personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Taylor Mill, 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 Ashley M Anderson, Kentucky

Address: 726 Vincent Dr Taylor Mill, KY 41015

Brief Overview of Bankruptcy Case 13-21860-tnw: "The bankruptcy filing by Ashley M Anderson, undertaken in 10/25/2013 in Taylor Mill, KY under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Ashley M Anderson — Kentucky, 13-21860


ᐅ Holly Rose Bailey, Kentucky

Address: 5576 Taylor Mill Rd Taylor Mill, KY 41015-2265

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21174-tnw: "Holly Rose Bailey's bankruptcy, initiated in 2014-08-06 and concluded by November 2014 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Rose Bailey — Kentucky, 2014-21174


ᐅ Kimberly Lynn Barry, Kentucky

Address: 5053 Sandman Dr Apt 101 Taylor Mill, KY 41015

Brief Overview of Bankruptcy Case 13-20698-tnw: "Taylor Mill, KY resident Kimberly Lynn Barry's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2013."
Kimberly Lynn Barry — Kentucky, 13-20698


ᐅ Timothy James Becker, Kentucky

Address: 670 Meadow Ln Taylor Mill, KY 41015-2006

Bankruptcy Case 16-20758-tnw Overview: "The case of Timothy James Becker in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy James Becker — Kentucky, 16-20758


ᐅ Debra M Bell, Kentucky

Address: 5045 Sandman Dr Apt 51 Taylor Mill, KY 41015-2098

Concise Description of Bankruptcy Case 2014-21369-tnw7: "In a Chapter 7 bankruptcy case, Debra M Bell from Taylor Mill, KY, saw her proceedings start in 2014-09-15 and complete by 2014-12-14, involving asset liquidation."
Debra M Bell — Kentucky, 2014-21369


ᐅ Tanner Brandt Blair, Kentucky

Address: 5045 Sandman Dr Apt 53 Taylor Mill, KY 41015-2098

Brief Overview of Bankruptcy Case 16-20623-tnw: "In a Chapter 7 bankruptcy case, Tanner Brandt Blair from Taylor Mill, KY, saw his proceedings start in 05.09.2016 and complete by 08/07/2016, involving asset liquidation."
Tanner Brandt Blair — Kentucky, 16-20623


ᐅ Braden Sonja D Bosse, Kentucky

Address: 719 Sage Hill Dr Taylor Mill, KY 41015-2188

Bankruptcy Case 15-20734-tnw Overview: "In a Chapter 7 bankruptcy case, Braden Sonja D Bosse from Taylor Mill, KY, saw his proceedings start in May 28, 2015 and complete by August 2015, involving asset liquidation."
Braden Sonja D Bosse — Kentucky, 15-20734


ᐅ Delores E Bowdler, Kentucky

Address: 5053 Sandman Dr Apt 95 Taylor Mill, KY 41015-2087

Snapshot of U.S. Bankruptcy Proceeding Case 15-21658-tnw: "The bankruptcy record of Delores E Bowdler from Taylor Mill, KY, shows a Chapter 7 case filed in 2015-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Delores E Bowdler — Kentucky, 15-21658


ᐅ Robert Lee Bowling, Kentucky

Address: 4826 Droege Ave Taylor Mill, KY 41015-9416

Bankruptcy Case 16-21047-tnw Overview: "In a Chapter 7 bankruptcy case, Robert Lee Bowling from Taylor Mill, KY, saw their proceedings start in August 11, 2016 and complete by Nov 9, 2016, involving asset liquidation."
Robert Lee Bowling — Kentucky, 16-21047


ᐅ Michael K Braden, Kentucky

Address: 719 Sage Hill Dr Taylor Mill, KY 41015-2188

Snapshot of U.S. Bankruptcy Proceeding Case 15-20734-tnw: "The bankruptcy record of Michael K Braden from Taylor Mill, KY, shows a Chapter 7 case filed in 05/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Michael K Braden — Kentucky, 15-20734


