personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elsmere, 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 Jerry Lynn Abney, Kentucky

Address: 271 Fox St Elsmere, KY 41018

Brief Overview of Bankruptcy Case 13-20494-tnw: "In Elsmere, KY, Jerry Lynn Abney filed for Chapter 7 bankruptcy in Mar 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2013."
Jerry Lynn Abney — Kentucky, 13-20494


ᐅ Timothy Scot Adkins, Kentucky

Address: 111 Vine St Elsmere, KY 41018-2117

Snapshot of U.S. Bankruptcy Proceeding Case 07-21276-tnw: "The bankruptcy record for Timothy Scot Adkins from Elsmere, KY, under Chapter 13, filed in August 2007, involved setting up a repayment plan, finalized by 11/05/2012."
Timothy Scot Adkins — Kentucky, 07-21276


ᐅ Michael Thomas Alford, Kentucky

Address: 1447 Garvey Ave Elsmere, KY 41018

Bankruptcy Case 13-21203-tnw Overview: "Michael Thomas Alford's bankruptcy, initiated in 07/03/2013 and concluded by October 2013 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Thomas Alford — Kentucky, 13-21203


ᐅ Niomig Almodovar, Kentucky

Address: 336 Eastern Ave Elsmere, KY 41018-1924

Bankruptcy Case 15-21154-tnw Overview: "The bankruptcy filing by Niomig Almodovar, undertaken in August 21, 2015 in Elsmere, KY under Chapter 7, concluded with discharge in Nov 19, 2015 after liquidating assets."
Niomig Almodovar — Kentucky, 15-21154


ᐅ Gary Patrick Arlinghaus, Kentucky

Address: 3750 Autumn Rd Elsmere, KY 41018-2740

Bankruptcy Case 15-20272-tnw Overview: "In a Chapter 7 bankruptcy case, Gary Patrick Arlinghaus from Elsmere, KY, saw their proceedings start in February 28, 2015 and complete by May 2015, involving asset liquidation."
Gary Patrick Arlinghaus — Kentucky, 15-20272


ᐅ Sophia L Austin, Kentucky

Address: 222 Wells St Elsmere, KY 41018-2143

Bankruptcy Case 16-20213-tnw Overview: "Sophia L Austin's Chapter 7 bankruptcy, filed in Elsmere, KY in 02.26.2016, led to asset liquidation, with the case closing in May 26, 2016."
Sophia L Austin — Kentucky, 16-20213


ᐅ Diana Baker, Kentucky

Address: 276 Fox St Elsmere, KY 41018-2413

Bankruptcy Case 16-20365-tnw Overview: "In Elsmere, KY, Diana Baker filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Diana Baker — Kentucky, 16-20365


ᐅ Austin Ian Beach, Kentucky

Address: 623 Maple Ave Elsmere, KY 41018-2028

Bankruptcy Case 2014-20472-tnw Summary: "The case of Austin Ian Beach in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin Ian Beach — Kentucky, 2014-20472


ᐅ Susann Benson, Kentucky

Address: 424 Spring St Elsmere, KY 41018-2357

Concise Description of Bankruptcy Case 15-21493-tnw7: "In a Chapter 7 bankruptcy case, Susann Benson from Elsmere, KY, saw her proceedings start in 10/28/2015 and complete by 01.26.2016, involving asset liquidation."
Susann Benson — Kentucky, 15-21493


ᐅ Ray Benson, Kentucky

Address: 424 Spring St Elsmere, KY 41018-2357

Brief Overview of Bankruptcy Case 15-21493-tnw: "The bankruptcy record of Ray Benson from Elsmere, KY, shows a Chapter 7 case filed in 10.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2016."
Ray Benson — Kentucky, 15-21493


ᐅ Jr David W Bishop, Kentucky

Address: 805 Couch Ct Elsmere, KY 41018

Bankruptcy Case 13-21551-tnw Overview: "The bankruptcy record of Jr David W Bishop from Elsmere, KY, shows a Chapter 7 case filed in August 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Jr David W Bishop — Kentucky, 13-21551


ᐅ Christina R Bolen, Kentucky

Address: 161 Seneca Trl Elsmere, KY 41018-2577

Concise Description of Bankruptcy Case 15-201107: "Christina R Bolen's Chapter 7 bankruptcy, filed in Elsmere, KY in 01.30.2015, led to asset liquidation, with the case closing in April 2015."
Christina R Bolen — Kentucky, 15-20110


