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 Shannon Carlisle, Kentucky

Address: 3960 Woodchase Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-23078-tnw: "In Erlanger, KY, Shannon Carlisle filed for Chapter 7 bankruptcy in Nov 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2011."
Shannon Carlisle — Kentucky, 10-23078


ᐅ Kevin T Carothers, Kentucky

Address: 3715 Jacqueline Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21311-tnw: "Erlanger, KY resident Kevin T Carothers's 2013-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Kevin T Carothers — Kentucky, 13-21311


ᐅ Darryl Carter, Kentucky

Address: 1490 Clovernook Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20876-tnw: "The bankruptcy filing by Darryl Carter, undertaken in Apr 6, 2011 in Erlanger, KY under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Darryl Carter — Kentucky, 11-20876


ᐅ Diane Lynn Carter, Kentucky

Address: 140 Buckhorn Ct Apt 7 Erlanger, KY 41018-1891

Snapshot of U.S. Bankruptcy Proceeding Case 14-21840-tnw: "The case of Diane Lynn Carter in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Lynn Carter — Kentucky, 14-21840


ᐅ Leia Carter, Kentucky

Address: 105 Stevenson Rd Erlanger, KY 41018

Bankruptcy Case 10-20881-tnw Overview: "In Erlanger, KY, Leia Carter filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010."
Leia Carter — Kentucky, 10-20881


ᐅ Susan Claire Casey, Kentucky

Address: 47 Linwood Ave Erlanger, KY 41018

Bankruptcy Case 11-22626-tnw Summary: "The case of Susan Claire Casey in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Claire Casey — Kentucky, 11-22626


ᐅ Debra Caudill, Kentucky

Address: 411 Caldwell Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 09-22304-wsh7: "Erlanger, KY resident Debra Caudill's 2009-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Debra Caudill — Kentucky, 09-22304


ᐅ Agnes R Ceratt, Kentucky

Address: 135 Dale Hollow Dr Erlanger, KY 41018

Bankruptcy Case 11-21406-tnw Overview: "Agnes R Ceratt's Chapter 7 bankruptcy, filed in Erlanger, KY in Jun 6, 2011, led to asset liquidation, with the case closing in 2011-09-07."
Agnes R Ceratt — Kentucky, 11-21406


ᐅ Todd Chadwick, Kentucky

Address: 1415 Central Row Rd Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20676-tnw7: "The bankruptcy filing by Todd Chadwick, undertaken in 03/15/2010 in Erlanger, KY under Chapter 7, concluded with discharge in 07/01/2010 after liquidating assets."
Todd Chadwick — Kentucky, 10-20676


ᐅ Donna S Chamberlain, Kentucky

Address: 3519 Jacqueline Dr Erlanger, KY 41018-2527

Brief Overview of Bankruptcy Case 2014-20972-tnw: "In Erlanger, KY, Donna S Chamberlain filed for Chapter 7 bankruptcy in Jun 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Donna S Chamberlain — Kentucky, 2014-20972


ᐅ Pamela Gay Chamblin, Kentucky

Address: 3812 Lori Dr Apt 5 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-21215-tnw: "In a Chapter 7 bankruptcy case, Pamela Gay Chamblin from Erlanger, KY, saw her proceedings start in June 21, 2012 and complete by October 7, 2012, involving asset liquidation."
Pamela Gay Chamblin — Kentucky, 12-21215


ᐅ Donald Chandler, Kentucky

Address: 3230 N Talbot Ave Apt 7 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20466-tnw: "In a Chapter 7 bankruptcy case, Donald Chandler from Erlanger, KY, saw their proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Donald Chandler — Kentucky, 11-20466


ᐅ James Chipman, Kentucky

Address: 410 Commonwealth Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21230-tnw: "The case of James Chipman in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Chipman — Kentucky, 10-21230


