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 Timothy D Epling, Kentucky

Address: 507 Rosary Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-20642-tnw7: "The bankruptcy record of Timothy D Epling from Erlanger, KY, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2011."
Timothy D Epling — Kentucky, 11-20642


ᐅ David Erne, Kentucky

Address: 63 Plymouth Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22485-tnw7: "The case of David Erne in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Erne — Kentucky, 11-22485


ᐅ Edgar A Estrada, Kentucky

Address: 3507 Kimberly Dr Apt 2 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20770-tnw: "The bankruptcy record of Edgar A Estrada from Erlanger, KY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2013."
Edgar A Estrada — Kentucky, 13-20770


ᐅ William L Etler, Kentucky

Address: 3948 Thomas Dr Erlanger, KY 41018-2943

Brief Overview of Bankruptcy Case 15-20063-tnw: "The case of William L Etler in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William L Etler — Kentucky, 15-20063


ᐅ Heather V Evans, Kentucky

Address: 3806 Lambda Dr Erlanger, KY 41018-2760

Bankruptcy Case 14-20089-tnw Summary: "In a Chapter 7 bankruptcy case, Heather V Evans from Erlanger, KY, saw her proceedings start in January 24, 2014 and complete by 2014-04-24, involving asset liquidation."
Heather V Evans — Kentucky, 14-20089


ᐅ Melissa J Fancher, Kentucky

Address: 3226 N Talbot Ave Apt 3 Erlanger, KY 41018-1379

Bankruptcy Case 14-21874 Summary: "In Erlanger, KY, Melissa J Fancher filed for Chapter 7 bankruptcy in Dec 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Melissa J Fancher — Kentucky, 14-21874


ᐅ Earl Farris, Kentucky

Address: 13 Jefferson Davis Pl Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 09-22893-wsh: "The bankruptcy filing by Earl Farris, undertaken in November 2009 in Erlanger, KY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Earl Farris — Kentucky, 09-22893


ᐅ Debbie Feebeck, Kentucky

Address: 3210 Woodward St Erlanger, KY 41018

Bankruptcy Case 10-22343-tnw Summary: "Erlanger, KY resident Debbie Feebeck's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2010."
Debbie Feebeck — Kentucky, 10-22343


ᐅ John Fehrman, Kentucky

Address: 3437 Bottomwood Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22361-tnw7: "The bankruptcy filing by John Fehrman, undertaken in 2011-10-14 in Erlanger, KY under Chapter 7, concluded with discharge in 2012-01-30 after liquidating assets."
John Fehrman — Kentucky, 11-22361


ᐅ Jennifer R Feighery, Kentucky

Address: 3118 Hulbert Ave Erlanger, KY 41018-1332

Concise Description of Bankruptcy Case 14-21620-tnw7: "The bankruptcy record of Jennifer R Feighery from Erlanger, KY, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Jennifer R Feighery — Kentucky, 14-21620


ᐅ Rosa Felex, Kentucky

Address: 515 Erlanger Rd Apt 4 Erlanger, KY 41018-1345

Concise Description of Bankruptcy Case 15-20388-tnw7: "The bankruptcy filing by Rosa Felex, undertaken in 2015-03-24 in Erlanger, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Rosa Felex — Kentucky, 15-20388


ᐅ Sonja L Fields, Kentucky

Address: 512 Timberlake Ave Erlanger, KY 41018-2242

Concise Description of Bankruptcy Case 10-22202-tnw7: "Sonja L Fields, a resident of Erlanger, KY, entered a Chapter 13 bankruptcy plan in Aug 16, 2010, culminating in its successful completion by 2014-11-03."
Sonja L Fields — Kentucky, 10-22202


ᐅ Marilyn Connie Fields, Kentucky

Address: 26 Plymouth Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21612-tnw7: "The case of Marilyn Connie Fields in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Connie Fields — Kentucky, 11-21612


ᐅ Arthur Figard, Kentucky

Address: 3379 Fir Tree Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21121-tnw: "Arthur Figard's bankruptcy, initiated in April 30, 2011 and concluded by 2011-08-16 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Figard — Kentucky, 11-21121


