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 Shirley Florine Mains, Kentucky

Address: 3526 Shadyside Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-21957-tnw7: "The bankruptcy filing by Shirley Florine Mains, undertaken in 10.15.2012 in Erlanger, KY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Shirley Florine Mains — Kentucky, 12-21957


ᐅ Ingrid Malott, Kentucky

Address: 5 Short Hill Ln Apt 10 Erlanger, KY 41018

Bankruptcy Case 10-21496-tnw Overview: "Ingrid Malott's bankruptcy, initiated in 05.27.2010 and concluded by Sep 12, 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid Malott — Kentucky, 10-21496


ᐅ Stacie Maltaner, Kentucky

Address: 106 Dove Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21721-tnw7: "Stacie Maltaner's bankruptcy, initiated in 2010-06-22 and concluded by 10.08.2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie Maltaner — Kentucky, 10-21721


ᐅ Ken Manley, Kentucky

Address: 59 Park Ave Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-22780-tnw: "The bankruptcy filing by Ken Manley, undertaken in October 2010 in Erlanger, KY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Ken Manley — Kentucky, 10-22780


ᐅ Jr Eugene E Manning, Kentucky

Address: 3404 Cherry Tree Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-20267-tnw: "Jr Eugene E Manning's Chapter 7 bankruptcy, filed in Erlanger, KY in 2011-02-03, led to asset liquidation, with the case closing in 2011-05-22."
Jr Eugene E Manning — Kentucky, 11-20267


ᐅ Jr Stephen Manning, Kentucky

Address: 1205 Garvey Ave Erlanger, KY 41018

Bankruptcy Case 09-23397-wsh Summary: "In Erlanger, KY, Jr Stephen Manning filed for Chapter 7 bankruptcy in 12/31/2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Jr Stephen Manning — Kentucky, 09-23397


ᐅ Carlis E Manning, Kentucky

Address: 165 Barren River Dr Apt 11 Erlanger, KY 41018-1966

Brief Overview of Bankruptcy Case 07-21867-tnw: "Carlis E Manning's Erlanger, KY bankruptcy under Chapter 13 in Dec 3, 2007 led to a structured repayment plan, successfully discharged in 2012-11-27."
Carlis E Manning — Kentucky, 07-21867


ᐅ Jill Marcum, Kentucky

Address: 1536 Raintree Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-22320-tnw: "The case of Jill Marcum in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Marcum — Kentucky, 11-22320


ᐅ Tammy L Marshall, Kentucky

Address: 729 Peach Tree Ln Erlanger, KY 41018-1141

Bankruptcy Case 2014-21223-tnw Summary: "Tammy L Marshall's Chapter 7 bankruptcy, filed in Erlanger, KY in August 2014, led to asset liquidation, with the case closing in Nov 16, 2014."
Tammy L Marshall — Kentucky, 2014-21223


ᐅ Barbara Fay Martin, Kentucky

Address: 38 Eagle Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-20539-tnw7: "Erlanger, KY resident Barbara Fay Martin's 03.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2011."
Barbara Fay Martin — Kentucky, 11-20539


ᐅ Ladonna Martin, Kentucky

Address: 485 Ripple Creek Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-22105-tnw7: "Erlanger, KY resident Ladonna Martin's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2010."
Ladonna Martin — Kentucky, 10-22105


ᐅ Robert Marzano, Kentucky

Address: 26 Westwood Dr Erlanger, KY 41018

Bankruptcy Case 09-22775-wsh Summary: "The bankruptcy record of Robert Marzano from Erlanger, KY, shows a Chapter 7 case filed in 10/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Robert Marzano — Kentucky, 09-22775


ᐅ Glen Mason, Kentucky

Address: 1730 Apache Trl Erlanger, KY 41018

Bankruptcy Case 10-22746-tnw Summary: "The bankruptcy filing by Glen Mason, undertaken in October 2010 in Erlanger, KY under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
Glen Mason — Kentucky, 10-22746


ᐅ Debra Ann Mauntel, Kentucky

Address: 3217 N Talbot Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21581-tnw7: "The case of Debra Ann Mauntel in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Mauntel — Kentucky, 13-21581


