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 Kimberly Ann Mahan, Kentucky

Address: 1261 Parkway Ave Apt 14 Covington, KY 41011-1084

Brief Overview of Bankruptcy Case 16-20405-tnw: "The bankruptcy filing by Kimberly Ann Mahan, undertaken in 2016-03-29 in Covington, KY under Chapter 7, concluded with discharge in June 27, 2016 after liquidating assets."
Kimberly Ann Mahan — Kentucky, 16-20405


ᐅ Matthew Joseph Mahan, Kentucky

Address: 7 Pike St Covington, KY 41016

Bankruptcy Case 12-20114-tnw Summary: "In Covington, KY, Matthew Joseph Mahan filed for Chapter 7 bankruptcy in Jan 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2012."
Matthew Joseph Mahan — Kentucky, 12-20114


ᐅ Matthew Maines, Kentucky

Address: 612 Watkins St Covington, KY 41011

Brief Overview of Bankruptcy Case 09-22339-wsh: "Matthew Maines's Chapter 7 bankruptcy, filed in Covington, KY in September 11, 2009, led to asset liquidation, with the case closing in 2010-01-27."
Matthew Maines — Kentucky, 09-22339


ᐅ Linda E Maner, Kentucky

Address: 117 Brent Spence Sq Apt 626 Covington, KY 41011-1484

Concise Description of Bankruptcy Case 2014-21497-tnw7: "The bankruptcy record of Linda E Maner from Covington, KY, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2015."
Linda E Maner — Kentucky, 2014-21497


ᐅ Patricia L Mann, Kentucky

Address: 425 Pickett Dr Covington, KY 41011

Concise Description of Bankruptcy Case 11-22437-tnw7: "Patricia L Mann's Chapter 7 bankruptcy, filed in Covington, KY in October 27, 2011, led to asset liquidation, with the case closing in 2012-02-12."
Patricia L Mann — Kentucky, 11-22437


ᐅ Bradley C Mannes, Kentucky

Address: 1221 Clark St Covington, KY 41011-1013

Bankruptcy Case 2014-21213-tnw Summary: "The bankruptcy record of Bradley C Mannes from Covington, KY, shows a Chapter 7 case filed in 08/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2014."
Bradley C Mannes — Kentucky, 2014-21213


ᐅ Molly Margolen, Kentucky

Address: 303 Highway Ave Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-22811-tnw: "Molly Margolen's Chapter 7 bankruptcy, filed in Covington, KY in 2010-10-20, led to asset liquidation, with the case closing in February 5, 2011."
Molly Margolen — Kentucky, 10-22811


ᐅ Tonya Marks, Kentucky

Address: 325 W 7th St Apt 1 Covington, KY 41011

Bankruptcy Case 09-22556-wsh Summary: "The bankruptcy record of Tonya Marks from Covington, KY, shows a Chapter 7 case filed in 10/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2010."
Tonya Marks — Kentucky, 09-22556


ᐅ Smith Faith Renee Marks, Kentucky

Address: 2103 Center St # B Covington, KY 41014-1121

Concise Description of Bankruptcy Case 1:10-bk-155877: "August 2010 marked the beginning of Smith Faith Renee Marks's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by 08/13/2013."
Smith Faith Renee Marks — Kentucky, 1:10-bk-15587


ᐅ Jason Marksberry, Kentucky

Address: 525 Greenup St Apt 2 Covington, KY 41011

Bankruptcy Case 1:10-bk-13469 Overview: "The case of Jason Marksberry in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Marksberry — Kentucky, 1:10-bk-13469


ᐅ Teresa Marie Martin, Kentucky

Address: 2390 Holdsbranch Rd Covington, KY 41017-9416

Bankruptcy Case 2014-21419-tnw Overview: "The bankruptcy filing by Teresa Marie Martin, undertaken in 2014-09-24 in Covington, KY under Chapter 7, concluded with discharge in December 23, 2014 after liquidating assets."
Teresa Marie Martin — Kentucky, 2014-21419


ᐅ Kimberly Blythe Martin, Kentucky

Address: 21 Barbara Cir Covington, KY 41011

Bankruptcy Case 12-22400-tnw Overview: "In a Chapter 7 bankruptcy case, Kimberly Blythe Martin from Covington, KY, saw her proceedings start in 2012-12-21 and complete by March 27, 2013, involving asset liquidation."
Kimberly Blythe Martin — Kentucky, 12-22400


