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 Brandy J Hansen, Kentucky

Address: 3235 N Talbot Ave Apt 6# 3 Erlanger, KY 41018-3024

Snapshot of U.S. Bankruptcy Proceeding Case 09-22555-tnw: "Brandy J Hansen's Erlanger, KY bankruptcy under Chapter 13 in 10.04.2009 led to a structured repayment plan, successfully discharged in November 2014."
Brandy J Hansen — Kentucky, 09-22555


ᐅ Jeanine Hellman, Kentucky

Address: 110 Erlanger Rd Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-22901-tnw7: "In a Chapter 7 bankruptcy case, Jeanine Hellman from Erlanger, KY, saw her proceedings start in 2010-10-29 and complete by Feb 14, 2011, involving asset liquidation."
Jeanine Hellman — Kentucky, 10-22901


ᐅ Brian M Henn, Kentucky

Address: 3570 Mitten Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20551-tnw: "Erlanger, KY resident Brian M Henn's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Brian M Henn — Kentucky, 12-20551


ᐅ Karen Henn, Kentucky

Address: 716 Garvey Ave Erlanger, KY 41018

Bankruptcy Case 10-20711-tnw Overview: "Karen Henn's bankruptcy, initiated in March 18, 2010 and concluded by 07.04.2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Henn — Kentucky, 10-20711


ᐅ Mary C Henry, Kentucky

Address: 126 Eagle Creek Dr Erlanger, KY 41018-3038

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10169: "Mary C Henry's Chapter 7 bankruptcy, filed in Erlanger, KY in Jan 20, 2014, led to asset liquidation, with the case closing in Apr 20, 2014."
Mary C Henry — Kentucky, 1:14-bk-10169


ᐅ Andrew S Herald, Kentucky

Address: 3337 Tallwood Ct Erlanger, KY 41018-2829

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20692-tnw: "The case of Andrew S Herald in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew S Herald — Kentucky, 2014-20692


ᐅ Terry Herzog, Kentucky

Address: 1121 Fallbrook Dr Erlanger, KY 41018

Bankruptcy Case 09-23069-wsh Overview: "Terry Herzog's bankruptcy, initiated in 11/25/2009 and concluded by 2010-03-01 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Herzog — Kentucky, 09-23069


ᐅ Terry L Hicks, Kentucky

Address: 759 Peach Tree Ln Erlanger, KY 41018

Bankruptcy Case 12-20889-tnw Summary: "In a Chapter 7 bankruptcy case, Terry L Hicks from Erlanger, KY, saw their proceedings start in 05/02/2012 and complete by 2012-08-18, involving asset liquidation."
Terry L Hicks — Kentucky, 12-20889


ᐅ James Christopher Higgs, Kentucky

Address: 3118 Hulbert Ave Erlanger, KY 41018-1332

Bankruptcy Case 16-20221-tnw Summary: "Erlanger, KY resident James Christopher Higgs's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
James Christopher Higgs — Kentucky, 16-20221


ᐅ Bruce Hightchew, Kentucky

Address: 685 Peach Tree Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21305-tnw: "Erlanger, KY resident Bruce Hightchew's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-26."
Bruce Hightchew — Kentucky, 10-21305


ᐅ Pamela J Hildebrand, Kentucky

Address: 3201 Mineola Pike Erlanger, KY 41018-1027

Brief Overview of Bankruptcy Case 16-20375-tnw: "In a Chapter 7 bankruptcy case, Pamela J Hildebrand from Erlanger, KY, saw her proceedings start in March 24, 2016 and complete by 06.22.2016, involving asset liquidation."
Pamela J Hildebrand — Kentucky, 16-20375


ᐅ Stephen J Hildebrand, Kentucky

Address: 3201 Mineola Pike Erlanger, KY 41018-1027

Snapshot of U.S. Bankruptcy Proceeding Case 16-20375-tnw: "Stephen J Hildebrand's Chapter 7 bankruptcy, filed in Erlanger, KY in 03/24/2016, led to asset liquidation, with the case closing in 06/22/2016."
Stephen J Hildebrand — Kentucky, 16-20375


