personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ft Mitchell, 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 Rebecca Abbott, Kentucky

Address: 1481 Hands Pike Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22809-wsh: "Ft Mitchell, KY resident Rebecca Abbott's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Rebecca Abbott — Kentucky, 09-22809


ᐅ Ghader Ahmedsalem Abdel, Kentucky

Address: 208 Rock Crystal Ln Ft Mitchell, KY 41017

Bankruptcy Case 12-21387-tnw Summary: "Ghader Ahmedsalem Abdel's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in July 2012, led to asset liquidation, with the case closing in 11/10/2012."
Ghader Ahmedsalem Abdel — Kentucky, 12-21387


ᐅ William A Abner, Kentucky

Address: 2332 Willow Ln Apt 118 Ft Mitchell, KY 41017

Bankruptcy Case 11-22829-tnw Summary: "The case of William A Abner in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Abner — Kentucky, 11-22829


ᐅ Jeremy W Abshire, Kentucky

Address: 2222 Grace Ave Apt 9 Ft Mitchell, KY 41017-2039

Brief Overview of Bankruptcy Case 14-20849-tnw: "Jeremy W Abshire's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 05/30/2014, led to asset liquidation, with the case closing in 08/28/2014."
Jeremy W Abshire — Kentucky, 14-20849


ᐅ Clifford Adams, Kentucky

Address: 582 Palmer Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-23058-tnw Summary: "Ft Mitchell, KY resident Clifford Adams's Nov 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2011."
Clifford Adams — Kentucky, 10-23058


ᐅ Jerron Adams, Kentucky

Address: 401 E Chelsea Cir Apt 3 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 13-22009-tnw7: "In Ft Mitchell, KY, Jerron Adams filed for Chapter 7 bankruptcy in 11/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2014."
Jerron Adams — Kentucky, 13-22009


ᐅ James Addison, Kentucky

Address: 513 W Chelsea Dr Apt 1 Ft Mitchell, KY 41017

Bankruptcy Case 10-21094-tnw Overview: "James Addison's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in April 2010, led to asset liquidation, with the case closing in 08.07.2010."
James Addison — Kentucky, 10-21094


ᐅ Patricia Alfred, Kentucky

Address: 2337 Royal Dr Apt 36 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-23201-tnw: "In Ft Mitchell, KY, Patricia Alfred filed for Chapter 7 bankruptcy in Dec 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Patricia Alfred — Kentucky, 10-23201


ᐅ Chris Aloise, Kentucky

Address: 847 W Laguna Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-20830-tnw Overview: "In a Chapter 7 bankruptcy case, Chris Aloise from Ft Mitchell, KY, saw their proceedings start in March 30, 2010 and complete by Jul 16, 2010, involving asset liquidation."
Chris Aloise — Kentucky, 10-20830


ᐅ Melanie Gay Ammon, Kentucky

Address: 48 Orphanage Rd Ft Mitchell, KY 41017-3128

Brief Overview of Bankruptcy Case 2014-20603-tnw: "Melanie Gay Ammon's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-20."
Melanie Gay Ammon — Kentucky, 2014-20603


ᐅ Bruce W Anderson, Kentucky

Address: 5 Woodlawn Ave Apt 1 Ft Mitchell, KY 41017-2732

Concise Description of Bankruptcy Case 15-20845-tnw7: "Bruce W Anderson's bankruptcy, initiated in June 2015 and concluded by September 2015 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce W Anderson — Kentucky, 15-20845


ᐅ Tonya Ard, Kentucky

Address: 9230 Hawksridge Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-22011-tnw: "Tonya Ard's bankruptcy, initiated in July 2010 and concluded by 2010-11-08 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Ard — Kentucky, 10-22011


ᐅ Donna K Armstrong, Kentucky

Address: 2475 Camellia Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-20753-tnw Summary: "In Ft Mitchell, KY, Donna K Armstrong filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2011."
Donna K Armstrong — Kentucky, 11-20753


ᐅ James M Asbury, Kentucky

Address: 13 Ferndale Ct Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20476-tnw: "The bankruptcy filing by James M Asbury, undertaken in 02/26/2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
James M Asbury — Kentucky, 11-20476


ᐅ Gregory W Ashcraft, Kentucky

Address: 3284 Madison Pike Ft Mitchell, KY 41017-9660

Concise Description of Bankruptcy Case 14-20400-tnw7: "In Ft Mitchell, KY, Gregory W Ashcraft filed for Chapter 7 bankruptcy in 2014-03-20. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2014."
Gregory W Ashcraft — Kentucky, 14-20400


