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 Donna S Barcus, Kentucky

Address: 1 Meadow Ln Florence, KY 41042

Bankruptcy Case 13-20186-tnw Summary: "The case of Donna S Barcus in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna S Barcus — Kentucky, 13-20186


ᐅ Jamie Barham, Kentucky

Address: 22 Sanders Dr Florence, KY 41042

Bankruptcy Case 10-23168-tnw Overview: "Florence, KY resident Jamie Barham's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2011."
Jamie Barham — Kentucky, 10-23168


ᐅ Paula R Barici, Kentucky

Address: 117 Pinehurst Dr Apt 5 Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20505-tnw: "In Florence, KY, Paula R Barici filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2013."
Paula R Barici — Kentucky, 13-20505


ᐅ Ella Barker, Kentucky

Address: 9 Sanders Dr Florence, KY 41042

Bankruptcy Case 12-21909-tnw Overview: "Ella Barker's Chapter 7 bankruptcy, filed in Florence, KY in October 2012, led to asset liquidation, with the case closing in January 9, 2013."
Ella Barker — Kentucky, 12-21909


ᐅ Elvin Ray Barnes, Kentucky

Address: PO Box 933 Florence, KY 41022

Concise Description of Bankruptcy Case 13-20421-tnw7: "In Florence, KY, Elvin Ray Barnes filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
Elvin Ray Barnes — Kentucky, 13-20421


ᐅ Rhonda Barnett, Kentucky

Address: 6655 Sarazen Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21569-tnw: "Rhonda Barnett's bankruptcy, initiated in June 2011 and concluded by 2011-10-14 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Barnett — Kentucky, 11-21569


ᐅ Stephanie Ann Barrentine, Kentucky

Address: 13 Lynn St Florence, KY 41042

Concise Description of Bankruptcy Case 11-21229-tnw7: "Florence, KY resident Stephanie Ann Barrentine's 2011-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Stephanie Ann Barrentine — Kentucky, 11-21229


ᐅ Wesley R Barrentine, Kentucky

Address: 1654 Shady Cove Ln Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20777-tnw: "The bankruptcy filing by Wesley R Barrentine, undertaken in 03/28/2011 in Florence, KY under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
Wesley R Barrentine — Kentucky, 11-20777


ᐅ Margarett Barrett, Kentucky

Address: 54 Grand Ave Florence, KY 41042

Bankruptcy Case 10-22428-tnw Overview: "The bankruptcy filing by Margarett Barrett, undertaken in Sep 3, 2010 in Florence, KY under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Margarett Barrett — Kentucky, 10-22428


ᐅ Mary Barrott, Kentucky

Address: 10409 Debbie Dr Florence, KY 41042

Bankruptcy Case 10-91279-BHL-7 Overview: "In Florence, KY, Mary Barrott filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Mary Barrott — Kentucky, 10-91279-BHL-7


ᐅ James M Bartley, Kentucky

Address: 2254 Forest Lawn Dr Florence, KY 41042-9140

Concise Description of Bankruptcy Case 14-212677: "Florence, KY resident James M Bartley's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2014."
James M Bartley — Kentucky, 14-21267


ᐅ James M Bartley, Kentucky

Address: 2254 Forest Lawn Dr Florence, KY 41042-9140

Brief Overview of Bankruptcy Case 2014-21267-tnw: "James M Bartley's Chapter 7 bankruptcy, filed in Florence, KY in August 28, 2014, led to asset liquidation, with the case closing in 2014-11-26."
James M Bartley — Kentucky, 2014-21267


ᐅ Patrick Bass, Kentucky

Address: 813 Karen Ct Florence, KY 41042

Bankruptcy Case 10-21925-tnw Summary: "The bankruptcy filing by Patrick Bass, undertaken in July 2010 in Florence, KY under Chapter 7, concluded with discharge in 10/30/2010 after liquidating assets."
Patrick Bass — Kentucky, 10-21925


