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 Robert Edward Ralston, Kentucky

Address: 12906 Ryle Rd Union, KY 41091-9632

Brief Overview of Bankruptcy Case 2014-20789-tnw: "Robert Edward Ralston's Chapter 7 bankruptcy, filed in Union, KY in 2014-05-23, led to asset liquidation, with the case closing in Aug 21, 2014."
Robert Edward Ralston — Kentucky, 2014-20789


ᐅ Kenneth Ratcliff, Kentucky

Address: 8731 Camp Ernst Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 09-21071-wsh: "Union, KY resident Kenneth Ratcliff's 2009-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-27."
Kenneth Ratcliff — Kentucky, 09-21071


ᐅ Lance Reese, Kentucky

Address: 1136 Abbington Dr Union, KY 41091

Bankruptcy Case 11-20519-tnw Summary: "Lance Reese's bankruptcy, initiated in 03/01/2011 and concluded by 03/20/2012 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Reese — Kentucky, 11-20519


ᐅ Edward Randolph Reese, Kentucky

Address: 1324 Fireside Ct Union, KY 41091-7963

Snapshot of U.S. Bankruptcy Proceeding Case 09-19293-RGM: "The bankruptcy record for Edward Randolph Reese from Union, KY, under Chapter 13, filed in 2009-11-11, involved setting up a repayment plan, finalized by 02/10/2015."
Edward Randolph Reese — Kentucky, 09-19293


ᐅ Arthur Lee Reid, Kentucky

Address: 1099 Bayswater Dr Union, KY 41091-7134

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21202-tnw: "The bankruptcy filing by Arthur Lee Reid, undertaken in 08.13.2014 in Union, KY under Chapter 7, concluded with discharge in Nov 11, 2014 after liquidating assets."
Arthur Lee Reid — Kentucky, 2014-21202


ᐅ Cordell Dwight Replogle, Kentucky

Address: 5202 Beaver Rd Union, KY 41091

Brief Overview of Bankruptcy Case 11-20397-tnw: "The bankruptcy filing by Cordell Dwight Replogle, undertaken in 2011-02-21 in Union, KY under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Cordell Dwight Replogle — Kentucky, 11-20397


ᐅ Robert Edward Reuthe, Kentucky

Address: 10441 Masters Dr Union, KY 41091-7701

Bankruptcy Case 2014-20550-tnw Summary: "The case of Robert Edward Reuthe in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edward Reuthe — Kentucky, 2014-20550


ᐅ Robert F Rich, Kentucky

Address: 10211 Dublin Dr Union, KY 41091-9029

Brief Overview of Bankruptcy Case 09-22469-tnw: "Filing for Chapter 13 bankruptcy in 09/29/2009, Robert F Rich from Union, KY, structured a repayment plan, achieving discharge in 2014-11-25."
Robert F Rich — Kentucky, 09-22469


ᐅ Karen L Rich, Kentucky

Address: 10211 Dublin Dr Union, KY 41091-9029

Bankruptcy Case 09-22469-tnw Overview: "Karen L Rich, a resident of Union, KY, entered a Chapter 13 bankruptcy plan in 2009-09-29, culminating in its successful completion by Nov 25, 2014."
Karen L Rich — Kentucky, 09-22469


ᐅ Aaron M Rich, Kentucky

Address: 2028 Arbor Springs Blvd Union, KY 41091-9310

Bankruptcy Case 14-20239-tnw Summary: "The bankruptcy filing by Aaron M Rich, undertaken in 2014-02-24 in Union, KY under Chapter 7, concluded with discharge in 05/25/2014 after liquidating assets."
Aaron M Rich — Kentucky, 14-20239


ᐅ Jr George Riggs, Kentucky

Address: 2326 Antoinette Way Union, KY 41091

Brief Overview of Bankruptcy Case 10-22830-tnw: "The bankruptcy record of Jr George Riggs from Union, KY, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jr George Riggs — Kentucky, 10-22830


