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 Cindy J Coldiron, Kentucky

Address: 2520 Evergreen Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-20304-tnw: "The bankruptcy record of Cindy J Coldiron from Ft Mitchell, KY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Cindy J Coldiron — Kentucky, 13-20304


ᐅ Raphaella Combs, Kentucky

Address: 37 Burdsall Ave Ft Mitchell, KY 41017

Bankruptcy Case 10-20322-tnw Overview: "Raphaella Combs's bankruptcy, initiated in Feb 10, 2010 and concluded by 2010-05-17 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raphaella Combs — Kentucky, 10-20322


ᐅ Georgia Lee Combs, Kentucky

Address: 2115 Clareglen Ct Unit 201 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20078-tnw: "The bankruptcy record of Georgia Lee Combs from Ft Mitchell, KY, shows a Chapter 7 case filed in 01.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-05."
Georgia Lee Combs — Kentucky, 12-20078


ᐅ Dominic Allen Comer, Kentucky

Address: 741 Robin Ln Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21595-tnw7: "The case of Dominic Allen Comer in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Allen Comer — Kentucky, 11-21595


ᐅ Donna H Daley, Kentucky

Address: 142 Deauville Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-22196-tnw Overview: "Donna H Daley's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2011-09-26, led to asset liquidation, with the case closing in 2012-01-12."
Donna H Daley — Kentucky, 11-22196


ᐅ Lemuel Jefferson Davis, Kentucky

Address: 426 Shannon Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21585-tnw Summary: "The bankruptcy filing by Lemuel Jefferson Davis, undertaken in 2011-06-29 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Lemuel Jefferson Davis — Kentucky, 11-21585


ᐅ Mary S Davis, Kentucky

Address: 431 Dudley Pike Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21029-tnw7: "In Ft Mitchell, KY, Mary S Davis filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2011."
Mary S Davis — Kentucky, 11-21029


ᐅ Cantelupe Kenneth De, Kentucky

Address: 150 Grace Ct Apt 10 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-21618-tnw: "The bankruptcy filing by Cantelupe Kenneth De, undertaken in Jul 5, 2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Cantelupe Kenneth De — Kentucky, 11-21618


ᐅ Jessica A Degutis, Kentucky

Address: 6 Braun Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-21224-tnw: "The bankruptcy filing by Jessica A Degutis, undertaken in 06/26/2012 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-10-12 after liquidating assets."
Jessica A Degutis — Kentucky, 12-21224


ᐅ Robert L Deitz, Kentucky

Address: 3110 Winding Trails Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-22131-tnw: "The bankruptcy record of Robert L Deitz from Ft Mitchell, KY, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2013."
Robert L Deitz — Kentucky, 12-22131


ᐅ Catherine Delong, Kentucky

Address: 2615 Brookview Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-23294-wsh: "In Ft Mitchell, KY, Catherine Delong filed for Chapter 7 bankruptcy in 12/22/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Catherine Delong — Kentucky, 09-23294


ᐅ Lana E Deluca, Kentucky

Address: 285 Secretariat Ct Ft Mitchell, KY 41017

Bankruptcy Case 09-22288-tnw Summary: "Lana E Deluca's Chapter 13 bankruptcy in Ft Mitchell, KY started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.25.2012."
Lana E Deluca — Kentucky, 09-22288


ᐅ Virginia Deluca, Kentucky

Address: 9113 Boots Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22778-wsh: "Virginia Deluca's bankruptcy, initiated in 10.28.2009 and concluded by 02/01/2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Deluca — Kentucky, 09-22778


ᐅ Elena Deluna, Kentucky

Address: 115 Bluffside Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-22386-tnw Summary: "Elena Deluna's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 12.21.2012, led to asset liquidation, with the case closing in Mar 27, 2013."
Elena Deluna — Kentucky, 12-22386


