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 Sue Taylor, Kentucky

Address: 547 Muse Dr Covington, KY 41011-3930

Brief Overview of Bankruptcy Case 15-21147-tnw: "Covington, KY resident Kimberly Sue Taylor's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
Kimberly Sue Taylor — Kentucky, 15-21147


ᐅ Kimya Pauline Taylor, Kentucky

Address: PO Box 12953 Covington, KY 41012-0953

Snapshot of U.S. Bankruptcy Proceeding Case 15-20827-tnw: "In Covington, KY, Kimya Pauline Taylor filed for Chapter 7 bankruptcy in Jun 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Kimya Pauline Taylor — Kentucky, 15-20827


ᐅ Sherri Faith Taylor, Kentucky

Address: 731 Main St Apt 1 Covington, KY 41011

Bankruptcy Case 12-20487-tnw Overview: "Sherri Faith Taylor's Chapter 7 bankruptcy, filed in Covington, KY in Mar 15, 2012, led to asset liquidation, with the case closing in 07/01/2012."
Sherri Faith Taylor — Kentucky, 12-20487


ᐅ Gary M Taylor, Kentucky

Address: 330 W 7th St Apt 3 Covington, KY 41011-1373

Snapshot of U.S. Bankruptcy Proceeding Case 14-21733-tnw: "The bankruptcy record of Gary M Taylor from Covington, KY, shows a Chapter 7 case filed in 2014-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Gary M Taylor — Kentucky, 14-21733


ᐅ Jason Scott Teeters, Kentucky

Address: 633 Linden St Covington, KY 41016

Bankruptcy Case 11-21345-tnw Summary: "In Covington, KY, Jason Scott Teeters filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Jason Scott Teeters — Kentucky, 11-21345


ᐅ Keissha Temple, Kentucky

Address: 313 Linden St Covington, KY 41016

Bankruptcy Case 09-22424-wsh Summary: "In Covington, KY, Keissha Temple filed for Chapter 7 bankruptcy in Sep 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Keissha Temple — Kentucky, 09-22424


ᐅ Cosimo G Termini, Kentucky

Address: 772 Highland Ave Covington, KY 41011

Concise Description of Bankruptcy Case 11-20766-tnw7: "Covington, KY resident Cosimo G Termini's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2011."
Cosimo G Termini — Kentucky, 11-20766


ᐅ Bradley James Thirtyacre, Kentucky

Address: 1224 Clark St Covington, KY 41011

Brief Overview of Bankruptcy Case 12-20847-tnw: "Covington, KY resident Bradley James Thirtyacre's Apr 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Bradley James Thirtyacre — Kentucky, 12-20847


ᐅ Kimberly Thoman, Kentucky

Address: 1680 Park Rd Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-23221-tnw: "The case of Kimberly Thoman in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Thoman — Kentucky, 10-23221


ᐅ Frankie Thomas, Kentucky

Address: 113 E 43rd St Covington, KY 41015-1845

Bankruptcy Case 2014-20436-tnw Summary: "Covington, KY resident Frankie Thomas's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Frankie Thomas — Kentucky, 2014-20436


ᐅ Natoshia Paige Thomas, Kentucky

Address: 1601 Holman Ave Apt 3 Covington, KY 41011

Bankruptcy Case 12-21080-tnw Overview: "In a Chapter 7 bankruptcy case, Natoshia Paige Thomas from Covington, KY, saw her proceedings start in 2012-05-31 and complete by September 2012, involving asset liquidation."
Natoshia Paige Thomas — Kentucky, 12-21080


ᐅ Linda Sue Thompson, Kentucky

Address: 213 Pleasant St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 11-20381-tnw: "The bankruptcy filing by Linda Sue Thompson, undertaken in 2011-02-18 in Covington, KY under Chapter 7, concluded with discharge in 06.06.2011 after liquidating assets."
Linda Sue Thompson — Kentucky, 11-20381


ᐅ Rachel A Thompson, Kentucky

Address: 334 E 16th St Covington, KY 41014

Brief Overview of Bankruptcy Case 11-21930-tnw: "Rachel A Thompson's bankruptcy, initiated in 2011-08-19 and concluded by 2011-12-05 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel A Thompson — Kentucky, 11-21930


