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 Bernice Y Martin, Kentucky

Address: 1046 Arden Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21739-tnw Summary: "Ft Mitchell, KY resident Bernice Y Martin's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-10."
Bernice Y Martin — Kentucky, 11-21739


ᐅ Ronald Martinez, Kentucky

Address: 4464 Kidwell Ln Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-22236-tnw7: "In Ft Mitchell, KY, Ronald Martinez filed for Chapter 7 bankruptcy in 09/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-14."
Ronald Martinez — Kentucky, 11-22236


ᐅ Krista Lois Martinson, Kentucky

Address: 2528 Evergreen Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-20600-tnw: "In Ft Mitchell, KY, Krista Lois Martinson filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2012."
Krista Lois Martinson — Kentucky, 12-20600


ᐅ Kevin Mattingly, Kentucky

Address: 2219 Scheper Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-20655-tnw Summary: "The bankruptcy filing by Kevin Mattingly, undertaken in March 12, 2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 06/28/2010 after liquidating assets."
Kevin Mattingly — Kentucky, 10-20655


ᐅ Nicholas Thomas Mayer, Kentucky

Address: 2617 Evergreen Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-20446-tnw: "The bankruptcy record of Nicholas Thomas Mayer from Ft Mitchell, KY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Nicholas Thomas Mayer — Kentucky, 11-20446


ᐅ Jennifer Mccarthy, Kentucky

Address: 861 Havenwood Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-21229-tnw7: "The bankruptcy filing by Jennifer Mccarthy, undertaken in 2010-04-30 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Jennifer Mccarthy — Kentucky, 10-21229


ᐅ Kevin Mcdonald, Kentucky

Address: 843 Havenwood Ct Ft Mitchell, KY 41017

Bankruptcy Case 09-23177-wsh Summary: "Ft Mitchell, KY resident Kevin Mcdonald's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2010."
Kevin Mcdonald — Kentucky, 09-23177


ᐅ Cherri Mcguire, Kentucky

Address: 3063 Brookwood Cir Ft Mitchell, KY 41017

Bankruptcy Case 10-20625-tnw Summary: "The bankruptcy record of Cherri Mcguire from Ft Mitchell, KY, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2010."
Cherri Mcguire — Kentucky, 10-20625


ᐅ Christopher Mcguire, Kentucky

Address: 830 Crescentridge Ct Ft Mitchell, KY 41017

Bankruptcy Case 09-23345-wsh Summary: "Christopher Mcguire's bankruptcy, initiated in December 2009 and concluded by 04/04/2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Mcguire — Kentucky, 09-23345


ᐅ Sue Mchugh, Kentucky

Address: 19 Oxford Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22937-tnw7: "The case of Sue Mchugh in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Mchugh — Kentucky, 10-22937


ᐅ Rebecca A Mcintosh, Kentucky

Address: 2498 Holdsbranch Rd Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-21498-tnw: "The case of Rebecca A Mcintosh in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca A Mcintosh — Kentucky, 12-21498


ᐅ James Mckenna, Kentucky

Address: 3134 Amsterdam Rd Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 1:09-bk-168147: "James Mckenna's bankruptcy, initiated in 10.15.2009 and concluded by 2010-01-29 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mckenna — Kentucky, 1:09-bk-16814


ᐅ Tammy Yvonne Mckinney, Kentucky

Address: 38 Huckleberry Hl Apt 2 Ft Mitchell, KY 41017

Bankruptcy Case 11-20500-tnw Summary: "Ft Mitchell, KY resident Tammy Yvonne Mckinney's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Tammy Yvonne Mckinney — Kentucky, 11-20500


ᐅ Betty Jean Mckinney, Kentucky

Address: 713 Meadow Wood Dr Apt 10 Ft Mitchell, KY 41017

Bankruptcy Case 11-20326-tnw Overview: "Betty Jean Mckinney's bankruptcy, initiated in February 2011 and concluded by May 30, 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Jean Mckinney — Kentucky, 11-20326


ᐅ Dennis Jason Mcwhorter, Kentucky

Address: 905 High Knoll Ct Apt 66 Ft Mitchell, KY 41017

Bankruptcy Case 11-21573-tnw Summary: "Dennis Jason Mcwhorter's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 06/29/2011, led to asset liquidation, with the case closing in 10.15.2011."
Dennis Jason Mcwhorter — Kentucky, 11-21573


