personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ft Wright, 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 Andrews O Atkinson, Kentucky

Address: 316 Bradfordridge Ln Ft Wright, KY 41011-5125

Snapshot of U.S. Bankruptcy Proceeding Case 15-21015-tnw: "The bankruptcy filing by Andrews O Atkinson, undertaken in Jul 24, 2015 in Ft Wright, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Andrews O Atkinson — Kentucky, 15-21015


ᐅ Nancy E Atkinson, Kentucky

Address: 316 Bradfordridge Ln Ft Wright, KY 41011-5125

Brief Overview of Bankruptcy Case 15-21015-tnw: "In Ft Wright, KY, Nancy E Atkinson filed for Chapter 7 bankruptcy in July 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2015."
Nancy E Atkinson — Kentucky, 15-21015


ᐅ Joseph R Baldrick, Kentucky

Address: 738 Highland Ave Ft Wright, KY 41011-4065

Brief Overview of Bankruptcy Case 16-20519-tnw: "In Ft Wright, KY, Joseph R Baldrick filed for Chapter 7 bankruptcy in 04.21.2016. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2016."
Joseph R Baldrick — Kentucky, 16-20519


ᐅ Stacy L Baldrick, Kentucky

Address: 738 Highland Ave Ft Wright, KY 41011-4065

Brief Overview of Bankruptcy Case 16-20519-tnw: "The bankruptcy record of Stacy L Baldrick from Ft Wright, KY, shows a Chapter 7 case filed in 04.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Stacy L Baldrick — Kentucky, 16-20519


ᐅ Jessie James Batts, Kentucky

Address: 2223 Custer Ln Ft Wright, KY 41017-9246

Bankruptcy Case 12-01150-8-SWH Summary: "Jessie James Batts's Ft Wright, KY bankruptcy under Chapter 13 in 2012-02-14 led to a structured repayment plan, successfully discharged in 2016-08-23."
Jessie James Batts — Kentucky, 12-01150-8


ᐅ Julia Mae Batts, Kentucky

Address: 2223 Custer Ln Ft Wright, KY 41017-9246

Concise Description of Bankruptcy Case 12-01150-8-SWH7: "Julia Mae Batts, a resident of Ft Wright, KY, entered a Chapter 13 bankruptcy plan in Feb 14, 2012, culminating in its successful completion by Aug 23, 2016."
Julia Mae Batts — Kentucky, 12-01150-8


ᐅ Steven T Birkley, Kentucky

Address: 14 W Crittenden Ave Ft Wright, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-21214-tnw: "Steven T Birkley's Chapter 7 bankruptcy, filed in Ft Wright, KY in 2013-07-09, led to asset liquidation, with the case closing in October 13, 2013."
Steven T Birkley — Kentucky, 13-21214


ᐅ Michelle L Bugel, Kentucky

Address: 310 Bradfordridge Ln Apt E Ft Wright, KY 41011-5122

Concise Description of Bankruptcy Case 08-20850-tnw7: "Michelle L Bugel's Chapter 13 bankruptcy in Ft Wright, KY started in April 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Michelle L Bugel — Kentucky, 08-20850


ᐅ Nicholas A Catalano, Kentucky

Address: 1403 Sleepy Hollow Rd Ft Wright, KY 41011

Bankruptcy Case 13-21759-tnw Overview: "Ft Wright, KY resident Nicholas A Catalano's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2014."
Nicholas A Catalano — Kentucky, 13-21759


ᐅ Earl Raymond Chapman, Kentucky

Address: 1427 E Henry Clay Ave Ft Wright, KY 41011-3723

Concise Description of Bankruptcy Case 2014-20736-tnw7: "Ft Wright, KY resident Earl Raymond Chapman's 05.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2014."
Earl Raymond Chapman — Kentucky, 2014-20736


ᐅ Chelsea Cooper, Kentucky

Address: 1533 Wessels Dr Apt 8 Ft Wright, KY 41011-5647

Bankruptcy Case 14-21688-tnw Summary: "The case of Chelsea Cooper in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea Cooper — Kentucky, 14-21688


