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 Matthew Phillip Carius, Kentucky

Address: 59 E 41st St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-22407-tnw: "The bankruptcy filing by Matthew Phillip Carius, undertaken in Dec 27, 2012 in Latonia, KY under Chapter 7, concluded with discharge in Apr 2, 2013 after liquidating assets."
Matthew Phillip Carius — Kentucky, 12-22407


ᐅ Theresa N Carmen, Kentucky

Address: 106 W 32nd St Latonia, KY 41015

Bankruptcy Case 07-21714-tnw Summary: "Theresa N Carmen, a resident of Latonia, KY, entered a Chapter 13 bankruptcy plan in November 2007, culminating in its successful completion by October 24, 2012."
Theresa N Carmen — Kentucky, 07-21714


ᐅ Darlene L Carnes, Kentucky

Address: 3175 Clifford Ave Apt 3 Latonia, KY 41015

Bankruptcy Case 11-21317-tnw Summary: "Darlene L Carnes's bankruptcy, initiated in 2011-05-25 and concluded by 09/10/2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene L Carnes — Kentucky, 11-21317


ᐅ Nicole J Carroll, Kentucky

Address: 3523 Wolf Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 13-20989-tnw7: "Nicole J Carroll's bankruptcy, initiated in 2013-05-31 and concluded by Sep 11, 2013 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole J Carroll — Kentucky, 13-20989


ᐅ Kelly Carter, Kentucky

Address: 3 Janet Dr Latonia, KY 41015

Bankruptcy Case 13-20051-tnw Summary: "Kelly Carter's Chapter 7 bankruptcy, filed in Latonia, KY in January 10, 2013, led to asset liquidation, with the case closing in Apr 16, 2013."
Kelly Carter — Kentucky, 13-20051


ᐅ Rodney Carter, Kentucky

Address: 730 Oakland Dr Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-22731-tnw: "Latonia, KY resident Rodney Carter's Oct 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2011."
Rodney Carter — Kentucky, 10-22731


ᐅ Daniel J Case, Kentucky

Address: 723 Mill Valley Dr Latonia, KY 41015-2281

Bankruptcy Case 16-20310-tnw Summary: "In a Chapter 7 bankruptcy case, Daniel J Case from Latonia, KY, saw his proceedings start in 2016-03-11 and complete by Jun 9, 2016, involving asset liquidation."
Daniel J Case — Kentucky, 16-20310


ᐅ Hollie A Case, Kentucky

Address: 723 Mill Valley Dr Latonia, KY 41015-2281

Bankruptcy Case 16-20310-tnw Summary: "In a Chapter 7 bankruptcy case, Hollie A Case from Latonia, KY, saw her proceedings start in 03.11.2016 and complete by 06.09.2016, involving asset liquidation."
Hollie A Case — Kentucky, 16-20310


ᐅ Robert A Casson, Kentucky

Address: 141 E 41st St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-22198-tnw: "The bankruptcy record of Robert A Casson from Latonia, KY, shows a Chapter 7 case filed in 2011-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Robert A Casson — Kentucky, 11-22198


ᐅ Harold Dean Caudill, Kentucky

Address: 509 Ash Rd Latonia, KY 41015-2401

Brief Overview of Bankruptcy Case 14-21714-tnw: "Latonia, KY resident Harold Dean Caudill's 11/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Harold Dean Caudill — Kentucky, 14-21714


ᐅ Jason Centers, Kentucky

Address: 3309 Latonia Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-22635-wsh: "The case of Jason Centers in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Centers — Kentucky, 09-22635


ᐅ Jon Chambers, Kentucky

Address: 121 E 30th St # 1 Latonia, KY 41015

Bankruptcy Case 10-21730-tnw Summary: "The case of Jon Chambers in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Chambers — Kentucky, 10-21730


ᐅ Alma Chaney, Kentucky

Address: 225 E 33rd St Latonia, KY 41015

Concise Description of Bankruptcy Case 10-21776-tnw7: "In Latonia, KY, Alma Chaney filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Alma Chaney — Kentucky, 10-21776