ᐅ Cathy L Bonneau, Kentucky

Address: 1124 Kims Ln Elsmere, KY 41018-2192

Bankruptcy Case 15-20668-tnw Summary: "The case of Cathy L Bonneau in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy L Bonneau — Kentucky, 15-20668


ᐅ David L Bonneau, Kentucky

Address: 1124 Kims Ln Elsmere, KY 41018-2192

Bankruptcy Case 15-20668-tnw Summary: "David L Bonneau's Chapter 7 bankruptcy, filed in Elsmere, KY in 05.12.2015, led to asset liquidation, with the case closing in 2015-08-10."
David L Bonneau — Kentucky, 15-20668


ᐅ Ronnie L Brewer, Kentucky

Address: 9 Cobbler Ct Elsmere, KY 41018-2744

Brief Overview of Bankruptcy Case 2014-21152-tnw: "The bankruptcy filing by Ronnie L Brewer, undertaken in July 2014 in Elsmere, KY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Ronnie L Brewer — Kentucky, 2014-21152


ᐅ Joseph D Brown, Kentucky

Address: 1415 Central Row Rd Elsmere, KY 41018-2391

Brief Overview of Bankruptcy Case 15-21612-tnw: "Joseph D Brown's Chapter 7 bankruptcy, filed in Elsmere, KY in November 2015, led to asset liquidation, with the case closing in 02/16/2016."
Joseph D Brown — Kentucky, 15-21612


ᐅ Patricia Brown, Kentucky

Address: 48 Plymouth Ln Elsmere, KY 41018-2766

Concise Description of Bankruptcy Case 10-22876-tnw7: "Chapter 13 bankruptcy for Patricia Brown in Elsmere, KY began in 2010-10-28, focusing on debt restructuring, concluding with plan fulfillment in 12/03/2013."
Patricia Brown — Kentucky, 10-22876


ᐅ Ronald Edward Brown, Kentucky

Address: 1111 Plateau St Elsmere, KY 41018-2384

Bankruptcy Case 08-22277-tnw Summary: "Chapter 13 bankruptcy for Ronald Edward Brown in Elsmere, KY began in 2008-11-03, focusing on debt restructuring, concluding with plan fulfillment in 02/19/2013."
Ronald Edward Brown — Kentucky, 08-22277


ᐅ Edward C Brown, Kentucky

Address: 447 Palace Ave Elsmere, KY 41018-2134

Concise Description of Bankruptcy Case 2014-20952-tnw7: "The bankruptcy filing by Edward C Brown, undertaken in 06.26.2014 in Elsmere, KY under Chapter 7, concluded with discharge in 09.24.2014 after liquidating assets."
Edward C Brown — Kentucky, 2014-20952


ᐅ Gary L Brown, Kentucky

Address: 48 Plymouth Ln Elsmere, KY 41018-2766

Brief Overview of Bankruptcy Case 10-22876-tnw: "Chapter 13 bankruptcy for Gary L Brown in Elsmere, KY began in Oct 28, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 3, 2013."
Gary L Brown — Kentucky, 10-22876


ᐅ Tammy T Buck, Kentucky

Address: 519 Ripple Creek Dr Elsmere, KY 41018-2692

Bankruptcy Case 15-21069-tnw Overview: "The bankruptcy filing by Tammy T Buck, undertaken in 07.31.2015 in Elsmere, KY under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Tammy T Buck — Kentucky, 15-21069


ᐅ Sherry L Cahill, Kentucky

Address: 3740 Autumn Rd Elsmere, KY 41018-2740

Brief Overview of Bankruptcy Case 08-20864-tnw: "Chapter 13 bankruptcy for Sherry L Cahill in Elsmere, KY began in 04.30.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-11."
Sherry L Cahill — Kentucky, 08-20864


ᐅ Michael Cathers, Kentucky

Address: 121 Sioux Trl Elsmere, KY 41018-2546

Brief Overview of Bankruptcy Case 08-21701-tnw: "Michael Cathers, a resident of Elsmere, KY, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by September 16, 2013."
Michael Cathers — Kentucky, 08-21701


ᐅ Ashley Naomi Clarke, Kentucky

Address: 3818 Autumn Rd Elsmere, KY 41018-2764

Bankruptcy Case 14-20423-tnw Overview: "The bankruptcy filing by Ashley Naomi Clarke, undertaken in 03/24/2014 in Elsmere, KY under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Ashley Naomi Clarke — Kentucky, 14-20423


