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 Joshua M Herbert, Kentucky

Address: 115 Winding Way Unit G Covington, KY 41011

Bankruptcy Case 11-20164-tnw Overview: "Joshua M Herbert's bankruptcy, initiated in Jan 24, 2011 and concluded by May 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua M Herbert — Kentucky, 11-20164


ᐅ Lawrence Hester, Kentucky

Address: 214 W 20th St Covington, KY 41014

Bankruptcy Case 10-22812-tnw Summary: "In a Chapter 7 bankruptcy case, Lawrence Hester from Covington, KY, saw their proceedings start in 2010-10-20 and complete by 2011-02-05, involving asset liquidation."
Lawrence Hester — Kentucky, 10-22812


ᐅ Wade E Hester, Kentucky

Address: PO Box 122427 Covington, KY 41012

Snapshot of U.S. Bankruptcy Proceeding Case 12-21304-tnw: "The bankruptcy record of Wade E Hester from Covington, KY, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-25."
Wade E Hester — Kentucky, 12-21304


ᐅ Dennis Heyne, Kentucky

Address: 111 Brent Spence Sq Apt 1501 Covington, KY 41011

Bankruptcy Case 1:10-bk-15047 Summary: "Covington, KY resident Dennis Heyne's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Dennis Heyne — Kentucky, 1:10-bk-15047


ᐅ June I Hibbard, Kentucky

Address: 110 Moore St Covington, KY 41016

Bankruptcy Case 12-20372-tnw Overview: "The case of June I Hibbard in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June I Hibbard — Kentucky, 12-20372


ᐅ Anthony Hicks, Kentucky

Address: 209 Kyles Ln Covington, KY 41011

Bankruptcy Case 10-23153-tnw Overview: "In a Chapter 7 bankruptcy case, Anthony Hicks from Covington, KY, saw their proceedings start in 2010-11-29 and complete by Mar 17, 2011, involving asset liquidation."
Anthony Hicks — Kentucky, 10-23153


ᐅ Roy L Hiles, Kentucky

Address: 400 Farrell Dr Apt 142 Covington, KY 41011

Brief Overview of Bankruptcy Case 12-21158-tnw: "Covington, KY resident Roy L Hiles's 2012-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-28."
Roy L Hiles — Kentucky, 12-21158


ᐅ Laryssa Michelle Hines, Kentucky

Address: 616 Main St Apt 3A Covington, KY 41011-5005

Snapshot of U.S. Bankruptcy Proceeding Case 15-20879-tnw: "Laryssa Michelle Hines's Chapter 7 bankruptcy, filed in Covington, KY in June 29, 2015, led to asset liquidation, with the case closing in September 27, 2015."
Laryssa Michelle Hines — Kentucky, 15-20879


ᐅ Jeffrey Lynn Hinkston, Kentucky

Address: 1616 Jefferson Ave Fl 2ND Covington, KY 41014-1032

Snapshot of U.S. Bankruptcy Proceeding Case 15-20295-tnw: "In Covington, KY, Jeffrey Lynn Hinkston filed for Chapter 7 bankruptcy in 2015-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2015."
Jeffrey Lynn Hinkston — Kentucky, 15-20295


ᐅ Gerald Hinners, Kentucky

Address: 1565 Don Martin Dr Covington, KY 41011

Bankruptcy Case 10-21831-tnw Overview: "Gerald Hinners's bankruptcy, initiated in 2010-07-02 and concluded by October 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Hinners — Kentucky, 10-21831


ᐅ Karen Lynn Hobbs, Kentucky

Address: 458 General Dr Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-21842-tnw: "The case of Karen Lynn Hobbs in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lynn Hobbs — Kentucky, 11-21842


ᐅ Kyle Holloway, Kentucky

Address: 320 Deverill St Covington, KY 41016

Bankruptcy Case 09-22581-wsh Overview: "In Covington, KY, Kyle Holloway filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2010."
Kyle Holloway — Kentucky, 09-22581


