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 Amadou Daff, Kentucky

Address: 7560 Canterbury Ct Apt D Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21926-tnw: "In a Chapter 7 bankruptcy case, Amadou Daff from Florence, KY, saw their proceedings start in October 31, 2013 and complete by 02.04.2014, involving asset liquidation."
Amadou Daff — Kentucky, 13-21926


ᐅ Michelle L Dollens, Kentucky

Address: 102 Pinehurst Dr Apt 8 Florence, KY 41042

Bankruptcy Case 13-20790-tnw Overview: "In a Chapter 7 bankruptcy case, Michelle L Dollens from Florence, KY, saw her proceedings start in 2013-04-30 and complete by Aug 4, 2013, involving asset liquidation."
Michelle L Dollens — Kentucky, 13-20790


ᐅ James Donovan, Kentucky

Address: 1609 Corinthian Dr Apt 614 Florence, KY 41042

Bankruptcy Case 10-22949-tnw Overview: "Florence, KY resident James Donovan's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2011."
James Donovan — Kentucky, 10-22949


ᐅ John Doolin, Kentucky

Address: 7415 Eagle Creek Ct Apt 11 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-30096-jms: "The bankruptcy filing by John Doolin, undertaken in 2010-02-11 in Florence, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
John Doolin — Kentucky, 10-30096


ᐅ Cynthia Ann Doran, Kentucky

Address: 1120 Donner Dr Florence, KY 41042

Bankruptcy Case 12-20912-tnw Summary: "Cynthia Ann Doran's Chapter 7 bankruptcy, filed in Florence, KY in May 4, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Cynthia Ann Doran — Kentucky, 12-20912


ᐅ Fontella Dorsey, Kentucky

Address: 6900 Oakwood Dr Apt 10 Florence, KY 41042-1781

Bankruptcy Case 15-21264-tnw Overview: "The case of Fontella Dorsey in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fontella Dorsey — Kentucky, 15-21264


ᐅ Ray A Dossenback, Kentucky

Address: 150 Saddlebrook Ln Unit 537 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20023-tnw: "Ray A Dossenback's bankruptcy, initiated in January 5, 2011 and concluded by April 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray A Dossenback — Kentucky, 11-20023


ᐅ Howard Doud, Kentucky

Address: 550 Mount Zion Rd Apt 100 Florence, KY 41042

Bankruptcy Case 10-21379-tnw Summary: "In a Chapter 7 bankruptcy case, Howard Doud from Florence, KY, saw his proceedings start in May 18, 2010 and complete by Sep 3, 2010, involving asset liquidation."
Howard Doud — Kentucky, 10-21379


ᐅ Kimberly Jean Douglas, Kentucky

Address: 1110 Tamarack Cir Apt J Florence, KY 41042-9234

Bankruptcy Case 16-20076-tnw Summary: "Kimberly Jean Douglas's Chapter 7 bankruptcy, filed in Florence, KY in January 28, 2016, led to asset liquidation, with the case closing in 2016-04-27."
Kimberly Jean Douglas — Kentucky, 16-20076


ᐅ Amy Douglas, Kentucky

Address: 1070 Tamarack Cir Apt D Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20864-tnw: "Amy Douglas's bankruptcy, initiated in May 7, 2013 and concluded by 2013-08-11 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Douglas — Kentucky, 13-20864


ᐅ Nina Doyle, Kentucky

Address: 104 Berkley Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-20383-tnw7: "Nina Doyle's Chapter 7 bankruptcy, filed in Florence, KY in 2011-02-18, led to asset liquidation, with the case closing in Jun 6, 2011."
Nina Doyle — Kentucky, 11-20383


ᐅ Betty Sue Dringenburg, Kentucky

Address: 8551 Aldersgate Dr Apt 9 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20934-tnw: "Betty Sue Dringenburg's Chapter 7 bankruptcy, filed in Florence, KY in April 2011, led to asset liquidation, with the case closing in 07/31/2011."
Betty Sue Dringenburg — Kentucky, 11-20934


