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 Karen Marie Gomes, Kentucky

Address: 2045 Lafitte Ct Union, KY 41091-7432

Snapshot of U.S. Bankruptcy Proceeding Case 15-20986-tnw: "The bankruptcy record of Karen Marie Gomes from Union, KY, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Karen Marie Gomes — Kentucky, 15-20986


ᐅ Matthew Gomes, Kentucky

Address: 2045 Lafitte Ct Union, KY 41091-7432

Snapshot of U.S. Bankruptcy Proceeding Case 15-20986-tnw: "The bankruptcy record of Matthew Gomes from Union, KY, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2015."
Matthew Gomes — Kentucky, 15-20986


ᐅ Brandon David Goodman, Kentucky

Address: 2028 Beaver Rd Union, KY 41091-9030

Bankruptcy Case 14-21857-tnw Overview: "Union, KY resident Brandon David Goodman's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2015."
Brandon David Goodman — Kentucky, 14-21857


ᐅ Marcia Lee Gosnell, Kentucky

Address: 2210 Bleu Yacht Ln Union, KY 41091-7687

Bankruptcy Case 2014-21044-tnw Overview: "The bankruptcy record of Marcia Lee Gosnell from Union, KY, shows a Chapter 7 case filed in 07/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Marcia Lee Gosnell — Kentucky, 2014-21044


ᐅ Jr Thomas Gudaitis, Kentucky

Address: PO Box 1097 Union, KY 41091

Brief Overview of Bankruptcy Case 10-21780-tnw: "The bankruptcy filing by Jr Thomas Gudaitis, undertaken in 06.29.2010 in Union, KY under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Jr Thomas Gudaitis — Kentucky, 10-21780


ᐅ Matthew Hafley, Kentucky

Address: 1417 Lincoln Ct Union, KY 41091

Brief Overview of Bankruptcy Case 10-21950-tnw: "The case of Matthew Hafley in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Hafley — Kentucky, 10-21950


ᐅ Michael Shane Hagedorn, Kentucky

Address: 2153 Antoinette Way Union, KY 41091

Concise Description of Bankruptcy Case 12-20693-tnw7: "Michael Shane Hagedorn's Chapter 7 bankruptcy, filed in Union, KY in April 7, 2012, led to asset liquidation, with the case closing in 07/24/2012."
Michael Shane Hagedorn — Kentucky, 12-20693


ᐅ Theresa L Hagedorn, Kentucky

Address: 10598 Sedco Dr Union, KY 41091

Bankruptcy Case 11-22638-tnw Summary: "The case of Theresa L Hagedorn in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa L Hagedorn — Kentucky, 11-22638


ᐅ Kimberlie A Hager, Kentucky

Address: PO Box 1264 Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-22172-tnw: "In a Chapter 7 bankruptcy case, Kimberlie A Hager from Union, KY, saw her proceedings start in Sep 21, 2011 and complete by December 30, 2011, involving asset liquidation."
Kimberlie A Hager — Kentucky, 11-22172


ᐅ Karen Haggard, Kentucky

Address: 10106 Indian Hill Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-21553-tnw: "Karen Haggard's bankruptcy, initiated in 2010-05-31 and concluded by 09.16.2010 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Haggard — Kentucky, 10-21553


ᐅ Cheril Hammons, Kentucky

Address: 910 Whirlaway Dr Union, KY 41091

Bankruptcy Case 11-21083-tnw Summary: "The case of Cheril Hammons in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheril Hammons — Kentucky, 11-21083


ᐅ Heather Hanley, Kentucky

Address: 9709 Stillmeadow Ct Union, KY 41091

Concise Description of Bankruptcy Case 10-23250-tnw7: "The case of Heather Hanley in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Hanley — Kentucky, 10-23250


ᐅ John David Haskell, Kentucky

Address: 2067 Longbranch Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 13-20708-tnw: "Union, KY resident John David Haskell's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
John David Haskell — Kentucky, 13-20708


ᐅ Linda Haynes, Kentucky

Address: 1925 Whispering Trl Union, KY 41091

Brief Overview of Bankruptcy Case 09-22762-wsh: "The case of Linda Haynes in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Haynes — Kentucky, 09-22762


