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 Thomas Kirst, Kentucky

Address: 4 Wallace Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 12-21283-tnw: "In Florence, KY, Thomas Kirst filed for Chapter 7 bankruptcy in 06/30/2012. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2012."
Thomas Kirst — Kentucky, 12-21283


ᐅ Jacob Kiser, Kentucky

Address: 934 Trellises Dr Apt 1016 Florence, KY 41042-7141

Concise Description of Bankruptcy Case 08-20798-tnw7: "Chapter 13 bankruptcy for Jacob Kiser in Florence, KY began in April 25, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-07."
Jacob Kiser — Kentucky, 08-20798


ᐅ Timothy Robert Kiser, Kentucky

Address: 9093 Evergreen Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-20680-tnw7: "Florence, KY resident Timothy Robert Kiser's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Timothy Robert Kiser — Kentucky, 13-20680


ᐅ Beth A Kitchens, Kentucky

Address: 3940 Wynnbrook Dr Apt 46 Florence, KY 41042-3080

Brief Overview of Bankruptcy Case 2014-21268-tnw: "Beth A Kitchens's bankruptcy, initiated in 2014-08-28 and concluded by November 2014 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Kitchens — Kentucky, 2014-21268


ᐅ Alicia Kleid, Kentucky

Address: 216 Langshire Ct Florence, KY 41042

Bankruptcy Case 11-22779-tnw Overview: "Alicia Kleid's Chapter 7 bankruptcy, filed in Florence, KY in December 2011, led to asset liquidation, with the case closing in 03/31/2012."
Alicia Kleid — Kentucky, 11-22779


ᐅ Michael Thomas Klein, Kentucky

Address: 1804 Ashley Ct Apt 102 Florence, KY 41042

Bankruptcy Case 12-22370-tnw Overview: "Florence, KY resident Michael Thomas Klein's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2013."
Michael Thomas Klein — Kentucky, 12-22370


ᐅ Verena Elfriede Klemm, Kentucky

Address: 8315 Preakness Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 13-20704-tnw: "In a Chapter 7 bankruptcy case, Verena Elfriede Klemm from Florence, KY, saw her proceedings start in Apr 19, 2013 and complete by Jul 24, 2013, involving asset liquidation."
Verena Elfriede Klemm — Kentucky, 13-20704


ᐅ Cammeron Lawrence Kluesener, Kentucky

Address: 7892 Pleasant Valley Rd Florence, KY 41042

Bankruptcy Case 12-21378-tnw Overview: "Cammeron Lawrence Kluesener's Chapter 7 bankruptcy, filed in Florence, KY in July 23, 2012, led to asset liquidation, with the case closing in 2012-11-08."
Cammeron Lawrence Kluesener — Kentucky, 12-21378


ᐅ Delores Kay Knigga, Kentucky

Address: 1851 Cliffview Ln Florence, KY 41042

Bankruptcy Case 13-21404-tnw Overview: "Delores Kay Knigga's bankruptcy, initiated in August 2013 and concluded by November 6, 2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Kay Knigga — Kentucky, 13-21404


ᐅ Debra Jean Knipfer, Kentucky

Address: 547 Arthur Ct Apt 6 Florence, KY 41042

Bankruptcy Case 11-20751-tnw Summary: "In Florence, KY, Debra Jean Knipfer filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Debra Jean Knipfer — Kentucky, 11-20751


ᐅ David Knipp, Kentucky

Address: 66 Miriam Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22238-wsh: "In a Chapter 7 bankruptcy case, David Knipp from Florence, KY, saw his proceedings start in 08/31/2009 and complete by 2010-01-08, involving asset liquidation."
David Knipp — Kentucky, 09-22238


ᐅ Dustin Knipp, Kentucky

Address: 66 Miriam Dr Florence, KY 41042-1809

Bankruptcy Case 16-20461-tnw Overview: "In a Chapter 7 bankruptcy case, Dustin Knipp from Florence, KY, saw his proceedings start in April 7, 2016 and complete by July 2016, involving asset liquidation."
Dustin Knipp — Kentucky, 16-20461


