personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Union, 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 Mark Adams, Kentucky

Address: 925 Lakepointe Ct Union, KY 41091

Concise Description of Bankruptcy Case 10-20175-tnw7: "In Union, KY, Mark Adams filed for Chapter 7 bankruptcy in 01.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2010."
Mark Adams — Kentucky, 10-20175


ᐅ Matthew W Adams, Kentucky

Address: 925 Lakepointe Ct Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-20602-tnw: "Matthew W Adams's Chapter 7 bankruptcy, filed in Union, KY in Mar 11, 2011, led to asset liquidation, with the case closing in 2011-06-27."
Matthew W Adams — Kentucky, 11-20602


ᐅ Amanda Akers, Kentucky

Address: 10060 Armstrong St Union, KY 41091

Concise Description of Bankruptcy Case 09-22449-wsh7: "Union, KY resident Amanda Akers's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Amanda Akers — Kentucky, 09-22449


ᐅ Nellie J Arriola, Kentucky

Address: 10190 Lewis Ln Union, KY 41091

Concise Description of Bankruptcy Case 13-20846-tnw7: "The case of Nellie J Arriola in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie J Arriola — Kentucky, 13-20846


ᐅ John Edwin Baker, Kentucky

Address: 1259 Farmcrest Dr Union, KY 41091

Bankruptcy Case 11-21628-tnw Summary: "The bankruptcy filing by John Edwin Baker, undertaken in 07.07.2011 in Union, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
John Edwin Baker — Kentucky, 11-21628


ᐅ Haruka Nmi Bamberger, Kentucky

Address: 10250 Cedarwood Dr Union, KY 41091-9611

Bankruptcy Case 14-61570-abf7 Overview: "Union, KY resident Haruka Nmi Bamberger's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2015."
Haruka Nmi Bamberger — Kentucky, 14-61570


ᐅ Sabrina R Bartruff, Kentucky

Address: 9772 Cherbourg Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-22306-tnw: "The bankruptcy filing by Sabrina R Bartruff, undertaken in 2011-10-05 in Union, KY under Chapter 7, concluded with discharge in 01.21.2012 after liquidating assets."
Sabrina R Bartruff — Kentucky, 11-22306


ᐅ Angela Battaglia, Kentucky

Address: 991 Azra Cir Union, KY 41091

Bankruptcy Case 10-22193-tnw Summary: "Union, KY resident Angela Battaglia's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Angela Battaglia — Kentucky, 10-22193


ᐅ Kimberly Batte, Kentucky

Address: 1690 Sycamore Dr Union, KY 41091-9517

Bankruptcy Case 16-21026-tnw Summary: "Union, KY resident Kimberly Batte's 08/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2016."
Kimberly Batte — Kentucky, 16-21026


ᐅ Victor R Beltran, Kentucky

Address: 723 Iron Liege Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-22584-tnw: "The bankruptcy record of Victor R Beltran from Union, KY, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2012."
Victor R Beltran — Kentucky, 11-22584


ᐅ Marsha Jo Bennett, Kentucky

Address: 9763 Cherbourg Dr Union, KY 41091-7623

Bankruptcy Case 2014-20432-tnw Overview: "The bankruptcy filing by Marsha Jo Bennett, undertaken in March 2014 in Union, KY under Chapter 7, concluded with discharge in June 24, 2014 after liquidating assets."
Marsha Jo Bennett — Kentucky, 2014-20432


ᐅ Scott Wesley Berryman, Kentucky

Address: 8410 Saint Louis Blvd Union, KY 41091

Bankruptcy Case 13-21286-tnw Summary: "In Union, KY, Scott Wesley Berryman filed for Chapter 7 bankruptcy in Jul 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-23."
Scott Wesley Berryman — Kentucky, 13-21286


ᐅ Kristyn Marie Beschman, Kentucky

Address: 1635 Sycamore Dr Union, KY 41091-9538

Bankruptcy Case 08-22562-tnw Overview: "Kristyn Marie Beschman's Chapter 13 bankruptcy in Union, KY started in December 12, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-27."
Kristyn Marie Beschman — Kentucky, 08-22562