ᐅ Jr Gerald Hildebrant, Kentucky

Address: 563 Watson Rd Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-22663-wsh: "The bankruptcy record of Jr Gerald Hildebrant from Erlanger, KY, shows a Chapter 7 case filed in Oct 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Jr Gerald Hildebrant — Kentucky, 09-22663


ᐅ Thomas P Hill, Kentucky

Address: 18 Price Ave Erlanger, KY 41018

Bankruptcy Case 11-22263-tnw Summary: "The bankruptcy filing by Thomas P Hill, undertaken in 09.30.2011 in Erlanger, KY under Chapter 7, concluded with discharge in Jan 16, 2012 after liquidating assets."
Thomas P Hill — Kentucky, 11-22263


ᐅ Haws Stacy Ann Holbrook, Kentucky

Address: 1016 Stevenson Rd Erlanger, KY 41018-2523

Bankruptcy Case 14-20883-tnw Summary: "Haws Stacy Ann Holbrook's Chapter 7 bankruptcy, filed in Erlanger, KY in 2014-06-09, led to asset liquidation, with the case closing in 09/07/2014."
Haws Stacy Ann Holbrook — Kentucky, 14-20883


ᐅ Sarah E Hollis, Kentucky

Address: 29 Linwood Ave Erlanger, KY 41018-1653

Bankruptcy Case 16-20190-tnw Summary: "The bankruptcy filing by Sarah E Hollis, undertaken in Feb 23, 2016 in Erlanger, KY under Chapter 7, concluded with discharge in May 23, 2016 after liquidating assets."
Sarah E Hollis — Kentucky, 16-20190


ᐅ Omar Ichigui, Kentucky

Address: 481 Cardinal Ct Erlanger, KY 41018

Bankruptcy Case 10-23321-tnw Overview: "Omar Ichigui's Chapter 7 bankruptcy, filed in Erlanger, KY in December 2010, led to asset liquidation, with the case closing in 2011-04-08."
Omar Ichigui — Kentucky, 10-23321


ᐅ Angela J Ingram, Kentucky

Address: 3936 Pondhill Ct Erlanger, KY 41018-2969

Concise Description of Bankruptcy Case 08-21306-tnw7: "2008-06-30 marked the beginning of Angela J Ingram's Chapter 13 bankruptcy in Erlanger, KY, entailing a structured repayment schedule, completed by 08/26/2013."
Angela J Ingram — Kentucky, 08-21306


ᐅ Ginger Rae Irvine, Kentucky

Address: 3874 Carriage Hill Dr Erlanger, KY 41018-2854

Snapshot of U.S. Bankruptcy Proceeding Case 15-20645-tnw: "Ginger Rae Irvine's bankruptcy, initiated in May 7, 2015 and concluded by August 2015 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Rae Irvine — Kentucky, 15-20645


ᐅ Donna Lee Irwin, Kentucky

Address: 3430 Queensway Dr Apt 3 Erlanger, KY 41018

Bankruptcy Case 11-21754-tnw Summary: "Donna Lee Irwin's Chapter 7 bankruptcy, filed in Erlanger, KY in 2011-07-26, led to asset liquidation, with the case closing in 11.11.2011."
Donna Lee Irwin — Kentucky, 11-21754


ᐅ Fred Irwin, Kentucky

Address: 3522 Jacqueline Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-23391-wsh: "In a Chapter 7 bankruptcy case, Fred Irwin from Erlanger, KY, saw their proceedings start in Dec 31, 2009 and complete by April 6, 2010, involving asset liquidation."
Fred Irwin — Kentucky, 09-23391


ᐅ Michael L Isaacs, Kentucky

Address: 3476 Ridgewood Dr Erlanger, KY 41018

Bankruptcy Case 13-20180-tnw Overview: "In Erlanger, KY, Michael L Isaacs filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2013."
Michael L Isaacs — Kentucky, 13-20180


ᐅ Carol Linda Isaacs, Kentucky

Address: 3476 Ridgewood Dr Erlanger, KY 41018-2887

Brief Overview of Bankruptcy Case 15-21587-tnw: "Carol Linda Isaacs's Chapter 7 bankruptcy, filed in Erlanger, KY in 2015-11-10, led to asset liquidation, with the case closing in 2016-02-08."
Carol Linda Isaacs — Kentucky, 15-21587


