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 Bairy Parrett, Kentucky

Address: 335 Charlie Norris Rd Richmond, KY 40475

Bankruptcy Case 10-52397-tnw Summary: "Bairy Parrett's bankruptcy, initiated in July 26, 2010 and concluded by 11/11/2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bairy Parrett — Kentucky, 10-52397


ᐅ James Eric Parrett, Kentucky

Address: 701 Lac Ct Richmond, KY 40475-8371

Snapshot of U.S. Bankruptcy Proceeding Case 15-44206-PBS: "The bankruptcy filing by James Eric Parrett, undertaken in 2015-09-11 in Richmond, KY under Chapter 7, concluded with discharge in December 10, 2015 after liquidating assets."
James Eric Parrett — Kentucky, 15-44206


ᐅ Jeremy Lee Parrett, Kentucky

Address: 3341 Irvine Rd Richmond, KY 40475-9550

Bankruptcy Case 2014-51563-grs Overview: "Jeremy Lee Parrett's bankruptcy, initiated in 2014-06-26 and concluded by 2014-09-24 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lee Parrett — Kentucky, 2014-51563


ᐅ Summer Dawn Parrett, Kentucky

Address: 701 Lac Ct Richmond, KY 40475-8371

Concise Description of Bankruptcy Case 15-44206-PBS7: "Summer Dawn Parrett's Chapter 7 bankruptcy, filed in Richmond, KY in Sep 11, 2015, led to asset liquidation, with the case closing in December 2015."
Summer Dawn Parrett — Kentucky, 15-44206


ᐅ Sheila Kay Patterson, Kentucky

Address: 2209 Woodford Dr Richmond, KY 40475

Bankruptcy Case 13-51612-tnw Overview: "In Richmond, KY, Sheila Kay Patterson filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Sheila Kay Patterson — Kentucky, 13-51612


ᐅ Troy W Patterson, Kentucky

Address: 607 Maple Ridge Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50367-tnw: "Richmond, KY resident Troy W Patterson's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2013."
Troy W Patterson — Kentucky, 13-50367


ᐅ Theresa Pauline, Kentucky

Address: PO Box 904 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 10-53132-tnw: "Richmond, KY resident Theresa Pauline's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Theresa Pauline — Kentucky, 10-53132


ᐅ Boyd Edward Payton, Kentucky

Address: 2645 Lexington Rd Richmond, KY 40475-9138

Bankruptcy Case 16-51199-grs Overview: "Boyd Edward Payton's Chapter 7 bankruptcy, filed in Richmond, KY in 2016-06-16, led to asset liquidation, with the case closing in 2016-09-14."
Boyd Edward Payton — Kentucky, 16-51199


ᐅ Leesa Faith Payton, Kentucky

Address: 2645 Lexington Rd Richmond, KY 40475-9138

Bankruptcy Case 16-51199-grs Summary: "Leesa Faith Payton's Chapter 7 bankruptcy, filed in Richmond, KY in 06.16.2016, led to asset liquidation, with the case closing in Sep 14, 2016."
Leesa Faith Payton — Kentucky, 16-51199


ᐅ Carole Ann Peace, Kentucky

Address: 120 Lee Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-51798-jms: "In a Chapter 7 bankruptcy case, Carole Ann Peace from Richmond, KY, saw her proceedings start in Jul 10, 2012 and complete by 2012-10-26, involving asset liquidation."
Carole Ann Peace — Kentucky, 12-51798


ᐅ Gregory Peck, Kentucky

Address: 167 Durbin Ln Richmond, KY 40475

Bankruptcy Case 09-53399-wsh Summary: "In Richmond, KY, Gregory Peck filed for Chapter 7 bankruptcy in 10.26.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Gregory Peck — Kentucky, 09-53399


ᐅ Phyllis Marie Pellicore, Kentucky

Address: 927 Charlie Norris Rd Richmond, KY 40475-9232

Brief Overview of Bankruptcy Case 15-51044-grs: "The bankruptcy filing by Phyllis Marie Pellicore, undertaken in May 22, 2015 in Richmond, KY under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Phyllis Marie Pellicore — Kentucky, 15-51044


