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 Tammy Rene Livengood, Kentucky

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

Concise Description of Bankruptcy Case 15-21260-tnw7: "The bankruptcy record of Tammy Rene Livengood from Dry Ridge, KY, shows a Chapter 7 case filed in Sep 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2015."
Tammy Rene Livengood — Kentucky, 15-21260


ᐅ Coy L Lunsford, Kentucky

Address: 28 Broadway St Dry Ridge, KY 41035

Bankruptcy Case 12-20711-tnw Summary: "Coy L Lunsford's Chapter 7 bankruptcy, filed in Dry Ridge, KY in Apr 10, 2012, led to asset liquidation, with the case closing in 07.27.2012."
Coy L Lunsford — Kentucky, 12-20711


ᐅ Cecilia C Lutes, Kentucky

Address: 410 Reeves Rd Dry Ridge, KY 41035-6876

Snapshot of U.S. Bankruptcy Proceeding Case 15-20214-tnw: "In a Chapter 7 bankruptcy case, Cecilia C Lutes from Dry Ridge, KY, saw her proceedings start in 02/18/2015 and complete by May 19, 2015, involving asset liquidation."
Cecilia C Lutes — Kentucky, 15-20214


ᐅ Katherine Elizabeth Maggard, Kentucky

Address: 38 Ellen Kay Dr Dry Ridge, KY 41035

Bankruptcy Case 12-21009-tnw Overview: "The bankruptcy filing by Katherine Elizabeth Maggard, undertaken in 2012-05-18 in Dry Ridge, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Katherine Elizabeth Maggard — Kentucky, 12-21009


ᐅ Jeremy Ray Mahan, Kentucky

Address: 8410 Napoleon Zion Station Rd Dry Ridge, KY 41035

Bankruptcy Case 11-22377-tnw Summary: "The bankruptcy filing by Jeremy Ray Mahan, undertaken in 2011-10-20 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2012-02-05 after liquidating assets."
Jeremy Ray Mahan — Kentucky, 11-22377


ᐅ Eric W Mann, Kentucky

Address: 15 Elm St Dry Ridge, KY 41035-7436

Bankruptcy Case 16-20926-tnw Overview: "Eric W Mann's bankruptcy, initiated in Jul 15, 2016 and concluded by 2016-10-13 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric W Mann — Kentucky, 16-20926


ᐅ Tony Harold Martin, Kentucky

Address: 305 Cottonwood Dr Dry Ridge, KY 41035-8480

Brief Overview of Bankruptcy Case 09-22493-tnw: "The bankruptcy record for Tony Harold Martin from Dry Ridge, KY, under Chapter 13, filed in 09.30.2009, involved setting up a repayment plan, finalized by 11/14/2014."
Tony Harold Martin — Kentucky, 09-22493


ᐅ Nancy Ann Martin, Kentucky

Address: 305 Cottonwood Dr Dry Ridge, KY 41035-8480

Bankruptcy Case 09-22493-tnw Summary: "Nancy Ann Martin's Chapter 13 bankruptcy in Dry Ridge, KY started in 2009-09-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.14.2014."
Nancy Ann Martin — Kentucky, 09-22493


ᐅ Chitina Martin, Kentucky

Address: 135 Cobblestone Dr Dry Ridge, KY 41035

Bankruptcy Case 09-22280-wsh Summary: "Dry Ridge, KY resident Chitina Martin's 09/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Chitina Martin — Kentucky, 09-22280


ᐅ Jeffrey Allen Maxwell, Kentucky

Address: PO Box 712 Dry Ridge, KY 41035

Bankruptcy Case 11-20727-tnw Summary: "Jeffrey Allen Maxwell's bankruptcy, initiated in Mar 23, 2011 and concluded by 2011-07-09 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Allen Maxwell — Kentucky, 11-20727


ᐅ Ii David George Mcelfresh, Kentucky

Address: 240 Stanley Rd Dry Ridge, KY 41035-8850

Brief Overview of Bankruptcy Case 14-20091-tnw: "In Dry Ridge, KY, Ii David George Mcelfresh filed for Chapter 7 bankruptcy in Jan 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-24."
Ii David George Mcelfresh — Kentucky, 14-20091


