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 Christopher G Sallee, Kentucky

Address: 296 General Mitchel Ln Ft Mitchell, KY 41017

Bankruptcy Case 11-20718-tnw Overview: "Christopher G Sallee's bankruptcy, initiated in 2011-03-23 and concluded by July 9, 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher G Sallee — Kentucky, 11-20718


ᐅ Sandra Lee Sargent, Kentucky

Address: 3230 Madison Pike Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 13-21516-tnw7: "Sandra Lee Sargent's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 08/23/2013, led to asset liquidation, with the case closing in November 27, 2013."
Sandra Lee Sargent — Kentucky, 13-21516


ᐅ Brian Keith Sawyer, Kentucky

Address: 116 Green Hill Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-22035-tnw: "Ft Mitchell, KY resident Brian Keith Sawyer's October 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2013."
Brian Keith Sawyer — Kentucky, 12-22035


ᐅ Jr Richard G Sawyer, Kentucky

Address: 328 Longmeadow Ln Ft Mitchell, KY 41017

Bankruptcy Case 11-21056-tnw Summary: "The case of Jr Richard G Sawyer in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard G Sawyer — Kentucky, 11-21056


ᐅ Iii Marvin S Sawyer, Kentucky

Address: 41 Ashton Rd Ft Mitchell, KY 41017

Bankruptcy Case 12-20772-tnw Summary: "The case of Iii Marvin S Sawyer in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Marvin S Sawyer — Kentucky, 12-20772


ᐅ Sr Keith Scanlon, Kentucky

Address: 2635 Bryan Station Ln Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-23339-tnw: "Sr Keith Scanlon's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2010-12-23, led to asset liquidation, with the case closing in April 10, 2011."
Sr Keith Scanlon — Kentucky, 10-23339


ᐅ Tiffany L Scherder, Kentucky

Address: 2308 Danbury Ln Ft Mitchell, KY 41017-2843

Bankruptcy Case 2014-21011-tnw Summary: "The bankruptcy record of Tiffany L Scherder from Ft Mitchell, KY, shows a Chapter 7 case filed in 07.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2014."
Tiffany L Scherder — Kentucky, 2014-21011


ᐅ Darin Schmidt, Kentucky

Address: 1068 Carpenters Trce Ft Mitchell, KY 41017

Bankruptcy Case 09-22413-wsh Summary: "The bankruptcy filing by Darin Schmidt, undertaken in September 2009 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 01.06.2010 after liquidating assets."
Darin Schmidt — Kentucky, 09-22413


ᐅ Denise Schmidt, Kentucky

Address: 28 Waterside Way Ft Mitchell, KY 41017

Bankruptcy Case 09-23368-wsh Summary: "The case of Denise Schmidt in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Schmidt — Kentucky, 09-23368


ᐅ Jr Ralph Schuler, Kentucky

Address: 2474 Kremers Ln Ft Mitchell, KY 41017

Bankruptcy Case 09-22781-wsh Overview: "Jr Ralph Schuler's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2009-10-28, led to asset liquidation, with the case closing in 2010-02-01."
Jr Ralph Schuler — Kentucky, 09-22781


ᐅ Judith Schumacher, Kentucky

Address: 2916 Prospect Point Dr Ft Mitchell, KY 41017

Bankruptcy Case 09-23202-wsh Overview: "Ft Mitchell, KY resident Judith Schumacher's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2010."
Judith Schumacher — Kentucky, 09-23202


ᐅ William Scott, Kentucky

Address: 1004 Colina Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-21504-tnw: "The case of William Scott in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Scott — Kentucky, 10-21504


ᐅ Fediha Seferagic, Kentucky

Address: 144 Grace Ct Apt 21 Ft Mitchell, KY 41017

Bankruptcy Case 13-21857-tnw Overview: "The bankruptcy filing by Fediha Seferagic, undertaken in October 2013 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Fediha Seferagic — Kentucky, 13-21857