ᐅ Dennis Lee Mason, Kentucky

Address: 2420 Herman St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 11-21454-tnw: "In a Chapter 7 bankruptcy case, Dennis Lee Mason from Covington, KY, saw their proceedings start in 2011-06-13 and complete by September 2011, involving asset liquidation."
Dennis Lee Mason — Kentucky, 11-21454


ᐅ Charlotte Mastronardo, Kentucky

Address: 12 W Henry Clay Ave Covington, KY 41011-3613

Bankruptcy Case 08-22224-tnw Overview: "Charlotte Mastronardo, a resident of Covington, KY, entered a Chapter 13 bankruptcy plan in 2008-10-29, culminating in its successful completion by 11.04.2013."
Charlotte Mastronardo — Kentucky, 08-22224


ᐅ Jr James May, Kentucky

Address: 1919 Garrard St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-20168-tnw: "Covington, KY resident Jr James May's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
Jr James May — Kentucky, 10-20168


ᐅ Elizabeth A Mayberry, Kentucky

Address: 1554 Woodburn Ave Covington, KY 41011

Bankruptcy Case 13-21031-tnw Overview: "Covington, KY resident Elizabeth A Mayberry's Jun 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2013."
Elizabeth A Mayberry — Kentucky, 13-21031


ᐅ Charles Mayes, Kentucky

Address: 858 Crescent Ave Covington, KY 41011

Concise Description of Bankruptcy Case 10-21317-tnw7: "The bankruptcy filing by Charles Mayes, undertaken in 2010-05-11 in Covington, KY under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Charles Mayes — Kentucky, 10-21317


ᐅ Martha Mayfield, Kentucky

Address: 4 Carneal St Covington, KY 41016

Bankruptcy Case 09-22363-wsh Overview: "Covington, KY resident Martha Mayfield's September 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2010."
Martha Mayfield — Kentucky, 09-22363


ᐅ James C Mayhugh, Kentucky

Address: 3606 Myrtle Ave Covington, KY 41015-1516

Snapshot of U.S. Bankruptcy Proceeding Case 15-20802-tnw: "The bankruptcy filing by James C Mayhugh, undertaken in June 5, 2015 in Covington, KY under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
James C Mayhugh — Kentucky, 15-20802


ᐅ Beverly L Mayhugh, Kentucky

Address: 3606 Myrtle Ave Covington, KY 41015-1516

Snapshot of U.S. Bankruptcy Proceeding Case 15-20802-tnw: "The bankruptcy record of Beverly L Mayhugh from Covington, KY, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Beverly L Mayhugh — Kentucky, 15-20802


ᐅ Shawn M Mccarthy, Kentucky

Address: 2250 Jo Ann Pl Covington, KY 41011-4018

Bankruptcy Case 15-20127-tnw Overview: "The case of Shawn M Mccarthy in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Mccarthy — Kentucky, 15-20127


ᐅ Anthony R Mccool, Kentucky

Address: 1611 May St Covington, KY 41014-1073

Brief Overview of Bankruptcy Case 14-21609-tnw: "Covington, KY resident Anthony R Mccool's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Anthony R Mccool — Kentucky, 14-21609


ᐅ Georgia M Mccool, Kentucky

Address: 1611 May St Covington, KY 41014-1073

Brief Overview of Bankruptcy Case 14-21609-tnw: "Georgia M Mccool's Chapter 7 bankruptcy, filed in Covington, KY in 10/31/2014, led to asset liquidation, with the case closing in January 2015."
Georgia M Mccool — Kentucky, 14-21609


ᐅ Mary Marie Mcdermott, Kentucky

Address: 1224 E Henry Clay Ave Covington, KY 41011

Concise Description of Bankruptcy Case 11-21917-tnw7: "Mary Marie Mcdermott's Chapter 7 bankruptcy, filed in Covington, KY in Aug 17, 2011, led to asset liquidation, with the case closing in Dec 3, 2011."
Mary Marie Mcdermott — Kentucky, 11-21917


