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 Kerri N Cardwell, Kentucky

Address: 124 Valley Dr Florence, KY 41042-2420

Bankruptcy Case 15-20331-tnw Overview: "In a Chapter 7 bankruptcy case, Kerri N Cardwell from Florence, KY, saw her proceedings start in March 13, 2015 and complete by 06.11.2015, involving asset liquidation."
Kerri N Cardwell — Kentucky, 15-20331


ᐅ Timothy Carlson, Kentucky

Address: 14 Fescue Ct Florence, KY 41042

Concise Description of Bankruptcy Case 09-22750-wsh7: "Florence, KY resident Timothy Carlson's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Timothy Carlson — Kentucky, 09-22750


ᐅ Jennifer Marie Carlton, Kentucky

Address: 242 Locust Ln Florence, KY 41042

Bankruptcy Case 13-21100-tnw Summary: "In a Chapter 7 bankruptcy case, Jennifer Marie Carlton from Florence, KY, saw her proceedings start in 2013-06-21 and complete by 2013-09-25, involving asset liquidation."
Jennifer Marie Carlton — Kentucky, 13-21100


ᐅ Norma B Carr, Kentucky

Address: 695 Skyline Dr Florence, KY 41042

Bankruptcy Case 12-22260-tnw Summary: "In Florence, KY, Norma B Carr filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Norma B Carr — Kentucky, 12-22260


ᐅ Maria Isabel Carroll, Kentucky

Address: 937 Trellises Dr Apt 214 Florence, KY 41042-7103

Bankruptcy Case 15-21191-tnw Overview: "In Florence, KY, Maria Isabel Carroll filed for Chapter 7 bankruptcy in August 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Maria Isabel Carroll — Kentucky, 15-21191


ᐅ Daniel Ray Carroll, Kentucky

Address: 937 Trellises Dr Apt 214 Florence, KY 41042-7103

Snapshot of U.S. Bankruptcy Proceeding Case 15-21191-tnw: "In a Chapter 7 bankruptcy case, Daniel Ray Carroll from Florence, KY, saw his proceedings start in 08/31/2015 and complete by 11.29.2015, involving asset liquidation."
Daniel Ray Carroll — Kentucky, 15-21191


ᐅ Kenneth R Carroll, Kentucky

Address: 220 Burgess Ln Florence, KY 41042

Bankruptcy Case 13-20167-tnw Overview: "The bankruptcy record of Kenneth R Carroll from Florence, KY, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Kenneth R Carroll — Kentucky, 13-20167


ᐅ Maria Cartagena, Kentucky

Address: 6554 Nicholas St Florence, KY 41042-2151

Bankruptcy Case 15-20709-tnw Summary: "Maria Cartagena's bankruptcy, initiated in 05/22/2015 and concluded by August 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Cartagena — Kentucky, 15-20709


ᐅ Johnny Carter, Kentucky

Address: 7487 Lenore Ln Apt 2 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20952-tnw: "Florence, KY resident Johnny Carter's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2010."
Johnny Carter — Kentucky, 10-20952


ᐅ Donnie Case, Kentucky

Address: 10127 Squire Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-20681-tnw7: "Florence, KY resident Donnie Case's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2010."
Donnie Case — Kentucky, 10-20681


ᐅ Matthew Catron, Kentucky

Address: 2779 Running Creek Dr Florence, KY 41042

Concise Description of Bankruptcy Case 09-22938-wsh7: "The bankruptcy record of Matthew Catron from Florence, KY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Matthew Catron — Kentucky, 09-22938


ᐅ Jennifer Caudill, Kentucky

Address: 7253 Turfway Rd Apt 1 Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22565-wsh: "In Florence, KY, Jennifer Caudill filed for Chapter 7 bankruptcy in October 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-09."
Jennifer Caudill — Kentucky, 09-22565


ᐅ Michael S Caudill, Kentucky

Address: 9278 Hardwicke Ln Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20566-tnw: "The case of Michael S Caudill in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Caudill — Kentucky, 11-20566


