personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fort Thomas, 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 Julianna M Abdon, Kentucky

Address: 21 Montvale Ct Apt 1 Fort Thomas, KY 41075-1884

Concise Description of Bankruptcy Case 15-20763-tnw7: "The case of Julianna M Abdon in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julianna M Abdon — Kentucky, 15-20763


ᐅ Kenneth D Abdon, Kentucky

Address: 21 Montvale Ct Apt 1 Fort Thomas, KY 41075-1884

Concise Description of Bankruptcy Case 15-20763-tnw7: "The bankruptcy filing by Kenneth D Abdon, undertaken in 05/29/2015 in Fort Thomas, KY under Chapter 7, concluded with discharge in 08/27/2015 after liquidating assets."
Kenneth D Abdon — Kentucky, 15-20763


ᐅ Michael Lance Allen, Kentucky

Address: 200 Water Works Rd Apt 318 Fort Thomas, KY 41075-1337

Concise Description of Bankruptcy Case 15-20107-tnw7: "Michael Lance Allen's bankruptcy, initiated in 01/30/2015 and concluded by 2015-04-30 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lance Allen — Kentucky, 15-20107


ᐅ Christina Armstrong, Kentucky

Address: 16 Carriage House Dr Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-23102-tnw: "The case of Christina Armstrong in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Armstrong — Kentucky, 10-23102


ᐅ Bessie Baker, Kentucky

Address: 330 River Rd Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-22762-tnw7: "Fort Thomas, KY resident Bessie Baker's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2011."
Bessie Baker — Kentucky, 10-22762


ᐅ Alisa L Baker, Kentucky

Address: 18 Grandview Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-21471-tnw7: "In Fort Thomas, KY, Alisa L Baker filed for Chapter 7 bankruptcy in 06/15/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Alisa L Baker — Kentucky, 11-21471


ᐅ Charles Chris Balser, Kentucky

Address: 53 Taylor Ave Fort Thomas, KY 41075

Bankruptcy Case 13-20375-tnw Summary: "Charles Chris Balser's bankruptcy, initiated in February 28, 2013 and concluded by June 4, 2013 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Chris Balser — Kentucky, 13-20375


ᐅ Michelle J Barrett, Kentucky

Address: 42 Lumley Ave Fort Thomas, KY 41075-1806

Bankruptcy Case 2014-21063-tnw Summary: "In a Chapter 7 bankruptcy case, Michelle J Barrett from Fort Thomas, KY, saw her proceedings start in 07.16.2014 and complete by Oct 14, 2014, involving asset liquidation."
Michelle J Barrett — Kentucky, 2014-21063


ᐅ Veronica K Barth, Kentucky

Address: 921 S Fort Thomas Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 13-21292-tnw7: "The bankruptcy filing by Veronica K Barth, undertaken in Jul 20, 2013 in Fort Thomas, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Veronica K Barth — Kentucky, 13-21292


ᐅ Eric Joseph Barth, Kentucky

Address: 2 Fairfield Pl Fort Thomas, KY 41075

Bankruptcy Case 13-21503-tnw Overview: "Fort Thomas, KY resident Eric Joseph Barth's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Eric Joseph Barth — Kentucky, 13-21503


ᐅ Robert Keith Barton, Kentucky

Address: 112 Capri Dr Fort Thomas, KY 41075

Bankruptcy Case 11-21074-tnw Overview: "Fort Thomas, KY resident Robert Keith Barton's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Robert Keith Barton — Kentucky, 11-21074


ᐅ Lataska R Beacher, Kentucky

Address: 830 Alexandria Pike Apt 310 Fort Thomas, KY 41075

Bankruptcy Case 13-20551-tnw Overview: "Fort Thomas, KY resident Lataska R Beacher's Mar 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2013."
Lataska R Beacher — Kentucky, 13-20551


ᐅ Michelle Beierle, Kentucky

Address: 19 Gregory Ln Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 10-20018-tnw: "In a Chapter 7 bankruptcy case, Michelle Beierle from Fort Thomas, KY, saw her proceedings start in January 7, 2010 and complete by 2010-04-13, involving asset liquidation."
Michelle Beierle — Kentucky, 10-20018