ᐅ Luz Maria Ibanez, Kentucky

Address: 513 Linden St Covington, KY 41016

Brief Overview of Bankruptcy Case 11-21646-tnw: "In Covington, KY, Luz Maria Ibanez filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-25."
Luz Maria Ibanez — Kentucky, 11-21646


ᐅ Myrna Elaine Iles, Kentucky

Address: 120 Crystal Lake Dr Covington, KY 41017-9721

Concise Description of Bankruptcy Case 2014-21054-tnw7: "The bankruptcy filing by Myrna Elaine Iles, undertaken in Jul 14, 2014 in Covington, KY under Chapter 7, concluded with discharge in 10/12/2014 after liquidating assets."
Myrna Elaine Iles — Kentucky, 2014-21054


ᐅ Michael Eugene Isome, Kentucky

Address: 411 E 11th St Covington, KY 41011-3219

Concise Description of Bankruptcy Case 16-20998-tnw7: "The case of Michael Eugene Isome in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eugene Isome — Kentucky, 16-20998


ᐅ Jr Charles E Jackson, Kentucky

Address: 309 Boone St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 11-21731-tnw: "Jr Charles E Jackson's bankruptcy, initiated in 2011-07-25 and concluded by 2011-10-21 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles E Jackson — Kentucky, 11-21731


ᐅ Christopher J Jefferson, Kentucky

Address: 1424 Russell St Covington, KY 41011

Bankruptcy Case 11-22131-tnw Overview: "The bankruptcy record of Christopher J Jefferson from Covington, KY, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2011."
Christopher J Jefferson — Kentucky, 11-22131


ᐅ Dorcas M Jeffreys, Kentucky

Address: 1337 Greenup St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10931: "The case of Dorcas M Jeffreys in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorcas M Jeffreys — Kentucky, 1:13-bk-10931


ᐅ Kenyatta Roberta Jennings, Kentucky

Address: 329 Trevor St # 2 Covington, KY 41011

Bankruptcy Case 11-22808-tnw Summary: "The bankruptcy record of Kenyatta Roberta Jennings from Covington, KY, shows a Chapter 7 case filed in December 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2012."
Kenyatta Roberta Jennings — Kentucky, 11-22808


ᐅ Chester Jent, Kentucky

Address: 2232 Hanser Dr Apt 1 Covington, KY 41011-3971

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21188-tnw: "In Covington, KY, Chester Jent filed for Chapter 7 bankruptcy in Aug 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2014."
Chester Jent — Kentucky, 2014-21188


ᐅ Mary Ann Jochim, Kentucky

Address: 2218 Gribble Dr Covington, KY 41017

Brief Overview of Bankruptcy Case 13-21697-tnw: "The case of Mary Ann Jochim in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Jochim — Kentucky, 13-21697


ᐅ George E Johns, Kentucky

Address: 123 W 34th St Covington, KY 41015-1116

Bankruptcy Case 15-20055-tnw Overview: "George E Johns's Chapter 7 bankruptcy, filed in Covington, KY in 2015-01-19, led to asset liquidation, with the case closing in 2015-04-19."
George E Johns — Kentucky, 15-20055


ᐅ Troy Michael Johns, Kentucky

Address: 232 Boone St Covington, KY 41016

Concise Description of Bankruptcy Case 11-22400-tnw7: "Troy Michael Johns's bankruptcy, initiated in 2011-10-24 and concluded by January 18, 2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Michael Johns — Kentucky, 11-22400


ᐅ Michael David Johnson, Kentucky

Address: 1612 Jefferson Ave Covington, KY 41014

Bankruptcy Case 11-21823-tnw Summary: "Michael David Johnson's bankruptcy, initiated in Aug 3, 2011 and concluded by 2011-11-19 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Johnson — Kentucky, 11-21823


ᐅ Dana L Johnson, Kentucky

Address: 908 Worth St Covington, KY 41011

Concise Description of Bankruptcy Case 11-22132-tnw7: "The bankruptcy record of Dana L Johnson from Covington, KY, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2011."
Dana L Johnson — Kentucky, 11-22132