ᐅ Mark Melching, Kentucky

Address: 141 Lookout Farm Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-23377-tnw: "In a Chapter 7 bankruptcy case, Mark Melching from Ft Mitchell, KY, saw their proceedings start in 2010-12-30 and complete by 04/17/2011, involving asset liquidation."
Mark Melching — Kentucky, 10-23377


ᐅ Jennifer Millward, Kentucky

Address: 214 Applewood Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-21500-tnw Summary: "The bankruptcy record of Jennifer Millward from Ft Mitchell, KY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Jennifer Millward — Kentucky, 10-21500


ᐅ Marilynn Joyce Millward, Kentucky

Address: 711 Meadow Wood Dr Apt 7 Ft Mitchell, KY 41017

Bankruptcy Case 11-20548-tnw Summary: "Ft Mitchell, KY resident Marilynn Joyce Millward's March 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2011."
Marilynn Joyce Millward — Kentucky, 11-20548


ᐅ Richard David Moellman, Kentucky

Address: 136 Grace Ct Apt 15 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20657-tnw: "In Ft Mitchell, KY, Richard David Moellman filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Richard David Moellman — Kentucky, 11-20657


ᐅ Joseph William Moran, Kentucky

Address: 127 Tando Way Ft Mitchell, KY 41017-9797

Bankruptcy Case 2014-21165-tnw Summary: "The case of Joseph William Moran in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph William Moran — Kentucky, 2014-21165


ᐅ Kathleen M Morgan, Kentucky

Address: 1 Crystal Lake Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20609-tnw: "Kathleen M Morgan's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in March 29, 2012, led to asset liquidation, with the case closing in Jul 15, 2012."
Kathleen M Morgan — Kentucky, 12-20609


ᐅ Jacqueline Ann Morris, Kentucky

Address: 634 Spille Ct Apt 27 Ft Mitchell, KY 41017

Bankruptcy Case 11-20291-tnw Overview: "The bankruptcy filing by Jacqueline Ann Morris, undertaken in Feb 7, 2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jacqueline Ann Morris — Kentucky, 11-20291


ᐅ Marianne Moss, Kentucky

Address: 34 Bluffside Dr Ft Mitchell, KY 41017

Bankruptcy Case 13-20789-tnw Summary: "In a Chapter 7 bankruptcy case, Marianne Moss from Ft Mitchell, KY, saw her proceedings start in April 2013 and complete by August 2013, involving asset liquidation."
Marianne Moss — Kentucky, 13-20789


ᐅ Michael David Murphy, Kentucky

Address: 318 Summit Ln Ft Mitchell, KY 41011

Bankruptcy Case 13-21501-tnw Overview: "Ft Mitchell, KY resident Michael David Murphy's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
Michael David Murphy — Kentucky, 13-21501


ᐅ Michael Nail, Kentucky

Address: 4062 Edgelake Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-21075-tnw Overview: "Ft Mitchell, KY resident Michael Nail's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Michael Nail — Kentucky, 10-21075


ᐅ Tina M Napier, Kentucky

Address: 38 Huckleberry Hl Apt 4 Ft Mitchell, KY 41017

Bankruptcy Case 13-20079-tnw Summary: "The bankruptcy filing by Tina M Napier, undertaken in 01/16/2013 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2013-04-22 after liquidating assets."
Tina M Napier — Kentucky, 13-20079


ᐅ Jonathan Neace, Kentucky

Address: 3124 Royal Windsor Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-21874-tnw: "In Ft Mitchell, KY, Jonathan Neace filed for Chapter 7 bankruptcy in 07/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2010."
Jonathan Neace — Kentucky, 10-21874


ᐅ Jennifer K Newell, Kentucky

Address: 2337 Royal Dr Apt 39 Ft Mitchell, KY 41017

Bankruptcy Case 13-21094-tnw Overview: "Jennifer K Newell's bankruptcy, initiated in 2013-06-20 and concluded by 09.18.2013 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer K Newell — Kentucky, 13-21094


ᐅ Jeanne Newlin, Kentucky

Address: 421 Tuscany Valley Ct Apt 2 Ft Mitchell, KY 41017

Bankruptcy Case 09-22217-wsh Summary: "Ft Mitchell, KY resident Jeanne Newlin's Aug 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Jeanne Newlin — Kentucky, 09-22217