ᐅ Ruth Bennett, Kentucky

Address: 61 Burney Ln Fort Thomas, KY 41075

Bankruptcy Case 09-22360-wsh Overview: "Ruth Bennett's bankruptcy, initiated in 2009-09-15 and concluded by 2010-01-29 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Bennett — Kentucky, 09-22360


ᐅ Robert Berendsen, Kentucky

Address: 42 Robson Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-22742-tnw: "Robert Berendsen's bankruptcy, initiated in 2010-10-12 and concluded by 01.28.2011 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Berendsen — Kentucky, 10-22742


ᐅ Dietlind Bettridge, Kentucky

Address: 33 Sterling Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-41229-TLS: "Fort Thomas, KY resident Dietlind Bettridge's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Dietlind Bettridge — Kentucky, 13-41229


ᐅ David E Blakley, Kentucky

Address: 22 Park Pl Fort Thomas, KY 41075-1422

Bankruptcy Case 16-20442-tnw Summary: "David E Blakley's Chapter 7 bankruptcy, filed in Fort Thomas, KY in Apr 1, 2016, led to asset liquidation, with the case closing in 06.30.2016."
David E Blakley — Kentucky, 16-20442


ᐅ Michelle Renee Bockerich, Kentucky

Address: 132 S Fort Thomas Ave Apt 6 Fort Thomas, KY 41075

Bankruptcy Case 12-21472-tnw Overview: "In Fort Thomas, KY, Michelle Renee Bockerich filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Michelle Renee Bockerich — Kentucky, 12-21472


ᐅ Susan Ann Bolger, Kentucky

Address: 100 Gettysburg Square Rd Apt 101 Fort Thomas, KY 41075-1467

Concise Description of Bankruptcy Case 10-23032-tnw7: "November 12, 2010 marked the beginning of Susan Ann Bolger's Chapter 13 bankruptcy in Fort Thomas, KY, entailing a structured repayment schedule, completed by 2013-12-31."
Susan Ann Bolger — Kentucky, 10-23032


ᐅ Greg Michael Boring, Kentucky

Address: 100 Gettysburg Square Rd Apt 105 Fort Thomas, KY 41075-1466

Brief Overview of Bankruptcy Case 16-21162-tnw: "The bankruptcy record of Greg Michael Boring from Fort Thomas, KY, shows a Chapter 7 case filed in 09/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in December 2016."
Greg Michael Boring — Kentucky, 16-21162


ᐅ Gary Bradford, Kentucky

Address: 60 Arlington Pl Fort Thomas, KY 41075

Bankruptcy Case 10-23245-tnw Summary: "In Fort Thomas, KY, Gary Bradford filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2011."
Gary Bradford — Kentucky, 10-23245


ᐅ Laurence Breen, Kentucky

Address: 19 Wilbers Ln Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-20976-tnw7: "In Fort Thomas, KY, Laurence Breen filed for Chapter 7 bankruptcy in 04/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Laurence Breen — Kentucky, 10-20976


ᐅ Jill B Bricker, Kentucky

Address: 100 Gettysburg Square Rd Apt 106 Fort Thomas, KY 41075-1466

Snapshot of U.S. Bankruptcy Proceeding Case 15-20938-tnw: "The case of Jill B Bricker in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill B Bricker — Kentucky, 15-20938


ᐅ Pamela A Brock, Kentucky

Address: 148 N Grand Ave Apt 52 Fort Thomas, KY 41075-1788

Bankruptcy Case 15-20941-tnw Summary: "The bankruptcy filing by Pamela A Brock, undertaken in 2015-07-08 in Fort Thomas, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Pamela A Brock — Kentucky, 15-20941


ᐅ Richard A Brock, Kentucky

Address: 148 N Grand Ave Apt 52 Fort Thomas, KY 41075-1788

Bankruptcy Case 15-20941-tnw Summary: "Richard A Brock's Chapter 7 bankruptcy, filed in Fort Thomas, KY in July 8, 2015, led to asset liquidation, with the case closing in 10/06/2015."
Richard A Brock — Kentucky, 15-20941


