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 Daniel Savage, Kentucky

Address: 1600 Marcella Dr Covington, KY 41011

Brief Overview of Bankruptcy Case 10-21151-tnw: "In Covington, KY, Daniel Savage filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2010."
Daniel Savage — Kentucky, 10-21151


ᐅ Ursula Lamb Saxon, Kentucky

Address: PO Box 122438 Covington, KY 41012

Concise Description of Bankruptcy Case 12-21931-tnw7: "Ursula Lamb Saxon's bankruptcy, initiated in Oct 9, 2012 and concluded by 01.13.2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ursula Lamb Saxon — Kentucky, 12-21931


ᐅ Michelle R Saylor, Kentucky

Address: PO Box 17931 Covington, KY 41017-0931

Snapshot of U.S. Bankruptcy Proceeding Case 15-21431-tnw: "The bankruptcy record of Michelle R Saylor from Covington, KY, shows a Chapter 7 case filed in Oct 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2016."
Michelle R Saylor — Kentucky, 15-21431


ᐅ Bryan W Schaefer, Kentucky

Address: 716 Monte Ln Covington, KY 41011

Brief Overview of Bankruptcy Case 12-21254-tnw: "The bankruptcy filing by Bryan W Schaefer, undertaken in 06/28/2012 in Covington, KY under Chapter 7, concluded with discharge in Oct 14, 2012 after liquidating assets."
Bryan W Schaefer — Kentucky, 12-21254


ᐅ Shannon Eileen Schaffer, Kentucky

Address: 842 Banklick St Apt 110 Covington, KY 41011

Concise Description of Bankruptcy Case 12-21247-tnw7: "The case of Shannon Eileen Schaffer in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Eileen Schaffer — Kentucky, 12-21247


ᐅ Adam Michael Schapiro, Kentucky

Address: 844 Perry St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35860: "In Covington, KY, Adam Michael Schapiro filed for Chapter 7 bankruptcy in Dec 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Adam Michael Schapiro — Kentucky, 3:12-bk-35860


ᐅ Lauren Nicole Scheffel, Kentucky

Address: 1134 Mount Allen Rd Apt 1 Covington, KY 41011

Bankruptcy Case 12-20934-tnw Overview: "The bankruptcy filing by Lauren Nicole Scheffel, undertaken in 05/08/2012 in Covington, KY under Chapter 7, concluded with discharge in 08.24.2012 after liquidating assets."
Lauren Nicole Scheffel — Kentucky, 12-20934


ᐅ Geraldine Schepers, Kentucky

Address: PO Box 12345 Covington, KY 41012-0345

Concise Description of Bankruptcy Case 15-20453-tnw7: "The case of Geraldine Schepers in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Schepers — Kentucky, 15-20453


ᐅ Shawna Schuler, Kentucky

Address: 506 Garrard St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22310-tnw: "The case of Shawna Schuler in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawna Schuler — Kentucky, 10-22310


ᐅ Keith Anthony Schultz, Kentucky

Address: 3185 Sugar Camp Rd Covington, KY 41017

Concise Description of Bankruptcy Case 13-21250-tnw7: "The bankruptcy filing by Keith Anthony Schultz, undertaken in Jul 12, 2013 in Covington, KY under Chapter 7, concluded with discharge in 10.16.2013 after liquidating assets."
Keith Anthony Schultz — Kentucky, 13-21250


ᐅ Kimberly Schwartz, Kentucky

Address: 213 McCrae Ln Apt F Covington, KY 41011

Bankruptcy Case 10-20493-tnw Summary: "In Covington, KY, Kimberly Schwartz filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Kimberly Schwartz — Kentucky, 10-20493


ᐅ Charles R Schwindt, Kentucky

Address: 110 N Juarez Cir Covington, KY 41017-9737

Bankruptcy Case 15-20969-tnw Summary: "In Covington, KY, Charles R Schwindt filed for Chapter 7 bankruptcy in July 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2015."
Charles R Schwindt — Kentucky, 15-20969


