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 Michelle Lea Flick, Kentucky

Address: 146 Saddlebrook Ln Unit 580 Florence, KY 41042

Concise Description of Bankruptcy Case 11-20423-tnw7: "Michelle Lea Flick's Chapter 7 bankruptcy, filed in Florence, KY in 2011-02-24, led to asset liquidation, with the case closing in Jun 12, 2011."
Michelle Lea Flick — Kentucky, 11-20423


ᐅ Shane Marcuis Fogle, Kentucky

Address: 313 Honeysuckle Ter Florence, KY 41042

Bankruptcy Case 11-22201-tnw Overview: "In Florence, KY, Shane Marcuis Fogle filed for Chapter 7 bankruptcy in Sep 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2012."
Shane Marcuis Fogle — Kentucky, 11-22201


ᐅ Melinda B Foote, Kentucky

Address: 550 Mount Zion Rd Apt 121 Florence, KY 41042-4732

Concise Description of Bankruptcy Case 15-21130-tnw7: "In Florence, KY, Melinda B Foote filed for Chapter 7 bankruptcy in 08/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Melinda B Foote — Kentucky, 15-21130


ᐅ Michelle Ford, Kentucky

Address: 3915 Arrow Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22650-tnw: "The case of Michelle Ford in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ford — Kentucky, 10-22650


ᐅ Adam W Ford, Kentucky

Address: 43 Banklick St Apt 13 Florence, KY 41042-2381

Snapshot of U.S. Bankruptcy Proceeding Case 14-20122-tnw: "Florence, KY resident Adam W Ford's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Adam W Ford — Kentucky, 14-20122


ᐅ David W Fordyce, Kentucky

Address: 7481 Cumberland Cir Florence, KY 41042-8289

Brief Overview of Bankruptcy Case 07-21798-tnw: "Filing for Chapter 13 bankruptcy in Nov 20, 2007, David W Fordyce from Florence, KY, structured a repayment plan, achieving discharge in 12.06.2012."
David W Fordyce — Kentucky, 07-21798


ᐅ Wendy Forehan, Kentucky

Address: 6905 Oakwood Dr Apt 9 Florence, KY 41042

Concise Description of Bankruptcy Case 10-21703-tnw7: "Wendy Forehan's Chapter 7 bankruptcy, filed in Florence, KY in 2010-06-19, led to asset liquidation, with the case closing in October 5, 2010."
Wendy Forehan — Kentucky, 10-21703


ᐅ Janet L Foster, Kentucky

Address: 6509 Annhurst Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21567-tnw: "Florence, KY resident Janet L Foster's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2011."
Janet L Foster — Kentucky, 11-21567


ᐅ Kelly Sue Fountain, Kentucky

Address: 11 Lloyd Ave Florence, KY 41042

Bankruptcy Case 11-22786-tnw Summary: "The bankruptcy record of Kelly Sue Fountain from Florence, KY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2012."
Kelly Sue Fountain — Kentucky, 11-22786


ᐅ Iola Ruth Fox, Kentucky

Address: 28 Vivian Dr Florence, KY 41042

Bankruptcy Case 11-21689-tnw Overview: "In Florence, KY, Iola Ruth Fox filed for Chapter 7 bankruptcy in 07/18/2011. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
Iola Ruth Fox — Kentucky, 11-21689


ᐅ Roy L Fraley, Kentucky

Address: 52 Sanders Dr Florence, KY 41042

Bankruptcy Case 11-20925-tnw Overview: "In a Chapter 7 bankruptcy case, Roy L Fraley from Florence, KY, saw their proceedings start in 2011-04-13 and complete by July 30, 2011, involving asset liquidation."
Roy L Fraley — Kentucky, 11-20925


ᐅ Roger Stephen Franxman, Kentucky

Address: 37 Rio Grande Cir Apt 2 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21907-tnw: "Roger Stephen Franxman's Chapter 7 bankruptcy, filed in Florence, KY in 10/05/2012, led to asset liquidation, with the case closing in 2013-01-09."
Roger Stephen Franxman — Kentucky, 12-21907


