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 Donald Lee Wisdom, Kentucky

Address: 505 Hawthorne St Covington, KY 41014-1027

Bankruptcy Case 14-20062-tnw Summary: "The bankruptcy filing by Donald Lee Wisdom, undertaken in 2014-01-17 in Covington, KY under Chapter 7, concluded with discharge in 2014-04-17 after liquidating assets."
Donald Lee Wisdom — Kentucky, 14-20062


ᐅ Judith Wissel, Kentucky

Address: 1729 Mount Vernon Dr Covington, KY 41011

Brief Overview of Bankruptcy Case 10-22223-tnw: "The bankruptcy record of Judith Wissel from Covington, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2010."
Judith Wissel — Kentucky, 10-22223


ᐅ Lisa Marie Wombles, Kentucky

Address: 681 Sipple Dr Covington, KY 41015

Bankruptcy Case 13-21713-tnw Overview: "In a Chapter 7 bankruptcy case, Lisa Marie Wombles from Covington, KY, saw her proceedings start in 09/27/2013 and complete by 2014-01-01, involving asset liquidation."
Lisa Marie Wombles — Kentucky, 13-21713


ᐅ Tracy Wood, Kentucky

Address: 1315 Alberta St Covington, KY 41016

Brief Overview of Bankruptcy Case 10-21493-tnw: "In a Chapter 7 bankruptcy case, Tracy Wood from Covington, KY, saw their proceedings start in 2010-05-27 and complete by Sep 12, 2010, involving asset liquidation."
Tracy Wood — Kentucky, 10-21493


ᐅ David Paul Woodie, Kentucky

Address: 1716 Glenway Ave Covington, KY 41014-1437

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20646-tnw: "The bankruptcy filing by David Paul Woodie, undertaken in Apr 29, 2014 in Covington, KY under Chapter 7, concluded with discharge in 07/28/2014 after liquidating assets."
David Paul Woodie — Kentucky, 2014-20646


ᐅ Sandy G Wright, Kentucky

Address: 449 Elm St Covington, KY 41016

Brief Overview of Bankruptcy Case 11-20402-tnw: "The case of Sandy G Wright in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy G Wright — Kentucky, 11-20402


ᐅ Richard W Wright, Kentucky

Address: 1324 Banklick St Covington, KY 41011-2925

Concise Description of Bankruptcy Case 2014-20987-tnw7: "The bankruptcy filing by Richard W Wright, undertaken in 2014-06-30 in Covington, KY under Chapter 7, concluded with discharge in 09/28/2014 after liquidating assets."
Richard W Wright — Kentucky, 2014-20987


ᐅ Brian F Yates, Kentucky

Address: 2010 Benton Rd # B Covington, KY 41011

Concise Description of Bankruptcy Case 11-21884-tnw7: "Brian F Yates's bankruptcy, initiated in August 2011 and concluded by November 27, 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian F Yates — Kentucky, 11-21884


ᐅ David L Yeazell, Kentucky

Address: 2697 Ridgecrest Ln Covington, KY 41017-9403

Concise Description of Bankruptcy Case 14-20837-tnw7: "In Covington, KY, David L Yeazell filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2014."
David L Yeazell — Kentucky, 14-20837


ᐅ Katherine Young, Kentucky

Address: 2024 Scott Blvd Covington, KY 41014

Brief Overview of Bankruptcy Case 10-22635-tnw: "Katherine Young's bankruptcy, initiated in 09/29/2010 and concluded by 01/15/2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Young — Kentucky, 10-22635


ᐅ Iii Richard Alan Young, Kentucky

Address: 1720 Highland Ave No 1 Covington, KY 41011

Bankruptcy Case 12-21311-tnw Overview: "The case of Iii Richard Alan Young in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Richard Alan Young — Kentucky, 12-21311


ᐅ Barbara Young, Kentucky

Address: 334 Oak St Covington, KY 41016

Brief Overview of Bankruptcy Case 10-22128-tnw: "Covington, KY resident Barbara Young's Aug 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2010."
Barbara Young — Kentucky, 10-22128


ᐅ Terry W Younts, Kentucky

Address: 304 W 8th St Apt 2 Covington, KY 41011

Bankruptcy Case 13-20944-tnw Summary: "In a Chapter 7 bankruptcy case, Terry W Younts from Covington, KY, saw their proceedings start in 05/22/2013 and complete by September 2013, involving asset liquidation."
Terry W Younts — Kentucky, 13-20944


ᐅ Thomas James Zink, Kentucky

Address: 401 Wallace Ave Covington, KY 41014-1555

Concise Description of Bankruptcy Case 2014-20533-tnw7: "In a Chapter 7 bankruptcy case, Thomas James Zink from Covington, KY, saw their proceedings start in 2014-04-04 and complete by 2014-07-03, involving asset liquidation."
Thomas James Zink — Kentucky, 2014-20533


ᐅ Thomas Zinkhon, Kentucky

Address: 1521 Steffen Ct Apt 12 Covington, KY 41011

Concise Description of Bankruptcy Case 09-22037-wsh7: "In Covington, KY, Thomas Zinkhon filed for Chapter 7 bankruptcy in 2009-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
Thomas Zinkhon — Kentucky, 09-22037