ᐅ Betty A Heald, Kentucky

Address: 1924 Mount Zion Rd Union, KY 41091-8636

Snapshot of U.S. Bankruptcy Proceeding Case 14-20084-tnw: "The bankruptcy record of Betty A Heald from Union, KY, shows a Chapter 7 case filed in January 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2014."
Betty A Heald — Kentucky, 14-20084


ᐅ Deborah G Henry, Kentucky

Address: 10608 Pegasus Ct Union, KY 41091-8080

Snapshot of U.S. Bankruptcy Proceeding Case 16-21167-tnw: "Deborah G Henry's Chapter 7 bankruptcy, filed in Union, KY in 2016-09-06, led to asset liquidation, with the case closing in Dec 5, 2016."
Deborah G Henry — Kentucky, 16-21167


ᐅ Burke Abernathy Herron, Kentucky

Address: 10843 Charismatic Ln Union, KY 41091-8048

Concise Description of Bankruptcy Case 2014-21431-tnw7: "Burke Abernathy Herron's Chapter 7 bankruptcy, filed in Union, KY in 2014-09-29, led to asset liquidation, with the case closing in 12/28/2014."
Burke Abernathy Herron — Kentucky, 2014-21431


ᐅ Timothy William Hicks, Kentucky

Address: 10161 Cedarwood Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 13-20558-tnw: "The case of Timothy William Hicks in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy William Hicks — Kentucky, 13-20558


ᐅ Tammie A Higgins, Kentucky

Address: 910 Whirlaway Dr Union, KY 41091-9683

Bankruptcy Case 10-20095-tnw Overview: "Tammie A Higgins's Chapter 13 bankruptcy in Union, KY started in January 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-01."
Tammie A Higgins — Kentucky, 10-20095


ᐅ Richard Hinkle, Kentucky

Address: 8819 Richmond Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-21678-tnw: "Richard Hinkle's Chapter 7 bankruptcy, filed in Union, KY in June 2010, led to asset liquidation, with the case closing in Oct 2, 2010."
Richard Hinkle — Kentucky, 10-21678


ᐅ Tammy Holbrook, Kentucky

Address: 10716 Riddles Run Rd Union, KY 41091

Brief Overview of Bankruptcy Case 10-21563-tnw: "Union, KY resident Tammy Holbrook's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2010."
Tammy Holbrook — Kentucky, 10-21563


ᐅ Gordon Holcomb, Kentucky

Address: 10803 North Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-22898-tnw: "Union, KY resident Gordon Holcomb's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Gordon Holcomb — Kentucky, 10-22898


ᐅ Paul Holland, Kentucky

Address: 3760 Beaver Rd Union, KY 41091

Bankruptcy Case 10-21444-tnw Summary: "The case of Paul Holland in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Holland — Kentucky, 10-21444


ᐅ Ryan Holloway, Kentucky

Address: 10425 Masters Dr Union, KY 41091

Brief Overview of Bankruptcy Case 10-21746-tnw: "The bankruptcy filing by Ryan Holloway, undertaken in 2010-06-24 in Union, KY under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Ryan Holloway — Kentucky, 10-21746


ᐅ John Alan Hon, Kentucky

Address: 13016 Ryle Rd Union, KY 41091-8437

Snapshot of U.S. Bankruptcy Proceeding Case 15-20318-tnw: "John Alan Hon's bankruptcy, initiated in 03.10.2015 and concluded by Jun 8, 2015 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Alan Hon — Kentucky, 15-20318


ᐅ Pamela Maxine Hon, Kentucky

Address: 13016 Ryle Rd Union, KY 41091-8437

Bankruptcy Case 15-20318-tnw Summary: "In a Chapter 7 bankruptcy case, Pamela Maxine Hon from Union, KY, saw her proceedings start in 2015-03-10 and complete by 2015-06-08, involving asset liquidation."
Pamela Maxine Hon — Kentucky, 15-20318


ᐅ Jamie S Howard, Kentucky

Address: 1961 Arbor Springs Blvd Union, KY 41091-9312

Bankruptcy Case 14-50639-grs Overview: "Jamie S Howard's bankruptcy, initiated in March 2014 and concluded by 2014-06-16 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie S Howard — Kentucky, 14-50639


