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 Joan Garnett, Kentucky

Address: 1228 Clark St Covington, KY 41011

Brief Overview of Bankruptcy Case 10-22951-tnw: "The bankruptcy filing by Joan Garnett, undertaken in 11/04/2010 in Covington, KY under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Joan Garnett — Kentucky, 10-22951


ᐅ Regina Garrett, Kentucky

Address: 1534 Steffen Ct Apt 2 Covington, KY 41011

Bankruptcy Case 09-23258-wsh Summary: "The case of Regina Garrett in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Garrett — Kentucky, 09-23258


ᐅ Steven Jason M Garrett, Kentucky

Address: 4012 Decoursey Ave Apt 3 Covington, KY 41015-1862

Concise Description of Bankruptcy Case 16-21005-tnw7: "The bankruptcy record of Steven Jason M Garrett from Covington, KY, shows a Chapter 7 case filed in Jul 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Steven Jason M Garrett — Kentucky, 16-21005


ᐅ Valaria Garrett, Kentucky

Address: 930 Highland Ave Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22486-tnw: "The case of Valaria Garrett in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valaria Garrett — Kentucky, 11-22486


ᐅ Justin Andrew Gaskins, Kentucky

Address: 2112 Gribble Dr Covington, KY 41017-9200

Brief Overview of Bankruptcy Case 2014-21398-tnw: "Justin Andrew Gaskins's Chapter 7 bankruptcy, filed in Covington, KY in 09.22.2014, led to asset liquidation, with the case closing in December 21, 2014."
Justin Andrew Gaskins — Kentucky, 2014-21398


ᐅ Meghan Leigh Gaskins, Kentucky

Address: 2112 Gribble Dr Covington, KY 41017-9200

Concise Description of Bankruptcy Case 14-21398-tnw7: "The case of Meghan Leigh Gaskins in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meghan Leigh Gaskins — Kentucky, 14-21398


ᐅ Jack Scott Gatlin, Kentucky

Address: PO Box 12582 Covington, KY 41012

Snapshot of U.S. Bankruptcy Proceeding Case 11-22255-tnw: "In Covington, KY, Jack Scott Gatlin filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Jack Scott Gatlin — Kentucky, 11-22255


ᐅ Sr Charles Gentry, Kentucky

Address: 1723 Banklick St Covington, KY 41011

Concise Description of Bankruptcy Case 09-22980-wsh7: "Sr Charles Gentry's Chapter 7 bankruptcy, filed in Covington, KY in 2009-11-17, led to asset liquidation, with the case closing in 2010-02-21."
Sr Charles Gentry — Kentucky, 09-22980


ᐅ Christopher R Gephart, Kentucky

Address: 1510 Diamond Ct Apt 6 Covington, KY 41011

Bankruptcy Case 11-22600-tnw Overview: "The case of Christopher R Gephart in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Gephart — Kentucky, 11-22600


ᐅ Paul Gerding, Kentucky

Address: 412 Patton St Covington, KY 41014

Concise Description of Bankruptcy Case 10-21839-tnw7: "In Covington, KY, Paul Gerding filed for Chapter 7 bankruptcy in 07.05.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2010."
Paul Gerding — Kentucky, 10-21839


ᐅ Kimberly Dawn Gericke, Kentucky

Address: 30 Catalpa St Covington, KY 41014

Bankruptcy Case 12-20929-tnw Summary: "Covington, KY resident Kimberly Dawn Gericke's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Kimberly Dawn Gericke — Kentucky, 12-20929


ᐅ Michelle Lynn Gibson, Kentucky

Address: 9 Bluffside Dr Covington, KY 41017-9783

Concise Description of Bankruptcy Case 07-21248-tnw7: "In her Chapter 13 bankruptcy case filed in 08/15/2007, Covington, KY's Michelle Lynn Gibson agreed to a debt repayment plan, which was successfully completed by February 5, 2013."
Michelle Lynn Gibson — Kentucky, 07-21248


ᐅ Sr Terry Lynn Gibson, Kentucky

Address: 2111 Russell St Covington, KY 41014-1174

Concise Description of Bankruptcy Case 14-20272-tnw7: "In Covington, KY, Sr Terry Lynn Gibson filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Sr Terry Lynn Gibson — Kentucky, 14-20272


