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 Shirley Anne Dailey, Kentucky

Address: 115 E 42nd St Covington, KY 41015-1843

Bankruptcy Case 15-21567-tnw Overview: "The bankruptcy record of Shirley Anne Dailey from Covington, KY, shows a Chapter 7 case filed in 11.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Shirley Anne Dailey — Kentucky, 15-21567


ᐅ Jason Dales, Kentucky

Address: 243 Ludford St Covington, KY 41016

Concise Description of Bankruptcy Case 10-21050-tnw7: "Jason Dales's bankruptcy, initiated in 04.15.2010 and concluded by August 1, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Dales — Kentucky, 10-21050


ᐅ Eugene P Denning, Kentucky

Address: 729 Edgecliff St Apt C37 Covington, KY 41014-1058

Bankruptcy Case 10-22204-tnw Summary: "Eugene P Denning's Chapter 13 bankruptcy in Covington, KY started in 2010-08-16. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-10."
Eugene P Denning — Kentucky, 10-22204


ᐅ Paul E Dibert, Kentucky

Address: 1841 Jefferson Ave Covington, KY 41014

Bankruptcy Case 11-22844-tnw Overview: "In a Chapter 7 bankruptcy case, Paul E Dibert from Covington, KY, saw their proceedings start in 2011-12-23 and complete by 04.09.2012, involving asset liquidation."
Paul E Dibert — Kentucky, 11-22844


ᐅ Giulia N Dimenna, Kentucky

Address: 4710 Victory Ave Covington, KY 41015-1967

Bankruptcy Case 2014-20957-tnw Overview: "Covington, KY resident Giulia N Dimenna's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Giulia N Dimenna — Kentucky, 2014-20957


ᐅ Kimberly E Dingman, Kentucky

Address: 326 E 33rd St Covington, KY 41015-1252

Brief Overview of Bankruptcy Case 15-20762-tnw: "The bankruptcy filing by Kimberly E Dingman, undertaken in 2015-05-29 in Covington, KY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Kimberly E Dingman — Kentucky, 15-20762


ᐅ Curtis L Dingman, Kentucky

Address: 326 E 33rd St Covington, KY 41015-1252

Bankruptcy Case 15-20762-tnw Overview: "Curtis L Dingman's Chapter 7 bankruptcy, filed in Covington, KY in 2015-05-29, led to asset liquidation, with the case closing in August 2015."
Curtis L Dingman — Kentucky, 15-20762


ᐅ Ronda Annmerie Dittelberger, Kentucky

Address: 342 W 9th St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-22214-tnw: "Ronda Annmerie Dittelberger's Chapter 7 bankruptcy, filed in Covington, KY in 2011-09-27, led to asset liquidation, with the case closing in 01.13.2012."
Ronda Annmerie Dittelberger — Kentucky, 11-22214


ᐅ Dawn Marie Dmitriev, Kentucky

Address: 2449 Herman St Covington, KY 41014-1641

Bankruptcy Case 15-20445-tnw Summary: "In a Chapter 7 bankruptcy case, Dawn Marie Dmitriev from Covington, KY, saw her proceedings start in 2015-03-31 and complete by June 29, 2015, involving asset liquidation."
Dawn Marie Dmitriev — Kentucky, 15-20445


ᐅ Bonnie J Dodd, Kentucky

Address: 47 W 26th St Covington, KY 41014-1623

Concise Description of Bankruptcy Case 2014-21368-tnw7: "The bankruptcy filing by Bonnie J Dodd, undertaken in September 2014 in Covington, KY under Chapter 7, concluded with discharge in 12/14/2014 after liquidating assets."
Bonnie J Dodd — Kentucky, 2014-21368


ᐅ Rissia L Dodd, Kentucky

Address: 1508 Saint Clair St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-20585-tnw: "Rissia L Dodd's Chapter 7 bankruptcy, filed in Covington, KY in 03.10.2011, led to asset liquidation, with the case closing in 06.26.2011."
Rissia L Dodd — Kentucky, 11-20585


ᐅ Melisa Dodds, Kentucky

Address: 906 Greenup St Covington, KY 41011

Brief Overview of Bankruptcy Case 10-21333-tnw: "Melisa Dodds's Chapter 7 bankruptcy, filed in Covington, KY in 05/12/2010, led to asset liquidation, with the case closing in August 2010."
Melisa Dodds — Kentucky, 10-21333


