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 Rebecca Martin, Kentucky

Address: 219 Villa Ray Dr Radcliff, KY 40160

Bankruptcy Case 09-35841 Summary: "In Radcliff, KY, Rebecca Martin filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Rebecca Martin — Kentucky, 09-35841


ᐅ Michell Martinez, Kentucky

Address: 103 Kenilworth Ct Apt A Radcliff, KY 40160

Bankruptcy Case 09-35568 Summary: "The bankruptcy filing by Michell Martinez, undertaken in 2009-10-30 in Radcliff, KY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Michell Martinez — Kentucky, 09-35568


ᐅ Stella Marie Matthews, Kentucky

Address: 1264 Lyndon Ln Radcliff, KY 40160-2878

Bankruptcy Case 2014-32732-acs Summary: "Stella Marie Matthews's bankruptcy, initiated in 2014-07-18 and concluded by 2014-10-16 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella Marie Matthews — Kentucky, 2014-32732


ᐅ Adger Rinehart Matthews, Kentucky

Address: 1264 Lyndon Ln Radcliff, KY 40160-2878

Brief Overview of Bankruptcy Case 2014-32732-acs: "Radcliff, KY resident Adger Rinehart Matthews's 2014-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2014."
Adger Rinehart Matthews — Kentucky, 2014-32732


ᐅ Christopher M Mattingly, Kentucky

Address: 400 Snyder Way Apt 140 Radcliff, KY 40160-8180

Brief Overview of Bankruptcy Case 2014-31219-acs: "The bankruptcy record of Christopher M Mattingly from Radcliff, KY, shows a Chapter 7 case filed in March 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2014."
Christopher M Mattingly — Kentucky, 2014-31219


ᐅ Angela D Maxwell, Kentucky

Address: 709 Magnolia Dr Radcliff, KY 40160-2865

Brief Overview of Bankruptcy Case 14-34047-jal: "The bankruptcy filing by Angela D Maxwell, undertaken in 2014-10-31 in Radcliff, KY under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Angela D Maxwell — Kentucky, 14-34047


ᐅ Edgar D Mcclain, Kentucky

Address: 112 Lavender Ct Radcliff, KY 40160-1978

Concise Description of Bankruptcy Case 10-31920-jal7: "Chapter 13 bankruptcy for Edgar D Mcclain in Radcliff, KY began in 04/09/2010, focusing on debt restructuring, concluding with plan fulfillment in 08/26/2013."
Edgar D Mcclain — Kentucky, 10-31920


ᐅ Steven Todd Mcclanahan, Kentucky

Address: 369 S Wilson Rd Radcliff, KY 40160

Bankruptcy Case 12-32775 Summary: "Radcliff, KY resident Steven Todd Mcclanahan's Jun 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2012."
Steven Todd Mcclanahan — Kentucky, 12-32775


ᐅ Sheklia K Mcclarity, Kentucky

Address: 702 Brian Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-333937: "The case of Sheklia K Mcclarity in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheklia K Mcclarity — Kentucky, 11-33393


ᐅ Jeffrey M Mccord, Kentucky

Address: 145 Deborah St Radcliff, KY 40160-9729

Brief Overview of Bankruptcy Case 16-31302-jal: "Radcliff, KY resident Jeffrey M Mccord's Apr 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-21."
Jeffrey M Mccord — Kentucky, 16-31302


ᐅ Marsha J Mccord, Kentucky

Address: 145 Deborah St Radcliff, KY 40160-9729

Bankruptcy Case 16-31302-jal Summary: "In Radcliff, KY, Marsha J Mccord filed for Chapter 7 bankruptcy in April 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2016."
Marsha J Mccord — Kentucky, 16-31302


ᐅ Robert Lee Mccormick, Kentucky

Address: 1023 Ryans Ct Radcliff, KY 40160-9545

Brief Overview of Bankruptcy Case 14-34715-jal: "The bankruptcy record of Robert Lee Mccormick from Radcliff, KY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Robert Lee Mccormick — Kentucky, 14-34715


