personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bellevue, 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 John Allen Aldridge, Kentucky

Address: 135 Lafayette Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 12-21068-tnw7: "John Allen Aldridge's bankruptcy, initiated in 2012-05-30 and concluded by 2012-09-15 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Allen Aldridge — Kentucky, 12-21068


ᐅ Michelle Ella Arnzen, Kentucky

Address: 111 Glazier Ave Apt 2 Bellevue, KY 41073-1763

Bankruptcy Case 14-20879-tnw Overview: "The bankruptcy filing by Michelle Ella Arnzen, undertaken in 2014-06-06 in Bellevue, KY under Chapter 7, concluded with discharge in 09/04/2014 after liquidating assets."
Michelle Ella Arnzen — Kentucky, 14-20879


ᐅ Rose Talea Asher, Kentucky

Address: 320 Ward Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 11-22519-tnw7: "The case of Rose Talea Asher in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Talea Asher — Kentucky, 11-22519


ᐅ Brandy Elisabeth Baker, Kentucky

Address: 618 Center St Apt 1F Bellevue, KY 41073-1576

Bankruptcy Case 15-20476-tnw Overview: "Brandy Elisabeth Baker's bankruptcy, initiated in April 6, 2015 and concluded by Jul 5, 2015 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Elisabeth Baker — Kentucky, 15-20476


ᐅ Evelyn A Baker, Kentucky

Address: 443 Ward Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 11-21882-tnw: "In a Chapter 7 bankruptcy case, Evelyn A Baker from Bellevue, KY, saw her proceedings start in 2011-08-11 and complete by 11.27.2011, involving asset liquidation."
Evelyn A Baker — Kentucky, 11-21882


ᐅ Leslie Balch, Kentucky

Address: 630 Truman Ln Unit 506 Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-21926-tnw: "In a Chapter 7 bankruptcy case, Leslie Balch from Bellevue, KY, saw their proceedings start in 07.14.2010 and complete by October 30, 2010, involving asset liquidation."
Leslie Balch — Kentucky, 10-21926


ᐅ Jr Richard L Basil, Kentucky

Address: 118 Ward Ave Bellevue, KY 41073

Bankruptcy Case 11-21887-tnw Overview: "Bellevue, KY resident Jr Richard L Basil's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jr Richard L Basil — Kentucky, 11-21887


ᐅ Ronald Bechtol, Kentucky

Address: 9 Mesh Ct Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-22078-tnw: "Ronald Bechtol's bankruptcy, initiated in Jul 30, 2010 and concluded by 2010-11-15 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Bechtol — Kentucky, 10-22078


ᐅ Gayle Marie Bentley, Kentucky

Address: 33 Bonnie Leslie Ave Bellevue, KY 41073-1701

Bankruptcy Case 15-21582-tnw Overview: "In Bellevue, KY, Gayle Marie Bentley filed for Chapter 7 bankruptcy in November 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2016."
Gayle Marie Bentley — Kentucky, 15-21582


ᐅ Ronald Berkemeier, Kentucky

Address: 117 Van Voast Ave Bellevue, KY 41073

Bankruptcy Case 10-23162-tnw Overview: "Bellevue, KY resident Ronald Berkemeier's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2011."
Ronald Berkemeier — Kentucky, 10-23162


ᐅ Michael A Berne, Kentucky

Address: 63 Harrison Ave Bellevue, KY 41073

Bankruptcy Case 12-21880-tnw Summary: "In Bellevue, KY, Michael A Berne filed for Chapter 7 bankruptcy in 10.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05."
Michael A Berne — Kentucky, 12-21880


ᐅ Ann Bertsche, Kentucky

Address: 1009 Taylor Ave Bellevue, KY 41073

Bankruptcy Case 09-22383-wsh Summary: "The case of Ann Bertsche in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Bertsche — Kentucky, 09-22383


ᐅ Alicia Nicole Bivens, Kentucky

Address: 206 Cleveland Ave Bellevue, KY 41073-1620

Bankruptcy Case 09-22466-tnw Overview: "In her Chapter 13 bankruptcy case filed in September 29, 2009, Bellevue, KY's Alicia Nicole Bivens agreed to a debt repayment plan, which was successfully completed by 2014-11-07."
Alicia Nicole Bivens — Kentucky, 09-22466


