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 Timatthew Jones, Kentucky

Address: 102 Jessamine Ct Richmond, KY 40475

Bankruptcy Case 09-52779-jms Overview: "Timatthew Jones's bankruptcy, initiated in 2009-08-28 and concluded by 2010-01-22 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timatthew Jones — Kentucky, 09-52779


ᐅ Debra K Jordan, Kentucky

Address: PO Box 903 Richmond, KY 40476-0903

Bankruptcy Case 2014-50844-grs Summary: "The bankruptcy filing by Debra K Jordan, undertaken in 04.04.2014 in Richmond, KY under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Debra K Jordan — Kentucky, 2014-50844


ᐅ Ernest R Joseph, Kentucky

Address: 256 Saratoga Cir Richmond, KY 40475-8306

Concise Description of Bankruptcy Case 15-50751-grs7: "The bankruptcy filing by Ernest R Joseph, undertaken in April 16, 2015 in Richmond, KY under Chapter 7, concluded with discharge in 2015-08-05 after liquidating assets."
Ernest R Joseph — Kentucky, 15-50751


ᐅ Laura A Journeay, Kentucky

Address: 197 Wildcat Dr Richmond, KY 40475-8879

Concise Description of Bankruptcy Case 2014-50856-grs7: "The case of Laura A Journeay in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Journeay — Kentucky, 2014-50856


ᐅ Wayne Karczewski, Kentucky

Address: 2055 Powhatan Trl Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53476-jl: "In Richmond, KY, Wayne Karczewski filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Wayne Karczewski — Kentucky, 09-53476-jl


ᐅ David Scott Kaylor, Kentucky

Address: 354 4th St Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51517-tnw: "Richmond, KY resident David Scott Kaylor's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
David Scott Kaylor — Kentucky, 11-51517


ᐅ James Thomas Keene, Kentucky

Address: 229 Bonnie Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52907-grs: "In Richmond, KY, James Thomas Keene filed for Chapter 7 bankruptcy in Dec 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
James Thomas Keene — Kentucky, 13-52907


ᐅ Kasey Ray Keeney, Kentucky

Address: 333 Dylan Ct Richmond, KY 40475-8176

Brief Overview of Bankruptcy Case 09-53673-jl: "In their Chapter 13 bankruptcy case filed in 11.18.2009, Richmond, KY's Kasey Ray Keeney agreed to a debt repayment plan, which was successfully completed by September 2013."
Kasey Ray Keeney — Kentucky, 09-53673-jl


ᐅ Stephen Paul Kellerman, Kentucky

Address: 348 Palomino Dr Richmond, KY 40475-8673

Bankruptcy Case 08-30495 Overview: "Stephen Paul Kellerman, a resident of Richmond, KY, entered a Chapter 13 bankruptcy plan in Feb 8, 2008, culminating in its successful completion by Mar 22, 2013."
Stephen Paul Kellerman — Kentucky, 08-30495


ᐅ Carlos L Kelley, Kentucky

Address: 2233 Box Ankle Rd Richmond, KY 40475

Bankruptcy Case 11-51816-jms Summary: "The case of Carlos L Kelley in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos L Kelley — Kentucky, 11-51816


ᐅ Lois A Kelly, Kentucky

Address: 555 Whitlock Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51298-tnw7: "The bankruptcy filing by Lois A Kelly, undertaken in 2013-05-21 in Richmond, KY under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Lois A Kelly — Kentucky, 13-51298


ᐅ Connie Kelly, Kentucky

Address: 415 W Walnut St Richmond, KY 40475-1451

Brief Overview of Bankruptcy Case 16-51492-grs: "The case of Connie Kelly in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Kelly — Kentucky, 16-51492


ᐅ Amanda Glynn King, Kentucky

Address: 512 Martin Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-53384-tnw: "In a Chapter 7 bankruptcy case, Amanda Glynn King from Richmond, KY, saw her proceedings start in Dec 11, 2011 and complete by 2012-03-28, involving asset liquidation."
Amanda Glynn King — Kentucky, 11-53384


