personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Crestwood, 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 Gary L Adams, Kentucky

Address: 309 Camden Wood Pl Crestwood, KY 40014-7615

Bankruptcy Case 14-34002-jal Summary: "In a Chapter 7 bankruptcy case, Gary L Adams from Crestwood, KY, saw their proceedings start in 2014-10-29 and complete by Jan 27, 2015, involving asset liquidation."
Gary L Adams — Kentucky, 14-34002


ᐅ David Adams, Kentucky

Address: 3106 Halls Hill Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 09-357537: "David Adams's bankruptcy, initiated in November 9, 2009 and concluded by 2010-02-12 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Adams — Kentucky, 09-35753


ᐅ Yanina A Afanasyev, Kentucky

Address: 3704 Barbara Ann Blvd Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 12-30181: "The bankruptcy filing by Yanina A Afanasyev, undertaken in 01.18.2012 in Crestwood, KY under Chapter 7, concluded with discharge in April 17, 2012 after liquidating assets."
Yanina A Afanasyev — Kentucky, 12-30181


ᐅ Sherri Aiken, Kentucky

Address: 2102 Clark Pointe Dr Crestwood, KY 40014

Bankruptcy Case 10-32266 Summary: "Sherri Aiken's bankruptcy, initiated in 2010-04-28 and concluded by Aug 14, 2010 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Aiken — Kentucky, 10-32266


ᐅ Modesto Aldana, Kentucky

Address: 1013 W Mailback Way Crestwood, KY 40014

Bankruptcy Case 13-32345-jal Overview: "In a Chapter 7 bankruptcy case, Modesto Aldana from Crestwood, KY, saw his proceedings start in 06/11/2013 and complete by 09.10.2013, involving asset liquidation."
Modesto Aldana — Kentucky, 13-32345


ᐅ Jared Michael Alder, Kentucky

Address: 7114 Emily Ann Ln Crestwood, KY 40014

Bankruptcy Case 11-31764 Summary: "The bankruptcy filing by Jared Michael Alder, undertaken in Apr 7, 2011 in Crestwood, KY under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Jared Michael Alder — Kentucky, 11-31764


ᐅ Bradley S Aldridge, Kentucky

Address: 2420 W Highway 22 Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-31268: "Bradley S Aldridge's bankruptcy, initiated in 2011-03-14 and concluded by 06.30.2011 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley S Aldridge — Kentucky, 11-31268


ᐅ Kencari L Anderson, Kentucky

Address: 8701 Spring Dr Crestwood, KY 40014-8917

Snapshot of U.S. Bankruptcy Proceeding Case 15-33318-thf: "Kencari L Anderson's Chapter 7 bankruptcy, filed in Crestwood, KY in 2015-10-14, led to asset liquidation, with the case closing in January 2016."
Kencari L Anderson — Kentucky, 15-33318


ᐅ Kristie Lea Anderson, Kentucky

Address: 5303 Lee Ave Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-32968: "Kristie Lea Anderson's Chapter 7 bankruptcy, filed in Crestwood, KY in 2012-06-27, led to asset liquidation, with the case closing in 10/13/2012."
Kristie Lea Anderson — Kentucky, 12-32968


ᐅ Karen L Anderson, Kentucky

Address: 5303 Lee Ave Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 13-32216-thf: "Karen L Anderson's bankruptcy, initiated in May 31, 2013 and concluded by 2013-08-27 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Anderson — Kentucky, 13-32216


ᐅ Brittney E Arnold, Kentucky

Address: 7003 Windsong Ct Crestwood, KY 40014

Brief Overview of Bankruptcy Case 13-31641-jal: "Brittney E Arnold's Chapter 7 bankruptcy, filed in Crestwood, KY in 2013-04-19, led to asset liquidation, with the case closing in Jul 23, 2013."
Brittney E Arnold — Kentucky, 13-31641


ᐅ Florence Edith Aubrey, Kentucky

Address: PO Box 1203 Crestwood, KY 40014-1203

Concise Description of Bankruptcy Case 15-32432-jal7: "The case of Florence Edith Aubrey in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence Edith Aubrey — Kentucky, 15-32432


