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 Joyce Gause, Kentucky

Address: 402 Shelby Ave Apt 20 Radcliff, KY 40160

Bankruptcy Case 10-31301 Overview: "Joyce Gause's bankruptcy, initiated in 2010-03-12 and concluded by 06/16/2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Gause — Kentucky, 10-31301


ᐅ Vanessa A Gibbs, Kentucky

Address: 108 Primrose Ln Radcliff, KY 40160-9415

Concise Description of Bankruptcy Case 2014-33100-acs7: "Vanessa A Gibbs's Chapter 7 bankruptcy, filed in Radcliff, KY in 2014-08-15, led to asset liquidation, with the case closing in November 2014."
Vanessa A Gibbs — Kentucky, 2014-33100


ᐅ Cristene Alis Gilbert, Kentucky

Address: 810 Ramona Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-30704: "The bankruptcy record of Cristene Alis Gilbert from Radcliff, KY, shows a Chapter 7 case filed in February 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2012."
Cristene Alis Gilbert — Kentucky, 12-30704


ᐅ Anthony J Gilfoy, Kentucky

Address: 530 Rose Creek Dr Radcliff, KY 40160-9382

Bankruptcy Case 15-31947-acs Overview: "The bankruptcy record of Anthony J Gilfoy from Radcliff, KY, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Anthony J Gilfoy — Kentucky, 15-31947


ᐅ Tony Giordano, Kentucky

Address: 1630 Redbud Cir Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-32195: "In a Chapter 7 bankruptcy case, Tony Giordano from Radcliff, KY, saw their proceedings start in 04.29.2011 and complete by 08/17/2011, involving asset liquidation."
Tony Giordano — Kentucky, 11-32195


ᐅ Sr John Louis Glover, Kentucky

Address: PO Box 1031 Radcliff, KY 40159

Bankruptcy Case 11-33548 Summary: "Radcliff, KY resident Sr John Louis Glover's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Sr John Louis Glover — Kentucky, 11-33548


ᐅ Coleman Sheila Joann Glover, Kentucky

Address: 109 Ash Ct Radcliff, KY 40160-2476

Snapshot of U.S. Bankruptcy Proceeding Case 16-32105-jal: "Coleman Sheila Joann Glover's Chapter 7 bankruptcy, filed in Radcliff, KY in 07.08.2016, led to asset liquidation, with the case closing in October 6, 2016."
Coleman Sheila Joann Glover — Kentucky, 16-32105


ᐅ Jr Alfred Goldsberry, Kentucky

Address: 1451 W Lincoln Trail Blvd Apt 29 Radcliff, KY 40160-2528

Bankruptcy Case 10-31214 Summary: "Filing for Chapter 13 bankruptcy in 2010-03-09, Jr Alfred Goldsberry from Radcliff, KY, structured a repayment plan, achieving discharge in July 2012."
Jr Alfred Goldsberry — Kentucky, 10-31214


ᐅ Orlando Gonzalez, Kentucky

Address: PO Box 661 Radcliff, KY 40159-0661

Concise Description of Bankruptcy Case 15-31117-thf7: "The case of Orlando Gonzalez in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Gonzalez — Kentucky, 15-31117


ᐅ Jasmin Alexandra Gonzalez, Kentucky

Address: 153 Darby Woods Ct Radcliff, KY 40160-8604

Brief Overview of Bankruptcy Case 16-30529-jal: "The bankruptcy filing by Jasmin Alexandra Gonzalez, undertaken in February 25, 2016 in Radcliff, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jasmin Alexandra Gonzalez — Kentucky, 16-30529


ᐅ Raymond Omar Gonzalez, Kentucky

Address: 153 Darby Woods Ct Radcliff, KY 40160-8604

Bankruptcy Case 16-30529-jal Summary: "The bankruptcy filing by Raymond Omar Gonzalez, undertaken in 02.25.2016 in Radcliff, KY under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Raymond Omar Gonzalez — Kentucky, 16-30529


