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 Tammy Hardy, Kentucky

Address: 1769 Highwater Rd Ft Mitchell, KY 41017

Bankruptcy Case 10-20615-tnw Summary: "The case of Tammy Hardy in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Hardy — Kentucky, 10-20615


ᐅ Ryan Harkins, Kentucky

Address: 531 Tuscany Valley Ct Apt 6 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20817-tnw: "The bankruptcy filing by Ryan Harkins, undertaken in 2011-03-31 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Ryan Harkins — Kentucky, 11-20817


ᐅ Billie Joanne Harmon, Kentucky

Address: 451 Tuscany Valley Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20513-tnw7: "Ft Mitchell, KY resident Billie Joanne Harmon's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Billie Joanne Harmon — Kentucky, 12-20513


ᐅ Sr Fred W Harrell, Kentucky

Address: 103 International Ln Apt 1 Ft Mitchell, KY 41017

Bankruptcy Case 11-21678-tnw Overview: "Sr Fred W Harrell's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 07/15/2011, led to asset liquidation, with the case closing in 2011-10-31."
Sr Fred W Harrell — Kentucky, 11-21678


ᐅ Melissa Harris, Kentucky

Address: 728 Eubanks Rd Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-22267-tnw7: "The bankruptcy filing by Melissa Harris, undertaken in 2011-09-30 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-01-16 after liquidating assets."
Melissa Harris — Kentucky, 11-22267


ᐅ Jr Terry Lee Harrison, Kentucky

Address: 22 Tripoli Ln Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20482-tnw7: "Jr Terry Lee Harrison's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in Mar 15, 2012, led to asset liquidation, with the case closing in 2012-07-01."
Jr Terry Lee Harrison — Kentucky, 12-20482


ᐅ Chris C Heib, Kentucky

Address: 820 Dalewood Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-21443-tnw Summary: "In Ft Mitchell, KY, Chris C Heib filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Chris C Heib — Kentucky, 12-21443


ᐅ Karen Elaine Heidrich, Kentucky

Address: 17 Oxford Dr Ft Mitchell, KY 41017-2810

Bankruptcy Case 2014-21117-tnw Overview: "Karen Elaine Heidrich's bankruptcy, initiated in July 2014 and concluded by October 2014 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Elaine Heidrich — Kentucky, 2014-21117


ᐅ Kristopher Joseph Heidrich, Kentucky

Address: 108 Pleasant Ridge Ave Ft Mitchell, KY 41017-2814

Brief Overview of Bankruptcy Case 2014-21117-tnw: "Ft Mitchell, KY resident Kristopher Joseph Heidrich's 07/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2014."
Kristopher Joseph Heidrich — Kentucky, 2014-21117


ᐅ Barbara Helm, Kentucky

Address: 2909 Campus Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-23277-tnw: "In a Chapter 7 bankruptcy case, Barbara Helm from Ft Mitchell, KY, saw her proceedings start in 12/15/2010 and complete by 04/02/2011, involving asset liquidation."
Barbara Helm — Kentucky, 10-23277


ᐅ Amber Lynn Hendrickson, Kentucky

Address: 11 Ferndale Ct Ft Mitchell, KY 41017-9402

Snapshot of U.S. Bankruptcy Proceeding Case 14-21847-tnw: "Amber Lynn Hendrickson's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2014-12-23, led to asset liquidation, with the case closing in Mar 23, 2015."
Amber Lynn Hendrickson — Kentucky, 14-21847


ᐅ Anthony Henn, Kentucky

Address: 44 Silver Ave Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-22703-tnw7: "In a Chapter 7 bankruptcy case, Anthony Henn from Ft Mitchell, KY, saw their proceedings start in 2011-11-30 and complete by 03.17.2012, involving asset liquidation."
Anthony Henn — Kentucky, 11-22703


ᐅ Brenda K Hennard, Kentucky

Address: 2460 Fountain Pl Unit G Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22793-tnw: "In Ft Mitchell, KY, Brenda K Hennard filed for Chapter 7 bankruptcy in 12/15/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2012."
Brenda K Hennard — Kentucky, 11-22793