ᐅ Andrew J Freede, Kentucky

Address: 1460 Cayton Rd Florence, KY 41042

Bankruptcy Case 13-20034-tnw Summary: "Andrew J Freede's Chapter 7 bankruptcy, filed in Florence, KY in January 9, 2013, led to asset liquidation, with the case closing in 2013-04-15."
Andrew J Freede — Kentucky, 13-20034


ᐅ Sr Larry Joe Freeman, Kentucky

Address: 10223 Highland Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-22770-tnw7: "The case of Sr Larry Joe Freeman in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Larry Joe Freeman — Kentucky, 11-22770


ᐅ Jr Norman Douglas Freeman, Kentucky

Address: 1924 Grovepointe Dr Florence, KY 41042

Bankruptcy Case 12-21357-tnw Overview: "The bankruptcy record of Jr Norman Douglas Freeman from Florence, KY, shows a Chapter 7 case filed in 07/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2012."
Jr Norman Douglas Freeman — Kentucky, 12-21357


ᐅ Steven Frey, Kentucky

Address: 5838 Green Dr Florence, KY 41042

Concise Description of Bankruptcy Case 09-22365-wsh7: "The case of Steven Frey in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Frey — Kentucky, 09-22365


ᐅ Melia Miranda Frilling, Kentucky

Address: 2523 Towering Ridge Ln Florence, KY 41042-7848

Concise Description of Bankruptcy Case 15-20711-tnw7: "In Florence, KY, Melia Miranda Frilling filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-20."
Melia Miranda Frilling — Kentucky, 15-20711


ᐅ Amy M Frith, Kentucky

Address: 9116 Timberbrook Ln Unit B Florence, KY 41042-8092

Bankruptcy Case 2014-21275-tnw Summary: "Amy M Frith's bankruptcy, initiated in 2014-08-28 and concluded by 2014-11-26 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy M Frith — Kentucky, 2014-21275


ᐅ Roy Eugene Frith, Kentucky

Address: 9116 Timberbrook Ln Florence, KY 41042-8091

Bankruptcy Case 16-21105-tnw Overview: "Roy Eugene Frith's bankruptcy, initiated in Aug 25, 2016 and concluded by 11.23.2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Eugene Frith — Kentucky, 16-21105


ᐅ Grant C Fritzsche, Kentucky

Address: 10212 Crossbow Ct Apt 11 Florence, KY 41042-4446

Snapshot of U.S. Bankruptcy Proceeding Case 15-21323-tnw: "Grant C Fritzsche's bankruptcy, initiated in September 25, 2015 and concluded by December 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grant C Fritzsche — Kentucky, 15-21323


ᐅ Elizabeth A Fry, Kentucky

Address: 7490 Woodspoint Dr Apt 209 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-22205-tnw: "In a Chapter 7 bankruptcy case, Elizabeth A Fry from Florence, KY, saw her proceedings start in 09/26/2011 and complete by January 12, 2012, involving asset liquidation."
Elizabeth A Fry — Kentucky, 11-22205


ᐅ Sandra A Fry, Kentucky

Address: 800 Windridge Ln Apt 3 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20515-tnw: "Sandra A Fry's bankruptcy, initiated in Mar 20, 2012 and concluded by 07.06.2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Fry — Kentucky, 12-20515


ᐅ Stephen Fryman, Kentucky

Address: 624 Friars Ln Apt 2 Florence, KY 41042

Bankruptcy Case 09-22522-wsh Summary: "The case of Stephen Fryman in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Fryman — Kentucky, 09-22522


ᐅ Charles E Gadd, Kentucky

Address: 24 Rio Grande Cir Apt 7 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20105-tnw: "In a Chapter 7 bankruptcy case, Charles E Gadd from Florence, KY, saw their proceedings start in January 2013 and complete by 04/27/2013, involving asset liquidation."
Charles E Gadd — Kentucky, 13-20105


ᐅ Abdoulaye Gage, Kentucky

Address: 7259 Turfway Rd Apt 9 Florence, KY 41042

Concise Description of Bankruptcy Case 10-21965-tnw7: "Florence, KY resident Abdoulaye Gage's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2010."
Abdoulaye Gage — Kentucky, 10-21965