ᐅ Anthony Ervin Caldwell, Kentucky

Address: 8888 Locust Pike Taylor Mill, KY 41015-9399

Concise Description of Bankruptcy Case 15-21710-tnw7: "The case of Anthony Ervin Caldwell in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Ervin Caldwell — Kentucky, 15-21710


ᐅ Kimberly Ann Caldwell, Kentucky

Address: 8888 Locust Pike Taylor Mill, KY 41015-9399

Bankruptcy Case 15-21710-tnw Summary: "In a Chapter 7 bankruptcy case, Kimberly Ann Caldwell from Taylor Mill, KY, saw her proceedings start in Dec 7, 2015 and complete by 03/06/2016, involving asset liquidation."
Kimberly Ann Caldwell — Kentucky, 15-21710


ᐅ Walter L Casterline, Kentucky

Address: 810 Rockdale Ct Taylor Mill, KY 41015-2222

Bankruptcy Case 2014-21516-tnw Summary: "The bankruptcy filing by Walter L Casterline, undertaken in Oct 13, 2014 in Taylor Mill, KY under Chapter 7, concluded with discharge in January 11, 2015 after liquidating assets."
Walter L Casterline — Kentucky, 2014-21516


ᐅ Clayton Cochran, Kentucky

Address: 724 Parkview Dr Taylor Mill, KY 41015-2008

Brief Overview of Bankruptcy Case 16-20063-tnw: "The case of Clayton Cochran in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton Cochran — Kentucky, 16-20063


ᐅ Kelly Marie Doherty, Kentucky

Address: 5043 Sandman Dr Apt 34 Taylor Mill, KY 41015-2084

Bankruptcy Case 2014-20431-tnw Overview: "The bankruptcy record of Kelly Marie Doherty from Taylor Mill, KY, shows a Chapter 7 case filed in 2014-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2014."
Kelly Marie Doherty — Kentucky, 2014-20431


ᐅ Joanne Z Emral, Kentucky

Address: 4870 Reidlin Rd Taylor Mill, KY 41015-1943

Concise Description of Bankruptcy Case 08-22477-tnw7: "Filing for Chapter 13 bankruptcy in 2008-11-30, Joanne Z Emral from Taylor Mill, KY, structured a repayment plan, achieving discharge in January 22, 2014."
Joanne Z Emral — Kentucky, 08-22477


ᐅ Mary Ann Ervin, Kentucky

Address: 721 Sharon Dr Apt 126 Taylor Mill, KY 41015-2170

Bankruptcy Case 2014-20626-tnw Overview: "In Taylor Mill, KY, Mary Ann Ervin filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2014."
Mary Ann Ervin — Kentucky, 2014-20626


ᐅ Lonnie Eubanks, Kentucky

Address: 759 Beech Dr Taylor Mill, KY 41015-2103

Brief Overview of Bankruptcy Case 15-21464-tnw: "The case of Lonnie Eubanks in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Eubanks — Kentucky, 15-21464


ᐅ Theresa Feldman, Kentucky

Address: 725 Jefferson Pl Taylor Mill, KY 41015-2233

Snapshot of U.S. Bankruptcy Proceeding Case 14-21699-tnw: "The bankruptcy filing by Theresa Feldman, undertaken in 2014-11-19 in Taylor Mill, KY under Chapter 7, concluded with discharge in 02.17.2015 after liquidating assets."
Theresa Feldman — Kentucky, 14-21699


ᐅ John Feldman, Kentucky

Address: 725 Jefferson Pl Taylor Mill, KY 41015-2233

Brief Overview of Bankruptcy Case 14-21699-tnw: "Taylor Mill, KY resident John Feldman's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
John Feldman — Kentucky, 14-21699


ᐅ Gary N Fry, Kentucky

Address: 685 Leland Dr Taylor Mill, KY 41015-2113

Concise Description of Bankruptcy Case 10-20410-tnw7: "Filing for Chapter 13 bankruptcy in 02.23.2010, Gary N Fry from Taylor Mill, KY, structured a repayment plan, achieving discharge in 11/05/2013."
Gary N Fry — Kentucky, 10-20410