ᐅ Gary Ison, Kentucky

Address: 4118 Dixie Hwy Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20369-tnw: "Erlanger, KY resident Gary Ison's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Gary Ison — Kentucky, 13-20369


ᐅ Matthew D Ison, Kentucky

Address: 3812 Narrows Rd Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21345-tnw: "The bankruptcy record of Matthew D Ison from Erlanger, KY, shows a Chapter 7 case filed in 07.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Matthew D Ison — Kentucky, 13-21345


ᐅ James E Jackson, Kentucky

Address: 3410 Cintonya Dr Apt 141 Erlanger, KY 41018-1435

Snapshot of U.S. Bankruptcy Proceeding Case 14-20338-tnw: "In Erlanger, KY, James E Jackson filed for Chapter 7 bankruptcy in 03/10/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2014."
James E Jackson — Kentucky, 14-20338


ᐅ Savannah Jackson, Kentucky

Address: 1846 Brady Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-22535-tnw: "The bankruptcy record of Savannah Jackson from Erlanger, KY, shows a Chapter 7 case filed in Sep 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Savannah Jackson — Kentucky, 10-22535


ᐅ Jeffery L Jackson, Kentucky

Address: 817 Stevenson Rd Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21490-tnw: "Erlanger, KY resident Jeffery L Jackson's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2013."
Jeffery L Jackson — Kentucky, 13-21490


ᐅ Randy E Jackson, Kentucky

Address: 3404 Spruce Tree Ln Erlanger, KY 41018

Bankruptcy Case 12-22168-tnw Overview: "Randy E Jackson's Chapter 7 bankruptcy, filed in Erlanger, KY in 11.15.2012, led to asset liquidation, with the case closing in 2013-02-19."
Randy E Jackson — Kentucky, 12-22168


ᐅ Joshua Jacobs, Kentucky

Address: 433 Sunset Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-20884-tnw: "In Erlanger, KY, Joshua Jacobs filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Joshua Jacobs — Kentucky, 10-20884


ᐅ Erin Jerauld, Kentucky

Address: 3314 Woodlyn Hills Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-22341-tnw7: "The bankruptcy record of Erin Jerauld from Erlanger, KY, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2010."
Erin Jerauld — Kentucky, 10-22341


ᐅ Eric Johns, Kentucky

Address: 301 McAlpin Ave Erlanger, KY 41018

Bankruptcy Case 12-20584-tnw Summary: "Erlanger, KY resident Eric Johns's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2012."
Eric Johns — Kentucky, 12-20584


ᐅ Betty J Johnson, Kentucky

Address: 150 Herrington Ct Apt 2 Erlanger, KY 41018

Bankruptcy Case 13-20677-tnw Overview: "The bankruptcy filing by Betty J Johnson, undertaken in April 16, 2013 in Erlanger, KY under Chapter 7, concluded with discharge in July 21, 2013 after liquidating assets."
Betty J Johnson — Kentucky, 13-20677


ᐅ Carl W Johnson, Kentucky

Address: PO Box 18093 Erlanger, KY 41018-0093

Bankruptcy Case 2014-21224-tnw Overview: "The bankruptcy record of Carl W Johnson 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 Nov 16, 2014."
Carl W Johnson — Kentucky, 2014-21224


ᐅ Joanna Johnson, Kentucky

Address: 3318 Northway Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20423-tnw7: "Joanna Johnson's bankruptcy, initiated in 2010-02-24 and concluded by 2010-06-12 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Johnson — Kentucky, 10-20423


ᐅ Sandra K Johnson, Kentucky

Address: PO Box 18093 Erlanger, KY 41018-0093

Bankruptcy Case 14-21224-tnw Overview: "In a Chapter 7 bankruptcy case, Sandra K Johnson from Erlanger, KY, saw her proceedings start in 08/18/2014 and complete by 11/16/2014, involving asset liquidation."
Sandra K Johnson — Kentucky, 14-21224