ᐅ Kimberly Renee Cloyd, Kentucky

Address: 1100 Henry St Elsmere, KY 41018-2583

Bankruptcy Case 16-20075-tnw Summary: "Kimberly Renee Cloyd's Chapter 7 bankruptcy, filed in Elsmere, KY in January 28, 2016, led to asset liquidation, with the case closing in April 2016."
Kimberly Renee Cloyd — Kentucky, 16-20075


ᐅ Michael William Cochran, Kentucky

Address: 77 Park Ave Elsmere, KY 41018-1944

Concise Description of Bankruptcy Case 14-21884-tnw7: "The case of Michael William Cochran in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael William Cochran — Kentucky, 14-21884


ᐅ Jamie L Coffman, Kentucky

Address: 111 Park Ave Elsmere, KY 41018-1933

Bankruptcy Case 16-20518-tnw Overview: "Elsmere, KY resident Jamie L Coffman's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2016."
Jamie L Coffman — Kentucky, 16-20518


ᐅ Christian Cooper, Kentucky

Address: 1105 Central Row Rd Elsmere, KY 41018

Concise Description of Bankruptcy Case 09-21386-wsh7: "The case of Christian Cooper in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Cooper — Kentucky, 09-21386


ᐅ Nichole M Demoret, Kentucky

Address: 454 Swan Cir Elsmere, KY 41018-1945

Bankruptcy Case 15-21434-tnw Overview: "The bankruptcy record of Nichole M Demoret from Elsmere, KY, shows a Chapter 7 case filed in 2015-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2016."
Nichole M Demoret — Kentucky, 15-21434


ᐅ Greg D Eaton, Kentucky

Address: 802 Bedinger St Elsmere, KY 41018

Bankruptcy Case 13-20610-tnw Overview: "The bankruptcy record of Greg D Eaton from Elsmere, KY, shows a Chapter 7 case filed in Mar 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2013."
Greg D Eaton — Kentucky, 13-20610


ᐅ Richmond C Edwards, Kentucky

Address: 1028 Capitol Ave Apt 2 Elsmere, KY 41018-2458

Bankruptcy Case 14-21697-tnw Overview: "Richmond C Edwards's bankruptcy, initiated in November 19, 2014 and concluded by February 17, 2015 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richmond C Edwards — Kentucky, 14-21697


ᐅ Wendy Amanda Eggleston, Kentucky

Address: 601 Lytle Ave Elsmere, KY 41018-2331

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21162-tnw: "The case of Wendy Amanda Eggleston in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Amanda Eggleston — Kentucky, 2014-21162


ᐅ Shelby Lashonne Ewell, Kentucky

Address: 531 Ripple Creek Dr Elsmere, KY 41018-2692

Snapshot of U.S. Bankruptcy Proceeding Case 15-21479-tnw: "In a Chapter 7 bankruptcy case, Shelby Lashonne Ewell from Elsmere, KY, saw their proceedings start in 2015-10-27 and complete by 01/25/2016, involving asset liquidation."
Shelby Lashonne Ewell — Kentucky, 15-21479


ᐅ Helen L Focke, Kentucky

Address: 204 Eastern Ave Elsmere, KY 41018-1922

Snapshot of U.S. Bankruptcy Proceeding Case 09-22259-tnw: "The bankruptcy record for Helen L Focke from Elsmere, KY, under Chapter 13, filed in Aug 31, 2009, involved setting up a repayment plan, finalized by 10/01/2012."
Helen L Focke — Kentucky, 09-22259


ᐅ Johnny Gambrel, Kentucky

Address: 233 Short Maple St Elsmere, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21144-tnw: "Johnny Gambrel's Chapter 7 bankruptcy, filed in Elsmere, KY in 06.27.2013, led to asset liquidation, with the case closing in 10.01.2013."
Johnny Gambrel — Kentucky, 13-21144


ᐅ Victor Clement Geiger, Kentucky

Address: 9 Cider Ct Elsmere, KY 41018

Concise Description of Bankruptcy Case 13-22070-tnw7: "In a Chapter 7 bankruptcy case, Victor Clement Geiger from Elsmere, KY, saw his proceedings start in November 27, 2013 and complete by 2014-03-03, involving asset liquidation."
Victor Clement Geiger — Kentucky, 13-22070


ᐅ Kevin Michael Gerding, Kentucky

Address: 1332 Garvey Ave Elsmere, KY 41018-2559

Bankruptcy Case 16-20884-tnw Summary: "Kevin Michael Gerding's bankruptcy, initiated in 2016-06-30 and concluded by 09/28/2016 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michael Gerding — Kentucky, 16-20884


