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 Wayne David Best, Kentucky

Address: 2164 Gribble Dr Covington, KY 41017-9204

Concise Description of Bankruptcy Case 08-22181-tnw7: "The bankruptcy record for Wayne David Best from Covington, KY, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by Dec 30, 2013."
Wayne David Best — Kentucky, 08-22181


ᐅ Magdalena Carolina Betas, Kentucky

Address: 223 E 7th St Covington, KY 41011-2538

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21392-tnw: "The bankruptcy filing by Magdalena Carolina Betas, undertaken in 2014-09-19 in Covington, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Magdalena Carolina Betas — Kentucky, 2014-21392


ᐅ Beverly Bickers, Kentucky

Address: 1533 Wessels Dr Apt 7 Covington, KY 41011

Brief Overview of Bankruptcy Case 10-23138-tnw: "Beverly Bickers's Chapter 7 bankruptcy, filed in Covington, KY in 2010-11-28, led to asset liquidation, with the case closing in 2011-03-16."
Beverly Bickers — Kentucky, 10-23138


ᐅ Daryl T Biddle, Kentucky

Address: 1538 Oakland Ave Covington, KY 41014-1340

Bankruptcy Case 16-20935-tnw Overview: "Daryl T Biddle's Chapter 7 bankruptcy, filed in Covington, KY in July 2016, led to asset liquidation, with the case closing in October 2016."
Daryl T Biddle — Kentucky, 16-20935


ᐅ Newal Billiot, Kentucky

Address: 936 Highland Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 10-21714-tnw: "Covington, KY resident Newal Billiot's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2010."
Newal Billiot — Kentucky, 10-21714


ᐅ Mindy Marie Bishop, Kentucky

Address: 36 W 32nd St # 2 Covington, KY 41015-1219

Bankruptcy Case 2014-20514-tnw Overview: "The bankruptcy record of Mindy Marie Bishop from Covington, KY, shows a Chapter 7 case filed in Apr 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2014."
Mindy Marie Bishop — Kentucky, 2014-20514


ᐅ Tobby Bishop, Kentucky

Address: 11 Barbara Cir Covington, KY 41011

Concise Description of Bankruptcy Case 09-22983-wsh7: "In a Chapter 7 bankruptcy case, Tobby Bishop from Covington, KY, saw their proceedings start in 11.17.2009 and complete by Feb 21, 2010, involving asset liquidation."
Tobby Bishop — Kentucky, 09-22983


ᐅ Dannie Bishop, Kentucky

Address: 949 York St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 09-23390-wsh: "In Covington, KY, Dannie Bishop filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
Dannie Bishop — Kentucky, 09-23390


ᐅ Brock Allen Bishop, Kentucky

Address: 1399 Sleepy Hollow Rd # 2 Covington, KY 41011-2707

Concise Description of Bankruptcy Case 14-20404-tnw7: "The bankruptcy filing by Brock Allen Bishop, undertaken in March 2014 in Covington, KY under Chapter 7, concluded with discharge in Jun 18, 2014 after liquidating assets."
Brock Allen Bishop — Kentucky, 14-20404


ᐅ Keith Allen Bitter, Kentucky

Address: 1822 Euclid Ave Covington, KY 41014-1024

Bankruptcy Case 2014-21266-tnw Summary: "In a Chapter 7 bankruptcy case, Keith Allen Bitter from Covington, KY, saw their proceedings start in Aug 27, 2014 and complete by November 2014, involving asset liquidation."
Keith Allen Bitter — Kentucky, 2014-21266


ᐅ Karen Black, Kentucky

Address: 1010 Locust St Covington, KY 41011

Bankruptcy Case 10-21587-tnw Summary: "Karen Black's bankruptcy, initiated in 06.03.2010 and concluded by 09/19/2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Black — Kentucky, 10-21587


ᐅ Marquise Q Blackburn, Kentucky

Address: 2037 Mackoy St Covington, KY 41014-1542

Bankruptcy Case 15-21186-tnw Overview: "The bankruptcy filing by Marquise Q Blackburn, undertaken in 2015-08-28 in Covington, KY under Chapter 7, concluded with discharge in 11/26/2015 after liquidating assets."
Marquise Q Blackburn — Kentucky, 15-21186


