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 Monica Leigh Riddle, Kentucky

Address: 13 Meadow Ln Florence, KY 41042-2642

Brief Overview of Bankruptcy Case 14-21566-tnw: "The case of Monica Leigh Riddle in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Leigh Riddle — Kentucky, 14-21566


ᐅ Jason William Riddle, Kentucky

Address: 13 Meadow Ln Florence, KY 41042-2642

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21566-tnw: "The bankruptcy filing by Jason William Riddle, undertaken in October 2014 in Florence, KY under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Jason William Riddle — Kentucky, 2014-21566


ᐅ David N Rider, Kentucky

Address: 1130 Tamarack Cir Apt D Florence, KY 41042-9236

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11239: "The bankruptcy record of David N Rider from Florence, KY, shows a Chapter 7 case filed in 03.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2014."
David N Rider — Kentucky, 1:2014-bk-11239


ᐅ Ross Ridler, Kentucky

Address: 48 Hearthstone Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21760-tnw: "The bankruptcy filing by Ross Ridler, undertaken in 06/27/2010 in Florence, KY under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Ross Ridler — Kentucky, 10-21760


ᐅ Stacey Michelle Ridner, Kentucky

Address: 10438 Michael Dr Florence, KY 41042-3162

Bankruptcy Case 15-21008-tnw Summary: "The bankruptcy record of Stacey Michelle Ridner from Florence, KY, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Stacey Michelle Ridner — Kentucky, 15-21008


ᐅ Harry Robert Rieder, Kentucky

Address: 29 Sanders Dr Florence, KY 41042-2111

Snapshot of U.S. Bankruptcy Proceeding Case 07-20838-tnw: "Chapter 13 bankruptcy for Harry Robert Rieder in Florence, KY began in June 7, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-31."
Harry Robert Rieder — Kentucky, 07-20838


ᐅ Paul Wayne Riggs, Kentucky

Address: 9062 Evergreen Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-22191-tnw7: "In Florence, KY, Paul Wayne Riggs filed for Chapter 7 bankruptcy in November 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2013."
Paul Wayne Riggs — Kentucky, 12-22191


ᐅ Randall Rigney, Kentucky

Address: 8635 Ellingsworth Way Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22782-tnw: "In a Chapter 7 bankruptcy case, Randall Rigney from Florence, KY, saw his proceedings start in 2010-10-16 and complete by Feb 1, 2011, involving asset liquidation."
Randall Rigney — Kentucky, 10-22782


ᐅ Tamarah Ann Marie Riley, Kentucky

Address: 40 Cavalier Blvd # 112 Florence, KY 41042

Bankruptcy Case 13-20510-tnw Overview: "The bankruptcy filing by Tamarah Ann Marie Riley, undertaken in Mar 21, 2013 in Florence, KY under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Tamarah Ann Marie Riley — Kentucky, 13-20510


ᐅ Roger A Riley, Kentucky

Address: 3934 Hunters Green Dr Florence, KY 41042-3033

Snapshot of U.S. Bankruptcy Proceeding Case 16-20869-tnw: "The bankruptcy record of Roger A Riley from Florence, KY, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2016."
Roger A Riley — Kentucky, 16-20869


ᐅ Mary E Riley, Kentucky

Address: 3934 Hunters Green Dr Florence, KY 41042-3033

Bankruptcy Case 16-20869-tnw Overview: "Florence, KY resident Mary E Riley's June 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2016."
Mary E Riley — Kentucky, 16-20869


ᐅ Amy L Riley, Kentucky

Address: 102 Raintree Rd Florence, KY 41042-2704

Bankruptcy Case 15-21722-tnw Overview: "Florence, KY resident Amy L Riley's 12/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-08."
Amy L Riley — Kentucky, 15-21722


ᐅ Francisco Rios, Kentucky

Address: 23 Sycamore Dr Florence, KY 41042

Bankruptcy Case 13-21471-tnw Summary: "The bankruptcy record of Francisco Rios from Florence, KY, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
Francisco Rios — Kentucky, 13-21471