ᐅ Leona Lea Goodman, Kentucky

Address: 716 Rogersville Rd Apt C Radcliff, KY 40160-8215

Brief Overview of Bankruptcy Case 14-30975-thf: "Radcliff, KY resident Leona Lea Goodman's 2014-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2014."
Leona Lea Goodman — Kentucky, 14-30975


ᐅ James W Goodman, Kentucky

Address: 25 North St Radcliff, KY 40160-1181

Bankruptcy Case 15-30817-thf Overview: "James W Goodman's bankruptcy, initiated in March 2015 and concluded by June 11, 2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Goodman — Kentucky, 15-30817


ᐅ Donna M Gowen, Kentucky

Address: 77 Dogwood Dr Radcliff, KY 40160-9641

Snapshot of U.S. Bankruptcy Proceeding Case 15-33169-jal: "The bankruptcy filing by Donna M Gowen, undertaken in 2015-09-30 in Radcliff, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Donna M Gowen — Kentucky, 15-33169


ᐅ Timothy B Gowen, Kentucky

Address: 77 Dogwood Dr Radcliff, KY 40160-9641

Snapshot of U.S. Bankruptcy Proceeding Case 15-33169-jal: "The bankruptcy filing by Timothy B Gowen, undertaken in 09.30.2015 in Radcliff, KY under Chapter 7, concluded with discharge in 12.29.2015 after liquidating assets."
Timothy B Gowen — Kentucky, 15-33169


ᐅ Mona Coretta Grant, Kentucky

Address: 259 Shelby Ave Apt 8 Radcliff, KY 40160-9455

Bankruptcy Case 2014-31707-acs Overview: "The bankruptcy record of Mona Coretta Grant from Radcliff, KY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Mona Coretta Grant — Kentucky, 2014-31707


ᐅ Daniel Gray, Kentucky

Address: 1855 S Wilson Rd Lot 20 Radcliff, KY 40160

Bankruptcy Case 10-35711 Summary: "The bankruptcy record of Daniel Gray from Radcliff, KY, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2011."
Daniel Gray — Kentucky, 10-35711


ᐅ Calvin Greene, Kentucky

Address: 154 Susan Ct Radcliff, KY 40160

Bankruptcy Case 09-36086 Overview: "The case of Calvin Greene in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Greene — Kentucky, 09-36086


ᐅ Kamilah T Gregory, Kentucky

Address: 700 Innovation Way Radcliff, KY 40160

Bankruptcy Case 12-35149 Overview: "The case of Kamilah T Gregory in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamilah T Gregory — Kentucky, 12-35149


ᐅ Randy M Grzesik, Kentucky

Address: 1255 S Wilson Rd Trlr 10 Radcliff, KY 40160-3210

Bankruptcy Case 15-30285-acs Summary: "Radcliff, KY resident Randy M Grzesik's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Randy M Grzesik — Kentucky, 15-30285


ᐅ Rose A Grzesik, Kentucky

Address: 1255 S Wilson Rd Trlr 10 Radcliff, KY 40160-3210

Brief Overview of Bankruptcy Case 15-30285-acs: "The case of Rose A Grzesik in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose A Grzesik — Kentucky, 15-30285


ᐅ Carmen Shane Guillory, Kentucky

Address: 2927 S Wilson Rd Apt 4 Radcliff, KY 40160

Bankruptcy Case 13-34525-jal Summary: "The bankruptcy filing by Carmen Shane Guillory, undertaken in 11/15/2013 in Radcliff, KY under Chapter 7, concluded with discharge in 02/19/2014 after liquidating assets."
Carmen Shane Guillory — Kentucky, 13-34525


ᐅ Stacy Lawrence Haas, Kentucky

Address: 1674 S Dixie Blvd Lot 77 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-32189: "In a Chapter 7 bankruptcy case, Stacy Lawrence Haas from Radcliff, KY, saw their proceedings start in 2011-04-29 and complete by 08.17.2011, involving asset liquidation."
Stacy Lawrence Haas — Kentucky, 11-32189


ᐅ Vandara D Hadnot, Kentucky

Address: 2911 S Wilson Rd Apt 2 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-31374: "The case of Vandara D Hadnot in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vandara D Hadnot — Kentucky, 12-31374


