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 John Mccarthy, Kentucky

Address: 10260 Crossbow Ct Apt 6 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22904-tnw: "The bankruptcy record of John Mccarthy from Florence, KY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2011."
John Mccarthy — Kentucky, 10-22904


ᐅ Martin Doug Mcleod, Kentucky

Address: PO Box 6102 Florence, KY 41022-6102

Snapshot of U.S. Bankruptcy Proceeding Case 16-20637-tnw: "In Florence, KY, Martin Doug Mcleod filed for Chapter 7 bankruptcy in May 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Martin Doug Mcleod — Kentucky, 16-20637


ᐅ Andy E Mcmahan, Kentucky

Address: 1808 Ashley Ct Apt 204 Florence, KY 41042-8773

Bankruptcy Case 07-21376-tnw Summary: "Chapter 13 bankruptcy for Andy E Mcmahan in Florence, KY began in 2007-09-07, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-25."
Andy E Mcmahan — Kentucky, 07-21376


ᐅ Daniel P Mcmahon, Kentucky

Address: 8388 Woodcreek Dr Florence, KY 41042-8238

Concise Description of Bankruptcy Case 15-214587: "Daniel P Mcmahon's bankruptcy, initiated in October 21, 2015 and concluded by January 2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Mcmahon — Kentucky, 15-21458


ᐅ Gregory A Mcmillan, Kentucky

Address: 2391 Twelve Oaks Dr Florence, KY 41042-7205

Snapshot of U.S. Bankruptcy Proceeding Case 15-21560-tnw: "The case of Gregory A Mcmillan in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Mcmillan — Kentucky, 15-21560


ᐅ Daniel Mcmillen, Kentucky

Address: 11 Lynn St Florence, KY 41042-2020

Brief Overview of Bankruptcy Case 2014-20617-tnw: "The case of Daniel Mcmillen in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Mcmillen — Kentucky, 2014-20617


ᐅ Kelly R Mcmillian, Kentucky

Address: 7776 Arrow Wood Dr Florence, KY 41042-2552

Brief Overview of Bankruptcy Case 16-20811-tnw: "The bankruptcy filing by Kelly R Mcmillian, undertaken in 2016-06-15 in Florence, KY under Chapter 7, concluded with discharge in 09.13.2016 after liquidating assets."
Kelly R Mcmillian — Kentucky, 16-20811


ᐅ Pamela C Mcmillin, Kentucky

Address: 38 Rio Grande Cir Apt 5 Florence, KY 41042-8822

Snapshot of U.S. Bankruptcy Proceeding Case 15-21128-tnw: "Pamela C Mcmillin's bankruptcy, initiated in August 13, 2015 and concluded by 11.11.2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela C Mcmillin — Kentucky, 15-21128


ᐅ Lyndsey B Mcnabb, Kentucky

Address: 7720 Plantation Dr Apt 9 Florence, KY 41042-1860

Snapshot of U.S. Bankruptcy Proceeding Case 15-20430-tnw: "Lyndsey B Mcnabb's bankruptcy, initiated in 03.31.2015 and concluded by 06/29/2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyndsey B Mcnabb — Kentucky, 15-20430


ᐅ Ryan D Mcneely, Kentucky

Address: 918 Edgehill Rd Florence, KY 41042-1237

Bankruptcy Case 15-20081-tnw Summary: "The case of Ryan D Mcneely in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan D Mcneely — Kentucky, 15-20081


ᐅ April M Mcneely, Kentucky

Address: 6158 Laurel Dr Apt 47 Florence, KY 41042

Bankruptcy Case 11-21415-tnw Summary: "In Florence, KY, April M Mcneely filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011."
April M Mcneely — Kentucky, 11-21415


ᐅ John R Mcneely, Kentucky

Address: 120 Hitching Post Pl Florence, KY 41042

Bankruptcy Case 12-20858-tnw Summary: "The bankruptcy filing by John R Mcneely, undertaken in Apr 30, 2012 in Florence, KY under Chapter 7, concluded with discharge in 08/16/2012 after liquidating assets."
John R Mcneely — Kentucky, 12-20858


