personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dayton, 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 Steven P Ackerson, Kentucky

Address: 1023 6th Ave Dayton, KY 41074

Bankruptcy Case 11-21189-tnw Overview: "Steven P Ackerson's bankruptcy, initiated in May 2011 and concluded by August 27, 2011 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven P Ackerson — Kentucky, 11-21189


ᐅ Joey Leonard Adams, Kentucky

Address: 123 6th Ave Dayton, KY 41074

Bankruptcy Case 11-20189-tnw Overview: "Joey Leonard Adams's bankruptcy, initiated in Jan 27, 2011 and concluded by 05/15/2011 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joey Leonard Adams — Kentucky, 11-20189


ᐅ Maureen Frances Alexander, Kentucky

Address: 1603 Dayton Ave Apt 2 Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 11-22787-tnw: "In a Chapter 7 bankruptcy case, Maureen Frances Alexander from Dayton, KY, saw her proceedings start in 12.15.2011 and complete by 04.01.2012, involving asset liquidation."
Maureen Frances Alexander — Kentucky, 11-22787


ᐅ Tracey Lynn Asher, Kentucky

Address: 9 Chesapeake Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 13-21963-tnw: "The bankruptcy filing by Tracey Lynn Asher, undertaken in November 8, 2013 in Dayton, KY under Chapter 7, concluded with discharge in 02/12/2014 after liquidating assets."
Tracey Lynn Asher — Kentucky, 13-21963


ᐅ Pamela Jane Ashlin, Kentucky

Address: 812 6th Ave Apt 1 Dayton, KY 41074-1735

Bankruptcy Case 14-20244-tnw Summary: "In a Chapter 7 bankruptcy case, Pamela Jane Ashlin from Dayton, KY, saw her proceedings start in Feb 25, 2014 and complete by May 26, 2014, involving asset liquidation."
Pamela Jane Ashlin — Kentucky, 14-20244


ᐅ Michael James Barrett, Kentucky

Address: 4 Sargeant Dr Dayton, KY 41074

Bankruptcy Case 12-21212-tnw Summary: "In Dayton, KY, Michael James Barrett filed for Chapter 7 bankruptcy in Jun 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2012."
Michael James Barrett — Kentucky, 12-21212


ᐅ Maria T Beckemeyer, Kentucky

Address: 816 Walnut St Dayton, KY 41074-1431

Bankruptcy Case 1:14-bk-14491 Summary: "The case of Maria T Beckemeyer in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria T Beckemeyer — Kentucky, 1:14-bk-14491


ᐅ James Curtis Bennett, Kentucky

Address: 203 Dayton Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 12-21057-tnw: "The bankruptcy filing by James Curtis Bennett, undertaken in 2012-05-25 in Dayton, KY under Chapter 7, concluded with discharge in 09/10/2012 after liquidating assets."
James Curtis Bennett — Kentucky, 12-21057


ᐅ Elizabeth Louise Berkemeier, Kentucky

Address: 1223 5th Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 11-21517-tnw: "Elizabeth Louise Berkemeier's Chapter 7 bankruptcy, filed in Dayton, KY in 2011-06-20, led to asset liquidation, with the case closing in 2011-10-06."
Elizabeth Louise Berkemeier — Kentucky, 11-21517


ᐅ Jeffrey Bickers, Kentucky

Address: 406 Kenton St Dayton, KY 41074

Brief Overview of Bankruptcy Case 09-22685-wsh: "The bankruptcy filing by Jeffrey Bickers, undertaken in 10/19/2009 in Dayton, KY under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Jeffrey Bickers — Kentucky, 09-22685


ᐅ Iv Frank H Boyers, Kentucky

Address: 219 Lindsey St Dayton, KY 41074

Brief Overview of Bankruptcy Case 11-21399-tnw: "The bankruptcy filing by Iv Frank H Boyers, undertaken in 06.03.2011 in Dayton, KY under Chapter 7, concluded with discharge in 09.19.2011 after liquidating assets."
Iv Frank H Boyers — Kentucky, 11-21399


ᐅ Suzanne Marie Brockman, Kentucky

Address: 214 Mckinney Ave Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21536-tnw: "The case of Suzanne Marie Brockman in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Marie Brockman — Kentucky, 13-21536


