personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Erlanger, 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 Daniel Christopher Abbott, Kentucky

Address: 759 Plum Tree Ln Erlanger, KY 41018-1113

Bankruptcy Case 16-20566-tnw Overview: "Daniel Christopher Abbott's Chapter 7 bankruptcy, filed in Erlanger, KY in 2016-04-27, led to asset liquidation, with the case closing in July 2016."
Daniel Christopher Abbott — Kentucky, 16-20566


ᐅ Johanna Abshear, Kentucky

Address: 3407 Cedar Tree Ln Erlanger, KY 41018

Bankruptcy Case 11-20722-tnw Overview: "The case of Johanna Abshear in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Abshear — Kentucky, 11-20722


ᐅ David H Ackman, Kentucky

Address: 3411 Lindenwood Dr Erlanger, KY 41018-2620

Concise Description of Bankruptcy Case 6:14-bk-00322-CCJ7: "The bankruptcy record of David H Ackman from Erlanger, KY, shows a Chapter 7 case filed in 2014-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2014."
David H Ackman — Kentucky, 6:14-bk-00322


ᐅ Nathan James Acreman, Kentucky

Address: 530 Greenfield Ln Apt 19 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20883-tnw: "In a Chapter 7 bankruptcy case, Nathan James Acreman from Erlanger, KY, saw his proceedings start in May 2013 and complete by August 14, 2013, involving asset liquidation."
Nathan James Acreman — Kentucky, 13-20883


ᐅ Veronica Adams, Kentucky

Address: 3307 Fieldcrest Ct Erlanger, KY 41018-2281

Snapshot of U.S. Bankruptcy Proceeding Case 15-20342-tnw: "The case of Veronica Adams in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Adams — Kentucky, 15-20342


ᐅ Franklin Adams, Kentucky

Address: 3307 Fieldcrest Ct Erlanger, KY 41018-2281

Bankruptcy Case 15-20342-tnw Summary: "Erlanger, KY resident Franklin Adams's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Franklin Adams — Kentucky, 15-20342


ᐅ Theresa Adams, Kentucky

Address: 112 Clay St # A Erlanger, KY 41018-1712

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21200-tnw: "The bankruptcy record of Theresa Adams from Erlanger, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2014."
Theresa Adams — Kentucky, 2014-21200


ᐅ Cheryl Lynne Addington, Kentucky

Address: 4000 Woodchase Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21131-tnw7: "Cheryl Lynne Addington's bankruptcy, initiated in May 2, 2011 and concluded by 08/18/2011 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Lynne Addington — Kentucky, 11-21131


ᐅ Brandon Adkins, Kentucky

Address: 3359 Mineola Pike Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21893-tnw: "The case of Brandon Adkins in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Adkins — Kentucky, 11-21893


ᐅ Berillo Annie L Aguila, Kentucky

Address: 554 Michelle Ct Apt 61 Erlanger, KY 41018-1559

Snapshot of U.S. Bankruptcy Proceeding Case 08-22070-tnw: "October 10, 2008 marked the beginning of Berillo Annie L Aguila's Chapter 13 bankruptcy in Erlanger, KY, entailing a structured repayment schedule, completed by July 22, 2013."
Berillo Annie L Aguila — Kentucky, 08-22070


ᐅ Crystal Ahmed, Kentucky

Address: 3734 Autumn Rd Erlanger, KY 41018

Bankruptcy Case 10-22620-tnw Overview: "The bankruptcy record of Crystal Ahmed from Erlanger, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14."
Crystal Ahmed — Kentucky, 10-22620


ᐅ Dona Faye Ahrens, Kentucky

Address: 3346 Sycamore Tree Ln Erlanger, KY 41018-1220

Brief Overview of Bankruptcy Case 2014-20534-tnw: "Dona Faye Ahrens's Chapter 7 bankruptcy, filed in Erlanger, KY in 2014-04-07, led to asset liquidation, with the case closing in 07/06/2014."
Dona Faye Ahrens — Kentucky, 2014-20534


ᐅ Jeffrey David Albers, Kentucky

Address: 914 Central Row Rd Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20362-tnw: "The bankruptcy record of Jeffrey David Albers from Erlanger, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2011."
Jeffrey David Albers — Kentucky, 11-20362


