personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Latonia, 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 Ronald Charles Abel, Kentucky

Address: 3122 Rosina Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-21368-tnw: "The bankruptcy record of Ronald Charles Abel from Latonia, KY, shows a Chapter 7 case filed in 07/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Ronald Charles Abel — Kentucky, 12-21368


ᐅ Joshua Abeyta, Kentucky

Address: 3259 Taylor Creek Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 09-22042-wsh7: "Joshua Abeyta's Chapter 7 bankruptcy, filed in Latonia, KY in Aug 12, 2009, led to asset liquidation, with the case closing in January 2010."
Joshua Abeyta — Kentucky, 09-22042


ᐅ Susan E Adams, Kentucky

Address: 3800 Locke St Apt 1012 Latonia, KY 41015-1468

Concise Description of Bankruptcy Case 14-92438-BHL-77: "In a Chapter 7 bankruptcy case, Susan E Adams from Latonia, KY, saw her proceedings start in 2014-12-09 and complete by Mar 9, 2015, involving asset liquidation."
Susan E Adams — Kentucky, 14-92438-BHL-7


ᐅ Regina Renee Adams, Kentucky

Address: 130 Daniels St Latonia, KY 41015-1260

Concise Description of Bankruptcy Case 14-21525-tnw7: "Latonia, KY resident Regina Renee Adams's Oct 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Regina Renee Adams — Kentucky, 14-21525


ᐅ Todd William Adams, Kentucky

Address: 130 Daniels St Latonia, KY 41015-1260

Brief Overview of Bankruptcy Case 2014-21525-tnw: "The bankruptcy record of Todd William Adams from Latonia, KY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2015."
Todd William Adams — Kentucky, 2014-21525


ᐅ Kenneth Eugene Addington, Kentucky

Address: 3920 Huntington Ave Latonia, KY 41015

Bankruptcy Case 12-20440-tnw Overview: "The case of Kenneth Eugene Addington in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Eugene Addington — Kentucky, 12-20440


ᐅ William Franklin Allender, Kentucky

Address: 8895 Locust Pike Latonia, KY 41015

Concise Description of Bankruptcy Case 11-22362-tnw7: "William Franklin Allender's Chapter 7 bankruptcy, filed in Latonia, KY in 2011-10-14, led to asset liquidation, with the case closing in January 2012."
William Franklin Allender — Kentucky, 11-22362


ᐅ David Amos, Kentucky

Address: 4527 Carroll St Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20670-tnw7: "In Latonia, KY, David Amos filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
David Amos — Kentucky, 10-20670


ᐅ Tina L Angel, Kentucky

Address: 8 Gail Ct Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-22085-tnw: "In Latonia, KY, Tina L Angel filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Tina L Angel — Kentucky, 12-22085


ᐅ Dixie L Arent, Kentucky

Address: 723 Sharon Dr Apt 111 Latonia, KY 41015

Bankruptcy Case 12-21524-tnw Overview: "Latonia, KY resident Dixie L Arent's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2012."
Dixie L Arent — Kentucky, 12-21524


ᐅ Danny Lee Arnold, Kentucky

Address: 3801 Lincoln Ave Latonia, KY 41015-1544

Bankruptcy Case 15-21100-tnw Overview: "Danny Lee Arnold's Chapter 7 bankruptcy, filed in Latonia, KY in August 7, 2015, led to asset liquidation, with the case closing in November 2015."
Danny Lee Arnold — Kentucky, 15-21100


ᐅ Denise Levamarie Avan, Kentucky

Address: 209 Alexandria Dr Latonia, KY 41015-1080

Concise Description of Bankruptcy Case 15-20843-tnw7: "Latonia, KY resident Denise Levamarie Avan's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2015."
Denise Levamarie Avan — Kentucky, 15-20843


ᐅ Frances Avery, Kentucky

Address: 3915 Park Ave Latonia, KY 41015-1554

Snapshot of U.S. Bankruptcy Proceeding Case 09-20444-tnw: "Frances Avery's Latonia, KY bankruptcy under Chapter 13 in 02.27.2009 led to a structured repayment plan, successfully discharged in 2013-04-03."
Frances Avery — Kentucky, 09-20444


