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 James Highfield, Kentucky

Address: 1530 Fieldview Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20402-tnw: "The bankruptcy filing by James Highfield, undertaken in February 2010 in Florence, KY under Chapter 7, concluded with discharge in June 10, 2010 after liquidating assets."
James Highfield — Kentucky, 10-20402


ᐅ Regina Lee Hiles, Kentucky

Address: 6063 Montrose Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21511-tnw: "Regina Lee Hiles's bankruptcy, initiated in June 20, 2011 and concluded by 2011-10-06 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Lee Hiles — Kentucky, 11-21511


ᐅ Deanna M Hill, Kentucky

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

Bankruptcy Case 13-22138-tnw Summary: "Deanna M Hill's Chapter 7 bankruptcy, filed in Florence, KY in December 17, 2013, led to asset liquidation, with the case closing in Mar 23, 2014."
Deanna M Hill — Kentucky, 13-22138


ᐅ James Hils, Kentucky

Address: 1894 Pleasant Hill Rd Florence, KY 41042-8014

Snapshot of U.S. Bankruptcy Proceeding Case 08-20672-tnw: "The bankruptcy record for James Hils from Florence, KY, under Chapter 13, filed in 2008-04-10, involved setting up a repayment plan, finalized by June 3, 2013."
James Hils — Kentucky, 08-20672


ᐅ Iii John Anthony Hines, Kentucky

Address: 3 Rose Ave Florence, KY 41042-2109

Bankruptcy Case 09-22766-tnw Summary: "Filing for Chapter 13 bankruptcy in Oct 27, 2009, Iii John Anthony Hines from Florence, KY, structured a repayment plan, achieving discharge in 2012-11-14."
Iii John Anthony Hines — Kentucky, 09-22766


ᐅ Rickey Ray Hiter, Kentucky

Address: 1587 Meadow Hill Ct Florence, KY 41042

Bankruptcy Case 11-21543-tnw Summary: "Rickey Ray Hiter's Chapter 7 bankruptcy, filed in Florence, KY in 06.23.2011, led to asset liquidation, with the case closing in October 2011."
Rickey Ray Hiter — Kentucky, 11-21543


ᐅ Leslie Hockaday, Kentucky

Address: 248 Main St Florence, KY 41042

Bankruptcy Case 09-23077-wsh Summary: "The bankruptcy record of Leslie Hockaday from Florence, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2010."
Leslie Hockaday — Kentucky, 09-23077


ᐅ Amanda Faye Hocker, Kentucky

Address: 126 Pinehurst Dr Apt 3 Florence, KY 41042-2729

Brief Overview of Bankruptcy Case 15-20848-tnw: "The bankruptcy record of Amanda Faye Hocker from Florence, KY, shows a Chapter 7 case filed in Jun 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Amanda Faye Hocker — Kentucky, 15-20848


ᐅ Lori D Hodge, Kentucky

Address: 7778 Ravenswood Dr Florence, KY 41042

Bankruptcy Case 13-20366-tnw Overview: "The bankruptcy record of Lori D Hodge from Florence, KY, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
Lori D Hodge — Kentucky, 13-20366


ᐅ Jason Louis Hoeh, Kentucky

Address: 3919 Hunters Green Dr Florence, KY 41042

Bankruptcy Case 13-20438-tnw Summary: "Florence, KY resident Jason Louis Hoeh's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2013."
Jason Louis Hoeh — Kentucky, 13-20438


ᐅ Joseph W Hoffman, Kentucky

Address: 116 Meadow Creek Dr Florence, KY 41042-9346

Snapshot of U.S. Bankruptcy Proceeding Case 07-20787-tnw: "Chapter 13 bankruptcy for Joseph W Hoffman in Florence, KY began in 05/29/2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-23."
Joseph W Hoffman — Kentucky, 07-20787


ᐅ Terry Joe Hoffman, Kentucky

Address: 1808 Ashley Ct Apt 103 Florence, KY 41042

Concise Description of Bankruptcy Case 11-22627-tnw7: "The bankruptcy record of Terry Joe Hoffman from Florence, KY, shows a Chapter 7 case filed in 11.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Terry Joe Hoffman — Kentucky, 11-22627