ᐅ Lesley R Chambers, Kentucky

Address: 7777 Cedar Wood Cir Florence, KY 41042-2713

Concise Description of Bankruptcy Case 15-20409-tnw7: "Florence, KY resident Lesley R Chambers's 03.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2015."
Lesley R Chambers — Kentucky, 15-20409


ᐅ Kyle E Chance, Kentucky

Address: 17 Lynn St Florence, KY 41042

Bankruptcy Case 11-21698-tnw Overview: "Kyle E Chance's Chapter 7 bankruptcy, filed in Florence, KY in Jul 19, 2011, led to asset liquidation, with the case closing in 2011-11-04."
Kyle E Chance — Kentucky, 11-21698


ᐅ Rita D Chandler, Kentucky

Address: 6408 Sebree Drive Apt 3 Florence, KY 41042

Concise Description of Bankruptcy Case 2014-21479-tnw7: "In a Chapter 7 bankruptcy case, Rita D Chandler from Florence, KY, saw her proceedings start in 10.03.2014 and complete by 01.01.2015, involving asset liquidation."
Rita D Chandler — Kentucky, 2014-21479


ᐅ Wanda Chandler, Kentucky

Address: 10404 Bruce Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-20622-tnw7: "Wanda Chandler's bankruptcy, initiated in 2010-03-10 and concluded by 2010-06-26 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Chandler — Kentucky, 10-20622


ᐅ Oscar Chang, Kentucky

Address: 7042 Freebird Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20215-tnw: "In Florence, KY, Oscar Chang filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Oscar Chang — Kentucky, 10-20215


ᐅ Ashley Chapin, Kentucky

Address: 208 Greenlawn Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21269-tnw: "The bankruptcy record of Ashley Chapin from Florence, KY, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2010."
Ashley Chapin — Kentucky, 10-21269


ᐅ Neal Keith Chapman, Kentucky

Address: 1544 Butler Ct Apt 203 Florence, KY 41042

Bankruptcy Case 11-20843-tnw Overview: "Florence, KY resident Neal Keith Chapman's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Neal Keith Chapman — Kentucky, 11-20843


ᐅ Emma Chappell, Kentucky

Address: 10425 Michael Dr Florence, KY 41042

Bankruptcy Case 10-20584-tnw Summary: "Florence, KY resident Emma Chappell's March 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Emma Chappell — Kentucky, 10-20584


ᐅ George William Chayer, Kentucky

Address: 971 Mistflower Ln Florence, KY 41042

Bankruptcy Case 12-21016-tnw Overview: "George William Chayer's bankruptcy, initiated in 2012-05-21 and concluded by September 6, 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George William Chayer — Kentucky, 12-21016


ᐅ David Michael Cheeks, Kentucky

Address: 7004 Glen Arbor Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-20701-tnw7: "The case of David Michael Cheeks in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Michael Cheeks — Kentucky, 11-20701


ᐅ Cheikh Cherif, Kentucky

Address: 1535 Singh St Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18567: "Florence, KY resident Cheikh Cherif's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2010."
Cheikh Cherif — Kentucky, 1:09-bk-18567


ᐅ Troy Chitwood, Kentucky

Address: PO Box 6650 Florence, KY 41022

Bankruptcy Case 10-20537-tnw Summary: "In Florence, KY, Troy Chitwood filed for Chapter 7 bankruptcy in 03.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2010."
Troy Chitwood — Kentucky, 10-20537


ᐅ Charlie Esokwu Chukwudolue, Kentucky

Address: 168 Raintree Rd Florence, KY 41042

Bankruptcy Case 11-21145-tnw Summary: "The bankruptcy filing by Charlie Esokwu Chukwudolue, undertaken in 05/04/2011 in Florence, KY under Chapter 7, concluded with discharge in 2011-08-20 after liquidating assets."
Charlie Esokwu Chukwudolue — Kentucky, 11-21145