ᐅ Connie H Schwindt, Kentucky

Address: 110 N Juarez Cir Covington, KY 41017-9737

Concise Description of Bankruptcy Case 15-20969-tnw7: "In Covington, KY, Connie H Schwindt filed for Chapter 7 bankruptcy in 07.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2015."
Connie H Schwindt — Kentucky, 15-20969


ᐅ Larry E Scott, Kentucky

Address: 656 Pointe Benton Ln Covington, KY 41014-1100

Bankruptcy Case 15-20075-tnw Overview: "In a Chapter 7 bankruptcy case, Larry E Scott from Covington, KY, saw his proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Larry E Scott — Kentucky, 15-20075


ᐅ Sophia M Scott, Kentucky

Address: 1425 Russell St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-21973-tnw: "Covington, KY resident Sophia M Scott's Nov 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2014."
Sophia M Scott — Kentucky, 13-21973


ᐅ Frankie L Scott, Kentucky

Address: 525 Garrard St Apt 18 Covington, KY 41011

Bankruptcy Case 13-20269-tnw Summary: "The bankruptcy record of Frankie L Scott from Covington, KY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Frankie L Scott — Kentucky, 13-20269


ᐅ Patricia A Scott, Kentucky

Address: 139 Basswood Cir Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20275-tnw: "Covington, KY resident Patricia A Scott's 02.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-06."
Patricia A Scott — Kentucky, 12-20275


ᐅ Linda Y Scott, Kentucky

Address: 656 Pointe Benton Ln Covington, KY 41014-1100

Brief Overview of Bankruptcy Case 15-20075-tnw: "The bankruptcy filing by Linda Y Scott, undertaken in 2015-01-23 in Covington, KY under Chapter 7, concluded with discharge in April 23, 2015 after liquidating assets."
Linda Y Scott — Kentucky, 15-20075


ᐅ Augustine Scrungio, Kentucky

Address: 13 Valeside Dr Covington, KY 41017-9790

Snapshot of U.S. Bankruptcy Proceeding Case 15-20352-tnw: "The case of Augustine Scrungio in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Augustine Scrungio — Kentucky, 15-20352


ᐅ Karen Sue Sears, Kentucky

Address: 2907 Madison Ave Covington, KY 41015-1041

Concise Description of Bankruptcy Case 14-21645-tnw7: "Covington, KY resident Karen Sue Sears's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2015."
Karen Sue Sears — Kentucky, 14-21645


ᐅ Christine A Sebastian, Kentucky

Address: 409 Emma St # 1 Covington, KY 41011

Bankruptcy Case 12-21397-tnw Summary: "Covington, KY resident Christine A Sebastian's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2012."
Christine A Sebastian — Kentucky, 12-21397


ᐅ Kelly Sells, Kentucky

Address: 734 Garrard St Apt 7 Covington, KY 41011-2585

Concise Description of Bankruptcy Case 14-20157-tnw7: "Covington, KY resident Kelly Sells's 02/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Kelly Sells — Kentucky, 14-20157


ᐅ Angela M Sene, Kentucky

Address: 2189 Rolling Hills Dr Covington, KY 41017-5155

Snapshot of U.S. Bankruptcy Proceeding Case 16-20809-tnw: "The bankruptcy filing by Angela M Sene, undertaken in June 15, 2016 in Covington, KY under Chapter 7, concluded with discharge in Sep 13, 2016 after liquidating assets."
Angela M Sene — Kentucky, 16-20809


ᐅ Paula K Sexton, Kentucky

Address: 1210 Greenup St Covington, KY 41011-3238

Bankruptcy Case 16-20832-tnw Summary: "The bankruptcy record of Paula K Sexton 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 Sep 18, 2016."
Paula K Sexton — Kentucky, 16-20832


ᐅ Latonia Shamel, Kentucky

Address: 2010 Pearl St Covington, KY 41014-1216

Bankruptcy Case 1:15-bk-11151 Overview: "Latonia Shamel's bankruptcy, initiated in Mar 27, 2015 and concluded by 2015-06-25 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonia Shamel — Kentucky, 1:15-bk-11151