ᐅ Michael K Selm, Kentucky

Address: 2327 Danbury Ln Ft Mitchell, KY 41017-2867

Bankruptcy Case 16-21110-tnw Summary: "Michael K Selm's bankruptcy, initiated in 2016-08-25 and concluded by 2016-11-23 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael K Selm — Kentucky, 16-21110


ᐅ Lauren Melissa Sergent, Kentucky

Address: 1020 Cresbern Ct Ft Mitchell, KY 41017

Bankruptcy Case 12-20405-tnw Overview: "The bankruptcy record of Lauren Melissa Sergent from Ft Mitchell, KY, shows a Chapter 7 case filed in 2012-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2012."
Lauren Melissa Sergent — Kentucky, 12-20405


ᐅ Robert August Shanker, Kentucky

Address: 307 Rock Crystal Ln Ft Mitchell, KY 41017

Bankruptcy Case 12-21214-tnw Overview: "In a Chapter 7 bankruptcy case, Robert August Shanker from Ft Mitchell, KY, saw their proceedings start in 2012-06-21 and complete by Oct 7, 2012, involving asset liquidation."
Robert August Shanker — Kentucky, 12-21214


ᐅ Keith Shockey, Kentucky

Address: 280 Saxony Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-22383-tnw7: "Keith Shockey's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 12/20/2012, led to asset liquidation, with the case closing in 2013-03-26."
Keith Shockey — Kentucky, 12-22383


ᐅ Gregory Short, Kentucky

Address: 935 High Knoll Ct Apt 151 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-22362-tnw: "In Ft Mitchell, KY, Gregory Short filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2010."
Gregory Short — Kentucky, 10-22362


ᐅ Laura J Shouse, Kentucky

Address: 3922 Madison Pike Ft Mitchell, KY 41017-9688

Bankruptcy Case 16-21074-tnw Overview: "The bankruptcy filing by Laura J Shouse, undertaken in 08.17.2016 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2016-11-15 after liquidating assets."
Laura J Shouse — Kentucky, 16-21074


ᐅ Robert A Shouse, Kentucky

Address: 3922 Madison Pike Ft Mitchell, KY 41017-9688

Bankruptcy Case 16-21074-tnw Summary: "The bankruptcy filing by Robert A Shouse, undertaken in 2016-08-17 in Ft Mitchell, KY under Chapter 7, concluded with discharge in November 15, 2016 after liquidating assets."
Robert A Shouse — Kentucky, 16-21074


ᐅ Demetric Simmons, Kentucky

Address: 4 Stevie Ridge Rd Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-20197-tnw7: "The case of Demetric Simmons in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demetric Simmons — Kentucky, 11-20197


ᐅ William M Simon, Kentucky

Address: 9174 Blueridge Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21044-tnw Summary: "William M Simon's bankruptcy, initiated in Apr 27, 2011 and concluded by Aug 13, 2011 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Simon — Kentucky, 11-21044


ᐅ Jr Vernell Sims, Kentucky

Address: 212 Rock Crystal Ln Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 09-22151-wsh7: "In Ft Mitchell, KY, Jr Vernell Sims filed for Chapter 7 bankruptcy in 2009-08-26. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Jr Vernell Sims — Kentucky, 09-22151


ᐅ I I Delbert Skeens, Kentucky

Address: 3052 Bellflower Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 1:10-bk-16009: "The case of I I Delbert Skeens in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
I I Delbert Skeens — Kentucky, 1:10-bk-16009


ᐅ Frank Smedley, Kentucky

Address: 957 Collins Rd Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-20624-tnw: "Ft Mitchell, KY resident Frank Smedley's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2010."
Frank Smedley — Kentucky, 10-20624


ᐅ Rosemarie Smith, Kentucky

Address: 2097 Clareglen Ct Unit 301 Ft Mitchell, KY 41017

Bankruptcy Case 11-22640-tnw Summary: "The bankruptcy filing by Rosemarie Smith, undertaken in 11/22/2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in March 9, 2012 after liquidating assets."
Rosemarie Smith — Kentucky, 11-22640