ᐅ Peggy Chukwudolue, Kentucky

Address: 168 Raintree Rd Florence, KY 41042

Bankruptcy Case 09-22981-wsh Summary: "The bankruptcy filing by Peggy Chukwudolue, undertaken in 11.17.2009 in Florence, KY under Chapter 7, concluded with discharge in 2010-02-21 after liquidating assets."
Peggy Chukwudolue — Kentucky, 09-22981


ᐅ Jr Jerry H Clark, Kentucky

Address: 550 Mount Zion Rd Apt 19 Florence, KY 41042

Bankruptcy Case 13-20340-tnw Summary: "The case of Jr Jerry H Clark in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jerry H Clark — Kentucky, 13-20340


ᐅ Vanessa Rose Clark, Kentucky

Address: 984 Trellises Dr Apt 105 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21395-tnw: "Vanessa Rose Clark's Chapter 7 bankruptcy, filed in Florence, KY in 2013-07-31, led to asset liquidation, with the case closing in 11/04/2013."
Vanessa Rose Clark — Kentucky, 13-21395


ᐅ Brian L Clayton, Kentucky

Address: 3909 Arrow Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21109-tnw: "In Florence, KY, Brian L Clayton filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Brian L Clayton — Kentucky, 12-21109


ᐅ Dana Clemons, Kentucky

Address: 10033 Haven Hill Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20118-tnw: "Dana Clemons's bankruptcy, initiated in January 2010 and concluded by 2010-04-25 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Clemons — Kentucky, 10-20118


ᐅ Tarina Rachelle Cobb, Kentucky

Address: 8485 Dixie Hwy Florence, KY 41042-3232

Concise Description of Bankruptcy Case 2014-21553-tnw7: "Tarina Rachelle Cobb's Chapter 7 bankruptcy, filed in Florence, KY in Oct 23, 2014, led to asset liquidation, with the case closing in January 21, 2015."
Tarina Rachelle Cobb — Kentucky, 2014-21553


ᐅ Tabitha A Coburn, Kentucky

Address: 3020 Palmetto Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22068-tnw: "Tabitha A Coburn's bankruptcy, initiated in 2012-10-30 and concluded by 02.03.2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha A Coburn — Kentucky, 12-22068


ᐅ Ann M Coffman, Kentucky

Address: 5901 Greenscape Dr Apt G Florence, KY 41042-2695

Brief Overview of Bankruptcy Case 16-20127-tnw: "The bankruptcy filing by Ann M Coffman, undertaken in 2016-02-05 in Florence, KY under Chapter 7, concluded with discharge in 05.05.2016 after liquidating assets."
Ann M Coffman — Kentucky, 16-20127


ᐅ Richard M Coffman, Kentucky

Address: 5901 Greenscape Dr Apt G Florence, KY 41042-2695

Brief Overview of Bankruptcy Case 16-20127-tnw: "In Florence, KY, Richard M Coffman filed for Chapter 7 bankruptcy in 2016-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-05."
Richard M Coffman — Kentucky, 16-20127


ᐅ Michael Cogozzo, Kentucky

Address: 10435 Jasons Blf Florence, KY 41042

Concise Description of Bankruptcy Case 10-22524-tnw7: "Michael Cogozzo's bankruptcy, initiated in 2010-09-17 and concluded by 2011-01-03 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cogozzo — Kentucky, 10-22524


ᐅ Jonah Cohen, Kentucky

Address: 7670 Catawba Ln Apt 10 Florence, KY 41042-1890

Bankruptcy Case 2014-20970-tnw Overview: "The bankruptcy record of Jonah Cohen from Florence, KY, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Jonah Cohen — Kentucky, 2014-20970


ᐅ Sr Ronald Cole, Kentucky

Address: 7661 Drawbridge Ct Florence, KY 41042

Concise Description of Bankruptcy Case 09-22995-wsh7: "Sr Ronald Cole's Chapter 7 bankruptcy, filed in Florence, KY in November 18, 2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Sr Ronald Cole — Kentucky, 09-22995


