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 Diana Lynn Schwier, Kentucky

Address: 3410 Phelps Ct Erlanger, KY 41018-2227

Bankruptcy Case 08-20414-tnw Overview: "Diana Lynn Schwier's Chapter 13 bankruptcy in Erlanger, KY started in 2008-03-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.09.2013."
Diana Lynn Schwier — Kentucky, 08-20414


ᐅ Paula Scott, Kentucky

Address: 3501 Ridgewood Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-22264-tnw7: "In Erlanger, KY, Paula Scott filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Paula Scott — Kentucky, 12-22264


ᐅ Michelle D Scott, Kentucky

Address: 449 Sunset Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-20485-tnw7: "The case of Michelle D Scott in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle D Scott — Kentucky, 11-20485


ᐅ Ricky Lee Scroggins, Kentucky

Address: 3501 Kimberly Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 11-20764-tnw7: "The case of Ricky Lee Scroggins in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Lee Scroggins — Kentucky, 11-20764


ᐅ Jamie Scudder, Kentucky

Address: 54 Delphi Dr Erlanger, KY 41018

Bankruptcy Case 10-20378-tnw Overview: "The case of Jamie Scudder in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Scudder — Kentucky, 10-20378


ᐅ Christina L Sears, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21205-tnw: "The bankruptcy record of Christina L Sears 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 12, 2014."
Christina L Sears — Kentucky, 2014-21205


ᐅ James Sebree, Kentucky

Address: 109 Valleywood Ct Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 10-22071-tnw: "James Sebree's bankruptcy, initiated in Jul 30, 2010 and concluded by 2010-11-15 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sebree — Kentucky, 10-22071


ᐅ Margaret Ann Seibert, Kentucky

Address: PO Box 188173 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-22045-tnw: "The case of Margaret Ann Seibert in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Seibert — Kentucky, 13-22045


ᐅ Keith Seiter, Kentucky

Address: PO Box 188094 Erlanger, KY 41018

Bankruptcy Case 10-23407-tnw Overview: "Keith Seiter's Chapter 7 bankruptcy, filed in Erlanger, KY in 12/31/2010, led to asset liquidation, with the case closing in Apr 18, 2011."
Keith Seiter — Kentucky, 10-23407


ᐅ David Sellers, Kentucky

Address: 3514 Haywood Cir Erlanger, KY 41018

Bankruptcy Case 10-22305-tnw Summary: "The bankruptcy record of David Sellers from Erlanger, KY, shows a Chapter 7 case filed in 08.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-11."
David Sellers — Kentucky, 10-22305


ᐅ Phyllis Sergent, Kentucky

Address: 7 Plymouth Ln Erlanger, KY 41018

Bankruptcy Case 10-21592-tnw Overview: "Phyllis Sergent's Chapter 7 bankruptcy, filed in Erlanger, KY in 06.04.2010, led to asset liquidation, with the case closing in September 20, 2010."
Phyllis Sergent — Kentucky, 10-21592


ᐅ Angela Sewell, Kentucky

Address: 1108 Central Row Rd Erlanger, KY 41018

Bankruptcy Case 10-22335-tnw Summary: "Angela Sewell's bankruptcy, initiated in 2010-08-28 and concluded by 2010-12-14 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Sewell — Kentucky, 10-22335


ᐅ Stephanie Lynn Sewell, Kentucky

Address: 3819 Sigma Dr Erlanger, KY 41018-2581

Snapshot of U.S. Bankruptcy Proceeding Case 16-20331-tnw: "In Erlanger, KY, Stephanie Lynn Sewell filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2016."
Stephanie Lynn Sewell — Kentucky, 16-20331


ᐅ Rodney Sexton, Kentucky

Address: 330 Sunset Ave Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-20867-tnw: "In a Chapter 7 bankruptcy case, Rodney Sexton from Erlanger, KY, saw his proceedings start in 04.30.2012 and complete by 08/16/2012, involving asset liquidation."
Rodney Sexton — Kentucky, 12-20867