ᐅ Virginia F Gibson, Kentucky

Address: 51 Plymouth Ln Elsmere, KY 41018-2767

Concise Description of Bankruptcy Case 2014-21222-tnw7: "The bankruptcy record of Virginia F Gibson from Elsmere, KY, shows a Chapter 7 case filed in 08.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2014."
Virginia F Gibson — Kentucky, 2014-21222


ᐅ Tina Annette Goeke, Kentucky

Address: 276 Robinson Way Elsmere, KY 41018-2421

Brief Overview of Bankruptcy Case 10-21363-tnw: "Chapter 13 bankruptcy for Tina Annette Goeke in Elsmere, KY began in May 2010, focusing on debt restructuring, concluding with plan fulfillment in Jun 11, 2013."
Tina Annette Goeke — Kentucky, 10-21363


ᐅ Timothy P Gray, Kentucky

Address: 846 Plateau St Elsmere, KY 41018-2370

Bankruptcy Case 15-20340-tnw Overview: "The bankruptcy filing by Timothy P Gray, undertaken in 03.16.2015 in Elsmere, KY under Chapter 7, concluded with discharge in 06.14.2015 after liquidating assets."
Timothy P Gray — Kentucky, 15-20340


ᐅ Pamela S Greenhow, Kentucky

Address: 140 Seneca Trl Elsmere, KY 41018-2545

Concise Description of Bankruptcy Case 2014-20565-tnw7: "Pamela S Greenhow's bankruptcy, initiated in 04.11.2014 and concluded by 07/10/2014 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela S Greenhow — Kentucky, 2014-20565


ᐅ Susan Lynn Gripshover, Kentucky

Address: 97 Dove Dr Elsmere, KY 41018-1901

Concise Description of Bankruptcy Case 14-20885-tnw7: "In Elsmere, KY, Susan Lynn Gripshover filed for Chapter 7 bankruptcy in Jun 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2014."
Susan Lynn Gripshover — Kentucky, 14-20885


ᐅ Edward J Grothaus, Kentucky

Address: 3655 Mitten Dr Elsmere, KY 41018-2481

Brief Overview of Bankruptcy Case 11-21448-tnw: "June 10, 2011 marked the beginning of Edward J Grothaus's Chapter 13 bankruptcy in Elsmere, KY, entailing a structured repayment schedule, completed by 2014-11-17."
Edward J Grothaus — Kentucky, 11-21448


ᐅ Traci Habana, Kentucky

Address: 3765 Brookside Dr Elsmere, KY 41018-3248

Snapshot of U.S. Bankruptcy Proceeding Case 15-21597-tnw: "Traci Habana's Chapter 7 bankruptcy, filed in Elsmere, KY in 11/16/2015, led to asset liquidation, with the case closing in February 2016."
Traci Habana — Kentucky, 15-21597


ᐅ Aline Hager, Kentucky

Address: 380 Florence Dr Elsmere, KY 41018-2910

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21407-tnw: "The case of Aline Hager in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aline Hager — Kentucky, 2014-21407


ᐅ Deborah Hall, Kentucky

Address: 222 Palace Ave Elsmere, KY 41018-2137

Bankruptcy Case 09-22996-tnw Summary: "The bankruptcy record for Deborah Hall from Elsmere, KY, under Chapter 13, filed in 11.18.2009, involved setting up a repayment plan, finalized by December 29, 2014."
Deborah Hall — Kentucky, 09-22996


ᐅ Stephen L Harrison, Kentucky

Address: 1825 Garvey Ave Elsmere, KY 41018-2751

Brief Overview of Bankruptcy Case 16-50125-grs: "In a Chapter 7 bankruptcy case, Stephen L Harrison from Elsmere, KY, saw their proceedings start in Jan 29, 2016 and complete by Apr 28, 2016, involving asset liquidation."
Stephen L Harrison — Kentucky, 16-50125


ᐅ Bernard Emil Hillenbrand, Kentucky

Address: 300 Garvey Ave Elsmere, KY 41018-2131

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21008-tnw: "Bernard Emil Hillenbrand's Chapter 7 bankruptcy, filed in Elsmere, KY in July 2, 2014, led to asset liquidation, with the case closing in Sep 30, 2014."
Bernard Emil Hillenbrand — Kentucky, 2014-21008


ᐅ William N Holtman, Kentucky

Address: 49 Plymouth Ln Elsmere, KY 41018-2767

Brief Overview of Bankruptcy Case 15-21563-tnw: "The bankruptcy record of William N Holtman from Elsmere, KY, shows a Chapter 7 case filed in Nov 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2016."
William N Holtman — Kentucky, 15-21563