ᐅ Gregory Allen Thornsburg, Kentucky

Address: 1810 Euclid Ave Covington, KY 41014-1024

Bankruptcy Case 08-21887-tnw Summary: "Gregory Allen Thornsburg's Chapter 13 bankruptcy in Covington, KY started in Sep 23, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.14.2012."
Gregory Allen Thornsburg — Kentucky, 08-21887


ᐅ Dennis M Tierney, Kentucky

Address: 433 Fort Henry Dr Covington, KY 41011

Bankruptcy Case 11-21328-tnw Overview: "In Covington, KY, Dennis M Tierney filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Dennis M Tierney — Kentucky, 11-21328


ᐅ Sarah M Tobergta, Kentucky

Address: 515 Delmar Pl Covington, KY 41014-1455

Snapshot of U.S. Bankruptcy Proceeding Case 16-20458-tnw: "In a Chapter 7 bankruptcy case, Sarah M Tobergta from Covington, KY, saw her proceedings start in April 2016 and complete by 2016-07-05, involving asset liquidation."
Sarah M Tobergta — Kentucky, 16-20458


ᐅ Sharon L Tolliver, Kentucky

Address: 1310 Holman Ave # 1 Covington, KY 41011

Bankruptcy Case 13-20152-tnw Summary: "Sharon L Tolliver's bankruptcy, initiated in January 2013 and concluded by 2013-05-04 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Tolliver — Kentucky, 13-20152


ᐅ Matthew Tomlinson, Kentucky

Address: 1549 Saint Clair St Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22821-tnw: "The bankruptcy filing by Matthew Tomlinson, undertaken in October 21, 2010 in Covington, KY under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Matthew Tomlinson — Kentucky, 10-22821


ᐅ Shane Michael Townsend, Kentucky

Address: 2005 Glenway Ave Covington, KY 41014

Bankruptcy Case 12-21149-tnw Overview: "The bankruptcy record of Shane Michael Townsend from Covington, KY, shows a Chapter 7 case filed in Jun 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-27."
Shane Michael Townsend — Kentucky, 12-21149


ᐅ Rebecca F Townsend, Kentucky

Address: 107 E 39th St Covington, KY 41015-1425

Snapshot of U.S. Bankruptcy Proceeding Case 15-21057-tnw: "The case of Rebecca F Townsend in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca F Townsend — Kentucky, 15-21057


ᐅ David E Townsend, Kentucky

Address: 107 E 39th St Covington, KY 41015-1425

Concise Description of Bankruptcy Case 15-21057-tnw7: "The case of David E Townsend in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Townsend — Kentucky, 15-21057


ᐅ Phillip Taylor Trice, Kentucky

Address: 2626 Crisnic Ct Covington, KY 41014-1586

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11017: "The bankruptcy filing by Phillip Taylor Trice, undertaken in March 20, 2015 in Covington, KY under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Phillip Taylor Trice — Kentucky, 1:15-bk-11017


ᐅ Ann L Turner, Kentucky

Address: 406 Byrd St Covington, KY 41011-3547

Concise Description of Bankruptcy Case 09-20329-tnw7: "2009-02-19 marked the beginning of Ann L Turner's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by Apr 26, 2013."
Ann L Turner — Kentucky, 09-20329


ᐅ Steven Dwayne Twehues, Kentucky

Address: 6155 Clubhouse Dr Covington, KY 41015-2308

Brief Overview of Bankruptcy Case 2014-20456-tnw: "Steven Dwayne Twehues's Chapter 7 bankruptcy, filed in Covington, KY in 03.28.2014, led to asset liquidation, with the case closing in June 2014."
Steven Dwayne Twehues — Kentucky, 2014-20456


ᐅ Lisa J Tyler, Kentucky

Address: 110 W 34th St Apt 2 Covington, KY 41015-1117

Bankruptcy Case 16-20506-tnw Overview: "In a Chapter 7 bankruptcy case, Lisa J Tyler from Covington, KY, saw her proceedings start in 04/19/2016 and complete by July 18, 2016, involving asset liquidation."
Lisa J Tyler — Kentucky, 16-20506


