY in Oct 30, 2009, led to asset liquidation, with the case closing in 2010-02-03."
Jr Gordon Horn — Kentucky, 09-53465


ᐅ Sherry Horn, Kentucky

Address: 302 Savanna Dr Richmond, KY 40475-7513

Concise Description of Bankruptcy Case 15-51513-grs7: "The bankruptcy filing by Sherry Horn, undertaken in 07/31/2015 in Richmond, KY under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Sherry Horn — Kentucky, 15-51513


ᐅ Gregory Lewis Horn, Kentucky

Address: 227 S Keeneland Dr Apt 1 Richmond, KY 40475-3227

Brief Overview of Bankruptcy Case 2014-52064-tnw: "The bankruptcy filing by Gregory Lewis Horn, undertaken in 2014-09-08 in Richmond, KY under Chapter 7, concluded with discharge in 12.07.2014 after liquidating assets."
Gregory Lewis Horn — Kentucky, 2014-52064


ᐅ Lucita R Horn, Kentucky

Address: 106 Darleen Ct Richmond, KY 40475-1008

Snapshot of U.S. Bankruptcy Proceeding Case 16-51215-tnw: "The bankruptcy filing by Lucita R Horn, undertaken in Jun 20, 2016 in Richmond, KY under Chapter 7, concluded with discharge in 09.18.2016 after liquidating assets."
Lucita R Horn — Kentucky, 16-51215


ᐅ Bobby Horn, Kentucky

Address: 236 Charlie Norris Rd Richmond, KY 40475

Bankruptcy Case 10-52751-jms Overview: "Bobby Horn's bankruptcy, initiated in August 2010 and concluded by 2010-12-12 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Horn — Kentucky, 10-52751


ᐅ Jr Tex J Hoskins, Kentucky

Address: 2412 Union City Rd Richmond, KY 40475

Bankruptcy Case 13-52799-grs Summary: "The bankruptcy filing by Jr Tex J Hoskins, undertaken in 2013-11-19 in Richmond, KY under Chapter 7, concluded with discharge in 02.23.2014 after liquidating assets."
Jr Tex J Hoskins — Kentucky, 13-52799


ᐅ Don Howard, Kentucky

Address: 104 Vervain Ct Apt 17 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51884-grs: "The bankruptcy filing by Don Howard, undertaken in 2013-07-31 in Richmond, KY under Chapter 7, concluded with discharge in 11/04/2013 after liquidating assets."
Don Howard — Kentucky, 13-51884


ᐅ Patsy Howard, Kentucky

Address: 108 Anderson Ct Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-53894-jms: "The bankruptcy record of Patsy Howard from Richmond, KY, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2010."
Patsy Howard — Kentucky, 09-53894


ᐅ Melvin Leroy Howard, Kentucky

Address: 575 Lost Fork Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-53377-jms: "In a Chapter 7 bankruptcy case, Melvin Leroy Howard from Richmond, KY, saw his proceedings start in 2011-12-09 and complete by Mar 26, 2012, involving asset liquidation."
Melvin Leroy Howard — Kentucky, 11-53377


ᐅ Angela Hubbard, Kentucky

Address: 919 Boone Trail Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53335-tnw7: "In a Chapter 7 bankruptcy case, Angela Hubbard from Richmond, KY, saw her proceedings start in 10/21/2010 and complete by 02/06/2011, involving asset liquidation."
Angela Hubbard — Kentucky, 10-53335


ᐅ Christina Huff, Kentucky

Address: 101 Wells Rd Richmond, KY 40475-9108

Bankruptcy Case 2014-52282-tnw Overview: "The case of Christina Huff in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Huff — Kentucky, 2014-52282


ᐅ Jason Fredrick Humphreys, Kentucky

Address: 220 Clay Ln Richmond, KY 40475-9106

Bankruptcy Case 16-50702-grs Summary: "Richmond, KY resident Jason Fredrick Humphreys's 04.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Jason Fredrick Humphreys — Kentucky, 16-50702


ᐅ Whitney Elaine Hunt, Kentucky

Address: 120 Alycia Dr Apt 4 Richmond, KY 40475-2388

Bankruptcy Case 14-50290-grs Overview: "Whitney Elaine Hunt's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-02-13, led to asset liquidation, with the case closing in 2014-05-14."
Whitney Elaine Hunt — Kentucky, 14-50290