ᐅ Tara N Chipman, Kentucky

Address: 3494 Misty Creek Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20182-tnw7: "The bankruptcy record of Tara N Chipman from Erlanger, KY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Tara N Chipman — Kentucky, 13-20182


ᐅ Dustin James Clark, Kentucky

Address: 1450 Melinda Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20141-tnw: "The bankruptcy filing by Dustin James Clark, undertaken in January 2013 in Erlanger, KY under Chapter 7, concluded with discharge in 2013-05-01 after liquidating assets."
Dustin James Clark — Kentucky, 13-20141


ᐅ Nicholas W Clark, Kentucky

Address: 3406 Queensway Dr Apt 2 Erlanger, KY 41018-1125

Concise Description of Bankruptcy Case 2014-21207-tnw7: "Nicholas W Clark's bankruptcy, initiated in 2014-08-14 and concluded by November 2014 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas W Clark — Kentucky, 2014-21207


ᐅ Delia Clark, Kentucky

Address: 104 Carriage Hill Dr Erlanger, KY 41018

Bankruptcy Case 10-20453-tnw Overview: "The bankruptcy filing by Delia Clark, undertaken in Feb 25, 2010 in Erlanger, KY under Chapter 7, concluded with discharge in 06.13.2010 after liquidating assets."
Delia Clark — Kentucky, 10-20453


ᐅ Leslie Clem, Kentucky

Address: PO Box 18214 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21000-tnw: "In a Chapter 7 bankruptcy case, Leslie Clem from Erlanger, KY, saw their proceedings start in 04/09/2010 and complete by Jul 26, 2010, involving asset liquidation."
Leslie Clem — Kentucky, 10-21000


ᐅ Connie Coan, Kentucky

Address: 1082 Pebble Creek Dr Erlanger, KY 41018

Bankruptcy Case 10-22986-tnw Summary: "In Erlanger, KY, Connie Coan filed for Chapter 7 bankruptcy in Nov 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2011."
Connie Coan — Kentucky, 10-22986


ᐅ Betty J Cochran, Kentucky

Address: 3320 Crescent Ave Erlanger, KY 41018

Bankruptcy Case 13-21608-tnw Overview: "Erlanger, KY resident Betty J Cochran's 2013-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-14."
Betty J Cochran — Kentucky, 13-21608


ᐅ Dora E Colston, Kentucky

Address: 3123 Churchill Ave # B Erlanger, KY 41018

Bankruptcy Case 12-20628-tnw Summary: "The bankruptcy filing by Dora E Colston, undertaken in 03/31/2012 in Erlanger, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Dora E Colston — Kentucky, 12-20628


ᐅ Deborah A Combs, Kentucky

Address: 38 Jefferson Davis Pl Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21742-tnw7: "In Erlanger, KY, Deborah A Combs filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Deborah A Combs — Kentucky, 13-21742


ᐅ Billie Ruth Combs, Kentucky

Address: 3329 Fir Tree Ln Erlanger, KY 41018-1243

Snapshot of U.S. Bankruptcy Proceeding Case 14-20219-tnw: "In Erlanger, KY, Billie Ruth Combs filed for Chapter 7 bankruptcy in 02.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Billie Ruth Combs — Kentucky, 14-20219


ᐅ Lachelle Comer, Kentucky

Address: 3 Park Ave Erlanger, KY 41018

Bankruptcy Case 10-21682-tnw Overview: "Lachelle Comer's Chapter 7 bankruptcy, filed in Erlanger, KY in 2010-06-16, led to asset liquidation, with the case closing in Oct 2, 2010."
Lachelle Comer — Kentucky, 10-21682


ᐅ William Francis Condon, Kentucky

Address: 546 Watson Rd Apt 23 Erlanger, KY 41018

Bankruptcy Case 13-20822-tnw Summary: "In Erlanger, KY, William Francis Condon filed for Chapter 7 bankruptcy in May 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2013."
William Francis Condon — Kentucky, 13-20822


