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 Blanton Barbara L Eddins, Kentucky

Address: 995 Sherman Newtown Rd Dry Ridge, KY 41035-7386

Concise Description of Bankruptcy Case 14-218687: "In a Chapter 7 bankruptcy case, Blanton Barbara L Eddins from Dry Ridge, KY, saw her proceedings start in December 2014 and complete by 03/31/2015, involving asset liquidation."
Blanton Barbara L Eddins — Kentucky, 14-21868


ᐅ Tanya D Edie, Kentucky

Address: 102 Summerfield Dry Ridge, KY 41035-7056

Bankruptcy Case 09-22837-tnw Overview: "Filing for Chapter 13 bankruptcy in 2009-10-30, Tanya D Edie from Dry Ridge, KY, structured a repayment plan, achieving discharge in 12.22.2014."
Tanya D Edie — Kentucky, 09-22837


ᐅ Sr Broadus Elseworth Edmondson, Kentucky

Address: 325 Grantland Dr Apt 2 Dry Ridge, KY 41035

Bankruptcy Case 13-22143-tnw Summary: "In a Chapter 7 bankruptcy case, Sr Broadus Elseworth Edmondson from Dry Ridge, KY, saw their proceedings start in 2013-12-18 and complete by Mar 24, 2014, involving asset liquidation."
Sr Broadus Elseworth Edmondson — Kentucky, 13-22143


ᐅ Mark S Edwards, Kentucky

Address: 44 Ellen Kay Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-20298-tnw: "The bankruptcy record of Mark S Edwards from Dry Ridge, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Mark S Edwards — Kentucky, 11-20298


ᐅ Kathy S Edwards, Kentucky

Address: 4590 Taft Hwy Dry Ridge, KY 41035-8834

Concise Description of Bankruptcy Case 15-21440-tnw7: "The case of Kathy S Edwards in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy S Edwards — Kentucky, 15-21440


ᐅ Donald Raymond Elliott, Kentucky

Address: 245 Freedom Ln Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 12-20428-tnw7: "Donald Raymond Elliott's bankruptcy, initiated in March 2012 and concluded by 06/22/2012 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Raymond Elliott — Kentucky, 12-20428


ᐅ Audrey Exterkamp, Kentucky

Address: 4775 Elliston Mount Zion Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 12-20879-tnw: "The case of Audrey Exterkamp in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Exterkamp — Kentucky, 12-20879


ᐅ Clyde Michael Fain, Kentucky

Address: 13390 Jonesville Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-20632-tnw: "Dry Ridge, KY resident Clyde Michael Fain's Mar 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2011."
Clyde Michael Fain — Kentucky, 11-20632


ᐅ Elmer H Fair, Kentucky

Address: 11830 Jonesville Rd Dry Ridge, KY 41035

Bankruptcy Case 11-22839-tnw Overview: "Elmer H Fair's Chapter 7 bankruptcy, filed in Dry Ridge, KY in December 2011, led to asset liquidation, with the case closing in 04/08/2012."
Elmer H Fair — Kentucky, 11-22839


ᐅ Tina Faul, Kentucky

Address: 460 Spillman Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-20368-tnw7: "The case of Tina Faul in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Faul — Kentucky, 10-20368


ᐅ Tammy Faust, Kentucky

Address: 23 Warsaw Ave Apt 2 Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 13-20365-tnw7: "In a Chapter 7 bankruptcy case, Tammy Faust from Dry Ridge, KY, saw her proceedings start in 02/28/2013 and complete by 2013-06-04, involving asset liquidation."
Tammy Faust — Kentucky, 13-20365


ᐅ Christopher G Ferguson, Kentucky

Address: 115 Charles Givins Dr Dry Ridge, KY 41035

Bankruptcy Case 11-21862-tnw Overview: "In Dry Ridge, KY, Christopher G Ferguson filed for Chapter 7 bankruptcy in Aug 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-25."
Christopher G Ferguson — Kentucky, 11-21862


ᐅ Dennis Allen Finkenstadt, Kentucky

Address: 110 Gouge Dr Dry Ridge, KY 41035-7470

Concise Description of Bankruptcy Case 2014-20680-tnw7: "In Dry Ridge, KY, Dennis Allen Finkenstadt filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Dennis Allen Finkenstadt — Kentucky, 2014-20680


