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 Sean T Stewart, Kentucky

Address: 1015 Apple Blossom Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21722-tnw: "Florence, KY resident Sean T Stewart's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Sean T Stewart — Kentucky, 13-21722


ᐅ Stephanie Stockton, Kentucky

Address: 405 Saint Jude Cir Florence, KY 41042

Concise Description of Bankruptcy Case 10-21235-tnw7: "The bankruptcy record of Stephanie Stockton from Florence, KY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Stephanie Stockton — Kentucky, 10-21235


ᐅ David Paul Stolz, Kentucky

Address: 1830 Chesney Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-20855-tnw7: "The case of David Paul Stolz in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Paul Stolz — Kentucky, 11-20855


ᐅ Gary Y Takaoka, Kentucky

Address: 6506 Blossomwood Ct Florence, KY 41042-9333

Concise Description of Bankruptcy Case 16-20972-tnw7: "Gary Y Takaoka's Chapter 7 bankruptcy, filed in Florence, KY in July 2016, led to asset liquidation, with the case closing in October 25, 2016."
Gary Y Takaoka — Kentucky, 16-20972


ᐅ Cathy Tammaro, Kentucky

Address: 1605 Birch Hill Ct Florence, KY 41042

Bankruptcy Case 10-21705-tnw Overview: "In Florence, KY, Cathy Tammaro filed for Chapter 7 bankruptcy in Jun 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Cathy Tammaro — Kentucky, 10-21705


ᐅ June M Tandy, Kentucky

Address: 6179 Ancient Oak Dr Apt 182 Florence, KY 41042

Concise Description of Bankruptcy Case 12-20380-tnw7: "June M Tandy'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."
June M Tandy — Kentucky, 12-20380


ᐅ Menbere K Taniguchi, Kentucky

Address: 7501 Carole Ln Apt 19 Florence, KY 41042-2270

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20948-tnw: "In a Chapter 7 bankruptcy case, Menbere K Taniguchi from Florence, KY, saw their proceedings start in June 26, 2014 and complete by 09/24/2014, involving asset liquidation."
Menbere K Taniguchi — Kentucky, 2014-20948


ᐅ Billy Joe Tarver, Kentucky

Address: 1531 Singh St Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20420-tnw: "In Florence, KY, Billy Joe Tarver filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-12."
Billy Joe Tarver — Kentucky, 11-20420


ᐅ Jill M Taylor, Kentucky

Address: 1334 Wingate Dr Florence, KY 41042

Bankruptcy Case 11-21177-tnw Overview: "Florence, KY resident Jill M Taylor's May 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2011."
Jill M Taylor — Kentucky, 11-21177


ᐅ Melvin A Taylor, Kentucky

Address: 1806 Grovepointe Dr Florence, KY 41042-4306

Bankruptcy Case 09-21092-tnw Overview: "Melvin A Taylor, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in 05.04.2009, culminating in its successful completion by 08/06/2012."
Melvin A Taylor — Kentucky, 09-21092


ᐅ Marc A Taylor, Kentucky

Address: 7541 Mall Rd Florence, KY 41042-1401

Concise Description of Bankruptcy Case 1:08-bk-109717: "Marc A Taylor, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in 02.29.2008, culminating in its successful completion by April 2013."
Marc A Taylor — Kentucky, 1:08-bk-10971


ᐅ Trista Rhae Teegarden, Kentucky

Address: 8132 Diane Dr Apt 2 Florence, KY 41042-1423

Bankruptcy Case 2014-21412-tnw Summary: "Florence, KY resident Trista Rhae Teegarden's 09.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Trista Rhae Teegarden — Kentucky, 2014-21412


ᐅ Lori Teichman, Kentucky

Address: 1967 Cliffview Ln Florence, KY 41042-4319

Snapshot of U.S. Bankruptcy Proceeding Case 10-20136-tnw: "Chapter 13 bankruptcy for Lori Teichman in Florence, KY began in 2010-01-20, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-19."
Lori Teichman — Kentucky, 10-20136