ᐅ Ricky Ducker, Kentucky

Address: 8245 Rose Petal Dr Florence, KY 41042

Concise Description of Bankruptcy Case 09-23379-wsh7: "In a Chapter 7 bankruptcy case, Ricky Ducker from Florence, KY, saw his proceedings start in 2009-12-31 and complete by April 2010, involving asset liquidation."
Ricky Ducker — Kentucky, 09-23379


ᐅ Elisabeth Anne Duhaime, Kentucky

Address: 550 Mount Zion Rd Apt 71 Florence, KY 41042-4729

Brief Overview of Bankruptcy Case 16-21021-tnw: "In Florence, KY, Elisabeth Anne Duhaime filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Elisabeth Anne Duhaime — Kentucky, 16-21021


ᐅ Kathy Dunaway, Kentucky

Address: 193 Belair Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22778-tnw: "The bankruptcy filing by Kathy Dunaway, undertaken in October 16, 2010 in Florence, KY under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Kathy Dunaway — Kentucky, 10-22778


ᐅ Dawn A Dunbar, Kentucky

Address: 18 Alan Ct Apt 246 Florence, KY 41042-2477

Concise Description of Bankruptcy Case 15-20114-tnw7: "In Florence, KY, Dawn A Dunbar filed for Chapter 7 bankruptcy in 01/30/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Dawn A Dunbar — Kentucky, 15-20114


ᐅ Kelly Duncan, Kentucky

Address: 1623 Corinthian Dr Apt 1724 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22327-tnw: "The bankruptcy record of Kelly Duncan from Florence, KY, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2010."
Kelly Duncan — Kentucky, 10-22327


ᐅ Donald Wayne Dunlap, Kentucky

Address: 6936 Oakwood Dr Apt 1 Florence, KY 41042-1738

Concise Description of Bankruptcy Case 14-21827-tnw7: "In Florence, KY, Donald Wayne Dunlap filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2015."
Donald Wayne Dunlap — Kentucky, 14-21827


ᐅ Jean Marie Dunlap, Kentucky

Address: 6065 Celtic Ash Ave Florence, KY 41042-1794

Bankruptcy Case 14-21827-tnw Overview: "In a Chapter 7 bankruptcy case, Jean Marie Dunlap from Florence, KY, saw her proceedings start in December 19, 2014 and complete by March 19, 2015, involving asset liquidation."
Jean Marie Dunlap — Kentucky, 14-21827


ᐅ Brian Dunwoody, Kentucky

Address: 9120 Evergreen Dr Florence, KY 41042

Bankruptcy Case 10-23170-tnw Summary: "In Florence, KY, Brian Dunwoody filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Brian Dunwoody — Kentucky, 10-23170


ᐅ David Matthew Dushney, Kentucky

Address: 7704 Tollbridge Ct Florence, KY 41042-2822

Bankruptcy Case 14-21731-tnw Summary: "David Matthew Dushney's Chapter 7 bankruptcy, filed in Florence, KY in Nov 24, 2014, led to asset liquidation, with the case closing in February 2015."
David Matthew Dushney — Kentucky, 14-21731


ᐅ David Parker Dutill, Kentucky

Address: 7232 Hopeful Rd Florence, KY 41042

Bankruptcy Case 13-21704-tnw Summary: "David Parker Dutill's Chapter 7 bankruptcy, filed in Florence, KY in September 26, 2013, led to asset liquidation, with the case closing in December 31, 2013."
David Parker Dutill — Kentucky, 13-21704


ᐅ Jr John H Dutill, Kentucky

Address: 7568 Thunder Ridge Dr Florence, KY 41042-8268

Bankruptcy Case 14-20226-tnw Summary: "The bankruptcy record of Jr John H Dutill from Florence, KY, shows a Chapter 7 case filed in February 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2014."
Jr John H Dutill — Kentucky, 14-20226


ᐅ Curtis Duvall, Kentucky

Address: 424 Marian Ln Apt 2 Florence, KY 41042

Bankruptcy Case 10-20081-tnw Overview: "In a Chapter 7 bankruptcy case, Curtis Duvall from Florence, KY, saw his proceedings start in 01/14/2010 and complete by 04.20.2010, involving asset liquidation."
Curtis Duvall — Kentucky, 10-20081