ᐅ Sandra Kathleen Mccormick, Kentucky

Address: 1023 Ryans Ct Radcliff, KY 40160-9545

Brief Overview of Bankruptcy Case 14-34715-jal: "Sandra Kathleen Mccormick's bankruptcy, initiated in December 31, 2014 and concluded by 2015-03-31 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kathleen Mccormick — Kentucky, 14-34715


ᐅ Jill Mccormick, Kentucky

Address: 1855 S Wilson Rd Lot 367 Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-315797: "Jill Mccormick's bankruptcy, initiated in Mar 25, 2010 and concluded by Jul 13, 2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Mccormick — Kentucky, 10-31579


ᐅ Georgia M Mccullum, Kentucky

Address: 521 Independence Ct Radcliff, KY 40160

Bankruptcy Case 12-34373 Overview: "Georgia M Mccullum's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-02 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia M Mccullum — Kentucky, 12-34373


ᐅ Andrew Mcfadden, Kentucky

Address: 116 Potomac St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-30813: "Radcliff, KY resident Andrew Mcfadden's Feb 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Andrew Mcfadden — Kentucky, 12-30813


ᐅ Nancy M Mcfarlane, Kentucky

Address: 2593 Vonoa Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-34303-thf7: "Radcliff, KY resident Nancy M Mcfarlane's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Nancy M Mcfarlane — Kentucky, 13-34303


ᐅ Carmen Mcgee, Kentucky

Address: 1599 Hill St Apt 11 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-34143: "The case of Carmen Mcgee in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Mcgee — Kentucky, 10-34143


ᐅ Tuwana R Mckinney, Kentucky

Address: 200 Meadowlake Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-32331: "In a Chapter 7 bankruptcy case, Tuwana R Mckinney from Radcliff, KY, saw their proceedings start in May 2012 and complete by 08/14/2012, involving asset liquidation."
Tuwana R Mckinney — Kentucky, 12-32331


ᐅ Gisela Maria Mclemore, Kentucky

Address: 202 S Woodland Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-332427: "The bankruptcy filing by Gisela Maria Mclemore, undertaken in June 30, 2011 in Radcliff, KY under Chapter 7, concluded with discharge in Oct 18, 2011 after liquidating assets."
Gisela Maria Mclemore — Kentucky, 11-33242


ᐅ Iii John Mclemore, Kentucky

Address: 202 S Woodland Dr Apt 23 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-31059: "The bankruptcy filing by Iii John Mclemore, undertaken in 2012-03-06 in Radcliff, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Iii John Mclemore — Kentucky, 12-31059


ᐅ Amanda Mcleod, Kentucky

Address: 1590 Illinois Rd Apt 7 Radcliff, KY 40160-9067

Snapshot of U.S. Bankruptcy Proceeding Case 15-30392-acs: "The bankruptcy filing by Amanda Mcleod, undertaken in Feb 10, 2015 in Radcliff, KY under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Amanda Mcleod — Kentucky, 15-30392


ᐅ Robin Leanne Mcmillen, Kentucky

Address: 926 Austin Dr Radcliff, KY 40160

Bankruptcy Case 13-32920-thf Summary: "In a Chapter 7 bankruptcy case, Robin Leanne Mcmillen from Radcliff, KY, saw her proceedings start in 07/22/2013 and complete by October 2013, involving asset liquidation."
Robin Leanne Mcmillen — Kentucky, 13-32920


ᐅ Maureen Mcquade, Kentucky

Address: 103 Stockton Ct Apt D Radcliff, KY 40160-8130

Snapshot of U.S. Bankruptcy Proceeding Case 15-33308-acs: "In a Chapter 7 bankruptcy case, Maureen Mcquade from Radcliff, KY, saw her proceedings start in 10.13.2015 and complete by 2016-01-11, involving asset liquidation."
Maureen Mcquade — Kentucky, 15-33308


ᐅ Jr Jorge Medina, Kentucky

Address: 113 Arthur Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-316887: "In a Chapter 7 bankruptcy case, Jr Jorge Medina from Radcliff, KY, saw his proceedings start in 04.06.2012 and complete by 07/25/2012, involving asset liquidation."
Jr Jorge Medina — Kentucky, 12-31688