ᐅ Brittany A Fisher, Kentucky

Address: 3094 Candlewood Couirt Erlanger, KY 41018

Bankruptcy Case 15-20188-tnw Summary: "Brittany A Fisher's bankruptcy, initiated in 02.12.2015 and concluded by May 13, 2015 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany A Fisher — Kentucky, 15-20188


ᐅ Johann Fite, Kentucky

Address: 550 Michelle Ct Apt 51 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-22554-tnw: "The bankruptcy filing by Johann Fite, undertaken in 2011-11-11 in Erlanger, KY under Chapter 7, concluded with discharge in Feb 27, 2012 after liquidating assets."
Johann Fite — Kentucky, 11-22554


ᐅ Stephanie Fletcher, Kentucky

Address: 3420 Spring Valley Dr Erlanger, KY 41018-2826

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20480-tnw: "Stephanie Fletcher's Chapter 7 bankruptcy, filed in Erlanger, KY in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Stephanie Fletcher — Kentucky, 2014-20480


ᐅ Travis A Floyd, Kentucky

Address: 3327 Appomattox Dr Erlanger, KY 41018-1012

Concise Description of Bankruptcy Case 14-20840-tnw7: "The case of Travis A Floyd in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis A Floyd — Kentucky, 14-20840


ᐅ Helen L Focke, Kentucky

Address: 204 Eastern Ave Erlanger, KY 41018

Bankruptcy Case 09-22259-tnw Summary: "Filing for Chapter 13 bankruptcy in 08/31/2009, Helen L Focke from Erlanger, KY, structured a repayment plan, achieving discharge in October 1, 2012."
Helen L Focke — Kentucky, 09-22259


ᐅ Mary E Forman, Kentucky

Address: 3034 Riggs Rd Apt 108 Erlanger, KY 41018-3066

Concise Description of Bankruptcy Case 15-20427-tnw7: "In a Chapter 7 bankruptcy case, Mary E Forman from Erlanger, KY, saw her proceedings start in Mar 31, 2015 and complete by 06.29.2015, involving asset liquidation."
Mary E Forman — Kentucky, 15-20427


ᐅ Shawna Mauree Fornash, Kentucky

Address: 4011 Thomas Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-21349-tnw: "The bankruptcy filing by Shawna Mauree Fornash, undertaken in 2013-07-29 in Erlanger, KY under Chapter 7, concluded with discharge in Nov 2, 2013 after liquidating assets."
Shawna Mauree Fornash — Kentucky, 13-21349


ᐅ Mildred Jean Fox, Kentucky

Address: 356 Eastern Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20664-tnw7: "Mildred Jean Fox's bankruptcy, initiated in Apr 13, 2013 and concluded by 07.18.2013 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mildred Jean Fox — Kentucky, 13-20664


ᐅ Kyle Richard Francis, Kentucky

Address: 127 Hillwood Ct Erlanger, KY 41018-2886

Bankruptcy Case 16-20438-tnw Overview: "Erlanger, KY resident Kyle Richard Francis's 03.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Kyle Richard Francis — Kentucky, 16-20438


ᐅ Jeremy J Freeman, Kentucky

Address: 4123 Taylor Ct Erlanger, KY 41018-1518

Bankruptcy Case 14-20698-tnw Summary: "In Erlanger, KY, Jeremy J Freeman filed for Chapter 7 bankruptcy in May 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Jeremy J Freeman — Kentucky, 14-20698


ᐅ Jeremy J Freeman, Kentucky

Address: 4123 Taylor Ct Erlanger, KY 41018-1518

Bankruptcy Case 2014-20698-tnw Summary: "In a Chapter 7 bankruptcy case, Jeremy J Freeman from Erlanger, KY, saw his proceedings start in May 2014 and complete by 2014-08-01, involving asset liquidation."
Jeremy J Freeman — Kentucky, 2014-20698


