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 Jamie L Scaggs, Kentucky

Address: 830 Alexandria Pike Apt 313 Fort Thomas, KY 41075-2139

Bankruptcy Case 16-20298-tnw Summary: "Jamie L Scaggs's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 03/09/2016, led to asset liquidation, with the case closing in June 2016."
Jamie L Scaggs — Kentucky, 16-20298


ᐅ Robert Edward Schack, Kentucky

Address: 3 Sheridan Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 11-21938-tnw: "Fort Thomas, KY resident Robert Edward Schack's 2011-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Robert Edward Schack — Kentucky, 11-21938


ᐅ Jennifer Louise Schiller, Kentucky

Address: 143 Summit Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 12-21181-tnw: "Jennifer Louise Schiller's bankruptcy, initiated in 06/15/2012 and concluded by October 2012 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Louise Schiller — Kentucky, 12-21181


ᐅ Matthew Ryan Schlagheck, Kentucky

Address: 42 Southview Ave Fort Thomas, KY 41075-2133

Bankruptcy Case 1:15-bk-11118 Overview: "The case of Matthew Ryan Schlagheck in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Ryan Schlagheck — Kentucky, 1:15-bk-11118


ᐅ Marilyn Seaman, Kentucky

Address: 11 Ridgeway Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-21899-tnw: "Fort Thomas, KY resident Marilyn Seaman's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2010."
Marilyn Seaman — Kentucky, 10-21899


ᐅ John Segura, Kentucky

Address: 1213 Alexandria Pike Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-22242-tnw7: "The bankruptcy filing by John Segura, undertaken in 2010-08-19 in Fort Thomas, KY under Chapter 7, concluded with discharge in December 5, 2010 after liquidating assets."
John Segura — Kentucky, 10-22242


ᐅ Mary E Sensel, Kentucky

Address: 102 Miller Ln Apt 1 Fort Thomas, KY 41075-1825

Concise Description of Bankruptcy Case 07-20674-tnw7: "In her Chapter 13 bankruptcy case filed in 05.07.2007, Fort Thomas, KY's Mary E Sensel agreed to a debt repayment plan, which was successfully completed by 03/04/2013."
Mary E Sensel — Kentucky, 07-20674


ᐅ Adam M Shirk, Kentucky

Address: 40 Pleasant Ave Apt 301 Fort Thomas, KY 41075-2574

Snapshot of U.S. Bankruptcy Proceeding Case 15-20183-tnw: "The bankruptcy record of Adam M Shirk from Fort Thomas, KY, shows a Chapter 7 case filed in 02.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-13."
Adam M Shirk — Kentucky, 15-20183


ᐅ Jr Flem Roland Shoupe, Kentucky

Address: 105 Lumley Ave Fort Thomas, KY 41075

Bankruptcy Case 11-21808-tnw Overview: "Jr Flem Roland Shoupe's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 08.01.2011, led to asset liquidation, with the case closing in Nov 17, 2011."
Jr Flem Roland Shoupe — Kentucky, 11-21808


ᐅ David Wayne Simpson, Kentucky

Address: 727 S Fort Thomas Ave Apt 7 Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 13-20772-tnw: "David Wayne Simpson's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2013-04-29, led to asset liquidation, with the case closing in August 14, 2013."
David Wayne Simpson — Kentucky, 13-20772


ᐅ Stephen R Skaggs, Kentucky

Address: 102 Delta Ave Fort Thomas, KY 41075-2334

Brief Overview of Bankruptcy Case 09-22714-tnw: "Filing for Chapter 13 bankruptcy in 2009-10-22, Stephen R Skaggs from Fort Thomas, KY, structured a repayment plan, achieving discharge in 2014-11-21."
Stephen R Skaggs — Kentucky, 09-22714