ᐅ Martha F Dodson, Kentucky

Address: 1232 Clark St Covington, KY 41011

Concise Description of Bankruptcy Case 13-21206-tnw7: "Martha F Dodson's Chapter 7 bankruptcy, filed in Covington, KY in July 2013, led to asset liquidation, with the case closing in 2013-10-09."
Martha F Dodson — Kentucky, 13-21206


ᐅ Rade Droca, Kentucky

Address: 1525 Scott St Covington, KY 41011

Concise Description of Bankruptcy Case 11-21508-tnw7: "In Covington, KY, Rade Droca filed for Chapter 7 bankruptcy in June 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Rade Droca — Kentucky, 11-21508


ᐅ Clinton Wilburn Dryer, Kentucky

Address: 1615 Marcella Dr Covington, KY 41011-3749

Bankruptcy Case 08-21876-tnw Summary: "2008-09-22 marked the beginning of Clinton Wilburn Dryer's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by Aug 5, 2013."
Clinton Wilburn Dryer — Kentucky, 08-21876


ᐅ Ii Joe Duffner, Kentucky

Address: 1124 Parkway Ave Covington, KY 41011

Concise Description of Bankruptcy Case 13-20113-tnw7: "Ii Joe Duffner's Chapter 7 bankruptcy, filed in Covington, KY in 2013-01-22, led to asset liquidation, with the case closing in April 2013."
Ii Joe Duffner — Kentucky, 13-20113


ᐅ Gerri Dummitt, Kentucky

Address: 9296 Hawksridge Dr Covington, KY 41017-9135

Brief Overview of Bankruptcy Case 15-20280-tnw: "The bankruptcy record of Gerri Dummitt from Covington, KY, shows a Chapter 7 case filed in 03.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-31."
Gerri Dummitt — Kentucky, 15-20280


ᐅ Alexandria F Dunaway, Kentucky

Address: 1624 Jefferson Ave Covington, KY 41014-1032

Brief Overview of Bankruptcy Case 16-20729-tnw: "Alexandria F Dunaway's Chapter 7 bankruptcy, filed in Covington, KY in 2016-05-31, led to asset liquidation, with the case closing in Aug 29, 2016."
Alexandria F Dunaway — Kentucky, 16-20729


ᐅ Jodie Dunaway, Kentucky

Address: 916 Alhambra Ct # 2 Covington, KY 41011

Brief Overview of Bankruptcy Case 10-21986-tnw: "Covington, KY resident Jodie Dunaway's 07/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2010."
Jodie Dunaway — Kentucky, 10-21986


ᐅ Philip R Dunn, Kentucky

Address: 1066 Emery Dr Covington, KY 41011

Brief Overview of Bankruptcy Case 12-22025-tnw: "In Covington, KY, Philip R Dunn filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2013."
Philip R Dunn — Kentucky, 12-22025


ᐅ Ii Constantine J Dunn, Kentucky

Address: 1419 Scott St Covington, KY 41011-3405

Concise Description of Bankruptcy Case 1:14-bk-131827: "Ii Constantine J Dunn's bankruptcy, initiated in Jul 28, 2014 and concluded by 2014-10-26 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Constantine J Dunn — Kentucky, 1:14-bk-13182


ᐅ Barbara Dunn, Kentucky

Address: 451 Elm St Covington, KY 41016

Concise Description of Bankruptcy Case 09-22972-wsh7: "In Covington, KY, Barbara Dunn filed for Chapter 7 bankruptcy in November 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2010."
Barbara Dunn — Kentucky, 09-22972


ᐅ Myron Dysert, Kentucky

Address: 1533 Banklick St Covington, KY 41011

Brief Overview of Bankruptcy Case 10-21696-tnw: "In Covington, KY, Myron Dysert filed for Chapter 7 bankruptcy in 06/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Myron Dysert — Kentucky, 10-21696


