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 Roy A Manus, Kentucky

Address: PO Box 1644 Richmond, KY 40476-1644

Snapshot of U.S. Bankruptcy Proceeding Case 16-60748-grs: "Richmond, KY resident Roy A Manus's 2016-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Roy A Manus — Kentucky, 16-60748


ᐅ Sonja Gae Mapes, Kentucky

Address: 204 Norwood Dr Richmond, KY 40475-1254

Bankruptcy Case 2014-52366-grs Summary: "The case of Sonja Gae Mapes in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja Gae Mapes — Kentucky, 2014-52366


ᐅ Brad Marcov, Kentucky

Address: 308 Tates Creek Ave Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-51829-jms: "The bankruptcy filing by Brad Marcov, undertaken in 06.02.2010 in Richmond, KY under Chapter 7, concluded with discharge in September 18, 2010 after liquidating assets."
Brad Marcov — Kentucky, 10-51829


ᐅ Leroy Marcum, Kentucky

Address: 201 E Kentucky Ave Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50989-tnw: "Leroy Marcum's bankruptcy, initiated in April 10, 2012 and concluded by 2012-07-27 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Marcum — Kentucky, 12-50989


ᐅ Michael Gene Marcum, Kentucky

Address: 1335 Curtis Pike Richmond, KY 40475-9701

Bankruptcy Case 15-51756-grs Overview: "Michael Gene Marcum's Chapter 7 bankruptcy, filed in Richmond, KY in September 2015, led to asset liquidation, with the case closing in 12.03.2015."
Michael Gene Marcum — Kentucky, 15-51756


ᐅ Amy Rebecca Marcum, Kentucky

Address: 1335 Curtis Pike Richmond, KY 40475-9701

Brief Overview of Bankruptcy Case 15-51756-grs: "Amy Rebecca Marcum's bankruptcy, initiated in Sep 4, 2015 and concluded by 2015-12-03 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Rebecca Marcum — Kentucky, 15-51756


ᐅ Landaverde Ramiro Marin, Kentucky

Address: 413 Red Square Ct Richmond, KY 40475-7526

Brief Overview of Bankruptcy Case 15-51682-grs: "Richmond, KY resident Landaverde Ramiro Marin's Aug 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Landaverde Ramiro Marin — Kentucky, 15-51682


ᐅ Alicia Chantell Marin, Kentucky

Address: 413 Red Square Ct Richmond, KY 40475-7526

Bankruptcy Case 15-51682-grs Overview: "The case of Alicia Chantell Marin in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Chantell Marin — Kentucky, 15-51682


ᐅ Michael C Marinaro, Kentucky

Address: 1030 Woodland Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-52603-jms: "The bankruptcy record of Michael C Marinaro from Richmond, KY, shows a Chapter 7 case filed in September 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2012."
Michael C Marinaro — Kentucky, 11-52603


ᐅ Kourtnee Sierra Marshall, Kentucky

Address: 174 S Killarney Ln Apt 6 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51889-grs: "In a Chapter 7 bankruptcy case, Kourtnee Sierra Marshall from Richmond, KY, saw her proceedings start in 07/31/2013 and complete by 2013-11-04, involving asset liquidation."
Kourtnee Sierra Marshall — Kentucky, 13-51889


ᐅ Bradley Shane Marshall, Kentucky

Address: 453 Tobiano Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50514-grs: "Bradley Shane Marshall's Chapter 7 bankruptcy, filed in Richmond, KY in 2013-03-03, led to asset liquidation, with the case closing in June 2013."
Bradley Shane Marshall — Kentucky, 13-50514


ᐅ Nena Jo Martin, Kentucky

Address: 214 S Keeneland Dr Apt A Richmond, KY 40475-3226

Bankruptcy Case 14-51471-grs Overview: "In a Chapter 7 bankruptcy case, Nena Jo Martin from Richmond, KY, saw her proceedings start in 06/11/2014 and complete by 09.09.2014, involving asset liquidation."
Nena Jo Martin — Kentucky, 14-51471