ᐅ Sean Patrick Mcdonald, Kentucky

Address: 319 Stokesay St Covington, KY 41016

Bankruptcy Case 11-21588-tnw Summary: "In a Chapter 7 bankruptcy case, Sean Patrick Mcdonald from Covington, KY, saw their proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Sean Patrick Mcdonald — Kentucky, 11-21588


ᐅ Deborah Ann Mcdonough, Kentucky

Address: 1909 Russell St Covington, KY 41014-1131

Concise Description of Bankruptcy Case 08-21030-tnw7: "Filing for Chapter 13 bankruptcy in May 26, 2008, Deborah Ann Mcdonough from Covington, KY, structured a repayment plan, achieving discharge in 2013-06-24."
Deborah Ann Mcdonough — Kentucky, 08-21030


ᐅ Jeffrey A Mcdowell, Kentucky

Address: 720 Monte Ln Covington, KY 41011-3984

Brief Overview of Bankruptcy Case 2014-20988-tnw: "The case of Jeffrey A Mcdowell in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Mcdowell — Kentucky, 2014-20988


ᐅ Iii Roger P Mcelfresh, Kentucky

Address: 621 Bakewell St Covington, KY 41011

Concise Description of Bankruptcy Case 13-21800-tnw7: "The bankruptcy record of Iii Roger P Mcelfresh from Covington, KY, shows a Chapter 7 case filed in 2013-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2014."
Iii Roger P Mcelfresh — Kentucky, 13-21800


ᐅ Kelli Mcentyre, Kentucky

Address: 1068 Emery Dr Covington, KY 41011

Brief Overview of Bankruptcy Case 11-22701-tnw: "Kelli Mcentyre's Chapter 7 bankruptcy, filed in Covington, KY in November 30, 2011, led to asset liquidation, with the case closing in 2012-03-17."
Kelli Mcentyre — Kentucky, 11-22701


ᐅ Megan Mcgarr, Kentucky

Address: 223 Levassor Ave Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-22879-tnw: "The bankruptcy filing by Megan Mcgarr, undertaken in 2010-10-28 in Covington, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Megan Mcgarr — Kentucky, 10-22879


ᐅ Katie Mcgraw, Kentucky

Address: 109 Helen St Covington, KY 41016

Brief Overview of Bankruptcy Case 11-22588-tnw: "Katie Mcgraw's bankruptcy, initiated in November 16, 2011 and concluded by 03.03.2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Mcgraw — Kentucky, 11-22588


ᐅ Robin Mcintire, Kentucky

Address: 2697 Ridgecrest Ln Covington, KY 41017-9403

Snapshot of U.S. Bankruptcy Proceeding Case 09-21148-tnw: "Robin Mcintire's Covington, KY bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in 06.24.2013."
Robin Mcintire — Kentucky, 09-21148


ᐅ Dennis D Mckeefer, Kentucky

Address: 239 E 3rd St Covington, KY 41011-1717

Concise Description of Bankruptcy Case 08-21028-tnw7: "In their Chapter 13 bankruptcy case filed in 05/26/2008, Covington, KY's Dennis D Mckeefer agreed to a debt repayment plan, which was successfully completed by Aug 27, 2012."
Dennis D Mckeefer — Kentucky, 08-21028


ᐅ Everett Lee Mcknight, Kentucky

Address: 1126 Audubon Rd Covington, KY 41011

Bankruptcy Case 11-21469-tnw Summary: "The case of Everett Lee Mcknight in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everett Lee Mcknight — Kentucky, 11-21469


ᐅ Thomas Sean Mcmurray, Kentucky

Address: 114 Promontory Dr Apt I Covington, KY 41015

Brief Overview of Bankruptcy Case 13-21154-tnw: "The bankruptcy record of Thomas Sean Mcmurray from Covington, KY, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2013."
Thomas Sean Mcmurray — Kentucky, 13-21154


ᐅ James V Mcqueary, Kentucky

Address: 2853 Madison Ave Covington, KY 41015-1166

Concise Description of Bankruptcy Case 16-20950-tnw7: "The bankruptcy filing by James V Mcqueary, undertaken in 07.22.2016 in Covington, KY under Chapter 7, concluded with discharge in Oct 20, 2016 after liquidating assets."
James V Mcqueary — Kentucky, 16-20950


