personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Crofton, 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 Joseph Ray Abbott, Kentucky

Address: 163 Kelvin Dr Crofton, KY 42217

Concise Description of Bankruptcy Case 13-50476-thf7: "Joseph Ray Abbott's Chapter 7 bankruptcy, filed in Crofton, KY in 2013-06-19, led to asset liquidation, with the case closing in 09/23/2013."
Joseph Ray Abbott — Kentucky, 13-50476


ᐅ Ii David Gene Abney, Kentucky

Address: 115 Carl Williams Rd Crofton, KY 42217-8312

Bankruptcy Case 07-50708 Summary: "The bankruptcy record for Ii David Gene Abney from Crofton, KY, under Chapter 13, filed in 08.08.2007, involved setting up a repayment plan, finalized by 10/01/2012."
Ii David Gene Abney — Kentucky, 07-50708


ᐅ Janie Mae Abrams, Kentucky

Address: 132 Poole Mill Rd Crofton, KY 42217-8001

Bankruptcy Case 15-50474-thf Summary: "Janie Mae Abrams's bankruptcy, initiated in 08.21.2015 and concluded by 11/19/2015 in Crofton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janie Mae Abrams — Kentucky, 15-50474


ᐅ Patsy Lynn Adams, Kentucky

Address: 11515 Dawson Springs Rd Crofton, KY 42217

Bankruptcy Case 13-50727-thf Summary: "The bankruptcy filing by Patsy Lynn Adams, undertaken in 2013-09-23 in Crofton, KY under Chapter 7, concluded with discharge in 12.28.2013 after liquidating assets."
Patsy Lynn Adams — Kentucky, 13-50727


ᐅ Shelia Marie Baxter, Kentucky

Address: 11611 S Old Madisonville Rd Crofton, KY 42217-7109

Bankruptcy Case 14-50658-thf Summary: "In a Chapter 7 bankruptcy case, Shelia Marie Baxter from Crofton, KY, saw her proceedings start in 2014-09-22 and complete by 12.21.2014, involving asset liquidation."
Shelia Marie Baxter — Kentucky, 14-50658


ᐅ Timothy Bryan Baxter, Kentucky

Address: 11611 S Old Madisonville Rd Crofton, KY 42217-7109

Bankruptcy Case 2014-50658-thf Summary: "The bankruptcy record of Timothy Bryan Baxter from Crofton, KY, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Timothy Bryan Baxter — Kentucky, 2014-50658


ᐅ Sabrina Lynn Bledsoe, Kentucky

Address: 4300 Poole Mill Rd Crofton, KY 42217-8068

Brief Overview of Bankruptcy Case 15-50118-thf: "The bankruptcy record of Sabrina Lynn Bledsoe from Crofton, KY, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Sabrina Lynn Bledsoe — Kentucky, 15-50118


ᐅ Robert James Bouldin, Kentucky

Address: 10544 Old Fruit Hill Rd Crofton, KY 42217-8236

Bankruptcy Case 3:15-bk-02460 Overview: "The case of Robert James Bouldin in Crofton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Bouldin — Kentucky, 3:15-bk-02460


ᐅ Douglas Browder Combs, Kentucky

Address: 4331 Douglas Combs Rd. Crofton, KY 42217

Bankruptcy Case 2014-50722-thf Summary: "Douglas Browder Combs's Chapter 7 bankruptcy, filed in Crofton, KY in 10.14.2014, led to asset liquidation, with the case closing in 01.12.2015."
Douglas Browder Combs — Kentucky, 2014-50722


ᐅ Shirley Irene Combs, Kentucky

Address: 4331 Douglas Combs Rd. Crofton, KY 42217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50722-thf: "The bankruptcy record of Shirley Irene Combs from Crofton, KY, shows a Chapter 7 case filed in 10/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Shirley Irene Combs — Kentucky, 2014-50722


ᐅ Timothy Glenn Crawford, Kentucky

Address: PO Box 397 Crofton, KY 42217-0397

Snapshot of U.S. Bankruptcy Proceeding Case 14-50057-thf: "Timothy Glenn Crawford's Chapter 7 bankruptcy, filed in Crofton, KY in 2014-01-27, led to asset liquidation, with the case closing in April 2014."
Timothy Glenn Crawford — Kentucky, 14-50057


ᐅ James Louis Cross, Kentucky

Address: 1665 Empire Rd Crofton, KY 42217-8308

Snapshot of U.S. Bankruptcy Proceeding Case 14-50776-thf: "Crofton, KY resident James Louis Cross's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
James Louis Cross — Kentucky, 14-50776


