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 Robert L Johnson, Kentucky

Address: 148 S Red Oak Ct Radcliff, KY 40160-2804

Concise Description of Bankruptcy Case 14-30428-jal7: "Robert L Johnson's bankruptcy, initiated in Feb 7, 2014 and concluded by May 2014 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Johnson — Kentucky, 14-30428


ᐅ Valda F Johnson, Kentucky

Address: 8001 S Woodland Dr Radcliff, KY 40160-8957

Concise Description of Bankruptcy Case 14-34376-jal7: "Valda F Johnson's bankruptcy, initiated in November 2014 and concluded by 2015-02-24 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valda F Johnson — Kentucky, 14-34376


ᐅ Varren G Johnson, Kentucky

Address: 100 Jefferson St Radcliff, KY 40160-9037

Bankruptcy Case 15-30352-acs Overview: "The bankruptcy filing by Varren G Johnson, undertaken in 2015-02-05 in Radcliff, KY under Chapter 7, concluded with discharge in May 6, 2015 after liquidating assets."
Varren G Johnson — Kentucky, 15-30352


ᐅ Robert E Jordan, Kentucky

Address: 217 Forest Trce Radcliff, KY 40160

Bankruptcy Case 12-31643 Overview: "Robert E Jordan's bankruptcy, initiated in April 2012 and concluded by 2012-07-23 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Jordan — Kentucky, 12-31643


ᐅ Jr Rufus Joseph, Kentucky

Address: 1451 W Lincoln Trail Blvd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-35073: "The bankruptcy record of Jr Rufus Joseph from Radcliff, KY, shows a Chapter 7 case filed in October 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2012."
Jr Rufus Joseph — Kentucky, 11-35073


ᐅ Thomas Eugene Jurcak, Kentucky

Address: 125 Periwinkle Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-30183: "Thomas Eugene Jurcak's bankruptcy, initiated in Jan 18, 2012 and concluded by Apr 17, 2012 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Eugene Jurcak — Kentucky, 12-30183


ᐅ Jeffrey Brian Justice, Kentucky

Address: 328 Valley View Dr Radcliff, KY 40160-9772

Brief Overview of Bankruptcy Case 15-30033-jal: "Radcliff, KY resident Jeffrey Brian Justice's 2015-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2015."
Jeffrey Brian Justice — Kentucky, 15-30033


ᐅ Michael A Karr, Kentucky

Address: 105 Candy Ct Radcliff, KY 40160-1987

Bankruptcy Case 08-34914-jal Summary: "Michael A Karr, a resident of Radcliff, KY, entered a Chapter 13 bankruptcy plan in 11/03/2008, culminating in its successful completion by 01.27.2014."
Michael A Karr — Kentucky, 08-34914


ᐅ Eric D Kartner, Kentucky

Address: 2960 Centennial Ave Radcliff, KY 40160-9004

Snapshot of U.S. Bankruptcy Proceeding Case 09-36144: "The bankruptcy record for Eric D Kartner from Radcliff, KY, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by December 2012."
Eric D Kartner — Kentucky, 09-36144


ᐅ Justin R Keltner, Kentucky

Address: 122 Ashton Walk Radcliff, KY 40160-1922

Bankruptcy Case 15-32278-acs Summary: "The case of Justin R Keltner in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin R Keltner — Kentucky, 15-32278


ᐅ Beth Marie Kennedy, Kentucky

Address: 1104 Ellen Dr Radcliff, KY 40160

Bankruptcy Case 11-31191 Summary: "Beth Marie Kennedy's bankruptcy, initiated in 2011-03-11 and concluded by June 2011 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Marie Kennedy — Kentucky, 11-31191


ᐅ Joseph Edward Kennerson, Kentucky

Address: 1855 S Wilson Rd Lot 225 Radcliff, KY 40160

Bankruptcy Case 13-13345-ABC Summary: "The bankruptcy record of Joseph Edward Kennerson from Radcliff, KY, shows a Chapter 7 case filed in 03.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Joseph Edward Kennerson — Kentucky, 13-13345