ᐅ Franklin Delano Copley, Kentucky

Address: 603 Perimeter Dr # 2 Erlanger, KY 41018-2271

Brief Overview of Bankruptcy Case 15-20837-tnw: "The case of Franklin Delano Copley in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin Delano Copley — Kentucky, 15-20837


ᐅ Dennys Cornejo, Kentucky

Address: 3224 N Talbot Ave Apt 3 Erlanger, KY 41018

Bankruptcy Case 10-21223-tnw Summary: "Erlanger, KY resident Dennys Cornejo's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Dennys Cornejo — Kentucky, 10-21223


ᐅ Nicholas Wayne Cornelius, Kentucky

Address: 546 Ripple Creek Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-21369-tnw: "Erlanger, KY resident Nicholas Wayne Cornelius's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Nicholas Wayne Cornelius — Kentucky, 11-21369


ᐅ Bobby Hiers Cornelius, Kentucky

Address: 3233 N Talbot Ave Apt 5 Erlanger, KY 41018-3022

Concise Description of Bankruptcy Case 16-20857-tnw7: "Bobby Hiers Cornelius's Chapter 7 bankruptcy, filed in Erlanger, KY in June 28, 2016, led to asset liquidation, with the case closing in 2016-09-26."
Bobby Hiers Cornelius — Kentucky, 16-20857


ᐅ Charlene Della Cornelius, Kentucky

Address: 3233 N Talbot Ave Apt 5 Erlanger, KY 41018-3022

Bankruptcy Case 16-20857-tnw Summary: "The bankruptcy record of Charlene Della Cornelius from Erlanger, KY, shows a Chapter 7 case filed in 06/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2016."
Charlene Della Cornelius — Kentucky, 16-20857


ᐅ Jeanne Cornelius, Kentucky

Address: 331 Short Vine St Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-20762-tnw: "Jeanne Cornelius's Chapter 7 bankruptcy, filed in Erlanger, KY in Apr 18, 2012, led to asset liquidation, with the case closing in August 2012."
Jeanne Cornelius — Kentucky, 12-20762


ᐅ Barbara Coyle, Kentucky

Address: 3438 Bottomwood Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21836-tnw7: "In a Chapter 7 bankruptcy case, Barbara Coyle from Erlanger, KY, saw her proceedings start in July 2010 and complete by 2010-10-21, involving asset liquidation."
Barbara Coyle — Kentucky, 10-21836


ᐅ Keith Coyne, Kentucky

Address: 3801 Narrows Rd Apt A Erlanger, KY 41018

Bankruptcy Case 09-22612-wsh Overview: "In Erlanger, KY, Keith Coyne filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Keith Coyne — Kentucky, 09-22612


ᐅ Paul Craddock, Kentucky

Address: 3902 Turkeyfoot Rd Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21916-tnw: "Erlanger, KY resident Paul Craddock's Jul 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-29."
Paul Craddock — Kentucky, 10-21916


ᐅ Jason Michael Creamer, Kentucky

Address: 3386 Fir Tree Ln Erlanger, KY 41018

Bankruptcy Case 13-20117-tnw Overview: "Jason Michael Creamer's bankruptcy, initiated in Jan 23, 2013 and concluded by 04/29/2013 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Michael Creamer — Kentucky, 13-20117


ᐅ Ii Dale M Crider, Kentucky

Address: 4040 Summerwood Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21211-tnw7: "Ii Dale M Crider's Chapter 7 bankruptcy, filed in Erlanger, KY in May 12, 2011, led to asset liquidation, with the case closing in 2011-08-17."
Ii Dale M Crider — Kentucky, 11-21211


ᐅ Stephanie R Crone, Kentucky

Address: 420 Silverlake St Erlanger, KY 41018

Bankruptcy Case 11-20640-tnw Summary: "The case of Stephanie R Crone in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie R Crone — Kentucky, 11-20640