ᐅ Sharon K Mcqueary, Kentucky

Address: 2853 Madison Ave Covington, KY 41015-1166

Brief Overview of Bankruptcy Case 16-20950-tnw: "In a Chapter 7 bankruptcy case, Sharon K Mcqueary from Covington, KY, saw her proceedings start in 07/22/2016 and complete by Oct 20, 2016, involving asset liquidation."
Sharon K Mcqueary — Kentucky, 16-20950


ᐅ Gregory Shawn Mcwhorter, Kentucky

Address: 537 Linden St Covington, KY 41016

Brief Overview of Bankruptcy Case 13-20473-tnw: "Covington, KY resident Gregory Shawn Mcwhorter's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
Gregory Shawn Mcwhorter — Kentucky, 13-20473


ᐅ Terry Medlock, Kentucky

Address: 202 Pleasant St Covington, KY 41016

Bankruptcy Case 11-21385-tnw Overview: "In Covington, KY, Terry Medlock filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Terry Medlock — Kentucky, 11-21385


ᐅ Vicki Meehan, Kentucky

Address: 1417 Greenup St Fl 2 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-23326-tnw: "Covington, KY resident Vicki Meehan's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2011."
Vicki Meehan — Kentucky, 10-23326


ᐅ Dale A Meier, Kentucky

Address: 248 Glenwood St Covington, KY 41016

Bankruptcy Case 12-21096-tnw Overview: "The case of Dale A Meier in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale A Meier — Kentucky, 12-21096


ᐅ Richard Gerard Menning, Kentucky

Address: 1012 Emery Dr Apt 7 Covington, KY 41011-4034

Bankruptcy Case 16-20929-tnw Summary: "In Covington, KY, Richard Gerard Menning filed for Chapter 7 bankruptcy in 2016-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2016."
Richard Gerard Menning — Kentucky, 16-20929


ᐅ Sarah Menzies, Kentucky

Address: 2003 Pieck Dr Apt B Covington, KY 41011

Bankruptcy Case 10-22312-tnw Summary: "In a Chapter 7 bankruptcy case, Sarah Menzies from Covington, KY, saw her proceedings start in 08.27.2010 and complete by 2010-12-13, involving asset liquidation."
Sarah Menzies — Kentucky, 10-22312


ᐅ Alicia Meriwether, Kentucky

Address: 2311 Rose Ln Covington, KY 41011-3965

Brief Overview of Bankruptcy Case 15-21496-tnw: "Alicia Meriwether's Chapter 7 bankruptcy, filed in Covington, KY in 10/29/2015, led to asset liquidation, with the case closing in 01.27.2016."
Alicia Meriwether — Kentucky, 15-21496


ᐅ Kenny Merritt, Kentucky

Address: 214 Arcade St Covington, KY 41016

Bankruptcy Case 10-20616-tnw Summary: "Kenny Merritt's bankruptcy, initiated in Mar 10, 2010 and concluded by June 26, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Merritt — Kentucky, 10-20616


ᐅ Joseph A Meyer, Kentucky

Address: 939 York St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-22668-tnw: "The bankruptcy record of Joseph A Meyer from Covington, KY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Joseph A Meyer — Kentucky, 11-22668


ᐅ Sandra Kay Meyer, Kentucky

Address: 1517 Oakland Ave Covington, KY 41014

Bankruptcy Case 11-22289-tnw Overview: "Covington, KY resident Sandra Kay Meyer's 10/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-19."
Sandra Kay Meyer — Kentucky, 11-22289


ᐅ Victorine A Meyers, Kentucky

Address: 1271 Parkway Ave Covington, KY 41011-1059

Brief Overview of Bankruptcy Case 15-20431-tnw: "Covington, KY resident Victorine A Meyers's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Victorine A Meyers — Kentucky, 15-20431


ᐅ Daniel Jason Michael, Kentucky

Address: 236 Tando Way Covington, KY 41017-9392

Bankruptcy Case 16-20224-tnw Summary: "The bankruptcy record of Daniel Jason Michael from Covington, KY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2016."
Daniel Jason Michael — Kentucky, 16-20224


