personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Crittenden, 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 Carolyn J Jackson, Kentucky

Address: 255 Hopewell Rd Crittenden, KY 41030

Brief Overview of Bankruptcy Case 11-20984-tnw: "Crittenden, KY resident Carolyn J Jackson's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Carolyn J Jackson — Kentucky, 11-20984


ᐅ Charlenea Anna Jenkins, Kentucky

Address: 355 Courtney Rd Crittenden, KY 41030-8977

Bankruptcy Case 15-21296-tnw Summary: "In Crittenden, KY, Charlenea Anna Jenkins filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Charlenea Anna Jenkins — Kentucky, 15-21296


ᐅ Crista J Johnson, Kentucky

Address: 180 Harlan St Apt 4 Crittenden, KY 41030-8773

Brief Overview of Bankruptcy Case 15-21703-tnw: "In Crittenden, KY, Crista J Johnson filed for Chapter 7 bankruptcy in Dec 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2016."
Crista J Johnson — Kentucky, 15-21703


ᐅ Damon Christopher Jones, Kentucky

Address: 190 Barley Cir Crittenden, KY 41030-8718

Bankruptcy Case 14-20320-tnw Summary: "In Crittenden, KY, Damon Christopher Jones filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2014."
Damon Christopher Jones — Kentucky, 14-20320


ᐅ Glenda Diane Jordan, Kentucky

Address: 106 Indian Hill Dr Crittenden, KY 41030

Bankruptcy Case 12-21490-tnw Summary: "The case of Glenda Diane Jordan in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda Diane Jordan — Kentucky, 12-21490


ᐅ David Jump, Kentucky

Address: 166 Indian Hill Dr Crittenden, KY 41030

Bankruptcy Case 09-23280-wsh Summary: "David Jump's Chapter 7 bankruptcy, filed in Crittenden, KY in 12.21.2009, led to asset liquidation, with the case closing in 2010-03-27."
David Jump — Kentucky, 09-23280


ᐅ Tobi A Karasick, Kentucky

Address: 140 Kyley Ln Apt 4 Crittenden, KY 41030-7553

Snapshot of U.S. Bankruptcy Proceeding Case 14-20821-tnw: "The bankruptcy record of Tobi A Karasick from Crittenden, KY, shows a Chapter 7 case filed in May 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Tobi A Karasick — Kentucky, 14-20821


ᐅ Peggy S Karshner, Kentucky

Address: 102 Indian Hill Dr Crittenden, KY 41030-7301

Concise Description of Bankruptcy Case 15-20363-tnw7: "Peggy S Karshner's Chapter 7 bankruptcy, filed in Crittenden, KY in 2015-03-23, led to asset liquidation, with the case closing in 06/21/2015."
Peggy S Karshner — Kentucky, 15-20363


ᐅ John Kinkelo, Kentucky

Address: 360 N Fork Rd Crittenden, KY 41030

Concise Description of Bankruptcy Case 10-20574-tnw7: "The case of John Kinkelo in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kinkelo — Kentucky, 10-20574


ᐅ Randy A Kipling, Kentucky

Address: 14636 Salem Creek Rd Crittenden, KY 41030-9623

Bankruptcy Case 09-22919-tnw Overview: "Randy A Kipling's Chapter 13 bankruptcy in Crittenden, KY started in 2009-11-09. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/16/2012."
Randy A Kipling — Kentucky, 09-22919


ᐅ Justin M Kunkel, Kentucky

Address: 141 Indian Hill Dr Crittenden, KY 41030

Brief Overview of Bankruptcy Case 12-20060-tnw: "Justin M Kunkel's Chapter 7 bankruptcy, filed in Crittenden, KY in January 13, 2012, led to asset liquidation, with the case closing in April 2012."
Justin M Kunkel — Kentucky, 12-20060


ᐅ Amanda M Lab, Kentucky

Address: 490 Barley Cir Crittenden, KY 41030-8738

Bankruptcy Case 16-20186-tnw Summary: "The case of Amanda M Lab in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Lab — Kentucky, 16-20186


ᐅ Christopher Andrew Lancaster, Kentucky

Address: 200 Mar Kim Dr Apt 4 Crittenden, KY 41030

Brief Overview of Bankruptcy Case 13-20735-tnw: "Christopher Andrew Lancaster's bankruptcy, initiated in 2013-04-24 and concluded by Jul 29, 2013 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Andrew Lancaster — Kentucky, 13-20735


