personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Radcliff, 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 Cathi Acra, Kentucky

Address: 227 Jeffrey Dr Lot 227 Radcliff, KY 40160-1744

Brief Overview of Bankruptcy Case 16-30310-acs: "The bankruptcy record of Cathi Acra from Radcliff, KY, shows a Chapter 7 case filed in 2016-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2016."
Cathi Acra — Kentucky, 16-30310


ᐅ Bravo Sandibell Aguirre, Kentucky

Address: 1085 Hill St Radcliff, KY 40160-9565

Snapshot of U.S. Bankruptcy Proceeding Case 14-30740-acs: "Bravo Sandibell Aguirre's bankruptcy, initiated in 2014-02-28 and concluded by 2014-05-29 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bravo Sandibell Aguirre — Kentucky, 14-30740


ᐅ Deborah A Ahee, Kentucky

Address: 127 Marbury Dr Apt 4 Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-34490-thf7: "In a Chapter 7 bankruptcy case, Deborah A Ahee from Radcliff, KY, saw her proceedings start in November 2013 and complete by 2014-02-17, involving asset liquidation."
Deborah A Ahee — Kentucky, 13-34490


ᐅ Cindy L Albert, Kentucky

Address: 245 Leah Way Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-352327: "Cindy L Albert's Chapter 7 bankruptcy, filed in Radcliff, KY in 11.29.2012, led to asset liquidation, with the case closing in March 2013."
Cindy L Albert — Kentucky, 12-35232


ᐅ William Anderson, Kentucky

Address: 1445 Hill St Trlr 93 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-33086: "The case of William Anderson in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Anderson — Kentucky, 10-33086


ᐅ Patrick A Ard, Kentucky

Address: 1190 S Dixie Blvd Lot 51 Radcliff, KY 40160-1174

Bankruptcy Case 14-30511-thf Overview: "Radcliff, KY resident Patrick A Ard's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Patrick A Ard — Kentucky, 14-30511


ᐅ Trexie Elayne Armstrong, Kentucky

Address: 103 Landis Ct Radcliff, KY 40160-1990

Concise Description of Bankruptcy Case 15-30718-jal7: "The bankruptcy filing by Trexie Elayne Armstrong, undertaken in 03/06/2015 in Radcliff, KY under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Trexie Elayne Armstrong — Kentucky, 15-30718


ᐅ Jacqueline Jazell Arrington, Kentucky

Address: 102 Jackson St Radcliff, KY 40160-9189

Bankruptcy Case 2014-31951-thf Summary: "Jacqueline Jazell Arrington's bankruptcy, initiated in 2014-05-19 and concluded by 08.17.2014 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Jazell Arrington — Kentucky, 2014-31951


ᐅ Tiffany Nicole Aton, Kentucky

Address: 1384 S Wilson Rd Apt 4 Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-306907: "Radcliff, KY resident Tiffany Nicole Aton's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Tiffany Nicole Aton — Kentucky, 12-30690


ᐅ Gary Atwood, Kentucky

Address: 26 Hilltop Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-32716: "The bankruptcy filing by Gary Atwood, undertaken in 05.21.2010 in Radcliff, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Gary Atwood — Kentucky, 10-32716


ᐅ Scott E Austin, Kentucky

Address: 1562 Illinois Rd Apt 4 Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-315357: "Scott E Austin's Chapter 7 bankruptcy, filed in Radcliff, KY in March 25, 2011, led to asset liquidation, with the case closing in 07/13/2011."
Scott E Austin — Kentucky, 11-31535


ᐅ Myrl Joanne Bailey, Kentucky

Address: 450 Audubon Ct Radcliff, KY 40160-2610

Snapshot of U.S. Bankruptcy Proceeding Case 14-32375-jal: "Radcliff, KY resident Myrl Joanne Bailey's Jun 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2014."
Myrl Joanne Bailey — Kentucky, 14-32375


ᐅ Crystal R Bailey, Kentucky

Address: 418 Homestead Ave Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-35928: "Crystal R Bailey's Chapter 7 bankruptcy, filed in Radcliff, KY in 2011-12-14, led to asset liquidation, with the case closing in 04.02.2012."
Crystal R Bailey — Kentucky, 11-35928