ᐅ Kathleen E Johnson, Kentucky

Address: 3223 N Talbot Ave Apt 2 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20573-tnw: "The case of Kathleen E Johnson in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen E Johnson — Kentucky, 13-20573


ᐅ Amanda J Johnson, Kentucky

Address: 3525 Jacqueline Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20727-tnw7: "Amanda J Johnson's bankruptcy, initiated in April 2013 and concluded by 07.28.2013 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda J Johnson — Kentucky, 13-20727


ᐅ Brian Wayne Johnston, Kentucky

Address: 3522 Kimberly Dr Apt 4 Erlanger, KY 41018

Bankruptcy Case 13-21793-tnw Summary: "In Erlanger, KY, Brian Wayne Johnston filed for Chapter 7 bankruptcy in 10/11/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Brian Wayne Johnston — Kentucky, 13-21793


ᐅ Kathryn Louise Jones, Kentucky

Address: 427 Erlanger Rd Erlanger, KY 41018-1427

Bankruptcy Case 15-21366-tnw Overview: "Kathryn Louise Jones's bankruptcy, initiated in 2015-10-01 and concluded by 12/30/2015 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Louise Jones — Kentucky, 15-21366


ᐅ Michael Jones, Kentucky

Address: 3323 Appomattox Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-22023-tnw: "The bankruptcy filing by Michael Jones, undertaken in Jul 27, 2010 in Erlanger, KY under Chapter 7, concluded with discharge in Nov 12, 2010 after liquidating assets."
Michael Jones — Kentucky, 10-22023


ᐅ Vickie Jones, Kentucky

Address: PO Box 18871 Erlanger, KY 41018

Concise Description of Bankruptcy Case 09-23251-wsh7: "In a Chapter 7 bankruptcy case, Vickie Jones from Erlanger, KY, saw her proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Vickie Jones — Kentucky, 09-23251


ᐅ Jennifer Louise Jones, Kentucky

Address: 3221 N Talbot Ave Apt 3 Erlanger, KY 41018-1374

Snapshot of U.S. Bankruptcy Proceeding Case 08-20018-tnw: "Jennifer Louise Jones's Erlanger, KY bankruptcy under Chapter 13 in 2008-01-07 led to a structured repayment plan, successfully discharged in August 27, 2012."
Jennifer Louise Jones — Kentucky, 08-20018


ᐅ Sally Ruth Jones, Kentucky

Address: 17 Price Ave Erlanger, KY 41018

Bankruptcy Case 12-21398-tnw Summary: "Sally Ruth Jones's Chapter 7 bankruptcy, filed in Erlanger, KY in Jul 26, 2012, led to asset liquidation, with the case closing in Nov 11, 2012."
Sally Ruth Jones — Kentucky, 12-21398


ᐅ Ralph L Judd, Kentucky

Address: 107 Ridgewood Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-21451-tnw: "Ralph L Judd's Chapter 7 bankruptcy, filed in Erlanger, KY in 2011-06-10, led to asset liquidation, with the case closing in 2011-09-26."
Ralph L Judd — Kentucky, 11-21451


ᐅ Deanna L Jurczak, Kentucky

Address: 3333 Tallwood Ct Erlanger, KY 41018-2829

Brief Overview of Bankruptcy Case 16-21007-tnw: "In Erlanger, KY, Deanna L Jurczak filed for Chapter 7 bankruptcy in July 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Deanna L Jurczak — Kentucky, 16-21007


ᐅ Paul Jurczak, Kentucky

Address: 3333 Tallwood Ct Erlanger, KY 41018-2829

Snapshot of U.S. Bankruptcy Proceeding Case 16-21007-tnw: "Paul Jurczak's bankruptcy, initiated in 2016-07-30 and concluded by October 28, 2016 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Jurczak — Kentucky, 16-21007


ᐅ Angela Justice, Kentucky

Address: 50 Erlanger Rd Apt 1 Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-23175-tnw7: "In Erlanger, KY, Angela Justice filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Angela Justice — Kentucky, 10-23175


ᐅ Douglas Jon Kane, Kentucky

Address: 213 Bartlett Ave Apt 2 Erlanger, KY 41018

Bankruptcy Case 13-20775-tnw Summary: "The bankruptcy record of Douglas Jon Kane from Erlanger, KY, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2013."
Douglas Jon Kane — Kentucky, 13-20775