ᐅ Leslie M Brown, Kentucky

Address: 18 Carol Ct Fort Thomas, KY 41075-1202

Brief Overview of Bankruptcy Case 2014-21482-tnw: "The bankruptcy record of Leslie M Brown from Fort Thomas, KY, shows a Chapter 7 case filed in Oct 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Leslie M Brown — Kentucky, 2014-21482


ᐅ Thomas Brown, Kentucky

Address: 16 Budde Ct Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-20629-tnw7: "Thomas Brown's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 03.11.2010, led to asset liquidation, with the case closing in June 27, 2010."
Thomas Brown — Kentucky, 10-20629


ᐅ Charles R Bryan, Kentucky

Address: 112 Park Pl Apt 1 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-20069-tnw: "Charles R Bryan's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 01/14/2013, led to asset liquidation, with the case closing in Apr 20, 2013."
Charles R Bryan — Kentucky, 13-20069


ᐅ Christopher Bucher, Kentucky

Address: 46 Bluegrass Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 09-23334-wsh: "The case of Christopher Bucher in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Bucher — Kentucky, 09-23334


ᐅ Charles D Buechel, Kentucky

Address: PO Box 75018 Fort Thomas, KY 41075-0018

Concise Description of Bankruptcy Case 2014-20693-tnw7: "The bankruptcy filing by Charles D Buechel, undertaken in May 2014 in Fort Thomas, KY under Chapter 7, concluded with discharge in July 30, 2014 after liquidating assets."
Charles D Buechel — Kentucky, 2014-20693


ᐅ Danielle Buemi, Kentucky

Address: 125 Ridgewood Pl Fort Thomas, KY 41075

Bankruptcy Case 11-22691-tnw Overview: "The case of Danielle Buemi in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Buemi — Kentucky, 11-22691


ᐅ Kelli Jo Burke, Kentucky

Address: 354 Rossford Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-716687: "In Fort Thomas, KY, Kelli Jo Burke filed for Chapter 7 bankruptcy in 08/09/2011. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2011."
Kelli Jo Burke — Kentucky, 11-71668


ᐅ Laura A Burnham, Kentucky

Address: 151 Ohio Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 12-21890-tnw: "In a Chapter 7 bankruptcy case, Laura A Burnham from Fort Thomas, KY, saw her proceedings start in 10.02.2012 and complete by January 2013, involving asset liquidation."
Laura A Burnham — Kentucky, 12-21890


ᐅ Richard Burton, Kentucky

Address: 41 Delta Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 09-23178-wsh: "The bankruptcy record of Richard Burton from Fort Thomas, KY, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2010."
Richard Burton — Kentucky, 09-23178


ᐅ Megan Marie Butke, Kentucky

Address: 24 Kyles Ln Apt 2 Fort Thomas, KY 41075-1834

Concise Description of Bankruptcy Case 16-20940-tnw7: "Megan Marie Butke's Chapter 7 bankruptcy, filed in Fort Thomas, KY in July 2016, led to asset liquidation, with the case closing in October 2016."
Megan Marie Butke — Kentucky, 16-20940


ᐅ Zachary Edward Butke, Kentucky

Address: 24 Kyles Ln Apt 2 Fort Thomas, KY 41075-1834

Bankruptcy Case 16-20940-tnw Overview: "Zachary Edward Butke's Chapter 7 bankruptcy, filed in Fort Thomas, KY in July 2016, led to asset liquidation, with the case closing in Oct 17, 2016."
Zachary Edward Butke — Kentucky, 16-20940


ᐅ Vern E Caldwell, Kentucky

Address: 830 Alexandria Pike Apt 11 Fort Thomas, KY 41075-2137

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20505-tnw: "The case of Vern E Caldwell in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vern E Caldwell — Kentucky, 2014-20505


ᐅ Velinda Cantrell, Kentucky

Address: 125 Burnet Rdg Fort Thomas, KY 41075

Bankruptcy Case 09-23184-wsh Summary: "The case of Velinda Cantrell in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velinda Cantrell — Kentucky, 09-23184