ᐅ Richard L King, Kentucky

Address: 215 Canterbury Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51905-jms: "Richard L King's bankruptcy, initiated in July 5, 2011 and concluded by 2011-10-04 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L King — Kentucky, 11-51905


ᐅ Jason King, Kentucky

Address: 176 Milton Ln Richmond, KY 40475

Bankruptcy Case 09-54030-wsh Overview: "Richmond, KY resident Jason King's 2009-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2010."
Jason King — Kentucky, 09-54030


ᐅ Gary Nathaniel King, Kentucky

Address: 246 Walnut Meadow Rd Richmond, KY 40475-9622

Concise Description of Bankruptcy Case 15-51535-grs7: "The case of Gary Nathaniel King in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Nathaniel King — Kentucky, 15-51535


ᐅ Timothy Earl King, Kentucky

Address: 375 Noland Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51933-grs: "In a Chapter 7 bankruptcy case, Timothy Earl King from Richmond, KY, saw his proceedings start in 07/25/2012 and complete by Nov 10, 2012, involving asset liquidation."
Timothy Earl King — Kentucky, 12-51933


ᐅ Larry Allen King, Kentucky

Address: PO Box 1171 Richmond, KY 40476-1171

Concise Description of Bankruptcy Case 15-51328-grs7: "Larry Allen King's bankruptcy, initiated in July 2015 and concluded by 10.01.2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Allen King — Kentucky, 15-51328


ᐅ Betty Rose King, Kentucky

Address: 313 Hensley Ln Richmond, KY 40475

Bankruptcy Case 11-50615-jms Overview: "The case of Betty Rose King in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Rose King — Kentucky, 11-50615


ᐅ Christa King, Kentucky

Address: 1118 Southern Hills Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51164-tnw: "Christa King's bankruptcy, initiated in 04.21.2011 and concluded by 2011-08-07 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa King — Kentucky, 11-51164


ᐅ Jeffrey Luvar Kinley, Kentucky

Address: 401 Laurel St Richmond, KY 40475-1239

Brief Overview of Bankruptcy Case 14-50278-grs: "In a Chapter 7 bankruptcy case, Jeffrey Luvar Kinley from Richmond, KY, saw their proceedings start in February 2014 and complete by May 2014, involving asset liquidation."
Jeffrey Luvar Kinley — Kentucky, 14-50278


ᐅ David Kirby, Kentucky

Address: PO Box 63 Richmond, KY 40476

Concise Description of Bankruptcy Case 10-52089-jms7: "The case of David Kirby in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Kirby — Kentucky, 10-52089


ᐅ Ann Kirby, Kentucky

Address: 1905 Union City Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-52927-wsh: "The case of Ann Kirby in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Kirby — Kentucky, 09-52927


ᐅ Melissa Nicole Kirby, Kentucky

Address: 1033 Autumn Leaf Dr Apt 5 Richmond, KY 40475-7550

Concise Description of Bankruptcy Case 14-52505-grs7: "In a Chapter 7 bankruptcy case, Melissa Nicole Kirby from Richmond, KY, saw her proceedings start in 11/04/2014 and complete by 2015-02-02, involving asset liquidation."
Melissa Nicole Kirby — Kentucky, 14-52505


ᐅ Gregory L Klunk, Kentucky

Address: 1796 Jacks Creek Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50371-jl7: "Gregory L Klunk's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-02-19, led to asset liquidation, with the case closing in May 26, 2013."
Gregory L Klunk — Kentucky, 13-50371-jl


ᐅ Steven J Kovaleski, Kentucky

Address: 404A Charles Clayborne Ct Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50903-grs: "In Richmond, KY, Steven J Kovaleski filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Steven J Kovaleski — Kentucky, 13-50903


ᐅ Andrew Christopher Kretz, Kentucky

Address: 100 Ivy Creek Dr Richmond, KY 40475-6021

Bankruptcy Case 16-50868-grs Overview: "The case of Andrew Christopher Kretz in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Christopher Kretz — Kentucky, 16-50868


