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 Tracy Ann Weldon, Kentucky

Address: 24 Beverly Pl Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22075-tnw: "In a Chapter 7 bankruptcy case, Tracy Ann Weldon from Florence, KY, saw her proceedings start in 10/31/2012 and complete by 02.04.2013, involving asset liquidation."
Tracy Ann Weldon — Kentucky, 12-22075


ᐅ Joan R Weller, Kentucky

Address: 6865 Curtis Way Florence, KY 41042-1312

Bankruptcy Case 2014-21242-tnw Summary: "Joan R Weller's bankruptcy, initiated in 2014-08-20 and concluded by 11.18.2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan R Weller — Kentucky, 2014-21242


ᐅ Deborah L Wells, Kentucky

Address: 7563 Carole Ln Florence, KY 41042

Concise Description of Bankruptcy Case 11-20836-tnw7: "In a Chapter 7 bankruptcy case, Deborah L Wells from Florence, KY, saw her proceedings start in March 31, 2011 and complete by 07.17.2011, involving asset liquidation."
Deborah L Wells — Kentucky, 11-20836


ᐅ Mary Ann Wells, Kentucky

Address: 700 Windridge Ln Apt 10 Florence, KY 41042

Concise Description of Bankruptcy Case 11-20191-tnw7: "Mary Ann Wells's bankruptcy, initiated in January 27, 2011 and concluded by 05.15.2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Wells — Kentucky, 11-20191


ᐅ Gregory Wells, Kentucky

Address: 559 Arthur Ct Apt 11 Florence, KY 41042

Bankruptcy Case 10-22345-tnw Summary: "The bankruptcy filing by Gregory Wells, undertaken in August 2010 in Florence, KY under Chapter 7, concluded with discharge in 12/16/2010 after liquidating assets."
Gregory Wells — Kentucky, 10-22345


ᐅ Matthew G Wenz, Kentucky

Address: 6064 Celtic Ash Ave Florence, KY 41042-1795

Bankruptcy Case 2014-20669-tnw Summary: "The case of Matthew G Wenz in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew G Wenz — Kentucky, 2014-20669


ᐅ Melanie L Wessel, Kentucky

Address: 952 Jenny Ct Florence, KY 41042-1270

Brief Overview of Bankruptcy Case 14-20070-tnw: "Melanie L Wessel's bankruptcy, initiated in 2014-01-20 and concluded by Apr 20, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie L Wessel — Kentucky, 14-20070


ᐅ Talitha N Wesson, Kentucky

Address: 8542 Wiltshire Way Florence, KY 41042-7710

Bankruptcy Case 15-20528-tnw Summary: "Talitha N Wesson's Chapter 7 bankruptcy, filed in Florence, KY in 04/20/2015, led to asset liquidation, with the case closing in Aug 18, 2015."
Talitha N Wesson — Kentucky, 15-20528


ᐅ Paul Raymond West, Kentucky

Address: 8377 Cypress Ln Florence, KY 41042-9651

Bankruptcy Case 08-20034-tnw Overview: "January 2008 marked the beginning of Paul Raymond West's Chapter 13 bankruptcy in Florence, KY, entailing a structured repayment schedule, completed by 2013-03-22."
Paul Raymond West — Kentucky, 08-20034


ᐅ John P Weston, Kentucky

Address: PO Box 6016 Florence, KY 41022-6016

Concise Description of Bankruptcy Case 07-21506-tnw7: "Filing for Chapter 13 bankruptcy in 2007-09-29, John P Weston from Florence, KY, structured a repayment plan, achieving discharge in 05/06/2013."
John P Weston — Kentucky, 07-21506


ᐅ Gerald C Whalen, Kentucky

Address: 15 Russell St Florence, KY 41042

Bankruptcy Case 12-22019-tnw Summary: "Gerald C Whalen's bankruptcy, initiated in Oct 24, 2012 and concluded by 2013-01-28 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald C Whalen — Kentucky, 12-22019


