personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Covington, 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 Henderson Dorothy Nai Abbey, Kentucky

Address: 1560 Wessels Dr Apt 9 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22117-tnw: "In a Chapter 7 bankruptcy case, Henderson Dorothy Nai Abbey from Covington, KY, saw her proceedings start in September 2011 and complete by 2011-12-29, involving asset liquidation."
Henderson Dorothy Nai Abbey — Kentucky, 11-22117


ᐅ Hafeez Yahya Abdul, Kentucky

Address: 215 W 15th St Covington, KY 41011

Bankruptcy Case 12-21261-tnw Summary: "The bankruptcy record of Hafeez Yahya Abdul from Covington, KY, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012."
Hafeez Yahya Abdul — Kentucky, 12-21261


ᐅ Christopher Mark Abney, Kentucky

Address: 100 Rising Sun Cir Covington, KY 41017-9770

Bankruptcy Case 07-21900-tnw Summary: "Christopher Mark Abney's Chapter 13 bankruptcy in Covington, KY started in Dec 11, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-30."
Christopher Mark Abney — Kentucky, 07-21900


ᐅ Danielle Renee Abney, Kentucky

Address: 8 Juarez Cir Covington, KY 41017-9750

Bankruptcy Case 2014-20564-tnw Overview: "In Covington, KY, Danielle Renee Abney filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2014."
Danielle Renee Abney — Kentucky, 2014-20564


ᐅ Sandra Sue Adams, Kentucky

Address: 85 Kyles Ln Covington, KY 41011

Bankruptcy Case 11-21327-tnw Summary: "The case of Sandra Sue Adams in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Sue Adams — Kentucky, 11-21327


ᐅ Jimmy Dean Adams, Kentucky

Address: 4222 Mckee St # 1 Covington, KY 41015

Concise Description of Bankruptcy Case 13-20636-tnw7: "In a Chapter 7 bankruptcy case, Jimmy Dean Adams from Covington, KY, saw their proceedings start in 04.03.2013 and complete by July 2013, involving asset liquidation."
Jimmy Dean Adams — Kentucky, 13-20636


ᐅ Heather Renae Adams, Kentucky

Address: 1720 Highland Ave Apt 1 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20838-tnw: "Heather Renae Adams's bankruptcy, initiated in 2012-04-26 and concluded by August 12, 2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Renae Adams — Kentucky, 12-20838


ᐅ William G Adams, Kentucky

Address: 516 E 21st St Covington, KY 41014-1519

Bankruptcy Case 1:14-bk-12789 Summary: "Covington, KY resident William G Adams's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
William G Adams — Kentucky, 1:14-bk-12789


ᐅ Steven W Addison, Kentucky

Address: 613 E 16th St Covington, KY 41014-1309

Brief Overview of Bankruptcy Case 08-22368-tnw: "Steven W Addison's Covington, KY bankruptcy under Chapter 13 in Nov 18, 2008 led to a structured repayment plan, successfully discharged in 12.03.2013."
Steven W Addison — Kentucky, 08-22368


ᐅ Linda S Adkins, Kentucky

Address: 2607 Eastern Ave Covington, KY 41014-1737

Concise Description of Bankruptcy Case 09-22886-tnw7: "Chapter 13 bankruptcy for Linda S Adkins in Covington, KY began in 11.04.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-04."
Linda S Adkins — Kentucky, 09-22886


ᐅ Allen Alder, Kentucky

Address: 317 Deverill St Covington, KY 41016

Bankruptcy Case 10-23323-tnw Summary: "The case of Allen Alder in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Alder — Kentucky, 10-23323


ᐅ Wendell Alder, Kentucky

Address: 330 Howard St Covington, KY 41016

Bankruptcy Case 09-22920-wsh Summary: "Wendell Alder's bankruptcy, initiated in 11.09.2009 and concluded by February 13, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Alder — Kentucky, 09-22920


ᐅ Donald E Alfred, Kentucky

Address: 1607 Banklick St Covington, KY 41011-2930

Bankruptcy Case 12-21346-tnw Overview: "Filing for Chapter 13 bankruptcy in 2012-07-18, Donald E Alfred from Covington, KY, structured a repayment plan, achieving discharge in April 2013."
Donald E Alfred — Kentucky, 12-21346