ᐅ Christopher Michael Baker, Kentucky

Address: 2649 Lavon Ct Radcliff, KY 40160

Bankruptcy Case 13-34522-acs Overview: "Radcliff, KY resident Christopher Michael Baker's November 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2014."
Christopher Michael Baker — Kentucky, 13-34522


ᐅ Karen Yvette Baker, Kentucky

Address: 386 Congress Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-32618-thf: "The bankruptcy record of Karen Yvette Baker from Radcliff, KY, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2013."
Karen Yvette Baker — Kentucky, 13-32618


ᐅ William Allen Ball, Kentucky

Address: 260 Eubanks Ln Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-30285: "William Allen Ball's Chapter 7 bankruptcy, filed in Radcliff, KY in Jan 25, 2013, led to asset liquidation, with the case closing in May 2013."
William Allen Ball — Kentucky, 13-30285


ᐅ Melissa Ernestine Ballinger, Kentucky

Address: 1109 Glenwood Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-33653: "Radcliff, KY resident Melissa Ernestine Ballinger's 2012-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2012."
Melissa Ernestine Ballinger — Kentucky, 12-33653


ᐅ Rebecca Samara Banks, Kentucky

Address: 120 Clover Ct Radcliff, KY 40160-9191

Brief Overview of Bankruptcy Case 12-80221: "In her Chapter 13 bankruptcy case filed in Feb 29, 2012, Radcliff, KY's Rebecca Samara Banks agreed to a debt repayment plan, which was successfully completed by February 2016."
Rebecca Samara Banks — Kentucky, 12-80221


ᐅ Joretta Barnes, Kentucky

Address: 108 Kenton Ct Apt 4 Radcliff, KY 40160

Bankruptcy Case 10-35189 Overview: "Joretta Barnes's Chapter 7 bankruptcy, filed in Radcliff, KY in September 30, 2010, led to asset liquidation, with the case closing in January 18, 2011."
Joretta Barnes — Kentucky, 10-35189


ᐅ Melissa Townsend Barno, Kentucky

Address: 128 Shelton Rd Radcliff, KY 40160-9723

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31563-thf: "The bankruptcy filing by Melissa Townsend Barno, undertaken in 2014-04-22 in Radcliff, KY under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Melissa Townsend Barno — Kentucky, 2014-31563


ᐅ Barbara S Barr, Kentucky

Address: 1040 Sherwood Dr Radcliff, KY 40160-1115

Concise Description of Bankruptcy Case 15-33211-acs7: "The bankruptcy filing by Barbara S Barr, undertaken in October 1, 2015 in Radcliff, KY under Chapter 7, concluded with discharge in 12/30/2015 after liquidating assets."
Barbara S Barr — Kentucky, 15-33211


ᐅ Kelly Barragan, Kentucky

Address: 716 Rogersville Rd Apt A Radcliff, KY 40160

Bankruptcy Case 10-33314 Overview: "The bankruptcy filing by Kelly Barragan, undertaken in 2010-06-24 in Radcliff, KY under Chapter 7, concluded with discharge in October 12, 2010 after liquidating assets."
Kelly Barragan — Kentucky, 10-33314


ᐅ Dianna L Barrett, Kentucky

Address: 349 Atcher St Radcliff, KY 40160

Bankruptcy Case 11-35697 Summary: "The case of Dianna L Barrett in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianna L Barrett — Kentucky, 11-35697


ᐅ Jay B Basham, Kentucky

Address: 314 Barry Ln Radcliff, KY 40160-1702

Brief Overview of Bankruptcy Case 15-30750-thf: "The bankruptcy record of Jay B Basham from Radcliff, KY, shows a Chapter 7 case filed in Mar 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Jay B Basham — Kentucky, 15-30750