ᐅ Roger Ullrich, Kentucky

Address: 308 Bradfordridge Ln Apt C Covington, KY 41011

Bankruptcy Case 10-20972-tnw Overview: "The case of Roger Ullrich in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Ullrich — Kentucky, 10-20972


ᐅ Aline Vallandingham, Kentucky

Address: 204 Montclair St Covington, KY 41016

Bankruptcy Case 13-20290-tnw Summary: "Aline Vallandingham's Chapter 7 bankruptcy, filed in Covington, KY in Feb 20, 2013, led to asset liquidation, with the case closing in 2013-05-27."
Aline Vallandingham — Kentucky, 13-20290


ᐅ Larry Joe Vallandingham, Kentucky

Address: 126 Ash St Covington, KY 41016-1562

Bankruptcy Case 2014-21301-tnw Overview: "In Covington, KY, Larry Joe Vallandingham filed for Chapter 7 bankruptcy in Aug 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Larry Joe Vallandingham — Kentucky, 2014-21301


ᐅ Wright Lisa Vanasco, Kentucky

Address: 125 E 43rd St Covington, KY 41015

Bankruptcy Case 13-21734-tnw Overview: "In Covington, KY, Wright Lisa Vanasco filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Wright Lisa Vanasco — Kentucky, 13-21734


ᐅ Tracey Vanderpool, Kentucky

Address: 1987 Pieck Dr Unit A Covington, KY 41011-2692

Bankruptcy Case 15-20779-tnw Summary: "The bankruptcy filing by Tracey Vanderpool, undertaken in Jun 1, 2015 in Covington, KY under Chapter 7, concluded with discharge in 08/30/2015 after liquidating assets."
Tracey Vanderpool — Kentucky, 15-20779


ᐅ David Wayne Varney, Kentucky

Address: 1535 Russell St Covington, KY 41011

Brief Overview of Bankruptcy Case 11-21704-tnw: "The case of David Wayne Varney in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wayne Varney — Kentucky, 11-21704


ᐅ Jennifer Carol Vaughan, Kentucky

Address: 2010 Scott Blvd Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 12-22049-tnw: "Jennifer Carol Vaughan's bankruptcy, initiated in Oct 30, 2012 and concluded by 02.03.2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Carol Vaughan — Kentucky, 12-22049


ᐅ Sean Victor, Kentucky

Address: 2214 Center St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 09-22646-wsh: "The bankruptcy record of Sean Victor from Covington, KY, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-19."
Sean Victor — Kentucky, 09-22646


ᐅ Wayne Vieth, Kentucky

Address: 11 Glazier Rd Covington, KY 41011

Bankruptcy Case 09-21751-wsh Overview: "In a Chapter 7 bankruptcy case, Wayne Vieth from Covington, KY, saw his proceedings start in 07/15/2009 and complete by 01/22/2010, involving asset liquidation."
Wayne Vieth — Kentucky, 09-21751


ᐅ Teresa Michele Vincent, Kentucky

Address: 537 Linden St Covington, KY 41016

Bankruptcy Case 11-20419-tnw Overview: "Teresa Michele Vincent's bankruptcy, initiated in February 2011 and concluded by 06.12.2011 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Michele Vincent — Kentucky, 11-20419


ᐅ Daniel John Vogel, Kentucky

Address: 10366 Limerick Cir Covington, KY 41015-2451

Bankruptcy Case 14-20049-tnw Overview: "The bankruptcy filing by Daniel John Vogel, undertaken in 2014-01-15 in Covington, KY under Chapter 7, concluded with discharge in 04.15.2014 after liquidating assets."
Daniel John Vogel — Kentucky, 14-20049


ᐅ Michael Voges, Kentucky

Address: 517 Saint Joseph Ln Apt 12 Covington, KY 41011

Bankruptcy Case 12-20587-tnw Summary: "Covington, KY resident Michael Voges's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2012."
Michael Voges — Kentucky, 12-20587


ᐅ Gary Vohl, Kentucky

Address: 623 Watkins St Covington, KY 41011

Bankruptcy Case 10-22567-tnw Summary: "The bankruptcy filing by Gary Vohl, undertaken in September 2010 in Covington, KY under Chapter 7, concluded with discharge in 01/08/2011 after liquidating assets."
Gary Vohl — Kentucky, 10-22567


