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 Christopher L Harrington, Kentucky

Address: 5505 Lake Ct Crestwood, KY 40014

Bankruptcy Case 13-31557-thf Summary: "In a Chapter 7 bankruptcy case, Christopher L Harrington from Crestwood, KY, saw their proceedings start in 04.12.2013 and complete by 07/16/2013, involving asset liquidation."
Christopher L Harrington — Kentucky, 13-31557


ᐅ Steven Hartman, Kentucky

Address: 5701 Renada Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-312897: "The bankruptcy record of Steven Hartman from Crestwood, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Steven Hartman — Kentucky, 10-31289


ᐅ James J Hatchell, Kentucky

Address: 6828 Abbott Ln Crestwood, KY 40014

Brief Overview of Bankruptcy Case 13-34903-acs: "James J Hatchell's Chapter 7 bankruptcy, filed in Crestwood, KY in 2013-12-19, led to asset liquidation, with the case closing in 2014-03-25."
James J Hatchell — Kentucky, 13-34903


ᐅ Earl Thomas Hawkins, Kentucky

Address: 6201 Fible Ln Crestwood, KY 40014-9746

Snapshot of U.S. Bankruptcy Proceeding Case 07-32168: "In his Chapter 13 bankruptcy case filed in 2007-06-27, Crestwood, KY's Earl Thomas Hawkins agreed to a debt repayment plan, which was successfully completed by 02/19/2013."
Earl Thomas Hawkins — Kentucky, 07-32168


ᐅ Marcia Head, Kentucky

Address: 1003 W Moody Ln Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-34203: "The case of Marcia Head in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Head — Kentucky, 10-34203


ᐅ James M Henning, Kentucky

Address: PO Box 412 Crestwood, KY 40014

Bankruptcy Case 11-30705 Summary: "In a Chapter 7 bankruptcy case, James M Henning from Crestwood, KY, saw their proceedings start in February 2011 and complete by 05/17/2011, involving asset liquidation."
James M Henning — Kentucky, 11-30705


ᐅ David Hettinger, Kentucky

Address: 6406 Westwind Way Crestwood, KY 40014

Bankruptcy Case 09-36174 Summary: "The case of David Hettinger in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Hettinger — Kentucky, 09-36174


ᐅ Derrick Hibbard, Kentucky

Address: 3906 Joyce Dr Crestwood, KY 40014

Brief Overview of Bankruptcy Case 09-35570: "In Crestwood, KY, Derrick Hibbard filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Derrick Hibbard — Kentucky, 09-35570


ᐅ Richard William Hild, Kentucky

Address: 6215 New Cut Rd Crestwood, KY 40014

Bankruptcy Case 13-32208-acs Summary: "Richard William Hild's bankruptcy, initiated in May 31, 2013 and concluded by Aug 27, 2013 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard William Hild — Kentucky, 13-32208


ᐅ John Hoback, Kentucky

Address: 7106 Derby Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-345737: "Crestwood, KY resident John Hoback's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
John Hoback — Kentucky, 10-34573


ᐅ James Nathan Hollingsworth, Kentucky

Address: 2413 W Highway 22 Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 09-35332: "In a Chapter 7 bankruptcy case, James Nathan Hollingsworth from Crestwood, KY, saw his proceedings start in October 2009 and complete by 01/20/2010, involving asset liquidation."
James Nathan Hollingsworth — Kentucky, 09-35332


ᐅ John Marvin Homer, Kentucky

Address: 7416 W Kilgus Cir Crestwood, KY 40014-9448

Brief Overview of Bankruptcy Case 2014-32960-thf: "John Marvin Homer's bankruptcy, initiated in 2014-08-01 and concluded by October 2014 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Marvin Homer — Kentucky, 2014-32960


ᐅ Jason P Hurt, Kentucky

Address: 6907 Williamsgate Blvd Crestwood, KY 40014-7009

Concise Description of Bankruptcy Case 15-33343-acs7: "Jason P Hurt's Chapter 7 bankruptcy, filed in Crestwood, KY in October 2015, led to asset liquidation, with the case closing in January 2016."
Jason P Hurt — Kentucky, 15-33343