ᐅ Sr James E Basham, Kentucky

Address: 209 Gaylene Ave Radcliff, KY 40160

Bankruptcy Case 13-34313-acs Summary: "In a Chapter 7 bankruptcy case, Sr James E Basham from Radcliff, KY, saw their proceedings start in October 31, 2013 and complete by 2014-02-04, involving asset liquidation."
Sr James E Basham — Kentucky, 13-34313


ᐅ Ii Timothy Eugene Bayles, Kentucky

Address: 2577 Vonoa Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-32188-acs: "Ii Timothy Eugene Bayles's Chapter 7 bankruptcy, filed in Radcliff, KY in 2013-05-31, led to asset liquidation, with the case closing in August 2013."
Ii Timothy Eugene Bayles — Kentucky, 13-32188


ᐅ Michael R Beavers, Kentucky

Address: 312 Eastern Dr Radcliff, KY 40160-2022

Concise Description of Bankruptcy Case 07-322707: "Michael R Beavers's Chapter 13 bankruptcy in Radcliff, KY started in 2007-07-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.24.2012."
Michael R Beavers — Kentucky, 07-32270


ᐅ Mark H Becker, Kentucky

Address: PO Box 642 Radcliff, KY 40159

Bankruptcy Case 11-32043 Overview: "The case of Mark H Becker in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark H Becker — Kentucky, 11-32043


ᐅ Maggie Begley, Kentucky

Address: 1855 S Wilson Rd Lot 324 Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-338477: "Radcliff, KY resident Maggie Begley's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2010."
Maggie Begley — Kentucky, 10-33847


ᐅ Brian James Benton, Kentucky

Address: 204 Forest Trce Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-355547: "The case of Brian James Benton in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian James Benton — Kentucky, 11-35554


ᐅ Heather Benton, Kentucky

Address: 530 Millcreek Rd Radcliff, KY 40160

Bankruptcy Case 10-36447 Overview: "Heather Benton's Chapter 7 bankruptcy, filed in Radcliff, KY in 2010-12-13, led to asset liquidation, with the case closing in March 2011."
Heather Benton — Kentucky, 10-36447


ᐅ Alan Robert Berendt, Kentucky

Address: 629 Seminole Rd Apt 8 Radcliff, KY 40160-2267

Bankruptcy Case 07-32214 Overview: "Filing for Chapter 13 bankruptcy in 2007-06-30, Alan Robert Berendt from Radcliff, KY, structured a repayment plan, achieving discharge in 2012-07-30."
Alan Robert Berendt — Kentucky, 07-32214


ᐅ Michael P Berry, Kentucky

Address: 101 Bivins Ct Radcliff, KY 40160-9728

Concise Description of Bankruptcy Case 14-30826-thf7: "Radcliff, KY resident Michael P Berry's Mar 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2014."
Michael P Berry — Kentucky, 14-30826


ᐅ Christopher Bewley, Kentucky

Address: 1514 W Elm Rd Radcliff, KY 40160

Bankruptcy Case 10-34125 Summary: "Christopher Bewley's bankruptcy, initiated in August 5, 2010 and concluded by November 9, 2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Bewley — Kentucky, 10-34125


ᐅ Kimberly Denise Birdsong, Kentucky

Address: 325 Elmwood Dr Apt 108 Radcliff, KY 40160

Bankruptcy Case 12-32900 Summary: "In Radcliff, KY, Kimberly Denise Birdsong filed for Chapter 7 bankruptcy in June 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-10."
Kimberly Denise Birdsong — Kentucky, 12-32900


ᐅ Brenda Denise Bishop, Kentucky

Address: 120 Darby Woods Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-32351-acs: "In a Chapter 7 bankruptcy case, Brenda Denise Bishop from Radcliff, KY, saw her proceedings start in Jun 11, 2013 and complete by September 2013, involving asset liquidation."
Brenda Denise Bishop — Kentucky, 13-32351


ᐅ Larry Donnell Black, Kentucky

Address: 1255 S Wilson Rd Trlr 86 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-35542: "In a Chapter 7 bankruptcy case, Larry Donnell Black from Radcliff, KY, saw his proceedings start in December 2012 and complete by 03/27/2013, involving asset liquidation."
Larry Donnell Black — Kentucky, 12-35542