ᐅ Douglas W Baker, Kentucky

Address: 6205 Park Rd Crestwood, KY 40014-8809

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33152-jal: "The bankruptcy record of Douglas W Baker from Crestwood, KY, shows a Chapter 7 case filed in 08/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
Douglas W Baker — Kentucky, 2014-33152


ᐅ Debra Gayle Ball, Kentucky

Address: PO Box 1366 Crestwood, KY 40014-1366

Bankruptcy Case 14-30679-acs Summary: "The bankruptcy record of Debra Gayle Ball from Crestwood, KY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2014."
Debra Gayle Ball — Kentucky, 14-30679


ᐅ Gregory Bandurske, Kentucky

Address: 6007 Park Woods Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-321657: "The bankruptcy record of Gregory Bandurske from Crestwood, KY, shows a Chapter 7 case filed in 05.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Gregory Bandurske — Kentucky, 12-32165


ᐅ Dana S Banks, Kentucky

Address: PO Box 928 Crestwood, KY 40014-0928

Concise Description of Bankruptcy Case 2014-33937-jal7: "In a Chapter 7 bankruptcy case, Dana S Banks from Crestwood, KY, saw their proceedings start in 2014-10-24 and complete by Jan 22, 2015, involving asset liquidation."
Dana S Banks — Kentucky, 2014-33937


ᐅ Angelia Gail Barnett, Kentucky

Address: 6807 Michael Dr Crestwood, KY 40014-9258

Bankruptcy Case 2014-31234-thf Overview: "Angelia Gail Barnett's bankruptcy, initiated in Mar 28, 2014 and concluded by June 26, 2014 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelia Gail Barnett — Kentucky, 2014-31234


ᐅ Heather L Barnett, Kentucky

Address: 7420 E Orchard Grass Blvd Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 12-34503: "The case of Heather L Barnett in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Barnett — Kentucky, 12-34503


ᐅ Thomas Basler, Kentucky

Address: 5412 Hillock Ln Crestwood, KY 40014-9249

Brief Overview of Bankruptcy Case 16-31037-acs: "Thomas Basler's bankruptcy, initiated in 03/30/2016 and concluded by 06.28.2016 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Basler — Kentucky, 16-31037


ᐅ Roysten L Beaudoin, Kentucky

Address: 3007 Deer Park Cir Crestwood, KY 40014-9150

Snapshot of U.S. Bankruptcy Proceeding Case 14-34151-acs: "In Crestwood, KY, Roysten L Beaudoin filed for Chapter 7 bankruptcy in 11/07/2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Roysten L Beaudoin — Kentucky, 14-34151


ᐅ Jr William O Bell, Kentucky

Address: 9201 Aristada Pl Crestwood, KY 40014-9003

Brief Overview of Bankruptcy Case 08-32761-thf: "Chapter 13 bankruptcy for Jr William O Bell in Crestwood, KY began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in August 1, 2013."
Jr William O Bell — Kentucky, 08-32761


ᐅ Jared Ws Berry, Kentucky

Address: 1902 Woodsboro Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 11-331337: "Crestwood, KY resident Jared Ws Berry's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2011."
Jared Ws Berry — Kentucky, 11-33133


ᐅ Timothy E Bland, Kentucky

Address: 7621 Celebration Way Crestwood, KY 40014-6541

Snapshot of U.S. Bankruptcy Proceeding Case 15-31444-acs: "Timothy E Bland's Chapter 7 bankruptcy, filed in Crestwood, KY in 04/30/2015, led to asset liquidation, with the case closing in July 2015."
Timothy E Bland — Kentucky, 15-31444


ᐅ Jr Robert B Boston, Kentucky

Address: PO Box 184 Crestwood, KY 40014-0184

Concise Description of Bankruptcy Case 14-31911-acs7: "The bankruptcy filing by Jr Robert B Boston, undertaken in 05/15/2014 in Crestwood, KY under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Jr Robert B Boston — Kentucky, 14-31911


