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 Richard Lee Sabel, Kentucky

Address: 550 Mount Zion Rd Apt 52 Florence, KY 41042-4729

Concise Description of Bankruptcy Case 2:15-bk-12979-DPC7: "Florence, KY resident Richard Lee Sabel's 10.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2016."
Richard Lee Sabel — Kentucky, 2:15-bk-12979


ᐅ Andrew William Sabelhaus, Kentucky

Address: 7977 Pleasant Valley Rd Florence, KY 41042-8070

Bankruptcy Case 2014-20670-tnw Summary: "In a Chapter 7 bankruptcy case, Andrew William Sabelhaus from Florence, KY, saw their proceedings start in April 30, 2014 and complete by 2014-07-29, involving asset liquidation."
Andrew William Sabelhaus — Kentucky, 2014-20670


ᐅ Brian G Santoro, Kentucky

Address: 2991 Danbury Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21062-tnw: "In a Chapter 7 bankruptcy case, Brian G Santoro from Florence, KY, saw their proceedings start in 2011-04-28 and complete by Aug 14, 2011, involving asset liquidation."
Brian G Santoro — Kentucky, 11-21062


ᐅ Doris Adjare Sarpong, Kentucky

Address: 100 Rebel Dr Apt 5 Florence, KY 41042

Bankruptcy Case 12-21236-tnw Summary: "Florence, KY resident Doris Adjare Sarpong's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Doris Adjare Sarpong — Kentucky, 12-21236


ᐅ Randy Sawyers, Kentucky

Address: 3930 Wynnbrook Dr Apt 31 Florence, KY 41042

Bankruptcy Case 11-20305-tnw Summary: "Florence, KY resident Randy Sawyers's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Randy Sawyers — Kentucky, 11-20305


ᐅ Michael Saylor, Kentucky

Address: 202 W Dilcrest Cir Florence, KY 41042

Bankruptcy Case 13-21852-tnw Overview: "In Florence, KY, Michael Saylor filed for Chapter 7 bankruptcy in October 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2014."
Michael Saylor — Kentucky, 13-21852


ᐅ Pamela Jean Schaade, Kentucky

Address: 550 Mount Zion Rd Apt 2 Florence, KY 41042

Concise Description of Bankruptcy Case 11-22708-tnw7: "Pamela Jean Schaade's bankruptcy, initiated in 2011-12-01 and concluded by 2012-03-18 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jean Schaade — Kentucky, 11-22708


ᐅ Leland Schaller, Kentucky

Address: 1443 Afton Dr Florence, KY 41042

Bankruptcy Case 10-22493-tnw Overview: "Leland Schaller's Chapter 7 bankruptcy, filed in Florence, KY in 09.14.2010, led to asset liquidation, with the case closing in 2010-12-31."
Leland Schaller — Kentucky, 10-22493


ᐅ Christina Ann Schell, Kentucky

Address: 7707 Tollbridge Ct Florence, KY 41042-2821

Bankruptcy Case 16-21115-tnw Overview: "The case of Christina Ann Schell in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Ann Schell — Kentucky, 16-21115


ᐅ Eric Scherbauer, Kentucky

Address: 3 Wells St Florence, KY 41042-2429

Concise Description of Bankruptcy Case 16-21091-tnw7: "Eric Scherbauer's bankruptcy, initiated in Aug 20, 2016 and concluded by 11.18.2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Scherbauer — Kentucky, 16-21091


ᐅ Lawrence Schill, Kentucky

Address: 752 Skyline Dr Florence, KY 41042-3135

Bankruptcy Case 09-21664-tnw Summary: "In their Chapter 13 bankruptcy case filed in 2009-07-02, Florence, KY's Lawrence Schill agreed to a debt repayment plan, which was successfully completed by May 3, 2013."
Lawrence Schill — Kentucky, 09-21664


ᐅ Willa Schlemmer, Kentucky

Address: 1632 Ashley Ct Apt 304 Florence, KY 41042

Concise Description of Bankruptcy Case 10-22388-tnw7: "The bankruptcy filing by Willa Schlemmer, undertaken in August 31, 2010 in Florence, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Willa Schlemmer — Kentucky, 10-22388