ᐅ Naomi Christina Mccarthy, Kentucky

Address: 4033 Woodchase Dr Erlanger, KY 41018-2898

Concise Description of Bankruptcy Case 16-20078-tnw7: "The case of Naomi Christina Mccarthy in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naomi Christina Mccarthy — Kentucky, 16-20078


ᐅ Charles Russell Mccarty, Kentucky

Address: 3508 Susan Lewis Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20200-tnw: "The case of Charles Russell Mccarty in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Russell Mccarty — Kentucky, 13-20200


ᐅ Corrina Mcclain, Kentucky

Address: 3407 Queensway Dr Apt C Erlanger, KY 41018

Concise Description of Bankruptcy Case 09-22242-wsh7: "Corrina Mcclain's bankruptcy, initiated in 2009-08-31 and concluded by January 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corrina Mcclain — Kentucky, 09-22242


ᐅ Kimberly Marie Mccomas, Kentucky

Address: 23 McAlpin Ave Erlanger, KY 41018

Bankruptcy Case 12-21410-tnw Overview: "The case of Kimberly Marie Mccomas in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Marie Mccomas — Kentucky, 12-21410


ᐅ Kerrey Anne Mccown, Kentucky

Address: 3355 Appomattox Dr Erlanger, KY 41018-1097

Bankruptcy Case 14-20841-tnw Summary: "Erlanger, KY resident Kerrey Anne Mccown's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Kerrey Anne Mccown — Kentucky, 14-20841


ᐅ Jr Daniel Mccown, Kentucky

Address: 528 Game Ct Erlanger, KY 41018

Bankruptcy Case 10-21122-tnw Summary: "In a Chapter 7 bankruptcy case, Jr Daniel Mccown from Erlanger, KY, saw his proceedings start in 2010-04-23 and complete by August 9, 2010, involving asset liquidation."
Jr Daniel Mccown — Kentucky, 10-21122


ᐅ Brandon L Mcdaniel, Kentucky

Address: 3812 Lori Dr Apt 12 Erlanger, KY 41018-1563

Brief Overview of Bankruptcy Case 16-21165-tnw: "Brandon L Mcdaniel's Chapter 7 bankruptcy, filed in Erlanger, KY in 09.06.2016, led to asset liquidation, with the case closing in December 2016."
Brandon L Mcdaniel — Kentucky, 16-21165


ᐅ David A Mcdannold, Kentucky

Address: 36 Carriage Hill Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-20496-tnw: "David A Mcdannold's bankruptcy, initiated in February 2011 and concluded by 2011-06-16 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Mcdannold — Kentucky, 11-20496


ᐅ Michael David Mcgue, Kentucky

Address: 4115 Lori Dr Erlanger, KY 41018-1509

Snapshot of U.S. Bankruptcy Proceeding Case 15-21638-tnw: "Erlanger, KY resident Michael David Mcgue's 11/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2016."
Michael David Mcgue — Kentucky, 15-21638


ᐅ Joann Mchargue, Kentucky

Address: 3419 Spruce Tree Ln Erlanger, KY 41018-1117

Bankruptcy Case 10-22044-tnw Summary: "In her Chapter 13 bankruptcy case filed in 2010-07-29, Erlanger, KY's Joann Mchargue agreed to a debt repayment plan, which was successfully completed by Sep 10, 2013."
Joann Mchargue — Kentucky, 10-22044


ᐅ Joseph Daniel Mckown, Kentucky

Address: 3411 Cowie Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20130-tnw7: "In a Chapter 7 bankruptcy case, Joseph Daniel Mckown from Erlanger, KY, saw his proceedings start in 01/24/2013 and complete by April 2013, involving asset liquidation."
Joseph Daniel Mckown — Kentucky, 13-20130


ᐅ Andy E Mcmahan, Kentucky

Address: 3614 Mitten Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 07-21376-tnw: "Filing for Chapter 13 bankruptcy in 2007-09-07, Andy E Mcmahan from Erlanger, KY, structured a repayment plan, achieving discharge in 2012-09-25."
Andy E Mcmahan — Kentucky, 07-21376