ᐅ Jeffrey Ritchie, Kentucky

Address: 33 Sweetbriar Ave Florence, KY 41042

Bankruptcy Case 10-21063-tnw Overview: "Jeffrey Ritchie's bankruptcy, initiated in 04.16.2010 and concluded by 2010-08-02 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Ritchie — Kentucky, 10-21063


ᐅ Arroyo Madil M Rivera, Kentucky

Address: 1801 Chesney Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20769-tnw: "Florence, KY resident Arroyo Madil M Rivera's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Arroyo Madil M Rivera — Kentucky, 13-20769


ᐅ Brenda Robbins, Kentucky

Address: 7717 Hollywood Dr Florence, KY 41042

Bankruptcy Case 13-21321-tnw Overview: "Florence, KY resident Brenda Robbins's July 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2013."
Brenda Robbins — Kentucky, 13-21321


ᐅ Brittany N Robbins, Kentucky

Address: 25 Ridge View Ave Florence, KY 41042

Concise Description of Bankruptcy Case 12-20385-tnw7: "Brittany N Robbins's bankruptcy, initiated in 02.29.2012 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."
Brittany N Robbins — Kentucky, 12-20385


ᐅ Danny L Roberts, Kentucky

Address: 6024 Hazel Dr Florence, KY 41042

Bankruptcy Case 11-21664-tnw Overview: "The bankruptcy record of Danny L Roberts from Florence, KY, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2011."
Danny L Roberts — Kentucky, 11-21664


ᐅ Jimmy Roberts, Kentucky

Address: 173 Carpenter Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-22996-tnw7: "Jimmy Roberts's bankruptcy, initiated in 2010-11-09 and concluded by February 25, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Roberts — Kentucky, 10-22996


ᐅ Scott Roberts, Kentucky

Address: 5 New Uri Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22617-tnw: "Scott Roberts's Chapter 7 bankruptcy, filed in Florence, KY in September 2010, led to asset liquidation, with the case closing in January 14, 2011."
Scott Roberts — Kentucky, 10-22617


ᐅ Susan M Robertson, Kentucky

Address: 8035 Action Blvd # 123 Florence, KY 41042-1259

Bankruptcy Case 2014-21355-tnw Summary: "The bankruptcy filing by Susan M Robertson, undertaken in 09/11/2014 in Florence, KY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Susan M Robertson — Kentucky, 2014-21355


ᐅ Randy Robinson, Kentucky

Address: 6808 Sebree Dr Apt 4 Florence, KY 41042

Concise Description of Bankruptcy Case 12-20233-tnw7: "The bankruptcy filing by Randy Robinson, undertaken in 2012-02-13 in Florence, KY under Chapter 7, concluded with discharge in May 31, 2012 after liquidating assets."
Randy Robinson — Kentucky, 12-20233


ᐅ Current Martha Sue Robinson, Kentucky

Address: 1516 Taramore Dr Florence, KY 41042-8626

Brief Overview of Bankruptcy Case 16-20910-tnw: "The bankruptcy record of Current Martha Sue Robinson from Florence, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2016."
Current Martha Sue Robinson — Kentucky, 16-20910


ᐅ Gaines Austin Robinson, Kentucky

Address: 1516 Taramore Dr Florence, KY 41042

Bankruptcy Case 13-21316-tnw Summary: "The bankruptcy filing by Gaines Austin Robinson, undertaken in 2013-07-24 in Florence, KY under Chapter 7, concluded with discharge in 10.28.2013 after liquidating assets."
Gaines Austin Robinson — Kentucky, 13-21316


ᐅ Clara E Rodriguez, Kentucky

Address: 44 Deer Haven Ct Florence, KY 41042

Bankruptcy Case 11-22812-tnw Overview: "The bankruptcy filing by Clara E Rodriguez, undertaken in December 2011 in Florence, KY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Clara E Rodriguez — Kentucky, 11-22812