ᐅ Arthur Gailliot, Kentucky

Address: 1860 Windingvine Ct Florence, KY 41042

Bankruptcy Case 10-23037-tnw Overview: "In a Chapter 7 bankruptcy case, Arthur Gailliot from Florence, KY, saw his proceedings start in November 13, 2010 and complete by 03.01.2011, involving asset liquidation."
Arthur Gailliot — Kentucky, 10-23037


ᐅ Fawn Gallardo, Kentucky

Address: 6203 Ancient Oak Dr Apt 139 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22840-tnw: "Fawn Gallardo's bankruptcy, initiated in 2010-10-22 and concluded by February 7, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fawn Gallardo — Kentucky, 10-22840


ᐅ Michele Gambrel, Kentucky

Address: 984 Trellises Dr Apt 146 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21791-tnw: "Michele Gambrel's Chapter 7 bankruptcy, filed in Florence, KY in 2010-06-30, led to asset liquidation, with the case closing in 10.16.2010."
Michele Gambrel — Kentucky, 10-21791


ᐅ Disibio Selegne Garcia, Kentucky

Address: 155 Saddlebrook Ln Unit 393 Florence, KY 41042-7191

Concise Description of Bankruptcy Case 15-20876-tnw7: "The bankruptcy filing by Disibio Selegne Garcia, undertaken in Jun 29, 2015 in Florence, KY under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Disibio Selegne Garcia — Kentucky, 15-20876


ᐅ Martin Espinosa Garcia, Kentucky

Address: 108 Goodrich Drive Florence, KY 41042

Bankruptcy Case 2014-20574-tnw Overview: "Martin Espinosa Garcia's bankruptcy, initiated in April 15, 2014 and concluded by July 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Espinosa Garcia — Kentucky, 2014-20574


ᐅ Amy Garner, Kentucky

Address: 6020 Belair Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-21874-tnw7: "Amy Garner's bankruptcy, initiated in 2013-10-28 and concluded by February 1, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Garner — Kentucky, 13-21874


ᐅ Kristen Garrison, Kentucky

Address: 550 Mount Zion Rd Apt 258 Florence, KY 41042

Concise Description of Bankruptcy Case 10-20329-tnw7: "The bankruptcy record of Kristen Garrison from Florence, KY, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Kristen Garrison — Kentucky, 10-20329


ᐅ Christopher T Gaunt, Kentucky

Address: PO Box 171 Florence, KY 41022

Bankruptcy Case 12-20224-tnw Summary: "The case of Christopher T Gaunt in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher T Gaunt — Kentucky, 12-20224


ᐅ Robert M Gaunt, Kentucky

Address: 7556 Hillcrest Dr Florence, KY 41042-4163

Brief Overview of Bankruptcy Case 14-20839-tnw: "In Florence, KY, Robert M Gaunt filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Robert M Gaunt — Kentucky, 14-20839


ᐅ Bonnie J Gerdes, Kentucky

Address: 5521 Limaburg Creek Rd Florence, KY 41042-1011

Concise Description of Bankruptcy Case 11-22180-tnw7: "Chapter 13 bankruptcy for Bonnie J Gerdes in Florence, KY began in 09.22.2011, focusing on debt restructuring, concluding with plan fulfillment in 11.14.2014."
Bonnie J Gerdes — Kentucky, 11-22180


ᐅ Michael F Gerdes, Kentucky

Address: 5521 Limaburg Creek Rd Florence, KY 41042-1011

Concise Description of Bankruptcy Case 11-22180-tnw7: "In their Chapter 13 bankruptcy case filed in September 22, 2011, Florence, KY's Michael F Gerdes agreed to a debt repayment plan, which was successfully completed by November 14, 2014."
Michael F Gerdes — Kentucky, 11-22180


ᐅ Jeremy Getz, Kentucky

Address: 317 Merravay Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-23268-tnw7: "Florence, KY resident Jeremy Getz's 12.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Jeremy Getz — Kentucky, 10-23268