ᐅ Christina Betas, Kentucky

Address: 10555 Masters Dr Union, KY 41091-7700

Brief Overview of Bankruptcy Case 15-20947-tnw: "The case of Christina Betas in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Betas — Kentucky, 15-20947


ᐅ Robert Bialik, Kentucky

Address: 10072 Irish Way Union, KY 41091

Bankruptcy Case 10-20937-tnw Overview: "Union, KY resident Robert Bialik's April 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Robert Bialik — Kentucky, 10-20937


ᐅ Les Lee La Verne Biddle, Kentucky

Address: 2183 Algiers St Union, KY 41091

Concise Description of Bankruptcy Case 12-20776-tnw7: "Les Lee La Verne Biddle's Chapter 7 bankruptcy, filed in Union, KY in April 2012, led to asset liquidation, with the case closing in August 2012."
Les Lee La Verne Biddle — Kentucky, 12-20776


ᐅ Eric Thomas Blankenship, Kentucky

Address: 12467 Ryle Rd Union, KY 41091

Brief Overview of Bankruptcy Case 11-21311-tnw: "The bankruptcy filing by Eric Thomas Blankenship, undertaken in 2011-05-25 in Union, KY under Chapter 7, concluded with discharge in Aug 30, 2011 after liquidating assets."
Eric Thomas Blankenship — Kentucky, 11-21311


ᐅ Steve Blick, Kentucky

Address: 10042 Indian Hill Dr Union, KY 41091

Brief Overview of Bankruptcy Case 10-20187-tnw: "The bankruptcy record of Steve Blick from Union, KY, shows a Chapter 7 case filed in Jan 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2010."
Steve Blick — Kentucky, 10-20187


ᐅ Joseph Bloom, Kentucky

Address: 10655 Aspen Pl Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-22523-tnw: "Joseph Bloom's Chapter 7 bankruptcy, filed in Union, KY in September 2010, led to asset liquidation, with the case closing in Jan 3, 2011."
Joseph Bloom — Kentucky, 10-22523


ᐅ Nathaniel Boggs, Kentucky

Address: 11173 US Highway 42 Union, KY 41091

Concise Description of Bankruptcy Case 10-23308-tnw7: "Nathaniel Boggs's Chapter 7 bankruptcy, filed in Union, KY in December 2010, led to asset liquidation, with the case closing in Apr 7, 2011."
Nathaniel Boggs — Kentucky, 10-23308


ᐅ Katie Boh, Kentucky

Address: 1841 Harmony Hill Dr Union, KY 41091

Concise Description of Bankruptcy Case 09-23048-wsh7: "Union, KY resident Katie Boh's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
Katie Boh — Kentucky, 09-23048


ᐅ Dee Michelle Bondy, Kentucky

Address: 2751 Saint Charles Cir Union, KY 41091-8708

Brief Overview of Bankruptcy Case 08-20147-tnw: "Dee Michelle Bondy, a resident of Union, KY, entered a Chapter 13 bankruptcy plan in 2008-01-31, culminating in its successful completion by October 19, 2012."
Dee Michelle Bondy — Kentucky, 08-20147


ᐅ Ricky Wayne Borchers, Kentucky

Address: 8778 Richmond Rd Union, KY 41091

Bankruptcy Case 11-22751-tnw Overview: "The bankruptcy filing by Ricky Wayne Borchers, undertaken in Dec 9, 2011 in Union, KY under Chapter 7, concluded with discharge in 03/26/2012 after liquidating assets."
Ricky Wayne Borchers — Kentucky, 11-22751


ᐅ Ii Dennis C Bowles, Kentucky

Address: 2444 Hathaway Rd Union, KY 41091-9468

Brief Overview of Bankruptcy Case 1:14-bk-13168: "Union, KY resident Ii Dennis C Bowles's July 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-25."
Ii Dennis C Bowles — Kentucky, 1:14-bk-13168


ᐅ Sara Bradshaw, Kentucky

Address: 1072 Charley Ct Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-22273-tnw: "The case of Sara Bradshaw in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Bradshaw — Kentucky, 10-22273


ᐅ Renai L Brierly, Kentucky

Address: 8643 Eden Ct Union, KY 41091

Bankruptcy Case 13-21507-tnw Overview: "Renai L Brierly's bankruptcy, initiated in 08/22/2013 and concluded by 2013-11-26 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renai L Brierly — Kentucky, 13-21507