ᐅ Ryan J Allen, Kentucky

Address: 3931 Spire Cir Erlanger, KY 41018

Bankruptcy Case 13-21925-tnw Summary: "The bankruptcy filing by Ryan J Allen, undertaken in October 31, 2013 in Erlanger, KY under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Ryan J Allen — Kentucky, 13-21925


ᐅ Dewan M Amos, Kentucky

Address: 207 James Ave Erlanger, KY 41018

Bankruptcy Case 13-20835-tnw Overview: "Erlanger, KY resident Dewan M Amos's May 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Dewan M Amos — Kentucky, 13-20835


ᐅ Jr Stanley Anderson, Kentucky

Address: 221 Robin Dr Erlanger, KY 41018

Bankruptcy Case 10-21525-tnw Summary: "The case of Jr Stanley Anderson in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stanley Anderson — Kentucky, 10-21525


ᐅ Patricia Lillian Anderson, Kentucky

Address: 3318 Crescent Ave # 2 Erlanger, KY 41018

Bankruptcy Case 12-21279-tnw Summary: "Patricia Lillian Anderson's Chapter 7 bankruptcy, filed in Erlanger, KY in 06/30/2012, led to asset liquidation, with the case closing in 2012-10-16."
Patricia Lillian Anderson — Kentucky, 12-21279


ᐅ Kathie Anderson, Kentucky

Address: 68 Eastern Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-22149-tnw: "In a Chapter 7 bankruptcy case, Kathie Anderson from Erlanger, KY, saw her proceedings start in 11/12/2012 and complete by 02.16.2013, involving asset liquidation."
Kathie Anderson — Kentucky, 12-22149


ᐅ Lynwood Joel Anthony, Kentucky

Address: PO Box 188095 Erlanger, KY 41018-8095

Snapshot of U.S. Bankruptcy Proceeding Case 13-21152-tnw: "In their Chapter 13 bankruptcy case filed in 2013-06-28, Erlanger, KY's Lynwood Joel Anthony agreed to a debt repayment plan, which was successfully completed by Nov 5, 2014."
Lynwood Joel Anthony — Kentucky, 13-21152


ᐅ Kimberly Aylor, Kentucky

Address: 3319 Alice St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21246-tnw: "Kimberly Aylor's bankruptcy, initiated in 2013-07-12 and concluded by 2013-10-16 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Aylor — Kentucky, 13-21246


ᐅ Jr Mark Babinec, Kentucky

Address: 456 Silverlake St Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-22272-tnw7: "Erlanger, KY resident Jr Mark Babinec's 2012-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2013."
Jr Mark Babinec — Kentucky, 12-22272


ᐅ Julianna Bailey, Kentucky

Address: 310 Erlanger Rd Erlanger, KY 41018

Bankruptcy Case 11-21607-tnw Overview: "Julianna Bailey's Chapter 7 bankruptcy, filed in Erlanger, KY in June 30, 2011, led to asset liquidation, with the case closing in 2011-10-16."
Julianna Bailey — Kentucky, 11-21607


ᐅ Donald Eugene Bailey, Kentucky

Address: 3158 Losey St Erlanger, KY 41018-1336

Concise Description of Bankruptcy Case 2014-20784-tnw7: "The bankruptcy record of Donald Eugene Bailey from Erlanger, KY, shows a Chapter 7 case filed in 05.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Donald Eugene Bailey — Kentucky, 2014-20784


ᐅ Reva Marie Baker, Kentucky

Address: 12 Ironstone Cir Erlanger, KY 41018-2619

Snapshot of U.S. Bankruptcy Proceeding Case 10-22911-tnw: "Reva Marie Baker's Erlanger, KY bankruptcy under Chapter 13 in 10/29/2010 led to a structured repayment plan, successfully discharged in 2013-12-05."
Reva Marie Baker — Kentucky, 10-22911


ᐅ Kimberley Ann Baldwin, Kentucky

Address: PO Box 188187 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-22368-tnw: "The bankruptcy filing by Kimberley Ann Baldwin, undertaken in December 18, 2012 in Erlanger, KY under Chapter 7, concluded with discharge in 2013-03-24 after liquidating assets."
Kimberley Ann Baldwin — Kentucky, 12-22368