ᐅ Robert B Boston, Kentucky

Address: PO Box 184 Crestwood, KY 40014-0184

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31911-acs: "In Crestwood, KY, Robert B Boston filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Robert B Boston — Kentucky, 2014-31911


ᐅ Don Bowman, Kentucky

Address: 7232 Michael Benjamin Cir Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-308177: "In Crestwood, KY, Don Bowman filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2010."
Don Bowman — Kentucky, 10-30817


ᐅ Keith R Bradford, Kentucky

Address: 6607 Timothy Cir Crestwood, KY 40014

Bankruptcy Case 12-32544 Summary: "Keith R Bradford's Chapter 7 bankruptcy, filed in Crestwood, KY in May 31, 2012, led to asset liquidation, with the case closing in Aug 28, 2012."
Keith R Bradford — Kentucky, 12-32544


ᐅ Judy L Breedlove, Kentucky

Address: 1111 W Mailback Way Crestwood, KY 40014-8738

Concise Description of Bankruptcy Case 15-30734-jal7: "The bankruptcy filing by Judy L Breedlove, undertaken in 2015-03-06 in Crestwood, KY under Chapter 7, concluded with discharge in Jun 4, 2015 after liquidating assets."
Judy L Breedlove — Kentucky, 15-30734


ᐅ William R Breedlove, Kentucky

Address: 1111 W Mailback Way Crestwood, KY 40014-8738

Bankruptcy Case 15-30734-jal Overview: "In a Chapter 7 bankruptcy case, William R Breedlove from Crestwood, KY, saw their proceedings start in 03/06/2015 and complete by June 4, 2015, involving asset liquidation."
William R Breedlove — Kentucky, 15-30734


ᐅ Kimberly A Brown, Kentucky

Address: 2315 Creekside Ln Crestwood, KY 40014-9221

Bankruptcy Case 2014-33019-thf Overview: "Kimberly A Brown's bankruptcy, initiated in 08/07/2014 and concluded by 11.05.2014 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Brown — Kentucky, 2014-33019


ᐅ Elbert Brown, Kentucky

Address: 5911 Cherry Ln Apt A2 Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-336367: "Crestwood, KY resident Elbert Brown's July 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Elbert Brown — Kentucky, 10-33636


ᐅ Paul W Brown, Kentucky

Address: 2315 Creekside Ln Crestwood, KY 40014-9221

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33019-thf: "Crestwood, KY resident Paul W Brown's August 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2014."
Paul W Brown — Kentucky, 2014-33019


ᐅ Roland John Budenaers, Kentucky

Address: 7102 Slate Ct Crestwood, KY 40014-9306

Brief Overview of Bankruptcy Case 15-02784-jwb: "Roland John Budenaers's bankruptcy, initiated in 05/07/2015 and concluded by 2015-08-05 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland John Budenaers — Kentucky, 15-02784


ᐅ Charles Ellis Burgin, Kentucky

Address: 5005 Harvest Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-315827: "Crestwood, KY resident Charles Ellis Burgin's April 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Charles Ellis Burgin — Kentucky, 12-31582


ᐅ Sandra Burris, Kentucky

Address: 8811 W Highway 22 Apt 3 Crestwood, KY 40014-8009

Snapshot of U.S. Bankruptcy Proceeding Case 09-92850-BHL-13: "In her Chapter 13 bankruptcy case filed in August 2009, Crestwood, KY's Sandra Burris agreed to a debt repayment plan, which was successfully completed by July 2013."
Sandra Burris — Kentucky, 09-92850-BHL-13


ᐅ Steven A Byrd, Kentucky

Address: 6117 Park Rd Crestwood, KY 40014

Bankruptcy Case 13-34920-acs Summary: "Crestwood, KY resident Steven A Byrd's 12/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2014."
Steven A Byrd — Kentucky, 13-34920


ᐅ Robert E Cantrell, Kentucky

Address: 6109 Sweetbay Dr Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-35651: "In Crestwood, KY, Robert E Cantrell filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2012."
Robert E Cantrell — Kentucky, 11-35651