ᐅ Myron Richard Mcknight, Kentucky

Address: 81 Gena Ln Dry Ridge, KY 41035-8612

Brief Overview of Bankruptcy Case 14-20411-tnw: "The bankruptcy filing by Myron Richard Mcknight, undertaken in 03/21/2014 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Myron Richard Mcknight — Kentucky, 14-20411


ᐅ Bethany H Mcmahan, Kentucky

Address: 4195 Dixie Hwy Dry Ridge, KY 41035-7309

Bankruptcy Case 15-20602-tnw Summary: "In a Chapter 7 bankruptcy case, Bethany H Mcmahan from Dry Ridge, KY, saw her proceedings start in Apr 30, 2015 and complete by 07.29.2015, involving asset liquidation."
Bethany H Mcmahan — Kentucky, 15-20602


ᐅ James Mcwhorter, Kentucky

Address: 6281 Warsaw Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 09-22708-wsh: "The bankruptcy record of James Mcwhorter from Dry Ridge, KY, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
James Mcwhorter — Kentucky, 09-22708


ᐅ Deborah H Meadows, Kentucky

Address: 203 Brentwood Dr Dry Ridge, KY 41035-7001

Concise Description of Bankruptcy Case 15-21454-tnw7: "Dry Ridge, KY resident Deborah H Meadows's October 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2016."
Deborah H Meadows — Kentucky, 15-21454


ᐅ Scott A Meadows, Kentucky

Address: 203 Brentwood Dr Dry Ridge, KY 41035-7001

Snapshot of U.S. Bankruptcy Proceeding Case 15-21454-tnw: "Scott A Meadows's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 2015-10-20, led to asset liquidation, with the case closing in 01/18/2016."
Scott A Meadows — Kentucky, 15-21454


ᐅ Daisy M Miller, Kentucky

Address: 229 Brentwood Dr Dry Ridge, KY 41035-7001

Brief Overview of Bankruptcy Case 15-21354-tnw: "Daisy M Miller's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 09/30/2015, led to asset liquidation, with the case closing in December 29, 2015."
Daisy M Miller — Kentucky, 15-21354


ᐅ Jason Miller, Kentucky

Address: 1110 Osborne Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-22136-tnw: "The case of Jason Miller in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Miller — Kentucky, 10-22136


ᐅ Patricia J Miller, Kentucky

Address: 226 Brentwood Dr Dry Ridge, KY 41035-7000

Bankruptcy Case 16-20161-tnw Summary: "The bankruptcy filing by Patricia J Miller, undertaken in 2016-02-16 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2016-05-16 after liquidating assets."
Patricia J Miller — Kentucky, 16-20161


ᐅ Daniel D Miller, Kentucky

Address: 78 Kelly Dr Dry Ridge, KY 41035-9607

Brief Overview of Bankruptcy Case 16-20324-tnw: "The bankruptcy record of Daniel D Miller from Dry Ridge, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Daniel D Miller — Kentucky, 16-20324


ᐅ Mary Miller, Kentucky

Address: 32 Wilorn Dr Dry Ridge, KY 41035

Bankruptcy Case 10-22563-tnw Summary: "Dry Ridge, KY resident Mary Miller's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-08."
Mary Miller — Kentucky, 10-22563


ᐅ Kenneth Mark Miller, Kentucky

Address: 280 Elliston Mount Zion Rd Dry Ridge, KY 41035-7701

Bankruptcy Case 15-21076-tnw Overview: "Kenneth Mark Miller's Chapter 7 bankruptcy, filed in Dry Ridge, KY in July 31, 2015, led to asset liquidation, with the case closing in 10.29.2015."
Kenneth Mark Miller — Kentucky, 15-21076


ᐅ Kenneth Ray Mills, Kentucky

Address: 135 Gouge Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 12-22014-tnw: "The case of Kenneth Ray Mills in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ray Mills — Kentucky, 12-22014


ᐅ Jessica Renee Mocahbee, Kentucky

Address: 247 Brentwood Dr Dry Ridge, KY 41035-7001

Bankruptcy Case 2014-21294-tnw Summary: "The case of Jessica Renee Mocahbee in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Renee Mocahbee — Kentucky, 2014-21294