ᐅ Stephen Brittain, Kentucky

Address: 2338 Hathaway Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-22359-tnw: "In Union, KY, Stephen Brittain filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Stephen Brittain — Kentucky, 10-22359


ᐅ Nolan R Brossart, Kentucky

Address: 9762 Soaring Breezes Union, KY 41091-6935

Concise Description of Bankruptcy Case 16-21027-tnw7: "Union, KY resident Nolan R Brossart's 08/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Nolan R Brossart — Kentucky, 16-21027


ᐅ Jennifer Dee Brown, Kentucky

Address: 2034 Lafitte Ct Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-20608-tnw: "In a Chapter 7 bankruptcy case, Jennifer Dee Brown from Union, KY, saw her proceedings start in March 11, 2011 and complete by June 2011, involving asset liquidation."
Jennifer Dee Brown — Kentucky, 11-20608


ᐅ Nikolas J Brown, Kentucky

Address: 9951 Calava Ct Union, KY 41091-9093

Bankruptcy Case 16-20208-tnw Overview: "Nikolas J Brown's bankruptcy, initiated in February 2016 and concluded by 05/25/2016 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolas J Brown — Kentucky, 16-20208


ᐅ Jeremiah Joseph Bruening, Kentucky

Address: 2037 Lafitte Ct Union, KY 41091

Bankruptcy Case 12-22011-tnw Overview: "In Union, KY, Jeremiah Joseph Bruening filed for Chapter 7 bankruptcy in Oct 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jeremiah Joseph Bruening — Kentucky, 12-22011


ᐅ Diane L Brumback, Kentucky

Address: 632 Frogtown Rd Union, KY 41091

Concise Description of Bankruptcy Case 12-20522-tnw7: "Diane L Brumback's Chapter 7 bankruptcy, filed in Union, KY in 2012-03-20, led to asset liquidation, with the case closing in July 2012."
Diane L Brumback — Kentucky, 12-20522


ᐅ Timothy L Burden, Kentucky

Address: 1004 Frogtown Rd Union, KY 41091

Brief Overview of Bankruptcy Case 12-22183-tnw: "The bankruptcy record of Timothy L Burden from Union, KY, shows a Chapter 7 case filed in 11/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Timothy L Burden — Kentucky, 12-22183


ᐅ Michelle Burns, Kentucky

Address: 10575 Killarney Dr Union, KY 41091

Bankruptcy Case 10-20460-tnw Overview: "In a Chapter 7 bankruptcy case, Michelle Burns from Union, KY, saw her proceedings start in February 26, 2010 and complete by Jun 14, 2010, involving asset liquidation."
Michelle Burns — Kentucky, 10-20460


ᐅ Ronald M Butler, Kentucky

Address: 11004 Carnival Ct Union, KY 41091

Concise Description of Bankruptcy Case 13-21139-tnw7: "Ronald M Butler's bankruptcy, initiated in June 2013 and concluded by Oct 3, 2013 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald M Butler — Kentucky, 13-21139


ᐅ Amanda Lynn Byland, Kentucky

Address: 8787 Richmond Rd Union, KY 41091-7661

Bankruptcy Case 15-20211-tnw Summary: "Union, KY resident Amanda Lynn Byland's 02/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2015."
Amanda Lynn Byland — Kentucky, 15-20211


ᐅ Jr David Ricky Byrd, Kentucky

Address: 6393 Cecil Fields Rd Union, KY 41091-9772

Bankruptcy Case 14-20409-tnw Summary: "In Union, KY, Jr David Ricky Byrd filed for Chapter 7 bankruptcy in 03/21/2014. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2014."
Jr David Ricky Byrd — Kentucky, 14-20409


ᐅ James Russell Cahill, Kentucky

Address: 3085 Hathaway Rd Union, KY 41091

Brief Overview of Bankruptcy Case 11-21253-tnw: "James Russell Cahill's Chapter 7 bankruptcy, filed in Union, KY in May 2011, led to asset liquidation, with the case closing in 09/02/2011."
James Russell Cahill — Kentucky, 11-21253