ᐅ James C Nease, Kentucky

Address: 440 S Deepwood Dr Radcliff, KY 40160-2322

Bankruptcy Case 14-30630-thf Overview: "The bankruptcy record of James C Nease from Radcliff, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2014."
James C Nease — Kentucky, 14-30630


ᐅ Margarita Negron, Kentucky

Address: 102 Monroe St Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-328637: "Radcliff, KY resident Margarita Negron's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Margarita Negron — Kentucky, 10-32863


ᐅ Amy Renee Nelson, Kentucky

Address: 102 Heather Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-35556: "In Radcliff, KY, Amy Renee Nelson filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Amy Renee Nelson — Kentucky, 11-35556


ᐅ Henry M Newton, Kentucky

Address: 119 Periwinkle Dr Radcliff, KY 40160-1997

Brief Overview of Bankruptcy Case 16-32028-jal: "Henry M Newton's bankruptcy, initiated in 2016-06-30 and concluded by 09.28.2016 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry M Newton — Kentucky, 16-32028


ᐅ Jacqueline Nunn, Kentucky

Address: 1145 N Logsdon Pkwy Radcliff, KY 40160-9143

Snapshot of U.S. Bankruptcy Proceeding Case 14-34688-thf: "The case of Jacqueline Nunn in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Nunn — Kentucky, 14-34688


ᐅ James Nunn, Kentucky

Address: 114 Hamilton St Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-34540: "The bankruptcy filing by James Nunn, undertaken in August 25, 2010 in Radcliff, KY under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
James Nunn — Kentucky, 10-34540


ᐅ Veronica L Oden, Kentucky

Address: 1888 S Woodland Dr Radcliff, KY 40160-8302

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33148-thf: "The case of Veronica L Oden in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica L Oden — Kentucky, 2014-33148


ᐅ Bruce Odom, Kentucky

Address: 2885 Colonial Dr Radcliff, KY 40160-9019

Bankruptcy Case 2014-33340-thf Overview: "Bruce Odom's Chapter 7 bankruptcy, filed in Radcliff, KY in September 5, 2014, led to asset liquidation, with the case closing in 12/04/2014."
Bruce Odom — Kentucky, 2014-33340


ᐅ Angel Oneal, Kentucky

Address: 113 Daneswood Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-33390: "Angel Oneal's bankruptcy, initiated in 07.23.2012 and concluded by November 2012 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Oneal — Kentucky, 12-33390


ᐅ Wanda Oppenheimer, Kentucky

Address: 604 Potomac Ct Radcliff, KY 40160

Bankruptcy Case 11-34875 Overview: "The bankruptcy filing by Wanda Oppenheimer, undertaken in October 10, 2011 in Radcliff, KY under Chapter 7, concluded with discharge in Jan 28, 2012 after liquidating assets."
Wanda Oppenheimer — Kentucky, 11-34875


ᐅ Michael Wayne Osiek, Kentucky

Address: 676 Knox Blvd Apt 51 Radcliff, KY 40160

Bankruptcy Case 12-33025 Summary: "Radcliff, KY resident Michael Wayne Osiek's June 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2012."
Michael Wayne Osiek — Kentucky, 12-33025


ᐅ Jr John C Paiva, Kentucky

Address: 629 Seminole Rd Apt 4 Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-318977: "Jr John C Paiva's Chapter 7 bankruptcy, filed in Radcliff, KY in April 20, 2012, led to asset liquidation, with the case closing in 2012-08-08."
Jr John C Paiva — Kentucky, 12-31897


ᐅ Pamela Michelle Parker, Kentucky

Address: 1190 S Dixie Blvd Lot 123 Radcliff, KY 40160-1175

Bankruptcy Case 08-35601-jal Overview: "Chapter 13 bankruptcy for Pamela Michelle Parker in Radcliff, KY began in 2008-12-17, focusing on debt restructuring, concluding with plan fulfillment in Jan 27, 2014."
Pamela Michelle Parker — Kentucky, 08-35601


