personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Florence, 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 Edward Abbott, Kentucky

Address: 612 Friars Ln Apt 12 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20813-tnw: "The case of Edward Abbott in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Abbott — Kentucky, 10-20813


ᐅ Brittany F Abdon, Kentucky

Address: 213 Maranatha Ct Florence, KY 41042-1785

Bankruptcy Case 16-20353-tnw Summary: "The bankruptcy filing by Brittany F Abdon, undertaken in 2016-03-19 in Florence, KY under Chapter 7, concluded with discharge in June 17, 2016 after liquidating assets."
Brittany F Abdon — Kentucky, 16-20353


ᐅ Shawnna Gayle Abner, Kentucky

Address: 7656 Catawba Ln Apt 1 Florence, KY 41042

Concise Description of Bankruptcy Case 12-21912-tnw7: "Shawnna Gayle Abner's bankruptcy, initiated in 10/05/2012 and concluded by January 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnna Gayle Abner — Kentucky, 12-21912


ᐅ Jason Harrison Abney, Kentucky

Address: 6221 Ancient Oak Dr Apt 111 Florence, KY 41042

Bankruptcy Case 12-20759-tnw Overview: "In a Chapter 7 bankruptcy case, Jason Harrison Abney from Florence, KY, saw his proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Jason Harrison Abney — Kentucky, 12-20759


ᐅ Laura Ashley Acosta, Kentucky

Address: 5 Maisie Ln Florence, KY 41042

Bankruptcy Case 13-20702-tnw Summary: "In a Chapter 7 bankruptcy case, Laura Ashley Acosta from Florence, KY, saw her proceedings start in April 2013 and complete by July 24, 2013, involving asset liquidation."
Laura Ashley Acosta — Kentucky, 13-20702


ᐅ Linda Sue Adams, Kentucky

Address: 100 Christian Dr Apt 317 Florence, KY 41042-1997

Bankruptcy Case 16-20581-tnw Overview: "The bankruptcy filing by Linda Sue Adams, undertaken in April 29, 2016 in Florence, KY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Linda Sue Adams — Kentucky, 16-20581


ᐅ Angel D Adams, Kentucky

Address: 1317 Arvada Ct Florence, KY 41042

Bankruptcy Case 11-20449-tnw Summary: "The case of Angel D Adams in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel D Adams — Kentucky, 11-20449


ᐅ Elijah S Adams, Kentucky

Address: 8684 Red Mile Trl Apt C Florence, KY 41042-7341

Bankruptcy Case 16-20931-tnw Summary: "The bankruptcy record of Elijah S Adams from Florence, KY, shows a Chapter 7 case filed in 2016-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2016."
Elijah S Adams — Kentucky, 16-20931


ᐅ Marc N Adato, Kentucky

Address: 6870 Shenandoah Dr Apt 6 Florence, KY 41042

Concise Description of Bankruptcy Case 13-311907: "The bankruptcy filing by Marc N Adato, undertaken in 2013-03-22 in Florence, KY under Chapter 7, concluded with discharge in June 25, 2013 after liquidating assets."
Marc N Adato — Kentucky, 13-31190


ᐅ Magdalena Aguazul, Kentucky

Address: 10370 Paula Driive Florence, KY 41042

Brief Overview of Bankruptcy Case 2014-21337-tnw: "The bankruptcy filing by Magdalena Aguazul, undertaken in Sep 8, 2014 in Florence, KY under Chapter 7, concluded with discharge in Dec 7, 2014 after liquidating assets."
Magdalena Aguazul — Kentucky, 2014-21337


ᐅ Kiran I Ahmed, Kentucky

Address: 6820 Shenandoah Dr Apt 7 Florence, KY 41042-4373

Snapshot of U.S. Bankruptcy Proceeding Case 15-21499-tnw: "In a Chapter 7 bankruptcy case, Kiran I Ahmed from Florence, KY, saw their proceedings start in October 29, 2015 and complete by 01.27.2016, involving asset liquidation."
Kiran I Ahmed — Kentucky, 15-21499


ᐅ Ijaz Ahmed, Kentucky

Address: 6820 Shenandoah Dr Apt 7 Florence, KY 41042-4373

Bankruptcy Case 15-21499-tnw Summary: "The case of Ijaz Ahmed in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ijaz Ahmed — Kentucky, 15-21499


