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 Ron Oehlmann, Kentucky

Address: 1722 Euclid Ave Covington, KY 41014-1022

Bankruptcy Case 15-20935-tnw Overview: "The bankruptcy record of Ron Oehlmann from Covington, KY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Ron Oehlmann — Kentucky, 15-20935


ᐅ Catherine Jane Oneill, Kentucky

Address: 412 Lorup Ave Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-22197-tnw: "The bankruptcy filing by Catherine Jane Oneill, undertaken in 2012-11-20 in Covington, KY under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Catherine Jane Oneill — Kentucky, 12-22197


ᐅ Tonya Jo Hill Osborne, Kentucky

Address: 645 Marnoam Dr Covington, KY 41015-2350

Snapshot of U.S. Bankruptcy Proceeding Case 15-20419-tnw: "In a Chapter 7 bankruptcy case, Tonya Jo Hill Osborne from Covington, KY, saw her proceedings start in 03/30/2015 and complete by June 2015, involving asset liquidation."
Tonya Jo Hill Osborne — Kentucky, 15-20419


ᐅ David J Osborne, Kentucky

Address: 645 Marnoam Dr Covington, KY 41015-2350

Snapshot of U.S. Bankruptcy Proceeding Case 15-20419-tnw: "David J Osborne's Chapter 7 bankruptcy, filed in Covington, KY in Mar 30, 2015, led to asset liquidation, with the case closing in 2015-06-28."
David J Osborne — Kentucky, 15-20419


ᐅ Nickolas Edward Wade Ottino, Kentucky

Address: 613 Saint Joseph Ln Covington, KY 41011

Brief Overview of Bankruptcy Case 13-22047-tnw: "The bankruptcy filing by Nickolas Edward Wade Ottino, undertaken in November 25, 2013 in Covington, KY under Chapter 7, concluded with discharge in Mar 1, 2014 after liquidating assets."
Nickolas Edward Wade Ottino — Kentucky, 13-22047


ᐅ Stephen Padgett, Kentucky

Address: 6 Rosa Ave Covington, KY 41011

Brief Overview of Bankruptcy Case 10-20782-tnw: "In Covington, KY, Stephen Padgett filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2010."
Stephen Padgett — Kentucky, 10-20782


ᐅ Robert Palmer, Kentucky

Address: 211 Athey St Covington, KY 41011

Bankruptcy Case 10-21704-tnw Overview: "The case of Robert Palmer in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Palmer — Kentucky, 10-21704


ᐅ Kellie Palmisano, Kentucky

Address: 1526 Woodburn Ave Covington, KY 41011

Concise Description of Bankruptcy Case 11-20437-tnw7: "Kellie Palmisano's bankruptcy, initiated in 2011-02-24 and concluded by June 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Palmisano — Kentucky, 11-20437


ᐅ Stacy Lynn Parker, Kentucky

Address: 214 Lake St Covington, KY 41016

Bankruptcy Case 11-22769-tnw Summary: "Stacy Lynn Parker's Chapter 7 bankruptcy, filed in Covington, KY in December 2011, led to asset liquidation, with the case closing in Mar 30, 2012."
Stacy Lynn Parker — Kentucky, 11-22769


ᐅ Michael Joseph Parsons, Kentucky

Address: 2317 Madison Ave Covington, KY 41014

Bankruptcy Case 13-20838-tnw Summary: "The bankruptcy filing by Michael Joseph Parsons, undertaken in 2013-05-04 in Covington, KY under Chapter 7, concluded with discharge in August 8, 2013 after liquidating assets."
Michael Joseph Parsons — Kentucky, 13-20838


ᐅ Teddy Patton, Kentucky

Address: 1224 John St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-23016-tnw: "In Covington, KY, Teddy Patton filed for Chapter 7 bankruptcy in 2010-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2011."
Teddy Patton — Kentucky, 10-23016


ᐅ Edwin E Payne, Kentucky

Address: 1909 Glenway Ave Covington, KY 41014-1462

Bankruptcy Case 14-21725-tnw Overview: "In a Chapter 7 bankruptcy case, Edwin E Payne from Covington, KY, saw his proceedings start in 11/22/2014 and complete by February 2015, involving asset liquidation."
Edwin E Payne — Kentucky, 14-21725