ᐅ Lucinda E Schloss, Kentucky

Address: 106 Honeysuckle Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-22593-tnw7: "The bankruptcy filing by Lucinda E Schloss, undertaken in 2011-11-17 in Florence, KY under Chapter 7, concluded with discharge in Mar 4, 2012 after liquidating assets."
Lucinda E Schloss — Kentucky, 11-22593


ᐅ Staci Marie Schlueter, Kentucky

Address: 306 Kentaboo Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20988-tnw: "Staci Marie Schlueter's Chapter 7 bankruptcy, filed in Florence, KY in 2013-05-31, led to asset liquidation, with the case closing in September 11, 2013."
Staci Marie Schlueter — Kentucky, 13-20988


ᐅ Jeremiah Schneider, Kentucky

Address: 8948 Crimson Oak Dr Florence, KY 41042

Bankruptcy Case 10-20414-tnw Summary: "Jeremiah Schneider's bankruptcy, initiated in February 2010 and concluded by Jun 11, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Schneider — Kentucky, 10-20414


ᐅ Lois Rose Schneider, Kentucky

Address: 2000 Stonewall Trl Florence, KY 41042

Bankruptcy Case 11-21043-tnw Summary: "In a Chapter 7 bankruptcy case, Lois Rose Schneider from Florence, KY, saw her proceedings start in 04/27/2011 and complete by 08.13.2011, involving asset liquidation."
Lois Rose Schneider — Kentucky, 11-21043


ᐅ Valerie Lynn Schnur, Kentucky

Address: 8792 Sentry Dr Florence, KY 41042-8274

Bankruptcy Case 14-20250-tnw Summary: "The bankruptcy record of Valerie Lynn Schnur from Florence, KY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2014."
Valerie Lynn Schnur — Kentucky, 14-20250


ᐅ Mark J Schroder, Kentucky

Address: 8138 Diane Dr Apt 11 Florence, KY 41042

Bankruptcy Case 12-20439-tnw Summary: "The case of Mark J Schroder in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark J Schroder — Kentucky, 12-20439


ᐅ Shelley J Schumer, Kentucky

Address: 1244 Mosswood Ct Florence, KY 41042

Bankruptcy Case 12-20695-tnw Overview: "Shelley J Schumer's bankruptcy, initiated in 04/08/2012 and concluded by 2012-07-25 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley J Schumer — Kentucky, 12-20695


ᐅ Thomas Earle Schumer, Kentucky

Address: 8223 Pleasant Valley Rd Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21352-tnw: "The bankruptcy filing by Thomas Earle Schumer, undertaken in 07.18.2012 in Florence, KY under Chapter 7, concluded with discharge in 2012-11-03 after liquidating assets."
Thomas Earle Schumer — Kentucky, 12-21352


ᐅ Anna I Schuweiler, Kentucky

Address: PO Box 444 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 11-31147: "The bankruptcy filing by Anna I Schuweiler, undertaken in 02/24/2011 in Florence, KY under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Anna I Schuweiler — Kentucky, 11-31147


ᐅ Ralph R Schweitzer, Kentucky

Address: 1578 Singh St Florence, KY 41042

Bankruptcy Case 13-20983-tnw Overview: "In Florence, KY, Ralph R Schweitzer filed for Chapter 7 bankruptcy in 05.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Ralph R Schweitzer — Kentucky, 13-20983


ᐅ Nellie Scott, Kentucky

Address: 6825 Shenandoah Dr Apt 5 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20957-tnw: "The case of Nellie Scott in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie Scott — Kentucky, 10-20957


ᐅ Christina Ann Scout, Kentucky

Address: 1320 Tamarack Cir Apt F Florence, KY 41042-8750

Brief Overview of Bankruptcy Case 16-31792-acs: "The case of Christina Ann Scout in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Ann Scout — Kentucky, 16-31792


ᐅ Steven E Sebastian, Kentucky

Address: 5904 Hazel Dr Florence, KY 41042-4205

Bankruptcy Case 08-22387-tnw Overview: "2008-11-21 marked the beginning of Steven E Sebastian's Chapter 13 bankruptcy in Florence, KY, entailing a structured repayment schedule, completed by December 2013."
Steven E Sebastian — Kentucky, 08-22387