ᐅ John C Ball, Kentucky

Address: 516 Hallam Ave Erlanger, KY 41018

Bankruptcy Case 12-22088-tnw Overview: "In a Chapter 7 bankruptcy case, John C Ball from Erlanger, KY, saw their proceedings start in Oct 31, 2012 and complete by 02/04/2013, involving asset liquidation."
John C Ball — Kentucky, 12-22088


ᐅ Justin L Ball, Kentucky

Address: 465 Dalewood Dr Erlanger, KY 41018-2907

Bankruptcy Case 14-20867-tnw Summary: "Justin L Ball's Chapter 7 bankruptcy, filed in Erlanger, KY in Jun 3, 2014, led to asset liquidation, with the case closing in Sep 1, 2014."
Justin L Ball — Kentucky, 14-20867


ᐅ Carolyn Sue Ballee, Kentucky

Address: 3611 Shadyside Dr Erlanger, KY 41018-2159

Bankruptcy Case 15-20297-tnw Overview: "The bankruptcy record of Carolyn Sue Ballee from Erlanger, KY, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
Carolyn Sue Ballee — Kentucky, 15-20297


ᐅ Karen Jean Ballmann, Kentucky

Address: 31 Park Ave Erlanger, KY 41018

Bankruptcy Case 12-22363-tnw Overview: "Karen Jean Ballmann's Chapter 7 bankruptcy, filed in Erlanger, KY in December 17, 2012, led to asset liquidation, with the case closing in March 2013."
Karen Jean Ballmann — Kentucky, 12-22363


ᐅ Donald Barger, Kentucky

Address: 675 Mimosa Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21977-tnw: "The case of Donald Barger in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Barger — Kentucky, 10-21977


ᐅ Joann Barrett, Kentucky

Address: 4219 Lafayette Ct Erlanger, KY 41018

Bankruptcy Case 09-22628-wsh Summary: "In Erlanger, KY, Joann Barrett filed for Chapter 7 bankruptcy in Oct 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2010."
Joann Barrett — Kentucky, 09-22628


ᐅ Alicia Nicole Barth, Kentucky

Address: 4099 Circlewood Dr Erlanger, KY 41018

Bankruptcy Case 13-20210-tnw Overview: "The case of Alicia Nicole Barth in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Nicole Barth — Kentucky, 13-20210


ᐅ Melissa Perkins Baskett, Kentucky

Address: 3034 Riggs Rd Apt 206 Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21595-tnw7: "Erlanger, KY resident Melissa Perkins Baskett's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2013."
Melissa Perkins Baskett — Kentucky, 13-21595


ᐅ Randolph Michael Bass, Kentucky

Address: 4223 Lafayette Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20517-tnw: "In a Chapter 7 bankruptcy case, Randolph Michael Bass from Erlanger, KY, saw his proceedings start in March 2013 and complete by 2013-06-26, involving asset liquidation."
Randolph Michael Bass — Kentucky, 13-20517


ᐅ Phillip A Battaglia, Kentucky

Address: 3241 Riggs Rd Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21790-tnw7: "The bankruptcy filing by Phillip A Battaglia, undertaken in 2011-07-29 in Erlanger, KY under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
Phillip A Battaglia — Kentucky, 11-21790


ᐅ Richard Baute, Kentucky

Address: 3426 Maple Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-20468-tnw Overview: "The bankruptcy record of Richard Baute from Erlanger, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Richard Baute — Kentucky, 10-20468


ᐅ Howard Beatty, Kentucky

Address: 3402 Apple Tree Ln Erlanger, KY 41018-1102

Concise Description of Bankruptcy Case 10-21821-tnw7: "Chapter 13 bankruptcy for Howard Beatty in Erlanger, KY began in 06.30.2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-16."
Howard Beatty — Kentucky, 10-21821