ᐅ Billy Ward Pennington, Kentucky

Address: 103 Begley Ln Richmond, KY 40475-9128

Bankruptcy Case 11-52649-tnw Overview: "The bankruptcy record for Billy Ward Pennington from Richmond, KY, under Chapter 13, filed in 2011-09-23, involved setting up a repayment plan, finalized by December 28, 2012."
Billy Ward Pennington — Kentucky, 11-52649


ᐅ Heather Petitjean, Kentucky

Address: 2038 Irvine Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53968-jms: "The bankruptcy filing by Heather Petitjean, undertaken in 12.14.2009 in Richmond, KY under Chapter 7, concluded with discharge in 03.20.2010 after liquidating assets."
Heather Petitjean — Kentucky, 09-53968


ᐅ Frank V Pettofrezzo, Kentucky

Address: 304 McDougal Ave Apt 4 Richmond, KY 40475

Bankruptcy Case 11-51656-tnw Summary: "The bankruptcy filing by Frank V Pettofrezzo, undertaken in 06/10/2011 in Richmond, KY under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Frank V Pettofrezzo — Kentucky, 11-51656


ᐅ Mary E Phelps, Kentucky

Address: 201 Keystone Dr Apt 4 Richmond, KY 40475-7943

Brief Overview of Bankruptcy Case 2014-52321-grs: "The bankruptcy record of Mary E Phelps from Richmond, KY, shows a Chapter 7 case filed in Oct 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-12."
Mary E Phelps — Kentucky, 2014-52321


ᐅ Debra Phelps, Kentucky

Address: 624 Shetland Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 11-51766-tnw7: "Debra Phelps's bankruptcy, initiated in 2011-06-22 and concluded by 2011-09-22 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Phelps — Kentucky, 11-51766


ᐅ Raela B Phoenix, Kentucky

Address: 310 Savanna Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 11-50744-tnw7: "Richmond, KY resident Raela B Phoenix's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2011."
Raela B Phoenix — Kentucky, 11-50744


ᐅ Lesa Pinkerton, Kentucky

Address: 1076 Merrick Dr No 2 Richmond, KY 40475

Bankruptcy Case 10-53896-tnw Overview: "In Richmond, KY, Lesa Pinkerton filed for Chapter 7 bankruptcy in Dec 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Lesa Pinkerton — Kentucky, 10-53896


ᐅ Christopher Pitts, Kentucky

Address: 905 Sombrero Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50679-jms: "In Richmond, KY, Christopher Pitts filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Christopher Pitts — Kentucky, 10-50679


ᐅ Linda K Plowman, Kentucky

Address: 115 E Kentucky Ave Richmond, KY 40475-1011

Bankruptcy Case 09-52937-jms Summary: "Linda K Plowman, a resident of Richmond, KY, entered a Chapter 13 bankruptcy plan in Sep 11, 2009, culminating in its successful completion by 09/17/2012."
Linda K Plowman — Kentucky, 09-52937


ᐅ Joyce Renee Ponder, Kentucky

Address: 305 Faye Ct Richmond, KY 40475-7873

Bankruptcy Case 2014-51921-grs Overview: "The bankruptcy filing by Joyce Renee Ponder, undertaken in August 20, 2014 in Richmond, KY under Chapter 7, concluded with discharge in November 18, 2014 after liquidating assets."
Joyce Renee Ponder — Kentucky, 2014-51921


ᐅ Miranda Poore, Kentucky

Address: 969 Cobble Dr Richmond, KY 40475-8317

Bankruptcy Case 15-51143-tnw Overview: "In a Chapter 7 bankruptcy case, Miranda Poore from Richmond, KY, saw her proceedings start in June 2015 and complete by September 7, 2015, involving asset liquidation."
Miranda Poore — Kentucky, 15-51143


ᐅ Anita Carol Portwood, Kentucky

Address: 315 Carvers Ferry Rd Richmond, KY 40475-9495

Bankruptcy Case 09-51647-grs Summary: "In her Chapter 13 bankruptcy case filed in 05.25.2009, Richmond, KY's Anita Carol Portwood agreed to a debt repayment plan, which was successfully completed by 2013-11-14."
Anita Carol Portwood — Kentucky, 09-51647