ᐅ Anita Mcnay, Kentucky

Address: 3016 Riggs Rd Erlanger, KY 41018

Bankruptcy Case 10-23154-tnw Summary: "In a Chapter 7 bankruptcy case, Anita Mcnay from Erlanger, KY, saw her proceedings start in 11/29/2010 and complete by March 2011, involving asset liquidation."
Anita Mcnay — Kentucky, 10-23154


ᐅ Linda G Mcqueen, Kentucky

Address: 3375 Robert E Lee Dr Erlanger, KY 41018-3102

Concise Description of Bankruptcy Case 14-21825-tnw7: "Linda G Mcqueen's Chapter 7 bankruptcy, filed in Erlanger, KY in 2014-12-18, led to asset liquidation, with the case closing in 03.18.2015."
Linda G Mcqueen — Kentucky, 14-21825


ᐅ Michael W Mcqueen, Kentucky

Address: 3375 Robert E Lee Dr Erlanger, KY 41018-3102

Snapshot of U.S. Bankruptcy Proceeding Case 14-21825-tnw: "Michael W Mcqueen's bankruptcy, initiated in December 2014 and concluded by 2015-03-18 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Mcqueen — Kentucky, 14-21825


ᐅ Joseph Mcqueeney, Kentucky

Address: 3906 Lori Dr Apt B17 Erlanger, KY 41018

Bankruptcy Case 10-20683-tnw Overview: "In Erlanger, KY, Joseph Mcqueeney filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2010."
Joseph Mcqueeney — Kentucky, 10-20683


ᐅ Monique Mcrae, Kentucky

Address: 3227 N Talbot Ave Apt 1 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-23319-tnw: "Erlanger, KY resident Monique Mcrae's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2011."
Monique Mcrae — Kentucky, 10-23319


ᐅ Robert K Meadors, Kentucky

Address: 4135 Farmwood Ct Erlanger, KY 41018

Bankruptcy Case 11-22270-tnw Summary: "Robert K Meadors's bankruptcy, initiated in Sep 30, 2011 and concluded by 01/16/2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert K Meadors — Kentucky, 11-22270


ᐅ Lela Merry, Kentucky

Address: 3902 Lori Dr Apt 9 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-20282-tnw: "Lela Merry's bankruptcy, initiated in 2010-02-04 and concluded by May 11, 2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lela Merry — Kentucky, 10-20282


ᐅ Gerard P Mertle, Kentucky

Address: 301 Stevenson Rd Apt 2 Erlanger, KY 41018-2292

Bankruptcy Case 15-20842-tnw Summary: "The case of Gerard P Mertle in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard P Mertle — Kentucky, 15-20842


ᐅ Joseph Meyer, Kentucky

Address: 680 Maple Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-22979-tnw Summary: "In a Chapter 7 bankruptcy case, Joseph Meyer from Erlanger, KY, saw their proceedings start in 2010-11-08 and complete by 2011-02-24, involving asset liquidation."
Joseph Meyer — Kentucky, 10-22979


ᐅ Virginia Fordyce Meyer, Kentucky

Address: 10 Ironstone Cir Erlanger, KY 41018-2619

Bankruptcy Case 16-20802-tnw Summary: "Erlanger, KY resident Virginia Fordyce Meyer's Jun 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2016."
Virginia Fordyce Meyer — Kentucky, 16-20802


ᐅ Donnita Meyers, Kentucky

Address: 637 Maple Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-23014-tnw: "Erlanger, KY resident Donnita Meyers's 11/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2011."
Donnita Meyers — Kentucky, 10-23014


ᐅ Andrew Pritchard Meyers, Kentucky

Address: 3378 Pine Tree Ln Erlanger, KY 41018-1112

Bankruptcy Case 16-20421-tnw Summary: "In a Chapter 7 bankruptcy case, Andrew Pritchard Meyers from Erlanger, KY, saw their proceedings start in March 2016 and complete by 06/29/2016, involving asset liquidation."
Andrew Pritchard Meyers — Kentucky, 16-20421