ᐅ Jr Dennis Allen Finkenstadt, Kentucky

Address: 110 Gouge Dr Dry Ridge, KY 41035-7470

Bankruptcy Case 14-20680-tnw Summary: "In Dry Ridge, KY, Jr Dennis Allen Finkenstadt filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Jr Dennis Allen Finkenstadt — Kentucky, 14-20680


ᐅ Charles J Fletcher, Kentucky

Address: 43 Warsaw Ave Apt 206 Dry Ridge, KY 41035-7465

Snapshot of U.S. Bankruptcy Proceeding Case 14-20751-tnw: "Charles J Fletcher's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2014-05-16, led to asset liquidation, with the case closing in 2014-08-14."
Charles J Fletcher — Kentucky, 14-20751


ᐅ Andrew J Franks, Kentucky

Address: 3705 Lemon Northcutt Rd Dry Ridge, KY 41035

Bankruptcy Case 11-21431-tnw Summary: "Dry Ridge, KY resident Andrew J Franks's Jun 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2011."
Andrew J Franks — Kentucky, 11-21431


ᐅ Arnold Frost, Kentucky

Address: 1000 Arbor Dr Apt 1050 Dry Ridge, KY 41035

Bankruptcy Case 10-22509-tnw Overview: "The bankruptcy filing by Arnold Frost, undertaken in September 2010 in Dry Ridge, KY under Chapter 7, concluded with discharge in Jan 2, 2011 after liquidating assets."
Arnold Frost — Kentucky, 10-22509


ᐅ Jacqueline Fry, Kentucky

Address: 4455 Lemon Northcutt Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 13-21790-tnw: "In a Chapter 7 bankruptcy case, Jacqueline Fry from Dry Ridge, KY, saw her proceedings start in October 2013 and complete by 2014-01-15, involving asset liquidation."
Jacqueline Fry — Kentucky, 13-21790


ᐅ James Fryman, Kentucky

Address: 4310 Sherman Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 10-21497-tnw Overview: "In Dry Ridge, KY, James Fryman filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2010."
James Fryman — Kentucky, 10-21497


ᐅ Patti G Furguson, Kentucky

Address: 76 Kelly Dr Dry Ridge, KY 41035

Bankruptcy Case 13-20035-tnw Overview: "In Dry Ridge, KY, Patti G Furguson filed for Chapter 7 bankruptcy in 2013-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2013."
Patti G Furguson — Kentucky, 13-20035


ᐅ Herbert Furnier, Kentucky

Address: 246 Fairway Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-22796-wsh7: "In a Chapter 7 bankruptcy case, Herbert Furnier from Dry Ridge, KY, saw his proceedings start in 2009-10-29 and complete by February 2, 2010, involving asset liquidation."
Herbert Furnier — Kentucky, 09-22796


ᐅ Edward Gamble, Kentucky

Address: 1195 Verona Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 10-22276-tnw Summary: "In Dry Ridge, KY, Edward Gamble filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2010."
Edward Gamble — Kentucky, 10-22276


ᐅ David L Gatewood, Kentucky

Address: 705 Mulligan Rd Dry Ridge, KY 41035-8060

Concise Description of Bankruptcy Case 08-22264-tnw7: "Chapter 13 bankruptcy for David L Gatewood in Dry Ridge, KY began in 2008-10-31, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-09."
David L Gatewood — Kentucky, 08-22264


ᐅ Lisa M Gatewood, Kentucky

Address: 705 Mulligan Rd Dry Ridge, KY 41035-8060

Concise Description of Bankruptcy Case 08-22264-tnw7: "October 31, 2008 marked the beginning of Lisa M Gatewood's Chapter 13 bankruptcy in Dry Ridge, KY, entailing a structured repayment schedule, completed by December 2013."
Lisa M Gatewood — Kentucky, 08-22264