ᐅ Elnora Blake, Kentucky

Address: 111 Brent Spence Sq Apt 1202 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22134-tnw: "The bankruptcy filing by Elnora Blake, undertaken in 2010-08-07 in Covington, KY under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Elnora Blake — Kentucky, 10-22134


ᐅ Tyetta Latrice Blakes, Kentucky

Address: 641 W 19th St Apt A Covington, KY 41014-1181

Snapshot of U.S. Bankruptcy Proceeding Case 15-20232-tnw: "In a Chapter 7 bankruptcy case, Tyetta Latrice Blakes from Covington, KY, saw her proceedings start in February 23, 2015 and complete by 2015-05-24, involving asset liquidation."
Tyetta Latrice Blakes — Kentucky, 15-20232


ᐅ Almedia Blevins, Kentucky

Address: 836 Perry St Covington, KY 41011

Bankruptcy Case 13-20073-tnw Summary: "The case of Almedia Blevins in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Almedia Blevins — Kentucky, 13-20073


ᐅ Angela Blevins, Kentucky

Address: 219 W 5th St Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20642-tnw: "Covington, KY resident Angela Blevins's March 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Angela Blevins — Kentucky, 12-20642


ᐅ Pedrea Lynna Boggs, Kentucky

Address: PO Box 12204 Covington, KY 41012-0204

Snapshot of U.S. Bankruptcy Proceeding Case 16-20912-tnw: "The bankruptcy record of Pedrea Lynna Boggs from Covington, KY, shows a Chapter 7 case filed in Jul 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2016."
Pedrea Lynna Boggs — Kentucky, 16-20912


ᐅ John C Bohman, Kentucky

Address: 945 York St Covington, KY 41011

Bankruptcy Case 11-22625-tnw Overview: "John C Bohman's bankruptcy, initiated in 2011-11-21 and concluded by 2012-03-08 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Bohman — Kentucky, 11-22625


ᐅ Rosemrie Lynn Boling, Kentucky

Address: 317 W 22nd St Covington, KY 41014-1603

Bankruptcy Case 15-21218-tnw Summary: "The bankruptcy filing by Rosemrie Lynn Boling, undertaken in 2015-09-02 in Covington, KY under Chapter 7, concluded with discharge in December 1, 2015 after liquidating assets."
Rosemrie Lynn Boling — Kentucky, 15-21218


ᐅ Michael Anthony Bonfiglio, Kentucky

Address: 815 Saint James Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 13-20253-tnw: "The case of Michael Anthony Bonfiglio in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Bonfiglio — Kentucky, 13-20253


ᐅ Kerstina Caggiano, Kentucky

Address: 123 Carneal St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 12-20702-tnw: "In a Chapter 7 bankruptcy case, Kerstina Caggiano from Covington, KY, saw their proceedings start in Apr 9, 2012 and complete by 07.26.2012, involving asset liquidation."
Kerstina Caggiano — Kentucky, 12-20702


ᐅ Harold F Cale, Kentucky

Address: 117 Brent Spence Sq Apt 231 Covington, KY 41011

Bankruptcy Case 11-20159-tnw Overview: "In a Chapter 7 bankruptcy case, Harold F Cale from Covington, KY, saw their proceedings start in 01/24/2011 and complete by 2011-04-29, involving asset liquidation."
Harold F Cale — Kentucky, 11-20159


ᐅ Toni Calloway, Kentucky

Address: PO Box 12913 Covington, KY 41012

Snapshot of U.S. Bankruptcy Proceeding Case 10-21381-tnw: "The bankruptcy record of Toni Calloway from Covington, KY, shows a Chapter 7 case filed in 05.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Toni Calloway — Kentucky, 10-21381


ᐅ Scott Campbell, Kentucky

Address: 2408 Madison Ave Covington, KY 41014

Brief Overview of Bankruptcy Case 09-22248-wsh: "The case of Scott Campbell in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Campbell — Kentucky, 09-22248