ᐅ Karen S Mcneese, Kentucky

Address: 7406 Thunder Ridge Dr Florence, KY 41042-7733

Bankruptcy Case 2014-21285-tnw Overview: "The case of Karen S Mcneese in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen S Mcneese — Kentucky, 2014-21285


ᐅ Michael Mcneese, Kentucky

Address: 6336 Deermeade Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21435-tnw: "Michael Mcneese's bankruptcy, initiated in September 10, 2013 and concluded by 12.15.2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mcneese — Kentucky, 13-21435


ᐅ Michael W Mcneese, Kentucky

Address: 7406 Thunder Ridge Dr Florence, KY 41042-7733

Concise Description of Bankruptcy Case 14-21285-tnw7: "In Florence, KY, Michael W Mcneese filed for Chapter 7 bankruptcy in 08.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2014."
Michael W Mcneese — Kentucky, 14-21285


ᐅ Debbie C Mcneil, Kentucky

Address: 27 Rio Grande Cir Apt 12 Florence, KY 41042

Bankruptcy Case 12-21084-tnw Overview: "Florence, KY resident Debbie C Mcneil's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-16."
Debbie C Mcneil — Kentucky, 12-21084


ᐅ Marsha A Mcpherson, Kentucky

Address: 1330 Tamarack Cir Apt E Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20286-tnw: "The bankruptcy record of Marsha A Mcpherson from Florence, KY, shows a Chapter 7 case filed in Feb 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
Marsha A Mcpherson — Kentucky, 13-20286


ᐅ Charles Brett Meadors, Kentucky

Address: 8355 Tamarack Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-22232-tnw: "The bankruptcy filing by Charles Brett Meadors, undertaken in 2011-09-28 in Florence, KY under Chapter 7, concluded with discharge in Jan 14, 2012 after liquidating assets."
Charles Brett Meadors — Kentucky, 11-22232


ᐅ Alysia Elaine Meece, Kentucky

Address: 8863 Gunpowder Rd Florence, KY 41042-9622

Concise Description of Bankruptcy Case 16-20425-tnw7: "In Florence, KY, Alysia Elaine Meece filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Alysia Elaine Meece — Kentucky, 16-20425


ᐅ Matthew James Meece, Kentucky

Address: 8863 Gunpowder Rd Florence, KY 41042-9622

Brief Overview of Bankruptcy Case 16-20425-tnw: "In Florence, KY, Matthew James Meece filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Matthew James Meece — Kentucky, 16-20425


ᐅ Jamison Kyle Meeks, Kentucky

Address: 326 Wysteria Village Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-20865-tnw7: "Jamison Kyle Meeks's bankruptcy, initiated in April 2012 and concluded by 08/16/2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamison Kyle Meeks — Kentucky, 12-20865


ᐅ Jr Maurice E Meister, Kentucky

Address: 70 Edwards Ave Florence, KY 41042

Concise Description of Bankruptcy Case 13-21468-tnw7: "The bankruptcy record of Jr Maurice E Meister from Florence, KY, shows a Chapter 7 case filed in August 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Jr Maurice E Meister — Kentucky, 13-21468


ᐅ Esma Melkic, Kentucky

Address: 6457 Deermeade Dr Florence, KY 41042

Bankruptcy Case 10-21386-tnw Overview: "The bankruptcy filing by Esma Melkic, undertaken in 05/18/2010 in Florence, KY under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Esma Melkic — Kentucky, 10-21386


ᐅ Angelina Moore, Kentucky

Address: 7574 Hillcrest Dr Apt B Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21376-tnw: "In a Chapter 7 bankruptcy case, Angelina Moore from Florence, KY, saw her proceedings start in 2013-07-31 and complete by Nov 4, 2013, involving asset liquidation."
Angelina Moore — Kentucky, 13-21376


ᐅ Cindy L Nafziger, Kentucky

Address: 7042 Bittersweet Dr Florence, KY 41042-8512

Snapshot of U.S. Bankruptcy Proceeding Case 16-20839-tnw: "Florence, KY resident Cindy L Nafziger's 2016-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2016."
Cindy L Nafziger — Kentucky, 16-20839


