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 David Phillips, Kentucky

Address: 452 Sunset Ave Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 09-23136-wsh: "In a Chapter 7 bankruptcy case, David Phillips from Erlanger, KY, saw his proceedings start in 12/02/2009 and complete by March 2010, involving asset liquidation."
David Phillips — Kentucky, 09-23136


ᐅ Amanda Blair Posz, Kentucky

Address: 3526 Cherry Tree Ln Apt B Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21439-tnw: "Erlanger, KY resident Amanda Blair Posz's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Amanda Blair Posz — Kentucky, 12-21439


ᐅ James Edward Prather, Kentucky

Address: 382 Stallworth Ct Erlanger, KY 41018

Bankruptcy Case 13-20100-tnw Summary: "James Edward Prather's Chapter 7 bankruptcy, filed in Erlanger, KY in Jan 19, 2013, led to asset liquidation, with the case closing in 04/25/2013."
James Edward Prather — Kentucky, 13-20100


ᐅ Sr Phillip Ray Price, Kentucky

Address: 371 Stallworth Ct Erlanger, KY 41018

Bankruptcy Case 11-22488-tnw Summary: "Sr Phillip Ray Price's bankruptcy, initiated in 11.01.2011 and concluded by February 17, 2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Phillip Ray Price — Kentucky, 11-22488


ᐅ Rebecca Lee Price, Kentucky

Address: 3884 Kelli Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-20426-tnw: "The bankruptcy filing by Rebecca Lee Price, undertaken in 2012-03-06 in Erlanger, KY under Chapter 7, concluded with discharge in 06/22/2012 after liquidating assets."
Rebecca Lee Price — Kentucky, 12-20426


ᐅ Rachel Prince, Kentucky

Address: 37 May St Erlanger, KY 41018

Bankruptcy Case 10-20039-tnw Overview: "In a Chapter 7 bankruptcy case, Rachel Prince from Erlanger, KY, saw her proceedings start in 01.11.2010 and complete by 04/17/2010, involving asset liquidation."
Rachel Prince — Kentucky, 10-20039


ᐅ John Pritchard, Kentucky

Address: 3808 Sigma Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-22682-tnw: "The case of John Pritchard in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pritchard — Kentucky, 10-22682


ᐅ Kimberly Ann Purcell, Kentucky

Address: 450 Commonwealth Ave Erlanger, KY 41018-1426

Concise Description of Bankruptcy Case 16-20103-tnw7: "The case of Kimberly Ann Purcell in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Purcell — Kentucky, 16-20103


ᐅ Jason A Purnell, Kentucky

Address: 3707 Jacqueline Dr Erlanger, KY 41018-2531

Bankruptcy Case 14-20145-tnw Summary: "Erlanger, KY resident Jason A Purnell's Feb 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Jason A Purnell — Kentucky, 14-20145


ᐅ Steven Anthony Ramey, Kentucky

Address: 413 Caldwell Dr Erlanger, KY 41018

Bankruptcy Case 12-20366-tnw Overview: "Erlanger, KY resident Steven Anthony Ramey's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Steven Anthony Ramey — Kentucky, 12-20366


ᐅ Sherri Ramirez, Kentucky

Address: 4418 Maple Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-23023-tnw7: "Erlanger, KY resident Sherri Ramirez's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2011."
Sherri Ramirez — Kentucky, 10-23023


ᐅ John Lindsay Ransdell, Kentucky

Address: 450 Commonwealth Ave Erlanger, KY 41018-1426

Brief Overview of Bankruptcy Case 16-20299-tnw: "In a Chapter 7 bankruptcy case, John Lindsay Ransdell from Erlanger, KY, saw her proceedings start in 03/10/2016 and complete by June 2016, involving asset liquidation."
John Lindsay Ransdell — Kentucky, 16-20299


ᐅ Andrew Christopher Rauf, Kentucky

Address: 568 Watson Rd Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-21302-tnw7: "The bankruptcy filing by Andrew Christopher Rauf, undertaken in Jul 6, 2012 in Erlanger, KY under Chapter 7, concluded with discharge in October 22, 2012 after liquidating assets."
Andrew Christopher Rauf — Kentucky, 12-21302


