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 Pedro Santiago, Kentucky

Address: 1771 Holly Ct Radcliff, KY 40160-2881

Bankruptcy Case 14-32106-thf Overview: "Pedro Santiago's Chapter 7 bankruptcy, filed in Radcliff, KY in 2014-05-30, led to asset liquidation, with the case closing in August 2014."
Pedro Santiago — Kentucky, 14-32106


ᐅ Eric W Schall, Kentucky

Address: 135 Principal Ct Apt 48 Radcliff, KY 40160-1698

Snapshot of U.S. Bankruptcy Proceeding Case 15-30281-thf: "Eric W Schall's Chapter 7 bankruptcy, filed in Radcliff, KY in 01.30.2015, led to asset liquidation, with the case closing in 2015-04-30."
Eric W Schall — Kentucky, 15-30281


ᐅ Carole June Schroer, Kentucky

Address: 462 Pearman Ave Radcliff, KY 40160-1831

Snapshot of U.S. Bankruptcy Proceeding Case 12-32513-jal: "Carole June Schroer's Chapter 13 bankruptcy in Radcliff, KY started in 2012-05-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-11."
Carole June Schroer — Kentucky, 12-32513


ᐅ Leonard Arnold Schwarz, Kentucky

Address: 711 Seminole Rd Radcliff, KY 40160-2236

Bankruptcy Case 15-31009-jal Overview: "The case of Leonard Arnold Schwarz in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Arnold Schwarz — Kentucky, 15-31009


ᐅ Donald D Scofield, Kentucky

Address: 3025 Liberty St Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-31194: "In Radcliff, KY, Donald D Scofield filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Donald D Scofield — Kentucky, 11-31194


ᐅ Terri Sellers, Kentucky

Address: PO Box 486 Radcliff, KY 40159

Bankruptcy Case 10-34277 Overview: "In a Chapter 7 bankruptcy case, Terri Sellers from Radcliff, KY, saw her proceedings start in August 2010 and complete by 2010-12-01, involving asset liquidation."
Terri Sellers — Kentucky, 10-34277


ᐅ Shameka Tawann Sells, Kentucky

Address: 565 Congress Dr Radcliff, KY 40160-2880

Brief Overview of Bankruptcy Case 16-31805-thf: "Radcliff, KY resident Shameka Tawann Sells's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Shameka Tawann Sells — Kentucky, 16-31805


ᐅ Aisha Mechelle Shanklin, Kentucky

Address: 1568 Illinois Rd Apt 4 Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-315197: "Radcliff, KY resident Aisha Mechelle Shanklin's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2012."
Aisha Mechelle Shanklin — Kentucky, 12-31519


ᐅ Rita Shapiro, Kentucky

Address: 155 Johns Rd Radcliff, KY 40160-2743

Bankruptcy Case 07-32956 Overview: "The bankruptcy record for Rita Shapiro from Radcliff, KY, under Chapter 13, filed in 2007-08-29, involved setting up a repayment plan, finalized by 11/06/2012."
Rita Shapiro — Kentucky, 07-32956


ᐅ Michelle L Sharp, Kentucky

Address: 881 Pearman Ave Radcliff, KY 40160-1873

Brief Overview of Bankruptcy Case 2014-33504-thf: "Michelle L Sharp's bankruptcy, initiated in 2014-09-19 and concluded by Dec 18, 2014 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Sharp — Kentucky, 2014-33504


ᐅ Terry L Sheldon, Kentucky

Address: 203 Graham Ave Radcliff, KY 40160

Bankruptcy Case 11-32063 Overview: "Terry L Sheldon's Chapter 7 bankruptcy, filed in Radcliff, KY in 04.22.2011, led to asset liquidation, with the case closing in 2011-08-02."
Terry L Sheldon — Kentucky, 11-32063


ᐅ Terrence Sheppard, Kentucky

Address: 2612 Vonoa Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-31601: "In a Chapter 7 bankruptcy case, Terrence Sheppard from Radcliff, KY, saw his proceedings start in 03/26/2010 and complete by July 2010, involving asset liquidation."
Terrence Sheppard — Kentucky, 10-31601