ᐅ Patricia E Parrott, Kentucky

Address: 1049 Fairview Ave Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-309297: "The case of Patricia E Parrott in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia E Parrott — Kentucky, 11-30929


ᐅ Ronald W Patrick, Kentucky

Address: 280 Berkley Ct Apt 3 Radcliff, KY 40160-2070

Bankruptcy Case 15-32842-acs Summary: "The bankruptcy filing by Ronald W Patrick, undertaken in 08/31/2015 in Radcliff, KY under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Ronald W Patrick — Kentucky, 15-32842


ᐅ Dawn Patterson, Kentucky

Address: 1190 S Dixie Blvd Lot 46 Radcliff, KY 40160

Concise Description of Bankruptcy Case 09-363427: "In Radcliff, KY, Dawn Patterson filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Dawn Patterson — Kentucky, 09-36342


ᐅ Andreka L Patton, Kentucky

Address: PO Box 704 Radcliff, KY 40159-0704

Snapshot of U.S. Bankruptcy Proceeding Case 15-32917-thf: "Andreka L Patton's Chapter 7 bankruptcy, filed in Radcliff, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-07."
Andreka L Patton — Kentucky, 15-32917


ᐅ Yvette Patton, Kentucky

Address: 600 Innovation Way Apt 5 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-30832: "The bankruptcy filing by Yvette Patton, undertaken in 02.19.2010 in Radcliff, KY under Chapter 7, concluded with discharge in 06.09.2010 after liquidating assets."
Yvette Patton — Kentucky, 10-30832


ᐅ Carla Paulson, Kentucky

Address: 120 S Lorraine St Apt 203 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 09-61301-rbk: "The bankruptcy record of Carla Paulson from Radcliff, KY, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Carla Paulson — Kentucky, 09-61301


ᐅ Bryan A Payne, Kentucky

Address: 1451 W Lincoln Trail Blvd Apt 20 Radcliff, KY 40160-2525

Brief Overview of Bankruptcy Case 08-34549: "Chapter 13 bankruptcy for Bryan A Payne in Radcliff, KY began in Oct 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-22."
Bryan A Payne — Kentucky, 08-34549


ᐅ Maritza Perez, Kentucky

Address: 135 Principal Ct Apt 45 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-30486: "The bankruptcy filing by Maritza Perez, undertaken in 02.01.2011 in Radcliff, KY under Chapter 7, concluded with discharge in 05.22.2011 after liquidating assets."
Maritza Perez — Kentucky, 11-30486


ᐅ Domingo Perez, Kentucky

Address: 1313 Jones St Radcliff, KY 40160-9607

Bankruptcy Case 14-34344-acs Overview: "In Radcliff, KY, Domingo Perez filed for Chapter 7 bankruptcy in Nov 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2015."
Domingo Perez — Kentucky, 14-34344


ᐅ Robert Lasley Perry, Kentucky

Address: 106 Honeysuckle Ct Apt 8 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-34590: "Robert Lasley Perry's bankruptcy, initiated in October 12, 2012 and concluded by Jan 16, 2013 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lasley Perry — Kentucky, 12-34590


ᐅ Cindy Sue Peters, Kentucky

Address: 264 W Vine St Apt 1 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-31659: "Radcliff, KY resident Cindy Sue Peters's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Cindy Sue Peters — Kentucky, 11-31659


ᐅ Jr John J Peterson, Kentucky

Address: 360 University Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-32483-acs: "Radcliff, KY resident Jr John J Peterson's 06.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
Jr John J Peterson — Kentucky, 13-32483


ᐅ Linda Goslee Phillips, Kentucky

Address: 271 Oak Ridge Dr Radcliff, KY 40160-1521

Brief Overview of Bankruptcy Case 2014-33109-jal: "The case of Linda Goslee Phillips in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Goslee Phillips — Kentucky, 2014-33109


ᐅ William Thomas Phillips, Kentucky

Address: 271 Oak Ridge Dr Radcliff, KY 40160-1521

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33109-jal: "In a Chapter 7 bankruptcy case, William Thomas Phillips from Radcliff, KY, saw their proceedings start in 08/15/2014 and complete by 2014-11-13, involving asset liquidation."
William Thomas Phillips — Kentucky, 2014-33109