ᐅ Taylor Delaney Dvorak, Kentucky

Address: 2365 Twelve Oaks Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-21365-tnw7: "Taylor Delaney Dvorak's bankruptcy, initiated in 07.31.2013 and concluded by November 4, 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor Delaney Dvorak — Kentucky, 13-21365


ᐅ Erica Ann Dwyer, Kentucky

Address: 1440 Afton Dr Florence, KY 41042

Bankruptcy Case 12-21369-tnw Summary: "The case of Erica Ann Dwyer in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Ann Dwyer — Kentucky, 12-21369


ᐅ Frances E Dye, Kentucky

Address: 7196 Highpoint Dr Florence, KY 41042

Bankruptcy Case 12-20821-tnw Summary: "The case of Frances E Dye in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances E Dye — Kentucky, 12-20821


ᐅ James A Dynes, Kentucky

Address: 8431 Stratford Ct Florence, KY 41042

Bankruptcy Case 11-20154-tnw Summary: "The bankruptcy filing by James A Dynes, undertaken in 2011-01-22 in Florence, KY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
James A Dynes — Kentucky, 11-20154


ᐅ Billy Joe Earls, Kentucky

Address: 8418 Pheasant Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20508-tnw: "Billy Joe Earls's Chapter 7 bankruptcy, filed in Florence, KY in 2012-03-19, led to asset liquidation, with the case closing in 07.05.2012."
Billy Joe Earls — Kentucky, 12-20508


ᐅ Michael W Eaton, Kentucky

Address: 18 Cardinal Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20706-tnw: "The bankruptcy filing by Michael W Eaton, undertaken in April 10, 2012 in Florence, KY under Chapter 7, concluded with discharge in 07/27/2012 after liquidating assets."
Michael W Eaton — Kentucky, 12-20706


ᐅ Laura L Eckler, Kentucky

Address: 28 Windfield Way Florence, KY 41042-8651

Concise Description of Bankruptcy Case 15-20569-tnw7: "Florence, KY resident Laura L Eckler's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Laura L Eckler — Kentucky, 15-20569


ᐅ Shane Robert Eddington, Kentucky

Address: 1280 Tamarack Cir Apt A Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20114-tnw: "The bankruptcy record of Shane Robert Eddington from Florence, KY, shows a Chapter 7 case filed in Jan 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2011."
Shane Robert Eddington — Kentucky, 11-20114


ᐅ Jessica Lynn Eddington, Kentucky

Address: 447 Sunnybrook Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-20606-tnw7: "Florence, KY resident Jessica Lynn Eddington's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jessica Lynn Eddington — Kentucky, 13-20606


ᐅ Sam Kingsman Edge, Kentucky

Address: 370 White Pine Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 11-22478-tnw: "The bankruptcy record of Sam Kingsman Edge from Florence, KY, shows a Chapter 7 case filed in October 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2012."
Sam Kingsman Edge — Kentucky, 11-22478


ᐅ Edith C Edlin, Kentucky

Address: 8467 Watersedge Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-32983-jal: "The case of Edith C Edlin in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith C Edlin — Kentucky, 13-32983


ᐅ Iii Thomas William Edmondson, Kentucky

Address: 6162 Sycamore Hill Dr Apt 25 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20970-tnw: "The case of Iii Thomas William Edmondson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Thomas William Edmondson — Kentucky, 11-20970


ᐅ Stephanie Lee Edmondson, Kentucky

Address: 10342 Remy Ln Florence, KY 41042-3678

Concise Description of Bankruptcy Case 2014-20585-tnw7: "In a Chapter 7 bankruptcy case, Stephanie Lee Edmondson from Florence, KY, saw her proceedings start in 2014-04-15 and complete by 2014-07-14, involving asset liquidation."
Stephanie Lee Edmondson — Kentucky, 2014-20585


ᐅ Stephanie Lynn Edmondson, Kentucky

Address: 6149 Strawberry Ln Florence, KY 41042-9778

Concise Description of Bankruptcy Case 16-20367-tnw7: "The case of Stephanie Lynn Edmondson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Lynn Edmondson — Kentucky, 16-20367


ᐅ David Neil Edwards, Kentucky

Address: 1468 Taramore Dr Apt 302 Florence, KY 41042-8640

Snapshot of U.S. Bankruptcy Proceeding Case 16-20406-tnw: "Florence, KY resident David Neil Edwards's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2016."
David Neil Edwards — Kentucky, 16-20406


