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 Ii John Robert Carney, Kentucky

Address: 928 Fairview Cir Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-34893: "The case of Ii John Robert Carney in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii John Robert Carney — Kentucky, 11-34893


ᐅ Karl Carp, Kentucky

Address: 1255 S Wilson Rd Trlr 68 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-32619: "In a Chapter 7 bankruptcy case, Karl Carp from Radcliff, KY, saw their proceedings start in 2010-05-14 and complete by 09/01/2010, involving asset liquidation."
Karl Carp — Kentucky, 10-32619


ᐅ Cary Brian Carpenter, Kentucky

Address: 340 Pamela Way Radcliff, KY 40160-1774

Brief Overview of Bankruptcy Case 11-32286: "Cary Brian Carpenter's Radcliff, KY bankruptcy under Chapter 13 in May 4, 2011 led to a structured repayment plan, successfully discharged in November 2012."
Cary Brian Carpenter — Kentucky, 11-32286


ᐅ Teresa Ann Carpenter, Kentucky

Address: 110 Principal Ct Apt 12 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-30489: "The case of Teresa Ann Carpenter in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Ann Carpenter — Kentucky, 11-30489


ᐅ Billy W Carson, Kentucky

Address: 222 Eubanks Ln Radcliff, KY 40160-8731

Brief Overview of Bankruptcy Case 15-30286-acs: "In Radcliff, KY, Billy W Carson filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Billy W Carson — Kentucky, 15-30286


ᐅ Sheena Evon Carter, Kentucky

Address: 1451 W Lincoln Trail Blvd Apt 151 Radcliff, KY 40160-2516

Concise Description of Bankruptcy Case 2014-31214-acs7: "In a Chapter 7 bankruptcy case, Sheena Evon Carter from Radcliff, KY, saw her proceedings start in 2014-03-28 and complete by 2014-06-26, involving asset liquidation."
Sheena Evon Carter — Kentucky, 2014-31214


ᐅ Jr Larry Cassady, Kentucky

Address: 732 Pawnee Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-81097-FJO-7: "Jr Larry Cassady's Chapter 7 bankruptcy, filed in Radcliff, KY in July 16, 2010, led to asset liquidation, with the case closing in November 3, 2010."
Jr Larry Cassady — Kentucky, 10-81097-FJO-7


ᐅ Nunes Anabel Cedeno, Kentucky

Address: 2925 S Wilson Rd Apt 4 Radcliff, KY 40160-8946

Brief Overview of Bankruptcy Case 16-30907-acs: "The bankruptcy filing by Nunes Anabel Cedeno, undertaken in March 23, 2016 in Radcliff, KY under Chapter 7, concluded with discharge in 06/21/2016 after liquidating assets."
Nunes Anabel Cedeno — Kentucky, 16-30907


ᐅ Amy Christine Cervantes, Kentucky

Address: 2650 Lavon Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-303107: "In Radcliff, KY, Amy Christine Cervantes filed for Chapter 7 bankruptcy in January 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Amy Christine Cervantes — Kentucky, 13-30310


ᐅ Elizabeth B Chahalis, Kentucky

Address: 657 State St Apt 8 Radcliff, KY 40160

Bankruptcy Case 11-30241 Summary: "The bankruptcy record of Elizabeth B Chahalis from Radcliff, KY, shows a Chapter 7 case filed in 01/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-08."
Elizabeth B Chahalis — Kentucky, 11-30241


ᐅ Tammi Kay Chahalis, Kentucky

Address: 1568 Illinois Rd Apt 6 Radcliff, KY 40160-9064

Concise Description of Bankruptcy Case 16-30528-jal7: "Radcliff, KY resident Tammi Kay Chahalis's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Tammi Kay Chahalis — Kentucky, 16-30528


ᐅ Blair Lee Champion, Kentucky

Address: 438 Brookwood Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-33652: "Radcliff, KY resident Blair Lee Champion's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 28, 2012."
Blair Lee Champion — Kentucky, 12-33652