ᐅ Paul Hennessey, Kentucky

Address: 760 Western Reserve Rd Ft Mitchell, KY 41017

Bankruptcy Case 10-21689-tnw Summary: "The bankruptcy filing by Paul Hennessey, undertaken in June 2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Oct 3, 2010 after liquidating assets."
Paul Hennessey — Kentucky, 10-21689


ᐅ Richard Hensley, Kentucky

Address: 84 Juarez Cir Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20948-tnw7: "The bankruptcy record of Richard Hensley from Ft Mitchell, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2012."
Richard Hensley — Kentucky, 12-20948


ᐅ Angelia Hensley, Kentucky

Address: 9178 Ken Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20664-tnw7: "In Ft Mitchell, KY, Angelia Hensley filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2012."
Angelia Hensley — Kentucky, 12-20664


ᐅ Lisa Hensley, Kentucky

Address: 84 Juarez Cir Ft Mitchell, KY 41017

Bankruptcy Case 09-23220-wsh Summary: "Ft Mitchell, KY resident Lisa Hensley's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2010."
Lisa Hensley — Kentucky, 09-23220


ᐅ James R Hensley, Kentucky

Address: 2517 Winthrop Ct Apt 153 Ft Mitchell, KY 41017

Bankruptcy Case 13-20177-tnw Overview: "The bankruptcy filing by James R Hensley, undertaken in 2013-01-31 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
James R Hensley — Kentucky, 13-20177


ᐅ Andriana Hernandez, Kentucky

Address: 917 High Knoll Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-20356-tnw Summary: "Andriana Hernandez's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2011-02-16, led to asset liquidation, with the case closing in 06.04.2011."
Andriana Hernandez — Kentucky, 11-20356


ᐅ Randall J Herzog, Kentucky

Address: 9168 Tamarack Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-20095-tnw: "In Ft Mitchell, KY, Randall J Herzog filed for Chapter 7 bankruptcy in 01/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2012."
Randall J Herzog — Kentucky, 12-20095


ᐅ Jeff Heyob, Kentucky

Address: 9303 Hawksridge Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-21468-tnw Summary: "Ft Mitchell, KY resident Jeff Heyob's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2010."
Jeff Heyob — Kentucky, 10-21468


ᐅ Richard D Hillmann, Kentucky

Address: 3203 Brookwood Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22713-tnw: "The bankruptcy record of Richard D Hillmann from Ft Mitchell, KY, shows a Chapter 7 case filed in 12.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2012."
Richard D Hillmann — Kentucky, 11-22713


ᐅ Robert W Hilmandolar, Kentucky

Address: 2512 Enid St Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20688-tnw: "Robert W Hilmandolar's bankruptcy, initiated in 03.18.2011 and concluded by 07/04/2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Hilmandolar — Kentucky, 11-20688


ᐅ Richard Clay Hobbs, Kentucky

Address: 908 Ravine Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20845-tnw: "The case of Richard Clay Hobbs in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Clay Hobbs — Kentucky, 12-20845


ᐅ Brian Hoffman, Kentucky

Address: 2823 Dry Ridge Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-22315-tnw Summary: "The bankruptcy filing by Brian Hoffman, undertaken in August 27, 2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Brian Hoffman — Kentucky, 10-22315


ᐅ Donald Hogan, Kentucky

Address: 4376 Kidwell Ln Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 09-22711-wsh7: "The bankruptcy filing by Donald Hogan, undertaken in 2009-10-21 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 01/25/2010 after liquidating assets."
Donald Hogan — Kentucky, 09-22711


ᐅ William Fred Holler, Kentucky

Address: 2306 Grace Ave Ft Mitchell, KY 41017

Bankruptcy Case 13-21344-tnw Summary: "In Ft Mitchell, KY, William Fred Holler filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2013."
William Fred Holler — Kentucky, 13-21344


ᐅ Kenneth Andrew Holliday, Kentucky

Address: 660 Braddock Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20151-tnw: "The bankruptcy record of Kenneth Andrew Holliday from Ft Mitchell, 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 05/09/2011."
Kenneth Andrew Holliday — Kentucky, 11-20151


ᐅ Sr Richard James Honaker, Kentucky

Address: 1990 Main St Ft Mitchell, KY 41017

Bankruptcy Case 12-20544-tnw Overview: "Sr Richard James Honaker's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 03.22.2012, led to asset liquidation, with the case closing in 2012-07-08."
Sr Richard James Honaker — Kentucky, 12-20544