ᐅ Jackie L Skaggs, Kentucky

Address: 102 Delta Ave Fort Thomas, KY 41075-2334

Snapshot of U.S. Bankruptcy Proceeding Case 09-22714-tnw: "Jackie L Skaggs's Fort Thomas, KY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in 2014-11-21."
Jackie L Skaggs — Kentucky, 09-22714


ᐅ Cheryl Gail Stevens, Kentucky

Address: 29 Forest Ave Fort Thomas, KY 41075

Bankruptcy Case 12-21423-tnw Summary: "The case of Cheryl Gail Stevens in Fort Thomas, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Gail Stevens — Kentucky, 12-21423


ᐅ Jodie Marie Stiner, Kentucky

Address: 1321 Alexandria Pike Apt 401C Fort Thomas, KY 41075-2579

Concise Description of Bankruptcy Case 16-20437-tnw7: "In Fort Thomas, KY, Jodie Marie Stiner filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Jodie Marie Stiner — Kentucky, 16-20437


ᐅ Deborah Stoller, Kentucky

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

Bankruptcy Case 10-20063-tnw Overview: "January 2010 marked the beginning of Deborah Stoller's Chapter 13 bankruptcy in Fort Thomas, KY, entailing a structured repayment schedule, completed by 2014-12-15."
Deborah Stoller — Kentucky, 10-20063


ᐅ Jr Gary W Stout, Kentucky

Address: 15 Gettysburg Square Rd Apt 184 Fort Thomas, KY 41075-4050

Concise Description of Bankruptcy Case 08-22343-tnw7: "Chapter 13 bankruptcy for Jr Gary W Stout in Fort Thomas, KY began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in May 14, 2013."
Jr Gary W Stout — Kentucky, 08-22343


ᐅ Michael R Stout, Kentucky

Address: 17 Audubon Pl Fort Thomas, KY 41075-1919

Bankruptcy Case 08-21406-tnw Overview: "Chapter 13 bankruptcy for Michael R Stout in Fort Thomas, KY began in 2008-07-15, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-19."
Michael R Stout — Kentucky, 08-21406


ᐅ Kevin Stratman, Kentucky

Address: 446 Newman Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-20252-tnw7: "Kevin Stratman's bankruptcy, initiated in Jan 29, 2010 and concluded by 05/05/2010 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Stratman — Kentucky, 10-20252


ᐅ Paul A Stuempel, Kentucky

Address: 307 Rossford Ave Fort Thomas, KY 41075

Bankruptcy Case 11-20997-tnw Overview: "In a Chapter 7 bankruptcy case, Paul A Stuempel from Fort Thomas, KY, saw their proceedings start in 2011-04-21 and complete by Jul 20, 2011, involving asset liquidation."
Paul A Stuempel — Kentucky, 11-20997


ᐅ Ida Sugufara, Kentucky

Address: PO Box 75035 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 11-20595-tnw7: "Ida Sugufara's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 03.10.2011, led to asset liquidation, with the case closing in 2011-06-08."
Ida Sugufara — Kentucky, 11-20595


ᐅ Anita Swicegood, Kentucky

Address: 2504 Memorial Pkwy Apt 2 Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 10-21543-tnw7: "In a Chapter 7 bankruptcy case, Anita Swicegood from Fort Thomas, KY, saw her proceedings start in 05.31.2010 and complete by 2010-09-16, involving asset liquidation."
Anita Swicegood — Kentucky, 10-21543


ᐅ David M Thiel, Kentucky

Address: 15 Majestic Dr Fort Thomas, KY 41075-1260

Bankruptcy Case 10-20036-tnw Overview: "January 11, 2010 marked the beginning of David M Thiel's Chapter 13 bankruptcy in Fort Thomas, KY, entailing a structured repayment schedule, completed by 02/12/2013."
David M Thiel — Kentucky, 10-20036