ᐅ James P Thomas, Kentucky

Address: 1036 Orchid Rd Florence, KY 41042

Bankruptcy Case 13-21548-tnw Summary: "In Florence, KY, James P Thomas filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
James P Thomas — Kentucky, 13-21548


ᐅ Mary K Thomas, Kentucky

Address: 11 Quiet Crk Apt 37 Florence, KY 41042-8865

Bankruptcy Case 16-20603-tnw Overview: "The case of Mary K Thomas in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary K Thomas — Kentucky, 16-20603


ᐅ Christy L Thomas, Kentucky

Address: 6 Deer Haven Ct Florence, KY 41042-3681

Concise Description of Bankruptcy Case 14-21511-tnw7: "Florence, KY resident Christy L Thomas's October 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2015."
Christy L Thomas — Kentucky, 14-21511


ᐅ Ashley Thompson, Kentucky

Address: 10272 Crossbow Ct Apt 9 Florence, KY 41042

Bankruptcy Case 10-21763-tnw Summary: "In Florence, KY, Ashley Thompson filed for Chapter 7 bankruptcy in June 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Ashley Thompson — Kentucky, 10-21763


ᐅ Cecilia L B Thompson, Kentucky

Address: 2904 Palmetto Ct Florence, KY 41042

Bankruptcy Case 11-21235-tnw Overview: "Florence, KY resident Cecilia L B Thompson's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Cecilia L B Thompson — Kentucky, 11-21235


ᐅ Rhonda T Thompson, Kentucky

Address: 7 Sanders Dr Apt 2 Florence, KY 41042-2145

Bankruptcy Case 15-21636-tnw Overview: "The bankruptcy filing by Rhonda T Thompson, undertaken in Nov 23, 2015 in Florence, KY under Chapter 7, concluded with discharge in Feb 21, 2016 after liquidating assets."
Rhonda T Thompson — Kentucky, 15-21636


ᐅ Jr Roy Thornberry, Kentucky

Address: 204 Claxon Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-23233-wsh: "The case of Jr Roy Thornberry in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roy Thornberry — Kentucky, 09-23233


ᐅ Jackie Lee Thornsburg, Kentucky

Address: 10124 Carnation Ct Apt 9 Florence, KY 41042

Bankruptcy Case 12-22438-tnw Overview: "The bankruptcy record of Jackie Lee Thornsburg from Florence, KY, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2013."
Jackie Lee Thornsburg — Kentucky, 12-22438


ᐅ Kimberly Ann Thoss, Kentucky

Address: 8653 Valley Circle Dr Florence, KY 41042

Bankruptcy Case 13-21159-tnw Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Thoss from Florence, KY, saw her proceedings start in 06/28/2013 and complete by 09/30/2013, involving asset liquidation."
Kimberly Ann Thoss — Kentucky, 13-21159


ᐅ Daniel Gordon Tilley, Kentucky

Address: PO Box 1095 Florence, KY 41022-1095

Concise Description of Bankruptcy Case 3:14-bk-301217: "Daniel Gordon Tilley's Chapter 7 bankruptcy, filed in Florence, KY in 01/17/2014, led to asset liquidation, with the case closing in 04/17/2014."
Daniel Gordon Tilley — Kentucky, 3:14-bk-30121


ᐅ Casey Tinker, Kentucky

Address: 5695 Hazel Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22097-tnw: "Florence, KY resident Casey Tinker's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Casey Tinker — Kentucky, 10-22097


ᐅ Philip Edward Tisdale, Kentucky

Address: 17 Grand Ave Florence, KY 41042-2407

Snapshot of U.S. Bankruptcy Proceeding Case 16-20945-tnw: "The bankruptcy filing by Philip Edward Tisdale, undertaken in July 21, 2016 in Florence, KY under Chapter 7, concluded with discharge in Oct 19, 2016 after liquidating assets."
Philip Edward Tisdale — Kentucky, 16-20945


ᐅ Tonya Patrisha An Toll, Kentucky

Address: 932 Chancellor Ct Florence, KY 41042

Bankruptcy Case 11-20636-tnw Overview: "Tonya Patrisha An Toll's Chapter 7 bankruptcy, filed in Florence, KY in 03/15/2011, led to asset liquidation, with the case closing in July 2011."
Tonya Patrisha An Toll — Kentucky, 11-20636