ᐅ Susan A Sebastian, Kentucky

Address: 5904 Hazel Dr Florence, KY 41042-4205

Bankruptcy Case 08-22387-tnw Summary: "The bankruptcy record for Susan A Sebastian from Florence, KY, under Chapter 13, filed in 2008-11-21, involved setting up a repayment plan, finalized by December 2013."
Susan A Sebastian — Kentucky, 08-22387


ᐅ Margie Gayle Sebring, Kentucky

Address: 8 Kennedy Ct Florence, KY 41042

Bankruptcy Case 13-21362-tnw Overview: "The bankruptcy filing by Margie Gayle Sebring, undertaken in 2013-07-31 in Florence, KY under Chapter 7, concluded with discharge in 11/04/2013 after liquidating assets."
Margie Gayle Sebring — Kentucky, 13-21362


ᐅ Lyndsay Seibert, Kentucky

Address: 7603 E Covered Bridge Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20314-tnw: "Lyndsay Seibert's bankruptcy, initiated in February 8, 2010 and concluded by 05.15.2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyndsay Seibert — Kentucky, 10-20314


ᐅ Christina Seiler, Kentucky

Address: 7550 Canterbury Ct Apt D Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22812-wsh: "The bankruptcy filing by Christina Seiler, undertaken in October 30, 2009 in Florence, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Christina Seiler — Kentucky, 09-22812


ᐅ Crystal L Seiter, Kentucky

Address: 1767 Fair Meadow Dr Florence, KY 41042

Bankruptcy Case 11-20266-tnw Summary: "The bankruptcy filing by Crystal L Seiter, undertaken in Feb 3, 2011 in Florence, KY under Chapter 7, concluded with discharge in May 22, 2011 after liquidating assets."
Crystal L Seiter — Kentucky, 11-20266


ᐅ Peggy Seng, Kentucky

Address: 6932 Oakwood Dr Apt 7 Florence, KY 41042

Concise Description of Bankruptcy Case 09-23109-wsh7: "In a Chapter 7 bankruptcy case, Peggy Seng from Florence, KY, saw her proceedings start in 11/30/2009 and complete by 03.06.2010, involving asset liquidation."
Peggy Seng — Kentucky, 09-23109


ᐅ Decckra Alalene Seow, Kentucky

Address: 21 Deer Haven Ct Florence, KY 41042

Concise Description of Bankruptcy Case 13-22036-tnw7: "Decckra Alalene Seow's bankruptcy, initiated in November 2013 and concluded by February 26, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Decckra Alalene Seow — Kentucky, 13-22036


ᐅ Kemper Michael Anthony Serbantez, Kentucky

Address: 636 Friars Ln Apt 5 Florence, KY 41042

Bankruptcy Case 12-21832-tnw Overview: "Kemper Michael Anthony Serbantez's bankruptcy, initiated in 09.27.2012 and concluded by 01/01/2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kemper Michael Anthony Serbantez — Kentucky, 12-21832


ᐅ Garry Setters, Kentucky

Address: 42 Goodridge Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-22497-tnw7: "The bankruptcy record of Garry Setters from Florence, KY, shows a Chapter 7 case filed in 09/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-01."
Garry Setters — Kentucky, 10-22497


ᐅ Elizabeth Settles, Kentucky

Address: 6022 Belair Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20839-tnw: "Elizabeth Settles's bankruptcy, initiated in March 31, 2011 and concluded by July 17, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Settles — Kentucky, 11-20839


ᐅ Terry Settles, Kentucky

Address: 34 Edwards Ave Apt 4 Florence, KY 41042

Concise Description of Bankruptcy Case 11-21364-tnw7: "Florence, KY resident Terry Settles's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Terry Settles — Kentucky, 11-21364


ᐅ Andrew Severin, Kentucky

Address: 900 Trellises Dr Apt 521 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22357-tnw: "In Florence, KY, Andrew Severin filed for Chapter 7 bankruptcy in 08/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Andrew Severin — Kentucky, 10-22357


ᐅ Jonie Yvette Sexton, Kentucky

Address: 924 Cayton Rd Florence, KY 41042

Concise Description of Bankruptcy Case 11-21872-tnw7: "Jonie Yvette Sexton's Chapter 7 bankruptcy, filed in Florence, KY in 08.10.2011, led to asset liquidation, with the case closing in 11/26/2011."
Jonie Yvette Sexton — Kentucky, 11-21872


