personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Highland Heights, 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 Shanon L Abell, Kentucky

Address: 2530 Alexandria Pike Highland Heights, KY 41076-1318

Brief Overview of Bankruptcy Case 14-20034-tnw: "The bankruptcy record of Shanon L Abell from Highland Heights, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2014."
Shanon L Abell — Kentucky, 14-20034


ᐅ Ronald E Baker, Kentucky

Address: 7680 Tippenhauer Rd Highland Heights, KY 41076-8829

Brief Overview of Bankruptcy Case 14-20170-tnw: "In a Chapter 7 bankruptcy case, Ronald E Baker from Highland Heights, KY, saw their proceedings start in 2014-02-10 and complete by 05.11.2014, involving asset liquidation."
Ronald E Baker — Kentucky, 14-20170


ᐅ Shannon Marie Byrd, Kentucky

Address: 1151 Davjo Dr Apt 2 Highland Heights, KY 41076-2315

Concise Description of Bankruptcy Case 14-20380-tnw7: "The bankruptcy record of Shannon Marie Byrd from Highland Heights, KY, shows a Chapter 7 case filed in Mar 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2014."
Shannon Marie Byrd — Kentucky, 14-20380


ᐅ Clayton Christen, Kentucky

Address: 129 Dale Rd Highland Heights, KY 41076

Bankruptcy Case 13-20512-tnw Overview: "Clayton Christen's Chapter 7 bankruptcy, filed in Highland Heights, KY in 03.21.2013, led to asset liquidation, with the case closing in June 20, 2013."
Clayton Christen — Kentucky, 13-20512


ᐅ Jeana M Dotson, Kentucky

Address: 140 Blange Rd Highland Heights, KY 41076-1319

Bankruptcy Case 14-20750-tnw Overview: "In a Chapter 7 bankruptcy case, Jeana M Dotson from Highland Heights, KY, saw her proceedings start in 2014-05-16 and complete by August 2014, involving asset liquidation."
Jeana M Dotson — Kentucky, 14-20750


ᐅ Melissa Feiler, Kentucky

Address: 4648 Mary Ingles Hwy Highland Heights, KY 41076-8686

Snapshot of U.S. Bankruptcy Proceeding Case 15-20596-tnw: "The bankruptcy record of Melissa Feiler from Highland Heights, KY, shows a Chapter 7 case filed in Apr 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Melissa Feiler — Kentucky, 15-20596


ᐅ Micheal B Feiler, Kentucky

Address: 4648 Mary Ingles Hwy Highland Heights, KY 41076-8686

Brief Overview of Bankruptcy Case 15-20596-tnw: "The case of Micheal B Feiler in Highland Heights, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal B Feiler — Kentucky, 15-20596


ᐅ Joseph A Ferraro, Kentucky

Address: 15 Malibu Dr Highland Heights, KY 41076-1611

Snapshot of U.S. Bankruptcy Proceeding Case 09-20274-tnw: "Filing for Chapter 13 bankruptcy in 02/12/2009, Joseph A Ferraro from Highland Heights, KY, structured a repayment plan, achieving discharge in May 24, 2013."
Joseph A Ferraro — Kentucky, 09-20274


ᐅ Jr Eddie W Fessler, Kentucky

Address: 38 Linet Ave Highland Heights, KY 41076-1107

Concise Description of Bankruptcy Case 14-20068-tnw7: "The bankruptcy record of Jr Eddie W Fessler from Highland Heights, KY, shows a Chapter 7 case filed in 2014-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-20."
Jr Eddie W Fessler — Kentucky, 14-20068


ᐅ Sarah E Fitzpatrick, Kentucky

Address: 1624 Highland Ridge Blvd Highland Heights, KY 41076-1257

Concise Description of Bankruptcy Case 1:14-bk-101837: "In a Chapter 7 bankruptcy case, Sarah E Fitzpatrick from Highland Heights, KY, saw her proceedings start in Jan 21, 2014 and complete by 2014-04-21, involving asset liquidation."
Sarah E Fitzpatrick — Kentucky, 1:14-bk-10183


ᐅ Steven Edward Grooms, Kentucky

Address: 6274 Davjo Ln Apt 6 Highland Heights, KY 41076-2326

Bankruptcy Case 14-20185-tnw Summary: "Steven Edward Grooms's bankruptcy, initiated in 02.17.2014 and concluded by 2014-05-18 in Highland Heights, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Edward Grooms — Kentucky, 14-20185


ᐅ Heidi Haddad, Kentucky

Address: 358 Shadow Ridge Dr Highland Heights, KY 41076-8908

Bankruptcy Case 1:14-bk-14811 Overview: "The bankruptcy filing by Heidi Haddad, undertaken in 11/18/2014 in Highland Heights, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Heidi Haddad — Kentucky, 1:14-bk-14811


