personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Crescent Springs, 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 James C Barnes, Kentucky

Address: 774 Eubanks Rd Crescent Springs, KY 41017-1530

Concise Description of Bankruptcy Case 15-20162-tnw7: "The bankruptcy record of James C Barnes from Crescent Springs, KY, shows a Chapter 7 case filed in Feb 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-10."
James C Barnes — Kentucky, 15-20162


ᐅ Michael William Barnes, Kentucky

Address: 579 Crescent Ave Crescent Springs, KY 41017-1551

Bankruptcy Case 15-20316-tnw Overview: "Michael William Barnes's bankruptcy, initiated in 03.09.2015 and concluded by 2015-06-07 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael William Barnes — Kentucky, 15-20316


ᐅ Burnett M Caudill, Kentucky

Address: 721 Meadow Wood Dr Apt 7 Crescent Springs, KY 41017-1296

Bankruptcy Case 16-20158-tnw Summary: "The case of Burnett M Caudill in Crescent Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burnett M Caudill — Kentucky, 16-20158


ᐅ Julian M Chavarria, Kentucky

Address: 2525 Anderson Rd Crescent Springs, KY 41017-1521

Bankruptcy Case 16-20162-tnw Overview: "Julian M Chavarria's bankruptcy, initiated in February 16, 2016 and concluded by 2016-05-16 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian M Chavarria — Kentucky, 16-20162


ᐅ Effie M Chavarria, Kentucky

Address: 2525 Anderson Rd Crescent Springs, KY 41017-1521

Concise Description of Bankruptcy Case 16-20162-tnw7: "Effie M Chavarria's bankruptcy, initiated in February 2016 and concluded by May 2016 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Effie M Chavarria — Kentucky, 16-20162


ᐅ Karen Lynette Combs, Kentucky

Address: 2301 Anderson Rd Apt 4 Crescent Springs, KY 41017-1466

Brief Overview of Bankruptcy Case 15-21353-tnw: "In Crescent Springs, KY, Karen Lynette Combs filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Karen Lynette Combs — Kentucky, 15-21353


ᐅ Christina A Cwiakala, Kentucky

Address: 530 Croley St Crescent Springs, KY 41017-1500

Bankruptcy Case 10-21346-tnw Summary: "Christina A Cwiakala's Crescent Springs, KY bankruptcy under Chapter 13 in 05/14/2010 led to a structured repayment plan, successfully discharged in July 10, 2013."
Christina A Cwiakala — Kentucky, 10-21346


ᐅ Emily M Dirkes, Kentucky

Address: 2540 Watkins St Crescent Springs, KY 41017-1547

Concise Description of Bankruptcy Case 15-21521-tnw7: "The case of Emily M Dirkes in Crescent Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily M Dirkes — Kentucky, 15-21521


ᐅ Gregory S Dirkes, Kentucky

Address: 2540 Watkins St Crescent Springs, KY 41017-1547

Bankruptcy Case 15-21521-tnw Summary: "Gregory S Dirkes's Chapter 7 bankruptcy, filed in Crescent Springs, KY in October 2015, led to asset liquidation, with the case closing in 01/28/2016."
Gregory S Dirkes — Kentucky, 15-21521


ᐅ Lindsey Lee Duddey, Kentucky

Address: 2554 Ritchie St Crescent Springs, KY 41017-1640

Bankruptcy Case 15-21786-tnw Overview: "Lindsey Lee Duddey's bankruptcy, initiated in 12.30.2015 and concluded by 2016-03-29 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Lee Duddey — Kentucky, 15-21786


ᐅ Sr Ralph D Farrell, Kentucky

Address: 111 International Ln Apt 2 Crescent Springs, KY 41017

Bankruptcy Case 13-21615-tnw Overview: "Sr Ralph D Farrell's bankruptcy, initiated in September 10, 2013 and concluded by December 15, 2013 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ralph D Farrell — Kentucky, 13-21615


ᐅ Jeffrey M Frisch, Kentucky

Address: 641 Lake Ridge Ct Crescent Springs, KY 41017-4474

Brief Overview of Bankruptcy Case 07-21942-tnw: "Chapter 13 bankruptcy for Jeffrey M Frisch in Crescent Springs, KY began in 2007-12-19, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Jeffrey M Frisch — Kentucky, 07-21942


ᐅ Thomas E Garrard, Kentucky

Address: 716 Ferncliffe St Crescent Springs, KY 41017-1538

Brief Overview of Bankruptcy Case 2014-20668-tnw: "The bankruptcy record of Thomas E Garrard from Crescent Springs, KY, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Thomas E Garrard — Kentucky, 2014-20668