ᐅ Kevin M Hoffman, Kentucky

Address: 6593 Garcia Ct Florence, KY 41042

Concise Description of Bankruptcy Case 12-20800-tnw7: "The bankruptcy filing by Kevin M Hoffman, undertaken in April 22, 2012 in Florence, KY under Chapter 7, concluded with discharge in 08/08/2012 after liquidating assets."
Kevin M Hoffman — Kentucky, 12-20800


ᐅ Genevieve E Hogan, Kentucky

Address: 113 Joann Dr Florence, KY 41042

Bankruptcy Case 11-21614-tnw Overview: "Genevieve E Hogan's Chapter 7 bankruptcy, filed in Florence, KY in 07/01/2011, led to asset liquidation, with the case closing in 2011-10-17."
Genevieve E Hogan — Kentucky, 11-21614


ᐅ Darren Hogie, Kentucky

Address: 8121 Preakness Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20744-tnw: "Florence, KY resident Darren Hogie's 03/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Darren Hogie — Kentucky, 10-20744


ᐅ Charles Michael Holder, Kentucky

Address: 1530 Butler Ct Florence, KY 41042-8619

Bankruptcy Case 15-21362-tnw Summary: "Charles Michael Holder's Chapter 7 bankruptcy, filed in Florence, KY in Sep 30, 2015, led to asset liquidation, with the case closing in 2015-12-29."
Charles Michael Holder — Kentucky, 15-21362


ᐅ Cynthia L Holder, Kentucky

Address: 1530 Butler Ct Florence, KY 41042-8619

Brief Overview of Bankruptcy Case 15-21362-tnw: "In Florence, KY, Cynthia L Holder filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Cynthia L Holder — Kentucky, 15-21362


ᐅ Brittany Elizabeth Hollan, Kentucky

Address: 665 Mission Dr Apt 706 Florence, KY 41042

Bankruptcy Case 11-20438-tnw Overview: "The bankruptcy record of Brittany Elizabeth Hollan from Florence, KY, shows a Chapter 7 case filed in 02/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2011."
Brittany Elizabeth Hollan — Kentucky, 11-20438


ᐅ Rodney Stephen Hollen, Kentucky

Address: 33 Rye Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20918-tnw: "Rodney Stephen Hollen's Chapter 7 bankruptcy, filed in Florence, KY in 04/12/2011, led to asset liquidation, with the case closing in Jul 29, 2011."
Rodney Stephen Hollen — Kentucky, 11-20918


ᐅ Jay G Holmes, Kentucky

Address: 5 Sandstone Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20683-tnw: "The bankruptcy record of Jay G Holmes from Florence, KY, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Jay G Holmes — Kentucky, 12-20683


ᐅ David L Holten, Kentucky

Address: 6197 Ancient Oak Dr Apt 152 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20090-tnw: "The bankruptcy record of David L Holten from Florence, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2011."
David L Holten — Kentucky, 11-20090


ᐅ Omar Adawe Ibrahim, Kentucky

Address: 6019 Montrose Ave Florence, KY 41042-5006

Bankruptcy Case 15-20102-tnw Summary: "The case of Omar Adawe Ibrahim in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Adawe Ibrahim — Kentucky, 15-20102


ᐅ Robert Andrew Iles, Kentucky

Address: 1772 Oakrose Ct Florence, KY 41042

Bankruptcy Case 12-20717-tnw Summary: "In a Chapter 7 bankruptcy case, Robert Andrew Iles from Florence, KY, saw their proceedings start in Apr 11, 2012 and complete by July 2012, involving asset liquidation."
Robert Andrew Iles — Kentucky, 12-20717


ᐅ Cathy A Imhoff, Kentucky

Address: 1310 Tamarack Cir Florence, KY 41042-8752

Snapshot of U.S. Bankruptcy Proceeding Case 15-20725-tnw: "The bankruptcy record of Cathy A Imhoff from Florence, KY, shows a Chapter 7 case filed in May 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2015."
Cathy A Imhoff — Kentucky, 15-20725


ᐅ Ralph B Imhoff, Kentucky

Address: 1310 Tamarack Cir Florence, KY 41042-8752

Bankruptcy Case 15-20725-tnw Overview: "Ralph B Imhoff's Chapter 7 bankruptcy, filed in Florence, KY in 2015-05-26, led to asset liquidation, with the case closing in Aug 24, 2015."
Ralph B Imhoff — Kentucky, 15-20725