ᐅ Jr Don Chandler, Kentucky

Address: 108 Jefferson St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-34434: "In a Chapter 7 bankruptcy case, Jr Don Chandler from Radcliff, KY, saw his proceedings start in Aug 20, 2010 and complete by 11.23.2010, involving asset liquidation."
Jr Don Chandler — Kentucky, 10-34434


ᐅ Thomas Harris Chapman, Kentucky

Address: 729 Yates Dr Radcliff, KY 40160-2946

Snapshot of U.S. Bankruptcy Proceeding Case 13-31287-acs: "Filing for Chapter 13 bankruptcy in 03/27/2013, Thomas Harris Chapman from Radcliff, KY, structured a repayment plan, achieving discharge in January 2014."
Thomas Harris Chapman — Kentucky, 13-31287


ᐅ Gisela Chapman, Kentucky

Address: 729 Yates Dr Radcliff, KY 40160-2946

Brief Overview of Bankruptcy Case 13-31287-acs: "March 27, 2013 marked the beginning of Gisela Chapman's Chapter 13 bankruptcy in Radcliff, KY, entailing a structured repayment schedule, completed by 01/27/2014."
Gisela Chapman — Kentucky, 13-31287


ᐅ Penny Cimiotta, Kentucky

Address: 1855 S Wilson Rd Lot 313 Radcliff, KY 40160

Bankruptcy Case 09-35532 Overview: "In Radcliff, KY, Penny Cimiotta filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Penny Cimiotta — Kentucky, 09-35532


ᐅ Kim Allen Clark, Kentucky

Address: 2686 S Wilson Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-30729: "The bankruptcy record of Kim Allen Clark from Radcliff, KY, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Kim Allen Clark — Kentucky, 11-30729


ᐅ Larry G Clark, Kentucky

Address: 1228 Burns Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-31651: "In Radcliff, KY, Larry G Clark filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Larry G Clark — Kentucky, 11-31651


ᐅ Lori L Clater, Kentucky

Address: 120 S Lorraine St Apt 305 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-35220: "Lori L Clater's Chapter 7 bankruptcy, filed in Radcliff, KY in 10.28.2011, led to asset liquidation, with the case closing in February 2012."
Lori L Clater — Kentucky, 11-35220


ᐅ Daniel Steven Claymon, Kentucky

Address: 200 Innovation Way Apt 4 Radcliff, KY 40160-8148

Bankruptcy Case 14-30111-jal Summary: "Daniel Steven Claymon's Chapter 7 bankruptcy, filed in Radcliff, KY in 2014-01-14, led to asset liquidation, with the case closing in April 14, 2014."
Daniel Steven Claymon — Kentucky, 14-30111


ᐅ Sharon Clayton, Kentucky

Address: 111 Hamilton St Radcliff, KY 40160

Bankruptcy Case 10-30277 Summary: "The bankruptcy record of Sharon Clayton from Radcliff, KY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Sharon Clayton — Kentucky, 10-30277


ᐅ Melissa D Cleaver, Kentucky

Address: 1489 Dabra Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-309687: "Melissa D Cleaver's Chapter 7 bankruptcy, filed in Radcliff, KY in Mar 11, 2013, led to asset liquidation, with the case closing in 2013-06-15."
Melissa D Cleaver — Kentucky, 13-30968


ᐅ Ralph Cline, Kentucky

Address: 616 Millcreek Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-36750: "The case of Ralph Cline in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Cline — Kentucky, 10-36750


ᐅ Paul Gregory Clinebell, Kentucky

Address: 360 Hill St Trlr 43 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-34808: "Paul Gregory Clinebell's bankruptcy, initiated in October 5, 2011 and concluded by 2012-01-23 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Gregory Clinebell — Kentucky, 11-34808


ᐅ Loretta Clinton, Kentucky

Address: 475 Fox Ridge Rd Apt C Radcliff, KY 40160-1200

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33376-jal: "Radcliff, KY resident Loretta Clinton's September 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Loretta Clinton — Kentucky, 2014-33376