ᐅ Joe E Ravencraft, Kentucky

Address: 3364 Fir Tree Ln Erlanger, KY 41018-1145

Concise Description of Bankruptcy Case 08-21376-tnw7: "Joe E Ravencraft, a resident of Erlanger, KY, entered a Chapter 13 bankruptcy plan in Jul 10, 2008, culminating in its successful completion by 09.17.2013."
Joe E Ravencraft — Kentucky, 08-21376


ᐅ Jerome Thomas Ray, Kentucky

Address: 3429 Cintonya Dr Apt 88 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20033-tnw: "The case of Jerome Thomas Ray in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Thomas Ray — Kentucky, 13-20033


ᐅ John Rechtin, Kentucky

Address: 4027 Applewood Ct Apt C14 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21726-tnw: "In a Chapter 7 bankruptcy case, John Rechtin from Erlanger, KY, saw their proceedings start in July 22, 2011 and complete by 11/07/2011, involving asset liquidation."
John Rechtin — Kentucky, 11-21726


ᐅ Stanly Reed Redrow, Kentucky

Address: 429 Caldwell Dr Erlanger, KY 41018

Bankruptcy Case 11-22315-tnw Summary: "The case of Stanly Reed Redrow in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanly Reed Redrow — Kentucky, 11-22315


ᐅ Kimbra J Rees, Kentucky

Address: 5 Creekstone Cir Erlanger, KY 41018-2615

Brief Overview of Bankruptcy Case 11-22027-tnw: "Kimbra J Rees's Chapter 13 bankruptcy in Erlanger, KY started in 08.30.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-14."
Kimbra J Rees — Kentucky, 11-22027


ᐅ Allison Jayne Reynolds, Kentucky

Address: 618 Stevenson Rd Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20061-tnw: "The case of Allison Jayne Reynolds in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Jayne Reynolds — Kentucky, 13-20061


ᐅ Sean Rice, Kentucky

Address: 853 Borderlands Dr Erlanger, KY 41018

Bankruptcy Case 10-22383-tnw Overview: "Erlanger, KY resident Sean Rice's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Sean Rice — Kentucky, 10-22383


ᐅ Ronald Riehle, Kentucky

Address: 3387 Pine Tree Ln Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-20778-tnw: "The bankruptcy record of Ronald Riehle from Erlanger, KY, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2010."
Ronald Riehle — Kentucky, 10-20778


ᐅ James Riley, Kentucky

Address: 4240 Lafayette Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20017-tnw7: "James Riley's Chapter 7 bankruptcy, filed in Erlanger, KY in Jan 7, 2010, led to asset liquidation, with the case closing in April 13, 2010."
James Riley — Kentucky, 10-20017


ᐅ Evan Riley, Kentucky

Address: 208 Locust St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-21731-tnw: "Evan Riley's bankruptcy, initiated in June 2010 and concluded by 10/09/2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan Riley — Kentucky, 10-21731


ᐅ Kendra Marie Riley, Kentucky

Address: 3426 Cintonya Dr Apt 162 Erlanger, KY 41018-1443

Concise Description of Bankruptcy Case 14-20268-grs7: "In a Chapter 7 bankruptcy case, Kendra Marie Riley from Erlanger, KY, saw her proceedings start in 02/27/2014 and complete by May 28, 2014, involving asset liquidation."
Kendra Marie Riley — Kentucky, 14-20268


ᐅ Amanda Sue Riley, Kentucky

Address: 56 Eagle Dr Erlanger, KY 41018

Bankruptcy Case 13-20292-tnw Summary: "Amanda Sue Riley's Chapter 7 bankruptcy, filed in Erlanger, KY in 2013-02-20, led to asset liquidation, with the case closing in 2013-05-27."
Amanda Sue Riley — Kentucky, 13-20292


ᐅ Marisa Jo Risch, Kentucky

Address: 3312 Spring Valley Dr Erlanger, KY 41018-3815

Brief Overview of Bankruptcy Case 14-20345-tnw: "Marisa Jo Risch's bankruptcy, initiated in 03/11/2014 and concluded by June 2014 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Jo Risch — Kentucky, 14-20345