ᐅ Charley Michael Bailey, Kentucky

Address: PO Box 15774 Latonia, KY 41015

Bankruptcy Case 12-20516-tnw Overview: "In Latonia, KY, Charley Michael Bailey filed for Chapter 7 bankruptcy in Mar 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2012."
Charley Michael Bailey — Kentucky, 12-20516


ᐅ Kristen T Bailey, Kentucky

Address: 10213 Locust Pike Latonia, KY 41015

Concise Description of Bankruptcy Case 12-21074-tnw7: "The bankruptcy filing by Kristen T Bailey, undertaken in 05/30/2012 in Latonia, KY under Chapter 7, concluded with discharge in September 15, 2012 after liquidating assets."
Kristen T Bailey — Kentucky, 12-21074


ᐅ Stacey Lynn Bailey, Kentucky

Address: 5088 Old Taylor Mill Rd Apt 223 Latonia, KY 41015

Bankruptcy Case 12-21846-tnw Overview: "The bankruptcy record of Stacey Lynn Bailey from Latonia, KY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Stacey Lynn Bailey — Kentucky, 12-21846


ᐅ Daniel Ray Baird, Kentucky

Address: 5059 Sandman Dr Apt 139 Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-22622-tnw: "In Latonia, KY, Daniel Ray Baird filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-16."
Daniel Ray Baird — Kentucky, 11-22622


ᐅ Craig Baker, Kentucky

Address: 7700 Decoursey Pike Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-22586-wsh: "The bankruptcy filing by Craig Baker, undertaken in Oct 7, 2009 in Latonia, KY under Chapter 7, concluded with discharge in 2010-01-11 after liquidating assets."
Craig Baker — Kentucky, 09-22586


ᐅ Darina J Barclay, Kentucky

Address: 5057 Sandman Dr Apt 124 Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-20453-tnw: "The case of Darina J Barclay in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darina J Barclay — Kentucky, 12-20453


ᐅ David Bargo, Kentucky

Address: 8243 Red Row Ln Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20734-tnw7: "In Latonia, KY, David Bargo filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2010."
David Bargo — Kentucky, 10-20734


ᐅ Gail A Barnes, Kentucky

Address: 502 Mason Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-20566-tnw: "In a Chapter 7 bankruptcy case, Gail A Barnes from Latonia, KY, saw their proceedings start in 2012-03-27 and complete by July 13, 2012, involving asset liquidation."
Gail A Barnes — Kentucky, 12-20566


ᐅ Robert Barnes, Kentucky

Address: 29 Indiana Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20878-tnw7: "The case of Robert Barnes in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Barnes — Kentucky, 10-20878


ᐅ Matthew Ryan Basler, Kentucky

Address: 3005 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 11-20117-tnw Summary: "Matthew Ryan Basler's bankruptcy, initiated in January 19, 2011 and concluded by 2011-05-07 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Ryan Basler — Kentucky, 11-20117


ᐅ Kim Bassett, Kentucky

Address: 4620 Eureka St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22224-tnw: "Kim Bassett's bankruptcy, initiated in 09/28/2011 and concluded by 2012-01-14 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Bassett — Kentucky, 11-22224


ᐅ Diana E Bay, Kentucky

Address: 315 E 42nd St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22582-tnw: "In a Chapter 7 bankruptcy case, Diana E Bay from Latonia, KY, saw her proceedings start in 2011-11-16 and complete by 2012-03-03, involving asset liquidation."
Diana E Bay — Kentucky, 11-22582


ᐅ Amber R Baynum, Kentucky

Address: 641 Grand Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 11-21518-tnw7: "The case of Amber R Baynum in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber R Baynum — Kentucky, 11-21518


ᐅ Jessica Baysinger, Kentucky

Address: 8704 Locust Pike Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20926-tnw7: "The case of Jessica Baysinger in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Baysinger — Kentucky, 11-20926