ᐅ Wilma Rodriguez, Kentucky

Address: 10448 Bruce Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21149-tnw: "Wilma Rodriguez's Chapter 7 bankruptcy, filed in Florence, KY in May 4, 2011, led to asset liquidation, with the case closing in 2011-08-20."
Wilma Rodriguez — Kentucky, 11-21149


ᐅ Michael Andrew Roedersheimer, Kentucky

Address: 1387 Afton Dr Florence, KY 41042

Bankruptcy Case 13-22064-tnw Overview: "In Florence, KY, Michael Andrew Roedersheimer filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2014."
Michael Andrew Roedersheimer — Kentucky, 13-22064


ᐅ Timmy Rogers, Kentucky

Address: 7657 Drawbridge Ct Florence, KY 41042

Bankruptcy Case 09-22243-wsh Summary: "In Florence, KY, Timmy Rogers filed for Chapter 7 bankruptcy in August 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2010."
Timmy Rogers — Kentucky, 09-22243


ᐅ Steven Roland, Kentucky

Address: 7239 Turfway Rd Apt 3 Florence, KY 41042

Bankruptcy Case 09-23346-wsh Overview: "The case of Steven Roland in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Roland — Kentucky, 09-23346


ᐅ Alicia Roll, Kentucky

Address: 8555 Cranbrook Way Florence, KY 41042

Concise Description of Bankruptcy Case 10-20255-tnw7: "In a Chapter 7 bankruptcy case, Alicia Roll from Florence, KY, saw her proceedings start in Jan 30, 2010 and complete by 2010-05-06, involving asset liquidation."
Alicia Roll — Kentucky, 10-20255


ᐅ Rivera Lisandra Rondon, Kentucky

Address: 1053 Amber Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22456-tnw: "Rivera Lisandra Rondon's bankruptcy, initiated in September 9, 2010 and concluded by 12.26.2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivera Lisandra Rondon — Kentucky, 10-22456


ᐅ Andrew Antonio Rosano, Kentucky

Address: 550 Mount Zion Rd Apt 71 Florence, KY 41042-4729

Bankruptcy Case 16-20394-tnw Overview: "In Florence, KY, Andrew Antonio Rosano filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Andrew Antonio Rosano — Kentucky, 16-20394


ᐅ Terry Rose, Kentucky

Address: 6938 Oakwood Dr Apt 6 Florence, KY 41042

Concise Description of Bankruptcy Case 10-21431-tnw7: "In Florence, KY, Terry Rose filed for Chapter 7 bankruptcy in 05.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Terry Rose — Kentucky, 10-21431


ᐅ Benjamin Rosh, Kentucky

Address: 7654 Catawba Ln Apt 3 Florence, KY 41042-1873

Snapshot of U.S. Bankruptcy Proceeding Case 16-20515-tnw: "Florence, KY resident Benjamin Rosh's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-20."
Benjamin Rosh — Kentucky, 16-20515


ᐅ Kayla Roskey, Kentucky

Address: 1090 Tamarack Cir Apt L Florence, KY 41042

Bankruptcy Case 10-20180-tnw Summary: "In Florence, KY, Kayla Roskey filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Kayla Roskey — Kentucky, 10-20180


ᐅ Karen Jean Roulette, Kentucky

Address: 7 Drexel Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20178-tnw: "Karen Jean Roulette's Chapter 7 bankruptcy, filed in Florence, KY in January 26, 2011, led to asset liquidation, with the case closing in 05/14/2011."
Karen Jean Roulette — Kentucky, 11-20178


ᐅ Joanne Nerren Rouse, Kentucky

Address: 915 Trellises Dr Apt 301 Florence, KY 41042-7110

Snapshot of U.S. Bankruptcy Proceeding Case 14-21264-tnw: "Joanne Nerren Rouse's Chapter 7 bankruptcy, filed in Florence, KY in 2014-08-27, led to asset liquidation, with the case closing in November 2014."
Joanne Nerren Rouse — Kentucky, 14-21264


