personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Crestview Hills, 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 Richard Dale Aliff, Kentucky

Address: 630 Sonoma Valley Ct Apt 3 Crestview Hills, KY 41017-5456

Concise Description of Bankruptcy Case 08-21776-tnw7: "Richard Dale Aliff, a resident of Crestview Hills, KY, entered a Chapter 13 bankruptcy plan in 09/05/2008, culminating in its successful completion by 2013-07-05."
Richard Dale Aliff — Kentucky, 08-21776


ᐅ Linda L Auteri, Kentucky

Address: 2832 University Dr Crestview Hills, KY 41017-2515

Snapshot of U.S. Bankruptcy Proceeding Case 16-20198-tnw: "The bankruptcy record of Linda L Auteri from Crestview Hills, KY, shows a Chapter 7 case filed in 02/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-23."
Linda L Auteri — Kentucky, 16-20198


ᐅ Gene Thomas Deitz, Kentucky

Address: 2486 Legends Way Crestview Hills, KY 41017-3479

Snapshot of U.S. Bankruptcy Proceeding Case 15-20155-tnw: "In a Chapter 7 bankruptcy case, Gene Thomas Deitz from Crestview Hills, KY, saw their proceedings start in February 2015 and complete by May 7, 2015, involving asset liquidation."
Gene Thomas Deitz — Kentucky, 15-20155


ᐅ Josie M Dewald, Kentucky

Address: 276 Saxony Dr Crestview Hills, KY 41017-2293

Bankruptcy Case 10-22004-tnw Overview: "The bankruptcy record for Josie M Dewald from Crestview Hills, KY, under Chapter 13, filed in 07/23/2010, involved setting up a repayment plan, finalized by Nov 26, 2013."
Josie M Dewald — Kentucky, 10-22004


ᐅ Linda J Garrett, Kentucky

Address: 451 Tuscany Valley Ct Apt 3 Crestview Hills, KY 41017-5487

Brief Overview of Bankruptcy Case 08-21958-tnw: "Chapter 13 bankruptcy for Linda J Garrett in Crestview Hills, KY began in 2008-09-30, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-15."
Linda J Garrett — Kentucky, 08-21958


ᐅ Theresa Diane Geisen, Kentucky

Address: 441 Tuscany Valley Ct Apt 5 Crestview Hills, KY 41017-5483

Concise Description of Bankruptcy Case 14-03058-jrh7: "In Crestview Hills, KY, Theresa Diane Geisen filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Theresa Diane Geisen — Kentucky, 14-03058


ᐅ Angela M Haddox, Kentucky

Address: 501 Tuscany Valley Ct Apt 7 Crestview Hills, KY 41017-5472

Brief Overview of Bankruptcy Case 16-21044-tnw: "The bankruptcy filing by Angela M Haddox, undertaken in 08.10.2016 in Crestview Hills, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Angela M Haddox — Kentucky, 16-21044


ᐅ Michael D Hamon, Kentucky

Address: 2842 Fraternity Ct Crestview Hills, KY 41017

Concise Description of Bankruptcy Case 13-21670-tnw7: "Michael D Hamon's bankruptcy, initiated in 2013-09-19 and concluded by 2013-12-24 in Crestview Hills, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Hamon — Kentucky, 13-21670


ᐅ Dorothy Donlin Heisler, Kentucky

Address: 2717 Leatherwood Ct Crestview Hills, KY 41017-2273

Snapshot of U.S. Bankruptcy Proceeding Case 16-20390-tnw: "Dorothy Donlin Heisler's bankruptcy, initiated in Mar 25, 2016 and concluded by 06/23/2016 in Crestview Hills, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Donlin Heisler — Kentucky, 16-20390


ᐅ Jr Donald Kathman, Kentucky

Address: 681 Napa Valley Ln Apt 1 Crestview Hills, KY 41017

Bankruptcy Case 10-20104-tnw Overview: "The bankruptcy record of Jr Donald Kathman from Crestview Hills, KY, shows a Chapter 7 case filed in January 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2010."
Jr Donald Kathman — Kentucky, 10-20104


ᐅ Kathleen A Kiely, Kentucky

Address: 2446 Palmeadow Crestview Hills, KY 41017-2290

Concise Description of Bankruptcy Case 14-20246-tnw7: "The bankruptcy record of Kathleen A Kiely from Crestview Hills, KY, shows a Chapter 7 case filed in 02.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Kathleen A Kiely — Kentucky, 14-20246