ᐅ Frances Lenora Rister, Kentucky

Address: 3378 Robert E Lee Dr Erlanger, KY 41018-1038

Snapshot of U.S. Bankruptcy Proceeding Case 16-21111-tnw: "The bankruptcy filing by Frances Lenora Rister, undertaken in 08/26/2016 in Erlanger, KY under Chapter 7, concluded with discharge in 11/24/2016 after liquidating assets."
Frances Lenora Rister — Kentucky, 16-21111


ᐅ James Elesworth Rister, Kentucky

Address: 3378 Robert E Lee Dr Erlanger, KY 41018-1038

Bankruptcy Case 16-21111-tnw Summary: "Erlanger, KY resident James Elesworth Rister's Aug 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2016."
James Elesworth Rister — Kentucky, 16-21111


ᐅ Tonia Robbins, Kentucky

Address: 532 Greenfield Ln Apt 10 Erlanger, KY 41018

Bankruptcy Case 09-22629-wsh Summary: "The case of Tonia Robbins in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Robbins — Kentucky, 09-22629


ᐅ Johnathan M Roberts, Kentucky

Address: 510 Greenfield Ln Apt 2 Erlanger, KY 41018-1307

Bankruptcy Case 2014-21448-tnw Overview: "The bankruptcy record of Johnathan M Roberts from Erlanger, KY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Johnathan M Roberts — Kentucky, 2014-21448


ᐅ Raymond A Robinson, Kentucky

Address: 901 Stevenson Rd Erlanger, KY 41018

Bankruptcy Case 11-22405-tnw Overview: "The bankruptcy record of Raymond A Robinson from Erlanger, KY, shows a Chapter 7 case filed in 2011-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Raymond A Robinson — Kentucky, 11-22405


ᐅ Brandon Michael Robinson, Kentucky

Address: 756 Plum Tree Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-22131-tnw: "Brandon Michael Robinson's bankruptcy, initiated in 2013-12-16 and concluded by 2014-03-22 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Michael Robinson — Kentucky, 13-22131


ᐅ Bradley Rohan, Kentucky

Address: 1057 Pebble Creek Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-22327-wsh: "In a Chapter 7 bankruptcy case, Bradley Rohan from Erlanger, KY, saw his proceedings start in 2009-09-09 and complete by January 14, 2010, involving asset liquidation."
Bradley Rohan — Kentucky, 09-22327


ᐅ Sr Russell Rohling, Kentucky

Address: 3 Canary Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21143-tnw7: "Erlanger, KY resident Sr Russell Rohling's 2010-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2010."
Sr Russell Rohling — Kentucky, 10-21143


ᐅ William Rose, Kentucky

Address: 3716 Autumn Rd Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-22232-tnw7: "The bankruptcy filing by William Rose, undertaken in August 2010 in Erlanger, KY under Chapter 7, concluded with discharge in December 4, 2010 after liquidating assets."
William Rose — Kentucky, 10-22232


ᐅ David Alan Rosenstiel, Kentucky

Address: 30 General Stuart Dr Erlanger, KY 41018-1060

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20630-tnw: "In a Chapter 7 bankruptcy case, David Alan Rosenstiel from Erlanger, KY, saw his proceedings start in 2014-04-25 and complete by 2014-07-24, involving asset liquidation."
David Alan Rosenstiel — Kentucky, 2014-20630


ᐅ Raymond Gilbert Ross, Kentucky

Address: 731 Peach Tree Ln Erlanger, KY 41018-1141

Brief Overview of Bankruptcy Case 10-23137-tnw: "Raymond Gilbert Ross's Erlanger, KY bankruptcy under Chapter 13 in Nov 28, 2010 led to a structured repayment plan, successfully discharged in December 13, 2013."
Raymond Gilbert Ross — Kentucky, 10-23137


ᐅ Kimberly Ann Rouse, Kentucky

Address: 407 Hallam Ave Erlanger, KY 41018-2212

Bankruptcy Case 15-20897-tnw Summary: "Kimberly Ann Rouse's bankruptcy, initiated in 2015-06-30 and concluded by September 2015 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Rouse — Kentucky, 15-20897