ᐅ Mark D Ingoglia, Kentucky

Address: 7413 Thunder Ridge Dr Florence, KY 41042-7735

Bankruptcy Case 08-21507-tnw Overview: "Mark D Ingoglia's Florence, KY bankruptcy under Chapter 13 in 07.31.2008 led to a structured repayment plan, successfully discharged in 2013-05-24."
Mark D Ingoglia — Kentucky, 08-21507


ᐅ Bobbie Insley, Kentucky

Address: 10340 Sunset Dr Florence, KY 41042-3348

Concise Description of Bankruptcy Case 14-20207-tnw7: "The bankruptcy filing by Bobbie Insley, undertaken in 02/18/2014 in Florence, KY under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Bobbie Insley — Kentucky, 14-20207


ᐅ Christina Marie Isaacs, Kentucky

Address: 7425 Cumberland Cir Florence, KY 41042

Concise Description of Bankruptcy Case 11-22342-tnw7: "In a Chapter 7 bankruptcy case, Christina Marie Isaacs from Florence, KY, saw her proceedings start in October 2011 and complete by 2012-01-29, involving asset liquidation."
Christina Marie Isaacs — Kentucky, 11-22342


ᐅ Elsie Charlena Ishmael, Kentucky

Address: 7333 Cumberland Cir Florence, KY 41042-8283

Brief Overview of Bankruptcy Case 16-20888-tnw: "Elsie Charlena Ishmael's bankruptcy, initiated in June 2016 and concluded by 09/28/2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie Charlena Ishmael — Kentucky, 16-20888


ᐅ Milcah J Israel, Kentucky

Address: 6201 Ancient Oak Dr Apt 144 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20436-tnw: "Milcah J Israel's Chapter 7 bankruptcy, filed in Florence, KY in 2012-03-07, led to asset liquidation, with the case closing in 2012-06-23."
Milcah J Israel — Kentucky, 12-20436


ᐅ Michaela Jackson, Kentucky

Address: 8316 Preakness Dr Florence, KY 41042

Concise Description of Bankruptcy Case 10-23084-tnw7: "Michaela Jackson's bankruptcy, initiated in November 18, 2010 and concluded by 2011-03-06 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michaela Jackson — Kentucky, 10-23084


ᐅ Jr Kenneth Jackson, Kentucky

Address: 7006 Shadetree Ct Florence, KY 41042

Bankruptcy Case 10-22157-tnw Summary: "The case of Jr Kenneth Jackson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Jackson — Kentucky, 10-22157


ᐅ Joseph Jackson, Kentucky

Address: 149 Belair Cir Florence, KY 41042

Brief Overview of Bankruptcy Case 10-22412-tnw: "Joseph Jackson's Chapter 7 bankruptcy, filed in Florence, KY in Aug 31, 2010, led to asset liquidation, with the case closing in December 17, 2010."
Joseph Jackson — Kentucky, 10-22412


ᐅ Jr Larry Steven Jackson, Kentucky

Address: 6 Greystone Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20842-tnw: "Jr Larry Steven Jackson's Chapter 7 bankruptcy, filed in Florence, KY in 2013-05-05, led to asset liquidation, with the case closing in Aug 9, 2013."
Jr Larry Steven Jackson — Kentucky, 13-20842


ᐅ Stephanie Lynn Jackson, Kentucky

Address: 7699 Banklick St Apt A Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21330-tnw: "Stephanie Lynn Jackson's bankruptcy, initiated in 05/26/2011 and concluded by Sep 11, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lynn Jackson — Kentucky, 11-21330


ᐅ Joan M James, Kentucky

Address: 1605 Corinthian Dr Florence, KY 41042

Bankruptcy Case 13-20425-tnw Overview: "In a Chapter 7 bankruptcy case, Joan M James from Florence, KY, saw their proceedings start in 2013-03-07 and complete by June 11, 2013, involving asset liquidation."
Joan M James — Kentucky, 13-20425