ᐅ Shirley Jo Sharp, Kentucky

Address: 415 E 16th St Covington, KY 41014-1305

Bankruptcy Case 2014-20773-tnw Overview: "The bankruptcy record of Shirley Jo Sharp from Covington, KY, shows a Chapter 7 case filed in 2014-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Shirley Jo Sharp — Kentucky, 2014-20773


ᐅ Kenneth E Shelton, Kentucky

Address: 117 Brent Spence Sq Apt 1422 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-20813-tnw: "The bankruptcy filing by Kenneth E Shelton, undertaken in 2012-04-24 in Covington, KY under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
Kenneth E Shelton — Kentucky, 12-20813


ᐅ Dottie Michelle Shelton, Kentucky

Address: 1616 Woodburn Ave Covington, KY 41011

Bankruptcy Case 13-20450-tnw Overview: "The bankruptcy record of Dottie Michelle Shelton from Covington, KY, shows a Chapter 7 case filed in March 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2013."
Dottie Michelle Shelton — Kentucky, 13-20450


ᐅ Hugh R Shoemaker, Kentucky

Address: 2024 Mackoy St Covington, KY 41014-1543

Bankruptcy Case 14-21640-tnw Overview: "In a Chapter 7 bankruptcy case, Hugh R Shoemaker from Covington, KY, saw his proceedings start in November 2014 and complete by 2015-02-03, involving asset liquidation."
Hugh R Shoemaker — Kentucky, 14-21640


ᐅ Jaime N Sholler, Kentucky

Address: 9185 Fire Wood Ct Covington, KY 41017-9453

Bankruptcy Case 16-20351-tnw Summary: "The bankruptcy record of Jaime N Sholler from Covington, KY, shows a Chapter 7 case filed in 2016-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-17."
Jaime N Sholler — Kentucky, 16-20351


ᐅ Raymond R Sholler, Kentucky

Address: 175 E 43rd St Covington, KY 41015-1845

Snapshot of U.S. Bankruptcy Proceeding Case 08-22422-tnw: "Chapter 13 bankruptcy for Raymond R Sholler in Covington, KY began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-06."
Raymond R Sholler — Kentucky, 08-22422


ᐅ Sonya R Sholler, Kentucky

Address: 175 E 43rd St Covington, KY 41015-1845

Concise Description of Bankruptcy Case 08-22422-tnw7: "Sonya R Sholler's Chapter 13 bankruptcy in Covington, KY started in 2008-11-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/06/2013."
Sonya R Sholler — Kentucky, 08-22422


ᐅ Dominique Shworles, Kentucky

Address: 623 Elm St Covington, KY 41016

Concise Description of Bankruptcy Case 09-22205-wsh7: "In Covington, KY, Dominique Shworles filed for Chapter 7 bankruptcy in 2009-08-28. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2010."
Dominique Shworles — Kentucky, 09-22205


ᐅ Lisa Sidebottom, Kentucky

Address: 2030 Scott Blvd Covington, KY 41014

Bankruptcy Case 09-22770-wsh Summary: "In a Chapter 7 bankruptcy case, Lisa Sidebottom from Covington, KY, saw her proceedings start in 10/27/2009 and complete by Jan 31, 2010, involving asset liquidation."
Lisa Sidebottom — Kentucky, 09-22770


ᐅ Anika Dionne Simpson, Kentucky

Address: 33 Euclid St # 1 Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 13-21851-tnw: "The bankruptcy record of Anika Dionne Simpson from Covington, KY, shows a Chapter 7 case filed in 2013-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2014."
Anika Dionne Simpson — Kentucky, 13-21851


ᐅ Leslie Anne Simpson, Kentucky

Address: 320 Montclair St Covington, KY 41016

Bankruptcy Case 11-22483-tnw Summary: "Covington, KY resident Leslie Anne Simpson's 11.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-17."
Leslie Anne Simpson — Kentucky, 11-22483


ᐅ James Singleton, Kentucky

Address: 115 Davies St Covington, KY 41016

Bankruptcy Case 10-22075-tnw Summary: "Covington, KY resident James Singleton's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
James Singleton — Kentucky, 10-22075