ᐅ Douglas J Algie, Kentucky

Address: 4609 Huntington Ave Covington, KY 41015-1832

Bankruptcy Case 2014-20607-tnw Overview: "Douglas J Algie's Chapter 7 bankruptcy, filed in Covington, KY in April 2014, led to asset liquidation, with the case closing in 07.20.2014."
Douglas J Algie — Kentucky, 2014-20607


ᐅ Linda A Algie, Kentucky

Address: 701 S Arlington Rd Apt 4 Covington, KY 41011-2840

Bankruptcy Case 2014-20607-tnw Overview: "In a Chapter 7 bankruptcy case, Linda A Algie from Covington, KY, saw her proceedings start in Apr 21, 2014 and complete by 07/20/2014, involving asset liquidation."
Linda A Algie — Kentucky, 2014-20607


ᐅ Sr Timothy James Ammer, Kentucky

Address: 2010 Pearl St Covington, KY 41014

Brief Overview of Bankruptcy Case 12-21202-tnw: "In a Chapter 7 bankruptcy case, Sr Timothy James Ammer from Covington, KY, saw their proceedings start in 06/20/2012 and complete by October 6, 2012, involving asset liquidation."
Sr Timothy James Ammer — Kentucky, 12-21202


ᐅ Chase Anderson, Kentucky

Address: 611 Durrett St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 09-22456-wsh: "The bankruptcy record of Chase Anderson from Covington, KY, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2010."
Chase Anderson — Kentucky, 09-22456


ᐅ Clarence Anderson, Kentucky

Address: 2033 Franklin St Apt A Covington, KY 41014

Concise Description of Bankruptcy Case 11-22632-tnw7: "Clarence Anderson's Chapter 7 bankruptcy, filed in Covington, KY in November 22, 2011, led to asset liquidation, with the case closing in 03/09/2012."
Clarence Anderson — Kentucky, 11-22632


ᐅ Catrina Darcell Anderson, Kentucky

Address: 128 E 13th St Apt 2 Covington, KY 41011-3146

Bankruptcy Case 15-20651-tnw Summary: "Covington, KY resident Catrina Darcell Anderson's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Catrina Darcell Anderson — Kentucky, 15-20651


ᐅ Randall J Anderson, Kentucky

Address: 513 Oak St Covington, KY 41016

Brief Overview of Bankruptcy Case 11-20121-tnw: "In Covington, KY, Randall J Anderson filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Randall J Anderson — Kentucky, 11-20121


ᐅ Rosemarie Anderson, Kentucky

Address: 1047 Rose Cir Covington, KY 41011

Concise Description of Bankruptcy Case 11-21033-tnw7: "In Covington, KY, Rosemarie Anderson filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2011."
Rosemarie Anderson — Kentucky, 11-21033


ᐅ Jr Paul Anglin, Kentucky

Address: 437 Victoria St Covington, KY 41016

Brief Overview of Bankruptcy Case 10-22576-tnw: "In a Chapter 7 bankruptcy case, Jr Paul Anglin from Covington, KY, saw their proceedings start in Sep 23, 2010 and complete by 2011-01-09, involving asset liquidation."
Jr Paul Anglin — Kentucky, 10-22576


ᐅ Jerry H Anneken, Kentucky

Address: 416 Olivia Ln Covington, KY 41011

Concise Description of Bankruptcy Case 13-20850-tnw7: "Covington, KY resident Jerry H Anneken's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-10."
Jerry H Anneken — Kentucky, 13-20850


ᐅ Jennifer L Ansell, Kentucky

Address: 811 Philadelphia St # 1 Covington, KY 41011-1254

Bankruptcy Case 16-20677-tnw Summary: "The bankruptcy record of Jennifer L Ansell from Covington, KY, shows a Chapter 7 case filed in 05/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2016."
Jennifer L Ansell — Kentucky, 16-20677