ᐅ Amanda Lynn Milburn, Kentucky

Address: 3364 Spruce Tree Ln Erlanger, KY 41018-1155

Brief Overview of Bankruptcy Case 14-20403-tnw: "Amanda Lynn Milburn's Chapter 7 bankruptcy, filed in Erlanger, KY in 2014-03-20, led to asset liquidation, with the case closing in Jun 18, 2014."
Amanda Lynn Milburn — Kentucky, 14-20403


ᐅ Andrew B Miller, Kentucky

Address: 3501 Lindenwood Dr Erlanger, KY 41018

Bankruptcy Case 12-20313-tnw Summary: "In a Chapter 7 bankruptcy case, Andrew B Miller from Erlanger, KY, saw their proceedings start in February 2012 and complete by June 2012, involving asset liquidation."
Andrew B Miller — Kentucky, 12-20313


ᐅ Virgie L Miller, Kentucky

Address: 430 Fox St Erlanger, KY 41018

Bankruptcy Case 11-21071-tnw Summary: "Virgie L Miller's bankruptcy, initiated in 04.28.2011 and concluded by Aug 14, 2011 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgie L Miller — Kentucky, 11-21071


ᐅ Robert Miller, Kentucky

Address: 1104 Capitol Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-22256-tnw: "Erlanger, KY resident Robert Miller's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Robert Miller — Kentucky, 10-22256


ᐅ Christopher J Miller, Kentucky

Address: 3154 Losey St Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22603-tnw7: "Erlanger, KY resident Christopher J Miller's Nov 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Christopher J Miller — Kentucky, 11-22603


ᐅ Misty G Miller, Kentucky

Address: 507 Amhurst Dr Erlanger, KY 41018-2952

Bankruptcy Case 14-20108-tnw Summary: "Misty G Miller's Chapter 7 bankruptcy, filed in Erlanger, KY in January 2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Misty G Miller — Kentucky, 14-20108


ᐅ Jaronda S Mills, Kentucky

Address: 41 Plymouth Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-22196-tnw: "The bankruptcy record of Jaronda S Mills from Erlanger, KY, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2013."
Jaronda S Mills — Kentucky, 12-22196


ᐅ Mcclellan B Mocahbee, Kentucky

Address: 52 Plymouth Ln Erlanger, KY 41018

Bankruptcy Case 11-21545-tnw Summary: "The bankruptcy filing by Mcclellan B Mocahbee, undertaken in 06.23.2011 in Erlanger, KY under Chapter 7, concluded with discharge in Oct 9, 2011 after liquidating assets."
Mcclellan B Mocahbee — Kentucky, 11-21545


ᐅ Deke Charles Moffitt, Kentucky

Address: 44 Lexington Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20850-tnw: "The case of Deke Charles Moffitt in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deke Charles Moffitt — Kentucky, 12-20850


ᐅ Beverly Moore, Kentucky

Address: 8 Ironstone Cir Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-20277-tnw: "Erlanger, KY resident Beverly Moore's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Beverly Moore — Kentucky, 10-20277


ᐅ Amanda V Moore, Kentucky

Address: 3250 Teakwood St Erlanger, KY 41018-2232

Bankruptcy Case 16-20786-tnw Overview: "The case of Amanda V Moore in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda V Moore — Kentucky, 16-20786


ᐅ Donald C Moran, Kentucky

Address: 3414 Cowie Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21453-tnw7: "In a Chapter 7 bankruptcy case, Donald C Moran from Erlanger, KY, saw their proceedings start in August 12, 2013 and complete by November 16, 2013, involving asset liquidation."
Donald C Moran — Kentucky, 13-21453


ᐅ Brian Edward Morgan, Kentucky

Address: 3133 Riggs Rd Erlanger, KY 41018-1311

Bankruptcy Case 16-20996-tnw Overview: "The case of Brian Edward Morgan in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Edward Morgan — Kentucky, 16-20996