ᐅ Joseph Sherrard, Kentucky

Address: 1525 Willow Way Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 09-35441: "The case of Joseph Sherrard in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Sherrard — Kentucky, 09-35441


ᐅ Roseita Monita Sifford, Kentucky

Address: 120 S Lorraine St Apt 305 Radcliff, KY 40160-2485

Brief Overview of Bankruptcy Case 2014-31236-jal: "In Radcliff, KY, Roseita Monita Sifford filed for Chapter 7 bankruptcy in 2014-03-29. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2014."
Roseita Monita Sifford — Kentucky, 2014-31236


ᐅ Bessie E Simmons, Kentucky

Address: 1373 Darlene Ct Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 12-31204: "Radcliff, KY resident Bessie E Simmons's Mar 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2012."
Bessie E Simmons — Kentucky, 12-31204


ᐅ Brittany Nicole Simmons, Kentucky

Address: 1209 Clear Ridge Ln Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-324187: "Radcliff, KY resident Brittany Nicole Simmons's 05/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2011."
Brittany Nicole Simmons — Kentucky, 11-32418


ᐅ Helen Ruth Simmons, Kentucky

Address: 1271 Glenwood Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-330267: "The case of Helen Ruth Simmons in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Ruth Simmons — Kentucky, 12-33026


ᐅ Jr Timmy Simmons, Kentucky

Address: 124 Shelton Rd Radcliff, KY 40160

Bankruptcy Case 10-32476 Summary: "Jr Timmy Simmons's Chapter 7 bankruptcy, filed in Radcliff, KY in May 7, 2010, led to asset liquidation, with the case closing in 2010-08-25."
Jr Timmy Simmons — Kentucky, 10-32476


ᐅ Darrell W Simpson, Kentucky

Address: 437 Woodcreek Dr Apt 24 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-33534: "Darrell W Simpson's Chapter 7 bankruptcy, filed in Radcliff, KY in July 2011, led to asset liquidation, with the case closing in 2011-11-08."
Darrell W Simpson — Kentucky, 11-33534


ᐅ Meagan R Sisler, Kentucky

Address: 2509 Hilltop Cir Apt 3 Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-21668-dob7: "The case of Meagan R Sisler in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meagan R Sisler — Kentucky, 13-21668


ᐅ Thomas C Skaggs, Kentucky

Address: 612 Potomac Ct Radcliff, KY 40160

Bankruptcy Case 12-31389 Summary: "In Radcliff, KY, Thomas C Skaggs filed for Chapter 7 bankruptcy in 03/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2012."
Thomas C Skaggs — Kentucky, 12-31389


ᐅ Jeffrey T Slayton, Kentucky

Address: 1855 S Wilson Rd Lot 327 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-34815: "The bankruptcy filing by Jeffrey T Slayton, undertaken in 2012-10-29 in Radcliff, KY under Chapter 7, concluded with discharge in 02/02/2013 after liquidating assets."
Jeffrey T Slayton — Kentucky, 12-34815


ᐅ James Slimak, Kentucky

Address: 160 Indiana Trl Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-330877: "James Slimak's bankruptcy, initiated in 2010-06-11 and concluded by September 14, 2010 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Slimak — Kentucky, 10-33087


ᐅ Teresa Smeed, Kentucky

Address: 815 Oak Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-33140: "Teresa Smeed's bankruptcy, initiated in 06/15/2010 and concluded by 2010-09-14 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Smeed — Kentucky, 10-33140


ᐅ Tanya Latrise Smith, Kentucky

Address: 2888 Republic Ave Radcliff, KY 40160-9022

Snapshot of U.S. Bankruptcy Proceeding Case 08-40757: "The bankruptcy record for Tanya Latrise Smith from Radcliff, KY, under Chapter 13, filed in Jul 23, 2008, involved setting up a repayment plan, finalized by 2013-04-30."
Tanya Latrise Smith — Kentucky, 08-40757