ᐅ Priscilla Lynn Cross, Kentucky

Address: 1665 Empire Rd Crofton, KY 42217-8308

Bankruptcy Case 14-50776-thf Summary: "Priscilla Lynn Cross's Chapter 7 bankruptcy, filed in Crofton, KY in 2014-10-31, led to asset liquidation, with the case closing in 2015-01-29."
Priscilla Lynn Cross — Kentucky, 14-50776


ᐅ Vivian Ann Deason, Kentucky

Address: 500 Carl Williams Rd Crofton, KY 42217

Bankruptcy Case 13-50886-thf Summary: "In a Chapter 7 bankruptcy case, Vivian Ann Deason from Crofton, KY, saw her proceedings start in 2013-11-14 and complete by February 2014, involving asset liquidation."
Vivian Ann Deason — Kentucky, 13-50886


ᐅ Ronnie Preston Duke, Kentucky

Address: 1290 Mannington Loop Crofton, KY 42217

Brief Overview of Bankruptcy Case 13-50859-thf: "Ronnie Preston Duke's bankruptcy, initiated in 11.06.2013 and concluded by 02/10/2014 in Crofton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Preston Duke — Kentucky, 13-50859


ᐅ Glenda Sue Gaskins, Kentucky

Address: 6988 Crofton Fruithill Rd Crofton, KY 42217

Concise Description of Bankruptcy Case 13-50536-thf7: "In a Chapter 7 bankruptcy case, Glenda Sue Gaskins from Crofton, KY, saw her proceedings start in July 17, 2013 and complete by 2013-10-21, involving asset liquidation."
Glenda Sue Gaskins — Kentucky, 13-50536


ᐅ Vickie Lynn Gray, Kentucky

Address: 17297 N Greenville Rd Crofton, KY 42217-8222

Bankruptcy Case 15-50387-thf Overview: "The bankruptcy filing by Vickie Lynn Gray, undertaken in 2015-07-14 in Crofton, KY under Chapter 7, concluded with discharge in 10/12/2015 after liquidating assets."
Vickie Lynn Gray — Kentucky, 15-50387


ᐅ James Daniel Gray, Kentucky

Address: 2087 Grapevine Rd Crofton, KY 42217-9607

Brief Overview of Bankruptcy Case 15-50085-thf: "In Crofton, KY, James Daniel Gray filed for Chapter 7 bankruptcy in 02/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-24."
James Daniel Gray — Kentucky, 15-50085


ᐅ Angela Denise Greene, Kentucky

Address: 12440 Old Fruit Hill Rd Crofton, KY 42217-8235

Concise Description of Bankruptcy Case 2014-50588-thf7: "Angela Denise Greene's Chapter 7 bankruptcy, filed in Crofton, KY in August 19, 2014, led to asset liquidation, with the case closing in November 17, 2014."
Angela Denise Greene — Kentucky, 2014-50588


ᐅ Lexie Denver Hankins, Kentucky

Address: 15200 Dawson Springs Rd Crofton, KY 42217-8319

Concise Description of Bankruptcy Case 15-50447-thf7: "Crofton, KY resident Lexie Denver Hankins's 2015-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2015."
Lexie Denver Hankins — Kentucky, 15-50447


ᐅ Howard Edward Hart, Kentucky

Address: 13890 Old Palestine Rd Crofton, KY 42217-8343

Bankruptcy Case 2014-50242-thf Overview: "The bankruptcy record of Howard Edward Hart from Crofton, KY, shows a Chapter 7 case filed in 04.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2014."
Howard Edward Hart — Kentucky, 2014-50242


ᐅ Reba Louise Horton, Kentucky

Address: 132 Poole Mill Rd Crofton, KY 42217

Bankruptcy Case 13-40183 Overview: "Crofton, KY resident Reba Louise Horton's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2013."
Reba Louise Horton — Kentucky, 13-40183


ᐅ Karen Christine Huff, Kentucky

Address: 14122 N Greenville Rd Crofton, KY 42217-8277

Bankruptcy Case 2014-50516-thf Summary: "Karen Christine Huff's Chapter 7 bankruptcy, filed in Crofton, KY in 07/17/2014, led to asset liquidation, with the case closing in Oct 15, 2014."
Karen Christine Huff — Kentucky, 2014-50516