ᐅ Veverly Y Gibson, Kentucky

Address: 911 Highland Ave Apt 5 Covington, KY 41011

Bankruptcy Case 12-20531-tnw Summary: "In Covington, KY, Veverly Y Gibson filed for Chapter 7 bankruptcy in Mar 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2012."
Veverly Y Gibson — Kentucky, 12-20531


ᐅ Richard N Gilbert, Kentucky

Address: 23 Bluffside Dr Covington, KY 41017

Bankruptcy Case 13-21470-tnw Summary: "Covington, KY resident Richard N Gilbert's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Richard N Gilbert — Kentucky, 13-21470


ᐅ Ethan Gilbert, Kentucky

Address: 818 Arlington Rd Covington, KY 41011

Bankruptcy Case 09-22613-wsh Summary: "Ethan Gilbert's bankruptcy, initiated in 2009-10-09 and concluded by Jan 13, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethan Gilbert — Kentucky, 09-22613


ᐅ Mary C Gilday, Kentucky

Address: 107 Winding Way Unit G Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-20076-tnw: "The case of Mary C Gilday in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary C Gilday — Kentucky, 13-20076


ᐅ James Grant Gilpin, Kentucky

Address: 2064 Gribble Dr Covington, KY 41017

Brief Overview of Bankruptcy Case 13-21033-tnw: "James Grant Gilpin's bankruptcy, initiated in 06/07/2013 and concluded by Sep 11, 2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Grant Gilpin — Kentucky, 13-21033


ᐅ Marc R Ginn, Kentucky

Address: 1506 Diamond Ct Apt 3 Covington, KY 41011

Bankruptcy Case 11-20168-tnw Overview: "The bankruptcy filing by Marc R Ginn, undertaken in January 2011 in Covington, KY under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Marc R Ginn — Kentucky, 11-20168


ᐅ Toni Gayle Ginyard, Kentucky

Address: 926 Highland Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20340-tnw: "The case of Toni Gayle Ginyard in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Gayle Ginyard — Kentucky, 12-20340


ᐅ Roberta Girdler, Kentucky

Address: 1815 Eastern Ave Covington, KY 41014

Concise Description of Bankruptcy Case 10-22342-tnw7: "Roberta Girdler's Chapter 7 bankruptcy, filed in Covington, KY in 2010-08-30, led to asset liquidation, with the case closing in 12/16/2010."
Roberta Girdler — Kentucky, 10-22342


ᐅ James Josiah Glenn, Kentucky

Address: 1261 Parkway Ave Apt 22 Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20471-tnw: "James Josiah Glenn's bankruptcy, initiated in March 13, 2012 and concluded by 06/29/2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Josiah Glenn — Kentucky, 12-20471


ᐅ Deena L Glover, Kentucky

Address: 5909 Lieberman Rd Covington, KY 41015-2340

Snapshot of U.S. Bankruptcy Proceeding Case 15-20715-tnw: "The bankruptcy record of Deena L Glover from Covington, KY, shows a Chapter 7 case filed in May 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2015."
Deena L Glover — Kentucky, 15-20715


ᐅ Timothy C Godby, Kentucky

Address: 1000 W 33rd St Covington, KY 41015-1318

Concise Description of Bankruptcy Case 2014-21446-tnw7: "In Covington, KY, Timothy C Godby filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Timothy C Godby — Kentucky, 2014-21446


ᐅ Kathleen Goff, Kentucky

Address: 1226 Parkway Ave Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-23191-tnw: "The bankruptcy record of Kathleen Goff from Covington, KY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Kathleen Goff — Kentucky, 10-23191


ᐅ James M Goins, Kentucky

Address: 1622 Lawn St Covington, KY 41014

Bankruptcy Case 1:11-bk-17349 Overview: "James M Goins's Chapter 7 bankruptcy, filed in Covington, KY in 12/12/2011, led to asset liquidation, with the case closing in 03.29.2012."
James M Goins — Kentucky, 1:11-bk-17349