ᐅ Wanda Smith, Kentucky

Address: 1451 W Lincoln Trail Blvd Apt 64 Radcliff, KY 40160

Bankruptcy Case 10-31741 Summary: "In Radcliff, KY, Wanda Smith filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Wanda Smith — Kentucky, 10-31741


ᐅ Tracy T Smith, Kentucky

Address: 230 Villa Ray Dr Radcliff, KY 40160-9289

Concise Description of Bankruptcy Case 08-35788-acs7: "2008-12-31 marked the beginning of Tracy T Smith's Chapter 13 bankruptcy in Radcliff, KY, entailing a structured repayment schedule, completed by January 2014."
Tracy T Smith — Kentucky, 08-35788


ᐅ Tammie Perelle Smith, Kentucky

Address: 2509 Lake Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-30464: "In a Chapter 7 bankruptcy case, Tammie Perelle Smith from Radcliff, KY, saw her proceedings start in 02.08.2013 and complete by May 2013, involving asset liquidation."
Tammie Perelle Smith — Kentucky, 13-30464


ᐅ Sharlene Smith, Kentucky

Address: 7 Browns Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-329317: "The bankruptcy record of Sharlene Smith from Radcliff, KY, shows a Chapter 7 case filed in Jun 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2010."
Sharlene Smith — Kentucky, 10-32931


ᐅ Ashleigh Smith, Kentucky

Address: 333 S Deepwood Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 10-32555: "Ashleigh Smith's bankruptcy, initiated in 05/12/2010 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."
Ashleigh Smith — Kentucky, 10-32555


ᐅ Ashley E Smith, Kentucky

Address: 145 Darby Woods Ct # 1 Radcliff, KY 40160-8604

Bankruptcy Case 16-30086-jal Overview: "In Radcliff, KY, Ashley E Smith filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2016."
Ashley E Smith — Kentucky, 16-30086


ᐅ Sharla Victoria Spalding, Kentucky

Address: 1190 S Dixie Blvd Lot 15 Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-32109-jal7: "The bankruptcy filing by Sharla Victoria Spalding, undertaken in 05/24/2013 in Radcliff, KY under Chapter 7, concluded with discharge in 08/20/2013 after liquidating assets."
Sharla Victoria Spalding — Kentucky, 13-32109


ᐅ George Sparks, Kentucky

Address: 2521 S Dixie Blvd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 09-36261: "In a Chapter 7 bankruptcy case, George Sparks from Radcliff, KY, saw his proceedings start in December 8, 2009 and complete by March 2010, involving asset liquidation."
George Sparks — Kentucky, 09-36261


ᐅ Kenny Maynard Spellings, Kentucky

Address: 5 North St Radcliff, KY 40160

Bankruptcy Case 13-30352 Overview: "In a Chapter 7 bankruptcy case, Kenny Maynard Spellings from Radcliff, KY, saw his proceedings start in 2013-01-31 and complete by May 2013, involving asset liquidation."
Kenny Maynard Spellings — Kentucky, 13-30352


ᐅ Anthony Spicer, Kentucky

Address: 107 Honeysuckle Ct Apt 2 Radcliff, KY 40160

Concise Description of Bankruptcy Case 11-331637: "Anthony Spicer's bankruptcy, initiated in June 2011 and concluded by 10.16.2011 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Spicer — Kentucky, 11-33163


ᐅ Constance Lynn Spillman, Kentucky

Address: 1255 S Wilson Rd Trlr 44 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-34728: "The case of Constance Lynn Spillman in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Lynn Spillman — Kentucky, 11-34728


ᐅ Stephanie K Staples, Kentucky

Address: 53 Center St Radcliff, KY 40160-1147

Snapshot of U.S. Bankruptcy Proceeding Case 14-30301-thf: "Stephanie K Staples's bankruptcy, initiated in 2014-01-30 and concluded by Apr 30, 2014 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie K Staples — Kentucky, 14-30301


ᐅ Wilma A Starks, Kentucky

Address: 1623 Hill St Apt 3 Radcliff, KY 40160-9520

Bankruptcy Case 14-30634-jal Overview: "The bankruptcy filing by Wilma A Starks, undertaken in 2014-02-21 in Radcliff, KY under Chapter 7, concluded with discharge in 05.22.2014 after liquidating assets."
Wilma A Starks — Kentucky, 14-30634