ᐅ Ashley Elizabeth Honerkamp, Kentucky

Address: 200 Leverett Ct Apt 205 Ft Mitchell, KY 41017-1761

Bankruptcy Case 15-21389-tnw Summary: "The bankruptcy filing by Ashley Elizabeth Honerkamp, undertaken in 2015-10-06 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Jan 4, 2016 after liquidating assets."
Ashley Elizabeth Honerkamp — Kentucky, 15-21389


ᐅ Jr Michael A Irwin, Kentucky

Address: 150 Meadow Hill Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-22262-tnw Summary: "The bankruptcy filing by Jr Michael A Irwin, undertaken in 2012-11-30 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Mar 6, 2013 after liquidating assets."
Jr Michael A Irwin — Kentucky, 12-22262


ᐅ Jr James R Isaacs, Kentucky

Address: 2123 Gribble Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-22771-tnw: "The bankruptcy record of Jr James R Isaacs from Ft Mitchell, KY, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2012."
Jr James R Isaacs — Kentucky, 11-22771


ᐅ Lauren Janning, Kentucky

Address: 2726 Tanglewood Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-23364-wsh: "Ft Mitchell, KY resident Lauren Janning's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Lauren Janning — Kentucky, 09-23364


ᐅ Ryan Jenkins, Kentucky

Address: 32 Orphanage Rd Apt 3 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 09-23055-wsh7: "Ryan Jenkins's bankruptcy, initiated in November 2009 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."
Ryan Jenkins — Kentucky, 09-23055


ᐅ Sharon Marie Jett, Kentucky

Address: 703 Meadow Wood Dr Apt 11 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20213-tnw: "The case of Sharon Marie Jett in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Marie Jett — Kentucky, 11-20213


ᐅ Derrick Jett, Kentucky

Address: 2243 Rolling Hills Dr Ft Mitchell, KY 41017-5138

Brief Overview of Bankruptcy Case 15-20428-tnw: "The bankruptcy record of Derrick Jett from Ft Mitchell, KY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Derrick Jett — Kentucky, 15-20428


ᐅ Janet Johns, Kentucky

Address: 2280 Galaxy Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22296-wsh: "The case of Janet Johns in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Johns — Kentucky, 09-22296


ᐅ Brian P Johnson, Kentucky

Address: 251 N Ashbrook Cir Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-21443-tnw: "Brian P Johnson's bankruptcy, initiated in 06.10.2011 and concluded by Sep 26, 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Johnson — Kentucky, 11-21443


ᐅ Loretta Johnson, Kentucky

Address: 2900 Cliffview Ct Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-23206-wsh: "Loretta Johnson's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2009-12-11, led to asset liquidation, with the case closing in Mar 17, 2010."
Loretta Johnson — Kentucky, 09-23206


ᐅ Diane Tretter Johnson, Kentucky

Address: 29 Greenbriar Ave Ft Mitchell, KY 41017-2721

Brief Overview of Bankruptcy Case 14-21633-tnw: "Diane Tretter Johnson's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in November 4, 2014, led to asset liquidation, with the case closing in Feb 2, 2015."
Diane Tretter Johnson — Kentucky, 14-21633


ᐅ Jenny Irene Johnson, Kentucky

Address: 222 Tando Way Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 13-20901-tnw7: "The case of Jenny Irene Johnson in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Irene Johnson — Kentucky, 13-20901


ᐅ Tonya Jouett, Kentucky

Address: 107 International Ln Apt 6 Ft Mitchell, KY 41017

Bankruptcy Case 10-21968-tnw Summary: "Ft Mitchell, KY resident Tonya Jouett's 07.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2010."
Tonya Jouett — Kentucky, 10-21968


ᐅ Debra D Kadler, Kentucky

Address: 8 Requardt Ln Apt 3 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-21832-tnw: "The bankruptcy filing by Debra D Kadler, undertaken in 10.18.2013 in Ft Mitchell, KY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Debra D Kadler — Kentucky, 13-21832