ᐅ George Newport, Kentucky

Address: 917 Collins Rd Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-20816-tnw: "George Newport's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 03/29/2010, led to asset liquidation, with the case closing in July 15, 2010."
George Newport — Kentucky, 10-20816


ᐅ Michael Henry Nie, Kentucky

Address: 30 Ashton Rd Ft Mitchell, KY 41017-2714

Brief Overview of Bankruptcy Case 15-20089-tnw: "The bankruptcy record of Michael Henry Nie from Ft Mitchell, KY, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Michael Henry Nie — Kentucky, 15-20089


ᐅ Robert Niewahner, Kentucky

Address: 634 Rogers Rd Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-21835-tnw: "The bankruptcy filing by Robert Niewahner, undertaken in 2010-07-05 in Ft Mitchell, KY under Chapter 7, concluded with discharge in October 21, 2010 after liquidating assets."
Robert Niewahner — Kentucky, 10-21835


ᐅ Mario Nocero, Kentucky

Address: 1029 Carpenters Trce Ft Mitchell, KY 41017

Bankruptcy Case 13-21337-tnw Overview: "In a Chapter 7 bankruptcy case, Mario Nocero from Ft Mitchell, KY, saw their proceedings start in 07/26/2013 and complete by 2013-10-30, involving asset liquidation."
Mario Nocero — Kentucky, 13-21337


ᐅ Crane Jonathan Nord, Kentucky

Address: 8 Burdsall Ave Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22394-wsh: "Ft Mitchell, KY resident Crane Jonathan Nord's 2009-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2010."
Crane Jonathan Nord — Kentucky, 09-22394


ᐅ Nicole L Northcutt, Kentucky

Address: 2348 Crimson Ln Apt 23 Ft Mitchell, KY 41017-1950

Brief Overview of Bankruptcy Case 16-20350-tnw: "In a Chapter 7 bankruptcy case, Nicole L Northcutt from Ft Mitchell, KY, saw her proceedings start in March 19, 2016 and complete by 2016-06-17, involving asset liquidation."
Nicole L Northcutt — Kentucky, 16-20350


ᐅ Anthony Novogroski, Kentucky

Address: 218 Applewood Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-21332-tnw Summary: "Anthony Novogroski's bankruptcy, initiated in 05.12.2010 and concluded by 08/28/2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Novogroski — Kentucky, 10-21332


ᐅ Marybeth Novogroski, Kentucky

Address: 218 Applewood Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22034-wsh: "Marybeth Novogroski's bankruptcy, initiated in 08/11/2009 and concluded by Jan 8, 2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marybeth Novogroski — Kentucky, 09-22034


ᐅ Tod Joseph Ober, Kentucky

Address: 864 Hacienda Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 1:11-bk-11551: "In a Chapter 7 bankruptcy case, Tod Joseph Ober from Ft Mitchell, KY, saw his proceedings start in March 18, 2011 and complete by July 4, 2011, involving asset liquidation."
Tod Joseph Ober — Kentucky, 1:11-bk-11551


ᐅ Kristen M Obrien, Kentucky

Address: 20 Rosemont Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20515-tnw: "Ft Mitchell, KY resident Kristen M Obrien's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-17."
Kristen M Obrien — Kentucky, 11-20515


ᐅ Josh Oehler, Kentucky

Address: 653 Lakeshore Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-22761-tnw Overview: "Ft Mitchell, KY resident Josh Oehler's Oct 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2011."
Josh Oehler — Kentucky, 10-22761


ᐅ Jason Oliver, Kentucky

Address: 33 Lyndale Rd Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20876-tnw7: "Jason Oliver's bankruptcy, initiated in Mar 31, 2010 and concluded by 07/17/2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Oliver — Kentucky, 10-20876


ᐅ Rick Osborne, Kentucky

Address: 400 Larkspur Ct Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20945-tnw: "Ft Mitchell, KY resident Rick Osborne's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Rick Osborne — Kentucky, 11-20945


ᐅ Kelly Owens, Kentucky

Address: 2470 Stonewell Trl Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22365-tnw7: "Ft Mitchell, KY resident Kelly Owens's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Kelly Owens — Kentucky, 10-22365


