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 Kristin B Porter, Kentucky

Address: 5414 Pearce Way Crestwood, KY 40014

Bankruptcy Case 12-32703 Summary: "In a Chapter 7 bankruptcy case, Kristin B Porter from Crestwood, KY, saw her proceedings start in 2012-06-10 and complete by 09.11.2012, involving asset liquidation."
Kristin B Porter — Kentucky, 12-32703


ᐅ Sr Kenneth Price, Kentucky

Address: PO Box 941 Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-334647: "In Crestwood, KY, Sr Kenneth Price filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Sr Kenneth Price — Kentucky, 10-33464


ᐅ James Priddy, Kentucky

Address: 1002 W Mailback Way Crestwood, KY 40014

Bankruptcy Case 10-30919 Overview: "In a Chapter 7 bankruptcy case, James Priddy from Crestwood, KY, saw their proceedings start in Feb 24, 2010 and complete by Jun 12, 2010, involving asset liquidation."
James Priddy — Kentucky, 10-30919


ᐅ Robert L Purvis, Kentucky

Address: 7202 Floydsburg Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-32939: "In Crestwood, KY, Robert L Purvis filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2011."
Robert L Purvis — Kentucky, 11-32939


ᐅ Stephen R Ray, Kentucky

Address: 8210 Highview Ct Crestwood, KY 40014-8105

Bankruptcy Case 2014-33498-acs Overview: "In Crestwood, KY, Stephen R Ray filed for Chapter 7 bankruptcy in Sep 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2014."
Stephen R Ray — Kentucky, 2014-33498


ᐅ Andrew L Raymond, Kentucky

Address: 1017 Georgie Ct Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-320367: "Andrew L Raymond's bankruptcy, initiated in April 2012 and concluded by 2012-08-16 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew L Raymond — Kentucky, 12-32036


ᐅ Gary Wayne Razor, Kentucky

Address: 4601 Glenarm Rd Crestwood, KY 40014

Concise Description of Bankruptcy Case 13-32869-jal7: "Gary Wayne Razor's Chapter 7 bankruptcy, filed in Crestwood, KY in 07.18.2013, led to asset liquidation, with the case closing in 2013-10-22."
Gary Wayne Razor — Kentucky, 13-32869


ᐅ Worden Jennifer Reed, Kentucky

Address: 6501 Shelton Cir Unit 10 Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-30028: "The case of Worden Jennifer Reed in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Worden Jennifer Reed — Kentucky, 11-30028


ᐅ Douglas M Renner, Kentucky

Address: 5603 Renada Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 13-33029-jal: "Douglas M Renner's Chapter 7 bankruptcy, filed in Crestwood, KY in 07/30/2013, led to asset liquidation, with the case closing in 11/03/2013."
Douglas M Renner — Kentucky, 13-33029


ᐅ Jeffery Michael Rider, Kentucky

Address: 7311 Sideoats Dr Crestwood, KY 40014

Bankruptcy Case 11-33225 Overview: "The case of Jeffery Michael Rider in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Michael Rider — Kentucky, 11-33225


ᐅ Kenneth L Riggle, Kentucky

Address: 2001 Windsong Ct Crestwood, KY 40014-9278

Concise Description of Bankruptcy Case 16-31933-jal7: "Kenneth L Riggle's Chapter 7 bankruptcy, filed in Crestwood, KY in 2016-06-22, led to asset liquidation, with the case closing in 2016-09-20."
Kenneth L Riggle — Kentucky, 16-31933


ᐅ Inadee Monroe Rios, Kentucky

Address: 7528 E Orchard Grass Blvd Crestwood, KY 40014-9057

Bankruptcy Case 16-30644-acs Overview: "Inadee Monroe Rios's Chapter 7 bankruptcy, filed in Crestwood, KY in Mar 2, 2016, led to asset liquidation, with the case closing in May 31, 2016."
Inadee Monroe Rios — Kentucky, 16-30644