ᐅ Ziad Abderrahim Ajwa, Kentucky

Address: 21 W Cobblestone Ct Florence, KY 41042

Bankruptcy Case 13-20628-tnw Overview: "Ziad Abderrahim Ajwa's Chapter 7 bankruptcy, filed in Florence, KY in Apr 1, 2013, led to asset liquidation, with the case closing in 2013-07-15."
Ziad Abderrahim Ajwa — Kentucky, 13-20628


ᐅ Emilliano Almazan, Kentucky

Address: 7252 Burlington Pike Florence, KY 41042

Bankruptcy Case 09-23160-wsh Overview: "In a Chapter 7 bankruptcy case, Emilliano Almazan from Florence, KY, saw their proceedings start in 2009-12-04 and complete by 03.10.2010, involving asset liquidation."
Emilliano Almazan — Kentucky, 09-23160


ᐅ Chistopher Ryan Alsip, Kentucky

Address: 2052 Morningside Dr Florence, KY 41042-9115

Concise Description of Bankruptcy Case 16-20393-tnw7: "In Florence, KY, Chistopher Ryan Alsip filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2016."
Chistopher Ryan Alsip — Kentucky, 16-20393


ᐅ Ragina Joy Altenberger, Kentucky

Address: 6900 Shenandoah Dr Apt 10 Florence, KY 41042-4381

Bankruptcy Case 15-20471-tnw Summary: "The bankruptcy record of Ragina Joy Altenberger from Florence, KY, shows a Chapter 7 case filed in 2015-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2015."
Ragina Joy Altenberger — Kentucky, 15-20471


ᐅ Mark James Amato, Kentucky

Address: 6847 Glen Arbor Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-20955-tnw7: "The bankruptcy record of Mark James Amato from Florence, KY, shows a Chapter 7 case filed in 05.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2013."
Mark James Amato — Kentucky, 13-20955


ᐅ Brenda L Ambrose, Kentucky

Address: 7768 Bridgegate Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20634-tnw: "The bankruptcy record of Brenda L Ambrose from Florence, KY, shows a Chapter 7 case filed in 03.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-17."
Brenda L Ambrose — Kentucky, 12-20634


ᐅ Shannon America, Kentucky

Address: 39 Goodridge Dr Florence, KY 41042

Bankruptcy Case 10-23262-tnw Summary: "In a Chapter 7 bankruptcy case, Shannon America from Florence, KY, saw their proceedings start in December 14, 2010 and complete by 2011-04-01, involving asset liquidation."
Shannon America — Kentucky, 10-23262


ᐅ Trevor Ammerman, Kentucky

Address: 6190 Wood Hill Dr Apt 201 Florence, KY 41042-1087

Concise Description of Bankruptcy Case 14-21641-tnw7: "Trevor Ammerman's bankruptcy, initiated in Nov 5, 2014 and concluded by 02.03.2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Ammerman — Kentucky, 14-21641


ᐅ Jennifer M Anderschat, Kentucky

Address: 1332 Cayton Rd Florence, KY 41042

Concise Description of Bankruptcy Case 13-21889-tnw7: "In a Chapter 7 bankruptcy case, Jennifer M Anderschat from Florence, KY, saw her proceedings start in 10/30/2013 and complete by 02.03.2014, involving asset liquidation."
Jennifer M Anderschat — Kentucky, 13-21889


ᐅ Tyrone Anderson, Kentucky

Address: 7630 Cloudstone Dr Florence, KY 41042

Bankruptcy Case 10-20014-wsh Summary: "In Florence, KY, Tyrone Anderson filed for Chapter 7 bankruptcy in January 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2010."
Tyrone Anderson — Kentucky, 10-20014


ᐅ Jeffrey L Anderson, Kentucky

Address: 700 Windridge Ln Apt 14 Florence, KY 41042-9427

Brief Overview of Bankruptcy Case 10-10332: "The bankruptcy record for Jeffrey L Anderson from Florence, KY, under Chapter 13, filed in 03.11.2010, involved setting up a repayment plan, finalized by February 12, 2013."
Jeffrey L Anderson — Kentucky, 10-10332


ᐅ Derek Donald Angel, Kentucky

Address: 6903 Oakwood Dr Apt 3 Florence, KY 41042-1755

Bankruptcy Case 14-20019-tnw Summary: "In Florence, KY, Derek Donald Angel filed for Chapter 7 bankruptcy in January 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Derek Donald Angel — Kentucky, 14-20019