ᐅ Charles Monroe Phillips, Kentucky

Address: 102 Amanda Ct Radcliff, KY 40160-9201

Bankruptcy Case 15-30657-thf Overview: "The bankruptcy record of Charles Monroe Phillips from Radcliff, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Charles Monroe Phillips — Kentucky, 15-30657


ᐅ Kelli Elizabeth Phillips, Kentucky

Address: 102 Amanda Ct Radcliff, KY 40160-9201

Brief Overview of Bankruptcy Case 15-30657-thf: "In Radcliff, KY, Kelli Elizabeth Phillips filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Kelli Elizabeth Phillips — Kentucky, 15-30657


ᐅ Gail Marie Phoenix, Kentucky

Address: 936 Shelton Rd Radcliff, KY 40160-9791

Bankruptcy Case 15-32367-acs Overview: "The bankruptcy record of Gail Marie Phoenix from Radcliff, KY, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Gail Marie Phoenix — Kentucky, 15-32367


ᐅ Joyce A Pike, Kentucky

Address: 465 Atcher St Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-337337: "In a Chapter 7 bankruptcy case, Joyce A Pike from Radcliff, KY, saw her proceedings start in 2011-07-30 and complete by Nov 17, 2011, involving asset liquidation."
Joyce A Pike — Kentucky, 11-33733


ᐅ Tamara U Pittman, Kentucky

Address: 112 Daffodil Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-33086: "The case of Tamara U Pittman in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara U Pittman — Kentucky, 11-33086


ᐅ Angela Pittman, Kentucky

Address: 2611 Vonoa Dr Radcliff, KY 40160

Bankruptcy Case 11-32353 Summary: "Angela Pittman's bankruptcy, initiated in 2011-05-09 and concluded by August 16, 2011 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Pittman — Kentucky, 11-32353


ᐅ Sharon Powell, Kentucky

Address: 113 Jennings Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-35465: "The case of Sharon Powell in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Powell — Kentucky, 10-35465


ᐅ Iii Michael G Powers, Kentucky

Address: 508 Rogersville Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-32187-jal: "Radcliff, KY resident Iii Michael G Powers's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2013."
Iii Michael G Powers — Kentucky, 13-32187


ᐅ Joseph T Prather, Kentucky

Address: 100 Spring Meadow Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-32092: "The bankruptcy filing by Joseph T Prather, undertaken in May 2012 in Radcliff, KY under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Joseph T Prather — Kentucky, 12-32092


ᐅ Tawanda Price, Kentucky

Address: 107 Clover Ct Radcliff, KY 40160

Bankruptcy Case 10-33840 Summary: "Radcliff, KY resident Tawanda Price's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-10."
Tawanda Price — Kentucky, 10-33840


ᐅ Nathaniel Prince, Kentucky

Address: 275 Shelby Ave Apt 1 Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-345837: "In a Chapter 7 bankruptcy case, Nathaniel Prince from Radcliff, KY, saw his proceedings start in Oct 11, 2012 and complete by 01/15/2013, involving asset liquidation."
Nathaniel Prince — Kentucky, 12-34583


ᐅ Christina Lynn Prince, Kentucky

Address: 402 Wagon Wheel Trl Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-302017: "The bankruptcy record of Christina Lynn Prince from Radcliff, KY, shows a Chapter 7 case filed in January 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2013."
Christina Lynn Prince — Kentucky, 13-30201


ᐅ Michael Sean Pumphrey, Kentucky

Address: 114 Virgil Dr Apt B Radcliff, KY 40160

Bankruptcy Case 12-34557 Overview: "The bankruptcy record of Michael Sean Pumphrey from Radcliff, KY, shows a Chapter 7 case filed in 2012-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013."
Michael Sean Pumphrey — Kentucky, 12-34557