ᐅ Judy Eileen Robertson, Kentucky

Address: 11164 Lakeview Dr Union, KY 41091

Bankruptcy Case 11-20708-tnw Summary: "Union, KY resident Judy Eileen Robertson's 03/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2011."
Judy Eileen Robertson — Kentucky, 11-20708


ᐅ Ronald Roden, Kentucky

Address: 8372 Orleans Blvd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 09-22758-wsh: "Ronald Roden's bankruptcy, initiated in 10.27.2009 and concluded by 01/31/2010 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Roden — Kentucky, 09-22758


ᐅ Mike H Roesemann, Kentucky

Address: 9074 Braxton Dr Union, KY 41091-7624

Brief Overview of Bankruptcy Case 16-20899-tnw: "In Union, KY, Mike H Roesemann filed for Chapter 7 bankruptcy in July 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-05."
Mike H Roesemann — Kentucky, 16-20899


ᐅ Iii John B Rogg, Kentucky

Address: 10836 Secretariat Run Union, KY 41091

Bankruptcy Case 13-21652-tnw Summary: "In Union, KY, Iii John B Rogg filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2013."
Iii John B Rogg — Kentucky, 13-21652


ᐅ Brandon Michael Rooks, Kentucky

Address: 9746 Cherbourg Dr Union, KY 41091-7622

Bankruptcy Case 16-20740-tnw Summary: "Union, KY resident Brandon Michael Rooks's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Brandon Michael Rooks — Kentucky, 16-20740


ᐅ David Costella Ross, Kentucky

Address: 10250 Cedarwood Dr Union, KY 41091-9611

Brief Overview of Bankruptcy Case 2014-20556-tnw: "Union, KY resident David Costella Ross's 04/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2014."
David Costella Ross — Kentucky, 2014-20556


ᐅ Brian Alan Rossow, Kentucky

Address: 10228 Hempsteade Dr Union, KY 41091-9484

Brief Overview of Bankruptcy Case 08-21470-tnw: "Brian Alan Rossow, a resident of Union, KY, entered a Chapter 13 bankruptcy plan in 2008-07-26, culminating in its successful completion by May 2013."
Brian Alan Rossow — Kentucky, 08-21470


ᐅ Michael Lynn Rudd, Kentucky

Address: 10084 Irish Way Union, KY 41091-7104

Snapshot of U.S. Bankruptcy Proceeding Case 16-20911-tnw: "The bankruptcy filing by Michael Lynn Rudd, undertaken in 07/13/2016 in Union, KY under Chapter 7, concluded with discharge in Oct 11, 2016 after liquidating assets."
Michael Lynn Rudd — Kentucky, 16-20911


ᐅ Sheryl Anita Rudd, Kentucky

Address: 10084 Irish Way Union, KY 41091-7104

Concise Description of Bankruptcy Case 16-20911-tnw7: "The bankruptcy record of Sheryl Anita Rudd from Union, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2016."
Sheryl Anita Rudd — Kentucky, 16-20911


ᐅ Kevin Christopher Sandlin, Kentucky

Address: 2258 Antoinette Way Union, KY 41091

Brief Overview of Bankruptcy Case 11-21322-tnw: "Kevin Christopher Sandlin's bankruptcy, initiated in May 2011 and concluded by 09.11.2011 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Christopher Sandlin — Kentucky, 11-21322


ᐅ Theodore Allen Sandlin, Kentucky

Address: 9427 Gettysburg Ln Union, KY 41091-8694

Snapshot of U.S. Bankruptcy Proceeding Case 14-20067-tnw: "The case of Theodore Allen Sandlin in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Allen Sandlin — Kentucky, 14-20067


ᐅ Bryan Sandlin, Kentucky

Address: 10112 Golden Pond Dr Union, KY 41091

Bankruptcy Case 10-20717-tnw Summary: "Union, KY resident Bryan Sandlin's 03.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Bryan Sandlin — Kentucky, 10-20717