ᐅ Gregory Keith Martin, Kentucky

Address: 709 Cimarron Rd # A Richmond, KY 40475

Concise Description of Bankruptcy Case 11-51231-jms7: "Gregory Keith Martin's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-04-27, led to asset liquidation, with the case closing in 08.13.2011."
Gregory Keith Martin — Kentucky, 11-51231


ᐅ Brandon Ray Mason, Kentucky

Address: 257 Maryland Dr Apt 19 Richmond, KY 40475

Bankruptcy Case 12-53157-tnw Overview: "Brandon Ray Mason's bankruptcy, initiated in 2012-12-17 and concluded by 2013-03-23 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Ray Mason — Kentucky, 12-53157


ᐅ Elizabeth Ann Masters, Kentucky

Address: 116 Bolton Ave Richmond, KY 40475-8738

Concise Description of Bankruptcy Case 16-51233-grs7: "The bankruptcy record of Elizabeth Ann Masters from Richmond, KY, shows a Chapter 7 case filed in Jun 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Elizabeth Ann Masters — Kentucky, 16-51233


ᐅ William Timothy Masters, Kentucky

Address: 116 Bolton Ave Richmond, KY 40475-8738

Brief Overview of Bankruptcy Case 16-51233-grs: "In Richmond, KY, William Timothy Masters filed for Chapter 7 bankruptcy in Jun 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2016."
William Timothy Masters — Kentucky, 16-51233


ᐅ Annjanette Matthews, Kentucky

Address: 165 Spurlin Trailer Ct Richmond, KY 40475-9090

Concise Description of Bankruptcy Case 16-51549-grs7: "The bankruptcy record of Annjanette Matthews from Richmond, KY, shows a Chapter 7 case filed in 2016-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2016."
Annjanette Matthews — Kentucky, 16-51549


ᐅ Nicholas Bryant Matthews, Kentucky

Address: 1009 Bay Colony Dr Richmond, KY 40475-3845

Bankruptcy Case 2014-52177-grs Overview: "The case of Nicholas Bryant Matthews in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Bryant Matthews — Kentucky, 2014-52177


ᐅ Randall Matthews, Kentucky

Address: 165 Spurlin Trailer Ct Richmond, KY 40475-9090

Bankruptcy Case 16-51549-grs Overview: "The case of Randall Matthews in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Matthews — Kentucky, 16-51549


ᐅ Linda Gail May, Kentucky

Address: 231 Calumet Dr Apt 3 Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-50960-tnw: "The bankruptcy filing by Linda Gail May, undertaken in April 2012 in Richmond, KY under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
Linda Gail May — Kentucky, 12-50960


ᐅ Phyllis Ann Mccarty, Kentucky

Address: 623 Elmwood Dr Richmond, KY 40475

Bankruptcy Case 13-50669-tnw Overview: "In Richmond, KY, Phyllis Ann Mccarty filed for Chapter 7 bankruptcy in 03.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Phyllis Ann Mccarty — Kentucky, 13-50669


ᐅ Tina M Mccauley, Kentucky

Address: 245 Jolly Ridge Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 11-51495-jl7: "The bankruptcy filing by Tina M Mccauley, undertaken in May 24, 2011 in Richmond, KY under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Tina M Mccauley — Kentucky, 11-51495-jl


ᐅ Katherine Jane Mcchord, Kentucky

Address: 211 E Kentucky Ave Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50215-tnw: "The bankruptcy filing by Katherine Jane Mcchord, undertaken in 2013-01-31 in Richmond, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Katherine Jane Mcchord — Kentucky, 13-50215


ᐅ Melissa Mcclintock, Kentucky

Address: 110 Winesap Dr Richmond, KY 40475

Bankruptcy Case 09-53358-jms Summary: "Melissa Mcclintock's bankruptcy, initiated in 2009-10-22 and concluded by 01/28/2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Mcclintock — Kentucky, 09-53358


ᐅ Aaron James Mccooley, Kentucky

Address: 115 Sycamore Dr Richmond, KY 40475-8001

Bankruptcy Case 16-51651-tnw Summary: "The bankruptcy filing by Aaron James Mccooley, undertaken in August 2016 in Richmond, KY under Chapter 7, concluded with discharge in 2016-11-24 after liquidating assets."
Aaron James Mccooley — Kentucky, 16-51651