ᐅ Justin R Kaiser, Kentucky

Address: 13 Highland Ave Ft Mitchell, KY 41017

Bankruptcy Case 13-20336-tnw Overview: "Justin R Kaiser's bankruptcy, initiated in February 27, 2013 and concluded by 06/03/2013 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin R Kaiser — Kentucky, 13-20336


ᐅ Steven Katsikas, Kentucky

Address: 421 Tuscany Valley Ct Apt 8 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22235-tnw7: "In Ft Mitchell, KY, Steven Katsikas filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2010."
Steven Katsikas — Kentucky, 10-22235


ᐅ Jeven Keding, Kentucky

Address: 2331 Anderson Rd Apt 5 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-23155-tnw: "The bankruptcy record of Jeven Keding from Ft Mitchell, KY, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-17."
Jeven Keding — Kentucky, 10-23155


ᐅ Jane Keller, Kentucky

Address: 654 Lakeshore Dr Ft Mitchell, KY 41017

Bankruptcy Case 09-23150-wsh Overview: "Jane Keller's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 12/04/2009, led to asset liquidation, with the case closing in March 2010."
Jane Keller — Kentucky, 09-23150


ᐅ Jr Leonard D Kemplin, Kentucky

Address: 2640 Fishing Creek Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-21471-tnw Overview: "Jr Leonard D Kemplin's bankruptcy, initiated in 07/31/2012 and concluded by Nov 16, 2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leonard D Kemplin — Kentucky, 12-21471


ᐅ Jr Rodney Kennedy, Kentucky

Address: 734 Eubanks Rd Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22718-tnw7: "The case of Jr Rodney Kennedy in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rodney Kennedy — Kentucky, 10-22718


ᐅ Rose Kenney, Kentucky

Address: 2324 Crestbrook Dr Apt 6 Ft Mitchell, KY 41017

Bankruptcy Case 10-23415-tnw Summary: "Rose Kenney's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 12/31/2010, led to asset liquidation, with the case closing in 2011-04-18."
Rose Kenney — Kentucky, 10-23415


ᐅ Devan Jeanne Kent, Kentucky

Address: 151 Summer Ln Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22530-tnw: "Ft Mitchell, KY resident Devan Jeanne Kent's 2011-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-25."
Devan Jeanne Kent — Kentucky, 11-22530


ᐅ Jr John Charles Kerns, Kentucky

Address: 541 Tuscany Valley Ct Apt 9 Ft Mitchell, KY 41017

Bankruptcy Case 11-22492-tnw Overview: "Jr John Charles Kerns's bankruptcy, initiated in November 2, 2011 and concluded by 2012-02-18 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Charles Kerns — Kentucky, 11-22492


ᐅ Bethany King, Kentucky

Address: 228 Highland Ave Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22756-tnw7: "Bethany King's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in October 13, 2010, led to asset liquidation, with the case closing in January 2011."
Bethany King — Kentucky, 10-22756


ᐅ Melissa Klette, Kentucky

Address: 1729 Valley Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-22768-tnw Overview: "Melissa Klette's bankruptcy, initiated in 10.14.2010 and concluded by 2011-01-30 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Klette — Kentucky, 10-22768


ᐅ Justin B Knipper, Kentucky

Address: 564 Sycamore St Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-21861-tnw7: "The bankruptcy record of Justin B Knipper from Ft Mitchell, KY, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Justin B Knipper — Kentucky, 12-21861


ᐅ Noll Shannon Koenig, Kentucky

Address: 850 Collins Rd Ft Mitchell, KY 41017

Bankruptcy Case 10-21794-tnw Overview: "In a Chapter 7 bankruptcy case, Noll Shannon Koenig from Ft Mitchell, KY, saw their proceedings start in 2010-06-30 and complete by October 16, 2010, involving asset liquidation."
Noll Shannon Koenig — Kentucky, 10-21794


ᐅ Kerri Kraemer, Kentucky

Address: 2577 Timberchase Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-20199-tnw Summary: "The bankruptcy filing by Kerri Kraemer, undertaken in 01.27.2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Kerri Kraemer — Kentucky, 11-20199


ᐅ James Kunkel, Kentucky

Address: 17 Hideaway Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-20620-tnw Summary: "The case of James Kunkel in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Kunkel — Kentucky, 10-20620