ᐅ Lorie Kent Gerding, Kentucky

Address: 128 Ryans Way Dry Ridge, KY 41035-7062

Brief Overview of Bankruptcy Case 16-20965-tnw: "In Dry Ridge, KY, Lorie Kent Gerding filed for Chapter 7 bankruptcy in 07/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-24."
Lorie Kent Gerding — Kentucky, 16-20965


ᐅ Sr Ottis Lee Gibson, Kentucky

Address: 3764 Crittenden Mount Zion Rd Dry Ridge, KY 41035-8470

Bankruptcy Case 10-22226-tnw Summary: "The bankruptcy record for Sr Ottis Lee Gibson from Dry Ridge, KY, under Chapter 13, filed in 08/17/2010, involved setting up a repayment plan, finalized by 06.10.2013."
Sr Ottis Lee Gibson — Kentucky, 10-22226


ᐅ Lisa M Gibson, Kentucky

Address: 9295 Napoleon Zion Station Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-22181-tnw: "In Dry Ridge, KY, Lisa M Gibson filed for Chapter 7 bankruptcy in 2011-09-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2012."
Lisa M Gibson — Kentucky, 11-22181


ᐅ Michael Paul Gilbert, Kentucky

Address: 199 Gouge Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 13-20830-tnw: "The bankruptcy filing by Michael Paul Gilbert, undertaken in May 2013 in Dry Ridge, KY under Chapter 7, concluded with discharge in August 7, 2013 after liquidating assets."
Michael Paul Gilbert — Kentucky, 13-20830


ᐅ Sr Charles J Goldston, Kentucky

Address: 57 Jessica St Dry Ridge, KY 41035

Bankruptcy Case 11-20225-tnw Summary: "In Dry Ridge, KY, Sr Charles J Goldston filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Sr Charles J Goldston — Kentucky, 11-20225


ᐅ Keolani Seman Gonzalez, Kentucky

Address: 31 Taylor Ln Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-20768-tnw: "Keolani Seman Gonzalez's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2011-03-28, led to asset liquidation, with the case closing in 07.14.2011."
Keolani Seman Gonzalez — Kentucky, 11-20768


ᐅ Jolene R Gordon, Kentucky

Address: 39 Angela Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-21836-tnw: "Jolene R Gordon's bankruptcy, initiated in 2011-08-05 and concluded by November 2011 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene R Gordon — Kentucky, 11-21836


ᐅ Rhonda J Gordon, Kentucky

Address: 37 Ellen Kay Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-20122-tnw: "Rhonda J Gordon's bankruptcy, initiated in 01/23/2013 and concluded by 04/29/2013 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda J Gordon — Kentucky, 13-20122


ᐅ James F Grass, Kentucky

Address: 4105 Dixie Hwy Apt 1 Dry Ridge, KY 41035-7025

Brief Overview of Bankruptcy Case 15-21531-tnw: "James F Grass's Chapter 7 bankruptcy, filed in Dry Ridge, KY in October 30, 2015, led to asset liquidation, with the case closing in January 2016."
James F Grass — Kentucky, 15-21531


ᐅ Maria C Grass, Kentucky

Address: 4105 Dixie Hwy Apt 1 Dry Ridge, KY 41035-7025

Brief Overview of Bankruptcy Case 15-21531-tnw: "Dry Ridge, KY resident Maria C Grass's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2016."
Maria C Grass — Kentucky, 15-21531


ᐅ Donald Guinn, Kentucky

Address: 2315 Fords Mill Rd Dry Ridge, KY 41035

Bankruptcy Case 10-20997-tnw Summary: "In a Chapter 7 bankruptcy case, Donald Guinn from Dry Ridge, KY, saw their proceedings start in 04.09.2010 and complete by 2010-07-26, involving asset liquidation."
Donald Guinn — Kentucky, 10-20997


ᐅ Matthew Wayne Hair, Kentucky

Address: 243 Redwood Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-20765-tnw: "In Dry Ridge, KY, Matthew Wayne Hair filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2013."
Matthew Wayne Hair — Kentucky, 13-20765


ᐅ Darlene Sue Hall, Kentucky

Address: 3105 Greenville Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 13-20688-tnw: "Dry Ridge, KY resident Darlene Sue Hall's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Darlene Sue Hall — Kentucky, 13-20688