ᐅ Andrea M Landers, Kentucky

Address: 466 Courtney Rd Crittenden, KY 41030

Brief Overview of Bankruptcy Case 11-20656-tnw: "The bankruptcy record of Andrea M Landers from Crittenden, KY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
Andrea M Landers — Kentucky, 11-20656


ᐅ Sr Steve R Landrum, Kentucky

Address: 140 Harlan St Apt 5 Crittenden, KY 41030

Brief Overview of Bankruptcy Case 11-20622-tnw: "The case of Sr Steve R Landrum in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Steve R Landrum — Kentucky, 11-20622


ᐅ Chris Tracey Langdon, Kentucky

Address: 235 Barley Cir Crittenden, KY 41030-8748

Concise Description of Bankruptcy Case 14-20077-tnw7: "In Crittenden, KY, Chris Tracey Langdon filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-22."
Chris Tracey Langdon — Kentucky, 14-20077


ᐅ Mary E Lantz, Kentucky

Address: 750 Barley Cir Crittenden, KY 41030-8744

Concise Description of Bankruptcy Case 07-21864-tnw7: "Mary E Lantz's Chapter 13 bankruptcy in Crittenden, KY started in November 30, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.23.2012."
Mary E Lantz — Kentucky, 07-21864


ᐅ Ben Lay, Kentucky

Address: 13396 Salem Creek Rd Crittenden, KY 41030

Bankruptcy Case 10-20818-tnw Summary: "The bankruptcy filing by Ben Lay, undertaken in 03/29/2010 in Crittenden, KY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Ben Lay — Kentucky, 10-20818


ᐅ Phylicia Lello, Kentucky

Address: PO Box 511 Crittenden, KY 41030

Brief Overview of Bankruptcy Case 12-20636-tnw: "Phylicia Lello's Chapter 7 bankruptcy, filed in Crittenden, KY in 03/31/2012, led to asset liquidation, with the case closing in July 17, 2012."
Phylicia Lello — Kentucky, 12-20636


ᐅ Carol Ann Leonard, Kentucky

Address: 315 N Main St Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 13-21776-tnw: "The bankruptcy record of Carol Ann Leonard from Crittenden, KY, shows a Chapter 7 case filed in October 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2014."
Carol Ann Leonard — Kentucky, 13-21776


ᐅ Betty Jean Lewis, Kentucky

Address: 255 Wheat Ct Apt 1 Crittenden, KY 41030-8780

Bankruptcy Case 15-21136-tnw Summary: "The bankruptcy filing by Betty Jean Lewis, undertaken in 08.18.2015 in Crittenden, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Betty Jean Lewis — Kentucky, 15-21136


ᐅ Sr William Lewis, Kentucky

Address: 725 Lebanon Rd Crittenden, KY 41030

Concise Description of Bankruptcy Case 10-21066-tnw7: "The bankruptcy record of Sr William Lewis from Crittenden, KY, shows a Chapter 7 case filed in 04/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2010."
Sr William Lewis — Kentucky, 10-21066


ᐅ Joseph Lockaby, Kentucky

Address: 203 Russell Flynn Rd Crittenden, KY 41030

Bankruptcy Case 10-20288-tnw Overview: "In a Chapter 7 bankruptcy case, Joseph Lockaby from Crittenden, KY, saw their proceedings start in 02.04.2010 and complete by 2010-05-11, involving asset liquidation."
Joseph Lockaby — Kentucky, 10-20288


ᐅ Diane M Lovell, Kentucky

Address: 230 Mar Kim Dr Apt 3 Crittenden, KY 41030

Concise Description of Bankruptcy Case 12-22039-tnw7: "The bankruptcy filing by Diane M Lovell, undertaken in October 2012 in Crittenden, KY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Diane M Lovell — Kentucky, 12-22039


ᐅ Gerald Luttrell, Kentucky

Address: 270 Barley Cir # 2 Crittenden, KY 41030

Bankruptcy Case 10-20287-tnw Summary: "In Crittenden, KY, Gerald Luttrell filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Gerald Luttrell — Kentucky, 10-20287


ᐅ Daniel Ray Mardis, Kentucky

Address: 730 Barley Cir Crittenden, KY 41030

Bankruptcy Case 12-20812-tnw Overview: "In Crittenden, KY, Daniel Ray Mardis filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2012."
Daniel Ray Mardis — Kentucky, 12-20812


