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 Frederick J Petri, Kentucky

Address: 306 Kentaboo Ave Florence, KY 41042-1712

Bankruptcy Case 1:15-bk-10471 Summary: "The bankruptcy record of Frederick J Petri from Florence, KY, shows a Chapter 7 case filed in Feb 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Frederick J Petri — Kentucky, 1:15-bk-10471


ᐅ Dominique J Petty, Kentucky

Address: 6035 Celtic Ash Ave Florence, KY 41042-1794

Bankruptcy Case 2014-20980-tnw Summary: "In Florence, KY, Dominique J Petty filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Dominique J Petty — Kentucky, 2014-20980


ᐅ Jozie Phelps, Kentucky

Address: 25 Rio Grande Cir Apt 5 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22702-tnw: "The bankruptcy filing by Jozie Phelps, undertaken in 10.05.2010 in Florence, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jozie Phelps — Kentucky, 10-22702


ᐅ Pamela J Phillips, Kentucky

Address: 158 Saddlebrook Ln Unit 333 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21337-tnw: "The case of Pamela J Phillips in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela J Phillips — Kentucky, 12-21337


ᐅ Steven R Pickens, Kentucky

Address: 6855 Shenandoah Dr Apt 3 Florence, KY 41042-2567

Bankruptcy Case 2014-20696-tnw Overview: "In Florence, KY, Steven R Pickens filed for Chapter 7 bankruptcy in 05.02.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Steven R Pickens — Kentucky, 2014-20696


ᐅ Alice F Pickens, Kentucky

Address: 6855 Shenandoah Dr Apt 3 Florence, KY 41042-2567

Concise Description of Bankruptcy Case 2014-20696-tnw7: "Alice F Pickens's bankruptcy, initiated in May 2, 2014 and concluded by 2014-07-31 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice F Pickens — Kentucky, 2014-20696


ᐅ Rene Pineda, Kentucky

Address: 7050 Shenandoah Dr Apt 5 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21971-tnw: "Rene Pineda's Chapter 7 bankruptcy, filed in Florence, KY in July 2010, led to asset liquidation, with the case closing in 11/05/2010."
Rene Pineda — Kentucky, 10-21971


ᐅ Shirley Pinkerton, Kentucky

Address: 11 Julia Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22444-wsh: "In Florence, KY, Shirley Pinkerton filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2010."
Shirley Pinkerton — Kentucky, 09-22444


ᐅ Mark Pittman, Kentucky

Address: 33 Thorne Hill Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22802-tnw: "Mark Pittman's Chapter 7 bankruptcy, filed in Florence, KY in October 2010, led to asset liquidation, with the case closing in 2011-02-04."
Mark Pittman — Kentucky, 10-22802


ᐅ Carrie Pitts, Kentucky

Address: 6383 Cliff Side Dr Florence, KY 41042-1105

Bankruptcy Case 15-20142-tnw Overview: "Carrie Pitts's Chapter 7 bankruptcy, filed in Florence, KY in February 2015, led to asset liquidation, with the case closing in May 5, 2015."
Carrie Pitts — Kentucky, 15-20142


ᐅ David Placke, Kentucky

Address: 241 Belair Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22595-wsh: "The bankruptcy filing by David Placke, undertaken in 10/08/2009 in Florence, KY under Chapter 7, concluded with discharge in Jan 12, 2010 after liquidating assets."
David Placke — Kentucky, 09-22595


ᐅ Matthew Plapp, Kentucky

Address: 1042 Apple Blossom Dr Florence, KY 41042

Concise Description of Bankruptcy Case 09-22473-wsh7: "The bankruptcy record of Matthew Plapp from Florence, KY, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2010."
Matthew Plapp — Kentucky, 09-22473


ᐅ Debbie L Pleasant, Kentucky

Address: 10340 Remy Ln Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20285-tnw: "The bankruptcy record of Debbie L Pleasant from Florence, KY, shows a Chapter 7 case filed in 2013-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2013."
Debbie L Pleasant — Kentucky, 13-20285


ᐅ Zachary Plummer, Kentucky

Address: 7415 Eagle Creek Ct Apt 7 Florence, KY 41042

Bankruptcy Case 09-53888-wsh Summary: "In a Chapter 7 bankruptcy case, Zachary Plummer from Florence, KY, saw his proceedings start in 12/07/2009 and complete by March 2010, involving asset liquidation."
Zachary Plummer — Kentucky, 09-53888