ᐅ Felisa M Bastida, Kentucky

Address: 30 Alan Ct Florence, KY 41042-5358

Bankruptcy Case 15-21189-tnw Summary: "In Florence, KY, Felisa M Bastida filed for Chapter 7 bankruptcy in 08.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-26."
Felisa M Bastida — Kentucky, 15-21189


ᐅ Candis Bates, Kentucky

Address: 3910 Archer Ct Florence, KY 41042

Concise Description of Bankruptcy Case 10-22816-tnw7: "In Florence, KY, Candis Bates filed for Chapter 7 bankruptcy in October 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-06."
Candis Bates — Kentucky, 10-22816


ᐅ Charlene Kay Bates, Kentucky

Address: 6023 Montrose Ave Florence, KY 41042

Bankruptcy Case 11-21878-tnw Overview: "The bankruptcy filing by Charlene Kay Bates, undertaken in 08/10/2011 in Florence, KY under Chapter 7, concluded with discharge in 11.26.2011 after liquidating assets."
Charlene Kay Bates — Kentucky, 11-21878


ᐅ Richard Lee Bauer, Kentucky

Address: 11 Quiet Crk Apt 41 Florence, KY 41042-8865

Bankruptcy Case 15-20372-tnw Summary: "Florence, KY resident Richard Lee Bauer's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Richard Lee Bauer — Kentucky, 15-20372


ᐅ Donald L Baugh, Kentucky

Address: 1690 Brierwood Ct Florence, KY 41042

Concise Description of Bankruptcy Case 11-21613-tnw7: "The case of Donald L Baugh in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald L Baugh — Kentucky, 11-21613


ᐅ Jennifer Darling Baum, Kentucky

Address: 6384 Deermeade Dr Florence, KY 41042-8153

Brief Overview of Bankruptcy Case 15-20736-tnw: "The bankruptcy filing by Jennifer Darling Baum, undertaken in May 2015 in Florence, KY under Chapter 7, concluded with discharge in 08/26/2015 after liquidating assets."
Jennifer Darling Baum — Kentucky, 15-20736


ᐅ Mark Richard Baum, Kentucky

Address: 6384 Deermeade Dr Florence, KY 41042-8153

Brief Overview of Bankruptcy Case 16-20529-tnw: "The bankruptcy filing by Mark Richard Baum, undertaken in Apr 22, 2016 in Florence, KY under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Mark Richard Baum — Kentucky, 16-20529


ᐅ Douglas Baute, Kentucky

Address: 28 Barnwood Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-23384-tnw: "Douglas Baute's Chapter 7 bankruptcy, filed in Florence, KY in 2010-12-30, led to asset liquidation, with the case closing in 04/17/2011."
Douglas Baute — Kentucky, 10-23384


ᐅ Barbara Sue Baynum, Kentucky

Address: 139 Lloyd Ave Apt 10 Florence, KY 41042-1641

Bankruptcy Case 16-21050-tnw Overview: "The bankruptcy record of Barbara Sue Baynum from Florence, KY, shows a Chapter 7 case filed in 2016-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2016."
Barbara Sue Baynum — Kentucky, 16-21050


ᐅ Linda Beach, Kentucky

Address: 11 Airview Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-23089-tnw7: "In a Chapter 7 bankruptcy case, Linda Beach from Florence, KY, saw her proceedings start in November 18, 2010 and complete by Mar 6, 2011, involving asset liquidation."
Linda Beach — Kentucky, 10-23089


ᐅ Robert Beach, Kentucky

Address: 559 Arthur Ct Apt 5 Florence, KY 41042-4568

Bankruptcy Case 15-20053-tnw Overview: "Robert Beach's bankruptcy, initiated in 2015-01-19 and concluded by 2015-04-19 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Beach — Kentucky, 15-20053


ᐅ William A Beagles, Kentucky

Address: 3930 Wynnbrook Dr Apt 23 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21316-tnw: "William A Beagles's Chapter 7 bankruptcy, filed in Florence, KY in 2011-05-25, led to asset liquidation, with the case closing in 08/25/2011."
William A Beagles — Kentucky, 11-21316