ᐅ John Joseph Whalen, Kentucky

Address: 6792 Hillock Ct Florence, KY 41042-1172

Bankruptcy Case 14-20231-tnw Summary: "The bankruptcy record of John Joseph Whalen from Florence, KY, shows a Chapter 7 case filed in 02/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-22."
John Joseph Whalen — Kentucky, 14-20231


ᐅ Kenneth Whalen, Kentucky

Address: 1472 Dunwoodie Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21559-tnw: "The bankruptcy record of Kenneth Whalen from Florence, KY, shows a Chapter 7 case filed in June 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2010."
Kenneth Whalen — Kentucky, 10-21559


ᐅ Charles Victor Whaley, Kentucky

Address: 3907 Archer Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20965-tnw: "In a Chapter 7 bankruptcy case, Charles Victor Whaley from Florence, KY, saw his proceedings start in May 14, 2012 and complete by 2012-08-30, involving asset liquidation."
Charles Victor Whaley — Kentucky, 12-20965


ᐅ Brian S Wheaton, Kentucky

Address: 7785 Bridgegate Ct Florence, KY 41042-2809

Bankruptcy Case 08-20643-tnw Overview: "Brian S Wheaton's Florence, KY bankruptcy under Chapter 13 in 2008-04-05 led to a structured repayment plan, successfully discharged in 2013-02-11."
Brian S Wheaton — Kentucky, 08-20643


ᐅ John T Wheeler, Kentucky

Address: 1825 Grovepointe Dr Florence, KY 41042-4309

Concise Description of Bankruptcy Case 08-20563-tnw7: "In their Chapter 13 bankruptcy case filed in Mar 28, 2008, Florence, KY's John T Wheeler agreed to a debt repayment plan, which was successfully completed by 2013-05-14."
John T Wheeler — Kentucky, 08-20563


ᐅ Lynda Joyce White, Kentucky

Address: 102 Saint Jude Cir Florence, KY 41042-2507

Snapshot of U.S. Bankruptcy Proceeding Case 14-21657-tnw: "Lynda Joyce White's Chapter 7 bankruptcy, filed in Florence, KY in Nov 7, 2014, led to asset liquidation, with the case closing in 02.05.2015."
Lynda Joyce White — Kentucky, 14-21657


ᐅ Brad Phillip White, Kentucky

Address: 1492 Tuscan Ct Apt 122 Florence, KY 41042

Concise Description of Bankruptcy Case 13-21110-tnw7: "Florence, KY resident Brad Phillip White's 2013-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2013."
Brad Phillip White — Kentucky, 13-21110


ᐅ Christine Marie White, Kentucky

Address: 6802 Sebree Dr Apt 1 Florence, KY 41042

Bankruptcy Case 11-21898-tnw Summary: "The bankruptcy filing by Christine Marie White, undertaken in August 2011 in Florence, KY under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Christine Marie White — Kentucky, 11-21898


ᐅ Minnie A White, Kentucky

Address: 7704 Ravenswood Dr Florence, KY 41042-2526

Bankruptcy Case 14-21829-tnw Summary: "In a Chapter 7 bankruptcy case, Minnie A White from Florence, KY, saw her proceedings start in 12/19/2014 and complete by 03.19.2015, involving asset liquidation."
Minnie A White — Kentucky, 14-21829


ᐅ Sandra L White, Kentucky

Address: 337 Ryan Pl Florence, KY 41042-4501

Bankruptcy Case 15-21357-tnw Summary: "The case of Sandra L White in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L White — Kentucky, 15-21357


ᐅ Mitchell White, Kentucky

Address: 8617 Preakness Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-21272-tnw7: "Florence, KY resident Mitchell White's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Mitchell White — Kentucky, 10-21272


ᐅ Curt T White, Kentucky

Address: 7704 Ravenswood Dr Florence, KY 41042-2526

Bankruptcy Case 14-21829-tnw Summary: "The bankruptcy record of Curt T White from Florence, KY, shows a Chapter 7 case filed in 12/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2015."
Curt T White — Kentucky, 14-21829