ᐅ Candy Samantha Candela, Kentucky

Address: 506 E 21st St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-22955-tnw: "Candy Samantha Candela's bankruptcy, initiated in November 4, 2010 and concluded by Feb 20, 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy Samantha Candela — Kentucky, 10-22955


ᐅ Theresa N Carmen, Kentucky

Address: 106 W 32nd St Covington, KY 41015-1107

Concise Description of Bankruptcy Case 07-21714-tnw7: "2007-11-05 marked the beginning of Theresa N Carmen's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by October 2012."
Theresa N Carmen — Kentucky, 07-21714


ᐅ Jennifer R Carr, Kentucky

Address: 424 Watkins St Covington, KY 41011-2241

Bankruptcy Case 15-21146-tnw Overview: "The bankruptcy filing by Jennifer R Carr, undertaken in 2015-08-21 in Covington, KY under Chapter 7, concluded with discharge in 2015-11-19 after liquidating assets."
Jennifer R Carr — Kentucky, 15-21146


ᐅ Michael E Carter, Kentucky

Address: 239 E 3rd St Apt 1S Covington, KY 41011-1898

Brief Overview of Bankruptcy Case 14-20052-tnw: "Michael E Carter's bankruptcy, initiated in January 16, 2014 and concluded by 2014-04-16 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Carter — Kentucky, 14-20052


ᐅ Mark Case, Kentucky

Address: 617 Elm St Covington, KY 41016

Brief Overview of Bankruptcy Case 09-22245-wsh: "The bankruptcy record of Mark Case from Covington, KY, shows a Chapter 7 case filed in August 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2010."
Mark Case — Kentucky, 09-22245


ᐅ Max Casey, Kentucky

Address: 104 Rising Sun Cir Covington, KY 41017-9770

Brief Overview of Bankruptcy Case 15-21364-tnw: "In Covington, KY, Max Casey filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2015."
Max Casey — Kentucky, 15-21364


ᐅ Hera Tricia Catroneo, Kentucky

Address: 516 Western Ave Covington, KY 41011-1000

Bankruptcy Case 15-20104-tnw Overview: "The bankruptcy filing by Hera Tricia Catroneo, undertaken in 01/30/2015 in Covington, KY under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Hera Tricia Catroneo — Kentucky, 15-20104


ᐅ Steven Caudill, Kentucky

Address: 2216 Sterrett Ave Apt 1 Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-22079-tnw: "The bankruptcy record of Steven Caudill from Covington, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Steven Caudill — Kentucky, 10-22079


ᐅ Carolyn E Cauhorn, Kentucky

Address: 426 Sunrise Ct Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 11-20998-tnw: "The bankruptcy record of Carolyn E Cauhorn from Covington, KY, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Carolyn E Cauhorn — Kentucky, 11-20998


ᐅ Jay P Cauhorn, Kentucky

Address: 101 Winding Way Unit D Covington, KY 41011

Bankruptcy Case 12-20527-tnw Overview: "In Covington, KY, Jay P Cauhorn filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-07."
Jay P Cauhorn — Kentucky, 12-20527


ᐅ Richard Derrick Cave, Kentucky

Address: PO Box 12953 Covington, KY 41012-0953

Concise Description of Bankruptcy Case 15-20827-tnw7: "Richard Derrick Cave's bankruptcy, initiated in June 2015 and concluded by September 9, 2015 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Derrick Cave — Kentucky, 15-20827


ᐅ Shannon Marie Caveman, Kentucky

Address: 519 E 16th St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 12-20077-tnw: "Shannon Marie Caveman's Chapter 7 bankruptcy, filed in Covington, KY in 01.18.2012, led to asset liquidation, with the case closing in May 5, 2012."
Shannon Marie Caveman — Kentucky, 12-20077


ᐅ John Wayne Chambers, Kentucky

Address: 1710 Euclid Ave Covington, KY 41014

Brief Overview of Bankruptcy Case 12-21242-tnw: "The bankruptcy filing by John Wayne Chambers, undertaken in 2012-06-28 in Covington, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
John Wayne Chambers — Kentucky, 12-21242