ᐅ James Johnson, Kentucky

Address: 1404 Kendall St Covington, KY 41011

Bankruptcy Case 10-20138-tnw Overview: "James Johnson's Chapter 7 bankruptcy, filed in Covington, KY in January 2010, led to asset liquidation, with the case closing in 04/27/2010."
James Johnson — Kentucky, 10-20138


ᐅ Craig B Johnson, Kentucky

Address: 1112 Parkway Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20742-tnw: "In Covington, KY, Craig B Johnson filed for Chapter 7 bankruptcy in Apr 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Craig B Johnson — Kentucky, 12-20742


ᐅ Joyce A Johnson, Kentucky

Address: 1550 Banklick St Apt 106 Covington, KY 41011-2944

Brief Overview of Bankruptcy Case 15-21083-tnw: "Covington, KY resident Joyce A Johnson's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2015."
Joyce A Johnson — Kentucky, 15-21083


ᐅ Kimberly D Jones, Kentucky

Address: 803 Greenup St Apt 6 Covington, KY 41011

Concise Description of Bankruptcy Case 13-21045-tnw7: "Kimberly D Jones's Chapter 7 bankruptcy, filed in Covington, KY in 2013-06-12, led to asset liquidation, with the case closing in September 16, 2013."
Kimberly D Jones — Kentucky, 13-21045


ᐅ Kelly Melisha Jones, Kentucky

Address: 1226 Banklick St Covington, KY 41011-3035

Snapshot of U.S. Bankruptcy Proceeding Case 15-21168-tnw: "The bankruptcy record of Kelly Melisha Jones from Covington, KY, shows a Chapter 7 case filed in 2015-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-24."
Kelly Melisha Jones — Kentucky, 15-21168


ᐅ Sandy Jones, Kentucky

Address: 333 E 11th St Covington, KY 41011

Bankruptcy Case 10-20383-tnw Summary: "Sandy Jones's Chapter 7 bankruptcy, filed in Covington, KY in February 2010, led to asset liquidation, with the case closing in 2010-06-06."
Sandy Jones — Kentucky, 10-20383


ᐅ David Jones, Kentucky

Address: 8 Sterrett Ave Apt 3 Covington, KY 41014

Concise Description of Bankruptcy Case 11-20076-tnw7: "The bankruptcy record of David Jones from Covington, KY, shows a Chapter 7 case filed in January 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
David Jones — Kentucky, 11-20076


ᐅ Chabot Tara Dawn Jones, Kentucky

Address: 264 Pike St Covington, KY 41011

Concise Description of Bankruptcy Case 11-22188-tnw7: "Chabot Tara Dawn Jones's bankruptcy, initiated in 09.23.2011 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."
Chabot Tara Dawn Jones — Kentucky, 11-22188


ᐅ Tamarind Janae Jones, Kentucky

Address: 315 Bush St Covington, KY 41011

Concise Description of Bankruptcy Case 12-21135-tnw7: "The case of Tamarind Janae Jones in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamarind Janae Jones — Kentucky, 12-21135


ᐅ Roger J Joseph, Kentucky

Address: 606 Altamont Rd Covington, KY 41016-1604

Brief Overview of Bankruptcy Case 15-21506-tnw: "Roger J Joseph's bankruptcy, initiated in 10/29/2015 and concluded by January 2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger J Joseph — Kentucky, 15-21506


ᐅ Misty Juarez, Kentucky

Address: 2522 Warren St Covington, KY 41014

Brief Overview of Bankruptcy Case 10-22554-tnw: "Covington, KY resident Misty Juarez's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2011."
Misty Juarez — Kentucky, 10-22554


ᐅ Michael L Juilfs, Kentucky

Address: 305 W 19th St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 13-20427-tnw: "The bankruptcy filing by Michael L Juilfs, undertaken in 2013-03-07 in Covington, KY under Chapter 7, concluded with discharge in 2013-06-11 after liquidating assets."
Michael L Juilfs — Kentucky, 13-20427


ᐅ Rebecca Lynn Julian, Kentucky

Address: 2021 Mackoy St Covington, KY 41014-1542

Bankruptcy Case 14-20040-tnw Summary: "Covington, KY resident Rebecca Lynn Julian's 01.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2014."
Rebecca Lynn Julian — Kentucky, 14-20040