ᐅ Eugene Golsby, Kentucky

Address: 326 E 17th St Covington, KY 41014-1315

Snapshot of U.S. Bankruptcy Proceeding Case 16-20413-tnw: "Eugene Golsby's bankruptcy, initiated in Mar 30, 2016 and concluded by 06.28.2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Golsby — Kentucky, 16-20413


ᐅ Tony Gosney, Kentucky

Address: 216 E 20th St Covington, KY 41014

Bankruptcy Case 09-22654-wsh Overview: "The case of Tony Gosney in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Gosney — Kentucky, 09-22654


ᐅ Claudia A Granger, Kentucky

Address: 126 E 33rd St Covington, KY 41015

Brief Overview of Bankruptcy Case 13-20542-tnw: "In a Chapter 7 bankruptcy case, Claudia A Granger from Covington, KY, saw her proceedings start in Mar 25, 2013 and complete by 2013-06-29, involving asset liquidation."
Claudia A Granger — Kentucky, 13-20542


ᐅ Kevin Gray, Kentucky

Address: 1151 Hamilton Rd Apt 3 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22247-tnw: "The bankruptcy filing by Kevin Gray, undertaken in 2010-08-19 in Covington, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kevin Gray — Kentucky, 10-22247


ᐅ Jeffrey A Green, Kentucky

Address: 522 Watkins St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-21520-tnw: "Covington, KY resident Jeffrey A Green's Jun 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2011."
Jeffrey A Green — Kentucky, 11-21520


ᐅ Carol M Grefer, Kentucky

Address: 2021 Howell St Covington, KY 41014-1125

Bankruptcy Case 15-21007-tnw Overview: "The bankruptcy record of Carol M Grefer from Covington, KY, shows a Chapter 7 case filed in July 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2015."
Carol M Grefer — Kentucky, 15-21007


ᐅ Melissa Ann Gregory, Kentucky

Address: 1818 Jefferson Ave Covington, KY 41014

Brief Overview of Bankruptcy Case 1:13-bk-11530: "The case of Melissa Ann Gregory in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Gregory — Kentucky, 1:13-bk-11530


ᐅ James A Gregory, Kentucky

Address: 1834 Euclid Ave Covington, KY 41014

Bankruptcy Case 13-21643-tnw Overview: "James A Gregory's Chapter 7 bankruptcy, filed in Covington, KY in September 16, 2013, led to asset liquidation, with the case closing in December 2013."
James A Gregory — Kentucky, 13-21643


ᐅ Thomas E Greiner, Kentucky

Address: 1556 Wessels Dr Apt 1 Covington, KY 41011

Concise Description of Bankruptcy Case 11-21243-tnw7: "Thomas E Greiner's Chapter 7 bankruptcy, filed in Covington, KY in 2011-05-17, led to asset liquidation, with the case closing in August 16, 2011."
Thomas E Greiner — Kentucky, 11-21243


ᐅ Crystal J Gribble, Kentucky

Address: 3 Levassor Ave Covington, KY 41014-1731

Snapshot of U.S. Bankruptcy Proceeding Case 15-20029-tnw: "The bankruptcy filing by Crystal J Gribble, undertaken in 01/14/2015 in Covington, KY under Chapter 7, concluded with discharge in April 14, 2015 after liquidating assets."
Crystal J Gribble — Kentucky, 15-20029


ᐅ Randall L Gribble, Kentucky

Address: 3 Levassor Ave Covington, KY 41014-1731

Concise Description of Bankruptcy Case 15-20029-tnw7: "The case of Randall L Gribble in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall L Gribble — Kentucky, 15-20029


ᐅ Jessica C Griffin, Kentucky

Address: 901 Scott St Covington, KY 41011-3141

Brief Overview of Bankruptcy Case 15-21361-tnw: "The bankruptcy record of Jessica C Griffin from Covington, KY, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Jessica C Griffin — Kentucky, 15-21361


ᐅ Rondel Griffith, Kentucky

Address: 4222 Mckee St Covington, KY 41015-1651

Brief Overview of Bankruptcy Case 15-21740-tnw: "Rondel Griffith's bankruptcy, initiated in Dec 14, 2015 and concluded by March 2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rondel Griffith — Kentucky, 15-21740


