personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dry Ridge, 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 Tabatha Marie Abbott, Kentucky

Address: 61 Taylor Ln Dry Ridge, KY 41035-8616

Concise Description of Bankruptcy Case 16-20236-tnw7: "The case of Tabatha Marie Abbott in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha Marie Abbott — Kentucky, 16-20236


ᐅ Brian Keith Abbott, Kentucky

Address: 61 Taylor Ln Dry Ridge, KY 41035-8616

Bankruptcy Case 16-20236-tnw Summary: "In Dry Ridge, KY, Brian Keith Abbott filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Brian Keith Abbott — Kentucky, 16-20236


ᐅ Pamela Abney, Kentucky

Address: 515 Crittenden Mount Zion Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-23092-wsh7: "Pamela Abney's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2009-11-30, led to asset liquidation, with the case closing in 03.06.2010."
Pamela Abney — Kentucky, 09-23092


ᐅ Dennis Roy Adams, Kentucky

Address: 208 B C Cotton Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 12-21899-tnw: "Dennis Roy Adams's Chapter 7 bankruptcy, filed in Dry Ridge, KY in October 3, 2012, led to asset liquidation, with the case closing in January 7, 2013."
Dennis Roy Adams — Kentucky, 12-21899


ᐅ Jennifer H Afterkirk, Kentucky

Address: 1510 Vallandingham Rd Dry Ridge, KY 41035-8046

Brief Overview of Bankruptcy Case 16-20877-tnw: "The case of Jennifer H Afterkirk in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer H Afterkirk — Kentucky, 16-20877


ᐅ Alvin N Allphin, Kentucky

Address: 279 Fairway Dr Dry Ridge, KY 41035-8505

Bankruptcy Case 09-20807-tnw Summary: "Alvin N Allphin's Chapter 13 bankruptcy in Dry Ridge, KY started in 04/04/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/17/2013."
Alvin N Allphin — Kentucky, 09-20807


ᐅ Edna F Allphin, Kentucky

Address: 100 Gouge Dr Dry Ridge, KY 41035

Bankruptcy Case 13-20726-tnw Summary: "The case of Edna F Allphin in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna F Allphin — Kentucky, 13-20726


ᐅ Judith E Altepeter, Kentucky

Address: PO Box 455 Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 13-20852-tnw7: "Judith E Altepeter's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2013-05-06, led to asset liquidation, with the case closing in 08.10.2013."
Judith E Altepeter — Kentucky, 13-20852


ᐅ Steven Silvio Amorese, Kentucky

Address: 805 Osborne Rd Dry Ridge, KY 41035

Bankruptcy Case 12-20555-tnw Overview: "The bankruptcy record of Steven Silvio Amorese from Dry Ridge, KY, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Steven Silvio Amorese — Kentucky, 12-20555


ᐅ Lawrence A Anders, Kentucky

Address: 260 Kenney Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-20946-tnw: "Dry Ridge, KY resident Lawrence A Anders's April 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Lawrence A Anders — Kentucky, 11-20946


ᐅ John Russel Arnold, Kentucky

Address: 1710 Crittenden Mount Zion Rd Dry Ridge, KY 41035-8453

Bankruptcy Case 2014-21173-tnw Summary: "Dry Ridge, KY resident John Russel Arnold's August 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-04."
John Russel Arnold — Kentucky, 2014-21173


ᐅ Ryan Asher, Kentucky

Address: PO Box 32 Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-20474-tnw7: "In a Chapter 7 bankruptcy case, Ryan Asher from Dry Ridge, KY, saw their proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Ryan Asher — Kentucky, 10-20474


ᐅ Stacey Lynn Ashley, Kentucky

Address: 1290 Dry Ridge Mount Zion Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-22531-tnw7: "In Dry Ridge, KY, Stacey Lynn Ashley filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2012."
Stacey Lynn Ashley — Kentucky, 11-22531