ᐅ Tina Marie Hughes, Kentucky

Address: 2230 Antoinette Way Union, KY 41091

Bankruptcy Case 13-20758-tnw Summary: "Tina Marie Hughes's bankruptcy, initiated in April 29, 2013 and concluded by 2013-08-02 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Hughes — Kentucky, 13-20758


ᐅ Michelle Elizabeth Huynh, Kentucky

Address: 10189 Hamlet Ct Union, KY 41091

Brief Overview of Bankruptcy Case 11-22121-tnw: "Michelle Elizabeth Huynh's Chapter 7 bankruptcy, filed in Union, KY in 2011-09-12, led to asset liquidation, with the case closing in 12.29.2011."
Michelle Elizabeth Huynh — Kentucky, 11-22121


ᐅ James V Jacobson, Kentucky

Address: 10117 Indian Hill Dr Union, KY 41091

Concise Description of Bankruptcy Case 12-20597-tnw7: "James V Jacobson's Chapter 7 bankruptcy, filed in Union, KY in Mar 28, 2012, led to asset liquidation, with the case closing in July 2012."
James V Jacobson — Kentucky, 12-20597


ᐅ Chad Michael James, Kentucky

Address: 8787 Richmond Rd Union, KY 41091-7661

Snapshot of U.S. Bankruptcy Proceeding Case 15-20212-tnw: "Chad Michael James's Chapter 7 bankruptcy, filed in Union, KY in February 18, 2015, led to asset liquidation, with the case closing in May 19, 2015."
Chad Michael James — Kentucky, 15-20212


ᐅ Samantha Susan Jenkins, Kentucky

Address: 8550 Rampart Way Union, KY 41091-7442

Snapshot of U.S. Bankruptcy Proceeding Case 16-20043-tnw: "Samantha Susan Jenkins's Chapter 7 bankruptcy, filed in Union, KY in Jan 20, 2016, led to asset liquidation, with the case closing in April 19, 2016."
Samantha Susan Jenkins — Kentucky, 16-20043


ᐅ Larry Issac Jones, Kentucky

Address: 1984 Arbor Springs Blvd Union, KY 41091-9313

Concise Description of Bankruptcy Case 15-20639-tnw7: "Union, KY resident Larry Issac Jones's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Larry Issac Jones — Kentucky, 15-20639


ᐅ Melissa Kasey, Kentucky

Address: 9673 Capri Ct Union, KY 41091

Concise Description of Bankruptcy Case 10-22070-tnw7: "Union, KY resident Melissa Kasey's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Melissa Kasey — Kentucky, 10-22070


ᐅ Betty Keefe, Kentucky

Address: 10854 Riddles Run Rd Union, KY 41091

Brief Overview of Bankruptcy Case 10-22638-tnw: "Union, KY resident Betty Keefe's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2011."
Betty Keefe — Kentucky, 10-22638


ᐅ Catherine Frances Killingsworth, Kentucky

Address: 957 Oakmont Ct Union, KY 41091

Bankruptcy Case 11-21049-tnw Overview: "The bankruptcy filing by Catherine Frances Killingsworth, undertaken in Apr 27, 2011 in Union, KY under Chapter 7, concluded with discharge in August 13, 2011 after liquidating assets."
Catherine Frances Killingsworth — Kentucky, 11-21049


ᐅ Lillian T Kipling, Kentucky

Address: PO Box 1156 Union, KY 41091-1156

Snapshot of U.S. Bankruptcy Proceeding Case 09-20142-tnw: "Chapter 13 bankruptcy for Lillian T Kipling in Union, KY began in January 2009, focusing on debt restructuring, concluding with plan fulfillment in Sep 4, 2013."
Lillian T Kipling — Kentucky, 09-20142


ᐅ John Kruml, Kentucky

Address: 9780 Cherbourg Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-23291-tnw: "In a Chapter 7 bankruptcy case, John Kruml from Union, KY, saw their proceedings start in 12.16.2010 and complete by 2011-04-03, involving asset liquidation."
John Kruml — Kentucky, 10-23291