ᐅ Carole L Black, Kentucky

Address: 2155 S Boundary Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-350577: "The bankruptcy filing by Carole L Black, undertaken in 10/20/2011 in Radcliff, KY under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Carole L Black — Kentucky, 11-35057


ᐅ Carolyn E Black, Kentucky

Address: 1644 Catalpa Dr Radcliff, KY 40160-2814

Snapshot of U.S. Bankruptcy Proceeding Case 15-32261-acs: "Carolyn E Black's bankruptcy, initiated in 2015-07-14 and concluded by 10.12.2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn E Black — Kentucky, 15-32261


ᐅ Rose Black, Kentucky

Address: 933 Scenic Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31281: "The bankruptcy filing by Rose Black, undertaken in 03.27.2013 in Radcliff, KY under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Rose Black — Kentucky, 13-31281


ᐅ Robert Bleckler, Kentucky

Address: 910 Fairview Cir Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-40477: "Robert Bleckler's bankruptcy, initiated in 2010-04-15 and concluded by July 2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bleckler — Kentucky, 10-40477


ᐅ Sung J Bloom, Kentucky

Address: 574 Hallmark Pl Radcliff, KY 40160

Bankruptcy Case 12-33404 Summary: "In Radcliff, KY, Sung J Bloom filed for Chapter 7 bankruptcy in 07/24/2012. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2012."
Sung J Bloom — Kentucky, 12-33404


ᐅ Paul Bolinger, Kentucky

Address: 2650 Lavon Ct Radcliff, KY 40160

Bankruptcy Case 10-30661 Overview: "The case of Paul Bolinger in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Bolinger — Kentucky, 10-30661


ᐅ Edwin Bonet, Kentucky

Address: 327 Dogwood Cir Radcliff, KY 40160-9750

Bankruptcy Case 2014-32577-jal Overview: "Edwin Bonet's bankruptcy, initiated in 2014-07-07 and concluded by 2014-10-05 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Bonet — Kentucky, 2014-32577


ᐅ Mary Borland, Kentucky

Address: 714 Cynthia Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-30800: "Mary Borland's Chapter 7 bankruptcy, filed in Radcliff, KY in 02/19/2010, led to asset liquidation, with the case closing in June 2010."
Mary Borland — Kentucky, 10-30800


ᐅ Lon Boualuang, Kentucky

Address: 1090 Evelyn Dr Apt 8 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-34126: "Lon Boualuang's bankruptcy, initiated in 08/05/2010 and concluded by 2010-11-09 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lon Boualuang — Kentucky, 10-34126


ᐅ Joann Bowen, Kentucky

Address: 786 Brown St Radcliff, KY 40160

Bankruptcy Case 10-33412 Overview: "The bankruptcy filing by Joann Bowen, undertaken in 06.29.2010 in Radcliff, KY under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Joann Bowen — Kentucky, 10-33412


ᐅ Crystal Bowman, Kentucky

Address: 119 Marbury Dr Apt 8 Radcliff, KY 40160-7000

Bankruptcy Case 15-30967-thf Overview: "The case of Crystal Bowman in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Bowman — Kentucky, 15-30967


ᐅ Eric L Braden, Kentucky

Address: 110 Hurstfield Dr Apt A Radcliff, KY 40160-8119

Brief Overview of Bankruptcy Case 15-31430-thf: "The case of Eric L Braden in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric L Braden — Kentucky, 15-31430


ᐅ Linda Joy Braden, Kentucky

Address: 110 Stockton Ct Apt C Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-31653: "Linda Joy Braden's bankruptcy, initiated in March 2011 and concluded by 07/19/2011 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Joy Braden — Kentucky, 11-31653


ᐅ James W Bradford, Kentucky

Address: 3300 S Woodland Dr Radcliff, KY 40160-8305

Snapshot of U.S. Bankruptcy Proceeding Case 07-11051-SDB: "The bankruptcy record for James W Bradford from Radcliff, KY, under Chapter 13, filed in 06.14.2007, involved setting up a repayment plan, finalized by 08.22.2012."
James W Bradford — Kentucky, 07-11051