ᐅ Dennis A Freking, Kentucky

Address: 519 Erlanger Rd Apt 12 Erlanger, KY 41018

Bankruptcy Case 13-22075-tnw Summary: "In a Chapter 7 bankruptcy case, Dennis A Freking from Erlanger, KY, saw their proceedings start in November 30, 2013 and complete by March 6, 2014, involving asset liquidation."
Dennis A Freking — Kentucky, 13-22075


ᐅ Jeffrey S Freyler, Kentucky

Address: 3231 Riggs Rd Erlanger, KY 41018-1411

Bankruptcy Case 15-20650-tnw Overview: "Erlanger, KY resident Jeffrey S Freyler's 05.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2015."
Jeffrey S Freyler — Kentucky, 15-20650


ᐅ Tammy Frith, Kentucky

Address: 4056 Summerwood Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-23091-tnw7: "The case of Tammy Frith in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Frith — Kentucky, 10-23091


ᐅ James M Frost, Kentucky

Address: 4221 1/2 Lafayette Ct Erlanger, KY 41018-1527

Concise Description of Bankruptcy Case 10-20377-tnw7: "James M Frost, a resident of Erlanger, KY, entered a Chapter 13 bankruptcy plan in 02/18/2010, culminating in its successful completion by March 12, 2013."
James M Frost — Kentucky, 10-20377


ᐅ Glinda Lee Fugate, Kentucky

Address: 8 Zeta Ct Erlanger, KY 41018-2526

Brief Overview of Bankruptcy Case 16-20988-tnw: "The bankruptcy filing by Glinda Lee Fugate, undertaken in July 28, 2016 in Erlanger, KY under Chapter 7, concluded with discharge in 2016-10-26 after liquidating assets."
Glinda Lee Fugate — Kentucky, 16-20988


ᐅ Stanley James Fugate, Kentucky

Address: 8 Zeta Ct Erlanger, KY 41018-2526

Snapshot of U.S. Bankruptcy Proceeding Case 16-20988-tnw: "Stanley James Fugate's bankruptcy, initiated in July 2016 and concluded by October 2016 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley James Fugate — Kentucky, 16-20988


ᐅ Nicole Furnier, Kentucky

Address: 3376 Misty Creek Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 09-23076-wsh: "Erlanger, KY resident Nicole Furnier's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2010."
Nicole Furnier — Kentucky, 09-23076


ᐅ Aaron K Furnish, Kentucky

Address: 260 Shaw Ave Erlanger, KY 41018

Bankruptcy Case 11-21269-tnw Summary: "The case of Aaron K Furnish in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron K Furnish — Kentucky, 11-21269


ᐅ Jason Patrick Gabbard, Kentucky

Address: 3524 Concord Dr Erlanger, KY 41018-2506

Concise Description of Bankruptcy Case 16-20900-tnw7: "In a Chapter 7 bankruptcy case, Jason Patrick Gabbard from Erlanger, KY, saw their proceedings start in 2016-07-07 and complete by October 2016, involving asset liquidation."
Jason Patrick Gabbard — Kentucky, 16-20900


ᐅ Pamela Kay Gaines, Kentucky

Address: 140 Pine Lake Dr Apt 7 Erlanger, KY 41018-4113

Bankruptcy Case 16-20862-tnw Overview: "The bankruptcy filing by Pamela Kay Gaines, undertaken in 2016-06-28 in Erlanger, KY under Chapter 7, concluded with discharge in 09.26.2016 after liquidating assets."
Pamela Kay Gaines — Kentucky, 16-20862


ᐅ Jr John Gamon, Kentucky

Address: 310 Main St Erlanger, KY 41018

Bankruptcy Case 12-20853-tnw Summary: "Erlanger, KY resident Jr John Gamon's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Jr John Gamon — Kentucky, 12-20853


ᐅ Antonio Garcia, Kentucky

Address: 546 Watson Rd Apt 32 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21963-tnw: "Antonio Garcia's bankruptcy, initiated in 10/16/2012 and concluded by January 2013 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Garcia — Kentucky, 12-21963


ᐅ Jonis Caidic Garcia, Kentucky

Address: 3867 Turkeyfoot Rd Erlanger, KY 41018-3832

Bankruptcy Case 15-20106-tnw Overview: "In Erlanger, KY, Jonis Caidic Garcia filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
Jonis Caidic Garcia — Kentucky, 15-20106