ᐅ Shawn Michael Eggebeen, Kentucky

Address: 57 Bustetter Dr Florence, KY 41042-2122

Brief Overview of Bankruptcy Case 14-20150-tnw: "In Florence, KY, Shawn Michael Eggebeen filed for Chapter 7 bankruptcy in 02.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2014."
Shawn Michael Eggebeen — Kentucky, 14-20150


ᐅ Brian P Eha, Kentucky

Address: 10428 Blacksmith Pl Florence, KY 41042

Bankruptcy Case 11-20837-tnw Overview: "Brian P Eha's bankruptcy, initiated in 03/31/2011 and concluded by July 17, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Eha — Kentucky, 11-20837


ᐅ Margareta Maria Eldridge, Kentucky

Address: 14 Alan Ct Apt 215 Florence, KY 41042-2463

Bankruptcy Case 16-20286-tnw Summary: "Margareta Maria Eldridge's Chapter 7 bankruptcy, filed in Florence, KY in 03/09/2016, led to asset liquidation, with the case closing in 06.07.2016."
Margareta Maria Eldridge — Kentucky, 16-20286


ᐅ Lance B Ellerhorst, Kentucky

Address: 8506 Mallard Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-20383-tnw7: "Lance B Ellerhorst's bankruptcy, initiated in 02.29.2012 and concluded by 2012-06-16 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance B Ellerhorst — Kentucky, 12-20383


ᐅ Robert Elliott, Kentucky

Address: 8495 Dixie Hwy Apt 9 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-22261-tnw: "In a Chapter 7 bankruptcy case, Robert Elliott from Florence, KY, saw their proceedings start in 11.30.2012 and complete by March 2013, involving asset liquidation."
Robert Elliott — Kentucky, 12-22261


ᐅ Thomas Lee Elliott, Kentucky

Address: 89 Coreta Dr Florence, KY 41042-1533

Concise Description of Bankruptcy Case 07-21939-tnw7: "In their Chapter 13 bankruptcy case filed in December 2007, Florence, KY's Thomas Lee Elliott agreed to a debt repayment plan, which was successfully completed by Aug 27, 2013."
Thomas Lee Elliott — Kentucky, 07-21939


ᐅ Jessica Elliott, Kentucky

Address: 8577 Elmcreek Ct Florence, KY 41042

Bankruptcy Case 09-23052-wsh Summary: "In a Chapter 7 bankruptcy case, Jessica Elliott from Florence, KY, saw her proceedings start in 2009-11-24 and complete by 2010-02-28, involving asset liquidation."
Jessica Elliott — Kentucky, 09-23052


ᐅ Sr Shawn Daniel Ellis, Kentucky

Address: 404 Sunnybrook Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21353-tnw: "The bankruptcy record of Sr Shawn Daniel Ellis from Florence, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2013."
Sr Shawn Daniel Ellis — Kentucky, 13-21353


ᐅ Abby Louise Ellis, Kentucky

Address: 77 Goodridge Dr Florence, KY 41042

Bankruptcy Case 11-20733-tnw Summary: "Abby Louise Ellis's bankruptcy, initiated in 03.24.2011 and concluded by July 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abby Louise Ellis — Kentucky, 11-20733


ᐅ Lillian Frances Ellis, Kentucky

Address: 884 Trellises Dr Florence, KY 41042-7128

Bankruptcy Case 15-21601-tnw Summary: "In a Chapter 7 bankruptcy case, Lillian Frances Ellis from Florence, KY, saw her proceedings start in Nov 16, 2015 and complete by 2016-02-14, involving asset liquidation."
Lillian Frances Ellis — Kentucky, 15-21601


ᐅ Steven M Elmore, Kentucky

Address: 8805 Woodridge Dr Florence, KY 41042-7709

Concise Description of Bankruptcy Case 2014-20573-tnw7: "The bankruptcy record of Steven M Elmore from Florence, KY, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2014."
Steven M Elmore — Kentucky, 2014-20573