ᐅ Joey M Gabbard, Kentucky

Address: 715 Sharon Dr Apt 26 Taylor Mill, KY 41015-2164

Bankruptcy Case 16-20536-tnw Summary: "The bankruptcy filing by Joey M Gabbard, undertaken in 04.25.2016 in Taylor Mill, KY under Chapter 7, concluded with discharge in July 24, 2016 after liquidating assets."
Joey M Gabbard — Kentucky, 16-20536


ᐅ Esther Larhe Gary, Kentucky

Address: 5082 Old Taylor Mill Rd Apt 178 Taylor Mill, KY 41015-4310

Bankruptcy Case 2014-21262-tnw Overview: "The case of Esther Larhe Gary in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Larhe Gary — Kentucky, 2014-21262


ᐅ Beverly Fay Gibson, Kentucky

Address: 738 Oakland Dr Taylor Mill, KY 41015-2116

Bankruptcy Case 2014-20464-tnw Summary: "Beverly Fay Gibson's bankruptcy, initiated in Mar 28, 2014 and concluded by 06.26.2014 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Fay Gibson — Kentucky, 2014-20464


ᐅ James E Glancy, Kentucky

Address: 719 Oakland Dr Taylor Mill, KY 41015-2173

Bankruptcy Case 2014-21490-tnw Overview: "In Taylor Mill, KY, James E Glancy filed for Chapter 7 bankruptcy in 2014-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2015."
James E Glancy — Kentucky, 2014-21490


ᐅ Tim Ray Halfhill, Kentucky

Address: 733 Winston Hill Dr Taylor Mill, KY 41015-2176

Concise Description of Bankruptcy Case 2014-21319-tnw7: "The bankruptcy record of Tim Ray Halfhill from Taylor Mill, KY, shows a Chapter 7 case filed in 09.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2014."
Tim Ray Halfhill — Kentucky, 2014-21319


ᐅ Charles K Henry, Kentucky

Address: 711 Sharon Dr Apt 16 Taylor Mill, KY 41015

Brief Overview of Bankruptcy Case 13-20532-tnw: "Charles K Henry's Chapter 7 bankruptcy, filed in Taylor Mill, KY in 03.23.2013, led to asset liquidation, with the case closing in Jun 27, 2013."
Charles K Henry — Kentucky, 13-20532


ᐅ Mark A Hibbard, Kentucky

Address: 5331 Bayview Dr Apt 19 Taylor Mill, KY 41015-4147

Concise Description of Bankruptcy Case 15-21451-tnw7: "Mark A Hibbard's bankruptcy, initiated in 2015-10-20 and concluded by 01/18/2016 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Hibbard — Kentucky, 15-21451


ᐅ Patricia L Hibbard, Kentucky

Address: 5331 Bayview Dr Apt 19 Taylor Mill, KY 41015-4147

Bankruptcy Case 15-21451-tnw Overview: "In Taylor Mill, KY, Patricia L Hibbard filed for Chapter 7 bankruptcy in 10.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-18."
Patricia L Hibbard — Kentucky, 15-21451


ᐅ Monica L Jacobs, Kentucky

Address: 720 Sage Hill Dr Taylor Mill, KY 41015-2187

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21281-tnw: "Monica L Jacobs's bankruptcy, initiated in Aug 29, 2014 and concluded by 11.27.2014 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica L Jacobs — Kentucky, 2014-21281


ᐅ Philip R Jacobs, Kentucky

Address: 5365 Heatherstone Ct Unit 2F Taylor Mill, KY 41015-4513

Bankruptcy Case 2014-21281-tnw Overview: "The case of Philip R Jacobs in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip R Jacobs — Kentucky, 2014-21281


