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 Shawn Edward Riley, Kentucky

Address: 605 Martin Dr Richmond, KY 40475-3513

Bankruptcy Case 16-50328-grs Overview: "Richmond, KY resident Shawn Edward Riley's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Shawn Edward Riley — Kentucky, 16-50328


ᐅ Melissa Leann Riley, Kentucky

Address: 605 Martin Dr Richmond, KY 40475-3513

Concise Description of Bankruptcy Case 16-50328-grs7: "The bankruptcy record of Melissa Leann Riley from Richmond, KY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Melissa Leann Riley — Kentucky, 16-50328


ᐅ Phyllis Lorraine Roberts, Kentucky

Address: 510 Charlie Norris Rd Richmond, KY 40475-9231

Snapshot of U.S. Bankruptcy Proceeding Case 14-52852-grs: "Richmond, KY resident Phyllis Lorraine Roberts's December 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2015."
Phyllis Lorraine Roberts — Kentucky, 14-52852


ᐅ Jason Glenn Roberts, Kentucky

Address: 2172 Todd Ln Richmond, KY 40475

Bankruptcy Case 11-52693-jl Overview: "Jason Glenn Roberts's bankruptcy, initiated in September 27, 2011 and concluded by January 2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Glenn Roberts — Kentucky, 11-52693-jl


ᐅ Jr George Roger Roberts, Kentucky

Address: 240 Avawam Dr Richmond, KY 40475

Bankruptcy Case 13-52568-tnw Overview: "In Richmond, KY, Jr George Roger Roberts filed for Chapter 7 bankruptcy in Oct 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2014."
Jr George Roger Roberts — Kentucky, 13-52568


ᐅ Richard Gene Roberts, Kentucky

Address: 510 Charlie Norris Rd Richmond, KY 40475-9231

Bankruptcy Case 14-52852-grs Summary: "In a Chapter 7 bankruptcy case, Richard Gene Roberts from Richmond, KY, saw their proceedings start in December 28, 2014 and complete by 2015-03-28, involving asset liquidation."
Richard Gene Roberts — Kentucky, 14-52852


ᐅ James E Robertson, Kentucky

Address: 421 Duncannon Ln Richmond, KY 40475-9669

Concise Description of Bankruptcy Case 2014-50940-grs7: "In Richmond, KY, James E Robertson filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-15."
James E Robertson — Kentucky, 2014-50940


ᐅ Glenna D Robinson, Kentucky

Address: 1986 Boonesborough Rd Richmond, KY 40475

Bankruptcy Case 11-53374-jms Summary: "In Richmond, KY, Glenna D Robinson filed for Chapter 7 bankruptcy in 12.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-26."
Glenna D Robinson — Kentucky, 11-53374


ᐅ Elizabeth Robinson, Kentucky

Address: 120 1/2 N 2nd St Apt 6 Richmond, KY 40475

Concise Description of Bankruptcy Case 10-50846-tnw7: "The bankruptcy record of Elizabeth Robinson from Richmond, KY, shows a Chapter 7 case filed in Mar 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010."
Elizabeth Robinson — Kentucky, 10-50846


ᐅ Donna S Roe, Kentucky

Address: PO Box 821 Richmond, KY 40476

Bankruptcy Case 12-51312-tnw Summary: "In Richmond, KY, Donna S Roe filed for Chapter 7 bankruptcy in 2012-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2012."
Donna S Roe — Kentucky, 12-51312


ᐅ Misty Rogers, Kentucky

Address: 149 Pioneer Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53239-jms: "Richmond, KY resident Misty Rogers's 10.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Misty Rogers — Kentucky, 10-53239


ᐅ Bobby Rogers, Kentucky

Address: 2073 Berea Rd Richmond, KY 40475

Bankruptcy Case 13-50061-tnw Overview: "Bobby Rogers's Chapter 7 bankruptcy, filed in Richmond, KY in 01.11.2013, led to asset liquidation, with the case closing in Apr 17, 2013."
Bobby Rogers — Kentucky, 13-50061


ᐅ Deborah Lynn Rollins, Kentucky

Address: 108 Forest Hill Dr Richmond, KY 40475-3600

Brief Overview of Bankruptcy Case 15-50084-grs: "In a Chapter 7 bankruptcy case, Deborah Lynn Rollins from Richmond, KY, saw her proceedings start in 01/22/2015 and complete by 04.22.2015, involving asset liquidation."
Deborah Lynn Rollins — Kentucky, 15-50084