ᐅ James Michael Lafave, Kentucky

Address: 221 Tulip Dr Richmond, KY 40475

Bankruptcy Case 11-51630-tnw Overview: "In Richmond, KY, James Michael Lafave filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
James Michael Lafave — Kentucky, 11-51630


ᐅ Arthur Vincent Lain, Kentucky

Address: 117 Lowery Hts Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-50560-jms: "The bankruptcy record of Arthur Vincent Lain from Richmond, KY, shows a Chapter 7 case filed in 02.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Arthur Vincent Lain — Kentucky, 12-50560


ᐅ Debra C Lamb, Kentucky

Address: 3305 Tates Creek Rd Richmond, KY 40475-9436

Snapshot of U.S. Bankruptcy Proceeding Case 16-50708-grs: "In Richmond, KY, Debra C Lamb filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Debra C Lamb — Kentucky, 16-50708


ᐅ Brady Lee Lamb, Kentucky

Address: 914 Boone Trail Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-52224-tnw: "The bankruptcy filing by Brady Lee Lamb, undertaken in 08.04.2011 in Richmond, KY under Chapter 7, concluded with discharge in November 20, 2011 after liquidating assets."
Brady Lee Lamb — Kentucky, 11-52224


ᐅ Charles W Lamb, Kentucky

Address: 3305 Tates Creek Rd Richmond, KY 40475-9436

Brief Overview of Bankruptcy Case 16-50708-grs: "Charles W Lamb's bankruptcy, initiated in April 2016 and concluded by 2016-07-10 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Lamb — Kentucky, 16-50708


ᐅ Jason Lynn Lamb, Kentucky

Address: 141 Maplehill Dr Apt 3 Richmond, KY 40475

Bankruptcy Case 11-51248-tnw Overview: "Richmond, KY resident Jason Lynn Lamb's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Jason Lynn Lamb — Kentucky, 11-51248


ᐅ Tiffany J Lambert, Kentucky

Address: 405 Eastwood Dr Richmond, KY 40475-8956

Snapshot of U.S. Bankruptcy Proceeding Case 16-50521-grs: "The bankruptcy filing by Tiffany J Lambert, undertaken in 2016-03-22 in Richmond, KY under Chapter 7, concluded with discharge in June 20, 2016 after liquidating assets."
Tiffany J Lambert — Kentucky, 16-50521


ᐅ Adam J Lambert, Kentucky

Address: 405 Eastwood Dr Richmond, KY 40475-8956

Bankruptcy Case 16-50521-grs Summary: "Richmond, KY resident Adam J Lambert's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Adam J Lambert — Kentucky, 16-50521


ᐅ Howard Wayne Landsaw, Kentucky

Address: 105 Millstone Dr Richmond, KY 40475

Bankruptcy Case 11-50990-tnw Summary: "The bankruptcy record of Howard Wayne Landsaw from Richmond, KY, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2011."
Howard Wayne Landsaw — Kentucky, 11-50990


ᐅ Walter Andrew Larison, Kentucky

Address: PO Box 1723 Richmond, KY 40476-1723

Concise Description of Bankruptcy Case 2014-51058-grs7: "The bankruptcy filing by Walter Andrew Larison, undertaken in 2014-04-28 in Richmond, KY under Chapter 7, concluded with discharge in 07/27/2014 after liquidating assets."
Walter Andrew Larison — Kentucky, 2014-51058


ᐅ Crystal Lawson, Kentucky

Address: 92 Spurlin Trailer Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 10-50241-tnw7: "Richmond, KY resident Crystal Lawson's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Crystal Lawson — Kentucky, 10-50241


ᐅ Billy Harold Lawson, Kentucky

Address: 2200 Tates Creek Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52317-tnw7: "In a Chapter 7 bankruptcy case, Billy Harold Lawson from Richmond, KY, saw their proceedings start in 2013-09-25 and complete by 2013-12-30, involving asset liquidation."
Billy Harold Lawson — Kentucky, 13-52317