ᐅ Robert Plunkett, Kentucky

Address: 937 Trellises Dr Apt 238 Florence, KY 41042

Bankruptcy Case 10-21039-tnw Overview: "Robert Plunkett's Chapter 7 bankruptcy, filed in Florence, KY in Apr 15, 2010, led to asset liquidation, with the case closing in 08.01.2010."
Robert Plunkett — Kentucky, 10-21039


ᐅ Glenda Jane Poe, Kentucky

Address: 43 Surrey Ct Florence, KY 41042

Bankruptcy Case 13-20333-tnw Overview: "The case of Glenda Jane Poe in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda Jane Poe — Kentucky, 13-20333


ᐅ James E Poff, Kentucky

Address: 3960 Wynnbrook Dr Apt 67 Florence, KY 41042

Concise Description of Bankruptcy Case 11-22457-tnw7: "The bankruptcy filing by James E Poff, undertaken in Oct 31, 2011 in Florence, KY under Chapter 7, concluded with discharge in Feb 16, 2012 after liquidating assets."
James E Poff — Kentucky, 11-22457


ᐅ Philip Pohlkamp, Kentucky

Address: 37 Sweetbriar Ave Florence, KY 41042

Concise Description of Bankruptcy Case 09-22460-wsh7: "In a Chapter 7 bankruptcy case, Philip Pohlkamp from Florence, KY, saw his proceedings start in 09.29.2009 and complete by 01.29.2010, involving asset liquidation."
Philip Pohlkamp — Kentucky, 09-22460


ᐅ Norman Polack, Kentucky

Address: 86 Kelley Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-22473-tnw7: "Florence, KY resident Norman Polack's 09.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
Norman Polack — Kentucky, 10-22473


ᐅ Michael Polly, Kentucky

Address: 5 Sandstone Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21372-tnw: "The bankruptcy record of Michael Polly from Florence, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2013."
Michael Polly — Kentucky, 13-21372


ᐅ Donna Louise Ponananta, Kentucky

Address: 8552 Evergreen Dr Florence, KY 41042-9253

Brief Overview of Bankruptcy Case 16-21078-tnw: "The bankruptcy filing by Donna Louise Ponananta, undertaken in August 18, 2016 in Florence, KY under Chapter 7, concluded with discharge in 2016-11-16 after liquidating assets."
Donna Louise Ponananta — Kentucky, 16-21078


ᐅ Rhonda Popp, Kentucky

Address: 7455 Ridge Edge Ct Unit 1 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-23047-wsh: "The case of Rhonda Popp in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Popp — Kentucky, 09-23047


ᐅ Constance Virginia Pospeshil, Kentucky

Address: 8457 Village Dr Florence, KY 41042

Bankruptcy Case 11-20649-tnw Overview: "In a Chapter 7 bankruptcy case, Constance Virginia Pospeshil from Florence, KY, saw her proceedings start in March 15, 2011 and complete by July 2011, involving asset liquidation."
Constance Virginia Pospeshil — Kentucky, 11-20649


ᐅ Amanda R Powell, Kentucky

Address: PO Box 6385 Florence, KY 41022

Bankruptcy Case 1:11-bk-14744 Overview: "In a Chapter 7 bankruptcy case, Amanda R Powell from Florence, KY, saw her proceedings start in 08/01/2011 and complete by 2011-11-17, involving asset liquidation."
Amanda R Powell — Kentucky, 1:11-bk-14744


ᐅ Charles Edward Powers, Kentucky

Address: 14 Drexel Ave Florence, KY 41042-1786

Brief Overview of Bankruptcy Case 08-22679-tnw: "Charles Edward Powers's Florence, KY bankruptcy under Chapter 13 in December 30, 2008 led to a structured repayment plan, successfully discharged in Dec 24, 2013."
Charles Edward Powers — Kentucky, 08-22679


ᐅ Ronald D Powers, Kentucky

Address: 186 Patty Ln Florence, KY 41042-3391

Concise Description of Bankruptcy Case 15-20549-tnw7: "In a Chapter 7 bankruptcy case, Ronald D Powers from Florence, KY, saw their proceedings start in April 2015 and complete by Jul 22, 2015, involving asset liquidation."
Ronald D Powers — Kentucky, 15-20549