ᐅ Edward Eugene Bivens, Kentucky

Address: 154 Van Voast Ave Bellevue, KY 41073-1025

Brief Overview of Bankruptcy Case 09-22466-tnw: "Edward Eugene Bivens's Bellevue, KY bankruptcy under Chapter 13 in 09/29/2009 led to a structured repayment plan, successfully discharged in November 2014."
Edward Eugene Bivens — Kentucky, 09-22466


ᐅ Ellen E Blythe, Kentucky

Address: 330 Bellpointe Cmns Unit 63-A Bellevue, KY 41073-1539

Snapshot of U.S. Bankruptcy Proceeding Case 15-20378-tnw: "In a Chapter 7 bankruptcy case, Ellen E Blythe from Bellevue, KY, saw her proceedings start in 2015-03-24 and complete by 2015-06-22, involving asset liquidation."
Ellen E Blythe — Kentucky, 15-20378


ᐅ Lee M Brickler, Kentucky

Address: 408 Hazen Ave Bellevue, KY 41073-1317

Brief Overview of Bankruptcy Case 1:14-bk-14250: "The bankruptcy filing by Lee M Brickler, undertaken in Oct 14, 2014 in Bellevue, KY under Chapter 7, concluded with discharge in 2015-01-12 after liquidating assets."
Lee M Brickler — Kentucky, 1:14-bk-14250


ᐅ Melissa A Brickler, Kentucky

Address: 408 Hazen Ave Bellevue, KY 41073-1317

Brief Overview of Bankruptcy Case 1:14-bk-14250: "Melissa A Brickler's Chapter 7 bankruptcy, filed in Bellevue, KY in 2014-10-14, led to asset liquidation, with the case closing in 01.12.2015."
Melissa A Brickler — Kentucky, 1:14-bk-14250


ᐅ Amy C Bridewell, Kentucky

Address: 467 Foote Ave Bellevue, KY 41073-1501

Bankruptcy Case 15-21624-tnw Summary: "Amy C Bridewell's bankruptcy, initiated in 11.20.2015 and concluded by 02/18/2016 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy C Bridewell — Kentucky, 15-21624


ᐅ Raymond H Bridewell, Kentucky

Address: 467 Foote Ave Bellevue, KY 41073-1501

Brief Overview of Bankruptcy Case 15-21624-tnw: "Raymond H Bridewell's bankruptcy, initiated in November 2015 and concluded by February 2016 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond H Bridewell — Kentucky, 15-21624


ᐅ Linda R Brown, Kentucky

Address: 229 Retreat St Bellevue, KY 41073-1411

Snapshot of U.S. Bankruptcy Proceeding Case 16-20470-tnw: "Bellevue, KY resident Linda R Brown's 04.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2016."
Linda R Brown — Kentucky, 16-20470


ᐅ Anthony Browning, Kentucky

Address: 245 Berry Ave Bellevue, KY 41073

Bankruptcy Case 10-21636-tnw Summary: "Anthony Browning's Chapter 7 bankruptcy, filed in Bellevue, KY in Jun 10, 2010, led to asset liquidation, with the case closing in September 26, 2010."
Anthony Browning — Kentucky, 10-21636


ᐅ Katie Lynn Brumley, Kentucky

Address: 278 O Fallon Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 1:11-bk-12001: "The bankruptcy record of Katie Lynn Brumley from Bellevue, KY, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2011."
Katie Lynn Brumley — Kentucky, 1:11-bk-12001


ᐅ Jeffrey Scott Carlisle, Kentucky

Address: 227 Center St Bellevue, KY 41073-1401

Brief Overview of Bankruptcy Case 14-21689-tnw: "The case of Jeffrey Scott Carlisle in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Carlisle — Kentucky, 14-21689


ᐅ Michael J Carrier, Kentucky

Address: 443 Ward Ave Bellevue, KY 41073-1503

Brief Overview of Bankruptcy Case 08-20757-tnw: "Filing for Chapter 13 bankruptcy in Apr 22, 2008, Michael J Carrier from Bellevue, KY, structured a repayment plan, achieving discharge in 03/22/2013."
Michael J Carrier — Kentucky, 08-20757


ᐅ David Alan Chalk, Kentucky

Address: 234 Division St Bellevue, KY 41073

Brief Overview of Bankruptcy Case 13-22048-tnw: "David Alan Chalk's Chapter 7 bankruptcy, filed in Bellevue, KY in 2013-11-26, led to asset liquidation, with the case closing in 03/02/2014."
David Alan Chalk — Kentucky, 13-22048