ᐅ Julia Erin Kennerson, Kentucky

Address: 1855 S Wilson Rd Lot 225 Radcliff, KY 40160-8915

Concise Description of Bankruptcy Case 15-32703-acs7: "In a Chapter 7 bankruptcy case, Julia Erin Kennerson from Radcliff, KY, saw her proceedings start in Aug 21, 2015 and complete by November 19, 2015, involving asset liquidation."
Julia Erin Kennerson — Kentucky, 15-32703


ᐅ Brian L Kepple, Kentucky

Address: 945 Oak Dr Radcliff, KY 40160

Bankruptcy Case 13-32349-acs Overview: "In Radcliff, KY, Brian L Kepple filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Brian L Kepple — Kentucky, 13-32349


ᐅ Weaver Jessica L Kerr, Kentucky

Address: 915 Timberwood Dr Radcliff, KY 40160-9562

Bankruptcy Case 15-30741-acs Summary: "In a Chapter 7 bankruptcy case, Weaver Jessica L Kerr from Radcliff, KY, saw her proceedings start in 2015-03-09 and complete by 06/07/2015, involving asset liquidation."
Weaver Jessica L Kerr — Kentucky, 15-30741


ᐅ Bobbie J Kestel, Kentucky

Address: 107 Periwinkle Dr Radcliff, KY 40160-1997

Bankruptcy Case 15-30050-acs Summary: "Bobbie J Kestel's bankruptcy, initiated in 01.09.2015 and concluded by Apr 9, 2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie J Kestel — Kentucky, 15-30050


ᐅ Rebecca Camille Keys, Kentucky

Address: 880 Cheyenne Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-344737: "The case of Rebecca Camille Keys in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Camille Keys — Kentucky, 12-34473


ᐅ Joseph Albert Kimpflein, Kentucky

Address: 1139 Burns Rd Radcliff, KY 40160

Bankruptcy Case 13-34317-acs Summary: "The bankruptcy filing by Joseph Albert Kimpflein, undertaken in 2013-10-31 in Radcliff, KY under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Joseph Albert Kimpflein — Kentucky, 13-34317


ᐅ Joseph King, Kentucky

Address: 814 State St Apt B Radcliff, KY 40160

Bankruptcy Case 10-30382 Summary: "Joseph King's Chapter 7 bankruptcy, filed in Radcliff, KY in January 28, 2010, led to asset liquidation, with the case closing in 05/04/2010."
Joseph King — Kentucky, 10-30382


ᐅ Cindy L King, Kentucky

Address: 104 Oak Ridge Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-33138-thf7: "Cindy L King's bankruptcy, initiated in 08.05.2013 and concluded by 2013-11-09 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy L King — Kentucky, 13-33138


ᐅ Patricia King, Kentucky

Address: 284 Terrace Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-34431: "Radcliff, KY resident Patricia King's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2010."
Patricia King — Kentucky, 10-34431


ᐅ Sr Tyson Ellis Kinnaird, Kentucky

Address: 1568 Illinois Rd Apt 2 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-31345: "The case of Sr Tyson Ellis Kinnaird in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Tyson Ellis Kinnaird — Kentucky, 13-31345


ᐅ Charles W Kirby, Kentucky

Address: 218 W Vine St Radcliff, KY 40160-1604

Snapshot of U.S. Bankruptcy Proceeding Case 16-30931-acs: "In Radcliff, KY, Charles W Kirby filed for Chapter 7 bankruptcy in 03.24.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2016."
Charles W Kirby — Kentucky, 16-30931


ᐅ Karen Ann Kirksey, Kentucky

Address: 1623 Hill St Apt 5 Radcliff, KY 40160

Bankruptcy Case 13-30775 Summary: "In a Chapter 7 bankruptcy case, Karen Ann Kirksey from Radcliff, KY, saw her proceedings start in February 2013 and complete by 06.04.2013, involving asset liquidation."
Karen Ann Kirksey — Kentucky, 13-30775


ᐅ Joel S Kirtley, Kentucky

Address: 665 Franklin Ct Radcliff, KY 40160-9678

Bankruptcy Case 07-34429 Overview: "In their Chapter 13 bankruptcy case filed in December 2007, Radcliff, KY's Joel S Kirtley agreed to a debt repayment plan, which was successfully completed by Feb 22, 2013."
Joel S Kirtley — Kentucky, 07-34429