ᐅ Troy S Justice, Kentucky

Address: 513 Oliver St Covington, KY 41014-1345

Snapshot of U.S. Bankruptcy Proceeding Case 14-20032-tnw: "In a Chapter 7 bankruptcy case, Troy S Justice from Covington, KY, saw their proceedings start in January 13, 2014 and complete by April 13, 2014, involving asset liquidation."
Troy S Justice — Kentucky, 14-20032


ᐅ Darren Kaffenberger, Kentucky

Address: 603 E 18th St Covington, KY 41014

Concise Description of Bankruptcy Case 10-20794-tnw7: "Darren Kaffenberger's bankruptcy, initiated in 03/26/2010 and concluded by July 12, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Kaffenberger — Kentucky, 10-20794


ᐅ Ricki Kahn, Kentucky

Address: 220 Greenup St Apt 208 Covington, KY 41011

Bankruptcy Case 10-22810-tnw Overview: "In a Chapter 7 bankruptcy case, Ricki Kahn from Covington, KY, saw her proceedings start in 10/20/2010 and complete by 2011-02-05, involving asset liquidation."
Ricki Kahn — Kentucky, 10-22810


ᐅ Christina Lynn Kearns, Kentucky

Address: 108 Winding Way Unit I Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-21506-tnw: "In a Chapter 7 bankruptcy case, Christina Lynn Kearns from Covington, KY, saw her proceedings start in August 2012 and complete by November 2012, involving asset liquidation."
Christina Lynn Kearns — Kentucky, 12-21506


ᐅ Brian Thomas Kelly, Kentucky

Address: 1026 Lawton Rd Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20669-tnw: "The case of Brian Thomas Kelly in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Thomas Kelly — Kentucky, 12-20669


ᐅ Wayne E Kendall, Kentucky

Address: 618 E 20th St Covington, KY 41014

Bankruptcy Case 11-20342-tnw Overview: "In a Chapter 7 bankruptcy case, Wayne E Kendall from Covington, KY, saw his proceedings start in Feb 14, 2011 and complete by Jun 2, 2011, involving asset liquidation."
Wayne E Kendall — Kentucky, 11-20342


ᐅ Frank Kendall, Kentucky

Address: 30 Butler St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 11-21591-tnw: "Covington, KY resident Frank Kendall's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2011."
Frank Kendall — Kentucky, 11-21591


ᐅ Regina Kennedy, Kentucky

Address: 1262 E Henry Clay Ave Covington, KY 41011

Concise Description of Bankruptcy Case 13-21763-tnw7: "In Covington, KY, Regina Kennedy filed for Chapter 7 bankruptcy in 2013-10-05. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2014."
Regina Kennedy — Kentucky, 13-21763


ᐅ Bonnie Dale Kersting, Kentucky

Address: 1206 Parkway Ave Covington, KY 41011

Bankruptcy Case 11-20677-tnw Summary: "The case of Bonnie Dale Kersting in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Dale Kersting — Kentucky, 11-20677


ᐅ Steve Douglas Kilgore, Kentucky

Address: 2724 Dakota Ave Covington, KY 41015-1021

Brief Overview of Bankruptcy Case 16-20846-tnw: "The bankruptcy record of Steve Douglas Kilgore from Covington, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Steve Douglas Kilgore — Kentucky, 16-20846


ᐅ Mary C Kilgore, Kentucky

Address: 1514 Kavanaugh St Covington, KY 41011-2906

Snapshot of U.S. Bankruptcy Proceeding Case 14-20171-tnw: "The case of Mary C Kilgore in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary C Kilgore — Kentucky, 14-20171


ᐅ Tiffany Lynn Killion, Kentucky

Address: 2241 Janes Ln Covington, KY 41011-4045

Concise Description of Bankruptcy Case 15-21390-tnw7: "Tiffany Lynn Killion's Chapter 7 bankruptcy, filed in Covington, KY in October 7, 2015, led to asset liquidation, with the case closing in January 5, 2016."
Tiffany Lynn Killion — Kentucky, 15-21390


