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 Melissa Marie Hart, Kentucky

Address: 60 Gettysburg Square Rd Apt 58 Fort Thomas, KY 41075-1456

Concise Description of Bankruptcy Case 16-20007-tnw7: "Melissa Marie Hart's Chapter 7 bankruptcy, filed in Fort Thomas, KY in January 6, 2016, led to asset liquidation, with the case closing in 2016-04-05."
Melissa Marie Hart — Kentucky, 16-20007


ᐅ Carol Hay, Kentucky

Address: 11 Mel Lawn Dr Fort Thomas, KY 41075

Bankruptcy Case 10-23143-tnw Overview: "Carol Hay's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 11.29.2010, led to asset liquidation, with the case closing in March 2011."
Carol Hay — Kentucky, 10-23143


ᐅ Dennis Henson, Kentucky

Address: 61 W Kimberly Dr Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-22125-tnw: "In a Chapter 7 bankruptcy case, Dennis Henson from Fort Thomas, KY, saw their proceedings start in Aug 6, 2010 and complete by 2010-11-22, involving asset liquidation."
Dennis Henson — Kentucky, 10-22125


ᐅ Alison Herald, Kentucky

Address: 26 Margarete Ln Fort Thomas, KY 41075

Bankruptcy Case 10-23257-tnw Summary: "Alison Herald's bankruptcy, initiated in 12.13.2010 and concluded by 2011-03-31 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Herald — Kentucky, 10-23257


ᐅ Daniel Wayne Herald, Kentucky

Address: 101 Oakwood Dr Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 13-21158-tnw7: "Daniel Wayne Herald's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2013-06-28, led to asset liquidation, with the case closing in 10.02.2013."
Daniel Wayne Herald — Kentucky, 13-21158


ᐅ Emily Hering, Kentucky

Address: 358 Rossford Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 10-22284-tnw: "In a Chapter 7 bankruptcy case, Emily Hering from Fort Thomas, KY, saw her proceedings start in August 24, 2010 and complete by 2010-12-10, involving asset liquidation."
Emily Hering — Kentucky, 10-22284


ᐅ Drew Hinson, Kentucky

Address: 190 Stonewall Dr Apt 237 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-20488-tnw: "The case of Drew Hinson in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drew Hinson — Kentucky, 13-20488


ᐅ Amy Holthaus, Kentucky

Address: 73 W Villa Pl Fort Thomas, KY 41075

Bankruptcy Case 10-20270-tnw Summary: "In a Chapter 7 bankruptcy case, Amy Holthaus from Fort Thomas, KY, saw her proceedings start in 02.02.2010 and complete by 2010-05-09, involving asset liquidation."
Amy Holthaus — Kentucky, 10-20270


ᐅ Stephanie Marie Hurles, Kentucky

Address: 50 Miller Ln Fort Thomas, KY 41075

Bankruptcy Case 13-21633-tnw Overview: "In Fort Thomas, KY, Stephanie Marie Hurles filed for Chapter 7 bankruptcy in 2013-09-13. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2013."
Stephanie Marie Hurles — Kentucky, 13-21633


ᐅ Jack E Hurtt, Kentucky

Address: 1321 Alexandria Pike Apt 405C Fort Thomas, KY 41075-2582

Brief Overview of Bankruptcy Case 07-21055-tnw: "Chapter 13 bankruptcy for Jack E Hurtt in Fort Thomas, KY began in 07.18.2007, focusing on debt restructuring, concluding with plan fulfillment in October 12, 2012."
Jack E Hurtt — Kentucky, 07-21055


ᐅ Ralph Hust, Kentucky

Address: 19 Boardwalk St Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 10-21712-tnw: "The case of Ralph Hust in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Hust — Kentucky, 10-21712


ᐅ Randolph H Hust, Kentucky

Address: 19 Boardwalk St Fort Thomas, KY 41075-1426

Bankruptcy Case 14-20276-tnw Overview: "Randolph H Hust's bankruptcy, initiated in 02.28.2014 and concluded by May 29, 2014 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph H Hust — Kentucky, 14-20276