ᐅ Twannette Rousseau, Kentucky

Address: 408 Swan Cir Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21197-tnw: "The bankruptcy filing by Twannette Rousseau, undertaken in Jun 20, 2012 in Erlanger, KY under Chapter 7, concluded with discharge in Oct 6, 2012 after liquidating assets."
Twannette Rousseau — Kentucky, 12-21197


ᐅ Thomas M Roy, Kentucky

Address: 412 Stevenson Rd Erlanger, KY 41018

Bankruptcy Case 12-22238-tnw Summary: "The case of Thomas M Roy in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Roy — Kentucky, 12-22238


ᐅ Michael Ruf, Kentucky

Address: 3901 Lori Dr Apt 3 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-23043-wsh: "Michael Ruf's Chapter 7 bankruptcy, filed in Erlanger, KY in November 2009, led to asset liquidation, with the case closing in 2010-02-28."
Michael Ruf — Kentucky, 09-23043


ᐅ John Runion, Kentucky

Address: 31 Lexington Dr Erlanger, KY 41018

Bankruptcy Case 10-20709-tnw Overview: "In Erlanger, KY, John Runion filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2010."
John Runion — Kentucky, 10-20709


ᐅ James Russ, Kentucky

Address: 3873 Carriage Hill Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 09-22606-wsh7: "In Erlanger, KY, James Russ filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2010."
James Russ — Kentucky, 09-22606


ᐅ Patti Ann Ryles, Kentucky

Address: 3397 Tulip Tree Dr Erlanger, KY 41018-1221

Bankruptcy Case 10-20171-tnw Overview: "Chapter 13 bankruptcy for Patti Ann Ryles in Erlanger, KY began in Jan 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in 02/20/2013."
Patti Ann Ryles — Kentucky, 10-20171


ᐅ Tiffany Ryles, Kentucky

Address: 188 Hawk Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-20369-tnw: "Tiffany Ryles's Chapter 7 bankruptcy, filed in Erlanger, KY in 02.29.2012, led to asset liquidation, with the case closing in 2012-06-16."
Tiffany Ryles — Kentucky, 12-20369


ᐅ Sr David W Salmons, Kentucky

Address: 3445 Cascade Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21172-tnw7: "The case of Sr David W Salmons in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David W Salmons — Kentucky, 13-21172


ᐅ Bruce G Sandborn, Kentucky

Address: 3390 Cedar Tree Ln Erlanger, KY 41018

Bankruptcy Case 11-20303-tnw Summary: "The bankruptcy filing by Bruce G Sandborn, undertaken in 2011-02-08 in Erlanger, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Bruce G Sandborn — Kentucky, 11-20303


ᐅ Donald Sanderson, Kentucky

Address: 4114 Lloyd Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-23188-tnw7: "The bankruptcy filing by Donald Sanderson, undertaken in 2010-11-30 in Erlanger, KY under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
Donald Sanderson — Kentucky, 10-23188


ᐅ Jeremy E Saner, Kentucky

Address: 3944 Woodchase Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-22321-tnw7: "In Erlanger, KY, Jeremy E Saner filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-23."
Jeremy E Saner — Kentucky, 11-22321


ᐅ Edward Kenneth Saunders, Kentucky

Address: 4048 Woodchase Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21019-tnw7: "In Erlanger, KY, Edward Kenneth Saunders filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Edward Kenneth Saunders — Kentucky, 11-21019


ᐅ Schwartz Michelle Savage, Kentucky

Address: 326 Stevenson Rd Erlanger, KY 41018

Bankruptcy Case 10-20498-tnw Overview: "In Erlanger, KY, Schwartz Michelle Savage filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2010."
Schwartz Michelle Savage — Kentucky, 10-20498


ᐅ Launa M Sayres, Kentucky

Address: 143 Kincaid Ln Erlanger, KY 41018

Bankruptcy Case 11-20181-tnw Overview: "The case of Launa M Sayres in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Launa M Sayres — Kentucky, 11-20181


