personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Edgewood, 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 Betty Jean Ashcraft, Kentucky

Address: 52 Beech Dr Edgewood, KY 41017-2303

Snapshot of U.S. Bankruptcy Proceeding Case 15-21694-tnw: "Betty Jean Ashcraft's bankruptcy, initiated in 11.30.2015 and concluded by 2016-02-28 in Edgewood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Jean Ashcraft — Kentucky, 15-21694


ᐅ William C Ashcraft, Kentucky

Address: 52 Beech Dr Edgewood, KY 41017-2303

Concise Description of Bankruptcy Case 15-21694-tnw7: "Edgewood, KY resident William C Ashcraft's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2016."
William C Ashcraft — Kentucky, 15-21694


ᐅ Christopher William Blessing, Kentucky

Address: 3121 Brookwood Dr Edgewood, KY 41017

Concise Description of Bankruptcy Case 13-21296-tnw7: "The case of Christopher William Blessing in Edgewood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher William Blessing — Kentucky, 13-21296


ᐅ Ronald E Brown, Kentucky

Address: 3104 Edge Mar Dr Edgewood, KY 41017-2612

Bankruptcy Case 15-21073-tnw Overview: "In a Chapter 7 bankruptcy case, Ronald E Brown from Edgewood, KY, saw their proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Ronald E Brown — Kentucky, 15-21073


ᐅ Susan R Brown, Kentucky

Address: 3104 Edge Mar Dr Edgewood, KY 41017-2612

Brief Overview of Bankruptcy Case 15-21073-tnw: "In Edgewood, KY, Susan R Brown filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Susan R Brown — Kentucky, 15-21073


ᐅ Lowell R Burton, Kentucky

Address: 3019 Round Hill Ct Edgewood, KY 41017-2631

Bankruptcy Case 16-20066-tnw Summary: "In a Chapter 7 bankruptcy case, Lowell R Burton from Edgewood, KY, saw his proceedings start in 01.27.2016 and complete by April 2016, involving asset liquidation."
Lowell R Burton — Kentucky, 16-20066


ᐅ Pamela J Collopy, Kentucky

Address: 3115 Edge Mar Dr Edgewood, KY 41017-2690

Bankruptcy Case 15-20222-tnw Overview: "Pamela J Collopy's bankruptcy, initiated in 02/21/2015 and concluded by 2015-05-22 in Edgewood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela J Collopy — Kentucky, 15-20222


ᐅ Robert A Collopy, Kentucky

Address: 3115 Edge Mar Dr Edgewood, KY 41017-2690

Snapshot of U.S. Bankruptcy Proceeding Case 15-20222-tnw: "In a Chapter 7 bankruptcy case, Robert A Collopy from Edgewood, KY, saw their proceedings start in 2015-02-21 and complete by 05.22.2015, involving asset liquidation."
Robert A Collopy — Kentucky, 15-20222


ᐅ Ronald E Coyle, Kentucky

Address: 137 Lyndale Rd Edgewood, KY 41017-2325

Brief Overview of Bankruptcy Case 09-23360-tnw: "Ronald E Coyle's Chapter 13 bankruptcy in Edgewood, KY started in December 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.04.2013."
Ronald E Coyle — Kentucky, 09-23360


ᐅ Jeannie A Cummins, Kentucky

Address: 533 Garden Way Edgewood, KY 41017-3389

Concise Description of Bankruptcy Case 15-21511-tnw7: "Jeannie A Cummins's Chapter 7 bankruptcy, filed in Edgewood, KY in Oct 29, 2015, led to asset liquidation, with the case closing in 01/27/2016."
Jeannie A Cummins — Kentucky, 15-21511


ᐅ John A Cummins, Kentucky

Address: 533 Garden Way Edgewood, KY 41017-3389

Bankruptcy Case 15-21511-tnw Overview: "The bankruptcy filing by John A Cummins, undertaken in 10.29.2015 in Edgewood, KY under Chapter 7, concluded with discharge in 2016-01-27 after liquidating assets."
John A Cummins — Kentucky, 15-21511