ᐅ Mary Ellen Rollins, Kentucky

Address: 11 Robinson Ter Apt C Richmond, KY 40475-1137

Snapshot of U.S. Bankruptcy Proceeding Case 16-50578-grs: "The bankruptcy record of Mary Ellen Rollins from Richmond, KY, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Mary Ellen Rollins — Kentucky, 16-50578


ᐅ Ronnie L Rollins, Kentucky

Address: 11 Robinson Ter Apt C Richmond, KY 40475-1137

Bankruptcy Case 16-50578-grs Overview: "The case of Ronnie L Rollins in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie L Rollins — Kentucky, 16-50578


ᐅ John Jamison Rollins, Kentucky

Address: 108 Forest Hill Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 12-50805-tnw: "John Jamison Rollins's bankruptcy, initiated in March 2012 and concluded by 07/11/2012 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jamison Rollins — Kentucky, 12-50805


ᐅ Giovany Rosado, Kentucky

Address: 2554 Oakley Wells Rd Richmond, KY 40475-9235

Brief Overview of Bankruptcy Case 15-51268-grs: "Giovany Rosado's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-06-25, led to asset liquidation, with the case closing in 09/23/2015."
Giovany Rosado — Kentucky, 15-51268


ᐅ Anthony K Rose, Kentucky

Address: 179 S Killarney Ln Apt 2 Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52716-grs: "Anthony K Rose's bankruptcy, initiated in 11.11.2013 and concluded by February 15, 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony K Rose — Kentucky, 13-52716


ᐅ Misty Dawne Rose, Kentucky

Address: 320 Churchill Dr Apt 5 Richmond, KY 40475-3213

Bankruptcy Case 2014-51007-grs Overview: "The case of Misty Dawne Rose in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Dawne Rose — Kentucky, 2014-51007


ᐅ Jessica Renea Rose, Kentucky

Address: 909 Tates Creek Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 11-53339-tnw7: "Jessica Renea Rose's Chapter 7 bankruptcy, filed in Richmond, KY in Dec 5, 2011, led to asset liquidation, with the case closing in Mar 22, 2012."
Jessica Renea Rose — Kentucky, 11-53339


ᐅ Clifford Rose, Kentucky

Address: 239 Wayne Dr Apt 6 Richmond, KY 40475

Bankruptcy Case 10-52997-tnw Summary: "Richmond, KY resident Clifford Rose's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2011."
Clifford Rose — Kentucky, 10-52997


ᐅ Donald Rose, Kentucky

Address: 323 Logan Ave Richmond, KY 40475

Bankruptcy Case 10-50119-tnw Overview: "In a Chapter 7 bankruptcy case, Donald Rose from Richmond, KY, saw their proceedings start in 01.18.2010 and complete by Apr 24, 2010, involving asset liquidation."
Donald Rose — Kentucky, 10-50119


ᐅ Kimberly Dickerson Rose, Kentucky

Address: 991 Spanish Grove Dr Richmond, KY 40475-3417

Concise Description of Bankruptcy Case 15-50905-grs7: "Kimberly Dickerson Rose's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-05-04, led to asset liquidation, with the case closing in 2015-08-02."
Kimberly Dickerson Rose — Kentucky, 15-50905


ᐅ Timothy Orville Rose, Kentucky

Address: 77 Spurlin Trailer Ct Richmond, KY 40475

Concise Description of Bankruptcy Case 13-51003-tnw7: "The bankruptcy record of Timothy Orville Rose from Richmond, KY, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Timothy Orville Rose — Kentucky, 13-51003


ᐅ Shannon Andrew Rose, Kentucky

Address: 991 Spanish Grove Dr Richmond, KY 40475-3417

Brief Overview of Bankruptcy Case 15-50905-grs: "In a Chapter 7 bankruptcy case, Shannon Andrew Rose from Richmond, KY, saw their proceedings start in May 4, 2015 and complete by 2015-08-02, involving asset liquidation."
Shannon Andrew Rose — Kentucky, 15-50905