ᐅ Dana Lynn Bedel, Kentucky

Address: 3 Kappa Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20387-tnw7: "In a Chapter 7 bankruptcy case, Dana Lynn Bedel from Erlanger, KY, saw their proceedings start in 03/01/2013 and complete by 2013-06-05, involving asset liquidation."
Dana Lynn Bedel — Kentucky, 13-20387


ᐅ Darrell Bedford, Kentucky

Address: 3777 Luke Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-22432-tnw: "In Erlanger, KY, Darrell Bedford filed for Chapter 7 bankruptcy in September 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2010."
Darrell Bedford — Kentucky, 10-22432


ᐅ Karri Lee Begley, Kentucky

Address: 6 Carriage Hill Dr Erlanger, KY 41018-2815

Snapshot of U.S. Bankruptcy Proceeding Case 16-20341-tnw: "In a Chapter 7 bankruptcy case, Karri Lee Begley from Erlanger, KY, saw her proceedings start in 03.17.2016 and complete by June 2016, involving asset liquidation."
Karri Lee Begley — Kentucky, 16-20341


ᐅ Timothy Bruce Belew, Kentucky

Address: 3215 N Talbot Ave Apt 3 Erlanger, KY 41018-1370

Concise Description of Bankruptcy Case 09-22729-tnw7: "2009-10-24 marked the beginning of Timothy Bruce Belew's Chapter 13 bankruptcy in Erlanger, KY, entailing a structured repayment schedule, completed by November 2014."
Timothy Bruce Belew — Kentucky, 09-22729


ᐅ Wendy Sharon Belew, Kentucky

Address: 3215 N Talbot Ave Apt 3 Erlanger, KY 41018-1370

Bankruptcy Case 09-22729-tnw Summary: "Wendy Sharon Belew, a resident of Erlanger, KY, entered a Chapter 13 bankruptcy plan in Oct 24, 2009, culminating in its successful completion by November 18, 2014."
Wendy Sharon Belew — Kentucky, 09-22729


ᐅ Jr Thomas Belknap, Kentucky

Address: 3167 Riggs Rd Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-20848-tnw: "In a Chapter 7 bankruptcy case, Jr Thomas Belknap from Erlanger, KY, saw their proceedings start in 03/30/2010 and complete by 07.16.2010, involving asset liquidation."
Jr Thomas Belknap — Kentucky, 10-20848


ᐅ Darryl S Benken, Kentucky

Address: 3407 Talbot Ave Erlanger, KY 41018

Bankruptcy Case 11-22732-tnw Overview: "In a Chapter 7 bankruptcy case, Darryl S Benken from Erlanger, KY, saw his proceedings start in December 7, 2011 and complete by March 24, 2012, involving asset liquidation."
Darryl S Benken — Kentucky, 11-22732


ᐅ William Bennett, Kentucky

Address: 440 Silverlake St Erlanger, KY 41018

Bankruptcy Case 12-22184-tnw Overview: "Erlanger, KY resident William Bennett's November 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2013."
William Bennett — Kentucky, 12-22184


ᐅ Lloyd D Bennett, Kentucky

Address: 3373 Cedar Tree Ln Erlanger, KY 41018-1203

Brief Overview of Bankruptcy Case 14-21772-tnw: "Lloyd D Bennett's Chapter 7 bankruptcy, filed in Erlanger, KY in 11/30/2014, led to asset liquidation, with the case closing in February 2015."
Lloyd D Bennett — Kentucky, 14-21772


ᐅ Derrick Berry, Kentucky

Address: 3393 Apple Tree Ln # B Erlanger, KY 41018

Bankruptcy Case 10-21748-tnw Summary: "The bankruptcy record of Derrick Berry from Erlanger, KY, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2010."
Derrick Berry — Kentucky, 10-21748


ᐅ Bryan Scott Beschman, Kentucky

Address: 3417 Cedar Tree Ln Erlanger, KY 41018-1103

Snapshot of U.S. Bankruptcy Proceeding Case 08-22562-tnw: "Bryan Scott Beschman's Erlanger, KY bankruptcy under Chapter 13 in Dec 12, 2008 led to a structured repayment plan, successfully discharged in January 27, 2014."
Bryan Scott Beschman — Kentucky, 08-22562