ᐅ Maureen J Smith, Kentucky

Address: 294 General Mitchel Ln Apt 148 Ft Mitchell, KY 41017-5620

Bankruptcy Case 2014-20582-tnw Overview: "Maureen J Smith's bankruptcy, initiated in April 15, 2014 and concluded by Jul 14, 2014 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen J Smith — Kentucky, 2014-20582


ᐅ Lori Smith, Kentucky

Address: 38 Orphanage Rd Apt 2 Ft Mitchell, KY 41017

Bankruptcy Case 10-22633-tnw Summary: "Ft Mitchell, KY resident Lori Smith's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2011."
Lori Smith — Kentucky, 10-22633


ᐅ Vicki Smith, Kentucky

Address: 25 Superior Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-22447-tnw Summary: "Vicki Smith's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2010-09-08, led to asset liquidation, with the case closing in December 25, 2010."
Vicki Smith — Kentucky, 10-22447


ᐅ Matthew Smith, Kentucky

Address: 830 Boulder Ct Ft Mitchell, KY 41017

Bankruptcy Case 09-22516-wsh Summary: "Ft Mitchell, KY resident Matthew Smith's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2010."
Matthew Smith — Kentucky, 09-22516


ᐅ Anthony Smith, Kentucky

Address: 39 Huckleberry Hl Ft Mitchell, KY 41017

Bankruptcy Case 10-22757-tnw Overview: "The bankruptcy record of Anthony Smith from Ft Mitchell, KY, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Anthony Smith — Kentucky, 10-22757


ᐅ Edward T Smoot, Kentucky

Address: 134 Kathleen Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22349-tnw: "The bankruptcy record for Edward T Smoot from Ft Mitchell, KY, under Chapter 13, filed in September 13, 2009, involved setting up a repayment plan, finalized by 08/29/2012."
Edward T Smoot — Kentucky, 09-22349


ᐅ Timothy D Snider, Kentucky

Address: 29 Carran Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21312-tnw Overview: "In a Chapter 7 bankruptcy case, Timothy D Snider from Ft Mitchell, KY, saw their proceedings start in May 25, 2011 and complete by September 10, 2011, involving asset liquidation."
Timothy D Snider — Kentucky, 11-21312


ᐅ Clarence D Snider, Kentucky

Address: 315 Highland Ave Ft Mitchell, KY 41017-2923

Bankruptcy Case 15-20385-tnw Summary: "The bankruptcy record of Clarence D Snider from Ft Mitchell, KY, shows a Chapter 7 case filed in 03.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Clarence D Snider — Kentucky, 15-20385


ᐅ Nicholas E Snider, Kentucky

Address: 2904 Prospect Point Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-20796-tnw Summary: "Ft Mitchell, KY resident Nicholas E Snider's 03/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-15."
Nicholas E Snider — Kentucky, 11-20796


ᐅ Martin South, Kentucky

Address: 2841 Deerfield Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-22378-tnw: "The bankruptcy filing by Martin South, undertaken in 2010-08-31 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 12.17.2010 after liquidating assets."
Martin South — Kentucky, 10-22378


ᐅ Beverly Spargur, Kentucky

Address: 539 Village Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-20462-tnw Summary: "Beverly Spargur's bankruptcy, initiated in February 26, 2010 and concluded by June 14, 2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Spargur — Kentucky, 10-20462


ᐅ Sarah E Spradlin, Kentucky

Address: 9282 Hawksridge Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10868: "The case of Sarah E Spradlin in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah E Spradlin — Kentucky, 1:12-bk-10868


ᐅ Donna M Sprague, Kentucky

Address: 284 General Mitchel Ln Apt 60 Ft Mitchell, KY 41017

Bankruptcy Case 13-20667-tnw Summary: "The case of Donna M Sprague in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Sprague — Kentucky, 13-20667