ᐅ Cathy Denise Horton, Kentucky

Address: 635 Willow St Elsmere, KY 41018-2040

Brief Overview of Bankruptcy Case 16-20902-tnw: "The case of Cathy Denise Horton in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Denise Horton — Kentucky, 16-20902


ᐅ Russell W Houston, Kentucky

Address: 636 Bedinger St Elsmere, KY 41018

Brief Overview of Bankruptcy Case 13-20301-tnw: "The bankruptcy filing by Russell W Houston, undertaken in Feb 22, 2013 in Elsmere, KY under Chapter 7, concluded with discharge in 05/29/2013 after liquidating assets."
Russell W Houston — Kentucky, 13-20301


ᐅ Virginia Alice Iles, Kentucky

Address: 1220 Central Row Rd Elsmere, KY 41018

Concise Description of Bankruptcy Case 13-21414-tnw7: "The bankruptcy filing by Virginia Alice Iles, undertaken in 08/05/2013 in Elsmere, KY under Chapter 7, concluded with discharge in Nov 9, 2013 after liquidating assets."
Virginia Alice Iles — Kentucky, 13-21414


ᐅ Pamela L Ingram, Kentucky

Address: 1105 Henry St Elsmere, KY 41018-2584

Snapshot of U.S. Bankruptcy Proceeding Case 10-22896-tnw: "Chapter 13 bankruptcy for Pamela L Ingram in Elsmere, KY began in Oct 29, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 30, 2013."
Pamela L Ingram — Kentucky, 10-22896


ᐅ Arthur N Ingram, Kentucky

Address: 1105 Henry St Elsmere, KY 41018-2584

Bankruptcy Case 10-22896-tnw Summary: "Filing for Chapter 13 bankruptcy in 10.29.2010, Arthur N Ingram from Elsmere, KY, structured a repayment plan, achieving discharge in Dec 30, 2013."
Arthur N Ingram — Kentucky, 10-22896


ᐅ Marcus Scott Johnson, Kentucky

Address: 1503 Waterfall Way Elsmere, KY 41018-4024

Concise Description of Bankruptcy Case 16-20856-tnw7: "Marcus Scott Johnson's Chapter 7 bankruptcy, filed in Elsmere, KY in 2016-06-28, led to asset liquidation, with the case closing in 2016-09-26."
Marcus Scott Johnson — Kentucky, 16-20856


ᐅ Patricia W Jones, Kentucky

Address: 28 Plymouth Ln Elsmere, KY 41018-2759

Bankruptcy Case 15-21760-tnw Overview: "The bankruptcy record of Patricia W Jones from Elsmere, KY, shows a Chapter 7 case filed in 12.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2016."
Patricia W Jones — Kentucky, 15-21760


ᐅ Joshua Michael Kaufman, Kentucky

Address: 1462 Melinda Ln Elsmere, KY 41018-2194

Bankruptcy Case 16-20081-tnw Summary: "In Elsmere, KY, Joshua Michael Kaufman filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Joshua Michael Kaufman — Kentucky, 16-20081


ᐅ Paul E King, Kentucky

Address: 2 Eagle Dr Elsmere, KY 41018-1947

Brief Overview of Bankruptcy Case 15-21733-tnw: "Elsmere, KY resident Paul E King's Dec 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Paul E King — Kentucky, 15-21733


ᐅ Jeffrey Allan Koch, Kentucky

Address: 1588 Raintree Ct Elsmere, KY 41018-1868

Bankruptcy Case 16-21089-tnw Summary: "Elsmere, KY resident Jeffrey Allan Koch's 08/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2016."
Jeffrey Allan Koch — Kentucky, 16-21089


ᐅ Charles Stulz Lassandro, Kentucky

Address: 621 Bedinger St Elsmere, KY 41018

Bankruptcy Case 13-20557-tnw Summary: "Charles Stulz Lassandro's bankruptcy, initiated in 03.26.2013 and concluded by June 30, 2013 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Stulz Lassandro — Kentucky, 13-20557


ᐅ Tina M Lee, Kentucky

Address: 711 Lytle Ave Elsmere, KY 41018-2333

Concise Description of Bankruptcy Case 15-21779-tnw7: "The bankruptcy record of Tina M Lee from Elsmere, KY, shows a Chapter 7 case filed in 12.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2016."
Tina M Lee — Kentucky, 15-21779


ᐅ Stacey L Litzler, Kentucky

Address: 3768 Autumn Rd Elsmere, KY 41018

Bankruptcy Case 13-21388-tnw Summary: "The case of Stacey L Litzler in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey L Litzler — Kentucky, 13-21388