ᐅ Aaron C Morgan, Kentucky

Address: 1015 Shadowridge Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-20827-tnw: "In Erlanger, KY, Aaron C Morgan filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Aaron C Morgan — Kentucky, 11-20827


ᐅ Jennifer Sue Morris, Kentucky

Address: 90 Dove Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-20851-tnw: "Jennifer Sue Morris's Chapter 7 bankruptcy, filed in Erlanger, KY in Apr 29, 2012, led to asset liquidation, with the case closing in August 2012."
Jennifer Sue Morris — Kentucky, 12-20851


ᐅ Timothy A Moser, Kentucky

Address: 474 Buckner St Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21499-tnw7: "Timothy A Moser's Chapter 7 bankruptcy, filed in Erlanger, KY in Jun 18, 2011, led to asset liquidation, with the case closing in October 4, 2011."
Timothy A Moser — Kentucky, 11-21499


ᐅ Donna J Moss, Kentucky

Address: 120 Buckhorn Ct Apt 7 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21252-tnw: "Erlanger, KY resident Donna J Moss's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2012."
Donna J Moss — Kentucky, 12-21252


ᐅ Karen Muench, Kentucky

Address: 3812 Lori Dr Apt 3 Erlanger, KY 41018-1562

Snapshot of U.S. Bankruptcy Proceeding Case 15-21759-tnw: "In Erlanger, KY, Karen Muench filed for Chapter 7 bankruptcy in December 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Karen Muench — Kentucky, 15-21759


ᐅ Leanna E Mullenix, Kentucky

Address: 3100 Candlewood Ct Erlanger, KY 41018-2862

Concise Description of Bankruptcy Case 1:16-bk-107607: "The bankruptcy record of Leanna E Mullenix from Erlanger, KY, shows a Chapter 7 case filed in March 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2016."
Leanna E Mullenix — Kentucky, 1:16-bk-10760


ᐅ Matthew S Mullenix, Kentucky

Address: 3100 Candlewood Ct Erlanger, KY 41018-2862

Bankruptcy Case 1:16-bk-10760 Summary: "The bankruptcy filing by Matthew S Mullenix, undertaken in 2016-03-04 in Erlanger, KY under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
Matthew S Mullenix — Kentucky, 1:16-bk-10760


ᐅ Sandra L Mulligan, Kentucky

Address: 3206 Edwards St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-21495-tnw: "Erlanger, KY resident Sandra L Mulligan's 08.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-22."
Sandra L Mulligan — Kentucky, 12-21495


ᐅ Sarah R Murdock, Kentucky

Address: 1120 Pebble Creek Dr Erlanger, KY 41018

Bankruptcy Case 11-20528-tnw Summary: "The bankruptcy filing by Sarah R Murdock, undertaken in 03/03/2011 in Erlanger, KY under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Sarah R Murdock — Kentucky, 11-20528


ᐅ Penny Ann Napier, Kentucky

Address: 1134 Edwards Rd Erlanger, KY 41018

Bankruptcy Case 11-22360-tnw Summary: "Erlanger, KY resident Penny Ann Napier's 10.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2012."
Penny Ann Napier — Kentucky, 11-22360


ᐅ Randy Neal, Kentucky

Address: 440 Silverlake St Erlanger, KY 41018

Bankruptcy Case 13-21142-tnw Overview: "The case of Randy Neal in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Neal — Kentucky, 13-21142


ᐅ Doreen Marie Neubauer, Kentucky

Address: 3341 Tallwood Ct Erlanger, KY 41018-2829

Bankruptcy Case 15-20942-tnw Overview: "The case of Doreen Marie Neubauer in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen Marie Neubauer — Kentucky, 15-20942


ᐅ Ryan John Neuhaus, Kentucky

Address: 303 Clay St Erlanger, KY 41018-1715

Concise Description of Bankruptcy Case 14-20377-tnw7: "The bankruptcy filing by Ryan John Neuhaus, undertaken in 03.17.2014 in Erlanger, KY under Chapter 7, concluded with discharge in 2014-06-15 after liquidating assets."
Ryan John Neuhaus — Kentucky, 14-20377