ᐅ Mary Torline, Kentucky

Address: 8482 Pheasant Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22523-wsh: "In Florence, KY, Mary Torline filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Mary Torline — Kentucky, 09-22523


ᐅ Rocky Townsend, Kentucky

Address: 1406 Cayton Rd Florence, KY 41042

Bankruptcy Case 09-23065-wsh Overview: "Rocky Townsend's Chapter 7 bankruptcy, filed in Florence, KY in 2009-11-25, led to asset liquidation, with the case closing in March 1, 2010."
Rocky Townsend — Kentucky, 09-23065


ᐅ Matthew Douglas Tremper, Kentucky

Address: 1130 Tamarack Cir Apt C Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21509-tnw: "Matthew Douglas Tremper's bankruptcy, initiated in 2011-06-20 and concluded by 10.06.2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Douglas Tremper — Kentucky, 11-21509


ᐅ Susana Tremper, Kentucky

Address: 7381 Cumberland Cir Florence, KY 41042-8285

Brief Overview of Bankruptcy Case 14-20872-tnw: "The bankruptcy filing by Susana Tremper, undertaken in Jun 4, 2014 in Florence, KY under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Susana Tremper — Kentucky, 14-20872


ᐅ Dominic Winfield Tribuani, Kentucky

Address: 915 Trellises Dr Apt 316 Florence, KY 41042-7108

Snapshot of U.S. Bankruptcy Proceeding Case 16-20044-tnw: "The bankruptcy filing by Dominic Winfield Tribuani, undertaken in 2016-01-21 in Florence, KY under Chapter 7, concluded with discharge in 2016-04-20 after liquidating assets."
Dominic Winfield Tribuani — Kentucky, 16-20044


ᐅ Lisa D Trotta, Kentucky

Address: 34 Parkside Dr Florence, KY 41042-2178

Bankruptcy Case 15-20451-tnw Overview: "The case of Lisa D Trotta in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa D Trotta — Kentucky, 15-20451


ᐅ Rashelle L Trotter, Kentucky

Address: 1928 Mimosa Trl Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-22119-tnw: "Rashelle L Trotter's bankruptcy, initiated in Dec 12, 2013 and concluded by 03/18/2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashelle L Trotter — Kentucky, 13-22119


ᐅ Wendy R Tucker, Kentucky

Address: 11 Quiet Crk Apt 42 Florence, KY 41042-8865

Brief Overview of Bankruptcy Case 14-20229-tnw: "Wendy R Tucker's bankruptcy, initiated in Feb 21, 2014 and concluded by May 22, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy R Tucker — Kentucky, 14-20229


ᐅ Kevin E Turner, Kentucky

Address: 10439 Bruce Dr Florence, KY 41042-4508

Snapshot of U.S. Bankruptcy Proceeding Case 15-20756-tnw: "The bankruptcy record of Kevin E Turner from Florence, KY, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2015."
Kevin E Turner — Kentucky, 15-20756


ᐅ Sharon Denise Turner, Kentucky

Address: 17 Quiet Crk Apt 72 Florence, KY 41042-8860

Bankruptcy Case 16-21102-tnw Overview: "In a Chapter 7 bankruptcy case, Sharon Denise Turner from Florence, KY, saw her proceedings start in 08.24.2016 and complete by 11.22.2016, involving asset liquidation."
Sharon Denise Turner — Kentucky, 16-21102


ᐅ Joshua Turner, Kentucky

Address: 6513 Tall Oaks Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21138-tnw: "In a Chapter 7 bankruptcy case, Joshua Turner from Florence, KY, saw their proceedings start in April 2010 and complete by 08/12/2010, involving asset liquidation."
Joshua Turner — Kentucky, 10-21138