ᐅ Diane Christofield, Kentucky

Address: 249 Taylor Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-21287-tnw: "Diane Christofield's bankruptcy, initiated in May 7, 2010 and concluded by 2010-08-23 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Christofield — Kentucky, 10-21287


ᐅ John Colville, Kentucky

Address: PO Box 73021 Bellevue, KY 41073

Bankruptcy Case 10-22170-tnw Summary: "The case of John Colville in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Colville — Kentucky, 10-22170


ᐅ Gidget Marie Combs, Kentucky

Address: 111 Geiger Ave Bellevue, KY 41073

Bankruptcy Case 11-22403-tnw Summary: "The bankruptcy filing by Gidget Marie Combs, undertaken in Oct 24, 2011 in Bellevue, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Gidget Marie Combs — Kentucky, 11-22403


ᐅ Paul A Conti, Kentucky

Address: 1017 Taylor Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 12-21093-tnw: "In a Chapter 7 bankruptcy case, Paul A Conti from Bellevue, KY, saw their proceedings start in May 31, 2012 and complete by 2012-09-16, involving asset liquidation."
Paul A Conti — Kentucky, 12-21093


ᐅ Jessica Daniel, Kentucky

Address: 328 Ward Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 10-22939-tnw: "In a Chapter 7 bankruptcy case, Jessica Daniel from Bellevue, KY, saw her proceedings start in 11.02.2010 and complete by 2011-02-18, involving asset liquidation."
Jessica Daniel — Kentucky, 10-22939


ᐅ Darlene Daudistel, Kentucky

Address: 322 Walnut St Apt 2 Bellevue, KY 41073

Bankruptcy Case 10-22263-tnw Summary: "In a Chapter 7 bankruptcy case, Darlene Daudistel from Bellevue, KY, saw her proceedings start in August 20, 2010 and complete by 2010-12-06, involving asset liquidation."
Darlene Daudistel — Kentucky, 10-22263


ᐅ Alice M Derrick, Kentucky

Address: 138 Fairfield Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 12-20935-tnw: "The bankruptcy record of Alice M Derrick from Bellevue, KY, shows a Chapter 7 case filed in 2012-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Alice M Derrick — Kentucky, 12-20935


ᐅ Renee L Dickerson, Kentucky

Address: 624 Truman Ln Unit 104 Bellevue, KY 41073-1540

Bankruptcy Case 15-10718-jal Summary: "The bankruptcy record of Renee L Dickerson from Bellevue, KY, shows a Chapter 7 case filed in 2015-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2015."
Renee L Dickerson — Kentucky, 15-10718


ᐅ James Dragoo, Kentucky

Address: 196 Center St Bellevue, KY 41073

Bankruptcy Case 09-22876-wsh Summary: "The bankruptcy filing by James Dragoo, undertaken in 2009-11-03 in Bellevue, KY under Chapter 7, concluded with discharge in 02.07.2010 after liquidating assets."
James Dragoo — Kentucky, 09-22876


ᐅ James Edward Effner, Kentucky

Address: 113 Washington Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 13-21694-tnw: "Bellevue, KY resident James Edward Effner's 09.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
James Edward Effner — Kentucky, 13-21694


ᐅ Casandra Egan, Kentucky

Address: 336 Grandview Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 09-22312-wsh7: "The bankruptcy filing by Casandra Egan, undertaken in September 2009 in Bellevue, KY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Casandra Egan — Kentucky, 09-22312


ᐅ Paul E Estep, Kentucky

Address: 500 Van Voast Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 12-20034-tnw: "The bankruptcy filing by Paul E Estep, undertaken in 2012-01-10 in Bellevue, KY under Chapter 7, concluded with discharge in 2012-04-27 after liquidating assets."
Paul E Estep — Kentucky, 12-20034


ᐅ Jason Farris, Kentucky

Address: 235 Lafayette Ave Bellevue, KY 41073

Bankruptcy Case 10-20291-tnw Summary: "In Bellevue, KY, Jason Farris filed for Chapter 7 bankruptcy in 02/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2010."
Jason Farris — Kentucky, 10-20291