ᐅ Berberich Christine Darnell Purnell, Kentucky

Address: 2860 Colonial Dr Radcliff, KY 40160-9018

Concise Description of Bankruptcy Case 16-31163-jal7: "Radcliff, KY resident Berberich Christine Darnell Purnell's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Berberich Christine Darnell Purnell — Kentucky, 16-31163


ᐅ Sherry Ellen Ratliff, Kentucky

Address: 360 Hill St Trlr 29 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-31393: "Sherry Ellen Ratliff's Chapter 7 bankruptcy, filed in Radcliff, KY in Mar 23, 2012, led to asset liquidation, with the case closing in July 11, 2012."
Sherry Ellen Ratliff — Kentucky, 12-31393


ᐅ Kyong S Ray, Kentucky

Address: 1255 S Wilson Rd Trlr 18 Radcliff, KY 40160

Bankruptcy Case 11-32414 Summary: "In Radcliff, KY, Kyong S Ray filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Kyong S Ray — Kentucky, 11-32414


ᐅ Monica Dale Reed, Kentucky

Address: 2740 Deckard School Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-345867: "In a Chapter 7 bankruptcy case, Monica Dale Reed from Radcliff, KY, saw her proceedings start in Sep 23, 2011 and complete by 2012-01-04, involving asset liquidation."
Monica Dale Reed — Kentucky, 11-34586


ᐅ Derrick Reese, Kentucky

Address: 712 E Lincoln Trail Blvd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-36296: "The bankruptcy record of Derrick Reese from Radcliff, KY, shows a Chapter 7 case filed in Dec 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2011."
Derrick Reese — Kentucky, 10-36296


ᐅ Gary D Reeves, Kentucky

Address: 413 Rineyville Big Springs Rd Radcliff, KY 40160-9288

Bankruptcy Case 07-32632 Summary: "Filing for Chapter 13 bankruptcy in 08/02/2007, Gary D Reeves from Radcliff, KY, structured a repayment plan, achieving discharge in 11.21.2012."
Gary D Reeves — Kentucky, 07-32632


ᐅ Raymond Reyes, Kentucky

Address: 481 Congress Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 09-35536: "Radcliff, KY resident Raymond Reyes's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Raymond Reyes — Kentucky, 09-35536


ᐅ Kenneth C Reynolds, Kentucky

Address: 1855 S Wilson Rd Lot 232 Radcliff, KY 40160-8915

Snapshot of U.S. Bankruptcy Proceeding Case 09-34769-acs: "09/18/2009 marked the beginning of Kenneth C Reynolds's Chapter 13 bankruptcy in Radcliff, KY, entailing a structured repayment schedule, completed by 2014-11-24."
Kenneth C Reynolds — Kentucky, 09-34769


ᐅ Barbara Kay Rhoades, Kentucky

Address: PO Box 1065 Radcliff, KY 40159

Snapshot of U.S. Bankruptcy Proceeding Case 11-32187: "The bankruptcy filing by Barbara Kay Rhoades, undertaken in Apr 29, 2011 in Radcliff, KY under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Barbara Kay Rhoades — Kentucky, 11-32187


ᐅ Theresa S Rhye, Kentucky

Address: 2944 S Wilson Rd Radcliff, KY 40160-9734

Brief Overview of Bankruptcy Case 2014-33432-thf: "In a Chapter 7 bankruptcy case, Theresa S Rhye from Radcliff, KY, saw her proceedings start in 2014-09-12 and complete by Dec 11, 2014, involving asset liquidation."
Theresa S Rhye — Kentucky, 2014-33432


ᐅ Donna K Richardson, Kentucky

Address: 256 Indiana Trl Radcliff, KY 40160-1245

Concise Description of Bankruptcy Case 14-34135-thf7: "In a Chapter 7 bankruptcy case, Donna K Richardson from Radcliff, KY, saw her proceedings start in 2014-11-07 and complete by 02/05/2015, involving asset liquidation."
Donna K Richardson — Kentucky, 14-34135


ᐅ Homer Ridley, Kentucky

Address: 1855 S Wilson Rd Lot 268 Radcliff, KY 40160

Concise Description of Bankruptcy Case 09-360717: "The case of Homer Ridley in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Homer Ridley — Kentucky, 09-36071