ᐅ Deanna M Klomp, Kentucky

Address: 129 Periwinkle Dr Radcliff, KY 40160

Bankruptcy Case 12-35082 Overview: "The case of Deanna M Klomp in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna M Klomp — Kentucky, 12-35082


ᐅ Kandace E Knight, Kentucky

Address: 102 Honeysuckle Ct Apt 9 Radcliff, KY 40160-1683

Snapshot of U.S. Bankruptcy Proceeding Case 16-31803-jal: "The bankruptcy filing by Kandace E Knight, undertaken in 2016-06-10 in Radcliff, KY under Chapter 7, concluded with discharge in September 8, 2016 after liquidating assets."
Kandace E Knight — Kentucky, 16-31803


ᐅ Jennifer M Knight, Kentucky

Address: 129 N Red Oak Ct Radcliff, KY 40160-2800

Concise Description of Bankruptcy Case 15-30722-thf7: "Jennifer M Knight's bankruptcy, initiated in Mar 6, 2015 and concluded by 06/04/2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Knight — Kentucky, 15-30722


ᐅ Michael Paul Knight, Kentucky

Address: 102 Honeysuckle Ct Apt 9 Radcliff, KY 40160-1683

Brief Overview of Bankruptcy Case 16-31803-jal: "Radcliff, KY resident Michael Paul Knight's 06.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-08."
Michael Paul Knight — Kentucky, 16-31803


ᐅ Barbara Jean Knight, Kentucky

Address: 1079 S Woodland Dr Radcliff, KY 40160-1750

Bankruptcy Case 2014-32460-acs Summary: "Radcliff, KY resident Barbara Jean Knight's 06/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-25."
Barbara Jean Knight — Kentucky, 2014-32460


ᐅ Jr John M Kraft, Kentucky

Address: 165 Skyline Dr Radcliff, KY 40160

Bankruptcy Case 11-33503 Overview: "Radcliff, KY resident Jr John M Kraft's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2011."
Jr John M Kraft — Kentucky, 11-33503


ᐅ Lawrence Krissinger, Kentucky

Address: 327 Congress Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-32616: "Radcliff, KY resident Lawrence Krissinger's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2010."
Lawrence Krissinger — Kentucky, 10-32616


ᐅ Bryan Thomas Kuhn, Kentucky

Address: 101 Clover Ct Radcliff, KY 40160-9191

Brief Overview of Bankruptcy Case 15-33477-acs: "In a Chapter 7 bankruptcy case, Bryan Thomas Kuhn from Radcliff, KY, saw his proceedings start in 2015-10-30 and complete by January 2016, involving asset liquidation."
Bryan Thomas Kuhn — Kentucky, 15-33477


ᐅ Tearson Rena Kuhn, Kentucky

Address: 101 Clover Ct Radcliff, KY 40160-9191

Snapshot of U.S. Bankruptcy Proceeding Case 15-33477-acs: "The bankruptcy record of Tearson Rena Kuhn from Radcliff, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Tearson Rena Kuhn — Kentucky, 15-33477


ᐅ Jeannine Carol Kutil, Kentucky

Address: 415 Warren Dr Radcliff, KY 40160-9758

Snapshot of U.S. Bankruptcy Proceeding Case 15-33981-acs: "The bankruptcy record of Jeannine Carol Kutil from Radcliff, KY, shows a Chapter 7 case filed in 12.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2016."
Jeannine Carol Kutil — Kentucky, 15-33981


ᐅ Charlotte Ann Lacey, Kentucky

Address: 183 Millcreek Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-33406: "Charlotte Ann Lacey's bankruptcy, initiated in July 24, 2012 and concluded by 2012-11-11 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Ann Lacey — Kentucky, 12-33406


ᐅ Michelle Cherie Lamb, Kentucky

Address: 1451 W Lincoln Trail Blvd Apt 146 Radcliff, KY 40160

Bankruptcy Case 12-31464 Overview: "The bankruptcy record of Michelle Cherie Lamb from Radcliff, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Michelle Cherie Lamb — Kentucky, 12-31464


ᐅ Jo Lampkin, Kentucky

Address: 424 Oak St Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-303077: "The case of Jo Lampkin in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Lampkin — Kentucky, 10-30307