ᐅ Gregory J Nafziger, Kentucky

Address: 7042 Bittersweet Dr Florence, KY 41042-8512

Brief Overview of Bankruptcy Case 16-20839-tnw: "The bankruptcy filing by Gregory J Nafziger, undertaken in June 21, 2016 in Florence, KY under Chapter 7, concluded with discharge in 09/19/2016 after liquidating assets."
Gregory J Nafziger — Kentucky, 16-20839


ᐅ Stephanie Nalker, Kentucky

Address: 8723 Preakness Dr Florence, KY 41042

Concise Description of Bankruptcy Case 09-22470-wsh7: "Florence, KY resident Stephanie Nalker's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2010."
Stephanie Nalker — Kentucky, 09-22470


ᐅ Teresa Ann Napier, Kentucky

Address: 132 Joshua Ct Florence, KY 41042-5011

Bankruptcy Case 16-20086-tnw Summary: "In Florence, KY, Teresa Ann Napier filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2016."
Teresa Ann Napier — Kentucky, 16-20086


ᐅ Lenox Deborah Lynn Napier, Kentucky

Address: 10148 Carnation Ct Apt 2 Florence, KY 41042-3278

Bankruptcy Case 14-20208-tnw Overview: "The case of Lenox Deborah Lynn Napier in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenox Deborah Lynn Napier — Kentucky, 14-20208


ᐅ Sr Robert Stephen Neff, Kentucky

Address: 46 Kentaboo Ave Florence, KY 41042

Bankruptcy Case 11-20924-tnw Overview: "Sr Robert Stephen Neff's bankruptcy, initiated in 04/13/2011 and concluded by 2011-07-30 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Stephen Neff — Kentucky, 11-20924


ᐅ James Dominic Negrelli, Kentucky

Address: PO Box 971 Florence, KY 41022

Bankruptcy Case 12-22182-tnw Summary: "In a Chapter 7 bankruptcy case, James Dominic Negrelli from Florence, KY, saw his proceedings start in 11.16.2012 and complete by 2013-02-20, involving asset liquidation."
James Dominic Negrelli — Kentucky, 12-22182


ᐅ Kathy Dee Neiheisel, Kentucky

Address: 8035 Action Blvd Rm 132 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22381-tnw: "In Florence, KY, Kathy Dee Neiheisel filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2013."
Kathy Dee Neiheisel — Kentucky, 12-22381


ᐅ Aniko Regina Nelson, Kentucky

Address: 7554 Canterbury Ct Apt C Florence, KY 41042

Bankruptcy Case 12-21386-tnw Summary: "The case of Aniko Regina Nelson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aniko Regina Nelson — Kentucky, 12-21386


ᐅ Mercedes M Nerey, Kentucky

Address: 1623 Corinthian Dr Apt 1725 Florence, KY 41042-7419

Bankruptcy Case 14-20344-tnw Overview: "The case of Mercedes M Nerey in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes M Nerey — Kentucky, 14-20344


ᐅ Stephanie Nerlinger, Kentucky

Address: 8130 Diane Dr Apt 2 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22642-tnw: "The bankruptcy record of Stephanie Nerlinger from Florence, KY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2011."
Stephanie Nerlinger — Kentucky, 10-22642


ᐅ Lee C Nesbit, Kentucky

Address: 194 Burgess Ln Florence, KY 41042

Bankruptcy Case 12-20646-tnw Summary: "Florence, KY resident Lee C Nesbit's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2012."
Lee C Nesbit — Kentucky, 12-20646


ᐅ Marshall E Newell, Kentucky

Address: 905 Jenny Ct Florence, KY 41042-1246

Snapshot of U.S. Bankruptcy Proceeding Case 08-20639-tnw: "Marshall E Newell's Chapter 13 bankruptcy in Florence, KY started in 04/05/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/02/2013."
Marshall E Newell — Kentucky, 08-20639