ᐅ Jasmine Shafto, Kentucky

Address: 7044 Glen Arbor Dr Florence, KY 41042-7076

Bankruptcy Case 2014-21068-tnw Overview: "The bankruptcy filing by Jasmine Shafto, undertaken in July 2014 in Florence, KY under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Jasmine Shafto — Kentucky, 2014-21068


ᐅ Sharon Shajee, Kentucky

Address: 1895 Palladian Dr Apt 1224 Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22667-wsh: "In Florence, KY, Sharon Shajee filed for Chapter 7 bankruptcy in 10/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-21."
Sharon Shajee — Kentucky, 09-22667


ᐅ Joseph Lee Sharp, Kentucky

Address: 1218 Boone Aire Rd Florence, KY 41042

Concise Description of Bankruptcy Case 11-22169-tnw7: "The bankruptcy filing by Joseph Lee Sharp, undertaken in September 2011 in Florence, KY under Chapter 7, concluded with discharge in 2011-12-30 after liquidating assets."
Joseph Lee Sharp — Kentucky, 11-22169


ᐅ Lance Reginald Sharp, Kentucky

Address: 10410 Jasons Blf Florence, KY 41042-3192

Brief Overview of Bankruptcy Case 07-21982-tnw: "12/31/2007 marked the beginning of Lance Reginald Sharp's Chapter 13 bankruptcy in Florence, KY, entailing a structured repayment schedule, completed by May 28, 2013."
Lance Reginald Sharp — Kentucky, 07-21982


ᐅ Andrew Shaw, Kentucky

Address: 6575 Louise Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21897-tnw: "The bankruptcy record of Andrew Shaw from Florence, KY, shows a Chapter 7 case filed in 2010-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Andrew Shaw — Kentucky, 10-21897


ᐅ Deborah Shaw, Kentucky

Address: 7713 Walnut Creek Dr Florence, KY 41042

Bankruptcy Case 10-20594-tnw Overview: "The bankruptcy record of Deborah Shaw from Florence, KY, shows a Chapter 7 case filed in 03/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2010."
Deborah Shaw — Kentucky, 10-20594


ᐅ Dirk L Shaw, Kentucky

Address: 10493 Blacksmith Pl Florence, KY 41042-4775

Snapshot of U.S. Bankruptcy Proceeding Case 10-24048: "Dirk L Shaw, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in Apr 1, 2010, culminating in its successful completion by 2014-11-17."
Dirk L Shaw — Kentucky, 10-24048


ᐅ Scott Shelton, Kentucky

Address: 1477 Dunwoodie Ct Florence, KY 41042-8507

Snapshot of U.S. Bankruptcy Proceeding Case 16-20157-tnw: "Scott Shelton's Chapter 7 bankruptcy, filed in Florence, KY in 02/15/2016, led to asset liquidation, with the case closing in 05/15/2016."
Scott Shelton — Kentucky, 16-20157


ᐅ Oneill X Shen, Kentucky

Address: 2775 Running Creek Dr Florence, KY 41042-8984

Bankruptcy Case 2014-21540-tnw Summary: "The bankruptcy filing by Oneill X Shen, undertaken in 2014-10-20 in Florence, KY under Chapter 7, concluded with discharge in January 18, 2015 after liquidating assets."
Oneill X Shen — Kentucky, 2014-21540


ᐅ Peter Shields, Kentucky

Address: 8469 Watersedge Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-22211-tnw7: "The bankruptcy record of Peter Shields from Florence, KY, shows a Chapter 7 case filed in 2011-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2011."
Peter Shields — Kentucky, 11-22211


ᐅ Angela Shields, Kentucky

Address: 6507 Knob Ct Florence, KY 41042

Concise Description of Bankruptcy Case 10-22984-tnw7: "Florence, KY resident Angela Shields's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Angela Shields — Kentucky, 10-22984


ᐅ Khaled M Shilleh, Kentucky

Address: 1554 Singh St Florence, KY 41042-4243

Concise Description of Bankruptcy Case 14-20324-tnw7: "In a Chapter 7 bankruptcy case, Khaled M Shilleh from Florence, KY, saw their proceedings start in March 2014 and complete by 06.05.2014, involving asset liquidation."
Khaled M Shilleh — Kentucky, 14-20324