ᐅ Tiffany Lynn Mccooley, Kentucky

Address: 115 Sycamore Dr Richmond, KY 40475-8001

Concise Description of Bankruptcy Case 16-51651-tnw7: "The bankruptcy record of Tiffany Lynn Mccooley from Richmond, KY, shows a Chapter 7 case filed in 2016-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2016."
Tiffany Lynn Mccooley — Kentucky, 16-51651


ᐅ Jeremy K Mccormick, Kentucky

Address: 115 Rosstown Rd Richmond, KY 40475-9728

Brief Overview of Bankruptcy Case 16-50962-grs: "In a Chapter 7 bankruptcy case, Jeremy K Mccormick from Richmond, KY, saw his proceedings start in 2016-05-13 and complete by Aug 11, 2016, involving asset liquidation."
Jeremy K Mccormick — Kentucky, 16-50962


ᐅ Tayrra J Mccormick, Kentucky

Address: 115 Rosstown Rd Richmond, KY 40475-9728

Bankruptcy Case 16-50962-grs Overview: "Richmond, KY resident Tayrra J Mccormick's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Tayrra J Mccormick — Kentucky, 16-50962


ᐅ Ricky Darrell Mccoy, Kentucky

Address: 333 Palomino Dr Richmond, KY 40475-8674

Bankruptcy Case 08-50660-grs Summary: "The bankruptcy record for Ricky Darrell Mccoy from Richmond, KY, under Chapter 13, filed in 03.19.2008, involved setting up a repayment plan, finalized by 2013-04-04."
Ricky Darrell Mccoy — Kentucky, 08-50660


ᐅ Scott Daniel Mccoy, Kentucky

Address: 104 McIntosh Dr Richmond, KY 40475

Bankruptcy Case 11-52064-tnw Summary: "In a Chapter 7 bankruptcy case, Scott Daniel Mccoy from Richmond, KY, saw his proceedings start in July 2011 and complete by 11.06.2011, involving asset liquidation."
Scott Daniel Mccoy — Kentucky, 11-52064


ᐅ Brent Mccreary, Kentucky

Address: 108 Golfview Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-50307-tnw7: "In a Chapter 7 bankruptcy case, Brent Mccreary from Richmond, KY, saw his proceedings start in February 2010 and complete by 05.08.2010, involving asset liquidation."
Brent Mccreary — Kentucky, 10-50307


ᐅ Brian Timothy Mcdaniel, Kentucky

Address: 125 Mallory Ct Apt 1 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-53018-tnw: "In Richmond, KY, Brian Timothy Mcdaniel filed for Chapter 7 bankruptcy in November 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-05."
Brian Timothy Mcdaniel — Kentucky, 12-53018


ᐅ Adam Royce Mcdaniel, Kentucky

Address: 408 Midland Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 13-53000-grs7: "The case of Adam Royce Mcdaniel in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Royce Mcdaniel — Kentucky, 13-53000


ᐅ William Shelby Mcdaniel, Kentucky

Address: 106 Circle Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51450-tnw: "In Richmond, KY, William Shelby Mcdaniel filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-15."
William Shelby Mcdaniel — Kentucky, 12-51450


ᐅ Herbert Aline Mcdaniels, Kentucky

Address: 101 Hager Ave Apt 3A Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52549-grs: "The bankruptcy filing by Herbert Aline Mcdaniels, undertaken in October 2013 in Richmond, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Herbert Aline Mcdaniels — Kentucky, 13-52549


ᐅ Makesha S Mcdaniels, Kentucky

Address: 236 Martin Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50984-grs: "Makesha S Mcdaniels's Chapter 7 bankruptcy, filed in Richmond, KY in 04/17/2013, led to asset liquidation, with the case closing in July 22, 2013."
Makesha S Mcdaniels — Kentucky, 13-50984


ᐅ Troy Mcferron, Kentucky

Address: 2225 Jacks Creek Rd Richmond, KY 40475

Bankruptcy Case 10-53342-tnw Overview: "Troy Mcferron's bankruptcy, initiated in Oct 22, 2010 and concluded by February 7, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Mcferron — Kentucky, 10-53342