ᐅ Marybeth Janiszewski, Kentucky

Address: 7 Airview Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20217-tnw: "The bankruptcy filing by Marybeth Janiszewski, undertaken in 02/08/2013 in Florence, KY under Chapter 7, concluded with discharge in 2013-05-15 after liquidating assets."
Marybeth Janiszewski — Kentucky, 13-20217


ᐅ Christina Lynn Jankowske, Kentucky

Address: 6162 White Oak Dr Apt 76 Florence, KY 41042-1128

Brief Overview of Bankruptcy Case 2014-20974-tnw: "The bankruptcy filing by Christina Lynn Jankowske, undertaken in 2014-06-30 in Florence, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Christina Lynn Jankowske — Kentucky, 2014-20974


ᐅ Stephen Jansen, Kentucky

Address: 65 Utz Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-23060-tnw: "In Florence, KY, Stephen Jansen filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2011."
Stephen Jansen — Kentucky, 10-23060


ᐅ Diane Elise Jarman, Kentucky

Address: 3970 Wynnbrook Dr Apt 83 Florence, KY 41042-3075

Bankruptcy Case 15-20437-tnw Summary: "The bankruptcy filing by Diane Elise Jarman, undertaken in 03.31.2015 in Florence, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Diane Elise Jarman — Kentucky, 15-20437


ᐅ Jeffrey L Jefferson, Kentucky

Address: 8459 US Highway 42 Ste F Florence, KY 41042

Concise Description of Bankruptcy Case 11-21441-tnw7: "The case of Jeffrey L Jefferson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Jefferson — Kentucky, 11-21441


ᐅ Dwayne Jenkins, Kentucky

Address: 21 Lynn St Florence, KY 41042-2020

Concise Description of Bankruptcy Case 2014-20560-tnw7: "The case of Dwayne Jenkins in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Jenkins — Kentucky, 2014-20560


ᐅ Donald T Jennings, Kentucky

Address: 665 Mission Dr Apt 702 Florence, KY 41042

Bankruptcy Case 11-22370-tnw Overview: "The bankruptcy filing by Donald T Jennings, undertaken in Oct 18, 2011 in Florence, KY under Chapter 7, concluded with discharge in 02.03.2012 after liquidating assets."
Donald T Jennings — Kentucky, 11-22370


ᐅ Ruth Jerauld, Kentucky

Address: 4016 Hunters Green Dr Florence, KY 41042

Bankruptcy Case 10-20880-tnw Overview: "In Florence, KY, Ruth Jerauld filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Ruth Jerauld — Kentucky, 10-20880


ᐅ Steven B Jerauld, Kentucky

Address: 3909 Arrow Ct Florence, KY 41042

Bankruptcy Case 13-20834-tnw Overview: "The bankruptcy filing by Steven B Jerauld, undertaken in May 3, 2013 in Florence, KY under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Steven B Jerauld — Kentucky, 13-20834


ᐅ Carolyn Susan Jesse, Kentucky

Address: 535 Arthur Ct Apt 5 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-21955-tnw: "The bankruptcy filing by Carolyn Susan Jesse, undertaken in 2012-10-15 in Florence, KY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Carolyn Susan Jesse — Kentucky, 12-21955


ᐅ Mary L Johnson, Kentucky

Address: 8166 N Dilcrest Cir Florence, KY 41042

Bankruptcy Case 13-21614-tnw Summary: "In Florence, KY, Mary L Johnson filed for Chapter 7 bankruptcy in September 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2013."
Mary L Johnson — Kentucky, 13-21614


ᐅ Tricia Johnson, Kentucky

Address: 103 Locust Ln Florence, KY 41042

Concise Description of Bankruptcy Case 10-22994-tnw7: "The bankruptcy record of Tricia Johnson from Florence, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2011."
Tricia Johnson — Kentucky, 10-22994


ᐅ Frank N Johnson, Kentucky

Address: 460 Marian Ln Apt 9 Florence, KY 41042-4474

Bankruptcy Case 15-21134-tnw Summary: "The bankruptcy filing by Frank N Johnson, undertaken in 08.17.2015 in Florence, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Frank N Johnson — Kentucky, 15-21134