ᐅ Frances Knochelman, Kentucky

Address: 7828 Riehl Dr Apt 6 Florence, KY 41042

Bankruptcy Case 10-23139-tnw Summary: "In Florence, KY, Frances Knochelman filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2011."
Frances Knochelman — Kentucky, 10-23139


ᐅ Andrea Constance Kondracki, Kentucky

Address: 8595 Almahurst Trl Apt J Florence, KY 41042

Concise Description of Bankruptcy Case 11-20605-tnw7: "In Florence, KY, Andrea Constance Kondracki filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Andrea Constance Kondracki — Kentucky, 11-20605


ᐅ Thomas William Kraft, Kentucky

Address: 7508 Roxbury Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21104-tnw: "The bankruptcy filing by Thomas William Kraft, undertaken in April 30, 2011 in Florence, KY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Thomas William Kraft — Kentucky, 11-21104


ᐅ Pamela Sue Kramer, Kentucky

Address: 8836 Valley Circle Dr Florence, KY 41042

Bankruptcy Case 11-21351-tnw Overview: "Pamela Sue Kramer's bankruptcy, initiated in May 31, 2011 and concluded by September 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sue Kramer — Kentucky, 11-21351


ᐅ Carol Kreinbrink, Kentucky

Address: 1592 Englewood Pl Florence, KY 41042

Brief Overview of Bankruptcy Case 09-22476-wsh: "In a Chapter 7 bankruptcy case, Carol Kreinbrink from Florence, KY, saw their proceedings start in 09.29.2009 and complete by Jan 28, 2010, involving asset liquidation."
Carol Kreinbrink — Kentucky, 09-22476


ᐅ Cynthia Kremer, Kentucky

Address: 18 Julia Ave Florence, KY 41042

Concise Description of Bankruptcy Case 10-21544-tnw7: "The bankruptcy filing by Cynthia Kremer, undertaken in 05/31/2010 in Florence, KY under Chapter 7, concluded with discharge in 09.16.2010 after liquidating assets."
Cynthia Kremer — Kentucky, 10-21544


ᐅ Suzanne Kroger, Kentucky

Address: 31 Rio Grande Cir Apt 6 Florence, KY 41042

Concise Description of Bankruptcy Case 11-21367-tnw7: "In Florence, KY, Suzanne Kroger filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Suzanne Kroger — Kentucky, 11-21367


ᐅ Christopher J Krueger, Kentucky

Address: 504 Foster Ave Florence, KY 41042

Brief Overview of Bankruptcy Case 3:13-bk-33388: "The bankruptcy record of Christopher J Krueger from Florence, KY, shows a Chapter 7 case filed in 08.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2013."
Christopher J Krueger — Kentucky, 3:13-bk-33388


ᐅ Richard Lainhart, Kentucky

Address: 3031 Danbury Dr Florence, KY 41042

Bankruptcy Case 10-20668-tnw Overview: "In a Chapter 7 bankruptcy case, Richard Lainhart from Florence, KY, saw their proceedings start in 2010-03-14 and complete by Jun 30, 2010, involving asset liquidation."
Richard Lainhart — Kentucky, 10-20668


ᐅ William Sydney Lainhart, Kentucky

Address: 829 Karen Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20245-tnw: "Florence, KY resident William Sydney Lainhart's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2011."
William Sydney Lainhart — Kentucky, 11-20245


ᐅ Mark Lamar, Kentucky

Address: 1006 Apple Blossom Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21021-tnw: "Mark Lamar's bankruptcy, initiated in 2010-04-13 and concluded by July 30, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lamar — Kentucky, 10-21021


ᐅ Vincent Lambert, Kentucky

Address: 2237 Jackson Ct Florence, KY 41042

Bankruptcy Case 10-22860-tnw Overview: "In Florence, KY, Vincent Lambert filed for Chapter 7 bankruptcy in Oct 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2011."
Vincent Lambert — Kentucky, 10-22860


ᐅ Alice Lambert, Kentucky

Address: 36 Wallace Ave Florence, KY 41042

Concise Description of Bankruptcy Case 09-23056-wsh7: "Florence, KY resident Alice Lambert's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Alice Lambert — Kentucky, 09-23056