ᐅ Greg Ecklar, Kentucky

Address: 414 Lehmer St Covington, KY 41011

Bankruptcy Case 10-20003-wsh Summary: "Greg Ecklar's Chapter 7 bankruptcy, filed in Covington, KY in Jan 4, 2010, led to asset liquidation, with the case closing in 2010-04-10."
Greg Ecklar — Kentucky, 10-20003


ᐅ Ivan K Edmondson, Kentucky

Address: 327 W 17th St Covington, KY 41014-1007

Concise Description of Bankruptcy Case 2014-21112-tnw7: "In Covington, KY, Ivan K Edmondson filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-26."
Ivan K Edmondson — Kentucky, 2014-21112


ᐅ Laura Edmondson, Kentucky

Address: 327 W 17th St Covington, KY 41014-1007

Bankruptcy Case 2014-21112-tnw Overview: "The bankruptcy record of Laura Edmondson from Covington, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2014."
Laura Edmondson — Kentucky, 2014-21112


ᐅ Barbara Edwards, Kentucky

Address: 401 E 19th St Covington, KY 41014

Bankruptcy Case 09-23240-wsh Summary: "Barbara Edwards's Chapter 7 bankruptcy, filed in Covington, KY in 12/16/2009, led to asset liquidation, with the case closing in Mar 22, 2010."
Barbara Edwards — Kentucky, 09-23240


ᐅ Carrie Eheman, Kentucky

Address: 1036 Russell St Covington, KY 41011

Bankruptcy Case 10-22630-tnw Summary: "The bankruptcy record of Carrie Eheman from Covington, KY, shows a Chapter 7 case filed in 09/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Carrie Eheman — Kentucky, 10-22630


ᐅ Tammy Eilers, Kentucky

Address: 858 Crescent Ave Covington, KY 41011

Bankruptcy Case 13-21434-tnw Overview: "Covington, KY resident Tammy Eilers's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-11."
Tammy Eilers — Kentucky, 13-21434


ᐅ Jeffrey R Elbert, Kentucky

Address: 109 Crystal Lake Dr Covington, KY 41017-9722

Bankruptcy Case 08-21636-tnw Overview: "Jeffrey R Elbert's Covington, KY bankruptcy under Chapter 13 in August 21, 2008 led to a structured repayment plan, successfully discharged in 2013-09-09."
Jeffrey R Elbert — Kentucky, 08-21636


ᐅ Ramona S Eldridge, Kentucky

Address: 246 Ludford St Covington, KY 41016

Concise Description of Bankruptcy Case 12-21144-tnw7: "The bankruptcy filing by Ramona S Eldridge, undertaken in 06/08/2012 in Covington, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Ramona S Eldridge — Kentucky, 12-21144


ᐅ Sr Daniel A Ellis, Kentucky

Address: 28 Euclid St Covington, KY 41016

Concise Description of Bankruptcy Case 12-21988-tnw7: "Covington, KY resident Sr Daniel A Ellis's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2013."
Sr Daniel A Ellis — Kentucky, 12-21988


ᐅ Kevin M Ellison, Kentucky

Address: 1165 Hamilton Rd Apt 1 Covington, KY 41011

Bankruptcy Case 13-20738-tnw Overview: "Kevin M Ellison's Chapter 7 bankruptcy, filed in Covington, KY in 04.25.2013, led to asset liquidation, with the case closing in 2013-08-12."
Kevin M Ellison — Kentucky, 13-20738


ᐅ Jeffrey Ray Elswick, Kentucky

Address: 3102 Madison Ave Covington, KY 41015-1044

Bankruptcy Case 16-20229-tnw Summary: "The bankruptcy record of Jeffrey Ray Elswick from Covington, KY, shows a Chapter 7 case filed in February 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-27."
Jeffrey Ray Elswick — Kentucky, 16-20229


ᐅ Amberly D Emery, Kentucky

Address: 1543 Holman Ave Covington, KY 41011-2955

Bankruptcy Case 07-21766-tnw Summary: "Chapter 13 bankruptcy for Amberly D Emery in Covington, KY began in 11.14.2007, focusing on debt restructuring, concluding with plan fulfillment in Jan 29, 2013."
Amberly D Emery — Kentucky, 07-21766