ᐅ Emily Kate Nienaber, Kentucky

Address: 10297 Sunset Dr Florence, KY 41042

Bankruptcy Case 13-21441-tnw Overview: "Florence, KY resident Emily Kate Nienaber's Aug 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2013."
Emily Kate Nienaber — Kentucky, 13-21441


ᐅ Thomas Niese, Kentucky

Address: 1220 Tamarack Cir Florence, KY 41042-8735

Bankruptcy Case 2014-20733-tnw Overview: "Florence, KY resident Thomas Niese's 05.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2014."
Thomas Niese — Kentucky, 2014-20733


ᐅ Aaron Richard Noel, Kentucky

Address: 550 Mount Zion Rd Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21841-tnw: "Aaron Richard Noel's Chapter 7 bankruptcy, filed in Florence, KY in August 2011, led to asset liquidation, with the case closing in 2011-11-03."
Aaron Richard Noel — Kentucky, 11-21841


ᐅ Barry L Noel, Kentucky

Address: 10484 Michael Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-21039-tnw7: "Barry L Noel's bankruptcy, initiated in 05.24.2012 and concluded by 2012-09-09 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry L Noel — Kentucky, 12-21039


ᐅ Nathaniel David Nogueras, Kentucky

Address: 934 Trellises Dr Apt 1015 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21265-tnw: "In a Chapter 7 bankruptcy case, Nathaniel David Nogueras from Florence, KY, saw his proceedings start in July 2013 and complete by 2013-10-19, involving asset liquidation."
Nathaniel David Nogueras — Kentucky, 13-21265


ᐅ Heather Nolan, Kentucky

Address: 9 Ridgeway Ave Florence, KY 41042

Concise Description of Bankruptcy Case 12-20970-tnw7: "The case of Heather Nolan in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Nolan — Kentucky, 12-20970


ᐅ Jessica Northcutt, Kentucky

Address: 20 Kathryn Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-23249-wsh: "The case of Jessica Northcutt in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Northcutt — Kentucky, 09-23249


ᐅ Aura Reyna Nova, Kentucky

Address: 7544 Carole Ln Florence, KY 41042-2206

Bankruptcy Case 16-20861-tnw Overview: "Aura Reyna Nova's Chapter 7 bankruptcy, filed in Florence, KY in 2016-06-28, led to asset liquidation, with the case closing in 2016-09-26."
Aura Reyna Nova — Kentucky, 16-20861


ᐅ James Peter Novakovich, Kentucky

Address: 1547 Greens Edge Dr Florence, KY 41042-1197

Brief Overview of Bankruptcy Case 16-20250-tnw: "In Florence, KY, James Peter Novakovich filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
James Peter Novakovich — Kentucky, 16-20250


ᐅ Charlene Novogroski, Kentucky

Address: 160 Raintree Rd Florence, KY 41042

Concise Description of Bankruptcy Case 10-20129-tnw7: "In a Chapter 7 bankruptcy case, Charlene Novogroski from Florence, KY, saw her proceedings start in 01/20/2010 and complete by 04/26/2010, involving asset liquidation."
Charlene Novogroski — Kentucky, 10-20129


ᐅ Nathanael Alan Nunemaker, Kentucky

Address: 10464 Blacksmith Pl Florence, KY 41042-4773

Concise Description of Bankruptcy Case 2014-21377-tnw7: "In a Chapter 7 bankruptcy case, Nathanael Alan Nunemaker from Florence, KY, saw his proceedings start in September 17, 2014 and complete by 12.16.2014, involving asset liquidation."
Nathanael Alan Nunemaker — Kentucky, 2014-21377


ᐅ Kevin Dale Nunn, Kentucky

Address: 199 White Pine Cir Florence, KY 41042

Concise Description of Bankruptcy Case 11-21688-tnw7: "In Florence, KY, Kevin Dale Nunn filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
Kevin Dale Nunn — Kentucky, 11-21688


ᐅ Jane Dodson Oberhausen, Kentucky

Address: 147 Saddlebrook Ln Unit 589 Florence, KY 41042-7175

Bankruptcy Case 2014-21420-tnw Overview: "Jane Dodson Oberhausen's Chapter 7 bankruptcy, filed in Florence, KY in September 2014, led to asset liquidation, with the case closing in December 2014."
Jane Dodson Oberhausen — Kentucky, 2014-21420