ᐅ Victoria Lynn Riedling, Kentucky

Address: 286 Forest Trce Radcliff, KY 40160-9447

Brief Overview of Bankruptcy Case 15-30765-acs: "Victoria Lynn Riedling's bankruptcy, initiated in 03.10.2015 and concluded by June 8, 2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Lynn Riedling — Kentucky, 15-30765


ᐅ Kary C Riggins, Kentucky

Address: 300 Snyder Way Apt 93 Radcliff, KY 40160-8174

Bankruptcy Case 08-70219-SCS Overview: "The bankruptcy record for Kary C Riggins from Radcliff, KY, under Chapter 13, filed in January 2008, involved setting up a repayment plan, finalized by 2013-04-11."
Kary C Riggins — Kentucky, 08-70219


ᐅ Janie Leigh Riser, Kentucky

Address: 103 Monroe St Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-31638-thf7: "Radcliff, KY resident Janie Leigh Riser's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Janie Leigh Riser — Kentucky, 13-31638


ᐅ Sandra Elisabeth Roberson, Kentucky

Address: 1304 W Elm Rd Lot 15 Radcliff, KY 40160-2454

Snapshot of U.S. Bankruptcy Proceeding Case 14-30252-jal: "The bankruptcy record of Sandra Elisabeth Roberson from Radcliff, KY, shows a Chapter 7 case filed in Jan 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-24."
Sandra Elisabeth Roberson — Kentucky, 14-30252


ᐅ Marlesa A Roberts, Kentucky

Address: 102 Tim Ct Radcliff, KY 40160-3212

Brief Overview of Bankruptcy Case 16-31318-jal: "In a Chapter 7 bankruptcy case, Marlesa A Roberts from Radcliff, KY, saw their proceedings start in 04/22/2016 and complete by 2016-07-21, involving asset liquidation."
Marlesa A Roberts — Kentucky, 16-31318


ᐅ Stephen A Roberts, Kentucky

Address: 238 Indiana Trl Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31444-acs: "The bankruptcy record of Stephen A Roberts from Radcliff, KY, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Stephen A Roberts — Kentucky, 13-31444


ᐅ Frank Robertson, Kentucky

Address: 2715 S Wilson Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-324117: "The case of Frank Robertson in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Robertson — Kentucky, 11-32411


ᐅ Lisa Ann Robinson, Kentucky

Address: 2934 Crockett Ct Apt 3 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-32322-thf: "The bankruptcy filing by Lisa Ann Robinson, undertaken in 06.07.2013 in Radcliff, KY under Chapter 7, concluded with discharge in 09/10/2013 after liquidating assets."
Lisa Ann Robinson — Kentucky, 13-32322


ᐅ Antonia Rojas, Kentucky

Address: 255 University Dr Apt 3 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-33026-acs: "The case of Antonia Rojas in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonia Rojas — Kentucky, 13-33026


ᐅ Felipe D Romero, Kentucky

Address: 1855 S Wilson Rd Lot 323 Radcliff, KY 40160

Bankruptcy Case 11-31722 Overview: "Felipe D Romero's Chapter 7 bankruptcy, filed in Radcliff, KY in Apr 5, 2011, led to asset liquidation, with the case closing in July 24, 2011."
Felipe D Romero — Kentucky, 11-31722


ᐅ Carlos A Rosas, Kentucky

Address: 608 N Woodland Dr Apt 7 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-30130: "Carlos A Rosas's Chapter 7 bankruptcy, filed in Radcliff, KY in Jan 11, 2011, led to asset liquidation, with the case closing in May 1, 2011."
Carlos A Rosas — Kentucky, 11-30130


ᐅ Tarrena Rowe, Kentucky

Address: 2511 Lake Rd Radcliff, KY 40160-9711

Snapshot of U.S. Bankruptcy Proceeding Case 15-30228-thf: "Tarrena Rowe's bankruptcy, initiated in January 2015 and concluded by Apr 28, 2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarrena Rowe — Kentucky, 15-30228