ᐅ Tammy Lynn Askin, Kentucky

Address: 2354 Running Creek Dr Apt 38 Ft Mitchell, KY 41017-1945

Bankruptcy Case 14-20792-tnw Overview: "Tammy Lynn Askin's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 05.24.2014, led to asset liquidation, with the case closing in August 2014."
Tammy Lynn Askin — Kentucky, 14-20792


ᐅ Christopher Atwood, Kentucky

Address: 640 Euclid St Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22800-tnw: "In Ft Mitchell, KY, Christopher Atwood filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Christopher Atwood — Kentucky, 10-22800


ᐅ Randall Aylor, Kentucky

Address: 363 Marie Ln Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-20686-tnw: "The bankruptcy filing by Randall Aylor, undertaken in 03/16/2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
Randall Aylor — Kentucky, 10-20686


ᐅ Roger Babb, Kentucky

Address: 8 Shoreview Cir Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-21906-tnw: "Ft Mitchell, KY resident Roger Babb's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2010."
Roger Babb — Kentucky, 10-21906


ᐅ Barry L Bacher, Kentucky

Address: 11 Thompson Ave Ft Mitchell, KY 41017-2708

Snapshot of U.S. Bankruptcy Proceeding Case 15-20710-tnw: "Barry L Bacher's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in May 22, 2015, led to asset liquidation, with the case closing in August 20, 2015."
Barry L Bacher — Kentucky, 15-20710


ᐅ Marvin William Backus, Kentucky

Address: 941 Squire Valley Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-20573-tnw: "Ft Mitchell, KY resident Marvin William Backus's Mar 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Marvin William Backus — Kentucky, 12-20573


ᐅ Sr Anthony Badewa, Kentucky

Address: 12 Huckleberry Hl Apt 10 Ft Mitchell, KY 41017-3032

Bankruptcy Case 09-21932-tnw Overview: "Sr Anthony Badewa's Ft Mitchell, KY bankruptcy under Chapter 13 in 07/31/2009 led to a structured repayment plan, successfully discharged in 2012-09-28."
Sr Anthony Badewa — Kentucky, 09-21932


ᐅ Erin Bailey, Kentucky

Address: 2467 Landview Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-21092-tnw Overview: "In a Chapter 7 bankruptcy case, Erin Bailey from Ft Mitchell, KY, saw their proceedings start in 05/31/2012 and complete by Sep 16, 2012, involving asset liquidation."
Erin Bailey — Kentucky, 12-21092


ᐅ David Bailey, Kentucky

Address: 2490 Stonewell Trl Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22112-tnw7: "The case of David Bailey in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bailey — Kentucky, 10-22112


ᐅ Ethan Graham Baker, Kentucky

Address: 917 Sunglow St Ft Mitchell, KY 41017

Bankruptcy Case 12-20657-tnw Overview: "The case of Ethan Graham Baker in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethan Graham Baker — Kentucky, 12-20657


ᐅ Danielle R Barbour, Kentucky

Address: 868 Hacienda Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-21843-tnw7: "In a Chapter 7 bankruptcy case, Danielle R Barbour from Ft Mitchell, KY, saw her proceedings start in September 2012 and complete by 2013-01-01, involving asset liquidation."
Danielle R Barbour — Kentucky, 12-21843


ᐅ Violet Barger, Kentucky

Address: PO Box 17242 Ft Mitchell, KY 41017

Bankruptcy Case 09-22257-wsh Overview: "Violet Barger's bankruptcy, initiated in August 31, 2009 and concluded by 2010-01-06 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Violet Barger — Kentucky, 09-22257


ᐅ Jose Barillas, Kentucky

Address: 9233 Hawksridge Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20693-tnw7: "In a Chapter 7 bankruptcy case, Jose Barillas from Ft Mitchell, KY, saw their proceedings start in 2010-03-17 and complete by July 3, 2010, involving asset liquidation."
Jose Barillas — Kentucky, 10-20693


ᐅ Steven Allen Barr, Kentucky

Address: 2362 Primrose Ln Apt 62 Ft Mitchell, KY 41017-1940

Concise Description of Bankruptcy Case 15-20246-tnw7: "Steven Allen Barr's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 02.25.2015, led to asset liquidation, with the case closing in May 2015."
Steven Allen Barr — Kentucky, 15-20246