ᐅ Mary K Angell, Kentucky

Address: 7666 Catawba Ln Apt 3 Florence, KY 41042-1885

Brief Overview of Bankruptcy Case 14-20152-tnw: "Mary K Angell's bankruptcy, initiated in Feb 4, 2014 and concluded by May 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary K Angell — Kentucky, 14-20152


ᐅ Albert N Anness, Kentucky

Address: 38 Grand Ave Florence, KY 41042-2408

Bankruptcy Case 08-22382-tnw Summary: "Albert N Anness's Chapter 13 bankruptcy in Florence, KY started in 11/21/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 16, 2013."
Albert N Anness — Kentucky, 08-22382


ᐅ Terry L Armes, Kentucky

Address: 7163 Highpoint Dr Florence, KY 41042-4315

Bankruptcy Case 08-22202-tnw Overview: "Terry L Armes's Florence, KY bankruptcy under Chapter 13 in 2008-10-28 led to a structured repayment plan, successfully discharged in 2013-11-21."
Terry L Armes — Kentucky, 08-22202


ᐅ Stephen Wayne Armstrong, Kentucky

Address: 5517 Hazel Dr Florence, KY 41042-1217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20619-tnw: "The bankruptcy record of Stephen Wayne Armstrong from Florence, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2014."
Stephen Wayne Armstrong — Kentucky, 2014-20619


ᐅ Roxie Armstrong, Kentucky

Address: 148 Saddlebrook Ln Unit 615 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21732-tnw: "Florence, KY resident Roxie Armstrong's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Roxie Armstrong — Kentucky, 10-21732


ᐅ Tiffiney Lee Armstrong, Kentucky

Address: 5517 Hazel Dr Florence, KY 41042-1217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20619-tnw: "The bankruptcy filing by Tiffiney Lee Armstrong, undertaken in April 24, 2014 in Florence, KY under Chapter 7, concluded with discharge in Jul 23, 2014 after liquidating assets."
Tiffiney Lee Armstrong — Kentucky, 2014-20619


ᐅ Jeffrey Todd Arnold, Kentucky

Address: 8444 Summer Pl Florence, KY 41042

Bankruptcy Case 13-20785-tnw Summary: "In Florence, KY, Jeffrey Todd Arnold filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Jeffrey Todd Arnold — Kentucky, 13-20785


ᐅ Raymond Arnold, Kentucky

Address: 8849 Sentry Dr Florence, KY 41042-8000

Bankruptcy Case 14-20047-tnw Summary: "Raymond Arnold's Chapter 7 bankruptcy, filed in Florence, KY in 01.15.2014, led to asset liquidation, with the case closing in April 15, 2014."
Raymond Arnold — Kentucky, 14-20047


ᐅ Jennifer Lynn Arnsperger, Kentucky

Address: 1870 Mimosa Trl Florence, KY 41042

Bankruptcy Case 11-21743-tnw Overview: "In Florence, KY, Jennifer Lynn Arnsperger filed for Chapter 7 bankruptcy in Jul 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2011."
Jennifer Lynn Arnsperger — Kentucky, 11-21743


ᐅ Kari Michelle Arrasmith, Kentucky

Address: 8321 Preakness Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-20594-tnw7: "The bankruptcy record of Kari Michelle Arrasmith from Florence, KY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2012."
Kari Michelle Arrasmith — Kentucky, 12-20594


ᐅ John Charles Arrowood, Kentucky

Address: 117 Pinehurst Dr Apt 2 Florence, KY 41042-2732

Concise Description of Bankruptcy Case 15-20949-tnw7: "John Charles Arrowood's Chapter 7 bankruptcy, filed in Florence, KY in July 10, 2015, led to asset liquidation, with the case closing in 10/08/2015."
John Charles Arrowood — Kentucky, 15-20949


ᐅ Karen J Arthur, Kentucky

Address: 8120 Diane Dr Apt 3 Florence, KY 41042

Concise Description of Bankruptcy Case 13-21277-tnw7: "Karen J Arthur's Chapter 7 bankruptcy, filed in Florence, KY in 07/17/2013, led to asset liquidation, with the case closing in Oct 21, 2013."
Karen J Arthur — Kentucky, 13-21277


ᐅ Dennis Ashcraft, Kentucky

Address: 8413 Woodcreek Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-21475-tnw7: "Dennis Ashcraft's bankruptcy, initiated in 08/01/2012 and concluded by November 17, 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Ashcraft — Kentucky, 12-21475