ᐅ Amber Latacha Ross, Kentucky

Address: 809 Becky Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-51201-jms: "In Richmond, KY, Amber Latacha Ross filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2012."
Amber Latacha Ross — Kentucky, 12-51201


ᐅ Brandon Rousey, Kentucky

Address: 1662 Berea Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-52753-jms: "The bankruptcy record of Brandon Rousey from Richmond, KY, shows a Chapter 7 case filed in 08/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/12/2010."
Brandon Rousey — Kentucky, 10-52753


ᐅ Kenneth Rowe, Kentucky

Address: 608 Apricot Dr Richmond, KY 40475

Bankruptcy Case 09-53380-wsh Overview: "The case of Kenneth Rowe in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Rowe — Kentucky, 09-53380


ᐅ Jacqueline Khrystyna Rowe, Kentucky

Address: 2025 Ty Ln Apt 11 Richmond, KY 40475

Concise Description of Bankruptcy Case 12-52707-tnw7: "Jacqueline Khrystyna Rowe's Chapter 7 bankruptcy, filed in Richmond, KY in 2012-10-19, led to asset liquidation, with the case closing in 01/23/2013."
Jacqueline Khrystyna Rowe — Kentucky, 12-52707


ᐅ James David Rowe, Kentucky

Address: PO Box 67 Richmond, KY 40476

Concise Description of Bankruptcy Case 11-51292-jms7: "In Richmond, KY, James David Rowe filed for Chapter 7 bankruptcy in 05.02.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2011."
James David Rowe — Kentucky, 11-51292


ᐅ David Lee Rowe, Kentucky

Address: 228 Wilshire Way Richmond, KY 40475

Bankruptcy Case 12-53022-jl Summary: "In a Chapter 7 bankruptcy case, David Lee Rowe from Richmond, KY, saw his proceedings start in 11.29.2012 and complete by 03/05/2013, involving asset liquidation."
David Lee Rowe — Kentucky, 12-53022-jl


ᐅ Linda S Rowland, Kentucky

Address: PO Box 1462 Richmond, KY 40476-1462

Bankruptcy Case 16-30986-thf Overview: "Richmond, KY resident Linda S Rowland's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Linda S Rowland — Kentucky, 16-30986


ᐅ Robert L Rowland, Kentucky

Address: PO Box 1462 Richmond, KY 40476-1462

Bankruptcy Case 16-30986-thf Summary: "Robert L Rowland's bankruptcy, initiated in Mar 28, 2016 and concluded by 06.26.2016 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Rowland — Kentucky, 16-30986


ᐅ Matthew Sadler, Kentucky

Address: 2019 Ty Ln Apt 6 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-52154-grs: "Richmond, KY resident Matthew Sadler's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2013."
Matthew Sadler — Kentucky, 13-52154


ᐅ Rhonda Ruth Sallee, Kentucky

Address: 200 Evansdale Ave Apt 13 Richmond, KY 40475

Bankruptcy Case 13-51945-grs Summary: "The case of Rhonda Ruth Sallee in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Ruth Sallee — Kentucky, 13-51945


ᐅ Tina Samarina, Kentucky

Address: 392 Gibson Ln Apt 12 Richmond, KY 40475

Bankruptcy Case 12-50443-jl Overview: "Tina Samarina's Chapter 7 bankruptcy, filed in Richmond, KY in 02/19/2012, led to asset liquidation, with the case closing in 2012-06-06."
Tina Samarina — Kentucky, 12-50443-jl


ᐅ Johnny Dean Sanders, Kentucky

Address: 612 Cottonwood Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50400-tnw7: "The bankruptcy record of Johnny Dean Sanders from Richmond, KY, shows a Chapter 7 case filed in 02/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2012."
Johnny Dean Sanders — Kentucky, 12-50400


ᐅ Tasha Renee Sandlin, Kentucky

Address: 170 Dixie Plz Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-52978-grs: "The bankruptcy record of Tasha Renee Sandlin from Richmond, KY, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Tasha Renee Sandlin — Kentucky, 13-52978


ᐅ Robert Edward Sanford, Kentucky

Address: 112 Bolton Ave # 2 Richmond, KY 40475-8738

Bankruptcy Case 16-50297-grs Overview: "The bankruptcy filing by Robert Edward Sanford, undertaken in February 24, 2016 in Richmond, KY under Chapter 7, concluded with discharge in 2016-05-24 after liquidating assets."
Robert Edward Sanford — Kentucky, 16-50297