ᐅ Luz Larsen, Kentucky

Address: PO Box 953 Radcliff, KY 40159

Brief Overview of Bankruptcy Case 10-31872: "The bankruptcy record of Luz Larsen from Radcliff, KY, shows a Chapter 7 case filed in Apr 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2010."
Luz Larsen — Kentucky, 10-31872


ᐅ Karmanita R Latham, Kentucky

Address: 3242 Deckard School Rd Radcliff, KY 40160-9743

Bankruptcy Case 14-31795-acs Summary: "The bankruptcy filing by Karmanita R Latham, undertaken in 2014-05-05 in Radcliff, KY under Chapter 7, concluded with discharge in 2014-08-03 after liquidating assets."
Karmanita R Latham — Kentucky, 14-31795


ᐅ Sean Michael Lear, Kentucky

Address: 100 Snyder Way Apt 35 Radcliff, KY 40160-8170

Bankruptcy Case 15-34089-thf Summary: "The bankruptcy filing by Sean Michael Lear, undertaken in 12.31.2015 in Radcliff, KY under Chapter 7, concluded with discharge in 2016-03-30 after liquidating assets."
Sean Michael Lear — Kentucky, 15-34089


ᐅ Christina Leblanc, Kentucky

Address: 406 Oak Ridge Dr Radcliff, KY 40160

Bankruptcy Case 10-31455 Overview: "Christina Leblanc's bankruptcy, initiated in 03/19/2010 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."
Christina Leblanc — Kentucky, 10-31455


ᐅ Robert W Lee, Kentucky

Address: 1855 S Wilson Rd Lot 273 Radcliff, KY 40160-8926

Snapshot of U.S. Bankruptcy Proceeding Case 08-32450-thf: "June 12, 2008 marked the beginning of Robert W Lee's Chapter 13 bankruptcy in Radcliff, KY, entailing a structured repayment schedule, completed by 2013-09-19."
Robert W Lee — Kentucky, 08-32450


ᐅ Jeffery Michael Lennartz, Kentucky

Address: 869 Shelby Ave Radcliff, KY 40160-8802

Concise Description of Bankruptcy Case 15-32472-thf7: "The case of Jeffery Michael Lennartz in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Michael Lennartz — Kentucky, 15-32472


ᐅ Stephanie Lee Lennartz, Kentucky

Address: 869 Shelby Ave Radcliff, KY 40160-8802

Snapshot of U.S. Bankruptcy Proceeding Case 15-32472-thf: "Radcliff, KY resident Stephanie Lee Lennartz's July 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Stephanie Lee Lennartz — Kentucky, 15-32472


ᐅ Ronnie M Leonard, Kentucky

Address: 603 Carolyn St Radcliff, KY 40160-1717

Bankruptcy Case 16-30037-acs Overview: "In a Chapter 7 bankruptcy case, Ronnie M Leonard from Radcliff, KY, saw their proceedings start in 2016-01-08 and complete by 04/07/2016, involving asset liquidation."
Ronnie M Leonard — Kentucky, 16-30037


ᐅ Brian Kent Lewis, Kentucky

Address: 1037 Glenwood Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-307537: "Brian Kent Lewis's bankruptcy, initiated in 02.18.2011 and concluded by 06.01.2011 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Kent Lewis — Kentucky, 11-30753


ᐅ Jonathan Little, Kentucky

Address: 117 Kristen Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 3:12-bk-11522: "In a Chapter 7 bankruptcy case, Jonathan Little from Radcliff, KY, saw his proceedings start in 12/19/2012 and complete by Mar 25, 2013, involving asset liquidation."
Jonathan Little — Kentucky, 3:12-bk-11522


ᐅ Heidi E Liverman, Kentucky

Address: 101 Keith Ct Radcliff, KY 40160-8799

Snapshot of U.S. Bankruptcy Proceeding Case 15-33633-acs: "Heidi E Liverman's Chapter 7 bankruptcy, filed in Radcliff, KY in November 12, 2015, led to asset liquidation, with the case closing in 02/10/2016."
Heidi E Liverman — Kentucky, 15-33633