ᐅ Sharon Kaye Hughes, Kentucky

Address: 166 Poole Mill Rd Crofton, KY 42217-8001

Bankruptcy Case 15-50344-thf Overview: "In Crofton, KY, Sharon Kaye Hughes filed for Chapter 7 bankruptcy in Jun 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Sharon Kaye Hughes — Kentucky, 15-50344


ᐅ Amanda Clark Knight, Kentucky

Address: 201 Mcbride Ln Crofton, KY 42217-8120

Bankruptcy Case 15-50239-thf Summary: "The case of Amanda Clark Knight in Crofton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Clark Knight — Kentucky, 15-50239


ᐅ Jason Ray Law, Kentucky

Address: PO Box 161 Crofton, KY 42217-0161

Brief Overview of Bankruptcy Case 15-50131-thf: "The bankruptcy record of Jason Ray Law from Crofton, KY, shows a Chapter 7 case filed in 03.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Jason Ray Law — Kentucky, 15-50131


ᐅ Ashley Renea Law, Kentucky

Address: 111 W Mill St Crofton, KY 42217-8076

Bankruptcy Case 15-50131-thf Overview: "Ashley Renea Law's Chapter 7 bankruptcy, filed in Crofton, KY in 2015-03-17, led to asset liquidation, with the case closing in 2015-06-15."
Ashley Renea Law — Kentucky, 15-50131


ᐅ Paul Edward Merriweather, Kentucky

Address: PO Box 414 Crofton, KY 42217-0414

Brief Overview of Bankruptcy Case 07-51096: "Filing for Chapter 13 bankruptcy in 12.18.2007, Paul Edward Merriweather from Crofton, KY, structured a repayment plan, achieving discharge in 2013-01-03."
Paul Edward Merriweather — Kentucky, 07-51096


ᐅ Elizabeth Anne Miller, Kentucky

Address: 185 College St Crofton, KY 42217-8183

Brief Overview of Bankruptcy Case 15-50236-thf: "The case of Elizabeth Anne Miller in Crofton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Anne Miller — Kentucky, 15-50236


ᐅ Janet L Myers, Kentucky

Address: 172 W Princeton St Crofton, KY 42217-8007

Brief Overview of Bankruptcy Case 09-51252-thf: "Janet L Myers's Crofton, KY bankruptcy under Chapter 13 in 2009-10-27 led to a structured repayment plan, successfully discharged in 12/01/2014."
Janet L Myers — Kentucky, 09-51252


ᐅ Julia Patricia Parrott, Kentucky

Address: PO Box 404 Crofton, KY 42217-0404

Bankruptcy Case 2014-50222-thf Overview: "Julia Patricia Parrott's bankruptcy, initiated in March 26, 2014 and concluded by 2014-06-24 in Crofton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Patricia Parrott — Kentucky, 2014-50222


ᐅ Brian Curtis Plock, Kentucky

Address: 1661 Empire Rd Crofton, KY 42217

Snapshot of U.S. Bankruptcy Proceeding Case 13-50865-thf: "In a Chapter 7 bankruptcy case, Brian Curtis Plock from Crofton, KY, saw his proceedings start in 2013-11-07 and complete by February 11, 2014, involving asset liquidation."
Brian Curtis Plock — Kentucky, 13-50865


ᐅ Sandra S Pollard, Kentucky

Address: 139 N Old Madisonville St Apt 22 Crofton, KY 42217-8400

Bankruptcy Case 15-50055-thf Summary: "Sandra S Pollard's Chapter 7 bankruptcy, filed in Crofton, KY in January 2015, led to asset liquidation, with the case closing in 2015-04-30."
Sandra S Pollard — Kentucky, 15-50055


ᐅ Shawn A Powell, Kentucky

Address: PO Box 615 Crofton, KY 42217

Bankruptcy Case 13-50395-thf Overview: "The bankruptcy filing by Shawn A Powell, undertaken in 05/21/2013 in Crofton, KY under Chapter 7, concluded with discharge in Aug 25, 2013 after liquidating assets."
Shawn A Powell — Kentucky, 13-50395


ᐅ Angela Casandra Puckett, Kentucky

Address: 17671 N Greenville Rd Crofton, KY 42217-8222

Concise Description of Bankruptcy Case 16-50178-thf7: "In a Chapter 7 bankruptcy case, Angela Casandra Puckett from Crofton, KY, saw her proceedings start in Mar 28, 2016 and complete by June 2016, involving asset liquidation."
Angela Casandra Puckett — Kentucky, 16-50178