ᐅ Suzanne A Caldwell, Kentucky

Address: 2182 Antoinette Way Union, KY 41091-7427

Bankruptcy Case 16-20319-tnw Summary: "Suzanne A Caldwell's Chapter 7 bankruptcy, filed in Union, KY in 03/14/2016, led to asset liquidation, with the case closing in June 12, 2016."
Suzanne A Caldwell — Kentucky, 16-20319


ᐅ Christina Maria Calhoun, Kentucky

Address: PO Box 352 Union, KY 41091-0352

Bankruptcy Case 15-20351-tnw Summary: "The case of Christina Maria Calhoun in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Maria Calhoun — Kentucky, 15-20351


ᐅ Randall Lee Campbell, Kentucky

Address: 2115 Natchez Trce Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 12-21211-tnw: "The bankruptcy filing by Randall Lee Campbell, undertaken in 06/21/2012 in Union, KY under Chapter 7, concluded with discharge in Oct 7, 2012 after liquidating assets."
Randall Lee Campbell — Kentucky, 12-21211


ᐅ Inez Tracy Cannon, Kentucky

Address: 2413 Longbranch Rd Union, KY 41091

Brief Overview of Bankruptcy Case 11-20084-tnw: "Inez Tracy Cannon's Chapter 7 bankruptcy, filed in Union, KY in Jan 14, 2011, led to asset liquidation, with the case closing in May 2, 2011."
Inez Tracy Cannon — Kentucky, 11-20084


ᐅ Jennifer L Carero, Kentucky

Address: 10556 Big Bone Rd Union, KY 41091

Bankruptcy Case 11-22723-tnw Overview: "The bankruptcy record of Jennifer L Carero from Union, KY, shows a Chapter 7 case filed in December 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2012."
Jennifer L Carero — Kentucky, 11-22723


ᐅ Jr Bobby Carnes, Kentucky

Address: 11046 Big Bone Church Rd Union, KY 41091

Bankruptcy Case 11-22849-tnw Summary: "In a Chapter 7 bankruptcy case, Jr Bobby Carnes from Union, KY, saw their proceedings start in 2011-12-24 and complete by 2012-04-10, involving asset liquidation."
Jr Bobby Carnes — Kentucky, 11-22849


ᐅ John Carroll, Kentucky

Address: 2227 Algiers St Union, KY 41091

Bankruptcy Case 12-20094-tnw Overview: "John Carroll's bankruptcy, initiated in January 2012 and concluded by May 2012 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Carroll — Kentucky, 12-20094


ᐅ Jeremy A Carson, Kentucky

Address: 10270 Donora Ln Union, KY 41091

Bankruptcy Case 12-20347-tnw Summary: "Jeremy A Carson's Chapter 7 bankruptcy, filed in Union, KY in 2012-02-28, led to asset liquidation, with the case closing in 2012-06-15."
Jeremy A Carson — Kentucky, 12-20347


ᐅ Sharon Castor, Kentucky

Address: 9033 Braxton Dr Union, KY 41091

Concise Description of Bankruptcy Case 10-22568-tnw7: "The case of Sharon Castor in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Castor — Kentucky, 10-22568


ᐅ Timothy M Cocco, Kentucky

Address: 10205 Lewis Ln Union, KY 41091

Bankruptcy Case 11-22606-tnw Summary: "The bankruptcy filing by Timothy M Cocco, undertaken in 2011-11-18 in Union, KY under Chapter 7, concluded with discharge in March 5, 2012 after liquidating assets."
Timothy M Cocco — Kentucky, 11-22606


ᐅ Holly Comer, Kentucky

Address: 10085 Armstrong St Union, KY 41091

Bankruptcy Case 13-20440-tnw Overview: "In Union, KY, Holly Comer filed for Chapter 7 bankruptcy in 2013-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
Holly Comer — Kentucky, 13-20440


ᐅ Kelly Craddock, Kentucky

Address: 1270 Frogtown Rd Union, KY 41091

Concise Description of Bankruptcy Case 10-20543-tnw7: "Kelly Craddock's bankruptcy, initiated in March 2, 2010 and concluded by 06.18.2010 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Craddock — Kentucky, 10-20543