ᐅ Iv Arthur M Bagwell, Kentucky

Address: 140 Parts Ln Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-30821-tnw: "Iv Arthur M Bagwell's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2011-12-16, led to asset liquidation, with the case closing in 2012-04-02."
Iv Arthur M Bagwell — Kentucky, 11-30821


ᐅ Joseph Ball, Kentucky

Address: 208 Redwood Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-22133-wsh7: "Joseph Ball's bankruptcy, initiated in 08/24/2009 and concluded by January 8, 2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ball — Kentucky, 09-22133


ᐅ Luther Barton, Kentucky

Address: 210 Lemon Northcutt Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-23056-tnw: "The bankruptcy record of Luther Barton from Dry Ridge, KY, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-03."
Luther Barton — Kentucky, 10-23056


ᐅ Sophia Baumgartner, Kentucky

Address: 21 Angela Dr Dry Ridge, KY 41035

Bankruptcy Case 10-21848-tnw Summary: "In a Chapter 7 bankruptcy case, Sophia Baumgartner from Dry Ridge, KY, saw her proceedings start in July 2010 and complete by 2010-10-23, involving asset liquidation."
Sophia Baumgartner — Kentucky, 10-21848


ᐅ Pete Baxter, Kentucky

Address: 1494 Dry Ridge Mount Zion Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-22555-tnw7: "The bankruptcy record of Pete Baxter from Dry Ridge, KY, shows a Chapter 7 case filed in 11.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Pete Baxter — Kentucky, 11-22555


ᐅ Chandra L Beach, Kentucky

Address: 300 Theresa Dr Lot 50 Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 12-22198-tnw: "The bankruptcy filing by Chandra L Beach, undertaken in Nov 20, 2012 in Dry Ridge, KY under Chapter 7, concluded with discharge in February 24, 2013 after liquidating assets."
Chandra L Beach — Kentucky, 12-22198


ᐅ Stacey Beach, Kentucky

Address: 180 Eagle Ridge Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-21486-tnw: "The bankruptcy record of Stacey Beach from Dry Ridge, KY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2010."
Stacey Beach — Kentucky, 10-21486


ᐅ Tabitha Renee Beasley, Kentucky

Address: 800 Arbor Dr Apt 841 Dry Ridge, KY 41035

Bankruptcy Case 13-20939-tnw Summary: "Dry Ridge, KY resident Tabitha Renee Beasley's 05.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2013."
Tabitha Renee Beasley — Kentucky, 13-20939


ᐅ Wanda D Bedard, Kentucky

Address: 13200 Jonesville Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 13-21994-tnw: "In a Chapter 7 bankruptcy case, Wanda D Bedard from Dry Ridge, KY, saw her proceedings start in 11/14/2013 and complete by February 18, 2014, involving asset liquidation."
Wanda D Bedard — Kentucky, 13-21994


ᐅ Tonya Beighle, Kentucky

Address: 105 Charles Givins Dr Dry Ridge, KY 41035

Bankruptcy Case 09-23347-wsh Summary: "Tonya Beighle's bankruptcy, initiated in December 2009 and concluded by Apr 4, 2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Beighle — Kentucky, 09-23347


ᐅ Jr Ronald Byrd Bennett, Kentucky

Address: 205 Shawnee Run Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 12-21058-tnw7: "Jr Ronald Byrd Bennett's Chapter 7 bankruptcy, filed in Dry Ridge, KY in May 2012, led to asset liquidation, with the case closing in Sep 11, 2012."
Jr Ronald Byrd Bennett — Kentucky, 12-21058


ᐅ Clinton Benson, Kentucky

Address: 47 Chetalou Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-20710-tnw: "In a Chapter 7 bankruptcy case, Clinton Benson from Dry Ridge, KY, saw his proceedings start in March 2010 and complete by 07/04/2010, involving asset liquidation."
Clinton Benson — Kentucky, 10-20710


ᐅ Wendy L Berry, Kentucky

Address: 850 Day Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-22733-tnw7: "The case of Wendy L Berry in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy L Berry — Kentucky, 11-22733