ᐅ Dennis Lee Jamell, Kentucky

Address: 783 Eustace Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-20423-tnw7: "The bankruptcy filing by Dennis Lee Jamell, undertaken in 2012-03-06 in Fort Thomas, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Dennis Lee Jamell — Kentucky, 12-20423


ᐅ Robert Jones, Kentucky

Address: 38 Southview Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-20098-tnw7: "Fort Thomas, KY resident Robert Jones's Jan 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-05."
Robert Jones — Kentucky, 11-20098


ᐅ Shelden F Jones, Kentucky

Address: 33 W Villa Pl Fort Thomas, KY 41075-1900

Bankruptcy Case 15-50265-amk Summary: "Shelden F Jones's bankruptcy, initiated in 02/10/2015 and concluded by 05/11/2015 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelden F Jones — Kentucky, 15-50265


ᐅ Jeana Jones, Kentucky

Address: 38 Woodland Pl Fort Thomas, KY 41075-1886

Bankruptcy Case 16-21060-tnw Overview: "The case of Jeana Jones in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeana Jones — Kentucky, 16-21060


ᐅ Janice Eileen Juarez, Kentucky

Address: 94 W Vernon Ln Fort Thomas, KY 41075

Bankruptcy Case 11-20118-tnw Overview: "Fort Thomas, KY resident Janice Eileen Juarez's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Janice Eileen Juarez — Kentucky, 11-20118


ᐅ Christine Judson, Kentucky

Address: 100 Hill St Unit 103 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 09-22584-wsh7: "Christine Judson's bankruptcy, initiated in October 7, 2009 and concluded by January 11, 2010 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Judson — Kentucky, 09-22584


ᐅ Jr Robert Kash, Kentucky

Address: 22 Haywood Ct Fort Thomas, KY 41075

Bankruptcy Case 10-23261-tnw Summary: "The bankruptcy filing by Jr Robert Kash, undertaken in December 14, 2010 in Fort Thomas, KY under Chapter 7, concluded with discharge in Apr 1, 2011 after liquidating assets."
Jr Robert Kash — Kentucky, 10-23261


ᐅ Ruby Keck, Kentucky

Address: 11 River Rd Apt 2 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 10-20933-tnw: "The bankruptcy filing by Ruby Keck, undertaken in April 1, 2010 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Ruby Keck — Kentucky, 10-20933


ᐅ William G Kellis, Kentucky

Address: 130 S Fort Thomas Ave Apt 12 Fort Thomas, KY 41075-1830

Bankruptcy Case 15-21505-tnw Overview: "In Fort Thomas, KY, William G Kellis filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2016."
William G Kellis — Kentucky, 15-21505


ᐅ Sarah C Kiddy, Kentucky

Address: 53 Grandview Ave Fort Thomas, KY 41075-2104

Bankruptcy Case 14-21637-tnw Overview: "Sarah C Kiddy's bankruptcy, initiated in Nov 5, 2014 and concluded by Feb 3, 2015 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah C Kiddy — Kentucky, 14-21637


ᐅ Nancy F King, Kentucky

Address: 90 Eagle View Ln Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-20078-tnw7: "Nancy F King's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 01.14.2011, led to asset liquidation, with the case closing in 05.02.2011."
Nancy F King — Kentucky, 11-20078


ᐅ Amber Fay Michelle Klette, Kentucky

Address: 126 Park Pl Apt 2 Fort Thomas, KY 41075-1682

Bankruptcy Case 16-20251-tnw Summary: "Amber Fay Michelle Klette's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Fay Michelle Klette — Kentucky, 16-20251


ᐅ Iii James Knasel, Kentucky

Address: 33 Lumley Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 09-22554-wsh: "In Fort Thomas, KY, Iii James Knasel filed for Chapter 7 bankruptcy in 2009-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-28."
Iii James Knasel — Kentucky, 09-22554