ᐅ Mark Brent Davis, Kentucky

Address: 3335 Bluejay Dr Edgewood, KY 41018-2601

Brief Overview of Bankruptcy Case 2014-20466-tnw: "In a Chapter 7 bankruptcy case, Mark Brent Davis from Edgewood, KY, saw his proceedings start in Mar 28, 2014 and complete by Jun 26, 2014, involving asset liquidation."
Mark Brent Davis — Kentucky, 2014-20466


ᐅ Tabitha L Doherty, Kentucky

Address: 3019 Round Hill Ct Edgewood, KY 41017-2631

Concise Description of Bankruptcy Case 15-21203-tnw7: "The bankruptcy filing by Tabitha L Doherty, undertaken in August 2015 in Edgewood, KY under Chapter 7, concluded with discharge in Nov 29, 2015 after liquidating assets."
Tabitha L Doherty — Kentucky, 15-21203


ᐅ Amber Nicole Ennis, Kentucky

Address: 3054 Treetop Ln Edgewood, KY 41017-3267

Brief Overview of Bankruptcy Case 14-20806-tnw: "The case of Amber Nicole Ennis in Edgewood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Nicole Ennis — Kentucky, 14-20806


ᐅ Michelle Lynn Goodridge, Kentucky

Address: 542 Village Dr Edgewood, KY 41017-3256

Bankruptcy Case 14-21730-tnw Overview: "The case of Michelle Lynn Goodridge in Edgewood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Goodridge — Kentucky, 14-21730


ᐅ Kent A Goschke, Kentucky

Address: 563 Kinsella Dr Edgewood, KY 41017

Bankruptcy Case 13-20668-tnw Summary: "The bankruptcy filing by Kent A Goschke, undertaken in April 15, 2013 in Edgewood, KY under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Kent A Goschke — Kentucky, 13-20668


ᐅ Cindy Dianne Haigis, Kentucky

Address: 3101 Winding Trails Dr Edgewood, KY 41017-8108

Brief Overview of Bankruptcy Case 15-20993-tnw: "The bankruptcy filing by Cindy Dianne Haigis, undertaken in 07.20.2015 in Edgewood, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Cindy Dianne Haigis — Kentucky, 15-20993


ᐅ Traci A Hanser, Kentucky

Address: 3271 Madonna Dr Edgewood, KY 41017-2681

Bankruptcy Case 2014-21172-tnw Overview: "In Edgewood, KY, Traci A Hanser filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-04."
Traci A Hanser — Kentucky, 2014-21172


ᐅ Jeremy Michael Holtzclaw, Kentucky

Address: 3055 Edge Mar Dr Edgewood, KY 41017-2610

Brief Overview of Bankruptcy Case 15-20612-tnw: "Jeremy Michael Holtzclaw's bankruptcy, initiated in 04.30.2015 and concluded by 08.18.2015 in Edgewood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Michael Holtzclaw — Kentucky, 15-20612


ᐅ Kathleen Marie Klatzke, Kentucky

Address: 3012 Charter Oak Rd Edgewood, KY 41017-3312

Brief Overview of Bankruptcy Case 15-20770-tnw: "The bankruptcy filing by Kathleen Marie Klatzke, undertaken in May 31, 2015 in Edgewood, KY under Chapter 7, concluded with discharge in 2015-08-29 after liquidating assets."
Kathleen Marie Klatzke — Kentucky, 15-20770


ᐅ Kristin Koors, Kentucky

Address: 204 N Colony Dr Edgewood, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-21549-tnw: "The bankruptcy record of Kristin Koors from Edgewood, KY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Kristin Koors — Kentucky, 13-21549