ᐅ Richard G Ansell, Kentucky

Address: 811 Philadelphia St Apt 1 Covington, KY 41011-1254

Snapshot of U.S. Bankruptcy Proceeding Case 16-20677-tnw: "The case of Richard G Ansell in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard G Ansell — Kentucky, 16-20677


ᐅ Alex Christian Ante, Kentucky

Address: 3818 Winston Ave Covington, KY 41015-1458

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20953-tnw: "The bankruptcy filing by Alex Christian Ante, undertaken in Jun 26, 2014 in Covington, KY under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Alex Christian Ante — Kentucky, 2014-20953


ᐅ Susan M Anthe, Kentucky

Address: 411 E 21st St Covington, KY 41014

Brief Overview of Bankruptcy Case 12-21076-tnw: "In Covington, KY, Susan M Anthe filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2012."
Susan M Anthe — Kentucky, 12-21076


ᐅ Scott E Appelman, Kentucky

Address: 1211 Highway Ave Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20943-tnw: "The case of Scott E Appelman in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott E Appelman — Kentucky, 12-20943


ᐅ Mohd A Aqel, Kentucky

Address: 1601 Woodburn Ave Covington, KY 41011

Bankruptcy Case 11-20202-tnw Summary: "In a Chapter 7 bankruptcy case, Mohd A Aqel from Covington, KY, saw their proceedings start in 01/28/2011 and complete by 2011-05-16, involving asset liquidation."
Mohd A Aqel — Kentucky, 11-20202


ᐅ Linda S Armstrong, Kentucky

Address: 1200 Highway Ave Apt 415 Covington, KY 41011

Bankruptcy Case 11-22299-tnw Overview: "Covington, KY resident Linda S Armstrong's Oct 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2012."
Linda S Armstrong — Kentucky, 11-22299


ᐅ Shirley A Arnold, Kentucky

Address: 417 E 16th St Covington, KY 41014

Bankruptcy Case 11-20255-tnw Overview: "Shirley A Arnold's Chapter 7 bankruptcy, filed in Covington, KY in 2011-02-02, led to asset liquidation, with the case closing in 05.21.2011."
Shirley A Arnold — Kentucky, 11-20255


ᐅ Hani M Asad, Kentucky

Address: 1132 Cedar Ridge Ln Apt 30 Covington, KY 41011

Bankruptcy Case 11-21417-tnw Overview: "The bankruptcy record of Hani M Asad from Covington, KY, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Hani M Asad — Kentucky, 11-21417


ᐅ Linda Paulette Ashcraft, Kentucky

Address: 2233 Janes Ln Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20490-tnw: "The case of Linda Paulette Ashcraft in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Paulette Ashcraft — Kentucky, 12-20490


ᐅ James Nicholas Auchter, Kentucky

Address: 4431 Huntington Ave Covington, KY 41015-1829

Bankruptcy Case 14-20395-tnw Summary: "The bankruptcy record of James Nicholas Auchter from Covington, KY, shows a Chapter 7 case filed in Mar 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
James Nicholas Auchter — Kentucky, 14-20395


ᐅ Linda F Auer, Kentucky

Address: 1200 Highway Ave Apt 612 Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20063-tnw: "The case of Linda F Auer in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda F Auer — Kentucky, 12-20063


ᐅ John Wesley Auton, Kentucky

Address: 10918 Marshall Rd Covington, KY 41015-9326

Snapshot of U.S. Bankruptcy Proceeding Case 16-20049-tnw: "In Covington, KY, John Wesley Auton filed for Chapter 7 bankruptcy in Jan 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
John Wesley Auton — Kentucky, 16-20049


ᐅ Michael M Avery, Kentucky

Address: 901 Scott St Covington, KY 41011-3141

Brief Overview of Bankruptcy Case 15-21361-tnw: "Michael M Avery's bankruptcy, initiated in Sep 30, 2015 and concluded by December 2015 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael M Avery — Kentucky, 15-21361


ᐅ Clifford Back, Kentucky

Address: 6151 Clubhouse Dr Covington, KY 41015

Brief Overview of Bankruptcy Case 13-21971-tnw: "In a Chapter 7 bankruptcy case, Clifford Back from Covington, KY, saw his proceedings start in 11.11.2013 and complete by February 2014, involving asset liquidation."
Clifford Back — Kentucky, 13-21971