ᐅ Timothy Wayne Marksbury, Kentucky

Address: 134 Indian Hill Dr Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 12-20315-tnw: "In Crittenden, KY, Timothy Wayne Marksbury filed for Chapter 7 bankruptcy in 02/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Timothy Wayne Marksbury — Kentucky, 12-20315


ᐅ Anthony Edwin Marshall, Kentucky

Address: 180 Harlan St Apt 4 Crittenden, KY 41030-8773

Bankruptcy Case 15-20835-tnw Overview: "The bankruptcy filing by Anthony Edwin Marshall, undertaken in June 2015 in Crittenden, KY under Chapter 7, concluded with discharge in Sep 11, 2015 after liquidating assets."
Anthony Edwin Marshall — Kentucky, 15-20835


ᐅ Jr Dayton Mckinney, Kentucky

Address: 1545 Gardnersville Rd Crittenden, KY 41030

Bankruptcy Case 10-22705-tnw Overview: "Jr Dayton Mckinney's bankruptcy, initiated in 10.05.2010 and concluded by Jan 21, 2011 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dayton Mckinney — Kentucky, 10-22705


ᐅ Adrienne Marie Mclaughlin, Kentucky

Address: 210 Locust St Apt 4 Crittenden, KY 41030

Bankruptcy Case 13-21825-tnw Overview: "Adrienne Marie Mclaughlin's Chapter 7 bankruptcy, filed in Crittenden, KY in 2013-10-17, led to asset liquidation, with the case closing in January 21, 2014."
Adrienne Marie Mclaughlin — Kentucky, 13-21825


ᐅ Edward David Mclaughlin, Kentucky

Address: 145 Waller Dr Crittenden, KY 41030-8716

Concise Description of Bankruptcy Case 09-22549-tnw7: "Filing for Chapter 13 bankruptcy in 2009-10-02, Edward David Mclaughlin from Crittenden, KY, structured a repayment plan, achieving discharge in November 18, 2014."
Edward David Mclaughlin — Kentucky, 09-22549


ᐅ Lisa Marie Mclaughlin, Kentucky

Address: 145 Waller Dr Crittenden, KY 41030-8716

Concise Description of Bankruptcy Case 09-22549-tnw7: "Chapter 13 bankruptcy for Lisa Marie Mclaughlin in Crittenden, KY began in October 2, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Lisa Marie Mclaughlin — Kentucky, 09-22549


ᐅ Margie Daniels Mcpheron, Kentucky

Address: 300 Hopewell Rd Crittenden, KY 41030-8560

Snapshot of U.S. Bankruptcy Proceeding Case 14-21127-tnw: "Crittenden, KY resident Margie Daniels Mcpheron's 07/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2014."
Margie Daniels Mcpheron — Kentucky, 14-21127


ᐅ Robert Lloyd Mcpheron, Kentucky

Address: 300 Hopewell Rd Crittenden, KY 41030-8560

Bankruptcy Case 2014-21127-tnw Overview: "The case of Robert Lloyd Mcpheron in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lloyd Mcpheron — Kentucky, 2014-21127


ᐅ Rebecca Lee Mcpherson, Kentucky

Address: 414 Courtney Rd Crittenden, KY 41030

Bankruptcy Case 11-21082-tnw Summary: "The case of Rebecca Lee Mcpherson in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lee Mcpherson — Kentucky, 11-21082


ᐅ Shawna Leann Miller, Kentucky

Address: 210 Locust St Apt 5 Crittenden, KY 41030

Brief Overview of Bankruptcy Case 13-21675-tnw: "The bankruptcy record of Shawna Leann Miller from Crittenden, KY, shows a Chapter 7 case filed in 09.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Shawna Leann Miller — Kentucky, 13-21675


ᐅ Jamie Lynn Miller, Kentucky

Address: 200 Locust St Apt 4 Crittenden, KY 41030

Brief Overview of Bankruptcy Case 12-20387-tnw: "In a Chapter 7 bankruptcy case, Jamie Lynn Miller from Crittenden, KY, saw their proceedings start in 2012-02-29 and complete by Jun 16, 2012, involving asset liquidation."
Jamie Lynn Miller — Kentucky, 12-20387