ᐅ Jessica Ann Michael, Kentucky

Address: 236 Tando Way Covington, KY 41017-9392

Bankruptcy Case 16-20224-tnw Overview: "Covington, KY resident Jessica Ann Michael's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Jessica Ann Michael — Kentucky, 16-20224


ᐅ Steven W Miefert, Kentucky

Address: 426 Wallace Ave Covington, KY 41014

Concise Description of Bankruptcy Case 13-20127-tnw7: "Steven W Miefert's bankruptcy, initiated in 2013-01-24 and concluded by Apr 30, 2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven W Miefert — Kentucky, 13-20127


ᐅ Ii Roger Miller, Kentucky

Address: 16 Euclid St Covington, KY 41016

Bankruptcy Case 10-22675-tnw Overview: "In Covington, KY, Ii Roger Miller filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Ii Roger Miller — Kentucky, 10-22675


ᐅ Stephen Daniel Mills, Kentucky

Address: 110 E 24th St Covington, KY 41014-1704

Brief Overview of Bankruptcy Case 15-20133-tnw: "Stephen Daniel Mills's Chapter 7 bankruptcy, filed in Covington, KY in 2015-02-03, led to asset liquidation, with the case closing in 2015-05-04."
Stephen Daniel Mills — Kentucky, 15-20133


ᐅ Kelley Mills, Kentucky

Address: 223 Boone St Covington, KY 41016

Concise Description of Bankruptcy Case 09-22987-wsh7: "The bankruptcy record of Kelley Mills from Covington, KY, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2010."
Kelley Mills — Kentucky, 09-22987


ᐅ Raymond Mitchell, Kentucky

Address: 411 Byrd St Covington, KY 41011

Bankruptcy Case 10-22470-tnw Summary: "The case of Raymond Mitchell in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Mitchell — Kentucky, 10-22470


ᐅ Alishia D Mitchell, Kentucky

Address: 210 Byrd St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22288-tnw: "The bankruptcy record of Alishia D Mitchell from Covington, KY, shows a Chapter 7 case filed in 2011-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Alishia D Mitchell — Kentucky, 11-22288


ᐅ Lakenya Marchelle Mitchell, Kentucky

Address: 2414 Todd Ct Covington, KY 41011

Concise Description of Bankruptcy Case 12-20401-tnw7: "In a Chapter 7 bankruptcy case, Lakenya Marchelle Mitchell from Covington, KY, saw her proceedings start in 03.01.2012 and complete by 06/17/2012, involving asset liquidation."
Lakenya Marchelle Mitchell — Kentucky, 12-20401


ᐅ Josette Marie Mitsch, Kentucky

Address: 1414 Garrard St Covington, KY 41011

Bankruptcy Case 11-21146-tnw Overview: "The bankruptcy filing by Josette Marie Mitsch, undertaken in 2011-05-04 in Covington, KY under Chapter 7, concluded with discharge in 08/20/2011 after liquidating assets."
Josette Marie Mitsch — Kentucky, 11-21146


ᐅ Melinda Donyel Money, Kentucky

Address: 1670 Bullock Pen Rd Covington, KY 41017-8157

Bankruptcy Case 15-20689-tnw Overview: "Melinda Donyel Money's bankruptcy, initiated in 05/16/2015 and concluded by Aug 14, 2015 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Donyel Money — Kentucky, 15-20689


ᐅ Ronald J Montavon, Kentucky

Address: 9270 Hawksridge Dr Covington, KY 41017-9135

Bankruptcy Case 16-20974-tnw Overview: "In Covington, KY, Ronald J Montavon filed for Chapter 7 bankruptcy in July 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2016."
Ronald J Montavon — Kentucky, 16-20974


ᐅ Christopher Winter Montello, Kentucky

Address: 1008 Winding Way Covington, KY 41011-1136

Brief Overview of Bankruptcy Case 14-21880-tnw: "The case of Christopher Winter Montello in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Winter Montello — Kentucky, 14-21880


ᐅ Janice Moore, Kentucky

Address: 415 Deverill St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-22417-tnw: "In Covington, KY, Janice Moore filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2010."
Janice Moore — Kentucky, 10-22417