ᐅ Jr Michael Anthony Colasanti, Kentucky

Address: 202 Ireland School Rd Radcliff, KY 40160

Bankruptcy Case 11-31051 Overview: "Jr Michael Anthony Colasanti's Chapter 7 bankruptcy, filed in Radcliff, KY in 03/04/2011, led to asset liquidation, with the case closing in Jun 14, 2011."
Jr Michael Anthony Colasanti — Kentucky, 11-31051


ᐅ Joy G Cole, Kentucky

Address: 1855 S Wilson Rd Lot 370 Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-330887: "In a Chapter 7 bankruptcy case, Joy G Cole from Radcliff, KY, saw her proceedings start in Jul 2, 2012 and complete by 10.20.2012, involving asset liquidation."
Joy G Cole — Kentucky, 12-33088


ᐅ Xixsa D Cole, Kentucky

Address: 1520 W Elm Rd Radcliff, KY 40160

Bankruptcy Case 12-30890 Overview: "Xixsa D Cole's Chapter 7 bankruptcy, filed in Radcliff, KY in 2012-02-28, led to asset liquidation, with the case closing in June 2012."
Xixsa D Cole — Kentucky, 12-30890


ᐅ Daysi M Cole, Kentucky

Address: 445 Linda Cir Apt 4 Radcliff, KY 40160

Bankruptcy Case 12-31151 Summary: "Daysi M Cole's bankruptcy, initiated in 03/11/2012 and concluded by 2012-06-29 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daysi M Cole — Kentucky, 12-31151


ᐅ Corey V Cole, Kentucky

Address: 1134 Delmar Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-32648: "Corey V Cole's bankruptcy, initiated in 06/05/2012 and concluded by 2012-09-23 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey V Cole — Kentucky, 12-32648


ᐅ Deyka I Cole, Kentucky

Address: 445 Linda Cir Apt 4 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-34962: "The case of Deyka I Cole in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deyka I Cole — Kentucky, 12-34962


ᐅ Robert Gene Coleman, Kentucky

Address: 1264 Lyndon Ln Radcliff, KY 40160

Bankruptcy Case 11-34413 Overview: "In a Chapter 7 bankruptcy case, Robert Gene Coleman from Radcliff, KY, saw their proceedings start in September 2011 and complete by Jan 1, 2012, involving asset liquidation."
Robert Gene Coleman — Kentucky, 11-34413


ᐅ Giovanni Tyrone Coleman, Kentucky

Address: 109 Ash Ct Radcliff, KY 40160-2476

Snapshot of U.S. Bankruptcy Proceeding Case 16-32105-jal: "In Radcliff, KY, Giovanni Tyrone Coleman filed for Chapter 7 bankruptcy in 2016-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-06."
Giovanni Tyrone Coleman — Kentucky, 16-32105


ᐅ Deborah Coley, Kentucky

Address: 699 Shelton Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31957-jal: "Deborah Coley's bankruptcy, initiated in May 2013 and concluded by Aug 17, 2013 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Coley — Kentucky, 13-31957


ᐅ Trisha Ann Colon, Kentucky

Address: 2012 S Woodland Dr Radcliff, KY 40160-9370

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32826-jal: "Radcliff, KY resident Trisha Ann Colon's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2014."
Trisha Ann Colon — Kentucky, 2014-32826


ᐅ Jr William Combs, Kentucky

Address: 523 Oak Dr Radcliff, KY 40160

Bankruptcy Case 10-36026 Summary: "The bankruptcy record of Jr William Combs from Radcliff, KY, shows a Chapter 7 case filed in November 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jr William Combs — Kentucky, 10-36026


ᐅ Karin Roxanne Davenport, Kentucky

Address: 291 Doris Way Radcliff, KY 40160-1711

Concise Description of Bankruptcy Case 2014-32491-jal7: "In Radcliff, KY, Karin Roxanne Davenport filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2014."
Karin Roxanne Davenport — Kentucky, 2014-32491


ᐅ Sr Donald R Davis, Kentucky

Address: 102 Hamilton St Radcliff, KY 40160-9035

Bankruptcy Case 14-31734-thf Summary: "The bankruptcy record of Sr Donald R Davis from Radcliff, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
Sr Donald R Davis — Kentucky, 14-31734