ᐅ Betty J Brossart, Kentucky

Address: 901 5th Ave Apt 129 Dayton, KY 41074

Concise Description of Bankruptcy Case 11-21583-tnw7: "Betty J Brossart's bankruptcy, initiated in 2011-06-29 and concluded by 2011-10-15 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Brossart — Kentucky, 11-21583


ᐅ Jr Don Brown, Kentucky

Address: 616 7th Ave Dayton, KY 41074

Bankruptcy Case 10-20323-tnw Overview: "Jr Don Brown's Chapter 7 bankruptcy, filed in Dayton, KY in February 11, 2010, led to asset liquidation, with the case closing in May 2010."
Jr Don Brown — Kentucky, 10-20323


ᐅ Keri J Bruser, Kentucky

Address: 358 Riverpointe Dr Unit 9 Dayton, KY 41074-6305

Bankruptcy Case 13-52338-btb Overview: "In a Chapter 7 bankruptcy case, Keri J Bruser from Dayton, KY, saw her proceedings start in 12.11.2013 and complete by 03/18/2014, involving asset liquidation."
Keri J Bruser — Kentucky, 13-52338


ᐅ Charlotte Buchanan, Kentucky

Address: 1607 Dayton Ave Apt 1 Dayton, KY 41074

Concise Description of Bankruptcy Case 09-22976-wsh7: "The bankruptcy filing by Charlotte Buchanan, undertaken in 2009-11-16 in Dayton, KY under Chapter 7, concluded with discharge in 2010-02-20 after liquidating assets."
Charlotte Buchanan — Kentucky, 09-22976


ᐅ Travis L Burgin, Kentucky

Address: 1024 4th Ave Dayton, KY 41074-1227

Snapshot of U.S. Bankruptcy Proceeding Case 15-20258-tnw: "The bankruptcy filing by Travis L Burgin, undertaken in 2015-02-27 in Dayton, KY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Travis L Burgin — Kentucky, 15-20258


ᐅ Sr Tony A Callahan, Kentucky

Address: 93 Mary Ingles Hwy Dayton, KY 41074

Bankruptcy Case 11-21918-tnw Overview: "Dayton, KY resident Sr Tony A Callahan's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Sr Tony A Callahan — Kentucky, 11-21918


ᐅ Timothy P Campbell, Kentucky

Address: 917 6th Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 1:11-bk-12911: "The bankruptcy filing by Timothy P Campbell, undertaken in May 11, 2011 in Dayton, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Timothy P Campbell — Kentucky, 1:11-bk-12911


ᐅ Henry Caudill, Kentucky

Address: 536 8th Ave Dayton, KY 41074

Bankruptcy Case 10-20032-tnw Summary: "The bankruptcy record of Henry Caudill from Dayton, KY, shows a Chapter 7 case filed in Jan 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Henry Caudill — Kentucky, 10-20032


ᐅ Rose Marie Clifton, Kentucky

Address: 120 Dayton Pike Dayton, KY 41074-1611

Brief Overview of Bankruptcy Case 16-20074-tnw: "In Dayton, KY, Rose Marie Clifton filed for Chapter 7 bankruptcy in 01/28/2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Rose Marie Clifton — Kentucky, 16-20074


ᐅ Megan Cordray, Kentucky

Address: 914 Maple Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 10-22515-tnw: "In Dayton, KY, Megan Cordray filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Megan Cordray — Kentucky, 10-22515


ᐅ Greer P Coulter, Kentucky

Address: 1885 Riverpointe Ct Apt 3 Dayton, KY 41074

Brief Overview of Bankruptcy Case 1:12-bk-16551: "The case of Greer P Coulter in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greer P Coulter — Kentucky, 1:12-bk-16551


ᐅ Nicholas Anthony Crail, Kentucky

Address: 422 3rd Ave Dayton, KY 41074

Bankruptcy Case 11-21564-tnw Summary: "The case of Nicholas Anthony Crail in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Anthony Crail — Kentucky, 11-21564


ᐅ Misty Cronk, Kentucky

Address: 613 Berry St Dayton, KY 41074-1170

Bankruptcy Case 2014-20481-tnw Overview: "Dayton, KY resident Misty Cronk's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Misty Cronk — Kentucky, 2014-20481


ᐅ Holly M Crowe, Kentucky

Address: 304 Clay St Apt 1 Dayton, KY 41074

Concise Description of Bankruptcy Case 13-21711-tnw7: "Dayton, KY resident Holly M Crowe's September 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-31."
Holly M Crowe — Kentucky, 13-21711