ᐅ Adrienne N Kuhn, Kentucky

Address: 9799 Melody Dr Union, KY 41091-6901

Bankruptcy Case 09-23082-tnw Summary: "Chapter 13 bankruptcy for Adrienne N Kuhn in Union, KY began in 2009-11-25, focusing on debt restructuring, concluding with plan fulfillment in 11/24/2014."
Adrienne N Kuhn — Kentucky, 09-23082


ᐅ Melissa Gail Lankford, Kentucky

Address: 12548 Ryle Rd Union, KY 41091-8411

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20791-tnw: "In Union, KY, Melissa Gail Lankford filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
Melissa Gail Lankford — Kentucky, 2014-20791


ᐅ James Bradley Lankford, Kentucky

Address: 12548 Ryle Rd Union, KY 41091-8411

Concise Description of Bankruptcy Case 2014-20791-tnw7: "In Union, KY, James Bradley Lankford filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2014."
James Bradley Lankford — Kentucky, 2014-20791


ᐅ Howard Lawrence, Kentucky

Address: PO Box 51 Union, KY 41091

Concise Description of Bankruptcy Case 09-22461-wsh7: "The case of Howard Lawrence in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Lawrence — Kentucky, 09-22461


ᐅ Anthony Joseph Lay, Kentucky

Address: 2040 Arbor Springs Blvd Union, KY 41091

Bankruptcy Case 13-21838-tnw Overview: "Anthony Joseph Lay's Chapter 7 bankruptcy, filed in Union, KY in October 22, 2013, led to asset liquidation, with the case closing in 01/26/2014."
Anthony Joseph Lay — Kentucky, 13-21838


ᐅ Charlette R Lay, Kentucky

Address: 1956 Arbor Springs Blvd Union, KY 41091-9313

Brief Overview of Bankruptcy Case 15-21030-tnw: "Charlette R Lay's Chapter 7 bankruptcy, filed in Union, KY in 07/28/2015, led to asset liquidation, with the case closing in 2015-10-26."
Charlette R Lay — Kentucky, 15-21030


ᐅ Jesse J Lay, Kentucky

Address: 1956 Arbor Springs Blvd Union, KY 41091-9313

Bankruptcy Case 15-21030-tnw Summary: "In Union, KY, Jesse J Lay filed for Chapter 7 bankruptcy in 07.28.2015. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2015."
Jesse J Lay — Kentucky, 15-21030


ᐅ Theresa Pearl Leathers, Kentucky

Address: 3534 Hathaway Rd Union, KY 41091

Bankruptcy Case 12-22405-tnw Summary: "In a Chapter 7 bankruptcy case, Theresa Pearl Leathers from Union, KY, saw her proceedings start in 2012-12-26 and complete by Apr 1, 2013, involving asset liquidation."
Theresa Pearl Leathers — Kentucky, 12-22405


ᐅ Elizabeth A Lee, Kentucky

Address: 9950 Wild Cherry Dr Union, KY 41091-9250

Bankruptcy Case 15-20369-tnw Overview: "The bankruptcy filing by Elizabeth A Lee, undertaken in 2015-03-23 in Union, KY under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Elizabeth A Lee — Kentucky, 15-20369


ᐅ Matthew A Lee, Kentucky

Address: 9799 Melody Dr Union, KY 41091-6901

Concise Description of Bankruptcy Case 09-23082-tnw7: "Filing for Chapter 13 bankruptcy in November 25, 2009, Matthew A Lee from Union, KY, structured a repayment plan, achieving discharge in 11/24/2014."
Matthew A Lee — Kentucky, 09-23082


ᐅ John Melvin Leeke, Kentucky

Address: 12465 Ryle Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 12-22240-tnw: "In a Chapter 7 bankruptcy case, John Melvin Leeke from Union, KY, saw their proceedings start in 2012-11-30 and complete by March 6, 2013, involving asset liquidation."
John Melvin Leeke — Kentucky, 12-22240


ᐅ Devin Light, Kentucky

Address: 10078 Brandsteade Ct Union, KY 41091

Bankruptcy Case 10-20753-tnw Summary: "The bankruptcy record of Devin Light from Union, KY, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Devin Light — Kentucky, 10-20753