ᐅ Kimberly Powers, Kentucky

Address: 10407 Remy Ln Florence, KY 41042-3659

Concise Description of Bankruptcy Case 15-21367-tnw7: "In Florence, KY, Kimberly Powers filed for Chapter 7 bankruptcy in 10.01.2015. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2015."
Kimberly Powers — Kentucky, 15-21367


ᐅ Penny Kaye Powers, Kentucky

Address: 14 Drexel Ave Florence, KY 41042-1786

Bankruptcy Case 08-22679-tnw Overview: "Penny Kaye Powers, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in December 30, 2008, culminating in its successful completion by 2013-12-24."
Penny Kaye Powers — Kentucky, 08-22679


ᐅ James Poynter, Kentucky

Address: 6099 Par Four Ct Florence, KY 41042

Concise Description of Bankruptcy Case 10-22038-tnw7: "The bankruptcy record of James Poynter from Florence, KY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2010."
James Poynter — Kentucky, 10-22038


ᐅ Jackee G Pracht, Kentucky

Address: 6226 Fox Run Ln Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21612-tnw: "The bankruptcy filing by Jackee G Pracht, undertaken in September 2013 in Florence, KY under Chapter 7, concluded with discharge in 2013-12-15 after liquidating assets."
Jackee G Pracht — Kentucky, 13-21612


ᐅ Stephanie Nicole Pracht, Kentucky

Address: PO Box 156 Florence, KY 41022

Concise Description of Bankruptcy Case 12-20890-tnw7: "In a Chapter 7 bankruptcy case, Stephanie Nicole Pracht from Florence, KY, saw her proceedings start in 2012-05-02 and complete by August 18, 2012, involving asset liquidation."
Stephanie Nicole Pracht — Kentucky, 12-20890


ᐅ Christlyn V Pratt, Kentucky

Address: 145 Saddlebrook Ln Unit 608 Florence, KY 41042-7171

Concise Description of Bankruptcy Case 15-20332-tnw7: "The bankruptcy filing by Christlyn V Pratt, undertaken in 03.13.2015 in Florence, KY under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
Christlyn V Pratt — Kentucky, 15-20332


ᐅ Charlene J Prescott, Kentucky

Address: 37 Goodridge Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20557-tnw: "In a Chapter 7 bankruptcy case, Charlene J Prescott from Florence, KY, saw her proceedings start in 2012-03-26 and complete by July 2012, involving asset liquidation."
Charlene J Prescott — Kentucky, 12-20557


ᐅ Linda Eileen Pressman, Kentucky

Address: 7064 Glade Ln Florence, KY 41042-4304

Snapshot of U.S. Bankruptcy Proceeding Case 16-20885-tnw: "Florence, KY resident Linda Eileen Pressman's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Linda Eileen Pressman — Kentucky, 16-20885


ᐅ Gary W Price, Kentucky

Address: 10224 Crossbow Ct Apt 4 Florence, KY 41042

Bankruptcy Case 11-22687-tnw Summary: "The bankruptcy filing by Gary W Price, undertaken in 2011-11-30 in Florence, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Gary W Price — Kentucky, 11-22687


ᐅ Chad Everett Price, Kentucky

Address: 254 Merravay Dr Florence, KY 41042-2706

Bankruptcy Case 10-21648-tnw Summary: "Chad Everett Price's Chapter 13 bankruptcy in Florence, KY started in June 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 5, 2013."
Chad Everett Price — Kentucky, 10-21648


ᐅ Zue Price, Kentucky

Address: 6761 Parkland Pl Apt 94 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22488-tnw: "The bankruptcy filing by Zue Price, undertaken in 2010-09-14 in Florence, KY under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Zue Price — Kentucky, 10-22488


ᐅ Christina Sue Price, Kentucky

Address: 254 Merravay Dr Florence, KY 41042-2706

Bankruptcy Case 10-21648-tnw Summary: "Chapter 13 bankruptcy for Christina Sue Price in Florence, KY began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 11/05/2013."
Christina Sue Price — Kentucky, 10-21648


ᐅ Mayra Pumarol, Kentucky

Address: 62 Hearthstone Ct Florence, KY 41042

Bankruptcy Case 12-21872-tnw Summary: "Mayra Pumarol's bankruptcy, initiated in September 2012 and concluded by 01/04/2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Pumarol — Kentucky, 12-21872