ᐅ James Doller, Kentucky

Address: 409 Brigadier Ln Ft Wright, KY 41011

Concise Description of Bankruptcy Case 10-20139-tnw7: "The bankruptcy filing by James Doller, undertaken in 01/21/2010 in Ft Wright, KY under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
James Doller — Kentucky, 10-20139


ᐅ Paula Suzanne Eckerle, Kentucky

Address: 1807 Highland Ave Ft Wright, KY 41011-3616

Bankruptcy Case 2014-20571-tnw Summary: "In Ft Wright, KY, Paula Suzanne Eckerle filed for Chapter 7 bankruptcy in 04/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-13."
Paula Suzanne Eckerle — Kentucky, 2014-20571


ᐅ Kenneth R Ferguson, Kentucky

Address: 1218 E Henry Clay Ave Ft Wright, KY 41011-3720

Concise Description of Bankruptcy Case 2014-20990-tnw7: "In a Chapter 7 bankruptcy case, Kenneth R Ferguson from Ft Wright, KY, saw their proceedings start in 06.30.2014 and complete by 2014-09-28, involving asset liquidation."
Kenneth R Ferguson — Kentucky, 2014-20990


ᐅ Lloyd Anthony Fowler, Kentucky

Address: 2215 Custer Ln Ft Wright, KY 41017-9246

Bankruptcy Case 16-20741-tnw Overview: "Lloyd Anthony Fowler's bankruptcy, initiated in 2016-05-31 and concluded by August 29, 2016 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Anthony Fowler — Kentucky, 16-20741


ᐅ Paul M Fugate, Kentucky

Address: 310 Bradfordridge Ln Apt E Ft Wright, KY 41011-5122

Snapshot of U.S. Bankruptcy Proceeding Case 15-20661-tnw: "Ft Wright, KY resident Paul M Fugate's 05.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2015."
Paul M Fugate — Kentucky, 15-20661


ᐅ Teresa Gibson, Kentucky

Address: 1733 Amsterdam Rd Ft Wright, KY 41011

Concise Description of Bankruptcy Case 13-21525-tnw7: "The bankruptcy filing by Teresa Gibson, undertaken in Aug 27, 2013 in Ft Wright, KY under Chapter 7, concluded with discharge in 12.01.2013 after liquidating assets."
Teresa Gibson — Kentucky, 13-21525


ᐅ Jan Marie Gilliam, Kentucky

Address: 1645 Chestnut Ct Ft Wright, KY 41011-2722

Brief Overview of Bankruptcy Case 2014-20614-tnw: "The case of Jan Marie Gilliam in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Marie Gilliam — Kentucky, 2014-20614


ᐅ Dorothy J Hildebrant, Kentucky

Address: 1603 Saint Anthony Dr Ft Wright, KY 41011-3754

Snapshot of U.S. Bankruptcy Proceeding Case 15-21670-tnw: "The case of Dorothy J Hildebrant in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy J Hildebrant — Kentucky, 15-21670


ᐅ Gary R Hildebrant, Kentucky

Address: 1603 Saint Anthony Dr Ft Wright, KY 41011-3754

Bankruptcy Case 15-21670-tnw Summary: "Gary R Hildebrant's bankruptcy, initiated in Nov 30, 2015 and concluded by February 2016 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary R Hildebrant — Kentucky, 15-21670


ᐅ Alfred C Hougham, Kentucky

Address: 105 Kyles Ln Ft Wright, KY 41011-3703

Bankruptcy Case 11-20147-tnw Overview: "Filing for Chapter 13 bankruptcy in January 21, 2011, Alfred C Hougham from Ft Wright, KY, structured a repayment plan, achieving discharge in 07/16/2013."
Alfred C Hougham — Kentucky, 11-20147


ᐅ Diane Elaine Howard, Kentucky

Address: 933 Highland Ave Ft Wright, KY 41011-3993

Brief Overview of Bankruptcy Case 16-20002-tnw: "Diane Elaine Howard's bankruptcy, initiated in Jan 5, 2016 and concluded by Apr 4, 2016 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Elaine Howard — Kentucky, 16-20002