ᐅ Kenyetta L Livingston, Kentucky

Address: 1451 W Lincoln Trail Blvd Apt 88 Radcliff, KY 40160

Bankruptcy Case 11-34999 Overview: "In a Chapter 7 bankruptcy case, Kenyetta L Livingston from Radcliff, KY, saw her proceedings start in Oct 17, 2011 and complete by February 2012, involving asset liquidation."
Kenyetta L Livingston — Kentucky, 11-34999


ᐅ Aundrea Locke, Kentucky

Address: 125 Principal Ct Apt 25 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-30978: "In a Chapter 7 bankruptcy case, Aundrea Locke from Radcliff, KY, saw her proceedings start in Feb 26, 2010 and complete by June 2010, involving asset liquidation."
Aundrea Locke — Kentucky, 10-30978


ᐅ Mon W Loi, Kentucky

Address: 1595 Hill St Apt 5 Radcliff, KY 40160-9114

Brief Overview of Bankruptcy Case 15-41074-acs: "The case of Mon W Loi in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mon W Loi — Kentucky, 15-41074


ᐅ David Scott Lombardi, Kentucky

Address: 273 Forest Trce Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-319177: "David Scott Lombardi's Chapter 7 bankruptcy, filed in Radcliff, KY in 2011-04-15, led to asset liquidation, with the case closing in 2011-08-03."
David Scott Lombardi — Kentucky, 11-31917


ᐅ Laura P Lopez, Kentucky

Address: 100 Snyder Way Apt 21 Radcliff, KY 40160-8170

Bankruptcy Case 16-31910-thf Overview: "In Radcliff, KY, Laura P Lopez filed for Chapter 7 bankruptcy in Jun 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Laura P Lopez — Kentucky, 16-31910


ᐅ Yader Fletes Lopez, Kentucky

Address: 823 Franklin St Radcliff, KY 40160

Bankruptcy Case 11-31657 Overview: "Yader Fletes Lopez's Chapter 7 bankruptcy, filed in Radcliff, KY in 03/31/2011, led to asset liquidation, with the case closing in July 2011."
Yader Fletes Lopez — Kentucky, 11-31657


ᐅ Jr Cesar Augustine Lopez, Kentucky

Address: 110 Poppy Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-31682: "The case of Jr Cesar Augustine Lopez in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Cesar Augustine Lopez — Kentucky, 12-31682


ᐅ Gonzalez Francelia Lopez, Kentucky

Address: PO Box 661 Radcliff, KY 40159-0661

Brief Overview of Bankruptcy Case 15-31117-thf: "In Radcliff, KY, Gonzalez Francelia Lopez filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2015."
Gonzalez Francelia Lopez — Kentucky, 15-31117


ᐅ Jose A Lopez, Kentucky

Address: 1564 Willow Way Radcliff, KY 40160-2863

Brief Overview of Bankruptcy Case 07-32563: "Filing for Chapter 13 bankruptcy in July 2007, Jose A Lopez from Radcliff, KY, structured a repayment plan, achieving discharge in December 18, 2012."
Jose A Lopez — Kentucky, 07-32563


ᐅ Ranada Lowe, Kentucky

Address: 4800 S Woodland Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-32558: "Ranada Lowe's bankruptcy, initiated in May 12, 2010 and concluded by 2010-08-30 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranada Lowe — Kentucky, 10-32558


ᐅ Ray Lowe, Kentucky

Address: 3208 S Wilson Rd Radcliff, KY 40160

Bankruptcy Case 10-30907 Summary: "In a Chapter 7 bankruptcy case, Ray Lowe from Radcliff, KY, saw their proceedings start in 02.24.2010 and complete by 06.14.2010, involving asset liquidation."
Ray Lowe — Kentucky, 10-30907


ᐅ Filipina G Lozano, Kentucky

Address: 1550 Illinois Rd Apt 2 Radcliff, KY 40160-9063

Brief Overview of Bankruptcy Case 2014-31928-jal: "The bankruptcy record of Filipina G Lozano from Radcliff, KY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2014."
Filipina G Lozano — Kentucky, 2014-31928