ᐅ Timothy Hurt, Kentucky

Address: 5601 Fible Ln Crestwood, KY 40014

Concise Description of Bankruptcy Case 09-362077: "In a Chapter 7 bankruptcy case, Timothy Hurt from Crestwood, KY, saw their proceedings start in 12/03/2009 and complete by 2010-03-16, involving asset liquidation."
Timothy Hurt — Kentucky, 09-36207


ᐅ Brian Keith Huston, Kentucky

Address: 9308 Plumwood Pl Crestwood, KY 40014-9062

Bankruptcy Case 11-30016-jal Summary: "The bankruptcy record for Brian Keith Huston from Crestwood, KY, under Chapter 13, filed in 01.03.2011, involved setting up a repayment plan, finalized by 2014-11-21."
Brian Keith Huston — Kentucky, 11-30016


ᐅ Mary Irwin, Kentucky

Address: 1013 Georgie Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-32361: "In Crestwood, KY, Mary Irwin filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2010."
Mary Irwin — Kentucky, 10-32361


ᐅ Toni Jackson, Kentucky

Address: 7714 Vine St Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-32152: "In a Chapter 7 bankruptcy case, Toni Jackson from Crestwood, KY, saw her proceedings start in 2010-04-22 and complete by August 8, 2010, involving asset liquidation."
Toni Jackson — Kentucky, 10-32152


ᐅ Larry Edward Jackson, Kentucky

Address: 6602 Crestview Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 09-351347: "Larry Edward Jackson's Chapter 7 bankruptcy, filed in Crestwood, KY in 2009-10-06, led to asset liquidation, with the case closing in 01.06.2010."
Larry Edward Jackson — Kentucky, 09-35134


ᐅ Michael Bryan Jacobs, Kentucky

Address: 1205 E Mount Zion Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-31029: "Michael Bryan Jacobs's bankruptcy, initiated in 03/03/2011 and concluded by 2011-06-07 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bryan Jacobs — Kentucky, 11-31029


ᐅ Karen A Jacques, Kentucky

Address: 3809 Carriage Pointe Dr Crestwood, KY 40014-8537

Bankruptcy Case 2014-33709-acs Summary: "The bankruptcy filing by Karen A Jacques, undertaken in 2014-10-03 in Crestwood, KY under Chapter 7, concluded with discharge in January 1, 2015 after liquidating assets."
Karen A Jacques — Kentucky, 2014-33709


ᐅ Jerry L James, Kentucky

Address: 1105 E Moody Ln Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 12-31566: "In a Chapter 7 bankruptcy case, Jerry L James from Crestwood, KY, saw their proceedings start in 2012-03-31 and complete by July 2012, involving asset liquidation."
Jerry L James — Kentucky, 12-31566


ᐅ Bethie M Jenkins, Kentucky

Address: 7603 Beechdale Rd Crestwood, KY 40014-9405

Bankruptcy Case 15-30131-thf Summary: "Bethie M Jenkins's Chapter 7 bankruptcy, filed in Crestwood, KY in January 19, 2015, led to asset liquidation, with the case closing in 04/19/2015."
Bethie M Jenkins — Kentucky, 15-30131


ᐅ Douglas W Johnson, Kentucky

Address: 4715 Three Lakes Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 13-31480-jal7: "In a Chapter 7 bankruptcy case, Douglas W Johnson from Crestwood, KY, saw his proceedings start in 04.08.2013 and complete by 07.16.2013, involving asset liquidation."
Douglas W Johnson — Kentucky, 13-31480


ᐅ Gail Johnson, Kentucky

Address: 3903 Marie Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-30172: "The bankruptcy record of Gail Johnson from Crestwood, KY, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Gail Johnson — Kentucky, 10-30172


ᐅ Kent W Johnson, Kentucky

Address: 3107 Shady Trace Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-34706: "The bankruptcy filing by Kent W Johnson, undertaken in 09.30.2011 in Crestwood, KY under Chapter 7, concluded with discharge in January 16, 2012 after liquidating assets."
Kent W Johnson — Kentucky, 11-34706