ᐅ Jason Lee Mischke, Kentucky

Address: 216 Bracht Piner Rd Crittenden, KY 41030-8211

Bankruptcy Case 14-20056-tnw Overview: "The bankruptcy filing by Jason Lee Mischke, undertaken in January 16, 2014 in Crittenden, KY under Chapter 7, concluded with discharge in Apr 16, 2014 after liquidating assets."
Jason Lee Mischke — Kentucky, 14-20056


ᐅ Shawna Mocahbee, Kentucky

Address: 240 Barley Cir Apt 2 Crittenden, KY 41030

Concise Description of Bankruptcy Case 09-22504-wsh7: "In Crittenden, KY, Shawna Mocahbee filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2010."
Shawna Mocahbee — Kentucky, 09-22504


ᐅ Eric Jackson Moore, Kentucky

Address: 2300 Gardnersville Rd Crittenden, KY 41030

Bankruptcy Case 12-22172-tnw Overview: "The bankruptcy record of Eric Jackson Moore from Crittenden, KY, shows a Chapter 7 case filed in November 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2013."
Eric Jackson Moore — Kentucky, 12-22172


ᐅ Tracy Annette Moore, Kentucky

Address: 720 Barley Cir Crittenden, KY 41030-8744

Snapshot of U.S. Bankruptcy Proceeding Case 15-20534-tnw: "The bankruptcy filing by Tracy Annette Moore, undertaken in 2015-04-20 in Crittenden, KY under Chapter 7, concluded with discharge in July 19, 2015 after liquidating assets."
Tracy Annette Moore — Kentucky, 15-20534


ᐅ Mark Morgan, Kentucky

Address: 4 Mockingbird Ln Crittenden, KY 41030

Bankruptcy Case 10-20725-tnw Overview: "In Crittenden, KY, Mark Morgan filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Mark Morgan — Kentucky, 10-20725


ᐅ Marcus Morrow, Kentucky

Address: 255 Autumn Way # 2 Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 10-22521-tnw: "In Crittenden, KY, Marcus Morrow filed for Chapter 7 bankruptcy in 09/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2011."
Marcus Morrow — Kentucky, 10-22521


ᐅ Jr Milton Mounce, Kentucky

Address: 1470 Sherman Newtown Rd Crittenden, KY 41030

Brief Overview of Bankruptcy Case 09-23067-wsh: "Jr Milton Mounce's Chapter 7 bankruptcy, filed in Crittenden, KY in November 2009, led to asset liquidation, with the case closing in March 1, 2010."
Jr Milton Mounce — Kentucky, 09-23067


ᐅ Wanetta Sue Mulberry, Kentucky

Address: 73 Indian Hill Dr Crittenden, KY 41030

Brief Overview of Bankruptcy Case 13-21355-tnw: "Crittenden, KY resident Wanetta Sue Mulberry's July 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2013."
Wanetta Sue Mulberry — Kentucky, 13-21355


ᐅ Bennie J Niece, Kentucky

Address: 205 Wheat Ct Apt 5 Crittenden, KY 41030-8758

Snapshot of U.S. Bankruptcy Proceeding Case 15-20086-tnw: "Bennie J Niece's bankruptcy, initiated in Jan 26, 2015 and concluded by April 2015 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennie J Niece — Kentucky, 15-20086


ᐅ Betty Niece, Kentucky

Address: 205 Wheat Ct Apt 5 Crittenden, KY 41030-8758

Bankruptcy Case 15-20086-tnw Summary: "In Crittenden, KY, Betty Niece filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2015."
Betty Niece — Kentucky, 15-20086


ᐅ Hobart Lawson Northcutt, Kentucky

Address: 110 Peartree Ln Apt 2 Crittenden, KY 41030-8985

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21023-tnw: "Crittenden, KY resident Hobart Lawson Northcutt's July 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Hobart Lawson Northcutt — Kentucky, 2014-21023


ᐅ Jr William Swinford Northcutt, Kentucky

Address: 745 Mann Rd Crittenden, KY 41030

Bankruptcy Case 12-21908-tnw Overview: "The case of Jr William Swinford Northcutt in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Swinford Northcutt — Kentucky, 12-21908


ᐅ Sr Michael Nicholas Novakovich, Kentucky

Address: 32 Big Bear Cir Crittenden, KY 41030

Bankruptcy Case 11-20894-tnw Overview: "The bankruptcy filing by Sr Michael Nicholas Novakovich, undertaken in April 7, 2011 in Crittenden, KY under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
Sr Michael Nicholas Novakovich — Kentucky, 11-20894