ᐅ Kevin William Stacey, Kentucky

Address: 85 Carran Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-20859-tnw Overview: "Kevin William Stacey's bankruptcy, initiated in 2011-04-04 and concluded by 2011-07-21 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin William Stacey — Kentucky, 11-20859


ᐅ Christina Stamm, Kentucky

Address: 442 Glenview Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-20680-tnw Overview: "The bankruptcy record of Christina Stamm from Ft Mitchell, KY, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Christina Stamm — Kentucky, 11-20680


ᐅ William Stamper, Kentucky

Address: 3916 Madison Pike Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-21554-tnw: "The bankruptcy record of William Stamper from Ft Mitchell, KY, shows a Chapter 7 case filed in 2010-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2010."
William Stamper — Kentucky, 10-21554


ᐅ Kimberly Lane Stamper, Kentucky

Address: 2582 Dixie Hwy Ft Mitchell, KY 41017

Bankruptcy Case 11-22261-tnw Overview: "The bankruptcy filing by Kimberly Lane Stamper, undertaken in 2011-09-30 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Jan 16, 2012 after liquidating assets."
Kimberly Lane Stamper — Kentucky, 11-22261


ᐅ Linda Stanger, Kentucky

Address: 717 Meadow Wood Dr Apt 4 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 09-22593-wsh: "The bankruptcy record of Linda Stanger from Ft Mitchell, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Linda Stanger — Kentucky, 09-22593


ᐅ Eric G Stanley, Kentucky

Address: 148 Grace Ct Apt 4 Ft Mitchell, KY 41017-2035

Snapshot of U.S. Bankruptcy Proceeding Case 15-20881-tnw: "In Ft Mitchell, KY, Eric G Stanley filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2015."
Eric G Stanley — Kentucky, 15-20881


ᐅ Tracy L Stanley, Kentucky

Address: 148 Grace Ct Apt 4 Ft Mitchell, KY 41017-2035

Bankruptcy Case 15-20881-tnw Summary: "The case of Tracy L Stanley in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Stanley — Kentucky, 15-20881


ᐅ Brandey Renee Staviski, Kentucky

Address: 120 Idlewood Dr Ft Mitchell, KY 41017

Bankruptcy Case 11-21069-tnw Summary: "The bankruptcy record of Brandey Renee Staviski from Ft Mitchell, KY, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2011."
Brandey Renee Staviski — Kentucky, 11-21069


ᐅ Terence L Steenken, Kentucky

Address: 320 Highland Ave Ft Mitchell, KY 41017-2961

Snapshot of U.S. Bankruptcy Proceeding Case 10-20534-tnw: "Chapter 13 bankruptcy for Terence L Steenken in Ft Mitchell, KY began in 03/01/2010, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-05."
Terence L Steenken — Kentucky, 10-20534


ᐅ Lorie M Steffen, Kentucky

Address: 10 E Lakeside Ave Apt 1 Ft Mitchell, KY 41017

Bankruptcy Case 11-21180-tnw Summary: "Lorie M Steffen's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2011-05-09, led to asset liquidation, with the case closing in 08.25.2011."
Lorie M Steffen — Kentucky, 11-21180


ᐅ Kristen Stephens, Kentucky

Address: 759 Rogers Rd Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-20066-tnw: "In Ft Mitchell, KY, Kristen Stephens filed for Chapter 7 bankruptcy in Jan 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Kristen Stephens — Kentucky, 13-20066


ᐅ Bernard Stolz, Kentucky

Address: 846 W Laguna Ct Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-21480-tnw7: "The bankruptcy record of Bernard Stolz from Ft Mitchell, KY, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2010."
Bernard Stolz — Kentucky, 10-21480