ᐅ Sherry L Katzman, Kentucky

Address: 4913 Harvest Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-35664: "In Crestwood, KY, Sherry L Katzman filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2012."
Sherry L Katzman — Kentucky, 11-35664


ᐅ Tobin B Keller, Kentucky

Address: 301 Camden Wood Pl Crestwood, KY 40014-7615

Concise Description of Bankruptcy Case 14-34506-acs7: "The bankruptcy record of Tobin B Keller from Crestwood, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2015."
Tobin B Keller — Kentucky, 14-34506


ᐅ Chris M Kelly, Kentucky

Address: 7301 Peyton Ave Crestwood, KY 40014

Bankruptcy Case 13-32285-thf Overview: "The bankruptcy filing by Chris M Kelly, undertaken in June 5, 2013 in Crestwood, KY under Chapter 7, concluded with discharge in Sep 9, 2013 after liquidating assets."
Chris M Kelly — Kentucky, 13-32285


ᐅ Stephen King, Kentucky

Address: 9503 Autumn Bent Ct Crestwood, KY 40014

Bankruptcy Case 10-30770 Overview: "In a Chapter 7 bankruptcy case, Stephen King from Crestwood, KY, saw their proceedings start in 02/17/2010 and complete by 05.19.2010, involving asset liquidation."
Stephen King — Kentucky, 10-30770


ᐅ John Klaber, Kentucky

Address: 5814 Renada Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 12-32209: "John Klaber's bankruptcy, initiated in May 9, 2012 and concluded by August 2012 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Klaber — Kentucky, 12-32209


ᐅ Julie N Knight, Kentucky

Address: 7303 Autumn Bent Way Crestwood, KY 40014-9090

Bankruptcy Case 15-33810-jal Overview: "The bankruptcy record of Julie N Knight from Crestwood, KY, shows a Chapter 7 case filed in 11.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Julie N Knight — Kentucky, 15-33810


ᐅ Vicki W Knight, Kentucky

Address: PO Box 494 Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-323867: "Vicki W Knight's Chapter 7 bankruptcy, filed in Crestwood, KY in 2012-05-21, led to asset liquidation, with the case closing in 2012-09-06."
Vicki W Knight — Kentucky, 12-32386


ᐅ Peter R Kuiphof, Kentucky

Address: 3800 Wiano Dr Crestwood, KY 40014

Bankruptcy Case 12-32554 Summary: "In a Chapter 7 bankruptcy case, Peter R Kuiphof from Crestwood, KY, saw his proceedings start in 05.31.2012 and complete by August 28, 2012, involving asset liquidation."
Peter R Kuiphof — Kentucky, 12-32554


ᐅ Brent G Ladegast, Kentucky

Address: 5507 Highpoint Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-32369: "The case of Brent G Ladegast in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent G Ladegast — Kentucky, 11-32369


ᐅ Brittany N Lamb, Kentucky

Address: 5815 Renada Dr Crestwood, KY 40014-8114

Bankruptcy Case 14-32368-jal Overview: "Crestwood, KY resident Brittany N Lamb's June 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Brittany N Lamb — Kentucky, 14-32368


ᐅ Christopher R Lamb, Kentucky

Address: 6601 Payton Ln Crestwood, KY 40014-9466

Bankruptcy Case 15-31623-jal Summary: "Crestwood, KY resident Christopher R Lamb's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2015."
Christopher R Lamb — Kentucky, 15-31623


ᐅ Iv William J Lammlein, Kentucky

Address: 3900 Cal Ave Crestwood, KY 40014-9677

Bankruptcy Case 10-35122-jal Summary: "Filing for Chapter 13 bankruptcy in September 27, 2010, Iv William J Lammlein from Crestwood, KY, structured a repayment plan, achieving discharge in Jul 8, 2013."
Iv William J Lammlein — Kentucky, 10-35122