ᐅ Barbara Lee Chambers, Kentucky

Address: 1400 Sleepy Hollow Rd Apt 1 Covington, KY 41011

Concise Description of Bankruptcy Case 13-20252-tnw7: "In Covington, KY, Barbara Lee Chambers filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2013."
Barbara Lee Chambers — Kentucky, 13-20252


ᐅ Jeffery Lynn Chandler, Kentucky

Address: PO Box 2564 Covington, KY 41012-2564

Concise Description of Bankruptcy Case 16-20288-tnw7: "The bankruptcy filing by Jeffery Lynn Chandler, undertaken in 2016-03-09 in Covington, KY under Chapter 7, concluded with discharge in June 7, 2016 after liquidating assets."
Jeffery Lynn Chandler — Kentucky, 16-20288


ᐅ 111 Charles Allen Chapman, Kentucky

Address: 911 Arlington Rd Covington, KY 41011

Bankruptcy Case 13-20481-tnw Summary: "The bankruptcy filing by 111 Charles Allen Chapman, undertaken in March 15, 2013 in Covington, KY under Chapter 7, concluded with discharge in Jun 19, 2013 after liquidating assets."
111 Charles Allen Chapman — Kentucky, 13-20481


ᐅ Joy Linn Chapman, Kentucky

Address: 1825 Mount Vernon Dr Covington, KY 41011

Concise Description of Bankruptcy Case 12-21408-tnw7: "Covington, KY resident Joy Linn Chapman's Jul 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2012."
Joy Linn Chapman — Kentucky, 12-21408


ᐅ Jr Thomas Charek, Kentucky

Address: 107 Winding Way Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 09-22725-wsh: "Jr Thomas Charek's bankruptcy, initiated in 10.23.2009 and concluded by 01.27.2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Charek — Kentucky, 09-22725


ᐅ Christine J Charlson, Kentucky

Address: 525 Greenup St Apt 1 Covington, KY 41011-2542

Brief Overview of Bankruptcy Case 08-22451-tnw: "Christine J Charlson, a resident of Covington, KY, entered a Chapter 13 bankruptcy plan in November 2008, culminating in its successful completion by 2012-09-24."
Christine J Charlson — Kentucky, 08-22451


ᐅ Elizabeth J Chenault, Kentucky

Address: 801 Tokay Ln Covington, KY 41011

Concise Description of Bankruptcy Case 11-21883-tnw7: "Covington, KY resident Elizabeth J Chenault's 08/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-27."
Elizabeth J Chenault — Kentucky, 11-21883


ᐅ Joyce Chenault, Kentucky

Address: 711 E 20th St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-21990-tnw: "Joyce Chenault's Chapter 7 bankruptcy, filed in Covington, KY in 07/22/2010, led to asset liquidation, with the case closing in November 7, 2010."
Joyce Chenault — Kentucky, 10-21990


ᐅ Jr Kenneth Chesser, Kentucky

Address: 4569 Ashley Jo Dr Covington, KY 41015

Bankruptcy Case 09-22636-wsh Summary: "Covington, KY resident Jr Kenneth Chesser's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-18."
Jr Kenneth Chesser — Kentucky, 09-22636


ᐅ Bradley Chetwood, Kentucky

Address: 2607 Eastern Ave Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-23418-tnw: "In a Chapter 7 bankruptcy case, Bradley Chetwood from Covington, KY, saw his proceedings start in Dec 31, 2010 and complete by 2011-04-18, involving asset liquidation."
Bradley Chetwood — Kentucky, 10-23418


ᐅ Gordon W Clark, Kentucky

Address: 411 Elm St Covington, KY 41016

Brief Overview of Bankruptcy Case 12-21445-tnw: "Covington, KY resident Gordon W Clark's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2012."
Gordon W Clark — Kentucky, 12-21445


ᐅ Jeffrey L Claxton, Kentucky

Address: 1402 Holman Ave Covington, KY 41011

Bankruptcy Case 13-21261-tnw Overview: "Jeffrey L Claxton's Chapter 7 bankruptcy, filed in Covington, KY in Jul 15, 2013, led to asset liquidation, with the case closing in 10/19/2013."
Jeffrey L Claxton — Kentucky, 13-21261