ᐅ Jerry M Lawson, Kentucky

Address: 3261 Madonna Dr Edgewood, KY 41017-2681

Bankruptcy Case 16-20199-tnw Summary: "In a Chapter 7 bankruptcy case, Jerry M Lawson from Edgewood, KY, saw their proceedings start in 02.23.2016 and complete by May 23, 2016, involving asset liquidation."
Jerry M Lawson — Kentucky, 16-20199


ᐅ Dara Deann Lawson, Kentucky

Address: 561 Glen Arbor Way Edgewood, KY 41017-3277

Snapshot of U.S. Bankruptcy Proceeding Case 16-20587-tnw: "The bankruptcy filing by Dara Deann Lawson, undertaken in Apr 29, 2016 in Edgewood, KY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Dara Deann Lawson — Kentucky, 16-20587


ᐅ Marilyn D Lawson, Kentucky

Address: 3261 Madonna Dr Edgewood, KY 41017-2681

Bankruptcy Case 16-20199-tnw Overview: "Marilyn D Lawson's Chapter 7 bankruptcy, filed in Edgewood, KY in February 23, 2016, led to asset liquidation, with the case closing in 2016-05-23."
Marilyn D Lawson — Kentucky, 16-20199


ᐅ Jason R Manning, Kentucky

Address: 67 Dudley Pike Edgewood, KY 41017-2306

Snapshot of U.S. Bankruptcy Proceeding Case 15-20962-tnw: "Jason R Manning's bankruptcy, initiated in July 2015 and concluded by Oct 12, 2015 in Edgewood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Manning — Kentucky, 15-20962


ᐅ Chad Patrick Mardis, Kentucky

Address: 3201 Trailwood Ct Edgewood, KY 41017-3330

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21042-tnw: "In Edgewood, KY, Chad Patrick Mardis filed for Chapter 7 bankruptcy in 07.10.2014. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2014."
Chad Patrick Mardis — Kentucky, 2014-21042


ᐅ Christopher Eric Piasecki, Kentucky

Address: 3154 Royal Windsor Dr Edgewood, KY 41017-2629

Brief Overview of Bankruptcy Case 2014-20615-tnw: "The bankruptcy record of Christopher Eric Piasecki from Edgewood, KY, shows a Chapter 7 case filed in Apr 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Christopher Eric Piasecki — Kentucky, 2014-20615


ᐅ Timothy R Ramsey, Kentucky

Address: 103 Whippoorwill Dr Edgewood, KY 41018-2637

Bankruptcy Case 07-21117-tnw Summary: "Timothy R Ramsey's Edgewood, KY bankruptcy under Chapter 13 in 07/24/2007 led to a structured repayment plan, successfully discharged in August 3, 2012."
Timothy R Ramsey — Kentucky, 07-21117


ᐅ Jeannie A Rohan, Kentucky

Address: 3243 Ridgetop Way Edgewood, KY 41017-3246

Snapshot of U.S. Bankruptcy Proceeding Case 14-21822-tnw: "The bankruptcy record of Jeannie A Rohan from Edgewood, KY, shows a Chapter 7 case filed in December 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Jeannie A Rohan — Kentucky, 14-21822


ᐅ William C Slayback, Kentucky

Address: 3000 Brookwood Dr Apt 3 Edgewood, KY 41017

Brief Overview of Bankruptcy Case 13-21710-tnw: "In Edgewood, KY, William C Slayback filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
William C Slayback — Kentucky, 13-21710


ᐅ Erin Marie Speakman, Kentucky

Address: 3130 Royal Windsor Dr Edgewood, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-22126-tnw: "The bankruptcy record of Erin Marie Speakman from Edgewood, KY, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2014."
Erin Marie Speakman — Kentucky, 13-22126


ᐅ Georgina Anne Stanley, Kentucky

Address: 3124 Royal Windsor Dr Edgewood, KY 41017-2629

Bankruptcy Case 15-20805-tnw Overview: "In Edgewood, KY, Georgina Anne Stanley filed for Chapter 7 bankruptcy in June 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2015."
Georgina Anne Stanley — Kentucky, 15-20805