ᐅ Steven J Padgett, Kentucky

Address: 120 College Park Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-21392-tnw7: "In Ft Mitchell, KY, Steven J Padgett filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-10."
Steven J Padgett — Kentucky, 12-21392


ᐅ Jr Lillard Thomas Page, Kentucky

Address: 33 Hideaway Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-21413-tnw: "The case of Jr Lillard Thomas Page in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lillard Thomas Page — Kentucky, 11-21413


ᐅ Terry Parks, Kentucky

Address: 2513 High St Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22116-tnw: "The bankruptcy record of Terry Parks from Ft Mitchell, KY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-21."
Terry Parks — Kentucky, 10-22116


ᐅ Thomas Parton, Kentucky

Address: 541 Tuscany Valley Ct Apt 2 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21366-tnw7: "In a Chapter 7 bankruptcy case, Thomas Parton from Ft Mitchell, KY, saw their proceedings start in May 2011 and complete by 09/16/2011, involving asset liquidation."
Thomas Parton — Kentucky, 11-21366


ᐅ Erika Patterson, Kentucky

Address: 511 Tuscany Valley Ct Apt 2 Ft Mitchell, KY 41017

Bankruptcy Case 12-21275-tnw Summary: "The case of Erika Patterson in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Patterson — Kentucky, 12-21275


ᐅ Michelle L Payne, Kentucky

Address: 128B Kathleen Dr Ft Mitchell, KY 41017-2045

Brief Overview of Bankruptcy Case 14-21835-tnw: "The case of Michelle L Payne in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Payne — Kentucky, 14-21835


ᐅ Patricia Pearson, Kentucky

Address: 2800 Dry Ridge Ct Ft Mitchell, KY 41017

Bankruptcy Case 09-22726-wsh Overview: "In a Chapter 7 bankruptcy case, Patricia Pearson from Ft Mitchell, KY, saw their proceedings start in 2009-10-23 and complete by 01.27.2010, involving asset liquidation."
Patricia Pearson — Kentucky, 09-22726


ᐅ Jay L Pearson, Kentucky

Address: 693 Meadow Wood Dr Apt 11 Ft Mitchell, KY 41017

Bankruptcy Case 12-20585-tnw Overview: "Ft Mitchell, KY resident Jay L Pearson's 03/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-14."
Jay L Pearson — Kentucky, 12-20585


ᐅ Ramon Peralta, Kentucky

Address: 25 Virginia Ave Apt 1 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20485-tnw7: "The bankruptcy record of Ramon Peralta from Ft Mitchell, KY, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Ramon Peralta — Kentucky, 10-20485


ᐅ Jasper Perkins, Kentucky

Address: 9163 Tamarack Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-22195-tnw Summary: "The bankruptcy filing by Jasper Perkins, undertaken in 08.16.2010 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Jasper Perkins — Kentucky, 10-22195


ᐅ Dana Marie Perry, Kentucky

Address: 108 N Juarez Cir Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20706-tnw: "Dana Marie Perry's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 03/22/2011, led to asset liquidation, with the case closing in July 2011."
Dana Marie Perry — Kentucky, 11-20706


ᐅ James Carl Peterson, Kentucky

Address: 2884 Cliffview Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20930-tnw7: "The bankruptcy filing by James Carl Peterson, undertaken in 05/08/2012 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-08-24 after liquidating assets."
James Carl Peterson — Kentucky, 12-20930


ᐅ Jeffrey Pfalz, Kentucky

Address: 2040 Edenderry Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-20535-tnw: "The bankruptcy record of Jeffrey Pfalz from Ft Mitchell, KY, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Jeffrey Pfalz — Kentucky, 10-20535


ᐅ Nicole R Phillips, Kentucky

Address: 2596 Lake Ct Ft Mitchell, KY 41017

Bankruptcy Case 13-20855-tnw Overview: "The case of Nicole R Phillips 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 Phillips — Kentucky, 13-20855


ᐅ Mark Pieper, Kentucky

Address: 459 River Rd Ft Mitchell, KY 41017

Bankruptcy Case 10-21005-tnw Summary: "In Ft Mitchell, KY, Mark Pieper filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2010."
Mark Pieper — Kentucky, 10-21005


ᐅ Tony Trent Piper, Kentucky

Address: 1021 Doriel St Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-20384-tnw7: "Tony Trent Piper's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 02/18/2011, led to asset liquidation, with the case closing in 2011-06-06."
Tony Trent Piper — Kentucky, 11-20384