ᐅ Deana Beal, Kentucky

Address: 3209 Watson Ave Latonia, KY 41015-1355

Snapshot of U.S. Bankruptcy Proceeding Case 14-20421-tnw: "Deana Beal's Chapter 7 bankruptcy, filed in Latonia, KY in 03/24/2014, led to asset liquidation, with the case closing in June 22, 2014."
Deana Beal — Kentucky, 14-20421


ᐅ David G Becknell, Kentucky

Address: 3170 Clifford Ave Latonia, KY 41015-1002

Bankruptcy Case 14-21366-tnw Summary: "Latonia, KY resident David G Becknell's Sep 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
David G Becknell — Kentucky, 14-21366


ᐅ Scott Gerard Beimesch, Kentucky

Address: 4505 Church St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22575-tnw: "In a Chapter 7 bankruptcy case, Scott Gerard Beimesch from Latonia, KY, saw his proceedings start in 11/15/2011 and complete by March 2, 2012, involving asset liquidation."
Scott Gerard Beimesch — Kentucky, 11-22575


ᐅ Jr Hugh D Bell, Kentucky

Address: 10154 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 12-22259-tnw Summary: "In Latonia, KY, Jr Hugh D Bell filed for Chapter 7 bankruptcy in 11/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2013."
Jr Hugh D Bell — Kentucky, 12-22259


ᐅ Wendell Bell, Kentucky

Address: 3208 Grace Ave Latonia, KY 41015

Bankruptcy Case 10-20736-tnw Overview: "In Latonia, KY, Wendell Bell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2010."
Wendell Bell — Kentucky, 10-20736


ᐅ Iii Howard F Bell, Kentucky

Address: 622 Valley View Dr Latonia, KY 41015

Bankruptcy Case 11-20489-tnw Summary: "The case of Iii Howard F Bell in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Howard F Bell — Kentucky, 11-20489


ᐅ Mark Anthony Bellanco, Kentucky

Address: 26 W 30th St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-20818-tnw: "Mark Anthony Bellanco's Chapter 7 bankruptcy, filed in Latonia, KY in 2011-03-31, led to asset liquidation, with the case closing in 07/17/2011."
Mark Anthony Bellanco — Kentucky, 11-20818


ᐅ John D Bennett, Kentucky

Address: 9325 Marshall Rd Latonia, KY 41015

Bankruptcy Case 11-21320-tnw Overview: "John D Bennett's Chapter 7 bankruptcy, filed in Latonia, KY in May 25, 2011, led to asset liquidation, with the case closing in 09.10.2011."
John D Bennett — Kentucky, 11-21320


ᐅ Thomas Berger, Kentucky

Address: 29 E 39th St Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20385-tnw7: "The case of Thomas Berger in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Berger — Kentucky, 10-20385


ᐅ James J Bertram, Kentucky

Address: 750 Bonnie Ln Latonia, KY 41015

Bankruptcy Case 11-22442-tnw Summary: "The bankruptcy filing by James J Bertram, undertaken in 2011-10-28 in Latonia, KY under Chapter 7, concluded with discharge in February 13, 2012 after liquidating assets."
James J Bertram — Kentucky, 11-22442


ᐅ Ii Donald J Best, Kentucky

Address: 711 Saint Matthews Cir Latonia, KY 41015

Bankruptcy Case 11-20736-tnw Overview: "In a Chapter 7 bankruptcy case, Ii Donald J Best from Latonia, KY, saw their proceedings start in March 2011 and complete by 2011-07-10, involving asset liquidation."
Ii Donald J Best — Kentucky, 11-20736


ᐅ William D Black, Kentucky

Address: 3719 Glenn Ave Latonia, KY 41015

Bankruptcy Case 13-20787-tnw Summary: "The bankruptcy filing by William D Black, undertaken in 04.30.2013 in Latonia, KY under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
William D Black — Kentucky, 13-20787