ᐅ Forrest L Ritchie, Kentucky

Address: 2311 Creekside Ln Crestwood, KY 40014

Bankruptcy Case 12-34452 Overview: "Forrest L Ritchie's Chapter 7 bankruptcy, filed in Crestwood, KY in October 2012, led to asset liquidation, with the case closing in 01/05/2013."
Forrest L Ritchie — Kentucky, 12-34452


ᐅ Jose Enrique Rivera, Kentucky

Address: 3014 Ann Trese Cv Crestwood, KY 40014-8725

Bankruptcy Case 07-64319-bem Summary: "Filing for Chapter 13 bankruptcy in 2007-03-16, Jose Enrique Rivera from Crestwood, KY, structured a repayment plan, achieving discharge in April 2013."
Jose Enrique Rivera — Kentucky, 07-64319


ᐅ Kelley Roberts, Kentucky

Address: 6406 Shelton Cir Unit 205 Crestwood, KY 40014

Bankruptcy Case 10-30640 Summary: "In a Chapter 7 bankruptcy case, Kelley Roberts from Crestwood, KY, saw their proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Kelley Roberts — Kentucky, 10-30640


ᐅ Anna F Robinson, Kentucky

Address: 7433 W Orchard Grass Blvd Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 13-40176-lkg: "In Crestwood, KY, Anna F Robinson filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-01."
Anna F Robinson — Kentucky, 13-40176


ᐅ Jonathan D Robinson, Kentucky

Address: 7308 Floydsburg Rd Crestwood, KY 40014

Bankruptcy Case 11-31739 Overview: "The case of Jonathan D Robinson in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan D Robinson — Kentucky, 11-31739


ᐅ Courtney Roehrig, Kentucky

Address: 5305 Mary Clayton Ln Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 09-35434: "Courtney Roehrig's Chapter 7 bankruptcy, filed in Crestwood, KY in 2009-10-22, led to asset liquidation, with the case closing in 01.26.2010."
Courtney Roehrig — Kentucky, 09-35434


ᐅ Jr Julian Rosario, Kentucky

Address: 5310 Mary Clayton Ln Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 09-35903: "Jr Julian Rosario's bankruptcy, initiated in 2009-11-17 and concluded by February 17, 2010 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Julian Rosario — Kentucky, 09-35903


ᐅ Jennifer Rose, Kentucky

Address: 1003 Georgie Ct Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-322497: "Crestwood, KY resident Jennifer Rose's 2012-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Jennifer Rose — Kentucky, 12-32249


ᐅ Raquel Nicole Rose, Kentucky

Address: 3708 Georgie Way Crestwood, KY 40014

Bankruptcy Case 11-34661 Overview: "In Crestwood, KY, Raquel Nicole Rose filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Raquel Nicole Rose — Kentucky, 11-34661


ᐅ Michael R Roth, Kentucky

Address: 3705 Barbara Ann Blvd Crestwood, KY 40014

Concise Description of Bankruptcy Case 11-344987: "The bankruptcy filing by Michael R Roth, undertaken in Sep 19, 2011 in Crestwood, KY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Michael R Roth — Kentucky, 11-34498


ᐅ Steve Orbin Russ, Kentucky

Address: 3305 Shallow Cove Ct Crestwood, KY 40014-9670

Concise Description of Bankruptcy Case 2014-33285-thf7: "The bankruptcy record of Steve Orbin Russ from Crestwood, KY, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Steve Orbin Russ — Kentucky, 2014-33285


ᐅ Christy Satterley, Kentucky

Address: 6002 Maple Hill Way Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-30205: "The case of Christy Satterley in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Satterley — Kentucky, 10-30205


ᐅ Susan Satterly, Kentucky

Address: 7309 Autumn Bent Way Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-32290: "Susan Satterly's Chapter 7 bankruptcy, filed in Crestwood, KY in April 2010, led to asset liquidation, with the case closing in August 2010."
Susan Satterly — Kentucky, 10-32290