ᐅ Pamela L White, Kentucky

Address: 2386 Preservation Way Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21332-tnw: "The case of Pamela L White in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela L White — Kentucky, 11-21332


ᐅ Ursula Hedwig White, Kentucky

Address: 1587 Hickory Hill Ct Florence, KY 41042-9780

Bankruptcy Case 15-21031-tnw Overview: "Ursula Hedwig White's Chapter 7 bankruptcy, filed in Florence, KY in 2015-07-28, led to asset liquidation, with the case closing in October 26, 2015."
Ursula Hedwig White — Kentucky, 15-21031


ᐅ Tonan J Whitener, Kentucky

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

Bankruptcy Case 15-20256-tnw Overview: "The bankruptcy record of Tonan J Whitener from Florence, KY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Tonan J Whitener — Kentucky, 15-20256


ᐅ Dennis Whitis, Kentucky

Address: 38 Achates Dr Florence, KY 41042

Bankruptcy Case 09-22079-wsh Overview: "The bankruptcy record of Dennis Whitis from Florence, KY, shows a Chapter 7 case filed in August 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Dennis Whitis — Kentucky, 09-22079


ᐅ Donna Whitley, Kentucky

Address: 4018 Flintlock Ct Florence, KY 41042

Bankruptcy Case 10-22466-tnw Summary: "In a Chapter 7 bankruptcy case, Donna Whitley from Florence, KY, saw her proceedings start in Sep 10, 2010 and complete by 12.27.2010, involving asset liquidation."
Donna Whitley — Kentucky, 10-22466


ᐅ Walter Whittamore, Kentucky

Address: 3904 Gunstock Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20345-tnw: "In a Chapter 7 bankruptcy case, Walter Whittamore from Florence, KY, saw their proceedings start in February 12, 2010 and complete by 05.19.2010, involving asset liquidation."
Walter Whittamore — Kentucky, 10-20345


ᐅ Chad Wiesman, Kentucky

Address: 1150 Tamarack Cir Apt H Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21505-tnw: "The case of Chad Wiesman in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Wiesman — Kentucky, 10-21505


ᐅ Ewing Mitchell Wilder, Kentucky

Address: 54 Windfield Way Florence, KY 41042-8613

Bankruptcy Case 08-21112-tnw Overview: "Ewing Mitchell Wilder, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in 05.31.2008, culminating in its successful completion by 2013-06-11."
Ewing Mitchell Wilder — Kentucky, 08-21112


ᐅ Robert Wiley, Kentucky

Address: 112 Joann Dr Florence, KY 41042

Bankruptcy Case 10-22240-tnw Overview: "The bankruptcy record of Robert Wiley from Florence, KY, shows a Chapter 7 case filed in Aug 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-05."
Robert Wiley — Kentucky, 10-22240


ᐅ Ronald L Wilhelm, Kentucky

Address: 6162 Sycamore Hill Dr Apt 30 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20916-tnw: "Ronald L Wilhelm's bankruptcy, initiated in 05.07.2012 and concluded by 08.23.2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald L Wilhelm — Kentucky, 12-20916


ᐅ Chad David Wilkin, Kentucky

Address: 6162 Ridgewood Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22128-tnw: "The case of Chad David Wilkin in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad David Wilkin — Kentucky, 12-22128


ᐅ Deanna Lynn Williams, Kentucky

Address: 1044 Maple Ave Florence, KY 41042

Bankruptcy Case 11-20312-tnw Overview: "Deanna Lynn Williams's Chapter 7 bankruptcy, filed in Florence, KY in Feb 9, 2011, led to asset liquidation, with the case closing in May 10, 2011."
Deanna Lynn Williams — Kentucky, 11-20312


ᐅ Jesse Raymond Williams, Kentucky

Address: 10434 Kimberly Dr Florence, KY 41042

Bankruptcy Case 13-20629-tnw Overview: "Florence, KY resident Jesse Raymond Williams's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2013."
Jesse Raymond Williams — Kentucky, 13-20629