ᐅ Donald Ashcraft, Kentucky

Address: 9 Bustetter Dr Florence, KY 41042

Bankruptcy Case 11-21481-tnw Summary: "The case of Donald Ashcraft in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ashcraft — Kentucky, 11-21481


ᐅ Angela Audas, Kentucky

Address: 7623 Carole Ln Florence, KY 41042

Bankruptcy Case 10-22952-tnw Overview: "Angela Audas's bankruptcy, initiated in Nov 4, 2010 and concluded by February 20, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Audas — Kentucky, 10-22952


ᐅ Tina Melissa Auer, Kentucky

Address: 151 Back Crk Apt 74 Florence, KY 41042

Bankruptcy Case 11-20052-tnw Overview: "In a Chapter 7 bankruptcy case, Tina Melissa Auer from Florence, KY, saw her proceedings start in 01.10.2011 and complete by April 28, 2011, involving asset liquidation."
Tina Melissa Auer — Kentucky, 11-20052


ᐅ Jeffrey Thomas Auton, Kentucky

Address: 1784 Hamilton Ct Florence, KY 41042-8763

Brief Overview of Bankruptcy Case 2014-20768-tnw: "Jeffrey Thomas Auton's bankruptcy, initiated in 05/21/2014 and concluded by 2014-08-19 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Thomas Auton — Kentucky, 2014-20768


ᐅ Ryan Christopher Averbeck, Kentucky

Address: 934 Trellises Dr Apt 1003 Florence, KY 41042-7143

Snapshot of U.S. Bankruptcy Proceeding Case 15-21614-tnw: "The case of Ryan Christopher Averbeck in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Christopher Averbeck — Kentucky, 15-21614


ᐅ Qinesha Monique Ayala, Kentucky

Address: 7578 Canterbury Ct Apt D Florence, KY 41042

Brief Overview of Bankruptcy Case 12-21164-tnw: "The bankruptcy record of Qinesha Monique Ayala from Florence, KY, shows a Chapter 7 case filed in June 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-29."
Qinesha Monique Ayala — Kentucky, 12-21164


ᐅ Alejandrina Ayala, Kentucky

Address: 189 Carpenter Dr Florence, KY 41042

Bankruptcy Case 13-21930-tnw Overview: "The bankruptcy record of Alejandrina Ayala from Florence, KY, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Alejandrina Ayala — Kentucky, 13-21930


ᐅ Jason Aylor, Kentucky

Address: 142 Stable Gate Ln Unit 643 Florence, KY 41042

Bankruptcy Case 10-22823-tnw Summary: "The bankruptcy filing by Jason Aylor, undertaken in 2010-10-21 in Florence, KY under Chapter 7, concluded with discharge in 02/06/2011 after liquidating assets."
Jason Aylor — Kentucky, 10-22823


ᐅ Shawn Michael Bacher, Kentucky

Address: 6080 Montrose Ave Florence, KY 41042

Concise Description of Bankruptcy Case 13-20486-tnw7: "The bankruptcy record of Shawn Michael Bacher from Florence, KY, shows a Chapter 7 case filed in March 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Shawn Michael Bacher — Kentucky, 13-20486


ᐅ Kenneth Bailey, Kentucky

Address: 6814 Sebree Dr Apt 11 Florence, KY 41042

Bankruptcy Case 09-22432-wsh Overview: "In a Chapter 7 bankruptcy case, Kenneth Bailey from Florence, KY, saw their proceedings start in 09/24/2009 and complete by January 2010, involving asset liquidation."
Kenneth Bailey — Kentucky, 09-22432


ᐅ Lloyd Bailey, Kentucky

Address: 175 Patty Ln Florence, KY 41042-3390

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21527-tnw: "The bankruptcy filing by Lloyd Bailey, undertaken in Oct 16, 2014 in Florence, KY under Chapter 7, concluded with discharge in Jan 14, 2015 after liquidating assets."
Lloyd Bailey — Kentucky, 2014-21527


ᐅ Holly Nicole Bailey, Kentucky

Address: 10458 Michael Dr Florence, KY 41042-3162

Brief Overview of Bankruptcy Case 14-21527-tnw: "Holly Nicole Bailey's bankruptcy, initiated in October 2014 and concluded by 2015-01-14 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Nicole Bailey — Kentucky, 14-21527