ᐅ Jr Augus Eugene Rouse, Kentucky

Address: 915 Trellises Dr Apt 301 Florence, KY 41042-7110

Brief Overview of Bankruptcy Case 14-21264-tnw: "Florence, KY resident Jr Augus Eugene Rouse's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2014."
Jr Augus Eugene Rouse — Kentucky, 14-21264


ᐅ Augus Eugene Rouse, Kentucky

Address: 915 Trellises Dr Apt 301 Florence, KY 41042-7110

Bankruptcy Case 2014-21264-tnw Overview: "The bankruptcy record of Augus Eugene Rouse from Florence, KY, shows a Chapter 7 case filed in 08.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-25."
Augus Eugene Rouse — Kentucky, 2014-21264


ᐅ Kimberly Ann Rousseau, Kentucky

Address: 6351 Cliff Side Dr Florence, KY 41042-1105

Snapshot of U.S. Bankruptcy Proceeding Case 15-20362-tnw: "The case of Kimberly Ann Rousseau in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Rousseau — Kentucky, 15-20362


ᐅ Kadar Salad Salah, Kentucky

Address: 7257 Turfway Rd Apt 10 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20964-tnw: "In Florence, KY, Kadar Salad Salah filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Kadar Salad Salah — Kentucky, 11-20964


ᐅ Brandon W Salisbury, Kentucky

Address: 1780 Mimosa Trl Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20241-tnw: "The case of Brandon W Salisbury in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon W Salisbury — Kentucky, 12-20241


ᐅ Sileye Sall, Kentucky

Address: 210 Orchard Dr Apt 10 Florence, KY 41042

Bankruptcy Case 13-21401-tnw Overview: "Sileye Sall's Chapter 7 bankruptcy, filed in Florence, KY in August 2013, led to asset liquidation, with the case closing in 11/06/2013."
Sileye Sall — Kentucky, 13-21401


ᐅ Van A Salyers, Kentucky

Address: 6190 Wood Hill Dr Apt 207 Florence, KY 41042-1088

Concise Description of Bankruptcy Case 2014-20465-tnw7: "Van A Salyers's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Van A Salyers — Kentucky, 2014-20465


ᐅ Irala J Salyers, Kentucky

Address: 133 Hitching Post Pl Florence, KY 41042-8990

Bankruptcy Case 14-30962-acs Summary: "The bankruptcy filing by Irala J Salyers, undertaken in 2014-03-13 in Florence, KY under Chapter 7, concluded with discharge in 06/11/2014 after liquidating assets."
Irala J Salyers — Kentucky, 14-30962


ᐅ Angela Sampson, Kentucky

Address: 7013 Curtis Way Florence, KY 41042

Bankruptcy Case 10-22646-tnw Overview: "The case of Angela Sampson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Sampson — Kentucky, 10-22646


ᐅ Evangeline Macario Sanchez, Kentucky

Address: 6803 Sebree Dr Apt 1 Florence, KY 41042

Bankruptcy Case 12-20944-tnw Overview: "The case of Evangeline Macario Sanchez in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evangeline Macario Sanchez — Kentucky, 12-20944


ᐅ Stephanie Sanders, Kentucky

Address: 7779 E Covered Bridge Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-23164-tnw: "In Florence, KY, Stephanie Sanders filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2011."
Stephanie Sanders — Kentucky, 10-23164


ᐅ Robert E Sano, Kentucky

Address: 7720 Plantation Dr Florence, KY 41042-7521

Bankruptcy Case 16-20873-tnw Summary: "Robert E Sano's bankruptcy, initiated in 2016-06-30 and concluded by 09/28/2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Sano — Kentucky, 16-20873


ᐅ Kenneth David Smith, Kentucky

Address: 7778 Cedar Wood Cir Florence, KY 41042-2714

Bankruptcy Case 15-20190-tnw Summary: "Kenneth David Smith's bankruptcy, initiated in 2015-02-13 and concluded by May 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth David Smith — Kentucky, 15-20190