ᐅ Timothy Taylor Kramer, Kentucky

Address: 65 Arcadia Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-20924-tnw7: "The bankruptcy filing by Timothy Taylor Kramer, undertaken in May 7, 2012 in Fort Thomas, KY under Chapter 7, concluded with discharge in 08/23/2012 after liquidating assets."
Timothy Taylor Kramer — Kentucky, 12-20924


ᐅ Malissa Marie Lang, Kentucky

Address: 1877 Memorial Pkwy Apt 2 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-21936-tnw7: "The case of Malissa Marie Lang in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malissa Marie Lang — Kentucky, 12-21936


ᐅ Samuel Latham, Kentucky

Address: 69 Miller Ln Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-21775-tnw7: "The bankruptcy record of Samuel Latham from Fort Thomas, KY, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Samuel Latham — Kentucky, 10-21775


ᐅ Stephen Ruttle Lawrence, Kentucky

Address: 30 S Grand Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-20450-tnw: "The case of Stephen Ruttle Lawrence in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Ruttle Lawrence — Kentucky, 11-20450


ᐅ Linda Ledonne, Kentucky

Address: 809 S Fort Thomas Ave Apt 2 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-20559-tnw: "The bankruptcy filing by Linda Ledonne, undertaken in 03/26/2013 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Linda Ledonne — Kentucky, 13-20559


ᐅ Jeanne Lester, Kentucky

Address: 44 Marian Dr Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-21672-tnw7: "The bankruptcy record of Jeanne Lester from Fort Thomas, KY, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Jeanne Lester — Kentucky, 10-21672


ᐅ Justin Lonaker, Kentucky

Address: 22 Park Pl Fort Thomas, KY 41075

Bankruptcy Case 13-20471-tnw Summary: "The case of Justin Lonaker in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Lonaker — Kentucky, 13-20471


ᐅ James P Long, Kentucky

Address: 1 Toni Ter Fort Thomas, KY 41075-2331

Brief Overview of Bankruptcy Case 07-21575-tnw: "James P Long's Fort Thomas, KY bankruptcy under Chapter 13 in 2007-10-12 led to a structured repayment plan, successfully discharged in 2012-12-05."
James P Long — Kentucky, 07-21575


ᐅ Genevieve Maria Lucarelli, Kentucky

Address: 21 Warren Ct Apt 2 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 11-20057-tnw: "The bankruptcy record of Genevieve Maria Lucarelli from Fort Thomas, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2011."
Genevieve Maria Lucarelli — Kentucky, 11-20057


ᐅ Judith Ann Malone, Kentucky

Address: 247 Military Pkwy Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 11-21719-tnw: "In a Chapter 7 bankruptcy case, Judith Ann Malone from Fort Thomas, KY, saw her proceedings start in July 2011 and complete by November 7, 2011, involving asset liquidation."
Judith Ann Malone — Kentucky, 11-21719


ᐅ Jillian Carole Marcum, Kentucky

Address: 23 Sharon Pl Fort Thomas, KY 41075-2121

Bankruptcy Case 15-21468-tnw Overview: "Jillian Carole Marcum's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 10/23/2015, led to asset liquidation, with the case closing in 01/21/2016."
Jillian Carole Marcum — Kentucky, 15-21468


ᐅ Kimberly Ann Martin, Kentucky

Address: 149 Ridgeway Ave Fort Thomas, KY 41075-1333

Snapshot of U.S. Bankruptcy Proceeding Case 15-21124-tnw: "The bankruptcy record of Kimberly Ann Martin from Fort Thomas, KY, shows a Chapter 7 case filed in 08/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-11."
Kimberly Ann Martin — Kentucky, 15-21124


ᐅ Jason Martin, Kentucky

Address: 14 Floral Ct Fort Thomas, KY 41075-1302

Concise Description of Bankruptcy Case 2014-33676-jal7: "Jason Martin's bankruptcy, initiated in 09.30.2014 and concluded by December 29, 2014 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Martin — Kentucky, 2014-33676


ᐅ Lisa Ann Mauthe, Kentucky

Address: PO Box 75143 Fort Thomas, KY 41075-0143

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20968-tnw: "Lisa Ann Mauthe's bankruptcy, initiated in Jun 30, 2014 and concluded by 2014-09-28 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Mauthe — Kentucky, 2014-20968