ᐅ Timothy Scaggs, Kentucky

Address: 4911 Harvest Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-35336: "In Crestwood, KY, Timothy Scaggs filed for Chapter 7 bankruptcy in October 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2011."
Timothy Scaggs — Kentucky, 10-35336


ᐅ Robin Schildknecht, Kentucky

Address: 4609 Grand Dell Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-31753: "Robin Schildknecht's Chapter 7 bankruptcy, filed in Crestwood, KY in Mar 31, 2010, led to asset liquidation, with the case closing in July 17, 2010."
Robin Schildknecht — Kentucky, 10-31753


ᐅ Wesley E Schissler, Kentucky

Address: 7316 Sunset Ln Crestwood, KY 40014-8922

Snapshot of U.S. Bankruptcy Proceeding Case 08-31033: "Mar 13, 2008 marked the beginning of Wesley E Schissler's Chapter 13 bankruptcy in Crestwood, KY, entailing a structured repayment schedule, completed by May 2013."
Wesley E Schissler — Kentucky, 08-31033


ᐅ Cindy L Schreder, Kentucky

Address: 5409 Hillock Ln Crestwood, KY 40014-9249

Concise Description of Bankruptcy Case 09-35051-thf7: "Chapter 13 bankruptcy for Cindy L Schreder in Crestwood, KY began in 09.30.2009, focusing on debt restructuring, concluding with plan fulfillment in 11.21.2014."
Cindy L Schreder — Kentucky, 09-35051


ᐅ Gwendolyn D Scott, Kentucky

Address: 9214 Bermuda Ct Crestwood, KY 40014

Concise Description of Bankruptcy Case 08-304357: "Chapter 13 bankruptcy for Gwendolyn D Scott in Crestwood, KY began in 2008-02-05, focusing on debt restructuring, concluding with plan fulfillment in 08/29/2012."
Gwendolyn D Scott — Kentucky, 08-30435


ᐅ William Todd Shaeffer, Kentucky

Address: 4004 Carriage Hill Dr Crestwood, KY 40014

Bankruptcy Case 13-33364-jal Summary: "William Todd Shaeffer's Chapter 7 bankruptcy, filed in Crestwood, KY in 08.22.2013, led to asset liquidation, with the case closing in 11/26/2013."
William Todd Shaeffer — Kentucky, 13-33364


ᐅ Michael Shearon, Kentucky

Address: 8406 Hawley Gibson Rd Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-32495: "The bankruptcy record of Michael Shearon from Crestwood, KY, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2010."
Michael Shearon — Kentucky, 10-32495


ᐅ Starla Shepherd, Kentucky

Address: 6414 Payton Ln Crestwood, KY 40014

Concise Description of Bankruptcy Case 10-355367: "Starla Shepherd's bankruptcy, initiated in 10.19.2010 and concluded by 2011-02-04 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starla Shepherd — Kentucky, 10-35536


ᐅ Adam Sipes, Kentucky

Address: 3000 Darby Creek Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-30472: "The bankruptcy record of Adam Sipes from Crestwood, KY, shows a Chapter 7 case filed in 2010-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Adam Sipes — Kentucky, 10-30472


ᐅ Cynthia Sizemore, Kentucky

Address: 5600 Largo Ln Crestwood, KY 40014

Bankruptcy Case 10-36275 Overview: "The case of Cynthia Sizemore in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Sizemore — Kentucky, 10-36275


ᐅ Iii Roy Skaggs, Kentucky

Address: 5406 Mary Clayton Ln Crestwood, KY 40014-8607

Bankruptcy Case 14-30890-acs Summary: "Iii Roy Skaggs's Chapter 7 bankruptcy, filed in Crestwood, KY in 2014-03-09, led to asset liquidation, with the case closing in June 7, 2014."
Iii Roy Skaggs — Kentucky, 14-30890


ᐅ Thomas Skinner, Kentucky

Address: 5600 Montfort Ln Crestwood, KY 40014

Bankruptcy Case 10-36690 Summary: "Thomas Skinner's Chapter 7 bankruptcy, filed in Crestwood, KY in 12/29/2010, led to asset liquidation, with the case closing in 04/16/2011."
Thomas Skinner — Kentucky, 10-36690