ᐅ Danielle N Land, Kentucky

Address: 2685 Hilltop Ct Florence, KY 41042-8603

Bankruptcy Case 2014-21492-tnw Overview: "Danielle N Land's bankruptcy, initiated in October 2014 and concluded by 01/05/2015 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle N Land — Kentucky, 2014-21492


ᐅ Nicholas Lannan, Kentucky

Address: 152 Saddlebrook Ln Unit 483 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21877-tnw: "The case of Nicholas Lannan in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Lannan — Kentucky, 10-21877


ᐅ Jennifer Renee Larison, Kentucky

Address: 3 Fair St Florence, KY 41042

Bankruptcy Case 11-21778-tnw Overview: "The bankruptcy record of Jennifer Renee Larison from Florence, KY, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Jennifer Renee Larison — Kentucky, 11-21778


ᐅ Jamie Phillip Lasorella, Kentucky

Address: 1819 Grovepointe Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-20896-tnw7: "In Florence, KY, Jamie Phillip Lasorella filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Jamie Phillip Lasorella — Kentucky, 11-20896


ᐅ Carol Jean Laugle, Kentucky

Address: 8684 Red Mile Trl Apt C Florence, KY 41042-7341

Brief Overview of Bankruptcy Case 2014-21433-tnw: "The bankruptcy record of Carol Jean Laugle from Florence, KY, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-28."
Carol Jean Laugle — Kentucky, 2014-21433


ᐅ Terresa Michelle Lawler, Kentucky

Address: 2399 Twelve Oaks Dr Florence, KY 41042

Bankruptcy Case 13-20458-tnw Summary: "The case of Terresa Michelle Lawler in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terresa Michelle Lawler — Kentucky, 13-20458


ᐅ Marita R Lawrence, Kentucky

Address: 147 Saddlebrook Ln Unit 583 Bldg 147 Florence, KY 41042-7175

Snapshot of U.S. Bankruptcy Proceeding Case 16-20854-tnw: "In a Chapter 7 bankruptcy case, Marita R Lawrence from Florence, KY, saw her proceedings start in June 2016 and complete by 2016-09-26, involving asset liquidation."
Marita R Lawrence — Kentucky, 16-20854


ᐅ Jessica M Lawson, Kentucky

Address: PO Box 702 Florence, KY 41022-0702

Bankruptcy Case 15-07716-RLM-7 Overview: "Jessica M Lawson's Chapter 7 bankruptcy, filed in Florence, KY in 2015-09-11, led to asset liquidation, with the case closing in 2015-12-10."
Jessica M Lawson — Kentucky, 15-07716-RLM-7


ᐅ Charles A Lawson, Kentucky

Address: 7662 E Covered Bridge Dr Florence, KY 41042

Bankruptcy Case 13-21604-tnw Summary: "In Florence, KY, Charles A Lawson filed for Chapter 7 bankruptcy in 09/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2013."
Charles A Lawson — Kentucky, 13-21604


ᐅ Noah Lawson, Kentucky

Address: 838 Ridgeview Dr Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-23378-wsh: "In Florence, KY, Noah Lawson filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Noah Lawson — Kentucky, 09-23378


ᐅ Sabrina Lawson, Kentucky

Address: 127 Melinda Ln Florence, KY 41042

Concise Description of Bankruptcy Case 09-22386-wsh7: "The bankruptcy record of Sabrina Lawson from Florence, KY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
Sabrina Lawson — Kentucky, 09-22386


ᐅ Trent S Lawson, Kentucky

Address: PO Box 702 Florence, KY 41022-0702

Brief Overview of Bankruptcy Case 15-07716-RLM-7: "Florence, KY resident Trent S Lawson's September 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Trent S Lawson — Kentucky, 15-07716-RLM-7


ᐅ Karron Lay, Kentucky

Address: 23 Sanders Dr Florence, KY 41042

Bankruptcy Case 10-51246-jms Overview: "Karron Lay's Chapter 7 bankruptcy, filed in Florence, KY in 04/14/2010, led to asset liquidation, with the case closing in July 2010."
Karron Lay — Kentucky, 10-51246