ᐅ Joshua Michael Carman, Kentucky

Address: 50 Devils Den Apt 217 Fort Thomas, KY 41075-4047

Bankruptcy Case 10-21796-tnw Overview: "06/30/2010 marked the beginning of Joshua Michael Carman's Chapter 13 bankruptcy in Fort Thomas, KY, entailing a structured repayment schedule, completed by 2013-07-16."
Joshua Michael Carman — Kentucky, 10-21796


ᐅ Amy Christine Casey, Kentucky

Address: 30 N Crescent Ave Apt 2 Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-22150-tnw: "The bankruptcy record of Amy Christine Casey from Fort Thomas, KY, shows a Chapter 7 case filed in 09/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Amy Christine Casey — Kentucky, 11-22150


ᐅ Erin M Caudill, Kentucky

Address: 304 Inverness Pl Apt 304 Fort Thomas, KY 41075-1355

Concise Description of Bankruptcy Case 2014-20745-tnw7: "In a Chapter 7 bankruptcy case, Erin M Caudill from Fort Thomas, KY, saw their proceedings start in 2014-05-15 and complete by 2014-08-13, involving asset liquidation."
Erin M Caudill — Kentucky, 2014-20745


ᐅ Bailey Kathleen Caughlan, Kentucky

Address: 140 Picketts Charge Apt 144 Fort Thomas, KY 41075-1440

Concise Description of Bankruptcy Case 15-21206-tnw7: "The case of Bailey Kathleen Caughlan in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bailey Kathleen Caughlan — Kentucky, 15-21206


ᐅ William Scott Chable, Kentucky

Address: 831 S Fort Thomas Ave Apt 1 Fort Thomas, KY 41075-2246

Snapshot of U.S. Bankruptcy Proceeding Case 16-21107-tnw: "William Scott Chable's bankruptcy, initiated in August 25, 2016 and concluded by 2016-11-23 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Scott Chable — Kentucky, 16-21107


ᐅ Laura Welsh Chambers, Kentucky

Address: 9 Ridgeway Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-20467-tnw: "The bankruptcy filing by Laura Welsh Chambers, undertaken in 03/14/2013 in Fort Thomas, KY under Chapter 7, concluded with discharge in Jun 18, 2013 after liquidating assets."
Laura Welsh Chambers — Kentucky, 13-20467


ᐅ Christopher M Cherry, Kentucky

Address: 104 Park Pl Apt 2 Fort Thomas, KY 41075-1674

Bankruptcy Case 2014-21093-tnw Summary: "In a Chapter 7 bankruptcy case, Christopher M Cherry from Fort Thomas, KY, saw their proceedings start in July 2014 and complete by 10.21.2014, involving asset liquidation."
Christopher M Cherry — Kentucky, 2014-21093


ᐅ Jason M Chieftain, Kentucky

Address: 524 S Grand Ave Apt 1 Fort Thomas, KY 41075-2146

Bankruptcy Case 16-20498-tnw Summary: "Jason M Chieftain's bankruptcy, initiated in 04.17.2016 and concluded by Jul 16, 2016 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Chieftain — Kentucky, 16-20498


ᐅ William Edward Cole, Kentucky

Address: 49 Grandview Ave Fort Thomas, KY 41075-2104

Bankruptcy Case 16-20420-tnw Overview: "In Fort Thomas, KY, William Edward Cole filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
William Edward Cole — Kentucky, 16-20420


ᐅ Jennifer Lynn Nicole Combs, Kentucky

Address: 200 Water Works Rd Apt 214 Fort Thomas, KY 41075-1300

Bankruptcy Case 15-21245-tnw Overview: "Jennifer Lynn Nicole Combs's bankruptcy, initiated in September 8, 2015 and concluded by December 7, 2015 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Nicole Combs — Kentucky, 15-21245


ᐅ Peter Contreras, Kentucky

Address: 15 Haywood Ct Fort Thomas, KY 41075

Bankruptcy Case 10-21026-tnw Summary: "The bankruptcy filing by Peter Contreras, undertaken in 2010-04-14 in Fort Thomas, KY under Chapter 7, concluded with discharge in 07/31/2010 after liquidating assets."
Peter Contreras — Kentucky, 10-21026