ᐅ Stephen E Turner, Kentucky

Address: 6165 Fox Run Ln Florence, KY 41042

Concise Description of Bankruptcy Case 13-21823-tnw7: "Stephen E Turner's Chapter 7 bankruptcy, filed in Florence, KY in October 17, 2013, led to asset liquidation, with the case closing in 2014-01-21."
Stephen E Turner — Kentucky, 13-21823


ᐅ Elizabeth L Turner, Kentucky

Address: 174 Belair Cir Florence, KY 41042-1302

Snapshot of U.S. Bankruptcy Proceeding Case 07-20652-tnw: "Elizabeth L Turner's Chapter 13 bankruptcy in Florence, KY started in 2007-05-02. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Elizabeth L Turner — Kentucky, 07-20652


ᐅ Steven Turner, Kentucky

Address: 8558 Winthrop Cir Florence, KY 41042

Bankruptcy Case 09-22305-wsh Overview: "The bankruptcy filing by Steven Turner, undertaken in 2009-09-08 in Florence, KY under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Steven Turner — Kentucky, 09-22305


ᐅ Cassandra Kay Turner, Kentucky

Address: 6211 Ancient Oak Dr Apt 128 Florence, KY 41042

Bankruptcy Case 12-22421-tnw Summary: "Cassandra Kay Turner's bankruptcy, initiated in December 28, 2012 and concluded by Apr 3, 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Kay Turner — Kentucky, 12-22421


ᐅ Nicole Turner, Kentucky

Address: 42 Deer Haven Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21165-tnw: "In a Chapter 7 bankruptcy case, Nicole Turner from Florence, KY, saw her proceedings start in April 2010 and complete by 2010-08-14, involving asset liquidation."
Nicole Turner — Kentucky, 10-21165


ᐅ Keith E Turner, Kentucky

Address: 10439 Bruce Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21096-tnw: "Keith E Turner's bankruptcy, initiated in 2011-04-29 and concluded by 2011-08-15 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith E Turner — Kentucky, 11-21096


ᐅ Jeffrey M Turner, Kentucky

Address: 928 Trellises Dr Apt 914 Florence, KY 41042

Bankruptcy Case 13-20466-tnw Overview: "Florence, KY resident Jeffrey M Turner's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18."
Jeffrey M Turner — Kentucky, 13-20466


ᐅ Jeffrey Ives Tutt, Kentucky

Address: 13 Lakeshore Dr Florence, KY 41042

Bankruptcy Case 12-20252-tnw Overview: "In a Chapter 7 bankruptcy case, Jeffrey Ives Tutt from Florence, KY, saw their proceedings start in 2012-02-14 and complete by 06.01.2012, involving asset liquidation."
Jeffrey Ives Tutt — Kentucky, 12-20252


ᐅ Melissa Dawn Twehues, Kentucky

Address: 45 Edwards Ave Florence, KY 41042

Concise Description of Bankruptcy Case 12-20507-tnw7: "Melissa Dawn Twehues's bankruptcy, initiated in 2012-03-19 and concluded by 07.05.2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Dawn Twehues — Kentucky, 12-20507


ᐅ Charlton Antwan Tyus, Kentucky

Address: 10280 Memory Ln Apt 1 Florence, KY 41042-3703

Brief Overview of Bankruptcy Case 15-20614-tnw: "The case of Charlton Antwan Tyus in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlton Antwan Tyus — Kentucky, 15-20614


ᐅ Sharonne Tena Tyus, Kentucky

Address: 10280 Memory Ln Apt 1 Florence, KY 41042-3703

Concise Description of Bankruptcy Case 15-20614-tnw7: "Sharonne Tena Tyus's bankruptcy, initiated in 04.30.2015 and concluded by 2015-07-29 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharonne Tena Tyus — Kentucky, 15-20614


ᐅ Christina M Ulery, Kentucky

Address: 38 Ann St Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20547-tnw: "The case of Christina M Ulery in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Ulery — Kentucky, 11-20547


ᐅ Scott William Ulery, Kentucky

Address: 6 Chipman Ave Florence, KY 41042

Bankruptcy Case 13-20791-tnw Summary: "In a Chapter 7 bankruptcy case, Scott William Ulery from Florence, KY, saw their proceedings start in 04.30.2013 and complete by Aug 4, 2013, involving asset liquidation."
Scott William Ulery — Kentucky, 13-20791