ᐅ Alberta E Payne, Kentucky

Address: 1909 Glenway Ave Covington, KY 41014-1462

Concise Description of Bankruptcy Case 14-21725-tnw7: "In a Chapter 7 bankruptcy case, Alberta E Payne from Covington, KY, saw her proceedings start in Nov 22, 2014 and complete by February 2015, involving asset liquidation."
Alberta E Payne — Kentucky, 14-21725


ᐅ Brandi Pendleton, Kentucky

Address: 8 Butler St Covington, KY 41016

Bankruptcy Case 10-22313-tnw Summary: "Brandi Pendleton's Chapter 7 bankruptcy, filed in Covington, KY in 2010-08-27, led to asset liquidation, with the case closing in 12/13/2010."
Brandi Pendleton — Kentucky, 10-22313


ᐅ Sr George T Pfadenhauer, Kentucky

Address: 1631 May St Covington, KY 41014

Bankruptcy Case 11-20592-tnw Summary: "The bankruptcy record of Sr George T Pfadenhauer from Covington, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Sr George T Pfadenhauer — Kentucky, 11-20592


ᐅ Louis Phelps, Kentucky

Address: 7600 Decoursey Pike Covington, KY 41015-9404

Bankruptcy Case 15-20044-tnw Overview: "In a Chapter 7 bankruptcy case, Louis Phelps from Covington, KY, saw their proceedings start in Jan 16, 2015 and complete by 2015-04-16, involving asset liquidation."
Louis Phelps — Kentucky, 15-20044


ᐅ Linda Phillips, Kentucky

Address: 518 Wallace Ave Apt 3 Covington, KY 41014

Bankruptcy Case 10-20716-tnw Summary: "Linda Phillips's Chapter 7 bankruptcy, filed in Covington, KY in 2010-03-19, led to asset liquidation, with the case closing in Jul 5, 2010."
Linda Phillips — Kentucky, 10-20716


ᐅ Thomas Francis Pieper, Kentucky

Address: 1200 Highway Ave Apt 406 Covington, KY 41011-1095

Bankruptcy Case 15-20524-tnw Summary: "The case of Thomas Francis Pieper in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Francis Pieper — Kentucky, 15-20524


ᐅ Natalie Pina, Kentucky

Address: 1620 May St Apt 1 Covington, KY 41014-1074

Bankruptcy Case 16-20005-tnw Overview: "The case of Natalie Pina in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Pina — Kentucky, 16-20005


ᐅ Cheryl Pipes, Kentucky

Address: 4011 Church St Covington, KY 41015-1805

Bankruptcy Case 16-20039-tnw Overview: "Covington, KY resident Cheryl Pipes's 01.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.18.2016."
Cheryl Pipes — Kentucky, 16-20039


ᐅ Wayne T Platt, Kentucky

Address: 3308 Latonia Ave Covington, KY 41015-1340

Bankruptcy Case 10-20470-tnw Summary: "Chapter 13 bankruptcy for Wayne T Platt in Covington, KY began in February 2010, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Wayne T Platt — Kentucky, 10-20470


ᐅ Patricia Kay Platt, Kentucky

Address: 3308 Latonia Ave Covington, KY 41015-1340

Concise Description of Bankruptcy Case 10-20470-tnw7: "Patricia Kay Platt's Chapter 13 bankruptcy in Covington, KY started in February 26, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 10, 2013."
Patricia Kay Platt — Kentucky, 10-20470


ᐅ Glenn Pleiness, Kentucky

Address: 1705 Woodburn Ave Covington, KY 41011

Bankruptcy Case 10-22191-tnw Summary: "The bankruptcy record of Glenn Pleiness from Covington, KY, shows a Chapter 7 case filed in August 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2010."
Glenn Pleiness — Kentucky, 10-22191


ᐅ Bridgette D Plummer, Kentucky

Address: 1608 Banklick St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-21326-tnw: "Covington, KY resident Bridgette D Plummer's July 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2013."
Bridgette D Plummer — Kentucky, 13-21326