ᐅ Edward Staton, Kentucky

Address: 143 Mockingbird Dr Radcliff, KY 40160

Bankruptcy Case 10-36046 Summary: "Edward Staton's bankruptcy, initiated in 11/17/2010 and concluded by February 15, 2011 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Staton — Kentucky, 10-36046


ᐅ Jr Joseph O Steinmetz, Kentucky

Address: 767 S Wilson Rd Apt 2 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-31929-thf: "Radcliff, KY resident Jr Joseph O Steinmetz's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2013."
Jr Joseph O Steinmetz — Kentucky, 13-31929


ᐅ Patricia Stevens, Kentucky

Address: 2651 S Wilson Rd Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-328447: "The bankruptcy filing by Patricia Stevens, undertaken in 05.28.2010 in Radcliff, KY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Patricia Stevens — Kentucky, 10-32844


ᐅ Kevin Dale Stevenson, Kentucky

Address: 1255 S Wilson Rd Trlr 75 Radcliff, KY 40160

Bankruptcy Case 13-31964-acs Overview: "Radcliff, KY resident Kevin Dale Stevenson's 05.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-17."
Kevin Dale Stevenson — Kentucky, 13-31964


ᐅ Jr Lawrence Stewart, Kentucky

Address: 696 Troy Ave Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-360737: "Jr Lawrence Stewart's bankruptcy, initiated in Nov 19, 2010 and concluded by 2011-02-15 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence Stewart — Kentucky, 10-36073


ᐅ James David Stogsdill, Kentucky

Address: 1855 S Wilson Rd Lot 351 Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-33197-acs7: "James David Stogsdill's Chapter 7 bankruptcy, filed in Radcliff, KY in 2013-08-09, led to asset liquidation, with the case closing in Nov 13, 2013."
James David Stogsdill — Kentucky, 13-33197


ᐅ Danny E Stokes, Kentucky

Address: PO Box 834 Radcliff, KY 40159-0834

Concise Description of Bankruptcy Case 08-300397: "Danny E Stokes's Radcliff, KY bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 2013-02-22."
Danny E Stokes — Kentucky, 08-30039


ᐅ Jr Freddie E Stone, Kentucky

Address: 100 Conroe Dr Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-30231: "In a Chapter 7 bankruptcy case, Jr Freddie E Stone from Radcliff, KY, saw their proceedings start in January 23, 2013 and complete by 2013-04-29, involving asset liquidation."
Jr Freddie E Stone — Kentucky, 13-30231


ᐅ Michelle Stone, Kentucky

Address: 626 Independence Dr Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-32962: "In a Chapter 7 bankruptcy case, Michelle Stone from Radcliff, KY, saw her proceedings start in 2012-06-26 and complete by 10/14/2012, involving asset liquidation."
Michelle Stone — Kentucky, 12-32962


ᐅ Tabatha D Stone, Kentucky

Address: 115 Kenilworth Ct Apt A Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-31791-thf: "In a Chapter 7 bankruptcy case, Tabatha D Stone from Radcliff, KY, saw her proceedings start in 2013-04-29 and complete by Aug 6, 2013, involving asset liquidation."
Tabatha D Stone — Kentucky, 13-31791


ᐅ Shannan M Stoner, Kentucky

Address: 270 Falling Spring Rd Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-33827: "In Radcliff, KY, Shannan M Stoner filed for Chapter 7 bankruptcy in 08/05/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Shannan M Stoner — Kentucky, 11-33827


ᐅ Roger Jean Stradley, Kentucky

Address: 555 Audubon Ct Radcliff, KY 40160

Concise Description of Bankruptcy Case 13-302757: "Radcliff, KY resident Roger Jean Stradley's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-01."
Roger Jean Stradley — Kentucky, 13-30275