ᐅ John I Putnick, Kentucky

Address: 970 Trellises Dr Apt 1209 Florence, KY 41042

Bankruptcy Case 13-21792-tnw Summary: "The bankruptcy record of John I Putnick from Florence, KY, shows a Chapter 7 case filed in 10.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-15."
John I Putnick — Kentucky, 13-21792


ᐅ Anthony Quartuccio, Kentucky

Address: 9001 Steeple Bush Dr Florence, KY 41042

Bankruptcy Case 10-20806-tnw Summary: "In a Chapter 7 bankruptcy case, Anthony Quartuccio from Florence, KY, saw their proceedings start in 2010-03-29 and complete by 2010-07-15, involving asset liquidation."
Anthony Quartuccio — Kentucky, 10-20806


ᐅ Susan M Quigley, Kentucky

Address: 7760 Plantation Dr Apt 6 Florence, KY 41042

Bankruptcy Case 11-20408-tnw Overview: "In a Chapter 7 bankruptcy case, Susan M Quigley from Florence, KY, saw her proceedings start in 02/23/2011 and complete by May 2011, involving asset liquidation."
Susan M Quigley — Kentucky, 11-20408


ᐅ Jennifer Rademacher, Kentucky

Address: 6347 Cliff Side Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-23271-tnw: "The case of Jennifer Rademacher in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Rademacher — Kentucky, 10-23271


ᐅ Holly J Raines, Kentucky

Address: 6308 Clark St Florence, KY 41042

Bankruptcy Case 13-20994-tnw Summary: "Holly J Raines's Chapter 7 bankruptcy, filed in Florence, KY in May 31, 2013, led to asset liquidation, with the case closing in 09/11/2013."
Holly J Raines — Kentucky, 13-20994


ᐅ Paula Jane Rains, Kentucky

Address: 7657 Catawba Ln Apt 7 Florence, KY 41042

Concise Description of Bankruptcy Case 12-22174-tnw7: "The bankruptcy record of Paula Jane Rains from Florence, KY, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Paula Jane Rains — Kentucky, 12-22174


ᐅ Lynda Lou Ralenkotter, Kentucky

Address: 6205 Ridgewood Ct Florence, KY 41042

Bankruptcy Case 12-20999-tnw Overview: "Florence, KY resident Lynda Lou Ralenkotter's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Lynda Lou Ralenkotter — Kentucky, 12-20999


ᐅ James Ralston, Kentucky

Address: 7400 Centrecrest Ln Apt C Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20435-tnw: "In a Chapter 7 bankruptcy case, James Ralston from Florence, KY, saw their proceedings start in February 24, 2010 and complete by 2010-06-12, involving asset liquidation."
James Ralston — Kentucky, 10-20435


ᐅ Ishwar Ramnath, Kentucky

Address: 3059 Danbury Dr Florence, KY 41042

Bankruptcy Case 11-21408-tnw Summary: "Ishwar Ramnath's bankruptcy, initiated in 2011-06-06 and concluded by 2011-09-07 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ishwar Ramnath — Kentucky, 11-21408


ᐅ Sharon M Rankin, Kentucky

Address: 6483 Summerfield Dr Florence, KY 41042-4290

Snapshot of U.S. Bankruptcy Proceeding Case 16-20949-tnw: "The bankruptcy filing by Sharon M Rankin, undertaken in July 2016 in Florence, KY under Chapter 7, concluded with discharge in 10.20.2016 after liquidating assets."
Sharon M Rankin — Kentucky, 16-20949


ᐅ Joyce A Rankin, Kentucky

Address: 3972 Hunters Green Dr Florence, KY 41042

Bankruptcy Case 11-20829-tnw Overview: "Joyce A Rankin's Chapter 7 bankruptcy, filed in Florence, KY in 2011-03-31, led to asset liquidation, with the case closing in 07/17/2011."
Joyce A Rankin — Kentucky, 11-20829


ᐅ Keith H Ranshaw, Kentucky

Address: 6804 Sebree Dr Apt 11 Florence, KY 41042

Concise Description of Bankruptcy Case 12-20631-tnw7: "Keith H Ranshaw's bankruptcy, initiated in March 2012 and concluded by July 17, 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith H Ranshaw — Kentucky, 12-20631