ᐅ Connie L Underwood, Kentucky

Address: 6855 Shenandoah Dr Florence, KY 41042

Bankruptcy Case 11-21621-tnw Summary: "Florence, KY resident Connie L Underwood's Jul 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2011."
Connie L Underwood — Kentucky, 11-21621


ᐅ Robert Urbina, Kentucky

Address: 7540 Carole Ln Florence, KY 41042

Bankruptcy Case 11-22331-tnw Summary: "The bankruptcy filing by Robert Urbina, undertaken in October 2011 in Florence, KY under Chapter 7, concluded with discharge in January 27, 2012 after liquidating assets."
Robert Urbina — Kentucky, 11-22331


ᐅ Pamela Valz, Kentucky

Address: 8850 Sentry Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21532-tnw: "Florence, KY resident Pamela Valz's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Pamela Valz — Kentucky, 10-21532


ᐅ Dyke Michelle Van, Kentucky

Address: 1496 Tuscan Ct Apt 202 Florence, KY 41042

Bankruptcy Case 10-22419-tnw Overview: "In a Chapter 7 bankruptcy case, Dyke Michelle Van from Florence, KY, saw her proceedings start in 09.02.2010 and complete by 2010-12-19, involving asset liquidation."
Dyke Michelle Van — Kentucky, 10-22419


ᐅ Dyne Joan M Van, Kentucky

Address: 7768 Anchor Way Florence, KY 41042-2323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21289-tnw: "The bankruptcy filing by Dyne Joan M Van, undertaken in August 29, 2014 in Florence, KY under Chapter 7, concluded with discharge in 11/27/2014 after liquidating assets."
Dyne Joan M Van — Kentucky, 2014-21289


ᐅ Dyne Rebecca T Van, Kentucky

Address: 7768 Anchor Way Florence, KY 41042-2323

Snapshot of U.S. Bankruptcy Proceeding Case 15-20267-tnw: "Florence, KY resident Dyne Rebecca T Van's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Dyne Rebecca T Van — Kentucky, 15-20267


ᐅ Gary L Vance, Kentucky

Address: 691 Elyse Way Florence, KY 41042

Concise Description of Bankruptcy Case 12-22160-tnw7: "Gary L Vance's bankruptcy, initiated in November 13, 2012 and concluded by February 17, 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Vance — Kentucky, 12-22160


ᐅ Amy Beth Vansuch, Kentucky

Address: 961 Mistflower Ln Florence, KY 41042

Concise Description of Bankruptcy Case 12-22215-tnw7: "Amy Beth Vansuch's bankruptcy, initiated in 2012-11-26 and concluded by 2013-03-02 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Beth Vansuch — Kentucky, 12-22215


ᐅ Ii Bruce Charles Vanzandt, Kentucky

Address: 7385 Cumberland Cir Florence, KY 41042

Concise Description of Bankruptcy Case 12-20710-tnw7: "In a Chapter 7 bankruptcy case, Ii Bruce Charles Vanzandt from Florence, KY, saw his proceedings start in Apr 10, 2012 and complete by 2012-07-27, involving asset liquidation."
Ii Bruce Charles Vanzandt — Kentucky, 12-20710


ᐅ Andrew L Vastine, Kentucky

Address: 10029 Lakeside Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20520-tnw: "The bankruptcy filing by Andrew L Vastine, undertaken in 03/22/2013 in Florence, KY under Chapter 7, concluded with discharge in June 19, 2013 after liquidating assets."
Andrew L Vastine — Kentucky, 13-20520


ᐅ Annette Maria Vaughan, Kentucky

Address: 8873 Valley Circle Dr Florence, KY 41042

Bankruptcy Case 12-20353-tnw Overview: "Annette Maria Vaughan's bankruptcy, initiated in 02.29.2012 and concluded by 2012-06-16 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Maria Vaughan — Kentucky, 12-20353