ᐅ Robert Hager, Kentucky

Address: 329 Park Ave Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-30780: "Robert Hager's bankruptcy, initiated in February 18, 2010 and concluded by 06/08/2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hager — Kentucky, 10-30780


ᐅ Shundricka Hall, Kentucky

Address: 111 Medical Center Dr Radcliff, KY 40160

Bankruptcy Case 10-32162 Overview: "Radcliff, KY resident Shundricka Hall's Apr 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2010."
Shundricka Hall — Kentucky, 10-32162


ᐅ Janet Halloway, Kentucky

Address: 428 Seminole Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-34246: "The bankruptcy record of Janet Halloway from Radcliff, KY, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Janet Halloway — Kentucky, 10-34246


ᐅ Philip L Hamilton, Kentucky

Address: 1855 S Wilson Rd Lot 467 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-31525-jal: "The case of Philip L Hamilton in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip L Hamilton — Kentucky, 13-31525


ᐅ James A Hammontree, Kentucky

Address: 526 New St Radcliff, KY 40160-1321

Bankruptcy Case 14-30485-thf Overview: "The bankruptcy record of James A Hammontree from Radcliff, KY, shows a Chapter 7 case filed in February 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2014."
James A Hammontree — Kentucky, 14-30485


ᐅ Michael W Hancock, Kentucky

Address: 642 Pearman Ave Radcliff, KY 40160-1835

Brief Overview of Bankruptcy Case 15-32680-thf: "In Radcliff, KY, Michael W Hancock filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Michael W Hancock — Kentucky, 15-32680


ᐅ Tiffany Lynn Hansbro, Kentucky

Address: 105 Masters St Radcliff, KY 40160

Bankruptcy Case 13-30364 Summary: "Tiffany Lynn Hansbro's bankruptcy, initiated in January 31, 2013 and concluded by May 2013 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Lynn Hansbro — Kentucky, 13-30364


ᐅ Kathleen Marie Hardesty, Kentucky

Address: 376 Smith St Lot 11 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-32183: "Kathleen Marie Hardesty's Chapter 7 bankruptcy, filed in Radcliff, KY in Apr 29, 2011, led to asset liquidation, with the case closing in 2011-08-17."
Kathleen Marie Hardesty — Kentucky, 11-32183


ᐅ Patrick Dean Harper, Kentucky

Address: 243 Rineyville Big Springs Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-33006: "The case of Patrick Dean Harper in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Dean Harper — Kentucky, 12-33006


ᐅ Terri Harper, Kentucky

Address: 1670 W Vine St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-34809: "Terri Harper's Chapter 7 bankruptcy, filed in Radcliff, KY in Sep 10, 2010, led to asset liquidation, with the case closing in 12/29/2010."
Terri Harper — Kentucky, 10-34809


ᐅ Steven M Harrington, Kentucky

Address: 1003 David Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-30786: "The case of Steven M Harrington in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Harrington — Kentucky, 13-30786


ᐅ Pamela G Harris, Kentucky

Address: 216 Homestead Ave Radcliff, KY 40160-9259

Bankruptcy Case 14-31952-jal Summary: "The case of Pamela G Harris in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela G Harris — Kentucky, 14-31952


ᐅ Susan Hartline, Kentucky

Address: 336 N Logsdon Pkwy Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-34768: "The bankruptcy filing by Susan Hartline, undertaken in Sep 8, 2010 in Radcliff, KY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Susan Hartline — Kentucky, 10-34768


ᐅ Sacha A Hartzell, Kentucky

Address: 228 Eagle Pass Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-354777: "In Radcliff, KY, Sacha A Hartzell filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Sacha A Hartzell — Kentucky, 12-35477


ᐅ Frederic M Haslam, Kentucky

Address: 1855 S Wilson Rd Lot 256 Radcliff, KY 40160-8928

Bankruptcy Case 07-31695 Summary: "In his Chapter 13 bankruptcy case filed in 2007-05-18, Radcliff, KY's Frederic M Haslam agreed to a debt repayment plan, which was successfully completed by 2013-04-01."
Frederic M Haslam — Kentucky, 07-31695