ᐅ Brian Joseph Engelman, Kentucky

Address: 9182 Hawksridge Dr Covington, KY 41017-9301

Bankruptcy Case 09-20776-tnw Overview: "In their Chapter 13 bankruptcy case filed in 2009-03-31, Covington, KY's Brian Joseph Engelman agreed to a debt repayment plan, which was successfully completed by 2013-11-04."
Brian Joseph Engelman — Kentucky, 09-20776


ᐅ Melissa Lee Engelman, Kentucky

Address: 9182 Hawksridge Dr Covington, KY 41017-9301

Bankruptcy Case 09-20776-tnw Overview: "Melissa Lee Engelman's Covington, KY bankruptcy under Chapter 13 in 03/31/2009 led to a structured repayment plan, successfully discharged in November 4, 2013."
Melissa Lee Engelman — Kentucky, 09-20776


ᐅ Sakeenah C Engelmon, Kentucky

Address: 2951 Madison Ave Covington, KY 41015-1059

Snapshot of U.S. Bankruptcy Proceeding Case 15-21508-tnw: "The bankruptcy record of Sakeenah C Engelmon from Covington, KY, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2016."
Sakeenah C Engelmon — Kentucky, 15-21508


ᐅ Todd D Engle, Kentucky

Address: 7 Lake St Covington, KY 41016

Bankruptcy Case 11-22661-tnw Summary: "The bankruptcy record of Todd D Engle from Covington, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-15."
Todd D Engle — Kentucky, 11-22661


ᐅ Maggie Elizabeth Englemon, Kentucky

Address: 908 Greenup St Covington, KY 41011-3212

Concise Description of Bankruptcy Case 09-22319-tnw7: "In her Chapter 13 bankruptcy case filed in September 9, 2009, Covington, KY's Maggie Elizabeth Englemon agreed to a debt repayment plan, which was successfully completed by 2012-09-19."
Maggie Elizabeth Englemon — Kentucky, 09-22319


ᐅ Christopher Anthony Ennis, Kentucky

Address: 412 Breezewood Ct Covington, KY 41016

Brief Overview of Bankruptcy Case 11-21027-tnw: "Christopher Anthony Ennis's Chapter 7 bankruptcy, filed in Covington, KY in 04/26/2011, led to asset liquidation, with the case closing in August 2011."
Christopher Anthony Ennis — Kentucky, 11-21027


ᐅ Bruce L Erney, Kentucky

Address: 114 Fayette Cir Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22782-tnw: "The bankruptcy record of Bruce L Erney from Covington, KY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Bruce L Erney — Kentucky, 11-22782


ᐅ Debra Lynn Erwin, Kentucky

Address: 729 C19 Edgecliff Covington, KY 41014

Bankruptcy Case 15-20227-tnw Overview: "Debra Lynn Erwin's bankruptcy, initiated in 2015-02-23 and concluded by 05/24/2015 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Erwin — Kentucky, 15-20227


ᐅ John Estep, Kentucky

Address: 209 Boone St Covington, KY 41016

Bankruptcy Case 09-23336-wsh Summary: "John Estep's bankruptcy, initiated in Dec 28, 2009 and concluded by April 3, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Estep — Kentucky, 09-23336


ᐅ Jr Phillip L Estes, Kentucky

Address: 837 Crescent Ave Covington, KY 41011

Concise Description of Bankruptcy Case 13-21489-tnw7: "The bankruptcy record of Jr Phillip L Estes from Covington, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2013."
Jr Phillip L Estes — Kentucky, 13-21489


ᐅ Tammy L Estes, Kentucky

Address: 845 Bakewell St Apt 2 Covington, KY 41011-1229

Bankruptcy Case 2014-21091-tnw Overview: "The bankruptcy record of Tammy L Estes from Covington, KY, shows a Chapter 7 case filed in July 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2014."
Tammy L Estes — Kentucky, 2014-21091


ᐅ Krista Etler, Kentucky

Address: 608 S Arlington Rd Covington, KY 41011

Bankruptcy Case 10-20855-tnw Summary: "In a Chapter 7 bankruptcy case, Krista Etler from Covington, KY, saw her proceedings start in 2010-03-30 and complete by Jul 16, 2010, involving asset liquidation."
Krista Etler — Kentucky, 10-20855