ᐅ Monica M Bevis, Kentucky

Address: 238 Brentwood Dr Dry Ridge, KY 41035-7000

Snapshot of U.S. Bankruptcy Proceeding Case 15-20201-tnw: "The bankruptcy record of Monica M Bevis from Dry Ridge, KY, shows a Chapter 7 case filed in 2015-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Monica M Bevis — Kentucky, 15-20201


ᐅ Thomas M Biddle, Kentucky

Address: 4960 Lemon Northcutt Rd Dry Ridge, KY 41035

Bankruptcy Case 11-21374-tnw Summary: "The bankruptcy record of Thomas M Biddle from Dry Ridge, KY, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16."
Thomas M Biddle — Kentucky, 11-21374


ᐅ William Michael Bigelow, Kentucky

Address: 270 Cottonwood Dr Dry Ridge, KY 41035-8479

Brief Overview of Bankruptcy Case 14-20831-tnw: "In a Chapter 7 bankruptcy case, William Michael Bigelow from Dry Ridge, KY, saw their proceedings start in 2014-05-30 and complete by Aug 28, 2014, involving asset liquidation."
William Michael Bigelow — Kentucky, 14-20831


ᐅ Mary Ellen Bill, Kentucky

Address: 995 Huff Rd Dry Ridge, KY 41035-8758

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21171-tnw: "Mary Ellen Bill's bankruptcy, initiated in 2014-08-06 and concluded by 2014-11-04 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Bill — Kentucky, 2014-21171


ᐅ Ann Blackburn, Kentucky

Address: 900 Independence Pike Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-21552-tnw: "The case of Ann Blackburn in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Blackburn — Kentucky, 13-21552


ᐅ Aundria Lynn Blackburn, Kentucky

Address: 22 Kenrick Pl Dry Ridge, KY 41035-6506

Concise Description of Bankruptcy Case 15-20896-tnw7: "Dry Ridge, KY resident Aundria Lynn Blackburn's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Aundria Lynn Blackburn — Kentucky, 15-20896


ᐅ James K Blymyer, Kentucky

Address: 333 Eagle Creek Dr Dry Ridge, KY 41035-8523

Bankruptcy Case 09-22059-tnw Overview: "Chapter 13 bankruptcy for James K Blymyer in Dry Ridge, KY began in 2009-08-14, focusing on debt restructuring, concluding with plan fulfillment in 09/17/2012."
James K Blymyer — Kentucky, 09-22059


ᐅ Roger Dean Boggs, Kentucky

Address: 441 Eagle Creek Dr Dry Ridge, KY 41035-8525

Bankruptcy Case 15-20348-tnw Overview: "The bankruptcy record of Roger Dean Boggs from Dry Ridge, KY, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Roger Dean Boggs — Kentucky, 15-20348


ᐅ Kenny Bolling, Kentucky

Address: 27 Kings Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 09-21980-wsh: "Kenny Bolling's bankruptcy, initiated in Aug 5, 2009 and concluded by January 2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Bolling — Kentucky, 09-21980


ᐅ James A Bowling, Kentucky

Address: 3225 Lemon Northcutt Rd Dry Ridge, KY 41035-8208

Bankruptcy Case 08-20528-tnw Summary: "Filing for Chapter 13 bankruptcy in March 2008, James A Bowling from Dry Ridge, KY, structured a repayment plan, achieving discharge in 2012-10-10."
James A Bowling — Kentucky, 08-20528


ᐅ John P Bramley, Kentucky

Address: 450 Spillman Dr Dry Ridge, KY 41035

Bankruptcy Case 11-30522-tnw Overview: "John P Bramley's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 08.10.2011, led to asset liquidation, with the case closing in 11.26.2011."
John P Bramley — Kentucky, 11-30522