ᐅ Shirley J Volpenhein, Kentucky

Address: 321 Altamont Rd Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 12-22412-tnw: "In Covington, KY, Shirley J Volpenhein filed for Chapter 7 bankruptcy in Dec 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-03."
Shirley J Volpenhein — Kentucky, 12-22412


ᐅ Kathryn D Votaw, Kentucky

Address: 15 E 15th St Covington, KY 41011-3301

Brief Overview of Bankruptcy Case 14-21255-tnw: "In Covington, KY, Kathryn D Votaw filed for Chapter 7 bankruptcy in 08.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Kathryn D Votaw — Kentucky, 14-21255


ᐅ Kathryn D Votaw, Kentucky

Address: 15 E 15th St Covington, KY 41011-3301

Bankruptcy Case 2014-21255-tnw Overview: "Covington, KY resident Kathryn D Votaw's 08.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Kathryn D Votaw — Kentucky, 2014-21255


ᐅ Lisa M Voutsikakis, Kentucky

Address: 551 Rivers Breeze Dr Covington, KY 41016

Bankruptcy Case 13-21023-tnw Overview: "Lisa M Voutsikakis's Chapter 7 bankruptcy, filed in Covington, KY in June 4, 2013, led to asset liquidation, with the case closing in 09/11/2013."
Lisa M Voutsikakis — Kentucky, 13-21023


ᐅ Eric S Waddell, Kentucky

Address: 118 W 32nd St Covington, KY 41015-1107

Bankruptcy Case 2014-20530-tnw Overview: "In Covington, KY, Eric S Waddell filed for Chapter 7 bankruptcy in 04/04/2014. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2014."
Eric S Waddell — Kentucky, 2014-20530


ᐅ Christopher Wagel, Kentucky

Address: 1838 Euclid Ave Covington, KY 41014

Bankruptcy Case 10-23194-tnw Overview: "Christopher Wagel's bankruptcy, initiated in 12/01/2010 and concluded by 2011-03-19 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Wagel — Kentucky, 10-23194


ᐅ Tomika Waggoner, Kentucky

Address: 1303 Highway Ave # 2 Covington, KY 41011-1027

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20961-tnw: "Tomika Waggoner's bankruptcy, initiated in 2014-06-27 and concluded by 09.25.2014 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomika Waggoner — Kentucky, 2014-20961


ᐅ Joyce Ann Wagner, Kentucky

Address: 500 General Dr Covington, KY 41011

Bankruptcy Case 13-20212-tnw Overview: "The bankruptcy record of Joyce Ann Wagner from Covington, KY, shows a Chapter 7 case filed in 02/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/14/2013."
Joyce Ann Wagner — Kentucky, 13-20212


ᐅ Gina L Wagner, Kentucky

Address: 1915 Pine St Covington, KY 41014-1217

Snapshot of U.S. Bankruptcy Proceeding Case 14-20371-tnw: "Gina L Wagner's Chapter 7 bankruptcy, filed in Covington, KY in March 2014, led to asset liquidation, with the case closing in Jun 12, 2014."
Gina L Wagner — Kentucky, 14-20371


ᐅ Danny Walden, Kentucky

Address: 1558 Holman Ave Apt 2 Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-22140-tnw: "The bankruptcy record of Danny Walden from Covington, KY, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Danny Walden — Kentucky, 10-22140


ᐅ Chester B Walker, Kentucky

Address: 1811 Pearl St Apt 1 Covington, KY 41014-1211

Bankruptcy Case 14-20307-tnw Overview: "Covington, KY resident Chester B Walker's Mar 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
Chester B Walker — Kentucky, 14-20307


ᐅ David Byron Wallace, Kentucky

Address: 341 E 17th St Covington, KY 41014

Snapshot of U.S. Bankruptcy Proceeding Case 11-21852-tnw: "The case of David Byron Wallace in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Byron Wallace — Kentucky, 11-21852


ᐅ Charolette Marie Waller, Kentucky

Address: 521 E 16th St # 2 Covington, KY 41014

Concise Description of Bankruptcy Case 12-21117-tnw7: "Charolette Marie Waller's bankruptcy, initiated in 2012-06-04 and concluded by 09.20.2012 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charolette Marie Waller — Kentucky, 12-21117