ᐅ Casie Rene Kuntz, Kentucky

Address: 107 Horizon Cir Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-22664-tnw7: "In a Chapter 7 bankruptcy case, Casie Rene Kuntz from Ft Mitchell, KY, saw her proceedings start in November 2011 and complete by 2012-03-16, involving asset liquidation."
Casie Rene Kuntz — Kentucky, 11-22664


ᐅ Ann Kuticka, Kentucky

Address: 2912 University Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-23192-wsh: "In Ft Mitchell, KY, Ann Kuticka filed for Chapter 7 bankruptcy in December 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2010."
Ann Kuticka — Kentucky, 09-23192


ᐅ Jr John Lackey, Kentucky

Address: 2515 Adams Ct Apt 177 Ft Mitchell, KY 41017

Bankruptcy Case 09-22596-wsh Summary: "In a Chapter 7 bankruptcy case, Jr John Lackey from Ft Mitchell, KY, saw their proceedings start in 10.08.2009 and complete by Jan 12, 2010, involving asset liquidation."
Jr John Lackey — Kentucky, 09-22596


ᐅ Elva Jeanne Lafollette, Kentucky

Address: 279 Secretariat Ct Ft Mitchell, KY 41017

Bankruptcy Case 13-20836-tnw Overview: "Ft Mitchell, KY resident Elva Jeanne Lafollette's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2013."
Elva Jeanne Lafollette — Kentucky, 13-20836


ᐅ Marc Lafollette, Kentucky

Address: 566 Sycamore St Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-20207-tnw: "The bankruptcy filing by Marc Lafollette, undertaken in January 2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
Marc Lafollette — Kentucky, 10-20207


ᐅ Michelle Landers, Kentucky

Address: 2509 Woodhill Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-22686-tnw Overview: "Michelle Landers's bankruptcy, initiated in 2010-10-04 and concluded by January 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Landers — Kentucky, 10-22686


ᐅ Bess L Landers, Kentucky

Address: 506 W Chelsea Dr # 1 Ft Mitchell, KY 41017

Bankruptcy Case 13-21143-tnw Summary: "In a Chapter 7 bankruptcy case, Bess L Landers from Ft Mitchell, KY, saw her proceedings start in 2013-06-27 and complete by 2013-10-01, involving asset liquidation."
Bess L Landers — Kentucky, 13-21143


ᐅ Deana Gwynne Lang, Kentucky

Address: 2456 Terra Cotta St Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-21502-tnw7: "In a Chapter 7 bankruptcy case, Deana Gwynne Lang from Ft Mitchell, KY, saw her proceedings start in August 8, 2012 and complete by 11.24.2012, involving asset liquidation."
Deana Gwynne Lang — Kentucky, 12-21502


ᐅ John Leistner, Kentucky

Address: 250 Farmington Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-21851-tnw7: "John Leistner's bankruptcy, initiated in July 2010 and concluded by 2010-10-23 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Leistner — Kentucky, 10-21851


ᐅ Rae Jean Leith, Kentucky

Address: 3045 Winding Trails Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-20770-tnw Summary: "In a Chapter 7 bankruptcy case, Rae Jean Leith from Ft Mitchell, KY, saw her proceedings start in 03/28/2011 and complete by 07.14.2011, involving asset liquidation."
Rae Jean Leith — Kentucky, 11-20770


ᐅ Rodney A Leon, Kentucky

Address: 130 Cook Book Ln Apt 4 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20675-tnw: "In a Chapter 7 bankruptcy case, Rodney A Leon from Ft Mitchell, KY, saw his proceedings start in 03.17.2011 and complete by 07.03.2011, involving asset liquidation."
Rodney A Leon — Kentucky, 11-20675


ᐅ James W Lewis, Kentucky

Address: 918 Fawnhill Dr Ft Mitchell, KY 41017

Bankruptcy Case 13-20981-tnw Summary: "The bankruptcy record of James W Lewis from Ft Mitchell, KY, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2013."
James W Lewis — Kentucky, 13-20981


ᐅ Cynthia Jane Lewis, Kentucky

Address: 931 High Knoll Ct Apt 142 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22369-tnw: "The bankruptcy filing by Cynthia Jane Lewis, undertaken in October 18, 2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 02.03.2012 after liquidating assets."
Cynthia Jane Lewis — Kentucky, 11-22369