ᐅ James Smith, Kentucky

Address: 8256 Heatherwood Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36904: "The case of James Smith in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Smith — Kentucky, 3:09-bk-36904


ᐅ Linda L Smith, Kentucky

Address: 6710 Ashgrove Pl # 5 Florence, KY 41042-1364

Bankruptcy Case 16-21070-tnw Overview: "The case of Linda L Smith in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Smith — Kentucky, 16-21070


ᐅ Gary G Smith, Kentucky

Address: 102 Lloyd Ave Florence, KY 41042-1631

Bankruptcy Case 2014-20640-tnw Summary: "Gary G Smith's Chapter 7 bankruptcy, filed in Florence, KY in 04.28.2014, led to asset liquidation, with the case closing in 2014-07-27."
Gary G Smith — Kentucky, 2014-20640


ᐅ Philip J Smith, Kentucky

Address: 745 Ridgeview Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-21923-tnw7: "In Florence, KY, Philip J Smith filed for Chapter 7 bankruptcy in 08/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2011."
Philip J Smith — Kentucky, 11-21923


ᐅ Leteisha A Smith, Kentucky

Address: 6070 Celtic Ash Ave Florence, KY 41042-1795

Bankruptcy Case 15-21304-tnw Overview: "The bankruptcy filing by Leteisha A Smith, undertaken in September 2015 in Florence, KY under Chapter 7, concluded with discharge in Dec 22, 2015 after liquidating assets."
Leteisha A Smith — Kentucky, 15-21304


ᐅ Robert B Smith, Kentucky

Address: 16 Saint Jude Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20880-tnw: "The bankruptcy record of Robert B Smith from Florence, KY, shows a Chapter 7 case filed in 04/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Robert B Smith — Kentucky, 11-20880


ᐅ Karen Denise Smith, Kentucky

Address: 7778 Cedar Wood Cir Florence, KY 41042-2714

Concise Description of Bankruptcy Case 15-20190-tnw7: "Karen Denise Smith's Chapter 7 bankruptcy, filed in Florence, KY in Feb 13, 2015, led to asset liquidation, with the case closing in 2015-05-14."
Karen Denise Smith — Kentucky, 15-20190


ᐅ Dawn Renee Smith, Kentucky

Address: 152 Saddlebrook Ln Unit 477 Florence, KY 41042-7185

Brief Overview of Bankruptcy Case 09-20586-tnw: "Dawn Renee Smith's Florence, KY bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in Jan 6, 2014."
Dawn Renee Smith — Kentucky, 09-20586


ᐅ Shawna Faye Smith, Kentucky

Address: 1040 Tamarack Cir Apt I Florence, KY 41042-9222

Brief Overview of Bankruptcy Case 14-20235-tnw: "The case of Shawna Faye Smith in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawna Faye Smith — Kentucky, 14-20235


ᐅ Ralph E Smith, Kentucky

Address: 10 Sweetbriar Ave Florence, KY 41042

Bankruptcy Case 13-20395-tnw Overview: "The bankruptcy filing by Ralph E Smith, undertaken in 2013-03-02 in Florence, KY under Chapter 7, concluded with discharge in June 6, 2013 after liquidating assets."
Ralph E Smith — Kentucky, 13-20395


ᐅ Judith A Smith, Kentucky

Address: 7424 Cumberland Cir Florence, KY 41042

Bankruptcy Case 11-22134-tnw Summary: "The bankruptcy filing by Judith A Smith, undertaken in September 2011 in Florence, KY under Chapter 7, concluded with discharge in Dec 31, 2011 after liquidating assets."
Judith A Smith — Kentucky, 11-22134


ᐅ Bobbie Sue Smith, Kentucky

Address: 328 White Pine Cir Florence, KY 41042-3387

Snapshot of U.S. Bankruptcy Proceeding Case 16-21126-tnw: "The bankruptcy record of Bobbie Sue Smith from Florence, KY, shows a Chapter 7 case filed in August 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2016."
Bobbie Sue Smith — Kentucky, 16-21126