ᐅ Janet M Sizemore, Kentucky

Address: 21 Holmesdale Ct Covington, KY 41014-1725

Bankruptcy Case 14-20691-tnw Summary: "The case of Janet M Sizemore in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet M Sizemore — Kentucky, 14-20691


ᐅ Janet M Sizemore, Kentucky

Address: 21 Holmesdale Ct Covington, KY 41014-1725

Bankruptcy Case 2014-20691-tnw Summary: "Covington, KY resident Janet M Sizemore's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Janet M Sizemore — Kentucky, 2014-20691


ᐅ Denise L Smith, Kentucky

Address: 335 E 11th St Covington, KY 41011-3217

Concise Description of Bankruptcy Case 2014-20969-tnw7: "The bankruptcy filing by Denise L Smith, undertaken in 06/30/2014 in Covington, KY under Chapter 7, concluded with discharge in 09/28/2014 after liquidating assets."
Denise L Smith — Kentucky, 2014-20969


ᐅ John R Smith, Kentucky

Address: 335 E 11th St Covington, KY 41011-3217

Bankruptcy Case 2014-20969-tnw Summary: "John R Smith's Chapter 7 bankruptcy, filed in Covington, KY in Jun 30, 2014, led to asset liquidation, with the case closing in September 2014."
John R Smith — Kentucky, 2014-20969


ᐅ Michael A Smith, Kentucky

Address: 2310 Casino Dr Covington, KY 41011

Bankruptcy Case 12-20774-tnw Summary: "In Covington, KY, Michael A Smith filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Michael A Smith — Kentucky, 12-20774


ᐅ Prestona Waynetta Smith, Kentucky

Address: 2035 Mackoy St Covington, KY 41014

Bankruptcy Case 12-21344-tnw Summary: "In a Chapter 7 bankruptcy case, Prestona Waynetta Smith from Covington, KY, saw their proceedings start in 2012-07-18 and complete by November 3, 2012, involving asset liquidation."
Prestona Waynetta Smith — Kentucky, 12-21344


ᐅ Tommy J Smith, Kentucky

Address: 723 Bakewell St Covington, KY 41011

Bankruptcy Case 12-21274-tnw Overview: "The bankruptcy record of Tommy J Smith from Covington, KY, shows a Chapter 7 case filed in 2012-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2012."
Tommy J Smith — Kentucky, 12-21274


ᐅ Dania Smith, Kentucky

Address: 413 Sanford St Covington, KY 41011

Bankruptcy Case 09-23218-wsh Overview: "In a Chapter 7 bankruptcy case, Dania Smith from Covington, KY, saw her proceedings start in December 14, 2009 and complete by 03/20/2010, involving asset liquidation."
Dania Smith — Kentucky, 09-23218


ᐅ David Joseph Smith, Kentucky

Address: 1257 Hands Pike Covington, KY 41017-9469

Concise Description of Bankruptcy Case 15-20490-tnw7: "The case of David Joseph Smith in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Joseph Smith — Kentucky, 15-20490


ᐅ Vada Smith, Kentucky

Address: 538 Watkins St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-20029-tnw: "Covington, KY resident Vada Smith's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Vada Smith — Kentucky, 10-20029


ᐅ Stephanie Denise Smith, Kentucky

Address: 1521 Eastern Ave # 2 Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 12-21432-tnw: "The bankruptcy record of Stephanie Denise Smith from Covington, KY, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2012."
Stephanie Denise Smith — Kentucky, 12-21432


ᐅ Yolanda Smith, Kentucky

Address: 524 Highland Pike Covington, KY 41014

Concise Description of Bankruptcy Case 10-20437-tnw7: "In Covington, KY, Yolanda Smith filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Yolanda Smith — Kentucky, 10-20437


ᐅ Nicole Lee Smith, Kentucky

Address: 1209 Hilltop Dr Covington, KY 41011

Bankruptcy Case 11-20619-tnw Overview: "In Covington, KY, Nicole Lee Smith filed for Chapter 7 bankruptcy in Mar 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Nicole Lee Smith — Kentucky, 11-20619