ᐅ Blanca E Vazquez, Kentucky

Address: 7671 Catawba Ln Apt 10 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-22256-tnw: "Blanca E Vazquez's bankruptcy, initiated in September 30, 2011 and concluded by January 16, 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca E Vazquez — Kentucky, 11-22256


ᐅ Nora E Velasquez, Kentucky

Address: 6550 Hazel Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22165-tnw: "In a Chapter 7 bankruptcy case, Nora E Velasquez from Florence, KY, saw her proceedings start in 11/15/2012 and complete by February 19, 2013, involving asset liquidation."
Nora E Velasquez — Kentucky, 12-22165


ᐅ Dale L Vendler, Kentucky

Address: 3 Ann St Florence, KY 41042-2307

Brief Overview of Bankruptcy Case 2014-21141-tnw: "The case of Dale L Vendler in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale L Vendler — Kentucky, 2014-21141


ᐅ Oswaldo Venegas, Kentucky

Address: 7357 Cumberland Cir Florence, KY 41042-8285

Concise Description of Bankruptcy Case 14-20302-tnw7: "Oswaldo Venegas's bankruptcy, initiated in February 2014 and concluded by 05/29/2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oswaldo Venegas — Kentucky, 14-20302


ᐅ Kevin Vest, Kentucky

Address: 6717 Snead Ln Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22169-tnw: "The bankruptcy record of Kevin Vest from Florence, KY, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kevin Vest — Kentucky, 10-22169


ᐅ Melinda Sue Vest, Kentucky

Address: 6917 Oakwood Dr Apt 3 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22070-tnw: "Melinda Sue Vest's bankruptcy, initiated in October 30, 2012 and concluded by Feb 3, 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Sue Vest — Kentucky, 12-22070


ᐅ Jr Paul A Vickers, Kentucky

Address: 7250 Wind Brook Dr Florence, KY 41042-8150

Concise Description of Bankruptcy Case 14-20383-tnw7: "In Florence, KY, Jr Paul A Vickers filed for Chapter 7 bankruptcy in Mar 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jr Paul A Vickers — Kentucky, 14-20383


ᐅ Amy Vollmer, Kentucky

Address: 126 Pinehurst Dr Apt 1 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20487-tnw: "Florence, KY resident Amy Vollmer's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Amy Vollmer — Kentucky, 10-20487


ᐅ Aaron W Vories, Kentucky

Address: 652 Buckshire Gln Florence, KY 41042

Bankruptcy Case 11-22578-tnw Summary: "In Florence, KY, Aaron W Vories filed for Chapter 7 bankruptcy in 2011-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-02."
Aaron W Vories — Kentucky, 11-22578


ᐅ John Vossler, Kentucky

Address: 6900 Hopeful Rd Apt 344 Florence, KY 41042

Concise Description of Bankruptcy Case 09-23010-wsh7: "In a Chapter 7 bankruptcy case, John Vossler from Florence, KY, saw their proceedings start in November 20, 2009 and complete by February 24, 2010, involving asset liquidation."
John Vossler — Kentucky, 09-23010


ᐅ Mark Daniel Wade, Kentucky

Address: 7775 Cedar Wood Cir Florence, KY 41042

Bankruptcy Case 11-21112-tnw Overview: "Florence, KY resident Mark Daniel Wade's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Mark Daniel Wade — Kentucky, 11-21112


ᐅ Anthony Walsh, Kentucky

Address: 1700 Roman Way Apt 923 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-23053-wsh: "Florence, KY resident Anthony Walsh's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2010."
Anthony Walsh — Kentucky, 09-23053


ᐅ John D Walsh, Kentucky

Address: 989 Jenny Ct Florence, KY 41042-1246

Bankruptcy Case 1:08-bk-12954 Summary: "John D Walsh's Florence, KY bankruptcy under Chapter 13 in 05.30.2008 led to a structured repayment plan, successfully discharged in 02/19/2013."
John D Walsh — Kentucky, 1:08-bk-12954


ᐅ Marc A Walters, Kentucky

Address: 2705 Running Creek Dr Florence, KY 41042-8984

Brief Overview of Bankruptcy Case 08-20777-tnw: "Marc A Walters, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in April 23, 2008, culminating in its successful completion by 03/04/2013."
Marc A Walters — Kentucky, 08-20777