ᐅ Dennis Desmond, Kentucky

Address: 3142 Royal Windsor Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20598-tnw7: "The bankruptcy filing by Dennis Desmond, undertaken in 2010-03-09 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Dennis Desmond — Kentucky, 10-20598


ᐅ Ii Walter Dlugon, Kentucky

Address: 2324 Crestbrook Dr Apt 3 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22806-tnw: "Ii Walter Dlugon's bankruptcy, initiated in 10.20.2010 and concluded by Feb 5, 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Walter Dlugon — Kentucky, 10-22806


ᐅ Steven Dodd, Kentucky

Address: 49 Orphanage Rd Apt 2 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-23314-tnw7: "Steven Dodd's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 12/21/2010, led to asset liquidation, with the case closing in 2011-04-08."
Steven Dodd — Kentucky, 10-23314


ᐅ Angela L Donaldson, Kentucky

Address: 2341 Royal Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20050-tnw Summary: "Angela L Donaldson's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2012-01-12, led to asset liquidation, with the case closing in 04.29.2012."
Angela L Donaldson — Kentucky, 12-20050


ᐅ Eric Downey, Kentucky

Address: 935 High Knoll Ct Apt 154 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22429-tnw: "Eric Downey's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in September 2010, led to asset liquidation, with the case closing in 12/20/2010."
Eric Downey — Kentucky, 10-22429


ᐅ Leigh Duckworth, Kentucky

Address: 855 Moonstone Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-20403-tnw7: "Leigh Duckworth's bankruptcy, initiated in Feb 22, 2011 and concluded by May 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leigh Duckworth — Kentucky, 11-20403


ᐅ Brian Dugan, Kentucky

Address: 3053 Magnolia Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-23355-tnw: "The bankruptcy filing by Brian Dugan, undertaken in 12/28/2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in April 15, 2011 after liquidating assets."
Brian Dugan — Kentucky, 10-23355


ᐅ Sheila P Earles, Kentucky

Address: 39 Greenbriar Ave Apt 1 Ft Mitchell, KY 41017-2721

Concise Description of Bankruptcy Case 15-20499-tnw7: "In a Chapter 7 bankruptcy case, Sheila P Earles from Ft Mitchell, KY, saw her proceedings start in 2015-04-09 and complete by 07/23/2015, involving asset liquidation."
Sheila P Earles — Kentucky, 15-20499


ᐅ Anthony Eckstein, Kentucky

Address: 2595 Dixie Hwy Apt 3 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22050-tnw7: "The bankruptcy record of Anthony Eckstein from Ft Mitchell, KY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2010."
Anthony Eckstein — Kentucky, 10-22050


ᐅ Chelsie Rae Edwards, Kentucky

Address: 142 Grace Ct Apt 9 Ft Mitchell, KY 41017

Bankruptcy Case 13-20824-tnw Summary: "In Ft Mitchell, KY, Chelsie Rae Edwards filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Chelsie Rae Edwards — Kentucky, 13-20824


ᐅ Dolores Eilerman, Kentucky

Address: 3143 Brookwood Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-23410-tnw Overview: "Ft Mitchell, KY resident Dolores Eilerman's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
Dolores Eilerman — Kentucky, 10-23410


ᐅ William Eilerman, Kentucky

Address: 3000 Brookwood Dr Apt 1 Ft Mitchell, KY 41017

Bankruptcy Case 09-22927-wsh Overview: "William Eilerman's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 11.09.2009, led to asset liquidation, with the case closing in February 2010."
William Eilerman — Kentucky, 09-22927


ᐅ Mehdi Kathy C El, Kentucky

Address: 35 Huckleberry Hl Apt 10 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-21048-tnw: "Mehdi Kathy C El's bankruptcy, initiated in Jun 12, 2013 and concluded by Sep 16, 2013 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mehdi Kathy C El — Kentucky, 13-21048