ᐅ Michael Breeden, Kentucky

Address: 285 Ten Mile Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-20008-wsh7: "In Dry Ridge, KY, Michael Breeden filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Michael Breeden — Kentucky, 10-20008


ᐅ Janet Sue Brewer, Kentucky

Address: 1250 Clarks Creek Rd Dry Ridge, KY 41035-8781

Concise Description of Bankruptcy Case 15-20591-tnw7: "Dry Ridge, KY resident Janet Sue Brewer's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Janet Sue Brewer — Kentucky, 15-20591


ᐅ Earl Charles Brewer, Kentucky

Address: 1250 Clarks Creek Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-20719-tnw7: "The case of Earl Charles Brewer in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Charles Brewer — Kentucky, 11-20719


ᐅ Richard T Brockman, Kentucky

Address: 220 Lexington Trl Dry Ridge, KY 41035-8605

Concise Description of Bankruptcy Case 14-20407-tnw7: "The bankruptcy record of Richard T Brockman from Dry Ridge, KY, shows a Chapter 7 case filed in March 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2014."
Richard T Brockman — Kentucky, 14-20407


ᐅ Sherry Ann Brockman, Kentucky

Address: 2105 Taft Hwy Dry Ridge, KY 41035

Bankruptcy Case 13-20586-tnw Overview: "The case of Sherry Ann Brockman in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Ann Brockman — Kentucky, 13-20586


ᐅ Justin W Brown, Kentucky

Address: 3925 Warsaw Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-21255-tnw: "In a Chapter 7 bankruptcy case, Justin W Brown from Dry Ridge, KY, saw their proceedings start in May 18, 2011 and complete by Sep 3, 2011, involving asset liquidation."
Justin W Brown — Kentucky, 11-21255


ᐅ Ryan Z Browne, Kentucky

Address: 230 Eagle Ridge Dr Dry Ridge, KY 41035-6402

Brief Overview of Bankruptcy Case 15-20377-tnw: "The case of Ryan Z Browne in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Z Browne — Kentucky, 15-20377


ᐅ Sarah Elizabeth Browning, Kentucky

Address: 30 Ridge View Cir Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 12-20647-tnw: "Sarah Elizabeth Browning's bankruptcy, initiated in 2012-03-31 and concluded by 2012-07-17 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizabeth Browning — Kentucky, 12-20647


ᐅ Sr Jeffrey Broz, Kentucky

Address: 101 Fairway Pl # 1 Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-23229-tnw7: "Sr Jeffrey Broz's Chapter 7 bankruptcy, filed in Dry Ridge, KY in December 8, 2010, led to asset liquidation, with the case closing in 03/26/2011."
Sr Jeffrey Broz — Kentucky, 10-23229


ᐅ Chad E Bryan, Kentucky

Address: 13 Wilorn Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-21476-tnw: "Dry Ridge, KY resident Chad E Bryan's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2011."
Chad E Bryan — Kentucky, 11-21476


ᐅ Teresa J Burden, Kentucky

Address: 245 Peaceful Rd Dry Ridge, KY 41035

Bankruptcy Case 11-21492-tnw Overview: "The bankruptcy record of Teresa J Burden from Dry Ridge, KY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2011."
Teresa J Burden — Kentucky, 11-21492


ᐅ Edward Burrows, Kentucky

Address: 7250 Warsaw Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-23238-tnw: "The bankruptcy record of Edward Burrows from Dry Ridge, KY, shows a Chapter 7 case filed in December 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2011."
Edward Burrows — Kentucky, 10-23238


ᐅ Charles Caccavale, Kentucky

Address: 8100 Taft Hwy Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-22619-wsh7: "Charles Caccavale's bankruptcy, initiated in 2009-10-12 and concluded by 2010-01-16 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Caccavale — Kentucky, 09-22619


ᐅ Jeremiah Campbell, Kentucky

Address: 200 Alexis Cir Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-21076-tnw: "The case of Jeremiah Campbell in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Campbell — Kentucky, 10-21076