ᐅ Terry W Brake, Kentucky

Address: 118 Seth Ct Radcliff, KY 40160

Bankruptcy Case 13-34324-thf Summary: "The bankruptcy filing by Terry W Brake, undertaken in 10.31.2013 in Radcliff, KY under Chapter 7, concluded with discharge in 02.04.2014 after liquidating assets."
Terry W Brake — Kentucky, 13-34324


ᐅ Lori A Brandes, Kentucky

Address: 178 Dawson Ln Radcliff, KY 40160-9755

Brief Overview of Bankruptcy Case 08-35068-acs: "The bankruptcy record for Lori A Brandes from Radcliff, KY, under Chapter 13, filed in Nov 13, 2008, involved setting up a repayment plan, finalized by 2013-12-20."
Lori A Brandes — Kentucky, 08-35068


ᐅ Todd R Brandes, Kentucky

Address: 178 Dawson Ln Radcliff, KY 40160-9755

Bankruptcy Case 08-35068-acs Overview: "Chapter 13 bankruptcy for Todd R Brandes in Radcliff, KY began in 11/13/2008, focusing on debt restructuring, concluding with plan fulfillment in 12.20.2013."
Todd R Brandes — Kentucky, 08-35068


ᐅ Joshua Briscoe, Kentucky

Address: 1317 Bramblett Blvd Radcliff, KY 40160

Concise Description of Bankruptcy Case 09-365897: "Joshua Briscoe's bankruptcy, initiated in 12.29.2009 and concluded by 04.04.2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Briscoe — Kentucky, 09-36589


ᐅ James P Brody, Kentucky

Address: 2495 Lake Rd Radcliff, KY 40160-9711

Concise Description of Bankruptcy Case 08-316607: "Filing for Chapter 13 bankruptcy in Apr 22, 2008, James P Brody from Radcliff, KY, structured a repayment plan, achieving discharge in 2013-05-23."
James P Brody — Kentucky, 08-31660


ᐅ Lucinda C Brooks, Kentucky

Address: 284 University Dr Apt 14 Radcliff, KY 40160-2079

Brief Overview of Bankruptcy Case 10-30672: "Chapter 13 bankruptcy for Lucinda C Brooks in Radcliff, KY began in 02/12/2010, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Lucinda C Brooks — Kentucky, 10-30672


ᐅ Jenny M Brown, Kentucky

Address: 123 Marbury Dr Apt 8 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-32259: "Radcliff, KY resident Jenny M Brown's 05.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2012."
Jenny M Brown — Kentucky, 12-32259


ᐅ Billy James Brown, Kentucky

Address: 1001 Woodside Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 09-35185: "In Radcliff, KY, Billy James Brown filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Billy James Brown — Kentucky, 09-35185


ᐅ Tracy Brown, Kentucky

Address: 398 E Lincoln Trail Blvd Radcliff, KY 40160

Bankruptcy Case 10-30389 Overview: "Tracy Brown's Chapter 7 bankruptcy, filed in Radcliff, KY in Jan 28, 2010, led to asset liquidation, with the case closing in May 2010."
Tracy Brown — Kentucky, 10-30389


ᐅ Seantavious D Brown, Kentucky

Address: 712 E Lincoln Trail Blvd Apt 7 Radcliff, KY 40160-1279

Concise Description of Bankruptcy Case 14-34220-jal7: "The bankruptcy filing by Seantavious D Brown, undertaken in 2014-11-14 in Radcliff, KY under Chapter 7, concluded with discharge in February 12, 2015 after liquidating assets."
Seantavious D Brown — Kentucky, 14-34220


ᐅ Timothy Brown, Kentucky

Address: 434 Oak Ridge Dr Radcliff, KY 40160

Bankruptcy Case 10-36504 Summary: "Radcliff, KY resident Timothy Brown's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Timothy Brown — Kentucky, 10-36504


ᐅ James Brown, Kentucky

Address: 123 Hamilton St Radcliff, KY 40160

Brief Overview of Bankruptcy Case 09-36084: "In Radcliff, KY, James Brown filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2010."
James Brown — Kentucky, 09-36084