ᐅ Christopher M Oberschlake, Kentucky

Address: 1821 Farmhouse Way Florence, KY 41042

Concise Description of Bankruptcy Case 11-21026-tnw7: "The bankruptcy filing by Christopher M Oberschlake, undertaken in 04/26/2011 in Florence, KY under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
Christopher M Oberschlake — Kentucky, 11-21026


ᐅ Milly Beatrice Oesting, Kentucky

Address: 7710 Plantation Dr Apt 7 Florence, KY 41042-1859

Bankruptcy Case 14-20895-tnw Summary: "Milly Beatrice Oesting's bankruptcy, initiated in 06/11/2014 and concluded by 09/09/2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milly Beatrice Oesting — Kentucky, 14-20895


ᐅ Paul Olivarez, Kentucky

Address: 7456 Harvestdale Ln Florence, KY 41042

Concise Description of Bankruptcy Case 10-21241-tnw7: "The bankruptcy record of Paul Olivarez from Florence, KY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
Paul Olivarez — Kentucky, 10-21241


ᐅ Elaine Orlando, Kentucky

Address: 1546 Taramore Dr Apt 303 Florence, KY 41042

Concise Description of Bankruptcy Case 10-22132-tnw7: "The bankruptcy filing by Elaine Orlando, undertaken in Aug 7, 2010 in Florence, KY under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Elaine Orlando — Kentucky, 10-22132


ᐅ Frances L Orling, Kentucky

Address: 27 Creekside Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-21464-tnw7: "The bankruptcy record of Frances L Orling from Florence, KY, shows a Chapter 7 case filed in 08/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Frances L Orling — Kentucky, 13-21464


ᐅ Tiffany Renae Orr, Kentucky

Address: 28 Shelby St Apt 3 Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21188-tnw: "The case of Tiffany Renae Orr in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Renae Orr — Kentucky, 13-21188


ᐅ Antonio Vargas Ortega, Kentucky

Address: 37 Rio Grande Cir Apt 10 Florence, KY 41042

Bankruptcy Case 13-22034-tnw Summary: "Antonio Vargas Ortega's bankruptcy, initiated in 2013-11-22 and concluded by Feb 26, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Vargas Ortega — Kentucky, 13-22034


ᐅ Christina L Overstreet, Kentucky

Address: 1155 Fairman Way Unit 205 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21402-tnw: "Florence, KY resident Christina L Overstreet's 08/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Christina L Overstreet — Kentucky, 13-21402


ᐅ Mark K Overstreet, Kentucky

Address: 7133 Manderlay Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21925-tnw: "Mark K Overstreet's Chapter 7 bankruptcy, filed in Florence, KY in 2011-08-17, led to asset liquidation, with the case closing in 12/03/2011."
Mark K Overstreet — Kentucky, 11-21925


ᐅ Walter Roland Painchaud, Kentucky

Address: 6180 White Oak Dr Apt 83 Florence, KY 41042

Concise Description of Bankruptcy Case 13-21545-tnw7: "In Florence, KY, Walter Roland Painchaud filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Walter Roland Painchaud — Kentucky, 13-21545


ᐅ Les Palmer, Kentucky

Address: 154 Beeson Dr Florence, KY 41042

Bankruptcy Case 09-23319-wsh Summary: "Les Palmer's Chapter 7 bankruptcy, filed in Florence, KY in 12.23.2009, led to asset liquidation, with the case closing in 03.29.2010."
Les Palmer — Kentucky, 09-23319


ᐅ Darrel Lee Palmer, Kentucky

Address: 5 Tattersall Ln Florence, KY 41042-8926

Brief Overview of Bankruptcy Case 2014-20661-tnw: "Darrel Lee Palmer's bankruptcy, initiated in 2014-04-30 and concluded by 07/29/2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Lee Palmer — Kentucky, 2014-20661