ᐅ Craig Blair, Kentucky

Address: 3781 Klette Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-22674-tnw: "Craig Blair's Chapter 7 bankruptcy, filed in Latonia, KY in September 2010, led to asset liquidation, with the case closing in January 16, 2011."
Craig Blair — Kentucky, 10-22674


ᐅ Nicholas A Bleha, Kentucky

Address: 4905 Church St Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20395-tnw7: "The bankruptcy filing by Nicholas A Bleha, undertaken in February 21, 2011 in Latonia, KY under Chapter 7, concluded with discharge in 05.26.2011 after liquidating assets."
Nicholas A Bleha — Kentucky, 11-20395


ᐅ Sondra Faye Blythe, Kentucky

Address: 106 E 38th St Latonia, KY 41015-1418

Bankruptcy Case 16-20613-tnw Summary: "The bankruptcy record of Sondra Faye Blythe from Latonia, KY, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Sondra Faye Blythe — Kentucky, 16-20613


ᐅ Angela L Bolin, Kentucky

Address: 3307 Emerson St Fl 2 Latonia, KY 41015-1327

Bankruptcy Case 15-20455-tnw Summary: "The bankruptcy record of Angela L Bolin from Latonia, KY, shows a Chapter 7 case filed in Apr 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2015."
Angela L Bolin — Kentucky, 15-20455


ᐅ Delcie Bolton, Kentucky

Address: 2752 Latonia Ave Latonia, KY 41015

Bankruptcy Case 11-20659-tnw Summary: "Delcie Bolton's Chapter 7 bankruptcy, filed in Latonia, KY in March 2011, led to asset liquidation, with the case closing in July 2, 2011."
Delcie Bolton — Kentucky, 11-20659


ᐅ Susanne Rose Bonfiglio, Kentucky

Address: 5047 Sandman Dr Apt 58 Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-22257-tnw: "The case of Susanne Rose Bonfiglio in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne Rose Bonfiglio — Kentucky, 12-22257


ᐅ Mary Boone, Kentucky

Address: 14 W 36th St Latonia, KY 41015

Bankruptcy Case 12-21883-tnw Summary: "The bankruptcy filing by Mary Boone, undertaken in 2012-10-01 in Latonia, KY under Chapter 7, concluded with discharge in 01/05/2013 after liquidating assets."
Mary Boone — Kentucky, 12-21883


ᐅ Martin J Borchers, Kentucky

Address: 211 W 34th St Latonia, KY 41015

Bankruptcy Case 13-21982-tnw Overview: "Martin J Borchers's bankruptcy, initiated in November 2013 and concluded by 2014-02-17 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin J Borchers — Kentucky, 13-21982


ᐅ Jason Michael Born, Kentucky

Address: 711 Winston Hill Dr Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-22532-tnw: "The bankruptcy record of Jason Michael Born from Latonia, KY, shows a Chapter 7 case filed in 11/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2012."
Jason Michael Born — Kentucky, 11-22532


ᐅ Lawrence E Born, Kentucky

Address: 8461 Decoursey Pike Latonia, KY 41015

Concise Description of Bankruptcy Case 11-22546-tnw7: "In Latonia, KY, Lawrence E Born filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2012."
Lawrence E Born — Kentucky, 11-22546


ᐅ Phillip C Botkin, Kentucky

Address: 713 Forest Ln Latonia, KY 41015

Bankruptcy Case 13-20472-tnw Overview: "Phillip C Botkin's Chapter 7 bankruptcy, filed in Latonia, KY in 2013-03-15, led to asset liquidation, with the case closing in June 2013."
Phillip C Botkin — Kentucky, 13-20472


ᐅ Laura N Bowen, Kentucky

Address: 3149 Clifford Ave Latonia, KY 41015-1001

Snapshot of U.S. Bankruptcy Proceeding Case 16-20067-tnw: "The case of Laura N Bowen in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura N Bowen — Kentucky, 16-20067