ᐅ Joseph Baer, Kentucky

Address: 707 Philadelphia St Covington, KY 41011

Concise Description of Bankruptcy Case 10-20264-tnw7: "The bankruptcy filing by Joseph Baer, undertaken in February 1, 2010 in Covington, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Joseph Baer — Kentucky, 10-20264


ᐅ Krystal D Bailer, Kentucky

Address: 1523 Saint Clair St Covington, KY 41011-2945

Brief Overview of Bankruptcy Case 15-20681-tnw: "The bankruptcy record of Krystal D Bailer from Covington, KY, shows a Chapter 7 case filed in 05.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2015."
Krystal D Bailer — Kentucky, 15-20681


ᐅ Preston Bain, Kentucky

Address: 2045 Scott Blvd Apt 8 Covington, KY 41014

Bankruptcy Case 12-21863-tnw Summary: "The bankruptcy record of Preston Bain from Covington, KY, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Preston Bain — Kentucky, 12-21863


ᐅ Robin G Baker, Kentucky

Address: 1320 Holman Ave Covington, KY 41011-2977

Concise Description of Bankruptcy Case 16-20500-tnw7: "In a Chapter 7 bankruptcy case, Robin G Baker from Covington, KY, saw their proceedings start in April 18, 2016 and complete by 07.17.2016, involving asset liquidation."
Robin G Baker — Kentucky, 16-20500


ᐅ Shawnda M Baldwin, Kentucky

Address: 409 Auburn St Covington, KY 41015

Concise Description of Bankruptcy Case 13-20685-tnw7: "The bankruptcy filing by Shawnda M Baldwin, undertaken in Apr 17, 2013 in Covington, KY under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Shawnda M Baldwin — Kentucky, 13-20685


ᐅ Jessica Bales, Kentucky

Address: 15 E 26th St Covington, KY 41014

Bankruptcy Case 10-20740-tnw Summary: "The bankruptcy filing by Jessica Bales, undertaken in March 2010 in Covington, KY under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Jessica Bales — Kentucky, 10-20740


ᐅ Timothy Ball, Kentucky

Address: 331 E 40th St Covington, KY 41015-1553

Concise Description of Bankruptcy Case 15-20509-tnw7: "In Covington, KY, Timothy Ball filed for Chapter 7 bankruptcy in Apr 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2015."
Timothy Ball — Kentucky, 15-20509


ᐅ Linda Ball, Kentucky

Address: 331 E 40th St Covington, KY 41015-1553

Concise Description of Bankruptcy Case 15-20509-tnw7: "The bankruptcy filing by Linda Ball, undertaken in April 13, 2015 in Covington, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Linda Ball — Kentucky, 15-20509


ᐅ Charles F Ballinger, Kentucky

Address: 8258 Red Row Ln Covington, KY 41015-9106

Bankruptcy Case 16-20528-tnw Summary: "Charles F Ballinger's bankruptcy, initiated in April 22, 2016 and concluded by 2016-07-21 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles F Ballinger — Kentucky, 16-20528


ᐅ Yvonne N Ballinger, Kentucky

Address: 8258 Red Row Ln Covington, KY 41015-9106

Bankruptcy Case 16-20528-tnw Overview: "Yvonne N Ballinger's bankruptcy, initiated in 2016-04-22 and concluded by July 2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne N Ballinger — Kentucky, 16-20528


ᐅ William Edward Ballman, Kentucky

Address: 1522 Steffen Ct Apt 4 Covington, KY 41011-1939

Concise Description of Bankruptcy Case 16-20239-tnw7: "William Edward Ballman's Chapter 7 bankruptcy, filed in Covington, KY in February 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
William Edward Ballman — Kentucky, 16-20239


ᐅ Norman Paul Baney, Kentucky

Address: 52 E Orchard Rd Covington, KY 41011-2658

Bankruptcy Case 1:08-bk-11582 Overview: "Norman Paul Baney, a resident of Covington, KY, entered a Chapter 13 bankruptcy plan in 03.28.2008, culminating in its successful completion by Jun 14, 2013."
Norman Paul Baney — Kentucky, 1:08-bk-11582