ᐅ Lynnetta K Layne, Kentucky

Address: 2120 Palmetto Ct Florence, KY 41042-9060

Concise Description of Bankruptcy Case 15-20759-tnw7: "Florence, KY resident Lynnetta K Layne's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2015."
Lynnetta K Layne — Kentucky, 15-20759


ᐅ Phil Leconte, Kentucky

Address: 229 Center St Florence, KY 41042

Bankruptcy Case 10-23109-tnw Summary: "Phil Leconte's bankruptcy, initiated in 2010-11-22 and concluded by Mar 10, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phil Leconte — Kentucky, 10-23109


ᐅ Jason Lecrone, Kentucky

Address: 8813 Evergreen Dr Florence, KY 41042

Concise Description of Bankruptcy Case 13-21367-tnw7: "Jason Lecrone's bankruptcy, initiated in 07.31.2013 and concluded by 11/04/2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lecrone — Kentucky, 13-21367


ᐅ Janet E Lee, Kentucky

Address: 7673 Catawba Ln Apt 4 Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20780-tnw: "Janet E Lee's Chapter 7 bankruptcy, filed in Florence, KY in April 2012, led to asset liquidation, with the case closing in August 6, 2012."
Janet E Lee — Kentucky, 12-20780


ᐅ Gary Leeke, Kentucky

Address: 123 Hitching Post Pl Florence, KY 41042

Brief Overview of Bankruptcy Case 09-23034-wsh: "Gary Leeke's Chapter 7 bankruptcy, filed in Florence, KY in 2009-11-23, led to asset liquidation, with the case closing in Feb 27, 2010."
Gary Leeke — Kentucky, 09-23034


ᐅ Ernest I Lehman, Kentucky

Address: 6900 Shenandoah Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 11-20394-tnw: "The bankruptcy record of Ernest I Lehman from Florence, KY, shows a Chapter 7 case filed in 2011-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-09."
Ernest I Lehman — Kentucky, 11-20394


ᐅ Beverly Jean Leister, Kentucky

Address: 7470 Hopeful Rd Florence, KY 41042-9728

Bankruptcy Case 15-20755-tnw Overview: "In Florence, KY, Beverly Jean Leister filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Beverly Jean Leister — Kentucky, 15-20755


ᐅ Dwayne Allen Leister, Kentucky

Address: 7470 Hopeful Rd Florence, KY 41042-9728

Concise Description of Bankruptcy Case 15-20755-tnw7: "Florence, KY resident Dwayne Allen Leister's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Dwayne Allen Leister — Kentucky, 15-20755


ᐅ Brittany R Lengen, Kentucky

Address: 10259 Memory Ln Apt 45 Florence, KY 41042-3423

Bankruptcy Case 2014-21095-tnw Summary: "Brittany R Lengen's bankruptcy, initiated in Jul 23, 2014 and concluded by 2014-10-21 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany R Lengen — Kentucky, 2014-21095


ᐅ Dawn Levalley, Kentucky

Address: 16 Windfield Way Florence, KY 41042-8651

Bankruptcy Case 15-20215-tnw Summary: "The bankruptcy record of Dawn Levalley from Florence, KY, shows a Chapter 7 case filed in 02/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Dawn Levalley — Kentucky, 15-20215


ᐅ Renee Dawn Lightner, Kentucky

Address: 130 Collingwood Ct Florence, KY 41042-9588

Bankruptcy Case 15-20752-tnw Overview: "The bankruptcy filing by Renee Dawn Lightner, undertaken in 2015-05-29 in Florence, KY under Chapter 7, concluded with discharge in 08/27/2015 after liquidating assets."
Renee Dawn Lightner — Kentucky, 15-20752


ᐅ Ronald Ray Lightner, Kentucky

Address: 130 Collingwood Ct Florence, KY 41042-9588

Snapshot of U.S. Bankruptcy Proceeding Case 15-20752-tnw: "The bankruptcy filing by Ronald Ray Lightner, undertaken in 2015-05-29 in Florence, KY under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Ronald Ray Lightner — Kentucky, 15-20752


ᐅ Heather Renae Lillard, Kentucky

Address: 1701 Doric Ln Apt 1615 Florence, KY 41042-7417

Concise Description of Bankruptcy Case 15-20113-tnw7: "Heather Renae Lillard's Chapter 7 bankruptcy, filed in Florence, KY in 2015-01-30, led to asset liquidation, with the case closing in April 30, 2015."
Heather Renae Lillard — Kentucky, 15-20113