ᐅ Laura Gale Pooner, Kentucky

Address: 3003 Decoursey Ave Covington, KY 41015-1228

Bankruptcy Case 07-21466-tnw Overview: "September 2007 marked the beginning of Laura Gale Pooner's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by 09.19.2012."
Laura Gale Pooner — Kentucky, 07-21466


ᐅ Charles Allen Poore, Kentucky

Address: 323 Trevor St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20795-tnw: "Charles Allen Poore's Chapter 7 bankruptcy, filed in Covington, KY in 04.20.2012, led to asset liquidation, with the case closing in August 6, 2012."
Charles Allen Poore — Kentucky, 12-20795


ᐅ Tiffany N Porterfield, Kentucky

Address: 1409 Wheeler St Covington, KY 41011-3536

Bankruptcy Case 15-20605-tnw Summary: "The case of Tiffany N Porterfield in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany N Porterfield — Kentucky, 15-20605


ᐅ Gordon Adam Powell, Kentucky

Address: 615 W 11th St Covington, KY 41011-2101

Bankruptcy Case 16-20844-tnw Summary: "In a Chapter 7 bankruptcy case, Gordon Adam Powell from Covington, KY, saw his proceedings start in Jun 22, 2016 and complete by September 20, 2016, involving asset liquidation."
Gordon Adam Powell — Kentucky, 16-20844


ᐅ Ronnie L Powers, Kentucky

Address: 1139 Cedar Ridge Ln Apt 14 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20752-tnw: "Ronnie L Powers's bankruptcy, initiated in 2011-03-25 and concluded by Jul 11, 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie L Powers — Kentucky, 11-20752


ᐅ James Powers, Kentucky

Address: 1064 Emery Dr Covington, KY 41011

Bankruptcy Case 10-23376-tnw Overview: "The case of James Powers in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Powers — Kentucky, 10-23376


ᐅ Nerva Powers, Kentucky

Address: 1200 Highway Ave Apt 802 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-20337-tnw: "Nerva Powers's Chapter 7 bankruptcy, filed in Covington, KY in 02/12/2010, led to asset liquidation, with the case closing in May 19, 2010."
Nerva Powers — Kentucky, 10-20337


ᐅ Karen A Prather, Kentucky

Address: 1537 Wessels Dr Apt 8 Covington, KY 41011-5644

Bankruptcy Case 2014-21061-tnw Summary: "Karen A Prather's bankruptcy, initiated in 07.16.2014 and concluded by October 14, 2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Prather — Kentucky, 2014-21061


ᐅ Phyllis Prather, Kentucky

Address: 2020 Scott Blvd Covington, KY 41014

Bankruptcy Case 10-22712-tnw Overview: "In a Chapter 7 bankruptcy case, Phyllis Prather from Covington, KY, saw her proceedings start in 10/07/2010 and complete by January 2011, involving asset liquidation."
Phyllis Prather — Kentucky, 10-22712


ᐅ Angela Prather, Kentucky

Address: 212 Arcade St Covington, KY 41016

Brief Overview of Bankruptcy Case 09-22252-wsh: "Angela Prather's Chapter 7 bankruptcy, filed in Covington, KY in 2009-08-31, led to asset liquidation, with the case closing in Jan 6, 2010."
Angela Prather — Kentucky, 09-22252


ᐅ Therese Lynne Prestwood, Kentucky

Address: 1910 Fortside Cir Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22465-tnw: "Therese Lynne Prestwood's bankruptcy, initiated in 2011-10-31 and concluded by February 2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Lynne Prestwood — Kentucky, 11-22465


ᐅ Ashely Renisha Pryor, Kentucky

Address: 2611 Alden Ct Covington, KY 41011-3907

Brief Overview of Bankruptcy Case 15-20250-tnw: "The bankruptcy record of Ashely Renisha Pryor from Covington, KY, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Ashely Renisha Pryor — Kentucky, 15-20250


ᐅ Patrick Hogan Quigley, Kentucky

Address: 2246 Jo Ann Pl Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-20392-tnw: "Patrick Hogan Quigley's bankruptcy, initiated in Mar 1, 2013 and concluded by 06/05/2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Hogan Quigley — Kentucky, 13-20392