ᐅ Rebecca Kim Kearns, Kentucky

Address: 515 Greenfield Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-20785-tnw: "Rebecca Kim Kearns's Chapter 7 bankruptcy, filed in Erlanger, KY in 2012-04-20, led to asset liquidation, with the case closing in 2012-08-06."
Rebecca Kim Kearns — Kentucky, 12-20785


ᐅ Marcus Bruce Keel, Kentucky

Address: 47 Delphi Dr Erlanger, KY 41018

Bankruptcy Case 11-21829-tnw Overview: "In a Chapter 7 bankruptcy case, Marcus Bruce Keel from Erlanger, KY, saw his proceedings start in 2011-08-05 and complete by 2011-11-21, involving asset liquidation."
Marcus Bruce Keel — Kentucky, 11-21829


ᐅ Daniel J Kelly, Kentucky

Address: 3537 Concord Dr Erlanger, KY 41018

Bankruptcy Case 11-20461-tnw Overview: "Daniel J Kelly's bankruptcy, initiated in 02.25.2011 and concluded by Jun 13, 2011 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Kelly — Kentucky, 11-20461


ᐅ Robert Dennis Kerl, Kentucky

Address: 139 Seneca Trl Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21072-tnw7: "In a Chapter 7 bankruptcy case, Robert Dennis Kerl from Erlanger, KY, saw their proceedings start in 06/18/2013 and complete by 09/22/2013, involving asset liquidation."
Robert Dennis Kerl — Kentucky, 13-21072


ᐅ Timothy P Kerns, Kentucky

Address: 6 Eastern Ave Erlanger, KY 41018

Bankruptcy Case 11-20782-tnw Overview: "In a Chapter 7 bankruptcy case, Timothy P Kerns from Erlanger, KY, saw their proceedings start in Mar 28, 2011 and complete by July 2011, involving asset liquidation."
Timothy P Kerns — Kentucky, 11-20782


ᐅ James W Kidd, Kentucky

Address: PO Box 18015 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-20107-tnw: "The bankruptcy record of James W Kidd from Erlanger, KY, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2011."
James W Kidd — Kentucky, 11-20107


ᐅ Roger Allen King, Kentucky

Address: 4122 Fitzgerald Ct Erlanger, KY 41018-1503

Concise Description of Bankruptcy Case 2014-21184-tnw7: "Roger Allen King's bankruptcy, initiated in August 8, 2014 and concluded by 2014-11-06 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Allen King — Kentucky, 2014-21184


ᐅ Allen L King, Kentucky

Address: 515 Rosary Dr Erlanger, KY 41018

Bankruptcy Case 13-20492-tnw Overview: "The case of Allen L King in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen L King — Kentucky, 13-20492


ᐅ Carolyn Kirst, Kentucky

Address: 3921 Crestside Ct Erlanger, KY 41018

Bankruptcy Case 10-20398-tnw Overview: "Carolyn Kirst's bankruptcy, initiated in 02.22.2010 and concluded by Jun 10, 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Kirst — Kentucky, 10-20398


ᐅ Emily K Kitts, Kentucky

Address: 1133 Central Row Rd Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21292-tnw: "The case of Emily K Kitts in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily K Kitts — Kentucky, 11-21292


ᐅ Michael D Klein, Kentucky

Address: 1054 Wermeling Ln Erlanger, KY 41018-1879

Bankruptcy Case 08-20351-tnw Summary: "In their Chapter 13 bankruptcy case filed in 02/27/2008, Erlanger, KY's Michael D Klein agreed to a debt repayment plan, which was successfully completed by 03.22.2013."
Michael D Klein — Kentucky, 08-20351


ᐅ Verena Elfriede Klemm, Kentucky

Address: 3972 Thomas Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20704-tnw: "The bankruptcy filing by Verena Elfriede Klemm, undertaken in Apr 19, 2013 in Erlanger, KY under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Verena Elfriede Klemm — Kentucky, 13-20704