ᐅ Brian Thomas Truesdell, Kentucky

Address: 119 Capri Dr Fort Thomas, KY 41075-1217

Snapshot of U.S. Bankruptcy Proceeding Case 16-21106-tnw: "In a Chapter 7 bankruptcy case, Brian Thomas Truesdell from Fort Thomas, KY, saw their proceedings start in 2016-08-25 and complete by 2016-11-23, involving asset liquidation."
Brian Thomas Truesdell — Kentucky, 16-21106


ᐅ Steven C Turner, Kentucky

Address: 221 Mulberry Ct Fort Thomas, KY 41071-8003

Bankruptcy Case 3:14-bk-32024 Overview: "Steven C Turner's bankruptcy, initiated in 2014-06-04 and concluded by Sep 2, 2014 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Turner — Kentucky, 3:14-bk-32024


ᐅ John Venneman, Kentucky

Address: 485 S Grand Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 09-23144-wsh7: "The bankruptcy record of John Venneman from Fort Thomas, KY, shows a Chapter 7 case filed in 12.03.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
John Venneman — Kentucky, 09-23144


ᐅ Ellen Jane Violand, Kentucky

Address: 100 Summit Ave Fort Thomas, KY 41075

Snapshot of U.S. Bankruptcy Proceeding Case 12-21848-tnw: "The bankruptcy record of Ellen Jane Violand from Fort Thomas, KY, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Ellen Jane Violand — Kentucky, 12-21848


ᐅ Marlene L Wade, Kentucky

Address: 430 Newman Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 13-21218-tnw: "Marlene L Wade's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2013-07-09, led to asset liquidation, with the case closing in 2013-10-13."
Marlene L Wade — Kentucky, 13-21218


ᐅ Leslie A Wainscott, Kentucky

Address: 90 W Vernon Ln Fort Thomas, KY 41075-1984

Snapshot of U.S. Bankruptcy Proceeding Case 09-22977-tnw: "November 16, 2009 marked the beginning of Leslie A Wainscott's Chapter 13 bankruptcy in Fort Thomas, KY, entailing a structured repayment schedule, completed by Dec 19, 2014."
Leslie A Wainscott — Kentucky, 09-22977


ᐅ Shannon Lee Wallace, Kentucky

Address: 625 S Fort Thomas Ave Apt 1W Fort Thomas, KY 41075

Bankruptcy Case 11-20739-tnw Overview: "In a Chapter 7 bankruptcy case, Shannon Lee Wallace from Fort Thomas, KY, saw their proceedings start in 2011-03-24 and complete by July 2011, involving asset liquidation."
Shannon Lee Wallace — Kentucky, 11-20739


ᐅ Daniel Walsh, Kentucky

Address: 17 Mayo Ct Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-21476-tnw: "In Fort Thomas, KY, Daniel Walsh filed for Chapter 7 bankruptcy in May 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2010."
Daniel Walsh — Kentucky, 10-21476


ᐅ Jr Robert Wayne Wasser, Kentucky

Address: 26 Southview Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-21338-tnw7: "Fort Thomas, KY resident Jr Robert Wayne Wasser's 07.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2012."
Jr Robert Wayne Wasser — Kentucky, 12-21338


ᐅ Michael R Weber, Kentucky

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

Bankruptcy Case 15-21046-tnw Overview: "The bankruptcy filing by Michael R Weber, undertaken in July 29, 2015 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Michael R Weber — Kentucky, 15-21046


ᐅ Makisha L Weber, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-21046-tnw: "Fort Thomas, KY resident Makisha L Weber's 07/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Makisha L Weber — Kentucky, 15-21046


ᐅ Annie Wells, Kentucky

Address: 3010 Nob Hill Dr Fort Thomas, KY 41075

Bankruptcy Case 10-21270-tnw Overview: "Annie Wells's Chapter 7 bankruptcy, filed in Fort Thomas, KY in May 5, 2010, led to asset liquidation, with the case closing in August 2010."
Annie Wells — Kentucky, 10-21270