ᐅ Gil Lim, Kentucky

Address: 6481 Beaver Rd Union, KY 41091

Bankruptcy Case 10-23011-tnw Summary: "Gil Lim's bankruptcy, initiated in 2010-11-10 and concluded by February 2011 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gil Lim — Kentucky, 10-23011


ᐅ Tammy Lindon, Kentucky

Address: 12300 Big Oak Rd Union, KY 41091-8674

Brief Overview of Bankruptcy Case 09-22392-tnw: "Filing for Chapter 13 bankruptcy in 09.18.2009, Tammy Lindon from Union, KY, structured a repayment plan, achieving discharge in Oct 25, 2012."
Tammy Lindon — Kentucky, 09-22392


ᐅ Cynthia Lingenfelter, Kentucky

Address: 10608 Michelle Dr Union, KY 41091

Brief Overview of Bankruptcy Case 09-22797-wsh: "Cynthia Lingenfelter's bankruptcy, initiated in Oct 29, 2009 and concluded by February 2010 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lingenfelter — Kentucky, 09-22797


ᐅ Iii James Lockhart, Kentucky

Address: 10258 Cardigan Dr Union, KY 41091

Concise Description of Bankruptcy Case 10-21284-tnw7: "In Union, KY, Iii James Lockhart filed for Chapter 7 bankruptcy in 05/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2010."
Iii James Lockhart — Kentucky, 10-21284


ᐅ Brian Longen, Kentucky

Address: 2186 Algiers St Union, KY 41091

Brief Overview of Bankruptcy Case 11-22792-tnw: "The bankruptcy record of Brian Longen from Union, KY, shows a Chapter 7 case filed in 12.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2012."
Brian Longen — Kentucky, 11-22792


ᐅ Luis J Lopez, Kentucky

Address: 10708 Station Ln Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 12-21000-tnw: "Luis J Lopez's bankruptcy, initiated in 05/16/2012 and concluded by 2012-09-01 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis J Lopez — Kentucky, 12-21000


ᐅ Glenn A Luster, Kentucky

Address: 14036 Boat Dock Rd Union, KY 41091

Brief Overview of Bankruptcy Case 11-21548-tnw: "The bankruptcy filing by Glenn A Luster, undertaken in Jun 24, 2011 in Union, KY under Chapter 7, concluded with discharge in 2011-10-10 after liquidating assets."
Glenn A Luster — Kentucky, 11-21548


ᐅ Terri Lynn, Kentucky

Address: 3470 Forest View Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-21232-tnw: "The bankruptcy record of Terri Lynn from Union, KY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Terri Lynn — Kentucky, 10-21232


ᐅ Diane Lyons, Kentucky

Address: 2320 Longbranch Rd Union, KY 41091

Bankruptcy Case 10-23140-tnw Summary: "The case of Diane Lyons in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Lyons — Kentucky, 10-23140


ᐅ Jesse N Mahoney, Kentucky

Address: 9857 Cherbourg Dr Union, KY 41091

Bankruptcy Case 11-20650-tnw Overview: "The bankruptcy filing by Jesse N Mahoney, undertaken in Mar 15, 2011 in Union, KY under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Jesse N Mahoney — Kentucky, 11-20650


ᐅ Brian Keith Mahoney, Kentucky

Address: 2118 Algiers St Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-21305-tnw: "In a Chapter 7 bankruptcy case, Brian Keith Mahoney from Union, KY, saw their proceedings start in May 2011 and complete by 09/09/2011, involving asset liquidation."
Brian Keith Mahoney — Kentucky, 11-21305


ᐅ James Mall, Kentucky

Address: 1124 Abbington Dr Union, KY 41091

Bankruptcy Case 10-23272-tnw Overview: "The bankruptcy record of James Mall from Union, KY, shows a Chapter 7 case filed in 12/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2011."
James Mall — Kentucky, 10-23272


ᐅ Joe Margrave, Kentucky

Address: 3458 Forest View Dr Union, KY 41091

Concise Description of Bankruptcy Case 10-21901-tnw7: "The bankruptcy record of Joe Margrave from Union, KY, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Joe Margrave — Kentucky, 10-21901