ᐅ Roger Portwood, Kentucky

Address: 703 Candlewood Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53829-wsh: "Roger Portwood's bankruptcy, initiated in November 30, 2009 and concluded by 03/06/2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Portwood — Kentucky, 09-53829


ᐅ Chad Alvin Posey, Kentucky

Address: 102 N Poplar St Richmond, KY 40475-1123

Bankruptcy Case 15-52254-grs Summary: "In a Chapter 7 bankruptcy case, Chad Alvin Posey from Richmond, KY, saw his proceedings start in 11/19/2015 and complete by 02.17.2016, involving asset liquidation."
Chad Alvin Posey — Kentucky, 15-52254


ᐅ Donald Ray Powell, Kentucky

Address: 341 Moberly Ave Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50949-jms: "In Richmond, KY, Donald Ray Powell filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
Donald Ray Powell — Kentucky, 12-50949


ᐅ Joy Leah Poynter, Kentucky

Address: 316 1/2 Woodland Ave Richmond, KY 40475-1454

Bankruptcy Case 15-51737-grs Overview: "The bankruptcy filing by Joy Leah Poynter, undertaken in 09/03/2015 in Richmond, KY under Chapter 7, concluded with discharge in Dec 2, 2015 after liquidating assets."
Joy Leah Poynter — Kentucky, 15-51737


ᐅ Michael Todd Prater, Kentucky

Address: 104 McWhorter Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50051-tnw7: "Michael Todd Prater's Chapter 7 bankruptcy, filed in Richmond, KY in 01.09.2012, led to asset liquidation, with the case closing in Apr 26, 2012."
Michael Todd Prater — Kentucky, 12-50051


ᐅ Clodeen Prater, Kentucky

Address: 209 Miller Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-51588-jms: "In a Chapter 7 bankruptcy case, Clodeen Prater from Richmond, KY, saw their proceedings start in May 13, 2010 and complete by August 29, 2010, involving asset liquidation."
Clodeen Prater — Kentucky, 10-51588


ᐅ Doris Preston, Kentucky

Address: 2160 Todd Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53631-jms: "In a Chapter 7 bankruptcy case, Doris Preston from Richmond, KY, saw her proceedings start in November 13, 2010 and complete by 2011-03-01, involving asset liquidation."
Doris Preston — Kentucky, 10-53631


ᐅ Robert Earl Price, Kentucky

Address: PO Box 1941 Richmond, KY 40476

Brief Overview of Bankruptcy Case 12-50533-jms: "The bankruptcy filing by Robert Earl Price, undertaken in Feb 26, 2012 in Richmond, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Robert Earl Price — Kentucky, 12-50533


ᐅ Adam Matthew Price, Kentucky

Address: 113 Chestnut Dr Apt 3 Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-51063-jms: "Adam Matthew Price's bankruptcy, initiated in 04/11/2011 and concluded by 2011-07-28 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Matthew Price — Kentucky, 11-51063


ᐅ Albert Vernon Price, Kentucky

Address: 217 Aqueduct Dr Apt 21 Richmond, KY 40475-8975

Concise Description of Bankruptcy Case 16-51062-grs7: "Richmond, KY resident Albert Vernon Price's 05/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2016."
Albert Vernon Price — Kentucky, 16-51062


ᐅ Patrick Proffitt, Kentucky

Address: 2263 Jacks Creek Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-60191-jms: "In Richmond, KY, Patrick Proffitt filed for Chapter 7 bankruptcy in Feb 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Patrick Proffitt — Kentucky, 10-60191


ᐅ Timothy Puckett, Kentucky

Address: 114 Whittington Cir Richmond, KY 40475

Bankruptcy Case 09-53910-jms Summary: "Timothy Puckett's bankruptcy, initiated in December 9, 2009 and concluded by March 15, 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Puckett — Kentucky, 09-53910


ᐅ Carmelia Purdy, Kentucky

Address: 605 Shetland Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-30828-jms: "In Richmond, KY, Carmelia Purdy filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2011."
Carmelia Purdy — Kentucky, 10-30828