ᐅ Patricia A Larson, Kentucky

Address: 6189 Parkland Ct Taylor Mill, KY 41015-2195

Concise Description of Bankruptcy Case 14-20072-tnw7: "In a Chapter 7 bankruptcy case, Patricia A Larson from Taylor Mill, KY, saw their proceedings start in Jan 20, 2014 and complete by April 20, 2014, involving asset liquidation."
Patricia A Larson — Kentucky, 14-20072


ᐅ Michael D Lebowitz, Kentucky

Address: 5041 Sandman Dr Apt 29 Taylor Mill, KY 41015-4380

Snapshot of U.S. Bankruptcy Proceeding Case 14-20112-tnw: "Michael D Lebowitz's bankruptcy, initiated in January 2014 and concluded by 2014-04-29 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Lebowitz — Kentucky, 14-20112


ᐅ Chela B Lucia, Kentucky

Address: 4 Sunset Pl Taylor Mill, KY 41015-1759

Brief Overview of Bankruptcy Case 15-20470-tnw: "The bankruptcy filing by Chela B Lucia, undertaken in 2015-04-04 in Taylor Mill, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Chela B Lucia — Kentucky, 15-20470


ᐅ Joseph E Lucia, Kentucky

Address: 4 Sunset Pl Taylor Mill, KY 41015-1759

Concise Description of Bankruptcy Case 15-20470-tnw7: "Taylor Mill, KY resident Joseph E Lucia's 2015-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-03."
Joseph E Lucia — Kentucky, 15-20470


ᐅ William Michael Lutz, Kentucky

Address: 5215 Homestead Dr Taylor Mill, KY 41015-2175

Bankruptcy Case 15-21070-tnw Summary: "In a Chapter 7 bankruptcy case, William Michael Lutz from Taylor Mill, KY, saw their proceedings start in 2015-07-31 and complete by October 29, 2015, involving asset liquidation."
William Michael Lutz — Kentucky, 15-21070


ᐅ Delores May Mcentyre, Kentucky

Address: 4504 Valley View Ln Taylor Mill, KY 41015-1763

Snapshot of U.S. Bankruptcy Proceeding Case 09-22494-tnw: "Delores May Mcentyre, a resident of Taylor Mill, KY, entered a Chapter 13 bankruptcy plan in 2009-09-30, culminating in its successful completion by 11/04/2014."
Delores May Mcentyre — Kentucky, 09-22494


ᐅ Robert David Mills, Kentucky

Address: 5320 Bayview Dr Apt 82 Taylor Mill, KY 41015

Bankruptcy Case 13-21354-tnw Summary: "Taylor Mill, KY resident Robert David Mills's July 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Robert David Mills — Kentucky, 13-21354


ᐅ Sr Jason Nicholas Napier, Kentucky

Address: 723 W Grand Ave Taylor Mill, KY 41015

Brief Overview of Bankruptcy Case 13-21299-tnw: "Sr Jason Nicholas Napier's bankruptcy, initiated in July 22, 2013 and concluded by 10/26/2013 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jason Nicholas Napier — Kentucky, 13-21299


ᐅ Christopher A Oliver, Kentucky

Address: 5090 Old Taylor Mill Rd Apt 232 Taylor Mill, KY 41015

Bankruptcy Case 13-21325-tnw Overview: "Taylor Mill, KY resident Christopher A Oliver's July 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2013."
Christopher A Oliver — Kentucky, 13-21325


ᐅ Jr Joseph Francis Owczarak, Kentucky

Address: 8629 Locust Pike Taylor Mill, KY 41015-9101

Bankruptcy Case 14-20832-tnw Summary: "The case of Jr Joseph Francis Owczarak in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Francis Owczarak — Kentucky, 14-20832


ᐅ William Michael Perkins, Kentucky

Address: 715 Sharon Dr Apt 29 Taylor Mill, KY 41015-2165

Bankruptcy Case 14-20386-tnw Summary: "The bankruptcy record of William Michael Perkins from Taylor Mill, KY, shows a Chapter 7 case filed in 03.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2014."
William Michael Perkins — Kentucky, 14-20386