ᐅ Amy R Faulkner, Kentucky

Address: 1220 Wilson Rd Apt 1 Bellevue, KY 41073

Bankruptcy Case 13-20121-tnw Summary: "The case of Amy R Faulkner in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy R Faulkner — Kentucky, 13-20121


ᐅ Howard A Feggins, Kentucky

Address: 624 Truman Ln Unit 104 Bellevue, KY 41073-1540

Bankruptcy Case 15-10718-jal Summary: "Bellevue, KY resident Howard A Feggins's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Howard A Feggins — Kentucky, 15-10718


ᐅ James D Finley, Kentucky

Address: 208 Prospect St Bellevue, KY 41073-1111

Brief Overview of Bankruptcy Case 15-20833-tnw: "In a Chapter 7 bankruptcy case, James D Finley from Bellevue, KY, saw their proceedings start in Jun 12, 2015 and complete by Sep 10, 2015, involving asset liquidation."
James D Finley — Kentucky, 15-20833


ᐅ James Fischer, Kentucky

Address: 705 Poplar St Bellevue, KY 41073

Bankruptcy Case 10-20800-tnw Overview: "Bellevue, KY resident James Fischer's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
James Fischer — Kentucky, 10-20800


ᐅ Stephen Fleming, Kentucky

Address: 272 Foote Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 10-21484-tnw: "Stephen Fleming's bankruptcy, initiated in May 27, 2010 and concluded by 09.12.2010 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Fleming — Kentucky, 10-21484


ᐅ Iv Guy Franklin Frazier, Kentucky

Address: 611 S O Fallon Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 12-21364-tnw: "Iv Guy Franklin Frazier's Chapter 7 bankruptcy, filed in Bellevue, KY in July 20, 2012, led to asset liquidation, with the case closing in Nov 5, 2012."
Iv Guy Franklin Frazier — Kentucky, 12-21364


ᐅ Shirley Frances Fry, Kentucky

Address: 137 Ward Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 11-22523-tnw: "In a Chapter 7 bankruptcy case, Shirley Frances Fry from Bellevue, KY, saw their proceedings start in 2011-11-07 and complete by February 23, 2012, involving asset liquidation."
Shirley Frances Fry — Kentucky, 11-22523


ᐅ Kerri R Fulk, Kentucky

Address: 342 Bonnie Leslie Ave Bellevue, KY 41073

Bankruptcy Case 13-21783-tnw Overview: "The bankruptcy filing by Kerri R Fulk, undertaken in 2013-10-09 in Bellevue, KY under Chapter 7, concluded with discharge in Jan 13, 2014 after liquidating assets."
Kerri R Fulk — Kentucky, 13-21783


ᐅ David Cleo George, Kentucky

Address: 321 Foote Ave Bellevue, KY 41073

Bankruptcy Case 11-22605-tnw Overview: "David Cleo George's bankruptcy, initiated in 11/18/2011 and concluded by March 2012 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cleo George — Kentucky, 11-22605


ᐅ Donald L Gibson, Kentucky

Address: 1209 Wilson Rd Bellevue, KY 41073

Brief Overview of Bankruptcy Case 11-22579-tnw: "Donald L Gibson's bankruptcy, initiated in 11.15.2011 and concluded by 03/02/2012 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Gibson — Kentucky, 11-22579


ᐅ Cherie L Goldstone, Kentucky

Address: 227 Berry Ave Apt 2 Bellevue, KY 41073-1486

Bankruptcy Case 16-21030-tnw Overview: "In a Chapter 7 bankruptcy case, Cherie L Goldstone from Bellevue, KY, saw her proceedings start in 08/08/2016 and complete by 11/06/2016, involving asset liquidation."
Cherie L Goldstone — Kentucky, 16-21030


ᐅ Jonathan L Gordan, Kentucky

Address: 217 Washington Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 11-22595-tnw7: "Bellevue, KY resident Jonathan L Gordan's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2012."
Jonathan L Gordan — Kentucky, 11-22595


ᐅ Sharon Grisham, Kentucky

Address: 242 Walnut St Apt 1 Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 12-23784: "The bankruptcy filing by Sharon Grisham, undertaken in Jun 12, 2012 in Bellevue, KY under Chapter 7, concluded with discharge in September 28, 2012 after liquidating assets."
Sharon Grisham — Kentucky, 12-23784