ᐅ Richard Crouch, Kentucky

Address: 1106 Fallbrook Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-23236-wsh: "Erlanger, KY resident Richard Crouch's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-21."
Richard Crouch — Kentucky, 09-23236


ᐅ Lynda N Crouthers, Kentucky

Address: 285 Fox St Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-20356-tnw7: "Erlanger, KY resident Lynda N Crouthers's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Lynda N Crouthers — Kentucky, 12-20356


ᐅ Jessica L Cunningham, Kentucky

Address: 4210 Nolin Ct Apt 11 Erlanger, KY 41018-4109

Concise Description of Bankruptcy Case 15-20386-tnw7: "The case of Jessica L Cunningham in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Cunningham — Kentucky, 15-20386


ᐅ Rebecca M Daigle, Kentucky

Address: 5 Theta Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20270-tnw: "The bankruptcy filing by Rebecca M Daigle, undertaken in February 2012 in Erlanger, KY under Chapter 7, concluded with discharge in Jun 4, 2012 after liquidating assets."
Rebecca M Daigle — Kentucky, 12-20270


ᐅ Justin Dalton, Kentucky

Address: 3315 Spring Valley Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20788-tnw: "Justin Dalton's bankruptcy, initiated in 04/30/2013 and concluded by August 4, 2013 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Dalton — Kentucky, 13-20788


ᐅ Larry Dalton, Kentucky

Address: 3123 Churchill Ave Apt B Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20771-tnw: "In Erlanger, KY, Larry Dalton filed for Chapter 7 bankruptcy in April 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Larry Dalton — Kentucky, 12-20771


ᐅ Christina Daniel, Kentucky

Address: 714 Maple Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20796-tnw7: "Christina Daniel's Chapter 7 bankruptcy, filed in Erlanger, KY in 03/26/2010, led to asset liquidation, with the case closing in 07.12.2010."
Christina Daniel — Kentucky, 10-20796


ᐅ Albert Stanley Daniel, Kentucky

Address: 3395 Apple Tree Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20718-tnw: "Albert Stanley Daniel's bankruptcy, initiated in 2012-04-11 and concluded by 2012-07-28 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Stanley Daniel — Kentucky, 12-20718


ᐅ Deborah Davidson, Kentucky

Address: PO Box 188102 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20072-tnw: "Deborah Davidson's bankruptcy, initiated in Jan 13, 2011 and concluded by 2011-05-01 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Davidson — Kentucky, 11-20072


ᐅ Katherine Davidson, Kentucky

Address: 3393 Cedar Tree Ln Erlanger, KY 41018-1203

Snapshot of U.S. Bankruptcy Proceeding Case 14-20273-tnw: "The bankruptcy filing by Katherine Davidson, undertaken in 2014-02-28 in Erlanger, KY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Katherine Davidson — Kentucky, 14-20273


ᐅ Barbara Kay Davis, Kentucky

Address: 3811 Lori Dr Apt 7 Erlanger, KY 41018-3200

Bankruptcy Case 15-20389-tnw Summary: "Erlanger, KY resident Barbara Kay Davis's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Barbara Kay Davis — Kentucky, 15-20389


ᐅ Andy S Davis, Kentucky

Address: 3382 Apple Tree Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-22715-tnw: "In Erlanger, KY, Andy S Davis filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2012."
Andy S Davis — Kentucky, 11-22715


ᐅ Ii Stephen Davis, Kentucky

Address: 1206 Garvey Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-22105-tnw: "Ii Stephen Davis's Chapter 7 bankruptcy, filed in Erlanger, KY in November 2, 2012, led to asset liquidation, with the case closing in February 2013."
Ii Stephen Davis — Kentucky, 12-22105


ᐅ Angela Kay Davis, Kentucky

Address: 231 Short May St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20500-tnw: "Angela Kay Davis's bankruptcy, initiated in 2012-03-16 and concluded by July 2, 2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Kay Davis — Kentucky, 12-20500