ᐅ Ashley B Nunn, Kentucky

Address: 211 Derby Dr Crittenden, KY 41030-8997

Snapshot of U.S. Bankruptcy Proceeding Case 16-20685-tnw: "The bankruptcy record of Ashley B Nunn from Crittenden, KY, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2016."
Ashley B Nunn — Kentucky, 16-20685


ᐅ Kristin Marie Osborne, Kentucky

Address: 1190 Violet Rd Apt NO2 Crittenden, KY 41030-8528

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20525-tnw: "The case of Kristin Marie Osborne in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Marie Osborne — Kentucky, 2014-20525


ᐅ Jesse A Palmer, Kentucky

Address: 565 Barley Cir Crittenden, KY 41030-8741

Snapshot of U.S. Bankruptcy Proceeding Case 14-20041-tnw: "In Crittenden, KY, Jesse A Palmer filed for Chapter 7 bankruptcy in 01.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2014."
Jesse A Palmer — Kentucky, 14-20041


ᐅ David K Patrick, Kentucky

Address: PO Box 13 Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 12-21411-tnw: "The bankruptcy record of David K Patrick from Crittenden, KY, shows a Chapter 7 case filed in 07/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
David K Patrick — Kentucky, 12-21411


ᐅ Donna Ann Peters, Kentucky

Address: 215 Wheat Ct Apt 1 Crittenden, KY 41030

Concise Description of Bankruptcy Case 11-22725-tnw7: "The bankruptcy record of Donna Ann Peters from Crittenden, KY, shows a Chapter 7 case filed in December 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2012."
Donna Ann Peters — Kentucky, 11-22725


ᐅ Stephen Ray Pope, Kentucky

Address: 115 Harlan St Apt 4 Crittenden, KY 41030

Concise Description of Bankruptcy Case 11-20948-tnw7: "In Crittenden, KY, Stephen Ray Pope filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Stephen Ray Pope — Kentucky, 11-20948


ᐅ Nancy J Praither, Kentucky

Address: PO Box 182 Crittenden, KY 41030-0182

Bankruptcy Case 2014-20971-tnw Summary: "The case of Nancy J Praither in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy J Praither — Kentucky, 2014-20971


ᐅ Cassondra Faye Price, Kentucky

Address: PO Box 131 Crittenden, KY 41030

Brief Overview of Bankruptcy Case 13-20756-tnw: "Cassondra Faye Price's bankruptcy, initiated in 2013-04-29 and concluded by 2013-08-03 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassondra Faye Price — Kentucky, 13-20756


ᐅ Justin Rabe, Kentucky

Address: 330 Barley Cir Crittenden, KY 41030

Concise Description of Bankruptcy Case 10-22989-tnw7: "The bankruptcy record of Justin Rabe from Crittenden, KY, shows a Chapter 7 case filed in November 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2011."
Justin Rabe — Kentucky, 10-22989


ᐅ James E Raybourne, Kentucky

Address: 605 Barley Cir Crittenden, KY 41030-8743

Bankruptcy Case 08-21165-tnw Summary: "06.08.2008 marked the beginning of James E Raybourne's Chapter 13 bankruptcy in Crittenden, KY, entailing a structured repayment schedule, completed by 04/17/2013."
James E Raybourne — Kentucky, 08-21165


ᐅ Andrew E Reeves, Kentucky

Address: 1690 Lebanon Rd Crittenden, KY 41030-8556

Bankruptcy Case 15-20582-tnw Summary: "Andrew E Reeves's Chapter 7 bankruptcy, filed in Crittenden, KY in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Andrew E Reeves — Kentucky, 15-20582


ᐅ Teresa Gale Reynolds, Kentucky

Address: 121B S Main St Apt 1B Crittenden, KY 41030-8381

Bankruptcy Case 15-20813-tnw Summary: "Teresa Gale Reynolds's Chapter 7 bankruptcy, filed in Crittenden, KY in 2015-06-08, led to asset liquidation, with the case closing in 2015-09-06."
Teresa Gale Reynolds — Kentucky, 15-20813


ᐅ Jerry Lee Reynolds, Kentucky

Address: 390 Barley Cir Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 12-20075-tnw: "The bankruptcy filing by Jerry Lee Reynolds, undertaken in 2012-01-17 in Crittenden, KY under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Jerry Lee Reynolds — Kentucky, 12-20075