ᐅ John W Waltz, Kentucky

Address: 698 Buckshire Gln Florence, KY 41042-4715

Bankruptcy Case 14-20141-tnw Overview: "In a Chapter 7 bankruptcy case, John W Waltz from Florence, KY, saw their proceedings start in 01.31.2014 and complete by May 1, 2014, involving asset liquidation."
John W Waltz — Kentucky, 14-20141


ᐅ Johnny Ward, Kentucky

Address: 25 Sycamore Dr Florence, KY 41042

Bankruptcy Case 11-21901-tnw Overview: "The bankruptcy record of Johnny Ward from Florence, KY, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Johnny Ward — Kentucky, 11-21901


ᐅ Leonard Daniel Ward, Kentucky

Address: 23 Aquilla Dr Florence, KY 41042-9796

Bankruptcy Case 8:08-bk-03116-KRM Summary: "In his Chapter 13 bankruptcy case filed in Mar 10, 2008, Florence, KY's Leonard Daniel Ward agreed to a debt repayment plan, which was successfully completed by 07/30/2013."
Leonard Daniel Ward — Kentucky, 8:08-bk-03116


ᐅ Michael P Watson, Kentucky

Address: 592 Buckshire Gln Florence, KY 41042-4750

Snapshot of U.S. Bankruptcy Proceeding Case 15-20077-tnw: "The case of Michael P Watson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Watson — Kentucky, 15-20077


ᐅ Adrien N Watson, Kentucky

Address: 35 Rio Grande Cir Apt 8 Florence, KY 41042

Bankruptcy Case 13-21886-tnw Summary: "The bankruptcy filing by Adrien N Watson, undertaken in 2013-10-29 in Florence, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Adrien N Watson — Kentucky, 13-21886


ᐅ Larry Watton, Kentucky

Address: 142 STABLE GATE LN UNIT 635 Florence, KY 41042

Brief Overview of Bankruptcy Case 09-23257-wsh: "The bankruptcy record of Larry Watton from Florence, KY, shows a Chapter 7 case filed in 12/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Larry Watton — Kentucky, 09-23257


ᐅ David C Wayman, Kentucky

Address: 38 Burk Ave Florence, KY 41042

Concise Description of Bankruptcy Case 11-22562-tnw7: "David C Wayman's Chapter 7 bankruptcy, filed in Florence, KY in November 2011, led to asset liquidation, with the case closing in February 2012."
David C Wayman — Kentucky, 11-22562


ᐅ Kelly Ann Wazyniak, Kentucky

Address: 311 Honeysuckle Ter Florence, KY 41042-2113

Bankruptcy Case 14-21854-tnw Overview: "The bankruptcy record of Kelly Ann Wazyniak from Florence, KY, shows a Chapter 7 case filed in 2014-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-26."
Kelly Ann Wazyniak — Kentucky, 14-21854


ᐅ Steven Weaver, Kentucky

Address: 8443 Woodcreek Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-20727-tnw7: "Steven Weaver's bankruptcy, initiated in March 19, 2010 and concluded by Jul 5, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Weaver — Kentucky, 10-20727


ᐅ James Siqurd Webb, Kentucky

Address: 958 Trellises Dr Apt 1103 Florence, KY 41042-7148

Brief Overview of Bankruptcy Case 2014-20631-tnw: "The bankruptcy filing by James Siqurd Webb, undertaken in April 25, 2014 in Florence, KY under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
James Siqurd Webb — Kentucky, 2014-20631


ᐅ William J Webb, Kentucky

Address: 115 Raintree Rd Florence, KY 41042-2703

Bankruptcy Case 2014-20703-tnw Summary: "Florence, KY resident William J Webb's 05.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
William J Webb — Kentucky, 2014-20703


ᐅ William J Webb, Kentucky

Address: 115 Raintree Rd Florence, KY 41042-2703

Concise Description of Bankruptcy Case 14-20703-tnw7: "The bankruptcy filing by William J Webb, undertaken in May 2014 in Florence, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
William J Webb — Kentucky, 14-20703