ᐅ Kellie Shannon Lightner, Kentucky

Address: 2284 Galaxy Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-21721-tnw: "The bankruptcy record of Kellie Shannon Lightner from Ft Mitchell, KY, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Kellie Shannon Lightner — Kentucky, 11-21721


ᐅ Joseph List, Kentucky

Address: 2367 Ambrato Way Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-20361-tnw: "The case of Joseph List in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph List — Kentucky, 10-20361


ᐅ John Darren Litteral, Kentucky

Address: 2515 Woodhill Ct Apt 3 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20302-tnw: "Ft Mitchell, KY resident John Darren Litteral's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2012."
John Darren Litteral — Kentucky, 12-20302


ᐅ Jennifer Little, Kentucky

Address: 166 Coyote Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22817-tnw7: "Jennifer Little's bankruptcy, initiated in 2010-10-21 and concluded by 02.06.2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Little — Kentucky, 10-22817


ᐅ Michael Lobb, Kentucky

Address: 420 Avon Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-22679-tnw Overview: "The bankruptcy filing by Michael Lobb, undertaken in 2010-10-01 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Jan 17, 2011 after liquidating assets."
Michael Lobb — Kentucky, 10-22679


ᐅ Karen Lobue, Kentucky

Address: 2346 Reserve Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-22464-tnw Overview: "The case of Karen Lobue in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lobue — Kentucky, 10-22464


ᐅ Tara Lockard, Kentucky

Address: 2726 Hurstland Ct Ft Mitchell, KY 41017

Bankruptcy Case 09-22727-wsh Summary: "In a Chapter 7 bankruptcy case, Tara Lockard from Ft Mitchell, KY, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Tara Lockard — Kentucky, 09-22727


ᐅ Matthew B Longland, Kentucky

Address: 3097 Treetop Ln Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-20011-tnw: "Matthew B Longland's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in January 4, 2013, led to asset liquidation, with the case closing in April 10, 2013."
Matthew B Longland — Kentucky, 13-20011


ᐅ Darren R Lopresti, Kentucky

Address: 149 Tando Way Ft Mitchell, KY 41017-9109

Bankruptcy Case 2014-20721-tnw Summary: "Darren R Lopresti's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in May 2014, led to asset liquidation, with the case closing in 2014-08-06."
Darren R Lopresti — Kentucky, 2014-20721


ᐅ Cedrick Lorenzo, Kentucky

Address: 158 Meadow Hill Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-21033-tnw Overview: "The bankruptcy filing by Cedrick Lorenzo, undertaken in April 2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2010-07-31 after liquidating assets."
Cedrick Lorenzo — Kentucky, 10-21033


ᐅ Seremea Lotis, Kentucky

Address: 2 Stevie Ridge Rd Ft Mitchell, KY 41017-3002

Concise Description of Bankruptcy Case 16-20592-tnw7: "The bankruptcy filing by Seremea Lotis, undertaken in Apr 29, 2016 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Seremea Lotis — Kentucky, 16-20592


ᐅ Joshua Francis Luers, Kentucky

Address: 3033 Brookwood Cir Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-22616-tnw: "The bankruptcy filing by Joshua Francis Luers, undertaken in November 21, 2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-03-08 after liquidating assets."
Joshua Francis Luers — Kentucky, 11-22616


ᐅ Joseph Bryan Lukehart, Kentucky

Address: 2487 High Crossing Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21767-tnw Overview: "Joseph Bryan Lukehart's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in July 2011, led to asset liquidation, with the case closing in 2011-11-13."
Joseph Bryan Lukehart — Kentucky, 11-21767


ᐅ Todd Joseph Luna, Kentucky

Address: 551 Napa Valley Ln Apt 7 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20887-tnw: "In Ft Mitchell, KY, Todd Joseph Luna filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Todd Joseph Luna — Kentucky, 11-20887


ᐅ Gregory Lutts, Kentucky

Address: 7 Waterside Way Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-21590-tnw: "Gregory Lutts's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in Jun 4, 2010, led to asset liquidation, with the case closing in 09.20.2010."
Gregory Lutts — Kentucky, 10-21590