ᐅ Leah M Emerson, Kentucky

Address: 1155 Fairman Way Unit 108 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21221-tnw: "Florence, KY resident Leah M Emerson's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2011."
Leah M Emerson — Kentucky, 11-21221


ᐅ Brian P Emerson, Kentucky

Address: 1317 Arvada Ct Florence, KY 41042-4765

Concise Description of Bankruptcy Case 14-21757-tnw7: "Brian P Emerson's Chapter 7 bankruptcy, filed in Florence, KY in 2014-11-26, led to asset liquidation, with the case closing in Feb 24, 2015."
Brian P Emerson — Kentucky, 14-21757


ᐅ Jerry Richard England, Kentucky

Address: 10472 Michael Dr Florence, KY 41042-3162

Bankruptcy Case 2014-20746-tnw Summary: "Jerry Richard England's bankruptcy, initiated in 2014-05-15 and concluded by 2014-08-13 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Richard England — Kentucky, 2014-20746


ᐅ Douglas S Ennis, Kentucky

Address: 6555 Blossomwood Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21148-tnw: "The bankruptcy record of Douglas S Ennis from Florence, KY, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2013."
Douglas S Ennis — Kentucky, 13-21148


ᐅ Michael David Ensminger, Kentucky

Address: 6592 Garcia Ct Florence, KY 41042-4245

Bankruptcy Case 2014-21418-tnw Overview: "In Florence, KY, Michael David Ensminger filed for Chapter 7 bankruptcy in September 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Michael David Ensminger — Kentucky, 2014-21418


ᐅ Timothy Enzweiler, Kentucky

Address: PO Box 593 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 10-21410-tnw: "The bankruptcy record of Timothy Enzweiler from Florence, KY, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2010."
Timothy Enzweiler — Kentucky, 10-21410


ᐅ Delana Lee Eplin, Kentucky

Address: 29 Achates Dr Florence, KY 41042

Bankruptcy Case 12-22021-tnw Summary: "The bankruptcy filing by Delana Lee Eplin, undertaken in Oct 24, 2012 in Florence, KY under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Delana Lee Eplin — Kentucky, 12-22021


ᐅ Dale G Epperson, Kentucky

Address: 550 Mount Zion Rd Apt 101 Florence, KY 41042

Bankruptcy Case 13-20792-tnw Overview: "Dale G Epperson's Chapter 7 bankruptcy, filed in Florence, KY in 04.30.2013, led to asset liquidation, with the case closing in August 2013."
Dale G Epperson — Kentucky, 13-20792


ᐅ Eilen Erion, Kentucky

Address: 259 Merravay Dr Florence, KY 41042

Bankruptcy Case 10-20695-tnw Overview: "Eilen Erion's bankruptcy, initiated in March 2010 and concluded by July 3, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eilen Erion — Kentucky, 10-20695


ᐅ Lance Erwin, Kentucky

Address: 6357 Cliff Side Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22471-tnw: "Lance Erwin's bankruptcy, initiated in 09.10.2010 and concluded by 2010-12-27 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Erwin — Kentucky, 10-22471


ᐅ David Frederick Eschan, Kentucky

Address: 100 Ponderosa Ln Lot 101 Florence, KY 41042-3393

Snapshot of U.S. Bankruptcy Proceeding Case 15-21253-tnw: "David Frederick Eschan's Chapter 7 bankruptcy, filed in Florence, KY in 2015-09-09, led to asset liquidation, with the case closing in 2015-12-08."
David Frederick Eschan — Kentucky, 15-21253


ᐅ Nicole Renee Eschan, Kentucky

Address: 100 Ponderosa Ln Lot 101 Florence, KY 41042-3393

Snapshot of U.S. Bankruptcy Proceeding Case 15-21253-tnw: "In Florence, KY, Nicole Renee Eschan filed for Chapter 7 bankruptcy in September 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2015."
Nicole Renee Eschan — Kentucky, 15-21253


ᐅ Kimberly Estep, Kentucky

Address: 412 Merravay Dr Florence, KY 41042

Bankruptcy Case 12-22389-tnw Summary: "Florence, KY resident Kimberly Estep's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Kimberly Estep — Kentucky, 12-22389