ᐅ Daniel J Bowling, Kentucky

Address: 714 Sunset Dr Latonia, KY 41015

Bankruptcy Case 11-20131-tnw Summary: "Daniel J Bowling's Chapter 7 bankruptcy, filed in Latonia, KY in 01/20/2011, led to asset liquidation, with the case closing in 2011-05-08."
Daniel J Bowling — Kentucky, 11-20131


ᐅ Brian Boyle, Kentucky

Address: 5090 Old Taylor Mill Rd Apt 231 Latonia, KY 41015

Bankruptcy Case 10-20991-tnw Overview: "The bankruptcy filing by Brian Boyle, undertaken in 2010-04-08 in Latonia, KY under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Brian Boyle — Kentucky, 10-20991


ᐅ Kenneth Bradley, Kentucky

Address: 4600 Winston Ave Apt 11 Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-21197-tnw: "The bankruptcy filing by Kenneth Bradley, undertaken in April 30, 2010 in Latonia, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Kenneth Bradley — Kentucky, 10-21197


ᐅ Joseph Anthony Bradshaw, Kentucky

Address: 1096 W 33rd St Latonia, KY 41015-1318

Bankruptcy Case 16-20903-tnw Overview: "The bankruptcy filing by Joseph Anthony Bradshaw, undertaken in July 2016 in Latonia, KY under Chapter 7, concluded with discharge in October 6, 2016 after liquidating assets."
Joseph Anthony Bradshaw — Kentucky, 16-20903


ᐅ David J Bramlage, Kentucky

Address: 10018 Marshall Rd Latonia, KY 41015

Bankruptcy Case 11-20996-tnw Overview: "In Latonia, KY, David J Bramlage filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
David J Bramlage — Kentucky, 11-20996


ᐅ Christine Nicole Bray, Kentucky

Address: 715 Sharon Dr Apt 33 Latonia, KY 41015-2165

Bankruptcy Case 15-20885-tnw Summary: "In Latonia, KY, Christine Nicole Bray filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Christine Nicole Bray — Kentucky, 15-20885


ᐅ Sr Thomas Breadon, Kentucky

Address: 4524 Church St Latonia, KY 41015

Bankruptcy Case 10-23296-tnw Overview: "In Latonia, KY, Sr Thomas Breadon filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Sr Thomas Breadon — Kentucky, 10-23296


ᐅ Mark Allan Brefeld, Kentucky

Address: 720 Rosewood Dr Apt 46 Latonia, KY 41015-2155

Snapshot of U.S. Bankruptcy Proceeding Case 15-21705-tnw: "Mark Allan Brefeld's bankruptcy, initiated in 2015-12-04 and concluded by Mar 3, 2016 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allan Brefeld — Kentucky, 15-21705


ᐅ Katie Marie Bridley, Kentucky

Address: 4202 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 12-21220-tnw Summary: "In Latonia, KY, Katie Marie Bridley filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Katie Marie Bridley — Kentucky, 12-21220


ᐅ Julie Bright, Kentucky

Address: 104 Blackburn Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-23105-tnw7: "In a Chapter 7 bankruptcy case, Julie Bright from Latonia, KY, saw her proceedings start in 2010-11-22 and complete by 2011-03-10, involving asset liquidation."
Julie Bright — Kentucky, 10-23105


ᐅ Leann B Brinson, Kentucky

Address: 3706 Glenn Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13938: "The bankruptcy filing by Leann B Brinson, undertaken in 2012-07-20 in Latonia, KY under Chapter 7, concluded with discharge in 11/05/2012 after liquidating assets."
Leann B Brinson — Kentucky, 1:12-bk-13938


ᐅ Faith Ann Brown, Kentucky

Address: 521 E Southern Ave Latonia, KY 41015-1531

Bankruptcy Case 15-21613-tnw Overview: "The bankruptcy filing by Faith Ann Brown, undertaken in Nov 19, 2015 in Latonia, KY under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets."
Faith Ann Brown — Kentucky, 15-21613