ᐅ Corey Barbour, Kentucky

Address: 326 Byrd St Covington, KY 41011

Brief Overview of Bankruptcy Case 12-22428-tnw: "The bankruptcy record of Corey Barbour from Covington, KY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-06."
Corey Barbour — Kentucky, 12-22428


ᐅ Paula R Barici, Kentucky

Address: 516 E 16th St Covington, KY 41014

Bankruptcy Case 13-20505-tnw Overview: "Paula R Barici's bankruptcy, initiated in 03.21.2013 and concluded by 2013-06-25 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula R Barici — Kentucky, 13-20505


ᐅ Ii Thomas Barnes, Kentucky

Address: 111 Brent Spence Sq Apt 507 Covington, KY 41011

Brief Overview of Bankruptcy Case 10-20342-tnw: "The bankruptcy record of Ii Thomas Barnes from Covington, KY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2010."
Ii Thomas Barnes — Kentucky, 10-20342


ᐅ Amy M Barnt, Kentucky

Address: 32 Meadow Hill Dr Covington, KY 41017-9730

Concise Description of Bankruptcy Case 2014-21546-tnw7: "Amy M Barnt's Chapter 7 bankruptcy, filed in Covington, KY in 2014-10-21, led to asset liquidation, with the case closing in 2015-01-19."
Amy M Barnt — Kentucky, 2014-21546


ᐅ Kim Michele Bassett, Kentucky

Address: 4620 Eureka St Covington, KY 41015-1828

Bankruptcy Case 15-21210-tnw Summary: "The bankruptcy record of Kim Michele Bassett from Covington, KY, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Kim Michele Bassett — Kentucky, 15-21210


ᐅ Tammy Baumgardner, Kentucky

Address: 1135 Cedar Ridge Ln Apt 19 Covington, KY 41011

Bankruptcy Case 10-21691-tnw Overview: "The bankruptcy filing by Tammy Baumgardner, undertaken in June 2010 in Covington, KY under Chapter 7, concluded with discharge in 2010-10-03 after liquidating assets."
Tammy Baumgardner — Kentucky, 10-21691


ᐅ Arlene A Bautista, Kentucky

Address: 1025 Jackson Rd Covington, KY 41011

Bankruptcy Case 13-20024-tnw Summary: "Arlene A Bautista's Chapter 7 bankruptcy, filed in Covington, KY in 2013-01-07, led to asset liquidation, with the case closing in 2013-04-13."
Arlene A Bautista — Kentucky, 13-20024


ᐅ Barbara Bayless, Kentucky

Address: 1119 Amsterdam Rd Apt 1 Covington, KY 41011

Brief Overview of Bankruptcy Case 09-22297-wsh: "The bankruptcy filing by Barbara Bayless, undertaken in September 4, 2009 in Covington, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Barbara Bayless — Kentucky, 09-22297


ᐅ Latisha Renae Beal, Kentucky

Address: 341 E 13th St Apt 2 Covington, KY 41011

Concise Description of Bankruptcy Case 11-21927-tnw7: "Latisha Renae Beal's bankruptcy, initiated in 08/18/2011 and concluded by Dec 4, 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latisha Renae Beal — Kentucky, 11-21927


ᐅ Andrew Beard, Kentucky

Address: 410 Dickie Beal Dr Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20656-tnw: "The case of Andrew Beard in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Beard — Kentucky, 12-20656


ᐅ William Mccoy Beasley, Kentucky

Address: 324 Pleasant St Covington, KY 41011

Bankruptcy Case 13-20148-tnw Overview: "William Mccoy Beasley's bankruptcy, initiated in 01.25.2013 and concluded by May 1, 2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mccoy Beasley — Kentucky, 13-20148


ᐅ Donald Beck, Kentucky

Address: 10 E Orchard Rd Covington, KY 41011

Concise Description of Bankruptcy Case 10-20283-tnw7: "Donald Beck's Chapter 7 bankruptcy, filed in Covington, KY in 02/04/2010, led to asset liquidation, with the case closing in 05.11.2010."
Donald Beck — Kentucky, 10-20283