ᐅ Rodney Quinn, Kentucky

Address: 215 McCrae Ln Apt A Covington, KY 41011

Brief Overview of Bankruptcy Case 10-22912-tnw: "Rodney Quinn's bankruptcy, initiated in Oct 29, 2010 and concluded by February 2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Quinn — Kentucky, 10-22912


ᐅ Heather Leah Rabe, Kentucky

Address: 103 Christine Ct Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20499-tnw: "Heather Leah Rabe's bankruptcy, initiated in 2011-02-28 and concluded by 06/16/2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Leah Rabe — Kentucky, 11-20499


ᐅ Michael T Rabe, Kentucky

Address: 2224 Oakland Ave Covington, KY 41014-1550

Brief Overview of Bankruptcy Case 14-20237-tnw: "The bankruptcy filing by Michael T Rabe, undertaken in February 2014 in Covington, KY under Chapter 7, concluded with discharge in 05.24.2014 after liquidating assets."
Michael T Rabe — Kentucky, 14-20237


ᐅ Beth M Rader, Kentucky

Address: 202 Levassor Ave Apt 1 Covington, KY 41014-1707

Bankruptcy Case 14-20143-tnw Summary: "In Covington, KY, Beth M Rader filed for Chapter 7 bankruptcy in 2014-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-02."
Beth M Rader — Kentucky, 14-20143


ᐅ Daniel Rains, Kentucky

Address: 1815 Jefferson Ave Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 09-23250-wsh: "Daniel Rains's Chapter 7 bankruptcy, filed in Covington, KY in 2009-12-17, led to asset liquidation, with the case closing in 03.23.2010."
Daniel Rains — Kentucky, 09-23250


ᐅ Glenn Allen Ratliff, Kentucky

Address: 1523 Greenup St Apt 1 Covington, KY 41011

Bankruptcy Case 11-22599-tnw Overview: "Covington, KY resident Glenn Allen Ratliff's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-04."
Glenn Allen Ratliff — Kentucky, 11-22599


ᐅ Sheila Donita Ray, Kentucky

Address: 822 Perry St Covington, KY 41011-1251

Bankruptcy Case 2014-21258-tnw Overview: "Sheila Donita Ray's bankruptcy, initiated in 08/27/2014 and concluded by 11.25.2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Donita Ray — Kentucky, 2014-21258


ᐅ Lennith Darryl Ray, Kentucky

Address: 2402 Casino Dr Covington, KY 41011

Bankruptcy Case 13-21941-tnw Overview: "Lennith Darryl Ray's bankruptcy, initiated in 2013-11-02 and concluded by 02.06.2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lennith Darryl Ray — Kentucky, 13-21941


ᐅ Debra L Rayborn, Kentucky

Address: 316 W 21st St Covington, KY 41014-1114

Bankruptcy Case 2014-21378-tnw Overview: "In Covington, KY, Debra L Rayborn filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Debra L Rayborn — Kentucky, 2014-21378


ᐅ Eric C Reardon, Kentucky

Address: 3461 Klette Rd Covington, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 13-20601-tnw: "Covington, KY resident Eric C Reardon's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Eric C Reardon — Kentucky, 13-20601


ᐅ Michael Rechtin, Kentucky

Address: 522 Laurel St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-21323-tnw: "In a Chapter 7 bankruptcy case, Michael Rechtin from Covington, KY, saw their proceedings start in 05/11/2010 and complete by August 2010, involving asset liquidation."
Michael Rechtin — Kentucky, 10-21323


ᐅ Iii Walter Records, Kentucky

Address: PO Box 17218 Covington, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22701-wsh: "In a Chapter 7 bankruptcy case, Iii Walter Records from Covington, KY, saw their proceedings start in Oct 20, 2009 and complete by 01/24/2010, involving asset liquidation."
Iii Walter Records — Kentucky, 09-22701


ᐅ Robert D Reed, Kentucky

Address: 475 Cloverfield Ln Covington, KY 41011

Bankruptcy Case 11-22461-tnw Summary: "Robert D Reed's Chapter 7 bankruptcy, filed in Covington, KY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-16."
Robert D Reed — Kentucky, 11-22461