ᐅ Gary Alan Hunter, Kentucky

Address: 1019 Heathcliff Dr Richmond, KY 40475

Bankruptcy Case 11-50070-jms Summary: "Richmond, KY resident Gary Alan Hunter's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2011."
Gary Alan Hunter — Kentucky, 11-50070


ᐅ Betty Joyce Hunter, Kentucky

Address: 2870 Oakley Wells Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-50444-tnw: "The bankruptcy record of Betty Joyce Hunter from Richmond, KY, shows a Chapter 7 case filed in 2012-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2012."
Betty Joyce Hunter — Kentucky, 12-50444


ᐅ Donna Sue Hunter, Kentucky

Address: 2900 Oakley Wells Rd Richmond, KY 40475-9216

Snapshot of U.S. Bankruptcy Proceeding Case 15-51052-grs: "The case of Donna Sue Hunter in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Sue Hunter — Kentucky, 15-51052


ᐅ Danny Hunter, Kentucky

Address: 334 Jessica Cir Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51997-jms7: "In Richmond, KY, Danny Hunter filed for Chapter 7 bankruptcy in June 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2010."
Danny Hunter — Kentucky, 10-51997


ᐅ Judy Hurd, Kentucky

Address: PO Box 974 Richmond, KY 40476

Bankruptcy Case 09-52961-jms Overview: "The bankruptcy filing by Judy Hurd, undertaken in September 2009 in Richmond, KY under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Judy Hurd — Kentucky, 09-52961


ᐅ Bennie D Hurt, Kentucky

Address: 232 Savanna Dr Richmond, KY 40475-7512

Brief Overview of Bankruptcy Case 14-50438-tnw: "The case of Bennie D Hurt in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bennie D Hurt — Kentucky, 14-50438


ᐅ Christopher Shane Hurt, Kentucky

Address: 415 Elm St Richmond, KY 40475-1505

Brief Overview of Bankruptcy Case 2014-50835-jl: "Christopher Shane Hurt's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-04-03, led to asset liquidation, with the case closing in July 2014."
Christopher Shane Hurt — Kentucky, 2014-50835-jl


ᐅ Ashley Nicole Hutchens, Kentucky

Address: 2277 Brassfield Rd Richmond, KY 40475-9513

Bankruptcy Case 2014-51773-grs Summary: "The bankruptcy record of Ashley Nicole Hutchens from Richmond, KY, shows a Chapter 7 case filed in 07/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2014."
Ashley Nicole Hutchens — Kentucky, 2014-51773


ᐅ Beverly Ingram, Kentucky

Address: 410 Clay Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50910-jl: "Beverly Ingram's Chapter 7 bankruptcy, filed in Richmond, KY in March 2010, led to asset liquidation, with the case closing in July 8, 2010."
Beverly Ingram — Kentucky, 10-50910-jl


ᐅ Denise E Insley, Kentucky

Address: 208 Hemlock Ct Richmond, KY 40475-9349

Bankruptcy Case 2014-50720-grs Overview: "In a Chapter 7 bankruptcy case, Denise E Insley from Richmond, KY, saw her proceedings start in March 26, 2014 and complete by 2014-06-24, involving asset liquidation."
Denise E Insley — Kentucky, 2014-50720


ᐅ Jr Matthew Wilson Irvin, Kentucky

Address: 450 N Keeneland Dr Apt 201 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52254-grs: "The bankruptcy record of Jr Matthew Wilson Irvin from Richmond, KY, shows a Chapter 7 case filed in 2013-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2013."
Jr Matthew Wilson Irvin — Kentucky, 13-52254


ᐅ Roxanne Marie Isaacs, Kentucky

Address: 141 Maplehill Dr Apt 4 Richmond, KY 40475

Bankruptcy Case 11-52176-jms Summary: "Roxanne Marie Isaacs's bankruptcy, initiated in Jul 30, 2011 and concluded by November 15, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Marie Isaacs — Kentucky, 11-52176


ᐅ Kay D Isfort, Kentucky

Address: 317 Logan Ave Richmond, KY 40475-2536

Bankruptcy Case 15-52005-grs Summary: "Kay D Isfort's bankruptcy, initiated in October 13, 2015 and concluded by Jan 11, 2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay D Isfort — Kentucky, 15-52005


ᐅ Ronald C Isfort, Kentucky

Address: 317 Logan Ave Richmond, KY 40475-2536

Snapshot of U.S. Bankruptcy Proceeding Case 15-52005-grs: "The bankruptcy filing by Ronald C Isfort, undertaken in Oct 13, 2015 in Richmond, KY under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Ronald C Isfort — Kentucky, 15-52005