ᐅ Jennifer D Gilbert, Kentucky

Address: 109 International Ln Apt 11 Crescent Springs, KY 41017-1977

Bankruptcy Case 15-21355-tnw Summary: "Jennifer D Gilbert's bankruptcy, initiated in Sep 30, 2015 and concluded by 12/29/2015 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer D Gilbert — Kentucky, 15-21355


ᐅ Edell Robert Gray, Kentucky

Address: 2491 Woodhill Ct Apt 33 Crescent Springs, KY 41017-1290

Bankruptcy Case 07-21638-tnw Overview: "The bankruptcy record for Edell Robert Gray from Crescent Springs, KY, under Chapter 13, filed in 10/23/2007, involved setting up a repayment plan, finalized by Apr 24, 2013."
Edell Robert Gray — Kentucky, 07-21638


ᐅ Diane M Groh, Kentucky

Address: 2424 Woodhill Ct Crescent Springs, KY 41017-1245

Concise Description of Bankruptcy Case 12-37262-mdm7: "Diane M Groh, a resident of Crescent Springs, KY, entered a Chapter 13 bankruptcy plan in Dec 7, 2012, culminating in its successful completion by Nov 12, 2014."
Diane M Groh — Kentucky, 12-37262


ᐅ Daniel Michael Grove, Kentucky

Address: 2499 Woodhill Ct Apt 11 Crescent Springs, KY 41017-1234

Bankruptcy Case 15-21301-tnw Overview: "In a Chapter 7 bankruptcy case, Daniel Michael Grove from Crescent Springs, KY, saw his proceedings start in 2015-09-23 and complete by 12.22.2015, involving asset liquidation."
Daniel Michael Grove — Kentucky, 15-21301


ᐅ Raymond Anthony Hammond, Kentucky

Address: 2331 Anderson Rd Apt 6 Crescent Springs, KY 41017-1952

Brief Overview of Bankruptcy Case 15-20317-tnw: "The bankruptcy filing by Raymond Anthony Hammond, undertaken in 2015-03-10 in Crescent Springs, KY under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Raymond Anthony Hammond — Kentucky, 15-20317


ᐅ Ceasar Hanser, Kentucky

Address: 2519 Blue Bird Dr # 2 Crescent Springs, KY 41017-1201

Brief Overview of Bankruptcy Case 14-20817-tnw: "Crescent Springs, KY resident Ceasar Hanser's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27."
Ceasar Hanser — Kentucky, 14-20817


ᐅ Wesley Hightchew, Kentucky

Address: 693 Bromley Crescent Springs Rd Apt 1 Crescent Springs, KY 41017-3800

Bankruptcy Case 16-21095-tnw Overview: "In Crescent Springs, KY, Wesley Hightchew filed for Chapter 7 bankruptcy in August 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-20."
Wesley Hightchew — Kentucky, 16-21095


ᐅ Roxane Hinojosa, Kentucky

Address: 2325 Crestbrook Dr Apt 8 Crescent Springs, KY 41017-1349

Brief Overview of Bankruptcy Case 14-20838-tnw: "The case of Roxane Hinojosa in Crescent Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxane Hinojosa — Kentucky, 14-20838


ᐅ Walter S Kraus, Kentucky

Address: 803 Twilight Dr Crescent Springs, KY 41017-4488

Concise Description of Bankruptcy Case 08-20935-tnw7: "Chapter 13 bankruptcy for Walter S Kraus in Crescent Springs, KY began in 05.10.2008, focusing on debt restructuring, concluding with plan fulfillment in May 20, 2013."
Walter S Kraus — Kentucky, 08-20935


ᐅ Steven Dean Lee, Kentucky

Address: 2308 Woodhill Ct Apt 11 Crescent Springs, KY 41017-4647

Bankruptcy Case 16-20482-tnw Overview: "The bankruptcy record of Steven Dean Lee from Crescent Springs, KY, shows a Chapter 7 case filed in Apr 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2016."
Steven Dean Lee — Kentucky, 16-20482


ᐅ Christina M Leffler, Kentucky

Address: 699 Meadow Wood Dr Apt 5 Crescent Springs, KY 41017-4632

Bankruptcy Case 15-21635-tnw Summary: "The case of Christina M Leffler in Crescent Springs, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Leffler — Kentucky, 15-21635