ᐅ Michael John Mcclendon, Kentucky

Address: 793 Eustace Ave Fort Thomas, KY 41075-2584

Bankruptcy Case 2014-20427-tnw Summary: "Fort Thomas, KY resident Michael John Mcclendon's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Michael John Mcclendon — Kentucky, 2014-20427


ᐅ Tracy Lynn Mccormick, Kentucky

Address: 60 Gettysburg Square Rd Apt 51 Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 11-20556-tnw: "Tracy Lynn Mccormick's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 03.06.2011, led to asset liquidation, with the case closing in 06/22/2011."
Tracy Lynn Mccormick — Kentucky, 11-20556


ᐅ Brian E Mccoy, Kentucky

Address: 22 Saint Nicholas Pl Fort Thomas, KY 41075

Bankruptcy Case 11-20787-tnw Summary: "The case of Brian E Mccoy in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Mccoy — Kentucky, 11-20787


ᐅ Darnell L Mcghee, Kentucky

Address: 51 Holly Woods Dr Apt 4 Fort Thomas, KY 41075-2434

Bankruptcy Case 15-20545-tnw Summary: "Fort Thomas, KY resident Darnell L Mcghee's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-21."
Darnell L Mcghee — Kentucky, 15-20545


ᐅ Kennetha Michelle Mcguire, Kentucky

Address: 815 S Grand Ave Apt 2 Fort Thomas, KY 41075

Bankruptcy Case 11-20208-tnw Summary: "In Fort Thomas, KY, Kennetha Michelle Mcguire filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Kennetha Michelle Mcguire — Kentucky, 11-20208


ᐅ Kristan Marie Mcintosh, Kentucky

Address: 281 Military Pkwy Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-20341-tnw: "Kristan Marie Mcintosh's bankruptcy, initiated in 02.14.2011 and concluded by June 2, 2011 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristan Marie Mcintosh — Kentucky, 11-20341


ᐅ Gayle Mcmahon, Kentucky

Address: 29 Watch Point Dr Fort Thomas, KY 41075

Bankruptcy Case 11-22553-tnw Overview: "In a Chapter 7 bankruptcy case, Gayle Mcmahon from Fort Thomas, KY, saw their proceedings start in 2011-11-11 and complete by Feb 27, 2012, involving asset liquidation."
Gayle Mcmahon — Kentucky, 11-22553


ᐅ Heather N Mcnamara, Kentucky

Address: 200 Water Works Rd Apt 206 Fort Thomas, KY 41075-1300

Brief Overview of Bankruptcy Case 14-21675-tnw: "Heather N Mcnamara's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 11/12/2014, led to asset liquidation, with the case closing in 2015-02-10."
Heather N Mcnamara — Kentucky, 14-21675


ᐅ Brian Scott Mcnay, Kentucky

Address: 1340 S Fort Thomas Ave Fort Thomas, KY 41075

Bankruptcy Case 11-20021-tnw Overview: "Fort Thomas, KY resident Brian Scott Mcnay's Jan 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2011."
Brian Scott Mcnay — Kentucky, 11-20021


ᐅ Laura Michael Mercer, Kentucky

Address: 171 Tremont Ave Apt 1 Fort Thomas, KY 41075-1967

Brief Overview of Bankruptcy Case 14-20027-tnw: "In Fort Thomas, KY, Laura Michael Mercer filed for Chapter 7 bankruptcy in Jan 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Laura Michael Mercer — Kentucky, 14-20027


ᐅ Gary Stephen Merrifield, Kentucky

Address: 24 Eagle View Ln Fort Thomas, KY 41075-1442

Bankruptcy Case 2014-20729-tnw Summary: "In a Chapter 7 bankruptcy case, Gary Stephen Merrifield from Fort Thomas, KY, saw their proceedings start in May 2014 and complete by 08/10/2014, involving asset liquidation."
Gary Stephen Merrifield — Kentucky, 2014-20729