ᐅ Brandy G Davis, Kentucky

Address: 617 Benham St Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20296-tnw: "In Dayton, KY, Brandy G Davis filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Brandy G Davis — Kentucky, 13-20296


ᐅ Aaron C Debruler, Kentucky

Address: 1402 Dayton Ave Dayton, KY 41074

Bankruptcy Case 11-21835-tnw Overview: "Aaron C Debruler's Chapter 7 bankruptcy, filed in Dayton, KY in August 5, 2011, led to asset liquidation, with the case closing in 11/21/2011."
Aaron C Debruler — Kentucky, 11-21835


ᐅ Gwendolyn Debruler, Kentucky

Address: 306 5th Ave Dayton, KY 41074

Bankruptcy Case 11-20576-tnw Summary: "The case of Gwendolyn Debruler in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Debruler — Kentucky, 11-20576


ᐅ Debra Ann Downing, Kentucky

Address: 334 10th Ave Dayton, KY 41074

Bankruptcy Case 13-20720-tnw Overview: "The bankruptcy filing by Debra Ann Downing, undertaken in 2013-04-22 in Dayton, KY under Chapter 7, concluded with discharge in July 27, 2013 after liquidating assets."
Debra Ann Downing — Kentucky, 13-20720


ᐅ Helen Drahmann, Kentucky

Address: 901 5th Ave Apt 334 Dayton, KY 41074

Bankruptcy Case 10-21655-tnw Summary: "Helen Drahmann's bankruptcy, initiated in 2010-06-12 and concluded by September 2010 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Drahmann — Kentucky, 10-21655


ᐅ Eric Duke, Kentucky

Address: 22 Beechwood Pl Dayton, KY 41074

Brief Overview of Bankruptcy Case 10-23274-tnw: "Eric Duke's bankruptcy, initiated in Dec 15, 2010 and concluded by 04.02.2011 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Duke — Kentucky, 10-23274


ᐅ Robert Louis Duke, Kentucky

Address: 421 5th Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 11-20983-tnw7: "The case of Robert Louis Duke in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Louis Duke — Kentucky, 11-20983


ᐅ Emily Roxanne Dunaway, Kentucky

Address: 587 Riverpointe Dr Unit 10 Dayton, KY 41074

Brief Overview of Bankruptcy Case 13-20829-tnw: "The case of Emily Roxanne Dunaway in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Roxanne Dunaway — Kentucky, 13-20829


ᐅ Lloyd Arlee Durham, Kentucky

Address: 834 Thornton St Dayton, KY 41074

Concise Description of Bankruptcy Case 12-21171-tnw7: "The bankruptcy filing by Lloyd Arlee Durham, undertaken in June 14, 2012 in Dayton, KY under Chapter 7, concluded with discharge in September 30, 2012 after liquidating assets."
Lloyd Arlee Durham — Kentucky, 12-21171


ᐅ Christopher Edward Dykes, Kentucky

Address: 611 Mckinney Ave Dayton, KY 41074-1154

Concise Description of Bankruptcy Case 14-20342-tnw7: "The bankruptcy filing by Christopher Edward Dykes, undertaken in March 10, 2014 in Dayton, KY under Chapter 7, concluded with discharge in 06/08/2014 after liquidating assets."
Christopher Edward Dykes — Kentucky, 14-20342


ᐅ Amanda Sue Edwards, Kentucky

Address: 508 Ervin Ter Dayton, KY 41074

Bankruptcy Case 12-22024-tnw Summary: "In Dayton, KY, Amanda Sue Edwards filed for Chapter 7 bankruptcy in 2012-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Amanda Sue Edwards — Kentucky, 12-22024


ᐅ William Edwards, Kentucky

Address: 207 6th Ave Dayton, KY 41074

Bankruptcy Case 10-22737-tnw Summary: "The bankruptcy filing by William Edwards, undertaken in 10.12.2010 in Dayton, KY under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
William Edwards — Kentucky, 10-22737


ᐅ Chad Evans, Kentucky

Address: 407 Dayton Pike Dayton, KY 41074

Brief Overview of Bankruptcy Case 09-22874-wsh: "Dayton, KY resident Chad Evans's 11.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-07."
Chad Evans — Kentucky, 09-22874