ᐅ Virginia Coleman, Kentucky

Address: 7000 Shenandoah Dr Apt 7 Florence, KY 41042

Bankruptcy Case 09-23087-wsh Overview: "The bankruptcy filing by Virginia Coleman, undertaken in 11.30.2009 in Florence, KY under Chapter 7, concluded with discharge in 03.06.2010 after liquidating assets."
Virginia Coleman — Kentucky, 09-23087


ᐅ Stanley Burchell Collett, Kentucky

Address: 203 Saint Jude Cir Florence, KY 41042-2508

Concise Description of Bankruptcy Case 2014-20975-tnw7: "Stanley Burchell Collett's Chapter 7 bankruptcy, filed in Florence, KY in 2014-06-30, led to asset liquidation, with the case closing in 09/28/2014."
Stanley Burchell Collett — Kentucky, 2014-20975


ᐅ Melissa Ann Colliers, Kentucky

Address: 3024 Palmetto Ct Florence, KY 41042-9058

Concise Description of Bankruptcy Case 2014-21087-tnw7: "Melissa Ann Colliers's bankruptcy, initiated in 07.22.2014 and concluded by 10/20/2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Colliers — Kentucky, 2014-21087


ᐅ Jo Collins, Kentucky

Address: 7503 Carole Ln Apt 7 Florence, KY 41042

Bankruptcy Case 09-23105-wsh Overview: "In a Chapter 7 bankruptcy case, Jo Collins from Florence, KY, saw her proceedings start in November 2009 and complete by Mar 6, 2010, involving asset liquidation."
Jo Collins — Kentucky, 09-23105


ᐅ Jackie Lee Collins, Kentucky

Address: 148 Saddlebrook Ln Unit 623 Florence, KY 41042

Bankruptcy Case 12-20927-tnw Summary: "The case of Jackie Lee Collins in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Lee Collins — Kentucky, 12-20927


ᐅ Timothy W Collins, Kentucky

Address: 29 W Cobblestone Ct Florence, KY 41042-9475

Concise Description of Bankruptcy Case 2014-20979-tnw7: "The bankruptcy record of Timothy W Collins from Florence, KY, shows a Chapter 7 case filed in 06/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2014."
Timothy W Collins — Kentucky, 2014-20979


ᐅ Joseph E Collins, Kentucky

Address: 10 Orchard Dr Florence, KY 41042

Bankruptcy Case 13-21217-tnw Overview: "The bankruptcy filing by Joseph E Collins, undertaken in July 2013 in Florence, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Joseph E Collins — Kentucky, 13-21217


ᐅ Patrick M Collins, Kentucky

Address: 7332 Cumberland Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21001-tnw: "In Florence, KY, Patrick M Collins filed for Chapter 7 bankruptcy in 04.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Patrick M Collins — Kentucky, 11-21001


ᐅ Kathryn M Colwell, Kentucky

Address: PO Box 964 Florence, KY 41022-0964

Bankruptcy Case 2014-20477-tnw Overview: "In Florence, KY, Kathryn M Colwell filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2014."
Kathryn M Colwell — Kentucky, 2014-20477


ᐅ Todd Mason Colwell, Kentucky

Address: 25 Rio Grande Cir Apt 12 Florence, KY 41042-9170

Snapshot of U.S. Bankruptcy Proceeding Case 14-20348-tnw: "In a Chapter 7 bankruptcy case, Todd Mason Colwell from Florence, KY, saw his proceedings start in March 2014 and complete by 2014-06-10, involving asset liquidation."
Todd Mason Colwell — Kentucky, 14-20348


ᐅ Jr Billie R Combs, Kentucky

Address: 313 Ryan Pl Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20676-tnw: "In Florence, KY, Jr Billie R Combs filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2011."
Jr Billie R Combs — Kentucky, 11-20676


ᐅ Jerid Comer, Kentucky

Address: 6518 Blossomwood Ct Florence, KY 41042

Bankruptcy Case 10-21390-tnw Summary: "The bankruptcy filing by Jerid Comer, undertaken in May 18, 2010 in Florence, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jerid Comer — Kentucky, 10-21390