ᐅ Sharon K Ratliff, Kentucky

Address: 226 Saint Jude Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21960-tnw: "The case of Sharon K Ratliff in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon K Ratliff — Kentucky, 12-21960


ᐅ Craig Ravenscraft, Kentucky

Address: 6242 Fairoaks Dr Florence, KY 41042

Bankruptcy Case 10-22331-tnw Overview: "The case of Craig Ravenscraft in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Ravenscraft — Kentucky, 10-22331


ᐅ Virender Rawat, Kentucky

Address: 7670 Catawba Ln Apt 5 Florence, KY 41042

Bankruptcy Case 11-21381-tnw Summary: "Florence, KY resident Virender Rawat's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Virender Rawat — Kentucky, 11-21381


ᐅ Emily Ray, Kentucky

Address: 14 Spruce Dr Florence, KY 41042

Bankruptcy Case 13-21496-tnw Summary: "In a Chapter 7 bankruptcy case, Emily Ray from Florence, KY, saw her proceedings start in August 20, 2013 and complete by 11.24.2013, involving asset liquidation."
Emily Ray — Kentucky, 13-21496


ᐅ Normal Rayburn, Kentucky

Address: 10 Kathryn Ave Florence, KY 41042

Bankruptcy Case 10-21404-tnw Summary: "Normal Rayburn's Chapter 7 bankruptcy, filed in Florence, KY in 2010-05-19, led to asset liquidation, with the case closing in 2010-09-04."
Normal Rayburn — Kentucky, 10-21404


ᐅ Melanie Haley Read, Kentucky

Address: 6808 Sebree Dr Apt 2 Florence, KY 41042-2039

Concise Description of Bankruptcy Case 15-20019-tnw7: "In Florence, KY, Melanie Haley Read filed for Chapter 7 bankruptcy in January 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2015."
Melanie Haley Read — Kentucky, 15-20019


ᐅ Kaitlin J Reams, Kentucky

Address: 907 Trellises Dr Apt 413 Florence, KY 41042

Bankruptcy Case 11-21392-tnw Summary: "In Florence, KY, Kaitlin J Reams filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2011."
Kaitlin J Reams — Kentucky, 11-21392


ᐅ Joel D Rebennack, Kentucky

Address: 9118 Preakness Dr Florence, KY 41042-1490

Bankruptcy Case 2014-20742-tnw Overview: "In a Chapter 7 bankruptcy case, Joel D Rebennack from Florence, KY, saw their proceedings start in 2014-05-14 and complete by August 2014, involving asset liquidation."
Joel D Rebennack — Kentucky, 2014-20742


ᐅ Claudia Rebold, Kentucky

Address: 550 Mount Zion Rd Apt 61 Florence, KY 41042

Concise Description of Bankruptcy Case 10-20253-tnw7: "In a Chapter 7 bankruptcy case, Claudia Rebold from Florence, KY, saw her proceedings start in 01.30.2010 and complete by May 6, 2010, involving asset liquidation."
Claudia Rebold — Kentucky, 10-20253


ᐅ Jerome Edward Rechtin, Kentucky

Address: 8423 Preakness Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21387-tnw: "Jerome Edward Rechtin's Chapter 7 bankruptcy, filed in Florence, KY in 2011-06-01, led to asset liquidation, with the case closing in September 17, 2011."
Jerome Edward Rechtin — Kentucky, 11-21387


ᐅ Marsha L Reckers, Kentucky

Address: 9638 Sumter Rdg Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20823-tnw: "In a Chapter 7 bankruptcy case, Marsha L Reckers from Florence, KY, saw her proceedings start in 2012-04-25 and complete by 08/11/2012, involving asset liquidation."
Marsha L Reckers — Kentucky, 12-20823


ᐅ Thomas Reckers, Kentucky

Address: 3950 Wynnbrook Dr Apt 51 Florence, KY 41042

Bankruptcy Case 10-20562-tnw Summary: "In a Chapter 7 bankruptcy case, Thomas Reckers from Florence, KY, saw their proceedings start in March 4, 2010 and complete by June 20, 2010, involving asset liquidation."
Thomas Reckers — Kentucky, 10-20562


ᐅ Albert W Records, Kentucky

Address: 199 Melinda Ln Florence, KY 41042

Bankruptcy Case 12-20766-tnw Summary: "Albert W Records's bankruptcy, initiated in 04.19.2012 and concluded by 08/05/2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert W Records — Kentucky, 12-20766