ᐅ Kelly Marie Bryant, Kentucky

Address: 110 Principal Ct Apt 16 Radcliff, KY 40160-1693

Concise Description of Bankruptcy Case 16-31060-thf7: "In a Chapter 7 bankruptcy case, Kelly Marie Bryant from Radcliff, KY, saw her proceedings start in Mar 31, 2016 and complete by 2016-06-29, involving asset liquidation."
Kelly Marie Bryant — Kentucky, 16-31060


ᐅ Hannelore Buckland, Kentucky

Address: 1442 Crestview Dr Radcliff, KY 40160

Bankruptcy Case 09-35996 Summary: "The case of Hannelore Buckland in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannelore Buckland — Kentucky, 09-35996


ᐅ Phyllis Isabell Burdine, Kentucky

Address: 676 Knox Blvd Radcliff, KY 40160-1566

Concise Description of Bankruptcy Case 16-30165-acs7: "In a Chapter 7 bankruptcy case, Phyllis Isabell Burdine from Radcliff, KY, saw her proceedings start in January 2016 and complete by 04/26/2016, involving asset liquidation."
Phyllis Isabell Burdine — Kentucky, 16-30165


ᐅ Mark Burlison, Kentucky

Address: 507 Independence Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-30900: "The bankruptcy filing by Mark Burlison, undertaken in February 23, 2010 in Radcliff, KY under Chapter 7, concluded with discharge in June 13, 2010 after liquidating assets."
Mark Burlison — Kentucky, 10-30900


ᐅ Kareesha Samone Butts, Kentucky

Address: 134 Byerly Blvd Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-304317: "Radcliff, KY resident Kareesha Samone Butts's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Kareesha Samone Butts — Kentucky, 11-30431


ᐅ Sarah L Byrd, Kentucky

Address: 545 Heritage Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-338667: "Sarah L Byrd's Chapter 7 bankruptcy, filed in Radcliff, KY in 2011-08-08, led to asset liquidation, with the case closing in Nov 15, 2011."
Sarah L Byrd — Kentucky, 11-33866


ᐅ Julia Campbell, Kentucky

Address: 510 James Ct Radcliff, KY 40160-2620

Concise Description of Bankruptcy Case 15-30753-thf7: "Radcliff, KY resident Julia Campbell's Mar 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2015."
Julia Campbell — Kentucky, 15-30753


ᐅ Jeanette Candelario, Kentucky

Address: 103 Heather Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-35716: "Jeanette Candelario's Chapter 7 bankruptcy, filed in Radcliff, KY in 10.29.2010, led to asset liquidation, with the case closing in February 2011."
Jeanette Candelario — Kentucky, 10-35716


ᐅ Larry Cantu, Kentucky

Address: 1503 W Vine St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-35249: "In a Chapter 7 bankruptcy case, Larry Cantu from Radcliff, KY, saw his proceedings start in 2010-10-01 and complete by 2011-01-19, involving asset liquidation."
Larry Cantu — Kentucky, 10-35249


ᐅ Gaven Coty Carayoan, Kentucky

Address: 2935 S Wilson Rd # 1 Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-331487: "Gaven Coty Carayoan's Chapter 7 bankruptcy, filed in Radcliff, KY in 2011-06-27, led to asset liquidation, with the case closing in October 15, 2011."
Gaven Coty Carayoan — Kentucky, 11-33148


ᐅ James Compton, Kentucky

Address: 2831 Frontier Ct Apt 2 Radcliff, KY 40160

Concise Description of Bankruptcy Case 09-365747: "In Radcliff, KY, James Compton filed for Chapter 7 bankruptcy in 2009-12-28. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
James Compton — Kentucky, 09-36574


ᐅ Shannon Louise Compton, Kentucky

Address: 698 Oak Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31069: "The bankruptcy record of Shannon Louise Compton from Radcliff, KY, shows a Chapter 7 case filed in Mar 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2013."
Shannon Louise Compton — Kentucky, 13-31069