ᐅ Philip Michael Puckett, Kentucky

Address: 17671 N Greenville Rd Crofton, KY 42217-8222

Snapshot of U.S. Bankruptcy Proceeding Case 16-50178-thf: "In a Chapter 7 bankruptcy case, Philip Michael Puckett from Crofton, KY, saw his proceedings start in 03/28/2016 and complete by June 2016, involving asset liquidation."
Philip Michael Puckett — Kentucky, 16-50178


ᐅ Bruce Pyle, Kentucky

Address: PO Box 163 Crofton, KY 42217

Snapshot of U.S. Bankruptcy Proceeding Case 13-50660-thf: "The bankruptcy filing by Bruce Pyle, undertaken in 2013-08-29 in Crofton, KY under Chapter 7, concluded with discharge in 12/03/2013 after liquidating assets."
Bruce Pyle — Kentucky, 13-50660


ᐅ Richard Carol Rogers, Kentucky

Address: 225 N Old Madisonville St Crofton, KY 42217-8012

Snapshot of U.S. Bankruptcy Proceeding Case 15-50408-thf: "Richard Carol Rogers's bankruptcy, initiated in 07/21/2015 and concluded by October 19, 2015 in Crofton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Carol Rogers — Kentucky, 15-50408


ᐅ Cheryl Lynn Spain, Kentucky

Address: 10619 Old Fruit Hill Rd Crofton, KY 42217-8236

Concise Description of Bankruptcy Case 2014-50684-thf7: "In a Chapter 7 bankruptcy case, Cheryl Lynn Spain from Crofton, KY, saw her proceedings start in 2014-09-30 and complete by 2014-12-29, involving asset liquidation."
Cheryl Lynn Spain — Kentucky, 2014-50684


ᐅ John Adam Christopher St, Kentucky

Address: 13931 N Old Madisonville Rd Crofton, KY 42217-8108

Bankruptcy Case 14-50388-thf Overview: "The bankruptcy filing by John Adam Christopher St, undertaken in May 2014 in Crofton, KY under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
John Adam Christopher St — Kentucky, 14-50388


ᐅ Patrick T Stevenson, Kentucky

Address: 13940 N Greenville Rd Crofton, KY 42217-8226

Brief Overview of Bankruptcy Case 07-51033: "Patrick T Stevenson, a resident of Crofton, KY, entered a Chapter 13 bankruptcy plan in November 26, 2007, culminating in its successful completion by 04.24.2013."
Patrick T Stevenson — Kentucky, 07-51033


ᐅ Vanessa Wilford Trice, Kentucky

Address: PO Box 160 Crofton, KY 42217-0160

Brief Overview of Bankruptcy Case 08-50175: "Filing for Chapter 13 bankruptcy in February 25, 2008, Vanessa Wilford Trice from Crofton, KY, structured a repayment plan, achieving discharge in Apr 12, 2013."
Vanessa Wilford Trice — Kentucky, 08-50175


ᐅ Jason Lane Wagoner, Kentucky

Address: 1228 Crofton Dawson Rd Crofton, KY 42217-8103

Snapshot of U.S. Bankruptcy Proceeding Case 15-50504-thf: "Jason Lane Wagoner's Chapter 7 bankruptcy, filed in Crofton, KY in 2015-09-08, led to asset liquidation, with the case closing in 12/07/2015."
Jason Lane Wagoner — Kentucky, 15-50504


ᐅ Nancy Carol Williams, Kentucky

Address: 100 Flowers Rd Crofton, KY 42217-8276

Bankruptcy Case 15-50033-thf Overview: "The bankruptcy record of Nancy Carol Williams from Crofton, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2015."
Nancy Carol Williams — Kentucky, 15-50033


ᐅ Robert Earl Williams, Kentucky

Address: 100 Flowers Rd Crofton, KY 42217-8276

Concise Description of Bankruptcy Case 15-50033-thf7: "Robert Earl Williams's Chapter 7 bankruptcy, filed in Crofton, KY in 2015-01-28, led to asset liquidation, with the case closing in Apr 28, 2015."
Robert Earl Williams — Kentucky, 15-50033


ᐅ Sharon Sue Wright, Kentucky

Address: 112 W Mill St Apt C Crofton, KY 42217-8140

Snapshot of U.S. Bankruptcy Proceeding Case 14-50441-thf: "The case of Sharon Sue Wright in Crofton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Sue Wright — Kentucky, 14-50441