ᐅ Yvette Renee Shelton, Kentucky

Address: 3221 N Talbot Ave Apt 6 Erlanger, KY 41018-1374

Bankruptcy Case 2014-21086-tnw Summary: "In a Chapter 7 bankruptcy case, Yvette Renee Shelton from Erlanger, KY, saw her proceedings start in 2014-07-22 and complete by 2014-10-20, involving asset liquidation."
Yvette Renee Shelton — Kentucky, 2014-21086


ᐅ Christopher Alan Sheriff, Kentucky

Address: 3603 Jacqueline Dr # 2 Erlanger, KY 41018

Bankruptcy Case 11-21489-tnw Summary: "Christopher Alan Sheriff's bankruptcy, initiated in June 16, 2011 and concluded by 2011-10-02 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Alan Sheriff — Kentucky, 11-21489


ᐅ Erin Sherrow, Kentucky

Address: 8 Bartlett Ave # 2 Erlanger, KY 41018

Bankruptcy Case 09-22222-wsh Overview: "Erlanger, KY resident Erin Sherrow's 2009-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Erin Sherrow — Kentucky, 09-22222


ᐅ Sandra Sue Shields, Kentucky

Address: 804 Amhurst Dr Erlanger, KY 41018-2954

Brief Overview of Bankruptcy Case 14-20158-tnw: "Erlanger, KY resident Sandra Sue Shields's 02.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Sandra Sue Shields — Kentucky, 14-20158


ᐅ Leroy H Shields, Kentucky

Address: 3601 Concord Dr Erlanger, KY 41018-2505

Snapshot of U.S. Bankruptcy Proceeding Case 16-20659-tnw: "Erlanger, KY resident Leroy H Shields's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2016."
Leroy H Shields — Kentucky, 16-20659


ᐅ Charles A Siefert, Kentucky

Address: 632 Hallam Ave Erlanger, KY 41018-2276

Concise Description of Bankruptcy Case 15-21000-tnw7: "In Erlanger, KY, Charles A Siefert filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Charles A Siefert — Kentucky, 15-21000


ᐅ Teresa D Siefert, Kentucky

Address: 632 Hallam Ave Erlanger, KY 41018-2276

Bankruptcy Case 15-21000-tnw Summary: "Teresa D Siefert's bankruptcy, initiated in Jul 21, 2015 and concluded by 2015-10-19 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa D Siefert — Kentucky, 15-21000


ᐅ Gwendolyn H Siegrist, Kentucky

Address: 993 Wermeling Ln Erlanger, KY 41018-1910

Concise Description of Bankruptcy Case 09-22067-tnw7: "Filing for Chapter 13 bankruptcy in 08/15/2009, Gwendolyn H Siegrist from Erlanger, KY, structured a repayment plan, achieving discharge in March 2013."
Gwendolyn H Siegrist — Kentucky, 09-22067


ᐅ Raymond Dale Sipple, Kentucky

Address: 62 Park Ave Erlanger, KY 41018

Bankruptcy Case 12-20025-tnw Overview: "The bankruptcy filing by Raymond Dale Sipple, undertaken in 01/09/2012 in Erlanger, KY under Chapter 7, concluded with discharge in April 26, 2012 after liquidating assets."
Raymond Dale Sipple — Kentucky, 12-20025


ᐅ Kevin T Sizemore, Kentucky

Address: 201 Erlanger Rd Erlanger, KY 41018

Bankruptcy Case 11-22827-tnw Summary: "Kevin T Sizemore's Chapter 7 bankruptcy, filed in Erlanger, KY in 12/20/2011, led to asset liquidation, with the case closing in April 2012."
Kevin T Sizemore — Kentucky, 11-22827


ᐅ Robert Edgar Slater, Kentucky

Address: 3927 Spire Cir Erlanger, KY 41018-3876

Bankruptcy Case 16-20989-tnw Overview: "In a Chapter 7 bankruptcy case, Robert Edgar Slater from Erlanger, KY, saw his proceedings start in July 28, 2016 and complete by 10.26.2016, involving asset liquidation."
Robert Edgar Slater — Kentucky, 16-20989


ᐅ Rooney Lee Slaven, Kentucky

Address: 308 Eastern Ave Erlanger, KY 41018

Bankruptcy Case 12-20910-tnw Summary: "In Erlanger, KY, Rooney Lee Slaven filed for Chapter 7 bankruptcy in 2012-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Rooney Lee Slaven — Kentucky, 12-20910