ᐅ Teresa C Walters, Kentucky

Address: 2104 Glenway Ave Covington, KY 41014-1541

Brief Overview of Bankruptcy Case 14-20807-tnw: "In Covington, KY, Teresa C Walters filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Teresa C Walters — Kentucky, 14-20807


ᐅ Yolanda D Wardlaw, Kentucky

Address: 921 Philadelphia St Covington, KY 41011-2124

Brief Overview of Bankruptcy Case 10-22836-tnw: "Filing for Chapter 13 bankruptcy in 10/22/2010, Yolanda D Wardlaw from Covington, KY, structured a repayment plan, achieving discharge in 12/03/2013."
Yolanda D Wardlaw — Kentucky, 10-22836


ᐅ Vikki L Ware, Kentucky

Address: 29 W 30th St Covington, KY 41015-1210

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13410: "Vikki L Ware's Covington, KY bankruptcy under Chapter 13 in May 18, 2010 led to a structured repayment plan, successfully discharged in November 19, 2014."
Vikki L Ware — Kentucky, 1:10-bk-13410


ᐅ Jordan A Warner, Kentucky

Address: 203 McCrae Ln Apt B Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11629: "Jordan A Warner's bankruptcy, initiated in 2012-03-27 and concluded by 2012-06-27 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan A Warner — Kentucky, 1:12-bk-11629


ᐅ Mary T Warren, Kentucky

Address: 420 Patton St Covington, KY 41014-1349

Snapshot of U.S. Bankruptcy Proceeding Case 16-20197-tnw: "Mary T Warren's Chapter 7 bankruptcy, filed in Covington, KY in Feb 23, 2016, led to asset liquidation, with the case closing in 2016-05-23."
Mary T Warren — Kentucky, 16-20197


ᐅ Barbara R Wartman, Kentucky

Address: 1404 Old State Rd Covington, KY 41011-2753

Bankruptcy Case 15-20151-tnw Overview: "The bankruptcy record of Barbara R Wartman from Covington, KY, shows a Chapter 7 case filed in 02/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Barbara R Wartman — Kentucky, 15-20151


ᐅ Chad Wartman, Kentucky

Address: 418 Pickett Dr Covington, KY 41011-1861

Brief Overview of Bankruptcy Case 14-20313-tnw: "The bankruptcy filing by Chad Wartman, undertaken in 2014-03-05 in Covington, KY under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Chad Wartman — Kentucky, 14-20313


ᐅ Tina Wartman, Kentucky

Address: 1582 Marcella Dr Covington, KY 41011-3748

Snapshot of U.S. Bankruptcy Proceeding Case 16-20778-tnw: "In Covington, KY, Tina Wartman filed for Chapter 7 bankruptcy in Jun 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Tina Wartman — Kentucky, 16-20778


ᐅ Jr Edward S Washburn, Kentucky

Address: 412 Garrard St Covington, KY 41011-2512

Bankruptcy Case 1:14-bk-12197 Overview: "In Covington, KY, Jr Edward S Washburn filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2014."
Jr Edward S Washburn — Kentucky, 1:14-bk-12197


ᐅ Chandra Davina Washington, Kentucky

Address: 1223 Holman Ave Covington, KY 41011-2981

Bankruptcy Case 2014-21196-tnw Summary: "Covington, KY resident Chandra Davina Washington's 2014-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2014."
Chandra Davina Washington — Kentucky, 2014-21196


ᐅ Dorothy Watson, Kentucky

Address: 1121 Wheeler St Covington, KY 41011-3281

Snapshot of U.S. Bankruptcy Proceeding Case 09-22332-tnw: "Dorothy Watson's Covington, KY bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in March 2013."
Dorothy Watson — Kentucky, 09-22332


ᐅ Melissa A Wayman, Kentucky

Address: 25 Hideaway Dr Covington, KY 41017-9775

Concise Description of Bankruptcy Case 15-20503-tnw7: "The bankruptcy record of Melissa A Wayman from Covington, KY, shows a Chapter 7 case filed in 04/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2015."
Melissa A Wayman — Kentucky, 15-20503


ᐅ Dewayne Webb, Kentucky

Address: 127 Idlewood Dr Covington, KY 41017

Bankruptcy Case 13-20799-tnw Summary: "Covington, KY resident Dewayne Webb's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2013."
Dewayne Webb — Kentucky, 13-20799