ᐅ Julie Davis, Kentucky

Address: 674 Troy Ave Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-31853: "Radcliff, KY resident Julie Davis's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2010."
Julie Davis — Kentucky, 10-31853


ᐅ Nihyjii S Davis, Kentucky

Address: 119 Jefferson St Radcliff, KY 40160-9038

Bankruptcy Case 09-36313-jal Overview: "Nihyjii S Davis's Chapter 13 bankruptcy in Radcliff, KY started in December 10, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-19."
Nihyjii S Davis — Kentucky, 09-36313


ᐅ Garry A Davis, Kentucky

Address: 205 Lilac Ct Radcliff, KY 40160-9281

Brief Overview of Bankruptcy Case 10-30546-thf: "Garry A Davis, a resident of Radcliff, KY, entered a Chapter 13 bankruptcy plan in Feb 3, 2010, culminating in its successful completion by 2013-11-22."
Garry A Davis — Kentucky, 10-30546


ᐅ Alex Dean, Kentucky

Address: 2948 Republic Ave Radcliff, KY 40160

Bankruptcy Case 10-32635 Overview: "The bankruptcy record of Alex Dean from Radcliff, KY, shows a Chapter 7 case filed in 05.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2010."
Alex Dean — Kentucky, 10-32635


ᐅ Mable P Demps, Kentucky

Address: 133 Westbourne Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-34894-acs: "The bankruptcy record of Mable P Demps from Radcliff, KY, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2014."
Mable P Demps — Kentucky, 13-34894


ᐅ Rebecca Denham, Kentucky

Address: 1263 Mulberry St Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-331047: "In Radcliff, KY, Rebecca Denham filed for Chapter 7 bankruptcy in June 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Rebecca Denham — Kentucky, 10-33104


ᐅ Melanie M Dennis, Kentucky

Address: 86 Dogwood Dr Radcliff, KY 40160

Bankruptcy Case 13-31884-acs Summary: "In Radcliff, KY, Melanie M Dennis filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2013."
Melanie M Dennis — Kentucky, 13-31884


ᐅ Michael C Dennis, Kentucky

Address: 2125 S Boundary Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-33270: "The case of Michael C Dennis in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Dennis — Kentucky, 12-33270


ᐅ Elliott Dennison, Kentucky

Address: 532 W Elm Rd Radcliff, KY 40160

Bankruptcy Case 10-32814 Overview: "Elliott Dennison's bankruptcy, initiated in May 27, 2010 and concluded by September 14, 2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliott Dennison — Kentucky, 10-32814


ᐅ Errol J Deveaux, Kentucky

Address: 591 Yates Dr Radcliff, KY 40160-2966

Concise Description of Bankruptcy Case 14-34653-thf7: "In Radcliff, KY, Errol J Deveaux filed for Chapter 7 bankruptcy in 12.23.2014. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2015."
Errol J Deveaux — Kentucky, 14-34653


ᐅ Jacquelyn Deveaux, Kentucky

Address: 591 Yates Dr Radcliff, KY 40160-2966

Concise Description of Bankruptcy Case 14-34653-thf7: "In Radcliff, KY, Jacquelyn Deveaux filed for Chapter 7 bankruptcy in Dec 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2015."
Jacquelyn Deveaux — Kentucky, 14-34653


ᐅ Iii Dale F Diamond, Kentucky

Address: 726 Brian Ct Radcliff, KY 40160

Bankruptcy Case 13-30176 Summary: "The bankruptcy filing by Iii Dale F Diamond, undertaken in 01/17/2013 in Radcliff, KY under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Iii Dale F Diamond — Kentucky, 13-30176


ᐅ Jamemecka Alfreda Lynn Diamond, Kentucky

Address: 1596 Cypress Dr Radcliff, KY 40160-2869

Bankruptcy Case 15-33244-KLP Overview: "Jamemecka Alfreda Lynn Diamond's bankruptcy, initiated in June 26, 2015 and concluded by September 24, 2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamemecka Alfreda Lynn Diamond — Kentucky, 15-33244