ᐅ Richard Elstun, Kentucky

Address: 278 Battery Ct Apt 30 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-20010-tnw: "The bankruptcy record of Richard Elstun from Ft Mitchell, KY, shows a Chapter 7 case filed in January 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2013."
Richard Elstun — Kentucky, 13-20010


ᐅ Iii Charles C Emery, Kentucky

Address: 206 Applewood Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20056-tnw Summary: "Iii Charles C Emery's bankruptcy, initiated in 01.12.2012 and concluded by 2012-04-29 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles C Emery — Kentucky, 12-20056


ᐅ Daniel Thomas Etler, Kentucky

Address: 2491 Jerrys Ln Ft Mitchell, KY 41017-9609

Bankruptcy Case 08-21016-tnw Summary: "Filing for Chapter 13 bankruptcy in 2008-05-23, Daniel Thomas Etler from Ft Mitchell, KY, structured a repayment plan, achieving discharge in 2013-09-09."
Daniel Thomas Etler — Kentucky, 08-21016


ᐅ Nunn Angela N Eubanks, Kentucky

Address: 14 Buttermilk Pike Apt 1 Ft Mitchell, KY 41017

Bankruptcy Case 09-22525-tnw Overview: "Chapter 13 bankruptcy for Nunn Angela N Eubanks in Ft Mitchell, KY began in 09.30.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-22."
Nunn Angela N Eubanks — Kentucky, 09-22525


ᐅ Dell Evett, Kentucky

Address: 3112 Lawrence Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22605-tnw7: "The bankruptcy record of Dell Evett from Ft Mitchell, KY, shows a Chapter 7 case filed in September 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2011."
Dell Evett — Kentucky, 10-22605


ᐅ Donald William Ewing, Kentucky

Address: 630 Sonoma Valley Ct Apt 10 Ft Mitchell, KY 41017

Bankruptcy Case 12-20732-tnw Summary: "Donald William Ewing's bankruptcy, initiated in April 13, 2012 and concluded by Jul 30, 2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald William Ewing — Kentucky, 12-20732


ᐅ Patricia Fanthorp, Kentucky

Address: 40 E Orchard Rd Ft Mitchell, KY 41011

Concise Description of Bankruptcy Case 13-21940-tnw7: "Patricia Fanthorp's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in Nov 1, 2013, led to asset liquidation, with the case closing in 02/05/2014."
Patricia Fanthorp — Kentucky, 13-21940


ᐅ Ii John Farrell, Kentucky

Address: 3126 Stoneridge Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22176-wsh: "Ii John Farrell's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2009-08-27, led to asset liquidation, with the case closing in 01/27/2010."
Ii John Farrell — Kentucky, 09-22176


ᐅ Charlotte Faulkner, Kentucky

Address: 68 Waterside Way Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22789-wsh: "Charlotte Faulkner's bankruptcy, initiated in October 2009 and concluded by 2010-02-01 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Faulkner — Kentucky, 09-22789


ᐅ Jonathan E Fay, Kentucky

Address: 38 Virginia Ave Ft Mitchell, KY 41017

Bankruptcy Case 11-20492-tnw Summary: "In Ft Mitchell, KY, Jonathan E Fay filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Jonathan E Fay — Kentucky, 11-20492


ᐅ Eric Paul Fedders, Kentucky

Address: 33 Silver Ave Ft Mitchell, KY 41017-2909

Bankruptcy Case 07-21531-tnw Summary: "In their Chapter 13 bankruptcy case filed in 10/04/2007, Ft Mitchell, KY's Eric Paul Fedders agreed to a debt repayment plan, which was successfully completed by November 20, 2012."
Eric Paul Fedders — Kentucky, 07-21531


ᐅ Jr John W Fellers, Kentucky

Address: 286 Rampart Ct Apt 102 Ft Mitchell, KY 41017-5613

Concise Description of Bankruptcy Case 08-21153-tnw7: "Jr John W Fellers's Ft Mitchell, KY bankruptcy under Chapter 13 in June 5, 2008 led to a structured repayment plan, successfully discharged in 08.27.2013."
Jr John W Fellers — Kentucky, 08-21153