ᐅ Tina L Gibson, Kentucky

Address: 6209 Fox Run Ln Florence, KY 41042-9771

Concise Description of Bankruptcy Case 15-20764-tnw7: "In Florence, KY, Tina L Gibson filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Tina L Gibson — Kentucky, 15-20764


ᐅ Jon Christopher Gieske, Kentucky

Address: 7087 Glen Kerry Ct Florence, KY 41042-3535

Snapshot of U.S. Bankruptcy Proceeding Case 15-20064-tnw: "The bankruptcy filing by Jon Christopher Gieske, undertaken in 01/21/2015 in Florence, KY under Chapter 7, concluded with discharge in 04/21/2015 after liquidating assets."
Jon Christopher Gieske — Kentucky, 15-20064


ᐅ Ii Michael Gillespie, Kentucky

Address: 35 Wallace Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-23169-tnw: "The bankruptcy record of Ii Michael Gillespie from Florence, KY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
Ii Michael Gillespie — Kentucky, 10-23169


ᐅ Kelly Rehnet Gilliam, Kentucky

Address: 1157 Fairman Way Unit 209 Florence, KY 41042

Concise Description of Bankruptcy Case 12-21112-tnw7: "In Florence, KY, Kelly Rehnet Gilliam filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Kelly Rehnet Gilliam — Kentucky, 12-21112


ᐅ Jr Gregory Gillum, Kentucky

Address: 1043 Buddleia Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22328-tnw: "Florence, KY resident Jr Gregory Gillum's 08/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2010."
Jr Gregory Gillum — Kentucky, 10-22328


ᐅ Lauren L Gilmore, Kentucky

Address: 1186 Edgebrook Ct Florence, KY 41042-7845

Snapshot of U.S. Bankruptcy Proceeding Case 15-20808-tnw: "Lauren L Gilmore's bankruptcy, initiated in 2015-06-08 and concluded by Sep 6, 2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren L Gilmore — Kentucky, 15-20808


ᐅ Charles D Gilmore, Kentucky

Address: 11 Quiet Crk Apt 47 Florence, KY 41042-8865

Snapshot of U.S. Bankruptcy Proceeding Case 15-20808-tnw: "The bankruptcy record of Charles D Gilmore from Florence, KY, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2015."
Charles D Gilmore — Kentucky, 15-20808


ᐅ Michael L Ginn, Kentucky

Address: 970 Trellises Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 1:13-bk-14257: "Michael L Ginn's bankruptcy, initiated in Sep 12, 2013 and concluded by December 17, 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Ginn — Kentucky, 1:13-bk-14257


ᐅ David M Ginn, Kentucky

Address: 70 Goodridge Dr Florence, KY 41042

Bankruptcy Case 11-22644-tnw Summary: "In a Chapter 7 bankruptcy case, David M Ginn from Florence, KY, saw his proceedings start in Nov 22, 2011 and complete by March 9, 2012, involving asset liquidation."
David M Ginn — Kentucky, 11-22644


ᐅ Robert P Gish, Kentucky

Address: 21 Shenandoah Dr Florence, KY 41042

Bankruptcy Case 11-22563-tnw Overview: "Florence, KY resident Robert P Gish's Nov 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Robert P Gish — Kentucky, 11-22563


ᐅ Judy Lynn Glacken, Kentucky

Address: 28 Kathryn Ave Florence, KY 41042-1536

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21303-tnw: "Judy Lynn Glacken's bankruptcy, initiated in Aug 30, 2014 and concluded by Nov 28, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Lynn Glacken — Kentucky, 2014-21303


ᐅ Allen Glende, Kentucky

Address: 958 Trellises Dr Florence, KY 41042-7145

Concise Description of Bankruptcy Case 15-20547-tnw7: "The bankruptcy record of Allen Glende from Florence, KY, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Allen Glende — Kentucky, 15-20547