ᐅ Jeffrey S Evans, Kentucky

Address: 511 E 18th St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 12-21419-tnw: "In Covington, KY, Jeffrey S Evans filed for Chapter 7 bankruptcy in 2012-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-13."
Jeffrey S Evans — Kentucky, 12-21419


ᐅ Saundra Eversole, Kentucky

Address: 1525 Maryland Ave Covington, KY 41014

Bankruptcy Case 10-22248-tnw Summary: "The bankruptcy record of Saundra Eversole from Covington, KY, shows a Chapter 7 case filed in August 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-05."
Saundra Eversole — Kentucky, 10-22248


ᐅ Utah Carroll Eversole, Kentucky

Address: 337 E 12th St Covington, KY 41011

Bankruptcy Case 13-21151-tnw Summary: "Covington, KY resident Utah Carroll Eversole's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2013."
Utah Carroll Eversole — Kentucky, 13-21151


ᐅ Donna Ewing, Kentucky

Address: 22 E 26th St Covington, KY 41014-1745

Brief Overview of Bankruptcy Case 15-20996-tnw: "Donna Ewing's bankruptcy, initiated in July 2015 and concluded by October 2015 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Ewing — Kentucky, 15-20996


ᐅ Michael Edward Fagan, Kentucky

Address: 313 W 6th St Apt 4 Covington, KY 41011-5002

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21564-tnw: "The bankruptcy record of Michael Edward Fagan from Covington, KY, shows a Chapter 7 case filed in 10.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2015."
Michael Edward Fagan — Kentucky, 2014-21564


ᐅ Alan Fahey, Kentucky

Address: 1128 Banklick St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22647-tnw: "The bankruptcy filing by Alan Fahey, undertaken in September 2010 in Covington, KY under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Alan Fahey — Kentucky, 10-22647


ᐅ Gregory A Fahlbusch, Kentucky

Address: 439 Oak St Covington, KY 41016

Brief Overview of Bankruptcy Case 11-21934-tnw: "The case of Gregory A Fahlbusch in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Fahlbusch — Kentucky, 11-21934


ᐅ Emily Faller, Kentucky

Address: 3527 Petty Rd Covington, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-20271-tnw: "The bankruptcy filing by Emily Faller, undertaken in February 2010 in Covington, KY under Chapter 7, concluded with discharge in 2010-05-09 after liquidating assets."
Emily Faller — Kentucky, 10-20271


ᐅ Sr Charles Fann, Kentucky

Address: 9 E 26th St Covington, KY 41014

Bankruptcy Case 13-20464-tnw Overview: "The bankruptcy filing by Sr Charles Fann, undertaken in March 2013 in Covington, KY under Chapter 7, concluded with discharge in 2013-06-18 after liquidating assets."
Sr Charles Fann — Kentucky, 13-20464


ᐅ Donna Faulhaber, Kentucky

Address: 213 Adela Ave Covington, KY 41016

Concise Description of Bankruptcy Case 10-21167-tnw7: "Donna Faulhaber's bankruptcy, initiated in April 2010 and concluded by 2010-08-14 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Faulhaber — Kentucky, 10-21167


ᐅ Bruce Faulkner, Kentucky

Address: 3906 Tracy Ave Covington, KY 41015-1627

Bankruptcy Case 14-20896-tnw Summary: "The bankruptcy filing by Bruce Faulkner, undertaken in June 11, 2014 in Covington, KY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Bruce Faulkner — Kentucky, 14-20896


ᐅ Cecil B Faust, Kentucky

Address: 413 Oak St Covington, KY 41016

Bankruptcy Case 12-21873-tnw Summary: "The case of Cecil B Faust in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil B Faust — Kentucky, 12-21873


ᐅ Andrea E Feebeck, Kentucky

Address: PO Box 17163 Covington, KY 41017-0163

Bankruptcy Case 16-20517-tnw Overview: "The case of Andrea E Feebeck in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea E Feebeck — Kentucky, 16-20517


ᐅ Sandra J Ferrell, Kentucky

Address: 958 Spring St Covington, KY 41016-1655

Brief Overview of Bankruptcy Case 16-20867-tnw: "The bankruptcy filing by Sandra J Ferrell, undertaken in 06/29/2016 in Covington, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Sandra J Ferrell — Kentucky, 16-20867