ᐅ Herman Jr Campbell, Kentucky

Address: 840 Day Rd Dry Ridge, KY 41035-8347

Brief Overview of Bankruptcy Case 08-21591-tnw: "In his Chapter 13 bankruptcy case filed in 2008-08-13, Dry Ridge, KY's Herman Jr Campbell agreed to a debt repayment plan, which was successfully completed by May 13, 2013."
Herman Jr Campbell — Kentucky, 08-21591


ᐅ Tanya Nicole Carlisle, Kentucky

Address: 1985 Dry Ridge Mount Zion Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 12-21831-tnw7: "Dry Ridge, KY resident Tanya Nicole Carlisle's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2013."
Tanya Nicole Carlisle — Kentucky, 12-21831


ᐅ Jeremy Carpenter, Kentucky

Address: 272 Fairway Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-20975-tnw: "The bankruptcy record of Jeremy Carpenter from Dry Ridge, KY, shows a Chapter 7 case filed in 05/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-13."
Jeremy Carpenter — Kentucky, 13-20975


ᐅ Sr Gregory Carr, Kentucky

Address: 1925 Dry Ridge Mount Zion Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 09-23059-wsh: "Sr Gregory Carr's bankruptcy, initiated in 2009-11-24 and concluded by Feb 28, 2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gregory Carr — Kentucky, 09-23059


ᐅ Leona Case, Kentucky

Address: 245 Sugar Creek Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-23022-tnw: "The case of Leona Case in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leona Case — Kentucky, 10-23022


ᐅ Barry Cavins, Kentucky

Address: 510 Blair Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-21522-tnw: "The bankruptcy record of Barry Cavins from Dry Ridge, KY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2010."
Barry Cavins — Kentucky, 10-21522


ᐅ Edward Clemons, Kentucky

Address: 2416 Greenville Rd Dry Ridge, KY 41035-8394

Bankruptcy Case 2014-20540-tnw Overview: "The bankruptcy record of Edward Clemons from Dry Ridge, KY, shows a Chapter 7 case filed in 2014-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Edward Clemons — Kentucky, 2014-20540


ᐅ Neaoma Sue Clephane, Kentucky

Address: 9698 Jonesville Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 12-21426-tnw: "Neaoma Sue Clephane's bankruptcy, initiated in July 30, 2012 and concluded by 2012-11-15 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neaoma Sue Clephane — Kentucky, 12-21426


ᐅ Luther Cleveland, Kentucky

Address: 32 Race St Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-22390-tnw7: "The bankruptcy record of Luther Cleveland from Dry Ridge, KY, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2010."
Luther Cleveland — Kentucky, 10-22390


ᐅ Doyle Cobb, Kentucky

Address: 341 Clairborne Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-22526-tnw7: "The case of Doyle Cobb in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doyle Cobb — Kentucky, 10-22526


ᐅ Lisa Marie Coffey, Kentucky

Address: 1105 Lemon Northcutt Rd Dry Ridge, KY 41035-8487

Bankruptcy Case 15-20979-tnw Overview: "The bankruptcy filing by Lisa Marie Coffey, undertaken in July 2015 in Dry Ridge, KY under Chapter 7, concluded with discharge in Oct 14, 2015 after liquidating assets."
Lisa Marie Coffey — Kentucky, 15-20979


ᐅ Robert Coffey, Kentucky

Address: 260 Ten Mile Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-20502-tnw: "Robert Coffey's bankruptcy, initiated in 02.26.2010 and concluded by 06/14/2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Coffey — Kentucky, 10-20502


ᐅ Robert Ray Coffey, Kentucky

Address: 1105 Lemon Northcutt Rd Dry Ridge, KY 41035-8487

Bankruptcy Case 15-20979-tnw Summary: "The bankruptcy record of Robert Ray Coffey from Dry Ridge, KY, shows a Chapter 7 case filed in July 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2015."
Robert Ray Coffey — Kentucky, 15-20979