ᐅ Patricia C Williams, Kentucky

Address: 7253 Turfway Rd Apt 5 Florence, KY 41042-1659

Bankruptcy Case 15-20940-tnw Summary: "Patricia C Williams's bankruptcy, initiated in July 8, 2015 and concluded by October 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia C Williams — Kentucky, 15-20940


ᐅ Carolyn Jean Williams, Kentucky

Address: 1566 Greens Edge Dr Florence, KY 41042-1196

Brief Overview of Bankruptcy Case 09-20726-tnw: "03.30.2009 marked the beginning of Carolyn Jean Williams's Chapter 13 bankruptcy in Florence, KY, entailing a structured repayment schedule, completed by 2014-01-27."
Carolyn Jean Williams — Kentucky, 09-20726


ᐅ Christopher Ray Williams, Kentucky

Address: 206 Whitfield Ave Florence, KY 41042-3370

Concise Description of Bankruptcy Case 16-21101-tnw7: "Christopher Ray Williams's bankruptcy, initiated in August 2016 and concluded by Nov 22, 2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Ray Williams — Kentucky, 16-21101


ᐅ Sonya Barry Williams, Kentucky

Address: 1062 Larkspur Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21552-tnw: "In a Chapter 7 bankruptcy case, Sonya Barry Williams from Florence, KY, saw her proceedings start in June 2011 and complete by 2011-10-12, involving asset liquidation."
Sonya Barry Williams — Kentucky, 11-21552


ᐅ Amanda Williams, Kentucky

Address: 6167 Ancient Oak Dr Apt 192 Florence, KY 41042

Bankruptcy Case 09-22939-wsh Summary: "Amanda Williams's bankruptcy, initiated in November 11, 2009 and concluded by February 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Williams — Kentucky, 09-22939


ᐅ Cherish Rene Williams, Kentucky

Address: 1340 Tamarack Cir Apt K Florence, KY 41042

Bankruptcy Case 11-21617-tnw Summary: "In Florence, KY, Cherish Rene Williams filed for Chapter 7 bankruptcy in 2011-07-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-21."
Cherish Rene Williams — Kentucky, 11-21617


ᐅ Kelli A Williams, Kentucky

Address: 7659 Catawba Ln Apt 8 Florence, KY 41042-7502

Bankruptcy Case 2014-21339-tnw Overview: "In a Chapter 7 bankruptcy case, Kelli A Williams from Florence, KY, saw her proceedings start in 09.08.2014 and complete by 2014-12-07, involving asset liquidation."
Kelli A Williams — Kentucky, 2014-21339


ᐅ Jeffrey Keith Wilson, Kentucky

Address: 402 Saint Jude Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20059-tnw: "The bankruptcy filing by Jeffrey Keith Wilson, undertaken in 01/13/2012 in Florence, KY under Chapter 7, concluded with discharge in Apr 30, 2012 after liquidating assets."
Jeffrey Keith Wilson — Kentucky, 12-20059


ᐅ Jeffrey Wilson, Kentucky

Address: 156 Saddlebrook Ln Unit 359 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21328-tnw: "Florence, KY resident Jeffrey Wilson's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2010."
Jeffrey Wilson — Kentucky, 10-21328


ᐅ Kevin R Wilson, Kentucky

Address: 1 Ridge View Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21085-tnw: "In Florence, KY, Kevin R Wilson filed for Chapter 7 bankruptcy in 2013-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
Kevin R Wilson — Kentucky, 13-21085


ᐅ Tyrone Wilson, Kentucky

Address: 56 Edwards Ave Florence, KY 41042

Bankruptcy Case 09-23101-wsh Overview: "The case of Tyrone Wilson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone Wilson — Kentucky, 09-23101


ᐅ James Wilson, Kentucky

Address: 7670 Catawba Ln Florence, KY 41042

Concise Description of Bankruptcy Case 09-22225-wsh7: "James Wilson's Chapter 7 bankruptcy, filed in Florence, KY in Aug 31, 2009, led to asset liquidation, with the case closing in 2010-01-08."
James Wilson — Kentucky, 09-22225