ᐅ Carla Jean Moore, Kentucky

Address: 3402 Greenville Rd Dry Ridge, KY 41035-8404

Concise Description of Bankruptcy Case 14-20169-tnw7: "The bankruptcy filing by Carla Jean Moore, undertaken in February 2014 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Carla Jean Moore — Kentucky, 14-20169


ᐅ Roger Moore, Kentucky

Address: 590 Eagle Mill Ford Rd Dry Ridge, KY 41035

Bankruptcy Case 11-20195-tnw Overview: "In Dry Ridge, KY, Roger Moore filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-15."
Roger Moore — Kentucky, 11-20195


ᐅ Vivian Moran, Kentucky

Address: 345 Eagle Ridge Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-22850-tnw: "In a Chapter 7 bankruptcy case, Vivian Moran from Dry Ridge, KY, saw her proceedings start in 10/23/2010 and complete by 02.08.2011, involving asset liquidation."
Vivian Moran — Kentucky, 10-22850


ᐅ Mary B Morrison, Kentucky

Address: 1065 Dry Ridge Rd Dry Ridge, KY 41035-7416

Bankruptcy Case 15-20724-tnw Overview: "The bankruptcy record of Mary B Morrison from Dry Ridge, KY, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2015."
Mary B Morrison — Kentucky, 15-20724


ᐅ Gwendolyn E Mosley, Kentucky

Address: 234 Eagle Creek Dr Dry Ridge, KY 41035

Bankruptcy Case 11-22142-tnw Summary: "Gwendolyn E Mosley's bankruptcy, initiated in Sep 16, 2011 and concluded by 01/02/2012 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn E Mosley — Kentucky, 11-22142


ᐅ Jennifer A Mount, Kentucky

Address: 1180 Goldsvalley Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-21165-tnw: "The case of Jennifer A Mount in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Mount — Kentucky, 13-21165


ᐅ Kevin Muhleisen, Kentucky

Address: 297 Fairway Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 09-22376-wsh: "In a Chapter 7 bankruptcy case, Kevin Muhleisen from Dry Ridge, KY, saw their proceedings start in September 2009 and complete by January 27, 2010, involving asset liquidation."
Kevin Muhleisen — Kentucky, 09-22376


ᐅ Tyler W Mullins, Kentucky

Address: 135 Ashley Dr Dry Ridge, KY 41035-7061

Bankruptcy Case 2014-20483-tnw Summary: "The bankruptcy record of Tyler W Mullins from Dry Ridge, KY, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Tyler W Mullins — Kentucky, 2014-20483


ᐅ James Albert Mullins, Kentucky

Address: 3502 Warsaw Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-22313-tnw: "In Dry Ridge, KY, James Albert Mullins filed for Chapter 7 bankruptcy in 10/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-22."
James Albert Mullins — Kentucky, 11-22313


ᐅ Linda J Murray, Kentucky

Address: 2090 Lemon Northcutt Rd Dry Ridge, KY 41035

Bankruptcy Case 12-20955-tnw Summary: "Dry Ridge, KY resident Linda J Murray's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2012."
Linda J Murray — Kentucky, 12-20955


ᐅ Jeffrey Myers, Kentucky

Address: 135 Choctaw Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 10-21361-tnw: "In Dry Ridge, KY, Jeffrey Myers filed for Chapter 7 bankruptcy in May 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2010."
Jeffrey Myers — Kentucky, 10-21361


ᐅ Conley E Neal, Kentucky

Address: 138 Eagle Creek Dr Dry Ridge, KY 41035-8517

Bankruptcy Case 15-21520-tnw Overview: "In Dry Ridge, KY, Conley E Neal filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2016."
Conley E Neal — Kentucky, 15-21520


ᐅ Shanna N Neal, Kentucky

Address: 138 Eagle Creek Dr Dry Ridge, KY 41035-8517

Snapshot of U.S. Bankruptcy Proceeding Case 15-21520-tnw: "The bankruptcy record of Shanna N Neal from Dry Ridge, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-28."
Shanna N Neal — Kentucky, 15-21520


ᐅ Justin M Neal, Kentucky

Address: 1595 Clarks Creek Rd Dry Ridge, KY 41035-8784

Snapshot of U.S. Bankruptcy Proceeding Case 16-20271-tnw: "The bankruptcy filing by Justin M Neal, undertaken in March 4, 2016 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Justin M Neal — Kentucky, 16-20271