ᐅ Ann Glende, Kentucky

Address: 958 Trellises Dr Florence, KY 41042-7145

Brief Overview of Bankruptcy Case 15-20547-tnw: "The bankruptcy filing by Ann Glende, undertaken in Apr 22, 2015 in Florence, KY under Chapter 7, concluded with discharge in July 21, 2015 after liquidating assets."
Ann Glende — Kentucky, 15-20547


ᐅ Edith F Glenn, Kentucky

Address: 427 Merravay Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-21949-tnw7: "In Florence, KY, Edith F Glenn filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Edith F Glenn — Kentucky, 12-21949


ᐅ Angel Glenn, Kentucky

Address: 10253 Cherry Ln Florence, KY 41042

Bankruptcy Case 09-22946-wsh Summary: "In a Chapter 7 bankruptcy case, Angel Glenn from Florence, KY, saw their proceedings start in November 2009 and complete by 02.16.2010, involving asset liquidation."
Angel Glenn — Kentucky, 09-22946


ᐅ Brian Christopher Glick, Kentucky

Address: 7051 Manderlay Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21183-tnw: "Florence, KY resident Brian Christopher Glick's July 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2013."
Brian Christopher Glick — Kentucky, 13-21183


ᐅ Jennifer Goble, Kentucky

Address: 979 Golden Grove Ln Florence, KY 41042-9361

Bankruptcy Case 2014-20460-tnw Overview: "In a Chapter 7 bankruptcy case, Jennifer Goble from Florence, KY, saw her proceedings start in 03.28.2014 and complete by Jun 26, 2014, involving asset liquidation."
Jennifer Goble — Kentucky, 2014-20460


ᐅ Helen Godman, Kentucky

Address: 200 Christian Dr Apt 428 Florence, KY 41042

Bankruptcy Case 10-22418-tnw Overview: "In a Chapter 7 bankruptcy case, Helen Godman from Florence, KY, saw her proceedings start in 09.02.2010 and complete by Dec 19, 2010, involving asset liquidation."
Helen Godman — Kentucky, 10-22418


ᐅ Jr Henry Douglas Godman, Kentucky

Address: 8196 N Dilcrest Cir Florence, KY 41042

Bankruptcy Case 11-20813-tnw Summary: "The case of Jr Henry Douglas Godman in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Henry Douglas Godman — Kentucky, 11-20813


ᐅ Virginia Ann Godman, Kentucky

Address: 8196 N Dilcrest Cir Florence, KY 41042-9274

Bankruptcy Case 15-20782-tnw Overview: "The bankruptcy record of Virginia Ann Godman from Florence, KY, shows a Chapter 7 case filed in June 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2015."
Virginia Ann Godman — Kentucky, 15-20782


ᐅ Gail Goebel, Kentucky

Address: 152 SADDLEBROOK LN UNIT 465 Florence, KY 41042

Bankruptcy Case 09-22343-wsh Overview: "Florence, KY resident Gail Goebel's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-14."
Gail Goebel — Kentucky, 09-22343


ᐅ John Steven Goff, Kentucky

Address: PO Box 1517 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 13-20103-tnw: "In a Chapter 7 bankruptcy case, John Steven Goff from Florence, KY, saw their proceedings start in 2013-01-21 and complete by April 27, 2013, involving asset liquidation."
John Steven Goff — Kentucky, 13-20103


ᐅ Theresa Ann Goforth, Kentucky

Address: 38 Circle Dr Florence, KY 41042-2433

Bankruptcy Case 16-20621-tnw Summary: "In Florence, KY, Theresa Ann Goforth filed for Chapter 7 bankruptcy in 05.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Theresa Ann Goforth — Kentucky, 16-20621


ᐅ Felicia R Goins, Kentucky

Address: 3920 Wynnbrook Dr Apt 1 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20600-tnw: "Florence, KY resident Felicia R Goins's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Felicia R Goins — Kentucky, 13-20600


ᐅ Chris Golden, Kentucky

Address: 9172 Belvedere Ct Florence, KY 41042

Concise Description of Bankruptcy Case 13-21508-tnw7: "Chris Golden's bankruptcy, initiated in 2013-08-22 and concluded by 11/26/2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Golden — Kentucky, 13-21508