ᐅ Zachary S Bartel, Kentucky

Address: 27 Oxford Dr Apt 4 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-21934-tnw: "Zachary S Bartel's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in October 2012, led to asset liquidation, with the case closing in 2013-01-14."
Zachary S Bartel — Kentucky, 12-21934


ᐅ Wayne W Bauer, Kentucky

Address: 19 Huckleberry Hl Ft Mitchell, KY 41017-5273

Bankruptcy Case 2014-21290-tnw Overview: "In Ft Mitchell, KY, Wayne W Bauer filed for Chapter 7 bankruptcy in Aug 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2014."
Wayne W Bauer — Kentucky, 2014-21290


ᐅ Eddeth Luray Bauereis, Kentucky

Address: 929 Collins Rd Ft Mitchell, KY 41017

Bankruptcy Case 11-21631-tnw Overview: "In Ft Mitchell, KY, Eddeth Luray Bauereis filed for Chapter 7 bankruptcy in Jul 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2011."
Eddeth Luray Bauereis — Kentucky, 11-21631


ᐅ Anita Bayer, Kentucky

Address: 91 Edgewood Rd Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22039-wsh: "Ft Mitchell, KY resident Anita Bayer's 08/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Anita Bayer — Kentucky, 09-22039


ᐅ Nicole R Beck, Kentucky

Address: 2715 Copper Coin Ft Mitchell, KY 41017

Bankruptcy Case 12-20055-tnw Summary: "The case of Nicole R Beck in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole R Beck — Kentucky, 12-20055


ᐅ Sr Brian Ray Becker, Kentucky

Address: 707 Euclid St Ft Mitchell, KY 41017

Bankruptcy Case 12-20523-tnw Summary: "The case of Sr Brian Ray Becker in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Brian Ray Becker — Kentucky, 12-20523


ᐅ Noah Francis Becker, Kentucky

Address: 707 Euclid St Ft Mitchell, KY 41017

Bankruptcy Case 12-22038-tnw Overview: "Noah Francis Becker's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in October 2012, led to asset liquidation, with the case closing in 2013-01-30."
Noah Francis Becker — Kentucky, 12-22038


ᐅ Jr John Michael Beebe, Kentucky

Address: 280 General Mitchel Ln Ft Mitchell, KY 41017-2789

Concise Description of Bankruptcy Case 08-20116-tnw7: "Jr John Michael Beebe's Chapter 13 bankruptcy in Ft Mitchell, KY started in 2008-01-26. This plan involved reorganizing debts and establishing a payment plan, concluding in January 28, 2013."
Jr John Michael Beebe — Kentucky, 08-20116


ᐅ Robert Lynn Beezer, Kentucky

Address: 2274 Galaxy Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20459-tnw Summary: "The bankruptcy filing by Robert Lynn Beezer, undertaken in 03/12/2012 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-06-28 after liquidating assets."
Robert Lynn Beezer — Kentucky, 12-20459


ᐅ Amy L Behymer, Kentucky

Address: 275 Battery Ct Apt 8 Ft Mitchell, KY 41017-2774

Brief Overview of Bankruptcy Case 08-20085-tnw: "The bankruptcy record for Amy L Behymer from Ft Mitchell, KY, under Chapter 13, filed in Jan 22, 2008, involved setting up a repayment plan, finalized by 2013-03-04."
Amy L Behymer — Kentucky, 08-20085


ᐅ Scott Berger, Kentucky

Address: 2709 Wesley Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20331-tnw7: "The bankruptcy filing by Scott Berger, undertaken in 02/11/2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Scott Berger — Kentucky, 10-20331


ᐅ Christopher Berger, Kentucky

Address: 2846 University Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-22495-tnw Summary: "The bankruptcy filing by Christopher Berger, undertaken in 2010-09-14 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Christopher Berger — Kentucky, 10-22495


ᐅ Barbara E Berning, Kentucky

Address: 298 General Mitchel Ln Apt 162 Ft Mitchell, KY 41017-5622

Brief Overview of Bankruptcy Case 1:15-bk-13233: "In a Chapter 7 bankruptcy case, Barbara E Berning from Ft Mitchell, KY, saw her proceedings start in 08.19.2015 and complete by November 2015, involving asset liquidation."
Barbara E Berning — Kentucky, 1:15-bk-13233