ᐅ Angela D Crandall, Kentucky

Address: 454 S Grand Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-20162-tnw: "Fort Thomas, KY resident Angela D Crandall's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2011."
Angela D Crandall — Kentucky, 11-20162


ᐅ Lois Ann Cupps, Kentucky

Address: 200 Water Works Rd Apt 222 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-21280-tnw7: "The bankruptcy record of Lois Ann Cupps from Fort Thomas, KY, shows a Chapter 7 case filed in 06/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Lois Ann Cupps — Kentucky, 12-21280


ᐅ Joann Curran, Kentucky

Address: 645 Highland Ave Ste B1 Fort Thomas, KY 41075-4104

Snapshot of U.S. Bankruptcy Proceeding Case 15-20239-tnw: "The bankruptcy filing by Joann Curran, undertaken in Feb 23, 2015 in Fort Thomas, KY under Chapter 7, concluded with discharge in 05/24/2015 after liquidating assets."
Joann Curran — Kentucky, 15-20239


ᐅ Dual A Daniel, Kentucky

Address: 40 Pleasant Ave Apt 302 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-20364-tnw7: "Dual A Daniel's Chapter 7 bankruptcy, filed in Fort Thomas, KY in February 2011, led to asset liquidation, with the case closing in 06.05.2011."
Dual A Daniel — Kentucky, 11-20364


ᐅ Christopher E Deinlein, Kentucky

Address: 111 Manor Ln Fort Thomas, KY 41075-2222

Bankruptcy Case 16-20687-tnw Overview: "The bankruptcy record of Christopher E Deinlein from Fort Thomas, KY, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2016."
Christopher E Deinlein — Kentucky, 16-20687


ᐅ Joni L Deinlein, Kentucky

Address: 111 Manor Ln Fort Thomas, KY 41075-2222

Brief Overview of Bankruptcy Case 16-20687-tnw: "The bankruptcy record of Joni L Deinlein from Fort Thomas, KY, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2016."
Joni L Deinlein — Kentucky, 16-20687


ᐅ Jennafer Duff, Kentucky

Address: 101 Oakwood Dr Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 09-23107-wsh: "The bankruptcy record of Jennafer Duff from Fort Thomas, KY, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Jennafer Duff — Kentucky, 09-23107


ᐅ Tonya R Dugan, Kentucky

Address: 1143 Highland Ave Apt 2 Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-20580-tnw: "Tonya R Dugan's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 03.09.2011, led to asset liquidation, with the case closing in 2011-06-25."
Tonya R Dugan — Kentucky, 11-20580


ᐅ Pamela Durbin, Kentucky

Address: 200 Water Works Rd Apt 409 Fort Thomas, KY 41075

Bankruptcy Case 09-23001-wsh Overview: "In a Chapter 7 bankruptcy case, Pamela Durbin from Fort Thomas, KY, saw her proceedings start in November 2009 and complete by Feb 23, 2010, involving asset liquidation."
Pamela Durbin — Kentucky, 09-23001


ᐅ Jill E Durr, Kentucky

Address: 20 Chalfonte Pl Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-22298-tnw: "The case of Jill E Durr in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill E Durr — Kentucky, 11-22298


ᐅ Kimberly Eichmann, Kentucky

Address: 802 S Fort Thomas Ave Apt 3 Fort Thomas, KY 41075-2248

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21375-tnw: "The bankruptcy record of Kimberly Eichmann from Fort Thomas, KY, shows a Chapter 7 case filed in September 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Kimberly Eichmann — Kentucky, 2014-21375


ᐅ Molly L Emmerich, Kentucky

Address: 111 W Vernon Ln Apt 2 Fort Thomas, KY 41075-1978

Snapshot of U.S. Bankruptcy Proceeding Case 15-20008-tnw: "In Fort Thomas, KY, Molly L Emmerich filed for Chapter 7 bankruptcy in 01/06/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Molly L Emmerich — Kentucky, 15-20008


ᐅ Kathleen Joan Everman, Kentucky

Address: 525 S Fort Thomas Ave Apt 2ND Fort Thomas, KY 41075-1972

Bankruptcy Case 15-21116-tnw Overview: "The case of Kathleen Joan Everman in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Joan Everman — Kentucky, 15-21116