ᐅ Alvin Keith Goldizen, Kentucky

Address: 7070 Manderlay Dr Florence, KY 41042

Bankruptcy Case 12-22351-tnw Overview: "Alvin Keith Goldizen's bankruptcy, initiated in Dec 15, 2012 and concluded by 2013-03-21 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Keith Goldizen — Kentucky, 12-22351


ᐅ Flavio Gondim, Kentucky

Address: 8812 Preakness Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-22258-tnw7: "In Florence, KY, Flavio Gondim filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Flavio Gondim — Kentucky, 10-22258


ᐅ Roger Steven Goodart, Kentucky

Address: 6761 Parkland Pl Apt 74 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20780-tnw: "Roger Steven Goodart's Chapter 7 bankruptcy, filed in Florence, KY in March 2011, led to asset liquidation, with the case closing in 2011-07-14."
Roger Steven Goodart — Kentucky, 11-20780


ᐅ Kimberly R Goodman, Kentucky

Address: PO Box 571 Florence, KY 41022

Bankruptcy Case 12-20954-tnw Overview: "The bankruptcy record of Kimberly R Goodman from Florence, KY, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2012."
Kimberly R Goodman — Kentucky, 12-20954


ᐅ Bronnie L Gowdy, Kentucky

Address: 7020 Running Fox Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21456-tnw: "In a Chapter 7 bankruptcy case, Bronnie L Gowdy from Florence, KY, saw their proceedings start in August 2013 and complete by 11/17/2013, involving asset liquidation."
Bronnie L Gowdy — Kentucky, 13-21456


ᐅ Laura Grant, Kentucky

Address: 6955 Parkview Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22964-tnw: "The case of Laura Grant in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Grant — Kentucky, 10-22964


ᐅ Shavonne Nichole Gray, Kentucky

Address: PO Box 1034 Florence, KY 41022

Bankruptcy Case 11-22680-tnw Overview: "Shavonne Nichole Gray's bankruptcy, initiated in 11.30.2011 and concluded by March 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shavonne Nichole Gray — Kentucky, 11-22680


ᐅ Shirley A Gray, Kentucky

Address: 7656 Catawba Ln Apt 2 Florence, KY 41042

Bankruptcy Case 12-22142-tnw Summary: "Florence, KY resident Shirley A Gray's 11/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2013."
Shirley A Gray — Kentucky, 12-22142


ᐅ Bonnie Gray, Kentucky

Address: 16 Rio Grande Cir Apt 3 Florence, KY 41042

Concise Description of Bankruptcy Case 09-22277-wsh7: "The case of Bonnie Gray in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Gray — Kentucky, 09-22277


ᐅ Nicholas J Grdina, Kentucky

Address: 7109 Highpoint Dr Florence, KY 41042-4315

Concise Description of Bankruptcy Case 14-21853-tnw7: "The bankruptcy filing by Nicholas J Grdina, undertaken in 2014-12-26 in Florence, KY under Chapter 7, concluded with discharge in Mar 26, 2015 after liquidating assets."
Nicholas J Grdina — Kentucky, 14-21853


ᐅ Leonard Greear, Kentucky

Address: 149 Saddlebrook Ln Unit 565 Florence, KY 41042

Bankruptcy Case 10-20869-tnw Summary: "The bankruptcy record of Leonard Greear from Florence, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Leonard Greear — Kentucky, 10-20869


ᐅ April Michele Green, Kentucky

Address: 928 Trellises Dr Apt 917 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21258-tnw: "The case of April Michele Green in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Michele Green — Kentucky, 12-21258


ᐅ Ryan Christopher Greene, Kentucky

Address: PO Box 682 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 13-20752-tnw: "The bankruptcy filing by Ryan Christopher Greene, undertaken in 04.27.2013 in Florence, KY under Chapter 7, concluded with discharge in 2013-08-01 after liquidating assets."
Ryan Christopher Greene — Kentucky, 13-20752