ᐅ James E Smith, Kentucky

Address: 7513 Lake Louisvilla Dr Crestwood, KY 40014

Bankruptcy Case 12-30019 Summary: "James E Smith's Chapter 7 bankruptcy, filed in Crestwood, KY in January 4, 2012, led to asset liquidation, with the case closing in April 21, 2012."
James E Smith — Kentucky, 12-30019


ᐅ Christy Smith, Kentucky

Address: 6802 Abbott Ln Crestwood, KY 40014

Bankruptcy Case 11-35039 Summary: "In a Chapter 7 bankruptcy case, Christy Smith from Crestwood, KY, saw her proceedings start in October 2011 and complete by February 4, 2012, involving asset liquidation."
Christy Smith — Kentucky, 11-35039


ᐅ Ray Smyth, Kentucky

Address: 4810 Glenarm Rd Crestwood, KY 40014

Bankruptcy Case 09-35569 Summary: "The case of Ray Smyth in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Smyth — Kentucky, 09-35569


ᐅ Melissa A Sparks, Kentucky

Address: 5802 Sumner Pl Crestwood, KY 40014-6778

Snapshot of U.S. Bankruptcy Proceeding Case 08-33327-jal: "Melissa A Sparks's Chapter 13 bankruptcy in Crestwood, KY started in 07/31/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-02."
Melissa A Sparks — Kentucky, 08-33327


ᐅ Dana Spraggins, Kentucky

Address: 9204 Bermuda Ct Crestwood, KY 40014

Bankruptcy Case 13-32413-jal Overview: "Crestwood, KY resident Dana Spraggins's 2013-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2013."
Dana Spraggins — Kentucky, 13-32413


ᐅ Holli Stansbury, Kentucky

Address: 215 Camden Wood Pl Crestwood, KY 40014-7616

Bankruptcy Case 15-30917-acs Summary: "Holli Stansbury's bankruptcy, initiated in March 2015 and concluded by 06.20.2015 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holli Stansbury — Kentucky, 15-30917


ᐅ Melissa Stephens, Kentucky

Address: 8803 W Highway 22 Crestwood, KY 40014-8005

Snapshot of U.S. Bankruptcy Proceeding Case 15-33758-jal: "In a Chapter 7 bankruptcy case, Melissa Stephens from Crestwood, KY, saw her proceedings start in 2015-11-23 and complete by 2016-02-21, involving asset liquidation."
Melissa Stephens — Kentucky, 15-33758


ᐅ Jodye Stewart, Kentucky

Address: 4424 Grand Cir Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 12-30625: "The bankruptcy record of Jodye Stewart from Crestwood, KY, shows a Chapter 7 case filed in 02/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Jodye Stewart — Kentucky, 12-30625


ᐅ David Allan Stonis, Kentucky

Address: 5314 Brookswood Rd Crestwood, KY 40014-9709

Bankruptcy Case 14-34254-thf Overview: "David Allan Stonis's Chapter 7 bankruptcy, filed in Crestwood, KY in 11.17.2014, led to asset liquidation, with the case closing in Feb 15, 2015."
David Allan Stonis — Kentucky, 14-34254


ᐅ Kyle J Streeter, Kentucky

Address: 6006 Summit View Ln Crestwood, KY 40014-9621

Brief Overview of Bankruptcy Case 15-33415-thf: "In Crestwood, KY, Kyle J Streeter filed for Chapter 7 bankruptcy in 10/26/2015. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2016."
Kyle J Streeter — Kentucky, 15-33415


ᐅ Jr Henry W Sullivan, Kentucky

Address: 3506 Barbara Ann Blvd Crestwood, KY 40014-9206

Concise Description of Bankruptcy Case 08-103847: "Filing for Chapter 13 bankruptcy in 2008-03-14, Jr Henry W Sullivan from Crestwood, KY, structured a repayment plan, achieving discharge in May 1, 2013."
Jr Henry W Sullivan — Kentucky, 08-10384