ᐅ Matthew Becknell, Kentucky

Address: 528 Church St Covington, KY 41016

Brief Overview of Bankruptcy Case 09-23358-wsh: "In a Chapter 7 bankruptcy case, Matthew Becknell from Covington, KY, saw their proceedings start in 2009-12-30 and complete by April 2010, involving asset liquidation."
Matthew Becknell — Kentucky, 09-23358


ᐅ Sally Marie Bedwell, Kentucky

Address: 309 W Robbins St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20436-tnw: "In a Chapter 7 bankruptcy case, Sally Marie Bedwell from Covington, KY, saw her proceedings start in 02/24/2011 and complete by 05/31/2011, involving asset liquidation."
Sally Marie Bedwell — Kentucky, 11-20436


ᐅ Julius Beil, Kentucky

Address: 444 General Dr Covington, KY 41011

Brief Overview of Bankruptcy Case 10-22740-tnw: "The bankruptcy record of Julius Beil from Covington, KY, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2011."
Julius Beil — Kentucky, 10-22740


ᐅ Mary Ann Beiting, Kentucky

Address: 1513 Russell St Covington, KY 41011

Bankruptcy Case 11-21258-tnw Summary: "The bankruptcy record of Mary Ann Beiting from Covington, KY, shows a Chapter 7 case filed in 05.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2011."
Mary Ann Beiting — Kentucky, 11-21258


ᐅ Carrie Ann Bell, Kentucky

Address: 2713 Madison Ave Covington, KY 41015-1238

Concise Description of Bankruptcy Case 16-20073-tnw7: "The bankruptcy record of Carrie Ann Bell from Covington, KY, shows a Chapter 7 case filed in Jan 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Carrie Ann Bell — Kentucky, 16-20073


ᐅ Erica Bell, Kentucky

Address: 1615 Garrard St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 12-21939-tnw: "The bankruptcy record of Erica Bell from Covington, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-15."
Erica Bell — Kentucky, 12-21939


ᐅ Robert E Beloat, Kentucky

Address: 420 Patton St Covington, KY 41014-1349

Bankruptcy Case 15-21325-tnw Summary: "The bankruptcy filing by Robert E Beloat, undertaken in September 25, 2015 in Covington, KY under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Robert E Beloat — Kentucky, 15-21325


ᐅ Anne Bennett, Kentucky

Address: 4353 Vermont Ave Covington, KY 41015

Bankruptcy Case 09-22410-wsh Overview: "The case of Anne Bennett in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Bennett — Kentucky, 09-22410


ᐅ Victoria Berling, Kentucky

Address: 1123 Audubon Rd Covington, KY 41011

Bankruptcy Case 10-21589-tnw Summary: "In Covington, KY, Victoria Berling filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010."
Victoria Berling — Kentucky, 10-21589


ᐅ Holly Ann Best, Kentucky

Address: 2164 Gribble Dr Covington, KY 41017-9204

Bankruptcy Case 08-22181-tnw Overview: "Chapter 13 bankruptcy for Holly Ann Best in Covington, KY began in 2008-10-24, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-30."
Holly Ann Best — Kentucky, 08-22181


ᐅ Sean Michael Boyle, Kentucky

Address: 55 W Crittenden Ave Covington, KY 41011-3652

Concise Description of Bankruptcy Case 15-20649-tnw7: "Covington, KY resident Sean Michael Boyle's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Sean Michael Boyle — Kentucky, 15-20649


ᐅ Lisa Kay Boyle, Kentucky

Address: 1109A Mount Allen Rd Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-22126-tnw: "Lisa Kay Boyle's bankruptcy, initiated in 11/08/2012 and concluded by 02/12/2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Kay Boyle — Kentucky, 12-22126


ᐅ Denise L Bradley, Kentucky

Address: 2002 Glenway Ave Covington, KY 41014-1539

Bankruptcy Case 15-20944-tnw Summary: "In Covington, KY, Denise L Bradley filed for Chapter 7 bankruptcy in 2015-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2015."
Denise L Bradley — Kentucky, 15-20944