ᐅ David J King, Kentucky

Address: 3122 Latonia Ave Covington, KY 41015-1336

Brief Overview of Bankruptcy Case 15-21356-tnw: "The bankruptcy record of David J King from Covington, KY, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
David J King — Kentucky, 15-21356


ᐅ Gary Mark Kinman, Kentucky

Address: PO Box 17071 Covington, KY 41017-0071

Bankruptcy Case 15-20622-tnw Overview: "The bankruptcy filing by Gary Mark Kinman, undertaken in 2015-05-04 in Covington, KY under Chapter 7, concluded with discharge in Aug 18, 2015 after liquidating assets."
Gary Mark Kinman — Kentucky, 15-20622


ᐅ Stewart Tamara Kirtley, Kentucky

Address: 1108 Parkway Ave # 1 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20859-tnw: "The bankruptcy record of Stewart Tamara Kirtley from Covington, KY, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Stewart Tamara Kirtley — Kentucky, 12-20859


ᐅ David G Kiser, Kentucky

Address: 4409 Michigan Ave Covington, KY 41015-1834

Snapshot of U.S. Bankruptcy Proceeding Case 15-21308-tnw: "The bankruptcy record of David G Kiser from Covington, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
David G Kiser — Kentucky, 15-21308


ᐅ David Kissing, Kentucky

Address: 729 Edgecliff St Apt C26 Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-22101-tnw: "The bankruptcy record of David Kissing from Covington, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2010."
David Kissing — Kentucky, 10-22101


ᐅ Ann Marie Klaine, Kentucky

Address: 1150 Hands Pike Covington, KY 41017-9714

Snapshot of U.S. Bankruptcy Proceeding Case 14-21679-tnw: "Covington, KY resident Ann Marie Klaine's 11.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2015."
Ann Marie Klaine — Kentucky, 14-21679


ᐅ Teresa Klein, Kentucky

Address: 504 Prague St Covington, KY 41011

Bankruptcy Case 10-22302-tnw Summary: "Teresa Klein's bankruptcy, initiated in 08/25/2010 and concluded by Dec 11, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Klein — Kentucky, 10-22302


ᐅ Richard Alan Klosterman, Kentucky

Address: 434 Highway Ave Apt B Covington, KY 41016

Brief Overview of Bankruptcy Case 12-20271-tnw: "Richard Alan Klosterman's Chapter 7 bankruptcy, filed in Covington, KY in 02.17.2012, led to asset liquidation, with the case closing in June 2012."
Richard Alan Klosterman — Kentucky, 12-20271


ᐅ Laurie A Koop, Kentucky

Address: 508 E 16th St Covington, KY 41014-1308

Bankruptcy Case 15-14258-abl Summary: "The bankruptcy filing by Laurie A Koop, undertaken in Jul 23, 2015 in Covington, KY under Chapter 7, concluded with discharge in 10.21.2015 after liquidating assets."
Laurie A Koop — Kentucky, 15-14258


ᐅ Gwendolyn Koors, Kentucky

Address: 111 Brent Spence Sq Apt 1106 Covington, KY 41011

Bankruptcy Case 10-21013-tnw Overview: "The bankruptcy filing by Gwendolyn Koors, undertaken in 04/13/2010 in Covington, KY under Chapter 7, concluded with discharge in 2010-07-30 after liquidating assets."
Gwendolyn Koors — Kentucky, 10-21013


ᐅ Kathleen S Kramer, Kentucky

Address: 3719 Lincoln Ave Covington, KY 41015

Bankruptcy Case 13-22111-tnw Summary: "Kathleen S Kramer's bankruptcy, initiated in 2013-12-10 and concluded by 2014-03-16 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen S Kramer — Kentucky, 13-22111


ᐅ Beth Kathleen Kramer, Kentucky

Address: 1533 Collins St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20116-tnw: "The case of Beth Kathleen Kramer in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Kathleen Kramer — Kentucky, 11-20116