ᐅ Princess T Farley, Kentucky

Address: 131 Chesapeake Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-20553-tnw7: "The case of Princess T Farley in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Princess T Farley — Kentucky, 12-20553


ᐅ Adam W Fausett, Kentucky

Address: 41 Clover Ridge Ave Fort Thomas, KY 41075

Bankruptcy Case 13-21433-tnw Summary: "The case of Adam W Fausett in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam W Fausett — Kentucky, 13-21433


ᐅ Bridget Fay, Kentucky

Address: 1109 S Fort Thomas Ave Apt C Fort Thomas, KY 41075-2456

Concise Description of Bankruptcy Case 15-20804-tnw7: "The bankruptcy filing by Bridget Fay, undertaken in 2015-06-05 in Fort Thomas, KY under Chapter 7, concluded with discharge in 09/03/2015 after liquidating assets."
Bridget Fay — Kentucky, 15-20804


ᐅ Michelle Ferrara, Kentucky

Address: 148 N Grand Ave Apt 45 Fort Thomas, KY 41075

Bankruptcy Case 10-21947-tnw Overview: "The case of Michelle Ferrara in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ferrara — Kentucky, 10-21947


ᐅ John Louis Fetters, Kentucky

Address: 114 Ridgewood Pl Fort Thomas, KY 41075-1660

Bankruptcy Case 16-20307-tnw Overview: "The bankruptcy filing by John Louis Fetters, undertaken in 03/11/2016 in Fort Thomas, KY under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
John Louis Fetters — Kentucky, 16-20307


ᐅ Andrew Joseph Fox, Kentucky

Address: 32 Kyles Ln Apt B Fort Thomas, KY 41075-1844

Concise Description of Bankruptcy Case 2014-21271-tnw7: "In Fort Thomas, KY, Andrew Joseph Fox filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Andrew Joseph Fox — Kentucky, 2014-21271


ᐅ Douglas J Frede, Kentucky

Address: 103 Clover Ridge Ave Fort Thomas, KY 41075

Bankruptcy Case 12-31149 Overview: "Fort Thomas, KY resident Douglas J Frede's 03.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2012."
Douglas J Frede — Kentucky, 12-31149


ᐅ Kenneth Fulk, Kentucky

Address: 507 S Fort Thomas Ave Apt 8 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 10-23354-tnw: "In a Chapter 7 bankruptcy case, Kenneth Fulk from Fort Thomas, KY, saw their proceedings start in Dec 27, 2010 and complete by 2011-04-14, involving asset liquidation."
Kenneth Fulk — Kentucky, 10-23354


ᐅ Shaun Fuller, Kentucky

Address: 320 River Rd Fort Thomas, KY 41075

Bankruptcy Case 10-21713-tnw Summary: "Fort Thomas, KY resident Shaun Fuller's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2010."
Shaun Fuller — Kentucky, 10-21713


ᐅ Mark A Gallichio, Kentucky

Address: 2218 Memorial Pkwy Apt 4 Fort Thomas, KY 41075-1560

Bankruptcy Case 2014-21324-tnw Overview: "The bankruptcy filing by Mark A Gallichio, undertaken in September 2014 in Fort Thomas, KY under Chapter 7, concluded with discharge in Dec 2, 2014 after liquidating assets."
Mark A Gallichio — Kentucky, 2014-21324


ᐅ Stephen Craig Gearding, Kentucky

Address: 320 S Grand Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-22682-tnw: "Fort Thomas, KY resident Stephen Craig Gearding's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2012."
Stephen Craig Gearding — Kentucky, 11-22682


ᐅ George W Gerrish, Kentucky

Address: 16 Robson Ave Apt 1 Fort Thomas, KY 41075-2160

Bankruptcy Case 15-20875-tnw Overview: "The bankruptcy record of George W Gerrish from Fort Thomas, KY, shows a Chapter 7 case filed in 06.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2015."
George W Gerrish — Kentucky, 15-20875


ᐅ Sylvia K Gerrish, Kentucky

Address: 16 Robson Ave Apt 1 Fort Thomas, KY 41075-2160

Brief Overview of Bankruptcy Case 15-20875-tnw: "In Fort Thomas, KY, Sylvia K Gerrish filed for Chapter 7 bankruptcy in Jun 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-27."
Sylvia K Gerrish — Kentucky, 15-20875