ᐅ Jr Frank Nick Panzeca, Kentucky

Address: 1607 Creekview Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20330-tnw: "The bankruptcy record of Jr Frank Nick Panzeca from Florence, KY, shows a Chapter 7 case filed in Feb 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2012."
Jr Frank Nick Panzeca — Kentucky, 12-20330


ᐅ Maria C Paolucci, Kentucky

Address: 10112 Carnation Ct Apt 6 Florence, KY 41042-3264

Bankruptcy Case 15-20432-tnw Overview: "The bankruptcy record of Maria C Paolucci from Florence, KY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Maria C Paolucci — Kentucky, 15-20432


ᐅ Ulises Paredes, Kentucky

Address: 1070 Tamarack Cir Apt C Florence, KY 41042-9227

Concise Description of Bankruptcy Case 2014-21473-tnw7: "In Florence, KY, Ulises Paredes filed for Chapter 7 bankruptcy in Oct 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2014."
Ulises Paredes — Kentucky, 2014-21473


ᐅ Tonya R Parker, Kentucky

Address: 1333 Cayton Rd Florence, KY 41042

Concise Description of Bankruptcy Case 11-22480-tnw7: "Florence, KY resident Tonya R Parker's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2012."
Tonya R Parker — Kentucky, 11-22480


ᐅ Sr Anthony Wayne Parks, Kentucky

Address: 5855 Green Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-22449-tnw: "Sr Anthony Wayne Parks's bankruptcy, initiated in 10/29/2011 and concluded by 2012-02-14 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Anthony Wayne Parks — Kentucky, 11-22449


ᐅ Jared M Parrish, Kentucky

Address: 6160 Laurel Dr Florence, KY 41042-4950

Bankruptcy Case 15-21606-tnw Overview: "The bankruptcy filing by Jared M Parrish, undertaken in 11/18/2015 in Florence, KY under Chapter 7, concluded with discharge in 02.16.2016 after liquidating assets."
Jared M Parrish — Kentucky, 15-21606


ᐅ Randal Parrock, Kentucky

Address: 62 Sanders Dr Florence, KY 41042

Bankruptcy Case 10-21620-tnw Summary: "In a Chapter 7 bankruptcy case, Randal Parrock from Florence, KY, saw his proceedings start in 2010-06-09 and complete by 2010-09-25, involving asset liquidation."
Randal Parrock — Kentucky, 10-21620


ᐅ Kevin James Parry, Kentucky

Address: 10447 Bruce Dr Florence, KY 41042-4508

Concise Description of Bankruptcy Case 2014-20687-tnw7: "In a Chapter 7 bankruptcy case, Kevin James Parry from Florence, KY, saw their proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Kevin James Parry — Kentucky, 2014-20687


ᐅ Sandra Kay Parton, Kentucky

Address: 10417 Michael Dr Florence, KY 41042-3163

Snapshot of U.S. Bankruptcy Proceeding Case 14-20058-tnw: "The bankruptcy record of Sandra Kay Parton from Florence, KY, shows a Chapter 7 case filed in 01/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Sandra Kay Parton — Kentucky, 14-20058


ᐅ Joshua Patrick, Kentucky

Address: 8625 Preakness Dr Florence, KY 41042

Bankruptcy Case 10-20403-tnw Overview: "In a Chapter 7 bankruptcy case, Joshua Patrick from Florence, KY, saw their proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Joshua Patrick — Kentucky, 10-20403


ᐅ Andrew L Patterson, Kentucky

Address: 7124 Glade Ln Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-51991-tnw: "Andrew L Patterson's bankruptcy, initiated in 07/30/2012 and concluded by 2012-11-15 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew L Patterson — Kentucky, 12-51991


ᐅ Christopher L Patterson, Kentucky

Address: 550 Mount Zion Rd Apt 44 Florence, KY 41042-4728

Bankruptcy Case 14-20304-tnw Summary: "Christopher L Patterson's Chapter 7 bankruptcy, filed in Florence, KY in Mar 1, 2014, led to asset liquidation, with the case closing in 05.30.2014."
Christopher L Patterson — Kentucky, 14-20304