ᐅ Yeemy J Estrada, Kentucky

Address: 8375 Tamarack Dr Florence, KY 41042-9293

Brief Overview of Bankruptcy Case 14-20890-tnw: "The bankruptcy filing by Yeemy J Estrada, undertaken in 2014-06-11 in Florence, KY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Yeemy J Estrada — Kentucky, 14-20890


ᐅ Christina Eten, Kentucky

Address: 587 Buckshire Gln Florence, KY 41042

Bankruptcy Case 10-22987-tnw Summary: "Christina Eten's Chapter 7 bankruptcy, filed in Florence, KY in November 9, 2010, led to asset liquidation, with the case closing in 02/25/2011."
Christina Eten — Kentucky, 10-22987


ᐅ Martha Evans, Kentucky

Address: 300 Christian Dr Apt 243 Florence, KY 41042

Concise Description of Bankruptcy Case 10-22993-tnw7: "In Florence, KY, Martha Evans filed for Chapter 7 bankruptcy in 11.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2011."
Martha Evans — Kentucky, 10-22993


ᐅ Michael Evans, Kentucky

Address: 118 Pinehurst Dr Apt 10 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22133-tnw: "The bankruptcy record of Michael Evans from Florence, KY, shows a Chapter 7 case filed in 2010-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Michael Evans — Kentucky, 10-22133


ᐅ Elizabeth Nicole Ewell, Kentucky

Address: 8517 Preakness Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21534-tnw: "Florence, KY resident Elizabeth Nicole Ewell's Aug 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Elizabeth Nicole Ewell — Kentucky, 13-21534


ᐅ Jacqueline Nicole Ewing, Kentucky

Address: 1378 Wingate Dr Florence, KY 41042-8521

Bankruptcy Case 16-20384-tnw Summary: "The bankruptcy filing by Jacqueline Nicole Ewing, undertaken in 2016-03-25 in Florence, KY under Chapter 7, concluded with discharge in Jun 23, 2016 after liquidating assets."
Jacqueline Nicole Ewing — Kentucky, 16-20384


ᐅ Michele E Exterkamp, Kentucky

Address: 550 Mount Zion Rd Apt 267 Florence, KY 41042-4739

Bankruptcy Case 2014-20954-tnw Overview: "Michele E Exterkamp's bankruptcy, initiated in 2014-06-26 and concluded by 2014-09-24 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele E Exterkamp — Kentucky, 2014-20954


ᐅ Michael Fabre, Kentucky

Address: 109 Dilcrest Dr Florence, KY 41042

Bankruptcy Case 10-21267-tnw Overview: "In a Chapter 7 bankruptcy case, Michael Fabre from Florence, KY, saw their proceedings start in 2010-05-05 and complete by 2010-08-21, involving asset liquidation."
Michael Fabre — Kentucky, 10-21267


ᐅ Christina Facemire, Kentucky

Address: 1217 Cayton Rd Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21779-tnw: "Christina Facemire's bankruptcy, initiated in Jul 29, 2011 and concluded by 11.14.2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Facemire — Kentucky, 11-21779


ᐅ Kimberly K Faehr, Kentucky

Address: 3913 Hunters Green Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21889-tnw: "Kimberly K Faehr's Chapter 7 bankruptcy, filed in Florence, KY in 2011-08-11, led to asset liquidation, with the case closing in November 2011."
Kimberly K Faehr — Kentucky, 11-21889


ᐅ Joseph Fahey, Kentucky

Address: 122 Honeysuckle Dr Florence, KY 41042

Bankruptcy Case 10-20889-tnw Overview: "In a Chapter 7 bankruptcy case, Joseph Fahey from Florence, KY, saw their proceedings start in 03.31.2010 and complete by July 17, 2010, involving asset liquidation."
Joseph Fahey — Kentucky, 10-20889


ᐅ Jonathan Falitico, Kentucky

Address: 6855 Shenandoah Dr Apt 3 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20007-wsh: "Jonathan Falitico's bankruptcy, initiated in Jan 5, 2010 and concluded by Apr 11, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Falitico — Kentucky, 10-20007