ᐅ Howard Gene Ison, Kentucky

Address: 119 Spurlin Trailer Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 12-51072-tnw7: "In a Chapter 7 bankruptcy case, Howard Gene Ison from Richmond, KY, saw his proceedings start in 2012-04-19 and complete by 08.05.2012, involving asset liquidation."
Howard Gene Ison — Kentucky, 12-51072


ᐅ Patricia Lynn Ison, Kentucky

Address: 497A Elliston Rd Richmond, KY 40475-9517

Brief Overview of Bankruptcy Case 16-50481-grs: "Richmond, KY resident Patricia Lynn Ison's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2016."
Patricia Lynn Ison — Kentucky, 16-50481


ᐅ Larry Wayne Jackson, Kentucky

Address: 709 Four Mile Rd Apt 19 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50576-tnw: "In a Chapter 7 bankruptcy case, Larry Wayne Jackson from Richmond, KY, saw his proceedings start in March 11, 2013 and complete by 2013-06-15, involving asset liquidation."
Larry Wayne Jackson — Kentucky, 13-50576


ᐅ Stefanie Renae Jenkins, Kentucky

Address: 204 Rookwood Ct Richmond, KY 40475-3037

Brief Overview of Bankruptcy Case 2014-50974-tnw: "The bankruptcy record of Stefanie Renae Jenkins from Richmond, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Stefanie Renae Jenkins — Kentucky, 2014-50974


ᐅ Arthur Lee Jody, Kentucky

Address: 1611 Speedwell Rd Richmond, KY 40475-9589

Bankruptcy Case 08-50076-grs Overview: "01/16/2008 marked the beginning of Arthur Lee Jody's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by Feb 4, 2013."
Arthur Lee Jody — Kentucky, 08-50076


ᐅ Hervey Johns, Kentucky

Address: 220 W Broadway Ave Richmond, KY 40475

Bankruptcy Case 09-53961-jms Summary: "The case of Hervey Johns in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hervey Johns — Kentucky, 09-53961


ᐅ Jacob Michael Johnson, Kentucky

Address: 714 Hycliff Dr Richmond, KY 40475

Bankruptcy Case 13-51624-tnw Overview: "The bankruptcy filing by Jacob Michael Johnson, undertaken in 06.27.2013 in Richmond, KY under Chapter 7, concluded with discharge in 10/04/2013 after liquidating assets."
Jacob Michael Johnson — Kentucky, 13-51624


ᐅ Deann Johnson, Kentucky

Address: 249 Sunset Ave Richmond, KY 40475

Bankruptcy Case 11-51131-tnw Summary: "Richmond, KY resident Deann Johnson's April 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
Deann Johnson — Kentucky, 11-51131


ᐅ Forest Johnson, Kentucky

Address: 902 Villa Dr Apt 15 Richmond, KY 40475

Concise Description of Bankruptcy Case 10-52395-jms7: "Richmond, KY resident Forest Johnson's 07.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2010."
Forest Johnson — Kentucky, 10-52395


ᐅ Angela Rae Johnson, Kentucky

Address: 505 Elleigh Way Richmond, KY 40475-2722

Bankruptcy Case 15-51358-grs Summary: "In Richmond, KY, Angela Rae Johnson filed for Chapter 7 bankruptcy in 2015-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-07."
Angela Rae Johnson — Kentucky, 15-51358


ᐅ Beverly Virginia Johnson, Kentucky

Address: 239 E Irvine St Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-52667-jl: "The bankruptcy filing by Beverly Virginia Johnson, undertaken in October 16, 2012 in Richmond, KY under Chapter 7, concluded with discharge in 01/20/2013 after liquidating assets."
Beverly Virginia Johnson — Kentucky, 12-52667-jl


ᐅ Clara N Johnson, Kentucky

Address: 4022 Simpson Ln Richmond, KY 40475-9113

Concise Description of Bankruptcy Case 15-51921-grs7: "In Richmond, KY, Clara N Johnson filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Clara N Johnson — Kentucky, 15-51921


ᐅ Linda Maria Johnson, Kentucky

Address: 132 Short St Richmond, KY 40475-1906

Bankruptcy Case 09-52955-tnw Overview: "In her Chapter 13 bankruptcy case filed in 09/14/2009, Richmond, KY's Linda Maria Johnson agreed to a debt repayment plan, which was successfully completed by 12/23/2014."
Linda Maria Johnson — Kentucky, 09-52955