ᐅ Waleed K Shilleh, Kentucky

Address: 1554 Singh St Florence, KY 41042-4243

Bankruptcy Case 14-20889-tnw Summary: "Waleed K Shilleh's bankruptcy, initiated in June 11, 2014 and concluded by 2014-09-09 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waleed K Shilleh — Kentucky, 14-20889


ᐅ Robert L Shirley, Kentucky

Address: 154 W Dilcrest Cir Florence, KY 41042

Concise Description of Bankruptcy Case 11-20293-tnw7: "Florence, KY resident Robert L Shirley's February 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Robert L Shirley — Kentucky, 11-20293


ᐅ Robert Shively, Kentucky

Address: 7766 Carole Ln Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22680-tnw: "In Florence, KY, Robert Shively filed for Chapter 7 bankruptcy in 10.01.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2011."
Robert Shively — Kentucky, 10-22680


ᐅ Beverly Shoemaker, Kentucky

Address: 6082 Ridge Rd Florence, KY 41042-1226

Bankruptcy Case 15-20060-tnw Overview: "Beverly Shoemaker's bankruptcy, initiated in January 2015 and concluded by April 20, 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Shoemaker — Kentucky, 15-20060


ᐅ Kelley Shoemaker, Kentucky

Address: 6908 Oakwood Dr Apt 5 Florence, KY 41042

Bankruptcy Case 13-20609-tnw Overview: "Kelley Shoemaker's Chapter 7 bankruptcy, filed in Florence, KY in Mar 29, 2013, led to asset liquidation, with the case closing in July 2013."
Kelley Shoemaker — Kentucky, 13-20609


ᐅ Regina Marie Short, Kentucky

Address: 3950 Wynnbrook Dr Apt 51 Florence, KY 41042-3069

Concise Description of Bankruptcy Case 2014-20683-tnw7: "Florence, KY resident Regina Marie Short's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Regina Marie Short — Kentucky, 2014-20683


ᐅ Traci Brooke Shoupe, Kentucky

Address: 2459 Preservation Way Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21554-tnw: "The bankruptcy record of Traci Brooke Shoupe from Florence, KY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Traci Brooke Shoupe — Kentucky, 13-21554


ᐅ Christina Michelle Shumway, Kentucky

Address: 38 Wallace Ave Florence, KY 41042

Concise Description of Bankruptcy Case 12-21154-tnw7: "Christina Michelle Shumway's bankruptcy, initiated in 2012-06-12 and concluded by September 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Michelle Shumway — Kentucky, 12-21154


ᐅ Kathleen Marie Silvey, Kentucky

Address: 7763 E Covered Bridge Dr Florence, KY 41042

Bankruptcy Case 11-20909-tnw Overview: "The bankruptcy filing by Kathleen Marie Silvey, undertaken in April 9, 2011 in Florence, KY under Chapter 7, concluded with discharge in 07/26/2011 after liquidating assets."
Kathleen Marie Silvey — Kentucky, 11-20909


ᐅ Michael W Simpson, Kentucky

Address: 7755 Plantation Dr Apt 3 Florence, KY 41042

Bankruptcy Case 13-21901-tnw Overview: "The bankruptcy filing by Michael W Simpson, undertaken in 2013-10-30 in Florence, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Michael W Simpson — Kentucky, 13-21901


ᐅ Caitlin Jo Simpson, Kentucky

Address: 1121 Amber Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21904-tnw: "The case of Caitlin Jo Simpson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caitlin Jo Simpson — Kentucky, 13-21904


ᐅ Deddi D Singh, Kentucky

Address: 8127 Rose Petal Dr Florence, KY 41042-9144

Bankruptcy Case 10-22088-tnw Summary: "In their Chapter 13 bankruptcy case filed in 2010-07-31, Florence, KY's Deddi D Singh agreed to a debt repayment plan, which was successfully completed by 2013-11-04."
Deddi D Singh — Kentucky, 10-22088


ᐅ Jaspal Singh, Kentucky

Address: 8127 Rose Petal Dr Florence, KY 41042-9144

Bankruptcy Case 10-22088-tnw Overview: "Jaspal Singh's Chapter 13 bankruptcy in Florence, KY started in Jul 31, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Jaspal Singh — Kentucky, 10-22088