ᐅ Lawrence Gene Reed, Kentucky

Address: 7255 Turfway Rd Apt 6 Florence, KY 41042-1675

Bankruptcy Case 15-20276-tnw Overview: "The bankruptcy filing by Lawrence Gene Reed, undertaken in 2015-02-28 in Florence, KY under Chapter 7, concluded with discharge in May 29, 2015 after liquidating assets."
Lawrence Gene Reed — Kentucky, 15-20276


ᐅ John E Reed, Kentucky

Address: 1097 Amber Dr Florence, KY 41042

Bankruptcy Case 11-21138-tnw Summary: "The bankruptcy record of John E Reed from Florence, KY, shows a Chapter 7 case filed in 05.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
John E Reed — Kentucky, 11-21138


ᐅ Waltina Reeves, Kentucky

Address: PO Box 6074 Florence, KY 41022

Bankruptcy Case 10-21413-tnw Overview: "Waltina Reeves's Chapter 7 bankruptcy, filed in Florence, KY in May 2010, led to asset liquidation, with the case closing in 2010-09-05."
Waltina Reeves — Kentucky, 10-21413


ᐅ Nickolas Ray Reffit, Kentucky

Address: 7540 Sussex Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21579-tnw: "In a Chapter 7 bankruptcy case, Nickolas Ray Reffit from Florence, KY, saw his proceedings start in 2013-08-31 and complete by 2013-12-05, involving asset liquidation."
Nickolas Ray Reffit — Kentucky, 13-21579


ᐅ Gregory Allen Rehkamp, Kentucky

Address: 3950 Wynnbrook Dr Apt 64 Florence, KY 41042

Bankruptcy Case 13-22043-tnw Overview: "Gregory Allen Rehkamp's Chapter 7 bankruptcy, filed in Florence, KY in November 25, 2013, led to asset liquidation, with the case closing in March 1, 2014."
Gregory Allen Rehkamp — Kentucky, 13-22043


ᐅ Donald Reilly, Kentucky

Address: 6411 Parkwood Pl Florence, KY 41042

Bankruptcy Case 10-22715-tnw Summary: "In Florence, KY, Donald Reilly filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Donald Reilly — Kentucky, 10-22715


ᐅ Terrence Louis Reindollar, Kentucky

Address: 1406 Taramore Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-22387-tnw7: "Terrence Louis Reindollar's bankruptcy, initiated in 12/21/2012 and concluded by 03/27/2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence Louis Reindollar — Kentucky, 12-22387


ᐅ Marian Michelle Reinke, Kentucky

Address: 691 Stable Gate Ln Florence, KY 41042

Bankruptcy Case 12-22099-tnw Overview: "The bankruptcy record of Marian Michelle Reinke from Florence, KY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2013."
Marian Michelle Reinke — Kentucky, 12-22099


ᐅ Donna Jean Renn, Kentucky

Address: 6100 Sunlight Dr Apt D Florence, KY 41042-2864

Bankruptcy Case 15-20787-tnw Overview: "Donna Jean Renn's bankruptcy, initiated in 06.03.2015 and concluded by September 1, 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jean Renn — Kentucky, 15-20787


ᐅ Robert Matthew Renn, Kentucky

Address: 6100 Sunlight Dr Apt D Florence, KY 41042-2864

Concise Description of Bankruptcy Case 15-20787-tnw7: "In Florence, KY, Robert Matthew Renn filed for Chapter 7 bankruptcy in Jun 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Robert Matthew Renn — Kentucky, 15-20787


ᐅ Mary Catherine Renner, Kentucky

Address: 8568 Winthrop Cir Florence, KY 41042

Bankruptcy Case 12-20090-tnw Overview: "Florence, KY resident Mary Catherine Renner's 01.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2012."
Mary Catherine Renner — Kentucky, 12-20090


ᐅ Amanda Reno, Kentucky

Address: 5679 Hazel Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21856-tnw: "In a Chapter 7 bankruptcy case, Amanda Reno from Florence, KY, saw her proceedings start in 07.07.2010 and complete by Oct 23, 2010, involving asset liquidation."
Amanda Reno — Kentucky, 10-21856