ᐅ Martha Kramer, Kentucky

Address: 15 Martin St Covington, KY 41011

Bankruptcy Case 10-21445-tnw Overview: "The bankruptcy record of Martha Kramer from Covington, KY, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Martha Kramer — Kentucky, 10-21445


ᐅ Adam W Kues, Kentucky

Address: 729 Edgecliff St Covington, KY 41014

Brief Overview of Bankruptcy Case 11-20209-tnw: "Covington, KY resident Adam W Kues's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Adam W Kues — Kentucky, 11-20209


ᐅ Christina Landrum, Kentucky

Address: 1310 Hill St Covington, KY 41016

Concise Description of Bankruptcy Case 10-22586-tnw7: "Covington, KY resident Christina Landrum's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Christina Landrum — Kentucky, 10-22586


ᐅ Amber Jean Lane, Kentucky

Address: 1547 Holman Ave Covington, KY 41011

Bankruptcy Case 11-21738-tnw Overview: "In a Chapter 7 bankruptcy case, Amber Jean Lane from Covington, KY, saw her proceedings start in July 25, 2011 and complete by 11/10/2011, involving asset liquidation."
Amber Jean Lane — Kentucky, 11-21738


ᐅ Douglas Lankheit, Kentucky

Address: 814 Monte Ln Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-20808-tnw: "Douglas Lankheit's Chapter 7 bankruptcy, filed in Covington, KY in March 29, 2010, led to asset liquidation, with the case closing in 07.15.2010."
Douglas Lankheit — Kentucky, 10-20808


ᐅ K W Minely Lau, Kentucky

Address: 631 Madison Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 11-20508-tnw: "In a Chapter 7 bankruptcy case, K W Minely Lau from Covington, KY, saw their proceedings start in 02/28/2011 and complete by Jun 16, 2011, involving asset liquidation."
K W Minely Lau — Kentucky, 11-20508


ᐅ Casey Law, Kentucky

Address: 2214 Janes Ln Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-23039-tnw: "Casey Law's bankruptcy, initiated in 2010-11-13 and concluded by March 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Law — Kentucky, 10-23039


ᐅ Allie E Lawson, Kentucky

Address: 510 W 7th St Covington, KY 41011-1216

Bankruptcy Case 15-20571-tnw Summary: "The bankruptcy filing by Allie E Lawson, undertaken in Apr 29, 2015 in Covington, KY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Allie E Lawson — Kentucky, 15-20571


ᐅ Tammy Lawson, Kentucky

Address: 1613 Woodburn Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 10-22649-tnw: "Tammy Lawson's Chapter 7 bankruptcy, filed in Covington, KY in Sep 30, 2010, led to asset liquidation, with the case closing in 2011-01-16."
Tammy Lawson — Kentucky, 10-22649


ᐅ Lynda M Lawson, Kentucky

Address: 510 W 7th St Covington, KY 41011-1216

Bankruptcy Case 15-20571-tnw Overview: "Covington, KY resident Lynda M Lawson's Apr 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2015."
Lynda M Lawson — Kentucky, 15-20571


ᐅ Connie Lynn Lay, Kentucky

Address: 1605 Saint Anthony Dr Covington, KY 41011

Concise Description of Bankruptcy Case 12-22045-tnw7: "Covington, KY resident Connie Lynn Lay's October 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2013."
Connie Lynn Lay — Kentucky, 12-22045


ᐅ Sharon Kaye Laylock, Kentucky

Address: 201 Kyles Ln Covington, KY 41011

Bankruptcy Case 13-21415-tnw Overview: "In a Chapter 7 bankruptcy case, Sharon Kaye Laylock from Covington, KY, saw her proceedings start in 08.05.2013 and complete by 11/09/2013, involving asset liquidation."
Sharon Kaye Laylock — Kentucky, 13-21415


ᐅ Theaderman Hyun Yim Lee, Kentucky

Address: 528 Greenup St # 2 Covington, KY 41011

Brief Overview of Bankruptcy Case 13-20095-tnw: "Covington, KY resident Theaderman Hyun Yim Lee's January 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-25."
Theaderman Hyun Yim Lee — Kentucky, 13-20095