ᐅ Marshall C Strickland, Kentucky

Address: 1451 W Lincoln Trail Blvd Apt 2 Radcliff, KY 40160-2521

Bankruptcy Case 09-36577-acs Summary: "Marshall C Strickland's Chapter 13 bankruptcy in Radcliff, KY started in December 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 24, 2014."
Marshall C Strickland — Kentucky, 09-36577


ᐅ Raymond Sutherland, Kentucky

Address: 100 Hurstfield Dr Apt D Radcliff, KY 40160

Concise Description of Bankruptcy Case 10-317507: "The bankruptcy record of Raymond Sutherland from Radcliff, KY, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2010."
Raymond Sutherland — Kentucky, 10-31750


ᐅ Tony L Swack, Kentucky

Address: 119 Jefferson St Radcliff, KY 40160-9038

Bankruptcy Case 14-32258-thf Summary: "The case of Tony L Swack in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony L Swack — Kentucky, 14-32258


ᐅ Scott Allan Swansegar, Kentucky

Address: 1508 Pin Oak Ct Apt 55 Radcliff, KY 40160

Bankruptcy Case 13-31188 Summary: "The bankruptcy record of Scott Allan Swansegar from Radcliff, KY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2013."
Scott Allan Swansegar — Kentucky, 13-31188


ᐅ William E Swinegar, Kentucky

Address: 2645 Lake Rd N Radcliff, KY 40160-9318

Snapshot of U.S. Bankruptcy Proceeding Case 15-30879-acs: "The case of William E Swinegar in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Swinegar — Kentucky, 15-30879


ᐅ Jr James Tabor, Kentucky

Address: 445 Southland Dr Radcliff, KY 40160

Bankruptcy Case 09-35428 Summary: "The bankruptcy record of Jr James Tabor from Radcliff, KY, shows a Chapter 7 case filed in 10/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2010."
Jr James Tabor — Kentucky, 09-35428


ᐅ Dennis Earl Taylor, Kentucky

Address: 1403 Kingswood Way Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-348557: "The bankruptcy record of Dennis Earl Taylor from Radcliff, KY, shows a Chapter 7 case filed in 10.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Dennis Earl Taylor — Kentucky, 12-34855


ᐅ Fuqua Kelly Taylor, Kentucky

Address: 105 Seth Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-31933: "The case of Fuqua Kelly Taylor in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fuqua Kelly Taylor — Kentucky, 11-31933


ᐅ Marcus J Taylor, Kentucky

Address: 1535 Amber Ct Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-33326-jal: "Marcus J Taylor's Chapter 7 bankruptcy, filed in Radcliff, KY in 2013-08-19, led to asset liquidation, with the case closing in 2013-11-23."
Marcus J Taylor — Kentucky, 13-33326


ᐅ Rene Thomas, Kentucky

Address: 202 Lilac Ct Radcliff, KY 40160-9281

Concise Description of Bankruptcy Case 14-32344-jal7: "In Radcliff, KY, Rene Thomas filed for Chapter 7 bankruptcy in June 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-16."
Rene Thomas — Kentucky, 14-32344


ᐅ Tracy Thomas, Kentucky

Address: 110 Stockton Ct Apt A Radcliff, KY 40160

Bankruptcy Case 10-30188 Overview: "The case of Tracy Thomas in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Thomas — Kentucky, 10-30188


ᐅ Jerry Eugene Thompson, Kentucky

Address: 110 Seth Ct Radcliff, KY 40160-9598

Concise Description of Bankruptcy Case 2014-32011-acs7: "Jerry Eugene Thompson's Chapter 7 bankruptcy, filed in Radcliff, KY in May 23, 2014, led to asset liquidation, with the case closing in August 21, 2014."
Jerry Eugene Thompson — Kentucky, 2014-32011


ᐅ Joshua A Thompson, Kentucky

Address: 1330 Bramblett Blvd Radcliff, KY 40160-9569

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31711-jal: "The bankruptcy filing by Joshua A Thompson, undertaken in April 2014 in Radcliff, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Joshua A Thompson — Kentucky, 2014-31711