ᐅ Stacey Lynn Reed, Kentucky

Address: 2649 Ridgecrest Ln Covington, KY 41017-9774

Concise Description of Bankruptcy Case 15-20335-tnw7: "Stacey Lynn Reed's bankruptcy, initiated in March 16, 2015 and concluded by 06/14/2015 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Lynn Reed — Kentucky, 15-20335


ᐅ Thomas Reese, Kentucky

Address: 1038 Parkcrest Ln Covington, KY 41011

Bankruptcy Case 10-20552-tnw Overview: "Thomas Reese's bankruptcy, initiated in 03.03.2010 and concluded by 2010-06-19 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Reese — Kentucky, 10-20552


ᐅ Amy Reeves, Kentucky

Address: 1000 Amsterdam Rd Covington, KY 41011

Brief Overview of Bankruptcy Case 10-21793-tnw: "The bankruptcy record of Amy Reeves from Covington, KY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Amy Reeves — Kentucky, 10-21793


ᐅ Robert Gordon Reid, Kentucky

Address: 1421 Greenup St Apt 3 Covington, KY 41011-3463

Brief Overview of Bankruptcy Case 9:2014-bk-07628-FMD: "In a Chapter 7 bankruptcy case, Robert Gordon Reid from Covington, KY, saw his proceedings start in June 30, 2014 and complete by September 2014, involving asset liquidation."
Robert Gordon Reid — Kentucky, 9:2014-bk-07628


ᐅ Ekaterina Reier, Kentucky

Address: 203 McCrae Ln Apt C Covington, KY 41011

Brief Overview of Bankruptcy Case 10-20193-tnw: "In a Chapter 7 bankruptcy case, Ekaterina Reier from Covington, KY, saw their proceedings start in 01/27/2010 and complete by 05.03.2010, involving asset liquidation."
Ekaterina Reier — Kentucky, 10-20193


ᐅ Laura C Reilly, Kentucky

Address: 2217 Howell St Covington, KY 41014-1645

Bankruptcy Case 14-21651-tnw Overview: "The bankruptcy record of Laura C Reilly from Covington, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-05."
Laura C Reilly — Kentucky, 14-21651


ᐅ Benjamin Theodore Reinhart, Kentucky

Address: 1520 Greenup St Covington, KY 41011-3441

Snapshot of U.S. Bankruptcy Proceeding Case 15-21534-tnw: "The case of Benjamin Theodore Reinhart in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Theodore Reinhart — Kentucky, 15-21534


ᐅ Ronda Faye Relthford, Kentucky

Address: 320 E 42nd St Covington, KY 41015-1631

Snapshot of U.S. Bankruptcy Proceeding Case 14-20236-tnw: "The bankruptcy filing by Ronda Faye Relthford, undertaken in 02.22.2014 in Covington, KY under Chapter 7, concluded with discharge in 2014-05-23 after liquidating assets."
Ronda Faye Relthford — Kentucky, 14-20236


ᐅ Leslie Renner, Kentucky

Address: 846 Oak St # 1 Covington, KY 41016

Concise Description of Bankruptcy Case 10-21946-tnw7: "Covington, KY resident Leslie Renner's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Leslie Renner — Kentucky, 10-21946


ᐅ Kris Reusch, Kentucky

Address: 262 Park Ave Covington, KY 41016

Brief Overview of Bankruptcy Case 09-22239-wsh: "In Covington, KY, Kris Reusch filed for Chapter 7 bankruptcy in 08/31/2009. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2010."
Kris Reusch — Kentucky, 09-22239


ᐅ Peggy Reynolds, Kentucky

Address: 1545 Sleepy Hollow Rd Apt 17 Covington, KY 41011

Bankruptcy Case 09-22884-wsh Summary: "Peggy Reynolds's Chapter 7 bankruptcy, filed in Covington, KY in 2009-11-04, led to asset liquidation, with the case closing in 2010-02-08."
Peggy Reynolds — Kentucky, 09-22884


ᐅ Sr Lester E Rhoden, Kentucky

Address: 1200 Highway Ave Apt 101 Covington, KY 41011

Bankruptcy Case 11-21659-tnw Overview: "The bankruptcy record of Sr Lester E Rhoden from Covington, KY, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Sr Lester E Rhoden — Kentucky, 11-21659