ᐅ Erica Grome Scanlon, Kentucky

Address: 34 Sagebrush Ln Erlanger, KY 41018-2641

Bankruptcy Case 15-21408-tnw Overview: "Erica Grome Scanlon's Chapter 7 bankruptcy, filed in Erlanger, KY in 10.08.2015, led to asset liquidation, with the case closing in January 2016."
Erica Grome Scanlon — Kentucky, 15-21408


ᐅ Rachel Suzanne Scanlon, Kentucky

Address: 125 Springlake Dr Apt 10 Erlanger, KY 41018-4096

Bankruptcy Case 16-21096-tnw Summary: "The bankruptcy filing by Rachel Suzanne Scanlon, undertaken in 08.23.2016 in Erlanger, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Rachel Suzanne Scanlon — Kentucky, 16-21096


ᐅ Steven L Schadler, Kentucky

Address: 4122 Fitzgerald Ct Erlanger, KY 41018-1503

Brief Overview of Bankruptcy Case 14-20180-tnw: "Steven L Schadler's Chapter 7 bankruptcy, filed in Erlanger, KY in 2014-02-13, led to asset liquidation, with the case closing in 2014-05-14."
Steven L Schadler — Kentucky, 14-20180


ᐅ Loreal Domineque Schaffner, Kentucky

Address: 32 Price Ave Erlanger, KY 41018-1658

Snapshot of U.S. Bankruptcy Proceeding Case 14-21261-tnw: "In Erlanger, KY, Loreal Domineque Schaffner filed for Chapter 7 bankruptcy in 08.27.2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Loreal Domineque Schaffner — Kentucky, 14-21261


ᐅ William David Schaffner, Kentucky

Address: 32 Price Ave Erlanger, KY 41018-1658

Brief Overview of Bankruptcy Case 2014-21261-tnw: "In Erlanger, KY, William David Schaffner filed for Chapter 7 bankruptcy in 08.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2014."
William David Schaffner — Kentucky, 2014-21261


ᐅ Marianne Schanz, Kentucky

Address: 12 Linwood Ave Erlanger, KY 41018

Bankruptcy Case 10-22954-tnw Overview: "Marianne Schanz's bankruptcy, initiated in November 2010 and concluded by 2011-02-20 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Schanz — Kentucky, 10-22954


ᐅ Mark Scharber, Kentucky

Address: 6 Carriage Hill Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20920-tnw7: "The bankruptcy filing by Mark Scharber, undertaken in 03.31.2010 in Erlanger, KY under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Mark Scharber — Kentucky, 10-20920


ᐅ Heather Scharfenberger, Kentucky

Address: 3539 Concord Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-23300-tnw7: "Heather Scharfenberger's bankruptcy, initiated in December 18, 2010 and concluded by 2011-04-05 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Scharfenberger — Kentucky, 10-23300


ᐅ Matthew S Schenk, Kentucky

Address: 333 Swan Cir Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-20437-tnw: "The bankruptcy filing by Matthew S Schenk, undertaken in 2012-03-07 in Erlanger, KY under Chapter 7, concluded with discharge in 06/23/2012 after liquidating assets."
Matthew S Schenk — Kentucky, 12-20437


ᐅ Rebecca Scherbauer, Kentucky

Address: 125 Kincaid Ln Erlanger, KY 41018-1903

Concise Description of Bankruptcy Case 16-21091-tnw7: "The bankruptcy record of Rebecca Scherbauer from Erlanger, KY, shows a Chapter 7 case filed in 08.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-18."
Rebecca Scherbauer — Kentucky, 16-21091


ᐅ Valerie Ann Schlemmer, Kentucky

Address: 3223 N Talbot Ave Apt 7 Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-21204-tnw7: "In a Chapter 7 bankruptcy case, Valerie Ann Schlemmer from Erlanger, KY, saw her proceedings start in 05.12.2011 and complete by 08.16.2011, involving asset liquidation."
Valerie Ann Schlemmer — Kentucky, 11-21204