ᐅ Michael Flannery, Kentucky

Address: 330 10th Ave Dayton, KY 41074-1502

Bankruptcy Case 15-20659-tnw Summary: "In a Chapter 7 bankruptcy case, Michael Flannery from Dayton, KY, saw their proceedings start in 2015-05-11 and complete by August 2015, involving asset liquidation."
Michael Flannery — Kentucky, 15-20659


ᐅ Tabitha M Flannery, Kentucky

Address: 330 10th Ave Dayton, KY 41074-1502

Concise Description of Bankruptcy Case 15-20659-tnw7: "The bankruptcy filing by Tabitha M Flannery, undertaken in 2015-05-11 in Dayton, KY under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
Tabitha M Flannery — Kentucky, 15-20659


ᐅ Sommer N Flores, Kentucky

Address: 421 4th Ave Dayton, KY 41074-1014

Bankruptcy Case 2014-21106-tnw Overview: "Dayton, KY resident Sommer N Flores's 07/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2014."
Sommer N Flores — Kentucky, 2014-21106


ᐅ Tonya Foster, Kentucky

Address: 910 6th Ave Dayton, KY 41074-1327

Bankruptcy Case 15-20315-tnw Overview: "In a Chapter 7 bankruptcy case, Tonya Foster from Dayton, KY, saw her proceedings start in March 9, 2015 and complete by Jun 7, 2015, involving asset liquidation."
Tonya Foster — Kentucky, 15-20315


ᐅ Beth Francis, Kentucky

Address: 204 Dayton Ave Dayton, KY 41074-1019

Snapshot of U.S. Bankruptcy Proceeding Case 15-20173-tnw: "The bankruptcy filing by Beth Francis, undertaken in February 2015 in Dayton, KY under Chapter 7, concluded with discharge in May 12, 2015 after liquidating assets."
Beth Francis — Kentucky, 15-20173


ᐅ Gary Francis, Kentucky

Address: 204 Dayton Ave Dayton, KY 41074-1019

Concise Description of Bankruptcy Case 15-20173-tnw7: "The bankruptcy record of Gary Francis from Dayton, KY, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Gary Francis — Kentucky, 15-20173


ᐅ Keith T Fromeyer, Kentucky

Address: 1301 4th Ave Slip 7 Dayton, KY 41074

Bankruptcy Case 13-20436-tnw Overview: "In Dayton, KY, Keith T Fromeyer filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Keith T Fromeyer — Kentucky, 13-20436


ᐅ Randolph K Fryman, Kentucky

Address: 1220 4th Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 11-22720-tnw: "In a Chapter 7 bankruptcy case, Randolph K Fryman from Dayton, KY, saw his proceedings start in December 2011 and complete by March 22, 2012, involving asset liquidation."
Randolph K Fryman — Kentucky, 11-22720


ᐅ James Bruce Funk, Kentucky

Address: 706 Dayton Ave Apt 2 Dayton, KY 41074-1730

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10926: "Dayton, KY resident James Bruce Funk's 03/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
James Bruce Funk — Kentucky, 1:14-bk-10926


ᐅ Richard William Grimm, Kentucky

Address: 624 3rd Ave Dayton, KY 41074

Bankruptcy Case 12-20687-tnw Summary: "In Dayton, KY, Richard William Grimm filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Richard William Grimm — Kentucky, 12-20687


ᐅ Thomas M Groneck, Kentucky

Address: 222 6th Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 13-20317-tnw: "Thomas M Groneck's Chapter 7 bankruptcy, filed in Dayton, KY in February 25, 2013, led to asset liquidation, with the case closing in 06/01/2013."
Thomas M Groneck — Kentucky, 13-20317


ᐅ Steven K Hall, Kentucky

Address: 920 Maple Ave Dayton, KY 41074-1418

Bankruptcy Case 16-20797-tnw Summary: "Steven K Hall's Chapter 7 bankruptcy, filed in Dayton, KY in 2016-06-12, led to asset liquidation, with the case closing in 09.10.2016."
Steven K Hall — Kentucky, 16-20797


ᐅ Laura G Hall, Kentucky

Address: 1216 6th Ave Dayton, KY 41074-1331

Bankruptcy Case 16-20797-tnw Overview: "The bankruptcy filing by Laura G Hall, undertaken in June 12, 2016 in Dayton, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Laura G Hall — Kentucky, 16-20797