ᐅ William G Slaven, Kentucky

Address: 4127 Circlewood Dr Erlanger, KY 41018

Bankruptcy Case 12-21303-tnw Overview: "William G Slaven's bankruptcy, initiated in 07.06.2012 and concluded by October 2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Slaven — Kentucky, 12-21303


ᐅ Dorothy Elaine Sloan, Kentucky

Address: 3510 Susan Lewis Dr Erlanger, KY 41018

Bankruptcy Case 13-20183-tnw Overview: "The bankruptcy filing by Dorothy Elaine Sloan, undertaken in 01.31.2013 in Erlanger, KY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Dorothy Elaine Sloan — Kentucky, 13-20183


ᐅ Robert Slone, Kentucky

Address: 4052 Charwood Cir Apt F14 Erlanger, KY 41018

Concise Description of Bankruptcy Case 09-22579-wsh7: "The case of Robert Slone in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Slone — Kentucky, 09-22579


ᐅ Alice May Slone, Kentucky

Address: 4219 Lafayette Ct Erlanger, KY 41018-1505

Bankruptcy Case 14-21767-tnw Overview: "In Erlanger, KY, Alice May Slone filed for Chapter 7 bankruptcy in Nov 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2015."
Alice May Slone — Kentucky, 14-21767


ᐅ Andrew M Slyder, Kentucky

Address: 3377 Northway Dr Erlanger, KY 41018

Bankruptcy Case 11-21899-tnw Summary: "The bankruptcy record of Andrew M Slyder from Erlanger, KY, shows a Chapter 7 case filed in August 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Andrew M Slyder — Kentucky, 11-21899


ᐅ John R Smart, Kentucky

Address: 3240 Riggs Rd Erlanger, KY 41018-1467

Bankruptcy Case 10-22920-tnw Summary: "John R Smart's Erlanger, KY bankruptcy under Chapter 13 in October 31, 2010 led to a structured repayment plan, successfully discharged in 2013-11-18."
John R Smart — Kentucky, 10-22920


ᐅ Alan Ray Smith, Kentucky

Address: 3374 Cedar Tree Ln Erlanger, KY 41018-1204

Bankruptcy Case 09-20586-tnw Overview: "Chapter 13 bankruptcy for Alan Ray Smith in Erlanger, KY began in 03.17.2009, focusing on debt restructuring, concluding with plan fulfillment in January 6, 2014."
Alan Ray Smith — Kentucky, 09-20586


ᐅ Andrea R Sterling, Kentucky

Address: 121 Bartlett Ave Erlanger, KY 41018-1603

Bankruptcy Case 16-21099-tnw Overview: "Erlanger, KY resident Andrea R Sterling's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2016."
Andrea R Sterling — Kentucky, 16-21099


ᐅ Thomas Stewart, Kentucky

Address: 1032 Capitol Ave Erlanger, KY 41018

Bankruptcy Case 10-23156-tnw Overview: "Thomas Stewart's Chapter 7 bankruptcy, filed in Erlanger, KY in 2010-11-29, led to asset liquidation, with the case closing in 03.17.2011."
Thomas Stewart — Kentucky, 10-23156


ᐅ Christy Renee Stiers, Kentucky

Address: 4055 Heartwood Ln Erlanger, KY 41018-2895

Snapshot of U.S. Bankruptcy Proceeding Case 15-21455-tnw: "The bankruptcy filing by Christy Renee Stiers, undertaken in October 20, 2015 in Erlanger, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Christy Renee Stiers — Kentucky, 15-21455


ᐅ Michael Alan Stiers, Kentucky

Address: 4055 Heartwood Ln Erlanger, KY 41018-2895

Brief Overview of Bankruptcy Case 15-21455-tnw: "The bankruptcy record of Michael Alan Stiers from Erlanger, KY, shows a Chapter 7 case filed in 10.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2016."
Michael Alan Stiers — Kentucky, 15-21455