ᐅ Mark J Guilkey, Kentucky

Address: 418 Ward Ave Bellevue, KY 41073

Bankruptcy Case 13-21429-tnw Summary: "Mark J Guilkey's Chapter 7 bankruptcy, filed in Bellevue, KY in Aug 6, 2013, led to asset liquidation, with the case closing in 2013-11-10."
Mark J Guilkey — Kentucky, 13-21429


ᐅ Todd R Gulley, Kentucky

Address: 266 Ward Ave Bellevue, KY 41073-1211

Bankruptcy Case 2014-20981-tnw Summary: "In a Chapter 7 bankruptcy case, Todd R Gulley from Bellevue, KY, saw his proceedings start in 2014-06-30 and complete by September 2014, involving asset liquidation."
Todd R Gulley — Kentucky, 2014-20981


ᐅ Michelle Marie Haas, Kentucky

Address: 510 Lafayette Ave Bellevue, KY 41073-1321

Snapshot of U.S. Bankruptcy Proceeding Case 15-21207-tnw: "Bellevue, KY resident Michelle Marie Haas's 08.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2015."
Michelle Marie Haas — Kentucky, 15-21207


ᐅ Gary Haas, Kentucky

Address: 418 O Fallon Ave Bellevue, KY 41073

Bankruptcy Case 09-22805-wsh Overview: "In a Chapter 7 bankruptcy case, Gary Haas from Bellevue, KY, saw their proceedings start in October 30, 2009 and complete by 02.03.2010, involving asset liquidation."
Gary Haas — Kentucky, 09-22805


ᐅ Aaron B Hamel, Kentucky

Address: 110 Memorial Pkwy Apt 4 Bellevue, KY 41073

Bankruptcy Case 11-21248-tnw Summary: "Aaron B Hamel's Chapter 7 bankruptcy, filed in Bellevue, KY in 05/17/2011, led to asset liquidation, with the case closing in 09/02/2011."
Aaron B Hamel — Kentucky, 11-21248


ᐅ Darin B Hammond, Kentucky

Address: 826 Lincoln Rd Bellevue, KY 41073

Concise Description of Bankruptcy Case 13-20854-tnw7: "In a Chapter 7 bankruptcy case, Darin B Hammond from Bellevue, KY, saw his proceedings start in 05/06/2013 and complete by 08.10.2013, involving asset liquidation."
Darin B Hammond — Kentucky, 13-20854


ᐅ Timothy Harman, Kentucky

Address: 512 Van Voast Ave Apt 1 Bellevue, KY 41073

Bankruptcy Case 10-20824-tnw Summary: "The bankruptcy record of Timothy Harman from Bellevue, KY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2010."
Timothy Harman — Kentucky, 10-20824


ᐅ Patricia Headen, Kentucky

Address: 146 Division St Apt 1 Bellevue, KY 41073

Bankruptcy Case 10-20619-tnw Summary: "Patricia Headen's bankruptcy, initiated in March 2010 and concluded by 06/26/2010 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Headen — Kentucky, 10-20619


ᐅ Billy Edward Helton, Kentucky

Address: 477 Foote Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 12-22188-tnw: "The bankruptcy filing by Billy Edward Helton, undertaken in November 18, 2012 in Bellevue, KY under Chapter 7, concluded with discharge in 2013-02-22 after liquidating assets."
Billy Edward Helton — Kentucky, 12-22188


ᐅ Lawrence Henn, Kentucky

Address: 24 Bonnie Leslie Ave Bellevue, KY 41073

Bankruptcy Case 10-23248-tnw Summary: "Bellevue, KY resident Lawrence Henn's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2011."
Lawrence Henn — Kentucky, 10-23248


ᐅ Betty F Henson, Kentucky

Address: 608 Taylor Ave Apt 6 Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 11-21442-tnw: "Bellevue, KY resident Betty F Henson's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Betty F Henson — Kentucky, 11-21442


ᐅ Chaz Hill, Kentucky

Address: 227 Eden Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-21683-tnw: "Bellevue, KY resident Chaz Hill's June 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2010."
Chaz Hill — Kentucky, 10-21683


ᐅ Joshua Hitt, Kentucky

Address: 213 Washington Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 10-22841-tnw7: "Joshua Hitt's bankruptcy, initiated in Oct 22, 2010 and concluded by 02.07.2011 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Hitt — Kentucky, 10-22841