ᐅ Jason Scalf, Kentucky

Address: 10824 Sawgrass Ct Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-23126-tnw: "The bankruptcy filing by Jason Scalf, undertaken in 11/24/2010 in Union, KY under Chapter 7, concluded with discharge in Mar 12, 2011 after liquidating assets."
Jason Scalf — Kentucky, 10-23126


ᐅ Timothy Scanlon, Kentucky

Address: 10501 War Admiral Dr Union, KY 41091

Brief Overview of Bankruptcy Case 10-20373-tnw: "The bankruptcy filing by Timothy Scanlon, undertaken in 2010-02-18 in Union, KY under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Timothy Scanlon — Kentucky, 10-20373


ᐅ Karen Scanlon, Kentucky

Address: 10501 War Admiral Dr Union, KY 41091

Brief Overview of Bankruptcy Case 09-22416-wsh: "Union, KY resident Karen Scanlon's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2010."
Karen Scanlon — Kentucky, 09-22416


ᐅ Jeffrey A Schaefer, Kentucky

Address: 11017 Gato Del Sol Union, KY 41091-7815

Bankruptcy Case 2014-20498-tnw Overview: "Union, KY resident Jeffrey A Schaefer's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Jeffrey A Schaefer — Kentucky, 2014-20498


ᐅ Shawn Dieter Schildmeyer, Kentucky

Address: 10958 Sewell Rd Union, KY 41091

Brief Overview of Bankruptcy Case 12-21998-tnw: "Union, KY resident Shawn Dieter Schildmeyer's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-23."
Shawn Dieter Schildmeyer — Kentucky, 12-21998


ᐅ Michael Schmitz, Kentucky

Address: PO Box 294 Union, KY 41091

Bankruptcy Case 10-20550-tnw Overview: "In a Chapter 7 bankruptcy case, Michael Schmitz from Union, KY, saw their proceedings start in 03/03/2010 and complete by June 19, 2010, involving asset liquidation."
Michael Schmitz — Kentucky, 10-20550


ᐅ Joan Marie Schoenling, Kentucky

Address: 10661 Unbridled Ct Union, KY 41091

Bankruptcy Case 12-21952-tnw Summary: "Joan Marie Schoenling's bankruptcy, initiated in 10/15/2012 and concluded by 01.19.2013 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Marie Schoenling — Kentucky, 12-21952


ᐅ Sr Gene Scholes, Kentucky

Address: 915 Augusta Ct Union, KY 41091

Bankruptcy Case 10-22609-tnw Summary: "In Union, KY, Sr Gene Scholes filed for Chapter 7 bankruptcy in 09.27.2010. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2011."
Sr Gene Scholes — Kentucky, 10-22609


ᐅ James David Schroeder, Kentucky

Address: 1101 Abbington Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-20110-tnw: "The case of James David Schroeder in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James David Schroeder — Kentucky, 11-20110


ᐅ Ronald R Schultz, Kentucky

Address: 1117 Avon Ct Union, KY 41091

Bankruptcy Case 11-20156-tnw Summary: "The bankruptcy filing by Ronald R Schultz, undertaken in 2011-01-22 in Union, KY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Ronald R Schultz — Kentucky, 11-20156


ᐅ Martin Scribner, Kentucky

Address: 970 Augusta Ct Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-03415-FJO-7: "The bankruptcy filing by Martin Scribner, undertaken in March 17, 2010 in Union, KY under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Martin Scribner — Kentucky, 10-03415-FJO-7


ᐅ Charles Scroggin, Kentucky

Address: 8812 Richmond Rd Union, KY 41091

Bankruptcy Case 10-21185-tnw Overview: "The bankruptcy record of Charles Scroggin from Union, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2010."
Charles Scroggin — Kentucky, 10-21185


ᐅ Amber Lee Setters, Kentucky

Address: 11020 Carnival Ct Union, KY 41091-7444

Bankruptcy Case 15-20319-tnw Overview: "The bankruptcy record of Amber Lee Setters from Union, KY, shows a Chapter 7 case filed in 03.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Amber Lee Setters — Kentucky, 15-20319