ᐅ Sandra L Moore, Kentucky

Address: 1813 Mount Vernon Dr Covington, KY 41011

Bankruptcy Case 13-21303-tnw Overview: "In a Chapter 7 bankruptcy case, Sandra L Moore from Covington, KY, saw her proceedings start in Jul 22, 2013 and complete by October 2013, involving asset liquidation."
Sandra L Moore — Kentucky, 13-21303


ᐅ Elizabeth Hope Moore, Kentucky

Address: 958 Western Ave Covington, KY 41011-2067

Bankruptcy Case 2014-20507-tnw Summary: "The case of Elizabeth Hope Moore in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Hope Moore — Kentucky, 2014-20507


ᐅ Otis Moore, Kentucky

Address: 114 Ash St Covington, KY 41016

Concise Description of Bankruptcy Case 12-21204-tnw7: "The bankruptcy record of Otis Moore from Covington, KY, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-07."
Otis Moore — Kentucky, 12-21204


ᐅ Bray Glenda Renee Moore, Kentucky

Address: 2517 Warren St Apt 4 Covington, KY 41014

Bankruptcy Case 13-21090-tnw Overview: "Bray Glenda Renee Moore's bankruptcy, initiated in 06.19.2013 and concluded by 09/23/2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bray Glenda Renee Moore — Kentucky, 13-21090


ᐅ Rachel Dawn Moran, Kentucky

Address: 127 Tando Way Covington, KY 41017-9797

Brief Overview of Bankruptcy Case 14-21165-tnw: "The bankruptcy filing by Rachel Dawn Moran, undertaken in August 5, 2014 in Covington, KY under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Rachel Dawn Moran — Kentucky, 14-21165


ᐅ Paula Marie Morgan, Kentucky

Address: 6 Pike St # 2 Covington, KY 41011-2308

Brief Overview of Bankruptcy Case 14-20362-tnw: "The case of Paula Marie Morgan in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Marie Morgan — Kentucky, 14-20362


ᐅ Douglas A Morgan, Kentucky

Address: 312 E 43rd St Covington, KY 41015-1633

Snapshot of U.S. Bankruptcy Proceeding Case 16-20028-tnw: "In Covington, KY, Douglas A Morgan filed for Chapter 7 bankruptcy in 01/15/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2016."
Douglas A Morgan — Kentucky, 16-20028


ᐅ Edward Morgan, Kentucky

Address: 2825 Madison Ave Covington, KY 41015

Bankruptcy Case 13-21911-tnw Overview: "In a Chapter 7 bankruptcy case, Edward Morgan from Covington, KY, saw their proceedings start in 10/31/2013 and complete by February 4, 2014, involving asset liquidation."
Edward Morgan — Kentucky, 13-21911


ᐅ Michelle Morris, Kentucky

Address: 333 Hazen St Covington, KY 41016

Concise Description of Bankruptcy Case 6:10-bk-18927-KSJ7: "In Covington, KY, Michelle Morris filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2011."
Michelle Morris — Kentucky, 6:10-bk-18927


ᐅ Jillian Dawn Morton, Kentucky

Address: 6 E 10th St Covington, KY 41011

Bankruptcy Case 12-21232-tnw Overview: "In Covington, KY, Jillian Dawn Morton filed for Chapter 7 bankruptcy in 06.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-12."
Jillian Dawn Morton — Kentucky, 12-21232


ᐅ Mark Clay Morton, Kentucky

Address: 108 Winding Way Unit J Covington, KY 41011

Bankruptcy Case 1:12-bk-13358 Summary: "Covington, KY resident Mark Clay Morton's 2012-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2012."
Mark Clay Morton — Kentucky, 1:12-bk-13358


ᐅ Jr Charles Mounce, Kentucky

Address: 117 Carneal St Covington, KY 41016

Concise Description of Bankruptcy Case 10-23243-tnw7: "The bankruptcy filing by Jr Charles Mounce, undertaken in Dec 9, 2010 in Covington, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr Charles Mounce — Kentucky, 10-23243


ᐅ Glenn G Moysey, Kentucky

Address: 1816 Jefferson Ave # 1 Covington, KY 41014-1036

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21551-tnw: "The bankruptcy filing by Glenn G Moysey, undertaken in Oct 22, 2014 in Covington, KY under Chapter 7, concluded with discharge in Jan 20, 2015 after liquidating assets."
Glenn G Moysey — Kentucky, 2014-21551