ᐅ Tammy Chant, Kentucky

Address: 4811 Kollman Ave Latonia, KY 41015

Bankruptcy Case 10-23414-tnw Summary: "The case of Tammy Chant in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Chant — Kentucky, 10-23414


ᐅ Kelly Chatt, Kentucky

Address: 630 Cleveland Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-23020-wsh: "In a Chapter 7 bankruptcy case, Kelly Chatt from Latonia, KY, saw their proceedings start in 2009-11-20 and complete by 2010-02-24, involving asset liquidation."
Kelly Chatt — Kentucky, 09-23020


ᐅ Joann Cheesman, Kentucky

Address: 3643 Steep Creek Rd Latonia, KY 41015

Bankruptcy Case 11-21834-tnw Overview: "Joann Cheesman's bankruptcy, initiated in August 5, 2011 and concluded by November 2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Cheesman — Kentucky, 11-21834


ᐅ Michael J Childress, Kentucky

Address: 2765 Alexandria Ave Latonia, KY 41015

Bankruptcy Case 11-20582-tnw Summary: "Michael J Childress's bankruptcy, initiated in Mar 9, 2011 and concluded by June 16, 2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Childress — Kentucky, 11-20582


ᐅ Connie Ann Chilelli, Kentucky

Address: 513 W 33rd St Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20816-tnw7: "Connie Ann Chilelli's Chapter 7 bankruptcy, filed in Latonia, KY in 2011-03-31, led to asset liquidation, with the case closing in Jul 17, 2011."
Connie Ann Chilelli — Kentucky, 11-20816


ᐅ Elizabeth Chipps, Kentucky

Address: 106 W 34th St Latonia, KY 41015

Bankruptcy Case 12-20485-tnw Summary: "The bankruptcy record of Elizabeth Chipps from Latonia, KY, shows a Chapter 7 case filed in 03/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Elizabeth Chipps — Kentucky, 12-20485


ᐅ Matthew Chisenhall, Kentucky

Address: 3516 Lincoln Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-21286-tnw: "Matthew Chisenhall's Chapter 7 bankruptcy, filed in Latonia, KY in 2010-05-07, led to asset liquidation, with the case closing in August 2010."
Matthew Chisenhall — Kentucky, 10-21286


ᐅ Crystal A Cirrincione, Kentucky

Address: 9827 Decoursey Pike Latonia, KY 41015-9598

Bankruptcy Case 2014-20542-tnw Summary: "Latonia, KY resident Crystal A Cirrincione's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Crystal A Cirrincione — Kentucky, 2014-20542


ᐅ Barbara Ann Clay, Kentucky

Address: 14 E 40th St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-20621-tnw: "Latonia, KY resident Barbara Ann Clay's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Barbara Ann Clay — Kentucky, 11-20621


ᐅ Felicia Clay, Kentucky

Address: 22 E 42nd St Latonia, KY 41015

Bankruptcy Case 10-20182-tnw Summary: "Latonia, KY resident Felicia Clay's Jan 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-02."
Felicia Clay — Kentucky, 10-20182


ᐅ Arthur Clemons, Kentucky

Address: 3328 Mable Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22477-tnw7: "Arthur Clemons's bankruptcy, initiated in Sep 13, 2010 and concluded by 12/30/2010 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Clemons — Kentucky, 10-22477


ᐅ Jeffrey Cloe, Kentucky

Address: 505 Grand Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22696-tnw7: "The case of Jeffrey Cloe in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Cloe — Kentucky, 10-22696


ᐅ Christine Coldwell, Kentucky

Address: 10523 Marshall Rd Latonia, KY 41015

Bankruptcy Case 10-21015-tnw Overview: "In a Chapter 7 bankruptcy case, Christine Coldwell from Latonia, KY, saw her proceedings start in April 13, 2010 and complete by 07/30/2010, involving asset liquidation."
Christine Coldwell — Kentucky, 10-21015


ᐅ Gus Collins, Kentucky

Address: 3519 Glenn Ave Apt 1 Latonia, KY 41015

Concise Description of Bankruptcy Case 10-23223-tnw7: "Gus Collins's Chapter 7 bankruptcy, filed in Latonia, KY in 2010-12-07, led to asset liquidation, with the case closing in Mar 25, 2011."
Gus Collins — Kentucky, 10-23223