ᐅ Brian Pleiman, Kentucky

Address: 126 Indian Creek Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-20938-tnw Summary: "In a Chapter 7 bankruptcy case, Brian Pleiman from Ft Mitchell, KY, saw their proceedings start in 04.02.2010 and complete by 07/19/2010, involving asset liquidation."
Brian Pleiman — Kentucky, 10-20938


ᐅ William A Poore, Kentucky

Address: 2358 Reserve Dr Apt 102 Ft Mitchell, KY 41017

Bankruptcy Case 12-21451-tnw Overview: "The bankruptcy filing by William A Poore, undertaken in Jul 31, 2012 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
William A Poore — Kentucky, 12-21451


ᐅ Kelly A Porter, Kentucky

Address: 2511 Plantation Dr Apt 5 Ft Mitchell, KY 41017-3035

Brief Overview of Bankruptcy Case 2014-21104-tnw: "In Ft Mitchell, KY, Kelly A Porter filed for Chapter 7 bankruptcy in 07/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2014."
Kelly A Porter — Kentucky, 2014-21104


ᐅ Daniel Powers, Kentucky

Address: 281 Madison Pike # A Ft Mitchell, KY 41017

Bankruptcy Case 10-23177-tnw Summary: "In Ft Mitchell, KY, Daniel Powers filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Daniel Powers — Kentucky, 10-23177


ᐅ Joseph Elmer Price, Kentucky

Address: 315 Springside Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-21944-tnw: "The bankruptcy record of Joseph Elmer Price from Ft Mitchell, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2013."
Joseph Elmer Price — Kentucky, 12-21944


ᐅ Thomas A Priestle, Kentucky

Address: 115 Idlewood Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20761-tnw Overview: "Thomas A Priestle's bankruptcy, initiated in April 2012 and concluded by 08/04/2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Priestle — Kentucky, 12-20761


ᐅ Patricia Marie Pringle, Kentucky

Address: 2517 Plantation Dr Apt 5 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21510-tnw7: "In a Chapter 7 bankruptcy case, Patricia Marie Pringle from Ft Mitchell, KY, saw her proceedings start in 2011-06-20 and complete by 2011-10-06, involving asset liquidation."
Patricia Marie Pringle — Kentucky, 11-21510


ᐅ De Propst, Kentucky

Address: 2612 Evergreen Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-21879-tnw: "The bankruptcy record of De Propst from Ft Mitchell, KY, shows a Chapter 7 case filed in October 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2013."
De Propst — Kentucky, 12-21879


ᐅ Evan Lee Purkiss, Kentucky

Address: 782 Kingston Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20404-tnw: "In a Chapter 7 bankruptcy case, Evan Lee Purkiss from Ft Mitchell, KY, saw their proceedings start in 2011-02-22 and complete by 2011-06-02, involving asset liquidation."
Evan Lee Purkiss — Kentucky, 11-20404


ᐅ James Misqadis Quintua, Kentucky

Address: 2210 Dominion Dr Ft Mitchell, KY 41017-2017

Concise Description of Bankruptcy Case 14-20116-tnw7: "The case of James Misqadis Quintua in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Misqadis Quintua — Kentucky, 14-20116


ᐅ William Rabe, Kentucky

Address: 6 Geisen Ave Ft Mitchell, KY 41017

Bankruptcy Case 09-22356-wsh Overview: "The bankruptcy filing by William Rabe, undertaken in 09.15.2009 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
William Rabe — Kentucky, 09-22356


ᐅ David Rains, Kentucky

Address: 66 Waterside Way Ft Mitchell, KY 41017

Bankruptcy Case 10-22098-tnw Overview: "David Rains's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 08/03/2010, led to asset liquidation, with the case closing in Nov 19, 2010."
David Rains — Kentucky, 10-22098


ᐅ Donald Ratliff, Kentucky

Address: 2323 Reserve Dr Apt 68 Ft Mitchell, KY 41017

Bankruptcy Case 09-23311-wsh Overview: "Donald Ratliff's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2009-12-23, led to asset liquidation, with the case closing in 2010-03-29."
Donald Ratliff — Kentucky, 09-23311