ᐅ Carol A Johnson, Kentucky

Address: 8878 Valley Circle Dr Florence, KY 41042

Bankruptcy Case 12-22375-tnw Overview: "The case of Carol A Johnson in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Johnson — Kentucky, 12-22375


ᐅ Christopher M Johnson, Kentucky

Address: 14 Meadow Ln Florence, KY 41042-2643

Snapshot of U.S. Bankruptcy Proceeding Case 15-21703-tnw: "Florence, KY resident Christopher M Johnson's December 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2016."
Christopher M Johnson — Kentucky, 15-21703


ᐅ Wray Anna Johnson, Kentucky

Address: 1110 Tamarack Cir Apt F Florence, KY 41042

Bankruptcy Case 12-21233-tnw Summary: "Florence, KY resident Wray Anna Johnson's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Wray Anna Johnson — Kentucky, 12-21233


ᐅ Catherine Johnson, Kentucky

Address: 65 Deer Haven Ct Florence, KY 41042

Bankruptcy Case 10-21058-tnw Summary: "The bankruptcy record of Catherine Johnson from Florence, KY, shows a Chapter 7 case filed in 04/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2010."
Catherine Johnson — Kentucky, 10-21058


ᐅ Queenethel Johnson, Kentucky

Address: 207 Burgess Ln Florence, KY 41042-9564

Bankruptcy Case 15-20175-tnw Summary: "The bankruptcy record of Queenethel Johnson from Florence, KY, shows a Chapter 7 case filed in 02.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Queenethel Johnson — Kentucky, 15-20175


ᐅ Shirley Jolly, Kentucky

Address: 3920 Wynnbrook Dr Apt 11 Florence, KY 41042

Bankruptcy Case 12-21315-tnw Summary: "Shirley Jolly's Chapter 7 bankruptcy, filed in Florence, KY in 07/11/2012, led to asset liquidation, with the case closing in 10.27.2012."
Shirley Jolly — Kentucky, 12-21315


ᐅ Aaron Jones, Kentucky

Address: 7118 Highpoint Dr Florence, KY 41042

Bankruptcy Case 10-22220-tnw Overview: "The bankruptcy filing by Aaron Jones, undertaken in 2010-08-17 in Florence, KY under Chapter 7, concluded with discharge in December 3, 2010 after liquidating assets."
Aaron Jones — Kentucky, 10-22220


ᐅ Deanna Jones, Kentucky

Address: 1307 Boone Aire Rd Apt X Florence, KY 41042

Bankruptcy Case 10-21421-tnw Overview: "In a Chapter 7 bankruptcy case, Deanna Jones from Florence, KY, saw her proceedings start in May 21, 2010 and complete by Sep 6, 2010, involving asset liquidation."
Deanna Jones — Kentucky, 10-21421


ᐅ Jerry Jones, Kentucky

Address: 1673 Glens Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-23172-tnw: "In a Chapter 7 bankruptcy case, Jerry Jones from Florence, KY, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Jerry Jones — Kentucky, 10-23172


ᐅ Brian Lee Jones, Kentucky

Address: 7541 Harvesthome Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20382-tnw: "Brian Lee Jones's Chapter 7 bankruptcy, filed in Florence, KY in 02.28.2013, led to asset liquidation, with the case closing in 2013-06-04."
Brian Lee Jones — Kentucky, 13-20382


ᐅ Erik Jones, Kentucky

Address: 1918 Grovepointe Dr Florence, KY 41042

Bankruptcy Case 10-20851-tnw Summary: "The bankruptcy filing by Erik Jones, undertaken in Mar 30, 2010 in Florence, KY under Chapter 7, concluded with discharge in July 16, 2010 after liquidating assets."
Erik Jones — Kentucky, 10-20851


ᐅ Austin Jones, Kentucky

Address: 71 Miriam Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21276-tnw: "Austin Jones's Chapter 7 bankruptcy, filed in Florence, KY in 06.30.2012, led to asset liquidation, with the case closing in Oct 16, 2012."
Austin Jones — Kentucky, 12-21276


ᐅ Clinton M Jones, Kentucky

Address: 6333 Brookside Dr Florence, KY 41042-1141

Bankruptcy Case 14-21812-tnw Summary: "Clinton M Jones's bankruptcy, initiated in 2014-12-15 and concluded by 03.15.2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton M Jones — Kentucky, 14-21812