ᐅ Gregory Schmitz, Kentucky

Address: 660 Peach Tree Ln Erlanger, KY 41018

Bankruptcy Case 10-22187-tnw Overview: "In a Chapter 7 bankruptcy case, Gregory Schmitz from Erlanger, KY, saw their proceedings start in August 14, 2010 and complete by Nov 30, 2010, involving asset liquidation."
Gregory Schmitz — Kentucky, 10-22187


ᐅ Bryan R Schneider, Kentucky

Address: 3886 Carriage Hill Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-22077-tnw: "The bankruptcy record of Bryan R Schneider from Erlanger, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2014."
Bryan R Schneider — Kentucky, 13-22077


ᐅ Jeannina Kay Schoettle, Kentucky

Address: 115 Barren River Dr Apt 2 Erlanger, KY 41018-1981

Brief Overview of Bankruptcy Case 15-20923-tnw: "The bankruptcy filing by Jeannina Kay Schoettle, undertaken in 07.03.2015 in Erlanger, KY under Chapter 7, concluded with discharge in 2015-10-01 after liquidating assets."
Jeannina Kay Schoettle — Kentucky, 15-20923


ᐅ Robert Jason Schry, Kentucky

Address: 3168 Birch Dr Erlanger, KY 41018-1432

Bankruptcy Case 16-20739-tnw Overview: "The bankruptcy filing by Robert Jason Schry, undertaken in 05.31.2016 in Erlanger, KY under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Robert Jason Schry — Kentucky, 16-20739


ᐅ Steven Schuster, Kentucky

Address: 409 Erlanger Rd Erlanger, KY 41018

Bankruptcy Case 09-22815-wsh Overview: "In Erlanger, KY, Steven Schuster filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Steven Schuster — Kentucky, 09-22815


ᐅ Kellie L Schweitzer, Kentucky

Address: 3507 Susan Lewis Dr Erlanger, KY 41018-2404

Snapshot of U.S. Bankruptcy Proceeding Case 14-20373-tnw: "Kellie L Schweitzer's Chapter 7 bankruptcy, filed in Erlanger, KY in 03.15.2014, led to asset liquidation, with the case closing in June 13, 2014."
Kellie L Schweitzer — Kentucky, 14-20373


ᐅ Karen Schweizer, Kentucky

Address: 420 Forest Ave Erlanger, KY 41018

Bankruptcy Case 10-22728-tnw Overview: "The bankruptcy record of Karen Schweizer from Erlanger, KY, shows a Chapter 7 case filed in Oct 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Karen Schweizer — Kentucky, 10-22728


ᐅ Mark W Smith, Kentucky

Address: 1215 Bob White Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21373-tnw: "In Erlanger, KY, Mark W Smith filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2011."
Mark W Smith — Kentucky, 11-21373


ᐅ David Robert Smith, Kentucky

Address: 3382 Apple Tree Ln Erlanger, KY 41018-1202

Snapshot of U.S. Bankruptcy Proceeding Case 16-20160-tnw: "In Erlanger, KY, David Robert Smith filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-15."
David Robert Smith — Kentucky, 16-20160


ᐅ Elizabeth Corinne Smith, Kentucky

Address: 3382 Apple Tree Ln Erlanger, KY 41018-1202

Bankruptcy Case 15-20774-tnw Overview: "In a Chapter 7 bankruptcy case, Elizabeth Corinne Smith from Erlanger, KY, saw her proceedings start in May 31, 2015 and complete by 08.29.2015, involving asset liquidation."
Elizabeth Corinne Smith — Kentucky, 15-20774


ᐅ Natasha J Smith, Kentucky

Address: 226 Park Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-20579-tnw: "The bankruptcy filing by Natasha J Smith, undertaken in 2011-03-09 in Erlanger, KY under Chapter 7, concluded with discharge in June 25, 2011 after liquidating assets."
Natasha J Smith — Kentucky, 11-20579


ᐅ Suzette Renee Smith, Kentucky

Address: 3455 Ridgewood Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-21568-tnw: "The case of Suzette Renee Smith in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzette Renee Smith — Kentucky, 11-21568