ᐅ Susan Marie James, Kentucky

Address: 576 Cloverfield Ln Apt 206 Ft Wright, KY 41011-5168

Concise Description of Bankruptcy Case 14-21216-tnw7: "Susan Marie James's bankruptcy, initiated in 2014-08-18 and concluded by 2014-11-16 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie James — Kentucky, 14-21216


ᐅ William Ray Johnson, Kentucky

Address: 918 Highland Ave Apt 1 Ft Wright, KY 41011-4047

Bankruptcy Case 16-20578-tnw Summary: "The bankruptcy record of William Ray Johnson from Ft Wright, KY, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
William Ray Johnson — Kentucky, 16-20578


ᐅ Christina M Kimble, Kentucky

Address: 4386 Kidwell Ln Ft Wright, KY 41017-9205

Bankruptcy Case 16-20696-tnw Overview: "Christina M Kimble's Chapter 7 bankruptcy, filed in Ft Wright, KY in 2016-05-20, led to asset liquidation, with the case closing in 08.18.2016."
Christina M Kimble — Kentucky, 16-20696


ᐅ James B Kluemper, Kentucky

Address: 413 Pickett Dr Ft Wright, KY 41011

Snapshot of U.S. Bankruptcy Proceeding Case 13-21231-tnw: "The case of James B Kluemper in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Kluemper — Kentucky, 13-21231


ᐅ Kurt A Kretzmann, Kentucky

Address: 1629 E Crittenden Ave Ft Wright, KY 41011-3713

Concise Description of Bankruptcy Case 15-20812-tnw7: "Kurt A Kretzmann's bankruptcy, initiated in 2015-06-08 and concluded by Sep 6, 2015 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt A Kretzmann — Kentucky, 15-20812


ᐅ Joan Marie Lilly, Kentucky

Address: 1392 Vidot Ct Ft Wright, KY 41011-2715

Concise Description of Bankruptcy Case 14-20166-tnw7: "The case of Joan Marie Lilly in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Marie Lilly — Kentucky, 14-20166


ᐅ Michael D Lochner, Kentucky

Address: 143 Basswood Cir # A Ft Wright, KY 41011-3759

Bankruptcy Case 15-21261-tnw Overview: "The case of Michael D Lochner in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Lochner — Kentucky, 15-21261


ᐅ Carlis E Mahan, Kentucky

Address: 2215 Fedders Ct Ft Wright, KY 41017-9233

Snapshot of U.S. Bankruptcy Proceeding Case 08-20787-tnw: "Chapter 13 bankruptcy for Carlis E Mahan in Ft Wright, KY began in 04.24.2008, focusing on debt restructuring, concluding with plan fulfillment in May 20, 2013."
Carlis E Mahan — Kentucky, 08-20787


ᐅ Sondra Marie Mitchell, Kentucky

Address: 316 Bradfordridge Ln Apt E Ft Wright, KY 41011

Bankruptcy Case 13-21201-tnw Overview: "The case of Sondra Marie Mitchell in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra Marie Mitchell — Kentucky, 13-21201


ᐅ Chad Alexander Murray, Kentucky

Address: 140 Morris Rd Ft Wright, KY 41011-2736

Snapshot of U.S. Bankruptcy Proceeding Case 15-21639-tnw: "In Ft Wright, KY, Chad Alexander Murray filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Chad Alexander Murray — Kentucky, 15-21639


ᐅ Steven Paul Neuenschwander, Kentucky

Address: 408 Brigadier Ln Apt C Ft Wright, KY 41011

Brief Overview of Bankruptcy Case 13-20979-tnw: "In a Chapter 7 bankruptcy case, Steven Paul Neuenschwander from Ft Wright, KY, saw their proceedings start in 2013-05-30 and complete by 09.03.2013, involving asset liquidation."
Steven Paul Neuenschwander — Kentucky, 13-20979


ᐅ Murray Christie Layne Perkins, Kentucky

Address: 140 Morris Rd Ft Wright, KY 41011-2736

Concise Description of Bankruptcy Case 15-21639-tnw7: "Murray Christie Layne Perkins's Chapter 7 bankruptcy, filed in Ft Wright, KY in 2015-11-24, led to asset liquidation, with the case closing in 2016-02-22."
Murray Christie Layne Perkins — Kentucky, 15-21639