ᐅ Stephanie M Hoffmann, Kentucky

Address: 186 Retreat St Bellevue, KY 41073

Brief Overview of Bankruptcy Case 12-20624-tnw: "The bankruptcy record of Stephanie M Hoffmann from Bellevue, KY, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2012."
Stephanie M Hoffmann — Kentucky, 12-20624


ᐅ William Huesman, Kentucky

Address: 139 Division St Bellevue, KY 41073

Bankruptcy Case 10-20621-tnw Summary: "William Huesman's Chapter 7 bankruptcy, filed in Bellevue, KY in March 2010, led to asset liquidation, with the case closing in 06/26/2010."
William Huesman — Kentucky, 10-20621


ᐅ Dennis J Kessen, Kentucky

Address: PO Box 73119 Bellevue, KY 41073-0119

Concise Description of Bankruptcy Case 15-20464-tnw7: "In a Chapter 7 bankruptcy case, Dennis J Kessen from Bellevue, KY, saw their proceedings start in Apr 3, 2015 and complete by 2015-07-02, involving asset liquidation."
Dennis J Kessen — Kentucky, 15-20464


ᐅ Teresa Kellie Kessen, Kentucky

Address: 545 Taylor Ave Bellevue, KY 41073

Bankruptcy Case 12-22219-tnw Summary: "Teresa Kellie Kessen's Chapter 7 bankruptcy, filed in Bellevue, KY in 11/27/2012, led to asset liquidation, with the case closing in 03.03.2013."
Teresa Kellie Kessen — Kentucky, 12-22219


ᐅ Thomas Laake, Kentucky

Address: 213 Walnut St Bellevue, KY 41073

Bankruptcy Case 10-23400-tnw Overview: "The bankruptcy filing by Thomas Laake, undertaken in December 31, 2010 in Bellevue, KY under Chapter 7, concluded with discharge in 04/18/2011 after liquidating assets."
Thomas Laake — Kentucky, 10-23400


ᐅ Susan Marie Langston, Kentucky

Address: 246 Lafayette Ave Apt 2 Bellevue, KY 41073-1586

Bankruptcy Case 15-20526-tnw Summary: "The bankruptcy filing by Susan Marie Langston, undertaken in Apr 17, 2015 in Bellevue, KY under Chapter 7, concluded with discharge in 07.16.2015 after liquidating assets."
Susan Marie Langston — Kentucky, 15-20526


ᐅ Michael Robert Lindsey, Kentucky

Address: 508 Berry Ave Bellevue, KY 41073

Bankruptcy Case 11-21555-tnw Overview: "The bankruptcy filing by Michael Robert Lindsey, undertaken in June 27, 2011 in Bellevue, KY under Chapter 7, concluded with discharge in Oct 13, 2011 after liquidating assets."
Michael Robert Lindsey — Kentucky, 11-21555


ᐅ Kathryn E Losey, Kentucky

Address: 32 Bonnie Leslie Ave Bellevue, KY 41073

Bankruptcy Case 12-20877-tnw Overview: "The bankruptcy record of Kathryn E Losey from Bellevue, KY, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2012."
Kathryn E Losey — Kentucky, 12-20877


ᐅ Frederic Maniet, Kentucky

Address: 13 S Foote Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 10-21661-tnw7: "Bellevue, KY resident Frederic Maniet's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2010."
Frederic Maniet — Kentucky, 10-21661


ᐅ Amanda E Maunder, Kentucky

Address: 1310 Bellpointe Cmns Bellevue, KY 41073-1552

Bankruptcy Case 16-20445-tnw Summary: "In a Chapter 7 bankruptcy case, Amanda E Maunder from Bellevue, KY, saw her proceedings start in 04.01.2016 and complete by 06/30/2016, involving asset liquidation."
Amanda E Maunder — Kentucky, 16-20445


ᐅ Laura J Maunder, Kentucky

Address: 1310 Bellpointe Cmns Bellevue, KY 41073-1552

Bankruptcy Case 07-21992-tnw Summary: "Laura J Maunder, a resident of Bellevue, KY, entered a Chapter 13 bankruptcy plan in 2007-12-31, culminating in its successful completion by 2012-12-04."
Laura J Maunder — Kentucky, 07-21992