ᐅ Patricia A Smith, Kentucky

Address: 121 E 12th St Covington, KY 41011

Concise Description of Bankruptcy Case 12-20312-tnw7: "Covington, KY resident Patricia A Smith's 02/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2012."
Patricia A Smith — Kentucky, 12-20312


ᐅ Johnny A Smith, Kentucky

Address: 1333 Scott St Apt 1 Covington, KY 41011

Bankruptcy Case 11-20633-tnw Overview: "The case of Johnny A Smith in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny A Smith — Kentucky, 11-20633


ᐅ Ashley A Smith, Kentucky

Address: 616 Durrett St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 11-22696-tnw: "The bankruptcy filing by Ashley A Smith, undertaken in November 2011 in Covington, KY under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Ashley A Smith — Kentucky, 11-22696


ᐅ Anna Smith, Kentucky

Address: 502 Saint Joseph Ln Apt 67 Covington, KY 41011

Bankruptcy Case 12-20310-tnw Overview: "In Covington, KY, Anna Smith filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Anna Smith — Kentucky, 12-20310


ᐅ Rose Smyth, Kentucky

Address: 1517 Scott St Covington, KY 41011

Concise Description of Bankruptcy Case 13-21287-tnw7: "Rose Smyth's Chapter 7 bankruptcy, filed in Covington, KY in July 2013, led to asset liquidation, with the case closing in 10/23/2013."
Rose Smyth — Kentucky, 13-21287


ᐅ Jr Leslie Snell, Kentucky

Address: 2023 Greenup St Apt 2 Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 10-20687-tnw: "In Covington, KY, Jr Leslie Snell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Jr Leslie Snell — Kentucky, 10-20687


ᐅ Michael W Snow, Kentucky

Address: 301 Bellevue St Covington, KY 41016

Concise Description of Bankruptcy Case 11-22182-tnw7: "In Covington, KY, Michael W Snow filed for Chapter 7 bankruptcy in 09.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-21."
Michael W Snow — Kentucky, 11-22182


ᐅ Joyce D Snow, Kentucky

Address: 1559 Banklick St Covington, KY 41011

Brief Overview of Bankruptcy Case 13-20102-tnw: "Joyce D Snow's Chapter 7 bankruptcy, filed in Covington, KY in 01/20/2013, led to asset liquidation, with the case closing in 04.26.2013."
Joyce D Snow — Kentucky, 13-20102


ᐅ Tara Snow, Kentucky

Address: PO Box 16185 Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-22895-tnw: "Covington, KY resident Tara Snow's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Tara Snow — Kentucky, 10-22895


ᐅ Jeffrey Alan Snyder, Kentucky

Address: 511 W 6th St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20841-tnw: "Covington, KY resident Jeffrey Alan Snyder's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Jeffrey Alan Snyder — Kentucky, 11-20841


ᐅ Kathleen Snyder, Kentucky

Address: 429A Western Ave Covington, KY 41011

Bankruptcy Case 10-23294-tnw Summary: "The bankruptcy record of Kathleen Snyder from Covington, KY, shows a Chapter 7 case filed in Dec 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2011."
Kathleen Snyder — Kentucky, 10-23294


ᐅ Andrew Ernest Sohoza, Kentucky

Address: 303 Greenup St Apt 35 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20498-tnw: "In a Chapter 7 bankruptcy case, Andrew Ernest Sohoza from Covington, KY, saw his proceedings start in February 2011 and complete by 2011-06-16, involving asset liquidation."
Andrew Ernest Sohoza — Kentucky, 11-20498


ᐅ Christopher Sons, Kentucky

Address: 455 Elm St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-21186-tnw: "Covington, KY resident Christopher Sons's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Christopher Sons — Kentucky, 10-21186


ᐅ James V Speakes, Kentucky

Address: 1416 Vidot Ct Covington, KY 41011-2717

Concise Description of Bankruptcy Case 07-20923-tnw7: "06.22.2007 marked the beginning of James V Speakes's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by 2012-09-28."
James V Speakes — Kentucky, 07-20923


ᐅ George Spears, Kentucky

Address: 219 Elm St Apt 4 Covington, KY 41016

Bankruptcy Case 10-20054-tnw Overview: "The case of George Spears in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Spears — Kentucky, 10-20054