ᐅ Britney M Neal, Kentucky

Address: 1595 Clarks Creek Rd Dry Ridge, KY 41035-8784

Bankruptcy Case 16-20271-tnw Summary: "Dry Ridge, KY resident Britney M Neal's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Britney M Neal — Kentucky, 16-20271


ᐅ Iii Darrel O Neidigh, Kentucky

Address: 2985 Greenville Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 11-21891-tnw: "Iii Darrel O Neidigh's Chapter 7 bankruptcy, filed in Dry Ridge, KY in August 2011, led to asset liquidation, with the case closing in 11/27/2011."
Iii Darrel O Neidigh — Kentucky, 11-21891


ᐅ Iv Darrel Neidigh, Kentucky

Address: 250 Elliston Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 09-23228-wsh Summary: "The bankruptcy filing by Iv Darrel Neidigh, undertaken in 12/14/2009 in Dry Ridge, KY under Chapter 7, concluded with discharge in March 20, 2010 after liquidating assets."
Iv Darrel Neidigh — Kentucky, 09-23228


ᐅ Michael R Newman, Kentucky

Address: 605 Mulligan Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-21407-tnw: "The bankruptcy filing by Michael R Newman, undertaken in 06/06/2011 in Dry Ridge, KY under Chapter 7, concluded with discharge in 09.07.2011 after liquidating assets."
Michael R Newman — Kentucky, 11-21407


ᐅ Danny Joe Newton, Kentucky

Address: 315 Ten Mile Dr Dry Ridge, KY 41035

Bankruptcy Case 13-21506-tnw Overview: "Danny Joe Newton's Chapter 7 bankruptcy, filed in Dry Ridge, KY in Aug 21, 2013, led to asset liquidation, with the case closing in November 2013."
Danny Joe Newton — Kentucky, 13-21506


ᐅ Miles Nickell, Kentucky

Address: 455 Clairborne Dr Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-21695-tnw: "The bankruptcy record of Miles Nickell from Dry Ridge, KY, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Miles Nickell — Kentucky, 10-21695


ᐅ John Gregory Nix, Kentucky

Address: 1185 Crittenden Mount Zion Rd Dry Ridge, KY 41035-8447

Brief Overview of Bankruptcy Case 16-20228-tnw: "Dry Ridge, KY resident John Gregory Nix's 02.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2016."
John Gregory Nix — Kentucky, 16-20228


ᐅ Jennifer Dawn Osborne, Kentucky

Address: 3105 Taft Hwy Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-22215-tnw7: "Dry Ridge, KY resident Jennifer Dawn Osborne's 2011-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2012."
Jennifer Dawn Osborne — Kentucky, 11-22215


ᐅ Donald Osborne, Kentucky

Address: 935 Lemon Northcutt Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-22424-tnw7: "The bankruptcy filing by Donald Osborne, undertaken in 2010-09-03 in Dry Ridge, KY under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Donald Osborne — Kentucky, 10-22424


ᐅ Barbara J Owens, Kentucky

Address: 125 Gouge Dr Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 11-21777-tnw7: "In Dry Ridge, KY, Barbara J Owens filed for Chapter 7 bankruptcy in July 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Barbara J Owens — Kentucky, 11-21777


ᐅ Troy Pendleton, Kentucky

Address: 34 Kings Dr Dry Ridge, KY 41035-7304

Snapshot of U.S. Bankruptcy Proceeding Case 15-21700-tnw: "The case of Troy Pendleton in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Pendleton — Kentucky, 15-21700


ᐅ Ricky D Pennington, Kentucky

Address: 235 Clarks Creek Rd Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 11-20150-tnw: "The bankruptcy filing by Ricky D Pennington, undertaken in 01/21/2011 in Dry Ridge, KY under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Ricky D Pennington — Kentucky, 11-20150


ᐅ Shannon Perdue, Kentucky

Address: 18 Michigan Ave Apt 14 Dry Ridge, KY 41035

Bankruptcy Case 10-20888-tnw Summary: "The case of Shannon Perdue in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Perdue — Kentucky, 10-20888