ᐅ Tamala Jo Reno, Kentucky

Address: 6 Sassafrass Ln Florence, KY 41042

Bankruptcy Case 11-20320-tnw Summary: "In Florence, KY, Tamala Jo Reno filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-29."
Tamala Jo Reno — Kentucky, 11-20320


ᐅ Curt Anthony Repka, Kentucky

Address: 7558 Hillcrest Dr Florence, KY 41042-2200

Brief Overview of Bankruptcy Case 08-21031-tnw: "Curt Anthony Repka's Florence, KY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in April 4, 2013."
Curt Anthony Repka — Kentucky, 08-21031


ᐅ Joseph Michael Rex, Kentucky

Address: 212 Locust Ln Florence, KY 41042-2605

Bankruptcy Case 16-20338-tnw Overview: "In a Chapter 7 bankruptcy case, Joseph Michael Rex from Florence, KY, saw their proceedings start in 2016-03-17 and complete by 06/15/2016, involving asset liquidation."
Joseph Michael Rex — Kentucky, 16-20338


ᐅ Valdes Annel Reyes, Kentucky

Address: 550 Mount Zion Rd Apt 328 Florence, KY 41042-4741

Brief Overview of Bankruptcy Case 15-20856-tnw: "The bankruptcy filing by Valdes Annel Reyes, undertaken in Jun 23, 2015 in Florence, KY under Chapter 7, concluded with discharge in 2015-09-21 after liquidating assets."
Valdes Annel Reyes — Kentucky, 15-20856


ᐅ Alisha Dawn Reyes, Kentucky

Address: 6425 Linkview Ct Florence, KY 41042-1143

Bankruptcy Case 09-21043-tnw Summary: "2009-04-30 marked the beginning of Alisha Dawn Reyes's Chapter 13 bankruptcy in Florence, KY, entailing a structured repayment schedule, completed by 11/24/2014."
Alisha Dawn Reyes — Kentucky, 09-21043


ᐅ Nelson S Reyes, Kentucky

Address: 907 Trellises Dr Apt 412 Florence, KY 41042-7116

Bankruptcy Case 14-20282-tnw Overview: "The bankruptcy record of Nelson S Reyes from Florence, KY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Nelson S Reyes — Kentucky, 14-20282


ᐅ Starlin B Reynolds, Kentucky

Address: 1020 Tamarack Cir Apt F Florence, KY 41042

Bankruptcy Case 13-21234-tnw Summary: "In a Chapter 7 bankruptcy case, Starlin B Reynolds from Florence, KY, saw their proceedings start in 07/11/2013 and complete by October 15, 2013, involving asset liquidation."
Starlin B Reynolds — Kentucky, 13-21234


ᐅ Gina Lynn Reynolds, Kentucky

Address: 6720 Ashgrove Pl Florence, KY 41042

Bankruptcy Case 13-21029-tnw Overview: "Gina Lynn Reynolds's Chapter 7 bankruptcy, filed in Florence, KY in 06.06.2013, led to asset liquidation, with the case closing in September 10, 2013."
Gina Lynn Reynolds — Kentucky, 13-21029


ᐅ Joy Cole Reynolds, Kentucky

Address: PO Box 6512 Florence, KY 41022

Brief Overview of Bankruptcy Case 12-20839-tnw: "The bankruptcy record of Joy Cole Reynolds from Florence, KY, shows a Chapter 7 case filed in Apr 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2012."
Joy Cole Reynolds — Kentucky, 12-20839


ᐅ Joe Reynolds, Kentucky

Address: 9844 Windsor Way Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21266-tnw: "The bankruptcy record of Joe Reynolds from Florence, KY, shows a Chapter 7 case filed in 05.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-21."
Joe Reynolds — Kentucky, 10-21266


ᐅ Eric D Rhodes, Kentucky

Address: 6448 Linkview Ct Florence, KY 41042

Bankruptcy Case 13-20857-tnw Summary: "Eric D Rhodes's Chapter 7 bankruptcy, filed in Florence, KY in May 6, 2013, led to asset liquidation, with the case closing in 2013-08-10."
Eric D Rhodes — Kentucky, 13-20857


ᐅ Aaron Rice, Kentucky

Address: 113 Roger Ln Florence, KY 41042

Concise Description of Bankruptcy Case 10-20512-tnw7: "Aaron Rice's Chapter 7 bankruptcy, filed in Florence, KY in 02/27/2010, led to asset liquidation, with the case closing in 06/15/2010."
Aaron Rice — Kentucky, 10-20512