ᐅ Gracie A Mcgee, Kentucky

Address: 182 Bradbury Pointe Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50931-jms7: "In Richmond, KY, Gracie A Mcgee filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19."
Gracie A Mcgee — Kentucky, 12-50931


ᐅ Ii James Russell Mcguire, Kentucky

Address: 224 Congleton Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51270-tnw: "The bankruptcy filing by Ii James Russell Mcguire, undertaken in May 2013 in Richmond, KY under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Ii James Russell Mcguire — Kentucky, 13-51270


ᐅ Jack Mcintosh, Kentucky

Address: 248 Wayne Dr Apt 3A Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50422-grs: "Jack Mcintosh's bankruptcy, initiated in February 2013 and concluded by 2013-05-29 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Mcintosh — Kentucky, 13-50422


ᐅ Christopher V Mcintosh, Kentucky

Address: 208A Aqueduct Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-52990-jl: "The bankruptcy record of Christopher V Mcintosh from Richmond, KY, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2012."
Christopher V Mcintosh — Kentucky, 11-52990-jl


ᐅ Sandra Jaye Mcintosh, Kentucky

Address: 1427 Fairlane Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-53037-tnw: "In Richmond, KY, Sandra Jaye Mcintosh filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Sandra Jaye Mcintosh — Kentucky, 11-53037


ᐅ Beverly Francis Garrett Mckay, Kentucky

Address: 400 Garden City Dr Apt 1 Richmond, KY 40475-8683

Bankruptcy Case 15-50896-grs Overview: "Richmond, KY resident Beverly Francis Garrett Mckay's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Beverly Francis Garrett Mckay — Kentucky, 15-50896


ᐅ Robert Lee Mckay, Kentucky

Address: 400 Garden City Dr Apt 1 Richmond, KY 40475-8683

Concise Description of Bankruptcy Case 15-50896-grs7: "Richmond, KY resident Robert Lee Mckay's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2015."
Robert Lee Mckay — Kentucky, 15-50896


ᐅ Sara Beth Mckenney, Kentucky

Address: 308 Overland Dr Richmond, KY 40475-1824

Concise Description of Bankruptcy Case 14-50322-grs7: "Sara Beth Mckenney's bankruptcy, initiated in 02/16/2014 and concluded by 05.17.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Beth Mckenney — Kentucky, 14-50322


ᐅ Donald B Mckenzie, Kentucky

Address: 703 W Main St Apt 6 Richmond, KY 40475

Bankruptcy Case 11-50052-tnw Summary: "Donald B Mckenzie's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-01-10, led to asset liquidation, with the case closing in 2011-04-28."
Donald B Mckenzie — Kentucky, 11-50052


ᐅ Carolee Mckinney, Kentucky

Address: 203 Norwood Dr Richmond, KY 40475-1253

Bankruptcy Case 15-52448-grs Summary: "Carolee Mckinney's bankruptcy, initiated in 12.18.2015 and concluded by March 17, 2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolee Mckinney — Kentucky, 15-52448


ᐅ Michele Lynn Mckinney, Kentucky

Address: 3011 Red House Rd Richmond, KY 40475-9331

Brief Overview of Bankruptcy Case 2014-51102-grs: "The case of Michele Lynn Mckinney in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Lynn Mckinney — Kentucky, 2014-51102


ᐅ Jason William Mckinney, Kentucky

Address: 633 Big Hill Ave # 107 Richmond, KY 40475-2573

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51102-grs: "The case of Jason William Mckinney in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason William Mckinney — Kentucky, 2014-51102


ᐅ Charlotta Faye Mcmanus, Kentucky

Address: 450 N Keeneland Dr Apt 202 Richmond, KY 40475

Bankruptcy Case 13-52062-grs Overview: "In a Chapter 7 bankruptcy case, Charlotta Faye Mcmanus from Richmond, KY, saw her proceedings start in August 2013 and complete by 2013-11-26, involving asset liquidation."
Charlotta Faye Mcmanus — Kentucky, 13-52062