ᐅ Larry Lamont Leary, Kentucky

Address: 107 Morrow Dr Richmond, KY 40475-2514

Bankruptcy Case 2:08-bk-50767 Summary: "The bankruptcy record for Larry Lamont Leary from Richmond, KY, under Chapter 13, filed in April 2008, involved setting up a repayment plan, finalized by 06.19.2013."
Larry Lamont Leary — Kentucky, 2:08-bk-50767


ᐅ Louis Ledesma, Kentucky

Address: 3561 Lexington Rd Richmond, KY 40475-9147

Snapshot of U.S. Bankruptcy Proceeding Case 16-50140-tnw: "The case of Louis Ledesma in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Ledesma — Kentucky, 16-50140


ᐅ Rosella Lemaster, Kentucky

Address: 2464 Cedar Hill Dr Richmond, KY 40475-9199

Bankruptcy Case 08-52993-grs Summary: "Chapter 13 bankruptcy for Rosella Lemaster in Richmond, KY began in 11/16/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-09."
Rosella Lemaster — Kentucky, 08-52993


ᐅ Matthew Williams Lemaster, Kentucky

Address: 2464 Cedar Hill Dr Richmond, KY 40475-9199

Concise Description of Bankruptcy Case 08-52993-grs7: "Chapter 13 bankruptcy for Matthew Williams Lemaster in Richmond, KY began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Matthew Williams Lemaster — Kentucky, 08-52993


ᐅ Ermissa Tenise Lemay, Kentucky

Address: 929 Meadowbrook Rd Richmond, KY 40475

Bankruptcy Case 13-50814-tnw Overview: "Ermissa Tenise Lemay's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-03-30, led to asset liquidation, with the case closing in 07.04.2013."
Ermissa Tenise Lemay — Kentucky, 13-50814


ᐅ Michael E Lewis, Kentucky

Address: 957 Cobble Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-52027-jl: "Richmond, KY resident Michael E Lewis's July 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michael E Lewis — Kentucky, 11-52027-jl


ᐅ Karla A Lewis, Kentucky

Address: 112 Whittington Cir Richmond, KY 40475-8612

Bankruptcy Case 16-51668-grs Overview: "In Richmond, KY, Karla A Lewis filed for Chapter 7 bankruptcy in 08.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-28."
Karla A Lewis — Kentucky, 16-51668


ᐅ Donna Lewis, Kentucky

Address: 160 Golfview Dr Apt 1 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-52945-wsh: "The bankruptcy filing by Donna Lewis, undertaken in Sep 14, 2009 in Richmond, KY under Chapter 7, concluded with discharge in 01.20.2010 after liquidating assets."
Donna Lewis — Kentucky, 09-52945


ᐅ Melinda Sue Lewis, Kentucky

Address: 452 Cypress Pl Richmond, KY 40475

Bankruptcy Case 13-50260-tnw Summary: "Richmond, KY resident Melinda Sue Lewis's 2013-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2013."
Melinda Sue Lewis — Kentucky, 13-50260


ᐅ Cornelia Denise Lewis, Kentucky

Address: 318 Moberly Ave Richmond, KY 40475-1448

Bankruptcy Case 16-50650-grs Overview: "In Richmond, KY, Cornelia Denise Lewis filed for Chapter 7 bankruptcy in 2016-04-04. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2016."
Cornelia Denise Lewis — Kentucky, 16-50650


ᐅ Keith Edward Little, Kentucky

Address: 136 Greens Crossing Rd Apt D Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-53116-jms: "In a Chapter 7 bankruptcy case, Keith Edward Little from Richmond, KY, saw their proceedings start in November 2011 and complete by 02/26/2012, involving asset liquidation."
Keith Edward Little — Kentucky, 11-53116


ᐅ Ellis Little, Kentucky

Address: 1108 Park Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53581-wsh: "Ellis Little's Chapter 7 bankruptcy, filed in Richmond, KY in 2009-11-11, led to asset liquidation, with the case closing in Feb 15, 2010."
Ellis Little — Kentucky, 09-53581