ᐅ Curtis Thorne, Kentucky

Address: 1142 Lee St Radcliff, KY 40160

Bankruptcy Case 10-32796 Summary: "The bankruptcy filing by Curtis Thorne, undertaken in 05/26/2010 in Radcliff, KY under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Curtis Thorne — Kentucky, 10-32796


ᐅ William Tibke, Kentucky

Address: 106 Boone Trce Radcliff, KY 40160-1202

Bankruptcy Case 15-32855-thf Overview: "William Tibke's bankruptcy, initiated in 2015-08-31 and concluded by 11.29.2015 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Tibke — Kentucky, 15-32855


ᐅ James E Tinsley, Kentucky

Address: 363 S Deepwood Dr Radcliff, KY 40160-2319

Bankruptcy Case 07-33772 Overview: "James E Tinsley, a resident of Radcliff, KY, entered a Chapter 13 bankruptcy plan in Oct 25, 2007, culminating in its successful completion by October 19, 2012."
James E Tinsley — Kentucky, 07-33772


ᐅ Bethany Brooke Toney, Kentucky

Address: 100 Snyder Way Apt 27 Radcliff, KY 40160-8170

Concise Description of Bankruptcy Case 15-50933-grs7: "In Radcliff, KY, Bethany Brooke Toney filed for Chapter 7 bankruptcy in 05/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Bethany Brooke Toney — Kentucky, 15-50933


ᐅ Daniel Reed Traas, Kentucky

Address: 306 Elmwood Dr Apt 5 Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-32181: "In Radcliff, KY, Daniel Reed Traas filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Daniel Reed Traas — Kentucky, 11-32181


ᐅ Julie Lee Anne Traas, Kentucky

Address: 712 E Lincoln Trail Blvd Apt 2 Radcliff, KY 40160

Bankruptcy Case 11-35815 Overview: "In Radcliff, KY, Julie Lee Anne Traas filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Julie Lee Anne Traas — Kentucky, 11-35815


ᐅ Carol D Trent, Kentucky

Address: 1141 Lee St Radcliff, KY 40160

Bankruptcy Case 11-33072 Summary: "Radcliff, KY resident Carol D Trent's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2011."
Carol D Trent — Kentucky, 11-33072


ᐅ Kelly L Troutt, Kentucky

Address: 329 Cedar Glen Radcliff, KY 40160

Bankruptcy Case 2014-32545-jal Overview: "The bankruptcy record of Kelly L Troutt from Radcliff, KY, shows a Chapter 7 case filed in 2014-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-30."
Kelly L Troutt — Kentucky, 2014-32545


ᐅ Fabregas Luis R Tulier, Kentucky

Address: 2925 S Wilson Rd Apt 3 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-34843: "In a Chapter 7 bankruptcy case, Fabregas Luis R Tulier from Radcliff, KY, saw their proceedings start in 10/07/2011 and complete by January 2012, involving asset liquidation."
Fabregas Luis R Tulier — Kentucky, 11-34843


ᐅ Carmen Andreena Turner, Kentucky

Address: 101 Stockton Ct Apt B Radcliff, KY 40160-8128

Brief Overview of Bankruptcy Case 09-32445: "Filing for Chapter 13 bankruptcy in May 15, 2009, Carmen Andreena Turner from Radcliff, KY, structured a repayment plan, achieving discharge in 2013-01-17."
Carmen Andreena Turner — Kentucky, 09-32445


ᐅ John D Uhey, Kentucky

Address: 688 Cottonwood Dr Radcliff, KY 40160

Concise Description of Bankruptcy Case 12-306197: "In a Chapter 7 bankruptcy case, John D Uhey from Radcliff, KY, saw their proceedings start in February 14, 2012 and complete by May 15, 2012, involving asset liquidation."
John D Uhey — Kentucky, 12-30619


ᐅ Sabrina Ann Verdalette, Kentucky

Address: 100 Snyder Way Apt 21 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 12-30230: "The bankruptcy filing by Sabrina Ann Verdalette, undertaken in January 20, 2012 in Radcliff, KY under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Sabrina Ann Verdalette — Kentucky, 12-30230