ᐅ Gary Allen Reynolds, Kentucky

Address: 121B S Main St Apt 1B Crittenden, KY 41030-8381

Snapshot of U.S. Bankruptcy Proceeding Case 15-20813-tnw: "Crittenden, KY resident Gary Allen Reynolds's 06/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-06."
Gary Allen Reynolds — Kentucky, 15-20813


ᐅ Troy L Richards, Kentucky

Address: 230 Wheat Ct Apt 1 Crittenden, KY 41030-8778

Brief Overview of Bankruptcy Case 14-20830-tnw: "The bankruptcy filing by Troy L Richards, undertaken in May 2014 in Crittenden, KY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Troy L Richards — Kentucky, 14-20830


ᐅ Jenna Richardson, Kentucky

Address: 117 Indian Hill Dr Crittenden, KY 41030

Bankruptcy Case 10-21529-tnw Summary: "The bankruptcy record of Jenna Richardson from Crittenden, KY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Jenna Richardson — Kentucky, 10-21529


ᐅ Ronald Rigney, Kentucky

Address: 1380 Gardnersville Rd Crittenden, KY 41030

Bankruptcy Case 10-21095-tnw Summary: "The bankruptcy filing by Ronald Rigney, undertaken in 2010-04-21 in Crittenden, KY under Chapter 7, concluded with discharge in Aug 7, 2010 after liquidating assets."
Ronald Rigney — Kentucky, 10-21095


ᐅ Dennis Riley, Kentucky

Address: 14249 Salem Creek Rd Crittenden, KY 41030-9633

Brief Overview of Bankruptcy Case 09-20126-tnw: "Dennis Riley's Chapter 13 bankruptcy in Crittenden, KY started in 01/28/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 3, 2013."
Dennis Riley — Kentucky, 09-20126


ᐅ Amanda Nicole Rimstidt, Kentucky

Address: 116 S Main St Crittenden, KY 41030-8300

Brief Overview of Bankruptcy Case 15-20701-tnw: "Amanda Nicole Rimstidt's Chapter 7 bankruptcy, filed in Crittenden, KY in 2015-05-20, led to asset liquidation, with the case closing in August 18, 2015."
Amanda Nicole Rimstidt — Kentucky, 15-20701


ᐅ Joseph Matthew Robinson, Kentucky

Address: 2405 Verona Mount Zion Rd Crittenden, KY 41030

Brief Overview of Bankruptcy Case 11-20551-tnw: "The bankruptcy filing by Joseph Matthew Robinson, undertaken in Mar 5, 2011 in Crittenden, KY under Chapter 7, concluded with discharge in June 21, 2011 after liquidating assets."
Joseph Matthew Robinson — Kentucky, 11-20551


ᐅ Randall Rose, Kentucky

Address: 594 Bagby Rd Crittenden, KY 41030

Bankruptcy Case 10-20438-tnw Summary: "In Crittenden, KY, Randall Rose filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2010."
Randall Rose — Kentucky, 10-20438


ᐅ Benjamin Rudy, Kentucky

Address: 205 Wheat Ct Apt 4 Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 09-22829-wsh: "Benjamin Rudy's Chapter 7 bankruptcy, filed in Crittenden, KY in 2009-10-30, led to asset liquidation, with the case closing in February 2010."
Benjamin Rudy — Kentucky, 09-22829


ᐅ Tara Russell, Kentucky

Address: 375 Barley Cir Crittenden, KY 41030

Bankruptcy Case 10-20392-tnw Summary: "Crittenden, KY resident Tara Russell's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Tara Russell — Kentucky, 10-20392


ᐅ Harold Christopher Sanford, Kentucky

Address: 111 Austin Dr Crittenden, KY 41030

Bankruptcy Case 11-20511-tnw Overview: "The case of Harold Christopher Sanford in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Christopher Sanford — Kentucky, 11-20511


ᐅ Jr Eddie Sheppard, Kentucky

Address: 211 Derby Dr Crittenden, KY 41030

Bankruptcy Case 10-22544-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Eddie Sheppard from Crittenden, KY, saw their proceedings start in Sep 20, 2010 and complete by 2011-01-06, involving asset liquidation."
Jr Eddie Sheppard — Kentucky, 10-22544