ᐅ Cassandra Elizabeth Lombardo, Kentucky

Address: 2020 Willow Dr Apt 7 Richmond, KY 40475-3719

Bankruptcy Case 2014-51051-tnw Summary: "The case of Cassandra Elizabeth Lombardo in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Elizabeth Lombardo — Kentucky, 2014-51051


ᐅ Bradley Lones, Kentucky

Address: 337 Palomino Dr Richmond, KY 40475

Bankruptcy Case 10-53052-tnw Summary: "In Richmond, KY, Bradley Lones filed for Chapter 7 bankruptcy in 09.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Bradley Lones — Kentucky, 10-53052


ᐅ Glen Allen Long, Kentucky

Address: 104 E Walnut St Richmond, KY 40475-1216

Concise Description of Bankruptcy Case 14-50090-grs7: "The bankruptcy record of Glen Allen Long from Richmond, KY, shows a Chapter 7 case filed in 2014-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-16."
Glen Allen Long — Kentucky, 14-50090


ᐅ Gwen Susan Long, Kentucky

Address: 248 Churchill Dr Apt 4 Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50190-grs7: "The bankruptcy record of Gwen Susan Long from Richmond, KY, shows a Chapter 7 case filed in 01.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Gwen Susan Long — Kentucky, 13-50190


ᐅ Tara Lovern, Kentucky

Address: 210 Kanatzar Ln Richmond, KY 40475

Bankruptcy Case 10-50558-tnw Summary: "Tara Lovern's Chapter 7 bankruptcy, filed in Richmond, KY in February 24, 2010, led to asset liquidation, with the case closing in 2010-05-31."
Tara Lovern — Kentucky, 10-50558


ᐅ Rhonda Lou Lovett, Kentucky

Address: 528 Hackett Pike Richmond, KY 40475-8918

Bankruptcy Case 2014-50952-grs Overview: "In Richmond, KY, Rhonda Lou Lovett filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Rhonda Lou Lovett — Kentucky, 2014-50952


ᐅ Garl J Lovings, Kentucky

Address: 544 Carvers Ferry Rd Richmond, KY 40475-9496

Brief Overview of Bankruptcy Case 09-53066-tnw: "Garl J Lovings's Richmond, KY bankruptcy under Chapter 13 in 09.23.2009 led to a structured repayment plan, successfully discharged in November 25, 2014."
Garl J Lovings — Kentucky, 09-53066


ᐅ Dinah Kathryn Lovitt, Kentucky

Address: 234 Keystone Dr # B Richmond, KY 40475

Bankruptcy Case 11-52824-jms Overview: "In a Chapter 7 bankruptcy case, Dinah Kathryn Lovitt from Richmond, KY, saw her proceedings start in October 2011 and complete by 2012-01-27, involving asset liquidation."
Dinah Kathryn Lovitt — Kentucky, 11-52824


ᐅ Melissa Lowe, Kentucky

Address: 115 Manna Dr Apt 3 Richmond, KY 40475

Bankruptcy Case 10-53907-tnw Summary: "In Richmond, KY, Melissa Lowe filed for Chapter 7 bankruptcy in Dec 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2011."
Melissa Lowe — Kentucky, 10-53907


ᐅ Michelle Lee Lucas, Kentucky

Address: 701 Amber Hill Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51627-jl: "The bankruptcy record of Michelle Lee Lucas from Richmond, KY, shows a Chapter 7 case filed in 06.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Michelle Lee Lucas — Kentucky, 12-51627-jl


ᐅ Ronald David Lykins, Kentucky

Address: 124 Chris Dr Richmond, KY 40475-1811

Concise Description of Bankruptcy Case 2014-51076-jl7: "The case of Ronald David Lykins in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald David Lykins — Kentucky, 2014-51076-jl


ᐅ Judy L Lynch, Kentucky

Address: 136 Virginia Dr Richmond, KY 40475-8631

Concise Description of Bankruptcy Case 08-53399-tnw7: "Dec 31, 2008 marked the beginning of Judy L Lynch's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by December 2012."
Judy L Lynch — Kentucky, 08-53399