ᐅ Sara Snyder, Kentucky

Address: 681 Buckshire Gln Florence, KY 41042

Bankruptcy Case 10-23157-tnw Overview: "Sara Snyder's Chapter 7 bankruptcy, filed in Florence, KY in Nov 29, 2010, led to asset liquidation, with the case closing in March 17, 2011."
Sara Snyder — Kentucky, 10-23157


ᐅ Dawn Solomon, Kentucky

Address: 278 Melinda Ln Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22379-wsh: "The bankruptcy record of Dawn Solomon from Florence, KY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2010."
Dawn Solomon — Kentucky, 09-22379


ᐅ Richard Songy, Kentucky

Address: 1280 Tamarack Cir Apt C Florence, KY 41042

Concise Description of Bankruptcy Case 10-23395-tnw7: "The bankruptcy filing by Richard Songy, undertaken in 12/30/2010 in Florence, KY under Chapter 7, concluded with discharge in 04/17/2011 after liquidating assets."
Richard Songy — Kentucky, 10-23395


ᐅ Kathy Lee Soucidi, Kentucky

Address: 5859 Hazel Dr Florence, KY 41042-4202

Bankruptcy Case 16-20782-tnw Summary: "Florence, KY resident Kathy Lee Soucidi's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2016."
Kathy Lee Soucidi — Kentucky, 16-20782


ᐅ Karen C Soucier, Kentucky

Address: 8770 Woodridge Dr Florence, KY 41042-7700

Snapshot of U.S. Bankruptcy Proceeding Case 08-21741-tnw: "Karen C Soucier's Florence, KY bankruptcy under Chapter 13 in 2008-08-31 led to a structured repayment plan, successfully discharged in 09.16.2013."
Karen C Soucier — Kentucky, 08-21741


ᐅ Gilbert Souder, Kentucky

Address: 3918 Trappers Ct Florence, KY 41042

Bankruptcy Case 10-23226-tnw Overview: "The bankruptcy record of Gilbert Souder from Florence, KY, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2011."
Gilbert Souder — Kentucky, 10-23226


ᐅ Alice Sue Sowders, Kentucky

Address: 27 Rio Grande Cir Apt 7 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20729-tnw: "The bankruptcy filing by Alice Sue Sowders, undertaken in April 2012 in Florence, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Alice Sue Sowders — Kentucky, 12-20729


ᐅ Jessica Sowders, Kentucky

Address: 7309 Burlington Pike Florence, KY 41042

Bankruptcy Case 10-22402-tnw Summary: "Jessica Sowders's bankruptcy, initiated in 08/31/2010 and concluded by December 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Sowders — Kentucky, 10-22402


ᐅ Lisa Annette Spake, Kentucky

Address: 1056 Larkspur Ct Florence, KY 41042

Bankruptcy Case 11-22216-tnw Summary: "In Florence, KY, Lisa Annette Spake filed for Chapter 7 bankruptcy in Sep 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2012."
Lisa Annette Spake — Kentucky, 11-22216


ᐅ Sherry Lynn Sparks, Kentucky

Address: 2404 Palmetto Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 11-22759-tnw: "In Florence, KY, Sherry Lynn Sparks filed for Chapter 7 bankruptcy in 2011-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2012."
Sherry Lynn Sparks — Kentucky, 11-22759


ᐅ Curtis R Spatz, Kentucky

Address: 10530 Cheshire Ridge Dr Florence, KY 41042-4722

Concise Description of Bankruptcy Case 2014-21065-tnw7: "In a Chapter 7 bankruptcy case, Curtis R Spatz from Florence, KY, saw his proceedings start in Jul 16, 2014 and complete by Oct 14, 2014, involving asset liquidation."
Curtis R Spatz — Kentucky, 2014-21065


ᐅ Laura Speaks, Kentucky

Address: PO Box 6593 Florence, KY 41022

Bankruptcy Case 09-23283-wsh Summary: "The case of Laura Speaks in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Speaks — Kentucky, 09-23283