ᐅ Joel Sundquist, Kentucky

Address: 4302 Mccombs Cir Crestwood, KY 40014-9780

Bankruptcy Case 08-33377-acs Summary: "Filing for Chapter 13 bankruptcy in 08/04/2008, Joel Sundquist from Crestwood, KY, structured a repayment plan, achieving discharge in December 30, 2013."
Joel Sundquist — Kentucky, 08-33377


ᐅ Michelle Swan, Kentucky

Address: 3710 Wiano Dr Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 12-35100: "Crestwood, KY resident Michelle Swan's 11.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2013."
Michelle Swan — Kentucky, 12-35100


ᐅ Keith F Switzer, Kentucky

Address: 7210 Kavanaugh Rd Crestwood, KY 40014-7406

Bankruptcy Case 08-34334-thf Summary: "The bankruptcy record for Keith F Switzer from Crestwood, KY, under Chapter 13, filed in 09/30/2008, involved setting up a repayment plan, finalized by 2014-01-10."
Keith F Switzer — Kentucky, 08-34334


ᐅ Sherri R Switzer, Kentucky

Address: 7210 Kavanaugh Rd Crestwood, KY 40014-7406

Concise Description of Bankruptcy Case 08-34334-thf7: "Chapter 13 bankruptcy for Sherri R Switzer in Crestwood, KY began in 09.30.2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-10."
Sherri R Switzer — Kentucky, 08-34334


ᐅ Barbara Allen Tabor, Kentucky

Address: 4812 Harvest Dr Crestwood, KY 40014-9235

Concise Description of Bankruptcy Case 14-31125-thf7: "In a Chapter 7 bankruptcy case, Barbara Allen Tabor from Crestwood, KY, saw her proceedings start in March 24, 2014 and complete by 06.22.2014, involving asset liquidation."
Barbara Allen Tabor — Kentucky, 14-31125


ᐅ Smith Annette Taylor, Kentucky

Address: 3108 Setting Sun Ct Crestwood, KY 40014

Bankruptcy Case 10-31262 Overview: "In a Chapter 7 bankruptcy case, Smith Annette Taylor from Crestwood, KY, saw her proceedings start in 03/11/2010 and complete by June 15, 2010, involving asset liquidation."
Smith Annette Taylor — Kentucky, 10-31262


ᐅ Carl Tennant, Kentucky

Address: 5501 Wearren Rd Crestwood, KY 40014

Bankruptcy Case 12-35467 Overview: "In a Chapter 7 bankruptcy case, Carl Tennant from Crestwood, KY, saw their proceedings start in December 2012 and complete by 03/23/2013, involving asset liquidation."
Carl Tennant — Kentucky, 12-35467


ᐅ Lindsay Marie Thomas, Kentucky

Address: 5316 Brookswood Rd Crestwood, KY 40014

Bankruptcy Case 11-34687 Overview: "In a Chapter 7 bankruptcy case, Lindsay Marie Thomas from Crestwood, KY, saw her proceedings start in 09/29/2011 and complete by 2012-01-15, involving asset liquidation."
Lindsay Marie Thomas — Kentucky, 11-34687


ᐅ Noelle M Thomas, Kentucky

Address: 6229 Camden Cir Crestwood, KY 40014

Concise Description of Bankruptcy Case 13-31774-acs7: "In a Chapter 7 bankruptcy case, Noelle M Thomas from Crestwood, KY, saw her proceedings start in April 29, 2013 and complete by 08.06.2013, involving asset liquidation."
Noelle M Thomas — Kentucky, 13-31774


ᐅ William Roger Thompson, Kentucky

Address: 6800 Clore Ln Crestwood, KY 40014-8501

Bankruptcy Case 2014-31484-jal Overview: "In Crestwood, KY, William Roger Thompson filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2014."
William Roger Thompson — Kentucky, 2014-31484