ᐅ Beverly Rice, Kentucky

Address: 1613 Maryland Ave Covington, KY 41014

Brief Overview of Bankruptcy Case 10-22443-tnw: "The bankruptcy record of Beverly Rice from Covington, KY, shows a Chapter 7 case filed in Sep 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/25/2010."
Beverly Rice — Kentucky, 10-22443


ᐅ Bianca Rice, Kentucky

Address: 1811 Pearl St Apt 2 Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-22496-tnw: "In a Chapter 7 bankruptcy case, Bianca Rice from Covington, KY, saw her proceedings start in 09.15.2010 and complete by January 2011, involving asset liquidation."
Bianca Rice — Kentucky, 10-22496


ᐅ Evelyn Rice, Kentucky

Address: 649 Dalton St # 1 Covington, KY 41011-1246

Snapshot of U.S. Bankruptcy Proceeding Case 14-20865-tnw: "In a Chapter 7 bankruptcy case, Evelyn Rice from Covington, KY, saw her proceedings start in Jun 3, 2014 and complete by 09/01/2014, involving asset liquidation."
Evelyn Rice — Kentucky, 14-20865


ᐅ Leanne Richardson, Kentucky

Address: 1139 Cedar Ridge Ln Apt A Covington, KY 41011

Brief Overview of Bankruptcy Case 10-23144-tnw: "Covington, KY resident Leanne Richardson's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Leanne Richardson — Kentucky, 10-23144


ᐅ Gregory Lee Riddle, Kentucky

Address: 1551 Don Martin Dr Covington, KY 41011

Concise Description of Bankruptcy Case 11-22525-tnw7: "The bankruptcy filing by Gregory Lee Riddle, undertaken in 11.08.2011 in Covington, KY under Chapter 7, concluded with discharge in 02.24.2012 after liquidating assets."
Gregory Lee Riddle — Kentucky, 11-22525


ᐅ Kenneth Riehle, Kentucky

Address: 461 Hazen St Covington, KY 41016

Bankruptcy Case 10-22636-tnw Summary: "Covington, KY resident Kenneth Riehle's September 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
Kenneth Riehle — Kentucky, 10-22636


ᐅ Michael Henry Rietdorf, Kentucky

Address: 255 E Robbins St Apt 204 Covington, KY 41011-3590

Bankruptcy Case 16-42695-tjt Overview: "Covington, KY resident Michael Henry Rietdorf's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2016."
Michael Henry Rietdorf — Kentucky, 16-42695


ᐅ Tobbin Rigg, Kentucky

Address: 8 Boone St Covington, KY 41016

Bankruptcy Case 10-20440-tnw Summary: "The bankruptcy record of Tobbin Rigg from Covington, KY, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2010."
Tobbin Rigg — Kentucky, 10-20440


ᐅ Brandi Mae Riggs, Kentucky

Address: 501 Wallace Ave Covington, KY 41014-1557

Snapshot of U.S. Bankruptcy Proceeding Case 15-20488-tnw: "Brandi Mae Riggs's Chapter 7 bankruptcy, filed in Covington, KY in 04.07.2015, led to asset liquidation, with the case closing in July 2015."
Brandi Mae Riggs — Kentucky, 15-20488


ᐅ Russell David Riley, Kentucky

Address: 503 Prague St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-21845-tnw: "The bankruptcy filing by Russell David Riley, undertaken in 2013-10-23 in Covington, KY under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Russell David Riley — Kentucky, 13-21845


ᐅ Jerry L Riley, Kentucky

Address: 1428 Russell St Covington, KY 41011-3357

Brief Overview of Bankruptcy Case 08-22210-tnw: "October 2008 marked the beginning of Jerry L Riley's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by Nov 1, 2012."
Jerry L Riley — Kentucky, 08-22210


ᐅ Buff James Harry Rimmer, Kentucky

Address: 223 Covington Ave Covington, KY 41011

Bankruptcy Case 13-21331-tnw Summary: "The case of Buff James Harry Rimmer in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buff James Harry Rimmer — Kentucky, 13-21331