ᐅ Richard Stanley Weber, Kentucky

Address: 16 Juarez Cir Covington, KY 41017-9750

Concise Description of Bankruptcy Case 15-20472-tnw7: "Richard Stanley Weber's Chapter 7 bankruptcy, filed in Covington, KY in April 2015, led to asset liquidation, with the case closing in July 2015."
Richard Stanley Weber — Kentucky, 15-20472


ᐅ Eric Warren Weichold, Kentucky

Address: 29 Euclid St Covington, KY 41016

Brief Overview of Bankruptcy Case 11-20802-tnw: "The bankruptcy filing by Eric Warren Weichold, undertaken in March 2011 in Covington, KY under Chapter 7, concluded with discharge in July 16, 2011 after liquidating assets."
Eric Warren Weichold — Kentucky, 11-20802


ᐅ Stephen Weisbrod, Kentucky

Address: 1126 Exter Dr Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 10-20611-tnw: "The bankruptcy record of Stephen Weisbrod from Covington, KY, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Stephen Weisbrod — Kentucky, 10-20611


ᐅ Steven Joseph Welch, Kentucky

Address: 93 Juarez Cir Covington, KY 41017-9433

Brief Overview of Bankruptcy Case 2014-21243-tnw: "Steven Joseph Welch's Chapter 7 bankruptcy, filed in Covington, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-19."
Steven Joseph Welch — Kentucky, 2014-21243


ᐅ Rebecca Clevinger Weldon, Kentucky

Address: 110 Winding Way Unit B Covington, KY 41011

Bankruptcy Case 1:11-bk-12084 Summary: "The bankruptcy filing by Rebecca Clevinger Weldon, undertaken in 04.07.2011 in Covington, KY under Chapter 7, concluded with discharge in 07.24.2011 after liquidating assets."
Rebecca Clevinger Weldon — Kentucky, 1:11-bk-12084


ᐅ Lydia M Wells, Kentucky

Address: 1545 Sleepy Hollow Rd Apt 1 Covington, KY 41011

Bankruptcy Case 13-20521-tnw Overview: "The bankruptcy record of Lydia M Wells from Covington, KY, shows a Chapter 7 case filed in Mar 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2013."
Lydia M Wells — Kentucky, 13-20521


ᐅ Amy J Wemlinger, Kentucky

Address: 729 Edgecliff St Apt C18 Covington, KY 41014

Concise Description of Bankruptcy Case 11-22454-tnw7: "The case of Amy J Wemlinger in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy J Wemlinger — Kentucky, 11-22454


ᐅ David Wendling, Kentucky

Address: 1543 Scott St Apt 1 Covington, KY 41011

Brief Overview of Bankruptcy Case 10-20031-tnw: "The case of David Wendling in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wendling — Kentucky, 10-20031


ᐅ Terissa Wernke, Kentucky

Address: 1415 Russell St Apt 3 Covington, KY 41011

Brief Overview of Bankruptcy Case 10-22559-tnw: "In a Chapter 7 bankruptcy case, Terissa Wernke from Covington, KY, saw their proceedings start in 09.21.2010 and complete by 01/07/2011, involving asset liquidation."
Terissa Wernke — Kentucky, 10-22559


ᐅ Victoria L West, Kentucky

Address: 226 Pike St Apt 6 Covington, KY 41011

Concise Description of Bankruptcy Case 11-22212-tnw7: "The bankruptcy filing by Victoria L West, undertaken in September 26, 2011 in Covington, KY under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
Victoria L West — Kentucky, 11-22212


ᐅ Sharmonica Wethington, Kentucky

Address: 1327 Russell St Covington, KY 41011

Bankruptcy Case 10-20035-tnw Summary: "Covington, KY resident Sharmonica Wethington's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2010."
Sharmonica Wethington — Kentucky, 10-20035


ᐅ Shelley Klingelsmith Whaley, Kentucky

Address: 102 Wallace Ave Covington, KY 41014-1261

Bankruptcy Case 15-20574-tnw Overview: "Covington, KY resident Shelley Klingelsmith Whaley's 04/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Shelley Klingelsmith Whaley — Kentucky, 15-20574