ᐅ David Ray Setters, Kentucky

Address: 11020 Carnival Ct Union, KY 41091-7444

Bankruptcy Case 15-20319-tnw Overview: "David Ray Setters's Chapter 7 bankruptcy, filed in Union, KY in March 10, 2015, led to asset liquidation, with the case closing in 06/08/2015."
David Ray Setters — Kentucky, 15-20319


ᐅ Stephanie Nicole Sharp, Kentucky

Address: 9947 Calava Ct Union, KY 41091

Bankruptcy Case 11-22178-tnw Overview: "Stephanie Nicole Sharp's Chapter 7 bankruptcy, filed in Union, KY in September 22, 2011, led to asset liquidation, with the case closing in Jan 8, 2012."
Stephanie Nicole Sharp — Kentucky, 11-22178


ᐅ Julianna A Shehan, Kentucky

Address: 903 Riva Ridge Ct Union, KY 41091

Bankruptcy Case 13-20433-tnw Summary: "The bankruptcy record of Julianna A Shehan from Union, KY, shows a Chapter 7 case filed in March 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Julianna A Shehan — Kentucky, 13-20433


ᐅ Larry J Sherfield, Kentucky

Address: 2250 Algiers St Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-12469-PC: "Larry J Sherfield's bankruptcy, initiated in 06/28/2012 and concluded by October 14, 2012 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry J Sherfield — Kentucky, 9:12-bk-12469-PC


ᐅ Catherine A Smith, Kentucky

Address: 9713 Stillmeadow Ct Union, KY 41091

Concise Description of Bankruptcy Case 12-21033-tnw7: "In Union, KY, Catherine A Smith filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Catherine A Smith — Kentucky, 12-21033


ᐅ Susan E Smock, Kentucky

Address: PO Box 6 Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 12-22216-tnw: "In a Chapter 7 bankruptcy case, Susan E Smock from Union, KY, saw her proceedings start in 11.27.2012 and complete by 2013-03-03, involving asset liquidation."
Susan E Smock — Kentucky, 12-22216


ᐅ Donna Marie Snebold, Kentucky

Address: 8624 Eden Ct Union, KY 41091-7456

Bankruptcy Case 16-20141-tnw Overview: "Union, KY resident Donna Marie Snebold's February 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2016."
Donna Marie Snebold — Kentucky, 16-20141


ᐅ John Christian Snebold, Kentucky

Address: 8624 Eden Ct Union, KY 41091-7456

Snapshot of U.S. Bankruptcy Proceeding Case 16-20141-tnw: "John Christian Snebold's Chapter 7 bankruptcy, filed in Union, KY in 02.10.2016, led to asset liquidation, with the case closing in 2016-05-10."
John Christian Snebold — Kentucky, 16-20141


ᐅ Mark Snyder, Kentucky

Address: 9837 Burleigh Ln Union, KY 41091-8681

Brief Overview of Bankruptcy Case 09-23248-tnw: "Dec 17, 2009 marked the beginning of Mark Snyder's Chapter 13 bankruptcy in Union, KY, entailing a structured repayment schedule, completed by 01/16/2014."
Mark Snyder — Kentucky, 09-23248


ᐅ Scott Ross Sosnoski, Kentucky

Address: 14877 Cool Springs Blvd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-22590-tnw: "The bankruptcy record of Scott Ross Sosnoski from Union, KY, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2012."
Scott Ross Sosnoski — Kentucky, 11-22590


ᐅ Cynthia Ann Spears, Kentucky

Address: 1555 Frogtown Rd Union, KY 41091-9068

Bankruptcy Case 12-70085-BHL-13 Summary: "01/25/2012 marked the beginning of Cynthia Ann Spears's Chapter 13 bankruptcy in Union, KY, entailing a structured repayment schedule, completed by Jan 9, 2015."
Cynthia Ann Spears — Kentucky, 12-70085-BHL-13


ᐅ James P Stephens, Kentucky

Address: 2191 Algiers St Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-21449-tnw: "Union, KY resident James P Stephens's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2011."
James P Stephens — Kentucky, 11-21449