ᐅ Meredith A Lucas, Kentucky

Address: 3767 Brookside Dr Apt E Elsmere, KY 41018-3249

Concise Description of Bankruptcy Case 14-21711-tnw7: "Elsmere, KY resident Meredith A Lucas's Nov 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Meredith A Lucas — Kentucky, 14-21711


ᐅ Nathan Lucas, Kentucky

Address: 3767 Brookside Dr Apt E Elsmere, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 14-21711-tnw: "Nathan Lucas's bankruptcy, initiated in Nov 21, 2014 and concluded by 2015-02-19 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Lucas — Kentucky, 14-21711


ᐅ Elizabeth A Magner, Kentucky

Address: 3948 Buckhill Dr Elsmere, KY 41018-2962

Bankruptcy Case 16-20753-tnw Summary: "The bankruptcy record of Elizabeth A Magner from Elsmere, KY, shows a Chapter 7 case filed in 06/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2016."
Elizabeth A Magner — Kentucky, 16-20753


ᐅ Karen E Magner, Kentucky

Address: 3948 Buckhill Dr Elsmere, KY 41018

Brief Overview of Bankruptcy Case 13-22020-tnw: "The bankruptcy filing by Karen E Magner, undertaken in 2013-11-20 in Elsmere, KY under Chapter 7, concluded with discharge in 02/24/2014 after liquidating assets."
Karen E Magner — Kentucky, 13-22020


ᐅ Carol Lee Manning, Kentucky

Address: 1205 Garvey Ave Elsmere, KY 41018-2556

Snapshot of U.S. Bankruptcy Proceeding Case 08-20007-tnw: "Filing for Chapter 13 bankruptcy in Jan 4, 2008, Carol Lee Manning from Elsmere, KY, structured a repayment plan, achieving discharge in 2012-08-15."
Carol Lee Manning — Kentucky, 08-20007


ᐅ Terry Lee Mefford, Kentucky

Address: 8 Harvest Ln Elsmere, KY 41018-2754

Bankruptcy Case 15-20018-tnw Summary: "Terry Lee Mefford's bankruptcy, initiated in 01.09.2015 and concluded by 2015-04-09 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Mefford — Kentucky, 15-20018


ᐅ Chandra R Meredith, Kentucky

Address: 1112 Plateau St Apt 1 Elsmere, KY 41018-2377

Concise Description of Bankruptcy Case 15-20021-tnw7: "Chandra R Meredith's bankruptcy, initiated in January 2015 and concluded by 2015-04-12 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandra R Meredith — Kentucky, 15-20021


ᐅ Matthew Jason Miles, Kentucky

Address: 1112 Plateau St Apt 3 Elsmere, KY 41018-2377

Bankruptcy Case 14-20099-tnw Summary: "In Elsmere, KY, Matthew Jason Miles filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Matthew Jason Miles — Kentucky, 14-20099


ᐅ Richard L Miller, Kentucky

Address: 124 Oneida Trl Elsmere, KY 41018-2543

Brief Overview of Bankruptcy Case 15-21278-tnw: "Richard L Miller's Chapter 7 bankruptcy, filed in Elsmere, KY in Sep 17, 2015, led to asset liquidation, with the case closing in 2015-12-16."
Richard L Miller — Kentucky, 15-21278


ᐅ Michael Arthur Mitchell, Kentucky

Address: 967 Plateau St Elsmere, KY 41018-2378

Bankruptcy Case 16-20415-tnw Summary: "The bankruptcy record of Michael Arthur Mitchell from Elsmere, KY, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Michael Arthur Mitchell — Kentucky, 16-20415


ᐅ Carol A Mitchell, Kentucky

Address: 967 Plateau St Elsmere, KY 41018-2378

Snapshot of U.S. Bankruptcy Proceeding Case 16-20415-tnw: "Carol A Mitchell's bankruptcy, initiated in March 30, 2016 and concluded by 06.28.2016 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Mitchell — Kentucky, 16-20415


ᐅ William Henry Moore, Kentucky

Address: 450 Caldwell Dr Elsmere, KY 41018

Bankruptcy Case 13-20506-tnw Overview: "The case of William Henry Moore in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Henry Moore — Kentucky, 13-20506


ᐅ Michael B Morgan, Kentucky

Address: 103 Dove Dr Elsmere, KY 41018-1901

Brief Overview of Bankruptcy Case 14-21619-tnw: "In a Chapter 7 bankruptcy case, Michael B Morgan from Elsmere, KY, saw their proceedings start in 10.31.2014 and complete by Jan 29, 2015, involving asset liquidation."
Michael B Morgan — Kentucky, 14-21619