ᐅ Karen Martin, Kentucky

Address: 2781 Daphne Dr Union, KY 41091

Bankruptcy Case 10-21311-tnw Overview: "In a Chapter 7 bankruptcy case, Karen Martin from Union, KY, saw her proceedings start in 05/10/2010 and complete by August 26, 2010, involving asset liquidation."
Karen Martin — Kentucky, 10-21311


ᐅ Karis Joy Mccomas, Kentucky

Address: 10244 Cedarwood Dr Union, KY 41091-9611

Snapshot of U.S. Bankruptcy Proceeding Case 16-20746-tnw: "The bankruptcy filing by Karis Joy Mccomas, undertaken in May 31, 2016 in Union, KY under Chapter 7, concluded with discharge in 08.29.2016 after liquidating assets."
Karis Joy Mccomas — Kentucky, 16-20746


ᐅ Tom Mckee, Kentucky

Address: 868 Keeneland Green Dr Union, KY 41091

Bankruptcy Case 11-22636-tnw Summary: "Tom Mckee's Chapter 7 bankruptcy, filed in Union, KY in 11/22/2011, led to asset liquidation, with the case closing in 2012-03-09."
Tom Mckee — Kentucky, 11-22636


ᐅ Sharon Anne Miller, Kentucky

Address: 10013 Calava Ct Union, KY 41091

Brief Overview of Bankruptcy Case 12-22199-tnw: "In a Chapter 7 bankruptcy case, Sharon Anne Miller from Union, KY, saw her proceedings start in 2012-11-21 and complete by 2013-02-25, involving asset liquidation."
Sharon Anne Miller — Kentucky, 12-22199


ᐅ David B Milner, Kentucky

Address: 3836 Sonata Dr Union, KY 41091

Concise Description of Bankruptcy Case 13-21269-tnw7: "In a Chapter 7 bankruptcy case, David B Milner from Union, KY, saw his proceedings start in 07.16.2013 and complete by October 2013, involving asset liquidation."
David B Milner — Kentucky, 13-21269


ᐅ Gene Patrick Mink, Kentucky

Address: 10007 Bent Tree Cir Union, KY 41091-9090

Concise Description of Bankruptcy Case 15-21692-tnw7: "In a Chapter 7 bankruptcy case, Gene Patrick Mink from Union, KY, saw their proceedings start in Nov 30, 2015 and complete by February 28, 2016, involving asset liquidation."
Gene Patrick Mink — Kentucky, 15-21692


ᐅ William Mockbee, Kentucky

Address: 4096 Hathaway Rd Union, KY 41091

Brief Overview of Bankruptcy Case 09-22417-wsh: "In Union, KY, William Mockbee filed for Chapter 7 bankruptcy in September 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2010."
William Mockbee — Kentucky, 09-22417


ᐅ Daniel T Molique, Kentucky

Address: 1232 Farmcrest Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 12-22033-tnw: "Union, KY resident Daniel T Molique's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2013."
Daniel T Molique — Kentucky, 12-22033


ᐅ Favalora Patricia Monier, Kentucky

Address: 10660 War Admiral Dr Union, KY 41091

Brief Overview of Bankruptcy Case 10-21719-tnw: "Favalora Patricia Monier's Chapter 7 bankruptcy, filed in Union, KY in June 2010, led to asset liquidation, with the case closing in 10.08.2010."
Favalora Patricia Monier — Kentucky, 10-21719


ᐅ Karen Sue Montgomery, Kentucky

Address: 2899 Hathaway Rd Union, KY 41091-9708

Bankruptcy Case 15-20604-tnw Overview: "The bankruptcy filing by Karen Sue Montgomery, undertaken in 2015-04-30 in Union, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Karen Sue Montgomery — Kentucky, 15-20604


ᐅ Travis Moore, Kentucky

Address: 8438 Saint Louis Blvd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-22155-tnw: "Travis Moore's bankruptcy, initiated in 08.10.2010 and concluded by 2010-11-26 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Moore — Kentucky, 10-22155


ᐅ Bonnie Morris, Kentucky

Address: 1802 Whispering Trl Union, KY 41091

Brief Overview of Bankruptcy Case 10-20508-tnw: "Bonnie Morris's Chapter 7 bankruptcy, filed in Union, KY in 02.27.2010, led to asset liquidation, with the case closing in Jun 15, 2010."
Bonnie Morris — Kentucky, 10-20508