ᐅ Debra Ann Sizemore, Kentucky

Address: 62 Edwards Ave Florence, KY 41042-2437

Bankruptcy Case 15-21120-tnw Overview: "In a Chapter 7 bankruptcy case, Debra Ann Sizemore from Florence, KY, saw her proceedings start in 08.12.2015 and complete by 2015-11-10, involving asset liquidation."
Debra Ann Sizemore — Kentucky, 15-21120


ᐅ Keith Alan Skiddle, Kentucky

Address: 8226 Heatherwood Dr Florence, KY 41042-8213

Bankruptcy Case 07-70992-BHL-13 Summary: "In his Chapter 13 bankruptcy case filed in August 2007, Florence, KY's Keith Alan Skiddle agreed to a debt repayment plan, which was successfully completed by November 14, 2012."
Keith Alan Skiddle — Kentucky, 07-70992-BHL-13


ᐅ Natalie L Skidmore, Kentucky

Address: 17 Fescue Ct Florence, KY 41042-8916

Brief Overview of Bankruptcy Case 15-20686-tnw: "Natalie L Skidmore's Chapter 7 bankruptcy, filed in Florence, KY in May 2015, led to asset liquidation, with the case closing in August 2015."
Natalie L Skidmore — Kentucky, 15-20686


ᐅ Husejin Skiljo, Kentucky

Address: 9011 Preakness Dr Florence, KY 41042

Bankruptcy Case 12-21139-tnw Overview: "The case of Husejin Skiljo in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Husejin Skiljo — Kentucky, 12-21139


ᐅ Sylvia A Skinner, Kentucky

Address: 6351 Cliff Side Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20725-tnw: "The bankruptcy record of Sylvia A Skinner from Florence, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2011."
Sylvia A Skinner — Kentucky, 11-20725


ᐅ Ronald Skirmont, Kentucky

Address: 159 Wellington Dr Florence, KY 41042

Bankruptcy Case 13-22007-tnw Overview: "Florence, KY resident Ronald Skirmont's November 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2014."
Ronald Skirmont — Kentucky, 13-22007


ᐅ Perry W Skufis, Kentucky

Address: 9290 Chitwood Cir Florence, KY 41042

Bankruptcy Case 11-21291-tnw Summary: "Perry W Skufis's Chapter 7 bankruptcy, filed in Florence, KY in May 22, 2011, led to asset liquidation, with the case closing in September 7, 2011."
Perry W Skufis — Kentucky, 11-21291


ᐅ Kelly Smart, Kentucky

Address: 6751 Parkland Pl # 74 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-22706-tnw: "Kelly Smart's bankruptcy, initiated in 2011-11-30 and concluded by 2012-03-17 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Smart — Kentucky, 11-22706


ᐅ Renzo L Stephenson, Kentucky

Address: 9370 Lago Mar Ct Florence, KY 41042

Bankruptcy Case 11-21152-tnw Overview: "Florence, KY resident Renzo L Stephenson's May 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Renzo L Stephenson — Kentucky, 11-21152


ᐅ Philip Stevenson, Kentucky

Address: 400 Windridge Ln Apt 2 Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22535-wsh: "Philip Stevenson's bankruptcy, initiated in 09.30.2009 and concluded by Jan 28, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Stevenson — Kentucky, 09-22535


ᐅ James Alexander Stevison, Kentucky

Address: 4 Ann St Florence, KY 41042-2308

Snapshot of U.S. Bankruptcy Proceeding Case 15-21158-tnw: "The bankruptcy filing by James Alexander Stevison, undertaken in 2015-08-24 in Florence, KY under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
James Alexander Stevison — Kentucky, 15-21158


ᐅ Jr Manford Stewart, Kentucky

Address: 6203 Ancient Oak Dr Apt 138 Florence, KY 41042

Bankruptcy Case 10-22171-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Manford Stewart from Florence, KY, saw their proceedings start in 2010-08-12 and complete by November 2010, involving asset liquidation."
Jr Manford Stewart — Kentucky, 10-22171