ᐅ Julie Lynn Putman, Kentucky

Address: 119 Bolton Ave Richmond, KY 40475-8737

Snapshot of U.S. Bankruptcy Proceeding Case 16-50677-grs: "Richmond, KY resident Julie Lynn Putman's 04/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-05."
Julie Lynn Putman — Kentucky, 16-50677


ᐅ Jacob Corey Putteet, Kentucky

Address: 525 Brookstown Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52327-tnw: "Jacob Corey Putteet's Chapter 7 bankruptcy, filed in Richmond, KY in 09.25.2013, led to asset liquidation, with the case closing in 12.30.2013."
Jacob Corey Putteet — Kentucky, 13-52327


ᐅ Dale A Pyatt, Kentucky

Address: 2020 Pleasant Point Ct Richmond, KY 40475

Bankruptcy Case 12-52953-jl Summary: "In Richmond, KY, Dale A Pyatt filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2013."
Dale A Pyatt — Kentucky, 12-52953-jl


ᐅ Nehri Qazimi, Kentucky

Address: 469 Greathouse Dr Richmond, KY 40475

Bankruptcy Case 13-50002-tnw Overview: "Nehri Qazimi's bankruptcy, initiated in 01/02/2013 and concluded by April 2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nehri Qazimi — Kentucky, 13-50002


ᐅ Ramush Qazimi, Kentucky

Address: 469 Greathouse Dr Richmond, KY 40475-7522

Bankruptcy Case 2014-50842-tnw Summary: "Ramush Qazimi's Chapter 7 bankruptcy, filed in Richmond, KY in April 2014, led to asset liquidation, with the case closing in July 3, 2014."
Ramush Qazimi — Kentucky, 2014-50842


ᐅ Amanda Sue Quinton, Kentucky

Address: 306 Madison Hills Blvd Apt 2 Richmond, KY 40475-8108

Snapshot of U.S. Bankruptcy Proceeding Case 14-52641-grs: "The case of Amanda Sue Quinton in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Sue Quinton — Kentucky, 14-52641


ᐅ Michael Brandon Quinton, Kentucky

Address: 306 Madison Hills Blvd Apt 2 Richmond, KY 40475-8108

Concise Description of Bankruptcy Case 14-52641-grs7: "Richmond, KY resident Michael Brandon Quinton's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Michael Brandon Quinton — Kentucky, 14-52641


ᐅ Fredrick L Rachford, Kentucky

Address: 1201 Arlington Dr Apt 14N Richmond, KY 40475

Bankruptcy Case 11-50434-tnw Overview: "Fredrick L Rachford's bankruptcy, initiated in 02.16.2011 and concluded by Jun 4, 2011 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredrick L Rachford — Kentucky, 11-50434


ᐅ Amanda Gabrielle Rader, Kentucky

Address: 133 Miller Dr # A Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51296-grs: "The bankruptcy filing by Amanda Gabrielle Rader, undertaken in May 20, 2013 in Richmond, KY under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Amanda Gabrielle Rader — Kentucky, 13-51296


ᐅ Bonnie Jill Rader, Kentucky

Address: 309 Pin Oak Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-51363-grs: "The bankruptcy record of Bonnie Jill Rader from Richmond, KY, shows a Chapter 7 case filed in 05/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2013."
Bonnie Jill Rader — Kentucky, 13-51363


ᐅ Dale Allen Ragle, Kentucky

Address: 607 Westover Ave Richmond, KY 40475-1053

Bankruptcy Case 10-52019-tnw Overview: "Jun 24, 2010 marked the beginning of Dale Allen Ragle's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by 05/17/2013."
Dale Allen Ragle — Kentucky, 10-52019


ᐅ John H Rakestraw, Kentucky

Address: 2057 Ty Ln Apt 2 Richmond, KY 40475

Bankruptcy Case 13-52425-tnw Overview: "John H Rakestraw's bankruptcy, initiated in 2013-10-07 and concluded by January 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Rakestraw — Kentucky, 13-52425


ᐅ Brenda Carol Ramey, Kentucky

Address: 124 Clays Ferry Dr Richmond, KY 40475

Bankruptcy Case 13-52888-grs Overview: "The case of Brenda Carol Ramey in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Carol Ramey — Kentucky, 13-52888