ᐅ William Beschman, Kentucky

Address: 3402 Queensway Dr Apt 3 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-22816-wsh: "In a Chapter 7 bankruptcy case, William Beschman from Erlanger, KY, saw their proceedings start in 2009-10-30 and complete by February 2010, involving asset liquidation."
William Beschman — Kentucky, 09-22816


ᐅ Denise H Best, Kentucky

Address: 1363 Theodore Pl Erlanger, KY 41018-3851

Snapshot of U.S. Bankruptcy Proceeding Case 15-20124-tnw: "Denise H Best's Chapter 7 bankruptcy, filed in Erlanger, KY in 2015-01-31, led to asset liquidation, with the case closing in 2015-05-01."
Denise H Best — Kentucky, 15-20124


ᐅ Thomas Francis Blades, Kentucky

Address: 3867 Turkeyfoot Rd Erlanger, KY 41018-3832

Snapshot of U.S. Bankruptcy Proceeding Case 15-20106-tnw: "The bankruptcy record of Thomas Francis Blades from Erlanger, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Thomas Francis Blades — Kentucky, 15-20106


ᐅ Jeremy Bock, Kentucky

Address: 580 Erlanger Rd Apt 6 Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20358-tnw7: "In Erlanger, KY, Jeremy Bock filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Jeremy Bock — Kentucky, 10-20358


ᐅ Michael A Bohman, Kentucky

Address: 259 Ash St Erlanger, KY 41018

Bankruptcy Case 11-21858-tnw Summary: "In Erlanger, KY, Michael A Bohman filed for Chapter 7 bankruptcy in August 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Michael A Bohman — Kentucky, 11-21858


ᐅ Edward Boles, Kentucky

Address: 3513 Jacqueline Dr Erlanger, KY 41018

Bankruptcy Case 09-23194-wsh Summary: "In a Chapter 7 bankruptcy case, Edward Boles from Erlanger, KY, saw their proceedings start in December 2009 and complete by 03/15/2010, involving asset liquidation."
Edward Boles — Kentucky, 09-23194


ᐅ Christopher Kurt Bosley, Kentucky

Address: 3302 Woodlyn Hills Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21425-tnw: "In a Chapter 7 bankruptcy case, Christopher Kurt Bosley from Erlanger, KY, saw his proceedings start in 07/30/2012 and complete by November 15, 2012, involving asset liquidation."
Christopher Kurt Bosley — Kentucky, 12-21425


ᐅ Casey Travis Boswell, Kentucky

Address: 3418 Congress St Erlanger, KY 41018-1302

Brief Overview of Bankruptcy Case 15-21501-tnw: "In Erlanger, KY, Casey Travis Boswell filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Casey Travis Boswell — Kentucky, 15-21501


ᐅ Ronald Botkins, Kentucky

Address: 222 Robin Dr Erlanger, KY 41018

Bankruptcy Case 10-20103-tnw Summary: "Ronald Botkins's bankruptcy, initiated in Jan 18, 2010 and concluded by April 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Botkins — Kentucky, 10-20103


ᐅ Weslie Bowman, Kentucky

Address: 3406 Spruce Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-23041-tnw Overview: "In Erlanger, KY, Weslie Bowman filed for Chapter 7 bankruptcy in 11.13.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Weslie Bowman — Kentucky, 10-23041


ᐅ William Braboy, Kentucky

Address: 325 Eastern Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21536-tnw: "William Braboy's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-13 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Braboy — Kentucky, 10-21536


ᐅ Diana Kay Bradford, Kentucky

Address: 221 Short May St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-22418-tnw: "In a Chapter 7 bankruptcy case, Diana Kay Bradford from Erlanger, KY, saw her proceedings start in 2011-10-25 and complete by February 10, 2012, involving asset liquidation."
Diana Kay Bradford — Kentucky, 11-22418


ᐅ Rebekah Brady, Kentucky

Address: 1660 Commanche Trl Erlanger, KY 41018

Bankruptcy Case 10-22553-tnw Overview: "In Erlanger, KY, Rebekah Brady filed for Chapter 7 bankruptcy in Sep 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Rebekah Brady — Kentucky, 10-22553