ᐅ Tina L Haller, Kentucky

Address: 1023 5th Ave Dayton, KY 41074-1307

Bankruptcy Case 14-21838-tnw Overview: "In a Chapter 7 bankruptcy case, Tina L Haller from Dayton, KY, saw her proceedings start in December 22, 2014 and complete by 2015-03-22, involving asset liquidation."
Tina L Haller — Kentucky, 14-21838


ᐅ Frank Hammonds, Kentucky

Address: 219 4th Ave Dayton, KY 41074

Bankruptcy Case 13-21180-tnw Overview: "Frank Hammonds's Chapter 7 bankruptcy, filed in Dayton, KY in July 1, 2013, led to asset liquidation, with the case closing in October 2013."
Frank Hammonds — Kentucky, 13-21180


ᐅ Christopher J Harrison, Kentucky

Address: 603 Belmont Rd Dayton, KY 41074

Bankruptcy Case 13-21131-tnw Summary: "In a Chapter 7 bankruptcy case, Christopher J Harrison from Dayton, KY, saw their proceedings start in June 2013 and complete by 10/04/2013, involving asset liquidation."
Christopher J Harrison — Kentucky, 13-21131


ᐅ Charles D Hauger, Kentucky

Address: 1302 7th Ave Dayton, KY 41074-1363

Brief Overview of Bankruptcy Case 15-21799-tnw: "The bankruptcy record of Charles D Hauger from Dayton, KY, shows a Chapter 7 case filed in 12/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-30."
Charles D Hauger — Kentucky, 15-21799


ᐅ Michael James Hauser, Kentucky

Address: 632 4th Ave Dayton, KY 41074

Brief Overview of Bankruptcy Case 11-22648-tnw: "Dayton, KY resident Michael James Hauser's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2012."
Michael James Hauser — Kentucky, 11-22648


ᐅ Patsy Ann Hensley, Kentucky

Address: 402 5th Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 13-21635-tnw7: "The bankruptcy filing by Patsy Ann Hensley, undertaken in 2013-09-13 in Dayton, KY under Chapter 7, concluded with discharge in 12.18.2013 after liquidating assets."
Patsy Ann Hensley — Kentucky, 13-21635


ᐅ Emily A Hern, Kentucky

Address: 520 2nd Ave Dayton, KY 41074-1044

Bankruptcy Case 2014-21358-tnw Summary: "The bankruptcy record of Emily A Hern from Dayton, KY, shows a Chapter 7 case filed in Sep 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Emily A Hern — Kentucky, 2014-21358


ᐅ Colley Juanita J Hively, Kentucky

Address: 901 5th Ave Apt 231 Dayton, KY 41074-1366

Concise Description of Bankruptcy Case 14-20893-tnw7: "In Dayton, KY, Colley Juanita J Hively filed for Chapter 7 bankruptcy in June 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Colley Juanita J Hively — Kentucky, 14-20893


ᐅ Todd Hornsby, Kentucky

Address: 127 4th Ave Dayton, KY 41074

Bankruptcy Case 10-23079-tnw Overview: "The bankruptcy filing by Todd Hornsby, undertaken in Nov 17, 2010 in Dayton, KY under Chapter 7, concluded with discharge in 2011-03-05 after liquidating assets."
Todd Hornsby — Kentucky, 10-23079


ᐅ Gilbert Henry Horsley, Kentucky

Address: 408 Kenton St Dayton, KY 41074-1318

Concise Description of Bankruptcy Case 16-21159-tnw7: "Gilbert Henry Horsley's bankruptcy, initiated in 09.01.2016 and concluded by Nov 30, 2016 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Henry Horsley — Kentucky, 16-21159


ᐅ Lisa Michelle Horsley, Kentucky

Address: 408 Kenton St Dayton, KY 41074-1318

Snapshot of U.S. Bankruptcy Proceeding Case 16-21159-tnw: "Lisa Michelle Horsley's Chapter 7 bankruptcy, filed in Dayton, KY in 09/01/2016, led to asset liquidation, with the case closing in 11.30.2016."
Lisa Michelle Horsley — Kentucky, 16-21159