ᐅ Christopher Wayne Hawkins, Kentucky

Address: 3271 Deckard School Rd Radcliff, KY 40160-9743

Snapshot of U.S. Bankruptcy Proceeding Case 15-33183-jal: "In Radcliff, KY, Christopher Wayne Hawkins filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Christopher Wayne Hawkins — Kentucky, 15-33183


ᐅ John Thomas Hayes, Kentucky

Address: 733 Andra Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-327617: "The case of John Thomas Hayes in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thomas Hayes — Kentucky, 11-32761


ᐅ Jr William Roger Hazelwood, Kentucky

Address: 712 E Lincoln Trail Blvd Apt 8 Radcliff, KY 40160

Bankruptcy Case 12-30583 Summary: "Jr William Roger Hazelwood's bankruptcy, initiated in 02.10.2012 and concluded by May 15, 2012 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Roger Hazelwood — Kentucky, 12-30583


ᐅ Douglas Richard Heinrich, Kentucky

Address: 1105 Sherwood Dr Radcliff, KY 40160

Bankruptcy Case 13-30454 Summary: "In a Chapter 7 bankruptcy case, Douglas Richard Heinrich from Radcliff, KY, saw his proceedings start in Feb 8, 2013 and complete by 2013-05-15, involving asset liquidation."
Douglas Richard Heinrich — Kentucky, 13-30454


ᐅ Joseph Kyle Heinzl, Kentucky

Address: 1033 Fairview Ave Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-33582-thf: "The case of Joseph Kyle Heinzl in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Kyle Heinzl — Kentucky, 13-33582


ᐅ Kathy Jane Hellmuth, Kentucky

Address: 533 Millcreek Rd Radcliff, KY 40160

Bankruptcy Case 13-33765-acs Summary: "Kathy Jane Hellmuth's Chapter 7 bankruptcy, filed in Radcliff, KY in 2013-09-20, led to asset liquidation, with the case closing in 12/25/2013."
Kathy Jane Hellmuth — Kentucky, 13-33765


ᐅ Theresia Henderson, Kentucky

Address: 2866 Colonial Dr Radcliff, KY 40160

Bankruptcy Case 10-30191 Summary: "In a Chapter 7 bankruptcy case, Theresia Henderson from Radcliff, KY, saw her proceedings start in January 2010 and complete by 04/22/2010, involving asset liquidation."
Theresia Henderson — Kentucky, 10-30191


ᐅ William Lewis Herman, Kentucky

Address: 1855 S Wilson Rd Lot 461 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-32144: "The bankruptcy filing by William Lewis Herman, undertaken in 2012-05-04 in Radcliff, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
William Lewis Herman — Kentucky, 12-32144


ᐅ Edison Hernandez, Kentucky

Address: 1178 Lois Ln Radcliff, KY 40160

Bankruptcy Case 11-32439 Summary: "In Radcliff, KY, Edison Hernandez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Edison Hernandez — Kentucky, 11-32439


ᐅ Penny Michelle Hestand, Kentucky

Address: 343 N Lorraine St Radcliff, KY 40160

Bankruptcy Case 13-32354-thf Summary: "The bankruptcy record of Penny Michelle Hestand from Radcliff, KY, shows a Chapter 7 case filed in Jun 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Penny Michelle Hestand — Kentucky, 13-32354


ᐅ Theresa Lynn Heule, Kentucky

Address: 400 Azalea Park Trl Apt 77 Radcliff, KY 40160-3906

Brief Overview of Bankruptcy Case 14-50914: "Radcliff, KY resident Theresa Lynn Heule's December 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Theresa Lynn Heule — Kentucky, 14-50914


ᐅ Chad A Higareda, Kentucky

Address: 610 Cottonwood Dr Radcliff, KY 40160-2969

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31828-acs: "Chad A Higareda's bankruptcy, initiated in 2014-05-08 and concluded by 2014-08-06 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Higareda — Kentucky, 2014-31828