ᐅ Michael B Stottman, Kentucky

Address: 135 Deauville Ct Ft Mitchell, KY 41017-2720

Concise Description of Bankruptcy Case 2014-21557-tnw7: "Michael B Stottman's bankruptcy, initiated in October 24, 2014 and concluded by Jan 22, 2015 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Stottman — Kentucky, 2014-21557


ᐅ Brian Stouffer, Kentucky

Address: 819 Niewahner Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22032-tnw7: "Brian Stouffer's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in July 2010, led to asset liquidation, with the case closing in 2010-11-13."
Brian Stouffer — Kentucky, 10-22032


ᐅ Phillip Strange, Kentucky

Address: 300 General Mitchel Ln Apt 175 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-21422-tnw: "Ft Mitchell, KY resident Phillip Strange's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Phillip Strange — Kentucky, 10-21422


ᐅ Karen Matilda Strategier, Kentucky

Address: 43 Burdsall Ave Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 11-21283-tnw: "The bankruptcy filing by Karen Matilda Strategier, undertaken in May 20, 2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Karen Matilda Strategier — Kentucky, 11-21283


ᐅ Amanda L Strickland, Kentucky

Address: 144 Grace Ct Apt 23 Ft Mitchell, KY 41017

Bankruptcy Case 12-20641-tnw Overview: "Ft Mitchell, KY resident Amanda L Strickland's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Amanda L Strickland — Kentucky, 12-20641


ᐅ Quinn Frederick Stuempel, Kentucky

Address: 40 Ashton Rd Ft Mitchell, KY 41017

Bankruptcy Case 07-21293-tnw Overview: "Quinn Frederick Stuempel's Ft Mitchell, KY bankruptcy under Chapter 13 in 2007-08-24 led to a structured repayment plan, successfully discharged in 2012-09-04."
Quinn Frederick Stuempel — Kentucky, 07-21293


ᐅ Maria E Sullivan, Kentucky

Address: 48A Burdsall Ave Ft Mitchell, KY 41017-2802

Concise Description of Bankruptcy Case 2014-21218-tnw7: "Maria E Sullivan's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-16."
Maria E Sullivan — Kentucky, 2014-21218


ᐅ Angela D Swikert, Kentucky

Address: 17 Woodlawn Ave Ft Mitchell, KY 41017

Bankruptcy Case 11-21335-tnw Overview: "The case of Angela D Swikert in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela D Swikert — Kentucky, 11-21335


ᐅ Sidney Wayne Taylor, Kentucky

Address: 641 Western Reserve Rd Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-21341-tnw: "In Ft Mitchell, KY, Sidney Wayne Taylor filed for Chapter 7 bankruptcy in July 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2012."
Sidney Wayne Taylor — Kentucky, 12-21341


ᐅ Clinton L Taylor, Kentucky

Address: 142 Tando Way Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-22158-tnw: "The case of Clinton L Taylor in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton L Taylor — Kentucky, 11-22158


ᐅ Timothy Jay Tedeschi, Kentucky

Address: 759 Twilight Dr Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 11-20930-tnw: "The bankruptcy filing by Timothy Jay Tedeschi, undertaken in Apr 14, 2011 in Ft Mitchell, KY under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Timothy Jay Tedeschi — Kentucky, 11-20930


ᐅ Jason Thomas, Kentucky

Address: 9116 Hawksridge Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-23264-tnw: "Jason Thomas's bankruptcy, initiated in 2010-12-14 and concluded by 2011-04-01 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Thomas — Kentucky, 10-23264


ᐅ Shawn M Thomas, Kentucky

Address: 125 Pleasant Ridge Ave Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-22148-tnw: "Shawn M Thomas's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in Dec 18, 2013, led to asset liquidation, with the case closing in Mar 24, 2014."
Shawn M Thomas — Kentucky, 13-22148


ᐅ William C Toedter, Kentucky

Address: 119 Green Hill Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-21604-tnw7: "In a Chapter 7 bankruptcy case, William C Toedter from Ft Mitchell, KY, saw their proceedings start in 2011-06-30 and complete by October 2011, involving asset liquidation."
William C Toedter — Kentucky, 11-21604