ᐅ Wade E Hubbard, Kentucky

Address: 408 5th Ave Dayton, KY 41074-1108

Snapshot of U.S. Bankruptcy Proceeding Case 10-21781-tnw: "Filing for Chapter 13 bankruptcy in 2010-06-29, Wade E Hubbard from Dayton, KY, structured a repayment plan, achieving discharge in July 2013."
Wade E Hubbard — Kentucky, 10-21781


ᐅ Jennifer Huebner, Kentucky

Address: 312 8th Ave Apt 1 Dayton, KY 41074

Bankruptcy Case 10-22164-tnw Summary: "Jennifer Huebner's Chapter 7 bankruptcy, filed in Dayton, KY in 2010-08-11, led to asset liquidation, with the case closing in Nov 27, 2010."
Jennifer Huebner — Kentucky, 10-22164


ᐅ Rebecca J Ison, Kentucky

Address: 102 Mary Ingles Hwy Dayton, KY 41074-1247

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21203-tnw: "Rebecca J Ison's bankruptcy, initiated in 2014-08-14 and concluded by 2014-11-12 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca J Ison — Kentucky, 2014-21203


ᐅ Alisha Renee Jones, Kentucky

Address: 703 Vine St Dayton, KY 41074-1133

Bankruptcy Case 15-21758-tnw Summary: "In Dayton, KY, Alisha Renee Jones filed for Chapter 7 bankruptcy in 12/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-16."
Alisha Renee Jones — Kentucky, 15-21758


ᐅ Alva H Judd, Kentucky

Address: 1304 Dayton Ave Dayton, KY 41074-1602

Bankruptcy Case 14-20880-tnw Summary: "Dayton, KY resident Alva H Judd's 06.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-04."
Alva H Judd — Kentucky, 14-20880


ᐅ Patricia Ann Kaeff, Kentucky

Address: 1344 6th Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 11-22304-tnw7: "Patricia Ann Kaeff's Chapter 7 bankruptcy, filed in Dayton, KY in Oct 5, 2011, led to asset liquidation, with the case closing in 01.21.2012."
Patricia Ann Kaeff — Kentucky, 11-22304


ᐅ Tara Lynn Keller, Kentucky

Address: 702 Ervin Ter Apt 1 Dayton, KY 41074-1686

Concise Description of Bankruptcy Case 15-21429-tnw7: "The bankruptcy filing by Tara Lynn Keller, undertaken in 10.15.2015 in Dayton, KY under Chapter 7, concluded with discharge in 2016-01-13 after liquidating assets."
Tara Lynn Keller — Kentucky, 15-21429


ᐅ Shauna Knipper, Kentucky

Address: 1118 6th Ave Dayton, KY 41074

Bankruptcy Case 10-22974-tnw Overview: "The case of Shauna Knipper in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shauna Knipper — Kentucky, 10-22974


ᐅ James A Krieg, Kentucky

Address: 412 6th Ave Dayton, KY 41074-1118

Snapshot of U.S. Bankruptcy Proceeding Case 15-20880-tnw: "Dayton, KY resident James A Krieg's June 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2015."
James A Krieg — Kentucky, 15-20880


ᐅ Mary Ann Krieg, Kentucky

Address: 412 6th Ave Dayton, KY 41074-1118

Bankruptcy Case 15-20880-tnw Summary: "Mary Ann Krieg's Chapter 7 bankruptcy, filed in Dayton, KY in 06.29.2015, led to asset liquidation, with the case closing in 09.27.2015."
Mary Ann Krieg — Kentucky, 15-20880


ᐅ Joseph Edward Krogman, Kentucky

Address: 936 Walnut St Dayton, KY 41074

Bankruptcy Case 11-22102-tnw Summary: "The bankruptcy record of Joseph Edward Krogman from Dayton, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2011."
Joseph Edward Krogman — Kentucky, 11-22102


ᐅ Anthony R Kuhn, Kentucky

Address: 613 Berry St Dayton, KY 41074-1170

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20502-tnw: "Anthony R Kuhn's Chapter 7 bankruptcy, filed in Dayton, KY in March 31, 2014, led to asset liquidation, with the case closing in 06/29/2014."
Anthony R Kuhn — Kentucky, 2014-20502


ᐅ Gregory Lawler, Kentucky

Address: 1102 McKinney Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 10-21774-tnw7: "Dayton, KY resident Gregory Lawler's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2010."
Gregory Lawler — Kentucky, 10-21774