ᐅ Timothy Lenihan, Kentucky

Address: 2511 Blue Bird Dr Crescent Springs, KY 41017-1201

Bankruptcy Case 2014-20557-tnw Summary: "Timothy Lenihan's Chapter 7 bankruptcy, filed in Crescent Springs, KY in April 2014, led to asset liquidation, with the case closing in 07.09.2014."
Timothy Lenihan — Kentucky, 2014-20557


ᐅ Ailene R Levan, Kentucky

Address: 675 Euclid St Crescent Springs, KY 41017-1513

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21115-tnw: "The bankruptcy filing by Ailene R Levan, undertaken in 07/28/2014 in Crescent Springs, KY under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Ailene R Levan — Kentucky, 2014-21115


ᐅ Phyllis Liggett, Kentucky

Address: 721 Meadow Wood Dr Apt 4 Crescent Springs, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-20084-tnw: "In a Chapter 7 bankruptcy case, Phyllis Liggett from Crescent Springs, KY, saw her proceedings start in 2010-01-15 and complete by 04/21/2010, involving asset liquidation."
Phyllis Liggett — Kentucky, 10-20084


ᐅ Ophelia Marks, Kentucky

Address: 2380 Crestbrook Dr Apt 9 Crescent Springs, KY 41017

Brief Overview of Bankruptcy Case 13-21216-tnw: "Crescent Springs, KY resident Ophelia Marks's 07/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2013."
Ophelia Marks — Kentucky, 13-21216


ᐅ Eddie Lynn Minch, Kentucky

Address: 2507 Enid St Crescent Springs, KY 41017-1508

Brief Overview of Bankruptcy Case 15-20781-tnw: "In Crescent Springs, KY, Eddie Lynn Minch filed for Chapter 7 bankruptcy in Jun 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2015."
Eddie Lynn Minch — Kentucky, 15-20781


ᐅ Megan El Moustapha, Kentucky

Address: 2335 Anderson Rd Apt 2 Crescent Springs, KY 41017-1958

Bankruptcy Case 15-20999-tnw Overview: "Megan El Moustapha's Chapter 7 bankruptcy, filed in Crescent Springs, KY in July 2015, led to asset liquidation, with the case closing in October 2015."
Megan El Moustapha — Kentucky, 15-20999


ᐅ Sean M Neumann, Kentucky

Address: 781 Glendale Ct Crescent Springs, KY 41017-4494

Concise Description of Bankruptcy Case 2014-21277-tnw7: "Sean M Neumann's Chapter 7 bankruptcy, filed in Crescent Springs, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-26."
Sean M Neumann — Kentucky, 2014-21277


ᐅ Rebecca J Nipp, Kentucky

Address: 715 Meadow Wood Dr Apt 3 Crescent Springs, KY 41017-4605

Bankruptcy Case 15-20544-tnw Overview: "In a Chapter 7 bankruptcy case, Rebecca J Nipp from Crescent Springs, KY, saw her proceedings start in Apr 22, 2015 and complete by July 21, 2015, involving asset liquidation."
Rebecca J Nipp — Kentucky, 15-20544


ᐅ Heidi M Obermeyer, Kentucky

Address: 2320 Crestbrook Dr Apt 22 Crescent Springs, KY 41017-1347

Bankruptcy Case 16-20660-tnw Summary: "Heidi M Obermeyer's bankruptcy, initiated in 2016-05-12 and concluded by August 10, 2016 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi M Obermeyer — Kentucky, 16-20660


ᐅ Diana Josefa Ortiz, Kentucky

Address: 2515 Woodhill Ct Apt 6 Crescent Springs, KY 41017-1216

Bankruptcy Case 15-21316-tnw Overview: "In Crescent Springs, KY, Diana Josefa Ortiz filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2015."
Diana Josefa Ortiz — Kentucky, 15-21316


ᐅ Mejias Miguel A Ortiz, Kentucky

Address: 713 Meadow Wood Dr Apt 10 Crescent Springs, KY 41017

Bankruptcy Case 13-20615-tnw Overview: "Crescent Springs, KY resident Mejias Miguel A Ortiz's 2013-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Mejias Miguel A Ortiz — Kentucky, 13-20615


ᐅ Joy Lynn Ortman, Kentucky

Address: 2328 Willow Ln Apt 106 Crescent Springs, KY 41017-1932

Concise Description of Bankruptcy Case 16-20171-tnw7: "The bankruptcy record of Joy Lynn Ortman from Crescent Springs, KY, shows a Chapter 7 case filed in 02/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2016."
Joy Lynn Ortman — Kentucky, 16-20171