ᐅ Charles A Jordan, Kentucky

Address: 6803 Sebree Dr Apt 6 Florence, KY 41042-2034

Bankruptcy Case 15-21001-tnw Overview: "The bankruptcy filing by Charles A Jordan, undertaken in 07/21/2015 in Florence, KY under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets."
Charles A Jordan — Kentucky, 15-21001


ᐅ Suad Juhic, Kentucky

Address: 6188 Streamside Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 15-20097-tnw: "The bankruptcy record of Suad Juhic from Florence, KY, shows a Chapter 7 case filed in 01/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2015."
Suad Juhic — Kentucky, 15-20097


ᐅ Cynthia Jupin, Kentucky

Address: PO Box 1535 Florence, KY 41022

Snapshot of U.S. Bankruptcy Proceeding Case 10-22111-tnw: "Cynthia Jupin's bankruptcy, initiated in 2010-08-04 and concluded by 2010-11-20 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Jupin — Kentucky, 10-22111


ᐅ Nichole Justice, Kentucky

Address: 907 Trellises Dr Apt 421 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22264-tnw: "The bankruptcy filing by Nichole Justice, undertaken in 2010-08-20 in Florence, KY under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
Nichole Justice — Kentucky, 10-22264


ᐅ Jr James Clarence Kaelin, Kentucky

Address: 900 Jenny Ct Florence, KY 41042

Concise Description of Bankruptcy Case 13-21902-tnw7: "Jr James Clarence Kaelin's bankruptcy, initiated in October 30, 2013 and concluded by 2014-02-03 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Clarence Kaelin — Kentucky, 13-21902


ᐅ Michael S Kafoglis, Kentucky

Address: 742 Skyline Dr Florence, KY 41042-3135

Brief Overview of Bankruptcy Case 2014-21143-tnw: "In Florence, KY, Michael S Kafoglis filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Michael S Kafoglis — Kentucky, 2014-21143


ᐅ Sr Carl Kammerer, Kentucky

Address: PO Box 6072 Florence, KY 41022

Bankruptcy Case 10-22411-tnw Summary: "Sr Carl Kammerer's bankruptcy, initiated in Aug 31, 2010 and concluded by December 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Carl Kammerer — Kentucky, 10-22411


ᐅ Bosko Kantar, Kentucky

Address: 7420 Fair Ct Apt 104 Florence, KY 41042-2461

Snapshot of U.S. Bankruptcy Proceeding Case 14-21683-tnw: "Bosko Kantar's bankruptcy, initiated in 2014-11-14 and concluded by 2015-02-12 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bosko Kantar — Kentucky, 14-21683


ᐅ Kathryn B Kegley, Kentucky

Address: 2242 Forest Lawn Dr Florence, KY 41042-9140

Concise Description of Bankruptcy Case 15-20131-tnw7: "Kathryn B Kegley's Chapter 7 bankruptcy, filed in Florence, KY in 02.02.2015, led to asset liquidation, with the case closing in 2015-05-03."
Kathryn B Kegley — Kentucky, 15-20131


ᐅ Joseph Keller, Kentucky

Address: 1711 Charleston Ct Florence, KY 41042

Concise Description of Bankruptcy Case 10-21067-tnw7: "In a Chapter 7 bankruptcy case, Joseph Keller from Florence, KY, saw their proceedings start in April 17, 2010 and complete by August 3, 2010, involving asset liquidation."
Joseph Keller — Kentucky, 10-21067


ᐅ Karen Sue Kelly, Kentucky

Address: 1605 Corinthian Dr Apt 704 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20989-tnw: "Karen Sue Kelly's bankruptcy, initiated in 2011-04-20 and concluded by 08.06.2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Sue Kelly — Kentucky, 11-20989


ᐅ Laura A Kemen, Kentucky

Address: 6809 Curtis Way Florence, KY 41042

Bankruptcy Case 11-20080-tnw Overview: "The bankruptcy record of Laura A Kemen from Florence, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-02."
Laura A Kemen — Kentucky, 11-20080