ᐅ Jr Joe S Perkins, Kentucky

Address: 1400 Arbor Dr Apt 1487 Dry Ridge, KY 41035

Bankruptcy Case 11-20684-tnw Summary: "In Dry Ridge, KY, Jr Joe S Perkins filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2011."
Jr Joe S Perkins — Kentucky, 11-20684


ᐅ Denise R Pettit, Kentucky

Address: 9700 Jonesville Rd Dry Ridge, KY 41035

Bankruptcy Case 12-21359-tnw Overview: "Denise R Pettit's Chapter 7 bankruptcy, filed in Dry Ridge, KY in July 2012, led to asset liquidation, with the case closing in 2012-11-04."
Denise R Pettit — Kentucky, 12-21359


ᐅ John R Pflugh, Kentucky

Address: 58 Jillian Dr Dry Ridge, KY 41035-7496

Concise Description of Bankruptcy Case 15-20683-tnw7: "The case of John R Pflugh in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Pflugh — Kentucky, 15-20683


ᐅ John W Pflugh, Kentucky

Address: 58 Jillian Dr Dry Ridge, KY 41035-7496

Concise Description of Bankruptcy Case 2014-21134-tnw7: "In a Chapter 7 bankruptcy case, John W Pflugh from Dry Ridge, KY, saw their proceedings start in 2014-07-31 and complete by 10.29.2014, involving asset liquidation."
John W Pflugh — Kentucky, 2014-21134


ᐅ Barbara Phillips, Kentucky

Address: 130 Ambassador Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 09-21778-wsh: "The case of Barbara Phillips in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Phillips — Kentucky, 09-21778


ᐅ Yusta Rene Pitts, Kentucky

Address: 4502 Knoxville Rd Dry Ridge, KY 41035

Bankruptcy Case 11-20936-tnw Overview: "In a Chapter 7 bankruptcy case, Yusta Rene Pitts from Dry Ridge, KY, saw their proceedings start in 04.15.2011 and complete by August 2011, involving asset liquidation."
Yusta Rene Pitts — Kentucky, 11-20936


ᐅ Jr Robert Allen Pitzer, Kentucky

Address: 3630 Lemon Northcutt Rd Dry Ridge, KY 41035-8212

Concise Description of Bankruptcy Case 14-20311-tnw7: "Jr Robert Allen Pitzer's bankruptcy, initiated in March 2014 and concluded by Jun 2, 2014 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Allen Pitzer — Kentucky, 14-20311


ᐅ Edmond Ray Plunkett, Kentucky

Address: 306 Meadowview Cir Dry Ridge, KY 41035-8889

Brief Overview of Bankruptcy Case 16-20627-tnw: "In a Chapter 7 bankruptcy case, Edmond Ray Plunkett from Dry Ridge, KY, saw his proceedings start in May 9, 2016 and complete by 2016-08-07, involving asset liquidation."
Edmond Ray Plunkett — Kentucky, 16-20627


ᐅ Raymond L Powell, Kentucky

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

Bankruptcy Case 15-21584-tnw Overview: "The bankruptcy record of Raymond L Powell from Dry Ridge, KY, shows a Chapter 7 case filed in 2015-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2016."
Raymond L Powell — Kentucky, 15-21584


ᐅ Dana Marie Powell, Kentucky

Address: 382 Meadowview Cir Dry Ridge, KY 41035

Bankruptcy Case 12-21012-tnw Summary: "Dry Ridge, KY resident Dana Marie Powell's 2012-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Dana Marie Powell — Kentucky, 12-21012


ᐅ Harry Prather, Kentucky

Address: 400 Clairborne Dr Dry Ridge, KY 41035

Bankruptcy Case 10-30238-jms Summary: "Dry Ridge, KY resident Harry Prather's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2010."
Harry Prather — Kentucky, 10-30238


ᐅ Jeffrey Purcell, Kentucky

Address: 435 Independence Pike Dry Ridge, KY 41035

Bankruptcy Case 09-22990-wsh Overview: "In a Chapter 7 bankruptcy case, Jeffrey Purcell from Dry Ridge, KY, saw their proceedings start in 11/17/2009 and complete by Feb 21, 2010, involving asset liquidation."
Jeffrey Purcell — Kentucky, 09-22990