ᐅ Donald E Perkins, Kentucky

Address: 105 International Ln Apt 8 Crescent Springs, KY 41017

Bankruptcy Case 13-20682-tnw Overview: "Donald E Perkins's Chapter 7 bankruptcy, filed in Crescent Springs, KY in 2013-04-17, led to asset liquidation, with the case closing in July 22, 2013."
Donald E Perkins — Kentucky, 13-20682


ᐅ Nicole Ritz, Kentucky

Address: 2320 Crestbrook Dr Apt 14 Crescent Springs, KY 41017-1320

Concise Description of Bankruptcy Case 15-21652-tnw7: "The bankruptcy record of Nicole Ritz from Crescent Springs, KY, shows a Chapter 7 case filed in November 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2016."
Nicole Ritz — Kentucky, 15-21652


ᐅ Samantha Lyn Robuck, Kentucky

Address: 109 International Ln Apt 5 Crescent Springs, KY 41017-1976

Bankruptcy Case 16-21140-tnw Overview: "The bankruptcy record of Samantha Lyn Robuck from Crescent Springs, KY, shows a Chapter 7 case filed in 08.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Samantha Lyn Robuck — Kentucky, 16-21140


ᐅ Karen Sue Schwabe, Kentucky

Address: 667 Euclid St Crescent Springs, KY 41017-1513

Concise Description of Bankruptcy Case 16-20172-tnw7: "In a Chapter 7 bankruptcy case, Karen Sue Schwabe from Crescent Springs, KY, saw her proceedings start in Feb 18, 2016 and complete by 2016-05-18, involving asset liquidation."
Karen Sue Schwabe — Kentucky, 16-20172


ᐅ Anthony William Scott, Kentucky

Address: 2420 Woodhill Ct Crescent Springs, KY 41017

Concise Description of Bankruptcy Case 13-21995-tnw7: "In Crescent Springs, KY, Anthony William Scott filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2014."
Anthony William Scott — Kentucky, 13-21995


ᐅ Charles R Singleton, Kentucky

Address: 2531 Enid St Crescent Springs, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-22021-tnw: "The bankruptcy record of Charles R Singleton from Crescent Springs, KY, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2014."
Charles R Singleton — Kentucky, 13-22021


ᐅ David Andrew Stadler, Kentucky

Address: 2334 Willow Ln Apt 123 Crescent Springs, KY 41017-1935

Snapshot of U.S. Bankruptcy Proceeding Case 15-20157-tnw: "David Andrew Stadler's Chapter 7 bankruptcy, filed in Crescent Springs, KY in 02/06/2015, led to asset liquidation, with the case closing in May 7, 2015."
David Andrew Stadler — Kentucky, 15-20157


ᐅ Laura M Vergamini, Kentucky

Address: 870 Celestial Ct Crescent Springs, KY 41017-4499

Bankruptcy Case 16-20042-tnw Summary: "The bankruptcy record of Laura M Vergamini from Crescent Springs, KY, shows a Chapter 7 case filed in 01/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2016."
Laura M Vergamini — Kentucky, 16-20042


ᐅ Juile Ann Widmyer, Kentucky

Address: 2097 Clareglen Ct Unit 101 Crescent Springs, KY 41017-2185

Bankruptcy Case 15-20195-tnw Summary: "The bankruptcy filing by Juile Ann Widmyer, undertaken in 02.16.2015 in Crescent Springs, KY under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
Juile Ann Widmyer — Kentucky, 15-20195


ᐅ Emelinda Sacaguing Williams, Kentucky

Address: 2320 Crestbrook Dr Apt 23 Crescent Springs, KY 41017

Brief Overview of Bankruptcy Case 13-21285-tnw: "Emelinda Sacaguing Williams's Chapter 7 bankruptcy, filed in Crescent Springs, KY in July 19, 2013, led to asset liquidation, with the case closing in 2013-10-23."
Emelinda Sacaguing Williams — Kentucky, 13-21285


ᐅ Babette J Young, Kentucky

Address: 719 Meadow Wood Dr Apt 7 Crescent Springs, KY 41017-1274

Snapshot of U.S. Bankruptcy Proceeding Case 15-20096-tnw: "The bankruptcy record of Babette J Young from Crescent Springs, KY, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2015."
Babette J Young — Kentucky, 15-20096


ᐅ David J Young, Kentucky

Address: 719 Meadow Wood Dr Apt 7 Crescent Springs, KY 41017-1274

Brief Overview of Bankruptcy Case 15-20096-tnw: "David J Young's bankruptcy, initiated in January 29, 2015 and concluded by 2015-04-29 in Crescent Springs, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Young — Kentucky, 15-20096