ᐅ Karen M Speed, Kentucky

Address: 1901 Garrard St Covington, KY 41014-1434

Brief Overview of Bankruptcy Case 2014-21058-tnw: "Covington, KY resident Karen M Speed's Jul 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2014."
Karen M Speed — Kentucky, 2014-21058


ᐅ Clair David St, Kentucky

Address: 319 W 16th St Covington, KY 41014-1076

Concise Description of Bankruptcy Case 15-20857-tnw7: "The case of Clair David St in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clair David St — Kentucky, 15-20857


ᐅ Gary L Stacy, Kentucky

Address: 102 Audrey St Covington, KY 41016

Brief Overview of Bankruptcy Case 11-22576-tnw: "Covington, KY resident Gary L Stacy's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2012."
Gary L Stacy — Kentucky, 11-22576


ᐅ Heather L Stamm, Kentucky

Address: 1515 Banklick St Fl 1ST Covington, KY 41011-2928

Snapshot of U.S. Bankruptcy Proceeding Case 16-20956-tnw: "The bankruptcy filing by Heather L Stamm, undertaken in Jul 23, 2016 in Covington, KY under Chapter 7, concluded with discharge in 2016-10-21 after liquidating assets."
Heather L Stamm — Kentucky, 16-20956


ᐅ Timothy Stamper, Kentucky

Address: 424 Linden St Apt 1 Covington, KY 41016

Brief Overview of Bankruptcy Case 10-22415-tnw: "The bankruptcy filing by Timothy Stamper, undertaken in 2010-09-01 in Covington, KY under Chapter 7, concluded with discharge in December 18, 2010 after liquidating assets."
Timothy Stamper — Kentucky, 10-22415


ᐅ Todd S Stamper, Kentucky

Address: 2308 Center St Covington, KY 41014

Concise Description of Bankruptcy Case 11-21825-tnw7: "The bankruptcy record of Todd S Stamper from Covington, KY, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Todd S Stamper — Kentucky, 11-21825


ᐅ Jonathan Stanbro, Kentucky

Address: 333 Delmar Pl Covington, KY 41014

Bankruptcy Case 09-23356-wsh Summary: "The bankruptcy record of Jonathan Stanbro from Covington, KY, shows a Chapter 7 case filed in 2009-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2010."
Jonathan Stanbro — Kentucky, 09-23356


ᐅ Matthew Stanchek, Kentucky

Address: 645 Oak St Covington, KY 41016

Brief Overview of Bankruptcy Case 10-21560-tnw: "Matthew Stanchek's Chapter 7 bankruptcy, filed in Covington, KY in June 1, 2010, led to asset liquidation, with the case closing in September 2010."
Matthew Stanchek — Kentucky, 10-21560


ᐅ Roger Steffen, Kentucky

Address: PO Box 122563 Covington, KY 41012

Bankruptcy Case 10-22689-tnw Overview: "The bankruptcy record of Roger Steffen from Covington, KY, shows a Chapter 7 case filed in 10.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Roger Steffen — Kentucky, 10-22689


ᐅ Jayme Michelle Stenger, Kentucky

Address: 101 Kennedy Rd Apt C Covington, KY 41011

Brief Overview of Bankruptcy Case 11-22086-tnw: "The bankruptcy record of Jayme Michelle Stenger from Covington, KY, shows a Chapter 7 case filed in 09.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2011."
Jayme Michelle Stenger — Kentucky, 11-22086


ᐅ Myra Jo Stevens, Kentucky

Address: 50 E 11th St Apt 1613 Covington, KY 41011

Bankruptcy Case 13-21953-tnw Overview: "The bankruptcy filing by Myra Jo Stevens, undertaken in Nov 6, 2013 in Covington, KY under Chapter 7, concluded with discharge in 02/10/2014 after liquidating assets."
Myra Jo Stevens — Kentucky, 13-21953


ᐅ Kevin L Stewart, Kentucky

Address: 1006 Greenup St Covington, KY 41011

Concise Description of Bankruptcy Case 12-20342-tnw7: "In Covington, KY, Kevin L Stewart filed for Chapter 7 bankruptcy in 02/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2012."
Kevin L Stewart — Kentucky, 12-20342