ᐅ William Dennis Smith, Kentucky

Address: 3202 Spring Valley Dr Erlanger, KY 41018-2824

Bankruptcy Case 16-21126-tnw Overview: "The bankruptcy filing by William Dennis Smith, undertaken in Aug 30, 2016 in Erlanger, KY under Chapter 7, concluded with discharge in 11/28/2016 after liquidating assets."
William Dennis Smith — Kentucky, 16-21126


ᐅ Ronald Gene Smith, Kentucky

Address: 3615 Shadyside Dr Erlanger, KY 41018

Bankruptcy Case 13-21113-tnw Summary: "In a Chapter 7 bankruptcy case, Ronald Gene Smith from Erlanger, KY, saw their proceedings start in 06.24.2013 and complete by 2013-09-28, involving asset liquidation."
Ronald Gene Smith — Kentucky, 13-21113


ᐅ Kimberly Smithmeyer, Kentucky

Address: 510 Greenfield Ln Erlanger, KY 41018-1307

Concise Description of Bankruptcy Case 1:15-bk-104677: "The case of Kimberly Smithmeyer in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Smithmeyer — Kentucky, 1:15-bk-10467


ᐅ Brian Martin Smothers, Kentucky

Address: 3233 N Talbot Ave Apt 6 Erlanger, KY 41018-3022

Brief Overview of Bankruptcy Case 15-21767-tnw: "Brian Martin Smothers's bankruptcy, initiated in December 2015 and concluded by March 17, 2016 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Martin Smothers — Kentucky, 15-21767


ᐅ Kham Snoddy, Kentucky

Address: 804 Doeridge Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-21092-tnw: "The bankruptcy record of Kham Snoddy from Erlanger, KY, shows a Chapter 7 case filed in 06/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Kham Snoddy — Kentucky, 13-21092


ᐅ Carla Darlene Spegal, Kentucky

Address: 145 Dale Hollow Dr Apt 9 Erlanger, KY 41018-4086

Brief Overview of Bankruptcy Case 2014-20676-tnw: "Erlanger, KY resident Carla Darlene Spegal's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Carla Darlene Spegal — Kentucky, 2014-20676


ᐅ Debra R Spencer, Kentucky

Address: 3305 Thomas St Apt 4 Erlanger, KY 41018

Bankruptcy Case 13-20335-tnw Summary: "In a Chapter 7 bankruptcy case, Debra R Spencer from Erlanger, KY, saw her proceedings start in 2013-02-27 and complete by 06/03/2013, involving asset liquidation."
Debra R Spencer — Kentucky, 13-20335


ᐅ Billy R Spicer, Kentucky

Address: 473 Ripple Creek Dr Erlanger, KY 41018

Bankruptcy Case 12-20033-tnw Overview: "The case of Billy R Spicer in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy R Spicer — Kentucky, 12-20033


ᐅ Julia O Spiegel, Kentucky

Address: 3154 Birch Dr Erlanger, KY 41018

Bankruptcy Case 09-21337-tnw Summary: "2009-05-29 marked the beginning of Julia O Spiegel's Chapter 13 bankruptcy in Erlanger, KY, entailing a structured repayment schedule, completed by September 7, 2012."
Julia O Spiegel — Kentucky, 09-21337


ᐅ Cheryl Spivey, Kentucky

Address: 3132 Hulbert Ave Erlanger, KY 41018

Bankruptcy Case 11-20462-tnw Overview: "Erlanger, KY resident Cheryl Spivey's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Cheryl Spivey — Kentucky, 11-20462


ᐅ William Neal Stambaugh, Kentucky

Address: 3303 Hulbert Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21665-tnw: "In a Chapter 7 bankruptcy case, William Neal Stambaugh from Erlanger, KY, saw his proceedings start in 07.13.2011 and complete by 2011-10-29, involving asset liquidation."
William Neal Stambaugh — Kentucky, 11-21665


ᐅ Aaron D Stamm, Kentucky

Address: 130 Hillwood Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-21958-tnw: "The case of Aaron D Stamm in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron D Stamm — Kentucky, 12-21958


ᐅ Brenda Stamm, Kentucky

Address: 27 Carriage Hill Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21292-tnw7: "Erlanger, KY resident Brenda Stamm's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Brenda Stamm — Kentucky, 10-21292