ᐅ Mary D Spencer, Kentucky

Address: 8551 Aldersgate Dr Florence, KY 41042

Bankruptcy Case 11-20443-tnw Overview: "Mary D Spencer's bankruptcy, initiated in Feb 25, 2011 and concluded by 2011-06-13 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary D Spencer — Kentucky, 11-20443


ᐅ Krista M Spencer, Kentucky

Address: 7638 Hopeful Rd Florence, KY 41042

Bankruptcy Case 13-21486-tnw Summary: "Florence, KY resident Krista M Spencer's 08.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-23."
Krista M Spencer — Kentucky, 13-21486


ᐅ Allen Wade Spillman, Kentucky

Address: 178 Belair Cir Florence, KY 41042

Concise Description of Bankruptcy Case 13-21027-tnw7: "In a Chapter 7 bankruptcy case, Allen Wade Spillman from Florence, KY, saw his proceedings start in 06.05.2013 and complete by 09.09.2013, involving asset liquidation."
Allen Wade Spillman — Kentucky, 13-21027


ᐅ Gregory Allen Spillman, Kentucky

Address: 7235 Buffstone Dr Florence, KY 41042-8074

Brief Overview of Bankruptcy Case 2014-21102-tnw: "Florence, KY resident Gregory Allen Spillman's Jul 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2014."
Gregory Allen Spillman — Kentucky, 2014-21102


ᐅ Tennison J Spillman, Kentucky

Address: 178 Belair Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22390-tnw: "Tennison J Spillman's Chapter 7 bankruptcy, filed in Florence, KY in December 21, 2012, led to asset liquidation, with the case closing in 2013-03-27."
Tennison J Spillman — Kentucky, 12-22390


ᐅ Elizabeth A Spoonamore, Kentucky

Address: 118 Raintree Rd Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21238-tnw: "The bankruptcy filing by Elizabeth A Spoonamore, undertaken in 2012-06-27 in Florence, KY under Chapter 7, concluded with discharge in October 13, 2012 after liquidating assets."
Elizabeth A Spoonamore — Kentucky, 12-21238


ᐅ Leonard Spriggs, Kentucky

Address: 8612 Red Mile Trl Apt H Florence, KY 41042

Bankruptcy Case 10-23015-tnw Summary: "Florence, KY resident Leonard Spriggs's 2010-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-27."
Leonard Spriggs — Kentucky, 10-23015


ᐅ Susan Allison Stacy, Kentucky

Address: 6071 Montrose Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20025-tnw: "The case of Susan Allison Stacy in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Allison Stacy — Kentucky, 11-20025


ᐅ David Willard Stallsworth, Kentucky

Address: 7711 Stockton Way Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20085-tnw: "David Willard Stallsworth's Chapter 7 bankruptcy, filed in Florence, KY in 2011-01-14, led to asset liquidation, with the case closing in 05/02/2011."
David Willard Stallsworth — Kentucky, 11-20085


ᐅ Cheryl Rae Stamper, Kentucky

Address: 1062 W Virginia Ave Florence, KY 41042

Bankruptcy Case 13-20394-tnw Summary: "The case of Cheryl Rae Stamper in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Rae Stamper — Kentucky, 13-20394


ᐅ Cindy Stamper, Kentucky

Address: 1610 Greens Edge Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21313-tnw: "In a Chapter 7 bankruptcy case, Cindy Stamper from Florence, KY, saw her proceedings start in Jul 24, 2013 and complete by October 2013, involving asset liquidation."
Cindy Stamper — Kentucky, 13-21313


ᐅ Dennis Michael Stanley, Kentucky

Address: 1673 Colonade Dr Florence, KY 41042-8648

Snapshot of U.S. Bankruptcy Proceeding Case 15-20805-tnw: "Dennis Michael Stanley's bankruptcy, initiated in June 6, 2015 and concluded by September 4, 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Michael Stanley — Kentucky, 15-20805