ᐅ Susan Elaine Sanslow, Kentucky

Address: 252 Churchill Dr Apt 7 Richmond, KY 40475-3259

Concise Description of Bankruptcy Case 16-51207-grs7: "Susan Elaine Sanslow's Chapter 7 bankruptcy, filed in Richmond, KY in 06.17.2016, led to asset liquidation, with the case closing in 09.15.2016."
Susan Elaine Sanslow — Kentucky, 16-51207


ᐅ Stacy Satterfield, Kentucky

Address: 156 Covington Way Richmond, KY 40475

Concise Description of Bankruptcy Case 09-53960-jms7: "Stacy Satterfield's Chapter 7 bankruptcy, filed in Richmond, KY in 2009-12-13, led to asset liquidation, with the case closing in March 2010."
Stacy Satterfield — Kentucky, 09-53960


ᐅ Krystal Renee Satterfield, Kentucky

Address: 156 Covington Way Richmond, KY 40475-6836

Bankruptcy Case 08-53033-jl Overview: "The bankruptcy record for Krystal Renee Satterfield from Richmond, KY, under Chapter 13, filed in 2008-11-19, involved setting up a repayment plan, finalized by 2013-12-02."
Krystal Renee Satterfield — Kentucky, 08-53033-jl


ᐅ Scotty Ray Scalf, Kentucky

Address: 1072 Merrick Dr Apt A Richmond, KY 40475

Concise Description of Bankruptcy Case 13-50431-jl7: "The bankruptcy filing by Scotty Ray Scalf, undertaken in 2013-02-25 in Richmond, KY under Chapter 7, concluded with discharge in 06.01.2013 after liquidating assets."
Scotty Ray Scalf — Kentucky, 13-50431-jl


ᐅ William Luther Scalf, Kentucky

Address: 125A Miller Dr Richmond, KY 40475-3056

Bankruptcy Case 16-50504-grs Summary: "In Richmond, KY, William Luther Scalf filed for Chapter 7 bankruptcy in March 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2016."
William Luther Scalf — Kentucky, 16-50504


ᐅ Jacqualine Scalf, Kentucky

Address: 125A Miller Dr Richmond, KY 40475-3056

Bankruptcy Case 16-50504-grs Summary: "The bankruptcy filing by Jacqualine Scalf, undertaken in March 20, 2016 in Richmond, KY under Chapter 7, concluded with discharge in Jun 18, 2016 after liquidating assets."
Jacqualine Scalf — Kentucky, 16-50504


ᐅ Kimberly Ann Schalk, Kentucky

Address: 306 McDougal Ave Apt 2 Richmond, KY 40475

Bankruptcy Case 11-50478-jms Overview: "The bankruptcy filing by Kimberly Ann Schalk, undertaken in February 2011 in Richmond, KY under Chapter 7, concluded with discharge in 2011-06-09 after liquidating assets."
Kimberly Ann Schalk — Kentucky, 11-50478


ᐅ Yvonda Elaine Schneider, Kentucky

Address: 260 Dixie Plz Richmond, KY 40475-3483

Snapshot of U.S. Bankruptcy Proceeding Case 15-50460-grs: "Yvonda Elaine Schneider's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-03-14, led to asset liquidation, with the case closing in Jun 12, 2015."
Yvonda Elaine Schneider — Kentucky, 15-50460


ᐅ Bradley Thomas Scholtz, Kentucky

Address: 215 Keystone Dr Apt 3 Richmond, KY 40475

Bankruptcy Case 12-52613-grs Summary: "Bradley Thomas Scholtz's Chapter 7 bankruptcy, filed in Richmond, KY in 10.09.2012, led to asset liquidation, with the case closing in January 13, 2013."
Bradley Thomas Scholtz — Kentucky, 12-52613


ᐅ Laura Katherine Schrader, Kentucky

Address: 1758 Poosey Ridge Rd Richmond, KY 40475

Brief Overview of Bankruptcy Case 13-50278-grs: "Richmond, KY resident Laura Katherine Schrader's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Laura Katherine Schrader — Kentucky, 13-50278