ᐅ Paula R Messer, Kentucky

Address: 163 Chesapeake Ave Fort Thomas, KY 41075-4073

Bankruptcy Case 15-20795-tnw Overview: "In Fort Thomas, KY, Paula R Messer filed for Chapter 7 bankruptcy in 2015-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-03."
Paula R Messer — Kentucky, 15-20795


ᐅ Danny D Messer, Kentucky

Address: 163 Chesapeake Ave Fort Thomas, KY 41075-4073

Bankruptcy Case 15-20795-tnw Summary: "The case of Danny D Messer in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny D Messer — Kentucky, 15-20795


ᐅ Davor Midzor, Kentucky

Address: 141 Sergeant Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-23335-tnw: "Davor Midzor's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 12/22/2010, led to asset liquidation, with the case closing in April 2011."
Davor Midzor — Kentucky, 10-23335


ᐅ Brenda C Miller, Kentucky

Address: 4 Mel Lawn Dr Fort Thomas, KY 41075-1034

Bankruptcy Case 15-21788-tnw Overview: "In a Chapter 7 bankruptcy case, Brenda C Miller from Fort Thomas, KY, saw her proceedings start in December 2015 and complete by March 2016, involving asset liquidation."
Brenda C Miller — Kentucky, 15-21788


ᐅ Paul Bernard Moellman, Kentucky

Address: 1321 Alexandria Pike Apt 404A Fort Thomas, KY 41075-2576

Concise Description of Bankruptcy Case 16-20546-tnw7: "Fort Thomas, KY resident Paul Bernard Moellman's 04.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-25."
Paul Bernard Moellman — Kentucky, 16-20546


ᐅ Megan E Moore, Kentucky

Address: 66 Sterling Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 12-20417-tnw: "In a Chapter 7 bankruptcy case, Megan E Moore from Fort Thomas, KY, saw her proceedings start in 2012-03-05 and complete by June 2012, involving asset liquidation."
Megan E Moore — Kentucky, 12-20417


ᐅ Brett Thomas Moreno, Kentucky

Address: 40 Pleasant Ave Apt 2 Fort Thomas, KY 41075-2564

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20967-tnw: "Fort Thomas, KY resident Brett Thomas Moreno's 06.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Brett Thomas Moreno — Kentucky, 2014-20967


ᐅ Heather Frances Morris, Kentucky

Address: 11 Sterling Ave Apt 1 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-20788-tnw7: "The bankruptcy record of Heather Frances Morris from Fort Thomas, KY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
Heather Frances Morris — Kentucky, 11-20788


ᐅ Amy L Moses, Kentucky

Address: 338 Rossford Ave Fort Thomas, KY 41075-1237

Bankruptcy Case 09-22467-tnw Summary: "Filing for Chapter 13 bankruptcy in 09/29/2009, Amy L Moses from Fort Thomas, KY, structured a repayment plan, achieving discharge in 11/17/2014."
Amy L Moses — Kentucky, 09-22467


ᐅ Brock T Moses, Kentucky

Address: 338 Rossford Ave Fort Thomas, KY 41075-1237

Snapshot of U.S. Bankruptcy Proceeding Case 09-22467-tnw: "Brock T Moses, a resident of Fort Thomas, KY, entered a Chapter 13 bankruptcy plan in 09/29/2009, culminating in its successful completion by 2014-11-17."
Brock T Moses — Kentucky, 09-22467


ᐅ Marc David Muhlberger, Kentucky

Address: 44 Woodland Pl Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 13-21086-tnw7: "The bankruptcy filing by Marc David Muhlberger, undertaken in Jun 19, 2013 in Fort Thomas, KY under Chapter 7, concluded with discharge in September 23, 2013 after liquidating assets."
Marc David Muhlberger — Kentucky, 13-21086


ᐅ Carl Gene Mullen, Kentucky

Address: 25 N Ridge Ln Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 12-22077-tnw: "Carl Gene Mullen's bankruptcy, initiated in October 2012 and concluded by Feb 4, 2013 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Gene Mullen — Kentucky, 12-22077