ᐅ John Wesley Lawson, Kentucky

Address: 316 3rd Ave Dayton, KY 41074-1003

Concise Description of Bankruptcy Case 16-20803-tnw7: "John Wesley Lawson's bankruptcy, initiated in 2016-06-14 and concluded by 2016-09-12 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wesley Lawson — Kentucky, 16-20803


ᐅ Cindy Louise Lawson, Kentucky

Address: 316 3rd Ave Dayton, KY 41074-1003

Concise Description of Bankruptcy Case 16-20803-tnw7: "The bankruptcy record of Cindy Louise Lawson from Dayton, KY, shows a Chapter 7 case filed in 2016-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2016."
Cindy Louise Lawson — Kentucky, 16-20803


ᐅ Richard Leger, Kentucky

Address: 1319 5th Ave Dayton, KY 41074

Bankruptcy Case 10-21561-tnw Summary: "The bankruptcy filing by Richard Leger, undertaken in 2010-06-01 in Dayton, KY under Chapter 7, concluded with discharge in 09/17/2010 after liquidating assets."
Richard Leger — Kentucky, 10-21561


ᐅ Gary Wayne Leger, Kentucky

Address: 1315 5th Ave Dayton, KY 41074

Bankruptcy Case 11-22757-tnw Summary: "In a Chapter 7 bankruptcy case, Gary Wayne Leger from Dayton, KY, saw his proceedings start in December 9, 2011 and complete by Mar 26, 2012, involving asset liquidation."
Gary Wayne Leger — Kentucky, 11-22757


ᐅ Connie Levy, Kentucky

Address: 231 3rd Ave Dayton, KY 41074

Concise Description of Bankruptcy Case 10-22858-tnw7: "The bankruptcy record of Connie Levy from Dayton, KY, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-10."
Connie Levy — Kentucky, 10-22858


ᐅ Lawrence T Lovelace, Kentucky

Address: 920 6th Ave Dayton, KY 41074-1327

Bankruptcy Case 2014-21022-tnw Overview: "Lawrence T Lovelace's Chapter 7 bankruptcy, filed in Dayton, KY in July 2014, led to asset liquidation, with the case closing in October 5, 2014."
Lawrence T Lovelace — Kentucky, 2014-21022


ᐅ Evelyn S Lovell, Kentucky

Address: 901 5th Ave Apt 317 Dayton, KY 41074

Concise Description of Bankruptcy Case 13-20294-tnw7: "In a Chapter 7 bankruptcy case, Evelyn S Lovell from Dayton, KY, saw her proceedings start in February 2013 and complete by 2013-05-29, involving asset liquidation."
Evelyn S Lovell — Kentucky, 13-20294


ᐅ Jennifer L Lovins, Kentucky

Address: 1332 6th Ave Dayton, KY 41074-1332

Snapshot of U.S. Bankruptcy Proceeding Case 15-20308-tnw: "Dayton, KY resident Jennifer L Lovins's 03.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Jennifer L Lovins — Kentucky, 15-20308


ᐅ Aswad Mack, Kentucky

Address: 123 Grant Park Dr Dayton, KY 41074-1745

Concise Description of Bankruptcy Case 10-440927: "Aswad Mack's Chapter 13 bankruptcy in Dayton, KY started in September 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-06-10."
Aswad Mack — Kentucky, 10-44092


ᐅ Jessica Marie Martin, Kentucky

Address: 1122 6th Ave Dayton, KY 41074-1330

Brief Overview of Bankruptcy Case 15-20056-tnw: "In a Chapter 7 bankruptcy case, Jessica Marie Martin from Dayton, KY, saw her proceedings start in 2015-01-20 and complete by Apr 20, 2015, involving asset liquidation."
Jessica Marie Martin — Kentucky, 15-20056


ᐅ Cathryn L Martin, Kentucky

Address: 1301 4th Ave Slip 4 Dayton, KY 41074-1202

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13858: "The bankruptcy record of Cathryn L Martin from Dayton, KY, shows a Chapter 7 case filed in 2015-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Cathryn L Martin — Kentucky, 1:15-bk-13858


ᐅ Charles Anthony Martin, Kentucky

Address: 1122 6th Ave Dayton, KY 41074-1330

Snapshot of U.S. Bankruptcy Proceeding Case 15-20056-tnw: "Charles Anthony Martin's bankruptcy, initiated in January 20, 2015 and concluded by 2015-04-20 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Anthony Martin — Kentucky, 15-20056