ᐅ Peggy S Pierce, Kentucky

Address: 653 Manor Dr Taylor Mill, KY 41015-2217

Snapshot of U.S. Bankruptcy Proceeding Case 09-23003-tnw: "Peggy S Pierce's Taylor Mill, KY bankruptcy under Chapter 13 in 11.19.2009 led to a structured repayment plan, successfully discharged in 2014-12-22."
Peggy S Pierce — Kentucky, 09-23003


ᐅ Philip A Pierce, Kentucky

Address: 653 Manor Dr Taylor Mill, KY 41015-2217

Snapshot of U.S. Bankruptcy Proceeding Case 09-23003-tnw: "Chapter 13 bankruptcy for Philip A Pierce in Taylor Mill, KY began in Nov 19, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-22."
Philip A Pierce — Kentucky, 09-23003


ᐅ Helen L Piercefield, Kentucky

Address: 5076 Old Taylor Mill Rd Apt 143 Taylor Mill, KY 41015-4300

Brief Overview of Bankruptcy Case 16-20538-tnw: "Helen L Piercefield's Chapter 7 bankruptcy, filed in Taylor Mill, KY in Apr 25, 2016, led to asset liquidation, with the case closing in 07/24/2016."
Helen L Piercefield — Kentucky, 16-20538


ᐅ Marc D Poynter, Kentucky

Address: 545 Mason Rd Taylor Mill, KY 41015-1970

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20740-tnw: "Taylor Mill, KY resident Marc D Poynter's 2014-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2014."
Marc D Poynter — Kentucky, 2014-20740


ᐅ Travis E Schafer, Kentucky

Address: 730 Sharon Dr Apt 108 Taylor Mill, KY 41015

Concise Description of Bankruptcy Case 13-21613-tnw7: "The case of Travis E Schafer in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis E Schafer — Kentucky, 13-21613


ᐅ Joseph A Siemer, Kentucky

Address: 5253 Taylor Mill Rd Taylor Mill, KY 41015-2159

Snapshot of U.S. Bankruptcy Proceeding Case 08-22392-tnw: "In their Chapter 13 bankruptcy case filed in 2008-11-22, Taylor Mill, KY's Joseph A Siemer agreed to a debt repayment plan, which was successfully completed by 2013-07-16."
Joseph A Siemer — Kentucky, 08-22392


ᐅ Brenda G Smith, Kentucky

Address: 719 Sage Hill Dr Taylor Mill, KY 41015-2188

Brief Overview of Bankruptcy Case 14-21855-tnw: "Brenda G Smith's bankruptcy, initiated in 2014-12-26 and concluded by March 2015 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda G Smith — Kentucky, 14-21855


ᐅ Bryan Lester Snider, Kentucky

Address: 4842 Taylor Mill Rd Taylor Mill, KY 41015-2014

Concise Description of Bankruptcy Case 15-20672-tnw7: "The bankruptcy record of Bryan Lester Snider from Taylor Mill, KY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-10."
Bryan Lester Snider — Kentucky, 15-20672


ᐅ Helen L Stephens, Kentucky

Address: 5002 Springhill Dr Taylor Mill, KY 41015-4405

Bankruptcy Case 16-20636-tnw Summary: "Helen L Stephens's Chapter 7 bankruptcy, filed in Taylor Mill, KY in May 10, 2016, led to asset liquidation, with the case closing in August 8, 2016."
Helen L Stephens — Kentucky, 16-20636


ᐅ Wendell Thompson, Kentucky

Address: 4821 Kollman Ave Taylor Mill, KY 41015

Brief Overview of Bankruptcy Case 09-22889-wsh: "The bankruptcy record of Wendell Thompson from Taylor Mill, KY, shows a Chapter 7 case filed in Nov 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Wendell Thompson — Kentucky, 09-22889


ᐅ Ray Lee Toepfert, Kentucky

Address: 5367 Shadow Hill Ct Taylor Mill, KY 41015-4112

Bankruptcy Case 16-20990-tnw Summary: "The bankruptcy filing by Ray Lee Toepfert, undertaken in Jul 28, 2016 in Taylor Mill, KY under Chapter 7, concluded with discharge in 10/26/2016 after liquidating assets."
Ray Lee Toepfert — Kentucky, 16-20990