ᐅ Lisa A Lane, Kentucky

Address: 5310 Garden Dr Crestwood, KY 40014

Bankruptcy Case 13-34648-acs Overview: "The bankruptcy filing by Lisa A Lane, undertaken in Nov 25, 2013 in Crestwood, KY under Chapter 7, concluded with discharge in 03.01.2014 after liquidating assets."
Lisa A Lane — Kentucky, 13-34648


ᐅ James Anthony Langston, Kentucky

Address: 5405 Meadow Stream Way Crestwood, KY 40014

Concise Description of Bankruptcy Case 13-34222-thf7: "In Crestwood, KY, James Anthony Langston filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
James Anthony Langston — Kentucky, 13-34222


ᐅ Sandi Lanham, Kentucky

Address: 6405 Cameron Ln Unit 310 Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 09-36199: "In Crestwood, KY, Sandi Lanham filed for Chapter 7 bankruptcy in Dec 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2010."
Sandi Lanham — Kentucky, 09-36199


ᐅ Harry Lee, Kentucky

Address: PO Box 703 Crestwood, KY 40014

Brief Overview of Bankruptcy Case 13-30467: "Crestwood, KY resident Harry Lee's 02.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
Harry Lee — Kentucky, 13-30467


ᐅ Jennifer Lenox, Kentucky

Address: 8809 W Highway 22 Apt 4 Crestwood, KY 40014

Bankruptcy Case 10-32802 Overview: "The bankruptcy filing by Jennifer Lenox, undertaken in 2010-05-26 in Crestwood, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jennifer Lenox — Kentucky, 10-32802


ᐅ Eileen Patricia Leskody, Kentucky

Address: 6200 Sweetbay Dr Crestwood, KY 40014-7726

Brief Overview of Bankruptcy Case 14-34396-jal: "The case of Eileen Patricia Leskody in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Patricia Leskody — Kentucky, 14-34396


ᐅ Joshua Aaron Lewis, Kentucky

Address: 4107 Centerfield Dr Crestwood, KY 40014

Bankruptcy Case 11-35639 Summary: "The bankruptcy record of Joshua Aaron Lewis from Crestwood, KY, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2012."
Joshua Aaron Lewis — Kentucky, 11-35639


ᐅ John J Lippy, Kentucky

Address: PO Box 1133 Crestwood, KY 40014-1133

Concise Description of Bankruptcy Case 14-34010-jal7: "In Crestwood, KY, John J Lippy filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2015."
John J Lippy — Kentucky, 14-34010


ᐅ George Douglas Littrell, Kentucky

Address: 6205 Hillcrest Ct Crestwood, KY 40014-9439

Bankruptcy Case 15-30939-acs Overview: "George Douglas Littrell's Chapter 7 bankruptcy, filed in Crestwood, KY in March 2015, led to asset liquidation, with the case closing in June 2015."
George Douglas Littrell — Kentucky, 15-30939


ᐅ Lesa K Locke, Kentucky

Address: 1400 Robertson Dr Crestwood, KY 40014

Bankruptcy Case 12-31779 Overview: "In Crestwood, KY, Lesa K Locke filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2012."
Lesa K Locke — Kentucky, 12-31779


ᐅ David Leroy Lohr, Kentucky

Address: 6103 Sweetbay Dr Crestwood, KY 40014-7728

Bankruptcy Case 15-31483-acs Summary: "The bankruptcy record of David Leroy Lohr from Crestwood, KY, shows a Chapter 7 case filed in 05.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2015."
David Leroy Lohr — Kentucky, 15-31483


ᐅ Jennifer Breece Lohr, Kentucky

Address: 6103 Sweetbay Dr Crestwood, KY 40014-7728

Snapshot of U.S. Bankruptcy Proceeding Case 15-31483-acs: "In a Chapter 7 bankruptcy case, Jennifer Breece Lohr from Crestwood, KY, saw her proceedings start in 05.01.2015 and complete by 2015-07-30, involving asset liquidation."
Jennifer Breece Lohr — Kentucky, 15-31483