ᐅ Kevin Mcmullin, Kentucky

Address: 622 Cherry Trace Dr Richmond, KY 40475

Bankruptcy Case 10-53369-tnw Overview: "In Richmond, KY, Kevin Mcmullin filed for Chapter 7 bankruptcy in Oct 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2011."
Kevin Mcmullin — Kentucky, 10-53369


ᐅ Jeffrey S Mcphearson, Kentucky

Address: 560 Maple Grove Rd Richmond, KY 40475

Bankruptcy Case 13-52444-tnw Summary: "The case of Jeffrey S Mcphearson in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Mcphearson — Kentucky, 13-52444


ᐅ Whitney Lynn Mcwilliams, Kentucky

Address: 124 Sundae Dr Richmond, KY 40475-8540

Bankruptcy Case 16-50030-grs Summary: "The bankruptcy filing by Whitney Lynn Mcwilliams, undertaken in 2016-01-11 in Richmond, KY under Chapter 7, concluded with discharge in April 10, 2016 after liquidating assets."
Whitney Lynn Mcwilliams — Kentucky, 16-50030


ᐅ Howard Meade, Kentucky

Address: 114 Rejeanna Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53413-tnw: "Howard Meade's bankruptcy, initiated in Oct 28, 2010 and concluded by February 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Meade — Kentucky, 10-53413


ᐅ Justice B Meadors, Kentucky

Address: 203 Madison Hills Blvd Richmond, KY 40475-8102

Bankruptcy Case 14-50520-grs Overview: "In a Chapter 7 bankruptcy case, Justice B Meadors from Richmond, KY, saw their proceedings start in Mar 6, 2014 and complete by June 2014, involving asset liquidation."
Justice B Meadors — Kentucky, 14-50520


ᐅ Ryan Morgan Medley, Kentucky

Address: 632 Shetland Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 11-51826-jms7: "In a Chapter 7 bankruptcy case, Ryan Morgan Medley from Richmond, KY, saw their proceedings start in June 28, 2011 and complete by October 14, 2011, involving asset liquidation."
Ryan Morgan Medley — Kentucky, 11-51826


ᐅ Connie J Melson, Kentucky

Address: 807 Becky Dr Richmond, KY 40475-9594

Bankruptcy Case 08-52323-tnw Summary: "Connie J Melson's Richmond, KY bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in 12.30.2013."
Connie J Melson — Kentucky, 08-52323


ᐅ Jennifer Mullins, Kentucky

Address: 207 Aqueduct Dr Apt B Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53894-jl7: "The case of Jennifer Mullins in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mullins — Kentucky, 10-53894-jl


ᐅ Jesse Mullins, Kentucky

Address: 217 Dixie Plz Richmond, KY 40475

Bankruptcy Case 10-50803-tnw Summary: "In a Chapter 7 bankruptcy case, Jesse Mullins from Richmond, KY, saw their proceedings start in March 2010 and complete by 2010-06-27, involving asset liquidation."
Jesse Mullins — Kentucky, 10-50803


ᐅ Karen Sue Mullins, Kentucky

Address: 200 Shamrock Ln Apt 4 Richmond, KY 40475-2680

Bankruptcy Case 16-51054-grs Overview: "In Richmond, KY, Karen Sue Mullins filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2016."
Karen Sue Mullins — Kentucky, 16-51054


ᐅ Steven Mullins, Kentucky

Address: 2624 Tates Creek Rd Richmond, KY 40475

Bankruptcy Case 10-53895-jms Overview: "Steven Mullins's Chapter 7 bankruptcy, filed in Richmond, KY in December 14, 2010, led to asset liquidation, with the case closing in 2011-04-01."
Steven Mullins — Kentucky, 10-53895


ᐅ Teresa Carol Mullins, Kentucky

Address: 347 Turner Rdg Richmond, KY 40475-8159

Bankruptcy Case 15-51084-tnw Overview: "The bankruptcy filing by Teresa Carol Mullins, undertaken in 05/28/2015 in Richmond, KY under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Teresa Carol Mullins — Kentucky, 15-51084


ᐅ Freda Sue Muncy, Kentucky

Address: 105 Maplehill Dr Apt 4 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52029-tnw: "The bankruptcy record of Freda Sue Muncy from Richmond, KY, shows a Chapter 7 case filed in 2013-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Freda Sue Muncy — Kentucky, 13-52029