ᐅ Nichole Blaine Mayes, Kentucky

Address: 913 Walnut St Dayton, KY 41074-1432

Brief Overview of Bankruptcy Case 15-20355-tnw: "Dayton, KY resident Nichole Blaine Mayes's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2015."
Nichole Blaine Mayes — Kentucky, 15-20355


ᐅ Robert J Mccauley, Kentucky

Address: 921 Dayton Ave Dayton, KY 41074-1701

Brief Overview of Bankruptcy Case 16-20979-tnw: "In a Chapter 7 bankruptcy case, Robert J Mccauley from Dayton, KY, saw their proceedings start in Jul 28, 2016 and complete by 10.26.2016, involving asset liquidation."
Robert J Mccauley — Kentucky, 16-20979


ᐅ Raymond Lewis Mcgahee, Kentucky

Address: 408 6th Ave Dayton, KY 41074

Bankruptcy Case 11-21768-tnw Summary: "The case of Raymond Lewis Mcgahee in Dayton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Lewis Mcgahee — Kentucky, 11-21768


ᐅ Amanda Mcglasson, Kentucky

Address: 312 Main St Dayton, KY 41074

Bankruptcy Case 10-20226-tnw Summary: "The bankruptcy record of Amanda Mcglasson from Dayton, KY, shows a Chapter 7 case filed in 01.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Amanda Mcglasson — Kentucky, 10-20226


ᐅ Sherry B Mcguire, Kentucky

Address: 1605 Dayton Ave Apt 2 Dayton, KY 41074

Bankruptcy Case 13-22102-tnw Summary: "In a Chapter 7 bankruptcy case, Sherry B Mcguire from Dayton, KY, saw her proceedings start in 12.03.2013 and complete by Mar 9, 2014, involving asset liquidation."
Sherry B Mcguire — Kentucky, 13-22102


ᐅ Dennis Mcmillan, Kentucky

Address: 1108 4th Ave Dayton, KY 41074

Bankruptcy Case 09-23350-wsh Overview: "The bankruptcy filing by Dennis Mcmillan, undertaken in Dec 29, 2009 in Dayton, KY under Chapter 7, concluded with discharge in Apr 4, 2010 after liquidating assets."
Dennis Mcmillan — Kentucky, 09-23350


ᐅ Chase Mcqueen, Kentucky

Address: 400 10th Ave Apt 2 Dayton, KY 41074

Brief Overview of Bankruptcy Case 13-21156-tnw: "In Dayton, KY, Chase Mcqueen filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Chase Mcqueen — Kentucky, 13-21156


ᐅ Bobby Joe Meyer, Kentucky

Address: 310 Berry St Dayton, KY 41074

Bankruptcy Case 11-21453-tnw Overview: "In Dayton, KY, Bobby Joe Meyer filed for Chapter 7 bankruptcy in 06/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2011."
Bobby Joe Meyer — Kentucky, 11-21453


ᐅ Rose Mofford, Kentucky

Address: 811 Walnut St Dayton, KY 41074

Snapshot of U.S. Bankruptcy Proceeding Case 09-22425-wsh: "Rose Mofford's bankruptcy, initiated in September 24, 2009 and concluded by Jan 29, 2010 in Dayton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Mofford — Kentucky, 09-22425


ᐅ William Moreland, Kentucky

Address: 1609 Dayton Ave Apt 2 Dayton, KY 41074

Bankruptcy Case 09-22757-wsh Overview: "In Dayton, KY, William Moreland filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2010."
William Moreland — Kentucky, 09-22757


ᐅ Henry A Morgan, Kentucky

Address: 32 Mary Ingles Hwy Dayton, KY 41074-1245

Bankruptcy Case 09-21147-tnw Summary: "Henry A Morgan's Chapter 13 bankruptcy in Dayton, KY started in May 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-21."
Henry A Morgan — Kentucky, 09-21147


ᐅ Andrea Morrow, Kentucky

Address: 702 Dayton Ave Dayton, KY 41074

Bankruptcy Case 09-22481-wsh Summary: "The bankruptcy record of Andrea Morrow from Dayton, KY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2010."
Andrea Morrow — Kentucky, 09-22481