ᐅ Franklin K Rice, Kentucky

Address: 94 Kelley Dr Florence, KY 41042-9480

Bankruptcy Case 09-22785-tnw Summary: "Filing for Chapter 13 bankruptcy in 2009-10-28, Franklin K Rice from Florence, KY, structured a repayment plan, achieving discharge in March 26, 2013."
Franklin K Rice — Kentucky, 09-22785


ᐅ Jr Jerry Neal Richards, Kentucky

Address: 8818 Preakness Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-21021-tnw7: "Jr Jerry Neal Richards's Chapter 7 bankruptcy, filed in Florence, KY in 06/03/2013, led to asset liquidation, with the case closing in 2013-09-10."
Jr Jerry Neal Richards — Kentucky, 13-21021


ᐅ Karen Louise Richards, Kentucky

Address: 1049 W Virginia Ave Florence, KY 41042

Bankruptcy Case 13-20330-tnw Overview: "The bankruptcy filing by Karen Louise Richards, undertaken in February 2013 in Florence, KY under Chapter 7, concluded with discharge in 06.02.2013 after liquidating assets."
Karen Louise Richards — Kentucky, 13-20330


ᐅ Dallas Jean Richason, Kentucky

Address: 1180 Periwinkle Dr Florence, KY 41042-6901

Bankruptcy Case 16-20525-tnw Overview: "Dallas Jean Richason's bankruptcy, initiated in April 22, 2016 and concluded by Jul 21, 2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Jean Richason — Kentucky, 16-20525


ᐅ Sr Robert Ruble, Kentucky

Address: PO Box 6568 Florence, KY 41022

Brief Overview of Bankruptcy Case 09-18473-AJM-7: "The case of Sr Robert Ruble in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert Ruble — Kentucky, 09-18473-AJM-7


ᐅ Lori Ann Ruedebusch, Kentucky

Address: 9 Banklick St Florence, KY 41042-2003

Snapshot of U.S. Bankruptcy Proceeding Case 14-20881-tnw: "The bankruptcy record of Lori Ann Ruedebusch from Florence, KY, shows a Chapter 7 case filed in 2014-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-07."
Lori Ann Ruedebusch — Kentucky, 14-20881


ᐅ Toby Russell, Kentucky

Address: 151 White Pine Cir Florence, KY 41042

Bankruptcy Case 09-23312-wsh Overview: "Florence, KY resident Toby Russell's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Toby Russell — Kentucky, 09-23312


ᐅ Kendra S Russell, Kentucky

Address: 151 White Pine Cir Florence, KY 41042-3354

Concise Description of Bankruptcy Case 14-20786-tnw7: "The bankruptcy filing by Kendra S Russell, undertaken in 05.23.2014 in Florence, KY under Chapter 7, concluded with discharge in 08.21.2014 after liquidating assets."
Kendra S Russell — Kentucky, 14-20786


ᐅ Kendra S Russell, Kentucky

Address: 151 White Pine Cir Florence, KY 41042-3354

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20786-tnw: "The bankruptcy filing by Kendra S Russell, undertaken in 05.23.2014 in Florence, KY under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Kendra S Russell — Kentucky, 2014-20786


ᐅ Gary L Rutherford, Kentucky

Address: 1303 Boone Aire Rd Apt J Florence, KY 41042-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-21197-tnw: "In Florence, KY, Gary L Rutherford filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Gary L Rutherford — Kentucky, 15-21197


ᐅ Lisa Gay Ryan, Kentucky

Address: 11055 Gatewood Ct Florence, KY 41042-4785

Bankruptcy Case 15-21542-tnw Summary: "The bankruptcy filing by Lisa Gay Ryan, undertaken in 2015-10-30 in Florence, KY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Lisa Gay Ryan — Kentucky, 15-21542


ᐅ Jason Paul Ryan, Kentucky

Address: 11055 Gatewood Ct Florence, KY 41042-4785

Snapshot of U.S. Bankruptcy Proceeding Case 15-21542-tnw: "Jason Paul Ryan's Chapter 7 bankruptcy, filed in Florence, KY in 10.30.2015, led to asset liquidation, with the case closing in 2016-01-28."
Jason Paul Ryan — Kentucky, 15-21542