ᐅ Jr James Michael Tackett, Kentucky

Address: 3316 Crescent Ave Erlanger, KY 41018-1319

Bankruptcy Case 14-20075-tnw Overview: "In Erlanger, KY, Jr James Michael Tackett filed for Chapter 7 bankruptcy in January 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2014."
Jr James Michael Tackett — Kentucky, 14-20075


ᐅ Laura J Tallent, Kentucky

Address: 4106 Lori Dr Erlanger, KY 41018

Bankruptcy Case 13-20990-tnw Overview: "In Erlanger, KY, Laura J Tallent filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Laura J Tallent — Kentucky, 13-20990


ᐅ Loren Blake Tangman, Kentucky

Address: 3468 Ridgewood Dr Erlanger, KY 41018

Bankruptcy Case 11-22406-tnw Summary: "Loren Blake Tangman's bankruptcy, initiated in 2011-10-24 and concluded by Feb 9, 2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Blake Tangman — Kentucky, 11-22406


ᐅ Clarice K Taylor, Kentucky

Address: 306 Mcalpin Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20631-tnw7: "Clarice K Taylor's Chapter 7 bankruptcy, filed in Erlanger, KY in 2013-04-02, led to asset liquidation, with the case closing in July 2013."
Clarice K Taylor — Kentucky, 13-20631


ᐅ Robert Taylor, Kentucky

Address: 3516 Concord Dr Erlanger, KY 41018

Bankruptcy Case 10-21378-tnw Summary: "In a Chapter 7 bankruptcy case, Robert Taylor from Erlanger, KY, saw their proceedings start in May 2010 and complete by 09.03.2010, involving asset liquidation."
Robert Taylor — Kentucky, 10-21378


ᐅ Zaine D Tepe, Kentucky

Address: 3396 Appomattox Dr Erlanger, KY 41018-1078

Snapshot of U.S. Bankruptcy Proceeding Case 15-21557-tnw: "The case of Zaine D Tepe in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zaine D Tepe — Kentucky, 15-21557


ᐅ Thomas E Theis, Kentucky

Address: 3 Harvest Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-22333-tnw: "Thomas E Theis's bankruptcy, initiated in 2011-10-11 and concluded by January 2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Theis — Kentucky, 11-22333


ᐅ Rodney K Thomas, Kentucky

Address: 3509 Misty Creek Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21307-tnw7: "Rodney K Thomas's bankruptcy, initiated in 07/23/2013 and concluded by October 2013 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney K Thomas — Kentucky, 13-21307


ᐅ Crystal G Thomas, Kentucky

Address: 35 Lexington Dr Erlanger, KY 41018-2512

Snapshot of U.S. Bankruptcy Proceeding Case 10-20677-tnw: "The bankruptcy record for Crystal G Thomas from Erlanger, KY, under Chapter 13, filed in 03/15/2010, involved setting up a repayment plan, finalized by 04/22/2013."
Crystal G Thomas — Kentucky, 10-20677


ᐅ Marietta Thompson, Kentucky

Address: 3034 Riggs Rd Apt 205 Erlanger, KY 41018

Bankruptcy Case 10-21904-tnw Summary: "In a Chapter 7 bankruptcy case, Marietta Thompson from Erlanger, KY, saw her proceedings start in 2010-07-12 and complete by Oct 28, 2010, involving asset liquidation."
Marietta Thompson — Kentucky, 10-21904


ᐅ Brenda J Thompson, Kentucky

Address: 520 Grouse Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-22206-tnw7: "In Erlanger, KY, Brenda J Thompson filed for Chapter 7 bankruptcy in 11/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-27."
Brenda J Thompson — Kentucky, 12-22206


ᐅ Russell R Thornton, Kentucky

Address: 3157 Riggs Rd Erlanger, KY 41018-1460

Brief Overview of Bankruptcy Case 08-20623-tnw: "Chapter 13 bankruptcy for Russell R Thornton in Erlanger, KY began in April 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in April 16, 2013."
Russell R Thornton — Kentucky, 08-20623


ᐅ Nancy R Threlkeld, Kentucky

Address: 3386 Northway Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21542-tnw: "Nancy R Threlkeld's Chapter 7 bankruptcy, filed in Erlanger, KY in 06/23/2011, led to asset liquidation, with the case closing in October 2011."
Nancy R Threlkeld — Kentucky, 11-21542