ᐅ Jeffrey Allen Faris, Kentucky

Address: 8322 Preakness Dr Florence, KY 41042-1479

Brief Overview of Bankruptcy Case 10-20421-tnw: "Jeffrey Allen Faris, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in February 23, 2010, culminating in its successful completion by Mar 15, 2013."
Jeffrey Allen Faris — Kentucky, 10-20421


ᐅ Matthew James Farrer, Kentucky

Address: 1460 Dunwoodie Ct Florence, KY 41042-8506

Bankruptcy Case 15-20309-tnw Overview: "In a Chapter 7 bankruptcy case, Matthew James Farrer from Florence, KY, saw their proceedings start in March 2015 and complete by 2015-06-05, involving asset liquidation."
Matthew James Farrer — Kentucky, 15-20309


ᐅ Nicole Farrer, Kentucky

Address: 7429 Ridge Edge Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21872-tnw: "Florence, KY resident Nicole Farrer's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2010."
Nicole Farrer — Kentucky, 10-21872


ᐅ Elsie Fayson, Kentucky

Address: 22 Creekside Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22786-wsh: "In a Chapter 7 bankruptcy case, Elsie Fayson from Florence, KY, saw her proceedings start in 2009-10-28 and complete by 02.01.2010, involving asset liquidation."
Elsie Fayson — Kentucky, 09-22786


ᐅ Michael L Fayson, Kentucky

Address: 127 Meadow Creek Dr Florence, KY 41042-9347

Brief Overview of Bankruptcy Case 2014-20515-tnw: "In Florence, KY, Michael L Fayson filed for Chapter 7 bankruptcy in 2014-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2014."
Michael L Fayson — Kentucky, 2014-20515


ᐅ Brian Robert Felthaus, Kentucky

Address: 9298 Hardwicke Ln Florence, KY 41042-7428

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20705-tnw: "Brian Robert Felthaus's bankruptcy, initiated in 2014-05-05 and concluded by August 3, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Robert Felthaus — Kentucky, 2014-20705


ᐅ Donna Jean Felthaus, Kentucky

Address: 9298 Hardwicke Ln Florence, KY 41042-7428

Concise Description of Bankruptcy Case 2014-20705-tnw7: "In Florence, KY, Donna Jean Felthaus filed for Chapter 7 bankruptcy in 05/05/2014. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2014."
Donna Jean Felthaus — Kentucky, 2014-20705


ᐅ Patricia Felts, Kentucky

Address: 7710 Plantation Dr Apt 9 Florence, KY 41042

Concise Description of Bankruptcy Case 13-21302-tnw7: "Florence, KY resident Patricia Felts's 2013-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2013."
Patricia Felts — Kentucky, 13-21302


ᐅ Jr Gerald M Ferrara, Kentucky

Address: 7752 Arrowwood Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21570-tnw: "The bankruptcy filing by Jr Gerald M Ferrara, undertaken in Jun 28, 2011 in Florence, KY under Chapter 7, concluded with discharge in Oct 14, 2011 after liquidating assets."
Jr Gerald M Ferrara — Kentucky, 11-21570


ᐅ Jr Anthony R Ferrer, Kentucky

Address: 7381 Cumberland Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20666-tnw: "The case of Jr Anthony R Ferrer in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony R Ferrer — Kentucky, 11-20666


ᐅ Anthony Rafael Ferrer, Kentucky

Address: 7381 Cumberland Cir Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21837-tnw: "Florence, KY resident Anthony Rafael Ferrer's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2014."
Anthony Rafael Ferrer — Kentucky, 13-21837


ᐅ Nicole Ferry, Kentucky

Address: PO Box 474 Florence, KY 41022

Bankruptcy Case 10-20626-tnw Summary: "In Florence, KY, Nicole Ferry filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
Nicole Ferry — Kentucky, 10-20626


ᐅ Christine M Fessenden, Kentucky

Address: 9084 Timberbrook Ln Unit A Florence, KY 41042-6928

Snapshot of U.S. Bankruptcy Proceeding Case 16-20404-tnw: "Christine M Fessenden's Chapter 7 bankruptcy, filed in Florence, KY in 2016-03-29, led to asset liquidation, with the case closing in 2016-06-27."
Christine M Fessenden — Kentucky, 16-20404