ᐅ Margaret Marie Dinsmore, Kentucky

Address: 270 Shelton Rd Radcliff, KY 40160

Bankruptcy Case 13-30470 Overview: "Radcliff, KY resident Margaret Marie Dinsmore's 02.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-15."
Margaret Marie Dinsmore — Kentucky, 13-30470


ᐅ John Mark Dinwiddie, Kentucky

Address: 2509 Lake Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31072: "Radcliff, KY resident John Mark Dinwiddie's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2013."
John Mark Dinwiddie — Kentucky, 13-31072


ᐅ Linda Dominguez, Kentucky

Address: 29 Masden St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-35967: "In a Chapter 7 bankruptcy case, Linda Dominguez from Radcliff, KY, saw her proceedings start in 2010-11-12 and complete by March 2011, involving asset liquidation."
Linda Dominguez — Kentucky, 10-35967


ᐅ Arvetta Donalson, Kentucky

Address: 704 E Lincoln Trail Blvd Radcliff, KY 40160

Bankruptcy Case 12-32960 Overview: "Radcliff, KY resident Arvetta Donalson's Jun 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-14."
Arvetta Donalson — Kentucky, 12-32960


ᐅ Andre M Donley, Kentucky

Address: 715 Andra Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-360967: "Radcliff, KY resident Andre M Donley's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2012."
Andre M Donley — Kentucky, 11-36096


ᐅ Joseph Lloyd Dorsey, Kentucky

Address: 713 Millcreek Rd Lot 11 Radcliff, KY 40160-1057

Concise Description of Bankruptcy Case 2014-33474-jal7: "Joseph Lloyd Dorsey's Chapter 7 bankruptcy, filed in Radcliff, KY in 2014-09-16, led to asset liquidation, with the case closing in 2014-12-15."
Joseph Lloyd Dorsey — Kentucky, 2014-33474


ᐅ Steven Wayne Dow, Kentucky

Address: 223 Graham Ave Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-33611: "The case of Steven Wayne Dow in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wayne Dow — Kentucky, 12-33611


ᐅ James E Dowell, Kentucky

Address: 481 S Wilson Rd Radcliff, KY 40160-1625

Brief Overview of Bankruptcy Case 09-30183-acs: "James E Dowell, a resident of Radcliff, KY, entered a Chapter 13 bankruptcy plan in January 16, 2009, culminating in its successful completion by 01.29.2014."
James E Dowell — Kentucky, 09-30183


ᐅ Jeana F Doyle, Kentucky

Address: 101 Indiana Trl Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-30471: "In a Chapter 7 bankruptcy case, Jeana F Doyle from Radcliff, KY, saw her proceedings start in February 8, 2013 and complete by May 15, 2013, involving asset liquidation."
Jeana F Doyle — Kentucky, 13-30471


ᐅ Michelle Dunagan, Kentucky

Address: 2834 Frontier Ct Apt 4 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 09-35439: "The case of Michelle Dunagan in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Dunagan — Kentucky, 09-35439


ᐅ Wagner Linda S Duncan, Kentucky

Address: 333 Eastern Dr Radcliff, KY 40160-2021

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32799-acs: "Wagner Linda S Duncan's Chapter 7 bankruptcy, filed in Radcliff, KY in July 23, 2014, led to asset liquidation, with the case closing in October 21, 2014."
Wagner Linda S Duncan — Kentucky, 2014-32799


ᐅ Charles E Edlin, Kentucky

Address: 438 Oak Ridge Dr Radcliff, KY 40160-9223

Concise Description of Bankruptcy Case 08-31357-thf7: "Charles E Edlin's Radcliff, KY bankruptcy under Chapter 13 in 03/31/2008 led to a structured repayment plan, successfully discharged in 08.21.2013."
Charles E Edlin — Kentucky, 08-31357


ᐅ Holder Sonya T Elcock, Kentucky

Address: 2665 Delta Ct Radcliff, KY 40160-9718

Bankruptcy Case 15-33164-jal Summary: "Radcliff, KY resident Holder Sonya T Elcock's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Holder Sonya T Elcock — Kentucky, 15-33164