ᐅ Nancy Ann Mueller, Kentucky

Address: 1509 Clovernook Dr Elsmere, KY 41018-1893

Brief Overview of Bankruptcy Case 15-21209-tnw: "Nancy Ann Mueller's Chapter 7 bankruptcy, filed in Elsmere, KY in 08.31.2015, led to asset liquidation, with the case closing in 2015-11-29."
Nancy Ann Mueller — Kentucky, 15-21209


ᐅ Pearlene Myles, Kentucky

Address: 277 Robinson Way Elsmere, KY 41018

Bankruptcy Case 13-21813-tnw Overview: "Elsmere, KY resident Pearlene Myles's October 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2014."
Pearlene Myles — Kentucky, 13-21813


ᐅ Cynthia M Nadar, Kentucky

Address: 1517 Clovernook Dr Elsmere, KY 41018-1893

Bankruptcy Case 14-20275-tnw Summary: "The bankruptcy filing by Cynthia M Nadar, undertaken in February 2014 in Elsmere, KY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Cynthia M Nadar — Kentucky, 14-20275


ᐅ Miranda L Noe, Kentucky

Address: 113 Walnut St Elsmere, KY 41018-1942

Snapshot of U.S. Bankruptcy Proceeding Case 14-21445-tnw: "The bankruptcy record of Miranda L Noe from Elsmere, KY, shows a Chapter 7 case filed in Sep 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Miranda L Noe — Kentucky, 14-21445


ᐅ Sanford Noe, Kentucky

Address: 113 Walnut St Elsmere, KY 41018-1942

Bankruptcy Case 2014-21445-tnw Summary: "In a Chapter 7 bankruptcy case, Sanford Noe from Elsmere, KY, saw his proceedings start in 09/30/2014 and complete by 12.29.2014, involving asset liquidation."
Sanford Noe — Kentucky, 2014-21445


ᐅ Betty S Northcutt, Kentucky

Address: 91 Dove Dr Elsmere, KY 41018-1901

Snapshot of U.S. Bankruptcy Proceeding Case 15-20655-tnw: "The case of Betty S Northcutt in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty S Northcutt — Kentucky, 15-20655


ᐅ Randy S Northcutt, Kentucky

Address: 91 Dove Dr Elsmere, KY 41018-1901

Brief Overview of Bankruptcy Case 15-20655-tnw: "The bankruptcy filing by Randy S Northcutt, undertaken in 2015-05-08 in Elsmere, KY under Chapter 7, concluded with discharge in 2015-08-06 after liquidating assets."
Randy S Northcutt — Kentucky, 15-20655


ᐅ Brien Kelley Jean O, Kentucky

Address: 1024 Capitol Ave Apt 2 Elsmere, KY 41018-2448

Bankruptcy Case 15-21693-tnw Overview: "Elsmere, KY resident Brien Kelley Jean O's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Brien Kelley Jean O — Kentucky, 15-21693


ᐅ Samuel P Obrien, Kentucky

Address: 485 Rifle Ln Elsmere, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20649-tnw: "In Elsmere, KY, Samuel P Obrien filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2013."
Samuel P Obrien — Kentucky, 13-20649


ᐅ Michael R Obrien, Kentucky

Address: 1479 Melinda Ln Elsmere, KY 41018

Bankruptcy Case 13-22076-tnw Summary: "In Elsmere, KY, Michael R Obrien filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Michael R Obrien — Kentucky, 13-22076


ᐅ Destiny Michelle Parker, Kentucky

Address: 3750 Autumn Rd Elsmere, KY 41018-2740

Brief Overview of Bankruptcy Case 15-20296-tnw: "Elsmere, KY resident Destiny Michelle Parker's 03.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-02."
Destiny Michelle Parker — Kentucky, 15-20296


ᐅ Heather Marie Parton, Kentucky

Address: 881 Virginiabradford Ct Elsmere, KY 41018-2393

Snapshot of U.S. Bankruptcy Proceeding Case 15-20824-tnw: "Heather Marie Parton's bankruptcy, initiated in Jun 10, 2015 and concluded by September 2015 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Marie Parton — Kentucky, 15-20824


ᐅ Joshua Lee Parton, Kentucky

Address: 881 Virginiabradford Ct Elsmere, KY 41018-2393

Snapshot of U.S. Bankruptcy Proceeding Case 15-20824-tnw: "The case of Joshua Lee Parton in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Lee Parton — Kentucky, 15-20824