ᐅ Iii William H Muncy, Kentucky

Address: 311 Mcdougal Ave Apt 1 Richmond, KY 40475-2478

Bankruptcy Case 08-52483-tnw Summary: "In their Chapter 13 bankruptcy case filed in 2008-09-28, Richmond, KY's Iii William H Muncy agreed to a debt repayment plan, which was successfully completed by 2013-11-13."
Iii William H Muncy — Kentucky, 08-52483


ᐅ Kimberly Sue Muncy, Kentucky

Address: 160 S Keeneland Dr Apt 18 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-50528-jl: "In a Chapter 7 bankruptcy case, Kimberly Sue Muncy from Richmond, KY, saw her proceedings start in 2013-03-05 and complete by 2013-06-09, involving asset liquidation."
Kimberly Sue Muncy — Kentucky, 13-50528-jl


ᐅ Sheldon C Muncy, Kentucky

Address: 557 Hampton Way Apt B Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-52909-tnw: "Richmond, KY resident Sheldon C Muncy's October 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Sheldon C Muncy — Kentucky, 11-52909


ᐅ Robert L Munsey, Kentucky

Address: 121 Maplehill Dr Apt 4 Richmond, KY 40475-7830

Bankruptcy Case 10-52858-grs Summary: "Chapter 13 bankruptcy for Robert L Munsey in Richmond, KY began in 2010-09-07, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-24."
Robert L Munsey — Kentucky, 10-52858


ᐅ Linda Carole Murphy, Kentucky

Address: 242 Congleton Ln Richmond, KY 40475-9607

Bankruptcy Case 15-50552-grs Overview: "Linda Carole Murphy's Chapter 7 bankruptcy, filed in Richmond, KY in 03.24.2015, led to asset liquidation, with the case closing in 2015-06-22."
Linda Carole Murphy — Kentucky, 15-50552


ᐅ Brandon Scott Murphy, Kentucky

Address: 133 Buckwood Dr Richmond, KY 40475-2221

Bankruptcy Case 14-52546-grs Summary: "Brandon Scott Murphy's bankruptcy, initiated in 11/11/2014 and concluded by 2015-02-09 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Murphy — Kentucky, 14-52546


ᐅ James Murphy, Kentucky

Address: 206 W Locust St Richmond, KY 40475

Concise Description of Bankruptcy Case 10-50502-jms7: "The bankruptcy record of James Murphy from Richmond, KY, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
James Murphy — Kentucky, 10-50502


ᐅ Kim O Murphy, Kentucky

Address: 126 Castlewood Dr Richmond, KY 40475-8860

Concise Description of Bankruptcy Case 15-51242-grs7: "Kim O Murphy's bankruptcy, initiated in Jun 22, 2015 and concluded by September 2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim O Murphy — Kentucky, 15-51242


ᐅ John Lee Murphy, Kentucky

Address: 126 Castlewood Dr Richmond, KY 40475-8860

Bankruptcy Case 15-51242-grs Overview: "John Lee Murphy's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-06-22, led to asset liquidation, with the case closing in Sep 20, 2015."
John Lee Murphy — Kentucky, 15-51242


ᐅ Edward Wayne Murphy, Kentucky

Address: 242 Congleton Ln Richmond, KY 40475-9607

Brief Overview of Bankruptcy Case 15-50552-grs: "Edward Wayne Murphy's Chapter 7 bankruptcy, filed in Richmond, KY in March 2015, led to asset liquidation, with the case closing in 06/22/2015."
Edward Wayne Murphy — Kentucky, 15-50552


ᐅ Johnna Murphy, Kentucky

Address: 2722 Oakley Wells Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-51439-tnw: "In Richmond, KY, Johnna Murphy filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Johnna Murphy — Kentucky, 10-51439


ᐅ Ruth A Murphy, Kentucky

Address: 123 Allen Douglas Dr Richmond, KY 40475-8758

Concise Description of Bankruptcy Case 15-51292-grs7: "Ruth A Murphy's Chapter 7 bankruptcy, filed in Richmond, KY in Jun 29, 2015, led to asset liquidation, with the case closing in 09/27/2015."
Ruth A Murphy — Kentucky, 15-51292