ᐅ Robbie Allen Lewis, Kentucky

Address: 304 Byrd St Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20746-tnw: "Robbie Allen Lewis's bankruptcy, initiated in 2012-04-16 and concluded by 2012-08-02 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie Allen Lewis — Kentucky, 12-20746


ᐅ Juanita Lewis, Kentucky

Address: 509 Oliver St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-22557-tnw: "The bankruptcy record of Juanita Lewis from Covington, KY, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Juanita Lewis — Kentucky, 10-22557


ᐅ Donte Lewis, Kentucky

Address: 980 Emery Dr Apt 19 Covington, KY 41011

Brief Overview of Bankruptcy Case 10-23329-tnw: "Donte Lewis's Chapter 7 bankruptcy, filed in Covington, KY in 2010-12-21, led to asset liquidation, with the case closing in Apr 8, 2011."
Donte Lewis — Kentucky, 10-23329


ᐅ Terry Jerron Liggin, Kentucky

Address: 2224 Eastern Ave Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 11-31281: "Terry Jerron Liggin's bankruptcy, initiated in May 2011 and concluded by 2011-08-29 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Jerron Liggin — Kentucky, 11-31281


ᐅ Phillip Lightizer, Kentucky

Address: 4 Carneal St Covington, KY 41016

Concise Description of Bankruptcy Case 10-22031-tnw7: "Covington, KY resident Phillip Lightizer's 07.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Phillip Lightizer — Kentucky, 10-22031


ᐅ Sherry Lynn Linton, Kentucky

Address: 908 Loraine Ct Covington, KY 41011-4019

Bankruptcy Case 15-21382-tnw Overview: "The case of Sherry Lynn Linton in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynn Linton — Kentucky, 15-21382


ᐅ Clifford Wayne Linton, Kentucky

Address: 908 Loraine Ct Covington, KY 41011-4019

Concise Description of Bankruptcy Case 15-21382-tnw7: "In Covington, KY, Clifford Wayne Linton filed for Chapter 7 bankruptcy in Oct 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2016."
Clifford Wayne Linton — Kentucky, 15-21382


ᐅ Linda Jean Linville, Kentucky

Address: 835 Bakewell St Covington, KY 41011-1229

Snapshot of U.S. Bankruptcy Proceeding Case 09-21708-tnw: "The bankruptcy record for Linda Jean Linville from Covington, KY, under Chapter 13, filed in 2009-07-09, involved setting up a repayment plan, finalized by 09.18.2012."
Linda Jean Linville — Kentucky, 09-21708


ᐅ Justin W Litton, Kentucky

Address: 301 W 20th St Covington, KY 41014

Bankruptcy Case 13-20621-tnw Overview: "Justin W Litton's Chapter 7 bankruptcy, filed in Covington, KY in 04/01/2013, led to asset liquidation, with the case closing in June 2013."
Justin W Litton — Kentucky, 13-20621


ᐅ Stephen Logan, Kentucky

Address: 253 Forest Ave Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-23000-tnw: "In Covington, KY, Stephen Logan filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2011."
Stephen Logan — Kentucky, 10-23000


ᐅ Regina Logston, Kentucky

Address: 1556 Saint Clair St Covington, KY 41011

Brief Overview of Bankruptcy Case 10-21334-tnw: "The bankruptcy filing by Regina Logston, undertaken in 05/12/2010 in Covington, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Regina Logston — Kentucky, 10-21334


ᐅ Lucia D Lopez, Kentucky

Address: 315 W 18th St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20944-tnw: "Lucia D Lopez's Chapter 7 bankruptcy, filed in Covington, KY in 2011-04-15, led to asset liquidation, with the case closing in 2011-08-01."
Lucia D Lopez — Kentucky, 11-20944


ᐅ Felipe G Lopez, Kentucky

Address: 410 Brigadier Ln Apt B Covington, KY 41011

Bankruptcy Case 11-21246-tnw Summary: "The bankruptcy record of Felipe G Lopez from Covington, KY, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-02."
Felipe G Lopez — Kentucky, 11-21246