ᐅ Tammy Ann Pelfrey, Kentucky

Address: 215 Palace Ave Elsmere, KY 41018-2136

Brief Overview of Bankruptcy Case 16-20449-tnw: "In a Chapter 7 bankruptcy case, Tammy Ann Pelfrey from Elsmere, KY, saw her proceedings start in April 2016 and complete by 2016-07-03, involving asset liquidation."
Tammy Ann Pelfrey — Kentucky, 16-20449


ᐅ Bradlee M Pettus, Kentucky

Address: 518 Garvey Ave Elsmere, KY 41018-2415

Bankruptcy Case 08-20437-tnw Summary: "Chapter 13 bankruptcy for Bradlee M Pettus in Elsmere, KY began in Mar 7, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-01."
Bradlee M Pettus — Kentucky, 08-20437


ᐅ Michael E Piccirillo, Kentucky

Address: 406 Swan Cir Elsmere, KY 41018-1940

Brief Overview of Bankruptcy Case 14-21769-tnw: "In Elsmere, KY, Michael E Piccirillo filed for Chapter 7 bankruptcy in 11/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2015."
Michael E Piccirillo — Kentucky, 14-21769


ᐅ Tammy Lynn Plymesser, Kentucky

Address: 1761 Apache Trl Elsmere, KY 41018

Brief Overview of Bankruptcy Case 13-21472-tnw: "Tammy Lynn Plymesser's Chapter 7 bankruptcy, filed in Elsmere, KY in August 2013, led to asset liquidation, with the case closing in November 19, 2013."
Tammy Lynn Plymesser — Kentucky, 13-21472


ᐅ Matthew J Richard, Kentucky

Address: 1511 Waterfall Way Elsmere, KY 41018

Bankruptcy Case 13-20422-tnw Overview: "Elsmere, KY resident Matthew J Richard's 2013-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2013."
Matthew J Richard — Kentucky, 13-20422


ᐅ Andrea Lynn Robinson, Kentucky

Address: 3567 Mitten Dr Elsmere, KY 41018-2494

Bankruptcy Case 16-20874-tnw Overview: "Andrea Lynn Robinson's bankruptcy, initiated in Jun 30, 2016 and concluded by Sep 28, 2016 in Elsmere, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Lynn Robinson — Kentucky, 16-20874


ᐅ Erica Nicole Robinson, Kentucky

Address: 847 Virginiabradford Ct Elsmere, KY 41018-2392

Bankruptcy Case 16-20980-tnw Overview: "In a Chapter 7 bankruptcy case, Erica Nicole Robinson from Elsmere, KY, saw her proceedings start in July 2016 and complete by October 26, 2016, involving asset liquidation."
Erica Nicole Robinson — Kentucky, 16-20980


ᐅ Monica Nicole Ronquillo, Kentucky

Address: 805 Orchard St Elsmere, KY 41018-2036

Bankruptcy Case 15-20160-tnw Summary: "The bankruptcy filing by Monica Nicole Ronquillo, undertaken in Feb 6, 2015 in Elsmere, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Monica Nicole Ronquillo — Kentucky, 15-20160


ᐅ Richard Francis Sanger, Kentucky

Address: 1077 Fallbrook Dr Elsmere, KY 41018-2184

Concise Description of Bankruptcy Case 2014-20611-tnw7: "The case of Richard Francis Sanger in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Francis Sanger — Kentucky, 2014-20611


ᐅ Beverly Jane Smith, Kentucky

Address: 3787 Harvest Way Elsmere, KY 41018-2755

Snapshot of U.S. Bankruptcy Proceeding Case 14-21673-tnw: "The bankruptcy filing by Beverly Jane Smith, undertaken in 11.12.2014 in Elsmere, KY under Chapter 7, concluded with discharge in Feb 10, 2015 after liquidating assets."
Beverly Jane Smith — Kentucky, 14-21673


ᐅ Eric Brian Smith, Kentucky

Address: 1539 Raintree Ct Elsmere, KY 41018-1876

Concise Description of Bankruptcy Case 2014-21049-tnw7: "The case of Eric Brian Smith in Elsmere, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Brian Smith — Kentucky, 2014-21049


ᐅ Marvin Lynn Stephens, Kentucky

Address: 1128 Pebble Creek Dr Elsmere, KY 41018

Concise Description of Bankruptcy Case 13-21127-tnw7: "Elsmere, KY resident Marvin Lynn Stephens's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-04."
Marvin Lynn Stephens — Kentucky, 13-21127