ᐅ Jason Brian Loveland, Kentucky

Address: 5901 Landers Ave Unit 205 Crestwood, KY 40014

Bankruptcy Case 13-32554-thf Summary: "Jason Brian Loveland's bankruptcy, initiated in 2013-06-26 and concluded by 2013-09-24 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Brian Loveland — Kentucky, 13-32554


ᐅ Donald Loveless, Kentucky

Address: 5503 Wearren Rd Crestwood, KY 40014

Bankruptcy Case 10-31183 Overview: "The bankruptcy filing by Donald Loveless, undertaken in March 5, 2010 in Crestwood, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Donald Loveless — Kentucky, 10-31183


ᐅ Tammy Malone, Kentucky

Address: 4812 Harvest Dr Crestwood, KY 40014-9235

Bankruptcy Case 15-31516-thf Overview: "Tammy Malone's bankruptcy, initiated in May 2015 and concluded by 2015-08-03 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Malone — Kentucky, 15-31516


ᐅ Dee Amber Martin, Kentucky

Address: 5315 Curry Creek Rd Crestwood, KY 40014-7535

Concise Description of Bankruptcy Case 2014-31162-thf7: "Dee Amber Martin's Chapter 7 bankruptcy, filed in Crestwood, KY in 2014-03-26, led to asset liquidation, with the case closing in 2014-06-24."
Dee Amber Martin — Kentucky, 2014-31162


ᐅ Bonnie Massingale, Kentucky

Address: 3107 Thoroughbred Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-34181: "The bankruptcy filing by Bonnie Massingale, undertaken in August 2010 in Crestwood, KY under Chapter 7, concluded with discharge in Nov 25, 2010 after liquidating assets."
Bonnie Massingale — Kentucky, 10-34181


ᐅ Betty Jane Mattingly, Kentucky

Address: 2122 Outer Circle Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-31643: "Betty Jane Mattingly's bankruptcy, initiated in 03.31.2011 and concluded by 2011-07-17 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Jane Mattingly — Kentucky, 11-31643


ᐅ David Allen Mcclintock, Kentucky

Address: 4415 N Camden Ln Crestwood, KY 40014

Bankruptcy Case 12-34835 Summary: "The case of David Allen Mcclintock in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allen Mcclintock — Kentucky, 12-34835


ᐅ Robyn D Mcevilla, Kentucky

Address: 5801 Montfort Ln Crestwood, KY 40014-9177

Bankruptcy Case 15-30751-thf Summary: "The bankruptcy record of Robyn D Mcevilla from Crestwood, KY, shows a Chapter 7 case filed in 03/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2015."
Robyn D Mcevilla — Kentucky, 15-30751


ᐅ Judy Mcguire, Kentucky

Address: 4009 Evergreen Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-33691: "The case of Judy Mcguire in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Mcguire — Kentucky, 10-33691


ᐅ Cameo W Mcguire, Kentucky

Address: PO Box 151 Crestwood, KY 40014

Bankruptcy Case 11-31512 Summary: "In a Chapter 7 bankruptcy case, Cameo W Mcguire from Crestwood, KY, saw their proceedings start in 2011-03-25 and complete by July 11, 2011, involving asset liquidation."
Cameo W Mcguire — Kentucky, 11-31512


ᐅ Crystal G Mcguire, Kentucky

Address: 3905 Martha Cir Crestwood, KY 40014

Bankruptcy Case 12-31308 Summary: "Crystal G Mcguire's bankruptcy, initiated in March 19, 2012 and concluded by July 5, 2012 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal G Mcguire — Kentucky, 12-31308


ᐅ Mark Mcwane, Kentucky

Address: 7407 Old Coach Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-337637: "In Crestwood, KY, Mark Mcwane filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Mark Mcwane — Kentucky, 10-33763


ᐅ Debra Mefford, Kentucky

Address: 6502 Matalin Pl Unit 206 Crestwood, KY 40014

Bankruptcy Case 10-33068 Summary: "The bankruptcy record of Debra Mefford from Crestwood, KY, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Debra Mefford — Kentucky, 10-33068