ᐅ Ruby J Hall, Kentucky

Address: PO Box 77 Dry Ridge, KY 41035-0077

Concise Description of Bankruptcy Case 15-21584-tnw7: "The case of Ruby J Hall in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby J Hall — Kentucky, 15-21584


ᐅ Mable Kathryn Hamilton, Kentucky

Address: 27 Taylor Ln Dry Ridge, KY 41035-8616

Bankruptcy Case 2014-20637-tnw Summary: "Mable Kathryn Hamilton's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2014-04-28, led to asset liquidation, with the case closing in 07/27/2014."
Mable Kathryn Hamilton — Kentucky, 2014-20637


ᐅ Philip V Hamon, Kentucky

Address: 8790 Napoleon Zion Station Rd Dry Ridge, KY 41035-7902

Brief Overview of Bankruptcy Case 16-20512-tnw: "In a Chapter 7 bankruptcy case, Philip V Hamon from Dry Ridge, KY, saw his proceedings start in 2016-04-20 and complete by 2016-07-19, involving asset liquidation."
Philip V Hamon — Kentucky, 16-20512


ᐅ Ranee Danette Hamon, Kentucky

Address: 8790 Napoleon Zion Station Rd Dry Ridge, KY 41035-7902

Concise Description of Bankruptcy Case 16-20512-tnw7: "The case of Ranee Danette Hamon in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ranee Danette Hamon — Kentucky, 16-20512


ᐅ Molly D Handy, Kentucky

Address: 30 Eagle Creek Dr Dry Ridge, KY 41035-8515

Bankruptcy Case 14-21288-tnw Summary: "Molly D Handy's bankruptcy, initiated in August 29, 2014 and concluded by 2014-11-27 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly D Handy — Kentucky, 14-21288


ᐅ Jerry T Handy, Kentucky

Address: 38 Race St Dry Ridge, KY 41035-9757

Bankruptcy Case 2014-21288-tnw Summary: "Dry Ridge, KY resident Jerry T Handy's 08/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2014."
Jerry T Handy — Kentucky, 2014-21288


ᐅ Kevin Duane Havens, Kentucky

Address: 800 Arbor Dr Apt 841 Dry Ridge, KY 41035-7260

Brief Overview of Bankruptcy Case 15-20359-tnw: "The bankruptcy record of Kevin Duane Havens from Dry Ridge, KY, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2015."
Kevin Duane Havens — Kentucky, 15-20359


ᐅ Melissa Jean Hemingway, Kentucky

Address: 19 Warsaw Ave Dry Ridge, KY 41035-7229

Bankruptcy Case 16-20967-tnw Summary: "Melissa Jean Hemingway's bankruptcy, initiated in 07.26.2016 and concluded by Oct 24, 2016 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Jean Hemingway — Kentucky, 16-20967


ᐅ Kevin Hillenbrand, Kentucky

Address: 1550 Elliston Napoleon Rd Dry Ridge, KY 41035

Bankruptcy Case 11-20586-tnw Summary: "Dry Ridge, KY resident Kevin Hillenbrand's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-26."
Kevin Hillenbrand — Kentucky, 11-20586


ᐅ Michelle Holder, Kentucky

Address: PO Box 65 Dry Ridge, KY 41035

Bankruptcy Case 10-20588-tnw Overview: "In a Chapter 7 bankruptcy case, Michelle Holder from Dry Ridge, KY, saw her proceedings start in 2010-03-08 and complete by 2010-06-24, involving asset liquidation."
Michelle Holder — Kentucky, 10-20588


ᐅ Dorene Holladay, Kentucky

Address: 295 Verona Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 09-22399-wsh Overview: "Dry Ridge, KY resident Dorene Holladay's 09/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Dorene Holladay — Kentucky, 09-22399


ᐅ Fred Michael Holland, Kentucky

Address: 58 Taylor Ln Dry Ridge, KY 41035

Bankruptcy Case 11-22692-tnw Summary: "In Dry Ridge, KY, Fred Michael Holland filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2012."
Fred Michael Holland — Kentucky, 11-22692