ᐅ Phillip Michael Grigson, Kentucky

Address: 1329 Scott St Covington, KY 41011

Brief Overview of Bankruptcy Case 12-21950-tnw: "Phillip Michael Grigson's Chapter 7 bankruptcy, filed in Covington, KY in 2012-10-13, led to asset liquidation, with the case closing in 01.17.2013."
Phillip Michael Grigson — Kentucky, 12-21950


ᐅ Tonya L Grooms, Kentucky

Address: 600 E 38th St Covington, KY 41015-1606

Concise Description of Bankruptcy Case 09-21680-tnw7: "2009-07-06 marked the beginning of Tonya L Grooms's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by Nov 21, 2012."
Tonya L Grooms — Kentucky, 09-21680


ᐅ Etelvina Guerrero, Kentucky

Address: 406 E 16th St Covington, KY 41014-1306

Bankruptcy Case 2014-20499-tnw Summary: "The case of Etelvina Guerrero in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Etelvina Guerrero — Kentucky, 2014-20499


ᐅ Adam T Gulley, Kentucky

Address: 2222 Scheper Ct Covington, KY 41017-9241

Bankruptcy Case 15-21282-tnw Summary: "Adam T Gulley's Chapter 7 bankruptcy, filed in Covington, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-16."
Adam T Gulley — Kentucky, 15-21282


ᐅ Kelly Gulley, Kentucky

Address: 2710 Indiana Ave Covington, KY 41015-1027

Snapshot of U.S. Bankruptcy Proceeding Case 08-20097-tnw: "Kelly Gulley, a resident of Covington, KY, entered a Chapter 13 bankruptcy plan in January 2008, culminating in its successful completion by 2013-06-24."
Kelly Gulley — Kentucky, 08-20097


ᐅ Stephanie L Gulley, Kentucky

Address: 2222 Scheper Ct Covington, KY 41017-9241

Bankruptcy Case 15-21282-tnw Overview: "In a Chapter 7 bankruptcy case, Stephanie L Gulley from Covington, KY, saw her proceedings start in 2015-09-17 and complete by December 2015, involving asset liquidation."
Stephanie L Gulley — Kentucky, 15-21282


ᐅ Jennifer Hacker, Kentucky

Address: 6 Pike St Apt 1 Covington, KY 41016

Concise Description of Bankruptcy Case 10-21813-tnw7: "Covington, KY resident Jennifer Hacker's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2010."
Jennifer Hacker — Kentucky, 10-21813


ᐅ Carrie Hadden, Kentucky

Address: 1337 Hazen St Covington, KY 41016

Concise Description of Bankruptcy Case 09-23380-wsh7: "In Covington, KY, Carrie Hadden filed for Chapter 7 bankruptcy in 12.31.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Carrie Hadden — Kentucky, 09-23380


ᐅ Iii Granville H Hadden, Kentucky

Address: 1337 Hazen St Covington, KY 41016

Bankruptcy Case 13-21524-tnw Overview: "In Covington, KY, Iii Granville H Hadden filed for Chapter 7 bankruptcy in August 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Iii Granville H Hadden — Kentucky, 13-21524


ᐅ Richard A Hadden, Kentucky

Address: 1705 Scott St Covington, KY 41011-3492

Bankruptcy Case 15-20579-tnw Overview: "The bankruptcy filing by Richard A Hadden, undertaken in 04.30.2015 in Covington, KY under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Richard A Hadden — Kentucky, 15-20579


ᐅ Jason Haire, Kentucky

Address: 1930 Glenway Ave Covington, KY 41014

Brief Overview of Bankruptcy Case 10-21650-tnw: "Jason Haire's bankruptcy, initiated in 06.11.2010 and concluded by 09/27/2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Haire — Kentucky, 10-21650


ᐅ Heyward W Hale, Kentucky

Address: 2947 Madison Ave Covington, KY 41015-1059

Brief Overview of Bankruptcy Case 2014-20654-tnw: "In a Chapter 7 bankruptcy case, Heyward W Hale from Covington, KY, saw their proceedings start in 04/30/2014 and complete by 2014-07-29, involving asset liquidation."
Heyward W Hale — Kentucky, 2014-20654