ᐅ Shamica Ann Scott, Kentucky

Address: 241 Mcdaniel Dr Apt 33 Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 13-51747-grs: "In a Chapter 7 bankruptcy case, Shamica Ann Scott from Richmond, KY, saw her proceedings start in Jul 16, 2013 and complete by 10/20/2013, involving asset liquidation."
Shamica Ann Scott — Kentucky, 13-51747


ᐅ Wayne Scott, Kentucky

Address: 96 Dennis St Richmond, KY 40475-1826

Brief Overview of Bankruptcy Case 15-51604-grs: "In Richmond, KY, Wayne Scott filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-16."
Wayne Scott — Kentucky, 15-51604


ᐅ Melissa Lavonne Scott, Kentucky

Address: 306 Tates Creek Ave Richmond, KY 40475-9425

Bankruptcy Case 15-50040-grs Summary: "Melissa Lavonne Scott's Chapter 7 bankruptcy, filed in Richmond, KY in 2015-01-13, led to asset liquidation, with the case closing in 04.13.2015."
Melissa Lavonne Scott — Kentucky, 15-50040


ᐅ Rita Sebastian, Kentucky

Address: 222 Dixie Plz Richmond, KY 40475

Bankruptcy Case 10-51430-tnw Summary: "Richmond, KY resident Rita Sebastian's 04.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2010."
Rita Sebastian — Kentucky, 10-51430


ᐅ Ellen Ann Seidman, Kentucky

Address: 2341 Lancaster Rd Richmond, KY 40475-9675

Concise Description of Bankruptcy Case 2014-51873-grs7: "Richmond, KY resident Ellen Ann Seidman's Aug 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-12."
Ellen Ann Seidman — Kentucky, 2014-51873


ᐅ Randy D Sellers, Kentucky

Address: 251 Mount Rushmore Dr Apt 4 Richmond, KY 40475

Bankruptcy Case 13-52112-tnw Summary: "Randy D Sellers's bankruptcy, initiated in 2013-08-28 and concluded by 2013-12-02 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy D Sellers — Kentucky, 13-52112


ᐅ Christopher Edward Sharon, Kentucky

Address: 1621 Poosey Ridge Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51165-tnw: "In Richmond, KY, Christopher Edward Sharon filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2011."
Christopher Edward Sharon — Kentucky, 11-51165


ᐅ David A Sharon, Kentucky

Address: 324 Windy Oaks Cir Richmond, KY 40475

Concise Description of Bankruptcy Case 12-52911-tnw7: "David A Sharon's bankruptcy, initiated in November 15, 2012 and concluded by 02/19/2013 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Sharon — Kentucky, 12-52911


ᐅ Ii James Coy Sharp, Kentucky

Address: 700 Richmond Green Dr Richmond, KY 40475-6820

Brief Overview of Bankruptcy Case 07-51832-jl: "Ii James Coy Sharp's Chapter 13 bankruptcy in Richmond, KY started in September 23, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 31, 2013."
Ii James Coy Sharp — Kentucky, 07-51832-jl


ᐅ Cathleen Gerard Shear, Kentucky

Address: 480 Maple Grove Rd Richmond, KY 40475

Concise Description of Bankruptcy Case 12-50856-jms7: "Richmond, KY resident Cathleen Gerard Shear's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-14."
Cathleen Gerard Shear — Kentucky, 12-50856


ᐅ Gordon Edward Shelton, Kentucky

Address: 383 High St Apt 3 Richmond, KY 40475-1490

Brief Overview of Bankruptcy Case 14-50465-grs: "The bankruptcy record of Gordon Edward Shelton from Richmond, KY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Gordon Edward Shelton — Kentucky, 14-50465


ᐅ Lora Gossett Smith, Kentucky

Address: 325 General Smith Dr Richmond, KY 40475-8886

Bankruptcy Case 15-50055-grs Summary: "Richmond, KY resident Lora Gossett Smith's 01.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2015."
Lora Gossett Smith — Kentucky, 15-50055


ᐅ Nicholas Bradley Smith, Kentucky

Address: 715 Cimarron Rd Richmond, KY 40475-8779

Bankruptcy Case 16-50897-grs Overview: "Richmond, KY resident Nicholas Bradley Smith's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Nicholas Bradley Smith — Kentucky, 16-50897