ᐅ Shirley Hopper, Kentucky

Address: 3125 Greenville Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-22614-wsh7: "Dry Ridge, KY resident Shirley Hopper's 10/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Shirley Hopper — Kentucky, 09-22614


ᐅ Jr Henry Howard, Kentucky

Address: 77 Taft Hwy Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-21474-tnw: "The bankruptcy record of Jr Henry Howard from Dry Ridge, KY, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2010."
Jr Henry Howard — Kentucky, 10-21474


ᐅ William Christopher Howell, Kentucky

Address: 7435 Elliston Mount Zion Rd Dry Ridge, KY 41035-7637

Brief Overview of Bankruptcy Case 15-21122-tnw: "The bankruptcy record of William Christopher Howell from Dry Ridge, KY, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2015."
William Christopher Howell — Kentucky, 15-21122


ᐅ Tanya Bernice Howell, Kentucky

Address: 7435 Elliston Mount Zion Rd Dry Ridge, KY 41035-7637

Bankruptcy Case 15-21122-tnw Overview: "The case of Tanya Bernice Howell in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Bernice Howell — Kentucky, 15-21122


ᐅ Loren Michael Huddleston, Kentucky

Address: 11 Chetalou Dr Dry Ridge, KY 41035

Bankruptcy Case 13-21187-tnw Overview: "The bankruptcy record of Loren Michael Huddleston from Dry Ridge, KY, shows a Chapter 7 case filed in July 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Loren Michael Huddleston — Kentucky, 13-21187


ᐅ Michael Terry Huebner, Kentucky

Address: 360 Spillman Dr Dry Ridge, KY 41035

Bankruptcy Case 13-21682-tnw Overview: "In a Chapter 7 bankruptcy case, Michael Terry Huebner from Dry Ridge, KY, saw their proceedings start in 2013-09-20 and complete by December 2013, involving asset liquidation."
Michael Terry Huebner — Kentucky, 13-21682


ᐅ Jr Douglas A Hunt, Kentucky

Address: 385 Grantland Dr Apt 4 Dry Ridge, KY 41035

Bankruptcy Case 12-21166-tnw Summary: "Dry Ridge, KY resident Jr Douglas A Hunt's 06.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2012."
Jr Douglas A Hunt — Kentucky, 12-21166


ᐅ Renee M Hurst, Kentucky

Address: 208 B C Cotton Dr Dry Ridge, KY 41035-8891

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20476-tnw: "The case of Renee M Hurst in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee M Hurst — Kentucky, 2014-20476


ᐅ Dana L Inabnit, Kentucky

Address: 305 Fairway Dr Dry Ridge, KY 41035-8506

Brief Overview of Bankruptcy Case 14-21057-tnw: "The bankruptcy record of Dana L Inabnit from Dry Ridge, KY, shows a Chapter 7 case filed in 07/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2014."
Dana L Inabnit — Kentucky, 14-21057


ᐅ Gary Isaacs, Kentucky

Address: 2295 Crittenden Mount Zion Rd Dry Ridge, KY 41035-8457

Bankruptcy Case 16-20426-tnw Overview: "The bankruptcy record of Gary Isaacs from Dry Ridge, KY, shows a Chapter 7 case filed in 03.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Gary Isaacs — Kentucky, 16-20426


ᐅ Carlin Sue Isaacs, Kentucky

Address: 2295 Crittenden Mount Zion Rd Dry Ridge, KY 41035-8457

Concise Description of Bankruptcy Case 16-20426-tnw7: "Dry Ridge, KY resident Carlin Sue Isaacs's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Carlin Sue Isaacs — Kentucky, 16-20426


ᐅ Ben Wayne Jackson, Kentucky

Address: 24 Brown St Dry Ridge, KY 41035-9768

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20788-tnw: "The case of Ben Wayne Jackson in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Wayne Jackson — Kentucky, 2014-20788


ᐅ Thomas M Jackson, Kentucky

Address: 5030 Jonesville Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-22671-tnw7: "In Dry Ridge, KY, Thomas M Jackson filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2012."
Thomas M Jackson — Kentucky, 11-22671