ᐅ Paige Clemmens, Kentucky

Address: 1053 Lawton Rd Apt 2 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22621-tnw: "In Covington, KY, Paige Clemmens filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2012."
Paige Clemmens — Kentucky, 11-22621


ᐅ Demonica Clifton, Kentucky

Address: 405 Brigadier Ln Apt C Covington, KY 41011-5149

Brief Overview of Bankruptcy Case 09-23274-tnw: "The bankruptcy record for Demonica Clifton from Covington, KY, under Chapter 13, filed in Dec 20, 2009, involved setting up a repayment plan, finalized by 03/27/2013."
Demonica Clifton — Kentucky, 09-23274


ᐅ Timothy Cline, Kentucky

Address: 1818 Greenup St Covington, KY 41011-3447

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-02139: "In Covington, KY, Timothy Cline filed for Chapter 7 bankruptcy in 03.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Timothy Cline — Kentucky, 1:14-bk-02139


ᐅ Audra Lynn Cofojohn, Kentucky

Address: 832 Banklick St Apt 203 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-22415-tnw: "In a Chapter 7 bankruptcy case, Audra Lynn Cofojohn from Covington, KY, saw her proceedings start in Dec 28, 2012 and complete by 2013-04-03, involving asset liquidation."
Audra Lynn Cofojohn — Kentucky, 12-22415


ᐅ Luke Arlen Cole, Kentucky

Address: 801 Highway Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 11-21284-tnw: "In Covington, KY, Luke Arlen Cole filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Luke Arlen Cole — Kentucky, 11-21284


ᐅ Julia Renee Coleman, Kentucky

Address: 940 Philadelphia St Covington, KY 41011-2153

Bankruptcy Case 15-20171-tnw Summary: "Covington, KY resident Julia Renee Coleman's 02/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2015."
Julia Renee Coleman — Kentucky, 15-20171


ᐅ Toby L Combs, Kentucky

Address: 123 Idlewood Dr Covington, KY 41017-9781

Bankruptcy Case 15-21772-tnw Summary: "Covington, KY resident Toby L Combs's Dec 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Toby L Combs — Kentucky, 15-21772


ᐅ Polly Yvoone Combs, Kentucky

Address: 1415 Wheeler St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-21239-tnw: "The bankruptcy record of Polly Yvoone Combs from Covington, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-01."
Polly Yvoone Combs — Kentucky, 11-21239


ᐅ Latisha Comer, Kentucky

Address: 1202 Scott St Covington, KY 41011

Concise Description of Bankruptcy Case 10-22474-tnw7: "In Covington, KY, Latisha Comer filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2010."
Latisha Comer — Kentucky, 10-22474


ᐅ Alfie B Compton, Kentucky

Address: 18 Pike St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 12-21188-tnw: "In Covington, KY, Alfie B Compton filed for Chapter 7 bankruptcy in 2012-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-04."
Alfie B Compton — Kentucky, 12-21188


ᐅ Phillip Wayne Connell, Kentucky

Address: 1562 Kellogg St Covington, KY 41011-3310

Concise Description of Bankruptcy Case 15-21642-tnw7: "Phillip Wayne Connell's bankruptcy, initiated in 11/24/2015 and concluded by February 22, 2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Wayne Connell — Kentucky, 15-21642


ᐅ Geoffrey Wayne Cook, Kentucky

Address: 2248 Jo Ann Pl Covington, KY 41011

Concise Description of Bankruptcy Case 13-20774-tnw7: "In a Chapter 7 bankruptcy case, Geoffrey Wayne Cook from Covington, KY, saw his proceedings start in 04.29.2013 and complete by 08/14/2013, involving asset liquidation."
Geoffrey Wayne Cook — Kentucky, 13-20774


ᐅ George Francis Cooney, Kentucky

Address: 1529 Steffen Ct Apt 10 Covington, KY 41011

Bankruptcy Case 12-22380-tnw Summary: "Covington, KY resident George Francis Cooney's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2013."
George Francis Cooney — Kentucky, 12-22380


ᐅ Carol M Cooper, Kentucky

Address: 1201 Highway Ave Covington, KY 41011-1025

Snapshot of U.S. Bankruptcy Proceeding Case 15-20305-tnw: "The case of Carol M Cooper in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol M Cooper — Kentucky, 15-20305