ᐅ Ronnie Dale Bailey, Kentucky

Address: 1632 Corinthian Dr Apt 2126 Florence, KY 41042-7426

Snapshot of U.S. Bankruptcy Proceeding Case 15-21192-tnw: "The bankruptcy record of Ronnie Dale Bailey from Florence, KY, shows a Chapter 7 case filed in 08/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Ronnie Dale Bailey — Kentucky, 15-21192


ᐅ Jessica Ann Bailey, Kentucky

Address: 1632 Corinthian Dr Apt 2126 Florence, KY 41042-7426

Brief Overview of Bankruptcy Case 15-21192-tnw: "The bankruptcy record of Jessica Ann Bailey from Florence, KY, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Jessica Ann Bailey — Kentucky, 15-21192


ᐅ Bridget Bain, Kentucky

Address: 8820 Sentry Dr Florence, KY 41042-8299

Concise Description of Bankruptcy Case 14-20296-tnw7: "The bankruptcy record of Bridget Bain from Florence, KY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2014."
Bridget Bain — Kentucky, 14-20296


ᐅ Jeff S Baker, Kentucky

Address: 440 Merravay Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20361-tnw: "Jeff S Baker's Chapter 7 bankruptcy, filed in Florence, KY in 02/28/2013, led to asset liquidation, with the case closing in June 2013."
Jeff S Baker — Kentucky, 13-20361


ᐅ Shayla U Baker, Kentucky

Address: 10259 Memory Ln Apt 46 Florence, KY 41042-3423

Snapshot of U.S. Bankruptcy Proceeding Case 15-21072-tnw: "The bankruptcy record of Shayla U Baker from Florence, KY, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015."
Shayla U Baker — Kentucky, 15-21072


ᐅ Wilson Scott Baker, Kentucky

Address: 6221 Ridgewood Ct Florence, KY 41042-9777

Concise Description of Bankruptcy Case 16-20202-tnw7: "In a Chapter 7 bankruptcy case, Wilson Scott Baker from Florence, KY, saw his proceedings start in 02/24/2016 and complete by 2016-05-24, involving asset liquidation."
Wilson Scott Baker — Kentucky, 16-20202


ᐅ Jill A Baker, Kentucky

Address: 6221 Ridgewood Ct Florence, KY 41042-9777

Bankruptcy Case 16-20202-tnw Overview: "The bankruptcy record of Jill A Baker from Florence, KY, shows a Chapter 7 case filed in 02/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2016."
Jill A Baker — Kentucky, 16-20202


ᐅ David J Balzer, Kentucky

Address: 8590 Almahurst Trl Apt A Florence, KY 41042

Bankruptcy Case 11-21219-tnw Summary: "The case of David J Balzer in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Balzer — Kentucky, 11-21219


ᐅ Heather Wilson Banks, Kentucky

Address: 8238 Woodcreek Dr Florence, KY 41042-9117

Brief Overview of Bankruptcy Case 14-20184-tnw: "In a Chapter 7 bankruptcy case, Heather Wilson Banks from Florence, KY, saw her proceedings start in 2014-02-14 and complete by 2014-05-15, involving asset liquidation."
Heather Wilson Banks — Kentucky, 14-20184


ᐅ Terry B Bowlds, Kentucky

Address: 7199 Bluffstone Dr. Florence, KY 41042

Bankruptcy Case 14-21770-tnw Summary: "The bankruptcy filing by Terry B Bowlds, undertaken in 11/30/2014 in Florence, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Terry B Bowlds — Kentucky, 14-21770


ᐅ Christina Lynn Bowling, Kentucky

Address: 42 Miriam Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20111-tnw: "The case of Christina Lynn Bowling in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Lynn Bowling — Kentucky, 13-20111


ᐅ Anita Ann Boyer, Kentucky

Address: 144 Hitching Post Pl Florence, KY 41042-8990

Brief Overview of Bankruptcy Case 2014-20645-tnw: "Anita Ann Boyer's bankruptcy, initiated in April 2014 and concluded by 2014-07-28 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Ann Boyer — Kentucky, 2014-20645


ᐅ Larry James Brake, Kentucky

Address: 39 Ridgeway Ave Florence, KY 41042-1326

Brief Overview of Bankruptcy Case 2014-21214-tnw: "In Florence, KY, Larry James Brake filed for Chapter 7 bankruptcy in 2014-08-16. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Larry James Brake — Kentucky, 2014-21214


ᐅ Robert Francis Brake, Kentucky

Address: 8583 Elmcreek Ct Florence, KY 41042-8024

Bankruptcy Case 11-20152-tnw Overview: "In their Chapter 13 bankruptcy case filed in January 21, 2011, Florence, KY's Robert Francis Brake agreed to a debt repayment plan, which was successfully completed by Oct 30, 2012."
Robert Francis Brake — Kentucky, 11-20152