ᐅ David W Berning, Kentucky

Address: 298 General Mitchel Ln Apt 162 Ft Mitchell, KY 41017-5622

Brief Overview of Bankruptcy Case 1:15-bk-13233: "The bankruptcy filing by David W Berning, undertaken in 2015-08-19 in Ft Mitchell, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
David W Berning — Kentucky, 1:15-bk-13233


ᐅ Cynthia Berwanger, Kentucky

Address: 300 Leverett Ct Apt 302 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-22372-tnw7: "In Ft Mitchell, KY, Cynthia Berwanger filed for Chapter 7 bankruptcy in Oct 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Cynthia Berwanger — Kentucky, 11-22372


ᐅ Kevin M Best, Kentucky

Address: 3021 Brookwood Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20116-tnw Summary: "Kevin M Best's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2012-01-26, led to asset liquidation, with the case closing in May 2012."
Kevin M Best — Kentucky, 12-20116


ᐅ Sr Joseph B Bianco, Kentucky

Address: 867 Rollingwood Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21490-tnw Summary: "Sr Joseph B Bianco's bankruptcy, initiated in 06/17/2011 and concluded by October 3, 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph B Bianco — Kentucky, 11-21490


ᐅ Chad Damien Bills, Kentucky

Address: 2309 Royal Dr Apt 10 Ft Mitchell, KY 41017-2090

Brief Overview of Bankruptcy Case 16-20178-tnw: "Chad Damien Bills's bankruptcy, initiated in February 2016 and concluded by May 19, 2016 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Damien Bills — Kentucky, 16-20178


ᐅ Bryon Patrick Blackburn, Kentucky

Address: 148 Louise Dr Ft Mitchell, KY 41017-9674

Bankruptcy Case 16-20232-tnw Overview: "Bryon Patrick Blackburn's bankruptcy, initiated in 02.29.2016 and concluded by 05/29/2016 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryon Patrick Blackburn — Kentucky, 16-20232


ᐅ Christopher R Blackburn, Kentucky

Address: 32 Burdsall Ave Ft Mitchell, KY 41017

Bankruptcy Case 13-20877-tnw Summary: "The bankruptcy filing by Christopher R Blackburn, undertaken in 2013-05-09 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 08.13.2013 after liquidating assets."
Christopher R Blackburn — Kentucky, 13-20877


ᐅ Kylene Dabney Blackburn, Kentucky

Address: 131 Burdsall Ave Ft Mitchell, KY 41017-2825

Bankruptcy Case 16-20232-tnw Summary: "Kylene Dabney Blackburn's bankruptcy, initiated in 2016-02-29 and concluded by May 2016 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kylene Dabney Blackburn — Kentucky, 16-20232


ᐅ Alesha Blevins, Kentucky

Address: 68 Dunster Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-21442-tnw: "Alesha Blevins's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in July 2012, led to asset liquidation, with the case closing in 2012-11-16."
Alesha Blevins — Kentucky, 12-21442


ᐅ Jr Charles H Blum, Kentucky

Address: 451 Tuscany Valley Ct Apt 2 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20898-tnw: "In a Chapter 7 bankruptcy case, Jr Charles H Blum from Ft Mitchell, KY, saw their proceedings start in May 3, 2012 and complete by 08.19.2012, involving asset liquidation."
Jr Charles H Blum — Kentucky, 12-20898


ᐅ Trevor Bond, Kentucky

Address: 131 Cook Book Ln Apt 3 Ft Mitchell, KY 41017

Bankruptcy Case 09-23088-wsh Summary: "The bankruptcy record of Trevor Bond from Ft Mitchell, 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 March 2010."
Trevor Bond — Kentucky, 09-23088


ᐅ Tihana A Bookhart, Kentucky

Address: 130 Cook Book Ln Apt 7 Ft Mitchell, KY 41017

Bankruptcy Case 13-20844-tnw Overview: "The case of Tihana A Bookhart in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tihana A Bookhart — Kentucky, 13-20844


ᐅ James Larry Booth, Kentucky

Address: 103 Burdsall Ave Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20077-tnw: "The bankruptcy filing by James Larry Booth, undertaken in 2011-01-13 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2011-05-01 after liquidating assets."
James Larry Booth — Kentucky, 11-20077