ᐅ Betty Cooper, Kentucky

Address: 3800 Locke St Apt 706 Covington, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 13-21236-tnw: "The bankruptcy filing by Betty Cooper, undertaken in 2013-07-11 in Covington, KY under Chapter 7, concluded with discharge in 10/15/2013 after liquidating assets."
Betty Cooper — Kentucky, 13-21236


ᐅ Elisha K Cooper, Kentucky

Address: 1812 Eastern Ave Covington, KY 41014

Bankruptcy Case 11-20261-tnw Summary: "Elisha K Cooper's Chapter 7 bankruptcy, filed in Covington, KY in 02/03/2011, led to asset liquidation, with the case closing in 2011-05-22."
Elisha K Cooper — Kentucky, 11-20261


ᐅ Laverne E Corbin, Kentucky

Address: 1407 Amsterdam Rd Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22252-tnw: "Laverne E Corbin's bankruptcy, initiated in Sep 30, 2011 and concluded by January 2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laverne E Corbin — Kentucky, 11-22252


ᐅ Lisa Ann Corley, Kentucky

Address: 322 E 12th St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-21262-tnw: "In a Chapter 7 bankruptcy case, Lisa Ann Corley from Covington, KY, saw her proceedings start in 05.18.2011 and complete by 2011-09-03, involving asset liquidation."
Lisa Ann Corley — Kentucky, 11-21262


ᐅ Felisha A Corman, Kentucky

Address: 409 Byrd St Covington, KY 41011-3548

Snapshot of U.S. Bankruptcy Proceeding Case 15-21553: "In Covington, KY, Felisha A Corman filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Felisha A Corman — Kentucky, 15-21553


ᐅ Anthony Cornist, Kentucky

Address: 50 E 11th St Covington, KY 41011

Bankruptcy Case 13-20150-tnw Summary: "In Covington, KY, Anthony Cornist filed for Chapter 7 bankruptcy in January 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Anthony Cornist — Kentucky, 13-20150


ᐅ Timothy Martin Costigan, Kentucky

Address: 205 E 46th St Covington, KY 41015

Brief Overview of Bankruptcy Case 13-20725-tnw: "The case of Timothy Martin Costigan in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Martin Costigan — Kentucky, 13-20725


ᐅ Mary Ann Courtney, Kentucky

Address: 1620 May St Apt 2 Covington, KY 41014

Brief Overview of Bankruptcy Case 12-21889-tnw: "Mary Ann Courtney's bankruptcy, initiated in 10.02.2012 and concluded by 01.06.2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Courtney — Kentucky, 12-21889


ᐅ Sandra Lee Cox, Kentucky

Address: 1309 Sleepy Hollow Rd Covington, KY 41011

Concise Description of Bankruptcy Case 13-20078-tnw7: "The case of Sandra Lee Cox in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Cox — Kentucky, 13-20078


ᐅ Lisa A Craddock, Kentucky

Address: 106 Promontory Dr Apt C Covington, KY 41015

Brief Overview of Bankruptcy Case 13-20533-tnw: "Covington, KY resident Lisa A Craddock's March 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Lisa A Craddock — Kentucky, 13-20533


ᐅ Keisha Amelia Crawford, Kentucky

Address: 2420 Todd Ct Covington, KY 41011-3937

Concise Description of Bankruptcy Case 2014-20546-tnw7: "Covington, KY resident Keisha Amelia Crawford's 04.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2014."
Keisha Amelia Crawford — Kentucky, 2014-20546


ᐅ Patricia Creech, Kentucky

Address: 1326 Highway Ave Apt 1 Covington, KY 41011

Bankruptcy Case 10-20445-tnw Summary: "In Covington, KY, Patricia Creech filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Patricia Creech — Kentucky, 10-20445


ᐅ Marcia A Crim, Kentucky

Address: 227 E 20th St Covington, KY 41014-1577

Bankruptcy Case 16-21045-tnw Summary: "The bankruptcy filing by Marcia A Crim, undertaken in August 2016 in Covington, KY under Chapter 7, concluded with discharge in 11/08/2016 after liquidating assets."
Marcia A Crim — Kentucky, 16-21045