ᐅ Angela R Field, Kentucky

Address: 10318 Remy Ln Florence, KY 41042-3638

Snapshot of U.S. Bankruptcy Proceeding Case 15-20758-tnw: "Florence, KY resident Angela R Field's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2015."
Angela R Field — Kentucky, 15-20758


ᐅ Latasha L Fields, Kentucky

Address: 7015 Glenburn Dr Florence, KY 41042-8515

Snapshot of U.S. Bankruptcy Proceeding Case 14-20119-tnw: "The case of Latasha L Fields in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha L Fields — Kentucky, 14-20119


ᐅ Amanda L Filbrun, Kentucky

Address: 2106 Palmetto Ct Florence, KY 41042-9059

Concise Description of Bankruptcy Case 16-20330-tnw7: "The bankruptcy filing by Amanda L Filbrun, undertaken in Mar 15, 2016 in Florence, KY under Chapter 7, concluded with discharge in 06.13.2016 after liquidating assets."
Amanda L Filbrun — Kentucky, 16-20330


ᐅ Andrew Fisk, Kentucky

Address: 3051 Danbury Dr Florence, KY 41042

Bankruptcy Case 09-23120-wsh Summary: "In a Chapter 7 bankruptcy case, Andrew Fisk from Florence, KY, saw their proceedings start in 11.30.2009 and complete by Mar 6, 2010, involving asset liquidation."
Andrew Fisk — Kentucky, 09-23120


ᐅ Jr Robert Adron Fitzgerald, Kentucky

Address: 309 Tara Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21147-tnw: "Jr Robert Adron Fitzgerald's Chapter 7 bankruptcy, filed in Florence, KY in 2012-06-11, led to asset liquidation, with the case closing in Sep 27, 2012."
Jr Robert Adron Fitzgerald — Kentucky, 12-21147


ᐅ Joshua Flannery, Kentucky

Address: 1605 Corinthian Dr Apt 712 Florence, KY 41042

Bankruptcy Case 10-22853-tnw Summary: "The case of Joshua Flannery in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Flannery — Kentucky, 10-22853


ᐅ Andrew Alan Flaugher, Kentucky

Address: 8684 Red Mile Trl Apt G Florence, KY 41042-7342

Brief Overview of Bankruptcy Case 16-20549-tnw: "In a Chapter 7 bankruptcy case, Andrew Alan Flaugher from Florence, KY, saw his proceedings start in 2016-04-26 and complete by 07/25/2016, involving asset liquidation."
Andrew Alan Flaugher — Kentucky, 16-20549


ᐅ Michael Fledderjohn, Kentucky

Address: 8511 Preakness Dr Florence, KY 41042

Bankruptcy Case 10-22513-tnw Overview: "Florence, KY resident Michael Fledderjohn's September 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Michael Fledderjohn — Kentucky, 10-22513


ᐅ Dion Delayne Fleehearty, Kentucky

Address: 6770 Shenandoah Dr Apt 2 Florence, KY 41042-2573

Bankruptcy Case 15-90579-BHL-7 Summary: "Florence, KY resident Dion Delayne Fleehearty's 04/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2015."
Dion Delayne Fleehearty — Kentucky, 15-90579-BHL-7


ᐅ Laurie Ann Fleehearty, Kentucky

Address: 6770 Shenandoah Dr Apt 2 Florence, KY 41042-2573

Concise Description of Bankruptcy Case 15-90579-BHL-77: "Florence, KY resident Laurie Ann Fleehearty's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Laurie Ann Fleehearty — Kentucky, 15-90579-BHL-7


ᐅ Cheyenne Flener, Kentucky

Address: 6561 Watson Ln Florence, KY 41042

Bankruptcy Case 09-22388-wsh Summary: "Cheyenne Flener's Chapter 7 bankruptcy, filed in Florence, KY in 2009-09-18, led to asset liquidation, with the case closing in 2010-01-20."
Cheyenne Flener — Kentucky, 09-22388


ᐅ William Fletcher, Kentucky

Address: 23 Shelby St Florence, KY 41042

Bankruptcy Case 13-20504-tnw Summary: "William Fletcher's bankruptcy, initiated in March 2013 and concluded by 2013-06-25 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Fletcher — Kentucky, 13-20504