ᐅ Rhonda L Crawford, Kentucky

Address: 1501 Dublin Pl Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 13-21803-tnw: "The bankruptcy record of Rhonda L Crawford from Union, KY, shows a Chapter 7 case filed in Oct 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
Rhonda L Crawford — Kentucky, 13-21803


ᐅ Carlos Vernell Crump, Kentucky

Address: 10216 Hempsteade Dr Union, KY 41091-9484

Snapshot of U.S. Bankruptcy Proceeding Case 10-20557-tnw: "Filing for Chapter 13 bankruptcy in 03/04/2010, Carlos Vernell Crump from Union, KY, structured a repayment plan, achieving discharge in April 1, 2013."
Carlos Vernell Crump — Kentucky, 10-20557


ᐅ Brittany Lorraine Daly, Kentucky

Address: 2259 Algiers St Union, KY 41091

Bankruptcy Case 12-22081-tnw Overview: "In a Chapter 7 bankruptcy case, Brittany Lorraine Daly from Union, KY, saw her proceedings start in 10/31/2012 and complete by 02/04/2013, involving asset liquidation."
Brittany Lorraine Daly — Kentucky, 12-22081


ᐅ William Davis, Kentucky

Address: 904 Arran Ct Union, KY 41091

Brief Overview of Bankruptcy Case 10-22051-tnw: "William Davis's bankruptcy, initiated in 2010-07-29 and concluded by Nov 14, 2010 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Davis — Kentucky, 10-22051


ᐅ Christopher Lee Delph, Kentucky

Address: 5427 Country Hills Ln Union, KY 41091

Brief Overview of Bankruptcy Case 13-20671-tnw: "The case of Christopher Lee Delph in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Delph — Kentucky, 13-20671


ᐅ Jeffrey Demler, Kentucky

Address: 1187 Napa Ridge Ct Union, KY 41091

Bankruptcy Case 09-23198-wsh Summary: "Jeffrey Demler's Chapter 7 bankruptcy, filed in Union, KY in 12.10.2009, led to asset liquidation, with the case closing in 03/16/2010."
Jeffrey Demler — Kentucky, 09-23198


ᐅ Molley Dempsey, Kentucky

Address: PO Box 63 Union, KY 41091

Bankruptcy Case 10-20067-tnw Summary: "Union, KY resident Molley Dempsey's 2010-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-19."
Molley Dempsey — Kentucky, 10-20067


ᐅ Robert Lee Dick, Kentucky

Address: 10417 Masters Dr Union, KY 41091-7701

Concise Description of Bankruptcy Case 2014-21168-tnw7: "The bankruptcy record of Robert Lee Dick from Union, KY, shows a Chapter 7 case filed in 2014-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-04."
Robert Lee Dick — Kentucky, 2014-21168


ᐅ Steven G Dickerson, Kentucky

Address: 10051 Irish Way Union, KY 41091

Bankruptcy Case 13-20607-tnw Overview: "Union, KY resident Steven G Dickerson's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Steven G Dickerson — Kentucky, 13-20607


ᐅ Kristine Marie Dickman, Kentucky

Address: 2138 Antoinette Way Union, KY 41091-7427

Bankruptcy Case 15-20442-tnw Summary: "The case of Kristine Marie Dickman in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine Marie Dickman — Kentucky, 15-20442


ᐅ Taylor James Doll, Kentucky

Address: 8884 Camp Ernst Rd Union, KY 41091-8625

Bankruptcy Case 15-20087-tnw Overview: "In a Chapter 7 bankruptcy case, Taylor James Doll from Union, KY, saw their proceedings start in 01.26.2015 and complete by April 26, 2015, involving asset liquidation."
Taylor James Doll — Kentucky, 15-20087


ᐅ Randela Doolin, Kentucky

Address: 12755 Boat Dock Rd Union, KY 41091

Concise Description of Bankruptcy Case 10-23343-tnw7: "Randela Doolin's Chapter 7 bankruptcy, filed in Union, KY in Dec 23, 2010, led to asset liquidation, with the case closing in Apr 10, 2011."
Randela Doolin — Kentucky, 10-23343


ᐅ Wirt Rexford Duff, Kentucky

Address: 11301 Longden Way Union, KY 41091-8004

Brief Overview of Bankruptcy Case 2014-20572-tnw: "The bankruptcy record of Wirt Rexford Duff from Union, KY, shows a Chapter 7 case filed in 04.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Wirt Rexford Duff — Kentucky, 2014-20572