ᐅ Adam J Beasock, Kentucky

Address: 2220 Palmetto Ct Florence, KY 41042-9039

Snapshot of U.S. Bankruptcy Proceeding Case 15-21038-tnw: "The case of Adam J Beasock in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam J Beasock — Kentucky, 15-21038


ᐅ William R Beaty, Kentucky

Address: 5863 Hazel Dr Florence, KY 41042

Bankruptcy Case 13-20519-tnw Summary: "William R Beaty's Chapter 7 bankruptcy, filed in Florence, KY in 03/22/2013, led to asset liquidation, with the case closing in June 26, 2013."
William R Beaty — Kentucky, 13-20519


ᐅ Scott Becker, Kentucky

Address: 7545 Thunder Ridge Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21935-tnw: "In a Chapter 7 bankruptcy case, Scott Becker from Florence, KY, saw their proceedings start in July 15, 2010 and complete by 10.31.2010, involving asset liquidation."
Scott Becker — Kentucky, 10-21935


ᐅ David S Beckett, Kentucky

Address: 6515 Annhurst Ct Florence, KY 41042-8161

Bankruptcy Case 15-20632-tnw Summary: "David S Beckett's bankruptcy, initiated in 2015-05-05 and concluded by 2015-08-03 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Beckett — Kentucky, 15-20632


ᐅ Kevin Beckett, Kentucky

Address: 142 Mikkelsen Dr # A Florence, KY 41042

Bankruptcy Case 09-22833-wsh Summary: "Kevin Beckett's bankruptcy, initiated in 10/30/2009 and concluded by 2010-02-03 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Beckett — Kentucky, 09-22833


ᐅ Steven Lee Beckett, Kentucky

Address: 5 Lloyd Ave Florence, KY 41042

Bankruptcy Case 11-20050-tnw Overview: "Steven Lee Beckett's bankruptcy, initiated in Jan 10, 2011 and concluded by Apr 28, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lee Beckett — Kentucky, 11-20050


ᐅ Ashlee Gail Bedford, Kentucky

Address: 120 Melinda Ln Florence, KY 41042

Concise Description of Bankruptcy Case 12-22406-tnw7: "In a Chapter 7 bankruptcy case, Ashlee Gail Bedford from Florence, KY, saw her proceedings start in 12/26/2012 and complete by 2013-04-01, involving asset liquidation."
Ashlee Gail Bedford — Kentucky, 12-22406


ᐅ Justin Beers, Kentucky

Address: 22 Lloyd Ave Florence, KY 41042

Bankruptcy Case 09-22019-wsh Summary: "Florence, KY resident Justin Beers's 2009-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Justin Beers — Kentucky, 09-22019


ᐅ Ii Steven A Beetz, Kentucky

Address: 6835 Shenandoah Dr Apt 1 Florence, KY 41042

Concise Description of Bankruptcy Case 13-20647-tnw7: "The bankruptcy record of Ii Steven A Beetz from Florence, KY, shows a Chapter 7 case filed in April 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-13."
Ii Steven A Beetz — Kentucky, 13-20647


ᐅ Rachel Ann Behler, Kentucky

Address: 6067 Celtic Ash Ave Florence, KY 41042

Bankruptcy Case 12-21351-tnw Overview: "Rachel Ann Behler's bankruptcy, initiated in 2012-07-18 and concluded by 2012-11-03 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Ann Behler — Kentucky, 12-21351


ᐅ Jessica E Bell, Kentucky

Address: 550 Mount Zion Rd Apt 239 Florence, KY 41042-4737

Concise Description of Bankruptcy Case 15-314297: "The bankruptcy filing by Jessica E Bell, undertaken in 2015-03-10 in Florence, KY under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Jessica E Bell — Kentucky, 15-31429


ᐅ Katrina Bennett, Kentucky

Address: 1523 Singh St Florence, KY 41042

Bankruptcy Case 09-22520-wsh Summary: "The case of Katrina Bennett in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Bennett — Kentucky, 09-22520


ᐅ Yob Staci L Benttine, Kentucky

Address: 1490 Clermont Ct Florence, KY 41042-8508

Brief Overview of Bankruptcy Case 14-21737-tnw: "The case of Yob Staci L Benttine in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yob Staci L Benttine — Kentucky, 14-21737