ᐅ Deborah Mary Nolan, Kentucky

Address: 4220 Nolin Ct Apt 9 Erlanger, KY 41018-4112

Brief Overview of Bankruptcy Case 14-20193-tnw: "In a Chapter 7 bankruptcy case, Deborah Mary Nolan from Erlanger, KY, saw her proceedings start in 02.17.2014 and complete by May 2014, involving asset liquidation."
Deborah Mary Nolan — Kentucky, 14-20193


ᐅ Herbert Noll, Kentucky

Address: 138 Hillwood Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21557-tnw: "The bankruptcy record of Herbert Noll from Erlanger, KY, shows a Chapter 7 case filed in 2010-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-17."
Herbert Noll — Kentucky, 10-21557


ᐅ Neil Billie Jean O, Kentucky

Address: 3908 Lori Dr Apt 3 Erlanger, KY 41018-1545

Brief Overview of Bankruptcy Case 15-21437-tnw: "Erlanger, KY resident Neil Billie Jean O's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Neil Billie Jean O — Kentucky, 15-21437


ᐅ Paul L Ober, Kentucky

Address: 4220 Nolin Ct Apt 4 Erlanger, KY 41018-4112

Bankruptcy Case 16-20144-tnw Summary: "The bankruptcy record of Paul L Ober from Erlanger, KY, shows a Chapter 7 case filed in 2016-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2016."
Paul L Ober — Kentucky, 16-20144


ᐅ John Obrien, Kentucky

Address: 20 Sagebrush Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 09-23354-wsh7: "John Obrien's Chapter 7 bankruptcy, filed in Erlanger, KY in 2009-12-29, led to asset liquidation, with the case closing in April 2010."
John Obrien — Kentucky, 09-23354


ᐅ Donna Jane Oditt, Kentucky

Address: 617 Perimeter Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-21288-tnw: "The case of Donna Jane Oditt in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Jane Oditt — Kentucky, 13-21288


ᐅ Frederick Ormes, Kentucky

Address: 170 Herrington Ct Apt 6 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21116-tnw: "Frederick Ormes's bankruptcy, initiated in April 22, 2010 and concluded by 2010-08-08 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Ormes — Kentucky, 10-21116


ᐅ Eugenia Sue Osborne, Kentucky

Address: 3222 N Talbot Ave Apt 3 Erlanger, KY 41018

Bankruptcy Case 13-20327-tnw Summary: "The bankruptcy filing by Eugenia Sue Osborne, undertaken in February 2013 in Erlanger, KY under Chapter 7, concluded with discharge in 2013-06-02 after liquidating assets."
Eugenia Sue Osborne — Kentucky, 13-20327


ᐅ Sue Ann Osborne, Kentucky

Address: 311 Commonwealth Ave Erlanger, KY 41018-1747

Snapshot of U.S. Bankruptcy Proceeding Case 16-20241-tnw: "Sue Ann Osborne's bankruptcy, initiated in February 2016 and concluded by 05/29/2016 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Ann Osborne — Kentucky, 16-20241


ᐅ Jr Theodore Alex Ostavitz, Kentucky

Address: 3422 Queensway Dr Apt 3 Erlanger, KY 41018

Bankruptcy Case 12-21271-tnw Summary: "The bankruptcy record of Jr Theodore Alex Ostavitz from Erlanger, KY, shows a Chapter 7 case filed in 06.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2012."
Jr Theodore Alex Ostavitz — Kentucky, 12-21271


ᐅ Santiago Ostilin, Kentucky

Address: 516 Grouse Ct Erlanger, KY 41018

Bankruptcy Case 11-20904-tnw Summary: "Santiago Ostilin's Chapter 7 bankruptcy, filed in Erlanger, KY in 04/09/2011, led to asset liquidation, with the case closing in 2011-07-26."
Santiago Ostilin — Kentucky, 11-20904