ᐅ Judy A Howson, Kentucky

Address: 2806 Orchard Ln Highland Heights, KY 41076-1429

Bankruptcy Case 10-23215-tnw Summary: "December 6, 2010 marked the beginning of Judy A Howson's Chapter 13 bankruptcy in Highland Heights, KY, entailing a structured repayment schedule, completed by Jan 14, 2014."
Judy A Howson — Kentucky, 10-23215


ᐅ Margie A Inman, Kentucky

Address: 14 Meadow Ln Ste 7 Highland Heights, KY 41076-3772

Brief Overview of Bankruptcy Case 14-21846-tnw: "The case of Margie A Inman in Highland Heights, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margie A Inman — Kentucky, 14-21846


ᐅ Leah N Lawson, Kentucky

Address: 6296 Davjo Ln Apt 5 Highland Heights, KY 41076-2334

Snapshot of U.S. Bankruptcy Proceeding Case 14-21669-tnw: "The bankruptcy filing by Leah N Lawson, undertaken in 11/10/2014 in Highland Heights, KY under Chapter 7, concluded with discharge in 02/08/2015 after liquidating assets."
Leah N Lawson — Kentucky, 14-21669


ᐅ Evan R Luse, Kentucky

Address: 34 Louisville Rd Highland Heights, KY 41076-1024

Snapshot of U.S. Bankruptcy Proceeding Case 10-21036-tnw: "Evan R Luse's Highland Heights, KY bankruptcy under Chapter 13 in 2010-04-14 led to a structured repayment plan, successfully discharged in 11/12/2014."
Evan R Luse — Kentucky, 10-21036


ᐅ Karen Jeanne Massman, Kentucky

Address: 17 Meadow Ln Ste 6 Highland Heights, KY 41076-3763

Brief Overview of Bankruptcy Case 15-21265-tnw: "Karen Jeanne Massman's bankruptcy, initiated in September 14, 2015 and concluded by 12/13/2015 in Highland Heights, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Jeanne Massman — Kentucky, 15-21265


ᐅ Todd M Miller, Kentucky

Address: 126 Dale Rd Highland Heights, KY 41076

Bankruptcy Case 13-20298-tnw Summary: "The bankruptcy filing by Todd M Miller, undertaken in 02.21.2013 in Highland Heights, KY under Chapter 7, concluded with discharge in 05/28/2013 after liquidating assets."
Todd M Miller — Kentucky, 13-20298


ᐅ Jason E Muench, Kentucky

Address: 39 Terrace Ave Highland Heights, KY 41076-2017

Brief Overview of Bankruptcy Case 16-20938-tnw: "Jason E Muench's bankruptcy, initiated in 2016-07-19 and concluded by Oct 17, 2016 in Highland Heights, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Muench — Kentucky, 16-20938


ᐅ Natalie D Muench, Kentucky

Address: 39 Terrace Ave Highland Heights, KY 41076-2017

Brief Overview of Bankruptcy Case 16-20938-tnw: "In a Chapter 7 bankruptcy case, Natalie D Muench from Highland Heights, KY, saw her proceedings start in 2016-07-19 and complete by October 2016, involving asset liquidation."
Natalie D Muench — Kentucky, 16-20938


ᐅ Jaimee Kelley Neltner, Kentucky

Address: 7174 Tippenhauer Rd Highland Heights, KY 41076

Bankruptcy Case 13-21117-tnw Overview: "The bankruptcy record of Jaimee Kelley Neltner from Highland Heights, KY, shows a Chapter 7 case filed in June 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jaimee Kelley Neltner — Kentucky, 13-21117


ᐅ Brack J Noble, Kentucky

Address: 2510 Hale Ave Highland Heights, KY 41076-1329

Concise Description of Bankruptcy Case 15-21675-tnw7: "Highland Heights, KY resident Brack J Noble's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Brack J Noble — Kentucky, 15-21675


ᐅ Judy A Noble, Kentucky

Address: 2510 Hale Ave Highland Heights, KY 41076-1329

Bankruptcy Case 15-21675-tnw Summary: "The bankruptcy record of Judy A Noble from Highland Heights, KY, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Judy A Noble — Kentucky, 15-21675


ᐅ John Ashley Petrie, Kentucky

Address: 24 Faren Dr Highland Heights, KY 41076-1436

Brief Overview of Bankruptcy Case 15-21731-tnw: "In a Chapter 7 bankruptcy case, John Ashley Petrie from Highland Heights, KY, saw their proceedings start in 2015-12-10 and complete by March 9, 2016, involving asset liquidation."
John Ashley Petrie — Kentucky, 15-21731


ᐅ Robert R Poynter, Kentucky

Address: 4670 Mary Ingles Hwy Highland Heights, KY 41076-8686

Bankruptcy Case 08-20438-tnw Overview: "Filing for Chapter 13 bankruptcy in Mar 7, 2008, Robert R Poynter from Highland Heights, KY, structured a repayment plan, achieving discharge in 2013-04-09."
Robert R Poynter — Kentucky, 08-20438