ᐅ Melissa D Roberts, Kentucky

Address: 810 Philadelphia St Covington, KY 41011-1255

Brief Overview of Bankruptcy Case 15-21632-tnw: "The bankruptcy record of Melissa D Roberts from Covington, KY, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Melissa D Roberts — Kentucky, 15-21632


ᐅ Sr Steven Roberts, Kentucky

Address: 412 Elm St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-21078-tnw: "Sr Steven Roberts's bankruptcy, initiated in April 19, 2010 and concluded by 08.05.2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Steven Roberts — Kentucky, 10-21078


ᐅ Francesca S Roberts, Kentucky

Address: PO Box 175976 Covington, KY 41017-5976

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20741-tnw: "The bankruptcy record of Francesca S Roberts from Covington, KY, shows a Chapter 7 case filed in 05/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2014."
Francesca S Roberts — Kentucky, 2014-20741


ᐅ Sr Romeo Robinson, Kentucky

Address: 204 Lookout Heights Ln Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-20670-tnw: "The case of Sr Romeo Robinson in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Romeo Robinson — Kentucky, 13-20670


ᐅ John R Roden, Kentucky

Address: 629 Linden St Covington, KY 41016

Concise Description of Bankruptcy Case 11-20888-tnw7: "In a Chapter 7 bankruptcy case, John R Roden from Covington, KY, saw their proceedings start in 04.06.2011 and complete by July 23, 2011, involving asset liquidation."
John R Roden — Kentucky, 11-20888


ᐅ Beatrice Rodgers, Kentucky

Address: 321 Altamont Rd Covington, KY 41016-1506

Concise Description of Bankruptcy Case 16-20554-tnw7: "In Covington, KY, Beatrice Rodgers filed for Chapter 7 bankruptcy in Apr 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Beatrice Rodgers — Kentucky, 16-20554


ᐅ Natasha Anne Roe, Kentucky

Address: 1402 Greenup St Apt 1 Covington, KY 41011-4402

Concise Description of Bankruptcy Case 2014-20554-tnw7: "In a Chapter 7 bankruptcy case, Natasha Anne Roe from Covington, KY, saw her proceedings start in 2014-04-10 and complete by Jul 9, 2014, involving asset liquidation."
Natasha Anne Roe — Kentucky, 2014-20554


ᐅ Brenda Kaye Roof, Kentucky

Address: 107 Stonehinge Cir Covington, KY 41017-9765

Snapshot of U.S. Bankruptcy Proceeding Case 16-20754-tnw: "In a Chapter 7 bankruptcy case, Brenda Kaye Roof from Covington, KY, saw her proceedings start in 06/02/2016 and complete by 08.31.2016, involving asset liquidation."
Brenda Kaye Roof — Kentucky, 16-20754


ᐅ Loretta Kay Roof, Kentucky

Address: 107 Stonehinge Cir Covington, KY 41017-9765

Bankruptcy Case 16-20754-tnw Overview: "Loretta Kay Roof's bankruptcy, initiated in June 2016 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."
Loretta Kay Roof — Kentucky, 16-20754


ᐅ Adam Shawn Rose, Kentucky

Address: 1522 Steffen Ct Apt 3 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20807-tnw: "Covington, KY resident Adam Shawn Rose's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2012."
Adam Shawn Rose — Kentucky, 12-20807


ᐅ Ginger D Ross, Kentucky

Address: 506 Knob Hill Ct Covington, KY 41011-3620

Bankruptcy Case 16-20212-tnw Overview: "In a Chapter 7 bankruptcy case, Ginger D Ross from Covington, KY, saw her proceedings start in 2016-02-26 and complete by 05.26.2016, involving asset liquidation."
Ginger D Ross — Kentucky, 16-20212


ᐅ Ronald W Ross, Kentucky

Address: 506 Knob Hill Ct Covington, KY 41011-3620

Concise Description of Bankruptcy Case 16-20212-tnw7: "Ronald W Ross's Chapter 7 bankruptcy, filed in Covington, KY in 2016-02-26, led to asset liquidation, with the case closing in May 2016."
Ronald W Ross — Kentucky, 16-20212


ᐅ Donna Rae Roth, Kentucky

Address: 1103 Hermes Ave Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-21712-tnw: "In Covington, KY, Donna Rae Roth filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2014."
Donna Rae Roth — Kentucky, 13-21712