ᐅ Kyle Allen Murray, Kentucky

Address: 1000 S Fort Thomas Ave Fort Thomas, KY 41075-2305

Bankruptcy Case 15-21163-tnw Overview: "Kyle Allen Murray's Chapter 7 bankruptcy, filed in Fort Thomas, KY in Aug 25, 2015, led to asset liquidation, with the case closing in 2015-11-23."
Kyle Allen Murray — Kentucky, 15-21163


ᐅ Michael Myers, Kentucky

Address: 126 Sheridan Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 10-21134-tnw: "The case of Michael Myers in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Myers — Kentucky, 10-21134


ᐅ Kevin C Nagel, Kentucky

Address: 33 Delta Ave Fort Thomas, KY 41075-2307

Brief Overview of Bankruptcy Case 15-20864-tnw: "Fort Thomas, KY resident Kevin C Nagel's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2015."
Kevin C Nagel — Kentucky, 15-20864


ᐅ Linda Neace, Kentucky

Address: 200 Stonewall Dr Apt 247 Fort Thomas, KY 41075

Bankruptcy Case 10-22531-tnw Summary: "Linda Neace's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2010-09-17, led to asset liquidation, with the case closing in January 3, 2011."
Linda Neace — Kentucky, 10-22531


ᐅ Stephen J Neff, Kentucky

Address: 19 Grandview Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-21462-tnw: "The bankruptcy filing by Stephen J Neff, undertaken in June 2011 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Stephen J Neff — Kentucky, 11-21462


ᐅ Mike Neubauer, Kentucky

Address: 11 Warren Ct Apt 1 Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-20688-tnw: "Fort Thomas, KY resident Mike Neubauer's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2010."
Mike Neubauer — Kentucky, 10-20688


ᐅ Robert Nienaber, Kentucky

Address: 76 Southview Ave Fort Thomas, KY 41075

Bankruptcy Case 10-22253-tnw Overview: "Robert Nienaber's bankruptcy, initiated in August 20, 2010 and concluded by December 2010 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Nienaber — Kentucky, 10-22253


ᐅ Kevin Oday, Kentucky

Address: 144 Capri Dr Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 13-20423-tnw: "In Fort Thomas, KY, Kevin Oday filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Kevin Oday — Kentucky, 13-20423


ᐅ Joseph R Oldendick, Kentucky

Address: 210 Little Round Top Apt 275 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 13-21309-tnw7: "In a Chapter 7 bankruptcy case, Joseph R Oldendick from Fort Thomas, KY, saw their proceedings start in 07.23.2013 and complete by 10/27/2013, involving asset liquidation."
Joseph R Oldendick — Kentucky, 13-21309


ᐅ Gail D Otto, Kentucky

Address: 53 Tower Hill Rd Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 13-20350-tnw7: "The bankruptcy filing by Gail D Otto, undertaken in 2013-02-27 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Gail D Otto — Kentucky, 13-20350


ᐅ Jamie L Owen, Kentucky

Address: 6 Concord Ave Apt 1 Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-00564-jrh: "In Fort Thomas, KY, Jamie L Owen filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Jamie L Owen — Kentucky, 11-00564


ᐅ Joyce Paden, Kentucky

Address: 732 Highland Ave Apt 2 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-20526-tnw7: "The case of Joyce Paden in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Paden — Kentucky, 10-20526


ᐅ Sheila M Parrott, Kentucky

Address: 28 S Grand Ave Fort Thomas, KY 41075-1722

Brief Overview of Bankruptcy Case 14-20653-tnw: "In Fort Thomas, KY, Sheila M Parrott filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Sheila M Parrott — Kentucky, 14-20653


ᐅ Sheila M Parrott, Kentucky

Address: 28 S Grand Ave Fort Thomas, KY 41075-1722

Concise Description of Bankruptcy Case 2014-20653-tnw7: "The case of Sheila M Parrott in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Parrott — Kentucky, 2014-20653