ᐅ Jeffrey M Puckett, Kentucky

Address: 242 Ridge Hill Dr Highland Heights, KY 41076-1633

Concise Description of Bankruptcy Case 15-21375-tnw7: "Jeffrey M Puckett's bankruptcy, initiated in 10.03.2015 and concluded by Jan 1, 2016 in Highland Heights, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Puckett — Kentucky, 15-21375


ᐅ Susan J Ray, Kentucky

Address: 303 Highland Trce Highland Heights, KY 41076-1149

Brief Overview of Bankruptcy Case 14-21671-tnw: "Susan J Ray's Chapter 7 bankruptcy, filed in Highland Heights, KY in 2014-11-11, led to asset liquidation, with the case closing in 02/09/2015."
Susan J Ray — Kentucky, 14-21671


ᐅ Shantel Marie Ross, Kentucky

Address: 412 Main Ave Highland Heights, KY 41076-1032

Bankruptcy Case 16-21117-tnw Overview: "In a Chapter 7 bankruptcy case, Shantel Marie Ross from Highland Heights, KY, saw her proceedings start in 2016-08-29 and complete by 11.27.2016, involving asset liquidation."
Shantel Marie Ross — Kentucky, 16-21117


ᐅ Sheila D Sassin, Kentucky

Address: 208 Washington Ave Highland Heights, KY 41076-1226

Brief Overview of Bankruptcy Case 14-21053-tnw: "The bankruptcy filing by Sheila D Sassin, undertaken in July 14, 2014 in Highland Heights, KY under Chapter 7, concluded with discharge in 2014-10-12 after liquidating assets."
Sheila D Sassin — Kentucky, 14-21053


ᐅ Angela D Shay, Kentucky

Address: 28 Highland Meadows Cir Ste 9 Highland Heights, KY 41076-1782

Bankruptcy Case 16-20943-tnw Summary: "In a Chapter 7 bankruptcy case, Angela D Shay from Highland Heights, KY, saw her proceedings start in July 20, 2016 and complete by October 2016, involving asset liquidation."
Angela D Shay — Kentucky, 16-20943


ᐅ John R Spangler, Kentucky

Address: 6287 Davjo Ln Apt 6 Highland Heights, KY 41076

Concise Description of Bankruptcy Case 13-20722-tnw7: "The bankruptcy filing by John R Spangler, undertaken in 04/22/2013 in Highland Heights, KY under Chapter 7, concluded with discharge in 07/27/2013 after liquidating assets."
John R Spangler — Kentucky, 13-20722


ᐅ William R Spaulding, Kentucky

Address: 87 Rose Ave Highland Heights, KY 41076-1126

Bankruptcy Case 09-23341-tnw Overview: "12.29.2009 marked the beginning of William R Spaulding's Chapter 13 bankruptcy in Highland Heights, KY, entailing a structured repayment schedule, completed by December 2012."
William R Spaulding — Kentucky, 09-23341


ᐅ John Paul Thomas, Kentucky

Address: 1019 Blossom Dr Highland Heights, KY 41076-1963

Concise Description of Bankruptcy Case 14-20353-tnw7: "The bankruptcy record of John Paul Thomas from Highland Heights, KY, shows a Chapter 7 case filed in 03/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10."
John Paul Thomas — Kentucky, 14-20353


ᐅ Joseph P Tilton, Kentucky

Address: 1016 Davjo Dr Highland Heights, KY 41076-1964

Brief Overview of Bankruptcy Case 10-20699-tnw: "Joseph P Tilton, a resident of Highland Heights, KY, entered a Chapter 13 bankruptcy plan in 2010-03-17, culminating in its successful completion by 06.17.2013."
Joseph P Tilton — Kentucky, 10-20699


ᐅ Melissa Jo Traufler, Kentucky

Address: 5809 Messmer Hill Rd Highland Heights, KY 41076-8627

Concise Description of Bankruptcy Case 16-20602-tnw7: "Melissa Jo Traufler's bankruptcy, initiated in 05.04.2016 and concluded by 2016-08-02 in Highland Heights, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Jo Traufler — Kentucky, 16-20602


ᐅ Aaron Michael Venable, Kentucky

Address: 1159 Davjo Dr Apt 6 Highland Heights, KY 41076-2317

Brief Overview of Bankruptcy Case 2014-20708-tnw: "Aaron Michael Venable's bankruptcy, initiated in May 6, 2014 and concluded by August 4, 2014 in Highland Heights, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Michael Venable — Kentucky, 2014-20708


ᐅ Lisa Young, Kentucky

Address: 26 Highland Meadows Cir Ste 12 Highland Heights, KY 41076-3722

Concise Description of Bankruptcy Case 15-21421-tnw7: "Lisa Young's bankruptcy, initiated in October 13, 2015 and concluded by 2016-01-11 in Highland Heights, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Young — Kentucky, 15-21421