ᐅ Justin M Patterson, Kentucky

Address: 71 Goodridge Dr # A Florence, KY 41042

Bankruptcy Case 13-20796-tnw Overview: "The bankruptcy filing by Justin M Patterson, undertaken in Apr 30, 2013 in Florence, KY under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
Justin M Patterson — Kentucky, 13-20796


ᐅ Patricia Josephine Patton, Kentucky

Address: 73 W Cobblestone Ct Florence, KY 41042-9313

Bankruptcy Case 15-20751-tnw Overview: "Florence, KY resident Patricia Josephine Patton's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Patricia Josephine Patton — Kentucky, 15-20751


ᐅ Timothy Brandon Patton, Kentucky

Address: 73 W Cobblestone Ct Florence, KY 41042-9313

Bankruptcy Case 15-20751-tnw Overview: "Timothy Brandon Patton's bankruptcy, initiated in May 2015 and concluded by August 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Brandon Patton — Kentucky, 15-20751


ᐅ Kristina D Patton, Kentucky

Address: 7569 Carole Ln Florence, KY 41042

Bankruptcy Case 11-22103-tnw Overview: "Kristina D Patton's bankruptcy, initiated in September 9, 2011 and concluded by 12.26.2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina D Patton — Kentucky, 11-22103


ᐅ Stephen Payne, Kentucky

Address: 10272 Crossbow Ct Apt 8 Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20275-tnw: "The bankruptcy record of Stephen Payne from Florence, KY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2013."
Stephen Payne — Kentucky, 13-20275


ᐅ Jesse W Pearl, Kentucky

Address: 7807 Jacqueline Ct Florence, KY 41042-2280

Bankruptcy Case 15-20830-tnw Overview: "Florence, KY resident Jesse W Pearl's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Jesse W Pearl — Kentucky, 15-20830


ᐅ Connie Peck, Kentucky

Address: PO Box 6398 Florence, KY 41022

Bankruptcy Case 09-22755-wsh Overview: "The bankruptcy filing by Connie Peck, undertaken in October 2009 in Florence, KY under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Connie Peck — Kentucky, 09-22755


ᐅ Gregory J Peck, Kentucky

Address: PO Box 6398 Florence, KY 41022

Brief Overview of Bankruptcy Case 11-21281-tnw: "In a Chapter 7 bankruptcy case, Gregory J Peck from Florence, KY, saw their proceedings start in May 2011 and complete by Sep 4, 2011, involving asset liquidation."
Gregory J Peck — Kentucky, 11-21281


ᐅ Alan Peek, Kentucky

Address: 655 Elyse Way Florence, KY 41042

Concise Description of Bankruptcy Case 10-20563-tnw7: "In Florence, KY, Alan Peek filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2010."
Alan Peek — Kentucky, 10-20563


ᐅ Robert L Pelcha, Kentucky

Address: 7105 Manderlay Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21922-tnw: "The case of Robert L Pelcha in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Pelcha — Kentucky, 13-21922


ᐅ Diane S Pelfrey, Kentucky

Address: 1013 Cayton Rd Florence, KY 41042-9375

Snapshot of U.S. Bankruptcy Proceeding Case 15-21548-tnw: "The bankruptcy record of Diane S Pelfrey from Florence, KY, shows a Chapter 7 case filed in November 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2016."
Diane S Pelfrey — Kentucky, 15-21548


ᐅ Jeffrey P Pelfrey, Kentucky

Address: 1968 Terrace Ct Florence, KY 41042-7952

Concise Description of Bankruptcy Case 16-20058-tnw7: "The bankruptcy record of Jeffrey P Pelfrey from Florence, KY, shows a Chapter 7 case filed in Jan 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Jeffrey P Pelfrey — Kentucky, 16-20058


ᐅ Terri Lee Pelham, Kentucky

Address: 412 Marian Ln Apt 12 Florence, KY 41042

Concise Description of Bankruptcy Case 11-21173-tnw7: "In Florence, KY, Terri Lee Pelham filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2011."
Terri Lee Pelham — Kentucky, 11-21173


ᐅ Kathleen Penick, Kentucky

Address: 905 Dapple Grey Dr Florence, KY 41042

Bankruptcy Case 10-22403-tnw Summary: "In Florence, KY, Kathleen Penick filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Kathleen Penick — Kentucky, 10-22403