ᐅ Margaret Loretta Kemen, Kentucky

Address: 2716 Palmetto Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-22634-tnw: "Margaret Loretta Kemen's bankruptcy, initiated in 2011-11-22 and concluded by 03.09.2012 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Loretta Kemen — Kentucky, 11-22634


ᐅ Patrick Kenney, Kentucky

Address: 206 Allison Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20931-tnw: "Florence, KY resident Patrick Kenney's 04/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Patrick Kenney — Kentucky, 10-20931


ᐅ Ann Kent, Kentucky

Address: 8668 Red Mile Trl Apt C Florence, KY 41042

Concise Description of Bankruptcy Case 10-20199-tnw7: "In Florence, KY, Ann Kent filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Ann Kent — Kentucky, 10-20199


ᐅ Iii Charles Kerns, Kentucky

Address: 6826 Hillock Ct Florence, KY 41042

Bankruptcy Case 10-22267-tnw Overview: "The bankruptcy record of Iii Charles Kerns from Florence, KY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2010."
Iii Charles Kerns — Kentucky, 10-22267


ᐅ Beverly Jean Ketron, Kentucky

Address: 145 Saddlebrook Ln Unit 602 Florence, KY 41042-7171

Bankruptcy Case 07-21116-tnw Overview: "Beverly Jean Ketron, a resident of Florence, KY, entered a Chapter 13 bankruptcy plan in Jul 24, 2007, culminating in its successful completion by 07/30/2012."
Beverly Jean Ketron — Kentucky, 07-21116


ᐅ Franklin Key, Kentucky

Address: 29 Achates Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21642-tnw: "Franklin Key's Chapter 7 bankruptcy, filed in Florence, KY in 06/11/2010, led to asset liquidation, with the case closing in 2010-09-27."
Franklin Key — Kentucky, 10-21642


ᐅ Marcia J Keyes, Kentucky

Address: 6869 Vantage Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 13-21392-tnw: "The bankruptcy record of Marcia J Keyes from Florence, KY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Marcia J Keyes — Kentucky, 13-21392


ᐅ Michaelle Keyes, Kentucky

Address: 6869 Vantage Ct Florence, KY 41042

Concise Description of Bankruptcy Case 13-21393-tnw7: "In a Chapter 7 bankruptcy case, Michaelle Keyes from Florence, KY, saw their proceedings start in 2013-07-31 and complete by Nov 4, 2013, involving asset liquidation."
Michaelle Keyes — Kentucky, 13-21393


ᐅ Tina Kidder, Kentucky

Address: 10328 Sunset Dr Florence, KY 41042

Bankruptcy Case 10-20105-tnw Summary: "The case of Tina Kidder in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Kidder — Kentucky, 10-20105


ᐅ Stephen Joseph Kidney, Kentucky

Address: 6781 Thicket Hill Ct Florence, KY 41042

Concise Description of Bankruptcy Case 11-22428-tnw7: "The case of Stephen Joseph Kidney in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Joseph Kidney — Kentucky, 11-22428


ᐅ Randal J Kidwell, Kentucky

Address: 71 Sanders Dr Florence, KY 41042-2833

Bankruptcy Case 14-20221-tnw Overview: "Randal J Kidwell's Chapter 7 bankruptcy, filed in Florence, KY in 02.20.2014, led to asset liquidation, with the case closing in May 2014."
Randal J Kidwell — Kentucky, 14-20221


ᐅ Beau Kidwell, Kentucky

Address: 7780 Arrow Wood Dr Florence, KY 41042

Bankruptcy Case 13-20178-tnw Summary: "Florence, KY resident Beau Kidwell's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Beau Kidwell — Kentucky, 13-20178


ᐅ Mota Diana L Kilburn, Kentucky

Address: 10212 Crossbow Ct Apt 3 Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20362-tnw: "Mota Diana L Kilburn's Chapter 7 bankruptcy, filed in Florence, KY in Feb 29, 2012, led to asset liquidation, with the case closing in 2012-06-16."
Mota Diana L Kilburn — Kentucky, 12-20362


ᐅ David L Killion, Kentucky

Address: 21 Drexel Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20303-tnw: "The bankruptcy record of David L Killion from Florence, KY, shows a Chapter 7 case filed in 02/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
David L Killion — Kentucky, 13-20303