ᐅ Keith Fenton, Kentucky

Address: 833 Wesley Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-23018-tnw7: "In a Chapter 7 bankruptcy case, Keith Fenton from Ft Mitchell, KY, saw their proceedings start in 11/11/2010 and complete by Feb 27, 2011, involving asset liquidation."
Keith Fenton — Kentucky, 10-23018


ᐅ Michael P Figart, Kentucky

Address: 9246 Hawksridge Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-21663-tnw: "The bankruptcy record of Michael P Figart from Ft Mitchell, KY, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2011."
Michael P Figart — Kentucky, 11-21663


ᐅ Christopher Sean Finley, Kentucky

Address: 715 Lakeshore Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20645-tnw Overview: "Christopher Sean Finley's bankruptcy, initiated in March 2012 and concluded by July 2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Sean Finley — Kentucky, 12-20645


ᐅ Kevin D Fisk, Kentucky

Address: 630 Sonoma Valley Ct Apt 7 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-20079-tnw7: "The case of Kevin D Fisk in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Fisk — Kentucky, 11-20079


ᐅ Robert M Fitzpatrick, Kentucky

Address: 2520 Ann St Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-22832-tnw: "In a Chapter 7 bankruptcy case, Robert M Fitzpatrick from Ft Mitchell, KY, saw their proceedings start in December 2011 and complete by April 2012, involving asset liquidation."
Robert M Fitzpatrick — Kentucky, 11-22832


ᐅ Engel Kelly Foley, Kentucky

Address: 523 W Chelsea Dr Apt 6 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20929-tnw7: "The case of Engel Kelly Foley in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Engel Kelly Foley — Kentucky, 10-20929


ᐅ Patrick Jude Foltz, Kentucky

Address: 147 Bluffside Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-21316-tnw Summary: "The case of Patrick Jude Foltz in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Jude Foltz — Kentucky, 12-21316


ᐅ Travis Wayne Ford, Kentucky

Address: 64 Juarez Cir Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20732-tnw: "The bankruptcy record of Travis Wayne Ford from Ft Mitchell, KY, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Travis Wayne Ford — Kentucky, 11-20732


ᐅ John T Fornash, Kentucky

Address: 37 Sunnymede Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21390-tnw7: "John T Fornash's bankruptcy, initiated in June 2011 and concluded by 09.18.2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Fornash — Kentucky, 11-21390


ᐅ Darlene Franklin, Kentucky

Address: 2324 Crestbrook Dr Apt 7 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-21551-tnw: "In Ft Mitchell, KY, Darlene Franklin filed for Chapter 7 bankruptcy in 05.31.2010. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2010."
Darlene Franklin — Kentucky, 10-21551


ᐅ Irene K Franklin, Kentucky

Address: 70 Colony South Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22348-tnw: "The case of Irene K Franklin in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene K Franklin — Kentucky, 11-22348


ᐅ Robert Earl French, Kentucky

Address: 141 Grace Ct Apt 3 Ft Mitchell, KY 41017-2032

Bankruptcy Case 15-20872-tnw Overview: "The bankruptcy filing by Robert Earl French, undertaken in June 2015 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 09.24.2015 after liquidating assets."
Robert Earl French — Kentucky, 15-20872


ᐅ Leesa Lynn French, Kentucky

Address: 141 Grace Ct Apt 3 Ft Mitchell, KY 41017-2032

Concise Description of Bankruptcy Case 15-20872-tnw7: "In a Chapter 7 bankruptcy case, Leesa Lynn French from Ft Mitchell, KY, saw her proceedings start in June 26, 2015 and complete by 09.24.2015, involving asset liquidation."
Leesa Lynn French — Kentucky, 15-20872