ᐅ Jolanda Fields, Kentucky

Address: 1020 Emery Dr Apt 12 Covington, KY 41011

Bankruptcy Case 12-20374-tnw Overview: "The bankruptcy record of Jolanda Fields from Covington, KY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jolanda Fields — Kentucky, 12-20374


ᐅ Dennis Finley, Kentucky

Address: 709 Main St # 1 Covington, KY 41011

Brief Overview of Bankruptcy Case 09-22720-wsh: "The bankruptcy filing by Dennis Finley, undertaken in October 23, 2009 in Covington, KY under Chapter 7, concluded with discharge in January 27, 2010 after liquidating assets."
Dennis Finley — Kentucky, 09-22720


ᐅ Jr John William Finn, Kentucky

Address: 1814 Eastern Ave Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 12-21507-tnw: "Jr John William Finn's Chapter 7 bankruptcy, filed in Covington, KY in 2012-08-09, led to asset liquidation, with the case closing in November 2012."
Jr John William Finn — Kentucky, 12-21507


ᐅ Michelle Marie Finn, Kentucky

Address: 219 E 26th St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 13-21070-tnw: "Michelle Marie Finn's Chapter 7 bankruptcy, filed in Covington, KY in 06/17/2013, led to asset liquidation, with the case closing in 2013-09-26."
Michelle Marie Finn — Kentucky, 13-21070


ᐅ Michael Leroy Fleckinger, Kentucky

Address: 103 Crystal Lake Dr Covington, KY 41017-9722

Bankruptcy Case 14-20213-tnw Summary: "Covington, KY resident Michael Leroy Fleckinger's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-20."
Michael Leroy Fleckinger — Kentucky, 14-20213


ᐅ John Ryan Floyd, Kentucky

Address: 1021 Rose Cir Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-22419-tnw: "In a Chapter 7 bankruptcy case, John Ryan Floyd from Covington, KY, saw their proceedings start in December 28, 2012 and complete by 04.03.2013, involving asset liquidation."
John Ryan Floyd — Kentucky, 12-22419


ᐅ John Floyd, Kentucky

Address: 1021 Rose Cir Covington, KY 41011

Bankruptcy Case 10-22931-tnw Summary: "Covington, KY resident John Floyd's Oct 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
John Floyd — Kentucky, 10-22931


ᐅ Lois Fogle, Kentucky

Address: 511 E 21st St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-20522-tnw: "Lois Fogle's Chapter 7 bankruptcy, filed in Covington, KY in 02.28.2010, led to asset liquidation, with the case closing in 06/16/2010."
Lois Fogle — Kentucky, 10-20522


ᐅ Kimberly Dawn Foreman, Kentucky

Address: 18 Valeside Dr Covington, KY 41017-9427

Snapshot of U.S. Bankruptcy Proceeding Case 16-20156-tnw: "Covington, KY resident Kimberly Dawn Foreman's 2016-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2016."
Kimberly Dawn Foreman — Kentucky, 16-20156


ᐅ Harry G Forgue, Kentucky

Address: 1355 Hands Pike Covington, KY 41017-9777

Bankruptcy Case 2014-21192-tnw Summary: "In Covington, KY, Harry G Forgue filed for Chapter 7 bankruptcy in 08.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-09."
Harry G Forgue — Kentucky, 2014-21192


ᐅ Helen Fox, Kentucky

Address: 610 W 12th St Covington, KY 41011

Concise Description of Bankruptcy Case 10-21962-tnw7: "The case of Helen Fox in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Fox — Kentucky, 10-21962


ᐅ Amy Fraley, Kentucky

Address: 1607 Amsterdam Rd Covington, KY 41011

Concise Description of Bankruptcy Case 10-22151-tnw7: "Amy Fraley's bankruptcy, initiated in 08/10/2010 and concluded by 11.26.2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Fraley — Kentucky, 10-22151


ᐅ Tiffany M Frambes, Kentucky

Address: 347 Riverbend Dr Covington, KY 41016

Bankruptcy Case 11-20789-tnw Overview: "In Covington, KY, Tiffany M Frambes filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2011."
Tiffany M Frambes — Kentucky, 11-20789