ᐅ Stephan R Conner, Kentucky

Address: 565 S Lorraine St Radcliff, KY 40160

Bankruptcy Case 13-30858 Overview: "Stephan R Conner's Chapter 7 bankruptcy, filed in Radcliff, KY in March 2013, led to asset liquidation, with the case closing in Jun 9, 2013."
Stephan R Conner — Kentucky, 13-30858


ᐅ Madeleine A Cook, Kentucky

Address: 999 Hillcrest Dr Radcliff, KY 40160-2976

Brief Overview of Bankruptcy Case 10-36256-thf: "Filing for Chapter 13 bankruptcy in 2010-11-30, Madeleine A Cook from Radcliff, KY, structured a repayment plan, achieving discharge in November 2014."
Madeleine A Cook — Kentucky, 10-36256


ᐅ George H Cook, Kentucky

Address: 999 Hillcrest Dr Radcliff, KY 40160-2976

Snapshot of U.S. Bankruptcy Proceeding Case 10-36256-thf: "George H Cook's Radcliff, KY bankruptcy under Chapter 13 in 11.30.2010 led to a structured repayment plan, successfully discharged in Nov 21, 2014."
George H Cook — Kentucky, 10-36256


ᐅ Daniel Lee Coomer, Kentucky

Address: 1190 S Dixie Blvd Lot 107 Radcliff, KY 40160-1177

Concise Description of Bankruptcy Case 09-34900-jal7: "The bankruptcy record for Daniel Lee Coomer from Radcliff, KY, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 01.30.2014."
Daniel Lee Coomer — Kentucky, 09-34900


ᐅ Melissa Ann Coomer, Kentucky

Address: 1190 S Dixie Blvd Lot 107 Radcliff, KY 40160-1177

Concise Description of Bankruptcy Case 09-34900-jal7: "The bankruptcy record for Melissa Ann Coomer from Radcliff, KY, under Chapter 13, filed in September 25, 2009, involved setting up a repayment plan, finalized by January 30, 2014."
Melissa Ann Coomer — Kentucky, 09-34900


ᐅ Jerry M Coon, Kentucky

Address: 823 Cheyenne Rd Radcliff, KY 40160-2211

Snapshot of U.S. Bankruptcy Proceeding Case 15-32956-jal: "The bankruptcy filing by Jerry M Coon, undertaken in 09.11.2015 in Radcliff, KY under Chapter 7, concluded with discharge in 12.10.2015 after liquidating assets."
Jerry M Coon — Kentucky, 15-32956


ᐅ Julie M Coon, Kentucky

Address: 823 Cheyenne Rd Radcliff, KY 40160-2211

Concise Description of Bankruptcy Case 15-32956-jal7: "Radcliff, KY resident Julie M Coon's 09/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 10, 2015."
Julie M Coon — Kentucky, 15-32956


ᐅ Andrea M Cooper, Kentucky

Address: 378 Elmwood Dr Apt 2 Radcliff, KY 40160-2184

Snapshot of U.S. Bankruptcy Proceeding Case 15-30504-acs: "In Radcliff, KY, Andrea M Cooper filed for Chapter 7 bankruptcy in February 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-20."
Andrea M Cooper — Kentucky, 15-30504


ᐅ Shelly A Cordero, Kentucky

Address: 2265 S Wilson Rd Radcliff, KY 40160-9704

Bankruptcy Case 15-30278-acs Summary: "The bankruptcy record of Shelly A Cordero from Radcliff, KY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2015."
Shelly A Cordero — Kentucky, 15-30278


ᐅ Brenda Kay Cornelius, Kentucky

Address: 195 Donna Ave Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-33818: "The bankruptcy record of Brenda Kay Cornelius from Radcliff, KY, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-23."
Brenda Kay Cornelius — Kentucky, 11-33818


ᐅ William Victor Correa, Kentucky

Address: 102 Braxton Ct Apt B Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-311187: "The bankruptcy filing by William Victor Correa, undertaken in March 2012 in Radcliff, KY under Chapter 7, concluded with discharge in June 27, 2012 after liquidating assets."
William Victor Correa — Kentucky, 12-31118