ᐅ Richard Jason Elkins, Kentucky

Address: 1628 Cypress Dr Radcliff, KY 40160

Bankruptcy Case 11-34320 Summary: "The case of Richard Jason Elkins in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Jason Elkins — Kentucky, 11-34320


ᐅ Mark E Ellis, Kentucky

Address: 1239 Greenview Ln Radcliff, KY 40160-2438

Bankruptcy Case 15-31432-acs Overview: "Radcliff, KY resident Mark E Ellis's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Mark E Ellis — Kentucky, 15-31432


ᐅ Rosalyn J Ellis, Kentucky

Address: 1239 Greenview Ln Radcliff, KY 40160-2438

Concise Description of Bankruptcy Case 15-31432-acs7: "Rosalyn J Ellis's Chapter 7 bankruptcy, filed in Radcliff, KY in Apr 30, 2015, led to asset liquidation, with the case closing in July 29, 2015."
Rosalyn J Ellis — Kentucky, 15-31432


ᐅ Brianna Shane Enlow, Kentucky

Address: 1251 W Lincoln Trail Blvd Radcliff, KY 40160-2719

Bankruptcy Case 16-31305-jal Summary: "Brianna Shane Enlow's bankruptcy, initiated in 2016-04-22 and concluded by July 2016 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brianna Shane Enlow — Kentucky, 16-31305


ᐅ Patricia J Evans, Kentucky

Address: 105 Cornflower Way Radcliff, KY 40160-7700

Bankruptcy Case 15-31126-acs Overview: "Patricia J Evans's Chapter 7 bankruptcy, filed in Radcliff, KY in 2015-04-02, led to asset liquidation, with the case closing in 2015-07-01."
Patricia J Evans — Kentucky, 15-31126


ᐅ Connie Lee Evans, Kentucky

Address: 611 Brown St Radcliff, KY 40160-1332

Bankruptcy Case 2014-33741-thf Overview: "Radcliff, KY resident Connie Lee Evans's 2014-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2015."
Connie Lee Evans — Kentucky, 2014-33741


ᐅ Rickie D Evans, Kentucky

Address: 2960 Republic Ave Radcliff, KY 40160-9025

Brief Overview of Bankruptcy Case 15-33997-acs: "The bankruptcy filing by Rickie D Evans, undertaken in Dec 18, 2015 in Radcliff, KY under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Rickie D Evans — Kentucky, 15-33997


ᐅ David W Evans, Kentucky

Address: 105 Cornflower Way Radcliff, KY 40160-7700

Concise Description of Bankruptcy Case 15-31126-acs7: "David W Evans's bankruptcy, initiated in 04.02.2015 and concluded by 07.01.2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Evans — Kentucky, 15-31126


ᐅ Angel Evans, Kentucky

Address: 146 Darby Woods Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-31473: "In a Chapter 7 bankruptcy case, Angel Evans from Radcliff, KY, saw their proceedings start in 03.22.2010 and complete by Jun 23, 2010, involving asset liquidation."
Angel Evans — Kentucky, 10-31473


ᐅ Rebecca E Evans, Kentucky

Address: 611 Brown St Radcliff, KY 40160-1332

Brief Overview of Bankruptcy Case 14-33741-thf: "The bankruptcy filing by Rebecca E Evans, undertaken in Oct 8, 2014 in Radcliff, KY under Chapter 7, concluded with discharge in January 6, 2015 after liquidating assets."
Rebecca E Evans — Kentucky, 14-33741


ᐅ Matthew A Falkner, Kentucky

Address: 149 Bivins Ct Radcliff, KY 40160-9728

Snapshot of U.S. Bankruptcy Proceeding Case 16-31743-acs: "Radcliff, KY resident Matthew A Falkner's 2016-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2016."
Matthew A Falkner — Kentucky, 16-31743


ᐅ James L Farris, Kentucky

Address: 109 Creekside Ct Radcliff, KY 40160-9560

Snapshot of U.S. Bankruptcy Proceeding Case 08-33515: "Filing for Chapter 13 bankruptcy in 2008-08-11, James L Farris from Radcliff, KY, structured a repayment plan, achieving discharge in 2013-05-22."
James L Farris — Kentucky, 08-33515