ᐅ Jr Clifford Borland, Kentucky

Address: PO Box 17275 Ft Mitchell, KY 41017

Bankruptcy Case 09-22769-wsh Summary: "In Ft Mitchell, KY, Jr Clifford Borland filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2010."
Jr Clifford Borland — Kentucky, 09-22769


ᐅ Brittany Christine Botkin, Kentucky

Address: 883 Rollingwood Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-21301-tnw: "Brittany Christine Botkin's bankruptcy, initiated in July 6, 2012 and concluded by 2012-10-22 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Christine Botkin — Kentucky, 12-21301


ᐅ Kathleen Boyd, Kentucky

Address: 9159 Hawksridge Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22552-wsh: "Kathleen Boyd's bankruptcy, initiated in Oct 2, 2009 and concluded by January 28, 2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Boyd — Kentucky, 09-22552


ᐅ Darlene Boyd, Kentucky

Address: 27 Huckleberry Hl Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-22862-tnw: "In a Chapter 7 bankruptcy case, Darlene Boyd from Ft Mitchell, KY, saw her proceedings start in 2010-10-26 and complete by 2011-02-11, involving asset liquidation."
Darlene Boyd — Kentucky, 10-22862


ᐅ Jamie Renee Boyle, Kentucky

Address: 523 W Chelsea Dr Apt 5 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 1:11-bk-169497: "Ft Mitchell, KY resident Jamie Renee Boyle's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Jamie Renee Boyle — Kentucky, 1:11-bk-16949


ᐅ Edmond Bradford, Kentucky

Address: 2175 Gribble Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-20587-tnw Summary: "Edmond Bradford's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-24."
Edmond Bradford — Kentucky, 10-20587


ᐅ Ronald Bramlage, Kentucky

Address: 15 Huckleberry Hl Apt 1 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22890-wsh: "In a Chapter 7 bankruptcy case, Ronald Bramlage from Ft Mitchell, KY, saw their proceedings start in November 2009 and complete by 02/09/2010, involving asset liquidation."
Ronald Bramlage — Kentucky, 09-22890


ᐅ Marie Brandenburg, Kentucky

Address: 9 Tripoli Ln Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-20590-tnw: "The bankruptcy record of Marie Brandenburg from Ft Mitchell, KY, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2012."
Marie Brandenburg — Kentucky, 12-20590


ᐅ Albert Brewer, Kentucky

Address: 8 Huckleberry Hl Apt 7 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22621-wsh: "Albert Brewer's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in October 2009, led to asset liquidation, with the case closing in January 2010."
Albert Brewer — Kentucky, 09-22621


ᐅ Stephanie J Brewer, Kentucky

Address: 3126 Royal Windsor Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-22265-tnw Overview: "Ft Mitchell, KY resident Stephanie J Brewer's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Stephanie J Brewer — Kentucky, 12-22265


ᐅ Kathryn Lillian Brinkman, Kentucky

Address: 51 Orphanage Rd Apt 5 Ft Mitchell, KY 41017-3086

Bankruptcy Case 2014-20747-tnw Summary: "Kathryn Lillian Brinkman's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in May 15, 2014, led to asset liquidation, with the case closing in 2014-08-13."
Kathryn Lillian Brinkman — Kentucky, 2014-20747


ᐅ Richard Brinley, Kentucky

Address: 717 Meadow Wood Dr Apt 6 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-23055-tnw7: "Ft Mitchell, KY resident Richard Brinley's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2011."
Richard Brinley — Kentucky, 10-23055


ᐅ Mary Brough, Kentucky

Address: 635 Meadow Wood Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-20295-tnw Overview: "In a Chapter 7 bankruptcy case, Mary Brough from Ft Mitchell, KY, saw her proceedings start in Feb 5, 2010 and complete by 05.12.2010, involving asset liquidation."
Mary Brough — Kentucky, 10-20295


ᐅ Amy Broughton, Kentucky

Address: 365 Terebet Ct Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-20415-tnw: "Ft Mitchell, KY resident Amy Broughton's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2010."
Amy Broughton — Kentucky, 10-20415


ᐅ Mark Jeffrey Brown, Kentucky

Address: 24 Highland Ave Apt 1 Ft Mitchell, KY 41017-2963

Snapshot of U.S. Bankruptcy Proceeding Case 16-20439-tnw: "Mark Jeffrey Brown's bankruptcy, initiated in 03/31/2016 and concluded by 06/29/2016 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Jeffrey Brown — Kentucky, 16-20439