ᐅ Sherry L Rovera, Kentucky

Address: 1432 Holman Ave Covington, KY 41011-2936

Concise Description of Bankruptcy Case 16-20664-tnw7: "Sherry L Rovera's bankruptcy, initiated in 2016-05-14 and concluded by 08.12.2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Rovera — Kentucky, 16-20664


ᐅ Jennifer Rowland, Kentucky

Address: 911 York St Covington, KY 41011

Bankruptcy Case 10-22210-tnw Overview: "In Covington, KY, Jennifer Rowland filed for Chapter 7 bankruptcy in August 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2010."
Jennifer Rowland — Kentucky, 10-22210


ᐅ Betty J Royalty, Kentucky

Address: 109 Promontory Dr Apt F Covington, KY 41015-2063

Brief Overview of Bankruptcy Case 15-21229-tnw: "Betty J Royalty's Chapter 7 bankruptcy, filed in Covington, KY in 09.04.2015, led to asset liquidation, with the case closing in December 3, 2015."
Betty J Royalty — Kentucky, 15-21229


ᐅ James R Rudde, Kentucky

Address: 3413 Church St Covington, KY 41015-1257

Bankruptcy Case 14-20878-tnw Overview: "In Covington, KY, James R Rudde filed for Chapter 7 bankruptcy in June 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
James R Rudde — Kentucky, 14-20878


ᐅ Jonathan Ruddy, Kentucky

Address: 1114 Mount Allen Rd Covington, KY 41011

Brief Overview of Bankruptcy Case 10-22672-tnw: "The case of Jonathan Ruddy in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Ruddy — Kentucky, 10-22672


ᐅ Florence Rudolph, Kentucky

Address: 2116 Maryland Ave Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-21335-tnw: "In a Chapter 7 bankruptcy case, Florence Rudolph from Covington, KY, saw her proceedings start in 2010-05-12 and complete by August 28, 2010, involving asset liquidation."
Florence Rudolph — Kentucky, 10-21335


ᐅ Robert Ruhl, Kentucky

Address: 111 Brent Spence Sq Apt 1508 Covington, KY 41011

Concise Description of Bankruptcy Case 10-20544-tnw7: "In Covington, KY, Robert Ruhl filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Robert Ruhl — Kentucky, 10-20544


ᐅ Coy Russell, Kentucky

Address: 326 W 19th St Apt 2 Covington, KY 41014

Bankruptcy Case 09-22632-wsh Summary: "In Covington, KY, Coy Russell filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2010."
Coy Russell — Kentucky, 09-22632


ᐅ Mark E Ruthruff, Kentucky

Address: 1618 Greenup St # 2 Covington, KY 41011-3443

Bankruptcy Case 16-20056-tnw Overview: "Mark E Ruthruff's bankruptcy, initiated in 01/22/2016 and concluded by Apr 21, 2016 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Ruthruff — Kentucky, 16-20056


ᐅ Tim P Ryan, Kentucky

Address: 1530 Steffen Ct Apt 2 Covington, KY 41011

Bankruptcy Case 12-22439-tnw Summary: "The bankruptcy record of Tim P Ryan from Covington, KY, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2013."
Tim P Ryan — Kentucky, 12-22439


ᐅ Michael John Sage, Kentucky

Address: 605 Edgecliff St Covington, KY 41014

Bankruptcy Case 12-21225-tnw Overview: "Covington, KY resident Michael John Sage's 06/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2012."
Michael John Sage — Kentucky, 12-21225


ᐅ James M Sammons, Kentucky

Address: 1199 Far Hills Dr Apt 55 Covington, KY 41011-3852

Concise Description of Bankruptcy Case 08-21443-tnw7: "Filing for Chapter 13 bankruptcy in Jul 21, 2008, James M Sammons from Covington, KY, structured a repayment plan, achieving discharge in September 16, 2013."
James M Sammons — Kentucky, 08-21443


ᐅ Rickey D Sams, Kentucky

Address: 1540 Woodburn Ave Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-22353-tnw: "In Covington, KY, Rickey D Sams filed for Chapter 7 bankruptcy in 2011-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-30."
Rickey D Sams — Kentucky, 11-22353