ᐅ Amy L Coghill, Kentucky

Address: 135 Ambassador Dr Dry Ridge, KY 41035-7180

Bankruptcy Case 16-21003-tnw Overview: "The bankruptcy filing by Amy L Coghill, undertaken in 07/29/2016 in Dry Ridge, KY under Chapter 7, concluded with discharge in Oct 27, 2016 after liquidating assets."
Amy L Coghill — Kentucky, 16-21003


ᐅ Sr David Cole, Kentucky

Address: 110 Eagle Creek Dr Dry Ridge, KY 41035

Bankruptcy Case 10-21715-tnw Overview: "Sr David Cole's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2010-06-22, led to asset liquidation, with the case closing in October 8, 2010."
Sr David Cole — Kentucky, 10-21715


ᐅ Diana Marty Collins, Kentucky

Address: 1195 Kenney Rd Dry Ridge, KY 41035

Bankruptcy Case 12-21240-tnw Summary: "The case of Diana Marty Collins in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Marty Collins — Kentucky, 12-21240


ᐅ Timothy Wayne Combs, Kentucky

Address: 295 Reeves Rd Dry Ridge, KY 41035-6894

Snapshot of U.S. Bankruptcy Proceeding Case 14-20118-tnw: "Timothy Wayne Combs's Chapter 7 bankruptcy, filed in Dry Ridge, KY in January 30, 2014, led to asset liquidation, with the case closing in 04/30/2014."
Timothy Wayne Combs — Kentucky, 14-20118


ᐅ Virginia Combs, Kentucky

Address: 295 Reeves Rd Dry Ridge, KY 41035-6894

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20977-tnw: "Virginia Combs's bankruptcy, initiated in Jun 30, 2014 and concluded by 09.28.2014 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Combs — Kentucky, 2014-20977


ᐅ James R Conley, Kentucky

Address: 745 Reeves Rd Dry Ridge, KY 41035-8333

Snapshot of U.S. Bankruptcy Proceeding Case 16-20625-tnw: "James R Conley's bankruptcy, initiated in 2016-05-09 and concluded by 2016-08-07 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Conley — Kentucky, 16-20625


ᐅ Pamela J Conley, Kentucky

Address: 745 Reeves Rd Dry Ridge, KY 41035-8333

Snapshot of U.S. Bankruptcy Proceeding Case 16-20625-tnw: "The bankruptcy filing by Pamela J Conley, undertaken in 2016-05-09 in Dry Ridge, KY under Chapter 7, concluded with discharge in 08/07/2016 after liquidating assets."
Pamela J Conley — Kentucky, 16-20625


ᐅ Sr Thomas W Conn, Kentucky

Address: 280 Flat Creek Rd Dry Ridge, KY 41035

Bankruptcy Case 13-21049-tnw Summary: "The bankruptcy filing by Sr Thomas W Conn, undertaken in Jun 12, 2013 in Dry Ridge, KY under Chapter 7, concluded with discharge in 09.16.2013 after liquidating assets."
Sr Thomas W Conn — Kentucky, 13-21049


ᐅ Richard L Cook, Kentucky

Address: 1555 Verona Mount Zion Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-22032-tnw: "The bankruptcy filing by Richard L Cook, undertaken in Nov 22, 2013 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2014-02-26 after liquidating assets."
Richard L Cook — Kentucky, 13-22032


ᐅ Stanley A Cooper, Kentucky

Address: 2610 Lemon Northcutt Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-20606-tnw: "Dry Ridge, KY resident Stanley A Cooper's Mar 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Stanley A Cooper — Kentucky, 11-20606


ᐅ Norma Virginia Coots, Kentucky

Address: 340 Meadowview Cir Dry Ridge, KY 41035

Bankruptcy Case 12-20665-tnw Overview: "The bankruptcy filing by Norma Virginia Coots, undertaken in 2012-04-03 in Dry Ridge, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Norma Virginia Coots — Kentucky, 12-20665