ᐅ Troy D Vittitow, Kentucky

Address: 112 Morgan St Radcliff, KY 40160

Brief Overview of Bankruptcy Case 11-33453: "The bankruptcy filing by Troy D Vittitow, undertaken in 07.15.2011 in Radcliff, KY under Chapter 7, concluded with discharge in Nov 2, 2011 after liquidating assets."
Troy D Vittitow — Kentucky, 11-33453


ᐅ Kathy Wade, Kentucky

Address: 853 Martin Ln Radcliff, KY 40160

Bankruptcy Case 13-31322 Summary: "The case of Kathy Wade in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Wade — Kentucky, 13-31322


ᐅ Shirley Waggoner, Kentucky

Address: 2016 S Woodland Dr Radcliff, KY 40160

Bankruptcy Case 10-32255 Summary: "The case of Shirley Waggoner in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Waggoner — Kentucky, 10-32255


ᐅ Wendi Sue Walden, Kentucky

Address: 1114 Janet Dr Radcliff, KY 40160-1729

Brief Overview of Bankruptcy Case 2014-33582-thf: "Radcliff, KY resident Wendi Sue Walden's 2014-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Wendi Sue Walden — Kentucky, 2014-33582


ᐅ Ruby Prenette Walker, Kentucky

Address: 110 Kenilworth Ct Apt D Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 11-30691: "The bankruptcy filing by Ruby Prenette Walker, undertaken in 02/15/2011 in Radcliff, KY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Ruby Prenette Walker — Kentucky, 11-30691


ᐅ Sheila Y Walker, Kentucky

Address: 105 Tracy Ct Radcliff, KY 40160

Bankruptcy Case 11-31205 Overview: "In Radcliff, KY, Sheila Y Walker filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Sheila Y Walker — Kentucky, 11-31205


ᐅ Allen Scott Walling, Kentucky

Address: 133 Medical Center Dr Radcliff, KY 40160-8959

Brief Overview of Bankruptcy Case 16-30232-jal: "Allen Scott Walling's Chapter 7 bankruptcy, filed in Radcliff, KY in 2016-02-01, led to asset liquidation, with the case closing in May 2016."
Allen Scott Walling — Kentucky, 16-30232


ᐅ Felicia Louise Ellen Walling, Kentucky

Address: 133 Medical Center Dr Radcliff, KY 40160-8959

Bankruptcy Case 16-30232-jal Summary: "Felicia Louise Ellen Walling's bankruptcy, initiated in Feb 1, 2016 and concluded by May 1, 2016 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Louise Ellen Walling — Kentucky, 16-30232


ᐅ Carl W Ward, Kentucky

Address: 1855 S Wilson Rd Lot 29 Radcliff, KY 40160-8902

Bankruptcy Case 2014-32465-acs Summary: "In a Chapter 7 bankruptcy case, Carl W Ward from Radcliff, KY, saw their proceedings start in 2014-06-27 and complete by 2014-09-25, involving asset liquidation."
Carl W Ward — Kentucky, 2014-32465


ᐅ Tina Rae Ward, Kentucky

Address: 202 Dogwood Ter Radcliff, KY 40160-9200

Snapshot of U.S. Bankruptcy Proceeding Case 15-32946-thf: "Tina Rae Ward's Chapter 7 bankruptcy, filed in Radcliff, KY in September 10, 2015, led to asset liquidation, with the case closing in December 9, 2015."
Tina Rae Ward — Kentucky, 15-32946


ᐅ Jessie Woodrow Warner, Kentucky

Address: 2659 S Wilson Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 13-31639-acs: "In Radcliff, KY, Jessie Woodrow Warner filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Jessie Woodrow Warner — Kentucky, 13-31639


ᐅ Mary Warner, Kentucky

Address: 1627 W Crocus Dr Radcliff, KY 40160

Bankruptcy Case 09-35861 Overview: "Radcliff, KY resident Mary Warner's 11.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Mary Warner — Kentucky, 09-35861