ᐅ Steven Parham, Kentucky

Address: 3226 N. Talbolt Erlanger, KY 41018

Concise Description of Bankruptcy Case 15-20047-tnw7: "The bankruptcy filing by Steven Parham, undertaken in January 2015 in Erlanger, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Steven Parham — Kentucky, 15-20047


ᐅ Destiny Parrett, Kentucky

Address: 3943 Woodchase Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-22188-tnw: "In a Chapter 7 bankruptcy case, Destiny Parrett from Erlanger, KY, saw her proceedings start in August 14, 2010 and complete by 2010-11-30, involving asset liquidation."
Destiny Parrett — Kentucky, 10-22188


ᐅ Pamela Lynn Parsons, Kentucky

Address: 561 Watson Rd Apt A Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-21235-tnw7: "The case of Pamela Lynn Parsons in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Lynn Parsons — Kentucky, 12-21235


ᐅ Tammy Partin, Kentucky

Address: 313 Hallam Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21611-tnw: "In a Chapter 7 bankruptcy case, Tammy Partin from Erlanger, KY, saw her proceedings start in 06.08.2010 and complete by September 24, 2010, involving asset liquidation."
Tammy Partin — Kentucky, 10-21611


ᐅ Shannon M Pattangall, Kentucky

Address: 807 Orchard St Erlanger, KY 41018

Bankruptcy Case 11-22204-tnw Overview: "Erlanger, KY resident Shannon M Pattangall's 2011-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2012."
Shannon M Pattangall — Kentucky, 11-22204


ᐅ Joel Patrick Patterson, Kentucky

Address: 3232 Hayden Pl Erlanger, KY 41018-2219

Bankruptcy Case 14-21748-tnw Summary: "In a Chapter 7 bankruptcy case, Joel Patrick Patterson from Erlanger, KY, saw their proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Joel Patrick Patterson — Kentucky, 14-21748


ᐅ Kristie Lynn Patterson, Kentucky

Address: 3232 Hayden Pl Erlanger, KY 41018-2219

Snapshot of U.S. Bankruptcy Proceeding Case 14-21748-tnw: "Kristie Lynn Patterson's Chapter 7 bankruptcy, filed in Erlanger, KY in 2014-11-26, led to asset liquidation, with the case closing in February 2015."
Kristie Lynn Patterson — Kentucky, 14-21748


ᐅ Patrick W Paul, Kentucky

Address: 3886 Kelli Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-20993-tnw7: "Erlanger, KY resident Patrick W Paul's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2012."
Patrick W Paul — Kentucky, 12-20993


ᐅ Dennis J Pauly, Kentucky

Address: 635 Willow St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20474-tnw: "In a Chapter 7 bankruptcy case, Dennis J Pauly from Erlanger, KY, saw their proceedings start in 02.26.2011 and complete by June 2011, involving asset liquidation."
Dennis J Pauly — Kentucky, 11-20474


ᐅ Gregory A Peace, Kentucky

Address: 105 Timberlake Ave Erlanger, KY 41018

Bankruptcy Case 13-20203-tnw Summary: "Erlanger, KY resident Gregory A Peace's 02/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2013."
Gregory A Peace — Kentucky, 13-20203


ᐅ Sarah P Peak, Kentucky

Address: 111 Carriage Hill Dr Erlanger, KY 41018-2859

Concise Description of Bankruptcy Case 09-22599-tnw7: "2009-10-08 marked the beginning of Sarah P Peak's Chapter 13 bankruptcy in Erlanger, KY, entailing a structured repayment schedule, completed by 2014-11-17."
Sarah P Peak — Kentucky, 09-22599


ᐅ Jack N Peak, Kentucky

Address: 111 Carriage Hill Dr Erlanger, KY 41018-2859

Snapshot of U.S. Bankruptcy Proceeding Case 09-22599-tnw: "Jack N Peak, a resident of Erlanger, KY, entered a Chapter 13 bankruptcy plan in Oct 8, 2009, culminating in its successful completion by November 2014."
Jack N Peak — Kentucky, 09-22599


ᐅ Jr George R Penny, Kentucky

Address: 147 Kincaid Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22467-tnw7: "Erlanger, KY resident Jr George R Penny's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Jr George R Penny — Kentucky, 11-22467