ᐅ Margaret Klensch, Kentucky

Address: 3517 Misty Creek Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-23093-tnw7: "The bankruptcy record of Margaret Klensch from Erlanger, KY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Margaret Klensch — Kentucky, 10-23093


ᐅ Judith A Kolb, Kentucky

Address: 3419 Queensway Dr Apt B Erlanger, KY 41018-1133

Bankruptcy Case 07-21480-tnw Summary: "Judith A Kolb's Chapter 13 bankruptcy in Erlanger, KY started in September 26, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-14."
Judith A Kolb — Kentucky, 07-21480


ᐅ Paula A Krebs, Kentucky

Address: 4119 Farmwood Ct Erlanger, KY 41018

Bankruptcy Case 11-20620-tnw Overview: "In Erlanger, KY, Paula A Krebs filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Paula A Krebs — Kentucky, 11-20620


ᐅ John P Kreimer, Kentucky

Address: 3163 Place St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-22090-tnw: "In Erlanger, KY, John P Kreimer filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2013."
John P Kreimer — Kentucky, 12-22090


ᐅ Elizabeth J Kruetzkamp, Kentucky

Address: 3777 Brookside Dr Apt C Erlanger, KY 41018-3253

Concise Description of Bankruptcy Case 15-21536-tnw7: "In Erlanger, KY, Elizabeth J Kruetzkamp filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2016."
Elizabeth J Kruetzkamp — Kentucky, 15-21536


ᐅ Stephen Robert Kruetzkamp, Kentucky

Address: 3112 Hulbert Ave Erlanger, KY 41018-1352

Brief Overview of Bankruptcy Case 14-20060-tnw: "In Erlanger, KY, Stephen Robert Kruetzkamp filed for Chapter 7 bankruptcy in 01.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2014."
Stephen Robert Kruetzkamp — Kentucky, 14-20060


ᐅ Mark Krummen, Kentucky

Address: 118 Jefferson Davis Pl Erlanger, KY 41018

Bankruptcy Case 10-22950-tnw Overview: "The bankruptcy filing by Mark Krummen, undertaken in 2010-11-03 in Erlanger, KY under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Mark Krummen — Kentucky, 10-22950


ᐅ Justin Lang, Kentucky

Address: 4107 Lori Dr Erlanger, KY 41018

Bankruptcy Case 10-23030-tnw Overview: "Justin Lang's bankruptcy, initiated in 2010-11-12 and concluded by Feb 28, 2011 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lang — Kentucky, 10-23030


ᐅ Jason Charles Lanham, Kentucky

Address: 3874 Carriage Hill Dr Erlanger, KY 41018-2854

Brief Overview of Bankruptcy Case 15-20645-tnw: "The case of Jason Charles Lanham in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Charles Lanham — Kentucky, 15-20645


ᐅ Timothy Larcade, Kentucky

Address: 1556 Raintree Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20429-tnw: "In Erlanger, KY, Timothy Larcade filed for Chapter 7 bankruptcy in 02.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-12."
Timothy Larcade — Kentucky, 11-20429


ᐅ Coy Lee Larison, Kentucky

Address: 3379 Robert E Lee Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21871-tnw: "The bankruptcy filing by Coy Lee Larison, undertaken in 2012-09-30 in Erlanger, KY under Chapter 7, concluded with discharge in 2013-01-04 after liquidating assets."
Coy Lee Larison — Kentucky, 12-21871


ᐅ Bethany R Larson, Kentucky

Address: 12 Yager Ct Erlanger, KY 41018-2525

Concise Description of Bankruptcy Case 16-21065-tnw7: "Bethany R Larson's Chapter 7 bankruptcy, filed in Erlanger, KY in Aug 16, 2016, led to asset liquidation, with the case closing in November 2016."
Bethany R Larson — Kentucky, 16-21065


ᐅ Joseph Larue, Kentucky

Address: 3096 Candlewood Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20845-tnw: "In a Chapter 7 bankruptcy case, Joseph Larue from Erlanger, KY, saw their proceedings start in 2013-05-05 and complete by 08.09.2013, involving asset liquidation."
Joseph Larue — Kentucky, 13-20845