ᐅ Larry D Childs, Kentucky

Address: 7328 Sideoats Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-33403: "The bankruptcy record of Larry D Childs from Crestwood, KY, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Larry D Childs — Kentucky, 11-33403


ᐅ Dennis Eugene Clause, Kentucky

Address: 4533 Northridge Cir Crestwood, KY 40014-8647

Brief Overview of Bankruptcy Case 09-91389-BHL-13: "Dennis Eugene Clause's Crestwood, KY bankruptcy under Chapter 13 in Apr 23, 2009 led to a structured repayment plan, successfully discharged in 2012-11-15."
Dennis Eugene Clause — Kentucky, 09-91389-BHL-13


ᐅ Tia Conard, Kentucky

Address: 7427 E Orchard Grass Blvd Crestwood, KY 40014-9055

Brief Overview of Bankruptcy Case 16-30732-acs: "Crestwood, KY resident Tia Conard's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2016."
Tia Conard — Kentucky, 16-30732


ᐅ Deborah S Cottle, Kentucky

Address: 5409 Curry Creek Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-34855: "In Crestwood, KY, Deborah S Cottle filed for Chapter 7 bankruptcy in 2011-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2012."
Deborah S Cottle — Kentucky, 11-34855


ᐅ Linda Lou Cox, Kentucky

Address: PO Box 594 Crestwood, KY 40014

Brief Overview of Bankruptcy Case 13-33513-thf: "The case of Linda Lou Cox in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lou Cox — Kentucky, 13-33513


ᐅ Laura M Criswell, Kentucky

Address: 3809 Georgie Way Crestwood, KY 40014-9730

Brief Overview of Bankruptcy Case 14-33934-acs: "In a Chapter 7 bankruptcy case, Laura M Criswell from Crestwood, KY, saw her proceedings start in 2014-10-24 and complete by January 22, 2015, involving asset liquidation."
Laura M Criswell — Kentucky, 14-33934


ᐅ Jason W Criswell, Kentucky

Address: 3809 Georgie Way Crestwood, KY 40014-9730

Brief Overview of Bankruptcy Case 2014-33934-acs: "In Crestwood, KY, Jason W Criswell filed for Chapter 7 bankruptcy in 10/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2015."
Jason W Criswell — Kentucky, 2014-33934


ᐅ Victor Soto Cruz, Kentucky

Address: 7312 Autumn Bent Way Crestwood, KY 40014

Bankruptcy Case 11-30615 Summary: "Victor Soto Cruz's Chapter 7 bankruptcy, filed in Crestwood, KY in February 11, 2011, led to asset liquidation, with the case closing in May 17, 2011."
Victor Soto Cruz — Kentucky, 11-30615


ᐅ Peter D Cull, Kentucky

Address: 5319 Brookswood Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-33664: "Peter D Cull's Chapter 7 bankruptcy, filed in Crestwood, KY in 08.10.2012, led to asset liquidation, with the case closing in 11/26/2012."
Peter D Cull — Kentucky, 12-33664


ᐅ Rodny Davidson, Kentucky

Address: 4401 Grand Cir Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-305117: "The case of Rodny Davidson in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodny Davidson — Kentucky, 10-30511


ᐅ Melissa J Davidson, Kentucky

Address: 4006 Deer Park Cir Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-34648: "The bankruptcy filing by Melissa J Davidson, undertaken in October 16, 2012 in Crestwood, KY under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Melissa J Davidson — Kentucky, 12-34648


ᐅ Elizabeth Davidson, Kentucky

Address: 6501 Matalin Pl Unit 208 Crestwood, KY 40014

Bankruptcy Case 10-33089 Overview: "In Crestwood, KY, Elizabeth Davidson filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2010."
Elizabeth Davidson — Kentucky, 10-33089


ᐅ Richard Keith Davis, Kentucky

Address: 7608 Commonwealth Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-347787: "Crestwood, KY resident Richard Keith Davis's 10.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2013."
Richard Keith Davis — Kentucky, 12-34778