ᐅ Clarence William Hall, Kentucky

Address: 1317 Sleepy Hollow Rd Covington, KY 41011

Bankruptcy Case 11-21297-tnw Summary: "Clarence William Hall's bankruptcy, initiated in 2011-05-23 and concluded by September 8, 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence William Hall — Kentucky, 11-21297


ᐅ Kay M Hall, Kentucky

Address: 403 E 13th St Covington, KY 41011

Bankruptcy Case 13-20329-tnw Overview: "The bankruptcy record of Kay M Hall from Covington, KY, shows a Chapter 7 case filed in 02/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Kay M Hall — Kentucky, 13-20329


ᐅ Lettie Sue Hall, Kentucky

Address: 1306 Holman Ave Covington, KY 41011

Concise Description of Bankruptcy Case 11-20982-tnw7: "Covington, KY resident Lettie Sue Hall's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2011."
Lettie Sue Hall — Kentucky, 11-20982


ᐅ Jennifer Marie Hall, Kentucky

Address: 1232 Russell St # 2 Covington, KY 41011

Concise Description of Bankruptcy Case 11-20672-tnw7: "In Covington, KY, Jennifer Marie Hall filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Jennifer Marie Hall — Kentucky, 11-20672


ᐅ Maryanne Hall, Kentucky

Address: 1210 High St Covington, KY 41016-1625

Brief Overview of Bankruptcy Case 16-20725-tnw: "Maryanne Hall's bankruptcy, initiated in 2016-05-31 and concluded by August 2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryanne Hall — Kentucky, 16-20725


ᐅ John Halpin, Kentucky

Address: 8 Audrey St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-22587-tnw: "John Halpin's bankruptcy, initiated in 2010-09-24 and concluded by 2011-01-10 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Halpin — Kentucky, 10-22587


ᐅ Lester Hambrick, Kentucky

Address: 218 Byrd St Covington, KY 41011

Concise Description of Bankruptcy Case 09-23125-wsh7: "The bankruptcy record of Lester Hambrick from Covington, KY, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2010."
Lester Hambrick — Kentucky, 09-23125


ᐅ Michael Hammel, Kentucky

Address: PO Box 16261 Covington, KY 41016

Concise Description of Bankruptcy Case 10-20923-tnw7: "In a Chapter 7 bankruptcy case, Michael Hammel from Covington, KY, saw their proceedings start in 03.31.2010 and complete by 2010-07-17, involving asset liquidation."
Michael Hammel — Kentucky, 10-20923


ᐅ Ashley Nicole Hammond, Kentucky

Address: 2 Wallace Ave Apt 9 Covington, KY 41014-1266

Bankruptcy Case 16-20855-tnw Overview: "Ashley Nicole Hammond's Chapter 7 bankruptcy, filed in Covington, KY in June 2016, led to asset liquidation, with the case closing in September 2016."
Ashley Nicole Hammond — Kentucky, 16-20855


ᐅ Gary A Hammond, Kentucky

Address: 309 E 17th St Covington, KY 41014

Bankruptcy Case 11-20967-tnw Summary: "Covington, KY resident Gary A Hammond's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Gary A Hammond — Kentucky, 11-20967


ᐅ James L Hammonds, Kentucky

Address: 313 W 16th St Covington, KY 41014-1076

Concise Description of Bankruptcy Case 16-20003-tnw7: "Covington, KY resident James L Hammonds's 2016-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2016."
James L Hammonds — Kentucky, 16-20003


ᐅ Dora Elizabeth Haney, Kentucky

Address: 315 E 16th St Covington, KY 41014

Bankruptcy Case 11-20221-tnw Overview: "Dora Elizabeth Haney's Chapter 7 bankruptcy, filed in Covington, KY in January 31, 2011, led to asset liquidation, with the case closing in 2011-05-19."
Dora Elizabeth Haney — Kentucky, 11-20221


ᐅ Mitchell Jay Hardstock, Kentucky

Address: 1606 Maryland Ave Covington, KY 41014

Brief Overview of Bankruptcy Case 13-21738-tnw: "The case of Mitchell Jay Hardstock in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Jay Hardstock — Kentucky, 13-21738


