personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cromwell, 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 Raymond Adcock, Kentucky

Address: 10631 State Route 505 S Cromwell, KY 42333

Bankruptcy Case 10-40695 Overview: "Raymond Adcock's Chapter 7 bankruptcy, filed in Cromwell, KY in 04.20.2010, led to asset liquidation, with the case closing in August 6, 2010."
Raymond Adcock — Kentucky, 10-40695


ᐅ Sharon Basham, Kentucky

Address: 15 Goff Ln Cromwell, KY 42333

Snapshot of U.S. Bankruptcy Proceeding Case 10-41780: "Sharon Basham's Chapter 7 bankruptcy, filed in Cromwell, KY in November 2010, led to asset liquidation, with the case closing in February 1, 2011."
Sharon Basham — Kentucky, 10-41780


ᐅ Carroll G Blacklock, Kentucky

Address: 605 Flint Springs Rd Cromwell, KY 42333-9708

Concise Description of Bankruptcy Case 16-40522-acs7: "The bankruptcy record of Carroll G Blacklock from Cromwell, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2016."
Carroll G Blacklock — Kentucky, 16-40522


ᐅ Joseph Len Bratcher, Kentucky

Address: 1727 Sandefur Crossing Rd Cromwell, KY 42333-9758

Brief Overview of Bankruptcy Case 14-40570-acs: "In a Chapter 7 bankruptcy case, Joseph Len Bratcher from Cromwell, KY, saw his proceedings start in May 2014 and complete by 2014-08-26, involving asset liquidation."
Joseph Len Bratcher — Kentucky, 14-40570


ᐅ Jr Jackson D Dingler, Kentucky

Address: PO Box 124 Cromwell, KY 42333

Bankruptcy Case 13-40261 Overview: "In Cromwell, KY, Jr Jackson D Dingler filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2013."
Jr Jackson D Dingler — Kentucky, 13-40261


ᐅ David M Frank, Kentucky

Address: 844 Cook Ln Cromwell, KY 42333

Brief Overview of Bankruptcy Case 12-40228: "The bankruptcy filing by David M Frank, undertaken in February 2012 in Cromwell, KY under Chapter 7, concluded with discharge in Jun 7, 2012 after liquidating assets."
David M Frank — Kentucky, 12-40228


ᐅ Jason Hardesty, Kentucky

Address: 10954 State Route 505 S Cromwell, KY 42333

Snapshot of U.S. Bankruptcy Proceeding Case 10-40911: "The bankruptcy filing by Jason Hardesty, undertaken in 2010-05-25 in Cromwell, KY under Chapter 7, concluded with discharge in 09/10/2010 after liquidating assets."
Jason Hardesty — Kentucky, 10-40911


ᐅ Sandra E Jones, Kentucky

Address: 9898 State Route 505 S Cromwell, KY 42333-9750

Bankruptcy Case 15-40169-acs Overview: "The case of Sandra E Jones in Cromwell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra E Jones — Kentucky, 15-40169


ᐅ Sierra N Kessinger, Kentucky

Address: 1110 Cromwell Rd Cromwell, KY 42333-9705

Brief Overview of Bankruptcy Case 14-40173-acs: "The bankruptcy filing by Sierra N Kessinger, undertaken in 2014-02-26 in Cromwell, KY under Chapter 7, concluded with discharge in 05/27/2014 after liquidating assets."
Sierra N Kessinger — Kentucky, 14-40173


ᐅ Laura M Lucas, Kentucky

Address: 110 Baize Loop Cromwell, KY 42333-9700

Bankruptcy Case 14-40299-acs Summary: "The case of Laura M Lucas in Cromwell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura M Lucas — Kentucky, 14-40299


ᐅ Delores Ann Matthews, Kentucky

Address: 130 Flint Springs Rd Cromwell, KY 42333

Bankruptcy Case 11-41585 Overview: "In Cromwell, KY, Delores Ann Matthews filed for Chapter 7 bankruptcy in 12.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Delores Ann Matthews — Kentucky, 11-41585


ᐅ Neil Wayne Minton, Kentucky

Address: 5601 Rob Roy Rd Cromwell, KY 42333

Bankruptcy Case 11-40990 Overview: "In Cromwell, KY, Neil Wayne Minton filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2011."
Neil Wayne Minton — Kentucky, 11-40990


ᐅ Mary Helen Parks, Kentucky

Address: PO Box 84 Cromwell, KY 42333

Concise Description of Bankruptcy Case 13-40728-acs7: "Mary Helen Parks's Chapter 7 bankruptcy, filed in Cromwell, KY in 2013-06-27, led to asset liquidation, with the case closing in October 1, 2013."
Mary Helen Parks — Kentucky, 13-40728


ᐅ Kevin Roller, Kentucky

Address: 395 Weedman Loop Cromwell, KY 42333

Snapshot of U.S. Bankruptcy Proceeding Case 10-40746: "The bankruptcy filing by Kevin Roller, undertaken in April 27, 2010 in Cromwell, KY under Chapter 7, concluded with discharge in Aug 13, 2010 after liquidating assets."
Kevin Roller — Kentucky, 10-40746


ᐅ James Richard Swindler, Kentucky

Address: 3473 Mount Pleasant Rd Cromwell, KY 42333-9724

Concise Description of Bankruptcy Case 9:09-bk-13632-FMD7: "Chapter 13 bankruptcy for James Richard Swindler in Cromwell, KY began in 2009-06-26, focusing on debt restructuring, concluding with plan fulfillment in Aug 29, 2013."
James Richard Swindler — Kentucky, 9:09-bk-13632


ᐅ Stacy Neal Thomas, Kentucky

Address: 5775 US Highway 231 S Cromwell, KY 42333

Bankruptcy Case 11-40454 Summary: "The bankruptcy record of Stacy Neal Thomas from Cromwell, KY, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
Stacy Neal Thomas — Kentucky, 11-40454


ᐅ Kenny West, Kentucky

Address: 257 River Rd Cromwell, KY 42333

Bankruptcy Case 10-41933 Overview: "The case of Kenny West in Cromwell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny West — Kentucky, 10-41933