ᐅ Teal Davis, Kentucky

Address: 909 Summitridge Ln Erlanger, KY 41018

Bankruptcy Case 10-20200-tnw Summary: "Teal Davis's bankruptcy, initiated in 01/28/2010 and concluded by May 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teal Davis — Kentucky, 10-20200


ᐅ Viva Davis, Kentucky

Address: 3392 Northway Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-22189-tnw: "The bankruptcy filing by Viva Davis, undertaken in August 14, 2010 in Erlanger, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Viva Davis — Kentucky, 10-22189


ᐅ Sandra Davis, Kentucky

Address: 439 Buckner St Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21555-tnw7: "The case of Sandra Davis in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Davis — Kentucky, 10-21555


ᐅ Melissa Kay Day, Kentucky

Address: 116A Clay St Erlanger, KY 41018

Bankruptcy Case 13-21041-tnw Overview: "The case of Melissa Kay Day in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Kay Day — Kentucky, 13-21041


ᐅ Tammy Jane Day, Kentucky

Address: 16 Mcalpin Ave Erlanger, KY 41018-1655

Bankruptcy Case 15-20773-tnw Summary: "In Erlanger, KY, Tammy Jane Day filed for Chapter 7 bankruptcy in 2015-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-29."
Tammy Jane Day — Kentucky, 15-20773


ᐅ Thomas Coleman Day, Kentucky

Address: 16 Mcalpin Ave Erlanger, KY 41018-1655

Bankruptcy Case 15-20773-tnw Overview: "The bankruptcy filing by Thomas Coleman Day, undertaken in 2015-05-31 in Erlanger, KY under Chapter 7, concluded with discharge in Aug 29, 2015 after liquidating assets."
Thomas Coleman Day — Kentucky, 15-20773


ᐅ Rebecca L Dean, Kentucky

Address: 3872 Carriage Hill Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20094-tnw: "The bankruptcy record of Rebecca L Dean from Erlanger, KY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2013."
Rebecca L Dean — Kentucky, 13-20094


ᐅ Pamela K Dear, Kentucky

Address: 3363 Fir Tree Ln Erlanger, KY 41018-1211

Concise Description of Bankruptcy Case 15-21518-tnw7: "In Erlanger, KY, Pamela K Dear filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2016."
Pamela K Dear — Kentucky, 15-21518


ᐅ Mary Dearinger, Kentucky

Address: 3405 Apple Tree Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-23187-tnw: "Mary Dearinger's Chapter 7 bankruptcy, filed in Erlanger, KY in 11/30/2010, led to asset liquidation, with the case closing in Mar 18, 2011."
Mary Dearinger — Kentucky, 10-23187


ᐅ Michelle M Deatherage, Kentucky

Address: 3327 Appomattox Dr Erlanger, KY 41018-1012

Brief Overview of Bankruptcy Case 14-21510-tnw: "Michelle M Deatherage's Chapter 7 bankruptcy, filed in Erlanger, KY in October 13, 2014, led to asset liquidation, with the case closing in January 2015."
Michelle M Deatherage — Kentucky, 14-21510


ᐅ Stewart D Deatherage, Kentucky

Address: 4242 Lafayette Ct Erlanger, KY 41018-1506

Brief Overview of Bankruptcy Case 2014-21510-tnw: "The case of Stewart D Deatherage in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stewart D Deatherage — Kentucky, 2014-21510


ᐅ Rhonda Kay Deck, Kentucky

Address: 550 Michelle Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-22108-tnw: "The bankruptcy filing by Rhonda Kay Deck, undertaken in September 2011 in Erlanger, KY under Chapter 7, concluded with discharge in December 28, 2011 after liquidating assets."
Rhonda Kay Deck — Kentucky, 11-22108