ᐅ Jr Thomas J Lauer, Kentucky

Address: 417 Locust St Erlanger, KY 41018-1423

Bankruptcy Case 14-20663-tnw Overview: "In Erlanger, KY, Jr Thomas J Lauer filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Jr Thomas J Lauer — Kentucky, 14-20663


ᐅ Thomas J Lauer, Kentucky

Address: 417 Locust St Erlanger, KY 41018-1423

Brief Overview of Bankruptcy Case 2014-20663-tnw: "Erlanger, KY resident Thomas J Lauer's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Thomas J Lauer — Kentucky, 2014-20663


ᐅ Bruce Lawhorn, Kentucky

Address: 414 Center St Erlanger, KY 41018

Bankruptcy Case 11-22817-tnw Overview: "In a Chapter 7 bankruptcy case, Bruce Lawhorn from Erlanger, KY, saw his proceedings start in Dec 19, 2011 and complete by 04.05.2012, involving asset liquidation."
Bruce Lawhorn — Kentucky, 11-22817


ᐅ Holly Anne Lawrence, Kentucky

Address: 3402 Queensway Dr Apt 9 Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22152-tnw7: "Holly Anne Lawrence's Chapter 7 bankruptcy, filed in Erlanger, KY in 09/20/2011, led to asset liquidation, with the case closing in 01.06.2012."
Holly Anne Lawrence — Kentucky, 11-22152


ᐅ Kimberly Sue Laycock, Kentucky

Address: 3460 Ridgewood Dr Erlanger, KY 41018-2887

Concise Description of Bankruptcy Case 15-21702-tnw7: "Kimberly Sue Laycock's bankruptcy, initiated in 2015-12-02 and concluded by Mar 1, 2016 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Sue Laycock — Kentucky, 15-21702


ᐅ Jorge A Lebron, Kentucky

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

Bankruptcy Case 15-20388-tnw Summary: "Jorge A Lebron's bankruptcy, initiated in 2015-03-24 and concluded by 2015-06-22 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Lebron — Kentucky, 15-20388


ᐅ Dana D Lechien, Kentucky

Address: 3819 Lori Dr Apt 11 Erlanger, KY 41018-1599

Concise Description of Bankruptcy Case 15-21315-tnw7: "In Erlanger, KY, Dana D Lechien filed for Chapter 7 bankruptcy in Sep 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Dana D Lechien — Kentucky, 15-21315


ᐅ Laura A Lee, Kentucky

Address: 1354 Theodore Pl Erlanger, KY 41018-3850

Concise Description of Bankruptcy Case 08-20454-tnw7: "Laura A Lee, a resident of Erlanger, KY, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by 2012-12-05."
Laura A Lee — Kentucky, 08-20454


ᐅ Josephine Threasa Lee, Kentucky

Address: 3631 Mitten Dr Erlanger, KY 41018

Bankruptcy Case 13-20890-tnw Summary: "Josephine Threasa Lee's bankruptcy, initiated in 2013-05-13 and concluded by 2013-08-15 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Threasa Lee — Kentucky, 13-20890


ᐅ Christopher Legg, Kentucky

Address: 3333 Northway Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-20388-tnw: "In a Chapter 7 bankruptcy case, Christopher Legg from Erlanger, KY, saw their proceedings start in February 19, 2010 and complete by 2010-06-07, involving asset liquidation."
Christopher Legg — Kentucky, 10-20388


ᐅ Angela Lehmkuhl, Kentucky

Address: 1116 Fallbrook Dr Erlanger, KY 41018

Bankruptcy Case 09-22958-wsh Overview: "The bankruptcy filing by Angela Lehmkuhl, undertaken in 11.13.2009 in Erlanger, KY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Angela Lehmkuhl — Kentucky, 09-22958


ᐅ Keith Lewis, Kentucky

Address: 3391 Tulip Tree Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-23213-tnw: "The bankruptcy filing by Keith Lewis, undertaken in Dec 6, 2010 in Erlanger, KY under Chapter 7, concluded with discharge in 2011-03-24 after liquidating assets."
Keith Lewis — Kentucky, 10-23213