ᐅ James G Thornton, Kentucky

Address: 7316 Kavanaugh Rd Crestwood, KY 40014-9444

Brief Overview of Bankruptcy Case 15-30197-grs: "James G Thornton's bankruptcy, initiated in May 8, 2015 and concluded by August 2015 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Thornton — Kentucky, 15-30197


ᐅ Kristan C Trapp, Kentucky

Address: 7112 Apple Orchard Ln Crestwood, KY 40014-8023

Bankruptcy Case 08-31584 Overview: "Chapter 13 bankruptcy for Kristan C Trapp in Crestwood, KY began in 04.16.2008, focusing on debt restructuring, concluding with plan fulfillment in 09.27.2012."
Kristan C Trapp — Kentucky, 08-31584


ᐅ Steven Troxell, Kentucky

Address: 4307 Wendy Hills Dr Crestwood, KY 40014

Concise Description of Bankruptcy Case 12-302187: "In Crestwood, KY, Steven Troxell filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2012."
Steven Troxell — Kentucky, 12-30218


ᐅ Gregory A Uhler, Kentucky

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

Brief Overview of Bankruptcy Case 09-34055-thf: "2009-08-12 marked the beginning of Gregory A Uhler's Chapter 13 bankruptcy in Crestwood, KY, entailing a structured repayment schedule, completed by November 21, 2014."
Gregory A Uhler — Kentucky, 09-34055


ᐅ Samuel B Vaughn, Kentucky

Address: 6007 Summit View Ln Crestwood, KY 40014

Brief Overview of Bankruptcy Case 11-34349: "In Crestwood, KY, Samuel B Vaughn filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2011."
Samuel B Vaughn — Kentucky, 11-34349


ᐅ Larry T Vice, Kentucky

Address: 8206 Todds Point Rd Crestwood, KY 40014

Bankruptcy Case 11-35397 Summary: "In a Chapter 7 bankruptcy case, Larry T Vice from Crestwood, KY, saw his proceedings start in November 2011 and complete by Feb 23, 2012, involving asset liquidation."
Larry T Vice — Kentucky, 11-35397


ᐅ Beth Waits, Kentucky

Address: 1612 Whittaker Rd Crestwood, KY 40014

Bankruptcy Case 11-32192 Overview: "In a Chapter 7 bankruptcy case, Beth Waits from Crestwood, KY, saw her proceedings start in Apr 29, 2011 and complete by 08/15/2011, involving asset liquidation."
Beth Waits — Kentucky, 11-32192


ᐅ Shaun Wallace, Kentucky

Address: 6916 Chimney Hill Rd Crestwood, KY 40014

Brief Overview of Bankruptcy Case 10-35440: "The bankruptcy record of Shaun Wallace from Crestwood, KY, shows a Chapter 7 case filed in 10/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
Shaun Wallace — Kentucky, 10-35440


ᐅ Nathan Wallace, Kentucky

Address: 3801 Highgate Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-35525: "The bankruptcy filing by Nathan Wallace, undertaken in October 2010 in Crestwood, KY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Nathan Wallace — Kentucky, 10-35525


ᐅ Scott Wampler, Kentucky

Address: 2428 Eastwood Cir Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-32087: "The bankruptcy record of Scott Wampler from Crestwood, KY, shows a Chapter 7 case filed in 2010-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2010."
Scott Wampler — Kentucky, 10-32087


ᐅ Douglas Leonard Ware, Kentucky

Address: 4617 Stone Ridge Rd Crestwood, KY 40014

Bankruptcy Case 13-32978-jal Overview: "The bankruptcy record of Douglas Leonard Ware from Crestwood, KY, shows a Chapter 7 case filed in 07/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Douglas Leonard Ware — Kentucky, 13-32978


ᐅ Katherine A Watts, Kentucky

Address: 205 Camden Wood Pl Crestwood, KY 40014-7616

Bankruptcy Case 2014-33863-jal Overview: "The case of Katherine A Watts in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine A Watts — Kentucky, 2014-33863