ᐅ Charles Edward Greene, Kentucky

Address: 4 Spruce Dr Florence, KY 41042-2613

Brief Overview of Bankruptcy Case 15-20933-tnw: "Florence, KY resident Charles Edward Greene's 2015-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2015."
Charles Edward Greene — Kentucky, 15-20933


ᐅ Jason Greenwell, Kentucky

Address: 7664 Catawba Ln Apt 10 Florence, KY 41042-1884

Bankruptcy Case 16-20448-tnw Overview: "Jason Greenwell's Chapter 7 bankruptcy, filed in Florence, KY in April 2016, led to asset liquidation, with the case closing in 2016-07-03."
Jason Greenwell — Kentucky, 16-20448


ᐅ Edward Lamont Griggs, Kentucky

Address: 1240 Tamarack Cir Apt K Florence, KY 41042-8740

Brief Overview of Bankruptcy Case 16-20591-tnw: "Florence, KY resident Edward Lamont Griggs's Apr 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Edward Lamont Griggs — Kentucky, 16-20591


ᐅ Paul Grimme, Kentucky

Address: 224 Belair Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20249-tnw: "The bankruptcy filing by Paul Grimme, undertaken in 2010-01-29 in Florence, KY under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Paul Grimme — Kentucky, 10-20249


ᐅ George D Gross, Kentucky

Address: 310 White Pine Cir Florence, KY 41042-3387

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21270-tnw: "The case of George D Gross in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George D Gross — Kentucky, 2014-21270


ᐅ Robert A Grothaus, Kentucky

Address: 6507 Tall Oaks Dr Florence, KY 41042

Bankruptcy Case 11-22281-tnw Overview: "The bankruptcy filing by Robert A Grothaus, undertaken in 10.02.2011 in Florence, KY under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
Robert A Grothaus — Kentucky, 11-22281


ᐅ Sr Michael Shawn Grout, Kentucky

Address: 8592 Winthrop Cir Florence, KY 41042

Bankruptcy Case 11-21550-tnw Summary: "Sr Michael Shawn Grout's bankruptcy, initiated in 2011-06-24 and concluded by 09/27/2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Shawn Grout — Kentucky, 11-21550


ᐅ Sherie Lynn Gruber, Kentucky

Address: 6950 Shenandoah Dr Apt 8 Florence, KY 41042-4349

Concise Description of Bankruptcy Case 15-21566-tnw7: "Sherie Lynn Gruber's Chapter 7 bankruptcy, filed in Florence, KY in 11/06/2015, led to asset liquidation, with the case closing in 2016-02-04."
Sherie Lynn Gruber — Kentucky, 15-21566


ᐅ Sophie Kathern Grundy, Kentucky

Address: 7100 Shenandoah Dr Apt 1 Florence, KY 41042

Bankruptcy Case 12-21113-tnw Overview: "Sophie Kathern Grundy's bankruptcy, initiated in 2012-06-04 and concluded by September 20, 2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophie Kathern Grundy — Kentucky, 12-21113


ᐅ Gordon Gubser, Kentucky

Address: 117 Pinehurst Dr Apt 8 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21189-tnw: "The bankruptcy record of Gordon Gubser from Florence, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2012."
Gordon Gubser — Kentucky, 12-21189


ᐅ James Guenther, Kentucky

Address: 57 Goodridge Dr Florence, KY 41042-2130

Brief Overview of Bankruptcy Case 15-21764-tnw: "James Guenther's Chapter 7 bankruptcy, filed in Florence, KY in Dec 18, 2015, led to asset liquidation, with the case closing in 2016-03-17."
James Guenther — Kentucky, 15-21764


ᐅ Linda Guenther, Kentucky

Address: 57 Goodridge Dr Florence, KY 41042-2130

Bankruptcy Case 15-21764-tnw Overview: "The bankruptcy record of Linda Guenther from Florence, KY, shows a Chapter 7 case filed in December 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2016."
Linda Guenther — Kentucky, 15-21764


ᐅ Alicia D Gunning, Kentucky

Address: 624 Friars Ln Apt 12 Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20630-tnw: "Florence, KY resident Alicia D Gunning's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Alicia D Gunning — Kentucky, 13-20630