ᐅ Gary L Lucous, Kentucky

Address: 1026 Shamrock St Radcliff, KY 40160

Bankruptcy Case 13-34383-thf Summary: "The bankruptcy filing by Gary L Lucous, undertaken in 2013-11-05 in Radcliff, KY under Chapter 7, concluded with discharge in February 9, 2014 after liquidating assets."
Gary L Lucous — Kentucky, 13-34383


ᐅ Kelly Luke, Kentucky

Address: 186 Skyline Dr Radcliff, KY 40160-9421

Concise Description of Bankruptcy Case 14-34128-acs7: "In a Chapter 7 bankruptcy case, Kelly Luke from Radcliff, KY, saw their proceedings start in 11.07.2014 and complete by February 5, 2015, involving asset liquidation."
Kelly Luke — Kentucky, 14-34128


ᐅ Jacob Lynn, Kentucky

Address: 175 Millcreek Rd Radcliff, KY 40160

Bankruptcy Case 09-35717 Summary: "The bankruptcy filing by Jacob Lynn, undertaken in 11.06.2009 in Radcliff, KY under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Jacob Lynn — Kentucky, 09-35717


ᐅ Brandy Marie Lyons, Kentucky

Address: 872 N Woodland Dr Radcliff, KY 40160-2247

Concise Description of Bankruptcy Case 16-30543-jal7: "The bankruptcy record of Brandy Marie Lyons from Radcliff, KY, shows a Chapter 7 case filed in 02.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Brandy Marie Lyons — Kentucky, 16-30543


ᐅ Slainidh Otter Macailein, Kentucky

Address: 1510 Hill St Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-31278: "In Radcliff, KY, Slainidh Otter Macailein filed for Chapter 7 bankruptcy in March 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Slainidh Otter Macailein — Kentucky, 13-31278


ᐅ David J Macht, Kentucky

Address: 1855 S Wilson Rd Lot 8 Radcliff, KY 40160-8902

Snapshot of U.S. Bankruptcy Proceeding Case 16-30489-jal: "The bankruptcy record of David J Macht from Radcliff, KY, shows a Chapter 7 case filed in 02.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
David J Macht — Kentucky, 16-30489


ᐅ Lana S Macht, Kentucky

Address: 1855 S Wilson Rd Lot 8 Radcliff, KY 40160-8902

Snapshot of U.S. Bankruptcy Proceeding Case 16-30489-jal: "The bankruptcy filing by Lana S Macht, undertaken in Feb 23, 2016 in Radcliff, KY under Chapter 7, concluded with discharge in 05/23/2016 after liquidating assets."
Lana S Macht — Kentucky, 16-30489


ᐅ Alison Alexandria Mack, Kentucky

Address: 107 Keith Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-33142: "The case of Alison Alexandria Mack in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison Alexandria Mack — Kentucky, 12-33142


ᐅ Kevin L Madinger, Kentucky

Address: 8 North St Radcliff, KY 40160

Bankruptcy Case 13-34845-jal Summary: "The bankruptcy record of Kevin L Madinger from Radcliff, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2014."
Kevin L Madinger — Kentucky, 13-34845


ᐅ Mark A Mahalic, Kentucky

Address: 622 Potomac Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-32752: "In a Chapter 7 bankruptcy case, Mark A Mahalic from Radcliff, KY, saw their proceedings start in 2011-06-02 and complete by 2011-09-20, involving asset liquidation."
Mark A Mahalic — Kentucky, 11-32752


ᐅ Jasminka Major, Kentucky

Address: 1791 Holly Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-347987: "Radcliff, KY resident Jasminka Major's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2010."
Jasminka Major — Kentucky, 10-34798


ᐅ Ricky L Maphis, Kentucky

Address: 690 Kimberly Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-32270: "Ricky L Maphis's Chapter 7 bankruptcy, filed in Radcliff, KY in 2012-05-15, led to asset liquidation, with the case closing in 08/14/2012."
Ricky L Maphis — Kentucky, 12-32270


ᐅ Kathy C Marcum, Kentucky

Address: 213 Rineyville Big Springs Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-35475: "Kathy C Marcum's Chapter 7 bankruptcy, filed in Radcliff, KY in December 18, 2012, led to asset liquidation, with the case closing in March 2013."
Kathy C Marcum — Kentucky, 12-35475