ᐅ Melanie Branham, Kentucky

Address: 6425 Deermeade Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20024-tnw: "Florence, KY resident Melanie Branham's Jan 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2011."
Melanie Branham — Kentucky, 11-20024


ᐅ Robert Branscum, Kentucky

Address: 79 Sanders Dr Florence, KY 41042-2833

Concise Description of Bankruptcy Case 07-21619-tnw7: "In their Chapter 13 bankruptcy case filed in October 19, 2007, Florence, KY's Robert Branscum agreed to a debt repayment plan, which was successfully completed by 01/17/2013."
Robert Branscum — Kentucky, 07-21619


ᐅ Judith A Brashear, Kentucky

Address: 8601 Almahurst Trl Apt C Florence, KY 41042-7330

Concise Description of Bankruptcy Case 16-20978-tnw7: "In Florence, KY, Judith A Brashear filed for Chapter 7 bankruptcy in 07/28/2016. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2016."
Judith A Brashear — Kentucky, 16-20978


ᐅ Paul Richard Braun, Kentucky

Address: 15 Sanders Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21082-tnw: "Paul Richard Braun's bankruptcy, initiated in 2012-05-31 and concluded by September 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Richard Braun — Kentucky, 12-21082


ᐅ Chad Nicholas Braunwart, Kentucky

Address: 8128 Diane Dr Apt 3 Florence, KY 41042-1458

Concise Description of Bankruptcy Case 15-21762-tnw7: "The bankruptcy record of Chad Nicholas Braunwart from Florence, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2016."
Chad Nicholas Braunwart — Kentucky, 15-21762


ᐅ Sr Ronald J Braunwart, Kentucky

Address: 6303 Donald Dr Florence, KY 41042

Bankruptcy Case 11-22327-tnw Summary: "Sr Ronald J Braunwart's Chapter 7 bankruptcy, filed in Florence, KY in 10.10.2011, led to asset liquidation, with the case closing in Jan 26, 2012."
Sr Ronald J Braunwart — Kentucky, 11-22327


ᐅ Maria L Bravo, Kentucky

Address: 1220 Tamarack Cir Apt K Florence, KY 41042

Bankruptcy Case 11-20864-tnw Summary: "In a Chapter 7 bankruptcy case, Maria L Bravo from Florence, KY, saw their proceedings start in April 2011 and complete by Jul 21, 2011, involving asset liquidation."
Maria L Bravo — Kentucky, 11-20864


ᐅ Joseph Breadon, Kentucky

Address: 17 Morris St Florence, KY 41042

Bankruptcy Case 09-22989-wsh Overview: "In a Chapter 7 bankruptcy case, Joseph Breadon from Florence, KY, saw their proceedings start in 2009-11-17 and complete by 2010-02-21, involving asset liquidation."
Joseph Breadon — Kentucky, 09-22989


ᐅ Linda Brewer, Kentucky

Address: PO Box 1193 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 10-20192-tnw: "In a Chapter 7 bankruptcy case, Linda Brewer from Florence, KY, saw her proceedings start in Jan 27, 2010 and complete by 2010-05-03, involving asset liquidation."
Linda Brewer — Kentucky, 10-20192


ᐅ Pamela Jean Brierley, Kentucky

Address: 915 Dapple Grey Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20300-tnw: "In a Chapter 7 bankruptcy case, Pamela Jean Brierley from Florence, KY, saw her proceedings start in 2013-02-21 and complete by May 29, 2013, involving asset liquidation."
Pamela Jean Brierley — Kentucky, 13-20300


ᐅ John E Brinson, Kentucky

Address: 6970 Curtis Way Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21840-tnw: "Florence, KY resident John E Brinson's 10.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2014."
John E Brinson — Kentucky, 13-21840


ᐅ Nathan D Brock, Kentucky

Address: 7534 Hillcrest Dr Apt B Florence, KY 41042

Bankruptcy Case 12-21239-tnw Summary: "The case of Nathan D Brock in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan D Brock — Kentucky, 12-21239


ᐅ Tracy Lynn Brockman, Kentucky

Address: 3930 Wynnbrook Dr Apt 27 Florence, KY 41042

Bankruptcy Case 13-21768-tnw Overview: "The case of Tracy Lynn Brockman in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lynn Brockman — Kentucky, 13-21768