ᐅ Danielle Kim, Kentucky

Address: 7761 Arrowwood Ct Florence, KY 41042

Concise Description of Bankruptcy Case 10-22081-tnw7: "In Florence, KY, Danielle Kim filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2010."
Danielle Kim — Kentucky, 10-22081


ᐅ Christopher Kimball, Kentucky

Address: 7433 Cumberland Cir Florence, KY 41042

Bankruptcy Case 10-20176-tnw Overview: "The bankruptcy record of Christopher Kimball from Florence, KY, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Christopher Kimball — Kentucky, 10-20176


ᐅ Nancy Theresa Kindle, Kentucky

Address: 216 Roberta Ave Florence, KY 41042-1842

Snapshot of U.S. Bankruptcy Proceeding Case 16-21043-tnw: "Florence, KY resident Nancy Theresa Kindle's 08.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2016."
Nancy Theresa Kindle — Kentucky, 16-21043


ᐅ Phillip Anthony King, Kentucky

Address: 8351 Tamarack Dr Florence, KY 41042-9669

Bankruptcy Case 08-22390-tnw Summary: "In his Chapter 13 bankruptcy case filed in November 2008, Florence, KY's Phillip Anthony King agreed to a debt repayment plan, which was successfully completed by September 2013."
Phillip Anthony King — Kentucky, 08-22390


ᐅ Barbara Lynelle King, Kentucky

Address: 970 Trellises Dr Apt 1205 Florence, KY 41042-7157

Brief Overview of Bankruptcy Case 15-21792-tnw: "The bankruptcy filing by Barbara Lynelle King, undertaken in 2015-12-30 in Florence, KY under Chapter 7, concluded with discharge in 03/29/2016 after liquidating assets."
Barbara Lynelle King — Kentucky, 15-21792


ᐅ Michelle L King, Kentucky

Address: 10280 Memory Ln Apt 5 Florence, KY 41042-3703

Bankruptcy Case 16-20682-tnw Summary: "Michelle L King's bankruptcy, initiated in 05.17.2016 and concluded by 08/15/2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L King — Kentucky, 16-20682


ᐅ Brianna King, Kentucky

Address: 9 Cardinal Dr Florence, KY 41042

Bankruptcy Case 10-22916-tnw Overview: "Brianna King's bankruptcy, initiated in October 2010 and concluded by February 15, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brianna King — Kentucky, 10-22916


ᐅ Patricia E King, Kentucky

Address: 800 Horseshoe Ln Florence, KY 41042-9013

Bankruptcy Case 14-21593-tnw Summary: "In a Chapter 7 bankruptcy case, Patricia E King from Florence, KY, saw their proceedings start in 2014-10-29 and complete by January 2015, involving asset liquidation."
Patricia E King — Kentucky, 14-21593


ᐅ Susan Elizabeth Kinman, Kentucky

Address: 233 Merravay Dr Florence, KY 41042-2705

Brief Overview of Bankruptcy Case 15-20403-tnw: "The bankruptcy filing by Susan Elizabeth Kinman, undertaken in March 2015 in Florence, KY under Chapter 7, concluded with discharge in Jun 25, 2015 after liquidating assets."
Susan Elizabeth Kinman — Kentucky, 15-20403


ᐅ Laura Kinney, Kentucky

Address: 134 Langshire Ct Florence, KY 41042

Concise Description of Bankruptcy Case 10-23101-tnw7: "In Florence, KY, Laura Kinney filed for Chapter 7 bankruptcy in November 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2011."
Laura Kinney — Kentucky, 10-23101


ᐅ Kacie D Kirby, Kentucky

Address: 10 Tee St Florence, KY 41042

Bankruptcy Case 12-20476-tnw Summary: "Kacie D Kirby's Chapter 7 bankruptcy, filed in Florence, KY in 2012-03-14, led to asset liquidation, with the case closing in 06/30/2012."
Kacie D Kirby — Kentucky, 12-20476


ᐅ Jennifer A Kirland, Kentucky

Address: 7797 Arrow Wood Dr Florence, KY 41042-2591

Concise Description of Bankruptcy Case 2014-20985-tnw7: "Florence, KY resident Jennifer A Kirland's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Jennifer A Kirland — Kentucky, 2014-20985