ᐅ Joey Dean Penrod, Kentucky

Address: 52 Grand Ave Florence, KY 41042-2452

Concise Description of Bankruptcy Case 16-21122-tnw7: "Joey Dean Penrod's Chapter 7 bankruptcy, filed in Florence, KY in August 30, 2016, led to asset liquidation, with the case closing in 2016-11-28."
Joey Dean Penrod — Kentucky, 16-21122


ᐅ Bryan O Perdue, Kentucky

Address: 148 Meadow Creek Dr Florence, KY 41042-9346

Bankruptcy Case 09-20034-tnw Overview: "Chapter 13 bankruptcy for Bryan O Perdue in Florence, KY began in 2009-01-10, focusing on debt restructuring, concluding with plan fulfillment in 08.13.2013."
Bryan O Perdue — Kentucky, 09-20034


ᐅ Gabrielle Pereda, Kentucky

Address: 7003 Curtis Way Florence, KY 41042

Bankruptcy Case 12-20359-tnw Overview: "Gabrielle Pereda's bankruptcy, initiated in 2012-02-29 and concluded by 06.16.2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle Pereda — Kentucky, 12-20359


ᐅ Traci Marie Perez, Kentucky

Address: 143 Belair Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20564-tnw: "In Florence, KY, Traci Marie Perez filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Traci Marie Perez — Kentucky, 13-20564


ᐅ Michael Perkins, Kentucky

Address: 1162 Thornberry Ct Florence, KY 41042

Concise Description of Bankruptcy Case 09-22234-wsh7: "The bankruptcy record of Michael Perkins from Florence, KY, shows a Chapter 7 case filed in 2009-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-08."
Michael Perkins — Kentucky, 09-22234


ᐅ Alvin Perkins, Kentucky

Address: 226 Center St Florence, KY 41042-1918

Brief Overview of Bankruptcy Case 09-22752-tnw: "The bankruptcy record for Alvin Perkins from Florence, KY, under Chapter 13, filed in 10.26.2009, involved setting up a repayment plan, finalized by 2013-05-17."
Alvin Perkins — Kentucky, 09-22752


ᐅ Joseph A Perkins, Kentucky

Address: 6162 Sycamore Hill Dr Apt 25 Florence, KY 41042-1022

Bankruptcy Case 16-21114-tnw Overview: "Florence, KY resident Joseph A Perkins's 08.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2016."
Joseph A Perkins — Kentucky, 16-21114


ᐅ Joseph Perkins, Kentucky

Address: 10191 Highland Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20069-tnw: "The bankruptcy filing by Joseph Perkins, undertaken in 2010-01-13 in Florence, KY under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Joseph Perkins — Kentucky, 10-20069


ᐅ Carla J Perry, Kentucky

Address: 8377 Tamarack Dr Florence, KY 41042

Bankruptcy Case 11-21853-tnw Summary: "In a Chapter 7 bankruptcy case, Carla J Perry from Florence, KY, saw her proceedings start in August 2011 and complete by November 2011, involving asset liquidation."
Carla J Perry — Kentucky, 11-21853


ᐅ Daniel Perry, Kentucky

Address: 1961 Cliffview Ln Florence, KY 41042

Bankruptcy Case 09-22405-wsh Overview: "In Florence, KY, Daniel Perry filed for Chapter 7 bankruptcy in Sep 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Daniel Perry — Kentucky, 09-22405


ᐅ Jeremy Persinger, Kentucky

Address: 1523 Singh St Florence, KY 41042

Concise Description of Bankruptcy Case 10-20755-tnw7: "In Florence, KY, Jeremy Persinger filed for Chapter 7 bankruptcy in 03.23.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2010."
Jeremy Persinger — Kentucky, 10-20755


ᐅ Lois A Peterson, Kentucky

Address: 96 Circle Dr Apt 21 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21424-tnw: "Lois A Peterson's bankruptcy, initiated in 2012-07-30 and concluded by November 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois A Peterson — Kentucky, 12-21424