ᐅ Amy Marlene Silvers, Kentucky

Address: 140 Harlan St Apt 4 Crittenden, KY 41030-8789

Concise Description of Bankruptcy Case 14-21342-tnw7: "The case of Amy Marlene Silvers in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Marlene Silvers — Kentucky, 14-21342


ᐅ Brian Slaughter, Kentucky

Address: 1855 Heathen Ridge Rd Crittenden, KY 41030

Brief Overview of Bankruptcy Case 10-20065-tnw: "Crittenden, KY resident Brian Slaughter's Jan 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Brian Slaughter — Kentucky, 10-20065


ᐅ Lisa Diane Smith, Kentucky

Address: 275 Sayers St Apt 2 Crittenden, KY 41030

Bankruptcy Case 13-20164-tnw Overview: "The bankruptcy record of Lisa Diane Smith from Crittenden, KY, shows a Chapter 7 case filed in 01.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-06."
Lisa Diane Smith — Kentucky, 13-20164


ᐅ Douglas Smith, Kentucky

Address: 1820 Heathen Ridge Rd Crittenden, KY 41030

Bankruptcy Case 09-22428-wsh Summary: "In a Chapter 7 bankruptcy case, Douglas Smith from Crittenden, KY, saw his proceedings start in 2009-09-24 and complete by Jan 29, 2010, involving asset liquidation."
Douglas Smith — Kentucky, 09-22428


ᐅ Jennie Smith, Kentucky

Address: 130 Kyley Ln Apt 6 Crittenden, KY 41030-7582

Snapshot of U.S. Bankruptcy Proceeding Case 14-30418-grs: "In a Chapter 7 bankruptcy case, Jennie Smith from Crittenden, KY, saw her proceedings start in 2014-08-29 and complete by 11.27.2014, involving asset liquidation."
Jennie Smith — Kentucky, 14-30418


ᐅ Edwina E Smith, Kentucky

Address: 207 N Main St Apt 7 Crittenden, KY 41030-8725

Bankruptcy Case 15-20249-tnw Overview: "In a Chapter 7 bankruptcy case, Edwina E Smith from Crittenden, KY, saw her proceedings start in 2015-02-26 and complete by 2015-05-27, involving asset liquidation."
Edwina E Smith — Kentucky, 15-20249


ᐅ Victoria Sue Smith, Kentucky

Address: 215 Ransom Cv Crittenden, KY 41030-8530

Bankruptcy Case 15-20062-tnw Overview: "Crittenden, KY resident Victoria Sue Smith's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-21."
Victoria Sue Smith — Kentucky, 15-20062


ᐅ Fred Spillman, Kentucky

Address: 380 Alexander Rd Crittenden, KY 41030

Brief Overview of Bankruptcy Case 10-20123-tnw: "Crittenden, KY resident Fred Spillman's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Fred Spillman — Kentucky, 10-20123


ᐅ Stephen Matthew Spina, Kentucky

Address: 15361 Carlisle Rd Crittenden, KY 41030

Bankruptcy Case 11-21822-tnw Overview: "Stephen Matthew Spina's bankruptcy, initiated in August 3, 2011 and concluded by 2011-11-19 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Matthew Spina — Kentucky, 11-21822


ᐅ Brian J Stamper, Kentucky

Address: 220 Mar Kim Dr Apt 5 Crittenden, KY 41030

Bankruptcy Case 12-21142-tnw Summary: "Brian J Stamper's bankruptcy, initiated in June 8, 2012 and concluded by 2012-09-24 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Stamper — Kentucky, 12-21142


ᐅ Todd E Steinau, Kentucky

Address: 1940 Violet Rd Crittenden, KY 41030-8521

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20568-tnw: "Todd E Steinau's bankruptcy, initiated in 2014-04-14 and concluded by 07.13.2014 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd E Steinau — Kentucky, 2014-20568


ᐅ Benny L Stephens, Kentucky

Address: 261 Harvest Way Crittenden, KY 41030

Bankruptcy Case 13-21947-tnw Overview: "The bankruptcy record of Benny L Stephens from Crittenden, KY, shows a Chapter 7 case filed in 11.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2014."
Benny L Stephens — Kentucky, 13-21947


ᐅ Tracy Stephens, Kentucky

Address: 208 N Main St Lot 1 Crittenden, KY 41030

Concise Description of Bankruptcy Case 10-21684-tnw7: "The case of Tracy Stephens in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Stephens — Kentucky, 10-21684