ᐅ Lucinda Carole Madden, Kentucky

Address: 276 Percheron Dr Richmond, KY 40475-8663

Bankruptcy Case 16-51484-tnw Summary: "In a Chapter 7 bankruptcy case, Lucinda Carole Madden from Richmond, KY, saw her proceedings start in 2016-07-29 and complete by October 27, 2016, involving asset liquidation."
Lucinda Carole Madden — Kentucky, 16-51484


ᐅ Marla Jean Manning, Kentucky

Address: 160 Bogie Mill Rd Richmond, KY 40475-9750

Bankruptcy Case 14-70900 Overview: "The case of Marla Jean Manning in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla Jean Manning — Kentucky, 14-70900


ᐅ Harry Merlin, Kentucky

Address: 1052 Willis Branch Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 10-52747-tnw7: "Harry Merlin's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-08-26, led to asset liquidation, with the case closing in 12.12.2010."
Harry Merlin — Kentucky, 10-52747


ᐅ William M Merritt, Kentucky

Address: 450 N Keeneland Dr Apt 102 Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51478-tnw: "Richmond, KY resident William M Merritt's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-05."
William M Merritt — Kentucky, 11-51478


ᐅ Lisbeth Micek, Kentucky

Address: PO Box 1628 Richmond, KY 40476

Brief Overview of Bankruptcy Case 10-52848-jms: "The bankruptcy record of Lisbeth Micek from Richmond, KY, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Lisbeth Micek — Kentucky, 10-52848


ᐅ Ricky Middleton, Kentucky

Address: 200 Cawood Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 10-52087-tnw7: "The bankruptcy record of Ricky Middleton from Richmond, KY, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Ricky Middleton — Kentucky, 10-52087


ᐅ Shawnda L Miller, Kentucky

Address: 403 Smith Vlg Apt A Richmond, KY 40475-1715

Bankruptcy Case 16-30078-grs Summary: "In Richmond, KY, Shawnda L Miller filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2016."
Shawnda L Miller — Kentucky, 16-30078


ᐅ Charisse Miller, Kentucky

Address: 220 Cawood Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50096-jms7: "In Richmond, KY, Charisse Miller filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-03."
Charisse Miller — Kentucky, 12-50096


ᐅ Thomas L Miller, Kentucky

Address: 211 Aqueduct Dr Apt C Richmond, KY 40475-7007

Bankruptcy Case 10-50501-grs Summary: "Chapter 13 bankruptcy for Thomas L Miller in Richmond, KY began in 02.19.2010, focusing on debt restructuring, concluding with plan fulfillment in 12/12/2012."
Thomas L Miller — Kentucky, 10-50501


ᐅ Mary Miller, Kentucky

Address: 200 Peytontown Rd Richmond, KY 40475

Bankruptcy Case 10-50472-tnw Summary: "The bankruptcy record of Mary Miller from Richmond, KY, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Mary Miller — Kentucky, 10-50472


ᐅ Cassandra Miller, Kentucky

Address: 204 Evansdale Ave Apt 5 Richmond, KY 40475-1863

Brief Overview of Bankruptcy Case 16-50066-grs: "The case of Cassandra Miller in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Miller — Kentucky, 16-50066


ᐅ Angelina Rose Miller, Kentucky

Address: 214 Keystone Dr Richmond, KY 40475-7015

Snapshot of U.S. Bankruptcy Proceeding Case 14-50621-grs: "Richmond, KY resident Angelina Rose Miller's 03/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2014."
Angelina Rose Miller — Kentucky, 14-50621


ᐅ Holly Frances Miller, Kentucky

Address: 616 Barnes Mill Rd Apt 2 Richmond, KY 40475-2214

Snapshot of U.S. Bankruptcy Proceeding Case 15-51740-grs: "The bankruptcy filing by Holly Frances Miller, undertaken in Sep 4, 2015 in Richmond, KY under Chapter 7, concluded with discharge in Dec 3, 2015 after liquidating assets."
Holly Frances Miller — Kentucky, 15-51740