ᐅ Shameika R Higgins, Kentucky

Address: 115 Marbury Dr Apt 3 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31065: "Radcliff, KY resident Shameika R Higgins's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2013."
Shameika R Higgins — Kentucky, 13-31065


ᐅ Willie Bernard Hill, Kentucky

Address: 517 S Lorraine St Radcliff, KY 40160-1967

Brief Overview of Bankruptcy Case 08-30533: "Willie Bernard Hill's Radcliff, KY bankruptcy under Chapter 13 in 02.12.2008 led to a structured repayment plan, successfully discharged in June 24, 2013."
Willie Bernard Hill — Kentucky, 08-30533


ᐅ Rodger L Hillyer, Kentucky

Address: 103 Poppy Ct Radcliff, KY 40160

Bankruptcy Case 13-31247 Summary: "The bankruptcy record of Rodger L Hillyer from Radcliff, KY, shows a Chapter 7 case filed in Mar 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2013."
Rodger L Hillyer — Kentucky, 13-31247


ᐅ Joseph A Hoagland, Kentucky

Address: 540 S Deepwood Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-30971: "Joseph A Hoagland's Chapter 7 bankruptcy, filed in Radcliff, KY in March 2013, led to asset liquidation, with the case closing in June 2013."
Joseph A Hoagland — Kentucky, 13-30971


ᐅ Joseph Ramon Hodge, Kentucky

Address: 756 Scenic Dr Radcliff, KY 40160-2223

Bankruptcy Case 16-30429-jal Overview: "In Radcliff, KY, Joseph Ramon Hodge filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-19."
Joseph Ramon Hodge — Kentucky, 16-30429


ᐅ Madge M Holliman, Kentucky

Address: 123 Bluebell Cir Radcliff, KY 40160

Bankruptcy Case 11-34949 Overview: "In a Chapter 7 bankruptcy case, Madge M Holliman from Radcliff, KY, saw her proceedings start in Oct 13, 2011 and complete by 01.31.2012, involving asset liquidation."
Madge M Holliman — Kentucky, 11-34949


ᐅ Doris Lynn Holloway, Kentucky

Address: 106 Monroe St Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-348467: "In a Chapter 7 bankruptcy case, Doris Lynn Holloway from Radcliff, KY, saw her proceedings start in 10/07/2011 and complete by January 25, 2012, involving asset liquidation."
Doris Lynn Holloway — Kentucky, 11-34846


ᐅ Jeffrey D Horn, Kentucky

Address: 7223 S Woodland Dr Radcliff, KY 40160

Bankruptcy Case 07-32038 Overview: "The bankruptcy record for Jeffrey D Horn from Radcliff, KY, under Chapter 13, filed in 2007-06-15, involved setting up a repayment plan, finalized by August 2012."
Jeffrey D Horn — Kentucky, 07-32038


ᐅ Craig S Houchin, Kentucky

Address: 630 Seminole Rd Apt 7 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-36127: "In Radcliff, KY, Craig S Houchin filed for Chapter 7 bankruptcy in 12.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2012."
Craig S Houchin — Kentucky, 11-36127


ᐅ William Howard, Kentucky

Address: 136 Darby Woods Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-367407: "William Howard's bankruptcy, initiated in December 31, 2010 and concluded by 2011-04-20 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Howard — Kentucky, 10-36740


ᐅ Kristine Hubbard, Kentucky

Address: 634 Potomac Ct Radcliff, KY 40160

Bankruptcy Case 10-32454 Summary: "Radcliff, KY resident Kristine Hubbard's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Kristine Hubbard — Kentucky, 10-32454


ᐅ Amanda M Huchingson, Kentucky

Address: 672 Knox Blvd Apt 35 Radcliff, KY 40160-1546

Brief Overview of Bankruptcy Case 2014-31690-jal: "The bankruptcy record of Amanda M Huchingson from Radcliff, KY, shows a Chapter 7 case filed in 04.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2014."
Amanda M Huchingson — Kentucky, 2014-31690