ᐅ Carla Marietta Lilly, Kentucky

Address: 10315 Memory Ln Florence, KY 41042-3633

Brief Overview of Bankruptcy Case 15-20610-tnw: "Carla Marietta Lilly's Chapter 7 bankruptcy, filed in Florence, KY in 2015-04-30, led to asset liquidation, with the case closing in July 2015."
Carla Marietta Lilly — Kentucky, 15-20610


ᐅ Lynn B Lindon, Kentucky

Address: 19 Sweetbriar Ave Florence, KY 41042-1614

Bankruptcy Case 15-20760-tnw Overview: "The bankruptcy record of Lynn B Lindon from Florence, KY, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Lynn B Lindon — Kentucky, 15-20760


ᐅ Virginia C Lindon, Kentucky

Address: 19 Sweetbriar Ave Florence, KY 41042-1614

Concise Description of Bankruptcy Case 15-20760-tnw7: "Virginia C Lindon's Chapter 7 bankruptcy, filed in Florence, KY in May 2015, led to asset liquidation, with the case closing in 2015-08-27."
Virginia C Lindon — Kentucky, 15-20760


ᐅ Tony James Linton, Kentucky

Address: 28 Rio Grande Cir Apt 7 Florence, KY 41042

Concise Description of Bankruptcy Case 13-20288-tnw7: "The bankruptcy record of Tony James Linton from Florence, KY, shows a Chapter 7 case filed in 02/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Tony James Linton — Kentucky, 13-20288


ᐅ Donna Linville, Kentucky

Address: 331 Center Park Dr Florence, KY 41042-1824

Brief Overview of Bankruptcy Case 14-20048-tnw: "The case of Donna Linville in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Linville — Kentucky, 14-20048


ᐅ Gregory R Linville, Kentucky

Address: 427 Merravay Dr Florence, KY 41042-2805

Bankruptcy Case 15-21602-tnw Overview: "Gregory R Linville's bankruptcy, initiated in November 2015 and concluded by Feb 14, 2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory R Linville — Kentucky, 15-21602


ᐅ Jonathan W List, Kentucky

Address: 5 Ash St Florence, KY 41042

Bankruptcy Case 13-21022-tnw Overview: "Jonathan W List's Chapter 7 bankruptcy, filed in Florence, KY in 06.04.2013, led to asset liquidation, with the case closing in Sep 8, 2013."
Jonathan W List — Kentucky, 13-21022


ᐅ Penny Darlene Little, Kentucky

Address: 6705 Ashgrove Pl Florence, KY 41042

Concise Description of Bankruptcy Case 13-21280-tnw7: "In a Chapter 7 bankruptcy case, Penny Darlene Little from Florence, KY, saw her proceedings start in July 18, 2013 and complete by 10/22/2013, involving asset liquidation."
Penny Darlene Little — Kentucky, 13-21280


ᐅ Craig R Little, Kentucky

Address: 7514 Sussex Dr Apt C Florence, KY 41042-2265

Snapshot of U.S. Bankruptcy Proceeding Case 15-20568-tnw: "In a Chapter 7 bankruptcy case, Craig R Little from Florence, KY, saw his proceedings start in 2015-04-28 and complete by July 2015, involving asset liquidation."
Craig R Little — Kentucky, 15-20568


ᐅ John Little, Kentucky

Address: 101 Roger Ln Florence, KY 41042

Concise Description of Bankruptcy Case 10-22408-tnw7: "The bankruptcy record of John Little from Florence, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
John Little — Kentucky, 10-22408


ᐅ Joann Litton, Kentucky

Address: 150 Saddlebrook Ln Unit 527 Florence, KY 41042

Concise Description of Bankruptcy Case 11-21623-tnw7: "Joann Litton's bankruptcy, initiated in 07.05.2011 and concluded by October 21, 2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Litton — Kentucky, 11-21623