ᐅ Michael Roy Brashear, Kentucky

Address: 725 Edgecliff St Apt A4 Covington, KY 41014

Bankruptcy Case 11-20097-tnw Summary: "Covington, KY resident Michael Roy Brashear's 2011-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Michael Roy Brashear — Kentucky, 11-20097


ᐅ Cathie L Bray, Kentucky

Address: 321 W 18th St Covington, KY 41011-2922

Concise Description of Bankruptcy Case 16-20339-tnw7: "The case of Cathie L Bray in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathie L Bray — Kentucky, 16-20339


ᐅ Karen Bright, Kentucky

Address: 232 E 16th St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-23115-tnw: "In Covington, KY, Karen Bright filed for Chapter 7 bankruptcy in 11/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2011."
Karen Bright — Kentucky, 10-23115


ᐅ Latanya D Bright, Kentucky

Address: 109 E 24th St # 2 Covington, KY 41014-1703

Concise Description of Bankruptcy Case 16-20695-tnw7: "The bankruptcy record of Latanya D Bright from Covington, KY, shows a Chapter 7 case filed in 05.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Latanya D Bright — Kentucky, 16-20695


ᐅ James Edward Brock, Kentucky

Address: 958 Western Ave Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-21859-tnw: "James Edward Brock's bankruptcy, initiated in 2012-09-28 and concluded by 01/02/2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Brock — Kentucky, 12-21859


ᐅ Ryan J Brock, Kentucky

Address: 958 Western Ave Covington, KY 41011

Bankruptcy Case 12-20501-tnw Overview: "In a Chapter 7 bankruptcy case, Ryan J Brock from Covington, KY, saw their proceedings start in 03.17.2012 and complete by July 3, 2012, involving asset liquidation."
Ryan J Brock — Kentucky, 12-20501


ᐅ Angela Renee Brooks, Kentucky

Address: 346 Hazen St Covington, KY 41016-1617

Bankruptcy Case 15-20790-tnw Overview: "Covington, KY resident Angela Renee Brooks's 06/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-02."
Angela Renee Brooks — Kentucky, 15-20790


ᐅ Tamela L Brown, Kentucky

Address: 4 Pike St Covington, KY 41016

Bankruptcy Case 12-20361-tnw Summary: "The bankruptcy filing by Tamela L Brown, undertaken in 2012-02-29 in Covington, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Tamela L Brown — Kentucky, 12-20361


ᐅ Matthew G Brown, Kentucky

Address: 401 E 17th St Covington, KY 41014

Brief Overview of Bankruptcy Case 11-22548-tnw: "The bankruptcy filing by Matthew G Brown, undertaken in 2011-11-11 in Covington, KY under Chapter 7, concluded with discharge in February 27, 2012 after liquidating assets."
Matthew G Brown — Kentucky, 11-22548


ᐅ Travis R Brown, Kentucky

Address: 102 E 24th St Covington, KY 41014-1704

Bankruptcy Case 2014-21482-tnw Overview: "In a Chapter 7 bankruptcy case, Travis R Brown from Covington, KY, saw his proceedings start in October 2014 and complete by 01.01.2015, involving asset liquidation."
Travis R Brown — Kentucky, 2014-21482


ᐅ Charles William Brown, Kentucky

Address: 443 Elm St Covington, KY 41016-1427

Bankruptcy Case 2014-21565-tnw Overview: "Charles William Brown's bankruptcy, initiated in October 2014 and concluded by 01.25.2015 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles William Brown — Kentucky, 2014-21565


ᐅ Daniel Edward Brown, Kentucky

Address: 301 W 19th St Covington, KY 41014-1137

Snapshot of U.S. Bankruptcy Proceeding Case 14-20315-tnw: "The case of Daniel Edward Brown in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Edward Brown — Kentucky, 14-20315


ᐅ Sylviarita Brown, Kentucky

Address: 123 Lynn St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-20524-tnw: "Covington, KY resident Sylviarita Brown's March 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2011."
Sylviarita Brown — Kentucky, 11-20524