ᐅ Renita L Hudson, Kentucky

Address: 974 S Logsdon Pkwy Radcliff, KY 40160-1816

Bankruptcy Case 2014-32828-thf Overview: "In a Chapter 7 bankruptcy case, Renita L Hudson from Radcliff, KY, saw her proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
Renita L Hudson — Kentucky, 2014-32828


ᐅ Sanchez A Hughes, Kentucky

Address: 727 Brian Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-32275: "The bankruptcy filing by Sanchez A Hughes, undertaken in May 15, 2012 in Radcliff, KY under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Sanchez A Hughes — Kentucky, 12-32275


ᐅ Desmir Ramone Hughes, Kentucky

Address: 1082 Janet Dr Radcliff, KY 40160-1727

Bankruptcy Case 14-30769-thf Overview: "In Radcliff, KY, Desmir Ramone Hughes filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Desmir Ramone Hughes — Kentucky, 14-30769


ᐅ Michael W Humm, Kentucky

Address: 81 Morgan St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-33013-thf: "The bankruptcy filing by Michael W Humm, undertaken in Jul 30, 2013 in Radcliff, KY under Chapter 7, concluded with discharge in 11/03/2013 after liquidating assets."
Michael W Humm — Kentucky, 13-33013


ᐅ Brandon Hurd, Kentucky

Address: 106 Buttercup Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-36751: "The case of Brandon Hurd in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Hurd — Kentucky, 10-36751


ᐅ Mark Ignacio, Kentucky

Address: 963 Austin Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-30269: "Radcliff, KY resident Mark Ignacio's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2010."
Mark Ignacio — Kentucky, 10-30269


ᐅ Tommie J Ingram, Kentucky

Address: 113 Bivins Ct Radcliff, KY 40160-9728

Bankruptcy Case 08-32366-thf Summary: "The bankruptcy record for Tommie J Ingram from Radcliff, KY, under Chapter 13, filed in 2008-06-06, involved setting up a repayment plan, finalized by November 2013."
Tommie J Ingram — Kentucky, 08-32366


ᐅ Willie H Ingram, Kentucky

Address: 113 Bivins Ct Radcliff, KY 40160-9728

Concise Description of Bankruptcy Case 08-32366-thf7: "Willie H Ingram's Chapter 13 bankruptcy in Radcliff, KY started in 06/06/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.21.2013."
Willie H Ingram — Kentucky, 08-32366


ᐅ James M Irvin, Kentucky

Address: 1201 Saltsman Ln Trlr 15 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-34507: "The case of James M Irvin in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Irvin — Kentucky, 12-34507


ᐅ Gregory G Irwin, Kentucky

Address: 453 Brookwood Dr Radcliff, KY 40160

Bankruptcy Case 12-33242 Summary: "The bankruptcy filing by Gregory G Irwin, undertaken in 2012-07-13 in Radcliff, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Gregory G Irwin — Kentucky, 12-33242


ᐅ James F Jackson, Kentucky

Address: 1389 Kingswood Way Radcliff, KY 40160-9573

Brief Overview of Bankruptcy Case 16-31301-jal: "In a Chapter 7 bankruptcy case, James F Jackson from Radcliff, KY, saw their proceedings start in April 2016 and complete by July 21, 2016, involving asset liquidation."
James F Jackson — Kentucky, 16-31301


ᐅ Jason W Jackson, Kentucky

Address: 754 Oak Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-32961: "The bankruptcy filing by Jason W Jackson, undertaken in June 2012 in Radcliff, KY under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Jason W Jackson — Kentucky, 12-32961


ᐅ Charles Jackson, Kentucky

Address: 392 Shelby Ave Apt 6 Radcliff, KY 40160

Bankruptcy Case 10-34244 Overview: "The case of Charles Jackson in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Jackson — Kentucky, 10-34244


ᐅ Nancy A Jackson, Kentucky

Address: 1389 Kingswood Way Radcliff, KY 40160-9573

Bankruptcy Case 16-31301-jal Summary: "The bankruptcy record of Nancy A Jackson from Radcliff, KY, shows a Chapter 7 case filed in 04.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2016."
Nancy A Jackson — Kentucky, 16-31301