ᐅ Floyd Richard Crank, Kentucky

Address: 126 W Dilcrest Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21938-tnw: "Florence, KY resident Floyd Richard Crank's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2013."
Floyd Richard Crank — Kentucky, 12-21938


ᐅ Betty Lee Crase, Kentucky

Address: 10458 Michael Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-20985-tnw7: "The case of Betty Lee Crase in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Lee Crase — Kentucky, 12-20985


ᐅ Jerome D Creed, Kentucky

Address: 606 Highgate Dr Florence, KY 41042

Bankruptcy Case 13-21390-tnw Overview: "In Florence, KY, Jerome D Creed filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2013."
Jerome D Creed — Kentucky, 13-21390


ᐅ Patrick Creed, Kentucky

Address: 200 Meijer Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-20401-tnw7: "The bankruptcy filing by Patrick Creed, undertaken in 2010-02-22 in Florence, KY under Chapter 7, concluded with discharge in June 10, 2010 after liquidating assets."
Patrick Creed — Kentucky, 10-20401


ᐅ Preston R Creed, Kentucky

Address: 1904 Palladian Dr Apt 1023 Florence, KY 41042-7405

Bankruptcy Case 2014-21225-tnw Overview: "Preston R Creed's bankruptcy, initiated in August 18, 2014 and concluded by November 16, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Preston R Creed — Kentucky, 2014-21225


ᐅ Sophia M Creed, Kentucky

Address: 1904 Palladian Dr Apt 1023 Florence, KY 41042-7405

Concise Description of Bankruptcy Case 14-21225-tnw7: "In a Chapter 7 bankruptcy case, Sophia M Creed from Florence, KY, saw her proceedings start in 08.18.2014 and complete by November 16, 2014, involving asset liquidation."
Sophia M Creed — Kentucky, 14-21225


ᐅ Cecil Franklin Criss, Kentucky

Address: 8667 Valley Circle Dr Florence, KY 41042-9539

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20686-tnw: "Florence, KY resident Cecil Franklin Criss's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Cecil Franklin Criss — Kentucky, 2014-20686


ᐅ Cyrus Wayne Crooker, Kentucky

Address: 274A Rosetta Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20724-tnw: "Florence, KY resident Cyrus Wayne Crooker's 04/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-28."
Cyrus Wayne Crooker — Kentucky, 13-20724


ᐅ Elizabeth Crowder, Kentucky

Address: 1500 Tuscan Ct Apt 324 Florence, KY 41042

Bankruptcy Case 12-20354-tnw Summary: "The bankruptcy filing by Elizabeth Crowder, undertaken in February 2012 in Florence, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Elizabeth Crowder — Kentucky, 12-20354


ᐅ Iii John W Crowe, Kentucky

Address: 7757 Anchor Way Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21025-tnw: "Iii John W Crowe's Chapter 7 bankruptcy, filed in Florence, KY in 06.05.2013, led to asset liquidation, with the case closing in 2013-09-09."
Iii John W Crowe — Kentucky, 13-21025


ᐅ Ruth Culyer, Kentucky

Address: 200 Christian Dr Apt 231 Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22406-wsh: "The bankruptcy record of Ruth Culyer from Florence, KY, shows a Chapter 7 case filed in Sep 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Ruth Culyer — Kentucky, 09-22406


ᐅ Newton Joseph Current, Kentucky

Address: 1516 Taramore Dr Florence, KY 41042-8626

Concise Description of Bankruptcy Case 16-20910-tnw7: "Newton Joseph Current's bankruptcy, initiated in 07/13/2016 and concluded by October 11, 2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Newton Joseph Current — Kentucky, 16-20910


ᐅ Joynetta M Cutts, Kentucky

Address: 7525 US Highway 42 Apt 13 Florence, KY 41042

Concise Description of Bankruptcy Case 13-21118-tnw7: "In a Chapter 7 bankruptcy case, Joynetta M Cutts from Florence, KY, saw their proceedings start in June 25, 2013 and complete by September 2013, involving asset liquidation."
Joynetta M Cutts — Kentucky, 13-21118