ᐅ Corbin Johnson, Kentucky

Address: 1639 Speedwell Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53370-tnw: "Richmond, KY resident Corbin Johnson's 10/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Corbin Johnson — Kentucky, 10-53370


ᐅ Anna Darlene Johnson, Kentucky

Address: 308 Westover Ave # 1 Richmond, KY 40475-1048

Bankruptcy Case 2014-51155-jl Summary: "The bankruptcy filing by Anna Darlene Johnson, undertaken in 2014-05-07 in Richmond, KY under Chapter 7, concluded with discharge in August 5, 2014 after liquidating assets."
Anna Darlene Johnson — Kentucky, 2014-51155-jl


ᐅ Douglas Ray Johnson, Kentucky

Address: 505 Elleigh Way Richmond, KY 40475-2722

Concise Description of Bankruptcy Case 15-51358-grs7: "Douglas Ray Johnson's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-07-09, led to asset liquidation, with the case closing in 10.07.2015."
Douglas Ray Johnson — Kentucky, 15-51358


ᐅ Renita Ann Jones, Kentucky

Address: 107 Foxwood Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50956-jms: "The case of Renita Ann Jones in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renita Ann Jones — Kentucky, 11-50956


ᐅ Eunice Michelle Jones, Kentucky

Address: 209 Percheron Dr Richmond, KY 40475-8664

Bankruptcy Case 16-51448-tnw Overview: "In a Chapter 7 bankruptcy case, Eunice Michelle Jones from Richmond, KY, saw her proceedings start in 2016-07-25 and complete by 10.23.2016, involving asset liquidation."
Eunice Michelle Jones — Kentucky, 16-51448


ᐅ Jonathan M Jones, Kentucky

Address: 2747 Oakley Wells Rd Richmond, KY 40475

Bankruptcy Case 13-50359-tnw Overview: "Jonathan M Jones's bankruptcy, initiated in Feb 19, 2013 and concluded by 2013-05-26 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan M Jones — Kentucky, 13-50359


ᐅ Joan Jones, Kentucky

Address: 104 Banyan Blvd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53846-tnw: "Richmond, KY resident Joan Jones's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2011."
Joan Jones — Kentucky, 10-53846


ᐅ Earl Ray Jones, Kentucky

Address: 1019 Race St Richmond, KY 40475-2041

Concise Description of Bankruptcy Case 2014-50834-tnw7: "The bankruptcy filing by Earl Ray Jones, undertaken in 2014-04-03 in Richmond, KY under Chapter 7, concluded with discharge in 07.02.2014 after liquidating assets."
Earl Ray Jones — Kentucky, 2014-50834


ᐅ Jeffrey T Jones, Kentucky

Address: 172 S Killarney Ln Apt 4 Richmond, KY 40475-2604

Brief Overview of Bankruptcy Case 07-51242-tnw: "Jeffrey T Jones's Chapter 13 bankruptcy in Richmond, KY started in 06.27.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in August 10, 2012."
Jeffrey T Jones — Kentucky, 07-51242


ᐅ Jeffrey Todd Jones, Kentucky

Address: PO Box 2024 Richmond, KY 40476-2024

Bankruptcy Case 15-51645-grs Overview: "In a Chapter 7 bankruptcy case, Jeffrey Todd Jones from Richmond, KY, saw his proceedings start in August 24, 2015 and complete by Nov 22, 2015, involving asset liquidation."
Jeffrey Todd Jones — Kentucky, 15-51645


ᐅ Katherine I Jones, Kentucky

Address: 201 La Rose Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 11-52194-jms7: "Katherine I Jones's Chapter 7 bankruptcy, filed in Richmond, KY in 08.02.2011, led to asset liquidation, with the case closing in 2011-11-18."
Katherine I Jones — Kentucky, 11-52194


ᐅ Sr Glenn Jones, Kentucky

Address: 109 Oroark Ave Apt 1 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50423-tnw: "Richmond, KY resident Sr Glenn Jones's 02.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Sr Glenn Jones — Kentucky, 10-50423


ᐅ Joshua L Jones, Kentucky

Address: 171 Primrose Cir Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-53045-grs: "Joshua L Jones's Chapter 7 bankruptcy, filed in Richmond, KY in 12/20/2013, led to asset liquidation, with the case closing in 2014-03-26."
Joshua L Jones — Kentucky, 13-53045