ᐅ Tara Marie Wash, Kentucky

Address: 2587 Vonoa Dr Radcliff, KY 40160-9712

Snapshot of U.S. Bankruptcy Proceeding Case 15-31771-thf: "In Radcliff, KY, Tara Marie Wash filed for Chapter 7 bankruptcy in 05.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Tara Marie Wash — Kentucky, 15-31771


ᐅ Justin Roy Allen Wash, Kentucky

Address: 2587 Vonoa Dr Radcliff, KY 40160-9712

Snapshot of U.S. Bankruptcy Proceeding Case 15-31771-thf: "Justin Roy Allen Wash's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Roy Allen Wash — Kentucky, 15-31771


ᐅ Bradley E Wass, Kentucky

Address: 306 Atcher St Apt 4 Radcliff, KY 40160-8501

Bankruptcy Case 08-33209 Overview: "The bankruptcy record for Bradley E Wass from Radcliff, KY, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by 2012-10-19."
Bradley E Wass — Kentucky, 08-33209


ᐅ Crystal C Watson, Kentucky

Address: 1036 Ellen Dr Radcliff, KY 40160-2960

Brief Overview of Bankruptcy Case 2014-33920-acs: "The bankruptcy filing by Crystal C Watson, undertaken in October 23, 2014 in Radcliff, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Crystal C Watson — Kentucky, 2014-33920


ᐅ Joseph Watson, Kentucky

Address: 686 Ireland School Rd Radcliff, KY 40160

Snapshot of U.S. Bankruptcy Proceeding Case 10-35596: "Radcliff, KY resident Joseph Watson's Oct 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2011."
Joseph Watson — Kentucky, 10-35596


ᐅ Kim Lori Watts, Kentucky

Address: 253 University Dr Apt 2 Radcliff, KY 40160-2081

Snapshot of U.S. Bankruptcy Proceeding Case 15-31203-jal: "In Radcliff, KY, Kim Lori Watts filed for Chapter 7 bankruptcy in 04/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-09."
Kim Lori Watts — Kentucky, 15-31203


ᐅ Katherine S Watts, Kentucky

Address: 221 Eagle Pass Radcliff, KY 40160

Bankruptcy Case 12-35533 Summary: "Radcliff, KY resident Katherine S Watts's December 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Katherine S Watts — Kentucky, 12-35533


ᐅ Tyrone A Weaver, Kentucky

Address: 915 Timberwood Dr Radcliff, KY 40160-9562

Bankruptcy Case 15-30741-acs Overview: "The bankruptcy record of Tyrone A Weaver from Radcliff, KY, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Tyrone A Weaver — Kentucky, 15-30741


ᐅ Dennis Edward Weaver, Kentucky

Address: PO Box 344 Radcliff, KY 40159

Concise Description of Bankruptcy Case 11-340487: "Radcliff, KY resident Dennis Edward Weaver's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2011."
Dennis Edward Weaver — Kentucky, 11-34048


ᐅ Loren Weirich, Kentucky

Address: 1375 Bramblett Blvd Apt 2 Radcliff, KY 40160-9113

Brief Overview of Bankruptcy Case 14-34210-jal: "The case of Loren Weirich in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loren Weirich — Kentucky, 14-34210


ᐅ Richard Wells, Kentucky

Address: 245 Park Ave Radcliff, KY 40160

Bankruptcy Case 12-34818 Overview: "The bankruptcy record of Richard Wells from Radcliff, KY, shows a Chapter 7 case filed in Oct 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Richard Wells — Kentucky, 12-34818


ᐅ William L Werner, Kentucky

Address: 214 Park Ave Apt 4 Radcliff, KY 40160

Brief Overview of Bankruptcy Case 13-31336: "William L Werner's bankruptcy, initiated in Mar 29, 2013 and concluded by July 2013 in Radcliff, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Werner — Kentucky, 13-31336


ᐅ Dolvinia K Wright, Kentucky

Address: 119 Marbury Dr Apt 2 Radcliff, KY 40160-7706

Bankruptcy Case 16-32029-thf Summary: "The case of Dolvinia K Wright in Radcliff, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolvinia K Wright — Kentucky, 16-32029