ᐅ Richard E Tometich, Kentucky

Address: 1202 Fallbrook Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21647-tnw: "In Erlanger, KY, Richard E Tometich filed for Chapter 7 bankruptcy in 2011-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Richard E Tometich — Kentucky, 11-21647


ᐅ Charles Michael Tompkins, Kentucky

Address: 521 Erlanger Rd Erlanger, KY 41018-1358

Brief Overview of Bankruptcy Case 10-20374-tnw: "Chapter 13 bankruptcy for Charles Michael Tompkins in Erlanger, KY began in Feb 18, 2010, focusing on debt restructuring, concluding with plan fulfillment in 02/20/2013."
Charles Michael Tompkins — Kentucky, 10-20374


ᐅ Ruth A Tosella, Kentucky

Address: 677 Mimosa Ct Erlanger, KY 41018

Bankruptcy Case 11-21677-tnw Summary: "Erlanger, KY resident Ruth A Tosella's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Ruth A Tosella — Kentucky, 11-21677


ᐅ Carl Townsend, Kentucky

Address: 3388 Robert E Lee Dr Erlanger, KY 41018

Bankruptcy Case 10-22290-tnw Summary: "Carl Townsend's bankruptcy, initiated in Aug 24, 2010 and concluded by 12/10/2010 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Townsend — Kentucky, 10-22290


ᐅ Randy Townsend, Kentucky

Address: 204 Center St Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-20178-tnw: "The bankruptcy record of Randy Townsend from Erlanger, KY, shows a Chapter 7 case filed in 01.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Randy Townsend — Kentucky, 10-20178


ᐅ Daniel Townsend, Kentucky

Address: 401 Amhurst Dr Erlanger, KY 41018

Bankruptcy Case 12-21282-tnw Overview: "In a Chapter 7 bankruptcy case, Daniel Townsend from Erlanger, KY, saw his proceedings start in 06/30/2012 and complete by October 16, 2012, involving asset liquidation."
Daniel Townsend — Kentucky, 12-21282


ᐅ Peggy A Travis, Kentucky

Address: 4220 Nolin Ct Erlanger, KY 41018-4111

Concise Description of Bankruptcy Case 2014-21449-tnw7: "The bankruptcy record of Peggy A Travis from Erlanger, KY, shows a Chapter 7 case filed in Sep 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Peggy A Travis — Kentucky, 2014-21449


ᐅ Daniel J Trenkamp, Kentucky

Address: 3937 Spire Cir Erlanger, KY 41018-3876

Bankruptcy Case 15-21317-tnw Summary: "The bankruptcy record of Daniel J Trenkamp from Erlanger, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Daniel J Trenkamp — Kentucky, 15-21317


ᐅ Mary Tucker, Kentucky

Address: 754 Peach Tree Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20951-tnw7: "In a Chapter 7 bankruptcy case, Mary Tucker from Erlanger, KY, saw her proceedings start in 2010-04-03 and complete by 2010-07-20, involving asset liquidation."
Mary Tucker — Kentucky, 10-20951


ᐅ Scott Turgeon, Kentucky

Address: 3369 Northway Dr Erlanger, KY 41018-2891

Concise Description of Bankruptcy Case 15-20475-tnw7: "The bankruptcy record of Scott Turgeon from Erlanger, KY, shows a Chapter 7 case filed in April 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-04."
Scott Turgeon — Kentucky, 15-20475


ᐅ Perry Anthony Turner, Kentucky

Address: 113 Forest Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-21019-tnw7: "The bankruptcy record of Perry Anthony Turner from Erlanger, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Perry Anthony Turner — Kentucky, 13-21019


ᐅ David A Turner, Kentucky

Address: 3885 Carriage Hill Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20530-tnw: "In a Chapter 7 bankruptcy case, David A Turner from Erlanger, KY, saw his proceedings start in 2011-03-03 and complete by 2011-06-19, involving asset liquidation."
David A Turner — Kentucky, 11-20530