ᐅ John J Frisk, Kentucky

Address: 910 Sunglow St Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-20396-tnw: "John J Frisk's bankruptcy, initiated in February 2012 and concluded by 2012-06-16 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Frisk — Kentucky, 12-20396


ᐅ Jr Steven Fryman, Kentucky

Address: 26 Bluffside Dr Ft Mitchell, KY 41017

Bankruptcy Case 09-22420-wsh Summary: "In Ft Mitchell, KY, Jr Steven Fryman filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2010."
Jr Steven Fryman — Kentucky, 09-22420


ᐅ Jr James Fultz, Kentucky

Address: 3110 Locust Hollow Ln Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22089-tnw7: "Jr James Fultz's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in July 2010, led to asset liquidation, with the case closing in 11.16.2010."
Jr James Fultz — Kentucky, 10-22089


ᐅ Kara Furnish, Kentucky

Address: 206 Rock Crystal Ln Ft Mitchell, KY 41017

Bankruptcy Case 11-20460-tnw Summary: "Kara Furnish's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in February 25, 2011, led to asset liquidation, with the case closing in 06/13/2011."
Kara Furnish — Kentucky, 11-20460


ᐅ Brenda B Gambale, Kentucky

Address: 54 Pleasant Ridge Ave Apt 2 Ft Mitchell, KY 41017-2822

Bankruptcy Case 08-21193-tnw Overview: "Chapter 13 bankruptcy for Brenda B Gambale in Ft Mitchell, KY began in 06/11/2008, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Brenda B Gambale — Kentucky, 08-21193


ᐅ Michael Gatewood, Kentucky

Address: 36 Pleasant Ridge Ave Apt 4 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-21023-tnw7: "Michael Gatewood's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2010-04-13, led to asset liquidation, with the case closing in 07/30/2010."
Michael Gatewood — Kentucky, 10-21023


ᐅ Timothy Gieske, Kentucky

Address: 266 Allentown Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22639-tnw7: "The bankruptcy record of Timothy Gieske from Ft Mitchell, KY, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2011."
Timothy Gieske — Kentucky, 10-22639


ᐅ Michel C Gilbert, Kentucky

Address: 111 Idlewood Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20432-tnw: "The case of Michel C Gilbert in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michel C Gilbert — Kentucky, 12-20432


ᐅ Jillian Gillespie, Kentucky

Address: 108 Elizabeth Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-21003-tnw Summary: "In a Chapter 7 bankruptcy case, Jillian Gillespie from Ft Mitchell, KY, saw her proceedings start in 2010-04-12 and complete by July 2010, involving asset liquidation."
Jillian Gillespie — Kentucky, 10-21003


ᐅ Benjamin Glasscock, Kentucky

Address: 2358 Reserve Dr Apt 103 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20310-tnw7: "Ft Mitchell, KY resident Benjamin Glasscock's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Benjamin Glasscock — Kentucky, 10-20310


ᐅ Timothy C Gleason, Kentucky

Address: 723 Hurstborne Ln Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-22367-tnw7: "The bankruptcy filing by Timothy C Gleason, undertaken in 2011-10-17 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-02-02 after liquidating assets."
Timothy C Gleason — Kentucky, 11-22367


ᐅ Constance G Godby, Kentucky

Address: 4 W Orchard Rd Apt 3 Ft Mitchell, KY 41011-2651

Concise Description of Bankruptcy Case 14-21446-tnw7: "The case of Constance G Godby in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance G Godby — Kentucky, 14-21446


ᐅ Edward Godman, Kentucky

Address: 715 Meadow Wood Dr Apt 3 Ft Mitchell, KY 41017

Bankruptcy Case 10-21407-tnw Overview: "In a Chapter 7 bankruptcy case, Edward Godman from Ft Mitchell, KY, saw their proceedings start in 2010-05-19 and complete by 09.04.2010, involving asset liquidation."
Edward Godman — Kentucky, 10-21407