ᐅ Watasha Brown, Kentucky

Address: 166 E 42nd St Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22827-tnw7: "In a Chapter 7 bankruptcy case, Watasha Brown from Latonia, KY, saw their proceedings start in 2010-10-21 and complete by February 6, 2011, involving asset liquidation."
Watasha Brown — Kentucky, 10-22827


ᐅ Krista Brown, Kentucky

Address: 3511 Carlisle Ave Latonia, KY 41015

Bankruptcy Case 09-23219-wsh Overview: "In a Chapter 7 bankruptcy case, Krista Brown from Latonia, KY, saw her proceedings start in December 2009 and complete by 03.20.2010, involving asset liquidation."
Krista Brown — Kentucky, 09-23219


ᐅ Carolina Lavern Brown, Kentucky

Address: 168 E 42nd St Latonia, KY 41015

Bankruptcy Case 11-21716-tnw Summary: "The bankruptcy record of Carolina Lavern Brown from Latonia, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-06."
Carolina Lavern Brown — Kentucky, 11-21716


ᐅ Patrick Buckingham, Kentucky

Address: 716 W Southern Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-22775-tnw: "The bankruptcy record of Patrick Buckingham from Latonia, KY, shows a Chapter 7 case filed in 10/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2011."
Patrick Buckingham — Kentucky, 10-22775


ᐅ Wayne A Burch, Kentucky

Address: 2821 Ashland Ave Latonia, KY 41015

Bankruptcy Case 11-21338-tnw Summary: "Wayne A Burch's Chapter 7 bankruptcy, filed in Latonia, KY in May 2011, led to asset liquidation, with the case closing in 2011-09-12."
Wayne A Burch — Kentucky, 11-21338


ᐅ Tonya Burdine, Kentucky

Address: 210 Grand Ave Latonia, KY 41015

Bankruptcy Case 12-21099-tnw Overview: "Tonya Burdine's Chapter 7 bankruptcy, filed in Latonia, KY in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-16."
Tonya Burdine — Kentucky, 12-21099


ᐅ Robert Lamar Burns, Kentucky

Address: 3915 Park Ave Latonia, KY 41015

Bankruptcy Case 11-22382-tnw Overview: "The bankruptcy record of Robert Lamar Burns from Latonia, KY, shows a Chapter 7 case filed in 10/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-06."
Robert Lamar Burns — Kentucky, 11-22382


ᐅ Rickie Burton, Kentucky

Address: 4817 Kollman Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 09-22824-wsh7: "Rickie Burton's Chapter 7 bankruptcy, filed in Latonia, KY in 2009-10-30, led to asset liquidation, with the case closing in February 2010."
Rickie Burton — Kentucky, 09-22824


ᐅ Barbara Ann Butler, Kentucky

Address: 109 E 42nd St Latonia, KY 41015

Concise Description of Bankruptcy Case 12-20810-tnw7: "The bankruptcy filing by Barbara Ann Butler, undertaken in 04/23/2012 in Latonia, KY under Chapter 7, concluded with discharge in Aug 9, 2012 after liquidating assets."
Barbara Ann Butler — Kentucky, 12-20810


ᐅ Kenneth Eugene Cain, Kentucky

Address: 8 Nelson Ct Latonia, KY 41015-1048

Snapshot of U.S. Bankruptcy Proceeding Case 16-20642-tnw: "Latonia, KY resident Kenneth Eugene Cain's May 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-08."
Kenneth Eugene Cain — Kentucky, 16-20642


ᐅ Anthony Paul Calhoun, Kentucky

Address: 4802 Church St Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-22111-tnw: "Latonia, KY resident Anthony Paul Calhoun's 2012-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2013."
Anthony Paul Calhoun — Kentucky, 12-22111


ᐅ Tammy M Callen, Kentucky

Address: 2713 Madison Ave Latonia, KY 41015

Bankruptcy Case 11-22655-tnw Overview: "Tammy M Callen's Chapter 7 bankruptcy, filed in Latonia, KY in November 2011, led to asset liquidation, with the case closing in 03/10/2012."
Tammy M Callen — Kentucky, 11-22655