ᐅ William Smith, Kentucky

Address: 715 Cimarron Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-52165-tnw: "The case of William Smith in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Smith — Kentucky, 10-52165


ᐅ Audrey J Smith, Kentucky

Address: 462 Garden City Dr # 1 Richmond, KY 40475-8501

Concise Description of Bankruptcy Case 14-50156-jl7: "In Richmond, KY, Audrey J Smith filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2014."
Audrey J Smith — Kentucky, 14-50156-jl


ᐅ George Smith, Kentucky

Address: 184 1/2 Tates Creek Ave Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53753-tnw: "In Richmond, KY, George Smith filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
George Smith — Kentucky, 10-53753


ᐅ Jr Garrett Smith, Kentucky

Address: 101 Terri Ln Richmond, KY 40475

Bankruptcy Case 10-52797-jl Summary: "The bankruptcy record of Jr Garrett Smith from Richmond, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Jr Garrett Smith — Kentucky, 10-52797-jl


ᐅ Kevin Smith, Kentucky

Address: 342 Reynolds Dr Richmond, KY 40475

Bankruptcy Case 10-50566-tnw Overview: "Kevin Smith's bankruptcy, initiated in 2010-02-24 and concluded by May 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Smith — Kentucky, 10-50566


ᐅ Rhonda N Sowder, Kentucky

Address: 5012 S Cross Point Ct Richmond, KY 40475

Bankruptcy Case 13-51934-grs Summary: "The bankruptcy filing by Rhonda N Sowder, undertaken in August 7, 2013 in Richmond, KY under Chapter 7, concluded with discharge in 2013-11-11 after liquidating assets."
Rhonda N Sowder — Kentucky, 13-51934


ᐅ Christopher S Sowers, Kentucky

Address: PO Box 2047 Richmond, KY 40476-2047

Bankruptcy Case 15-50690-grs Summary: "The bankruptcy filing by Christopher S Sowers, undertaken in 04/09/2015 in Richmond, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Christopher S Sowers — Kentucky, 15-50690


ᐅ Douglas Sowers, Kentucky

Address: 2420 Lancaster Rd Richmond, KY 40475

Bankruptcy Case 10-53044-jms Summary: "Douglas Sowers's Chapter 7 bankruptcy, filed in Richmond, KY in 2010-09-27, led to asset liquidation, with the case closing in 01/13/2011."
Douglas Sowers — Kentucky, 10-53044


ᐅ Patrick Eugene Sowers, Kentucky

Address: 141 Shale Dr Richmond, KY 40475-8751

Bankruptcy Case 15-50691-grs Overview: "Patrick Eugene Sowers's bankruptcy, initiated in 2015-04-09 and concluded by 2015-08-04 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Eugene Sowers — Kentucky, 15-50691


ᐅ Francis Spalding, Kentucky

Address: 200 Norwood Dr Richmond, KY 40475

Bankruptcy Case 10-50486-tnw Overview: "Francis Spalding's bankruptcy, initiated in Feb 18, 2010 and concluded by 05/25/2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Spalding — Kentucky, 10-50486


ᐅ Jerry Alan Sparks, Kentucky

Address: 168 Shady Oaks Dr Richmond, KY 40475-2191

Bankruptcy Case 09-50129-grs Overview: "Chapter 13 bankruptcy for Jerry Alan Sparks in Richmond, KY began in 01/20/2009, focusing on debt restructuring, concluding with plan fulfillment in Jun 21, 2013."
Jerry Alan Sparks — Kentucky, 09-50129


ᐅ Helen Sparks, Kentucky

Address: 132 Oliver Dr Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 10-53634-tnw: "The bankruptcy filing by Helen Sparks, undertaken in Nov 13, 2010 in Richmond, KY under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Helen Sparks — Kentucky, 10-53634


ᐅ Herbert Sparks, Kentucky

Address: 213 Steuben Ln Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 11-51691-jms: "The bankruptcy filing by Herbert Sparks, undertaken in 06.15.2011 in Richmond, KY under Chapter 7, concluded with discharge in 2011-10-01 after liquidating assets."
Herbert Sparks — Kentucky, 11-51691


ᐅ Herbert Dewayne Sparks, Kentucky

Address: 508 Ashland Ave Richmond, KY 40475-2516

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51282-grs: "Herbert Dewayne Sparks's bankruptcy, initiated in 2014-05-22 and concluded by 2014-08-20 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Dewayne Sparks — Kentucky, 2014-51282