ᐅ Betty White, Kentucky

Address: 111 E 24th St Covington, KY 41014

Brief Overview of Bankruptcy Case 10-21483-tnw: "Covington, KY resident Betty White's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-12."
Betty White — Kentucky, 10-21483


ᐅ Tammy Whitehead, Kentucky

Address: 342 Bond St Covington, KY 41016

Snapshot of U.S. Bankruptcy Proceeding Case 10-20958-tnw: "The bankruptcy filing by Tammy Whitehead, undertaken in 2010-04-05 in Covington, KY under Chapter 7, concluded with discharge in 07.22.2010 after liquidating assets."
Tammy Whitehead — Kentucky, 10-20958


ᐅ Gregory Whitlock, Kentucky

Address: 1770 Montague Rd Covington, KY 41011

Bankruptcy Case 10-21617-tnw Overview: "The case of Gregory Whitlock in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Whitlock — Kentucky, 10-21617


ᐅ John William Whitworth, Kentucky

Address: 122 Martin St Covington, KY 41011

Bankruptcy Case 13-20626-tnw Summary: "The bankruptcy filing by John William Whitworth, undertaken in 2013-04-01 in Covington, KY under Chapter 7, concluded with discharge in 2013-07-06 after liquidating assets."
John William Whitworth — Kentucky, 13-20626


ᐅ Iasha Whyte, Kentucky

Address: 328 E 12th St Covington, KY 41011

Concise Description of Bankruptcy Case 10-22165-tnw7: "The bankruptcy filing by Iasha Whyte, undertaken in 2010-08-11 in Covington, KY under Chapter 7, concluded with discharge in 2010-11-27 after liquidating assets."
Iasha Whyte — Kentucky, 10-22165


ᐅ Joseph A Wick, Kentucky

Address: 321 W 19th St Covington, KY 41014

Bankruptcy Case 11-20160-tnw Overview: "Joseph A Wick's Chapter 7 bankruptcy, filed in Covington, KY in January 24, 2011, led to asset liquidation, with the case closing in 2011-05-12."
Joseph A Wick — Kentucky, 11-20160


ᐅ Jr Richard G Wiedeman, Kentucky

Address: 406 Hazen St Covington, KY 41016-1619

Concise Description of Bankruptcy Case 07-20922-tnw7: "Jr Richard G Wiedeman's Covington, KY bankruptcy under Chapter 13 in 06/22/2007 led to a structured repayment plan, successfully discharged in 12/13/2012."
Jr Richard G Wiedeman — Kentucky, 07-20922


ᐅ Ralph Paul Wigger, Kentucky

Address: 1588 Marcella Dr Covington, KY 41011

Bankruptcy Case 12-21020-tnw Summary: "The case of Ralph Paul Wigger in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Paul Wigger — Kentucky, 12-21020


ᐅ Carrick David Wiles, Kentucky

Address: 418 Johnson St Apt 3 Covington, KY 41011

Concise Description of Bankruptcy Case 11-22189-tnw7: "In Covington, KY, Carrick David Wiles filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2012."
Carrick David Wiles — Kentucky, 11-22189


ᐅ Sabrina Williams, Kentucky

Address: 408 E 17th St Covington, KY 41014

Bankruptcy Case 13-21676-tnw Overview: "Sabrina Williams's bankruptcy, initiated in 09.19.2013 and concluded by 12/24/2013 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Williams — Kentucky, 13-21676


ᐅ Jacob Andrew Williams, Kentucky

Address: 5868 Owings Ct Covington, KY 41015

Bankruptcy Case 13-21209-tnw Overview: "Covington, KY resident Jacob Andrew Williams's Jul 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2013."
Jacob Andrew Williams — Kentucky, 13-21209


ᐅ Cherish Rene Williams, Kentucky

Address: 219 McCrae Ln Apt A Covington, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 12-21375-tnw: "The bankruptcy record of Cherish Rene Williams from Covington, KY, shows a Chapter 7 case filed in 07.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Cherish Rene Williams — Kentucky, 12-21375


ᐅ Jr John Willis, Kentucky

Address: 311 Shelby St Covington, KY 41016

Brief Overview of Bankruptcy Case 09-23013-wsh: "Jr John Willis's bankruptcy, initiated in 11/20/2009 and concluded by February 24, 2010 in Covington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Willis — Kentucky, 09-23013