ᐅ Rachel Marie Stewart, Kentucky

Address: 6807 Sebree Dr Apt 9 Florence, KY 41042

Bankruptcy Case 11-20017-tnw Overview: "Rachel Marie Stewart's bankruptcy, initiated in January 5, 2011 and concluded by April 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Marie Stewart — Kentucky, 11-20017


ᐅ Casey Stewart, Kentucky

Address: 9764 Windsor Way Florence, KY 41042

Bankruptcy Case 10-20223-tnw Summary: "Casey Stewart's bankruptcy, initiated in 01/29/2010 and concluded by May 5, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Stewart — Kentucky, 10-20223


ᐅ Willard Stoneking, Kentucky

Address: 26 Vivian Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22338-wsh: "The bankruptcy filing by Willard Stoneking, undertaken in 09/11/2009 in Florence, KY under Chapter 7, concluded with discharge in 01/27/2010 after liquidating assets."
Willard Stoneking — Kentucky, 09-22338


ᐅ Stephen Mark Strange, Kentucky

Address: 550 Mount Zion Rd Apt 67 Florence, KY 41042-4729

Snapshot of U.S. Bankruptcy Proceeding Case 16-20707-tnw: "The bankruptcy filing by Stephen Mark Strange, undertaken in 2016-05-25 in Florence, KY under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Stephen Mark Strange — Kentucky, 16-20707


ᐅ James S Stratman, Kentucky

Address: 7704 Tollbridge Ct Florence, KY 41042-2822

Bankruptcy Case 15-20656-tnw Summary: "The bankruptcy filing by James S Stratman, undertaken in May 8, 2015 in Florence, KY under Chapter 7, concluded with discharge in 08.06.2015 after liquidating assets."
James S Stratman — Kentucky, 15-20656


ᐅ Sierra M Stratman, Kentucky

Address: 7704 Tollbridge Ct Florence, KY 41042-2822

Bankruptcy Case 15-20656-tnw Summary: "The case of Sierra M Stratman in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sierra M Stratman — Kentucky, 15-20656


ᐅ Sharon Stratton, Kentucky

Address: 460 Marian Ln Apt 5 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20669-tnw: "Florence, KY resident Sharon Stratton's 2010-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-30."
Sharon Stratton — Kentucky, 10-20669


ᐅ Christina Lynn Stricker, Kentucky

Address: 6013 Belair Dr Florence, KY 41042

Bankruptcy Case 13-21580-tnw Overview: "The bankruptcy filing by Christina Lynn Stricker, undertaken in August 31, 2013 in Florence, KY under Chapter 7, concluded with discharge in December 5, 2013 after liquidating assets."
Christina Lynn Stricker — Kentucky, 13-21580


ᐅ Cory Andrew Stricker, Kentucky

Address: 7670 Catawba Ln Apt 2 Florence, KY 41042

Bankruptcy Case 13-21474-tnw Overview: "The bankruptcy filing by Cory Andrew Stricker, undertaken in Aug 16, 2013 in Florence, KY under Chapter 7, concluded with discharge in 11.20.2013 after liquidating assets."
Cory Andrew Stricker — Kentucky, 13-21474


ᐅ Donna Kaye Strube, Kentucky

Address: 6023 Hazel Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21400-tnw: "The bankruptcy filing by Donna Kaye Strube, undertaken in Aug 2, 2013 in Florence, KY under Chapter 7, concluded with discharge in Nov 6, 2013 after liquidating assets."
Donna Kaye Strube — Kentucky, 13-21400


ᐅ Matthew C Strunk, Kentucky

Address: 6803 Sebree Dr Apt 1 Florence, KY 41042-2034

Bankruptcy Case 15-20704-tnw Summary: "Florence, KY resident Matthew C Strunk's 05/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Matthew C Strunk — Kentucky, 15-20704


ᐅ Tammy S Strunk, Kentucky

Address: 6803 Sebree Dr Apt 1 Florence, KY 41042-2034

Bankruptcy Case 15-20704-tnw Summary: "In Florence, KY, Tammy S Strunk filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2015."
Tammy S Strunk — Kentucky, 15-20704


ᐅ James M Struve, Kentucky

Address: 181 Raintree Rd Florence, KY 41042

Bankruptcy Case 11-22376-tnw Summary: "James M Struve's Chapter 7 bankruptcy, filed in Florence, KY in 10.20.2011, led to asset liquidation, with the case closing in 02/05/2012."
James M Struve — Kentucky, 11-22376