ᐅ Juana Bera, Kentucky

Address: 8475 Partridge Cir Florence, KY 41042

Bankruptcy Case 12-21131-tnw Summary: "The bankruptcy filing by Juana Bera, undertaken in 2012-06-06 in Florence, KY under Chapter 7, concluded with discharge in September 22, 2012 after liquidating assets."
Juana Bera — Kentucky, 12-21131


ᐅ Gordon C Bernzott, Kentucky

Address: 109 Locust Ln Florence, KY 41042

Concise Description of Bankruptcy Case 11-22810-tnw7: "In a Chapter 7 bankruptcy case, Gordon C Bernzott from Florence, KY, saw his proceedings start in Dec 19, 2011 and complete by Apr 5, 2012, involving asset liquidation."
Gordon C Bernzott — Kentucky, 11-22810


ᐅ Sheila Billings, Kentucky

Address: 7793 Bridgegate Ct Florence, KY 41042

Bankruptcy Case 10-20856-tnw Overview: "In Florence, KY, Sheila Billings filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Sheila Billings — Kentucky, 10-20856


ᐅ Antoinette Birchmore, Kentucky

Address: 6065 Celtic Ash Ave Florence, KY 41042

Concise Description of Bankruptcy Case 11-20350-tnw7: "Antoinette Birchmore's Chapter 7 bankruptcy, filed in Florence, KY in 2011-02-15, led to asset liquidation, with the case closing in June 2011."
Antoinette Birchmore — Kentucky, 11-20350


ᐅ Gary Bischoff, Kentucky

Address: 413 Poinsetta Ct Apt 8 Florence, KY 41042

Concise Description of Bankruptcy Case 10-20706-tnw7: "Florence, KY resident Gary Bischoff's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-03."
Gary Bischoff — Kentucky, 10-20706


ᐅ Jr Robert David Bishop, Kentucky

Address: 10413 Kimberly Dr Florence, KY 41042

Bankruptcy Case 11-22194-tnw Overview: "The bankruptcy filing by Jr Robert David Bishop, undertaken in 09.24.2011 in Florence, KY under Chapter 7, concluded with discharge in 01/10/2012 after liquidating assets."
Jr Robert David Bishop — Kentucky, 11-22194


ᐅ Bobbie Jean Bitter, Kentucky

Address: 1014 Charleston Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21808-tnw: "Bobbie Jean Bitter's bankruptcy, initiated in Oct 15, 2013 and concluded by January 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Jean Bitter — Kentucky, 13-21808


ᐅ Tracy Michelle Bitter, Kentucky

Address: 371 Merravay Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-21857-tnw7: "In Florence, KY, Tracy Michelle Bitter filed for Chapter 7 bankruptcy in Aug 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Tracy Michelle Bitter — Kentucky, 11-21857


ᐅ Barry Bernard Black, Kentucky

Address: 4 Vivian Dr Florence, KY 41042-9742

Concise Description of Bankruptcy Case 16-20735-tnw7: "In a Chapter 7 bankruptcy case, Barry Bernard Black from Florence, KY, saw his proceedings start in May 31, 2016 and complete by 08/29/2016, involving asset liquidation."
Barry Bernard Black — Kentucky, 16-20735


ᐅ Carl J Black, Kentucky

Address: 1054 Amber Dr Florence, KY 41042-1266

Snapshot of U.S. Bankruptcy Proceeding Case 15-20263-tnw: "The bankruptcy filing by Carl J Black, undertaken in February 27, 2015 in Florence, KY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Carl J Black — Kentucky, 15-20263


ᐅ Jamie Lynn Blair, Kentucky

Address: 7500 Cumberland Cir Florence, KY 41042-8290

Bankruptcy Case 2014-20960-tnw Overview: "In a Chapter 7 bankruptcy case, Jamie Lynn Blair from Florence, KY, saw their proceedings start in June 27, 2014 and complete by 09/25/2014, involving asset liquidation."
Jamie Lynn Blair — Kentucky, 2014-20960