ᐅ Samantha V Crone, Kentucky

Address: 3175 Sugar Camp Rd Covington, KY 41017-9560

Bankruptcy Case 16-20930-tnw Overview: "Samantha V Crone's Chapter 7 bankruptcy, filed in Covington, KY in 2016-07-18, led to asset liquidation, with the case closing in October 16, 2016."
Samantha V Crone — Kentucky, 16-20930


ᐅ Zachary C Crone, Kentucky

Address: 3175 Sugar Camp Rd Covington, KY 41017-9560

Bankruptcy Case 16-20930-tnw Summary: "The bankruptcy filing by Zachary C Crone, undertaken in 07.18.2016 in Covington, KY under Chapter 7, concluded with discharge in 2016-10-16 after liquidating assets."
Zachary C Crone — Kentucky, 16-20930


ᐅ Jewel O Crosby, Kentucky

Address: 336 Bush St Covington, KY 41011-3230

Concise Description of Bankruptcy Case 16-21025-tnw7: "Covington, KY resident Jewel O Crosby's 2016-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2016."
Jewel O Crosby — Kentucky, 16-21025


ᐅ Sarah Renee Cross, Kentucky

Address: 132 E 42nd St Covington, KY 41015-1844

Bankruptcy Case 14-20172-tnw Overview: "Covington, KY resident Sarah Renee Cross's 2014-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
Sarah Renee Cross — Kentucky, 14-20172


ᐅ Deborah Lynn Crowe, Kentucky

Address: 1562 Kellogg St Covington, KY 41011-3310

Snapshot of U.S. Bankruptcy Proceeding Case 14-20355-tnw: "The bankruptcy filing by Deborah Lynn Crowe, undertaken in 03.12.2014 in Covington, KY under Chapter 7, concluded with discharge in 2014-06-10 after liquidating assets."
Deborah Lynn Crowe — Kentucky, 14-20355


ᐅ Ginger Christina Cumbee, Kentucky

Address: 428 W 13th St # 1 Covington, KY 41011-2229

Snapshot of U.S. Bankruptcy Proceeding Case 14-20801-tnw: "In a Chapter 7 bankruptcy case, Ginger Christina Cumbee from Covington, KY, saw her proceedings start in 05/27/2014 and complete by 2014-08-25, involving asset liquidation."
Ginger Christina Cumbee — Kentucky, 14-20801


ᐅ Doris Cummins, Kentucky

Address: 301 E 21st St Covington, KY 41014

Bankruptcy Case 11-21658-tnw Summary: "The case of Doris Cummins in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Cummins — Kentucky, 11-21658


ᐅ Kathleen E Cunningham, Kentucky

Address: 1717 Jefferson Ave Apt 2 Covington, KY 41014-1033

Snapshot of U.S. Bankruptcy Proceeding Case 14-20066-tnw: "The bankruptcy record of Kathleen E Cunningham from Covington, KY, shows a Chapter 7 case filed in 2014-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2014."
Kathleen E Cunningham — Kentucky, 14-20066


ᐅ Joseph Floyd Curry, Kentucky

Address: 811 Lewis St Covington, KY 41011

Bankruptcy Case 11-20328-tnw Overview: "The bankruptcy record of Joseph Floyd Curry from Covington, KY, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Joseph Floyd Curry — Kentucky, 11-20328


ᐅ Ashton Daniel, Kentucky

Address: 1505 Diamond Ct Apt 5 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-21263-tnw: "Ashton Daniel's Chapter 7 bankruptcy, filed in Covington, KY in May 4, 2010, led to asset liquidation, with the case closing in August 20, 2010."
Ashton Daniel — Kentucky, 10-21263


ᐅ Melissa A Daniels, Kentucky

Address: 726 Francis Ln Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20155-tnw: "The bankruptcy record of Melissa A Daniels from Covington, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2011."
Melissa A Daniels — Kentucky, 11-20155


ᐅ Bradley Nathan Daniels, Kentucky

Address: 2716 James Ave # 2 Covington, KY 41014

Brief Overview of Bankruptcy Case 11-22262-tnw: "Covington, KY resident Bradley Nathan Daniels's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2012."
Bradley Nathan Daniels — Kentucky, 11-22262