ᐅ Jamey Strawn, Kentucky

Address: 8877 Richmond Rd Union, KY 41091

Concise Description of Bankruptcy Case 09-22691-wsh7: "Union, KY resident Jamey Strawn's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jamey Strawn — Kentucky, 09-22691


ᐅ Dawn Renee Stull, Kentucky

Address: 9599 Camp Ernst Rd Union, KY 41091-9812

Snapshot of U.S. Bankruptcy Proceeding Case 14-20274-tnw: "In a Chapter 7 bankruptcy case, Dawn Renee Stull from Union, KY, saw her proceedings start in 2014-02-28 and complete by 05.29.2014, involving asset liquidation."
Dawn Renee Stull — Kentucky, 14-20274


ᐅ Beth Swan, Kentucky

Address: 10237 Hamlet Ct Union, KY 41091

Bankruptcy Case 10-20290-tnw Summary: "The bankruptcy record of Beth Swan from Union, KY, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Beth Swan — Kentucky, 10-20290


ᐅ Shelly Marie Switzer, Kentucky

Address: 1256 Farmcrest Dr Union, KY 41091

Bankruptcy Case 11-20431-tnw Overview: "Shelly Marie Switzer's bankruptcy, initiated in 02.24.2011 and concluded by 06.01.2011 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Marie Switzer — Kentucky, 11-20431


ᐅ Zia N Syed, Kentucky

Address: 2213 Antoinette Way Union, KY 41091

Bankruptcy Case 13-21746-tnw Summary: "The case of Zia N Syed in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zia N Syed — Kentucky, 13-21746


ᐅ Trista Rhae Teegarden, Kentucky

Address: 10084 Irish Way Union, KY 41091-7104

Concise Description of Bankruptcy Case 14-21412-tnw7: "In Union, KY, Trista Rhae Teegarden filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2014."
Trista Rhae Teegarden — Kentucky, 14-21412


ᐅ Richard Mark Thompson, Kentucky

Address: 10208 Cedarwood Dr Union, KY 41091

Concise Description of Bankruptcy Case 11-22518-tnw7: "Union, KY resident Richard Mark Thompson's 2011-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2012."
Richard Mark Thompson — Kentucky, 11-22518


ᐅ Traci Tieman, Kentucky

Address: 2546 Hathaway Rd Union, KY 41091

Brief Overview of Bankruptcy Case 10-21498-tnw: "The case of Traci Tieman in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci Tieman — Kentucky, 10-21498


ᐅ Kevin James Tucker, Kentucky

Address: 10449 Killarney Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-21190-tnw: "The case of Kevin James Tucker in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin James Tucker — Kentucky, 11-21190


ᐅ Richard Turner, Kentucky

Address: 9056 Braxton Dr Union, KY 41091

Bankruptcy Case 10-21921-tnw Summary: "Union, KY resident Richard Turner's July 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-30."
Richard Turner — Kentucky, 10-21921


ᐅ Christopher Turner, Kentucky

Address: 1246 Edinburgh Ln Union, KY 41091

Bankruptcy Case 10-23263-tnw Overview: "In a Chapter 7 bankruptcy case, Christopher Turner from Union, KY, saw their proceedings start in 12/14/2010 and complete by April 1, 2011, involving asset liquidation."
Christopher Turner — Kentucky, 10-23263


ᐅ Lori Ann Vaughn, Kentucky

Address: 9878 Camp Ernst Rd Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-21922-tnw: "Lori Ann Vaughn's Chapter 7 bankruptcy, filed in Union, KY in Aug 17, 2011, led to asset liquidation, with the case closing in 2011-12-03."
Lori Ann Vaughn — Kentucky, 11-21922


ᐅ Richard Lester Vollmer, Kentucky

Address: 1635 Sycamore Dr Union, KY 41091

Bankruptcy Case 11-20086-tnw Overview: "Union, KY resident Richard Lester Vollmer's 01/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Richard Lester Vollmer — Kentucky, 11-20086