ᐅ Jr Terry Purcell, Kentucky

Address: 112 Bridle Ct Dry Ridge, KY 41035

Bankruptcy Case 09-22961-wsh Summary: "Jr Terry Purcell's Chapter 7 bankruptcy, filed in Dry Ridge, KY in 11/13/2009, led to asset liquidation, with the case closing in February 2010."
Jr Terry Purcell — Kentucky, 09-22961


ᐅ Kelley Ann Raabe, Kentucky

Address: 7302 Warsaw Rd Dry Ridge, KY 41035

Bankruptcy Case 12-20832-tnw Overview: "The case of Kelley Ann Raabe in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelley Ann Raabe — Kentucky, 12-20832


ᐅ Steven W Rash, Kentucky

Address: 5325 Sherman Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 12-22005-tnw Overview: "Steven W Rash's bankruptcy, initiated in 2012-10-22 and concluded by January 2013 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven W Rash — Kentucky, 12-22005


ᐅ Amanda Marie Regensburger, Kentucky

Address: 1065 Dry Ridge Rd Dry Ridge, KY 41035

Bankruptcy Case 13-20761-tnw Summary: "The case of Amanda Marie Regensburger in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Marie Regensburger — Kentucky, 13-20761


ᐅ Jameison Ellis Richardson, Kentucky

Address: 480 Blair Rd Dry Ridge, KY 41035-7697

Bankruptcy Case 2014-21323-tnw Summary: "Jameison Ellis Richardson's bankruptcy, initiated in 09/03/2014 and concluded by December 2, 2014 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameison Ellis Richardson — Kentucky, 2014-21323


ᐅ Justin Dallas Richardson, Kentucky

Address: 1285 Vallandingham Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 12-21140-tnw7: "Justin Dallas Richardson's bankruptcy, initiated in Jun 8, 2012 and concluded by Sep 24, 2012 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Dallas Richardson — Kentucky, 12-21140


ᐅ Ina Ruth Ridenour, Kentucky

Address: 18 Michigan Ave Apt 19 Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 12-20236-tnw: "The bankruptcy filing by Ina Ruth Ridenour, undertaken in 2012-02-13 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2012-05-31 after liquidating assets."
Ina Ruth Ridenour — Kentucky, 12-20236


ᐅ Brooke Rider, Kentucky

Address: 123 Bluff Vw Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 09-23175-wsh: "The case of Brooke Rider in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Rider — Kentucky, 09-23175


ᐅ Lester Ordelle Ridner, Kentucky

Address: 415 Frederica Rd Dry Ridge, KY 41035-7861

Concise Description of Bankruptcy Case 10-22941-tnw7: "In his Chapter 13 bankruptcy case filed in November 2, 2010, Dry Ridge, KY's Lester Ordelle Ridner agreed to a debt repayment plan, which was successfully completed by 12/13/2013."
Lester Ordelle Ridner — Kentucky, 10-22941


ᐅ Vickie Louise Ridner, Kentucky

Address: 415 Frederica Rd Dry Ridge, KY 41035-7861

Concise Description of Bankruptcy Case 10-22941-tnw7: "2010-11-02 marked the beginning of Vickie Louise Ridner's Chapter 13 bankruptcy in Dry Ridge, KY, entailing a structured repayment schedule, completed by Dec 13, 2013."
Vickie Louise Ridner — Kentucky, 10-22941


ᐅ Stephen Rippentrop, Kentucky

Address: 960 Osborne Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 09-23097-wsh7: "The bankruptcy filing by Stephen Rippentrop, undertaken in 11.30.2009 in Dry Ridge, KY under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
Stephen Rippentrop — Kentucky, 09-23097


ᐅ Arlen Roaden, Kentucky

Address: 710 Mulligan Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-21062-tnw7: "In a Chapter 7 bankruptcy case, Arlen Roaden from Dry Ridge, KY, saw his proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Arlen Roaden — Kentucky, 10-21062


ᐅ Bruce A Roberts, Kentucky

Address: 260 Clairborne Dr Dry Ridge, KY 41035

Bankruptcy Case 12-22231-tnw Summary: "In Dry Ridge, KY, Bruce A Roberts filed for Chapter 7 bankruptcy in 2012-11-29. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2013."
Bruce A Roberts — Kentucky, 12-22231