ᐅ Cynthia Hargis, Kentucky

Address: 1522 Eastern Ave Covington, KY 41014-1324

Bankruptcy Case 15-21396-tnw Summary: "Cynthia Hargis's Chapter 7 bankruptcy, filed in Covington, KY in October 8, 2015, led to asset liquidation, with the case closing in January 6, 2016."
Cynthia Hargis — Kentucky, 15-21396


ᐅ Steven Hargis, Kentucky

Address: 1522 Eastern Ave Covington, KY 41014-1324

Bankruptcy Case 15-21396-tnw Overview: "Steven Hargis's Chapter 7 bankruptcy, filed in Covington, KY in 2015-10-08, led to asset liquidation, with the case closing in 01/06/2016."
Steven Hargis — Kentucky, 15-21396


ᐅ Crystal Harkenreader, Kentucky

Address: 2736 Madison Ave Covington, KY 41015

Bankruptcy Case 13-20524-tnw Overview: "The bankruptcy record of Crystal Harkenreader from Covington, KY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2013."
Crystal Harkenreader — Kentucky, 13-20524


ᐅ Jr Richard Harkins, Kentucky

Address: 310 W 20th St Covington, KY 41014

Concise Description of Bankruptcy Case 13-20960-tnw7: "The bankruptcy filing by Jr Richard Harkins, undertaken in 2013-05-23 in Covington, KY under Chapter 7, concluded with discharge in 08.27.2013 after liquidating assets."
Jr Richard Harkins — Kentucky, 13-20960


ᐅ Robert Randall Harr, Kentucky

Address: 1734 Banklick St Covington, KY 41011

Concise Description of Bankruptcy Case 11-20343-tnw7: "The case of Robert Randall Harr in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Randall Harr — Kentucky, 11-20343


ᐅ Charles T Harris, Kentucky

Address: 101 Kennedy Rd Apt C Covington, KY 41011-3651

Snapshot of U.S. Bankruptcy Proceeding Case 15-21808-tnw: "The bankruptcy record of Charles T Harris from Covington, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Charles T Harris — Kentucky, 15-21808


ᐅ Donald Edward Harris, Kentucky

Address: 1200 Highway Ave Apt 209 Covington, KY 41011-1094

Concise Description of Bankruptcy Case 15-20231-tnw7: "The bankruptcy record of Donald Edward Harris from Covington, KY, shows a Chapter 7 case filed in Feb 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2015."
Donald Edward Harris — Kentucky, 15-20231


ᐅ Mary Elizabeth Harris, Kentucky

Address: 1030 Emery Dr Apt 3 Covington, KY 41011-4031

Snapshot of U.S. Bankruptcy Proceeding Case 09-20186-tnw: "In her Chapter 13 bankruptcy case filed in 01.31.2009, Covington, KY's Mary Elizabeth Harris agreed to a debt repayment plan, which was successfully completed by 2014-01-06."
Mary Elizabeth Harris — Kentucky, 09-20186


ᐅ Teresa Lee Hayden, Kentucky

Address: 629 W 12th St Covington, KY 41011

Brief Overview of Bankruptcy Case 12-22101-tnw: "In a Chapter 7 bankruptcy case, Teresa Lee Hayden from Covington, KY, saw her proceedings start in Nov 1, 2012 and complete by Feb 5, 2013, involving asset liquidation."
Teresa Lee Hayden — Kentucky, 12-22101


ᐅ Joyce Hayes, Kentucky

Address: 1726 Woodburn Ave Apt 5 Covington, KY 41011

Concise Description of Bankruptcy Case 10-21744-tnw7: "Joyce Hayes's Chapter 7 bankruptcy, filed in Covington, KY in June 2010, led to asset liquidation, with the case closing in 10.10.2010."
Joyce Hayes — Kentucky, 10-21744


ᐅ Sandra Kae Hayes, Kentucky

Address: 423 E Southern Ave Covington, KY 41015-1563

Concise Description of Bankruptcy Case 2014-20486-tnw7: "Covington, KY resident Sandra Kae Hayes's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Sandra Kae Hayes — Kentucky, 2014-20486