ᐅ Jeffrey Lillie, Kentucky

Address: 129 Barren River Dr Apt 5 Erlanger, KY 41018

Bankruptcy Case 10-20549-tnw Overview: "In Erlanger, KY, Jeffrey Lillie filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jeffrey Lillie — Kentucky, 10-20549


ᐅ James Lindsey, Kentucky

Address: 3859 Laura Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20579-tnw7: "In Erlanger, KY, James Lindsey filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
James Lindsey — Kentucky, 10-20579


ᐅ Amber Marie Line, Kentucky

Address: 3705 Brookside Dr Apt E Erlanger, KY 41018-3090

Concise Description of Bankruptcy Case 16-20706-tnw7: "The case of Amber Marie Line in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Marie Line — Kentucky, 16-20706


ᐅ John Preston Line, Kentucky

Address: 3705 Brookside Dr Apt E Erlanger, KY 41018-3090

Concise Description of Bankruptcy Case 16-20706-tnw7: "John Preston Line's Chapter 7 bankruptcy, filed in Erlanger, KY in May 25, 2016, led to asset liquidation, with the case closing in August 2016."
John Preston Line — Kentucky, 16-20706


ᐅ Kenneth Gerard Linnemann, Kentucky

Address: 3544 Jacqueline Dr Erlanger, KY 41018

Bankruptcy Case 11-20598-tnw Summary: "Kenneth Gerard Linnemann's Chapter 7 bankruptcy, filed in Erlanger, KY in 03/10/2011, led to asset liquidation, with the case closing in 2011-06-15."
Kenneth Gerard Linnemann — Kentucky, 11-20598


ᐅ Melinda Joy Linnemann, Kentucky

Address: 318 Graves Ave Apt 3 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20219-tnw: "Melinda Joy Linnemann's bankruptcy, initiated in January 2011 and concluded by 2011-05-05 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Joy Linnemann — Kentucky, 11-20219


ᐅ Troy Linton, Kentucky

Address: 140 Buckhorn Ct Apt 7 Erlanger, KY 41018

Bankruptcy Case 11-20779-tnw Summary: "Troy Linton's Chapter 7 bankruptcy, filed in Erlanger, KY in Mar 28, 2011, led to asset liquidation, with the case closing in July 14, 2011."
Troy Linton — Kentucky, 11-20779


ᐅ Raymond Michael Lisenby, Kentucky

Address: 3603 Shadyside Dr Erlanger, KY 41018-2159

Snapshot of U.S. Bankruptcy Proceeding Case 08-21725-tnw: "In their Chapter 13 bankruptcy case filed in Aug 29, 2008, Erlanger, KY's Raymond Michael Lisenby agreed to a debt repayment plan, which was successfully completed by 2013-09-09."
Raymond Michael Lisenby — Kentucky, 08-21725


ᐅ Cheryl A Loggains, Kentucky

Address: 101 Garvey Ave Apt 3 Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22624-tnw7: "Erlanger, KY resident Cheryl A Loggains's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2012."
Cheryl A Loggains — Kentucky, 11-22624


ᐅ Shannon M Long, Kentucky

Address: 517 Kirby Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21865-tnw: "Erlanger, KY resident Shannon M Long's 09.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2013."
Shannon M Long — Kentucky, 12-21865


ᐅ Matthew B Longland, Kentucky

Address: 432 McAlpin Ave Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-21499-tnw: "The case of Matthew B Longland in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew B Longland — Kentucky, 12-21499


ᐅ Kevin Loy, Kentucky

Address: 404 Elken Pl Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20671-tnw7: "Kevin Loy's bankruptcy, initiated in March 15, 2010 and concluded by July 1, 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Loy — Kentucky, 10-20671


ᐅ Edmund Luckey, Kentucky

Address: 223 Wells St Erlanger, KY 41018

Bankruptcy Case 12-21088-tnw Summary: "In Erlanger, KY, Edmund Luckey filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Edmund Luckey — Kentucky, 12-21088


ᐅ Rita Maines, Kentucky

Address: PO Box 18815 Erlanger, KY 41018

Bankruptcy Case 09-22895-wsh Overview: "Rita Maines's bankruptcy, initiated in November 2009 and concluded by 02/09/2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Maines — Kentucky, 09-22895