ᐅ William Daryell Sparks, Kentucky

Address: 144 N Fairview Ave Richmond, KY 40475-1916

Brief Overview of Bankruptcy Case 2014-51877-grs: "William Daryell Sparks's bankruptcy, initiated in Aug 14, 2014 and concluded by Nov 12, 2014 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Daryell Sparks — Kentucky, 2014-51877


ᐅ Daryell Sparks, Kentucky

Address: 910 Linden St Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-53106-jms: "In Richmond, KY, Daryell Sparks filed for Chapter 7 bankruptcy in September 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Daryell Sparks — Kentucky, 09-53106


ᐅ Amy Lee Sparks, Kentucky

Address: 144 N Fairview Ave Richmond, KY 40475-1916

Snapshot of U.S. Bankruptcy Proceeding Case 14-51877-grs: "The bankruptcy filing by Amy Lee Sparks, undertaken in Aug 14, 2014 in Richmond, KY under Chapter 7, concluded with discharge in 11/12/2014 after liquidating assets."
Amy Lee Sparks — Kentucky, 14-51877


ᐅ Virginia Speakman, Kentucky

Address: 421 N Keeneland Dr Apt 1 Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53046-jms: "In Richmond, KY, Virginia Speakman filed for Chapter 7 bankruptcy in 09/27/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Virginia Speakman — Kentucky, 10-53046


ᐅ Jessica N Spillman, Kentucky

Address: 415 N Keeneland Dr Apt 3 Richmond, KY 40475-8592

Concise Description of Bankruptcy Case 14-50399-grs7: "The bankruptcy filing by Jessica N Spillman, undertaken in 02/24/2014 in Richmond, KY under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Jessica N Spillman — Kentucky, 14-50399


ᐅ Steven Spillman, Kentucky

Address: 1415 Arlington Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 09-52981-jms: "The bankruptcy record of Steven Spillman from Richmond, KY, shows a Chapter 7 case filed in Sep 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2010."
Steven Spillman — Kentucky, 09-52981


ᐅ Nadene Spivey, Kentucky

Address: 252 Churchill Dr Apt 14 Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53819-jl7: "Nadene Spivey's Chapter 7 bankruptcy, filed in Richmond, KY in December 3, 2010, led to asset liquidation, with the case closing in 2011-03-21."
Nadene Spivey — Kentucky, 10-53819-jl


ᐅ Christopher Dale Spivey, Kentucky

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

Brief Overview of Bankruptcy Case 15-50102-grs: "In a Chapter 7 bankruptcy case, Christopher Dale Spivey from Richmond, KY, saw their proceedings start in 01.23.2015 and complete by April 23, 2015, involving asset liquidation."
Christopher Dale Spivey — Kentucky, 15-50102


ᐅ Jr Stanley Spivey, Kentucky

Address: 252 Churchill Dr Apt 14 Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-50031-jms: "In a Chapter 7 bankruptcy case, Jr Stanley Spivey from Richmond, KY, saw his proceedings start in 01/07/2010 and complete by April 13, 2010, involving asset liquidation."
Jr Stanley Spivey — Kentucky, 10-50031


ᐅ Ramon Darrell Spurlock, Kentucky

Address: 328 Douglas Ct Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-52577-jl: "Richmond, KY resident Ramon Darrell Spurlock's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2013."
Ramon Darrell Spurlock — Kentucky, 12-52577-jl


ᐅ Jimmy Stage, Kentucky

Address: 1658 Foxhaven Dr Apt 10 Richmond, KY 40475

Bankruptcy Case 10-53912-tnw Overview: "Jimmy Stage's Chapter 7 bankruptcy, filed in Richmond, KY in December 15, 2010, led to asset liquidation, with the case closing in Mar 16, 2011."
Jimmy Stage — Kentucky, 10-53912


ᐅ Linda Stallcop, Kentucky

Address: 120 Kensington Pl Richmond, KY 40475

Brief Overview of Bankruptcy Case 10-53329-jms: "The bankruptcy record of Linda Stallcop from Richmond, KY, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02/06/2011."
Linda Stallcop — Kentucky, 10-53329