ᐅ Anita Ann Hearn, Kentucky

Address: 615 W 11th St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-22540-tnw: "In a Chapter 7 bankruptcy case, Anita Ann Hearn from Covington, KY, saw her proceedings start in 11/10/2011 and complete by Feb 26, 2012, involving asset liquidation."
Anita Ann Hearn — Kentucky, 11-22540


ᐅ Tara Ashlee Heiner, Kentucky

Address: 1220 Fisk St # 1 Covington, KY 41011-2233

Brief Overview of Bankruptcy Case 15-21540-tnw: "Tara Ashlee Heiner's Chapter 7 bankruptcy, filed in Covington, KY in 10/30/2015, led to asset liquidation, with the case closing in 2016-01-28."
Tara Ashlee Heiner — Kentucky, 15-21540


ᐅ John David Helbling, Kentucky

Address: 613 Greenup St Covington, KY 41011

Brief Overview of Bankruptcy Case 13-20085-tnw: "John David Helbling's bankruptcy, initiated in January 17, 2013 and concluded by 04/23/2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John David Helbling — Kentucky, 13-20085


ᐅ Laura A Helmer, Kentucky

Address: 1003 Parkvale Ct Apt 10 Covington, KY 41011

Brief Overview of Bankruptcy Case 11-21135-tnw: "The bankruptcy record of Laura A Helmer from Covington, KY, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2011."
Laura A Helmer — Kentucky, 11-21135


ᐅ Candy Helphenstine, Kentucky

Address: 20 Highway Ave Covington, KY 41016

Bankruptcy Case 09-22730-wsh Overview: "The bankruptcy filing by Candy Helphenstine, undertaken in 2009-10-24 in Covington, KY under Chapter 7, concluded with discharge in January 28, 2010 after liquidating assets."
Candy Helphenstine — Kentucky, 09-22730


ᐅ Joan Henderson, Kentucky

Address: 215 E 17th St # 1 Covington, KY 41014

Brief Overview of Bankruptcy Case 10-20795-tnw: "Joan Henderson's Chapter 7 bankruptcy, filed in Covington, KY in 03.26.2010, led to asset liquidation, with the case closing in 07.12.2010."
Joan Henderson — Kentucky, 10-20795


ᐅ Robert Lewis Henry, Kentucky

Address: 1227 Russell St Covington, KY 41011-3056

Bankruptcy Case 15-21592-tnw Summary: "In a Chapter 7 bankruptcy case, Robert Lewis Henry from Covington, KY, saw his proceedings start in 2015-11-12 and complete by February 2016, involving asset liquidation."
Robert Lewis Henry — Kentucky, 15-21592


ᐅ Donna M Henry, Kentucky

Address: 103 Sterrett Ave # 1 Covington, KY 41014-1242

Bankruptcy Case 15-21272-tnw Overview: "Donna M Henry's bankruptcy, initiated in 09.16.2015 and concluded by 2015-12-15 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Henry — Kentucky, 15-21272


ᐅ Adrianna Lorraine Henry, Kentucky

Address: 1227 Russell St Covington, KY 41011-3056

Concise Description of Bankruptcy Case 15-21592-tnw7: "Adrianna Lorraine Henry's bankruptcy, initiated in 11/12/2015 and concluded by 2016-02-10 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrianna Lorraine Henry — Kentucky, 15-21592


ᐅ James C Hensley, Kentucky

Address: 931 Cherry St Covington, KY 41011-2009

Snapshot of U.S. Bankruptcy Proceeding Case 16-20968-tnw: "James C Hensley's bankruptcy, initiated in 2016-07-26 and concluded by 10.24.2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Hensley — Kentucky, 16-20968


ᐅ Sr Michael Anthony Herald, Kentucky

Address: 1315 Banklick St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20712-tnw: "Sr Michael Anthony Herald's Chapter 7 bankruptcy, filed in Covington, KY in March 22, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Sr Michael Anthony Herald — Kentucky, 11-20712