ᐅ Harold Mark Livingston, Kentucky

Address: 18 Airview Dr Florence, KY 41042-9602

Concise Description of Bankruptcy Case 07-21401-tnw7: "Harold Mark Livingston's Florence, KY bankruptcy under Chapter 13 in 09.14.2007 led to a structured repayment plan, successfully discharged in 2012-09-18."
Harold Mark Livingston — Kentucky, 07-21401


ᐅ Douglas Edward Lloyd, Kentucky

Address: 1208 Darvyville Dr Florence, KY 41042

Concise Description of Bankruptcy Case 11-21036-tnw7: "In Florence, KY, Douglas Edward Lloyd filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Douglas Edward Lloyd — Kentucky, 11-21036


ᐅ Danielle C Lock, Kentucky

Address: 9 Wallace Ave Florence, KY 41042-1540

Brief Overview of Bankruptcy Case 14-20886-tnw: "Florence, KY resident Danielle C Lock's June 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-08."
Danielle C Lock — Kentucky, 14-20886


ᐅ Ernie L Lockaby, Kentucky

Address: 689 Skyline Dr Florence, KY 41042-3166

Bankruptcy Case 15-21680-tnw Summary: "Florence, KY resident Ernie L Lockaby's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Ernie L Lockaby — Kentucky, 15-21680


ᐅ Michael Lee Logsdon, Kentucky

Address: 884 Trellises Dr Apt 801 Florence, KY 41042

Brief Overview of Bankruptcy Case 11-21806-tnw: "In Florence, KY, Michael Lee Logsdon filed for Chapter 7 bankruptcy in 07/31/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Michael Lee Logsdon — Kentucky, 11-21806


ᐅ Tara D Logsdon, Kentucky

Address: 6066 Celtic Ash Ave Florence, KY 41042-1795

Bankruptcy Case 2014-20753-tnw Overview: "In Florence, KY, Tara D Logsdon filed for Chapter 7 bankruptcy in 05/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Tara D Logsdon — Kentucky, 2014-20753


ᐅ Brian Lokesak, Kentucky

Address: 56 Vivian Dr Florence, KY 41042

Bankruptcy Case 10-22130-tnw Overview: "The bankruptcy record of Brian Lokesak from Florence, KY, shows a Chapter 7 case filed in 08.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2010."
Brian Lokesak — Kentucky, 10-22130


ᐅ Cristen Jeann Long, Kentucky

Address: 1482 Atlanta Ct Florence, KY 41042

Bankruptcy Case 11-21468-tnw Overview: "The case of Cristen Jeann Long in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristen Jeann Long — Kentucky, 11-21468


ᐅ Gary Long, Kentucky

Address: 4028 Hunters Green Dr Florence, KY 41042-3014

Concise Description of Bankruptcy Case 16-21049-tnw7: "Gary Long's Chapter 7 bankruptcy, filed in Florence, KY in August 2016, led to asset liquidation, with the case closing in Nov 10, 2016."
Gary Long — Kentucky, 16-21049


ᐅ Vickie E Long, Kentucky

Address: 4028 Hunters Green Dr Florence, KY 41042-3014

Brief Overview of Bankruptcy Case 16-21049-tnw: "Vickie E Long's bankruptcy, initiated in 2016-08-12 and concluded by 11.10.2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie E Long — Kentucky, 16-21049


ᐅ Blaine M Loomer, Kentucky

Address: 2324 Palmetto Ct Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20040-tnw: "In Florence, KY, Blaine M Loomer filed for Chapter 7 bankruptcy in January 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-15."
Blaine M Loomer — Kentucky, 13-20040


ᐅ Angel J Lopez, Kentucky

Address: 6554 Nicholas St Florence, KY 41042-2151

Concise Description of Bankruptcy Case 15-20709-tnw7: "The case of Angel J Lopez in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel J Lopez — Kentucky, 15-20709


ᐅ Robert A Love, Kentucky

Address: 7501 Carole Ln Apt 11 Florence, KY 41042-2270

Bankruptcy Case 16-20577-tnw Overview: "Robert A Love's bankruptcy, initiated in 04.28.2016 and concluded by July 2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Love — Kentucky, 16-20577