ᐅ Michael Edward Deems, Kentucky

Address: 24 Price Ave Fl 2 Erlanger, KY 41018-1658

Concise Description of Bankruptcy Case 16-20907-tnw7: "In a Chapter 7 bankruptcy case, Michael Edward Deems from Erlanger, KY, saw their proceedings start in July 2016 and complete by October 2016, involving asset liquidation."
Michael Edward Deems — Kentucky, 16-20907


ᐅ Shawn Delisle, Kentucky

Address: 764 Peach Tree Ln Erlanger, KY 41018

Bankruptcy Case 09-23260-wsh Overview: "Erlanger, KY resident Shawn Delisle's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2010."
Shawn Delisle — Kentucky, 09-23260


ᐅ Lana E Deluca, Kentucky

Address: 3392 Starboard Cir Erlanger, KY 41018-2666

Snapshot of U.S. Bankruptcy Proceeding Case 09-22288-tnw: "Lana E Deluca, a resident of Erlanger, KY, entered a Chapter 13 bankruptcy plan in 2009-09-03, culminating in its successful completion by October 2012."
Lana E Deluca — Kentucky, 09-22288


ᐅ Bethany Denham, Kentucky

Address: 929 Hawkshead Ln Erlanger, KY 41018-3069

Bankruptcy Case 15-20247-tnw Overview: "In Erlanger, KY, Bethany Denham filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-27."
Bethany Denham — Kentucky, 15-20247


ᐅ Richard L Denny, Kentucky

Address: 316 Division St Erlanger, KY 41018-1727

Brief Overview of Bankruptcy Case 10-23062-tnw: "Nov 16, 2010 marked the beginning of Richard L Denny's Chapter 13 bankruptcy in Erlanger, KY, entailing a structured repayment schedule, completed by 2013-12-16."
Richard L Denny — Kentucky, 10-23062


ᐅ Ruby C Denny, Kentucky

Address: 316 Division St Erlanger, KY 41018-1727

Brief Overview of Bankruptcy Case 10-23062-tnw: "Ruby C Denny's Erlanger, KY bankruptcy under Chapter 13 in 11/16/2010 led to a structured repayment plan, successfully discharged in 12.16.2013."
Ruby C Denny — Kentucky, 10-23062


ᐅ Daniel L Detzel, Kentucky

Address: 409 Clay St Erlanger, KY 41018-1419

Snapshot of U.S. Bankruptcy Proceeding Case 15-20665-tnw: "Erlanger, KY resident Daniel L Detzel's May 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2015."
Daniel L Detzel — Kentucky, 15-20665


ᐅ Kerry A Detzel, Kentucky

Address: 409 Clay St Erlanger, KY 41018-1419

Concise Description of Bankruptcy Case 15-20665-tnw7: "The bankruptcy filing by Kerry A Detzel, undertaken in 05/11/2015 in Erlanger, KY under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
Kerry A Detzel — Kentucky, 15-20665


ᐅ Sindhu Devan, Kentucky

Address: 1024 Capitol Ave Apt 8 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21783-tnw: "Sindhu Devan's bankruptcy, initiated in 2010-06-29 and concluded by October 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sindhu Devan — Kentucky, 10-21783


ᐅ Lynn Deye, Kentucky

Address: 4134 Farmwood Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-22237-tnw: "Lynn Deye's Chapter 7 bankruptcy, filed in Erlanger, KY in 08.19.2010, led to asset liquidation, with the case closing in December 5, 2010."
Lynn Deye — Kentucky, 10-22237


ᐅ Jeremy Lewis Dickert, Kentucky

Address: 1474 Melinda Ln Erlanger, KY 41018

Bankruptcy Case 12-21877-tnw Summary: "In Erlanger, KY, Jeremy Lewis Dickert filed for Chapter 7 bankruptcy in 10/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2013."
Jeremy Lewis Dickert — Kentucky, 12-21877


ᐅ Noah Dillion, Kentucky

Address: 3208 Woodward St Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-22505-wsh: "The case of Noah Dillion in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noah Dillion — Kentucky, 09-22505