ᐅ Brenda L Dent, Kentucky

Address: 6123 W Highway 146 Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 13-31841-jal: "Brenda L Dent's Chapter 7 bankruptcy, filed in Crestwood, KY in April 2013, led to asset liquidation, with the case closing in August 6, 2013."
Brenda L Dent — Kentucky, 13-31841


ᐅ Ernest Dewitt, Kentucky

Address: 5308 Lee Ave Crestwood, KY 40014

Bankruptcy Case 09-52460-wsh Summary: "Ernest Dewitt's Chapter 7 bankruptcy, filed in Crestwood, KY in July 2009, led to asset liquidation, with the case closing in January 29, 2010."
Ernest Dewitt — Kentucky, 09-52460


ᐅ Shannon Dickey, Kentucky

Address: 1101 Joyce Ct Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-30359: "Shannon Dickey's bankruptcy, initiated in 2010-01-27 and concluded by 2010-05-03 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Dickey — Kentucky, 10-30359


ᐅ Erica L Dietrich, Kentucky

Address: 211 Camden Wood Pl Crestwood, KY 40014-7616

Bankruptcy Case 2014-33906-thf Overview: "In Crestwood, KY, Erica L Dietrich filed for Chapter 7 bankruptcy in 10.22.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Erica L Dietrich — Kentucky, 2014-33906


ᐅ Jaime L Disney, Kentucky

Address: 704 Cross Keys Blvd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 13-33234-thf: "Jaime L Disney's bankruptcy, initiated in August 12, 2013 and concluded by Nov 16, 2013 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime L Disney — Kentucky, 13-33234


ᐅ Kelly Marie Dreisbach, Kentucky

Address: 3903 Carriage Pointe Dr Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-33961: "In a Chapter 7 bankruptcy case, Kelly Marie Dreisbach from Crestwood, KY, saw her proceedings start in August 14, 2011 and complete by Nov 15, 2011, involving asset liquidation."
Kelly Marie Dreisbach — Kentucky, 11-33961


ᐅ Mignon Wheeler Dupuis, Kentucky

Address: 3000 Log Cabin Ct Crestwood, KY 40014

Bankruptcy Case 13-30259 Summary: "The bankruptcy record of Mignon Wheeler Dupuis from Crestwood, KY, shows a Chapter 7 case filed in Jan 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2013."
Mignon Wheeler Dupuis — Kentucky, 13-30259


ᐅ Andrew Scott Eldridge, Kentucky

Address: 6200 New Cut Rd Crestwood, KY 40014-8886

Brief Overview of Bankruptcy Case 16-31010-jal: "The bankruptcy filing by Andrew Scott Eldridge, undertaken in March 29, 2016 in Crestwood, KY under Chapter 7, concluded with discharge in June 27, 2016 after liquidating assets."
Andrew Scott Eldridge — Kentucky, 16-31010


ᐅ Candace Hope Eldridge, Kentucky

Address: 6200 New Cut Rd Crestwood, KY 40014-8886

Bankruptcy Case 16-31010-jal Summary: "Crestwood, KY resident Candace Hope Eldridge's 03/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Candace Hope Eldridge — Kentucky, 16-31010


ᐅ Chris Evans, Kentucky

Address: 6907 Williamsgate Blvd Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-340017: "The bankruptcy filing by Chris Evans, undertaken in July 30, 2010 in Crestwood, KY under Chapter 7, concluded with discharge in November 15, 2010 after liquidating assets."
Chris Evans — Kentucky, 10-34001


ᐅ Elwood N Fawbush, Kentucky

Address: 4708 Edds Ct Crestwood, KY 40014

Bankruptcy Case 11-35100 Overview: "The bankruptcy filing by Elwood N Fawbush, undertaken in 2011-10-21 in Crestwood, KY under Chapter 7, concluded with discharge in 2012-02-06 after liquidating assets."
Elwood N Fawbush — Kentucky, 11-35100