ᐅ Ralph Ramsey, Kentucky

Address: 90 Spurlin Trailer Ct Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50936-jms: "The bankruptcy record of Ralph Ramsey from Richmond, KY, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Ralph Ramsey — Kentucky, 10-50936


ᐅ Jr Delbert Rasnick, Kentucky

Address: 142 Lee Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53237-jms7: "In a Chapter 7 bankruptcy case, Jr Delbert Rasnick from Richmond, KY, saw his proceedings start in October 12, 2010 and complete by 2011-01-28, involving asset liquidation."
Jr Delbert Rasnick — Kentucky, 10-53237


ᐅ Randall Lee Rawlings, Kentucky

Address: 240 Congleton Ln Richmond, KY 40475

Bankruptcy Case 11-53020-jms Overview: "The bankruptcy filing by Randall Lee Rawlings, undertaken in 2011-10-30 in Richmond, KY under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Randall Lee Rawlings — Kentucky, 11-53020


ᐅ Chris Rawlins, Kentucky

Address: 137 Meadowlark Dr Apt 42 Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-53109-jms: "Chris Rawlins's Chapter 7 bankruptcy, filed in Richmond, KY in 2009-09-28, led to asset liquidation, with the case closing in 2010-01-12."
Chris Rawlins — Kentucky, 09-53109


ᐅ Priscilla Jean Ray, Kentucky

Address: 637 Meadowbrook Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 12-51134-jms7: "In a Chapter 7 bankruptcy case, Priscilla Jean Ray from Richmond, KY, saw her proceedings start in April 2012 and complete by 08.11.2012, involving asset liquidation."
Priscilla Jean Ray — Kentucky, 12-51134


ᐅ Bobby Allen Ray, Kentucky

Address: 331 W Kentucky Ave Richmond, KY 40475

Concise Description of Bankruptcy Case 13-61393-crm7: "In Richmond, KY, Bobby Allen Ray filed for Chapter 7 bankruptcy in 05.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2013."
Bobby Allen Ray — Kentucky, 13-61393


ᐅ Brent Ray, Kentucky

Address: PO Box 1473 Richmond, KY 40476

Bankruptcy Case 09-50766-wsh Overview: "Brent Ray's Chapter 7 bankruptcy, filed in Richmond, KY in March 2009, led to asset liquidation, with the case closing in 01/28/2010."
Brent Ray — Kentucky, 09-50766


ᐅ Roy Dean Ray, Kentucky

Address: 637 Meadowbrook Rd Richmond, KY 40475

Bankruptcy Case 13-51725-grs Overview: "Roy Dean Ray's Chapter 7 bankruptcy, filed in Richmond, KY in July 12, 2013, led to asset liquidation, with the case closing in October 2013."
Roy Dean Ray — Kentucky, 13-51725


ᐅ Robert Rayburn, Kentucky

Address: 1019 Fairwood Dr Richmond, KY 40475

Bankruptcy Case 10-52294-tnw Overview: "The bankruptcy record of Robert Rayburn from Richmond, KY, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Robert Rayburn — Kentucky, 10-52294


ᐅ Estille Beatrice Reams, Kentucky

Address: 315 Maple Grove Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 13-52798-grs7: "In a Chapter 7 bankruptcy case, Estille Beatrice Reams from Richmond, KY, saw her proceedings start in Nov 19, 2013 and complete by 02.23.2014, involving asset liquidation."
Estille Beatrice Reams — Kentucky, 13-52798


ᐅ Toby Leigh Record, Kentucky

Address: 1014 Isaac Dr Richmond, KY 40475-7514

Bankruptcy Case 2014-50991-tnw Overview: "Toby Leigh Record's Chapter 7 bankruptcy, filed in Richmond, KY in Apr 22, 2014, led to asset liquidation, with the case closing in July 21, 2014."
Toby Leigh Record — Kentucky, 2014-50991


ᐅ John William Reece, Kentucky

Address: 1639 Brassfield Rd Richmond, KY 40475-9506

Snapshot of U.S. Bankruptcy Proceeding Case 07-50990-grs: "John William Reece's Chapter 13 bankruptcy in Richmond, KY started in 05.25.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-03."
John William Reece — Kentucky, 07-50990