ᐅ Joseph Campbell, Kentucky

Address: 21 Sunset Pl Apt 1 Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 09-22453-wsh: "Joseph Campbell's Chapter 7 bankruptcy, filed in Latonia, KY in 2009-09-28, led to asset liquidation, with the case closing in Jan 28, 2010."
Joseph Campbell — Kentucky, 09-22453


ᐅ Lenny Jackson Cantrell, Kentucky

Address: 3168 Clifford Ave Latonia, KY 41015

Bankruptcy Case 13-21979-tnw Overview: "Latonia, KY resident Lenny Jackson Cantrell's 2013-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2014."
Lenny Jackson Cantrell — Kentucky, 13-21979


ᐅ Jeffery Dean Cantrell, Kentucky

Address: 680 Crawford Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 13-20262-tnw7: "In a Chapter 7 bankruptcy case, Jeffery Dean Cantrell from Latonia, KY, saw his proceedings start in February 2013 and complete by May 22, 2013, involving asset liquidation."
Jeffery Dean Cantrell — Kentucky, 13-20262


ᐅ Stephen D Capek, Kentucky

Address: 3815 Huntington Ave Latonia, KY 41015-1643

Concise Description of Bankruptcy Case 07-21533-tnw7: "Chapter 13 bankruptcy for Stephen D Capek in Latonia, KY began in 2007-10-04, focusing on debt restructuring, concluding with plan fulfillment in April 12, 2013."
Stephen D Capek — Kentucky, 07-21533


ᐅ Alice Compton, Kentucky

Address: 3909 Lincoln Ave Latonia, KY 41015

Bankruptcy Case 09-23060-wsh Overview: "Latonia, KY resident Alice Compton's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
Alice Compton — Kentucky, 09-23060


ᐅ Joseph P Condit, Kentucky

Address: 5341 Bayview Dr Apt 31 Latonia, KY 41015-4150

Concise Description of Bankruptcy Case 15-20693-tnw7: "The bankruptcy record of Joseph P Condit from Latonia, KY, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2015."
Joseph P Condit — Kentucky, 15-20693


ᐅ Leonard Thomas Connor, Kentucky

Address: 3009 Decoursey Ave No 2 Latonia, KY 41015

Bankruptcy Case 11-21685-tnw Summary: "The bankruptcy filing by Leonard Thomas Connor, undertaken in 07/16/2011 in Latonia, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Leonard Thomas Connor — Kentucky, 11-21685


ᐅ Darren C Conrad, Kentucky

Address: 5 E 30th St Latonia, KY 41015-1206

Bankruptcy Case 14-21614-tnw Overview: "In Latonia, KY, Darren C Conrad filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Darren C Conrad — Kentucky, 14-21614


ᐅ Ann L Conway, Kentucky

Address: 410 Auburn St Latonia, KY 41015-1019

Bankruptcy Case 15-20148-tnw Overview: "Latonia, KY resident Ann L Conway's Feb 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2015."
Ann L Conway — Kentucky, 15-20148


ᐅ Jeffrey W Cook, Kentucky

Address: 5441 Stone Hill Dr Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-22118-tnw: "The case of Jeffrey W Cook in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey W Cook — Kentucky, 12-22118


ᐅ Frances Fair Cook, Kentucky

Address: 110 E 32nd St Latonia, KY 41015

Bankruptcy Case 12-20263-tnw Summary: "The bankruptcy record of Frances Fair Cook from Latonia, KY, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Frances Fair Cook — Kentucky, 12-20263


ᐅ Jr Paul Cooper, Kentucky

Address: 4569 Amber Dr Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-22908-tnw: "In a Chapter 7 bankruptcy case, Jr Paul Cooper from Latonia, KY, saw their proceedings start in October 29, 2010 and complete by 02/14/2011, involving asset liquidation."
Jr Paul Cooper — Kentucky, 10-22908