ᐅ Jeffrey F Feldman, Kentucky

Address: 7306 Derby Dr Crestwood, KY 40014-8414

Snapshot of U.S. Bankruptcy Proceeding Case 14-34718-jal: "In a Chapter 7 bankruptcy case, Jeffrey F Feldman from Crestwood, KY, saw their proceedings start in 12.31.2014 and complete by 2015-03-31, involving asset liquidation."
Jeffrey F Feldman — Kentucky, 14-34718


ᐅ Nichelle Felsen, Kentucky

Address: 8807 W Highway 22 Apt 1 Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 09-36264: "In a Chapter 7 bankruptcy case, Nichelle Felsen from Crestwood, KY, saw her proceedings start in Dec 8, 2009 and complete by 03.16.2010, involving asset liquidation."
Nichelle Felsen — Kentucky, 09-36264


ᐅ Eva Fitzmaurice, Kentucky

Address: 7329 Sideoats Dr Crestwood, KY 40014

Bankruptcy Case 10-33948 Summary: "In Crestwood, KY, Eva Fitzmaurice filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2010."
Eva Fitzmaurice — Kentucky, 10-33948


ᐅ William S Fleming, Kentucky

Address: 5030 S Highway 53 Crestwood, KY 40014

Bankruptcy Case 11-30788-jms Summary: "In a Chapter 7 bankruptcy case, William S Fleming from Crestwood, KY, saw their proceedings start in 2011-12-01 and complete by March 22, 2012, involving asset liquidation."
William S Fleming — Kentucky, 11-30788


ᐅ Jonathon Floyd, Kentucky

Address: 6707 Wren Rd Crestwood, KY 40014

Bankruptcy Case 10-30166 Summary: "Jonathon Floyd's Chapter 7 bankruptcy, filed in Crestwood, KY in 2010-01-15, led to asset liquidation, with the case closing in 04.21.2010."
Jonathon Floyd — Kentucky, 10-30166


ᐅ Nichole Daquane Foster, Kentucky

Address: 7130 Emily Ann Ln Crestwood, KY 40014-6764

Brief Overview of Bankruptcy Case 10-63894-mhm: "Filing for Chapter 13 bankruptcy in 02/09/2010, Nichole Daquane Foster from Crestwood, KY, structured a repayment plan, achieving discharge in February 23, 2015."
Nichole Daquane Foster — Kentucky, 10-63894


ᐅ Roger A Frantz, Kentucky

Address: 9504 Poplar Hill Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-34339: "The bankruptcy filing by Roger A Frantz, undertaken in 2011-09-08 in Crestwood, KY under Chapter 7, concluded with discharge in 12/25/2011 after liquidating assets."
Roger A Frantz — Kentucky, 11-34339


ᐅ Darren M Frascelli, Kentucky

Address: 7102 Apple Orchard Ln Crestwood, KY 40014

Bankruptcy Case 12-31316 Summary: "Darren M Frascelli's bankruptcy, initiated in 03.19.2012 and concluded by 07/05/2012 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren M Frascelli — Kentucky, 12-31316


ᐅ Katherine T Freeman, Kentucky

Address: 3709 Georgie Way Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-33734: "Katherine T Freeman's Chapter 7 bankruptcy, filed in Crestwood, KY in 2011-07-30, led to asset liquidation, with the case closing in 11.15.2011."
Katherine T Freeman — Kentucky, 11-33734


ᐅ Dwight Gabhart, Kentucky

Address: 5809 Montfort Ln Crestwood, KY 40014

Brief Overview of Bankruptcy Case 09-36691: "The bankruptcy filing by Dwight Gabhart, undertaken in 2009-12-31 in Crestwood, KY under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Dwight Gabhart — Kentucky, 09-36691


ᐅ Megan E Gallagher, Kentucky

Address: 3800 Carriage Hill Dr Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-31402: "Crestwood, KY resident Megan E Gallagher's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Megan E Gallagher — Kentucky, 12-31402


ᐅ Charlotte A Games, Kentucky

Address: 4613 Stone Ridge Rd Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 13-30460: "The bankruptcy record of Charlotte A Games from Crestwood, KY, shows a Chapter 7 case filed in Feb 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2013."
Charlotte A Games — Kentucky, 13-30460