ᐅ David Wayne Tomlin, Kentucky

Address: 119 Tando Way Ft Mitchell, KY 41017

Bankruptcy Case 11-22351-tnw Overview: "In a Chapter 7 bankruptcy case, David Wayne Tomlin from Ft Mitchell, KY, saw his proceedings start in 10.13.2011 and complete by Jan 29, 2012, involving asset liquidation."
David Wayne Tomlin — Kentucky, 11-22351


ᐅ Jr Michael S Traft, Kentucky

Address: 283 Battery Ct Apt 192 Ft Mitchell, KY 41017-5630

Bankruptcy Case 14-20111-tnw Summary: "Ft Mitchell, KY resident Jr Michael S Traft's 2014-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2014."
Jr Michael S Traft — Kentucky, 14-20111


ᐅ Angela Travis, Kentucky

Address: 24 Beech Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-21189-tnw Overview: "Ft Mitchell, KY resident Angela Travis's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2010."
Angela Travis — Kentucky, 10-21189


ᐅ Glenn Tucker, Kentucky

Address: 2560 Evergreen Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-21264-tnw Summary: "Glenn Tucker's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 05.05.2010, led to asset liquidation, with the case closing in 2010-08-21."
Glenn Tucker — Kentucky, 10-21264


ᐅ James Oneil Tucker, Kentucky

Address: 516 Dudley Pike Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20874-tnw7: "The bankruptcy filing by James Oneil Tucker, undertaken in 04/30/2012 in Ft Mitchell, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
James Oneil Tucker — Kentucky, 12-20874


ᐅ John Turney, Kentucky

Address: PO Box 176591 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 09-22044-wsh: "In a Chapter 7 bankruptcy case, John Turney from Ft Mitchell, KY, saw their proceedings start in 2009-08-12 and complete by 2010-01-12, involving asset liquidation."
John Turney — Kentucky, 09-22044


ᐅ Roy F Unthank, Kentucky

Address: 3968 Madison Pike Ft Mitchell, KY 41017

Bankruptcy Case 12-22350-tnw Summary: "Ft Mitchell, KY resident Roy F Unthank's 12/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-21."
Roy F Unthank — Kentucky, 12-22350


ᐅ Dennis Vieth, Kentucky

Address: 546 Palmer Ct Ft Mitchell, KY 41017

Bankruptcy Case 10-20632-tnw Overview: "In a Chapter 7 bankruptcy case, Dennis Vieth from Ft Mitchell, KY, saw their proceedings start in 2010-03-11 and complete by Jun 27, 2010, involving asset liquidation."
Dennis Vieth — Kentucky, 10-20632


ᐅ Lisa M Voutsikakis, Kentucky

Address: 2485 Nordman Dr Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-21023-tnw: "Ft Mitchell, KY resident Lisa M Voutsikakis's 06/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2013."
Lisa M Voutsikakis — Kentucky, 13-21023


ᐅ Alice Wagner, Kentucky

Address: 637 Euclid St Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-20159-tnw7: "Alice Wagner's bankruptcy, initiated in 01/23/2010 and concluded by April 29, 2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Wagner — Kentucky, 10-20159


ᐅ Mark Clifford Wainscott, Kentucky

Address: 2807 Surfside Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20613-tnw7: "In a Chapter 7 bankruptcy case, Mark Clifford Wainscott from Ft Mitchell, KY, saw his proceedings start in 2012-03-29 and complete by 2012-07-15, involving asset liquidation."
Mark Clifford Wainscott — Kentucky, 12-20613


ᐅ Gregory G Wallace, Kentucky

Address: 3050 Brookwood Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 13-20439-tnw7: "Gregory G Wallace's bankruptcy, initiated in 2013-03-08 and concluded by 2013-06-12 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory G Wallace — Kentucky, 13-20439