ᐅ Royal Wesley Jackson, Kentucky

Address: 206 Carla Ct Dry Ridge, KY 41035

Bankruptcy Case 12-20524-tnw Overview: "The bankruptcy record of Royal Wesley Jackson from Dry Ridge, KY, shows a Chapter 7 case filed in 03/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-06."
Royal Wesley Jackson — Kentucky, 12-20524


ᐅ William Jackson, Kentucky

Address: 595 Sherman Newtown Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 09-22713-wsh: "William Jackson's Chapter 7 bankruptcy, filed in Dry Ridge, KY in Oct 22, 2009, led to asset liquidation, with the case closing in January 2010."
William Jackson — Kentucky, 09-22713


ᐅ Daisy James, Kentucky

Address: 5840 Elliston Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 10-20286-tnw Overview: "Daisy James's bankruptcy, initiated in February 4, 2010 and concluded by May 11, 2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daisy James — Kentucky, 10-20286


ᐅ Travis James, Kentucky

Address: 3735 Elliston Mount Zion Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-22704-tnw: "Travis James's Chapter 7 bankruptcy, filed in Dry Ridge, KY in October 2010, led to asset liquidation, with the case closing in 2011-01-21."
Travis James — Kentucky, 10-22704


ᐅ Kathryn E Jimenez, Kentucky

Address: 3530 Greenville Rd Dry Ridge, KY 41035-8269

Brief Overview of Bankruptcy Case 16-20835-tnw: "The bankruptcy record of Kathryn E Jimenez from Dry Ridge, KY, shows a Chapter 7 case filed in 06/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2016."
Kathryn E Jimenez — Kentucky, 16-20835


ᐅ Ii Carl Johnson, Kentucky

Address: 365 Eagle Ridge Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-22761-wsh7: "The case of Ii Carl Johnson in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Carl Johnson — Kentucky, 09-22761


ᐅ Darlene Johnson, Kentucky

Address: 298 Meadowview Cir Dry Ridge, KY 41035

Bankruptcy Case 11-21794-tnw Overview: "Dry Ridge, KY resident Darlene Johnson's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Darlene Johnson — Kentucky, 11-21794


ᐅ Joann F Jones, Kentucky

Address: 940 Day Rd Dry Ridge, KY 41035-6818

Concise Description of Bankruptcy Case 15-21388-tnw7: "Joann F Jones's bankruptcy, initiated in 2015-10-06 and concluded by 01/04/2016 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann F Jones — Kentucky, 15-21388


ᐅ James Douglas Jones, Kentucky

Address: 20 Lisa Dr Dry Ridge, KY 41035-9610

Bankruptcy Case 16-20187-tnw Overview: "In a Chapter 7 bankruptcy case, James Douglas Jones from Dry Ridge, KY, saw his proceedings start in February 23, 2016 and complete by 2016-05-23, involving asset liquidation."
James Douglas Jones — Kentucky, 16-20187


ᐅ Leslie N Jump, Kentucky

Address: 231 Fairway Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 13-22105-tnw: "In Dry Ridge, KY, Leslie N Jump filed for Chapter 7 bankruptcy in Dec 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2014."
Leslie N Jump — Kentucky, 13-22105


ᐅ Michael Wayne Jump, Kentucky

Address: 8305 Napoleon Zion Station Rd Dry Ridge, KY 41035-7898

Bankruptcy Case 07-21949-tnw Summary: "2007-12-20 marked the beginning of Michael Wayne Jump's Chapter 13 bankruptcy in Dry Ridge, KY, entailing a structured repayment schedule, completed by April 16, 2013."
Michael Wayne Jump — Kentucky, 07-21949


ᐅ Marcus A Kaiser, Kentucky

Address: 244 Fairway Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 12-21241-tnw: "In Dry Ridge, KY, Marcus A Kaiser filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
Marcus A Kaiser — Kentucky, 12-21241


ᐅ Donald Woodrow Kaylor, Kentucky

Address: 141 Gouge Dr Dry Ridge, KY 41035-7470

Bankruptcy Case 15-21477-tnw Summary: "Donald Woodrow Kaylor's bankruptcy, initiated in 10.26.2015 and concluded by January 24, 2016 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Woodrow Kaylor — Kentucky, 15-21477