ᐅ Karen M Blaker, Kentucky

Address: 111 Raintree Rd Florence, KY 41042-2703

Snapshot of U.S. Bankruptcy Proceeding Case 16-21056-tnw: "In Florence, KY, Karen M Blaker filed for Chapter 7 bankruptcy in August 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-13."
Karen M Blaker — Kentucky, 16-21056


ᐅ Shelley Ann Blaker, Kentucky

Address: 130 Lloyd Ave Apt 7 Florence, KY 41042-1643

Brief Overview of Bankruptcy Case 15-21406-tnw: "The bankruptcy filing by Shelley Ann Blaker, undertaken in 10.08.2015 in Florence, KY under Chapter 7, concluded with discharge in 01.06.2016 after liquidating assets."
Shelley Ann Blaker — Kentucky, 15-21406


ᐅ Jeffrey A Blankenship, Kentucky

Address: 18 Bustetter Dr Florence, KY 41042-2123

Concise Description of Bankruptcy Case 14-20177-tnw7: "In Florence, KY, Jeffrey A Blankenship filed for Chapter 7 bankruptcy in February 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2014."
Jeffrey A Blankenship — Kentucky, 14-20177


ᐅ Alicia Renee Blau, Kentucky

Address: 7772 Arrow Wood Dr Florence, KY 41042-2552

Brief Overview of Bankruptcy Case 14-20822-tnw: "Alicia Renee Blau's bankruptcy, initiated in 2014-05-29 and concluded by 2014-08-27 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Renee Blau — Kentucky, 14-20822


ᐅ Christopher P Blevins, Kentucky

Address: 7407 Dixie Hwy Florence, KY 41042

Bankruptcy Case 11-22445-tnw Overview: "The bankruptcy record of Christopher P Blevins from Florence, KY, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2012."
Christopher P Blevins — Kentucky, 11-22445


ᐅ Franklin Blevins, Kentucky

Address: 7263 Turfway Rd Apt 8 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22362-wsh: "Florence, KY resident Franklin Blevins's 2009-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2010."
Franklin Blevins — Kentucky, 09-22362


ᐅ Marilyn Blodgett, Kentucky

Address: 1688 Shady Cove Ln Florence, KY 41042

Bankruptcy Case 09-22643-wsh Summary: "Marilyn Blodgett's bankruptcy, initiated in Oct 14, 2009 and concluded by 2010-01-18 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Blodgett — Kentucky, 09-22643


ᐅ Jared R Blood, Kentucky

Address: 7771 Kernal Dr Florence, KY 41042-2564

Brief Overview of Bankruptcy Case 15-21359-tnw: "The bankruptcy filing by Jared R Blood, undertaken in September 2015 in Florence, KY under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Jared R Blood — Kentucky, 15-21359


ᐅ Lawrence Boehmker, Kentucky

Address: 1 Lynn St Apt 1 Florence, KY 41042

Concise Description of Bankruptcy Case 10-22467-tnw7: "Lawrence Boehmker's Chapter 7 bankruptcy, filed in Florence, KY in Sep 10, 2010, led to asset liquidation, with the case closing in 2010-12-27."
Lawrence Boehmker — Kentucky, 10-22467


ᐅ Jamie Lee Bohrer, Kentucky

Address: 215 Roberta Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20441-tnw: "In a Chapter 7 bankruptcy case, Jamie Lee Bohrer from Florence, KY, saw their proceedings start in 2012-03-08 and complete by 06.24.2012, involving asset liquidation."
Jamie Lee Bohrer — Kentucky, 12-20441


ᐅ Kristen Nicole Bolden, Kentucky

Address: 7 Sweetbriar Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21477-tnw: "The bankruptcy filing by Kristen Nicole Bolden, undertaken in Aug 16, 2013 in Florence, KY under Chapter 7, concluded with discharge in Nov 20, 2013 after liquidating assets."
Kristen Nicole Bolden — Kentucky, 13-21477