ᐅ William L Branch, Kentucky

Address: 411 Forest Ave Erlanger, KY 41018-1629

Bankruptcy Case 15-20580-tnw Overview: "The case of William L Branch in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William L Branch — Kentucky, 15-20580


ᐅ Michaela M Branch, Kentucky

Address: 411 Forest Ave Erlanger, KY 41018-1629

Bankruptcy Case 15-20580-tnw Overview: "Michaela M Branch's Chapter 7 bankruptcy, filed in Erlanger, KY in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Michaela M Branch — Kentucky, 15-20580


ᐅ Andrew Brann, Kentucky

Address: 1502 Clovernook Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-20627-tnw: "Erlanger, KY resident Andrew Brann's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Andrew Brann — Kentucky, 12-20627


ᐅ Heather Lynn Bravard, Kentucky

Address: 563 Palace Ave Erlanger, KY 41018

Bankruptcy Case 12-21414-tnw Overview: "In Erlanger, KY, Heather Lynn Bravard filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2012."
Heather Lynn Bravard — Kentucky, 12-21414


ᐅ Amanda Rae Breeden, Kentucky

Address: 758 Plum Tree Ln Erlanger, KY 41018-1114

Concise Description of Bankruptcy Case 14-20233-tnw7: "In a Chapter 7 bankruptcy case, Amanda Rae Breeden from Erlanger, KY, saw her proceedings start in February 2014 and complete by 2014-05-22, involving asset liquidation."
Amanda Rae Breeden — Kentucky, 14-20233


ᐅ Stephanie Brinkman, Kentucky

Address: 3376 Northway Dr Erlanger, KY 41018

Bankruptcy Case 12-20964-tnw Overview: "Stephanie Brinkman's Chapter 7 bankruptcy, filed in Erlanger, KY in 2012-05-14, led to asset liquidation, with the case closing in 08.30.2012."
Stephanie Brinkman — Kentucky, 12-20964


ᐅ Bryan Brison, Kentucky

Address: 11 Cobbler Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-21140-wsh: "The bankruptcy record of Bryan Brison from Erlanger, KY, shows a Chapter 7 case filed in 2009-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Bryan Brison — Kentucky, 09-21140


ᐅ Shannon C Britton, Kentucky

Address: 3397 Misty Creek Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-20976-tnw7: "In Erlanger, KY, Shannon C Britton filed for Chapter 7 bankruptcy in 05/14/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2012."
Shannon C Britton — Kentucky, 12-20976


ᐅ Phillip Brock, Kentucky

Address: 215 Lytle Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-22602-tnw: "Phillip Brock's bankruptcy, initiated in 2010-09-27 and concluded by 01/13/2011 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Brock — Kentucky, 10-22602


ᐅ Kevin S Brock, Kentucky

Address: 4127 Lloyd Ave Erlanger, KY 41018

Bankruptcy Case 11-20065-tnw Summary: "In a Chapter 7 bankruptcy case, Kevin S Brock from Erlanger, KY, saw their proceedings start in January 12, 2011 and complete by 2011-04-30, involving asset liquidation."
Kevin S Brock — Kentucky, 11-20065


ᐅ Rebecca Brohn, Kentucky

Address: 3215 N Talbot Ave Apt 2 Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20786-tnw7: "Erlanger, KY resident Rebecca Brohn's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Rebecca Brohn — Kentucky, 13-20786


ᐅ Wanda Michelle Brooks, Kentucky

Address: 3858 Jenny Ln Erlanger, KY 41018-3857

Concise Description of Bankruptcy Case 14-20165-tnw7: "The case of Wanda Michelle Brooks in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Michelle Brooks — Kentucky, 14-20165


ᐅ Beth Ann Brosmore, Kentucky

Address: PO Box 188124 Erlanger, KY 41018-8124

Brief Overview of Bankruptcy Case 16-20123-tnw: "Beth Ann Brosmore's Chapter 7 bankruptcy, filed in Erlanger, KY in 02.04.2016, led to asset liquidation, with the case closing in 2016-05-04."
Beth Ann Brosmore — Kentucky, 16-20123