ᐅ Lisa G Godsey, Kentucky

Address: 425 Avon Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-20455-tnw Summary: "Lisa G Godsey's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 02.25.2011, led to asset liquidation, with the case closing in 06/13/2011."
Lisa G Godsey — Kentucky, 11-20455


ᐅ Jr Reynaldo Gomez, Kentucky

Address: 2009 Gribble Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21732-tnw Overview: "Jr Reynaldo Gomez's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2011-07-25, led to asset liquidation, with the case closing in October 2011."
Jr Reynaldo Gomez — Kentucky, 11-21732


ᐅ Gloria Gayl Gooch, Kentucky

Address: 902 Eubanks Rd Ft Mitchell, KY 41017

Bankruptcy Case 11-22411-tnw Summary: "Gloria Gayl Gooch's bankruptcy, initiated in 2011-10-25 and concluded by February 2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Gayl Gooch — Kentucky, 11-22411


ᐅ Julie Ann Good, Kentucky

Address: 52 Hideaway Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20402-tnw7: "Julie Ann Good's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 03.01.2012, led to asset liquidation, with the case closing in 2012-06-17."
Julie Ann Good — Kentucky, 12-20402


ᐅ Sr William Goode, Kentucky

Address: 2546 Avon Dr Ft Mitchell, KY 41017

Bankruptcy Case 09-22880-wsh Overview: "Sr William Goode's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in Nov 4, 2009, led to asset liquidation, with the case closing in 02.08.2010."
Sr William Goode — Kentucky, 09-22880


ᐅ Pamela Grant, Kentucky

Address: 3066 Elmwood Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22853-wsh: "Pamela Grant's bankruptcy, initiated in 2009-10-31 and concluded by February 2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Grant — Kentucky, 09-22853


ᐅ Joshua Grant, Kentucky

Address: 705 Meadow Wood Dr Apt 2 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22458-tnw: "The bankruptcy filing by Joshua Grant, undertaken in 09/09/2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Dec 26, 2010 after liquidating assets."
Joshua Grant — Kentucky, 10-22458


ᐅ James Graue, Kentucky

Address: 1001 Carpenters Trce Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22612-tnw: "James Graue's bankruptcy, initiated in 2010-09-28 and concluded by 01.14.2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Graue — Kentucky, 10-22612


ᐅ Steven Greer, Kentucky

Address: 3 Leathers Rd Apt 3 Ft Mitchell, KY 41017

Bankruptcy Case 10-20407-tnw Overview: "In a Chapter 7 bankruptcy case, Steven Greer from Ft Mitchell, KY, saw their proceedings start in 02/23/2010 and complete by 2010-06-11, involving asset liquidation."
Steven Greer — Kentucky, 10-20407


ᐅ William Griggs, Kentucky

Address: 77 Burdsall Ave Ft Mitchell, KY 41017

Bankruptcy Case 10-23378-tnw Overview: "The case of William Griggs in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Griggs — Kentucky, 10-23378


ᐅ Diane M Groh, Kentucky

Address: 137 Marble Cliff Dr Ft Mitchell, KY 41017-3138

Concise Description of Bankruptcy Case 12-37262-mdm7: "In her Chapter 13 bankruptcy case filed in 12/07/2012, Ft Mitchell, KY's Diane M Groh agreed to a debt repayment plan, which was successfully completed by Nov 12, 2014."
Diane M Groh — Kentucky, 12-37262


ᐅ Arnold Gross, Kentucky

Address: PO Box 176512 Ft Mitchell, KY 41017

Bankruptcy Case 10-22593-tnw Summary: "The bankruptcy filing by Arnold Gross, undertaken in 09.26.2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Arnold Gross — Kentucky, 10-22593