ᐅ Warren Daniel, Kentucky

Address: 4098 Brandy Ln Latonia, KY 41015

Bankruptcy Case 10-21574-tnw Summary: "Warren Daniel's Chapter 7 bankruptcy, filed in Latonia, KY in 06.02.2010, led to asset liquidation, with the case closing in 09/18/2010."
Warren Daniel — Kentucky, 10-21574


ᐅ Jr Gerald Daniels, Kentucky

Address: 4509 Clifton Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-21881-tnw: "In a Chapter 7 bankruptcy case, Jr Gerald Daniels from Latonia, KY, saw their proceedings start in 2010-07-09 and complete by October 25, 2010, involving asset liquidation."
Jr Gerald Daniels — Kentucky, 10-21881


ᐅ Brandon J Davis, Kentucky

Address: 408 E 45th St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-22346-tnw: "The bankruptcy record of Brandon J Davis from Latonia, KY, shows a Chapter 7 case filed in 2011-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-29."
Brandon J Davis — Kentucky, 11-22346


ᐅ Jonathan K Davis, Kentucky

Address: 5078 Old Taylor Mill Rd Apt 161 Latonia, KY 41015

Brief Overview of Bankruptcy Case 1:09-bk-16755: "In Latonia, KY, Jonathan K Davis filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2010."
Jonathan K Davis — Kentucky, 1:09-bk-16755


ᐅ Katherine Dean, Kentucky

Address: 2712 Madison Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-23219-tnw7: "Katherine Dean's bankruptcy, initiated in 2010-12-06 and concluded by Mar 24, 2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Dean — Kentucky, 10-23219


ᐅ Billie Dean, Kentucky

Address: 117 W 32nd St Apt 2 Latonia, KY 41015

Bankruptcy Case 10-21205-tnw Overview: "Billie Dean's Chapter 7 bankruptcy, filed in Latonia, KY in Apr 30, 2010, led to asset liquidation, with the case closing in 2010-08-16."
Billie Dean — Kentucky, 10-21205


ᐅ Lois Dean, Kentucky

Address: PO Box 15456 Latonia, KY 41015

Bankruptcy Case 10-21988-tnw Summary: "Lois Dean's bankruptcy, initiated in 07/22/2010 and concluded by Nov 7, 2010 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Dean — Kentucky, 10-21988


ᐅ Melissa Ann Dearing, Kentucky

Address: 11991 Bethel Grove Rd Latonia, KY 41015-9348

Concise Description of Bankruptcy Case 15-20554-tnw7: "Melissa Ann Dearing's bankruptcy, initiated in April 2015 and concluded by 08/18/2015 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Dearing — Kentucky, 15-20554


ᐅ Barbara Deavers, Kentucky

Address: 3800 Locke St Apt 709 Latonia, KY 41015

Bankruptcy Case 09-22906-wsh Summary: "Barbara Deavers's bankruptcy, initiated in 11.06.2009 and concluded by 02/10/2010 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Deavers — Kentucky, 09-22906


ᐅ Wallace V Denney, Kentucky

Address: 909 W 33rd St Latonia, KY 41015

Bankruptcy Case 11-22630-tnw Overview: "Wallace V Denney's bankruptcy, initiated in November 21, 2011 and concluded by 2012-03-08 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wallace V Denney — Kentucky, 11-22630


ᐅ James Edward Denny, Kentucky

Address: 204 Fairview Ave Latonia, KY 41015

Bankruptcy Case 12-20654-tnw Overview: "The bankruptcy filing by James Edward Denny, undertaken in 04.02.2012 in Latonia, KY under Chapter 7, concluded with discharge in July 19, 2012 after liquidating assets."
James Edward Denny — Kentucky, 12-20654


ᐅ Terrill Depew, Kentucky

Address: 738 Carol Dr Latonia, KY 41015

Brief Overview of Bankruptcy Case 13-20355-tnw: "In Latonia, KY, Terrill Depew filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Terrill Depew — Kentucky, 13-20355