ᐅ Ashley Dimuzio, Kentucky

Address: 4067 Circlewood Dr Erlanger, KY 41018

Bankruptcy Case 10-21795-tnw Summary: "In Erlanger, KY, Ashley Dimuzio filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Ashley Dimuzio — Kentucky, 10-21795


ᐅ Fadil Dizdarevic, Kentucky

Address: 3338 Tallwood Ct Erlanger, KY 41018-2829

Concise Description of Bankruptcy Case 08-20793-tnw7: "Chapter 13 bankruptcy for Fadil Dizdarevic in Erlanger, KY began in 04.25.2008, focusing on debt restructuring, concluding with plan fulfillment in 09.03.2013."
Fadil Dizdarevic — Kentucky, 08-20793


ᐅ Jeremy Doctor, Kentucky

Address: 3358 Fir Tree Ln Erlanger, KY 41018-1244

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21421-tnw: "In a Chapter 7 bankruptcy case, Jeremy Doctor from Erlanger, KY, saw his proceedings start in 2014-09-25 and complete by Dec 24, 2014, involving asset liquidation."
Jeremy Doctor — Kentucky, 2014-21421


ᐅ Cedric Dodds, Kentucky

Address: 1163 Fallbrook Dr Erlanger, KY 41018

Bankruptcy Case 10-23186-tnw Overview: "The bankruptcy filing by Cedric Dodds, undertaken in Nov 30, 2010 in Erlanger, KY under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
Cedric Dodds — Kentucky, 10-23186


ᐅ Paul Edward Doll, Kentucky

Address: 333 Sunset Ave Erlanger, KY 41018

Bankruptcy Case 11-22430-tnw Summary: "In Erlanger, KY, Paul Edward Doll filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2012."
Paul Edward Doll — Kentucky, 11-22430


ᐅ William D Doran, Kentucky

Address: 925 Hawkshead Ln Erlanger, KY 41018

Bankruptcy Case 13-20930-tnw Summary: "In a Chapter 7 bankruptcy case, William D Doran from Erlanger, KY, saw their proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
William D Doran — Kentucky, 13-20930


ᐅ Jr Garry Dorgan, Kentucky

Address: 3415 Cherry Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-20558-tnw Summary: "The bankruptcy record of Jr Garry Dorgan from Erlanger, KY, shows a Chapter 7 case filed in March 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jr Garry Dorgan — Kentucky, 10-20558


ᐅ Kara L Dorgan, Kentucky

Address: 3415 Cherry Tree Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20526-tnw7: "The bankruptcy filing by Kara L Dorgan, undertaken in March 2013 in Erlanger, KY under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Kara L Dorgan — Kentucky, 13-20526


ᐅ Lonell Dunhoft, Kentucky

Address: 3518 Mary St Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21865-tnw7: "Erlanger, KY resident Lonell Dunhoft's August 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Lonell Dunhoft — Kentucky, 11-21865


ᐅ Penny Earls, Kentucky

Address: 3333 Cedar Tree Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21027-tnw: "Penny Earls's bankruptcy, initiated in 04.14.2010 and concluded by 07/31/2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Earls — Kentucky, 10-21027


ᐅ Larry Easterly, Kentucky

Address: 3904 Lori Dr Apt 30 Erlanger, KY 41018-1591

Brief Overview of Bankruptcy Case 14-20836-tnw: "In Erlanger, KY, Larry Easterly filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2014."
Larry Easterly — Kentucky, 14-20836


ᐅ Nathan Eastin, Kentucky

Address: 3305 Thomas St Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-20028-tnw7: "Nathan Eastin's bankruptcy, initiated in 01.09.2012 and concluded by Apr 26, 2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Eastin — Kentucky, 12-20028


ᐅ Jr Robert W Eaton, Kentucky

Address: 605 Amhurst Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-20012-tnw: "Erlanger, KY resident Jr Robert W Eaton's 2011-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2011."
Jr Robert W Eaton — Kentucky, 11-20012