ᐅ Teresa Coots, Kentucky

Address: 15 TAYLOR LN Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-21810-wsh7: "In Dry Ridge, KY, Teresa Coots filed for Chapter 7 bankruptcy in 07/22/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2010."
Teresa Coots — Kentucky, 09-21810


ᐅ Diana Helen Courtney, Kentucky

Address: 5870 Folsom Jonesville Rd Dry Ridge, KY 41035-7646

Bankruptcy Case 16-20203-tnw Overview: "In a Chapter 7 bankruptcy case, Diana Helen Courtney from Dry Ridge, KY, saw her proceedings start in 02/24/2016 and complete by May 2016, involving asset liquidation."
Diana Helen Courtney — Kentucky, 16-20203


ᐅ Steven Wade Courtney, Kentucky

Address: 5870 Folsom Jonesville Rd Dry Ridge, KY 41035-7646

Bankruptcy Case 16-20203-tnw Summary: "The case of Steven Wade Courtney in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wade Courtney — Kentucky, 16-20203


ᐅ Harold L Cuzick, Kentucky

Address: 3120 Fords Mill Rd Dry Ridge, KY 41035

Bankruptcy Case 11-20506-tnw Summary: "The case of Harold L Cuzick in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold L Cuzick — Kentucky, 11-20506


ᐅ Richard Daugherty, Kentucky

Address: 205 Fairway Pl Dry Ridge, KY 41035

Bankruptcy Case 11-21642-tnw Summary: "The bankruptcy filing by Richard Daugherty, undertaken in 2011-07-08 in Dry Ridge, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Richard Daugherty — Kentucky, 11-21642


ᐅ Thomas Daugherty, Kentucky

Address: 105 Eagle Ridge Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-20478-tnw: "Thomas Daugherty's bankruptcy, initiated in Feb 26, 2010 and concluded by 2010-06-14 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Daugherty — Kentucky, 10-20478


ᐅ Lucy Loraine Davis, Kentucky

Address: 430 Clairborne Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-21000-tnw: "The bankruptcy record of Lucy Loraine Davis from Dry Ridge, KY, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2011."
Lucy Loraine Davis — Kentucky, 11-21000


ᐅ Kathern Elizabeth Dean, Kentucky

Address: 2485 Greenville Rd Dry Ridge, KY 41035

Bankruptcy Case 12-20082-tnw Summary: "Dry Ridge, KY resident Kathern Elizabeth Dean's Jan 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
Kathern Elizabeth Dean — Kentucky, 12-20082


ᐅ Tamara E Deegan, Kentucky

Address: 1995 Taft Hwy Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-22179-tnw: "The case of Tamara E Deegan in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara E Deegan — Kentucky, 13-22179


ᐅ Tonya Nicole Delaney, Kentucky

Address: 100 Bridle Ct Dry Ridge, KY 41035-6903

Brief Overview of Bankruptcy Case 15-21384-tnw: "In a Chapter 7 bankruptcy case, Tonya Nicole Delaney from Dry Ridge, KY, saw her proceedings start in 2015-10-06 and complete by January 2016, involving asset liquidation."
Tonya Nicole Delaney — Kentucky, 15-21384


ᐅ Amber Lynn Dennis, Kentucky

Address: 300 Flat Creek Rd Dry Ridge, KY 41035-7966

Concise Description of Bankruptcy Case 16-20628-tnw7: "In Dry Ridge, KY, Amber Lynn Dennis filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Amber Lynn Dennis — Kentucky, 16-20628


ᐅ Gregory Dewald, Kentucky

Address: 200 Osborne Rd Dry Ridge, KY 41035

Bankruptcy Case 10-21312-tnw Summary: "The case of Gregory Dewald in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Dewald — Kentucky, 10-21312


ᐅ Karen M Dickerson, Kentucky

Address: 5844 Elliston Mount Zion Rd Dry Ridge, KY 41035-7621

Snapshot of U.S. Bankruptcy Proceeding Case 15-20184-tnw: "Dry Ridge, KY resident Karen M Dickerson's 02.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-13."
Karen M Dickerson — Kentucky, 15-20184