ᐅ Andre Garakan, Kentucky

Address: 7311 Kavanaugh Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-352577: "The case of Andre Garakan in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Garakan — Kentucky, 10-35257


ᐅ Deanna Garcia, Kentucky

Address: 3806 Georgie Way Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-36626: "The bankruptcy record of Deanna Garcia from Crestwood, KY, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-22."
Deanna Garcia — Kentucky, 10-36626


ᐅ Jessica A Garvin, Kentucky

Address: 7331 Sideoats Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 13-32886-acs7: "Crestwood, KY resident Jessica A Garvin's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-23."
Jessica A Garvin — Kentucky, 13-32886


ᐅ Candace Nichole Gernert, Kentucky

Address: 1105 Joyce Cir Crestwood, KY 40014-9750

Snapshot of U.S. Bankruptcy Proceeding Case 15-32400-thf: "Candace Nichole Gernert's Chapter 7 bankruptcy, filed in Crestwood, KY in 2015-07-27, led to asset liquidation, with the case closing in 2015-10-25."
Candace Nichole Gernert — Kentucky, 15-32400


ᐅ Debra Jean Gernert, Kentucky

Address: 1011 E Mailback Way Crestwood, KY 40014-8732

Snapshot of U.S. Bankruptcy Proceeding Case 14-32792-jal: "Crestwood, KY resident Debra Jean Gernert's 2014-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-21."
Debra Jean Gernert — Kentucky, 14-32792


ᐅ John Philip Gernert, Kentucky

Address: 1011 E Mailback Way Crestwood, KY 40014-8732

Bankruptcy Case 2014-32792-jal Overview: "John Philip Gernert's bankruptcy, initiated in July 2014 and concluded by 10/21/2014 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Philip Gernert — Kentucky, 2014-32792


ᐅ Steven Lynn Gernert, Kentucky

Address: 1105 Joyce Cir Crestwood, KY 40014-9750

Bankruptcy Case 15-32400-thf Summary: "The case of Steven Lynn Gernert in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lynn Gernert — Kentucky, 15-32400


ᐅ Bobby A Gillock, Kentucky

Address: 6401 Fible Ln Crestwood, KY 40014

Bankruptcy Case 11-32067 Summary: "Crestwood, KY resident Bobby A Gillock's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Bobby A Gillock — Kentucky, 11-32067


ᐅ Aaron Matthew Goff, Kentucky

Address: 8009 Williamsgate Cir Crestwood, KY 40014

Concise Description of Bankruptcy Case 13-34782-jal7: "The case of Aaron Matthew Goff in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Matthew Goff — Kentucky, 13-34782


ᐅ Shana R Goins, Kentucky

Address: 6209 Park Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-30280: "Shana R Goins's Chapter 7 bankruptcy, filed in Crestwood, KY in January 24, 2012, led to asset liquidation, with the case closing in 2012-05-11."
Shana R Goins — Kentucky, 12-30280


ᐅ Scot Alan Goldfarb, Kentucky

Address: 6100 Sweetbay Dr Crestwood, KY 40014-7727

Snapshot of U.S. Bankruptcy Proceeding Case 11-12478-KCF: "Chapter 13 bankruptcy for Scot Alan Goldfarb in Crestwood, KY began in January 31, 2011, focusing on debt restructuring, concluding with plan fulfillment in 02/10/2015."
Scot Alan Goldfarb — Kentucky, 11-12478


ᐅ Susan Goldsmith, Kentucky

Address: 3021 Shady Trce Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-31024: "Crestwood, KY resident Susan Goldsmith's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2010."
Susan Goldsmith — Kentucky, 10-31024


ᐅ Santiago O Gonzalez, Kentucky

Address: 7400 Old Zaring Rd Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 12-33659: "In a Chapter 7 bankruptcy case, Santiago O Gonzalez from Crestwood, KY, saw his proceedings start in Aug 10, 2012 and complete by November 26, 2012, involving asset liquidation."
Santiago O Gonzalez — Kentucky, 12-33659