ᐅ Terry E Weathers, Kentucky

Address: 6615 Eastwind Way Crestwood, KY 40014

Brief Overview of Bankruptcy Case 12-32975: "Terry E Weathers's Chapter 7 bankruptcy, filed in Crestwood, KY in Jun 27, 2012, led to asset liquidation, with the case closing in 10/13/2012."
Terry E Weathers — Kentucky, 12-32975


ᐅ Edward Webster, Kentucky

Address: 4202 Evergreen Rd Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 10-34487: "In Crestwood, KY, Edward Webster filed for Chapter 7 bankruptcy in Aug 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Edward Webster — Kentucky, 10-34487


ᐅ Robert B Wheeler, Kentucky

Address: 3305 Shallow Cove Ct Crestwood, KY 40014-9670

Bankruptcy Case 16-31425-thf Overview: "Robert B Wheeler's Chapter 7 bankruptcy, filed in Crestwood, KY in 2016-04-30, led to asset liquidation, with the case closing in 07/29/2016."
Robert B Wheeler — Kentucky, 16-31425


ᐅ Yancy Whitaker, Kentucky

Address: 804 Cross Keys Blvd Crestwood, KY 40014

Bankruptcy Case 12-32208 Summary: "Yancy Whitaker's Chapter 7 bankruptcy, filed in Crestwood, KY in 2012-05-09, led to asset liquidation, with the case closing in 08/25/2012."
Yancy Whitaker — Kentucky, 12-32208


ᐅ Edward Wiley, Kentucky

Address: 7507 Millet Pl Crestwood, KY 40014

Bankruptcy Case 10-36443 Overview: "Edward Wiley's bankruptcy, initiated in 12.10.2010 and concluded by 2011-03-28 in Crestwood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Wiley — Kentucky, 10-36443


ᐅ Stephen Willen, Kentucky

Address: 2301 E Highway 22 Crestwood, KY 40014

Bankruptcy Case 09-36288 Summary: "The case of Stephen Willen in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Willen — Kentucky, 09-36288


ᐅ Jeffrey Dale Winningham, Kentucky

Address: 4801 S Highway 53 Crestwood, KY 40014-9745

Brief Overview of Bankruptcy Case 14-32168-jal: "The bankruptcy filing by Jeffrey Dale Winningham, undertaken in 06/03/2014 in Crestwood, KY under Chapter 7, concluded with discharge in Sep 1, 2014 after liquidating assets."
Jeffrey Dale Winningham — Kentucky, 14-32168


ᐅ Melissa Anne Woody, Kentucky

Address: 1009 W Mailback Way Crestwood, KY 40014-9764

Concise Description of Bankruptcy Case 14-34032-acs7: "The case of Melissa Anne Woody in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Anne Woody — Kentucky, 14-34032


ᐅ Gary E Wordlow, Kentucky

Address: 1009 Georgie Ct Crestwood, KY 40014

Concise Description of Bankruptcy Case 13-312937: "The case of Gary E Wordlow in Crestwood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary E Wordlow — Kentucky, 13-31293


ᐅ Joseph Stephen Yates, Kentucky

Address: 6305 Camden Ct Crestwood, KY 40014

Snapshot of U.S. Bankruptcy Proceeding Case 11-30504: "In a Chapter 7 bankruptcy case, Joseph Stephen Yates from Crestwood, KY, saw their proceedings start in 2011-02-03 and complete by May 11, 2011, involving asset liquidation."
Joseph Stephen Yates — Kentucky, 11-30504


ᐅ Heather L Zeitz, Kentucky

Address: 6816 Abbott Ln Crestwood, KY 40014-9201

Brief Overview of Bankruptcy Case 15-33451-thf: "The bankruptcy record of Heather L Zeitz from Crestwood, KY, shows a Chapter 7 case filed in October 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2016."
Heather L Zeitz — Kentucky, 15-33451


ᐅ Richard Zenger, Kentucky

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

Concise Description of Bankruptcy Case 16-30778-acs7: "In Crestwood, KY, Richard Zenger filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2016."
Richard Zenger — Kentucky, 16-30778