ᐅ Jeffrey S Mckenzie, Kentucky

Address: 2724 Main Chase Ln Crestview Hills, KY 41017

Brief Overview of Bankruptcy Case 13-20750-tnw: "Jeffrey S Mckenzie's Chapter 7 bankruptcy, filed in Crestview Hills, KY in 2013-04-26, led to asset liquidation, with the case closing in 2013-07-31."
Jeffrey S Mckenzie — Kentucky, 13-20750


ᐅ Michael Layne Post, Kentucky

Address: 234 Saxony Dr Crestview Hills, KY 41017

Bankruptcy Case 2014-21015-tnw Summary: "Michael Layne Post's bankruptcy, initiated in Jul 3, 2014 and concluded by Oct 1, 2014 in Crestview Hills, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Layne Post — Kentucky, 2014-21015


ᐅ Kathy S Richmond, Kentucky

Address: 451 Tuscany Valley Ct Apt 10 Crestview Hills, KY 41017-5488

Snapshot of U.S. Bankruptcy Proceeding Case 09-22964-tnw: "Kathy S Richmond, a resident of Crestview Hills, KY, entered a Chapter 13 bankruptcy plan in 11.14.2009, culminating in its successful completion by 2014-12-05."
Kathy S Richmond — Kentucky, 09-22964


ᐅ M Christine Rottinghaus, Kentucky

Address: 102 Spindletop Ct Crestview Hills, KY 41017-2270

Bankruptcy Case 12-21334-tnw Overview: "The bankruptcy record for M Christine Rottinghaus from Crestview Hills, KY, under Chapter 13, filed in 07.16.2012, involved setting up a repayment plan, finalized by 2014-12-01."
M Christine Rottinghaus — Kentucky, 12-21334


ᐅ Deborah Sue Schlichte, Kentucky

Address: 621 Santa Clara Valley Ln Apt 11 Crestview Hills, KY 41017-5469

Bankruptcy Case 16-20265-tnw Summary: "The bankruptcy filing by Deborah Sue Schlichte, undertaken in 03/03/2016 in Crestview Hills, KY under Chapter 7, concluded with discharge in Jun 1, 2016 after liquidating assets."
Deborah Sue Schlichte — Kentucky, 16-20265


ᐅ Deborah Rae Struve, Kentucky

Address: 2723 Hurstland Ct Crestview Hills, KY 41017-2266

Concise Description of Bankruptcy Case 16-20391-tnw7: "The bankruptcy filing by Deborah Rae Struve, undertaken in 2016-03-25 in Crestview Hills, KY under Chapter 7, concluded with discharge in Jun 23, 2016 after liquidating assets."
Deborah Rae Struve — Kentucky, 16-20391


ᐅ Shirley A Summers, Kentucky

Address: 571 Tuscany Valley Ct Apt 6 Crestview Hills, KY 41017-5449

Bankruptcy Case 14-21856-tnw Summary: "Shirley A Summers's bankruptcy, initiated in Dec 29, 2014 and concluded by March 29, 2015 in Crestview Hills, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Summers — Kentucky, 14-21856


ᐅ Mary Carol Walsh, Kentucky

Address: 691 Napa Valley Ln Apt 11 Crestview Hills, KY 41017-5113

Snapshot of U.S. Bankruptcy Proceeding Case 09-22575-tnw: "Chapter 13 bankruptcy for Mary Carol Walsh in Crestview Hills, KY began in October 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in Aug 6, 2013."
Mary Carol Walsh — Kentucky, 09-22575


ᐅ Debbie E Weber, Kentucky

Address: 451 Tuscany Valley Ct Apt 1 Crestview Hills, KY 41017-5487

Concise Description of Bankruptcy Case 1:10-bk-171127: "Debbie E Weber's Crestview Hills, KY bankruptcy under Chapter 13 in 10/18/2010 led to a structured repayment plan, successfully discharged in November 21, 2013."
Debbie E Weber — Kentucky, 1:10-bk-17112


ᐅ Katherine Virginia Zimmer, Kentucky

Address: 521 Tuscany Valley Ct Apt 7 Crestview Hills, KY 41017-5476

Bankruptcy Case 16-20719-tnw Overview: "Katherine Virginia Zimmer's Chapter 7 bankruptcy, filed in Crestview Hills, KY in 2016-05-27, led to asset liquidation, with the case closing in 08.25.2016."
Katherine Virginia Zimmer — Kentucky, 16-20719