ᐅ Jr Timothy W Dalton, Kentucky

Address: 54 Sanders Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-22707-tnw: "Florence, KY resident Jr Timothy W Dalton's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Jr Timothy W Dalton — Kentucky, 11-22707


ᐅ Sr Timothy Wayne Dalton, Kentucky

Address: 80 Sanders Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-21231-tnw7: "The bankruptcy filing by Sr Timothy Wayne Dalton, undertaken in 2012-06-26 in Florence, KY under Chapter 7, concluded with discharge in October 12, 2012 after liquidating assets."
Sr Timothy Wayne Dalton — Kentucky, 12-21231


ᐅ Barbara Ellen Dalzell, Kentucky

Address: 206 Buckingham Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-20913-tnw7: "The case of Barbara Ellen Dalzell in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ellen Dalzell — Kentucky, 12-20913


ᐅ Noelle Jo Damron, Kentucky

Address: 140 Joshua Ct Florence, KY 41042

Bankruptcy Case 13-21909-tnw Overview: "In Florence, KY, Noelle Jo Damron filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Noelle Jo Damron — Kentucky, 13-21909


ᐅ Dustin William Daniels, Kentucky

Address: 8128 Preakness Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-21660-tnw7: "Dustin William Daniels's bankruptcy, initiated in 09.18.2013 and concluded by 12.23.2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin William Daniels — Kentucky, 13-21660


ᐅ Jason Wade Daniels, Kentucky

Address: 3 Saint Jude Cir Florence, KY 41042-2504

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21452-tnw: "The bankruptcy record of Jason Wade Daniels from Florence, KY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2014."
Jason Wade Daniels — Kentucky, 2014-21452


ᐅ Garnet Darensbourgh, Kentucky

Address: 535 Arthur Ct Apt 5 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22438-tnw: "In a Chapter 7 bankruptcy case, Garnet Darensbourgh from Florence, KY, saw her proceedings start in September 7, 2010 and complete by December 2010, involving asset liquidation."
Garnet Darensbourgh — Kentucky, 10-22438


ᐅ Jesse Darlington, Kentucky

Address: 7193 Highpoint Dr Florence, KY 41042

Bankruptcy Case 10-21399-tnw Summary: "The bankruptcy filing by Jesse Darlington, undertaken in 2010-05-19 in Florence, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jesse Darlington — Kentucky, 10-21399


ᐅ Michael A Darnell, Kentucky

Address: 140 Mollie Ct Florence, KY 41042

Bankruptcy Case 13-21910-tnw Overview: "In Florence, KY, Michael A Darnell filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Michael A Darnell — Kentucky, 13-21910


ᐅ Dave Darpel, Kentucky

Address: 9114 Preakness Dr Florence, KY 41042

Bankruptcy Case 10-20559-tnw Summary: "The bankruptcy filing by Dave Darpel, undertaken in 03.04.2010 in Florence, KY under Chapter 7, concluded with discharge in Jun 20, 2010 after liquidating assets."
Dave Darpel — Kentucky, 10-20559


ᐅ Barbara R Davenport, Kentucky

Address: 7554 Hillcrest Dr Apt B Florence, KY 41042-2242

Brief Overview of Bankruptcy Case 16-20057-tnw: "The bankruptcy record of Barbara R Davenport from Florence, KY, shows a Chapter 7 case filed in Jan 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-24."
Barbara R Davenport — Kentucky, 16-20057


ᐅ Cynthia Ann Davidson, Kentucky

Address: 8668 Red Mile Trl Apt D Florence, KY 41042-7378

Concise Description of Bankruptcy Case 16-20266-tnw7: "Florence, KY resident Cynthia Ann Davidson's 2016-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2016."
Cynthia Ann Davidson — Kentucky, 16-20266