ᐅ Sharon Mellon, Kentucky

Address: 7407 Sideoats Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 09-361957: "The bankruptcy record of Sharon Mellon from Crestwood, KY, shows a Chapter 7 case filed in 2009-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
Sharon Mellon — Kentucky, 09-36195


ᐅ Joy L Melton, Kentucky

Address: 504 Cross Keys Blvd Crestwood, KY 40014

Bankruptcy Case 11-36013 Overview: "In a Chapter 7 bankruptcy case, Joy L Melton from Crestwood, KY, saw her proceedings start in December 2011 and complete by April 5, 2012, involving asset liquidation."
Joy L Melton — Kentucky, 11-36013


ᐅ Shirley Jean Meredith, Kentucky

Address: 5400 Hillock Ln Crestwood, KY 40014-9249

Brief Overview of Bankruptcy Case 16-31284-jal: "In Crestwood, KY, Shirley Jean Meredith filed for Chapter 7 bankruptcy in 2016-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Shirley Jean Meredith — Kentucky, 16-31284


ᐅ David James Miles, Kentucky

Address: 4720 Three Lakes Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 13-33576-thf: "Crestwood, KY resident David James Miles's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 11, 2013."
David James Miles — Kentucky, 13-33576


ᐅ Tremika Elisha Mitchell, Kentucky

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

Bankruptcy Case 15-31686-acs Overview: "In Crestwood, KY, Tremika Elisha Mitchell filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Tremika Elisha Mitchell — Kentucky, 15-31686


ᐅ Aaron Gene Moore, Kentucky

Address: 1005 E Mailback Way Crestwood, KY 40014

Bankruptcy Case 11-31086 Summary: "The bankruptcy record of Aaron Gene Moore from Crestwood, KY, shows a Chapter 7 case filed in 03.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Aaron Gene Moore — Kentucky, 11-31086


ᐅ Karen Moore, Kentucky

Address: 5911 Cherry Ln Apt B2 Crestwood, KY 40014

Bankruptcy Case 12-32573 Overview: "Karen Moore's Chapter 7 bankruptcy, filed in Crestwood, KY in 2012-05-31, led to asset liquidation, with the case closing in August 28, 2012."
Karen Moore — Kentucky, 12-32573


ᐅ Robert Lee Morris, Kentucky

Address: PO Box 418 Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-31266: "The case of Robert Lee Morris in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Morris — Kentucky, 11-31266


ᐅ Kristine Nicole Morris, Kentucky

Address: 1005 E Mailback Way Crestwood, KY 40014-8732

Concise Description of Bankruptcy Case 15-32221-jal7: "The bankruptcy record of Kristine Nicole Morris from Crestwood, KY, shows a Chapter 7 case filed in July 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Kristine Nicole Morris — Kentucky, 15-32221


ᐅ Julie Nalley, Kentucky

Address: 4812 Harvest Dr Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-33642: "In a Chapter 7 bankruptcy case, Julie Nalley from Crestwood, KY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Julie Nalley — Kentucky, 10-33642


ᐅ Eric D Naslund, Kentucky

Address: PO Box 12 Crestwood, KY 40014

Bankruptcy Case 12-35460 Summary: "Eric D Naslund's bankruptcy, initiated in Dec 17, 2012 and concluded by 03.23.2013 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric D Naslund — Kentucky, 12-35460


ᐅ Lyndi M Neal, Kentucky

Address: 3005 Deer Park Cir Crestwood, KY 40014

Bankruptcy Case 11-31338 Overview: "In Crestwood, KY, Lyndi M Neal filed for Chapter 7 bankruptcy in 03/17/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2011."
Lyndi M Neal — Kentucky, 11-31338


ᐅ Mary Nelsen, Kentucky

Address: 1407 Robertson Dr Crestwood, KY 40014

Bankruptcy Case 10-33058 Overview: "In a Chapter 7 bankruptcy case, Mary Nelsen from Crestwood, KY, saw her proceedings start in June 2010 and complete by 09/14/2010, involving asset liquidation."
Mary Nelsen — Kentucky, 10-33058