ᐅ Raymond Alan Brown, Kentucky

Address: 3410 Spruce Tree Ln Erlanger, KY 41018

Bankruptcy Case 12-22016-tnw Overview: "The bankruptcy record of Raymond Alan Brown from Erlanger, KY, shows a Chapter 7 case filed in 2012-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
Raymond Alan Brown — Kentucky, 12-22016


ᐅ Daniel L Brown, Kentucky

Address: 512 Stevenson Rd Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-20024-tnw7: "In a Chapter 7 bankruptcy case, Daniel L Brown from Erlanger, KY, saw his proceedings start in January 2012 and complete by 2012-04-26, involving asset liquidation."
Daniel L Brown — Kentucky, 12-20024


ᐅ Chad Blaine Brumback, Kentucky

Address: 211 James Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21465-tnw: "In a Chapter 7 bankruptcy case, Chad Blaine Brumback from Erlanger, KY, saw his proceedings start in June 2011 and complete by 2011-09-30, involving asset liquidation."
Chad Blaine Brumback — Kentucky, 11-21465


ᐅ Lawrence L Buechel, Kentucky

Address: 410 Sunset Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21146-tnw7: "In Erlanger, KY, Lawrence L Buechel filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2013."
Lawrence L Buechel — Kentucky, 13-21146


ᐅ Sharon A Buechel, Kentucky

Address: 424 McAlpin Ave Erlanger, KY 41018

Bankruptcy Case 11-20319-tnw Summary: "The case of Sharon A Buechel in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Buechel — Kentucky, 11-20319


ᐅ Donald H Bunch, Kentucky

Address: 4068 Circlewood Dr Erlanger, KY 41018-2870

Snapshot of U.S. Bankruptcy Proceeding Case 14-21739-tnw: "The bankruptcy record of Donald H Bunch from Erlanger, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2015."
Donald H Bunch — Kentucky, 14-21739


ᐅ Dennis Burgess, Kentucky

Address: 1101 Garvey Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-22484-tnw: "The bankruptcy record of Dennis Burgess from Erlanger, KY, shows a Chapter 7 case filed in 11/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-17."
Dennis Burgess — Kentucky, 11-22484


ᐅ Joshuah Dylan Burgess, Kentucky

Address: 629 Hallam Ave Erlanger, KY 41018-2216

Brief Overview of Bankruptcy Case 15-21809-tnw: "The case of Joshuah Dylan Burgess in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshuah Dylan Burgess — Kentucky, 15-21809


ᐅ Lisa Irene Burgess, Kentucky

Address: 629 Hallam Ave Erlanger, KY 41018-2216

Snapshot of U.S. Bankruptcy Proceeding Case 15-21809-tnw: "Lisa Irene Burgess's Chapter 7 bankruptcy, filed in Erlanger, KY in 2015-12-31, led to asset liquidation, with the case closing in Mar 30, 2016."
Lisa Irene Burgess — Kentucky, 15-21809


ᐅ Sharon M Burgraph, Kentucky

Address: 131 Hillwood Ct Erlanger, KY 41018-2886

Brief Overview of Bankruptcy Case 12-21395-tnw: "The bankruptcy record for Sharon M Burgraph from Erlanger, KY, under Chapter 13, filed in 07/26/2012, involved setting up a repayment plan, finalized by December 2013."
Sharon M Burgraph — Kentucky, 12-21395


ᐅ Jr Patrick Richard Burke, Kentucky

Address: 1073 Shadowridge Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21422-tnw: "Erlanger, KY resident Jr Patrick Richard Burke's Jul 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2012."
Jr Patrick Richard Burke — Kentucky, 12-21422


ᐅ Susan Bushey, Kentucky

Address: 117 Locust St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21020-tnw: "The bankruptcy record of Susan Bushey from Erlanger, KY, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2010."
Susan Bushey — Kentucky, 10-21020


ᐅ Michael Butts, Kentucky

Address: 3430 Ridgewood Dr Erlanger, KY 41018

Bankruptcy Case 10-21614-tnw Summary: "Michael Butts's Chapter 7 bankruptcy, filed in Erlanger, KY in 2010-06-08, led to asset liquidation, with the case closing in 09/24/2010."
Michael Butts — Kentucky, 10-21614