ᐅ Andrew John Stanfill, Kentucky

Address: 105 Greenwood Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-21526-tnw7: "The bankruptcy filing by Andrew John Stanfill, undertaken in 2012-08-10 in Erlanger, KY under Chapter 7, concluded with discharge in 11/26/2012 after liquidating assets."
Andrew John Stanfill — Kentucky, 12-21526


ᐅ David E Stanton, Kentucky

Address: 3237 Riggs Rd Erlanger, KY 41018-1411

Concise Description of Bankruptcy Case 08-20071-tnw7: "In his Chapter 13 bankruptcy case filed in January 18, 2008, Erlanger, KY's David E Stanton agreed to a debt repayment plan, which was successfully completed by 04.19.2013."
David E Stanton — Kentucky, 08-20071


ᐅ Michael William Stanton, Kentucky

Address: 116 Jefferson Davis Pl Erlanger, KY 41018-3104

Bankruptcy Case 08-21542-tnw Summary: "Michael William Stanton's Erlanger, KY bankruptcy under Chapter 13 in August 1, 2008 led to a structured repayment plan, successfully discharged in 2013-01-23."
Michael William Stanton — Kentucky, 08-21542


ᐅ Summer Steelman, Kentucky

Address: 230 Palace Ave # A Erlanger, KY 41018

Bankruptcy Case 11-20941-tnw Overview: "The bankruptcy record of Summer Steelman from Erlanger, KY, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Summer Steelman — Kentucky, 11-20941


ᐅ David Stenger, Kentucky

Address: 3210 Woodward St Erlanger, KY 41018

Concise Description of Bankruptcy Case 09-23122-wsh7: "The bankruptcy record of David Stenger from Erlanger, KY, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2010."
David Stenger — Kentucky, 09-23122


ᐅ Timothy Stenger, Kentucky

Address: 43 Eastern Ave Erlanger, KY 41018

Brief Overview of Bankruptcy Case 3:10-bk-32582: "Timothy Stenger's bankruptcy, initiated in 2010-04-23 and concluded by 2010-08-09 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Stenger — Kentucky, 3:10-bk-32582


ᐅ Virginia Louise Stephens, Kentucky

Address: 1128 Pebble Creek Dr Erlanger, KY 41018

Bankruptcy Case 11-22516-tnw Summary: "In a Chapter 7 bankruptcy case, Virginia Louise Stephens from Erlanger, KY, saw her proceedings start in Nov 7, 2011 and complete by February 2012, involving asset liquidation."
Virginia Louise Stephens — Kentucky, 11-22516


ᐅ Kindra Stone, Kentucky

Address: 3231 N Talbot Ave Apt 8 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 09-22337-wsh: "Kindra Stone's Chapter 7 bankruptcy, filed in Erlanger, KY in 09.10.2009, led to asset liquidation, with the case closing in 2010-01-27."
Kindra Stone — Kentucky, 09-22337


ᐅ Sr Timothy Gene Stratton, Kentucky

Address: 4112 Lori Dr Erlanger, KY 41018

Bankruptcy Case 11-20928-tnw Summary: "Sr Timothy Gene Stratton's bankruptcy, initiated in 04.14.2011 and concluded by 2011-07-31 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Timothy Gene Stratton — Kentucky, 11-20928


ᐅ Mark Strong, Kentucky

Address: 207 Clay St Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21955-tnw7: "Mark Strong's bankruptcy, initiated in July 2010 and concluded by 11/04/2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Strong — Kentucky, 10-21955


ᐅ Larry Suffridge, Kentucky

Address: 3442 Ridgewood Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-21751-tnw7: "The case of Larry Suffridge in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Suffridge — Kentucky, 10-21751


ᐅ Marilyn Ann Sutton, Kentucky

Address: 6 Ironstone Cir Erlanger, KY 41018-2619

Bankruptcy Case 15-20930-tnw Overview: "In Erlanger, KY, Marilyn Ann Sutton filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2015."
Marilyn Ann Sutton — Kentucky, 15-20930