ᐅ Yvonne Lovensheimer, Kentucky

Address: 979 Mistflower Ln Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 09-22585-wsh: "Yvonne Lovensheimer's bankruptcy, initiated in 10.07.2009 and concluded by Jan 11, 2010 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Lovensheimer — Kentucky, 09-22585


ᐅ Scott Lubansky, Kentucky

Address: 1961 Morningside Dr Florence, KY 41042

Bankruptcy Case 09-23272-wsh Summary: "The bankruptcy filing by Scott Lubansky, undertaken in 12.20.2009 in Florence, KY under Chapter 7, concluded with discharge in 03/26/2010 after liquidating assets."
Scott Lubansky — Kentucky, 09-23272


ᐅ Anthony Joseph Lucia, Kentucky

Address: 984 Trellises Dr Apt 111 Florence, KY 41042-8997

Concise Description of Bankruptcy Case 15-20801-tnw7: "The bankruptcy record of Anthony Joseph Lucia from Florence, KY, shows a Chapter 7 case filed in 06/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2015."
Anthony Joseph Lucia — Kentucky, 15-20801


ᐅ Bessie Wynona Lucia, Kentucky

Address: 984 Trellises Dr Apt 111 Florence, KY 41042-8997

Bankruptcy Case 15-20801-tnw Summary: "Bessie Wynona Lucia's Chapter 7 bankruptcy, filed in Florence, KY in 2015-06-05, led to asset liquidation, with the case closing in 09/03/2015."
Bessie Wynona Lucia — Kentucky, 15-20801


ᐅ Bradley Eugene Ludwig, Kentucky

Address: 8981 Steeple Bush Dr Florence, KY 41042-8941

Brief Overview of Bankruptcy Case 09-23170-tnw: "Bradley Eugene Ludwig's Chapter 13 bankruptcy in Florence, KY started in 2009-12-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/02/2013."
Bradley Eugene Ludwig — Kentucky, 09-23170


ᐅ Robert Lusk, Kentucky

Address: 7268 Wind Brook Dr Florence, KY 41042

Concise Description of Bankruptcy Case 12-20363-tnw7: "The bankruptcy record of Robert Lusk from Florence, KY, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Robert Lusk — Kentucky, 12-20363


ᐅ Clifton Vernon Luthe, Kentucky

Address: 1529 Woodside Dr Florence, KY 41042

Bankruptcy Case 12-22425-tnw Summary: "In Florence, KY, Clifton Vernon Luthe filed for Chapter 7 bankruptcy in Dec 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-05."
Clifton Vernon Luthe — Kentucky, 12-22425


ᐅ Kelly Jean Luthe, Kentucky

Address: 1130 Tamarack Cir Apt D Florence, KY 41042

Bankruptcy Case 13-20823-tnw Summary: "Kelly Jean Luthe's Chapter 7 bankruptcy, filed in Florence, KY in May 1, 2013, led to asset liquidation, with the case closing in 2013-08-05."
Kelly Jean Luthe — Kentucky, 13-20823


ᐅ Jr Andrew Lutsch, Kentucky

Address: 970 Trellises Dr Apt 1209 Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21345-tnw: "The case of Jr Andrew Lutsch in Florence, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew Lutsch — Kentucky, 10-21345


ᐅ Rebekah Lutsch, Kentucky

Address: 3919 Trappers Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 10-20386-tnw: "Florence, KY resident Rebekah Lutsch's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rebekah Lutsch — Kentucky, 10-20386


ᐅ Steven Luxenberger, Kentucky

Address: 1200 Tamarack Cir Apt F Florence, KY 41042

Bankruptcy Case 10-20452-tnw Overview: "Florence, KY resident Steven Luxenberger's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2010."
Steven Luxenberger — Kentucky, 10-20452


ᐅ Sala Ly, Kentucky

Address: 205 Orchard Dr Apt 12 Florence, KY 41042

Bankruptcy Case 12-22057-tnw Overview: "The bankruptcy filing by Sala Ly, undertaken in 10.30.2012 in Florence, KY under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Sala Ly — Kentucky, 12-22057


ᐅ Ii David Powell Macdonald, Kentucky

Address: 1553 Linden Ct Florence, KY 41042

Brief Overview of Bankruptcy Case 12-20819-tnw: "Florence, KY resident Ii David Powell Macdonald's 04.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2012."
Ii David Powell Macdonald — Kentucky, 12-20819