ᐅ Evelyn P Myers, Kentucky

Address: 306 Spangler Dr Apt 8 Richmond, KY 40475

Bankruptcy Case 13-52168-grs Overview: "Evelyn P Myers's bankruptcy, initiated in September 4, 2013 and concluded by 2013-12-09 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn P Myers — Kentucky, 13-52168


ᐅ Jr John Russell Napier, Kentucky

Address: 609 Four Mile Ave Richmond, KY 40475

Concise Description of Bankruptcy Case 12-52598-tnw7: "In a Chapter 7 bankruptcy case, Jr John Russell Napier from Richmond, KY, saw his proceedings start in 10.08.2012 and complete by 2013-01-12, involving asset liquidation."
Jr John Russell Napier — Kentucky, 12-52598


ᐅ John C L Nash, Kentucky

Address: 215 Aqueduct Dr Apt 17 Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50833-tnw7: "John C L Nash's Chapter 7 bankruptcy, filed in Richmond, KY in April 2, 2013, led to asset liquidation, with the case closing in 07/16/2013."
John C L Nash — Kentucky, 13-50833


ᐅ Kenneth Neal, Kentucky

Address: PO Box 899 Richmond, KY 40476

Bankruptcy Case 10-51413-tnw Summary: "The bankruptcy record of Kenneth Neal from Richmond, KY, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Kenneth Neal — Kentucky, 10-51413


ᐅ Charles Newby, Kentucky

Address: 402 Hawthorne Dr Richmond, KY 40475

Bankruptcy Case 10-53352-tnw Summary: "Charles Newby's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-10-25, led to asset liquidation, with the case closing in January 26, 2011."
Charles Newby — Kentucky, 10-53352


ᐅ Jr George Wayne Nichols, Kentucky

Address: 708 Amber Hill Dr Richmond, KY 40475

Bankruptcy Case 12-52606-grs Overview: "The bankruptcy record of Jr George Wayne Nichols from Richmond, KY, shows a Chapter 7 case filed in 10.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013."
Jr George Wayne Nichols — Kentucky, 12-52606


ᐅ William Clarence Noble, Kentucky

Address: 185 Dunbar Ln Richmond, KY 40475

Bankruptcy Case 11-51160-tnw Overview: "The case of William Clarence Noble in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Clarence Noble — Kentucky, 11-51160


ᐅ Kimberly Michelle Noe, Kentucky

Address: 610 Apricot Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 11-52018-tnw7: "Kimberly Michelle Noe's Chapter 7 bankruptcy, filed in Richmond, KY in 2011-07-15, led to asset liquidation, with the case closing in 2011-10-31."
Kimberly Michelle Noe — Kentucky, 11-52018


ᐅ Darren Northern, Kentucky

Address: 2225 Box Ankle Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51635-jms7: "Darren Northern's bankruptcy, initiated in 05/17/2010 and concluded by 2010-09-02 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Northern — Kentucky, 10-51635


ᐅ Gary Calvin Northern, Kentucky

Address: 311 Douglas Ct Richmond, KY 40475

Bankruptcy Case 12-52046-tnw Summary: "The bankruptcy record of Gary Calvin Northern from Richmond, KY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Gary Calvin Northern — Kentucky, 12-52046


ᐅ Jeffrey Lee Nugen, Kentucky

Address: 1526 E Main St Richmond, KY 40475-2036

Bankruptcy Case 14-51468-tnw Summary: "The bankruptcy filing by Jeffrey Lee Nugen, undertaken in Jun 11, 2014 in Richmond, KY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Jeffrey Lee Nugen — Kentucky, 14-51468


ᐅ Hair John Houston O, Kentucky

Address: PO Box 1942 Richmond, KY 40476-1942

Bankruptcy Case 15-51293-grs Summary: "Richmond, KY resident Hair John Houston O's 2015-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2015."
Hair John Houston O — Kentucky, 15-51293


ᐅ Hair Nancy Lynn O, Kentucky

Address: PO Box 1942 Richmond, KY 40476-1942

Concise Description of Bankruptcy Case 15-51293-grs7: "Richmond, KY resident Hair Nancy Lynn O's Jun 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2015."
Hair Nancy Lynn O — Kentucky, 15-51293