ᐅ William Justin Wells, Kentucky

Address: 1730 Wedgewood Circle Dr Apt 11 Fort Thomas, KY 41075-4016

Concise Description of Bankruptcy Case 16-20245-tnw7: "William Justin Wells's Chapter 7 bankruptcy, filed in Fort Thomas, KY in 2016-02-29, led to asset liquidation, with the case closing in 2016-05-29."
William Justin Wells — Kentucky, 16-20245


ᐅ Christina Lyn Wells, Kentucky

Address: 6 Orchard Hill Rd Fort Thomas, KY 41075-1039

Concise Description of Bankruptcy Case 2014-21395-tnw7: "The bankruptcy filing by Christina Lyn Wells, undertaken in 2014-09-19 in Fort Thomas, KY under Chapter 7, concluded with discharge in 2014-12-18 after liquidating assets."
Christina Lyn Wells — Kentucky, 2014-21395


ᐅ James Walter Westfall, Kentucky

Address: 80 Gettysburg Square Rd Apt 73 Fort Thomas, KY 41075-1455

Brief Overview of Bankruptcy Case 15-20844-tnw: "The bankruptcy record of James Walter Westfall from Fort Thomas, KY, shows a Chapter 7 case filed in 06/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2015."
James Walter Westfall — Kentucky, 15-20844


ᐅ Mark Wiegand, Kentucky

Address: 43 Sheridan Ave Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-23397-tnw: "Mark Wiegand's bankruptcy, initiated in 12.30.2010 and concluded by 04.17.2011 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Wiegand — Kentucky, 10-23397


ᐅ Danielle Wilder, Kentucky

Address: 1428 S Fort Thomas Ave # 12 Fort Thomas, KY 41075

Bankruptcy Case 10-20819-tnw Summary: "The bankruptcy record of Danielle Wilder from Fort Thomas, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2010."
Danielle Wilder — Kentucky, 10-20819


ᐅ Gregory Wiley, Kentucky

Address: 60 Eagle View Ln Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-23359-tnw: "Gregory Wiley's bankruptcy, initiated in December 28, 2010 and concluded by 2011-04-15 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Wiley — Kentucky, 10-23359


ᐅ Jason Winstel, Kentucky

Address: 1321 Alexandria Pike Apt F4 Fort Thomas, KY 41075

Brief Overview of Bankruptcy Case 10-20158-tnw: "The bankruptcy filing by Jason Winstel, undertaken in 01.23.2010 in Fort Thomas, KY under Chapter 7, concluded with discharge in 04.29.2010 after liquidating assets."
Jason Winstel — Kentucky, 10-20158


ᐅ Kathryn Jerrie Wrobleski, Kentucky

Address: 43 Edgewood Dr Fort Thomas, KY 41075-2038

Brief Overview of Bankruptcy Case 15-20914-tnw: "Kathryn Jerrie Wrobleski's bankruptcy, initiated in Jul 1, 2015 and concluded by September 29, 2015 in Fort Thomas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Jerrie Wrobleski — Kentucky, 15-20914


ᐅ Debra S Zimmerman, Kentucky

Address: 260 Little Round Top Apt 336 Fort Thomas, KY 41075-4413

Brief Overview of Bankruptcy Case 08-21442-tnw: "In her Chapter 13 bankruptcy case filed in 07.21.2008, Fort Thomas, KY's Debra S Zimmerman agreed to a debt repayment plan, which was successfully completed by 2013-09-04."
Debra S Zimmerman — Kentucky, 08-21442


ᐅ Matthew C Zins, Kentucky

Address: 26 Elsmar Ave Fort Thomas, KY 41075

Concise Description of Bankruptcy Case 12-20098-tnw7: "In a Chapter 7 bankruptcy case, Matthew C Zins from Fort Thomas, KY, saw their proceedings start in 01.24.2012 and complete by May 11, 2012, involving asset liquidation."
Matthew C Zins — Kentucky, 12-20098