ᐅ Howard Fee Miller, Kentucky

Address: 330 Summit St Richmond, KY 40475-2134

Bankruptcy Case 14-52439-grs Summary: "The bankruptcy record of Howard Fee Miller from Richmond, KY, shows a Chapter 7 case filed in 10.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2015."
Howard Fee Miller — Kentucky, 14-52439


ᐅ Cherika W Miller, Kentucky

Address: 620 Leverton Pl Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52544-grs: "Cherika W Miller's bankruptcy, initiated in 10/21/2013 and concluded by January 25, 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherika W Miller — Kentucky, 13-52544


ᐅ Joshua Mccoy Mills, Kentucky

Address: 309 Hanover Ave Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51243-grs7: "Joshua Mccoy Mills's bankruptcy, initiated in May 14, 2013 and concluded by August 18, 2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Mccoy Mills — Kentucky, 13-51243


ᐅ Lynnlee Paige Mills, Kentucky

Address: 285 Burton Ln Richmond, KY 40475-9735

Concise Description of Bankruptcy Case 2014-51283-jl7: "The bankruptcy record of Lynnlee Paige Mills from Richmond, KY, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Lynnlee Paige Mills — Kentucky, 2014-51283-jl


ᐅ Sharon Marie Mintalar, Kentucky

Address: 1032 Autumn Leaf Dr Apt 7 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52582-jl: "The case of Sharon Marie Mintalar in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Marie Mintalar — Kentucky, 13-52582-jl


ᐅ Deandre M Mitchell, Kentucky

Address: 2038 Hidden Falls Trl Richmond, KY 40475-8904

Snapshot of U.S. Bankruptcy Proceeding Case 14-50094-grs: "The bankruptcy filing by Deandre M Mitchell, undertaken in January 2014 in Richmond, KY under Chapter 7, concluded with discharge in 04.17.2014 after liquidating assets."
Deandre M Mitchell — Kentucky, 14-50094


ᐅ Douglas Mitchell, Kentucky

Address: 9 Robinson Ter Apt C Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50065-grs7: "In a Chapter 7 bankruptcy case, Douglas Mitchell from Richmond, KY, saw his proceedings start in 01/11/2013 and complete by April 17, 2013, involving asset liquidation."
Douglas Mitchell — Kentucky, 13-50065


ᐅ Dwight Allen Mitchell, Kentucky

Address: 443 Big Hill Ave Apt 18 Richmond, KY 40475

Bankruptcy Case 12-51266-jms Summary: "In Richmond, KY, Dwight Allen Mitchell filed for Chapter 7 bankruptcy in 2012-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Dwight Allen Mitchell — Kentucky, 12-51266


ᐅ Jr Thomas Moberly, Kentucky

Address: 213 Hemlock Ct Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-51022-tnw: "The case of Jr Thomas Moberly in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Moberly — Kentucky, 10-51022


ᐅ Margaret Lynne Moberly, Kentucky

Address: 206 Blue Grass Dr Richmond, KY 40475-1804

Bankruptcy Case 14-51651-grs Summary: "The case of Margaret Lynne Moberly in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Lynne Moberly — Kentucky, 14-51651


ᐅ Thomas Edward Moberly, Kentucky

Address: 206 Blue Grass Dr Richmond, KY 40475-1804

Concise Description of Bankruptcy Case 2014-51651-grs7: "Thomas Edward Moberly's bankruptcy, initiated in 07.10.2014 and concluded by 10.08.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Moberly — Kentucky, 2014-51651


ᐅ John E Moncrief, Kentucky

Address: 5000 S Cross Point Ct Richmond, KY 40475

Bankruptcy Case 13-51946-tnw Summary: "The bankruptcy record of John E Moncrief from Richmond, KY, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
John E Moncrief — Kentucky, 13-51946