ᐅ Raymond Glenn Uhl, Kentucky

Address: 22 Rosebud Ave Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20709-tnw7: "Erlanger, KY resident Raymond Glenn Uhl's Apr 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Raymond Glenn Uhl — Kentucky, 13-20709


ᐅ William John Unkraut, Kentucky

Address: 3353 Bluejay Dr Erlanger, KY 41018

Bankruptcy Case 11-21871-tnw Overview: "In Erlanger, KY, William John Unkraut filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
William John Unkraut — Kentucky, 11-21871


ᐅ Tiffany Ushemasimba, Kentucky

Address: 514 Greenfield Ln # 1 Erlanger, KY 41018

Bankruptcy Case 09-22949-wsh Summary: "Erlanger, KY resident Tiffany Ushemasimba's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Tiffany Ushemasimba — Kentucky, 09-22949


ᐅ Robert W Vannarsdall, Kentucky

Address: 907 Amhurst Dr Erlanger, KY 41018

Bankruptcy Case 13-20038-tnw Overview: "The bankruptcy record of Robert W Vannarsdall from Erlanger, KY, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Robert W Vannarsdall — Kentucky, 13-20038


ᐅ Phillip Wayne Vanover, Kentucky

Address: 691 Maple Tree Ln Erlanger, KY 41018

Bankruptcy Case 13-20617-tnw Summary: "Erlanger, KY resident Phillip Wayne Vanover's 03/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2013."
Phillip Wayne Vanover — Kentucky, 13-20617


ᐅ James L Vaught, Kentucky

Address: 579 Erlanger Rd Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 12-21450-tnw: "In Erlanger, KY, James L Vaught filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
James L Vaught — Kentucky, 12-21450


ᐅ Marcella L Veach, Kentucky

Address: 4027 Applewood Ct Apt 16 Erlanger, KY 41018-2929

Concise Description of Bankruptcy Case 16-20568-tnw7: "In a Chapter 7 bankruptcy case, Marcella L Veach from Erlanger, KY, saw her proceedings start in April 2016 and complete by Jul 26, 2016, involving asset liquidation."
Marcella L Veach — Kentucky, 16-20568


ᐅ Robert Joseph Velasquez, Kentucky

Address: 3497 Ridgewood Dr Erlanger, KY 41018

Brief Overview of Bankruptcy Case 12-21462-tnw: "In Erlanger, KY, Robert Joseph Velasquez filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Robert Joseph Velasquez — Kentucky, 12-21462


ᐅ Jason Robert Vernatter, Kentucky

Address: 3878 Carriage Hill Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-22534-tnw: "The case of Jason Robert Vernatter in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Robert Vernatter — Kentucky, 11-22534


ᐅ Sr James Edwin Vieira, Kentucky

Address: 3402 Meadowlark Dr Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 13-20778-tnw: "The bankruptcy filing by Sr James Edwin Vieira, undertaken in April 30, 2013 in Erlanger, KY under Chapter 7, concluded with discharge in August 4, 2013 after liquidating assets."
Sr James Edwin Vieira — Kentucky, 13-20778


ᐅ Sharon K Voges, Kentucky

Address: 3831 Lori Dr Apt 17 Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-21141-tnw: "In a Chapter 7 bankruptcy case, Sharon K Voges from Erlanger, KY, saw her proceedings start in 2013-06-27 and complete by October 2013, involving asset liquidation."
Sharon K Voges — Kentucky, 13-21141


ᐅ Denise Voss, Kentucky

Address: 563 Erlanger Rd Erlanger, KY 41018

Bankruptcy Case 10-23255-tnw Summary: "The bankruptcy record of Denise Voss from Erlanger, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-31."
Denise Voss — Kentucky, 10-23255


ᐅ Sabrina Star Vurchio, Kentucky

Address: 3534 Kimberly Dr Apt H Erlanger, KY 41018

Bankruptcy Case 13-21691-tnw Summary: "Erlanger, KY resident Sabrina Star Vurchio's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Sabrina Star Vurchio — Kentucky, 13-21691


ᐅ Charles Wayne Wagner, Kentucky

Address: 32 Carriage Hill Dr Erlanger, KY 41018-2815

Bankruptcy Case 09-21503-tnw Overview: "2009-06-17 marked the beginning of Charles Wayne Wagner's Chapter 13 bankruptcy in Erlanger, KY, entailing a structured repayment schedule, completed by November 10, 2014."
Charles Wayne Wagner — Kentucky, 09-21503