ᐅ Kalayne F Macferren, Kentucky

Address: 7674 Catawba Ln Apt 6 Florence, KY 41042-1893

Bankruptcy Case 15-21456 Overview: "Kalayne F Macferren's bankruptcy, initiated in Oct 21, 2015 and concluded by 2016-01-19 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalayne F Macferren — Kentucky, 15-21456


ᐅ Esther Mack, Kentucky

Address: 9060 Georgian Ct Florence, KY 41042-8604

Concise Description of Bankruptcy Case 09-22610-tnw7: "The bankruptcy record for Esther Mack from Florence, KY, under Chapter 13, filed in October 9, 2009, involved setting up a repayment plan, finalized by 11.07.2014."
Esther Mack — Kentucky, 09-22610


ᐅ William Mack, Kentucky

Address: 9060 Georgian Ct Florence, KY 41042-8604

Bankruptcy Case 09-22610-tnw Overview: "William Mack's Florence, KY bankruptcy under Chapter 13 in 2009-10-09 led to a structured repayment plan, successfully discharged in November 7, 2014."
William Mack — Kentucky, 09-22610


ᐅ Robin A Macke, Kentucky

Address: 26 Lucas St Florence, KY 41042-1720

Concise Description of Bankruptcy Case 15-21672-tnw7: "Robin A Macke's bankruptcy, initiated in 2015-11-30 and concluded by 02.28.2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin A Macke — Kentucky, 15-21672


ᐅ Matthew W Magee, Kentucky

Address: 7181 Cascade Dr Florence, KY 41042

Bankruptcy Case 11-20473-tnw Overview: "In Florence, KY, Matthew W Magee filed for Chapter 7 bankruptcy in February 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Matthew W Magee — Kentucky, 11-20473


ᐅ Sarah Magee, Kentucky

Address: 7736 Ravenswood Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 12-21029-tnw: "In a Chapter 7 bankruptcy case, Sarah Magee from Florence, KY, saw her proceedings start in 2012-05-22 and complete by 09.07.2012, involving asset liquidation."
Sarah Magee — Kentucky, 12-21029


ᐅ Lisa Ann Maggard, Kentucky

Address: 7706 Tollbridge Ct Florence, KY 41042

Bankruptcy Case 13-20475-tnw Summary: "Lisa Ann Maggard's bankruptcy, initiated in March 15, 2013 and concluded by 06/19/2013 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Maggard — Kentucky, 13-20475


ᐅ Kathy Mains, Kentucky

Address: 406 Foster Ave Florence, KY 41042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20988-tnw: "The bankruptcy record of Kathy Mains from Florence, KY, shows a Chapter 7 case filed in April 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2010."
Kathy Mains — Kentucky, 10-20988


ᐅ Phyllis Ann Mains, Kentucky

Address: 436 Merravay Dr Florence, KY 41042-2806

Concise Description of Bankruptcy Case 16-20908-tnw7: "Phyllis Ann Mains's bankruptcy, initiated in 07/12/2016 and concluded by 10/10/2016 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Ann Mains — Kentucky, 16-20908


ᐅ Sr Amber C Malarkey, Kentucky

Address: 7 Spruce Dr Florence, KY 41042

Bankruptcy Case 11-20182-tnw Summary: "Sr Amber C Malarkey's bankruptcy, initiated in 01.27.2011 and concluded by 05/05/2011 in Florence, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Amber C Malarkey — Kentucky, 11-20182


ᐅ Susan Maltaner, Kentucky

Address: 787 Skyline Dr Florence, KY 41042

Brief Overview of Bankruptcy Case 10-21983-tnw: "The bankruptcy record of Susan Maltaner from Florence, KY, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Susan Maltaner — Kentucky, 10-21983


ᐅ Angela Lynn Mamaril, Kentucky

Address: PO Box 601 Florence, KY 41022-0601

Concise Description of Bankruptcy Case 2014-20569-tnw7: "Angela Lynn Mamaril's bankruptcy, initiated in April 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."
Angela Lynn Mamaril — Kentucky, 2014-20569