ᐅ Phyllis L Farrish, Kentucky

Address: 1025 Ryans Ct Radcliff, KY 40160-9545

Concise Description of Bankruptcy Case 08-34332-thf7: "Filing for Chapter 13 bankruptcy in September 2008, Phyllis L Farrish from Radcliff, KY, structured a repayment plan, achieving discharge in 2013-07-17."
Phyllis L Farrish — Kentucky, 08-34332


ᐅ Jr Daniel J Faust, Kentucky

Address: 343 W Elm Rd Apt 7 Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-33840-acs7: "In Radcliff, KY, Jr Daniel J Faust filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2014."
Jr Daniel J Faust — Kentucky, 13-33840


ᐅ Anthony J Faux, Kentucky

Address: 120 Skyline Dr Apt 4 Radcliff, KY 40160-9492

Bankruptcy Case 15-32340-jal Overview: "In a Chapter 7 bankruptcy case, Anthony J Faux from Radcliff, KY, saw their proceedings start in 2015-07-22 and complete by Oct 20, 2015, involving asset liquidation."
Anthony J Faux — Kentucky, 15-32340


ᐅ Donna G Fennell, Kentucky

Address: 1304 W Elm Rd Lot 18 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-35872: "In a Chapter 7 bankruptcy case, Donna G Fennell from Radcliff, KY, saw her proceedings start in 12.09.2011 and complete by March 6, 2012, involving asset liquidation."
Donna G Fennell — Kentucky, 11-35872


ᐅ Jimmy L Ferguson, Kentucky

Address: 120 Skyline Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-32465: "Radcliff, KY resident Jimmy L Ferguson's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jimmy L Ferguson — Kentucky, 11-32465


ᐅ Terrie Fisher, Kentucky

Address: 1561 W Vine St Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-340677: "The case of Terrie Fisher in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrie Fisher — Kentucky, 10-34067


ᐅ Paul Norman Fitzgerald, Kentucky

Address: 100 Dailey Ct Radcliff, KY 40160

Bankruptcy Case 13-34297-jal Summary: "The bankruptcy filing by Paul Norman Fitzgerald, undertaken in 10/30/2013 in Radcliff, KY under Chapter 7, concluded with discharge in February 3, 2014 after liquidating assets."
Paul Norman Fitzgerald — Kentucky, 13-34297


ᐅ Yu Fletcher, Kentucky

Address: 104 Stockton Ct Apt A Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-316327: "In a Chapter 7 bankruptcy case, Yu Fletcher from Radcliff, KY, saw her proceedings start in 2010-03-29 and complete by July 17, 2010, involving asset liquidation."
Yu Fletcher — Kentucky, 10-31632


ᐅ Michelle L Fletcher, Kentucky

Address: 2509 Lake Rd Radcliff, KY 40160

Bankruptcy Case 11-30751 Overview: "Michelle L Fletcher's Chapter 7 bankruptcy, filed in Radcliff, KY in 2011-02-18, led to asset liquidation, with the case closing in June 1, 2011."
Michelle L Fletcher — Kentucky, 11-30751


ᐅ Anthony Allen Folena, Kentucky

Address: 1778 S Wilson Rd Radcliff, KY 40160-9702

Bankruptcy Case 16-31791-acs Summary: "Anthony Allen Folena's Chapter 7 bankruptcy, filed in Radcliff, KY in June 2016, led to asset liquidation, with the case closing in 09/06/2016."
Anthony Allen Folena — Kentucky, 16-31791


ᐅ Tiffani N Foreman, Kentucky

Address: 720 E Lincoln Trail Blvd Apt 8 Radcliff, KY 40160

Bankruptcy Case 11-31257 Overview: "Radcliff, KY resident Tiffani N Foreman's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tiffani N Foreman — Kentucky, 11-31257