ᐅ Shavonna Gilbert, Kentucky

Address: 127 Sheridan Ave Fort Thomas, KY 41075-2513

Snapshot of U.S. Bankruptcy Proceeding Case 15-20997-tnw: "Shavonna Gilbert's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2015-07-21, led to asset liquidation, with the case closing in 2015-10-19."
Shavonna Gilbert — Kentucky, 15-20997


ᐅ Brian Ginter, Kentucky

Address: 45 Porters Ln Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-20949-tnw7: "Fort Thomas, KY resident Brian Ginter's 04.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Brian Ginter — Kentucky, 10-20949


ᐅ Jr George Gonzalez, Kentucky

Address: 24 Brittany Ln Fort Thomas, KY 41075

Bankruptcy Case 10-22344-tnw Overview: "Fort Thomas, KY resident Jr George Gonzalez's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2010."
Jr George Gonzalez — Kentucky, 10-22344


ᐅ Melanie Goodwin, Kentucky

Address: 51 Arlington Pl Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-21834-tnw7: "Fort Thomas, KY resident Melanie Goodwin's Jul 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2010."
Melanie Goodwin — Kentucky, 10-21834


ᐅ Kim Lee Graham, Kentucky

Address: 1321 Alexandria Pike Apt 403C Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-20278-tnw: "The bankruptcy record of Kim Lee Graham from Fort Thomas, KY, shows a Chapter 7 case filed in 02/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2013."
Kim Lee Graham — Kentucky, 13-20278


ᐅ Kimberly Greene, Kentucky

Address: 1359 S Fort Thomas Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-20247-tnw: "Kimberly Greene's Chapter 7 bankruptcy, filed in Fort Thomas, KY in January 29, 2010, led to asset liquidation, with the case closing in 2010-05-05."
Kimberly Greene — Kentucky, 10-20247


ᐅ Ricky Grimes, Kentucky

Address: 725 S Grand Ave Fort Thomas, KY 41075-4331

Bankruptcy Case 14-20167-tnw Overview: "In Fort Thomas, KY, Ricky Grimes filed for Chapter 7 bankruptcy in 2014-02-07. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2014."
Ricky Grimes — Kentucky, 14-20167


ᐅ Thomas M Groneck, Kentucky

Address: 8 Hanover Pl Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 13-20317-tnw7: "The bankruptcy record of Thomas M Groneck from Fort Thomas, KY, shows a Chapter 7 case filed in 02/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Thomas M Groneck — Kentucky, 13-20317


ᐅ Patricia L Hagedorn, Kentucky

Address: 716 S Fort Thomas Ave Apt 3 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-21779-tnw: "In a Chapter 7 bankruptcy case, Patricia L Hagedorn from Fort Thomas, KY, saw their proceedings start in 10/08/2013 and complete by January 2014, involving asset liquidation."
Patricia L Hagedorn — Kentucky, 13-21779


ᐅ Dawn Hagedorn, Kentucky

Address: 732 Highland Ave Apt 3 Fort Thomas, KY 41075

Bankruptcy Case 10-22930-tnw Overview: "The case of Dawn Hagedorn in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Hagedorn — Kentucky, 10-22930


ᐅ Lisa Haines, Kentucky

Address: 24 Kyles Ln Fort Thomas, KY 41075

Bankruptcy Case 10-22975-tnw Summary: "Fort Thomas, KY resident Lisa Haines's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Lisa Haines — Kentucky, 10-22975


ᐅ Sarah Michelle Haines, Kentucky

Address: 1432 S Fort Thomas Ave Fort Thomas, KY 41075

Bankruptcy Case 13-20962-tnw Summary: "The bankruptcy record of Sarah Michelle Haines from Fort Thomas, KY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Sarah Michelle Haines — Kentucky, 13-20962


ᐅ Gary L Hallman, Kentucky

Address: 180 Tremont Ave Unit F Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 11-21303-tnw: "The case of Gary L Hallman in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Hallman — Kentucky, 11-21303