ᐅ Timothy Wayne Daugherty, Kentucky

Address: 1320 Hazen St Covington, KY 41016

Brief Overview of Bankruptcy Case 13-21111-tnw: "The bankruptcy filing by Timothy Wayne Daugherty, undertaken in June 2013 in Covington, KY under Chapter 7, concluded with discharge in 09/28/2013 after liquidating assets."
Timothy Wayne Daugherty — Kentucky, 13-21111


ᐅ Michael A Davis, Kentucky

Address: 4219 Huntington Ave Covington, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 13-20563-tnw: "The case of Michael A Davis in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Davis — Kentucky, 13-20563


ᐅ Richelle L Davis, Kentucky

Address: 142 Morris Rd Covington, KY 41011

Concise Description of Bankruptcy Case 12-21062-tnw7: "Richelle L Davis's Chapter 7 bankruptcy, filed in Covington, KY in May 2012, led to asset liquidation, with the case closing in Sep 12, 2012."
Richelle L Davis — Kentucky, 12-21062


ᐅ Jr Euell Day, Kentucky

Address: 722 Welsh Dr Covington, KY 41011

Brief Overview of Bankruptcy Case 12-21256-tnw: "The case of Jr Euell Day in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Euell Day — Kentucky, 12-21256


ᐅ Dixie L Day, Kentucky

Address: 40 Hideaway Dr Covington, KY 41017-9480

Bankruptcy Case 15-20932-tnw Overview: "The bankruptcy filing by Dixie L Day, undertaken in 2015-07-07 in Covington, KY under Chapter 7, concluded with discharge in 10.05.2015 after liquidating assets."
Dixie L Day — Kentucky, 15-20932


ᐅ Jack Dwayne Deakins, Kentucky

Address: 627 W 11th St Apt 2 Covington, KY 41011-2216

Bankruptcy Case 2014-20612-tnw Summary: "In a Chapter 7 bankruptcy case, Jack Dwayne Deakins from Covington, KY, saw his proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Jack Dwayne Deakins — Kentucky, 2014-20612


ᐅ Rita Dean, Kentucky

Address: 222 Adela Ave Apt 2 Covington, KY 41016

Bankruptcy Case 10-22482-tnw Overview: "Rita Dean's bankruptcy, initiated in Sep 13, 2010 and concluded by 12.30.2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Dean — Kentucky, 10-22482


ᐅ Heather Richele Deatherage, Kentucky

Address: 2109 Oakland Ave Covington, KY 41014-1547

Snapshot of U.S. Bankruptcy Proceeding Case 16-20641-tnw: "Heather Richele Deatherage's bankruptcy, initiated in 2016-05-10 and concluded by Aug 8, 2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Richele Deatherage — Kentucky, 16-20641


ᐅ Christopher Lee Delaney, Kentucky

Address: 1577 Saint Anthony Dr Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-20920-tnw: "In a Chapter 7 bankruptcy case, Christopher Lee Delaney from Covington, KY, saw their proceedings start in May 2013 and complete by 08.21.2013, involving asset liquidation."
Christopher Lee Delaney — Kentucky, 13-20920


ᐅ Ralph Demmien, Kentucky

Address: 1903 Denver St Covington, KY 41014

Concise Description of Bankruptcy Case 10-20728-tnw7: "Covington, KY resident Ralph Demmien's March 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Ralph Demmien — Kentucky, 10-20728


ᐅ Donna Gayle Demoss, Kentucky

Address: 1827 Holman St Covington, KY 41014

Concise Description of Bankruptcy Case 12-20220-tnw7: "Covington, KY resident Donna Gayle Demoss's February 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Donna Gayle Demoss — Kentucky, 12-20220


ᐅ Sean M Denney, Kentucky

Address: 2804 Rogers St Covington, KY 41015

Brief Overview of Bankruptcy Case 13-21945-tnw: "Sean M Denney's bankruptcy, initiated in Nov 4, 2013 and concluded by February 2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean M Denney — Kentucky, 13-21945