ᐅ Jennifer L Treadway, Kentucky

Address: 748 Saint Matthews Cir Taylor Mill, KY 41015-2244

Bankruptcy Case 14-21455-tnw Summary: "The case of Jennifer L Treadway in Taylor Mill, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Treadway — Kentucky, 14-21455


ᐅ Donald S Treadway, Kentucky

Address: 748 Saint Matthews Cir Taylor Mill, KY 41015-2244

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21455-tnw: "In a Chapter 7 bankruptcy case, Donald S Treadway from Taylor Mill, KY, saw their proceedings start in Sep 30, 2014 and complete by Dec 29, 2014, involving asset liquidation."
Donald S Treadway — Kentucky, 2014-21455


ᐅ Tonya L Vendler, Kentucky

Address: 723 Sharon Dr Apt 111 Taylor Mill, KY 41015-2168

Brief Overview of Bankruptcy Case 15-21065-tnw: "Tonya L Vendler's bankruptcy, initiated in 07/31/2015 and concluded by 2015-10-29 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya L Vendler — Kentucky, 15-21065


ᐅ Meaghan Elizabeth White, Kentucky

Address: 303 Grand Ave Taylor Mill, KY 41015-1917

Bankruptcy Case 16-21053-tnw Overview: "Taylor Mill, KY resident Meaghan Elizabeth White's 2016-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2016."
Meaghan Elizabeth White — Kentucky, 16-21053


ᐅ James Kyle Williams, Kentucky

Address: 637 Cardinal Dr Taylor Mill, KY 41015

Brief Overview of Bankruptcy Case 13-21133-tnw: "James Kyle Williams's bankruptcy, initiated in Jun 27, 2013 and concluded by 2013-10-04 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kyle Williams — Kentucky, 13-21133


ᐅ Eugene Raymond Woolridge, Kentucky

Address: 711 Carol Dr Taylor Mill, KY 41015-2256

Concise Description of Bankruptcy Case 16-20392-tnw7: "In a Chapter 7 bankruptcy case, Eugene Raymond Woolridge from Taylor Mill, KY, saw their proceedings start in Mar 25, 2016 and complete by 06/23/2016, involving asset liquidation."
Eugene Raymond Woolridge — Kentucky, 16-20392


ᐅ Susan Moorman Woolridge, Kentucky

Address: 711 Carol Dr Taylor Mill, KY 41015-2256

Bankruptcy Case 16-20392-tnw Summary: "Susan Moorman Woolridge's Chapter 7 bankruptcy, filed in Taylor Mill, KY in Mar 25, 2016, led to asset liquidation, with the case closing in June 23, 2016."
Susan Moorman Woolridge — Kentucky, 16-20392


ᐅ Samantha G Wright, Kentucky

Address: 5424 Taylor Mill Rd Taylor Mill, KY 41015-2226

Bankruptcy Case 15-20820-tnw Summary: "Taylor Mill, KY resident Samantha G Wright's 06.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Samantha G Wright — Kentucky, 15-20820


ᐅ James T Yeager, Kentucky

Address: 5351 Bayview Dr Apt 37 Taylor Mill, KY 41015-4152

Concise Description of Bankruptcy Case 2014-20989-tnw7: "James T Yeager's bankruptcy, initiated in Jun 30, 2014 and concluded by 2014-09-28 in Taylor Mill, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Yeager — Kentucky, 2014-20989


ᐅ James C Zents, Kentucky

Address: 5361 Heatherstone Ct Unit 2K Taylor Mill, KY 41015-4512

Bankruptcy Case 2014-21372-tnw Summary: "In a Chapter 7 bankruptcy case, James C Zents from Taylor Mill, KY, saw their proceedings start in 2014-09-15 and complete by 2014-12-14, involving asset liquidation."
James C Zents — Kentucky, 2014-21372