ᐅ Jr Joseph W Mueller, Kentucky

Address: 513 Short Pershing Ave Covington, KY 41011

Concise Description of Bankruptcy Case 11-20943-tnw7: "Covington, KY resident Jr Joseph W Mueller's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Jr Joseph W Mueller — Kentucky, 11-20943


ᐅ Ricky Allen Mullikin, Kentucky

Address: 178 Possum Trot Covington, KY 41017-9144

Bankruptcy Case 09-22060-tnw Overview: "The bankruptcy record for Ricky Allen Mullikin from Covington, KY, under Chapter 13, filed in August 14, 2009, involved setting up a repayment plan, finalized by 11.15.2013."
Ricky Allen Mullikin — Kentucky, 09-22060


ᐅ Malissa M Mullins, Kentucky

Address: 211 Trevor St Covington, KY 41011

Bankruptcy Case 13-21745-tnw Summary: "Malissa M Mullins's Chapter 7 bankruptcy, filed in Covington, KY in 10/01/2013, led to asset liquidation, with the case closing in January 2014."
Malissa M Mullins — Kentucky, 13-21745


ᐅ Alexander Roy Mullins, Kentucky

Address: 1316 Highway Ave Covington, KY 41011-1086

Bankruptcy Case 16-20842-tnw Overview: "In Covington, KY, Alexander Roy Mullins filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2016."
Alexander Roy Mullins — Kentucky, 16-20842


ᐅ Reba Mae Murphy, Kentucky

Address: 111 Brent Spence Sq Apt 707 Covington, KY 41011

Bankruptcy Case 11-21559-tnw Overview: "The bankruptcy record of Reba Mae Murphy from Covington, KY, shows a Chapter 7 case filed in June 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2011."
Reba Mae Murphy — Kentucky, 11-21559


ᐅ Joseph Lawrence Murphy, Kentucky

Address: 728 Madison Ave Apt 2 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20120-tnw: "In Covington, KY, Joseph Lawrence Murphy filed for Chapter 7 bankruptcy in 01/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2011."
Joseph Lawrence Murphy — Kentucky, 11-20120


ᐅ Amy Murray, Kentucky

Address: 434 Highway Ave Apt 2 Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-20570-tnw: "The bankruptcy record of Amy Murray from Covington, KY, shows a Chapter 7 case filed in Mar 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Amy Murray — Kentucky, 10-20570


ᐅ Barbie Ann Myka, Kentucky

Address: 1423 Sleepy Hollow Rd Apt 12 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-21172-tnw: "Covington, KY resident Barbie Ann Myka's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Barbie Ann Myka — Kentucky, 12-21172


ᐅ Melvin T Nakamura, Kentucky

Address: 221 Deverill St Covington, KY 41016

Concise Description of Bankruptcy Case 12-21269-tnw7: "In Covington, KY, Melvin T Nakamura filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Melvin T Nakamura — Kentucky, 12-21269


ᐅ Daniel N Nantz, Kentucky

Address: 219 Boone St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 11-21839-tnw: "Daniel N Nantz's Chapter 7 bankruptcy, filed in Covington, KY in 2011-08-05, led to asset liquidation, with the case closing in November 2011."
Daniel N Nantz — Kentucky, 11-21839


ᐅ Sharon Naugle, Kentucky

Address: 3522 Glenn Ave Covington, KY 41015

Concise Description of Bankruptcy Case 13-21532-tnw7: "Covington, KY resident Sharon Naugle's Aug 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Sharon Naugle — Kentucky, 13-21532


ᐅ Roy Neace, Kentucky

Address: 1220 Forest Ave Covington, KY 41016

Bankruptcy Case 10-21591-tnw Overview: "Covington, KY resident Roy Neace's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2010."
Roy Neace — Kentucky, 10-21591


ᐅ Fred W Neal, Kentucky

Address: 5 Meadow Hill Dr Covington, KY 41017-9731

Bankruptcy Case 09-23066-tnw Summary: "Fred W Neal, a resident of Covington, KY, entered a Chapter 13 bankruptcy plan in Nov 25, 2009, culminating in its successful completion by December 19, 2014."
Fred W Neal — Kentucky, 09-23066