ᐅ Jeannie B Robinson, Kentucky

Address: PO Box 169 Dry Ridge, KY 41035-0169

Brief Overview of Bankruptcy Case 14-20042-tnw: "In Dry Ridge, KY, Jeannie B Robinson filed for Chapter 7 bankruptcy in January 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Jeannie B Robinson — Kentucky, 14-20042


ᐅ Sr Jose Freddy Rodriguez, Kentucky

Address: 745 Reeves Rd Dry Ridge, KY 41035

Bankruptcy Case 13-20155-tnw Overview: "Dry Ridge, KY resident Sr Jose Freddy Rodriguez's Jan 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Sr Jose Freddy Rodriguez — Kentucky, 13-20155


ᐅ Robert K Rose, Kentucky

Address: 271 Grantland Dr Dry Ridge, KY 41035-7317

Concise Description of Bankruptcy Case 08-22693-tnw7: "December 31, 2008 marked the beginning of Robert K Rose's Chapter 13 bankruptcy in Dry Ridge, KY, entailing a structured repayment schedule, completed by 2013-08-02."
Robert K Rose — Kentucky, 08-22693


ᐅ Thomas Rothwell, Kentucky

Address: 800 Arbor Dr Apt 838 Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-23179-tnw: "The bankruptcy filing by Thomas Rothwell, undertaken in 2010-11-30 in Dry Ridge, KY under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
Thomas Rothwell — Kentucky, 10-23179


ᐅ Jon Justin Rourk, Kentucky

Address: 1015 Crittenden Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 13-20179-tnw Overview: "Jon Justin Rourk's bankruptcy, initiated in January 2013 and concluded by 05.07.2013 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Justin Rourk — Kentucky, 13-20179


ᐅ Joshua Ian Rourk, Kentucky

Address: 1015 Crittenden Mount Zion Rd Dry Ridge, KY 41035-8446

Brief Overview of Bankruptcy Case 16-20045-tnw: "The bankruptcy record of Joshua Ian Rourk from Dry Ridge, KY, shows a Chapter 7 case filed in 01.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-20."
Joshua Ian Rourk — Kentucky, 16-20045


ᐅ Jr Kenneth E Russell, Kentucky

Address: 360 Eagle Ridge Dr Dry Ridge, KY 41035-6400

Bankruptcy Case 14-20808-tnw Overview: "The case of Jr Kenneth E Russell in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth E Russell — Kentucky, 14-20808


ᐅ James Saylor, Kentucky

Address: 260 Spillman Dr Dry Ridge, KY 41035

Bankruptcy Case 11-20522-tnw Summary: "James Saylor's Chapter 7 bankruptcy, filed in Dry Ridge, KY in Mar 2, 2011, led to asset liquidation, with the case closing in June 18, 2011."
James Saylor — Kentucky, 11-20522


ᐅ Rodney A Schadler, Kentucky

Address: 455 Elliston Mount Zion Rd Dry Ridge, KY 41035-7703

Concise Description of Bankruptcy Case 16-20398-tnw7: "The case of Rodney A Schadler in Dry Ridge, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney A Schadler — Kentucky, 16-20398


ᐅ Betty Smith, Kentucky

Address: 3475 Dixie Hwy Dry Ridge, KY 41035

Snapshot of U.S. Bankruptcy Proceeding Case 10-22381-tnw: "Betty Smith's bankruptcy, initiated in 08.31.2010 and concluded by 2010-12-17 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Smith — Kentucky, 10-22381


ᐅ William Ray Smith, Kentucky

Address: 386 Meadowview Cir Apt 386 Dry Ridge, KY 41035

Bankruptcy Case 13-20686-tnw Overview: "In Dry Ridge, KY, William Ray Smith filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
William Ray Smith — Kentucky, 13-20686


ᐅ Robin Smith, Kentucky

Address: 71 Taylor Ln Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 10-21071-tnw7: "Dry Ridge, KY resident Robin Smith's Apr 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2010."
Robin Smith — Kentucky, 10-21071