ᐅ Rodney Dewayne Stanfford, Kentucky

Address: 1210 Arlington Dr Apt 2 Richmond, KY 40475

Concise Description of Bankruptcy Case 12-51276-jl7: "The case of Rodney Dewayne Stanfford in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Dewayne Stanfford — Kentucky, 12-51276-jl


ᐅ Kenneth G Stanton, Kentucky

Address: 306 Ash Ct Richmond, KY 40475-2770

Bankruptcy Case 2014-50951-grs Summary: "The case of Kenneth G Stanton in Richmond, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth G Stanton — Kentucky, 2014-50951


ᐅ Mitchell Steeves, Kentucky

Address: 5012 Bob White Dr Richmond, KY 40475

Concise Description of Bankruptcy Case 10-53177-tnw7: "The bankruptcy record of Mitchell Steeves from Richmond, KY, shows a Chapter 7 case filed in October 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-21."
Mitchell Steeves — Kentucky, 10-53177


ᐅ Kenneth Stegman, Kentucky

Address: 107 W Bennington Ln Richmond, KY 40475

Bankruptcy Case 10-51871-jms Summary: "Kenneth Stegman's bankruptcy, initiated in 06/08/2010 and concluded by September 14, 2010 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Stegman — Kentucky, 10-51871


ᐅ Joshua Earl Stone, Kentucky

Address: 146 Oliver Dr Richmond, KY 40475

Bankruptcy Case 11-50644-jms Overview: "The bankruptcy record of Joshua Earl Stone from Richmond, KY, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Joshua Earl Stone — Kentucky, 11-50644


ᐅ Mary Strange, Kentucky

Address: 3395 Berea Rd Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 09-52728-jms: "In a Chapter 7 bankruptcy case, Mary Strange from Richmond, KY, saw her proceedings start in 08/26/2009 and complete by 2010-01-12, involving asset liquidation."
Mary Strange — Kentucky, 09-52728


ᐅ Richard Eugene Straub, Kentucky

Address: 162 Oliver Dr Richmond, KY 40475

Brief Overview of Bankruptcy Case 11-50033-jms: "Richard Eugene Straub's Chapter 7 bankruptcy, filed in Richmond, KY in 01.06.2011, led to asset liquidation, with the case closing in 04/24/2011."
Richard Eugene Straub — Kentucky, 11-50033


ᐅ Amanda Nicole Strong, Kentucky

Address: 196 Prewitt Dr Richmond, KY 40475-6806

Snapshot of U.S. Bankruptcy Proceeding Case 15-51922-grs: "Amanda Nicole Strong's bankruptcy, initiated in September 30, 2015 and concluded by 12.29.2015 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Nicole Strong — Kentucky, 15-51922


ᐅ Christopher Shane Strong, Kentucky

Address: 196 Prewitt Dr Richmond, KY 40475-6806

Bankruptcy Case 15-51922-grs Overview: "Christopher Shane Strong's bankruptcy, initiated in Sep 30, 2015 and concluded by 2015-12-29 in Richmond, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Shane Strong — Kentucky, 15-51922


ᐅ Teressa Ann Sturgeon, Kentucky

Address: 110 Bradbury Pointe Dr Richmond, KY 40475-2464

Snapshot of U.S. Bankruptcy Proceeding Case 15-51744-grs: "The bankruptcy filing by Teressa Ann Sturgeon, undertaken in 2015-09-04 in Richmond, KY under Chapter 7, concluded with discharge in 12/03/2015 after liquidating assets."
Teressa Ann Sturgeon — Kentucky, 15-51744


ᐅ Jr William Burl Sweat, Kentucky

Address: 236 Keystone Dr # A Richmond, KY 40475

Snapshot of U.S. Bankruptcy Proceeding Case 12-50846-jms: "The bankruptcy record of Jr William Burl Sweat from Richmond, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2012."
Jr William Burl Sweat — Kentucky, 12-50846


ᐅ Jessica Sweet, Kentucky

Address: 739 Charlie Norris Rd Richmond, KY 40475

Bankruptcy Case 10-53284-tnw Overview: "In a Chapter 7 bankruptcy case, Jessica Sweet from Richmond, KY, saw her proceedings start in 2010-10-18 and complete by February 2011, involving asset liquidation."
Jessica Sweet — Kentucky, 10-53284