ᐅ Barbara Rauen, Kentucky

Address: 3032 Belle Meade Ln Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-20055-tnw: "Barbara Rauen's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 01/12/2010, led to asset liquidation, with the case closing in 04/18/2010."
Barbara Rauen — Kentucky, 10-20055


ᐅ Trevor Read, Kentucky

Address: 42 Carran Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20261-tnw7: "Trevor Read's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 01/31/2010, led to asset liquidation, with the case closing in May 7, 2010."
Trevor Read — Kentucky, 10-20261


ᐅ William S Read, Kentucky

Address: 2683 Carran Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-22156-tnw: "The case of William S Read in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Read — Kentucky, 11-22156


ᐅ Jodi Marie Read, Kentucky

Address: 42 Carran Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-22427-tnw Summary: "In a Chapter 7 bankruptcy case, Jodi Marie Read from Ft Mitchell, KY, saw her proceedings start in December 31, 2012 and complete by 2013-04-06, involving asset liquidation."
Jodi Marie Read — Kentucky, 12-22427


ᐅ Dana Michael Reese, Kentucky

Address: 507 W Chelsea Dr Apt 2 Ft Mitchell, KY 41017

Bankruptcy Case 11-20851-tnw Overview: "Ft Mitchell, KY resident Dana Michael Reese's 04/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Dana Michael Reese — Kentucky, 11-20851


ᐅ Gordon Kent Reeves, Kentucky

Address: 2515 Adams Ct Apt 177 Ft Mitchell, KY 41017-1715

Bankruptcy Case 16-20378-tnw Overview: "In a Chapter 7 bankruptcy case, Gordon Kent Reeves from Ft Mitchell, KY, saw his proceedings start in 03.24.2016 and complete by 06.22.2016, involving asset liquidation."
Gordon Kent Reeves — Kentucky, 16-20378


ᐅ Samuel Michael Reeves, Kentucky

Address: 2403 Carlisle Ave Apt 1 Ft Mitchell, KY 41017-2866

Bankruptcy Case 16-20329-tnw Overview: "Samuel Michael Reeves's bankruptcy, initiated in 2016-03-15 and concluded by 2016-06-13 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Michael Reeves — Kentucky, 16-20329


ᐅ Anna Grace Reeves, Kentucky

Address: 2403 Carlisle Ave Apt 1 Ft Mitchell, KY 41017-2866

Bankruptcy Case 16-20329-tnw Overview: "The bankruptcy record of Anna Grace Reeves from Ft Mitchell, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Anna Grace Reeves — Kentucky, 16-20329


ᐅ Joseph S Reis, Kentucky

Address: 1975 Crescent Ter Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20008-tnw: "In Ft Mitchell, KY, Joseph S Reis filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Joseph S Reis — Kentucky, 11-20008


ᐅ Lori A Remley, Kentucky

Address: 2063 Gribble Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-22800-tnw Summary: "The case of Lori A Remley in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Remley — Kentucky, 11-22800


ᐅ Luke Allen Rhynalds, Kentucky

Address: 715 Lakeshore Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-20627-tnw: "The bankruptcy record of Luke Allen Rhynalds from Ft Mitchell, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2013."
Luke Allen Rhynalds — Kentucky, 13-20627


ᐅ Julia Rice, Kentucky

Address: 2297 Edenderry Dr Unit 303 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22991-wsh: "In a Chapter 7 bankruptcy case, Julia Rice from Ft Mitchell, KY, saw her proceedings start in November 2009 and complete by 02/21/2010, involving asset liquidation."
Julia Rice — Kentucky, 09-22991


ᐅ Aaron Ross Richardson, Kentucky

Address: 406 E Chelsea Cir Apt 4 Ft Mitchell, KY 41017-1803

Bankruptcy Case 2014-20579-tnw Overview: "The bankruptcy filing by Aaron Ross Richardson, undertaken in 2014-04-15 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Aaron Ross Richardson — Kentucky, 2014-20579


ᐅ Shannon Marie Riegling, Kentucky

Address: 126 Barnwood Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-22754-tnw Overview: "The bankruptcy filing by Shannon Marie Riegling, undertaken in 12.09.2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Shannon Marie Riegling — Kentucky, 11-22754


ᐅ Stephen A Riesenberg, Kentucky

Address: 3016 Village Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21089-tnw Summary: "In Ft Mitchell, KY, Stephen A Riesenberg filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Stephen A Riesenberg — Kentucky, 11-21089