ᐅ Phyllis M Boles, Kentucky

Address: 7515 US Highway 42 Apt 2 Florence, KY 41042-1934

Bankruptcy Case 15-20662-tnw Overview: "The bankruptcy filing by Phyllis M Boles, undertaken in 05.11.2015 in Florence, KY under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
Phyllis M Boles — Kentucky, 15-20662


ᐅ Michael Booher, Kentucky

Address: 7204 Carolyn Ct Florence, KY 41042

Bankruptcy Case 10-22614-tnw Summary: "Michael Booher's bankruptcy, initiated in September 2010 and concluded by 2011-01-14 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Booher — Kentucky, 10-22614


ᐅ Robert Borchers, Kentucky

Address: 22 Stonegate Dr Florence, KY 41042

Bankruptcy Case 10-22658-tnw Overview: "Robert Borchers's Chapter 7 bankruptcy, filed in Florence, KY in 09/30/2010, led to asset liquidation, with the case closing in January 16, 2011."
Robert Borchers — Kentucky, 10-22658


ᐅ Tracie L Borgman, Kentucky

Address: 1020 Tamarack Cir Apt A Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20325-tnw: "The bankruptcy record of Tracie L Borgman from Florence, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Tracie L Borgman — Kentucky, 12-20325


ᐅ Linda Lou Bosley, Kentucky

Address: 7603 Valley Watch Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21030-tnw: "The case of Linda Lou Bosley in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lou Bosley — Kentucky, 12-21030


ᐅ Mary Frances Bosley, Kentucky

Address: 1153 Cayton Rd Florence, KY 41042-9766

Bankruptcy Case 15-20119-tnw Summary: "The bankruptcy filing by Mary Frances Bosley, undertaken in January 30, 2015 in Florence, KY under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Mary Frances Bosley — Kentucky, 15-20119


ᐅ Jennifer M Burton, Kentucky

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

Brief Overview of Bankruptcy Case 16-20813-tnw: "The bankruptcy filing by Jennifer M Burton, undertaken in 06.16.2016 in Florence, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Jennifer M Burton — Kentucky, 16-20813


ᐅ Kelly Buys, Kentucky

Address: 7495 Lofton Ct Florence, KY 41042

Bankruptcy Case 10-22201-tnw Summary: "The case of Kelly Buys in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Buys — Kentucky, 10-22201


ᐅ Michelle Cain, Kentucky

Address: 6814 Sebree Dr Apt 5 Florence, KY 41042

Bankruptcy Case 10-20308-tnw Overview: "The bankruptcy filing by Michelle Cain, undertaken in Feb 8, 2010 in Florence, KY under Chapter 7, concluded with discharge in 05.15.2010 after liquidating assets."
Michelle Cain — Kentucky, 10-20308


ᐅ Vickie J Cain, Kentucky

Address: 127 Melinda Ln Florence, KY 41042

Concise Description of Bankruptcy Case 13-21235-tnw7: "Vickie J Cain's bankruptcy, initiated in 07/11/2013 and concluded by October 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie J Cain — Kentucky, 13-21235


ᐅ Cheryl Callen, Kentucky

Address: 6707 Curtis Way Florence, KY 41042-1310

Concise Description of Bankruptcy Case 2014-21400-tnw7: "Cheryl Callen's bankruptcy, initiated in 2014-09-22 and concluded by 12/21/2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Callen — Kentucky, 2014-21400


ᐅ Brian W Calvert, Kentucky

Address: 8 Miriam Dr Florence, KY 41042

Bankruptcy Case 13-20900-tnw Summary: "Brian W Calvert's Chapter 7 bankruptcy, filed in Florence, KY in 05.14.2013, led to asset liquidation, with the case closing in 2013-08-15."
Brian W Calvert — Kentucky, 13-20900


ᐅ Chester Campbell, Kentucky

Address: PO Box 6292 Florence, KY 41022

Bankruptcy Case 12-20041-tnw Overview: "In Florence, KY, Chester Campbell filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2012."
Chester Campbell — Kentucky, 12-20041