ᐅ Holli Davis, Kentucky

Address: 18 Kelley Dr Florence, KY 41042

Bankruptcy Case 09-22792-wsh Overview: "Florence, KY resident Holli Davis's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Holli Davis — Kentucky, 09-22792


ᐅ Anna Kate Davis, Kentucky

Address: 550 Mount Zion Rd Apt 44 Florence, KY 41042-4728

Bankruptcy Case 14-20305-tnw Overview: "The bankruptcy record of Anna Kate Davis from Florence, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-30."
Anna Kate Davis — Kentucky, 14-20305


ᐅ Bloomer Lisa Kaye Davis, Kentucky

Address: 15 Miriam Dr Florence, KY 41042-1808

Bankruptcy Case 09-20059-tnw Summary: "Bloomer Lisa Kaye Davis's Chapter 13 bankruptcy in Florence, KY started in 01.14.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 3, 2013."
Bloomer Lisa Kaye Davis — Kentucky, 09-20059


ᐅ Paula Davis, Kentucky

Address: 972 Ridgeview Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20479-tnw: "The case of Paula Davis in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Davis — Kentucky, 10-20479


ᐅ La Cruz Francisco De, Kentucky

Address: 135 Melinda Ln Florence, KY 41042-3157

Concise Description of Bankruptcy Case 16-20142-tnw7: "La Cruz Francisco De's Chapter 7 bankruptcy, filed in Florence, KY in 02/10/2016, led to asset liquidation, with the case closing in 2016-05-10."
La Cruz Francisco De — Kentucky, 16-20142


ᐅ John Henry Dean, Kentucky

Address: 6556 Nicholas St Florence, KY 41042-2151

Concise Description of Bankruptcy Case 14-20195-tnw7: "In a Chapter 7 bankruptcy case, John Henry Dean from Florence, KY, saw their proceedings start in February 17, 2014 and complete by 2014-05-18, involving asset liquidation."
John Henry Dean — Kentucky, 14-20195


ᐅ Kenea Lashell Dekle, Kentucky

Address: 2736 Pebble Creek Way Florence, KY 41042-8417

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10004: "The bankruptcy record of Kenea Lashell Dekle from Florence, KY, shows a Chapter 7 case filed in 01/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2015."
Kenea Lashell Dekle — Kentucky, 1:15-bk-10004


ᐅ Kevin Delaney, Kentucky

Address: 10263 Knob Hill Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-21862-tnw7: "In Florence, KY, Kevin Delaney filed for Chapter 7 bankruptcy in July 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2010."
Kevin Delaney — Kentucky, 10-21862


ᐅ Sue Carolyn Delph, Kentucky

Address: 109 Lee St Florence, KY 41042-2321

Bankruptcy Case 2014-20976-tnw Overview: "The case of Sue Carolyn Delph in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Carolyn Delph — Kentucky, 2014-20976


ᐅ Matthew L Denny, Kentucky

Address: 10318 Remy Ln Florence, KY 41042-3638

Bankruptcy Case 14-20297-tnw Overview: "Matthew L Denny's Chapter 7 bankruptcy, filed in Florence, KY in Feb 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Matthew L Denny — Kentucky, 14-20297


ᐅ Heather G Denton, Kentucky

Address: 1177 Appomattox Dr Florence, KY 41042-8322

Bankruptcy Case 09-21359-tnw Summary: "Heather G Denton's Florence, KY bankruptcy under Chapter 13 in 2009-05-30 led to a structured repayment plan, successfully discharged in 2013-05-16."
Heather G Denton — Kentucky, 09-21359


ᐅ Madeline Derkson, Kentucky

Address: 1156 Periwinkle Dr Florence, KY 41042-6901

Snapshot of U.S. Bankruptcy Proceeding Case 14-20126-tnw: "Madeline Derkson's bankruptcy, initiated in 2014-01-31 and concluded by 2014-05-01 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline Derkson — Kentucky, 14-20126