ᐅ Sr Hershel Roach, Kentucky

Address: 1727 Highwater Rd Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-22829-tnw: "In Ft Mitchell, KY, Sr Hershel Roach filed for Chapter 7 bankruptcy in Oct 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2011."
Sr Hershel Roach — Kentucky, 10-22829


ᐅ Alexia M Robbins, Kentucky

Address: 1 Miami Dr Apt 4 Ft Mitchell, KY 41017

Bankruptcy Case 13-21042-tnw Overview: "Ft Mitchell, KY resident Alexia M Robbins's Jun 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2013."
Alexia M Robbins — Kentucky, 13-21042


ᐅ Richard Roberts, Kentucky

Address: 9277 Hawksridge Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-21917-tnw7: "The bankruptcy record of Richard Roberts from Ft Mitchell, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2010."
Richard Roberts — Kentucky, 10-21917


ᐅ Anna Marie Roberts, Kentucky

Address: 82 Pleasant Ridge Ave Apt 1 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-21064-tnw: "Anna Marie Roberts's bankruptcy, initiated in 2012-05-29 and concluded by September 14, 2012 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Roberts — Kentucky, 12-21064


ᐅ Darryl Ray Roberts, Kentucky

Address: 830 Pinehurst Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21890-tnw7: "Darryl Ray Roberts's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in August 11, 2011, led to asset liquidation, with the case closing in 11/27/2011."
Darryl Ray Roberts — Kentucky, 11-21890


ᐅ Michelle Roberts, Kentucky

Address: 2324 Grace Ave Apt 135 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22405-tnw7: "In a Chapter 7 bankruptcy case, Michelle Roberts from Ft Mitchell, KY, saw her proceedings start in 2010-08-31 and complete by 2010-12-17, involving asset liquidation."
Michelle Roberts — Kentucky, 10-22405


ᐅ Jr Leonard A Roe, Kentucky

Address: 2236 Dominion Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-21124-tnw: "In Ft Mitchell, KY, Jr Leonard A Roe filed for Chapter 7 bankruptcy in 2011-05-01. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Jr Leonard A Roe — Kentucky, 11-21124


ᐅ Yu Mei Rogg, Kentucky

Address: 2570 Dixie Hwy Apt 3 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21002-tnw7: "Yu Mei Rogg's bankruptcy, initiated in April 2011 and concluded by 08.08.2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yu Mei Rogg — Kentucky, 11-21002


ᐅ Frederick M Ruben, Kentucky

Address: 105 N Juarez Cir Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-21259-tnw: "Frederick M Ruben's bankruptcy, initiated in May 18, 2011 and concluded by 2011-09-03 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick M Ruben — Kentucky, 11-21259


ᐅ Jana Rude, Kentucky

Address: 16 Huckleberry Hl Apt 6 Ft Mitchell, KY 41017

Bankruptcy Case 09-22817-wsh Summary: "Jana Rude's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2009-10-30, led to asset liquidation, with the case closing in February 3, 2010."
Jana Rude — Kentucky, 09-22817


ᐅ Philip Rumping, Kentucky

Address: 4436 Bresser Ct Ft Mitchell, KY 41017

Bankruptcy Case 13-20940-tnw Summary: "The bankruptcy filing by Philip Rumping, undertaken in May 2013 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2013-09-13 after liquidating assets."
Philip Rumping — Kentucky, 13-20940


ᐅ Robin Helen Rust, Kentucky

Address: 39 Orphanage Rd Apt 1 Ft Mitchell, KY 41017-3105

Bankruptcy Case 07-21066-tnw Summary: "Robin Helen Rust, a resident of Ft Mitchell, KY, entered a Chapter 13 bankruptcy plan in 2007-07-18, culminating in its successful completion by 2013-05-08."
Robin Helen Rust — Kentucky, 07-21066


ᐅ Maawiye Salem, Kentucky

Address: 2327 Crestbrook Dr Apt 24 Ft Mitchell, KY 41017

Bankruptcy Case 12-21371-tnw Overview: "In Ft Mitchell, KY, Maawiye Salem filed for Chapter 7 bankruptcy in 07/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2012."
Maawiye Salem — Kentucky, 12-21371