ᐅ Dawn M Brooks, Kentucky

Address: 8140 Diane Dr Apt 8 Florence, KY 41042

Bankruptcy Case 13-21520-tnw Summary: "Dawn M Brooks's Chapter 7 bankruptcy, filed in Florence, KY in August 26, 2013, led to asset liquidation, with the case closing in 11.30.2013."
Dawn M Brooks — Kentucky, 13-21520


ᐅ Amber N Brooks, Kentucky

Address: 6809 Sebree Dr Apt 10 Florence, KY 41042-2042

Concise Description of Bankruptcy Case 15-20642-tnw7: "In a Chapter 7 bankruptcy case, Amber N Brooks from Florence, KY, saw her proceedings start in May 6, 2015 and complete by Aug 4, 2015, involving asset liquidation."
Amber N Brooks — Kentucky, 15-20642


ᐅ Charles A Brooks, Kentucky

Address: 6809 Sebree Dr Apt 10 Florence, KY 41042-2042

Bankruptcy Case 15-20642-tnw Overview: "In Florence, KY, Charles A Brooks filed for Chapter 7 bankruptcy in 2015-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-04."
Charles A Brooks — Kentucky, 15-20642


ᐅ Angela M Brooks, Kentucky

Address: 22 Ridge View Ave Florence, KY 41042-1726

Bankruptcy Case 14-21269 Overview: "Angela M Brooks's Chapter 7 bankruptcy, filed in Florence, KY in 2014-08-28, led to asset liquidation, with the case closing in 2014-11-26."
Angela M Brooks — Kentucky, 14-21269


ᐅ Timothy W Brossart, Kentucky

Address: 6735 Shenandoah Dr Apt 4 Florence, KY 41042-2571

Brief Overview of Bankruptcy Case 2014-21136-tnw: "Florence, KY resident Timothy W Brossart's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Timothy W Brossart — Kentucky, 2014-21136


ᐅ Melissa Brown, Kentucky

Address: 1701 Doric Ln Apt 1615 Florence, KY 41042

Concise Description of Bankruptcy Case 09-22247-wsh7: "In a Chapter 7 bankruptcy case, Melissa Brown from Florence, KY, saw her proceedings start in 08/31/2009 and complete by 01.13.2010, involving asset liquidation."
Melissa Brown — Kentucky, 09-22247


ᐅ Henerietta Stella Brown, Kentucky

Address: 6911 Parkview Dr Florence, KY 41042-3500

Snapshot of U.S. Bankruptcy Proceeding Case 14-21635-tnw: "The bankruptcy filing by Henerietta Stella Brown, undertaken in November 2014 in Florence, KY under Chapter 7, concluded with discharge in February 3, 2015 after liquidating assets."
Henerietta Stella Brown — Kentucky, 14-21635


ᐅ Katie L Brown, Kentucky

Address: 3960 Wynnbrook Dr Apt 66 Florence, KY 41042

Brief Overview of Bankruptcy Case 1:13-bk-11811: "Katie L Brown's bankruptcy, initiated in April 2013 and concluded by 2013-07-30 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie L Brown — Kentucky, 1:13-bk-11811


ᐅ Mary Katherine Broyhill, Kentucky

Address: 1613 Charleston Ct Florence, KY 41042-7606

Concise Description of Bankruptcy Case 2014-20775-tnw7: "Mary Katherine Broyhill's Chapter 7 bankruptcy, filed in Florence, KY in May 2014, led to asset liquidation, with the case closing in August 19, 2014."
Mary Katherine Broyhill — Kentucky, 2014-20775


ᐅ Rudolf Bruder, Kentucky

Address: 28 Julia Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21158-tnw: "In a Chapter 7 bankruptcy case, Rudolf Bruder from Florence, KY, saw his proceedings start in 04.27.2010 and complete by August 13, 2010, involving asset liquidation."
Rudolf Bruder — Kentucky, 10-21158


ᐅ Herta Sofie Bruin, Kentucky

Address: 151 Saddlebrook Ln Unit 497 Florence, KY 41042-7183

Concise Description of Bankruptcy Case 16-20176-tnw7: "Herta Sofie Bruin's bankruptcy, initiated in 02.19.2016 and concluded by 2016-05-19 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herta Sofie Bruin — Kentucky, 16-20176