ᐅ Barbara S Marshall, Kentucky

Address: 455 Fox Ridge Rd Apt B Radcliff, KY 40160-1291

Concise Description of Bankruptcy Case 15-30871-thf7: "The case of Barbara S Marshall in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara S Marshall — Kentucky, 15-30871


ᐅ Brian K Martin, Kentucky

Address: 120 S Lorraine St Apt 405 Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-347677: "The bankruptcy filing by Brian K Martin, undertaken in Oct 3, 2011 in Radcliff, KY under Chapter 7, concluded with discharge in 2012-01-21 after liquidating assets."
Brian K Martin — Kentucky, 11-34767


ᐅ Tim Menser, Kentucky

Address: 102 Lavender Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-32539: "Tim Menser's bankruptcy, initiated in 05/12/2010 and concluded by 08.30.2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim Menser — Kentucky, 10-32539


ᐅ Robin Renee Meyers, Kentucky

Address: 364 Millcreek Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31076: "Robin Renee Meyers's bankruptcy, initiated in 2013-03-15 and concluded by 2013-06-19 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Renee Meyers — Kentucky, 13-31076


ᐅ Christopher S Meyers, Kentucky

Address: 262 E Spring St Radcliff, KY 40160-1350

Concise Description of Bankruptcy Case 15-31914-jal7: "Radcliff, KY resident Christopher S Meyers's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Christopher S Meyers — Kentucky, 15-31914


ᐅ Roxann Nmi Milby, Kentucky

Address: 245 Globe St Trlr 15 Radcliff, KY 40160-9122

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32688-acs: "In a Chapter 7 bankruptcy case, Roxann Nmi Milby from Radcliff, KY, saw her proceedings start in 07.16.2014 and complete by October 14, 2014, involving asset liquidation."
Roxann Nmi Milby — Kentucky, 2014-32688


ᐅ William Miller, Kentucky

Address: 1855 S Wilson Rd Lot 231 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-34950: "In Radcliff, KY, William Miller filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2011."
William Miller — Kentucky, 10-34950


ᐅ Susan Ann Milliken, Kentucky

Address: 1201 Saltsman Ln Trlr 14 Radcliff, KY 40160-9596

Concise Description of Bankruptcy Case 2014-33807-thf7: "Radcliff, KY resident Susan Ann Milliken's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2015."
Susan Ann Milliken — Kentucky, 2014-33807


ᐅ Michael D Mills, Kentucky

Address: 975 Shelton Rd Radcliff, KY 40160-9733

Snapshot of U.S. Bankruptcy Proceeding Case 15-31380-thf: "The bankruptcy record of Michael D Mills from Radcliff, KY, shows a Chapter 7 case filed in 04.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2015."
Michael D Mills — Kentucky, 15-31380


ᐅ Nellie Millward, Kentucky

Address: 725 W Vine St Radcliff, KY 40160

Bankruptcy Case 10-32843 Summary: "The bankruptcy filing by Nellie Millward, undertaken in May 28, 2010 in Radcliff, KY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Nellie Millward — Kentucky, 10-32843


ᐅ Iii George H Mitchell, Kentucky

Address: 203 Meadowlake Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-32588-jal: "Iii George H Mitchell's bankruptcy, initiated in 06.28.2013 and concluded by Oct 2, 2013 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii George H Mitchell — Kentucky, 13-32588


ᐅ Sherrita Mitchell, Kentucky

Address: 1817 S Wilson Rd Radcliff, KY 40160-9215

Brief Overview of Bankruptcy Case 08-33211: "Filing for Chapter 13 bankruptcy in July 26, 2008, Sherrita Mitchell from Radcliff, KY, structured a repayment plan, achieving discharge in 10/19/2012."
Sherrita Mitchell — Kentucky, 08-33211


ᐅ Tammy Jo Mize, Kentucky

Address: 547 Wyandot Ct Radcliff, KY 40160-2250

Snapshot of U.S. Bankruptcy Proceeding Case 15-33140-acs: "The bankruptcy filing by Tammy Jo Mize, undertaken in 2015-09-28 in Radcliff, KY under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Tammy Jo Mize — Kentucky, 15-33140