ᐅ Gary W Dickerson, Kentucky

Address: 5844 Elliston Mount Zion Rd Dry Ridge, KY 41035-7621

Concise Description of Bankruptcy Case 15-20184-tnw7: "In Dry Ridge, KY, Gary W Dickerson filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-13."
Gary W Dickerson — Kentucky, 15-20184


ᐅ Christopher J Dillinger, Kentucky

Address: 81 Kayla Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 12-21205-tnw: "In Dry Ridge, KY, Christopher J Dillinger filed for Chapter 7 bankruptcy in 2012-06-21. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2012."
Christopher J Dillinger — Kentucky, 12-21205


ᐅ Jr Sherman Dixon, Kentucky

Address: 199 Eagle Creek Dr Dry Ridge, KY 41035

Bankruptcy Case 10-22002-tnw Summary: "The case of Jr Sherman Dixon in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Sherman Dixon — Kentucky, 10-22002


ᐅ Ii Darrell W Dixon, Kentucky

Address: 295 Eagle Ridge Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-22208-tnw: "The bankruptcy filing by Ii Darrell W Dixon, undertaken in 09/26/2011 in Dry Ridge, KY under Chapter 7, concluded with discharge in 01/12/2012 after liquidating assets."
Ii Darrell W Dixon — Kentucky, 11-22208


ᐅ Michelle L Dollens, Kentucky

Address: 155 Ambassador Dr Dry Ridge, KY 41035

Bankruptcy Case 13-20790-tnw Summary: "Michelle L Dollens's bankruptcy, initiated in April 2013 and concluded by 2013-08-04 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Dollens — Kentucky, 13-20790


ᐅ Ronald Dean Dotson, Kentucky

Address: 505 Huff Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 12-20514-tnw: "Dry Ridge, KY resident Ronald Dean Dotson's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2012."
Ronald Dean Dotson — Kentucky, 12-20514


ᐅ Raymond Drew, Kentucky

Address: 3655 Crittenden Mount Zion Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 12-21100-tnw: "The bankruptcy record of Raymond Drew from Dry Ridge, KY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-16."
Raymond Drew — Kentucky, 12-21100


ᐅ Misty D Duggins, Kentucky

Address: 2625 Lemon Northcutt Rd Dry Ridge, KY 41035

Bankruptcy Case 11-22330-tnw Overview: "Misty D Duggins's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 10/11/2011, led to asset liquidation, with the case closing in January 2012."
Misty D Duggins — Kentucky, 11-22330


ᐅ Charles Dunn, Kentucky

Address: 1598 Lemon Northcutt Rd Dry Ridge, KY 41035

Bankruptcy Case 10-22774-tnw Overview: "In a Chapter 7 bankruptcy case, Charles Dunn from Dry Ridge, KY, saw their proceedings start in 10.15.2010 and complete by 2011-01-31, involving asset liquidation."
Charles Dunn — Kentucky, 10-22774


ᐅ Timothy W Dupin, Kentucky

Address: 1295 Dry Ridge Mount Zion Rd Dry Ridge, KY 41035-7608

Concise Description of Bankruptcy Case 08-21431-tnw7: "The bankruptcy record for Timothy W Dupin from Dry Ridge, KY, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by September 24, 2013."
Timothy W Dupin — Kentucky, 08-21431


ᐅ Mary Durr, Kentucky

Address: 390 Mulligan Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-20802-tnw7: "The case of Mary Durr in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Durr — Kentucky, 10-20802


ᐅ Angelina Eads, Kentucky

Address: 26 Kings Dr Dry Ridge, KY 41035

Bankruptcy Case 09-22962-wsh Summary: "The bankruptcy record of Angelina Eads from Dry Ridge, KY, shows a Chapter 7 case filed in November 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Angelina Eads — Kentucky, 09-22962