ᐅ Jr Floyd Cooper, Kentucky

Address: 2715 Dakota Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-21750-tnw: "Jr Floyd Cooper's Chapter 7 bankruptcy, filed in Latonia, KY in 2010-06-25, led to asset liquidation, with the case closing in 2010-10-11."
Jr Floyd Cooper — Kentucky, 10-21750


ᐅ Daniel Coots, Kentucky

Address: 214 E Southern Ave Latonia, KY 41015

Bankruptcy Case 09-22148-wsh Summary: "The case of Daniel Coots in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Coots — Kentucky, 09-22148


ᐅ Vicki Lynn Coppage, Kentucky

Address: 3905 Coleman Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20951-tnw7: "Vicki Lynn Coppage's Chapter 7 bankruptcy, filed in Latonia, KY in 2011-04-15, led to asset liquidation, with the case closing in August 1, 2011."
Vicki Lynn Coppage — Kentucky, 11-20951


ᐅ Garcia Tina Maria Cordner, Kentucky

Address: 3818 Church St Latonia, KY 41015-1435

Concise Description of Bankruptcy Case 15-21447-tnw7: "In a Chapter 7 bankruptcy case, Garcia Tina Maria Cordner from Latonia, KY, saw her proceedings start in October 19, 2015 and complete by January 2016, involving asset liquidation."
Garcia Tina Maria Cordner — Kentucky, 15-21447


ᐅ Danny Couch, Kentucky

Address: 808 W 33rd St Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22892-tnw7: "The case of Danny Couch in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Couch — Kentucky, 10-22892


ᐅ Holly Elizabeth Cox, Kentucky

Address: 5090 Old Taylor Mill Rd Apt 230 Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-20694-tnw: "The case of Holly Elizabeth Cox in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Elizabeth Cox — Kentucky, 11-20694


ᐅ Pamela Craig, Kentucky

Address: 5561 Taylor Mill Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 10-23095-tnw7: "Latonia, KY resident Pamela Craig's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2011."
Pamela Craig — Kentucky, 10-23095


ᐅ Joseph E Crail, Kentucky

Address: 120 Summit Dr Latonia, KY 41015

Bankruptcy Case 12-20778-tnw Summary: "The bankruptcy record of Joseph E Crail from Latonia, KY, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2012."
Joseph E Crail — Kentucky, 12-20778


ᐅ Ricky C Crawford, Kentucky

Address: 3143 Rosina Ave Latonia, KY 41015-1055

Bankruptcy Case 14-20046-tnw Overview: "Ricky C Crawford's Chapter 7 bankruptcy, filed in Latonia, KY in 2014-01-15, led to asset liquidation, with the case closing in Apr 15, 2014."
Ricky C Crawford — Kentucky, 14-20046


ᐅ Anna Mae Crawford, Kentucky

Address: 4805 Winona Dr Latonia, KY 41015

Bankruptcy Case 12-20093-tnw Overview: "The bankruptcy filing by Anna Mae Crawford, undertaken in January 2012 in Latonia, KY under Chapter 7, concluded with discharge in 05.10.2012 after liquidating assets."
Anna Mae Crawford — Kentucky, 12-20093


ᐅ Mary Lou Crawford, Kentucky

Address: 12061 Vises Trl Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22337-tnw: "The bankruptcy filing by Mary Lou Crawford, undertaken in 10/12/2011 in Latonia, KY under Chapter 7, concluded with discharge in 2012-01-28 after liquidating assets."
Mary Lou Crawford — Kentucky, 11-22337


ᐅ Edward Creech, Kentucky

Address: 546 Mason Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-20543-wsh: "Edward Creech's Chapter 7 bankruptcy, filed in Latonia, KY in 2009-03-11, led to asset liquidation, with the case closing in January 2010."
Edward Creech — Kentucky, 09-20543


ᐅ Elizabeth H Crowe, Kentucky

Address: 9054 Decoursey Pike Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22813-tnw: "The bankruptcy filing by Elizabeth H Crowe, undertaken in 12.19.2011 in Latonia, KY under Chapter 7, concluded with discharge in 04.05.2012 after liquidating assets."
Elizabeth H Crowe — Kentucky, 11-22813