ᐅ Jennie L Raynes, Kentucky

Address: 1605 Cumberland Ave Ft Wright, KY 41011-3715

Bankruptcy Case 09-23157-tnw Overview: "Jennie L Raynes, a resident of Ft Wright, KY, entered a Chapter 13 bankruptcy plan in Dec 4, 2009, culminating in its successful completion by 12.23.2014."
Jennie L Raynes — Kentucky, 09-23157


ᐅ Dylan Jason Riegler, Kentucky

Address: 19 Glazier Rd Ft Wright, KY 41011-2726

Snapshot of U.S. Bankruptcy Proceeding Case 16-20523-tnw: "Dylan Jason Riegler's bankruptcy, initiated in 2016-04-22 and concluded by 2016-07-21 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dylan Jason Riegler — Kentucky, 16-20523


ᐅ Thomas J Rizzo, Kentucky

Address: 1506 Diamond Ct Apt 7 Ft Wright, KY 41011-1990

Brief Overview of Bankruptcy Case 15-20540-tnw: "In a Chapter 7 bankruptcy case, Thomas J Rizzo from Ft Wright, KY, saw their proceedings start in 2015-04-22 and complete by 2015-07-21, involving asset liquidation."
Thomas J Rizzo — Kentucky, 15-20540


ᐅ Patrick Michael Spare, Kentucky

Address: 1995 Pieck Dr Ft Wright, KY 41011-2639

Brief Overview of Bankruptcy Case 15-20536-tnw: "The bankruptcy filing by Patrick Michael Spare, undertaken in 2015-04-21 in Ft Wright, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Patrick Michael Spare — Kentucky, 15-20536


ᐅ Joseph Scott Spicer, Kentucky

Address: 302 Bradfordridge Ln Apt D Ft Wright, KY 41011-5118

Brief Overview of Bankruptcy Case 14-20144-tnw: "Joseph Scott Spicer's bankruptcy, initiated in 2014-02-02 and concluded by May 3, 2014 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Scott Spicer — Kentucky, 14-20144


ᐅ Linda Ellen Spoonamore, Kentucky

Address: 1222 E Henry Clay Ave Ft Wright, KY 41011-3720

Bankruptcy Case 2014-21185-tnw Summary: "The bankruptcy filing by Linda Ellen Spoonamore, undertaken in 08/08/2014 in Ft Wright, KY under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Linda Ellen Spoonamore — Kentucky, 2014-21185


ᐅ Michael P Stark, Kentucky

Address: 1526 Steffen Ct Apt 11 Ft Wright, KY 41011-1969

Concise Description of Bankruptcy Case 16-20820-tnw7: "Michael P Stark's bankruptcy, initiated in June 18, 2016 and concluded by 09.16.2016 in Ft Wright, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Stark — Kentucky, 16-20820


ᐅ Gary Eugene Weatherford, Kentucky

Address: 1525 Steffen Ct Apt 3 Ft Wright, KY 41011-5616

Brief Overview of Bankruptcy Case 15-21637-tnw: "The case of Gary Eugene Weatherford in Ft Wright, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Eugene Weatherford — Kentucky, 15-21637


ᐅ Stephanie Renee Williams, Kentucky

Address: 1226 E Henry Clay Ave Ft Wright, KY 41011-3720

Bankruptcy Case 1:16-bk-10982 Summary: "Stephanie Renee Williams's Chapter 7 bankruptcy, filed in Ft Wright, KY in Mar 17, 2016, led to asset liquidation, with the case closing in June 15, 2016."
Stephanie Renee Williams — Kentucky, 1:16-bk-10982


ᐅ Timothy Trent Williams, Kentucky

Address: 1226 E Henry Clay Ave Ft Wright, KY 41011-3720

Concise Description of Bankruptcy Case 1:16-bk-109827: "Ft Wright, KY resident Timothy Trent Williams's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Timothy Trent Williams — Kentucky, 1:16-bk-10982