ᐅ Rita Manuella Rowe, Kentucky

Address: 122 Longsdale Ct Radcliff, KY 40160-8961

Bankruptcy Case 2014-33771-acs Summary: "The bankruptcy filing by Rita Manuella Rowe, undertaken in Oct 10, 2014 in Radcliff, KY under Chapter 7, concluded with discharge in Jan 8, 2015 after liquidating assets."
Rita Manuella Rowe — Kentucky, 2014-33771


ᐅ Rodney Rowe, Kentucky

Address: 2511 Lake Rd Radcliff, KY 40160-9711

Bankruptcy Case 15-30228-thf Overview: "Rodney Rowe's bankruptcy, initiated in 2015-01-28 and concluded by 2015-04-28 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Rowe — Kentucky, 15-30228


ᐅ Jr Charles D Ruley, Kentucky

Address: 1872 Preston St Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-318847: "In Radcliff, KY, Jr Charles D Ruley filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Jr Charles D Ruley — Kentucky, 11-31884


ᐅ Stewart Lee Russell, Kentucky

Address: 107 Tim Ct Radcliff, KY 40160-3218

Concise Description of Bankruptcy Case 14-30071-acs7: "Stewart Lee Russell's Chapter 7 bankruptcy, filed in Radcliff, KY in January 2014, led to asset liquidation, with the case closing in 2014-04-10."
Stewart Lee Russell — Kentucky, 14-30071


ᐅ Jessica Elaine Sakura, Kentucky

Address: 131 Marbury Dr Apt 5 Radcliff, KY 40160-7712

Snapshot of U.S. Bankruptcy Proceeding Case 15-31252-jal: "The bankruptcy record of Jessica Elaine Sakura from Radcliff, KY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2015."
Jessica Elaine Sakura — Kentucky, 15-31252


ᐅ Gregory Scott Sallee, Kentucky

Address: 3957 Deckard School Rd Radcliff, KY 40160-8719

Concise Description of Bankruptcy Case 2014-31754-acs7: "The bankruptcy record of Gregory Scott Sallee from Radcliff, KY, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
Gregory Scott Sallee — Kentucky, 2014-31754


ᐅ Jennifer R Sampson, Kentucky

Address: 2573 Vonoa Dr Radcliff, KY 40160-9712

Brief Overview of Bankruptcy Case 2014-31870-acs: "In a Chapter 7 bankruptcy case, Jennifer R Sampson from Radcliff, KY, saw her proceedings start in 05/12/2014 and complete by 2014-08-10, involving asset liquidation."
Jennifer R Sampson — Kentucky, 2014-31870


ᐅ Dwon Montez Sanders, Kentucky

Address: 1596 Cypress Dr Radcliff, KY 40160-2869

Concise Description of Bankruptcy Case 15-33244-KLP7: "In a Chapter 7 bankruptcy case, Dwon Montez Sanders from Radcliff, KY, saw their proceedings start in 06/26/2015 and complete by September 24, 2015, involving asset liquidation."
Dwon Montez Sanders — Kentucky, 15-33244


ᐅ Rebecca Lois Sanford, Kentucky

Address: 1039 Fairview Ave Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-33454: "Rebecca Lois Sanford's bankruptcy, initiated in July 15, 2011 and concluded by 11.02.2011 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Lois Sanford — Kentucky, 11-33454


ᐅ Kimberly Ann Smith, Kentucky

Address: 1494 W Elm Rd Apt 11 Radcliff, KY 40160-2429

Concise Description of Bankruptcy Case 2014-32935-thf7: "Kimberly Ann Smith's Chapter 7 bankruptcy, filed in Radcliff, KY in July 31, 2014, led to asset liquidation, with the case closing in 10.29.2014."
Kimberly Ann Smith — Kentucky, 2014-32935


ᐅ Helen Louise Smith, Kentucky

Address: 7232 S Woodland Dr Radcliff, KY 40160-9297

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31330-acs: "In Radcliff, KY, Helen Louise Smith filed for Chapter 7 bankruptcy in 2014-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2014."
Helen Louise Smith — Kentucky, 2014-31330