ᐅ Sandra Elaine Morrison, Kentucky

Address: 10004 Irish Way Union, KY 41091

Brief Overview of Bankruptcy Case 13-21600-tnw: "In a Chapter 7 bankruptcy case, Sandra Elaine Morrison from Union, KY, saw her proceedings start in 09.06.2013 and complete by 12/11/2013, involving asset liquidation."
Sandra Elaine Morrison — Kentucky, 13-21600


ᐅ Frank E Mosqueda, Kentucky

Address: 10700 Station Ln Union, KY 41091

Brief Overview of Bankruptcy Case 11-20346-tnw: "In Union, KY, Frank E Mosqueda filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2011."
Frank E Mosqueda — Kentucky, 11-20346


ᐅ James A Mounce, Kentucky

Address: 10065 Canoe Dr Union, KY 41091-9706

Snapshot of U.S. Bankruptcy Proceeding Case 11-22456-tnw: "In their Chapter 13 bankruptcy case filed in 10/31/2011, Union, KY's James A Mounce agreed to a debt repayment plan, which was successfully completed by 08.09.2012."
James A Mounce — Kentucky, 11-22456


ᐅ Iii Charles F Murphy, Kentucky

Address: 1018 Whirlaway Dr Union, KY 41091

Brief Overview of Bankruptcy Case 13-18892: "In a Chapter 7 bankruptcy case, Iii Charles F Murphy from Union, KY, saw their proceedings start in 2013-05-22 and complete by August 2013, involving asset liquidation."
Iii Charles F Murphy — Kentucky, 13-18892


ᐅ Kimberly Navarro, Kentucky

Address: 1806 Merrimac Ct Union, KY 41091

Bankruptcy Case 09-23308-wsh Overview: "Kimberly Navarro's Chapter 7 bankruptcy, filed in Union, KY in 2009-12-23, led to asset liquidation, with the case closing in Mar 29, 2010."
Kimberly Navarro — Kentucky, 09-23308


ᐅ Anita Neff, Kentucky

Address: 3982 Beaver Rd Union, KY 41091

Concise Description of Bankruptcy Case 10-22872-tnw7: "In a Chapter 7 bankruptcy case, Anita Neff from Union, KY, saw her proceedings start in 2010-10-27 and complete by 2011-02-12, involving asset liquidation."
Anita Neff — Kentucky, 10-22872


ᐅ Joseph C Newman, Kentucky

Address: 10013 Indian Hill Dr Union, KY 41091

Bankruptcy Case 11-20631-tnw Summary: "In Union, KY, Joseph C Newman filed for Chapter 7 bankruptcy in March 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2011."
Joseph C Newman — Kentucky, 11-20631


ᐅ Robby G Nunn, Kentucky

Address: 13930 Boat Dock Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 13-21881-tnw: "The bankruptcy record of Robby G Nunn from Union, KY, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2014."
Robby G Nunn — Kentucky, 13-21881


ᐅ Mink Javin Germaine Oliver, Kentucky

Address: 10007 Bent Tree Cir Union, KY 41091-9090

Brief Overview of Bankruptcy Case 15-21692-tnw: "Mink Javin Germaine Oliver's bankruptcy, initiated in Nov 30, 2015 and concluded by Feb 28, 2016 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mink Javin Germaine Oliver — Kentucky, 15-21692


ᐅ Richard Ostendorf, Kentucky

Address: 1169 Abbington Dr Union, KY 41091

Bankruptcy Case 09-22231-wsh Summary: "In Union, KY, Richard Ostendorf filed for Chapter 7 bankruptcy in 2009-08-31. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Richard Ostendorf — Kentucky, 09-22231


ᐅ Gail Palmer, Kentucky

Address: 1667 Sycamore Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-20425-tnw: "In a Chapter 7 bankruptcy case, Gail Palmer from Union, KY, saw their proceedings start in February 2011 and complete by 2011-06-12, involving asset liquidation."
Gail Palmer — Kentucky, 11-20425