ᐅ Michael R Mackenzie, Kentucky

Address: 415 Coach Light Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22693-tnw: "In a Chapter 7 bankruptcy case, Michael R Mackenzie from Ft Mitchell, KY, saw their proceedings start in November 30, 2011 and complete by 03/17/2012, involving asset liquidation."
Michael R Mackenzie — Kentucky, 11-22693


ᐅ Jacqueline Macvicar, Kentucky

Address: 2236 Holdsbranch Rd Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 07-21370-tnw7: "Filing for Chapter 13 bankruptcy in 2007-09-07, Jacqueline Macvicar from Ft Mitchell, KY, structured a repayment plan, achieving discharge in 2012-08-28."
Jacqueline Macvicar — Kentucky, 07-21370


ᐅ Douglas Edward Mader, Kentucky

Address: 691 Napa Valley Ln Apt 11 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22731-tnw: "The case of Douglas Edward Mader in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Edward Mader — Kentucky, 11-22731


ᐅ Lori Beth Mangan, Kentucky

Address: 933 High Knoll Ct Apt 150 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-21234-tnw7: "Lori Beth Mangan's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in June 2012, led to asset liquidation, with the case closing in 10/13/2012."
Lori Beth Mangan — Kentucky, 12-21234


ᐅ Leslie H Mangel, Kentucky

Address: 3050 Elmwood Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20797-tnw: "In Ft Mitchell, KY, Leslie H Mangel filed for Chapter 7 bankruptcy in Mar 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Leslie H Mangel — Kentucky, 11-20797


ᐅ Wickliffe Mann, Kentucky

Address: 2720 Valley Trails Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22616-wsh: "Wickliffe Mann's bankruptcy, initiated in 2009-10-10 and concluded by 01.14.2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wickliffe Mann — Kentucky, 09-22616


ᐅ Angel L Manners, Kentucky

Address: 633 Spille Ct Apt 43 Ft Mitchell, KY 41017

Bankruptcy Case 12-20529-tnw Overview: "The case of Angel L Manners in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel L Manners — Kentucky, 12-20529


ᐅ Jr John Merrick, Kentucky

Address: PO Box 17655 Ft Mitchell, KY 41017

Bankruptcy Case 10-21159-tnw Overview: "The bankruptcy record of Jr John Merrick from Ft Mitchell, KY, shows a Chapter 7 case filed in 04/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2010."
Jr John Merrick — Kentucky, 10-21159


ᐅ Nicole Alicia Meyer, Kentucky

Address: 79 Edgewood Rd Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20149-tnw: "In Ft Mitchell, KY, Nicole Alicia Meyer filed for Chapter 7 bankruptcy in 01/21/2011. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2011."
Nicole Alicia Meyer — Kentucky, 11-20149


ᐅ James Miley, Kentucky

Address: 44 Huckleberry Hl Apt 7 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-23307-wsh: "In a Chapter 7 bankruptcy case, James Miley from Ft Mitchell, KY, saw their proceedings start in December 2009 and complete by 03.29.2010, involving asset liquidation."
James Miley — Kentucky, 09-23307


ᐅ William Jay Miller, Kentucky

Address: 2272 Mercury St Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-21698-tnw: "In a Chapter 7 bankruptcy case, William Jay Miller from Ft Mitchell, KY, saw their proceedings start in September 24, 2013 and complete by December 29, 2013, involving asset liquidation."
William Jay Miller — Kentucky, 13-21698


ᐅ Darlene S Miller, Kentucky

Address: 922 Wilderness Hill Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-22594-tnw: "Darlene S Miller's bankruptcy, initiated in 2011-11-17 and concluded by 2012-03-04 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene S Miller — Kentucky, 11-22594


ᐅ Jeffrey Miller, Kentucky

Address: 121 Cook Book Ln Apt 3 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 09-22700-wsh7: "In a Chapter 7 bankruptcy case, Jeffrey Miller from Ft Mitchell, KY, saw their proceedings start in October 20, 2009 and complete by January 2010, involving asset liquidation."
Jeffrey Miller — Kentucky, 09-22700


ᐅ Lindsay Miller, Kentucky

Address: 153 Meadow Hill Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-20197-tnw Summary: "The bankruptcy record of Lindsay Miller from Ft Mitchell, KY, shows a Chapter 7 case filed in January 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lindsay Miller — Kentucky, 10-20197