ᐅ Samantha Lee Byrd, Kentucky

Address: 3715 Concord Dr Erlanger, KY 41018-2567

Brief Overview of Bankruptcy Case 15-21554: "In a Chapter 7 bankruptcy case, Samantha Lee Byrd from Erlanger, KY, saw her proceedings start in 2015-11-04 and complete by 2016-02-02, involving asset liquidation."
Samantha Lee Byrd — Kentucky, 15-21554


ᐅ Kevin Wayne Byrd, Kentucky

Address: 3715 Concord Dr Erlanger, KY 41018-2567

Brief Overview of Bankruptcy Case 15-21554: "In Erlanger, KY, Kevin Wayne Byrd filed for Chapter 7 bankruptcy in 11/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Kevin Wayne Byrd — Kentucky, 15-21554


ᐅ Andrew Cable, Kentucky

Address: 3372 Cedar Tree Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-22806-tnw: "The bankruptcy filing by Andrew Cable, undertaken in Dec 19, 2011 in Erlanger, KY under Chapter 7, concluded with discharge in 04.05.2012 after liquidating assets."
Andrew Cable — Kentucky, 11-22806


ᐅ Ashley Marie Cahall, Kentucky

Address: 3406 Queensway Dr Apt 1 Erlanger, KY 41018-1125

Bankruptcy Case 1:10-bk-17775 Overview: "In her Chapter 13 bankruptcy case filed in Nov 12, 2010, Erlanger, KY's Ashley Marie Cahall agreed to a debt repayment plan, which was successfully completed by 2015-02-25."
Ashley Marie Cahall — Kentucky, 1:10-bk-17775


ᐅ Christopher A Caldwell, Kentucky

Address: 3943 Buckhill Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21881-tnw: "Erlanger, KY resident Christopher A Caldwell's 10/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2013."
Christopher A Caldwell — Kentucky, 12-21881


ᐅ Troy A Calhoun, Kentucky

Address: 1141 Fallbrook Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20224-tnw: "The bankruptcy record of Troy A Calhoun from Erlanger, KY, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2011."
Troy A Calhoun — Kentucky, 11-20224


ᐅ Lana Lou Cameron, Kentucky

Address: 308 Forest Ave Erlanger, KY 41018-1628

Bankruptcy Case 15-21048-tnw Summary: "Lana Lou Cameron's bankruptcy, initiated in 2015-07-29 and concluded by Oct 27, 2015 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lana Lou Cameron — Kentucky, 15-21048


ᐅ Judith Ann Campbell, Kentucky

Address: 3895 Kelli Ln Erlanger, KY 41018-2893

Bankruptcy Case 2014-21204-tnw Overview: "In Erlanger, KY, Judith Ann Campbell filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Judith Ann Campbell — Kentucky, 2014-21204


ᐅ Michael Robert Campos, Kentucky

Address: 304 Forest Ave Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20987-tnw: "Michael Robert Campos's bankruptcy, initiated in April 20, 2011 and concluded by 2011-08-06 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robert Campos — Kentucky, 11-20987


ᐅ Jr Bert A Capel, Kentucky

Address: 66 Delphi Dr Erlanger, KY 41018

Bankruptcy Case 11-21433-tnw Summary: "The case of Jr Bert A Capel in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bert A Capel — Kentucky, 11-21433


ᐅ Evelyn Caple, Kentucky

Address: 123 Jefferson Davis Pl Erlanger, KY 41018

Bankruptcy Case 13-21883-tnw Summary: "Evelyn Caple's bankruptcy, initiated in 10/29/2013 and concluded by 02.02.2014 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Caple — Kentucky, 13-21883


ᐅ Michael W Carangi, Kentucky

Address: 3540 Jacqueline Dr Erlanger, KY 41018-2528

Bankruptcy Case 2014-20983-tnw Summary: "Erlanger, KY resident Michael W Carangi's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Michael W Carangi — Kentucky, 2014-20983


ᐅ Nicholas Anthony Comstock, Kentucky

Address: PO Box 188176 Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-21257-tnw7: "Erlanger, KY resident Nicholas Anthony Comstock's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Nicholas Anthony Comstock — Kentucky, 12-21257