ᐅ Barbara A Nelson, Kentucky

Address: 7113 Autumn Bent Way Crestwood, KY 40014-8012

Snapshot of U.S. Bankruptcy Proceeding Case 16-30778-acs: "Barbara A Nelson's Chapter 7 bankruptcy, filed in Crestwood, KY in 03/13/2016, led to asset liquidation, with the case closing in June 2016."
Barbara A Nelson — Kentucky, 16-30778


ᐅ Vega Renato Ryan Nera, Kentucky

Address: 5911 Cherry Ln Apt C2 Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-34400: "The bankruptcy record of Vega Renato Ryan Nera from Crestwood, KY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Vega Renato Ryan Nera — Kentucky, 12-34400


ᐅ Douglas W Nichols, Kentucky

Address: 1110 Joyce Ct Crestwood, KY 40014-9751

Bankruptcy Case 2014-31256-thf Overview: "Douglas W Nichols's bankruptcy, initiated in Mar 31, 2014 and concluded by 2014-06-29 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas W Nichols — Kentucky, 2014-31256


ᐅ Karen Nicholson, Kentucky

Address: 7308 Autumn Bent Way Crestwood, KY 40014

Bankruptcy Case 10-32915 Overview: "Crestwood, KY resident Karen Nicholson's 05/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-16."
Karen Nicholson — Kentucky, 10-32915


ᐅ Steve Nilli, Kentucky

Address: 7120 Apple Orchard Ln Crestwood, KY 40014

Bankruptcy Case 10-35119 Overview: "Steve Nilli's bankruptcy, initiated in 2010-09-27 and concluded by 12.28.2010 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Nilli — Kentucky, 10-35119


ᐅ Kaoru Obryan, Kentucky

Address: 3004 Coffee Tree Ct Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-30357: "Crestwood, KY resident Kaoru Obryan's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Kaoru Obryan — Kentucky, 11-30357


ᐅ Shirley Oconnell, Kentucky

Address: 7326 Sideoats Dr Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-32432: "In Crestwood, KY, Shirley Oconnell filed for Chapter 7 bankruptcy in 2010-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2010."
Shirley Oconnell — Kentucky, 10-32432


ᐅ Piper Odonnell, Kentucky

Address: 7302 Bermuda Pl Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-353797: "Piper Odonnell's bankruptcy, initiated in October 11, 2010 and concluded by January 19, 2011 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piper Odonnell — Kentucky, 10-35379


ᐅ Kari Orrender, Kentucky

Address: 4511 Abbott Grove Pl Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-325227: "Crestwood, KY resident Kari Orrender's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Kari Orrender — Kentucky, 10-32522


ᐅ Gary Owens, Kentucky

Address: 8803 W Highway 22 Apt 1 Crestwood, KY 40014

Bankruptcy Case 10-36648 Summary: "Gary Owens's bankruptcy, initiated in December 2010 and concluded by March 2011 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Owens — Kentucky, 10-36648


ᐅ Duane Andrew Parisek, Kentucky

Address: 3002 Deer Park Cir Crestwood, KY 40014-9150

Brief Overview of Bankruptcy Case 16-31786-jal: "In a Chapter 7 bankruptcy case, Duane Andrew Parisek from Crestwood, KY, saw his proceedings start in Jun 8, 2016 and complete by 09/06/2016, involving asset liquidation."
Duane Andrew Parisek — Kentucky, 16-31786


ᐅ Kelly Jean Parisek, Kentucky

Address: 3002 Deer Park Cir Crestwood, KY 40014-9150

Snapshot of U.S. Bankruptcy Proceeding Case 16-31786-jal: "Crestwood, KY resident Kelly Jean Parisek's 2016-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Kelly Jean Parisek — Kentucky, 16-31786


ᐅ Kevin B Parker, Kentucky

Address: 8201 Highview Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-36156: "The bankruptcy record of Kevin B Parker from Crestwood, KY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2012."
Kevin B Parker — Kentucky, 11-36156