ᐅ Shelby Campbell, Kentucky

Address: 301 Saint Jude Cir Florence, KY 41042

Bankruptcy Case 10-22750-tnw Summary: "The bankruptcy filing by Shelby Campbell, undertaken in 2010-10-13 in Florence, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Shelby Campbell — Kentucky, 10-22750


ᐅ James Franklin Cannoy, Kentucky

Address: 20 Airview Dr Florence, KY 41042-9602

Snapshot of U.S. Bankruptcy Proceeding Case 15-20233-tnw: "The case of James Franklin Cannoy in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Franklin Cannoy — Kentucky, 15-20233


ᐅ Debra Jean Cannucci, Kentucky

Address: 10454 Garden Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21692-tnw: "The bankruptcy filing by Debra Jean Cannucci, undertaken in 09.23.2013 in Florence, KY under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Debra Jean Cannucci — Kentucky, 13-21692


ᐅ Cesar Carballo, Kentucky

Address: 7614 E Covered Bridge Dr Florence, KY 41042-2814

Concise Description of Bankruptcy Case 11-20371-tnw7: "In his Chapter 13 bankruptcy case filed in 02/17/2011, Florence, KY's Cesar Carballo agreed to a debt repayment plan, which was successfully completed by November 24, 2014."
Cesar Carballo — Kentucky, 11-20371


ᐅ Mauricio Antonio Carballo, Kentucky

Address: 10426 Remy Ln Florence, KY 41042-3639

Snapshot of U.S. Bankruptcy Proceeding Case 14-20210-tnw: "Mauricio Antonio Carballo's Chapter 7 bankruptcy, filed in Florence, KY in February 18, 2014, led to asset liquidation, with the case closing in 05/19/2014."
Mauricio Antonio Carballo — Kentucky, 14-20210


ᐅ Erin Cones, Kentucky

Address: 8608 Cranbrook Way Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20896-tnw: "The bankruptcy record of Erin Cones from Florence, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Erin Cones — Kentucky, 10-20896


ᐅ Robert Wayne Conley, Kentucky

Address: 37 Grand Ave Apt 3 Florence, KY 41042-2457

Concise Description of Bankruptcy Case 15-21412-tnw7: "In a Chapter 7 bankruptcy case, Robert Wayne Conley from Florence, KY, saw his proceedings start in 2015-10-09 and complete by 2016-01-07, involving asset liquidation."
Robert Wayne Conley — Kentucky, 15-21412


ᐅ Linda Conley, Kentucky

Address: 4026 Flintlock Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22910-tnw: "Linda Conley's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-14 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Conley — Kentucky, 10-22910


ᐅ Jeffrey Conley, Kentucky

Address: 2607 Legacy Rdg Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20914-tnw: "Jeffrey Conley's bankruptcy, initiated in 2010-03-31 and concluded by 07/17/2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Conley — Kentucky, 10-20914


ᐅ Marty Delaney Connor, Kentucky

Address: 1492 Tuscan Ct Apt 104 Florence, KY 41042-8885

Brief Overview of Bankruptcy Case 15-20768-tnw: "Marty Delaney Connor's bankruptcy, initiated in 05.30.2015 and concluded by 08/28/2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Delaney Connor — Kentucky, 15-20768


ᐅ Jeremy Cook, Kentucky

Address: 20 Rio Grande Cir Apt 7 Florence, KY 41042-9180

Bankruptcy Case 15-20248-tnw Overview: "In Florence, KY, Jeremy Cook filed for Chapter 7 bankruptcy in Feb 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Jeremy Cook — Kentucky, 15-20248


ᐅ Nicholas Bryan Cook, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 12-21901-tnw: "In Florence, KY, Nicholas Bryan Cook filed for Chapter 7 bankruptcy in October 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-08."
Nicholas Bryan Cook — Kentucky, 12-21901


ᐅ William J Cook, Kentucky

Address: 9 Sandstone Ct Florence, KY 41042

Bankruptcy Case 11-20226-tnw Overview: "Florence, KY resident William J Cook's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2011."
William J Cook — Kentucky, 11-20226


ᐅ Donald Ray Cooper, Kentucky

Address: 2022 Morningside Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-20497-tnw7: "In Florence, KY, Donald Ray Cooper filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2011."
Donald Ray Cooper — Kentucky, 11-20497