ᐅ Jehad M Hamdan, Kentucky

Address: 110 Gettysburg Square Rd Apt 111 Fort Thomas, KY 41075

Bankruptcy Case 13-21099-tnw Overview: "Jehad M Hamdan's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2013-06-21, led to asset liquidation, with the case closing in 2013-09-19."
Jehad M Hamdan — Kentucky, 13-21099


ᐅ Daniel J Hamm, Kentucky

Address: 101 Park Pl Apt 1 Fort Thomas, KY 41075-1691

Concise Description of Bankruptcy Case 16-20918-tnw7: "The bankruptcy filing by Daniel J Hamm, undertaken in 2016-07-15 in Fort Thomas, KY under Chapter 7, concluded with discharge in October 13, 2016 after liquidating assets."
Daniel J Hamm — Kentucky, 16-20918


ᐅ William T Hamm, Kentucky

Address: 1123 N Fort Thomas Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-21713-tnw: "The bankruptcy filing by William T Hamm, undertaken in 2011-07-20 in Fort Thomas, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
William T Hamm — Kentucky, 11-21713


ᐅ Sharon L Horstman, Kentucky

Address: 112 Park Pl Apt 2 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 11-20335-tnw: "Fort Thomas, KY resident Sharon L Horstman's Feb 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2011."
Sharon L Horstman — Kentucky, 11-20335


ᐅ Joseph Henry Howard, Kentucky

Address: 106 Park Pl Apt 1 Fort Thomas, KY 41075

Bankruptcy Case 13-20650-tnw Summary: "In a Chapter 7 bankruptcy case, Joseph Henry Howard from Fort Thomas, KY, saw their proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Joseph Henry Howard — Kentucky, 13-20650


ᐅ Roy S Howard, Kentucky

Address: 48 Delta Ave Fort Thomas, KY 41075-2310

Concise Description of Bankruptcy Case 2014-20479-tnw7: "Roy S Howard's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy S Howard — Kentucky, 2014-20479


ᐅ Jr Thomas Howard, Kentucky

Address: 40 Cemetery Rdg Apt 39 Fort Thomas, KY 41075

Bankruptcy Case 09-22401-wsh Summary: "In Fort Thomas, KY, Jr Thomas Howard filed for Chapter 7 bankruptcy in 2009-09-18. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jr Thomas Howard — Kentucky, 09-22401


ᐅ Nancy Huber, Kentucky

Address: 1410 N Fort Thomas Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 09-23388-wsh: "The bankruptcy filing by Nancy Huber, undertaken in 2009-12-31 in Fort Thomas, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Nancy Huber — Kentucky, 09-23388


ᐅ John D Huhn, Kentucky

Address: 141 Burnet Rdg Fort Thomas, KY 41075

Bankruptcy Case 13-20077-tnw Summary: "Fort Thomas, KY resident John D Huhn's 01/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2013."
John D Huhn — Kentucky, 13-20077


ᐅ Kacie Anne Humphress, Kentucky

Address: 115 N Fort Thomas Ave Apt 1 Fort Thomas, KY 41075-1872

Bankruptcy Case 16-20243-tnw Summary: "Kacie Anne Humphress's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 02.29.2016, led to asset liquidation, with the case closing in May 2016."
Kacie Anne Humphress — Kentucky, 16-20243


ᐅ Matthew Wayne Humphress, Kentucky

Address: 115 N Fort Thomas Ave Apt 1 Fort Thomas, KY 41075-1872

Brief Overview of Bankruptcy Case 16-20243-tnw: "Matthew Wayne Humphress's Chapter 7 bankruptcy, filed in Fort Thomas, KY in Feb 29, 2016, led to asset liquidation, with the case closing in 05/29/2016."
Matthew Wayne Humphress — Kentucky, 16-20243


ᐅ Robert John Hurles, Kentucky

Address: 50 Miller Ln Fort Thomas, KY 41075-1808

Bankruptcy Case 16-20986-tnw Overview: "The bankruptcy record of Robert John Hurles from Fort Thomas, KY, shows a Chapter 7 case filed in July 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2016."
Robert John Hurles — Kentucky, 16-20986