ᐅ Janson M Wade, Kentucky

Address: 1059 Stallion Way Union, KY 41091-7509

Snapshot of U.S. Bankruptcy Proceeding Case 15-21452-tnw: "Janson M Wade's Chapter 7 bankruptcy, filed in Union, KY in 2015-10-20, led to asset liquidation, with the case closing in 01.18.2016."
Janson M Wade — Kentucky, 15-21452


ᐅ Walter Wankewycz, Kentucky

Address: 496 Frogtown Rd Union, KY 41091

Bankruptcy Case 10-20148-tnw Overview: "The bankruptcy record of Walter Wankewycz from Union, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2010."
Walter Wankewycz — Kentucky, 10-20148


ᐅ Victoria A Weaver, Kentucky

Address: 2694 Saint Charles Cir Union, KY 41091

Bankruptcy Case 13-21927-tnw Summary: "The bankruptcy filing by Victoria A Weaver, undertaken in 2013-10-31 in Union, KY under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Victoria A Weaver — Kentucky, 13-21927


ᐅ Jeremy T Webster, Kentucky

Address: 9993 Wild Cherry Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-20891-tnw: "In a Chapter 7 bankruptcy case, Jeremy T Webster from Union, KY, saw his proceedings start in April 2011 and complete by 07/24/2011, involving asset liquidation."
Jeremy T Webster — Kentucky, 11-20891


ᐅ Joy M Webster, Kentucky

Address: 10126 Russwill Ln Union, KY 41091

Concise Description of Bankruptcy Case 11-21393-tnw7: "Union, KY resident Joy M Webster's June 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Joy M Webster — Kentucky, 11-21393


ᐅ Tiffany M Welch, Kentucky

Address: 3264 Hathaway Rd Union, KY 41091-8112

Concise Description of Bankruptcy Case 15-20607-tnw7: "The bankruptcy record of Tiffany M Welch from Union, KY, shows a Chapter 7 case filed in Apr 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Tiffany M Welch — Kentucky, 15-20607


ᐅ Elizabeth Wells, Kentucky

Address: 10572 Sedco Dr Union, KY 41091

Bankruptcy Case 10-20591-tnw Overview: "The case of Elizabeth Wells in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Wells — Kentucky, 10-20591


ᐅ Sr Timothy J Wendling, Kentucky

Address: 9946 Calava Ct Union, KY 41091-9093

Snapshot of U.S. Bankruptcy Proceeding Case 08-21796-tnw: "Sr Timothy J Wendling's Chapter 13 bankruptcy in Union, KY started in 09.09.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Sr Timothy J Wendling — Kentucky, 08-21796


ᐅ Joseph E Wetzel, Kentucky

Address: 10733 Station Ln Union, KY 41091-7705

Bankruptcy Case 09-20189-tnw Summary: "Joseph E Wetzel, a resident of Union, KY, entered a Chapter 13 bankruptcy plan in Feb 2, 2009, culminating in its successful completion by November 26, 2013."
Joseph E Wetzel — Kentucky, 09-20189


ᐅ Holly N Whittington, Kentucky

Address: 1100 Bayswater Dr Union, KY 41091

Bankruptcy Case 12-20254-tnw Summary: "Holly N Whittington's bankruptcy, initiated in 2012-02-14 and concluded by June 2012 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly N Whittington — Kentucky, 12-20254


ᐅ Erin Leigh Williams, Kentucky

Address: 10044 Irish Way Union, KY 41091

Bankruptcy Case 11-20014-tnw Overview: "Erin Leigh Williams's bankruptcy, initiated in 2011-01-04 and concluded by 2011-04-12 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Leigh Williams — Kentucky, 11-20014


ᐅ Jerry L Wilson, Kentucky

Address: 10065 Armstrong St Union, KY 41091-7439

Brief Overview of Bankruptcy Case 16-21100-tnw: "The bankruptcy record of Jerry L Wilson from Union, KY, shows a Chapter 7 case filed in 08/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2016."
Jerry L Wilson — Kentucky, 16-21100