ᐅ Jason Christopher Garner, Kentucky

Address: 3416 Congress St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-22487-tnw: "In a Chapter 7 bankruptcy case, Jason Christopher Garner from Erlanger, KY, saw their proceedings start in 11/01/2011 and complete by Feb 17, 2012, involving asset liquidation."
Jason Christopher Garner — Kentucky, 11-22487


ᐅ Elmer Ray Garner, Kentucky

Address: 23 Westwood Dr Erlanger, KY 41018

Bankruptcy Case 11-20482-tnw Overview: "In a Chapter 7 bankruptcy case, Elmer Ray Garner from Erlanger, KY, saw their proceedings start in February 28, 2011 and complete by 2011-06-16, involving asset liquidation."
Elmer Ray Garner — Kentucky, 11-20482


ᐅ Martha Gayle, Kentucky

Address: 228 Short May St Erlanger, KY 41018

Bankruptcy Case 09-23132-wsh Overview: "The case of Martha Gayle in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Gayle — Kentucky, 09-23132


ᐅ Marvin Wayne Gebhart, Kentucky

Address: 3420 Cherry Tree Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-22838-tnw: "Marvin Wayne Gebhart's Chapter 7 bankruptcy, filed in Erlanger, KY in 2011-12-22, led to asset liquidation, with the case closing in 04.08.2012."
Marvin Wayne Gebhart — Kentucky, 11-22838


ᐅ Melanie F Geier, Kentucky

Address: 505 Amhurst Dr Erlanger, KY 41018-2952

Brief Overview of Bankruptcy Case 1:09-bk-16150: "The bankruptcy record for Melanie F Geier from Erlanger, KY, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 2012-09-21."
Melanie F Geier — Kentucky, 1:09-bk-16150


ᐅ Robert J George, Kentucky

Address: 3406 Queensway Dr Apt 6 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-22266-tnw: "The case of Robert J George in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J George — Kentucky, 11-22266


ᐅ Sara B George, Kentucky

Address: 624 Debbie Ln Apt 1 Erlanger, KY 41018

Bankruptcy Case 13-22093-tnw Summary: "In a Chapter 7 bankruptcy case, Sara B George from Erlanger, KY, saw her proceedings start in Dec 1, 2013 and complete by 03.07.2014, involving asset liquidation."
Sara B George — Kentucky, 13-22093


ᐅ Joseph Gibson, Kentucky

Address: 3819 Lori Dr Apt 5 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-23215-wsh: "In a Chapter 7 bankruptcy case, Joseph Gibson from Erlanger, KY, saw their proceedings start in December 2009 and complete by 2010-03-20, involving asset liquidation."
Joseph Gibson — Kentucky, 09-23215


ᐅ Melissa A Gilvin, Kentucky

Address: 150 Rough River Dr Apt 2 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-21655-tnw: "In Erlanger, KY, Melissa A Gilvin filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-22."
Melissa A Gilvin — Kentucky, 13-21655


ᐅ Rodney W Glantz, Kentucky

Address: 415 Division St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20653-tnw: "In a Chapter 7 bankruptcy case, Rodney W Glantz from Erlanger, KY, saw his proceedings start in March 16, 2011 and complete by 2011-07-02, involving asset liquidation."
Rodney W Glantz — Kentucky, 11-20653


ᐅ Rabb Fannie Glaze, Kentucky

Address: 1438 Garvey Ave Erlanger, KY 41018

Bankruptcy Case 10-22076-tnw Overview: "In Erlanger, KY, Rabb Fannie Glaze filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Rabb Fannie Glaze — Kentucky, 10-22076


ᐅ Brittany Nicole Gobble, Kentucky

Address: 3414 Queensway Dr Apt 3 Erlanger, KY 41018-1127

Snapshot of U.S. Bankruptcy Proceeding Case 15-20281-tnw: "Erlanger, KY resident Brittany Nicole Gobble's 03.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2015."
Brittany Nicole Gobble — Kentucky, 15-20281