ᐅ Mark C Mauser, Kentucky

Address: 806 Lincoln Rd Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 11-20822-tnw: "Mark C Mauser's Chapter 7 bankruptcy, filed in Bellevue, KY in 2011-03-31, led to asset liquidation, with the case closing in 2011-07-17."
Mark C Mauser — Kentucky, 11-20822


ᐅ Ronald G Mcdaniel, Kentucky

Address: 213 Union St Bellevue, KY 41073-1049

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20600-tnw: "In Bellevue, KY, Ronald G Mcdaniel filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Ronald G Mcdaniel — Kentucky, 2014-20600


ᐅ Christine M Mcintosh, Kentucky

Address: 247 Lafayette Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 11-20591-tnw: "Christine M Mcintosh's bankruptcy, initiated in Mar 10, 2011 and concluded by Jun 26, 2011 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Mcintosh — Kentucky, 11-20591


ᐅ Dennis D Mckeefer, Kentucky

Address: 365 Washington Ave Apt 2 Bellevue, KY 41073

Concise Description of Bankruptcy Case 08-21028-tnw7: "Dennis D Mckeefer's Bellevue, KY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 08/27/2012."
Dennis D Mckeefer — Kentucky, 08-21028


ᐅ Jr John Benny Mcneilan, Kentucky

Address: 613 S O Fallon Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 11-22147-tnw: "In Bellevue, KY, Jr John Benny Mcneilan filed for Chapter 7 bankruptcy in Sep 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Jr John Benny Mcneilan — Kentucky, 11-22147


ᐅ Margaret Mcwilliams, Kentucky

Address: 521 Van Voast Ave Apt 1 Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-21255-tnw: "In Bellevue, KY, Margaret Mcwilliams filed for Chapter 7 bankruptcy in 05/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-19."
Margaret Mcwilliams — Kentucky, 10-21255


ᐅ Sr Frederick Means, Kentucky

Address: 509 O Fallon Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-23066-tnw: "In Bellevue, KY, Sr Frederick Means filed for Chapter 7 bankruptcy in Nov 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-04."
Sr Frederick Means — Kentucky, 10-23066


ᐅ Lawrence Howard Mendell, Kentucky

Address: 129 Retreat St Bellevue, KY 41073

Brief Overview of Bankruptcy Case 11-22497-tnw: "Lawrence Howard Mendell's Chapter 7 bankruptcy, filed in Bellevue, KY in 2011-11-03, led to asset liquidation, with the case closing in February 19, 2012."
Lawrence Howard Mendell — Kentucky, 11-22497


ᐅ Veronica M Mirick, Kentucky

Address: 617 Covert Run Pike Bellevue, KY 41073-1607

Brief Overview of Bankruptcy Case 15-21754-tnw: "The bankruptcy filing by Veronica M Mirick, undertaken in December 2015 in Bellevue, KY under Chapter 7, concluded with discharge in 2016-03-15 after liquidating assets."
Veronica M Mirick — Kentucky, 15-21754


ᐅ Kenneth Wayne Niesen, Kentucky

Address: 209 Berry Ave Bellevue, KY 41073-1185

Snapshot of U.S. Bankruptcy Proceeding Case 15-20137-tnw: "In a Chapter 7 bankruptcy case, Kenneth Wayne Niesen from Bellevue, KY, saw his proceedings start in 2015-02-03 and complete by 2015-05-04, involving asset liquidation."
Kenneth Wayne Niesen — Kentucky, 15-20137


ᐅ Kerry Oder, Kentucky

Address: 101 Van Voast Ave Bellevue, KY 41073

Snapshot of U.S. Bankruptcy Proceeding Case 10-22771-tnw: "Kerry Oder's Chapter 7 bankruptcy, filed in Bellevue, KY in Oct 15, 2010, led to asset liquidation, with the case closing in 2011-01-31."
Kerry Oder — Kentucky, 10-22771


ᐅ Russell David Ollis, Kentucky

Address: 304 Taylor Ave Apt 1 Bellevue, KY 41073

Bankruptcy Case 12-20952-tnw Overview: "Russell David Ollis's bankruptcy, initiated in May 11, 2012 and concluded by 08.27.2012 in Bellevue, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell David Ollis — Kentucky, 12-20952


ᐅ Ram Paladugu, Kentucky

Address: 420 O Fallon Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 12-20700-tnw7: "The case of Ram Paladugu in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ram Paladugu — Kentucky, 12-20700