ᐅ Rae Lynn Grout, Kentucky

Address: 2722 Hurstland Ct Ft Mitchell, KY 41017

Bankruptcy Case 12-21977-tnw Overview: "In a Chapter 7 bankruptcy case, Rae Lynn Grout from Ft Mitchell, KY, saw her proceedings start in 2012-10-18 and complete by 2013-01-22, involving asset liquidation."
Rae Lynn Grout — Kentucky, 12-21977


ᐅ Kimberly L Guffey, Kentucky

Address: 38 Superior Dr Apt 2 Ft Mitchell, KY 41017

Bankruptcy Case 13-20899-tnw Overview: "The bankruptcy filing by Kimberly L Guffey, undertaken in 2013-05-14 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Kimberly L Guffey — Kentucky, 13-20899


ᐅ Michelle R Guthaus, Kentucky

Address: 52 Pleasant Ridge Ave # 2 Ft Mitchell, KY 41017-2812

Brief Overview of Bankruptcy Case 14-21776-tnw: "The case of Michelle R Guthaus in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Guthaus — Kentucky, 14-21776


ᐅ Heather Maureen Haas, Kentucky

Address: 2330 Willow Ln Apt 113 Ft Mitchell, KY 41017

Bankruptcy Case 12-22154-tnw Summary: "Ft Mitchell, KY resident Heather Maureen Haas's Nov 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2013."
Heather Maureen Haas — Kentucky, 12-22154


ᐅ Theodore J Hageman, Kentucky

Address: 35 Marcel Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20048-tnw Summary: "Theodore J Hageman's bankruptcy, initiated in 2012-01-12 and concluded by April 29, 2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore J Hageman — Kentucky, 12-20048


ᐅ Angela S Haigis, Kentucky

Address: 531 Tuscany Valley Ct Apt 1 Ft Mitchell, KY 41017

Bankruptcy Case 11-21870-tnw Summary: "Ft Mitchell, KY resident Angela S Haigis's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2011."
Angela S Haigis — Kentucky, 11-21870


ᐅ Joann Hamilton, Kentucky

Address: 41 Hideaway Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-21081-tnw: "Joann Hamilton's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in April 20, 2010, led to asset liquidation, with the case closing in 2010-08-06."
Joann Hamilton — Kentucky, 10-21081


ᐅ Edith Hampton, Kentucky

Address: 416 Summit Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20134-tnw7: "In a Chapter 7 bankruptcy case, Edith Hampton from Ft Mitchell, KY, saw her proceedings start in 2010-01-20 and complete by 04/26/2010, involving asset liquidation."
Edith Hampton — Kentucky, 10-20134


ᐅ Veronica J Handorf, Kentucky

Address: 107 International Ln Ft Mitchell, KY 41017

Bankruptcy Case 11-22452-tnw Summary: "Veronica J Handorf's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 10.31.2011, led to asset liquidation, with the case closing in 02/16/2012."
Veronica J Handorf — Kentucky, 11-22452


ᐅ Douglas W Hardebeck, Kentucky

Address: 5 Lucerne Ave Ft Mitchell, KY 41017-2926

Snapshot of U.S. Bankruptcy Proceeding Case 16-20410-tnw: "The bankruptcy filing by Douglas W Hardebeck, undertaken in March 30, 2016 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Douglas W Hardebeck — Kentucky, 16-20410


ᐅ Ryan Hardesty, Kentucky

Address: 467 Timberidge Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-20177-tnw: "In Ft Mitchell, KY, Ryan Hardesty filed for Chapter 7 bankruptcy in 01.26.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Ryan Hardesty — Kentucky, 10-20177


ᐅ Bryan Daniel Hopping, Kentucky

Address: 251 Marble Cliff Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-21018-tnw Overview: "In a Chapter 7 bankruptcy case, Bryan Daniel Hopping from Ft Mitchell, KY, saw his proceedings start in May 21, 2012 and complete by September 2012, involving asset liquidation."
Bryan Daniel Hopping — Kentucky, 12-21018