ᐅ Barry Edward Papina, Kentucky

Address: 2204 Wood Run Rd Union, KY 41091

Bankruptcy Case 12-22047-tnw Summary: "Barry Edward Papina's Chapter 7 bankruptcy, filed in Union, KY in 2012-10-29, led to asset liquidation, with the case closing in Feb 2, 2013."
Barry Edward Papina — Kentucky, 12-22047


ᐅ Sonia Pate, Kentucky

Address: 10809 Muirfield Ct Union, KY 41091

Bankruptcy Case 10-21521-tnw Summary: "Sonia Pate's Chapter 7 bankruptcy, filed in Union, KY in 2010-05-28, led to asset liquidation, with the case closing in September 13, 2010."
Sonia Pate — Kentucky, 10-21521


ᐅ Natubhai S Patel, Kentucky

Address: 14906 Cool Springs Blvd Union, KY 41091

Concise Description of Bankruptcy Case 13-21900-tnw7: "The bankruptcy record of Natubhai S Patel from Union, KY, shows a Chapter 7 case filed in October 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Natubhai S Patel — Kentucky, 13-21900


ᐅ Karen L Pavy, Kentucky

Address: 10060 Deepwood Ct Union, KY 41091

Brief Overview of Bankruptcy Case 12-20982-tnw: "The case of Karen L Pavy in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Pavy — Kentucky, 12-20982


ᐅ Jimmy Payne, Kentucky

Address: 10717 E Bend Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-21228-tnw: "The bankruptcy record of Jimmy Payne from Union, KY, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Jimmy Payne — Kentucky, 10-21228


ᐅ Sr Dwayne Mark Pelfrey, Kentucky

Address: 2393 Longbranch Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 13-20516-tnw: "Sr Dwayne Mark Pelfrey's Chapter 7 bankruptcy, filed in Union, KY in 03.21.2013, led to asset liquidation, with the case closing in 06/26/2013."
Sr Dwayne Mark Pelfrey — Kentucky, 13-20516


ᐅ Leeann Pennington, Kentucky

Address: 1099 Bayswater Dr Union, KY 41091

Bankruptcy Case 11-22565-tnw Overview: "In Union, KY, Leeann Pennington filed for Chapter 7 bankruptcy in November 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Leeann Pennington — Kentucky, 11-22565


ᐅ Anthony Petrancosta, Kentucky

Address: 1638 Coppage Cir Union, KY 41091

Concise Description of Bankruptcy Case 10-22765-tnw7: "The case of Anthony Petrancosta in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Petrancosta — Kentucky, 10-22765


ᐅ Edward B Pikar, Kentucky

Address: 10910 Kirby Ln Union, KY 41091

Bankruptcy Case 13-22006-tnw Overview: "Edward B Pikar's Chapter 7 bankruptcy, filed in Union, KY in Nov 18, 2013, led to asset liquidation, with the case closing in 02.22.2014."
Edward B Pikar — Kentucky, 13-22006


ᐅ Daniel Pitcock, Kentucky

Address: 9941 Wild Cherry Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-21515-tnw: "The bankruptcy filing by Daniel Pitcock, undertaken in Jun 20, 2011 in Union, KY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Daniel Pitcock — Kentucky, 11-21515


ᐅ William F Portwood, Kentucky

Address: PO Box 370 Union, KY 41091

Brief Overview of Bankruptcy Case 13-20545-tnw: "William F Portwood's Chapter 7 bankruptcy, filed in Union, KY in 2013-03-25, led to asset liquidation, with the case closing in June 29, 2013."
William F Portwood — Kentucky, 13-20545


ᐅ Ashley R Proffitt, Kentucky

Address: 8868 Richmond Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 12-20808-tnw: "The bankruptcy filing by Ashley R Proffitt, undertaken in 04.23.2012 in Union, KY under Chapter 7, concluded with discharge in 08.09.2012 after liquidating assets."
Ashley R Proffitt — Kentucky, 12-20808


ᐅ James B Pruett, Kentucky

Address: 1287 Lancashire Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-22826-tnw: "Union, KY resident James B Pruett's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
James B Pruett — Kentucky, 11-22826


ᐅ Donna Rains, Kentucky

Address: 2174 Serenity Ct Union, KY 41091-6908

Brief Overview of Bankruptcy Case 2014-21435-tnw: "The case of Donna Rains in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Rains — Kentucky, 2014-21435