ᐅ Teresia S Wilson, Kentucky

Address: 10065 Armstrong St Union, KY 41091-7439

Bankruptcy Case 16-21100-tnw Summary: "Teresia S Wilson's bankruptcy, initiated in 2016-08-24 and concluded by 2016-11-22 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresia S Wilson — Kentucky, 16-21100


ᐅ Charlotte A Wood, Kentucky

Address: PO Box 1182 Union, KY 41091

Brief Overview of Bankruptcy Case 1:11-bk-17323: "Union, KY resident Charlotte A Wood's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Charlotte A Wood — Kentucky, 1:11-bk-17323


ᐅ Sr Richard Yelton, Kentucky

Address: 982 Augusta Ct Union, KY 41091

Bankruptcy Case 10-20506-tnw Summary: "In a Chapter 7 bankruptcy case, Sr Richard Yelton from Union, KY, saw their proceedings start in 02.26.2010 and complete by 06.14.2010, involving asset liquidation."
Sr Richard Yelton — Kentucky, 10-20506


ᐅ Chad Ryan Yenchochic, Kentucky

Address: PO Box 125 Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 11-20911-tnw: "The bankruptcy filing by Chad Ryan Yenchochic, undertaken in 04/11/2011 in Union, KY under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Chad Ryan Yenchochic — Kentucky, 11-20911


ᐅ Lynn Collins Young, Kentucky

Address: 10817 Silver Charm Ln Union, KY 41091

Concise Description of Bankruptcy Case 13-20568-tnw7: "Lynn Collins Young's Chapter 7 bankruptcy, filed in Union, KY in March 2013, led to asset liquidation, with the case closing in July 2013."
Lynn Collins Young — Kentucky, 13-20568


ᐅ Alexis Luis Zapata, Kentucky

Address: 1677 Sycamore Dr Union, KY 41091

Bankruptcy Case 11-22674-tnw Overview: "The bankruptcy filing by Alexis Luis Zapata, undertaken in Nov 30, 2011 in Union, KY under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Alexis Luis Zapata — Kentucky, 11-22674


ᐅ Jr Daniel Ziegelmeyer, Kentucky

Address: 10774 War Admiral Dr Union, KY 41091

Snapshot of U.S. Bankruptcy Proceeding Case 10-20391-tnw: "The bankruptcy filing by Jr Daniel Ziegelmeyer, undertaken in 02.19.2010 in Union, KY under Chapter 7, concluded with discharge in 06.07.2010 after liquidating assets."
Jr Daniel Ziegelmeyer — Kentucky, 10-20391


ᐅ Curtis Robert Zimmerman, Kentucky

Address: 9049 Fort Henry Dr Union, KY 41091-6801

Bankruptcy Case 14-21865-tnw Summary: "Curtis Robert Zimmerman's bankruptcy, initiated in 12.31.2014 and concluded by 2015-03-31 in Union, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Robert Zimmerman — Kentucky, 14-21865


ᐅ Rebecca Lynn Zimmerman, Kentucky

Address: 9049 Fort Henry Dr Union, KY 41091-6801

Brief Overview of Bankruptcy Case 14-21865-tnw: "The case of Rebecca Lynn Zimmerman in Union, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Zimmerman — Kentucky, 14-21865


ᐅ Daniel Zmurk, Kentucky

Address: 10057 Indian Hill Dr Union, KY 41091

Concise Description of Bankruptcy Case 10-20509-tnw7: "In Union, KY, Daniel Zmurk filed for Chapter 7 bankruptcy in 02.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Daniel Zmurk — Kentucky, 10-20509


ᐅ Sarina Zucchetto, Kentucky

Address: 9496 Sapphire Ln Union, KY 41091

Bankruptcy Case 10-22878-tnw Overview: "In a Chapter 7 bankruptcy case, Sarina Zucchetto from Union, KY, saw her proceedings start in 10.28.2010 and complete by February 2011, involving asset liquidation."
Sarina Zucchetto — Kentucky, 10-22878