ᐅ Hurt Erin V Reed, Kentucky

Address: 425 Garden City Dr Apt 41 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50829-tnw: "Hurt Erin V Reed's bankruptcy, initiated in 2013-04-01 and concluded by 07/08/2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hurt Erin V Reed — Kentucky, 13-50829


ᐅ Patti Gail Reedy, Kentucky

Address: 217 Aqueduct Dr Apt 26 Richmond, KY 40475-8975

Bankruptcy Case 14-50506-grs Overview: "The bankruptcy record of Patti Gail Reedy from Richmond, KY, shows a Chapter 7 case filed in 03.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2014."
Patti Gail Reedy — Kentucky, 14-50506


ᐅ Bobby Wayne Reedy, Kentucky

Address: PO Box 2143 Richmond, KY 40476

Snapshot of U.S. Bankruptcy Proceeding Case 13-51365-tnw: "Bobby Wayne Reedy's Chapter 7 bankruptcy, filed in Richmond, KY in 05/30/2013, led to asset liquidation, with the case closing in Sep 3, 2013."
Bobby Wayne Reedy — Kentucky, 13-51365


ᐅ Dennis Reese, Kentucky

Address: 106 Cedarview Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53941-jms7: "The case of Dennis Reese in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Reese — Kentucky, 10-53941


ᐅ Rebekah Pena Reid, Kentucky

Address: 112 Grant Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51891-tnw: "The bankruptcy record of Rebekah Pena Reid from Richmond, KY, shows a Chapter 7 case filed in Jul 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Rebekah Pena Reid — Kentucky, 12-51891


ᐅ Barbara Jean Renfro, Kentucky

Address: 263 Dixie Plz Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51244-grs: "In Richmond, KY, Barbara Jean Renfro filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2013."
Barbara Jean Renfro — Kentucky, 13-51244


ᐅ James Clark Renfro, Kentucky

Address: 611 Westover Ave Richmond, KY 40475-1053

Bankruptcy Case 08-51311-tnw Overview: "May 2008 marked the beginning of James Clark Renfro's Chapter 13 bankruptcy in Richmond, KY, entailing a structured repayment schedule, completed by 2013-07-09."
James Clark Renfro — Kentucky, 08-51311


ᐅ Kenneth Renfro, Kentucky

Address: 122 Bradbury Pointe Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53751-jl: "Richmond, KY resident Kenneth Renfro's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2010."
Kenneth Renfro — Kentucky, 09-53751-jl


ᐅ Iv John Henry Revere, Kentucky

Address: 108 White Oak Dr Richmond, KY 40475-8619

Bankruptcy Case 06-51617-grs Overview: "Filing for Chapter 13 bankruptcy in 2006-11-30, Iv John Henry Revere from Richmond, KY, structured a repayment plan, achieving discharge in 12.12.2012."
Iv John Henry Revere — Kentucky, 06-51617


ᐅ Christopher Reynolds, Kentucky

Address: 548 Reynolds Dr # 1 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-53582-jms: "The bankruptcy record of Christopher Reynolds from Richmond, KY, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2010."
Christopher Reynolds — Kentucky, 09-53582


ᐅ Brenda Sue Reynolds, Kentucky

Address: 89 Spurlin Trailer Ct Richmond, KY 40475-9022

Bankruptcy Case 15-51032-grs Overview: "The case of Brenda Sue Reynolds in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Sue Reynolds — Kentucky, 15-51032


ᐅ E Reynolds, Kentucky

Address: 155 Golfview Dr Apt 2 Richmond, KY 40475

Concise Description of Bankruptcy Case 10-52313-jl7: "E Reynolds's Chapter 7 bankruptcy, filed in Richmond, KY in 07.19.2010, led to asset liquidation, with the case closing in 2010-11-04."
E Reynolds — Kentucky, 10-52313-jl