ᐅ William Starks, Kentucky

Address: 103 Lloyd Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22697-tnw: "The bankruptcy record of William Starks from Florence, KY, shows a Chapter 7 case filed in 10.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2011."
William Starks — Kentucky, 10-22697


ᐅ Joshua P Starns, Kentucky

Address: 10476 Blacksmith Pl Florence, KY 41042

Concise Description of Bankruptcy Case 11-20503-tnw7: "In Florence, KY, Joshua P Starns filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Joshua P Starns — Kentucky, 11-20503


ᐅ John Steele, Kentucky

Address: 10093 Crescent Dr Florence, KY 41042

Bankruptcy Case 09-23394-wsh Summary: "The case of John Steele in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Steele — Kentucky, 09-23394


ᐅ Victoria Steele, Kentucky

Address: 7305 Centrecrest Ln Apt H Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21001-tnw: "Victoria Steele's Chapter 7 bankruptcy, filed in Florence, KY in April 9, 2010, led to asset liquidation, with the case closing in 2010-07-26."
Victoria Steele — Kentucky, 10-21001


ᐅ Samantha L Steelman, Kentucky

Address: 7893 Hopeful Church Rd Florence, KY 41042-7921

Bankruptcy Case 2014-21021-tnw Summary: "The case of Samantha L Steelman in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha L Steelman — Kentucky, 2014-21021


ᐅ Gary Steffen, Kentucky

Address: 508 Kentaboo Ave Florence, KY 41042

Bankruptcy Case 10-22300-tnw Overview: "The case of Gary Steffen in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Steffen — Kentucky, 10-22300


ᐅ Patricia Steffen, Kentucky

Address: PO Box 6435 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 13-21586-tnw: "In Florence, KY, Patricia Steffen filed for Chapter 7 bankruptcy in 2013-09-03. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2013."
Patricia Steffen — Kentucky, 13-21586


ᐅ Daniel T Stehlin, Kentucky

Address: 5880 Hazel Dr Florence, KY 41042-1275

Brief Overview of Bankruptcy Case 2014-21428-tnw: "Florence, KY resident Daniel T Stehlin's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Daniel T Stehlin — Kentucky, 2014-21428


ᐅ Doris Steidle, Kentucky

Address: 550 Mount Zion Rd Apt 388 Florence, KY 41042

Bankruptcy Case 12-21091-tnw Summary: "The bankruptcy record of Doris Steidle from Florence, KY, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2012."
Doris Steidle — Kentucky, 12-21091


ᐅ Shawn Anthony Steimetz, Kentucky

Address: 3970 Hunters Green Dr Florence, KY 41042

Bankruptcy Case 12-20798-tnw Summary: "In Florence, KY, Shawn Anthony Steimetz filed for Chapter 7 bankruptcy in 04/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2012."
Shawn Anthony Steimetz — Kentucky, 12-20798


ᐅ Benjamin Steinfeld, Kentucky

Address: 7557 Carole Ln Florence, KY 41042

Concise Description of Bankruptcy Case 13-21553-tnw7: "Florence, KY resident Benjamin Steinfeld's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2013."
Benjamin Steinfeld — Kentucky, 13-21553


ᐅ Mark Joseph Stephens, Kentucky

Address: 8571 Elmcreek Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20508-tnw: "The bankruptcy filing by Mark Joseph Stephens, undertaken in 03/21/2013 in Florence, KY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Mark Joseph Stephens — Kentucky, 13-20508


ᐅ Wanda L Stephens, Kentucky

Address: 142 Beeson Dr Florence, KY 41042-3302

Bankruptcy Case 2014-21560-tnw Summary: "Wanda L Stephens's Chapter 7 bankruptcy, filed in Florence, KY in 10/25/2014, led to asset liquidation, with the case closing in Jan 23, 2015."
Wanda L Stephens — Kentucky, 2014-21560


ᐅ David A Stephens, Kentucky

Address: 1477 Clermont Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21985-tnw: "The bankruptcy filing by David A Stephens, undertaken in 2013-11-13 in Florence, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
David A Stephens — Kentucky, 13-21985