ᐅ Keith Wimsatt, Kentucky

Address: 1575 Englewood Pl Florence, KY 41042

Bankruptcy Case 11-20194-tnw Summary: "The case of Keith Wimsatt in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Wimsatt — Kentucky, 11-20194


ᐅ Matthew S Wimsatt, Kentucky

Address: 18 Tee St Florence, KY 41042-1332

Brief Overview of Bankruptcy Case 15-20268-tnw: "The bankruptcy record of Matthew S Wimsatt from Florence, KY, shows a Chapter 7 case filed in February 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Matthew S Wimsatt — Kentucky, 15-20268


ᐅ Ryan David Wingate, Kentucky

Address: 217 Center St Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20368-tnw: "Ryan David Wingate's Chapter 7 bankruptcy, filed in Florence, KY in February 17, 2011, led to asset liquidation, with the case closing in June 2011."
Ryan David Wingate — Kentucky, 11-20368


ᐅ Kevin Lee Winsett, Kentucky

Address: 44 W Cobblestone Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20289-tnw: "In a Chapter 7 bankruptcy case, Kevin Lee Winsett from Florence, KY, saw their proceedings start in 02.05.2011 and complete by May 2011, involving asset liquidation."
Kevin Lee Winsett — Kentucky, 11-20289


ᐅ Donna Winterod, Kentucky

Address: 68 Circle Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20322-tnw: "Donna Winterod's Chapter 7 bankruptcy, filed in Florence, KY in February 2012, led to asset liquidation, with the case closing in June 2012."
Donna Winterod — Kentucky, 12-20322


ᐅ Leo Wirasakti, Kentucky

Address: 7772 Burrier Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22599-tnw: "Florence, KY resident Leo Wirasakti's September 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2011."
Leo Wirasakti — Kentucky, 10-22599


ᐅ William Wiscovich, Kentucky

Address: 35 Drexel Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22998-wsh: "William Wiscovich's bankruptcy, initiated in 11/18/2009 and concluded by February 22, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Wiscovich — Kentucky, 09-22998


ᐅ Emily Lauren Wisher, Kentucky

Address: 2233 Jackson Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22258-tnw: "Emily Lauren Wisher's bankruptcy, initiated in November 30, 2012 and concluded by 2013-03-06 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Lauren Wisher — Kentucky, 12-22258


ᐅ Wesley Spence Woeste, Kentucky

Address: 966 Golden Grove Ln Florence, KY 41042

Concise Description of Bankruptcy Case 11-22831-tnw7: "In a Chapter 7 bankruptcy case, Wesley Spence Woeste from Florence, KY, saw their proceedings start in 12.21.2011 and complete by Apr 7, 2012, involving asset liquidation."
Wesley Spence Woeste — Kentucky, 11-22831


ᐅ Christopher M Wolfe, Kentucky

Address: 5 Quiet Crk Apt 23 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20464-tnw: "Christopher M Wolfe's bankruptcy, initiated in 02/25/2011 and concluded by June 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Wolfe — Kentucky, 11-20464


ᐅ Kimberly Wolfe, Kentucky

Address: 185 Greenlawn Ave Florence, KY 41042

Bankruptcy Case 10-20917-tnw Overview: "The case of Kimberly Wolfe in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Wolfe — Kentucky, 10-20917


ᐅ Matthew William Wolfe, Kentucky

Address: 4 Tee St Florence, KY 41042-1332

Bankruptcy Case 15-21096-tnw Overview: "The case of Matthew William Wolfe in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew William Wolfe — Kentucky, 15-21096


ᐅ Douglas M Woltenberg, Kentucky

Address: 404 Merravay Dr Florence, KY 41042-2806

Brief Overview of Bankruptcy Case 14-21501-tnw: "The bankruptcy filing by Douglas M Woltenberg, undertaken in Oct 9, 2014 in Florence, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Douglas M Woltenberg — Kentucky, 14-21501


ᐅ Lisa R Woltenberg, Kentucky

Address: 404 Merravay Dr Florence, KY 41042-2806

Bankruptcy Case 2014-21501-tnw Overview: "The case of Lisa R Woltenberg in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Woltenberg — Kentucky, 2014-21501