ᐅ Kenneth Lee Cooper, Kentucky

Address: PO Box 832 Florence, KY 41022

Concise Description of Bankruptcy Case 13-21494-tnw7: "Kenneth Lee Cooper's Chapter 7 bankruptcy, filed in Florence, KY in August 20, 2013, led to asset liquidation, with the case closing in November 24, 2013."
Kenneth Lee Cooper — Kentucky, 13-21494


ᐅ Joshua Corbett, Kentucky

Address: 1220 Tamarack Cir Apt L Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20193-tnw: "The case of Joshua Corbett in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Corbett — Kentucky, 11-20193


ᐅ Rita C Coria, Kentucky

Address: 4013 Hunters Green Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 12-21075-tnw: "The bankruptcy filing by Rita C Coria, undertaken in 05.30.2012 in Florence, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Rita C Coria — Kentucky, 12-21075


ᐅ Tracy Ann Cormican, Kentucky

Address: PO Box 191 Florence, KY 41022

Brief Overview of Bankruptcy Case 12-21355-tnw: "The bankruptcy record of Tracy Ann Cormican from Florence, KY, shows a Chapter 7 case filed in Jul 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2012."
Tracy Ann Cormican — Kentucky, 12-21355


ᐅ Mark Cornell, Kentucky

Address: 2920 Palmetto Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20490-tnw: "In a Chapter 7 bankruptcy case, Mark Cornell from Florence, KY, saw their proceedings start in February 2010 and complete by 2010-06-14, involving asset liquidation."
Mark Cornell — Kentucky, 10-20490


ᐅ Krystan Ann Cornett, Kentucky

Address: 10260 Crossbow Ct Apt 10 Florence, KY 41042-4407

Concise Description of Bankruptcy Case 1:14-bk-127457: "The bankruptcy record of Krystan Ann Cornett from Florence, KY, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2014."
Krystan Ann Cornett — Kentucky, 1:14-bk-12745


ᐅ Justin Randall Cothron, Kentucky

Address: 6190 White Oak Dr Florence, KY 41042

Bankruptcy Case 11-50117 Summary: "The case of Justin Randall Cothron in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Randall Cothron — Kentucky, 11-50117


ᐅ Benny Courtney, Kentucky

Address: 96 Circle Dr Apt 3 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21873-tnw: "In Florence, KY, Benny Courtney filed for Chapter 7 bankruptcy in Jul 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Benny Courtney — Kentucky, 10-21873


ᐅ Ronnie Cox, Kentucky

Address: 8469 Pheasant Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20956-tnw: "In Florence, KY, Ronnie Cox filed for Chapter 7 bankruptcy in April 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Ronnie Cox — Kentucky, 10-20956


ᐅ Pamela Kaye Cox, Kentucky

Address: 204 Center Park Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20451-tnw: "In a Chapter 7 bankruptcy case, Pamela Kaye Cox from Florence, KY, saw her proceedings start in Mar 9, 2012 and complete by Jun 25, 2012, involving asset liquidation."
Pamela Kaye Cox — Kentucky, 12-20451


ᐅ Curtis R Cox, Kentucky

Address: 1782 Promontory Dr Florence, KY 41042-1180

Bankruptcy Case 2014-20459-tnw Summary: "Florence, KY resident Curtis R Cox's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Curtis R Cox — Kentucky, 2014-20459


ᐅ Lane Craddock, Kentucky

Address: 916 Virginia Ave Florence, KY 41042

Bankruptcy Case 10-21942-tnw Overview: "The case of Lane Craddock in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lane Craddock — Kentucky, 10-21942


ᐅ Samuel L Crager, Kentucky

Address: 313 Saint Jude Cir Florence, KY 41042-2510

Brief Overview of Bankruptcy Case 14-20876-tnw: "Samuel L Crager's Chapter 7 bankruptcy, filed in Florence, KY in June 2014, led to asset liquidation, with the case closing in September 3, 2014."
Samuel L Crager — Kentucky, 14-20876