ᐅ David Eugene Reynolds, Kentucky

Address: 89 Spurlin Trailer Ct Richmond, KY 40475-9022

Concise Description of Bankruptcy Case 15-51032-grs7: "In a Chapter 7 bankruptcy case, David Eugene Reynolds from Richmond, KY, saw his proceedings start in 2015-05-21 and complete by 08/19/2015, involving asset liquidation."
David Eugene Reynolds — Kentucky, 15-51032


ᐅ Nancy J Rhodes, Kentucky

Address: 1207 Linden St Richmond, KY 40475-1931

Brief Overview of Bankruptcy Case 12-51666-grs: "Nancy J Rhodes's Chapter 13 bankruptcy in Richmond, KY started in 2012-06-23. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Nancy J Rhodes — Kentucky, 12-51666


ᐅ Ashley Lynn Rhodus, Kentucky

Address: 384 Windy Oaks Cir Richmond, KY 40475-7980

Concise Description of Bankruptcy Case 16-50157-grs7: "In Richmond, KY, Ashley Lynn Rhodus filed for Chapter 7 bankruptcy in 02/03/2016. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Ashley Lynn Rhodus — Kentucky, 16-50157


ᐅ James Irvin Rhodus, Kentucky

Address: 1011 E Main St Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50622-jms: "In Richmond, KY, James Irvin Rhodus filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2012."
James Irvin Rhodus — Kentucky, 12-50622


ᐅ Jonathan Rhodus, Kentucky

Address: 3137 Depot St Richmond, KY 40475-9458

Brief Overview of Bankruptcy Case 15-50494-grs: "Jonathan Rhodus's Chapter 7 bankruptcy, filed in Richmond, KY in March 19, 2015, led to asset liquidation, with the case closing in Jun 17, 2015."
Jonathan Rhodus — Kentucky, 15-50494


ᐅ Laura E Rhodus, Kentucky

Address: 3137 Depot St Richmond, KY 40475-9458

Concise Description of Bankruptcy Case 15-50494-grs7: "In a Chapter 7 bankruptcy case, Laura E Rhodus from Richmond, KY, saw her proceedings start in 03.19.2015 and complete by June 17, 2015, involving asset liquidation."
Laura E Rhodus — Kentucky, 15-50494


ᐅ Robert Russell Rhodus, Kentucky

Address: 206 Hanover Ave Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51901-jl: "Robert Russell Rhodus's Chapter 7 bankruptcy, filed in Richmond, KY in Jul 23, 2012, led to asset liquidation, with the case closing in 11/08/2012."
Robert Russell Rhodus — Kentucky, 12-51901-jl


ᐅ Steven David Rhodus, Kentucky

Address: 303 Riva Ridge Rd Richmond, KY 40475

Bankruptcy Case 11-51060-jms Overview: "In Richmond, KY, Steven David Rhodus filed for Chapter 7 bankruptcy in 04/11/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Steven David Rhodus — Kentucky, 11-51060


ᐅ Wendy Sue Rhodus, Kentucky

Address: 269 Bryson Way Richmond, KY 40475

Bankruptcy Case 13-52287-tnw Summary: "Wendy Sue Rhodus's Chapter 7 bankruptcy, filed in Richmond, KY in 09.23.2013, led to asset liquidation, with the case closing in Dec 28, 2013."
Wendy Sue Rhodus — Kentucky, 13-52287


ᐅ Christopher Anson Rhorer, Kentucky

Address: 323 Timothy Way Richmond, KY 40475-2629

Bankruptcy Case 15-51679-grs Overview: "Richmond, KY resident Christopher Anson Rhorer's Aug 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2015."
Christopher Anson Rhorer — Kentucky, 15-51679


ᐅ Angela G Rice, Kentucky

Address: PO Box 1030 Richmond, KY 40476-1030

Concise Description of Bankruptcy Case 15-52060-tnw7: "Angela G Rice's Chapter 7 bankruptcy, filed in Richmond, KY in October 2015, led to asset liquidation, with the case closing in Jan 20, 2016."
Angela G Rice — Kentucky, 15-52060


ᐅ Gary Wayne Richards, Kentucky

Address: 153 Dixie Plz Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51419-jms: "The bankruptcy filing by Gary Wayne Richards, undertaken in May 15, 2011 in Richmond, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Gary Wayne Richards — Kentucky, 11-51419