ᐅ Kimberly Brown, Kentucky

Address: 2349 Reserve Dr Apt 83 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22867-wsh: "The bankruptcy filing by Kimberly Brown, undertaken in 10/31/2009 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Feb 4, 2010 after liquidating assets."
Kimberly Brown — Kentucky, 09-22867


ᐅ Brian Brumer, Kentucky

Address: 540 Garden Way Ft Mitchell, KY 41017

Bankruptcy Case 10-23185-tnw Overview: "Brian Brumer's bankruptcy, initiated in 2010-11-30 and concluded by March 18, 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Brumer — Kentucky, 10-23185


ᐅ Patricia L Bunch, Kentucky

Address: 51 Orphanage Rd Apt 10 Ft Mitchell, KY 41017-3091

Bankruptcy Case 14-21739-tnw Summary: "Ft Mitchell, KY resident Patricia L Bunch's 2014-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2015."
Patricia L Bunch — Kentucky, 14-21739


ᐅ Robert Burbrink, Kentucky

Address: 2151 Rolling Hills Dr Ft Mitchell, KY 41017-5139

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20570-tnw: "In a Chapter 7 bankruptcy case, Robert Burbrink from Ft Mitchell, KY, saw their proceedings start in 04.14.2014 and complete by 07.13.2014, involving asset liquidation."
Robert Burbrink — Kentucky, 2014-20570


ᐅ Tanya Lynn Burkhart, Kentucky

Address: 109 Indian Creek Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-20271-tnw: "In Ft Mitchell, KY, Tanya Lynn Burkhart filed for Chapter 7 bankruptcy in Feb 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2013."
Tanya Lynn Burkhart — Kentucky, 13-20271


ᐅ Ashley B Busald, Kentucky

Address: 284 Allentown Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22822-tnw: "In Ft Mitchell, KY, Ashley B Busald filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Ashley B Busald — Kentucky, 11-22822


ᐅ Jennifer Lynn Bushorn, Kentucky

Address: 35 Huckleberry Hl Apt 3 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20336-tnw7: "In a Chapter 7 bankruptcy case, Jennifer Lynn Bushorn from Ft Mitchell, KY, saw her proceedings start in 02.27.2012 and complete by June 14, 2012, involving asset liquidation."
Jennifer Lynn Bushorn — Kentucky, 12-20336


ᐅ Jr Robert P Butts, Kentucky

Address: 200 Leverett Ct Apt 201 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-22113-tnw: "The bankruptcy filing by Jr Robert P Butts, undertaken in Nov 5, 2012 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Jr Robert P Butts — Kentucky, 12-22113


ᐅ Iii Fred C Caldwell, Kentucky

Address: 1021 Stillwater Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-21058-tnw Summary: "The bankruptcy record of Iii Fred C Caldwell from Ft Mitchell, KY, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2011."
Iii Fred C Caldwell — Kentucky, 11-21058


ᐅ David Howell Caldwell, Kentucky

Address: 36 Waterside Way Ft Mitchell, KY 41017

Bankruptcy Case 12-20720-tnw Overview: "The bankruptcy record of David Howell Caldwell from Ft Mitchell, KY, shows a Chapter 7 case filed in Apr 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2012."
David Howell Caldwell — Kentucky, 12-20720


ᐅ Craig Campbell, Kentucky

Address: 848 Wesley Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-22561-tnw Overview: "Craig Campbell's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2010-09-22, led to asset liquidation, with the case closing in January 8, 2011."
Craig Campbell — Kentucky, 10-22561


ᐅ Josette Campbell, Kentucky

Address: 848 Wesley Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-20228-tnw: "Josette Campbell's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 01.29.2010, led to asset liquidation, with the case closing in 2010-05-05."
Josette Campbell — Kentucky, 10-20228


ᐅ Iii William Campbell, Kentucky

Address: 102 Lyndale Rd Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20044-tnw: "Iii William Campbell's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in Jan 11, 2012, led to asset liquidation, with the case closing in 04.28.2012."
Iii William Campbell — Kentucky, 12-20044


ᐅ William Carrelli, Kentucky

Address: 2417 Palmeadow Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20016-wsh7: "The case of William Carrelli in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Carrelli — Kentucky, 10-20016


ᐅ Nathaniel Chalk, Kentucky

Address: 181 Hollow View Cir Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22154-tnw: "The case of Nathaniel Chalk in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Chalk — Kentucky, 10-22154