ᐅ Christopher Thomas Walsh, Kentucky

Address: 500 Quincy Ct Apt 505 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-34465: "Christopher Thomas Walsh's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in August 15, 2011, led to asset liquidation, with the case closing in 2011-12-01."
Christopher Thomas Walsh — Kentucky, 3:11-bk-34465


ᐅ Jena M Walter, Kentucky

Address: 2530 Lowell Ct Apt 212 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 12-20550-tnw7: "Jena M Walter's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 2012-03-23, led to asset liquidation, with the case closing in July 9, 2012."
Jena M Walter — Kentucky, 12-20550


ᐅ Rhonda Josephine Walz, Kentucky

Address: 278 General Mitchel Ln Apt 81 Ft Mitchell, KY 41017

Bankruptcy Case 13-22046-tnw Overview: "Ft Mitchell, KY resident Rhonda Josephine Walz's 11/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Rhonda Josephine Walz — Kentucky, 13-22046


ᐅ Beverly R Ward, Kentucky

Address: 12 Leathers Rd Apt 3 Ft Mitchell, KY 41017-2957

Concise Description of Bankruptcy Case 09-22753-tnw7: "The bankruptcy record for Beverly R Ward from Ft Mitchell, KY, under Chapter 13, filed in 10/27/2009, involved setting up a repayment plan, finalized by 02/19/2013."
Beverly R Ward — Kentucky, 09-22753


ᐅ Damon Wasem, Kentucky

Address: 2910 Prospect Point Dr Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 10-22127-tnw7: "In Ft Mitchell, KY, Damon Wasem filed for Chapter 7 bankruptcy in 08/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2010."
Damon Wasem — Kentucky, 10-22127


ᐅ Earl Weatherford, Kentucky

Address: 370 Marmil Cir Ft Mitchell, KY 41017

Bankruptcy Case 09-23031-wsh Overview: "The bankruptcy filing by Earl Weatherford, undertaken in 11.23.2009 in Ft Mitchell, KY under Chapter 7, concluded with discharge in February 27, 2010 after liquidating assets."
Earl Weatherford — Kentucky, 09-23031


ᐅ Christina L Webster, Kentucky

Address: 2053 Lakeview Dr Ft Mitchell, KY 41017

Bankruptcy Case 13-20419-tnw Overview: "Ft Mitchell, KY resident Christina L Webster's 03/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-05."
Christina L Webster — Kentucky, 13-20419


ᐅ Mary Webster, Kentucky

Address: 139 Marble Cliff Dr Ft Mitchell, KY 41017

Bankruptcy Case 10-21886-tnw Summary: "Mary Webster's bankruptcy, initiated in 07.09.2010 and concluded by 10/25/2010 in Ft Mitchell, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Webster — Kentucky, 10-21886


ᐅ Christa M Weiskittel, Kentucky

Address: 950 Palomino Dr Ft Mitchell, KY 41017

Bankruptcy Case 12-20635-tnw Overview: "In a Chapter 7 bankruptcy case, Christa M Weiskittel from Ft Mitchell, KY, saw her proceedings start in 2012-03-31 and complete by 07.17.2012, involving asset liquidation."
Christa M Weiskittel — Kentucky, 12-20635


ᐅ Jeremy West, Kentucky

Address: 110 Stonehinge Cir Ft Mitchell, KY 41017

Bankruptcy Case 10-22444-tnw Summary: "In Ft Mitchell, KY, Jeremy West filed for Chapter 7 bankruptcy in Sep 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-25."
Jeremy West — Kentucky, 10-22444


ᐅ David Wayne Weyer, Kentucky

Address: 4378 Siffel Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-22676-tnw Summary: "The bankruptcy record of David Wayne Weyer from Ft Mitchell, KY, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
David Wayne Weyer — Kentucky, 11-22676