ᐅ Christopher Scott Foster, Kentucky

Address: 725 W Vine St Radcliff, KY 40160-1909

Concise Description of Bankruptcy Case 2014-32734-acs7: "Christopher Scott Foster's bankruptcy, initiated in 07/18/2014 and concluded by 10/16/2014 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Scott Foster — Kentucky, 2014-32734


ᐅ Milan Fox, Kentucky

Address: 633 Cottonwood Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-354887: "Milan Fox's Chapter 7 bankruptcy, filed in Radcliff, KY in 2010-10-15, led to asset liquidation, with the case closing in Feb 2, 2011."
Milan Fox — Kentucky, 10-35488


ᐅ Brian D Franklin, Kentucky

Address: 561 Atcher St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-33937: "In Radcliff, KY, Brian D Franklin filed for Chapter 7 bankruptcy in 08.12.2011. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Brian D Franklin — Kentucky, 11-33937


ᐅ Mark James Fredenburg, Kentucky

Address: 702 Kimberly Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-31340: "Radcliff, KY resident Mark James Fredenburg's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Mark James Fredenburg — Kentucky, 13-31340


ᐅ Antionette Kay Frederick, Kentucky

Address: 259 Shelby Ave Apt 11 Radcliff, KY 40160-9455

Bankruptcy Case 14-30628-acs Overview: "Radcliff, KY resident Antionette Kay Frederick's Feb 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-22."
Antionette Kay Frederick — Kentucky, 14-30628


ᐅ Chris Frick, Kentucky

Address: 710 Andra Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 09-35528: "In a Chapter 7 bankruptcy case, Chris Frick from Radcliff, KY, saw their proceedings start in 10.29.2009 and complete by February 2010, involving asset liquidation."
Chris Frick — Kentucky, 09-35528


ᐅ William Todd Frohman, Kentucky

Address: 1346 Burns Rd Radcliff, KY 40160-9307

Concise Description of Bankruptcy Case 08-318547: "William Todd Frohman's Radcliff, KY bankruptcy under Chapter 13 in 05/01/2008 led to a structured repayment plan, successfully discharged in 2013-06-06."
William Todd Frohman — Kentucky, 08-31854


ᐅ Adam Full, Kentucky

Address: 2630 Northern Rd Radcliff, KY 40160

Bankruptcy Case 10-34390 Overview: "The case of Adam Full in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Full — Kentucky, 10-34390


ᐅ John Ernest Gambill, Kentucky

Address: 1490 Catalpa Dr Radcliff, KY 40160-2874

Bankruptcy Case 2014-32946-thf Overview: "John Ernest Gambill's Chapter 7 bankruptcy, filed in Radcliff, KY in 2014-07-31, led to asset liquidation, with the case closing in October 29, 2014."
John Ernest Gambill — Kentucky, 2014-32946


ᐅ Elizabeth Cecilia Gambill, Kentucky

Address: 1490 Catalpa Dr Radcliff, KY 40160-2874

Concise Description of Bankruptcy Case 14-32946-thf7: "The case of Elizabeth Cecilia Gambill in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Cecilia Gambill — Kentucky, 14-32946


ᐅ Andreas Marcus Gardin, Kentucky

Address: 1508 Pin Oak Ct Apt 33 Radcliff, KY 40160

Bankruptcy Case 13-30651 Summary: "In a Chapter 7 bankruptcy case, Andreas Marcus Gardin from Radcliff, KY, saw his proceedings start in Feb 21, 2013 and complete by 2013-05-21, involving asset liquidation."
Andreas Marcus Gardin — Kentucky, 13-30651


ᐅ Glenn J Garrido, Kentucky

Address: 110 Morgan St Radcliff, KY 40160-1767

Concise Description of Bankruptcy Case 15-31633-thf7: "Radcliff, KY resident Glenn J Garrido's 05/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Glenn J Garrido — Kentucky, 15-31633


ᐅ Mary A Garrido, Kentucky

Address: 110 Morgan St Radcliff, KY 40160-1767

Concise Description of Bankruptcy Case 15-31633-thf7: "The bankruptcy record of Mary A Garrido from Radcliff, KY, shows a Chapter 7 case filed in 05/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-13."
Mary A Garrido — Kentucky, 15-31633