ᐅ Bobbie Dever, Kentucky

Address: 1301 Columns Dr Apt 423 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-23059-tnw: "In a Chapter 7 bankruptcy case, Bobbie Dever from Florence, KY, saw their proceedings start in 11.16.2010 and complete by 2011-03-04, involving asset liquidation."
Bobbie Dever — Kentucky, 10-23059


ᐅ Jr Randy N Dick, Kentucky

Address: 60 Miriam Dr Florence, KY 41042

Bankruptcy Case 11-21795-tnw Summary: "The case of Jr Randy N Dick in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Randy N Dick — Kentucky, 11-21795


ᐅ Thomas H Dickman, Kentucky

Address: PO Box 341 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 13-21856-tnw: "In Florence, KY, Thomas H Dickman filed for Chapter 7 bankruptcy in 10/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Thomas H Dickman — Kentucky, 13-21856


ᐅ Matthew K Dietrich, Kentucky

Address: 26 Lloyd Ave Florence, KY 41042-1607

Snapshot of U.S. Bankruptcy Proceeding Case 14-20093-tnw: "The bankruptcy record of Matthew K Dietrich from Florence, KY, shows a Chapter 7 case filed in 01.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2014."
Matthew K Dietrich — Kentucky, 14-20093


ᐅ William Dietz, Kentucky

Address: PO Box 1244 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 10-21438-tnw: "Florence, KY resident William Dietz's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2010."
William Dietz — Kentucky, 10-21438


ᐅ Colena Dillion, Kentucky

Address: 624 Friars Ln Apt 3 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21068-tnw: "Florence, KY resident Colena Dillion's 2010-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2010."
Colena Dillion — Kentucky, 10-21068


ᐅ Trent J Dilts, Kentucky

Address: 1533 Woodside Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20598-tnw: "Trent J Dilts's Chapter 7 bankruptcy, filed in Florence, KY in Mar 28, 2012, led to asset liquidation, with the case closing in 07/14/2012."
Trent J Dilts — Kentucky, 12-20598


ᐅ Arnold R Dixon, Kentucky

Address: 1150 Tamarack Cir Apt E Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-22001-tnw: "The case of Arnold R Dixon in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold R Dixon — Kentucky, 12-22001


ᐅ Stella Dixon, Kentucky

Address: 612 Friars Ln Apt 7 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22316-tnw: "The bankruptcy filing by Stella Dixon, undertaken in August 2010 in Florence, KY under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Stella Dixon — Kentucky, 10-22316


ᐅ David Francis Dixon, Kentucky

Address: 50 Bustetter Dr Florence, KY 41042-2140

Concise Description of Bankruptcy Case 16-20388-tnw7: "In a Chapter 7 bankruptcy case, David Francis Dixon from Florence, KY, saw his proceedings start in 03.25.2016 and complete by 06/23/2016, involving asset liquidation."
David Francis Dixon — Kentucky, 16-20388


ᐅ Kristel Fay Dobbins, Kentucky

Address: 10148 Carnation Ct Apt 10 Florence, KY 41042

Bankruptcy Case 11-20809-tnw Overview: "In Florence, KY, Kristel Fay Dobbins filed for Chapter 7 bankruptcy in 03/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2011."
Kristel Fay Dobbins — Kentucky, 11-20809


ᐅ Melissa Dobbins, Kentucky

Address: 155 Saddlebrook Ln Unit 381 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20228-tnw: "The bankruptcy filing by Melissa Dobbins, undertaken in 2012-02-10 in Florence, KY under Chapter 7, concluded with discharge in 05/28/2012 after liquidating assets."
Melissa Dobbins — Kentucky, 12-20228


ᐅ Karen Sue Doherty, Kentucky

Address: 34 Stonegate Dr Florence, KY 41042

Bankruptcy Case 13-20658-tnw Summary: "Karen Sue Doherty's Chapter 7 bankruptcy, filed in Florence, KY in April 11, 2013, led to asset liquidation, with the case closing in July 2013."
Karen Sue Doherty — Kentucky, 13-20658