ᐅ Mary Goble, Kentucky

Address: 3308 Elizabeth St Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20284-tnw: "Erlanger, KY resident Mary Goble's February 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2013."
Mary Goble — Kentucky, 13-20284


ᐅ Jessica Lee Goforth, Kentucky

Address: 532 Greenfield Ln Apt 14 Erlanger, KY 41018

Bankruptcy Case 12-21459-tnw Summary: "Jessica Lee Goforth's bankruptcy, initiated in July 31, 2012 and concluded by Nov 16, 2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lee Goforth — Kentucky, 12-21459


ᐅ Julie Goodridge, Kentucky

Address: 204 Shaw Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21152-tnw: "Julie Goodridge's bankruptcy, initiated in 04/27/2010 and concluded by Aug 13, 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Goodridge — Kentucky, 10-21152


ᐅ Dana Ann Grant, Kentucky

Address: 563B Watson Rd Erlanger, KY 41018-1537

Bankruptcy Case 2014-21037-tnw Overview: "Dana Ann Grant's Chapter 7 bankruptcy, filed in Erlanger, KY in 2014-07-09, led to asset liquidation, with the case closing in 10/07/2014."
Dana Ann Grant — Kentucky, 2014-21037


ᐅ David Allen Green, Kentucky

Address: 539 Greenfield Ln Apt 7 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20875-tnw: "David Allen Green's bankruptcy, initiated in 2013-05-09 and concluded by Aug 13, 2013 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Green — Kentucky, 13-20875


ᐅ Kenneth S Green, Kentucky

Address: 501 Rifle Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20716-tnw: "In a Chapter 7 bankruptcy case, Kenneth S Green from Erlanger, KY, saw their proceedings start in Apr 11, 2012 and complete by Jul 28, 2012, involving asset liquidation."
Kenneth S Green — Kentucky, 12-20716


ᐅ Charles S Gregory, Kentucky

Address: 3323 Northway Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-21751-tnw: "The case of Charles S Gregory in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles S Gregory — Kentucky, 13-21751


ᐅ Michael Grizzell, Kentucky

Address: 24 Locust St Erlanger, KY 41018

Bankruptcy Case 2:10-bk-56045 Overview: "Michael Grizzell's Chapter 7 bankruptcy, filed in Erlanger, KY in 2010-05-20, led to asset liquidation, with the case closing in 09/05/2010."
Michael Grizzell — Kentucky, 2:10-bk-56045


ᐅ Donna Elizabeth Grubbs, Kentucky

Address: 3733 Brookside Dr Erlanger, KY 41018-3237

Concise Description of Bankruptcy Case 15-20871-tnw7: "In Erlanger, KY, Donna Elizabeth Grubbs filed for Chapter 7 bankruptcy in 2015-06-25. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2015."
Donna Elizabeth Grubbs — Kentucky, 15-20871


ᐅ Jr Albert Joseph Hadler, Kentucky

Address: 3407 Queensway Dr Apt F Erlanger, KY 41018

Bankruptcy Case 13-22135-tnw Summary: "Jr Albert Joseph Hadler's Chapter 7 bankruptcy, filed in Erlanger, KY in December 2013, led to asset liquidation, with the case closing in 03.22.2014."
Jr Albert Joseph Hadler — Kentucky, 13-22135


ᐅ Gwendolyn Hall, Kentucky

Address: 4093 Circlewood Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-20607-tnw: "The bankruptcy filing by Gwendolyn Hall, undertaken in 2010-03-09 in Erlanger, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Gwendolyn Hall — Kentucky, 10-20607


ᐅ Carl D Hall, Kentucky

Address: 3427 Liberty St Erlanger, KY 41018-1309

Bankruptcy Case 2014-20724-tnw Summary: "The case of Carl D Hall in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl D Hall — Kentucky, 2014-20724


ᐅ Jr Dale Y Hall, Kentucky

Address: 509 Grouse Ct Erlanger, KY 41018

Bankruptcy Case 12-20860-tnw Summary: "Jr Dale Y Hall's bankruptcy, initiated in April 2012 and concluded by 2012-08-16 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dale Y Hall — Kentucky, 12-20860