ᐅ Craddock H Jaggers, Kentucky

Address: 179 Ireland School Rd Radcliff, KY 40160-9169

Concise Description of Bankruptcy Case 15-30883-thf7: "In Radcliff, KY, Craddock H Jaggers filed for Chapter 7 bankruptcy in Mar 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2015."
Craddock H Jaggers — Kentucky, 15-30883


ᐅ Kathryn D James, Kentucky

Address: 658 College Dr Apt 3 Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-318617: "The bankruptcy filing by Kathryn D James, undertaken in 2011-04-13 in Radcliff, KY under Chapter 7, concluded with discharge in 08/01/2011 after liquidating assets."
Kathryn D James — Kentucky, 11-31861


ᐅ Eric S Jeffries, Kentucky

Address: 2413 S Boundary Rd Radcliff, KY 40160

Bankruptcy Case 12-34355 Overview: "The bankruptcy filing by Eric S Jeffries, undertaken in September 27, 2012 in Radcliff, KY under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Eric S Jeffries — Kentucky, 12-34355


ᐅ Kacey Kenyatta Jeffries, Kentucky

Address: 1255 S Wilson Rd Trlr 101 Radcliff, KY 40160-3228

Concise Description of Bankruptcy Case 16-30902-jal7: "Radcliff, KY resident Kacey Kenyatta Jeffries's 03.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Kacey Kenyatta Jeffries — Kentucky, 16-30902


ᐅ Latangela Jenkins, Kentucky

Address: 700 E Lincoln Trail Blvd Apt 5 Radcliff, KY 40160

Bankruptcy Case 10-35569 Summary: "Radcliff, KY resident Latangela Jenkins's October 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2011."
Latangela Jenkins — Kentucky, 10-35569


ᐅ Melinda G Jenkins, Kentucky

Address: 103 Stockton Ct Apt B Radcliff, KY 40160

Bankruptcy Case 13-34266-thf Summary: "The bankruptcy record of Melinda G Jenkins from Radcliff, KY, shows a Chapter 7 case filed in October 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Melinda G Jenkins — Kentucky, 13-34266


ᐅ Paul D Jenkins, Kentucky

Address: 1855 S Wilson Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-355647: "Paul D Jenkins's bankruptcy, initiated in 12.27.2012 and concluded by 04.02.2013 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul D Jenkins — Kentucky, 12-35564


ᐅ Edward Richard Jesse, Kentucky

Address: 706 Carolyn St Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-30841: "The case of Edward Richard Jesse in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Richard Jesse — Kentucky, 12-30841


ᐅ Joseph Johnson, Kentucky

Address: 101 S Deepwood Dr Radcliff, KY 40160

Bankruptcy Case 10-34568 Overview: "The bankruptcy filing by Joseph Johnson, undertaken in Aug 27, 2010 in Radcliff, KY under Chapter 7, concluded with discharge in 2010-12-15 after liquidating assets."
Joseph Johnson — Kentucky, 10-34568


ᐅ Katherine M Johnson, Kentucky

Address: 100 Jefferson St Radcliff, KY 40160-9037

Bankruptcy Case 15-30352-acs Summary: "The bankruptcy filing by Katherine M Johnson, undertaken in February 2015 in Radcliff, KY under Chapter 7, concluded with discharge in 05/06/2015 after liquidating assets."
Katherine M Johnson — Kentucky, 15-30352


ᐅ Kimberly A Johnson, Kentucky

Address: 1855 S Wilson Rd Lot 408 Radcliff, KY 40160

Bankruptcy Case 09-35168 Overview: "The bankruptcy record of Kimberly A Johnson from Radcliff, KY, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010."
Kimberly A Johnson — Kentucky, 09-35168


ᐅ Merianne Grace Johnson, Kentucky

Address: 127 Rineyville Big Springs Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-30926: "Merianne Grace Johnson's Chapter 7 bankruptcy, filed in Radcliff, KY in 02.29.2012, led to asset liquidation, with the case closing in Jun 18, 2012."
Merianne Grace Johnson — Kentucky, 12-30926