ᐅ Glen R Gore, Kentucky

Address: 7703 Lake Louisvilla Dr Crestwood, KY 40014

Bankruptcy Case 12-33037 Overview: "The bankruptcy record of Glen R Gore from Crestwood, KY, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012."
Glen R Gore — Kentucky, 12-33037


ᐅ Christy L Gray, Kentucky

Address: 3711 Georgie Way Crestwood, KY 40014-9729

Snapshot of U.S. Bankruptcy Proceeding Case 14-32154-thf: "The bankruptcy record of Christy L Gray from Crestwood, KY, shows a Chapter 7 case filed in June 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2014."
Christy L Gray — Kentucky, 14-32154


ᐅ Sr Robert Graziul, Kentucky

Address: 6803 Crestview Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-36008: "Crestwood, KY resident Sr Robert Graziul's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Sr Robert Graziul — Kentucky, 10-36008


ᐅ Robert Green, Kentucky

Address: 7121 Autumn Bent Way Crestwood, KY 40014

Bankruptcy Case 09-36455 Overview: "In Crestwood, KY, Robert Green filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Robert Green — Kentucky, 09-36455


ᐅ Christopher Gridley, Kentucky

Address: 7112 Autumn Bent Way Crestwood, KY 40014-8014

Brief Overview of Bankruptcy Case 10-36334-thf: "Filing for Chapter 13 bankruptcy in December 3, 2010, Christopher Gridley from Crestwood, KY, structured a repayment plan, achieving discharge in 07.17.2013."
Christopher Gridley — Kentucky, 10-36334


ᐅ Sr Gene F Grieshaber, Kentucky

Address: 6309 Highway 329 Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-35565: "Sr Gene F Grieshaber's bankruptcy, initiated in 2012-12-27 and concluded by Apr 2, 2013 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gene F Grieshaber — Kentucky, 12-35565


ᐅ Kevin D Gullett, Kentucky

Address: 2420 Gullett Ln Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-332107: "In Crestwood, KY, Kevin D Gullett filed for Chapter 7 bankruptcy in July 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-27."
Kevin D Gullett — Kentucky, 12-33210


ᐅ Barry Guy, Kentucky

Address: 4007 Evergreen Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-335367: "In a Chapter 7 bankruptcy case, Barry Guy from Crestwood, KY, saw his proceedings start in 2010-07-06 and complete by 10.22.2010, involving asset liquidation."
Barry Guy — Kentucky, 10-33536


ᐅ Michael R Hall, Kentucky

Address: 1015 Georgie Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 13-31727-jal: "The case of Michael R Hall in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Hall — Kentucky, 13-31727


ᐅ Brian Hampton, Kentucky

Address: 1101 W Mailback Way Crestwood, KY 40014

Bankruptcy Case 10-31093 Summary: "The bankruptcy record of Brian Hampton from Crestwood, KY, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
Brian Hampton — Kentucky, 10-31093


ᐅ Daniel S Horsey, Kentucky

Address: 5100 Ridgecrest Ct Crestwood, KY 40014

Bankruptcy Case 13-33004-thf Overview: "The bankruptcy filing by Daniel S Horsey, undertaken in July 2013 in Crestwood, KY under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Daniel S Horsey — Kentucky, 13-33004


ᐅ Jr Damon Edwin Howell, Kentucky

Address: 6006 New Cut Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 11-330447: "The bankruptcy record of Jr Damon Edwin Howell from Crestwood, KY, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2011."
Jr Damon Edwin Howell — Kentucky, 11-33044


ᐅ Gay Huber, Kentucky

Address: 6503 Matalin Pl Unit 206 Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-32035: "In a Chapter 7 bankruptcy case, Gay Huber from Crestwood, KY, saw her proceedings start in April 2010 and complete by 2010-08-02, involving asset liquidation."
Gay Huber — Kentucky, 10-32035


ᐅ Lisa Hughes, Kentucky

Address: 5911 Cherry Ln Apt E3 Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-33374: "The bankruptcy record of Lisa Hughes from Crestwood, KY, shows a Chapter 7 case filed in Jun 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2010."
Lisa Hughes — Kentucky, 10-33374