ᐅ Toni J Loschiavo, Kentucky

Address: 444 Morris Rd Covington, KY 41011

Bankruptcy Case 13-20339-tnw Overview: "The bankruptcy record of Toni J Loschiavo from Covington, KY, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Toni J Loschiavo — Kentucky, 13-20339


ᐅ Richard Allen Lovelace, Kentucky

Address: 1509 Banklick St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-22748-tnw: "The case of Richard Allen Lovelace in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Lovelace — Kentucky, 11-22748


ᐅ Brian J Loveless, Kentucky

Address: 186 Beaver Ct Covington, KY 41017

Brief Overview of Bankruptcy Case 13-22183-tnw: "The bankruptcy record of Brian J Loveless from Covington, KY, shows a Chapter 7 case filed in 2013-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Brian J Loveless — Kentucky, 13-22183


ᐅ Randy Macon Lowery, Kentucky

Address: 1010 Emery Dr Apt 1 Covington, KY 41011-4035

Concise Description of Bankruptcy Case 09-22299-tnw7: "Chapter 13 bankruptcy for Randy Macon Lowery in Covington, KY began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/29/2014."
Randy Macon Lowery — Kentucky, 09-22299


ᐅ Dana Luther, Kentucky

Address: 1402 Old State Rd Covington, KY 41011

Concise Description of Bankruptcy Case 10-20857-tnw7: "In a Chapter 7 bankruptcy case, Dana Luther from Covington, KY, saw their proceedings start in 2010-03-30 and complete by 2010-07-16, involving asset liquidation."
Dana Luther — Kentucky, 10-20857


ᐅ Nathan G Lyke, Kentucky

Address: 1413 Kavanaugh St Covington, KY 41011-2903

Brief Overview of Bankruptcy Case 15-21465-tnw: "The case of Nathan G Lyke in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan G Lyke — Kentucky, 15-21465


ᐅ William Lynch, Kentucky

Address: 2237 Jo Ann Pl Covington, KY 41011

Concise Description of Bankruptcy Case 10-20476-tnw7: "Covington, KY resident William Lynch's 02/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
William Lynch — Kentucky, 10-20476


ᐅ Hayes Mabrey, Kentucky

Address: 1533 Wessels Dr Apt 12 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 09-22302-wsh: "The bankruptcy record of Hayes Mabrey from Covington, KY, shows a Chapter 7 case filed in 09.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Hayes Mabrey — Kentucky, 09-22302


ᐅ Daniel Allen Macrae, Kentucky

Address: 3117 Latonia Ave Apt 2 Covington, KY 41015-1335

Bankruptcy Case 16-20708-tnw Overview: "Daniel Allen Macrae's Chapter 7 bankruptcy, filed in Covington, KY in 2016-05-25, led to asset liquidation, with the case closing in 2016-08-23."
Daniel Allen Macrae — Kentucky, 16-20708


ᐅ Jacqueline Macvicar, Kentucky

Address: 2236 Holdsbranch Rd Covington, KY 41017-9416

Bankruptcy Case 07-21370-tnw Overview: "The bankruptcy record for Jacqueline Macvicar from Covington, KY, under Chapter 13, filed in Sep 7, 2007, involved setting up a repayment plan, finalized by 2012-08-28."
Jacqueline Macvicar — Kentucky, 07-21370


ᐅ Billy Jack Madden, Kentucky

Address: 2115 Russell St Covington, KY 41014-1174

Bankruptcy Case 16-20734-tnw Summary: "Billy Jack Madden's Chapter 7 bankruptcy, filed in Covington, KY in May 2016, led to asset liquidation, with the case closing in 2016-08-29."
Billy Jack Madden — Kentucky, 16-20734


ᐅ Jacob Mahan, Kentucky

Address: 710 Laurel St Covington, KY 41016

Bankruptcy Case 10-20365-tnw Summary: "Jacob Mahan's Chapter 7 bankruptcy, filed in Covington, KY in February 17, 2010, led to asset liquidation, with the case closing in June 2010."
Jacob Mahan — Kentucky, 10-20365