ᐅ Robert Michael Kelly, Kentucky

Address: PO Box 528 Dry Ridge, KY 41035

Bankruptcy Case 11-20899-tnw Overview: "In Dry Ridge, KY, Robert Michael Kelly filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2011."
Robert Michael Kelly — Kentucky, 11-20899


ᐅ Jonathan Homer Terry Kelly, Kentucky

Address: 255 Fairway Dr Dry Ridge, KY 41035-8505

Snapshot of U.S. Bankruptcy Proceeding Case 14-20410-tnw: "Jonathan Homer Terry Kelly's Chapter 7 bankruptcy, filed in Dry Ridge, KY in March 2014, led to asset liquidation, with the case closing in 06/19/2014."
Jonathan Homer Terry Kelly — Kentucky, 14-20410


ᐅ Steven Kelly, Kentucky

Address: 95 Taft Hwy Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-22041-tnw: "Dry Ridge, KY resident Steven Kelly's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2010."
Steven Kelly — Kentucky, 10-22041


ᐅ Teresa Lynn Kincer, Kentucky

Address: 62 Taylor Ln Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 13-20126-tnw: "In a Chapter 7 bankruptcy case, Teresa Lynn Kincer from Dry Ridge, KY, saw her proceedings start in 01.24.2013 and complete by 04/30/2013, involving asset liquidation."
Teresa Lynn Kincer — Kentucky, 13-20126


ᐅ Lisa King, Kentucky

Address: 296 Fairway Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-23232-wsh7: "The bankruptcy record of Lisa King from Dry Ridge, KY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2010."
Lisa King — Kentucky, 09-23232


ᐅ Jeremy King, Kentucky

Address: 225 Cottonwood Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 09-22135-wsh: "The bankruptcy record of Jeremy King from Dry Ridge, KY, shows a Chapter 7 case filed in 08.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2010."
Jeremy King — Kentucky, 09-22135


ᐅ Barbara Jean Kinman, Kentucky

Address: 1490 Goldsvalley Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-21388-tnw7: "The bankruptcy filing by Barbara Jean Kinman, undertaken in 2011-06-01 in Dry Ridge, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Barbara Jean Kinman — Kentucky, 11-21388


ᐅ Patricia Kinman, Kentucky

Address: 255 Stevens Creek Rd Dry Ridge, KY 41035-8119

Concise Description of Bankruptcy Case 15-20253-tnw7: "In a Chapter 7 bankruptcy case, Patricia Kinman from Dry Ridge, KY, saw their proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Patricia Kinman — Kentucky, 15-20253


ᐅ Ronnie Kinman, Kentucky

Address: 255 Stevens Creek Rd Dry Ridge, KY 41035-8119

Bankruptcy Case 15-20253-tnw Overview: "In Dry Ridge, KY, Ronnie Kinman filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Ronnie Kinman — Kentucky, 15-20253


ᐅ Scott Kinman, Kentucky

Address: PO Box 443 Dry Ridge, KY 41035-0443

Bankruptcy Case 14-20312-tnw Summary: "The case of Scott Kinman in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Kinman — Kentucky, 14-20312


ᐅ Ralph Kinney, Kentucky

Address: 350 Grantland Dr Apt 1 Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-20395-tnw: "The bankruptcy filing by Ralph Kinney, undertaken in February 2010 in Dry Ridge, KY under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
Ralph Kinney — Kentucky, 10-20395


ᐅ Lisa Marie Kinsey, Kentucky

Address: 4545 Dixie Hwy Dry Ridge, KY 41035-7371

Brief Overview of Bankruptcy Case 14-21390-tnw: "In Dry Ridge, KY, Lisa Marie Kinsey filed for Chapter 7 bankruptcy in September 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Lisa Marie Kinsey — Kentucky, 14-21390


ᐅ Marlon Jon Kinsey, Kentucky

Address: 4545 Dixie Hwy Dry Ridge, KY 41035-7371

Bankruptcy Case 2014-21390-tnw Overview: "The bankruptcy filing by Marlon Jon Kinsey, undertaken in Sep 18, 2014 in Dry Ridge, KY under Chapter 7, concluded with discharge in 12.17.2014 after liquidating assets."
Marlon Jon Kinsey — Kentucky, 2014-21390