ᐅ Heather Pollitt, Kentucky

Address: 132 N Grand Ave Apt 12 Fort Thomas, KY 41075

Bankruptcy Case 13-21521-tnw Overview: "The bankruptcy filing by Heather Pollitt, undertaken in August 2013 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Heather Pollitt — Kentucky, 13-21521


ᐅ Cassandra Maria Raabe, Kentucky

Address: 575 Water Works Rd Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 12-22186-tnw: "Fort Thomas, KY resident Cassandra Maria Raabe's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Cassandra Maria Raabe — Kentucky, 12-22186


ᐅ Linda S Reber, Kentucky

Address: 831 S Fort Thomas Ave Apt 2 Fort Thomas, KY 41075-2246

Bankruptcy Case 15-20223-tnw Summary: "Fort Thomas, KY resident Linda S Reber's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2015."
Linda S Reber — Kentucky, 15-20223


ᐅ William J Reed, Kentucky

Address: 544 S Fort Thomas Ave Fort Thomas, KY 41075

Bankruptcy Case 12-22123-tnw Summary: "The bankruptcy record of William J Reed from Fort Thomas, KY, shows a Chapter 7 case filed in 2012-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-11."
William J Reed — Kentucky, 12-22123


ᐅ Jr Kenneth Reifenberger, Kentucky

Address: 152 N Grand Ave Apt 32 Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-20019-tnw: "The bankruptcy filing by Jr Kenneth Reifenberger, undertaken in January 2010 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Jr Kenneth Reifenberger — Kentucky, 10-20019


ᐅ Anthony Keith Rivers, Kentucky

Address: 30 Miller Ln Apt 2 Fort Thomas, KY 41075

Bankruptcy Case 11-21531-tnw Overview: "Fort Thomas, KY resident Anthony Keith Rivers's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2011."
Anthony Keith Rivers — Kentucky, 11-21531


ᐅ Jennifer L Roberts, Kentucky

Address: 20 Pleasant Ave Apt 204 Fort Thomas, KY 41075-2577

Concise Description of Bankruptcy Case 2014-21019-tnw7: "The bankruptcy record of Jennifer L Roberts from Fort Thomas, KY, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-01."
Jennifer L Roberts — Kentucky, 2014-21019


ᐅ Charolet L Robinson, Kentucky

Address: 36 Garrison Ave Fort Thomas, KY 41075-2408

Concise Description of Bankruptcy Case 14-60626-rk7: "Charolet L Robinson's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2014-03-24, led to asset liquidation, with the case closing in Jun 22, 2014."
Charolet L Robinson — Kentucky, 14-60626-rk


ᐅ Shelley Lynn Roesch, Kentucky

Address: 109 Clover Ridge Ave Fort Thomas, KY 41075-1205

Concise Description of Bankruptcy Case 14-20370-tnw7: "In a Chapter 7 bankruptcy case, Shelley Lynn Roesch from Fort Thomas, KY, saw her proceedings start in 2014-03-14 and complete by June 2014, involving asset liquidation."
Shelley Lynn Roesch — Kentucky, 14-20370


ᐅ Donna Rose, Kentucky

Address: 127 Miami Pkwy Fort Thomas, KY 41075

Bankruptcy Case 10-20005-wsh Overview: "The bankruptcy record of Donna Rose from Fort Thomas, KY, shows a Chapter 7 case filed in 2010-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2010."
Donna Rose — Kentucky, 10-20005


ᐅ Richard W Rothweiler, Kentucky

Address: 200 Water Works Rd Apt 408 Fort Thomas, KY 41075-1337

Bankruptcy Case 2014-21316-tnw Summary: "Richard W Rothweiler's bankruptcy, initiated in September 2014 and concluded by 2014-12-01 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Rothweiler — Kentucky, 2014-21316


ᐅ Haylee Jane Russell, Kentucky

Address: 46 Eagle View Ln Fort Thomas, KY 41075-1473

Concise Description of Bankruptcy Case 14-21587-tnw7: "Haylee Jane Russell's Chapter 7 bankruptcy, filed in Fort Thomas, KY in Oct 29, 2014, led to asset liquidation, with the case closing in January 27, 2015."
Haylee Jane Russell — Kentucky, 14-21587