ᐅ Corey Skipper Lee Smith, Kentucky

Address: 291 Fairway Dr Dry Ridge, KY 41035-8505

Brief Overview of Bankruptcy Case 1:15-bk-12509: "In Dry Ridge, KY, Corey Skipper Lee Smith filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Corey Skipper Lee Smith — Kentucky, 1:15-bk-12509


ᐅ Alvin R Snedicor, Kentucky

Address: 1035 Greenville Rd Dry Ridge, KY 41035

Bankruptcy Case 12-20434-tnw Summary: "The bankruptcy filing by Alvin R Snedicor, undertaken in 2012-03-07 in Dry Ridge, KY under Chapter 7, concluded with discharge in 06/23/2012 after liquidating assets."
Alvin R Snedicor — Kentucky, 12-20434


ᐅ Jr Harold Eugene Spoonamore, Kentucky

Address: 220 Grantland Dr Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 13-22057-tnw: "The bankruptcy record of Jr Harold Eugene Spoonamore from Dry Ridge, KY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2014."
Jr Harold Eugene Spoonamore — Kentucky, 13-22057


ᐅ Jason R Stamper, Kentucky

Address: 3810 Dixie Hwy Dry Ridge, KY 41035-7307

Snapshot of U.S. Bankruptcy Proceeding Case 16-20701-tnw: "The bankruptcy record of Jason R Stamper from Dry Ridge, KY, shows a Chapter 7 case filed in 05.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2016."
Jason R Stamper — Kentucky, 16-20701


ᐅ Mary Tucker Stamper, Kentucky

Address: 3810 Dixie Hwy Dry Ridge, KY 41035-7307

Concise Description of Bankruptcy Case 16-20701-tnw7: "Dry Ridge, KY resident Mary Tucker Stamper's 05.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2016."
Mary Tucker Stamper — Kentucky, 16-20701


ᐅ Joshua T Stephens, Kentucky

Address: 1480 Crittenden Mount Zion Rd Dry Ridge, KY 41035

Bankruptcy Case 13-20561-tnw Summary: "Dry Ridge, KY resident Joshua T Stephens's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Joshua T Stephens — Kentucky, 13-20561


ᐅ Garylin Stone, Kentucky

Address: 2060 Lemon Northcutt Rd Dry Ridge, KY 41035

Bankruptcy Case 10-21538-tnw Overview: "In Dry Ridge, KY, Garylin Stone filed for Chapter 7 bankruptcy in May 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Garylin Stone — Kentucky, 10-21538


ᐅ Albert R Stovall, Kentucky

Address: 1128 Huff Rd Dry Ridge, KY 41035

Concise Description of Bankruptcy Case 12-20376-tnw7: "Albert R Stovall's bankruptcy, initiated in 2012-02-29 and concluded by June 16, 2012 in Dry Ridge, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert R Stovall — Kentucky, 12-20376


ᐅ James D Stricker, Kentucky

Address: 4725 Sherman Mount Zion Rd Dry Ridge, KY 41035

Brief Overview of Bankruptcy Case 12-21967-tnw: "The bankruptcy record of James D Stricker from Dry Ridge, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2013."
James D Stricker — Kentucky, 12-21967


ᐅ Robert Stroh, Kentucky

Address: 400 Grantland Dr Apt 3 Dry Ridge, KY 41035-7328

Brief Overview of Bankruptcy Case 15-20337-tnw: "The bankruptcy record of Robert Stroh from Dry Ridge, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2015."
Robert Stroh — Kentucky, 15-20337


ᐅ Marion Gerth Suffridge, Kentucky

Address: 5 Chetalou Dr # 5 Dry Ridge, KY 41035-6916

Bankruptcy Case 15-20929-tnw Overview: "In a Chapter 7 bankruptcy case, Marion Gerth Suffridge from Dry Ridge, KY, saw their proceedings start in Jul 7, 2015 and complete by 2015-10-05, involving asset liquidation."
Marion Gerth Suffridge — Kentucky, 15-20929


ᐅ Noella Jean Suffridge, Kentucky

Address: 5 Chetalou Dr # 5 Dry Ridge, KY 41035-6916

Concise Description of Bankruptcy Case 15-20929-tnw7: "Dry Ridge, KY resident Noella Jean Suffridge's 2015-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Noella Jean Suffridge — Kentucky, 15-20929