ᐅ Paul James Patterson, Kentucky

Address: 8901 Highway 329 Crestwood, KY 40014-9596

Brief Overview of Bankruptcy Case 2014-33828-jal: "In Crestwood, KY, Paul James Patterson filed for Chapter 7 bankruptcy in 2014-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2015."
Paul James Patterson — Kentucky, 2014-33828


ᐅ Julie Patterson, Kentucky

Address: 402 Cross Keys Blvd Crestwood, KY 40014-8707

Concise Description of Bankruptcy Case 15-30673-thf7: "Crestwood, KY resident Julie Patterson's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Julie Patterson — Kentucky, 15-30673


ᐅ Rudiger George Pauley, Kentucky

Address: 5316 Garden Dr Crestwood, KY 40014-8843

Brief Overview of Bankruptcy Case 2014-31196-jal: "The bankruptcy filing by Rudiger George Pauley, undertaken in Mar 28, 2014 in Crestwood, KY under Chapter 7, concluded with discharge in Jun 26, 2014 after liquidating assets."
Rudiger George Pauley — Kentucky, 2014-31196


ᐅ Laura A Payne, Kentucky

Address: 7600 Willow Bend Dr Crestwood, KY 40014

Bankruptcy Case 13-34123-acs Overview: "Laura A Payne's Chapter 7 bankruptcy, filed in Crestwood, KY in 10/18/2013, led to asset liquidation, with the case closing in 01.22.2014."
Laura A Payne — Kentucky, 13-34123


ᐅ Stacy Rene Pehlke, Kentucky

Address: 7415 Gatewood Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 11-334877: "The bankruptcy record of Stacy Rene Pehlke from Crestwood, KY, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Stacy Rene Pehlke — Kentucky, 11-33487


ᐅ Tina Michelle Peklenk, Kentucky

Address: 5915 Woodcreek Crossing Way Crestwood, KY 40014

Bankruptcy Case 11-32611 Summary: "The bankruptcy filing by Tina Michelle Peklenk, undertaken in 05/25/2011 in Crestwood, KY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Tina Michelle Peklenk — Kentucky, 11-32611


ᐅ Jr Steven Perdue, Kentucky

Address: 9206 Bermuda Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 09-35553: "Jr Steven Perdue's Chapter 7 bankruptcy, filed in Crestwood, KY in October 30, 2009, led to asset liquidation, with the case closing in February 3, 2010."
Jr Steven Perdue — Kentucky, 09-35553


ᐅ Shane Alan Philipsen, Kentucky

Address: 7518 Briarwood Dr Crestwood, KY 40014

Bankruptcy Case 13-34496-jal Summary: "The bankruptcy filing by Shane Alan Philipsen, undertaken in Nov 14, 2013 in Crestwood, KY under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
Shane Alan Philipsen — Kentucky, 13-34496


ᐅ Brian Joseph Phillips, Kentucky

Address: 9215 Foxtail Ct Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-332537: "The bankruptcy filing by Brian Joseph Phillips, undertaken in 2012-07-15 in Crestwood, KY under Chapter 7, concluded with discharge in 10.31.2012 after liquidating assets."
Brian Joseph Phillips — Kentucky, 12-33253


ᐅ Britney J Poppleton, Kentucky

Address: 7420 E Orchard Grass Blvd Crestwood, KY 40014-9076

Snapshot of U.S. Bankruptcy Proceeding Case 15-33934-acs: "Britney J Poppleton's bankruptcy, initiated in 2015-12-11 and concluded by 03.10.2016 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britney J Poppleton — Kentucky, 15-33934


ᐅ Christopher N Poppleton, Kentucky

Address: 7420 E Orchard Grass Blvd Crestwood, KY 40014-9076

Brief Overview of Bankruptcy Case 15-33934-acs: "Christopher N Poppleton's bankruptcy, initiated in 12.11.2015 and concluded by 03.10.2016 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher N Poppleton — Kentucky, 15-33934


ᐅ Kevin Joseph Porter, Kentucky

Address: 5505 Renada Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 11-333197: "In Crestwood, KY, Kevin Joseph Porter filed for Chapter 7 bankruptcy in July 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Kevin Joseph Porter — Kentucky, 11-33319