ᐅ Bonnie J Salatin, Kentucky

Address: 200 Water Works Rd Apt 303 Fort Thomas, KY 41075-1301

Concise Description of Bankruptcy Case 2014-20625-tnw7: "The bankruptcy filing by Bonnie J Salatin, undertaken in 2014-04-25 in Fort Thomas, KY under Chapter 7, concluded with discharge in Jul 24, 2014 after liquidating assets."
Bonnie J Salatin — Kentucky, 2014-20625


ᐅ James Salmon, Kentucky

Address: 21 Elsmar Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 09-22189-wsh: "The bankruptcy filing by James Salmon, undertaken in 2009-08-28 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2010-01-20 after liquidating assets."
James Salmon — Kentucky, 09-22189


ᐅ Donald R Smith, Kentucky

Address: 236 Highland Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-22544-tnw7: "The case of Donald R Smith in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Smith — Kentucky, 11-22544


ᐅ Jeffrey Smith, Kentucky

Address: 15 Dale Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 09-22689-wsh7: "Fort Thomas, KY resident Jeffrey Smith's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2010."
Jeffrey Smith — Kentucky, 09-22689


ᐅ Brian Snape, Kentucky

Address: 10 Gettysburg Square Rd Apt 7 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-20390-tnw7: "The bankruptcy record of Brian Snape from Fort Thomas, KY, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Brian Snape — Kentucky, 12-20390


ᐅ Steven Wm Sprecker, Kentucky

Address: 1025 S Fort Thomas Ave Apt G Fort Thomas, KY 41075-2337

Concise Description of Bankruptcy Case 2014-21040-tnw7: "In Fort Thomas, KY, Steven Wm Sprecker filed for Chapter 7 bankruptcy in Jul 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2014."
Steven Wm Sprecker — Kentucky, 2014-21040


ᐅ Daniel Anthony Springelmeyer, Kentucky

Address: 37 Hartweg Ave Fort Thomas, KY 41075-1319

Bankruptcy Case 08-21994-tnw Summary: "Chapter 13 bankruptcy for Daniel Anthony Springelmeyer in Fort Thomas, KY began in 2008-10-02, focusing on debt restructuring, concluding with plan fulfillment in 06/17/2013."
Daniel Anthony Springelmeyer — Kentucky, 08-21994


ᐅ Rodney P Stacy, Kentucky

Address: 36 Winding Way Fort Thomas, KY 41075-1269

Brief Overview of Bankruptcy Case 14-20424-tnw: "Rodney P Stacy's bankruptcy, initiated in 2014-03-25 and concluded by 06/23/2014 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney P Stacy — Kentucky, 14-20424


ᐅ Linda Staley, Kentucky

Address: 62 Grant St Fort Thomas, KY 41075

Bankruptcy Case 10-23002-tnw Summary: "Fort Thomas, KY resident Linda Staley's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2011."
Linda Staley — Kentucky, 10-23002


ᐅ Brian R Steffen, Kentucky

Address: 62 Grant St Fort Thomas, KY 41075-2504

Concise Description of Bankruptcy Case 08-22253-tnw7: "In their Chapter 13 bankruptcy case filed in 2008-10-31, Fort Thomas, KY's Brian R Steffen agreed to a debt repayment plan, which was successfully completed by December 7, 2012."
Brian R Steffen — Kentucky, 08-22253


ᐅ Ranee L Stemann, Kentucky

Address: 71 Bonnie Ln Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 12-20062-tnw: "The case of Ranee L Stemann in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ranee L Stemann — Kentucky, 12-20062


ᐅ Jill M Stephens, Kentucky

Address: 43 Daisy Ln Fort Thomas, KY 41075-4000

Brief Overview of Bankruptcy Case 10-23273-tnw: "The bankruptcy record for Jill M Stephens from Fort Thomas, KY, under Chapter 13, filed in 12/15/2010, involved setting up a repayment plan, finalized by Apr 19, 2013."
Jill M Stephens — Kentucky, 10-23273