ᐅ Yohance Council, Kentucky

Address: 742 Brian Ct Radcliff, KY 40160

Bankruptcy Case 10-35071 Overview: "Radcliff, KY resident Yohance Council's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Yohance Council — Kentucky, 10-35071


ᐅ Ii Richard W Courtney, Kentucky

Address: 100 Creekside Ct Radcliff, KY 40160

Bankruptcy Case 13-34437-thf Overview: "Radcliff, KY resident Ii Richard W Courtney's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Ii Richard W Courtney — Kentucky, 13-34437


ᐅ David Scott Cousino, Kentucky

Address: 774 S Wilson Rd Radcliff, KY 40160-1632

Bankruptcy Case 2014-33427-jal Overview: "Radcliff, KY resident David Scott Cousino's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
David Scott Cousino — Kentucky, 2014-33427


ᐅ Mary Coutee, Kentucky

Address: 109 Monroe St Radcliff, KY 40160

Bankruptcy Case 10-34807 Summary: "The case of Mary Coutee in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Coutee — Kentucky, 10-34807


ᐅ Louis Anthony Covington, Kentucky

Address: 1250 Jones St Radcliff, KY 40160-9612

Concise Description of Bankruptcy Case 15-32699-jal7: "The bankruptcy record of Louis Anthony Covington from Radcliff, KY, shows a Chapter 7 case filed in 08.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-19."
Louis Anthony Covington — Kentucky, 15-32699


ᐅ Robert C Craig, Kentucky

Address: 511 Robbie Valentine Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-306097: "In a Chapter 7 bankruptcy case, Robert C Craig from Radcliff, KY, saw their proceedings start in 2011-02-11 and complete by May 17, 2011, involving asset liquidation."
Robert C Craig — Kentucky, 11-30609


ᐅ Miriam Pagan Crespo, Kentucky

Address: 1268 Hunters Ln Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-31536: "Radcliff, KY resident Miriam Pagan Crespo's 03/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2011."
Miriam Pagan Crespo — Kentucky, 11-31536


ᐅ Charles Croft, Kentucky

Address: 120 S Lorraine St Apt 313 Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-304177: "The bankruptcy record of Charles Croft from Radcliff, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Charles Croft — Kentucky, 10-30417


ᐅ Gregory A Crosby, Kentucky

Address: 714 Kimberly Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-34363: "In a Chapter 7 bankruptcy case, Gregory A Crosby from Radcliff, KY, saw their proceedings start in 09/09/2011 and complete by Dec 28, 2011, involving asset liquidation."
Gregory A Crosby — Kentucky, 11-34363


ᐅ Kevin Crowder, Kentucky

Address: 101 Vonda Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 09-36461: "Radcliff, KY resident Kevin Crowder's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Kevin Crowder — Kentucky, 09-36461


ᐅ Steven Kurt Crum, Kentucky

Address: 338 Redmar Blvd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-32940: "Radcliff, KY resident Steven Kurt Crum's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Steven Kurt Crum — Kentucky, 12-32940


ᐅ Gregory K Cunningham, Kentucky

Address: 570 Terrace Dr Radcliff, KY 40160-1123

Bankruptcy Case 14-31143-jal Summary: "Gregory K Cunningham's Chapter 7 bankruptcy, filed in Radcliff, KY in 03.24.2014, led to asset liquidation, with the case closing in June 2014."
Gregory K Cunningham — Kentucky, 14-31143


ᐅ Gabriel S Curry, Kentucky

Address: 105 Kristen Ct Radcliff, KY 40160-1843

Concise Description of Bankruptcy Case 15-32835-acs7: "Radcliff, KY resident Gabriel S Curry's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Gabriel S Curry — Kentucky, 15-32835


ᐅ Sonja J Curry, Kentucky

Address: 105 Kristen Ct Radcliff, KY 40160-1843

Concise Description of Bankruptcy Case 15-32835-acs7: "The case of Sonja J Curry in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja J Curry — Kentucky, 15-32835