ᐅ Heather Hoskins, Kentucky

Address: 292 General Mitchel Ln Apt 156 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22687-wsh: "The case of Heather Hoskins in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Hoskins — Kentucky, 09-22687


ᐅ Vickie Houston, Kentucky

Address: 2694 Adele Ct Ft Mitchell, KY 41017

Bankruptcy Case 09-23333-wsh Overview: "In Ft Mitchell, KY, Vickie Houston filed for Chapter 7 bankruptcy in Dec 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Vickie Houston — Kentucky, 09-23333


ᐅ Ronald Keith Houston, Kentucky

Address: 525 W Chelsea Dr Apt 4 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-21248-tnw: "Ft Mitchell, KY resident Ronald Keith Houston's 07/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Ronald Keith Houston — Kentucky, 13-21248


ᐅ Phillip Howard, Kentucky

Address: 1202 Hands Pike Ft Mitchell, KY 41017

Bankruptcy Case 10-22162-tnw Overview: "Phillip Howard's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in August 11, 2010, led to asset liquidation, with the case closing in Nov 27, 2010."
Phillip Howard — Kentucky, 10-22162


ᐅ Robert Hughes, Kentucky

Address: 2521 Champions Way Ft Mitchell, KY 41017

Bankruptcy Case 09-22375-wsh Overview: "In a Chapter 7 bankruptcy case, Robert Hughes from Ft Mitchell, KY, saw their proceedings start in September 2009 and complete by 2010-01-27, involving asset liquidation."
Robert Hughes — Kentucky, 09-22375


ᐅ Mary Huhn, Kentucky

Address: 120 Pleasant Ridge Ave Apt 3 Ft Mitchell, KY 41017

Bankruptcy Case 09-23381-wsh Overview: "The bankruptcy record of Mary Huhn from Ft Mitchell, KY, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Mary Huhn — Kentucky, 09-23381


ᐅ Toni Huling, Kentucky

Address: 2222 Grace Ave Apt 8 Ft Mitchell, KY 41017

Bankruptcy Case 10-20111-tnw Summary: "Ft Mitchell, KY resident Toni Huling's Jan 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-24."
Toni Huling — Kentucky, 10-20111


ᐅ Jr Chester L Humphrey, Kentucky

Address: 194 Tando Way Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-20822-tnw: "The bankruptcy record of Jr Chester L Humphrey from Ft Mitchell, KY, shows a Chapter 7 case filed in 04/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2012."
Jr Chester L Humphrey — Kentucky, 12-20822


ᐅ Gregory E Hunkemoeller, Kentucky

Address: 298 General Mitchel Ln Apt 159 Ft Mitchell, KY 41017-5622

Snapshot of U.S. Bankruptcy Proceeding Case 07-21846-tnw: "The bankruptcy record for Gregory E Hunkemoeller from Ft Mitchell, KY, under Chapter 13, filed in 2007-11-29, involved setting up a repayment plan, finalized by 12/14/2012."
Gregory E Hunkemoeller — Kentucky, 07-21846


ᐅ Sherry R Huseman, Kentucky

Address: 6 Floral Ave Ft Mitchell, KY 41017-2916

Concise Description of Bankruptcy Case 09-22863-tnw7: "2009-10-31 marked the beginning of Sherry R Huseman's Chapter 13 bankruptcy in Ft Mitchell, KY, entailing a structured repayment schedule, completed by November 27, 2013."
Sherry R Huseman — Kentucky, 09-22863


ᐅ William C Huseman, Kentucky

Address: 6 Floral Ave Ft Mitchell, KY 41017-2916

Concise Description of Bankruptcy Case 09-22863-tnw7: "The bankruptcy record for William C Huseman from Ft Mitchell, KY, under Chapter 13, filed in Oct 31, 2009, involved setting up a repayment plan, finalized by November 27, 2013."
William C Huseman — Kentucky, 09-22863