ᐅ Bryan W Parker, Kentucky

Address: 706 Fairfield Ave Bellevue, KY 41073-1293

Bankruptcy Case 15-20508-tnw Summary: "The bankruptcy filing by Bryan W Parker, undertaken in 04.13.2015 in Bellevue, KY under Chapter 7, concluded with discharge in 08/11/2015 after liquidating assets."
Bryan W Parker — Kentucky, 15-20508


ᐅ Iii Joseph Patrice, Kentucky

Address: 101 Harbor Green Dr # W203 Bellevue, KY 41073

Brief Overview of Bankruptcy Case 10-22863-tnw: "In Bellevue, KY, Iii Joseph Patrice filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-11."
Iii Joseph Patrice — Kentucky, 10-22863


ᐅ Pamela L Pittman, Kentucky

Address: 39 Harrison Ave Bellevue, KY 41073-1520

Brief Overview of Bankruptcy Case 09-22903-tnw: "Pamela L Pittman, a resident of Bellevue, KY, entered a Chapter 13 bankruptcy plan in Nov 6, 2009, culminating in its successful completion by February 2013."
Pamela L Pittman — Kentucky, 09-22903


ᐅ Jenny Beth Profitt, Kentucky

Address: 719 Covert Run Pike Bellevue, KY 41073-1712

Bankruptcy Case 14-20316-tnw Overview: "The case of Jenny Beth Profitt in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Beth Profitt — Kentucky, 14-20316


ᐅ Douglas Lee Reitman, Kentucky

Address: 337 Center St Bellevue, KY 41073

Bankruptcy Case 12-22107-tnw Overview: "The bankruptcy record of Douglas Lee Reitman from Bellevue, KY, shows a Chapter 7 case filed in November 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2013."
Douglas Lee Reitman — Kentucky, 12-22107


ᐅ Sally Ann Reusch, Kentucky

Address: 925 Lafayette Ave Bellevue, KY 41073

Brief Overview of Bankruptcy Case 13-20484-tnw: "In Bellevue, KY, Sally Ann Reusch filed for Chapter 7 bankruptcy in 03/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2013."
Sally Ann Reusch — Kentucky, 13-20484


ᐅ Julia Peggy Richardson, Kentucky

Address: 535 Taylor Ave Bellevue, KY 41073-1426

Bankruptcy Case 15-21668-tnw Summary: "Bellevue, KY resident Julia Peggy Richardson's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2016."
Julia Peggy Richardson — Kentucky, 15-21668


ᐅ Robert Riffe, Kentucky

Address: 122 O Fallon Ave Bellevue, KY 41073

Bankruptcy Case 10-23034-tnw Overview: "In a Chapter 7 bankruptcy case, Robert Riffe from Bellevue, KY, saw their proceedings start in 11/13/2010 and complete by 2011-03-01, involving asset liquidation."
Robert Riffe — Kentucky, 10-23034


ᐅ Catherine M Rodriguez, Kentucky

Address: 999 Taylor Ave Bellevue, KY 41073-1638

Concise Description of Bankruptcy Case 15-21335-tnw7: "In Bellevue, KY, Catherine M Rodriguez filed for Chapter 7 bankruptcy in Sep 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Catherine M Rodriguez — Kentucky, 15-21335


ᐅ Rudy C Rodriguez, Kentucky

Address: 999 Taylor Ave Bellevue, KY 41073-1638

Bankruptcy Case 15-21335-tnw Summary: "The case of Rudy C Rodriguez in Bellevue, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudy C Rodriguez — Kentucky, 15-21335


ᐅ Edwin John Rogg, Kentucky

Address: 102 Ross Ave Bellevue, KY 41073

Concise Description of Bankruptcy Case 12-21862-tnw7: "In a Chapter 7 bankruptcy case, Edwin John Rogg from Bellevue, KY, saw his proceedings start in September 2012 and complete by 2013-01-02, involving asset liquidation."
Edwin John Rogg — Kentucky, 12-21862


ᐅ Robert D Sacolick, Kentucky

Address: 324 Fairfield Ave Apt 1 Bellevue, KY 41073

Brief Overview of Bankruptcy Case 12-20334-tnw: "In Bellevue, KY, Robert D Sacolick filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2012."
Robert D Sacolick — Kentucky, 12-20334