ᐅ George T Francis, Kentucky

Address: 1303 Highway Ave Apt 1 Covington, KY 41011

Brief Overview of Bankruptcy Case 13-21990-tnw: "In a Chapter 7 bankruptcy case, George T Francis from Covington, KY, saw his proceedings start in 11/13/2013 and complete by Feb 17, 2014, involving asset liquidation."
George T Francis — Kentucky, 13-21990


ᐅ Mary Catherine Frank, Kentucky

Address: 221 E 10th St Covington, KY 41011-3205

Brief Overview of Bankruptcy Case 14-20267-tnw: "In Covington, KY, Mary Catherine Frank filed for Chapter 7 bankruptcy in February 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
Mary Catherine Frank — Kentucky, 14-20267


ᐅ Carl Franklin, Kentucky

Address: 701 E 17th St Covington, KY 41014

Concise Description of Bankruptcy Case 10-20434-tnw7: "The bankruptcy filing by Carl Franklin, undertaken in February 24, 2010 in Covington, KY under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Carl Franklin — Kentucky, 10-20434


ᐅ Brandi Lynn Freyler, Kentucky

Address: 345 E 17th St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 13-21120-tnw: "The case of Brandi Lynn Freyler in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Lynn Freyler — Kentucky, 13-21120


ᐅ Kavin Robert Frierson, Kentucky

Address: 1420 Garrard St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-20648-tnw: "In a Chapter 7 bankruptcy case, Kavin Robert Frierson from Covington, KY, saw their proceedings start in 04.08.2013 and complete by 07/13/2013, involving asset liquidation."
Kavin Robert Frierson — Kentucky, 13-20648


ᐅ Saul Friling, Kentucky

Address: 2410 Casino Dr Covington, KY 41011

Bankruptcy Case 12-21896-tnw Summary: "Covington, KY resident Saul Friling's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2013."
Saul Friling — Kentucky, 12-21896


ᐅ Linda Frodge, Kentucky

Address: 206 Montclair St Covington, KY 41016

Bankruptcy Case 11-20316-tnw Overview: "The case of Linda Frodge in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Frodge — Kentucky, 11-20316


ᐅ Sharon Ann Frost, Kentucky

Address: 117 Brent Spence Sq Apt 828 Covington, KY 41011-5802

Bankruptcy Case 08-20439-tnw Overview: "Sharon Ann Frost's Chapter 13 bankruptcy in Covington, KY started in March 7, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-22."
Sharon Ann Frost — Kentucky, 08-20439


ᐅ Karen J Fry, Kentucky

Address: 1713 Euclid Ave Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 13-20716-tnw: "The case of Karen J Fry in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen J Fry — Kentucky, 13-20716


ᐅ Caroline Fry, Kentucky

Address: 108 Rising Sun Cir Covington, KY 41017-9770

Bankruptcy Case 10-20410-tnw Overview: "Caroline Fry, a resident of Covington, KY, entered a Chapter 13 bankruptcy plan in 2010-02-23, culminating in its successful completion by November 5, 2013."
Caroline Fry — Kentucky, 10-20410


ᐅ Joshua T Fry, Kentucky

Address: 9177 Ken Dr Covington, KY 41017-9580

Snapshot of U.S. Bankruptcy Proceeding Case 15-20583-tnw: "The bankruptcy record of Joshua T Fry from Covington, KY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Joshua T Fry — Kentucky, 15-20583


ᐅ Natosha M Fryer, Kentucky

Address: 1328 Garrard St Covington, KY 41011-3540

Snapshot of U.S. Bankruptcy Proceeding Case 16-20355-tnw: "In Covington, KY, Natosha M Fryer filed for Chapter 7 bankruptcy in 03.21.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Natosha M Fryer — Kentucky, 16-20355


ᐅ Rudy M Fryer, Kentucky

Address: 1328 Garrard St Covington, KY 41011-3540

Brief Overview of Bankruptcy Case 16-20355-tnw: "In a Chapter 7 bankruptcy case, Rudy M Fryer from Covington, KY, saw their proceedings start in 2016-03-21 and complete by 2016-06-19, involving asset liquidation."
Rudy M Fryer — Kentucky, 16-20355