ᐅ Shannon Stewart, Kentucky

Address: 2220 Genevieve Ln Covington, KY 41011

Brief Overview of Bankruptcy Case 11-22462-tnw: "Shannon Stewart's bankruptcy, initiated in 2011-10-31 and concluded by 02.16.2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Stewart — Kentucky, 11-22462


ᐅ Betty Joe Stidham, Kentucky

Address: 809 Scott St Apt 3 Covington, KY 41011

Concise Description of Bankruptcy Case 11-20400-tnw7: "The bankruptcy filing by Betty Joe Stidham, undertaken in 02.22.2011 in Covington, KY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Betty Joe Stidham — Kentucky, 11-20400


ᐅ Christine Stines, Kentucky

Address: 808 Monte Ln Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-20635-tnw: "In a Chapter 7 bankruptcy case, Christine Stines from Covington, KY, saw her proceedings start in March 11, 2010 and complete by June 2010, involving asset liquidation."
Christine Stines — Kentucky, 10-20635


ᐅ Frances Stinziano, Kentucky

Address: 431 Greenup St Apt 4 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-20486-tnw: "The bankruptcy filing by Frances Stinziano, undertaken in February 2010 in Covington, KY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Frances Stinziano — Kentucky, 10-20486


ᐅ Joshua David Stockwell, Kentucky

Address: 1545 Sleepy Hollow Rd Apt 8 Covington, KY 41011

Bankruptcy Case 12-20619-tnw Overview: "In a Chapter 7 bankruptcy case, Joshua David Stockwell from Covington, KY, saw his proceedings start in March 2012 and complete by July 16, 2012, involving asset liquidation."
Joshua David Stockwell — Kentucky, 12-20619


ᐅ Sheree Lanette Stowers, Kentucky

Address: 135 E 10th St Covington, KY 41011

Concise Description of Bankruptcy Case 11-22087-tnw7: "The case of Sheree Lanette Stowers in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheree Lanette Stowers — Kentucky, 11-22087


ᐅ Tonya Lee Strasinger, Kentucky

Address: 1434 Holman Ave Covington, KY 41011-2936

Bankruptcy Case 16-20359-tnw Summary: "Covington, KY resident Tonya Lee Strasinger's 03/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2016."
Tonya Lee Strasinger — Kentucky, 16-20359


ᐅ Timothy Strayer, Kentucky

Address: 507 Oakhill Ct Covington, KY 41011

Bankruptcy Case 11-20044-tnw Summary: "In a Chapter 7 bankruptcy case, Timothy Strayer from Covington, KY, saw their proceedings start in Jan 10, 2011 and complete by April 28, 2011, involving asset liquidation."
Timothy Strayer — Kentucky, 11-20044


ᐅ Terri Lynn Stroop, Kentucky

Address: 1506 Saint Clair St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-21159-tnw: "In Covington, KY, Terri Lynn Stroop filed for Chapter 7 bankruptcy in June 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2012."
Terri Lynn Stroop — Kentucky, 12-21159


ᐅ Elva J Stull, Kentucky

Address: 203 Mccrae Ln Apt F Covington, KY 41011-5107

Bankruptcy Case 15-20414-tnw Overview: "In a Chapter 7 bankruptcy case, Elva J Stull from Covington, KY, saw her proceedings start in March 28, 2015 and complete by June 26, 2015, involving asset liquidation."
Elva J Stull — Kentucky, 15-20414


ᐅ Jr Robert Stulz, Kentucky

Address: 332 Howard St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-23370-tnw: "In a Chapter 7 bankruptcy case, Jr Robert Stulz from Covington, KY, saw their proceedings start in December 29, 2010 and complete by April 16, 2011, involving asset liquidation."
Jr Robert Stulz — Kentucky, 10-23370


ᐅ James Stump, Kentucky

Address: 1633 Marcella Dr Covington, KY 41011

Bankruptcy Case 10-21368-tnw Overview: "In a Chapter 7 bankruptcy case, James Stump from Covington, KY, saw their proceedings start in 2010-05-17 and complete by September 2010, involving asset liquidation."
James Stump — Kentucky, 10-21368