ᐅ Paul Edmond Oghia, Kentucky

Address: 934 Villa Dr Apt 6 Richmond, KY 40475

Bankruptcy Case 13-52782-grs Overview: "Richmond, KY resident Paul Edmond Oghia's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2014."
Paul Edmond Oghia — Kentucky, 13-52782


ᐅ Donald Oliver, Kentucky

Address: 503 Ellis Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 10-50242-jms7: "In a Chapter 7 bankruptcy case, Donald Oliver from Richmond, KY, saw their proceedings start in 01.28.2010 and complete by 2010-05-04, involving asset liquidation."
Donald Oliver — Kentucky, 10-50242


ᐅ Jonathan Oliver, Kentucky

Address: 311 Bold Forbes Dr Richmond, KY 40475

Bankruptcy Case 09-53237-wsh Summary: "The bankruptcy record of Jonathan Oliver from Richmond, KY, shows a Chapter 7 case filed in 2009-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Jonathan Oliver — Kentucky, 09-53237


ᐅ Salvatore Gerald Olivet, Kentucky

Address: 907 Turnberry Dr Richmond, KY 40475-7880

Bankruptcy Case 16-51538-grs Summary: "In Richmond, KY, Salvatore Gerald Olivet filed for Chapter 7 bankruptcy in 08/08/2016. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2016."
Salvatore Gerald Olivet — Kentucky, 16-51538


ᐅ Chassity Michelle Ostrander, Kentucky

Address: 178 Dunbar Ln Richmond, KY 40475-9258

Brief Overview of Bankruptcy Case 14-50496-tnw: "The case of Chassity Michelle Ostrander in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chassity Michelle Ostrander — Kentucky, 14-50496


ᐅ Earl J Overbay, Kentucky

Address: 1643 Foxhaven Dr Apt 8 Richmond, KY 40475-2812

Bankruptcy Case 14-50522-tnw Overview: "Earl J Overbay's Chapter 7 bankruptcy, filed in Richmond, KY in 2014-03-06, led to asset liquidation, with the case closing in June 2014."
Earl J Overbay — Kentucky, 14-50522


ᐅ Effie Jeanette Overbay, Kentucky

Address: 737 Benson Dr Apt 10 Richmond, KY 40475-5603

Concise Description of Bankruptcy Case 14-51472-grs7: "Richmond, KY resident Effie Jeanette Overbay's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-09."
Effie Jeanette Overbay — Kentucky, 14-51472


ᐅ Jessica Marie Owens, Kentucky

Address: 123 Purcell Dr Apt D Richmond, KY 40475-3550

Bankruptcy Case 2014-51947-grs Overview: "Richmond, KY resident Jessica Marie Owens's August 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2014."
Jessica Marie Owens — Kentucky, 2014-51947


ᐅ Karen Diann Owens, Kentucky

Address: 129 Hager Ave Richmond, KY 40475

Bankruptcy Case 11-52020-jms Overview: "The bankruptcy filing by Karen Diann Owens, undertaken in Jul 15, 2011 in Richmond, KY under Chapter 7, concluded with discharge in Oct 31, 2011 after liquidating assets."
Karen Diann Owens — Kentucky, 11-52020


ᐅ Loretta Lynn Parke, Kentucky

Address: 750 Rosstown Rd Richmond, KY 40475-9789

Concise Description of Bankruptcy Case 15-51856-grs7: "The case of Loretta Lynn Parke in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Lynn Parke — Kentucky, 15-51856


ᐅ Robert Lee Parks, Kentucky

Address: PO Box 1471 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 12-52825-tnw: "The bankruptcy record of Robert Lee Parks from Richmond, KY, shows a Chapter 7 case filed in November 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Robert Lee Parks — Kentucky, 12-52825


ᐅ Rebecca Lee Parks, Kentucky

Address: 267 Jolly Ridge Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-52761-jms: "Richmond, KY resident Rebecca Lee Parks's Sep 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-16."
Rebecca Lee Parks — Kentucky, 11-52761