ᐅ Bryan Edward Stulz, Kentucky

Address: 3234 Laurel Oak Ct Edgewood, KY 41017-3359

Brief Overview of Bankruptcy Case 16-20612-tnw: "The bankruptcy record of Bryan Edward Stulz from Edgewood, KY, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Bryan Edward Stulz — Kentucky, 16-20612


ᐅ Leroy N Surrey, Kentucky

Address: 3015 Edge Mar Dr Edgewood, KY 41017-5636

Brief Overview of Bankruptcy Case 2014-21248-tnw: "The case of Leroy N Surrey in Edgewood, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy N Surrey — Kentucky, 2014-21248


ᐅ Ted E Thelen, Kentucky

Address: 3054 Treetop Ln Edgewood, KY 41017-3267

Concise Description of Bankruptcy Case 15-21238-tnw7: "Ted E Thelen's bankruptcy, initiated in 2015-09-05 and concluded by December 2015 in Edgewood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ted E Thelen — Kentucky, 15-21238


ᐅ Rebecca S Vonluehrte, Kentucky

Address: 3120 Royal Windsor Dr Edgewood, KY 41017-2629

Brief Overview of Bankruptcy Case 2014-21534-tnw: "Rebecca S Vonluehrte's bankruptcy, initiated in 10/17/2014 and concluded by 01.15.2015 in Edgewood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca S Vonluehrte — Kentucky, 2014-21534


ᐅ Lester A Webb, Kentucky

Address: 830 Fawnhill Dr Edgewood, KY 41017

Bankruptcy Case 13-21625-tnw Overview: "The bankruptcy filing by Lester A Webb, undertaken in 09/12/2013 in Edgewood, KY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Lester A Webb — Kentucky, 13-21625


ᐅ Cloyd E Webb, Kentucky

Address: 3040 Round Hill Ct Apt 1 Edgewood, KY 41017-2675

Snapshot of U.S. Bankruptcy Proceeding Case 15-20199-tnw: "In a Chapter 7 bankruptcy case, Cloyd E Webb from Edgewood, KY, saw their proceedings start in February 17, 2015 and complete by 05/18/2015, involving asset liquidation."
Cloyd E Webb — Kentucky, 15-20199


ᐅ Sara M Webb, Kentucky

Address: 3040 Round Hill Ct Apt 1 Edgewood, KY 41017-2675

Brief Overview of Bankruptcy Case 15-20199-tnw: "Sara M Webb's Chapter 7 bankruptcy, filed in Edgewood, KY in February 17, 2015, led to asset liquidation, with the case closing in May 2015."
Sara M Webb — Kentucky, 15-20199


ᐅ Sara E Weber, Kentucky

Address: 3136 Royal Windsor Dr Edgewood, KY 41017-2629

Snapshot of U.S. Bankruptcy Proceeding Case 07-34508: "Chapter 13 bankruptcy for Sara E Weber in Edgewood, KY began in Dec 14, 2007, focusing on debt restructuring, concluding with plan fulfillment in March 25, 2013."
Sara E Weber — Kentucky, 07-34508


ᐅ Ed E Wilcox, Kentucky

Address: 87 Edgewood Rd Apt A Edgewood, KY 41017-2345

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21142-tnw: "Ed E Wilcox's bankruptcy, initiated in 07/31/2014 and concluded by October 2014 in Edgewood, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ed E Wilcox — Kentucky, 2014-21142


ᐅ Laurie Downing Wilcox, Kentucky

Address: 87 Edgewood Rd Apt A Edgewood, KY 41017-2345

Bankruptcy Case 2014-21142-tnw Summary: "Edgewood, KY resident Laurie Downing Wilcox's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Laurie Downing Wilcox — Kentucky, 2014-21142