ᐅ Dustin Wood, Kentucky

Address: 6870 Shenandoah Dr Apt 7 Florence, KY 41042-4383

Bankruptcy Case 2014-20538-tnw Overview: "The bankruptcy filing by Dustin Wood, undertaken in 04/08/2014 in Florence, KY under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Dustin Wood — Kentucky, 2014-20538


ᐅ Amber Wood, Kentucky

Address: 6870 Shenandoah Dr Apt 7 Florence, KY 41042-4383

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20538-tnw: "The bankruptcy filing by Amber Wood, undertaken in Apr 8, 2014 in Florence, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Amber Wood — Kentucky, 2014-20538


ᐅ Amy Woolum, Kentucky

Address: 4 Lexington Ave Apt B Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22583-wsh: "Florence, KY resident Amy Woolum's 10.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Amy Woolum — Kentucky, 09-22583


ᐅ Amber Michelle Woosley, Kentucky

Address: 375 Weaver Rd Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20751-tnw: "The case of Amber Michelle Woosley in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Michelle Woosley — Kentucky, 12-20751


ᐅ Amy R Workman, Kentucky

Address: 550 Mount Zion Rd Apt 401 Florence, KY 41042-4744

Concise Description of Bankruptcy Case 14-21244-tnw7: "The bankruptcy filing by Amy R Workman, undertaken in 2014-08-21 in Florence, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Amy R Workman — Kentucky, 14-21244


ᐅ Justin W Workman, Kentucky

Address: 1896 Palladian Dr Apt 1314 Florence, KY 41042-7410

Bankruptcy Case 2014-21244-tnw Summary: "In a Chapter 7 bankruptcy case, Justin W Workman from Florence, KY, saw their proceedings start in Aug 21, 2014 and complete by November 19, 2014, involving asset liquidation."
Justin W Workman — Kentucky, 2014-21244


ᐅ Richard D Yaden, Kentucky

Address: PO Box 6001 Florence, KY 41022-6001

Concise Description of Bankruptcy Case 15-20961-tnw7: "The case of Richard D Yaden in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Yaden — Kentucky, 15-20961


ᐅ Amy Marie Yaegel, Kentucky

Address: 139 Raintree Rd Florence, KY 41042

Brief Overview of Bankruptcy Case 11-22550-tnw: "Amy Marie Yaegel's bankruptcy, initiated in 2011-11-11 and concluded by 02/27/2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Yaegel — Kentucky, 11-22550


ᐅ Michael D Yancey, Kentucky

Address: 12 Girard St Florence, KY 41042-1605

Bankruptcy Case 2014-21561-tnw Summary: "The bankruptcy record of Michael D Yancey from Florence, KY, shows a Chapter 7 case filed in 2014-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2015."
Michael D Yancey — Kentucky, 2014-21561


ᐅ Margaret Yarke, Kentucky

Address: 36 Kathryn Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22669-wsh: "Margaret Yarke's bankruptcy, initiated in 2009-10-17 and concluded by 2010-01-21 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Yarke — Kentucky, 09-22669


ᐅ James Yates, Kentucky

Address: 204 Center St Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20327-tnw: "The bankruptcy record of James Yates from Florence, KY, shows a Chapter 7 case filed in February 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2010."
James Yates — Kentucky, 10-20327


ᐅ Ismail Yedali, Kentucky

Address: PO Box 1056 Florence, KY 41022

Brief Overview of Bankruptcy Case 10-21629-tnw: "The bankruptcy filing by Ismail Yedali, undertaken in June 9, 2010 in Florence, KY under Chapter 7, concluded with discharge in 09.25.2010 after liquidating assets."
Ismail Yedali — Kentucky, 10-21629


ᐅ Ray Yob, Kentucky

Address: 1490 Clermont Ct Florence, KY 41042

Bankruptcy Case 10-20266-tnw Overview: "The bankruptcy filing by Ray Yob, undertaken in 2010-02-01 in Florence, KY under Chapter 7, concluded with discharge in May 8, 2010 after liquidating assets."
Ray Yob — Kentucky, 10-20266