ᐅ Harold Johnson, Kentucky

Address: 1855 S Wilson Rd Lot 398 Radcliff, KY 40160

Bankruptcy Case 10-34341 Summary: "Harold Johnson's Chapter 7 bankruptcy, filed in Radcliff, KY in 2010-08-16, led to asset liquidation, with the case closing in December 4, 2010."
Harold Johnson — Kentucky, 10-34341


ᐅ Cameron N Johnson, Kentucky

Address: 106 Wiselyn Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31164: "The bankruptcy filing by Cameron N Johnson, undertaken in 2013-03-21 in Radcliff, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Cameron N Johnson — Kentucky, 13-31164


ᐅ Sr Michael Jones, Kentucky

Address: 427 Hill St Radcliff, KY 40160

Bankruptcy Case 09-36228 Summary: "Sr Michael Jones's Chapter 7 bankruptcy, filed in Radcliff, KY in December 2009, led to asset liquidation, with the case closing in March 2010."
Sr Michael Jones — Kentucky, 09-36228


ᐅ Jeffery C Jones, Kentucky

Address: 357 Southland Dr Lot 4 Radcliff, KY 40160-1167

Concise Description of Bankruptcy Case 10-34127-jal7: "Filing for Chapter 13 bankruptcy in 2010-08-05, Jeffery C Jones from Radcliff, KY, structured a repayment plan, achieving discharge in December 20, 2013."
Jeffery C Jones — Kentucky, 10-34127


ᐅ Dwight L Jones, Kentucky

Address: 104 Daisy Ct Radcliff, KY 40160-9780

Bankruptcy Case 14-31117-jal Overview: "The bankruptcy filing by Dwight L Jones, undertaken in March 24, 2014 in Radcliff, KY under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Dwight L Jones — Kentucky, 14-31117


ᐅ Jr Aaron Jones, Kentucky

Address: 2490 Lake Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-133037: "The bankruptcy filing by Jr Aaron Jones, undertaken in October 31, 2011 in Radcliff, KY under Chapter 7, concluded with discharge in 2012-02-18 after liquidating assets."
Jr Aaron Jones — Kentucky, 11-13303


ᐅ Stephen J Jones, Kentucky

Address: 436 Oak Ridge Dr Radcliff, KY 40160-9223

Brief Overview of Bankruptcy Case 14-30707-acs: "Stephen J Jones's Chapter 7 bankruptcy, filed in Radcliff, KY in 2014-02-26, led to asset liquidation, with the case closing in 05/27/2014."
Stephen J Jones — Kentucky, 14-30707


ᐅ Iii Jackson Jones, Kentucky

Address: 120 Shelton Rd Radcliff, KY 40160-9723

Brief Overview of Bankruptcy Case 11-34488: "09.16.2011 marked the beginning of Iii Jackson Jones's Chapter 13 bankruptcy in Radcliff, KY, entailing a structured repayment schedule, completed by 05/22/2013."
Iii Jackson Jones — Kentucky, 11-34488


ᐅ Maurice Jones, Kentucky

Address: PO Box 511 Radcliff, KY 40159-0511

Bankruptcy Case 16-30425-jal Summary: "The case of Maurice Jones in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Jones — Kentucky, 16-30425


ᐅ Belinda J Jones, Kentucky

Address: 357 Southland Dr Lot 4 Radcliff, KY 40160-1167

Snapshot of U.S. Bankruptcy Proceeding Case 10-34127-jal: "In her Chapter 13 bankruptcy case filed in 08.05.2010, Radcliff, KY's Belinda J Jones agreed to a debt repayment plan, which was successfully completed by 12.20.2013."
Belinda J Jones — Kentucky, 10-34127


ᐅ Mary Jones, Kentucky

Address: 104 Hurstfield Dr Apt A Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-30564: "In a Chapter 7 bankruptcy case, Mary Jones from Radcliff, KY, saw her proceedings start in 2010-02-05 and complete by 05/12/2010, involving asset liquidation."
Mary Jones — Kentucky, 10-30564