ᐅ Joyce Q Hamer, Kentucky

Address: 532 Stevenson Rd Erlanger, KY 41018-2438

Snapshot of U.S. Bankruptcy Proceeding Case 15-20987-tnw: "The bankruptcy record of Joyce Q Hamer from Erlanger, KY, shows a Chapter 7 case filed in 07.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Joyce Q Hamer — Kentucky, 15-20987


ᐅ Kimberly Hamilton, Kentucky

Address: 4020 Thomas Dr Erlanger, KY 41018-2942

Brief Overview of Bankruptcy Case 15-20567-tnw: "Erlanger, KY resident Kimberly Hamilton's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Kimberly Hamilton — Kentucky, 15-20567


ᐅ Danielle Hamilton, Kentucky

Address: 1037 Fallbrook Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-20196-tnw: "Danielle Hamilton's Chapter 7 bankruptcy, filed in Erlanger, KY in January 2011, led to asset liquidation, with the case closing in May 15, 2011."
Danielle Hamilton — Kentucky, 11-20196


ᐅ Darlene Lynn Hamlin, Kentucky

Address: 3516 Kimberly Dr Apt 16 Erlanger, KY 41018

Bankruptcy Case 12-21491-tnw Summary: "The case of Darlene Lynn Hamlin in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Lynn Hamlin — Kentucky, 12-21491


ᐅ Kelly Elizabeth Hammond, Kentucky

Address: 920 Waterpointe Ln Erlanger, KY 41018-3873

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20748-tnw: "In a Chapter 7 bankruptcy case, Kelly Elizabeth Hammond from Erlanger, KY, saw her proceedings start in May 15, 2014 and complete by 2014-08-13, involving asset liquidation."
Kelly Elizabeth Hammond — Kentucky, 2014-20748


ᐅ Wilma Hancock, Kentucky

Address: 3826 Autumn Rd Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20823-tnw7: "Erlanger, KY resident Wilma Hancock's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Wilma Hancock — Kentucky, 10-20823


ᐅ Ryan Hansen, Kentucky

Address: 112 Sunset Ave Erlanger, KY 41018

Bankruptcy Case 12-22385-tnw Overview: "The bankruptcy filing by Ryan Hansen, undertaken in December 2012 in Erlanger, KY under Chapter 7, concluded with discharge in 03/26/2013 after liquidating assets."
Ryan Hansen — Kentucky, 12-22385


ᐅ Scott Hansen, Kentucky

Address: 3235 N Talbot Ave Apt 63 Erlanger, KY 41018-3024

Bankruptcy Case 09-22555-tnw Overview: "In their Chapter 13 bankruptcy case filed in 2009-10-04, Erlanger, KY's Scott Hansen agreed to a debt repayment plan, which was successfully completed by November 17, 2014."
Scott Hansen — Kentucky, 09-22555


ᐅ Joseph Hargett, Kentucky

Address: 1315 Central Row Rd Erlanger, KY 41018

Bankruptcy Case 10-22891-tnw Overview: "Joseph Hargett's bankruptcy, initiated in 2010-10-28 and concluded by February 2011 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hargett — Kentucky, 10-22891


ᐅ Holly Ann Hargis, Kentucky

Address: 3530 Cherry Tree Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-22129-tnw7: "Holly Ann Hargis's Chapter 7 bankruptcy, filed in Erlanger, KY in 2013-12-13, led to asset liquidation, with the case closing in March 19, 2014."
Holly Ann Hargis — Kentucky, 13-22129


ᐅ Sr Merle H Hargis, Kentucky

Address: 127 Jefferson Davis Pl Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21848-tnw: "In a Chapter 7 bankruptcy case, Sr Merle H Hargis from Erlanger, KY, saw their proceedings start in 10/23/2013 and complete by January 2014, involving asset liquidation."
Sr Merle H Hargis — Kentucky, 13-21848