ᐅ Stacey Nicole Horan, Kentucky

Address: 1296 Parkway Ave # 6 Covington, KY 41011-1060

Concise Description of Bankruptcy Case 16-20914-tnw7: "The case of Stacey Nicole Horan in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Nicole Horan — Kentucky, 16-20914


ᐅ Kevin A Hoskins, Kentucky

Address: 29 Waterside Way Covington, KY 41017-9724

Bankruptcy Case 2014-20735-tnw Summary: "In Covington, KY, Kevin A Hoskins filed for Chapter 7 bankruptcy in 05.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-10."
Kevin A Hoskins — Kentucky, 2014-20735


ᐅ Carol Houp, Kentucky

Address: 310 Linden St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-21405-tnw: "Carol Houp's bankruptcy, initiated in May 2010 and concluded by 2010-09-04 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Houp — Kentucky, 10-21405


ᐅ Jeffery Hoyeler, Kentucky

Address: 215 Oak St Covington, KY 41016

Brief Overview of Bankruptcy Case 10-20809-tnw: "Covington, KY resident Jeffery Hoyeler's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jeffery Hoyeler — Kentucky, 10-20809


ᐅ Melissa Ann Huber, Kentucky

Address: 2117 Glenway Ave Covington, KY 41014-1578

Bankruptcy Case 2014-20723-tnw Overview: "The bankruptcy record of Melissa Ann Huber from Covington, KY, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Melissa Ann Huber — Kentucky, 2014-20723


ᐅ Raymond D Huelsman, Kentucky

Address: 621 Edgecliff St Covington, KY 41014-1015

Brief Overview of Bankruptcy Case 16-20014-tnw: "In Covington, KY, Raymond D Huelsman filed for Chapter 7 bankruptcy in January 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2016."
Raymond D Huelsman — Kentucky, 16-20014


ᐅ Nikisha Huff, Kentucky

Address: 1725 Russell St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22073-tnw: "The case of Nikisha Huff in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikisha Huff — Kentucky, 10-22073


ᐅ David Lee Huffman, Kentucky

Address: 513 Sanford St Apt 3 Covington, KY 41011

Bankruptcy Case 13-30162-grs Summary: "In Covington, KY, David Lee Huffman filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
David Lee Huffman — Kentucky, 13-30162


ᐅ Lee Furnish Humphrey, Kentucky

Address: 1704 Holman Ave Covington, KY 41011

Bankruptcy Case 12-21008-tnw Overview: "In a Chapter 7 bankruptcy case, Lee Furnish Humphrey from Covington, KY, saw their proceedings start in 05/18/2012 and complete by Sep 3, 2012, involving asset liquidation."
Lee Furnish Humphrey — Kentucky, 12-21008


ᐅ Christina Marie Hundemer, Kentucky

Address: 121 Adela Ave Apt 1 Covington, KY 41016

Brief Overview of Bankruptcy Case 12-22104-tnw: "Covington, KY resident Christina Marie Hundemer's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2013."
Christina Marie Hundemer — Kentucky, 12-22104


ᐅ Jennifer Huneycutt, Kentucky

Address: 707 E 20th St Covington, KY 41014-1513

Bankruptcy Case 15-20682-tnw Summary: "In a Chapter 7 bankruptcy case, Jennifer Huneycutt from Covington, KY, saw her proceedings start in May 14, 2015 and complete by 2015-08-12, involving asset liquidation."
Jennifer Huneycutt — Kentucky, 15-20682


ᐅ Mark E Hungler, Kentucky

Address: 1538 Maryland Ave Covington, KY 41014

Bankruptcy Case 13-21616-tnw Summary: "The bankruptcy record of Mark E Hungler from Covington, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-15."
Mark E Hungler — Kentucky, 13-21616


ᐅ Jonathon Hutton, Kentucky

Address: 952 Philadelphia St Covington, KY 41011

Bankruptcy Case 12-20649-tnw Summary: "The case of Jonathon Hutton in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Hutton — Kentucky, 12-20649


ᐅ Jason Hyde, Kentucky

Address: 2442 Warren St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-22393-tnw: "Covington, KY resident Jason Hyde's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Jason Hyde — Kentucky, 10-22393