ᐅ Raymond Stutz, Kentucky

Address: 10 E 26th St Covington, KY 41014

Brief Overview of Bankruptcy Case 10-23307-tnw: "The bankruptcy filing by Raymond Stutz, undertaken in 2010-12-20 in Covington, KY under Chapter 7, concluded with discharge in April 7, 2011 after liquidating assets."
Raymond Stutz — Kentucky, 10-23307


ᐅ Sheila Marie Sullivan, Kentucky

Address: 1329 Kendall St Covington, KY 41011-3530

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21413-tnw: "In Covington, KY, Sheila Marie Sullivan filed for Chapter 7 bankruptcy in 2014-09-23. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Sheila Marie Sullivan — Kentucky, 2014-21413


ᐅ Ryan M Sullivan, Kentucky

Address: 222 Adela Ave Apt 1 Covington, KY 41016-1477

Snapshot of U.S. Bankruptcy Proceeding Case 15-20424-tnw: "Covington, KY resident Ryan M Sullivan's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Ryan M Sullivan — Kentucky, 15-20424


ᐅ Iii William R Summerlin, Kentucky

Address: 1540 Oakland Ave Covington, KY 41014

Concise Description of Bankruptcy Case 12-21332-tnw7: "In Covington, KY, Iii William R Summerlin filed for Chapter 7 bankruptcy in 07.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2012."
Iii William R Summerlin — Kentucky, 12-21332


ᐅ Jr William R Summerlin, Kentucky

Address: 1540 Oakland Ave Covington, KY 41014

Bankruptcy Case 13-21809-tnw Summary: "The bankruptcy record of Jr William R Summerlin from Covington, KY, shows a Chapter 7 case filed in 10/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2014."
Jr William R Summerlin — Kentucky, 13-21809


ᐅ Sr David Joel Swykert, Kentucky

Address: 118 E 7th St Covington, KY 41011

Bankruptcy Case 11-22749-tnw Summary: "Sr David Joel Swykert's Chapter 7 bankruptcy, filed in Covington, KY in 2011-12-09, led to asset liquidation, with the case closing in 03/26/2012."
Sr David Joel Swykert — Kentucky, 11-22749


ᐅ Lee Tackett, Kentucky

Address: 407 Hooper St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-23408-tnw: "In a Chapter 7 bankruptcy case, Lee Tackett from Covington, KY, saw their proceedings start in 12/31/2010 and complete by 04/18/2011, involving asset liquidation."
Lee Tackett — Kentucky, 10-23408


ᐅ Melissa Tackett, Kentucky

Address: 306 W 21st St Covington, KY 41014

Brief Overview of Bankruptcy Case 10-22781-tnw: "In a Chapter 7 bankruptcy case, Melissa Tackett from Covington, KY, saw her proceedings start in 10.16.2010 and complete by 2011-02-01, involving asset liquidation."
Melissa Tackett — Kentucky, 10-22781


ᐅ Arthur T Tarpley, Kentucky

Address: 1334 Garrard St Covington, KY 41011-3540

Bankruptcy Case 15-20664-tnw Overview: "In Covington, KY, Arthur T Tarpley filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
Arthur T Tarpley — Kentucky, 15-20664


ᐅ Kenneth Lewis Tarvin, Kentucky

Address: PO Box 17582 Covington, KY 41017

Bankruptcy Case 13-22146-tnw Overview: "Kenneth Lewis Tarvin's bankruptcy, initiated in 12/18/2013 and concluded by 03/24/2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lewis Tarvin — Kentucky, 13-22146


ᐅ Barry Taylor, Kentucky

Address: 2228 Busse St Covington, KY 41014

Bankruptcy Case 10-22487-tnw Overview: "The bankruptcy filing by Barry Taylor, undertaken in 09.14.2010 in Covington, KY under Chapter 7, concluded with discharge in 2010-12-31 after liquidating assets."
Barry Taylor — Kentucky, 10-22487