ᐅ Kyle Harmon, Kentucky

Address: 3418 Queensway Dr Apt 1 Erlanger, KY 41018

Bankruptcy Case 10-21489-tnw Summary: "In a Chapter 7 bankruptcy case, Kyle Harmon from Erlanger, KY, saw their proceedings start in May 2010 and complete by September 12, 2010, involving asset liquidation."
Kyle Harmon — Kentucky, 10-21489


ᐅ Marshall W Harper, Kentucky

Address: 98 Delphi Dr Erlanger, KY 41018-2856

Concise Description of Bankruptcy Case 16-20609-tnw7: "Erlanger, KY resident Marshall W Harper's 05/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-03."
Marshall W Harper — Kentucky, 16-20609


ᐅ Glendel A Harper, Kentucky

Address: 44 Carriage Hill Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-21415-tnw: "The bankruptcy filing by Glendel A Harper, undertaken in 07.28.2012 in Erlanger, KY under Chapter 7, concluded with discharge in Oct 23, 2012 after liquidating assets."
Glendel A Harper — Kentucky, 12-21415


ᐅ Jr James Ronald Harper, Kentucky

Address: 10 Park Ave Erlanger, KY 41018

Bankruptcy Case 11-21640-tnw Summary: "Jr James Ronald Harper's bankruptcy, initiated in 2011-07-08 and concluded by Oct 5, 2011 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Ronald Harper — Kentucky, 11-21640


ᐅ Arthur F Hartmann, Kentucky

Address: 160 Rough River Dr Erlanger, KY 41018-4100

Bankruptcy Case 10-20051-tnw Summary: "In his Chapter 13 bankruptcy case filed in 01/12/2010, Erlanger, KY's Arthur F Hartmann agreed to a debt repayment plan, which was successfully completed by 2013-05-17."
Arthur F Hartmann — Kentucky, 10-20051


ᐅ Curtis J Hatter, Kentucky

Address: 4052 Heartwood Ln Erlanger, KY 41018-2880

Snapshot of U.S. Bankruptcy Proceeding Case 15-20444-tnw: "In a Chapter 7 bankruptcy case, Curtis J Hatter from Erlanger, KY, saw his proceedings start in 03/31/2015 and complete by 06.29.2015, involving asset liquidation."
Curtis J Hatter — Kentucky, 15-20444


ᐅ Leneda Haun, Kentucky

Address: 3507 Lindenwood Dr Erlanger, KY 41018

Bankruptcy Case 10-22694-tnw Overview: "The case of Leneda Haun in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leneda Haun — Kentucky, 10-22694


ᐅ Jr Jerome Hauselman, Kentucky

Address: 1204 Mesa Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 09-21979-wsh: "The bankruptcy record of Jr Jerome Hauselman from Erlanger, KY, shows a Chapter 7 case filed in 2009-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr Jerome Hauselman — Kentucky, 09-21979


ᐅ Todd Jackson Hawkins, Kentucky

Address: 4003 Narrows Rd Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21723-tnw: "Erlanger, KY resident Todd Jackson Hawkins's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Todd Jackson Hawkins — Kentucky, 13-21723


ᐅ Jamie Lynn Hayes, Kentucky

Address: 3153 Losey St Erlanger, KY 41018-1335

Snapshot of U.S. Bankruptcy Proceeding Case 16-20219-tnw: "Jamie Lynn Hayes's bankruptcy, initiated in February 26, 2016 and concluded by 05/26/2016 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Lynn Hayes — Kentucky, 16-20219


ᐅ David J Heath, Kentucky

Address: 3115 Churchill Ave Erlanger, KY 41018

Bankruptcy Case 12-21435-tnw Summary: "Erlanger, KY resident David J Heath's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
David J Heath — Kentucky, 12-21435


ᐅ Brandy Marie Heeg, Kentucky

Address: 4030 Deerchase Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21028-tnw: "Brandy Marie Heeg's Chapter 7 bankruptcy, filed in Erlanger, KY in 2012-05-22, led to asset liquidation, with the case closing in 2012-09-07."
Brandy Marie Heeg — Kentucky, 12-21028