ᐅ Bonnie J Stephens, Kentucky

Address: 460 Barley Cir Crittenden, KY 41030-8737

Brief Overview of Bankruptcy Case 07-21849-tnw: "Bonnie J Stephens's Chapter 13 bankruptcy in Crittenden, KY started in 2007-11-29. This plan involved reorganizing debts and establishing a payment plan, concluding in May 6, 2013."
Bonnie J Stephens — Kentucky, 07-21849


ᐅ Sylvia Stephenson, Kentucky

Address: 695 Shady Ln Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 10-20311-tnw: "The case of Sylvia Stephenson in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Stephenson — Kentucky, 10-20311


ᐅ Debbie Straley, Kentucky

Address: 120 Harlan St Apt 6 Crittenden, KY 41030

Concise Description of Bankruptcy Case 10-20953-tnw7: "The case of Debbie Straley in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Straley — Kentucky, 10-20953


ᐅ David Stratton, Kentucky

Address: 215 Waller Dr Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 11-20038-tnw: "In a Chapter 7 bankruptcy case, David Stratton from Crittenden, KY, saw his proceedings start in Jan 7, 2011 and complete by 04.25.2011, involving asset liquidation."
David Stratton — Kentucky, 11-20038


ᐅ John William Studer, Kentucky

Address: PO Box 473 Crittenden, KY 41030-0473

Snapshot of U.S. Bankruptcy Proceeding Case 07-20604-tnw: "John William Studer's Chapter 13 bankruptcy in Crittenden, KY started in 2007-04-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-08."
John William Studer — Kentucky, 07-20604


ᐅ Sharon Lynn Sydnor, Kentucky

Address: 15810 Scioto Ct Crittenden, KY 41030

Brief Overview of Bankruptcy Case 11-22184-tnw: "The case of Sharon Lynn Sydnor in Crittenden, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lynn Sydnor — Kentucky, 11-22184


ᐅ Connie Lee Taylor, Kentucky

Address: 255 Mar Kim Dr Apt 2 Crittenden, KY 41030

Bankruptcy Case 11-21594-tnw Overview: "In a Chapter 7 bankruptcy case, Connie Lee Taylor from Crittenden, KY, saw their proceedings start in 06.30.2011 and complete by October 16, 2011, involving asset liquidation."
Connie Lee Taylor — Kentucky, 11-21594


ᐅ Christopher A Taylor, Kentucky

Address: 100 Southern Ct Apt 1 Crittenden, KY 41030

Bankruptcy Case 11-20811-tnw Summary: "Christopher A Taylor's Chapter 7 bankruptcy, filed in Crittenden, KY in March 2011, led to asset liquidation, with the case closing in Jul 17, 2011."
Christopher A Taylor — Kentucky, 11-20811


ᐅ Charles Taylor, Kentucky

Address: 15267 Violet Rd Crittenden, KY 41030

Snapshot of U.S. Bankruptcy Proceeding Case 10-20985-tnw: "The bankruptcy filing by Charles Taylor, undertaken in 2010-04-07 in Crittenden, KY under Chapter 7, concluded with discharge in 07/24/2010 after liquidating assets."
Charles Taylor — Kentucky, 10-20985


ᐅ Kathy Jo Thomas, Kentucky

Address: 105 Waller Dr Crittenden, KY 41030-8716

Bankruptcy Case 15-20497-tnw Summary: "Kathy Jo Thomas's bankruptcy, initiated in 04/08/2015 and concluded by 2015-07-23 in Crittenden, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jo Thomas — Kentucky, 15-20497


ᐅ Betty Lou Thomas, Kentucky

Address: 460 Barley Cir Crittenden, KY 41030

Bankruptcy Case 13-20469-tnw Overview: "Betty Lou Thomas's Chapter 7 bankruptcy, filed in Crittenden, KY in Mar 14, 2013, led to asset liquidation, with the case closing in June 18, 2013."
Betty Lou Thomas — Kentucky, 13-20469


ᐅ Michelle R Thomas, Kentucky

Address: 255 Oakwood Dr Crittenden, KY 41030-8949

Brief Overview of Bankruptcy Case 16-20819-tnw: "In Crittenden, KY, Michelle R Thomas filed for Chapter 7 bankruptcy in 2016-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2016."
Michelle R Thomas — Kentucky, 16-20819