ᐅ Randall Neal, Kentucky

Address: 906 Monte Ln Covington, KY 41011

Bankruptcy Case 10-21251-tnw Overview: "The bankruptcy record of Randall Neal from Covington, KY, shows a Chapter 7 case filed in 05/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Randall Neal — Kentucky, 10-21251


ᐅ Deborah A Neal, Kentucky

Address: 5 Meadow Hill Dr Covington, KY 41017-9731

Bankruptcy Case 09-23066-tnw Summary: "Deborah A Neal, a resident of Covington, KY, entered a Chapter 13 bankruptcy plan in 2009-11-25, culminating in its successful completion by 2014-12-19."
Deborah A Neal — Kentucky, 09-23066


ᐅ David Matthew Neaves, Kentucky

Address: 3305 Latonia Ave Covington, KY 41015

Concise Description of Bankruptcy Case 13-21328-tnw7: "In Covington, KY, David Matthew Neaves filed for Chapter 7 bankruptcy in 07/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
David Matthew Neaves — Kentucky, 13-21328


ᐅ Jason Scott Nebel, Kentucky

Address: 235 W 4th St Covington, KY 41011

Bankruptcy Case 12-22220-tnw Overview: "In Covington, KY, Jason Scott Nebel filed for Chapter 7 bankruptcy in 11.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-04."
Jason Scott Nebel — Kentucky, 12-22220


ᐅ Megan Newborn, Kentucky

Address: 1525 Saint Clair St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22825-tnw: "In a Chapter 7 bankruptcy case, Megan Newborn from Covington, KY, saw her proceedings start in 2010-10-21 and complete by 02/06/2011, involving asset liquidation."
Megan Newborn — Kentucky, 10-22825


ᐅ Rebecca Sue Newman, Kentucky

Address: 812 Perry St Covington, KY 41011

Bankruptcy Case 11-21535-tnw Summary: "In a Chapter 7 bankruptcy case, Rebecca Sue Newman from Covington, KY, saw her proceedings start in 2011-06-22 and complete by October 8, 2011, involving asset liquidation."
Rebecca Sue Newman — Kentucky, 11-21535


ᐅ James Morris Niceley, Kentucky

Address: 1727 Banklick St Covington, KY 41011

Bankruptcy Case 12-21161-tnw Overview: "In Covington, KY, James Morris Niceley filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-28."
James Morris Niceley — Kentucky, 12-21161


ᐅ Charles Noland, Kentucky

Address: 727 Edgecliff St Apt B4 Covington, KY 41014

Bankruptcy Case 11-20715-tnw Summary: "In a Chapter 7 bankruptcy case, Charles Noland from Covington, KY, saw their proceedings start in 2011-03-23 and complete by July 9, 2011, involving asset liquidation."
Charles Noland — Kentucky, 11-20715


ᐅ Anthony P Noll, Kentucky

Address: 29 Sterrett Ave Apt 1 Covington, KY 41014-1257

Brief Overview of Bankruptcy Case 2014-21251-tnw: "Covington, KY resident Anthony P Noll's 08.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Anthony P Noll — Kentucky, 2014-21251


ᐅ Crystal Jean Northcutt, Kentucky

Address: 3437 Decoursey Ave Apt B Covington, KY 41015

Bankruptcy Case 13-21744-tnw Summary: "In a Chapter 7 bankruptcy case, Crystal Jean Northcutt from Covington, KY, saw her proceedings start in October 1, 2013 and complete by 01/05/2014, involving asset liquidation."
Crystal Jean Northcutt — Kentucky, 13-21744


ᐅ Brien Terrance Q O, Kentucky

Address: 13 Madison Ct Covington, KY 41014-1736

Brief Overview of Bankruptcy Case 15-21596-tnw: "Covington, KY resident Brien Terrance Q O's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-11."
Brien Terrance Q O — Kentucky, 15-21596


ᐅ Gerard Obrien, Kentucky

Address: PO Box 16129 Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-20296-tnw: "Gerard Obrien's Chapter 7 bankruptcy, filed in Covington, KY in 02.05.2010, led to asset liquidation, with the case closing in 2010-05-12."
Gerard Obrien — Kentucky, 10-20296