ᐅ Slater Carrie Ann Heeg, Kentucky

Address: 3927 Spire Cir Erlanger, KY 41018-3876

Bankruptcy Case 16-20989-tnw Overview: "Slater Carrie Ann Heeg's bankruptcy, initiated in July 28, 2016 and concluded by 10.26.2016 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Slater Carrie Ann Heeg — Kentucky, 16-20989


ᐅ Mark D Horn, Kentucky

Address: 3232 Riggs Rd Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-21466-tnw: "The case of Mark D Horn in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Horn — Kentucky, 11-21466


ᐅ Jason Howell, Kentucky

Address: 3529 Jacqueline Dr Erlanger, KY 41018

Bankruptcy Case 10-21534-tnw Overview: "In Erlanger, KY, Jason Howell filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Jason Howell — Kentucky, 10-21534


ᐅ Connie Sue Howell, Kentucky

Address: 241 Garvey Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22381-tnw7: "Connie Sue Howell's Chapter 7 bankruptcy, filed in Erlanger, KY in October 2011, led to asset liquidation, with the case closing in 2012-02-05."
Connie Sue Howell — Kentucky, 11-22381


ᐅ Kirk Hoyt, Kentucky

Address: 4052 Woodchase Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-20820-tnw: "Kirk Hoyt's bankruptcy, initiated in 2010-03-29 and concluded by July 15, 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Hoyt — Kentucky, 10-20820


ᐅ Jerry Wayne Hubbard, Kentucky

Address: 3147 Losey St Erlanger, KY 41018-1335

Bankruptcy Case 14-21844-tnw Summary: "In Erlanger, KY, Jerry Wayne Hubbard filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Jerry Wayne Hubbard — Kentucky, 14-21844


ᐅ Matthew W Huber, Kentucky

Address: 3356 Fir Tree Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20999-tnw: "The bankruptcy filing by Matthew W Huber, undertaken in May 31, 2013 in Erlanger, KY under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Matthew W Huber — Kentucky, 13-20999


ᐅ Travis Michael Huffman, Kentucky

Address: 104 Forest Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-22373-tnw: "In a Chapter 7 bankruptcy case, Travis Michael Huffman from Erlanger, KY, saw his proceedings start in 2011-10-18 and complete by 02.03.2012, involving asset liquidation."
Travis Michael Huffman — Kentucky, 11-22373


ᐅ Michelle Hull, Kentucky

Address: 4090 Farmwood Ct Erlanger, KY 41018

Bankruptcy Case 10-22484-tnw Overview: "The bankruptcy filing by Michelle Hull, undertaken in 2010-09-13 in Erlanger, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Michelle Hull — Kentucky, 10-22484


ᐅ Kenneth Hungler, Kentucky

Address: 3430 Cintonya Dr Apt 166 Erlanger, KY 41018

Bankruptcy Case 09-22950-wsh Overview: "The bankruptcy filing by Kenneth Hungler, undertaken in 2009-11-12 in Erlanger, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Kenneth Hungler — Kentucky, 09-22950


ᐅ Copley Barbara Ann Huntman, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-20837-tnw: "Erlanger, KY resident Copley Barbara Ann Huntman's 06/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2015."
Copley Barbara Ann Huntman — Kentucky, 15-20837


ᐅ Melanie D Hurst, Kentucky

Address: 3528 Kimberly Dr Apt D Erlanger, KY 41018-2460

Concise Description of Bankruptcy Case 15-20090-tnw7: "The case of Melanie D Hurst in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie D Hurst — Kentucky, 15-20090


ᐅ Carol L Huss, Kentucky

Address: 4035 Applewood Ct Apt 15 Erlanger, KY 41018-2924

Bankruptcy Case 15-20616-tnw Summary: "In Erlanger, KY, Carol L Huss filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Carol L Huss — Kentucky, 15-20616


ᐅ Michaelle Hutsell, Kentucky

Address: 3366 Fir Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-22320-tnw Summary: "Michaelle Hutsell's bankruptcy, initiated in 2010-08-27 and concluded by December 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michaelle Hutsell — Kentucky, 10-22320