ᐅ Vicente Quinones Mojica, Kentucky

Address: 308 N Woodland Dr Radcliff, KY 40160-2641

Bankruptcy Case 15-32217-jal Summary: "Radcliff, KY resident Vicente Quinones Mojica's Jul 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Vicente Quinones Mojica — Kentucky, 15-32217


ᐅ David Monday, Kentucky

Address: 1670 Walnut Way Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-30400: "In a Chapter 7 bankruptcy case, David Monday from Radcliff, KY, saw his proceedings start in 01/28/2010 and complete by 05/04/2010, involving asset liquidation."
David Monday — Kentucky, 10-30400


ᐅ Michael Monserrate, Kentucky

Address: 501 Falling Spring Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-34343: "The bankruptcy filing by Michael Monserrate, undertaken in August 16, 2010 in Radcliff, KY under Chapter 7, concluded with discharge in December 4, 2010 after liquidating assets."
Michael Monserrate — Kentucky, 10-34343


ᐅ Jennifer Ann Moody, Kentucky

Address: 134 Morgan St Radcliff, KY 40160-1767

Bankruptcy Case 15-30520-jal Overview: "The bankruptcy record of Jennifer Ann Moody from Radcliff, KY, shows a Chapter 7 case filed in 2015-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2015."
Jennifer Ann Moody — Kentucky, 15-30520


ᐅ Aris P Moore, Kentucky

Address: 2901 S Wilson Rd Apt 1 Radcliff, KY 40160

Bankruptcy Case 12-32086 Overview: "In a Chapter 7 bankruptcy case, Aris P Moore from Radcliff, KY, saw their proceedings start in 04.30.2012 and complete by 08.18.2012, involving asset liquidation."
Aris P Moore — Kentucky, 12-32086


ᐅ Lisa Shannon Moore, Kentucky

Address: 1506 W Elm Rd Radcliff, KY 40160-1926

Bankruptcy Case 16-31336-acs Summary: "In a Chapter 7 bankruptcy case, Lisa Shannon Moore from Radcliff, KY, saw her proceedings start in Apr 26, 2016 and complete by July 2016, involving asset liquidation."
Lisa Shannon Moore — Kentucky, 16-31336


ᐅ Tanya Moorman, Kentucky

Address: 255 University Dr Radcliff, KY 40160-2082

Bankruptcy Case 2014-33919-acs Overview: "Tanya Moorman's Chapter 7 bankruptcy, filed in Radcliff, KY in October 23, 2014, led to asset liquidation, with the case closing in January 21, 2015."
Tanya Moorman — Kentucky, 2014-33919


ᐅ Bobby J Morton, Kentucky

Address: 993 Glenwood Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-316507: "The bankruptcy filing by Bobby J Morton, undertaken in March 31, 2011 in Radcliff, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Bobby J Morton — Kentucky, 11-31650


ᐅ Timothy R Moss, Kentucky

Address: 1855 S Wilson Rd Lot 294 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-31932: "The bankruptcy record of Timothy R Moss from Radcliff, KY, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Timothy R Moss — Kentucky, 11-31932


ᐅ Sr John Mufarreh, Kentucky

Address: 511 Rose Creek Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-300967: "In Radcliff, KY, Sr John Mufarreh filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2013."
Sr John Mufarreh — Kentucky, 13-30096


ᐅ Jonathan Mullins, Kentucky

Address: 140 Joy Ct Radcliff, KY 40160

Bankruptcy Case 09-35468 Summary: "Jonathan Mullins's Chapter 7 bankruptcy, filed in Radcliff, KY in 2009-10-26, led to asset liquidation, with the case closing in 2010-01-30."
Jonathan Mullins — Kentucky, 09-35468


ᐅ Shannon Lynnette Mullins, Kentucky

Address: 1607 S Wilson Rd Lot 8 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-32701: "Radcliff, KY resident Shannon Lynnette Mullins's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2012."
Shannon Lynnette Mullins — Kentucky, 12-32701


ᐅ Debra J Myers, Kentucky

Address: 102 Navaho Ct Apt B4 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-30649: "In a Chapter 7 bankruptcy case, Debra J Myers from Radcliff, KY, saw her proceedings start in February 12, 2011 and complete by May 17, 2011, involving asset liquidation."
Debra J Myers — Kentucky, 11-30649