ᐅ Kyra Monnett, Kentucky

Address: 840 Aster Ct Richmond, KY 40475

Bankruptcy Case 10-50816-jms Overview: "In Richmond, KY, Kyra Monnett filed for Chapter 7 bankruptcy in 03/11/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2010."
Kyra Monnett — Kentucky, 10-50816


ᐅ Christina Nicole Moody, Kentucky

Address: 308 Ravenwood Pl Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50191-jms: "Christina Nicole Moody's bankruptcy, initiated in January 25, 2011 and concluded by May 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Nicole Moody — Kentucky, 11-50191


ᐅ Elizabeth Ann Moore, Kentucky

Address: 332 Lewis Dr Richmond, KY 40475

Bankruptcy Case 11-50649-jms Summary: "Richmond, KY resident Elizabeth Ann Moore's 03/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Elizabeth Ann Moore — Kentucky, 11-50649


ᐅ Daphne Marie Moore, Kentucky

Address: 2732 Lancaster Rd Trlr 10 Richmond, KY 40475

Bankruptcy Case 11-50611-jms Summary: "In a Chapter 7 bankruptcy case, Daphne Marie Moore from Richmond, KY, saw her proceedings start in Mar 2, 2011 and complete by 06.18.2011, involving asset liquidation."
Daphne Marie Moore — Kentucky, 11-50611


ᐅ Randall Ray Moore, Kentucky

Address: 306B Remmington Cir # B Richmond, KY 40475-3255

Concise Description of Bankruptcy Case 08-52479-grs7: "Randall Ray Moore's Chapter 13 bankruptcy in Richmond, KY started in September 28, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 27, 2013."
Randall Ray Moore — Kentucky, 08-52479


ᐅ Judy L Moore, Kentucky

Address: 6 Robinson Ter Apt C Richmond, KY 40475

Bankruptcy Case 11-51688-tnw Overview: "The bankruptcy record of Judy L Moore from Richmond, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-01."
Judy L Moore — Kentucky, 11-51688


ᐅ Michael Norman Moren, Kentucky

Address: 3675 Berea Rd Richmond, KY 40475-8814

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51178-tnw: "In Richmond, KY, Michael Norman Moren filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2014."
Michael Norman Moren — Kentucky, 2014-51178


ᐅ Brenda Jane Morgan, Kentucky

Address: 222 Lancaster Ave Richmond, KY 40475

Concise Description of Bankruptcy Case 11-52296-jms7: "In a Chapter 7 bankruptcy case, Brenda Jane Morgan from Richmond, KY, saw her proceedings start in 08.12.2011 and complete by 2011-11-28, involving asset liquidation."
Brenda Jane Morgan — Kentucky, 11-52296


ᐅ Kristin P Morgan, Kentucky

Address: 637 Cherry Trace Dr Richmond, KY 40475-8478

Bankruptcy Case 09-53174-tnw Overview: "In her Chapter 13 bankruptcy case filed in 09.30.2009, Richmond, KY's Kristin P Morgan agreed to a debt repayment plan, which was successfully completed by Dec 8, 2014."
Kristin P Morgan — Kentucky, 09-53174


ᐅ Woodrow Jay Morrison, Kentucky

Address: 147 General Cleburn Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-52225-jms: "Richmond, KY resident Woodrow Jay Morrison's 2011-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2011."
Woodrow Jay Morrison — Kentucky, 11-52225


ᐅ Tiffany Francine Mosley, Kentucky

Address: 269 N Keeneland Dr Apt 5 Richmond, KY 40475

Bankruptcy Case 11-50634-jms Summary: "The bankruptcy filing by Tiffany Francine Mosley, undertaken in Mar 4, 2011 in Richmond, KY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Tiffany Francine Mosley — Kentucky, 11-50634


ᐅ Phillip L Mowery, Kentucky

Address: 1079 Willis Branch Rd Apt A Richmond, KY 40475-2871

Concise Description of Bankruptcy Case 2014-52054-tnw7: "Richmond, KY resident Phillip L Mowery's 09/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2014."
Phillip L Mowery — Kentucky, 2014-52054