ᐅ Tammy Richards, Kentucky

Address: 422 Whitt Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-52184-jms: "Tammy Richards's Chapter 7 bankruptcy, filed in Richmond, KY in 07.08.2010, led to asset liquidation, with the case closing in October 24, 2010."
Tammy Richards — Kentucky, 10-52184


ᐅ Crystal Kaye Richardson, Kentucky

Address: 221 #a Valley Street Richmond, KY 40475

Bankruptcy Case 2014-51248-grs Overview: "In a Chapter 7 bankruptcy case, Crystal Kaye Richardson from Richmond, KY, saw her proceedings start in May 20, 2014 and complete by 08/18/2014, involving asset liquidation."
Crystal Kaye Richardson — Kentucky, 2014-51248


ᐅ Belinda Richardson, Kentucky

Address: 104 Lake Reba Dr Richmond, KY 40475

Bankruptcy Case 10-52185-jl Summary: "The case of Belinda Richardson in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Richardson — Kentucky, 10-52185-jl


ᐅ Troy Blaine Richardson, Kentucky

Address: 330 Eastern Byp Ste 1 Pmb 292 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51932-jl: "In Richmond, KY, Troy Blaine Richardson filed for Chapter 7 bankruptcy in 08.06.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Troy Blaine Richardson — Kentucky, 13-51932-jl


ᐅ Melissa Rae Richardson, Kentucky

Address: 109 N Robbins Ct Richmond, KY 40475-1545

Bankruptcy Case 15-50942-grs Overview: "Melissa Rae Richardson's bankruptcy, initiated in 05/11/2015 and concluded by August 9, 2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Rae Richardson — Kentucky, 15-50942


ᐅ Saundra Kaye Richardson, Kentucky

Address: 411 Sara Leigh Dr # 1 Richmond, KY 40475-2635

Concise Description of Bankruptcy Case 16-51063-grs7: "The case of Saundra Kaye Richardson in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra Kaye Richardson — Kentucky, 16-51063


ᐅ Tony F Richardson, Kentucky

Address: 3916 Boonesboro Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50099-tnw: "The case of Tony F Richardson in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony F Richardson — Kentucky, 11-50099


ᐅ Michael Lee Richardson, Kentucky

Address: 604 Elmwood Dr Richmond, KY 40475-8957

Bankruptcy Case 16-51240-grs Summary: "In Richmond, KY, Michael Lee Richardson filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Michael Lee Richardson — Kentucky, 16-51240


ᐅ Anthony D Richey, Kentucky

Address: 633 Big Hill Ave Apt M102 Richmond, KY 40475-2558

Snapshot of U.S. Bankruptcy Proceeding Case 14-52037-grs: "Anthony D Richey's bankruptcy, initiated in September 3, 2014 and concluded by 12.02.2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony D Richey — Kentucky, 14-52037


ᐅ Athena M Richey, Kentucky

Address: 633 Big Hill Ave Apt M102 Richmond, KY 40475-2558

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52037-grs: "In Richmond, KY, Athena M Richey filed for Chapter 7 bankruptcy in 09.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-02."
Athena M Richey — Kentucky, 2014-52037


ᐅ Anthony Howard Riddell, Kentucky

Address: 322 Summit St Richmond, KY 40475

Bankruptcy Case 11-52058-tnw Summary: "In Richmond, KY, Anthony Howard Riddell filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2011."
Anthony Howard Riddell — Kentucky, 11-52058


ᐅ Stacy Russell, Kentucky

Address: 134 General Nelson Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-50946-tnw: "The case of Stacy Russell in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Russell — Kentucky, 10-50946


ᐅ Darlene Rutherford, Kentucky

Address: 3192 Poosey Ridge Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 10-51311-tnw7: "Richmond, KY resident Darlene Rutherford's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2010."
Darlene Rutherford — Kentucky, 10-51311


ᐅ Krista Sue Ryan, Kentucky

Address: 656 Cottonwood Dr Richmond, KY 40475-1840

Snapshot of U.S. Bankruptcy Proceeding Case 15-50441-grs: "The case of Krista Sue Ryan in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Sue Ryan — Kentucky, 15-50441