ᐅ Christopher Childress, Kentucky

Address: 140 Grace Ct Apt 2 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-22959-tnw: "Christopher Childress's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 11.05.2010, led to asset liquidation, with the case closing in 2011-02-21."
Christopher Childress — Kentucky, 10-22959


ᐅ Gregory Chilelli, Kentucky

Address: 111 Dudley Pike Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 08-20898-tnw7: "2008-05-06 marked the beginning of Gregory Chilelli's Chapter 13 bankruptcy in Ft Mitchell, KY, entailing a structured repayment schedule, completed by 08.30.2012."
Gregory Chilelli — Kentucky, 08-20898


ᐅ Paul Henry Clarke, Kentucky

Address: 140 Burdsall Ave Ft Mitchell, KY 41017

Bankruptcy Case 11-21436-tnw Summary: "The bankruptcy record of Paul Henry Clarke from Ft Mitchell, KY, shows a Chapter 7 case filed in 06/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2011."
Paul Henry Clarke — Kentucky, 11-21436


ᐅ Joel Clem, Kentucky

Address: 3036 Sugar Camp Rd Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22323-tnw7: "In Ft Mitchell, KY, Joel Clem filed for Chapter 7 bankruptcy in 08.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Joel Clem — Kentucky, 10-22323


ᐅ Mark Edward Conrath, Kentucky

Address: 150 Grace Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-20045-tnw7: "Ft Mitchell, KY resident Mark Edward Conrath's Jan 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2011."
Mark Edward Conrath — Kentucky, 11-20045


ᐅ Amie Cook, Kentucky

Address: 2210 Summerlin St Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-23021-wsh: "The bankruptcy filing by Amie Cook, undertaken in Nov 20, 2009 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Amie Cook — Kentucky, 09-23021


ᐅ Danita C Coy, Kentucky

Address: 171 Squirrel Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-21321-tnw: "The case of Danita C Coy in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danita C Coy — Kentucky, 11-21321


ᐅ Tona Rae Craig, Kentucky

Address: PO Box 175783 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20415-tnw: "In Ft Mitchell, KY, Tona Rae Craig filed for Chapter 7 bankruptcy in 03.05.2012. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2012."
Tona Rae Craig — Kentucky, 12-20415


ᐅ Jennifer Crane, Kentucky

Address: 17 Oxford Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-20831-tnw Summary: "Jennifer Crane's bankruptcy, initiated in 03.30.2010 and concluded by July 2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Crane — Kentucky, 10-20831


ᐅ Linda L Crank, Kentucky

Address: 2515 Kirkland Ct Apt 101 Ft Mitchell, KY 41017-1727

Bankruptcy Case 15-20278-tnw Overview: "In a Chapter 7 bankruptcy case, Linda L Crank from Ft Mitchell, KY, saw her proceedings start in March 2015 and complete by May 31, 2015, involving asset liquidation."
Linda L Crank — Kentucky, 15-20278


ᐅ Christian Crawford, Kentucky

Address: 49 Orphanage Rd Apt 1 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-21391-tnw: "Christian Crawford's bankruptcy, initiated in Jul 25, 2012 and concluded by Nov 10, 2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Crawford — Kentucky, 12-21391


ᐅ Daryl W Cummins, Kentucky

Address: 300 Leverett Ct Apt 311 Ft Mitchell, KY 41017

Bankruptcy Case 12-21048-tnw Summary: "Daryl W Cummins's bankruptcy, initiated in 2012-05-25 and concluded by 2012-09-10 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl W Cummins — Kentucky, 12-21048


ᐅ Stephanie Ann Curd, Kentucky

Address: 616 Braddock Ct Ft Mitchell, KY 41017

Bankruptcy Case 12-22056-tnw Overview: "Ft Mitchell, KY resident Stephanie Ann Curd's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2013."
Stephanie Ann Curd — Kentucky, 12-22056


ᐅ Jennifer Curley, Kentucky

Address: 134 Louise Dr Ft Mitchell, KY 41017-9674

Bankruptcy Case 2014-21130-tnw Summary: "The case of Jennifer Curley in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Curley — Kentucky, 2014-21130


ᐅ Charity Curry, Kentucky

Address: 108 Crystal Lake Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22126-tnw7: "Charity Curry's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 08.06.2010, led to asset liquidation, with the case closing in November 2010."
Charity Curry — Kentucky, 10-22126