ᐅ Jefferson B Edmonds, Kentucky

Address: 21 Sunset Ave Erlanger, KY 41018

Bankruptcy Case 11-22841-tnw Overview: "Erlanger, KY resident Jefferson B Edmonds's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2012."
Jefferson B Edmonds — Kentucky, 11-22841


ᐅ Hollie M Edmondson, Kentucky

Address: 3224 Edwards St Erlanger, KY 41018-1478

Bankruptcy Case 16-20487-tnw Summary: "Erlanger, KY resident Hollie M Edmondson's 2016-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Hollie M Edmondson — Kentucky, 16-20487


ᐅ Sr Larry Eggleston, Kentucky

Address: 3309 Hulbert Ave Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21032-tnw: "In a Chapter 7 bankruptcy case, Sr Larry Eggleston from Erlanger, KY, saw his proceedings start in Apr 14, 2010 and complete by Jul 31, 2010, involving asset liquidation."
Sr Larry Eggleston — Kentucky, 10-21032


ᐅ Ernie Elliiott, Kentucky

Address: 3396 Spruce Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-21932-tnw Summary: "Ernie Elliiott's Chapter 7 bankruptcy, filed in Erlanger, KY in 2010-07-15, led to asset liquidation, with the case closing in 2010-10-31."
Ernie Elliiott — Kentucky, 10-21932


ᐅ Melissa A Elliott, Kentucky

Address: 15 Short Hill Ln Erlanger, KY 41018-1837

Snapshot of U.S. Bankruptcy Proceeding Case 15-20587-tnw: "Melissa A Elliott's bankruptcy, initiated in April 30, 2015 and concluded by 07/29/2015 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Elliott — Kentucky, 15-20587


ᐅ Theresa Elliott, Kentucky

Address: 3611 Shadyside Dr Erlanger, KY 41018-2159

Brief Overview of Bankruptcy Case 07-21534-tnw: "Chapter 13 bankruptcy for Theresa Elliott in Erlanger, KY began in Oct 5, 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.12.2013."
Theresa Elliott — Kentucky, 07-21534


ᐅ Gregory M Elliott, Kentucky

Address: 15 Short Hill Ln Erlanger, KY 41018-1837

Concise Description of Bankruptcy Case 15-20587-tnw7: "Erlanger, KY resident Gregory M Elliott's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Gregory M Elliott — Kentucky, 15-20587


ᐅ Stephen Ellis, Kentucky

Address: 3466 Ridgewood Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20518-tnw7: "The bankruptcy record of Stephen Ellis 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 06.15.2010."
Stephen Ellis — Kentucky, 10-20518


ᐅ Teshia Nicole Elrod, Kentucky

Address: 547 Greenfield Ln Apt 9 Erlanger, KY 41018

Bankruptcy Case 11-22356-tnw Overview: "Teshia Nicole Elrod's Chapter 7 bankruptcy, filed in Erlanger, KY in 2011-10-14, led to asset liquidation, with the case closing in January 30, 2012."
Teshia Nicole Elrod — Kentucky, 11-22356


ᐅ Jr Jack F Engel, Kentucky

Address: 24 Rosebud Ave Erlanger, KY 41018

Bankruptcy Case 11-20491-tnw Overview: "In Erlanger, KY, Jr Jack F Engel filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Jr Jack F Engel — Kentucky, 11-20491


ᐅ Justin Engelhardt, Kentucky

Address: 678 Maple Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-20233-tnw Overview: "Justin Engelhardt's bankruptcy, initiated in 01/29/2010 and concluded by May 5, 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Engelhardt — Kentucky, 10-20233


ᐅ Christopher Englemon, Kentucky

Address: 623 Debbie Ln Apt 42 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21671-tnw: "In Erlanger, KY, Christopher Englemon filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2010."
Christopher Englemon — Kentucky, 10-21671