ᐅ Kenneth R Fryman, Kentucky

Address: 941 Montague Rd Apt 6 Covington, KY 41011

Brief Overview of Bankruptcy Case 12-21947-tnw: "Covington, KY resident Kenneth R Fryman's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2013."
Kenneth R Fryman — Kentucky, 12-21947


ᐅ Sierra Elisabeth Fugman, Kentucky

Address: 1716 Greenup St Covington, KY 41011-3445

Brief Overview of Bankruptcy Case 16-20124-tnw: "Sierra Elisabeth Fugman's Chapter 7 bankruptcy, filed in Covington, KY in 02.04.2016, led to asset liquidation, with the case closing in 05/04/2016."
Sierra Elisabeth Fugman — Kentucky, 16-20124


ᐅ Patricia Gwen Furnish, Kentucky

Address: 3 W Henry Clay Ave Covington, KY 41011

Bankruptcy Case 11-22092-tnw Summary: "In a Chapter 7 bankruptcy case, Patricia Gwen Furnish from Covington, KY, saw her proceedings start in 09/07/2011 and complete by 12.24.2011, involving asset liquidation."
Patricia Gwen Furnish — Kentucky, 11-22092


ᐅ Jeanelle M Fuson, Kentucky

Address: 218 E 19th St Covington, KY 41011-3431

Bankruptcy Case 16-20120-tnw Overview: "The bankruptcy filing by Jeanelle M Fuson, undertaken in 2016-02-03 in Covington, KY under Chapter 7, concluded with discharge in May 3, 2016 after liquidating assets."
Jeanelle M Fuson — Kentucky, 16-20120


ᐅ Julie A Futscher, Kentucky

Address: 426 W 16th St Covington, KY 41014

Brief Overview of Bankruptcy Case 11-22378-tnw: "The case of Julie A Futscher in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Futscher — Kentucky, 11-22378


ᐅ Gary L Gabbard, Kentucky

Address: 1012 Rose Cir Covington, KY 41011

Brief Overview of Bankruptcy Case 11-20563-tnw: "The bankruptcy record of Gary L Gabbard from Covington, KY, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2011."
Gary L Gabbard — Kentucky, 11-20563


ᐅ John A Gabbard, Kentucky

Address: 932 Spring St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 12-20588-tnw: "The bankruptcy record of John A Gabbard from Covington, KY, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2012."
John A Gabbard — Kentucky, 12-20588


ᐅ Brandon Gabbard, Kentucky

Address: 512 E 20th St Covington, KY 41014

Bankruptcy Case 09-23012-wsh Summary: "The bankruptcy record of Brandon Gabbard from Covington, KY, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Brandon Gabbard — Kentucky, 09-23012


ᐅ Edward Colin Gamel, Kentucky

Address: 3827 Glenn Ave Covington, KY 41015

Concise Description of Bankruptcy Case 13-22154-tnw7: "Edward Colin Gamel's bankruptcy, initiated in 2013-12-19 and concluded by 03.25.2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Colin Gamel — Kentucky, 13-22154


ᐅ Jr John R Gammon, Kentucky

Address: 1819 Scott Blvd Covington, KY 41014

Concise Description of Bankruptcy Case 12-21071-tnw7: "The case of Jr John R Gammon in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John R Gammon — Kentucky, 12-21071


ᐅ Phillip Garamy, Kentucky

Address: 509 Wallace Ave Covington, KY 41014

Brief Overview of Bankruptcy Case 10-21414-tnw: "Phillip Garamy's Chapter 7 bankruptcy, filed in Covington, KY in May 2010, led to asset liquidation, with the case closing in Sep 5, 2010."
Phillip Garamy — Kentucky, 10-21414


ᐅ Alfredo F Garcia, Kentucky

Address: 124 Trevor St Covington, KY 41011-3100

Bankruptcy Case 16-20916-tnw Overview: "In Covington, KY, Alfredo F Garcia filed for Chapter 7 bankruptcy in 07.15.2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Alfredo F Garcia — Kentucky, 16-20916


ᐅ Keith R Gardner, Kentucky

Address: 190 Possum Trot Covington, KY 41017

Brief Overview of Bankruptcy Case 13-20878-tnw: "The case of Keith R Gardner in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith R Gardner — Kentucky, 13-20878