ᐅ Charles Kistler, Kentucky

Address: 220 Cottonwood Dr Dry Ridge, KY 41035-8479

Brief Overview of Bankruptcy Case 2014-21089-tnw: "The bankruptcy filing by Charles Kistler, undertaken in 07.22.2014 in Dry Ridge, KY under Chapter 7, concluded with discharge in October 20, 2014 after liquidating assets."
Charles Kistler — Kentucky, 2014-21089


ᐅ James Lewis Kochenour, Kentucky

Address: 99 Kelly Dr Dry Ridge, KY 41035

Bankruptcy Case 11-20378-tnw Overview: "The case of James Lewis Kochenour in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lewis Kochenour — Kentucky, 11-20378


ᐅ Anita D Koebbe, Kentucky

Address: 425 Spillman Dr Dry Ridge, KY 41035

Bankruptcy Case 11-20935-tnw Overview: "Anita D Koebbe's bankruptcy, initiated in 2011-04-15 and concluded by 08/01/2011 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita D Koebbe — Kentucky, 11-20935


ᐅ Barbara Kohler, Kentucky

Address: PO Box 132 Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-20986-tnw7: "Barbara Kohler's bankruptcy, initiated in 2010-04-08 and concluded by July 25, 2010 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Kohler — Kentucky, 10-20986


ᐅ Mary Ann Kontos, Kentucky

Address: 575 Spillman Dr Dry Ridge, KY 41035-7467

Bankruptcy Case 16-20837-tnw Summary: "The bankruptcy record of Mary Ann Kontos from Dry Ridge, KY, shows a Chapter 7 case filed in Jun 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-19."
Mary Ann Kontos — Kentucky, 16-20837


ᐅ William Paul Kontos, Kentucky

Address: 575 Spillman Dr Dry Ridge, KY 41035-7467

Bankruptcy Case 16-20837-tnw Overview: "The case of William Paul Kontos in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Paul Kontos — Kentucky, 16-20837


ᐅ Kenneth Lanham, Kentucky

Address: 48 Taft Hwy Dry Ridge, KY 41035

Bankruptcy Case 10-21428-tnw Overview: "In Dry Ridge, KY, Kenneth Lanham filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Kenneth Lanham — Kentucky, 10-21428


ᐅ Gary Lynn Lawson, Kentucky

Address: 30 Chetalou Dr Dry Ridge, KY 41035

Bankruptcy Case 13-20101-tnw Summary: "In Dry Ridge, KY, Gary Lynn Lawson filed for Chapter 7 bankruptcy in 2013-01-19. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2013."
Gary Lynn Lawson — Kentucky, 13-20101


ᐅ Perry Lewis, Kentucky

Address: 7115 Warsaw Rd Dry Ridge, KY 41035-7999

Concise Description of Bankruptcy Case 15-21078-tnw7: "Dry Ridge, KY resident Perry Lewis's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Perry Lewis — Kentucky, 15-21078


ᐅ Marcella Lillard, Kentucky

Address: 3740 Crittenden Mount Zion Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-22596-tnw: "The bankruptcy record of Marcella Lillard from Dry Ridge, KY, shows a Chapter 7 case filed in September 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2011."
Marcella Lillard — Kentucky, 10-22596


ᐅ Savannah Linares, Kentucky

Address: 225 Marcella Dr Dry Ridge, KY 41035-8253

Bankruptcy Case 16-20709-tnw Summary: "The bankruptcy record of Savannah Linares from Dry Ridge, KY, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2016."
Savannah Linares — Kentucky, 16-20709


ᐅ Randall Lynn Livengood, Kentucky

Address: 975 Kendall Rd Dry Ridge, KY 41035-8098

Bankruptcy Case 15-21260-tnw Overview: "The bankruptcy record of Randall Lynn Livengood from Dry Ridge, KY, shows a Chapter 7 case filed in September 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2015."
Randall Lynn Livengood — Kentucky, 15-21260