ᐅ Brenda K Willis, Kentucky

Address: 2104 Oakland Ave Covington, KY 41014-1548

Concise Description of Bankruptcy Case 08-22317-tnw7: "Filing for Chapter 13 bankruptcy in November 7, 2008, Brenda K Willis from Covington, KY, structured a repayment plan, achieving discharge in 2013-11-04."
Brenda K Willis — Kentucky, 08-22317


ᐅ Jerry A Willis, Kentucky

Address: 2104 Oakland Ave Covington, KY 41014-1548

Snapshot of U.S. Bankruptcy Proceeding Case 08-22317-tnw: "Nov 7, 2008 marked the beginning of Jerry A Willis's Chapter 13 bankruptcy in Covington, KY, entailing a structured repayment schedule, completed by 2013-11-04."
Jerry A Willis — Kentucky, 08-22317


ᐅ James D Willman, Kentucky

Address: 218 E 36th St Covington, KY 41015

Bankruptcy Case 13-20528-tnw Overview: "In a Chapter 7 bankruptcy case, James D Willman from Covington, KY, saw their proceedings start in Mar 22, 2013 and complete by 06/26/2013, involving asset liquidation."
James D Willman — Kentucky, 13-20528


ᐅ Melanie Katherine Willman, Kentucky

Address: 812 Oak St Covington, KY 41016

Bankruptcy Case 11-20442-tnw Overview: "In Covington, KY, Melanie Katherine Willman filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2011."
Melanie Katherine Willman — Kentucky, 11-20442


ᐅ Dalphene Willoughby, Kentucky

Address: 606 Altamont Rd Covington, KY 41016

Bankruptcy Case 10-22283-tnw Overview: "Dalphene Willoughby's Chapter 7 bankruptcy, filed in Covington, KY in 08.24.2010, led to asset liquidation, with the case closing in 12/10/2010."
Dalphene Willoughby — Kentucky, 10-22283


ᐅ Thomas E Willson, Kentucky

Address: 9156 Sharp Wood Ct Covington, KY 41017-9451

Concise Description of Bankruptcy Case 2014-20998-tnw7: "In a Chapter 7 bankruptcy case, Thomas E Willson from Covington, KY, saw their proceedings start in June 30, 2014 and complete by September 2014, involving asset liquidation."
Thomas E Willson — Kentucky, 2014-20998


ᐅ Bryan Michael Wilson, Kentucky

Address: 832 Banklick St Apt 101 Covington, KY 41011-2497

Bankruptcy Case 16-20473-tnw Overview: "The case of Bryan Michael Wilson in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Michael Wilson — Kentucky, 16-20473


ᐅ Amy Marie Wilson, Kentucky

Address: 2223 Eastern Ave Covington, KY 41014-1533

Concise Description of Bankruptcy Case 08-20675-tnw7: "Chapter 13 bankruptcy for Amy Marie Wilson in Covington, KY began in April 10, 2008, focusing on debt restructuring, concluding with plan fulfillment in May 10, 2013."
Amy Marie Wilson — Kentucky, 08-20675


ᐅ Ray F Winford, Kentucky

Address: 1200 Highway Ave Apt 504 Covington, KY 41011

Bankruptcy Case 12-21309-tnw Summary: "The case of Ray F Winford in Covington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray F Winford — Kentucky, 12-21309


ᐅ Nicholas Wirth, Kentucky

Address: 1328 Highway Ave Covington, KY 41011

Bankruptcy Case 09-22970-wsh Summary: "In Covington, KY, Nicholas Wirth filed for Chapter 7 bankruptcy in 11.16.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2010."
Nicholas Wirth — Kentucky, 09-22970


ᐅ Nancy Louise Wirtley, Kentucky

Address: 724 Monte Ln Covington, KY 41011-3984

Bankruptcy Case 2014-21278-tnw Summary: "Nancy Louise Wirtley's Chapter 7 bankruptcy, filed in Covington, KY in 2014-08-28, led to asset liquidation, with the case closing in November 26, 2014."
Nancy Louise Wirtley — Kentucky, 2014-21278