ᐅ Denise Renee Sturgil, Kentucky

Address: 23 Dortha Ave Apt 1 Florence, KY 41042

Bankruptcy Case 11-22416-tnw Summary: "Denise Renee Sturgil's bankruptcy, initiated in 10/25/2011 and concluded by February 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Renee Sturgil — Kentucky, 11-22416


ᐅ Jr Billy Styles, Kentucky

Address: 1059 Hunterallen Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-23230-tnw: "Jr Billy Styles's Chapter 7 bankruptcy, filed in Florence, KY in Dec 8, 2010, led to asset liquidation, with the case closing in March 26, 2011."
Jr Billy Styles — Kentucky, 10-23230


ᐅ Laura R Sullivan, Kentucky

Address: 10260 Crossbow Ct Apt 11 Florence, KY 41042-4407

Snapshot of U.S. Bankruptcy Proceeding Case 14-20756-tnw: "Florence, KY resident Laura R Sullivan's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Laura R Sullivan — Kentucky, 14-20756


ᐅ Laura R Sullivan, Kentucky

Address: 10260 Crossbow Ct Apt 11 Florence, KY 41042-4407

Bankruptcy Case 2014-20756-tnw Summary: "The bankruptcy filing by Laura R Sullivan, undertaken in 2014-05-16 in Florence, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Laura R Sullivan — Kentucky, 2014-20756


ᐅ Audree Sullivan, Kentucky

Address: 2924 Palmetto Ct Florence, KY 41042

Bankruptcy Case 10-22888-tnw Summary: "In a Chapter 7 bankruptcy case, Audree Sullivan from Florence, KY, saw their proceedings start in 2010-10-28 and complete by 02/13/2011, involving asset liquidation."
Audree Sullivan — Kentucky, 10-22888


ᐅ Brandy Swalin, Kentucky

Address: 1240 Tamarack Cir Apt K Florence, KY 41042

Bankruptcy Case 10-23119-tnw Summary: "The bankruptcy filing by Brandy Swalin, undertaken in Nov 23, 2010 in Florence, KY under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
Brandy Swalin — Kentucky, 10-23119


ᐅ Annie Marie Swango, Kentucky

Address: 51 Surrey Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22169-tnw: "Annie Marie Swango's bankruptcy, initiated in 2012-11-15 and concluded by 2013-02-19 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Marie Swango — Kentucky, 12-22169


ᐅ Mamie Irene Swanson, Kentucky

Address: 31 Circle Dr Florence, KY 41042-2403

Bankruptcy Case 16-20252-tnw Overview: "In a Chapter 7 bankruptcy case, Mamie Irene Swanson from Florence, KY, saw her proceedings start in 2016-02-29 and complete by May 2016, involving asset liquidation."
Mamie Irene Swanson — Kentucky, 16-20252


ᐅ Melissa Dawn Swanson, Kentucky

Address: 31 Circle Dr Florence, KY 41042-2403

Bankruptcy Case 16-20209-tnw Summary: "Melissa Dawn Swanson's bankruptcy, initiated in February 2016 and concluded by 2016-05-25 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Dawn Swanson — Kentucky, 16-20209


ᐅ Sr Terry Patrick Sweany, Kentucky

Address: 1166 Boone Aire Rd Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20220-tnw: "In Florence, KY, Sr Terry Patrick Sweany filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
Sr Terry Patrick Sweany — Kentucky, 11-20220


ᐅ Jonathan Swett, Kentucky

Address: 3020 Palmetto Ct Florence, KY 41042

Bankruptcy Case 10-20564-tnw Overview: "In a Chapter 7 bankruptcy case, Jonathan Swett from Florence, KY, saw his proceedings start in 03.04.2010 and complete by 2010-06-20, involving asset liquidation."
Jonathan Swett — Kentucky, 10-20564


ᐅ Dennis W Swim, Kentucky

Address: 7041 Glen Kerry Ct Florence, KY 41042

Bankruptcy Case 12-21184-tnw Summary: "Florence, KY resident Dennis W Swim's Jun 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-04."
Dennis W Swim — Kentucky, 12-21184