ᐅ Gary Bruner, Kentucky

Address: 468 Merravay Dr Florence, KY 41042

Bankruptcy Case 11-22471-tnw Overview: "In a Chapter 7 bankruptcy case, Gary Bruner from Florence, KY, saw their proceedings start in October 31, 2011 and complete by 02/16/2012, involving asset liquidation."
Gary Bruner — Kentucky, 11-22471


ᐅ Lisa H Bruner, Kentucky

Address: 1490 Clermont Ct Florence, KY 41042

Bankruptcy Case 11-22421-tnw Overview: "Florence, KY resident Lisa H Bruner's October 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2012."
Lisa H Bruner — Kentucky, 11-22421


ᐅ Larry Buchanan, Kentucky

Address: 42 Kelley Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22810-wsh: "The case of Larry Buchanan in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Buchanan — Kentucky, 09-22810


ᐅ Stephen Buckley, Kentucky

Address: 61 Miriam Dr Florence, KY 41042

Bankruptcy Case 09-22434-wsh Overview: "In a Chapter 7 bankruptcy case, Stephen Buckley from Florence, KY, saw their proceedings start in 2009-09-24 and complete by 01/27/2010, involving asset liquidation."
Stephen Buckley — Kentucky, 09-22434


ᐅ Meredith Lynn Buerkley, Kentucky

Address: 88 Surrey Ct Florence, KY 41042

Bankruptcy Case 11-20022-tnw Summary: "In a Chapter 7 bankruptcy case, Meredith Lynn Buerkley from Florence, KY, saw her proceedings start in 01.05.2011 and complete by 2011-04-13, involving asset liquidation."
Meredith Lynn Buerkley — Kentucky, 11-20022


ᐅ Jennifer Buford, Kentucky

Address: 1701 Doric Ln Apt 1613 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20781-tnw: "Jennifer Buford's Chapter 7 bankruptcy, filed in Florence, KY in 04.30.2013, led to asset liquidation, with the case closing in August 2013."
Jennifer Buford — Kentucky, 13-20781


ᐅ Holly A Burchett, Kentucky

Address: 10280 Gunpowder Rd Florence, KY 41042

Bankruptcy Case 12-20345-tnw Summary: "Holly A Burchett's Chapter 7 bankruptcy, filed in Florence, KY in 02/28/2012, led to asset liquidation, with the case closing in June 15, 2012."
Holly A Burchett — Kentucky, 12-20345


ᐅ Micah Burden, Kentucky

Address: 884 Trellises Dr Apt 809 Florence, KY 41042

Bankruptcy Case 09-22278-wsh Overview: "Micah Burden's Chapter 7 bankruptcy, filed in Florence, KY in September 2009, led to asset liquidation, with the case closing in Jan 27, 2010."
Micah Burden — Kentucky, 09-22278


ᐅ Billy L Burke, Kentucky

Address: 160 White Pine Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21873-tnw: "The bankruptcy record of Billy L Burke from Florence, KY, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2014."
Billy L Burke — Kentucky, 13-21873


ᐅ Joyce Lynn Burnett, Kentucky

Address: 1812 Fair Meadow Dr Florence, KY 41042-8065

Concise Description of Bankruptcy Case 14-20269-tnw7: "In a Chapter 7 bankruptcy case, Joyce Lynn Burnett from Florence, KY, saw her proceedings start in Feb 27, 2014 and complete by May 28, 2014, involving asset liquidation."
Joyce Lynn Burnett — Kentucky, 14-20269


ᐅ Pamela Michelle Burnett, Kentucky

Address: 10421 Michael Dr Florence, KY 41042

Bankruptcy Case 11-21730-tnw Summary: "In a Chapter 7 bankruptcy case, Pamela Michelle Burnett from Florence, KY, saw her proceedings start in 07.25.2011 and complete by 10/20/2011, involving asset liquidation."
Pamela Michelle Burnett — Kentucky, 11-21730


ᐅ Barbara Erin Burns, Kentucky

Address: 108 Fieldgate Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22129-tnw: "The bankruptcy filing by Barbara Erin Burns, undertaken in 2012-11-08 in Florence, KY under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Barbara Erin Burns — Kentucky, 12-22129


ᐅ Amy M Burton, Kentucky

Address: 8140 Diane Dr Apt 9 Florence, KY 41042-1463

Snapshot of U.S. Bankruptcy Proceeding Case 15-20266-tnw: "In a Chapter 7 bankruptcy case, Amy M Burton from Florence, KY, saw her proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Amy M Burton — Kentucky, 15-20266