ᐅ Gregory Scott Waites, Kentucky

Address: 307 Amhurst Dr Erlanger, KY 41018-2950

Concise Description of Bankruptcy Case 16-21015-tnw7: "In Erlanger, KY, Gregory Scott Waites filed for Chapter 7 bankruptcy in 07.31.2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Gregory Scott Waites — Kentucky, 16-21015


ᐅ Lisa D Wallace, Kentucky

Address: 5 Jefferson Davis Pl Erlanger, KY 41018-3103

Bankruptcy Case 14-21612-tnw Summary: "In a Chapter 7 bankruptcy case, Lisa D Wallace from Erlanger, KY, saw her proceedings start in 2014-10-31 and complete by 2015-01-29, involving asset liquidation."
Lisa D Wallace — Kentucky, 14-21612


ᐅ Shawn M Walterman, Kentucky

Address: 3812 Feather Ln Erlanger, KY 41018

Brief Overview of Bankruptcy Case 11-21039-tnw: "In a Chapter 7 bankruptcy case, Shawn M Walterman from Erlanger, KY, saw their proceedings start in 2011-04-27 and complete by 08/13/2011, involving asset liquidation."
Shawn M Walterman — Kentucky, 11-21039


ᐅ Rebecca Lynn Walters, Kentucky

Address: 7 Rosebud Ave Erlanger, KY 41018

Bankruptcy Case 12-22229-tnw Summary: "The bankruptcy filing by Rebecca Lynn Walters, undertaken in Nov 29, 2012 in Erlanger, KY under Chapter 7, concluded with discharge in Mar 5, 2013 after liquidating assets."
Rebecca Lynn Walters — Kentucky, 12-22229


ᐅ Hugh K Walters, Kentucky

Address: 1116 Kims Ln Erlanger, KY 41018

Bankruptcy Case 11-21148-tnw Summary: "In Erlanger, KY, Hugh K Walters filed for Chapter 7 bankruptcy in 05/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Hugh K Walters — Kentucky, 11-21148


ᐅ Leslie Ward, Kentucky

Address: 1316 Brook Ct Erlanger, KY 41018

Bankruptcy Case 09-22697-wsh Summary: "The bankruptcy filing by Leslie Ward, undertaken in 2009-10-20 in Erlanger, KY under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
Leslie Ward — Kentucky, 09-22697


ᐅ Anthony Ward, Kentucky

Address: 1136 Kims Ln Erlanger, KY 41018

Concise Description of Bankruptcy Case 12-20027-tnw7: "Anthony Ward's bankruptcy, initiated in January 9, 2012 and concluded by 04/26/2012 in Erlanger, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ward — Kentucky, 12-20027


ᐅ Leonard Warford, Kentucky

Address: 3319 Tallwood Ct Erlanger, KY 41018

Concise Description of Bankruptcy Case 10-20873-tnw7: "The case of Leonard Warford in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Warford — Kentucky, 10-20873


ᐅ Robin Dale Watson, Kentucky

Address: PO Box 18253 Erlanger, KY 41018-0253

Brief Overview of Bankruptcy Case 07-21577-tnw: "Chapter 13 bankruptcy for Robin Dale Watson in Erlanger, KY began in October 12, 2007, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Robin Dale Watson — Kentucky, 07-21577


ᐅ Steven Gregory Watson, Kentucky

Address: 4119 Farmwood Ct Erlanger, KY 41018

Brief Overview of Bankruptcy Case 13-20443-tnw: "Erlanger, KY resident Steven Gregory Watson's Mar 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2013."
Steven Gregory Watson — Kentucky, 13-20443


ᐅ Oree Webb, Kentucky

Address: 603 Orchard St Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20686-tnw: "The case of Oree Webb in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oree Webb — Kentucky, 11-20686


ᐅ Jr Charles Webb, Kentucky

Address: 1204 Leslie Marie St Erlanger, KY 41018

Brief Overview of Bankruptcy Case 10-21290-tnw: "Erlanger, KY resident Jr Charles Webb's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Jr Charles Webb — Kentucky, 10-21290