ᐅ Rose M Duvall, Kentucky

Address: 3167 Hathaway Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 13-20982-tnw: "Union, KY resident Rose M Duvall's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2013."
Rose M Duvall — Kentucky, 13-20982


ᐅ Joyce Ann Duve, Kentucky

Address: 931 Lakepointe Ct Union, KY 41091-9559

Concise Description of Bankruptcy Case 15-20985-tnw7: "Joyce Ann Duve's Chapter 7 bankruptcy, filed in Union, KY in July 19, 2015, led to asset liquidation, with the case closing in 2015-10-17."
Joyce Ann Duve — Kentucky, 15-20985


ᐅ Michael Anthony Duve, Kentucky

Address: 931 Lakepointe Ct Union, KY 41091-9559

Brief Overview of Bankruptcy Case 15-20985-tnw: "Michael Anthony Duve's Chapter 7 bankruptcy, filed in Union, KY in 2015-07-19, led to asset liquidation, with the case closing in 10.17.2015."
Michael Anthony Duve — Kentucky, 15-20985


ᐅ Jr Larry R Eads, Kentucky

Address: 10831 North Dr Union, KY 41091

Brief Overview of Bankruptcy Case 12-20341-tnw: "The bankruptcy record of Jr Larry R Eads from Union, KY, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2012."
Jr Larry R Eads — Kentucky, 12-20341


ᐅ Jody Ann Edwards, Kentucky

Address: 10623 Aspen Pl Union, KY 41091-9099

Brief Overview of Bankruptcy Case 11-21336-tnw: "The bankruptcy record for Jody Ann Edwards from Union, KY, under Chapter 13, filed in 2011-05-27, involved setting up a repayment plan, finalized by 01.06.2014."
Jody Ann Edwards — Kentucky, 11-21336


ᐅ Gary A Edwards, Kentucky

Address: 10859 US Highway 42 Union, KY 41091

Concise Description of Bankruptcy Case 11-22835-tnw7: "Gary A Edwards's Chapter 7 bankruptcy, filed in Union, KY in 12.21.2011, led to asset liquidation, with the case closing in April 7, 2012."
Gary A Edwards — Kentucky, 11-22835


ᐅ Richard William Edwards, Kentucky

Address: 10623 Aspen Pl Union, KY 41091-9099

Bankruptcy Case 11-21336-tnw Summary: "05/27/2011 marked the beginning of Richard William Edwards's Chapter 13 bankruptcy in Union, KY, entailing a structured repayment schedule, completed by January 6, 2014."
Richard William Edwards — Kentucky, 11-21336


ᐅ Kasey Elkins, Kentucky

Address: 2174 Algiers St Union, KY 41091

Bankruptcy Case 09-23339-wsh Overview: "The case of Kasey Elkins in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasey Elkins — Kentucky, 09-23339


ᐅ Joan Endres, Kentucky

Address: 10225 Donora Ln Union, KY 41091

Bankruptcy Case 10-21303-tnw Summary: "Joan Endres's Chapter 7 bankruptcy, filed in Union, KY in 2010-05-10, led to asset liquidation, with the case closing in August 26, 2010."
Joan Endres — Kentucky, 10-21303


ᐅ Hans Engelhardt, Kentucky

Address: PO Box 793 Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-22738-tnw: "The bankruptcy filing by Hans Engelhardt, undertaken in October 12, 2010 in Union, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Hans Engelhardt — Kentucky, 10-22738


ᐅ Iii Russell Glen England, Kentucky

Address: 1276 Farmcrest Dr Union, KY 41091

Bankruptcy Case 13-22055-tnw Overview: "In Union, KY, Iii Russell Glen England filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Iii Russell Glen England — Kentucky, 13-22055


ᐅ James R England, Kentucky

Address: PO Box 797 Union, KY 41091

Concise Description of Bankruptcy Case 11-22379-tnw7: "The bankruptcy record of James R England from Union, KY, shows a Chapter 7 case filed in Oct 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2012."
James R England — Kentucky, 11-22379