ᐅ Melissa Ann York, Kentucky

Address: 8132 Diane Dr Apt 1 Florence, KY 41042

Concise Description of Bankruptcy Case 11-22173-tnw7: "The bankruptcy filing by Melissa Ann York, undertaken in September 21, 2011 in Florence, KY under Chapter 7, concluded with discharge in 12.30.2011 after liquidating assets."
Melissa Ann York — Kentucky, 11-22173


ᐅ Adrey Bruce York, Kentucky

Address: 7797 Hopeful Church Rd Florence, KY 41042

Bankruptcy Case 12-22379-tnw Summary: "The bankruptcy filing by Adrey Bruce York, undertaken in 2012-12-20 in Florence, KY under Chapter 7, concluded with discharge in 03.26.2013 after liquidating assets."
Adrey Bruce York — Kentucky, 12-22379


ᐅ Jeong Young, Kentucky

Address: 1066 Buckland Pl Florence, KY 41042

Bankruptcy Case 10-21133-tnw Overview: "The bankruptcy filing by Jeong Young, undertaken in 04.26.2010 in Florence, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jeong Young — Kentucky, 10-21133


ᐅ Richard M Young, Kentucky

Address: 6284 Castle Oak Dr Florence, KY 41042-8129

Concise Description of Bankruptcy Case 16-21109-tnw7: "In a Chapter 7 bankruptcy case, Richard M Young from Florence, KY, saw their proceedings start in August 2016 and complete by 2016-11-23, involving asset liquidation."
Richard M Young — Kentucky, 16-21109


ᐅ Christina M Young, Kentucky

Address: 6284 Castle Oak Dr Florence, KY 41042-8129

Concise Description of Bankruptcy Case 16-21109-tnw7: "Christina M Young's bankruptcy, initiated in 2016-08-25 and concluded by 2016-11-23 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Young — Kentucky, 16-21109


ᐅ William Young, Kentucky

Address: 1590 Meadow Hill Ct Florence, KY 41042-9745

Bankruptcy Case 14-21869 Overview: "William Young's bankruptcy, initiated in 2014-12-31 and concluded by 03.31.2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Young — Kentucky, 14-21869


ᐅ Tami Young, Kentucky

Address: 1590 Meadow Hill Ct Florence, KY 41042-9745

Concise Description of Bankruptcy Case 14-218697: "Tami Young's bankruptcy, initiated in Dec 31, 2014 and concluded by Mar 31, 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami Young — Kentucky, 14-21869


ᐅ Gary Zembrodt, Kentucky

Address: 66 Hearthstone Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20877-tnw: "The bankruptcy filing by Gary Zembrodt, undertaken in March 2010 in Florence, KY under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Gary Zembrodt — Kentucky, 10-20877


ᐅ Kenneth Ziegler, Kentucky

Address: 3911 Gunstock Ct Florence, KY 41042

Bankruptcy Case 10-23076-tnw Overview: "In a Chapter 7 bankruptcy case, Kenneth Ziegler from Florence, KY, saw their proceedings start in 2010-11-17 and complete by 2011-03-05, involving asset liquidation."
Kenneth Ziegler — Kentucky, 10-23076


ᐅ Rodney R Zipperer, Kentucky

Address: 253 Belair Cir Florence, KY 41042-1303

Concise Description of Bankruptcy Case 15-20364-tnw7: "In Florence, KY, Rodney R Zipperer filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Rodney R Zipperer — Kentucky, 15-20364


ᐅ Jovo Zivkovic, Kentucky

Address: 6741 Parkland Pl Apt 20 Florence, KY 41042

Concise Description of Bankruptcy Case 09-23064-wsh7: "Jovo Zivkovic's Chapter 7 bankruptcy, filed in Florence, KY in November 24, 2009, led to asset liquidation, with the case closing in February 2010."
Jovo Zivkovic — Kentucky, 09-23064