ᐅ Aleida Whaples, Kentucky

Address: 102 International Ln Apt 7 Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 13-21954-tnw7: "The case of Aleida Whaples in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleida Whaples — Kentucky, 13-21954


ᐅ Linda Marie Wheeler, Kentucky

Address: 728 Western Reserve Rd # B Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 12-20987-tnw: "The bankruptcy filing by Linda Marie Wheeler, undertaken in 05/15/2012 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Linda Marie Wheeler — Kentucky, 12-20987


ᐅ Traci White, Kentucky

Address: 23 Huckleberry Hl Apt 9 Ft Mitchell, KY 41017

Bankruptcy Case 10-22932-tnw Overview: "Traci White's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in October 2010, led to asset liquidation, with the case closing in Feb 16, 2011."
Traci White — Kentucky, 10-22932


ᐅ Jr Kenneth White, Kentucky

Address: PO Box 17912 Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 10-20935-tnw: "Ft Mitchell, KY resident Jr Kenneth White's 04/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2010."
Jr Kenneth White — Kentucky, 10-20935


ᐅ Stephanie Whitehead, Kentucky

Address: 2327 Crestbrook Dr Apt 19 Ft Mitchell, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 10-20328-tnw: "The bankruptcy record of Stephanie Whitehead from Ft Mitchell, KY, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2010."
Stephanie Whitehead — Kentucky, 10-20328


ᐅ David M Wichmann, Kentucky

Address: 280A Madison Pike Ft Mitchell, KY 41017

Concise Description of Bankruptcy Case 11-22395-tnw7: "The bankruptcy record of David M Wichmann from Ft Mitchell, KY, shows a Chapter 7 case filed in Oct 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-20."
David M Wichmann — Kentucky, 11-22395


ᐅ Sean Albert Widrig, Kentucky

Address: 80 Francis Ct Ft Mitchell, KY 41017

Bankruptcy Case 11-21458-tnw Summary: "The case of Sean Albert Widrig in Ft Mitchell, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Albert Widrig — Kentucky, 11-21458


ᐅ Benjamin M Wiesner, Kentucky

Address: 26 Juarez Cir Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 13-20660-tnw: "The bankruptcy filing by Benjamin M Wiesner, undertaken in 04.11.2013 in Ft Mitchell, KY under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Benjamin M Wiesner — Kentucky, 13-20660


ᐅ Donald Allen Wildeboer, Kentucky

Address: 106 Tando Way Ft Mitchell, KY 41017-9479

Snapshot of U.S. Bankruptcy Proceeding Case 14-20071-tnw: "In a Chapter 7 bankruptcy case, Donald Allen Wildeboer from Ft Mitchell, KY, saw their proceedings start in January 20, 2014 and complete by 04.20.2014, involving asset liquidation."
Donald Allen Wildeboer — Kentucky, 14-20071


ᐅ Daniel C Willett, Kentucky

Address: 3218 Laurel Oak Ct Ft Mitchell, KY 41017

Brief Overview of Bankruptcy Case 12-22015-tnw: "Daniel C Willett's Chapter 7 bankruptcy, filed in Ft Mitchell, KY in 10/24/2012, led to asset liquidation, with the case closing in Jan 28, 2013."
Daniel C Willett — Kentucky, 12-22015


ᐅ Betsy Katharine Williams, Kentucky

Address: 2197 Tantallon Dr Ft Mitchell, KY 41017-2084

Concise Description of Bankruptcy Case 09-22733-tnw7: "Betsy Katharine Williams's Ft Mitchell, KY bankruptcy under Chapter 13 in October 26, 2009 led to a structured repayment plan, successfully discharged in November 2014."
Betsy Katharine Williams — Kentucky, 09-22733


ᐅ Pamela Wurth, Kentucky

Address: 2525 Elliott Ct Apt 202 Ft Mitchell, KY 41017-1719

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20664-tnw: "In Ft Mitchell, KY, Pamela Wurth filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Pamela Wurth — Kentucky, 2014-20664