ᐅ Matthew Erdman, Kentucky

Address: 11048 War Admiral Dr Union, KY 41091

Brief Overview of Bankruptcy Case 09-23212-wsh: "Union, KY resident Matthew Erdman's 12.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2010."
Matthew Erdman — Kentucky, 09-23212


ᐅ David Eschan, Kentucky

Address: 8879 Camp Ernst Rd Union, KY 41091

Concise Description of Bankruptcy Case 09-22698-wsh7: "The bankruptcy filing by David Eschan, undertaken in Oct 20, 2009 in Union, KY under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
David Eschan — Kentucky, 09-22698


ᐅ Jonathan M Eschan, Kentucky

Address: 8381 Saint Louis Blvd Union, KY 41091

Bankruptcy Case 12-20620-tnw Overview: "In Union, KY, Jonathan M Eschan filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Jonathan M Eschan — Kentucky, 12-20620


ᐅ Jason John Esparza, Kentucky

Address: 2218 Algiers St Union, KY 41091-7448

Concise Description of Bankruptcy Case 2014-21295-tnw7: "Jason John Esparza's bankruptcy, initiated in Aug 29, 2014 and concluded by 11.27.2014 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason John Esparza — Kentucky, 2014-21295


ᐅ Michael Fanthorp, Kentucky

Address: 11950 Big Bone Church Rd Union, KY 41091

Bankruptcy Case 09-23110-wsh Summary: "In a Chapter 7 bankruptcy case, Michael Fanthorp from Union, KY, saw their proceedings start in 2009-11-30 and complete by Mar 6, 2010, involving asset liquidation."
Michael Fanthorp — Kentucky, 09-23110


ᐅ Rhonda K Fanthorp, Kentucky

Address: 11950 Big Bone Church Rd Union, KY 41091-7696

Bankruptcy Case 08-20658-tnw Summary: "04/09/2008 marked the beginning of Rhonda K Fanthorp's Chapter 13 bankruptcy in Union, KY, entailing a structured repayment schedule, completed by 2013-06-03."
Rhonda K Fanthorp — Kentucky, 08-20658


ᐅ Shawn Micheal Fields, Kentucky

Address: 10126 Indian Hill Dr Union, KY 41091

Brief Overview of Bankruptcy Case 13-21827-tnw: "In a Chapter 7 bankruptcy case, Shawn Micheal Fields from Union, KY, saw their proceedings start in 10.18.2013 and complete by January 22, 2014, involving asset liquidation."
Shawn Micheal Fields — Kentucky, 13-21827


ᐅ Dana Lynn Fields, Kentucky

Address: 9874 Spruce Ln Union, KY 41091

Concise Description of Bankruptcy Case 12-22228-tnw7: "In a Chapter 7 bankruptcy case, Dana Lynn Fields from Union, KY, saw their proceedings start in 11.29.2012 and complete by 03.05.2013, involving asset liquidation."
Dana Lynn Fields — Kentucky, 12-22228


ᐅ Richard Finkenstadt, Kentucky

Address: 2214 Antoinette Way Union, KY 41091

Concise Description of Bankruptcy Case 10-20515-tnw7: "Richard Finkenstadt's Chapter 7 bankruptcy, filed in Union, KY in 2010-02-27, led to asset liquidation, with the case closing in 2010-06-15."
Richard Finkenstadt — Kentucky, 10-20515


ᐅ Sandra J Finley, Kentucky

Address: 11000 Union Bluffs Dr Union, KY 41091

Bankruptcy Case 12-20712-tnw Summary: "In Union, KY, Sandra J Finley filed for Chapter 7 bankruptcy in 04/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Sandra J Finley — Kentucky, 12-20712


ᐅ Kimberly Flamm, Kentucky

Address: 2126 Algiers St Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 12-20961-tnw: "The bankruptcy record of Kimberly Flamm from Union, KY, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Kimberly Flamm — Kentucky, 12-20961


ᐅ Tonya Flannery, Kentucky

Address: 2273 Antoinette Way Union, KY 41091

Bankruptcy Case 10-21440-tnw Overview: "Union, KY resident Tonya Flannery's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2010."
Tonya Flannery — Kentucky, 10-21440