ᐅ Timothy A Gurren, Kentucky

Address: 7056 Curtis Ave Florence, KY 41042-1309

Snapshot of U.S. Bankruptcy Proceeding Case 07-20853-tnw: "Filing for Chapter 13 bankruptcy in 06.11.2007, Timothy A Gurren from Florence, KY, structured a repayment plan, achieving discharge in August 2012."
Timothy A Gurren — Kentucky, 07-20853


ᐅ Sandra Marie Gustafson, Kentucky

Address: 8081 Pleasant Valley Rd Florence, KY 41042

Bankruptcy Case 11-20587-tnw Overview: "Sandra Marie Gustafson's bankruptcy, initiated in 03.10.2011 and concluded by Jun 26, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Marie Gustafson — Kentucky, 11-20587


ᐅ Nina Jeanne Guzauskas, Kentucky

Address: 148 Saddlebrook Ln Unit 607 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21629-tnw: "The bankruptcy filing by Nina Jeanne Guzauskas, undertaken in July 7, 2011 in Florence, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Nina Jeanne Guzauskas — Kentucky, 11-21629


ᐅ Semsudin Hadzic, Kentucky

Address: PO Box 6391 Florence, KY 41022

Concise Description of Bankruptcy Case 09-23191-wsh7: "The bankruptcy record of Semsudin Hadzic from Florence, KY, shows a Chapter 7 case filed in Dec 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2010."
Semsudin Hadzic — Kentucky, 09-23191


ᐅ Laura A Hafer, Kentucky

Address: 109 Joann Dr Florence, KY 41042-1624

Brief Overview of Bankruptcy Case 15-20271-tnw: "The bankruptcy filing by Laura A Hafer, undertaken in Feb 28, 2015 in Florence, KY under Chapter 7, concluded with discharge in 05.29.2015 after liquidating assets."
Laura A Hafer — Kentucky, 15-20271


ᐅ Timothy J Hafer, Kentucky

Address: 109 Joann Dr Florence, KY 41042-1624

Concise Description of Bankruptcy Case 15-20271-tnw7: "Florence, KY resident Timothy J Hafer's Feb 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2015."
Timothy J Hafer — Kentucky, 15-20271


ᐅ Shawna M Hagan, Kentucky

Address: 6804 Sebree Dr Apt 1 Florence, KY 41042

Bankruptcy Case 13-20762-tnw Overview: "The bankruptcy filing by Shawna M Hagan, undertaken in April 29, 2013 in Florence, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Shawna M Hagan — Kentucky, 13-20762


ᐅ Thomas Frederick Hager, Kentucky

Address: 8345 Tamarack Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-22153-tnw7: "In a Chapter 7 bankruptcy case, Thomas Frederick Hager from Florence, KY, saw his proceedings start in December 2013 and complete by 03.25.2014, involving asset liquidation."
Thomas Frederick Hager — Kentucky, 13-22153


ᐅ Michael H Haines, Kentucky

Address: 116 Saint Jude Cir Florence, KY 41042-2507

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21000-tnw: "Michael H Haines's bankruptcy, initiated in July 2014 and concluded by September 29, 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael H Haines — Kentucky, 2014-21000


ᐅ Fletcher Pernell Haizlip, Kentucky

Address: 169 Belair Cir Florence, KY 41042-1301

Bankruptcy Case 2014-21429-tnw Summary: "Florence, KY resident Fletcher Pernell Haizlip's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Fletcher Pernell Haizlip — Kentucky, 2014-21429


ᐅ Melissa Kay Haizlip, Kentucky

Address: 169 Belair Cir Florence, KY 41042-1301

Bankruptcy Case 14-21429-tnw Summary: "Florence, KY resident Melissa Kay Haizlip's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2014."
Melissa Kay Haizlip — Kentucky, 14-21429


ᐅ Heather Halbert, Kentucky

Address: 7668 Catawba Ln Apt 1 Florence, KY 41042

Concise Description of Bankruptcy Case 09-23200-wsh7: "Florence, KY resident Heather Halbert's December 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Heather Halbert — Kentucky, 09-23200