ᐅ Carolyn Faye Perkins, Kentucky

Address: 3320 Northway Dr Erlanger, KY 41018-2834

Bankruptcy Case 2014-21468-tnw Summary: "Carolyn Faye Perkins's bankruptcy, initiated in Oct 1, 2014 and concluded by December 30, 2014 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Faye Perkins — Kentucky, 2014-21468


ᐅ Harry Michael Perkins, Kentucky

Address: 11 Cider Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-20628-tnw7: "In Erlanger, KY, Harry Michael Perkins filed for Chapter 7 bankruptcy in Mar 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Harry Michael Perkins — Kentucky, 11-20628


ᐅ James W Phelps, Kentucky

Address: 544 Perimeter Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20343-tnw7: "The bankruptcy record of James W Phelps from Erlanger, KY, shows a Chapter 7 case filed in 02/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2013."
James W Phelps — Kentucky, 13-20343


ᐅ Melissa Ann Phillips, Kentucky

Address: 532 Greenfield Ln Apt 1 Erlanger, KY 41018-1361

Brief Overview of Bankruptcy Case 16-20579-tnw: "Melissa Ann Phillips's Chapter 7 bankruptcy, filed in Erlanger, KY in April 2016, led to asset liquidation, with the case closing in 2016-07-28."
Melissa Ann Phillips — Kentucky, 16-20579


ᐅ Julia N Phillips, Kentucky

Address: 106 Ridgewood Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21403-tnw: "Julia N Phillips's Chapter 7 bankruptcy, filed in Erlanger, KY in 06.03.2011, led to asset liquidation, with the case closing in September 2011."
Julia N Phillips — Kentucky, 11-21403


ᐅ Chuck Philpot, Kentucky

Address: 65 Plymouth Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21226-tnw7: "Chuck Philpot's Chapter 7 bankruptcy, filed in Erlanger, KY in 2010-04-30, led to asset liquidation, with the case closing in Aug 16, 2010."
Chuck Philpot — Kentucky, 10-21226


ᐅ Shonda Yvonne Pierson, Kentucky

Address: 570 Palace Ave Apt A Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21878-tnw: "In a Chapter 7 bankruptcy case, Shonda Yvonne Pierson from Erlanger, KY, saw her proceedings start in 10/01/2012 and complete by 2013-01-05, involving asset liquidation."
Shonda Yvonne Pierson — Kentucky, 12-21878


ᐅ Clayton Plageman, Kentucky

Address: 11 Yager Ct Erlanger, KY 41018

Bankruptcy Case 10-22610-tnw Overview: "In a Chapter 7 bankruptcy case, Clayton Plageman from Erlanger, KY, saw his proceedings start in 09.27.2010 and complete by 2011-01-13, involving asset liquidation."
Clayton Plageman — Kentucky, 10-22610


ᐅ William D Ponchot, Kentucky

Address: 1466 Melinda Ln Erlanger, KY 41018

Bankruptcy Case 11-22183-tnw Summary: "The bankruptcy record of William D Ponchot from Erlanger, KY, shows a Chapter 7 case filed in September 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
William D Ponchot — Kentucky, 11-22183


ᐅ Glenna Poore, Kentucky

Address: 538 Rosary Dr Apt 6A Erlanger, KY 41018

Bankruptcy Case 09-23030-wsh Overview: "Erlanger, KY resident Glenna Poore's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2010."
Glenna Poore — Kentucky, 09-23030


ᐅ Sammy L Popp, Kentucky

Address: 378 Stallworth Ct Erlanger, KY 41018

Bankruptcy Case 12-20979-tnw Summary: "The bankruptcy record of Sammy L Popp from Erlanger, KY, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2012."
Sammy L Popp — Kentucky, 12-20979


ᐅ Robert Portwood, Kentucky

Address: 505 Amhurst Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-23202-tnw7: "The bankruptcy record of Robert Portwood from Erlanger, KY, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21."
Robert Portwood — Kentucky, 10-23202