ᐅ Jason Webster, Kentucky

Address: 7392 Cumberland Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21179-tnw: "In Florence, KY, Jason Webster filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
Jason Webster — Kentucky, 10-21179


ᐅ Sarah Dianne Webster, Kentucky

Address: 7033 Manderlay Dr Florence, KY 41042

Bankruptcy Case 11-21134-tnw Summary: "The bankruptcy record of Sarah Dianne Webster from Florence, KY, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sarah Dianne Webster — Kentucky, 11-21134


ᐅ Sandra Lee Weeden, Kentucky

Address: 72 Surrey Ct Florence, KY 41042

Bankruptcy Case 13-21721-tnw Summary: "The case of Sandra Lee Weeden in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Weeden — Kentucky, 13-21721


ᐅ Michael D Weeks, Kentucky

Address: 5585 Hazel Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21276-tnw: "The bankruptcy record of Michael D Weeks from Florence, KY, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2011."
Michael D Weeks — Kentucky, 11-21276


ᐅ Derek A Weimer, Kentucky

Address: 1489 Atlanta Ct Florence, KY 41042

Bankruptcy Case 11-22429-tnw Overview: "In a Chapter 7 bankruptcy case, Derek A Weimer from Florence, KY, saw his proceedings start in 2011-10-26 and complete by February 11, 2012, involving asset liquidation."
Derek A Weimer — Kentucky, 11-22429


ᐅ Brian Worrell, Kentucky

Address: 7491 Lofton Ct Florence, KY 41042

Concise Description of Bankruptcy Case 10-21111-tnw7: "In a Chapter 7 bankruptcy case, Brian Worrell from Florence, KY, saw their proceedings start in April 22, 2010 and complete by 2010-08-08, involving asset liquidation."
Brian Worrell — Kentucky, 10-21111


ᐅ Sally Wread, Kentucky

Address: 6023 Spicewood Ave Florence, KY 41042

Concise Description of Bankruptcy Case 10-22506-tnw7: "Sally Wread's Chapter 7 bankruptcy, filed in Florence, KY in 2010-09-16, led to asset liquidation, with the case closing in 2011-01-02."
Sally Wread — Kentucky, 10-22506


ᐅ Donna Lee Wright, Kentucky

Address: 220 Belair Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20755-tnw: "The bankruptcy filing by Donna Lee Wright, undertaken in 2011-03-25 in Florence, KY under Chapter 7, concluded with discharge in 2011-07-11 after liquidating assets."
Donna Lee Wright — Kentucky, 11-20755


ᐅ Deirdre Wright, Kentucky

Address: 8130 Diane Dr Apt 6 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21792-tnw: "In Florence, KY, Deirdre Wright filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Deirdre Wright — Kentucky, 10-21792


ᐅ Marvin Anthony Wright, Kentucky

Address: 172 Melinda Ln Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20701-tnw: "Florence, KY resident Marvin Anthony Wright's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-23."
Marvin Anthony Wright — Kentucky, 13-20701


ᐅ Cynthia Lynn Wuellner, Kentucky

Address: 6900 Hopeful Rd Apt 344 Florence, KY 41042-9432

Concise Description of Bankruptcy Case 16-20408-tnw7: "In a Chapter 7 bankruptcy case, Cynthia Lynn Wuellner from Florence, KY, saw her proceedings start in 2016-03-29 and complete by 2016-06-27, involving asset liquidation."
Cynthia Lynn Wuellner — Kentucky, 16-20408


ᐅ David J Wyrabkiewicz, Kentucky

Address: 326 Westminster Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-21753-tnw7: "The case of David J Wyrabkiewicz in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Wyrabkiewicz — Kentucky, 13-21753


ᐅ Yolanda Wysocki, Kentucky

Address: 1469 Atlanta Ct Apt 104 Florence, KY 41042

Bankruptcy Case 13-20800-tnw Overview: "Florence, KY resident Yolanda Wysocki's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Yolanda Wysocki — Kentucky, 13-20800