ᐅ Lisa Reneaux Brown, Kentucky

Address: 2621 Crisnic Ct Covington, KY 41014-1587

Bankruptcy Case 15-21474-tnw Overview: "The case of Lisa Reneaux Brown in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Reneaux Brown — Kentucky, 15-21474


ᐅ Laura A Bruemmer, Kentucky

Address: 309 W 6th St Covington, KY 41011-1301

Brief Overview of Bankruptcy Case 14-20198-tnw: "The bankruptcy filing by Laura A Bruemmer, undertaken in 02/18/2014 in Covington, KY under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Laura A Bruemmer — Kentucky, 14-20198


ᐅ Robert C Bruemmer, Kentucky

Address: 5703 Heathwood Ct Covington, KY 41015-2491

Bankruptcy Case 14-20065-tnw Summary: "Robert C Bruemmer's bankruptcy, initiated in Jan 18, 2014 and concluded by April 18, 2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Bruemmer — Kentucky, 14-20065


ᐅ Evelyn E Bryant, Kentucky

Address: 3325 Grace Ave Covington, KY 41015-1333

Bankruptcy Case 16-20166-tnw Overview: "Evelyn E Bryant's bankruptcy, initiated in 2016-02-17 and concluded by 2016-05-17 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn E Bryant — Kentucky, 16-20166


ᐅ John Bryant, Kentucky

Address: 2008 Greenup St Covington, KY 41014

Bankruptcy Case 10-20072-tnw Overview: "The case of John Bryant in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bryant — Kentucky, 10-20072


ᐅ Gary W Bryant, Kentucky

Address: 3325 Grace Ave Covington, KY 41015-1333

Bankruptcy Case 16-20166-tnw Summary: "The case of Gary W Bryant in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary W Bryant — Kentucky, 16-20166


ᐅ Richard A Buckman, Kentucky

Address: 613 Bakewell St Covington, KY 41011-1225

Concise Description of Bankruptcy Case 2014-20965-tnw7: "Richard A Buckman's Chapter 7 bankruptcy, filed in Covington, KY in 06.28.2014, led to asset liquidation, with the case closing in 09.26.2014."
Richard A Buckman — Kentucky, 2014-20965


ᐅ James Gerard Buechel, Kentucky

Address: 121 Green Hill Dr Covington, KY 41017-9428

Bankruptcy Case 14-20164-tnw Overview: "The bankruptcy record of James Gerard Buechel from Covington, KY, shows a Chapter 7 case filed in 02.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2014."
James Gerard Buechel — Kentucky, 14-20164


ᐅ Donna Sue Bundy, Kentucky

Address: 1621 Lawn St Covington, KY 41014

Brief Overview of Bankruptcy Case 13-20912-tnw: "Donna Sue Bundy's Chapter 7 bankruptcy, filed in Covington, KY in May 16, 2013, led to asset liquidation, with the case closing in 2013-08-20."
Donna Sue Bundy — Kentucky, 13-20912


ᐅ Dennis R Burgess, Kentucky

Address: 2702 Rosina Ave Covington, KY 41015-1050

Bankruptcy Case 2014-20583-tnw Overview: "Dennis R Burgess's bankruptcy, initiated in April 15, 2014 and concluded by 07/14/2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis R Burgess — Kentucky, 2014-20583


ᐅ Jacqueline Clair Burnett, Kentucky

Address: 333 E 17th St Covington, KY 41014

Bankruptcy Case 13-20093-tnw Summary: "The bankruptcy filing by Jacqueline Clair Burnett, undertaken in 01/18/2013 in Covington, KY under Chapter 7, concluded with discharge in 04/24/2013 after liquidating assets."
Jacqueline Clair Burnett — Kentucky, 13-20093


ᐅ Julie Ann Byron, Kentucky

Address: 20 Wallace Ave Apt 2 Covington, KY 41014-1441

Bankruptcy Case 16-20955-tnw Summary: "Covington, KY resident Julie Ann Byron's July 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2016."
Julie Ann Byron — Kentucky, 16-20955