ᐅ Christopher L Flowers, Kentucky

Address: 10173 Dublin Dr Union, KY 41091-9656

Concise Description of Bankruptcy Case 2014-20794-tnw7: "In Union, KY, Christopher L Flowers filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2014."
Christopher L Flowers — Kentucky, 2014-20794


ᐅ Hollie Forshee, Kentucky

Address: 9660 Shane Ln Union, KY 41091

Bankruptcy Case 10-20639-tnw Summary: "Union, KY resident Hollie Forshee's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2010."
Hollie Forshee — Kentucky, 10-20639


ᐅ La Toya Foster, Kentucky

Address: 11020 Carnival Ct Union, KY 41091

Bankruptcy Case 09-23353-wsh Overview: "La Toya Foster's bankruptcy, initiated in December 2009 and concluded by 2010-04-04 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Toya Foster — Kentucky, 09-23353


ᐅ Douglas Fox, Kentucky

Address: 1453 R J Ln Union, KY 41091

Bankruptcy Case 10-20832-tnw Overview: "In a Chapter 7 bankruptcy case, Douglas Fox from Union, KY, saw his proceedings start in 03.30.2010 and complete by 2010-07-16, involving asset liquidation."
Douglas Fox — Kentucky, 10-20832


ᐅ Michael Sean Freeman, Kentucky

Address: 8377 Saint Louis Blvd Union, KY 41091

Bankruptcy Case 12-22417-tnw Overview: "The bankruptcy record of Michael Sean Freeman from Union, KY, shows a Chapter 7 case filed in December 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Michael Sean Freeman — Kentucky, 12-22417


ᐅ Michael S Fultz, Kentucky

Address: 10736 Sewell Rd Union, KY 41091-9782

Concise Description of Bankruptcy Case 15-20903-tnw7: "Michael S Fultz's Chapter 7 bankruptcy, filed in Union, KY in June 30, 2015, led to asset liquidation, with the case closing in Sep 28, 2015."
Michael S Fultz — Kentucky, 15-20903


ᐅ Steve Joseph Gadd, Kentucky

Address: 1527 Mount Zion Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 13-20189-tnw: "Union, KY resident Steve Joseph Gadd's January 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2013."
Steve Joseph Gadd — Kentucky, 13-20189


ᐅ Sr Raymundo M Garcia, Kentucky

Address: 1049 Swale Ct Union, KY 41091

Bankruptcy Case 13-21221-tnw Summary: "Sr Raymundo M Garcia's bankruptcy, initiated in July 2013 and concluded by 10/13/2013 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Raymundo M Garcia — Kentucky, 13-21221


ᐅ Kent L Garrison, Kentucky

Address: 10083 Irish Way Union, KY 41091-7103

Concise Description of Bankruptcy Case 15-21095-tnw7: "The bankruptcy record of Kent L Garrison from Union, KY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-03."
Kent L Garrison — Kentucky, 15-21095


ᐅ Mykayla Louise Gill, Kentucky

Address: 5999 Rabbit Hash Rd Union, KY 41091-8135

Brief Overview of Bankruptcy Case 16-20240-tnw: "Mykayla Louise Gill's Chapter 7 bankruptcy, filed in Union, KY in February 29, 2016, led to asset liquidation, with the case closing in 05.29.2016."
Mykayla Louise Gill — Kentucky, 16-20240


ᐅ Thomas Scott Gilliam, Kentucky

Address: 10263 Cedarwood Dr Union, KY 41091

Bankruptcy Case 13-20143-tnw Summary: "The bankruptcy record of Thomas Scott Gilliam from Union, KY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2013."
Thomas Scott Gilliam — Kentucky, 13-20143


ᐅ Dennis Gitch, Kentucky

Address: 10720 Palestine Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-20815-tnw: "Dennis Gitch's Chapter 7 bankruptcy, filed in Union, KY in 03.29.2010, led to asset liquidation, with the case closing in 2010-07-15."
Dennis Gitch — Kentucky, 10-20815


ᐅ Georgia Goemaat, Kentucky

Address: 8523 Hidden Crk Union, KY 41091

Bankruptcy Case 10-20010-wsh Overview: "Georgia Goemaat's bankruptcy, initiated in Jan 6, 2010 and concluded by April 12, 2010 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia Goemaat — Kentucky, 10-20010