ᐅ Malinda M Webber, Kentucky

Address: 3205 Spring Valley Dr Erlanger, KY 41018-2823

Bankruptcy Case 16-21038-tnw Overview: "In Erlanger, KY, Malinda M Webber filed for Chapter 7 bankruptcy in 2016-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2016."
Malinda M Webber — Kentucky, 16-21038


ᐅ Jared V Webber, Kentucky

Address: 3205 Spring Valley Dr Erlanger, KY 41018-2823

Snapshot of U.S. Bankruptcy Proceeding Case 16-21038-tnw: "The case of Jared V Webber in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared V Webber — Kentucky, 16-21038


ᐅ Christina L Webster, Kentucky

Address: 166 Eagle Creek Dr Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20419-tnw7: "The bankruptcy record of Christina L Webster from Erlanger, KY, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2013."
Christina L Webster — Kentucky, 13-20419


ᐅ Roy Allen Webster, Kentucky

Address: PO Box 18413 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 11-20956-tnw: "The case of Roy Allen Webster in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Allen Webster — Kentucky, 11-20956


ᐅ Brenda Sue Wedding, Kentucky

Address: 120 Buckhorn Ct Apt 2 Erlanger, KY 41018

Concise Description of Bankruptcy Case 13-20222-tnw7: "In a Chapter 7 bankruptcy case, Brenda Sue Wedding from Erlanger, KY, saw her proceedings start in February 8, 2013 and complete by May 2013, involving asset liquidation."
Brenda Sue Wedding — Kentucky, 13-20222


ᐅ Eric Matthew Welden, Kentucky

Address: 102 Valleywood Ct Erlanger, KY 41018

Bankruptcy Case 13-21984-tnw Summary: "The bankruptcy record of Eric Matthew Welden from Erlanger, KY, shows a Chapter 7 case filed in November 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2014."
Eric Matthew Welden — Kentucky, 13-21984


ᐅ Karen Werline, Kentucky

Address: 3355 Mineola Pike Erlanger, KY 41018

Bankruptcy Case 1:10-bk-17912 Summary: "The bankruptcy record of Karen Werline from Erlanger, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2011."
Karen Werline — Kentucky, 1:10-bk-17912


ᐅ Alexander J Wessel, Kentucky

Address: 167 Hillwood Ct Erlanger, KY 41018-2886

Concise Description of Bankruptcy Case 2014-21228-tnw7: "The bankruptcy filing by Alexander J Wessel, undertaken in 08/19/2014 in Erlanger, KY under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Alexander J Wessel — Kentucky, 2014-21228


ᐅ Betty Whalen, Kentucky

Address: 532 Greenfield Ln Apt 17 Erlanger, KY 41018

Snapshot of U.S. Bankruptcy Proceeding Case 09-23327-wsh: "The case of Betty Whalen in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Whalen — Kentucky, 09-23327


ᐅ Derek T Whalen, Kentucky

Address: 4234 Lafayette Ct Erlanger, KY 41018-1506

Bankruptcy Case 14-20125-tnw Overview: "The case of Derek T Whalen in Erlanger, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek T Whalen — Kentucky, 14-20125


ᐅ Ellen Jeannette Whalen, Kentucky

Address: 4234 Lafayette Ct Erlanger, KY 41018-1506

Concise Description of Bankruptcy Case 15-21565-tnw7: "In a Chapter 7 bankruptcy case, Ellen Jeannette Whalen from Erlanger, KY, saw her proceedings start in 2015-11-06 and complete by 02/04/2016, involving asset liquidation."
Ellen Jeannette Whalen — Kentucky, 15-21565


ᐅ Brian Lloyd Wyatt, Kentucky

Address: 4082 Circlewood Dr Erlanger, KY 41018

Bankruptcy Case 11-22448-tnw Overview: "In a Chapter 7 bankruptcy case, Brian Lloyd Wyatt from Erlanger, KY, saw his proceedings start in October 2011 and complete by 2012-02-14, involving asset liquidation."
Brian Lloyd Wyatt — Kentucky, 11-22448