ᐅ James Edwin Ditomaso, Kentucky

Address: 738 Sage Hill Dr Latonia, KY 41015

Bankruptcy Case 12-21508-tnw Overview: "James Edwin Ditomaso's bankruptcy, initiated in 2012-08-09 and concluded by November 25, 2012 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edwin Ditomaso — Kentucky, 12-21508


ᐅ Eddie Dodd, Kentucky

Address: 3609 Glenn Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-20467-tnw: "Eddie Dodd's bankruptcy, initiated in February 26, 2010 and concluded by June 2010 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Dodd — Kentucky, 10-20467


ᐅ Branden A Doherty, Kentucky

Address: 753 Beech Dr Latonia, KY 41015

Bankruptcy Case 12-20891-tnw Summary: "Latonia, KY resident Branden A Doherty's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2012."
Branden A Doherty — Kentucky, 12-20891


ᐅ Lillian Carol Downey, Kentucky

Address: 9041 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 11-20873-tnw Overview: "The bankruptcy filing by Lillian Carol Downey, undertaken in 04/05/2011 in Latonia, KY under Chapter 7, concluded with discharge in Jul 22, 2011 after liquidating assets."
Lillian Carol Downey — Kentucky, 11-20873


ᐅ Richard Casey Drummond, Kentucky

Address: 3316 Watson Ave Latonia, KY 41015-1358

Bankruptcy Case 15-19260-EEB Overview: "Richard Casey Drummond's Chapter 7 bankruptcy, filed in Latonia, KY in August 2015, led to asset liquidation, with the case closing in November 2015."
Richard Casey Drummond — Kentucky, 15-19260


ᐅ Emily Dugan, Kentucky

Address: 306 E 45th St Latonia, KY 41015

Concise Description of Bankruptcy Case 10-21388-tnw7: "In Latonia, KY, Emily Dugan filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2010."
Emily Dugan — Kentucky, 10-21388


ᐅ Darryl Dugger, Kentucky

Address: 3130 Clifford Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-22662-tnw: "The bankruptcy filing by Darryl Dugger, undertaken in September 30, 2010 in Latonia, KY under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Darryl Dugger — Kentucky, 10-22662


ᐅ Charlene E Duncan, Kentucky

Address: 141 E 42nd St Latonia, KY 41015

Concise Description of Bankruptcy Case 13-20289-tnw7: "The bankruptcy filing by Charlene E Duncan, undertaken in 2013-02-20 in Latonia, KY under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Charlene E Duncan — Kentucky, 13-20289


ᐅ Jeffery Dunn, Kentucky

Address: 3513 Glenn Ave Latonia, KY 41015

Bankruptcy Case 10-22579-tnw Overview: "Jeffery Dunn's bankruptcy, initiated in September 23, 2010 and concluded by 2011-01-09 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Dunn — Kentucky, 10-22579


ᐅ Craig W Durstock, Kentucky

Address: 207 E 36th St Latonia, KY 41015

Bankruptcy Case 11-22585-tnw Summary: "In a Chapter 7 bankruptcy case, Craig W Durstock from Latonia, KY, saw his proceedings start in 2011-11-16 and complete by 03.03.2012, involving asset liquidation."
Craig W Durstock — Kentucky, 11-22585


ᐅ Tammy Eastin, Kentucky

Address: 3914 Glenn Ave Latonia, KY 41015

Bankruptcy Case 13-20205-tnw Overview: "The bankruptcy record of Tammy Eastin from Latonia, KY, shows a Chapter 7 case filed in 02/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2013."
Tammy Eastin — Kentucky, 13-20205


ᐅ Thomas H Ecklar, Kentucky

Address: 606 E 38th St Latonia, KY 41015

Bankruptcy Case 13-21547-tnw Overview: "The bankruptcy record of Thomas H Ecklar from Latonia, KY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Thomas H Ecklar — Kentucky, 13-21547


ᐅ Iii Blaine J Edmonds, Kentucky

Address: 722 Coachway Ct Latonia, KY 41015

Bankruptcy Case 13-20156-tnw Overview: "Iii Blaine J Edmonds's Chapter 7 bankruptcy, filed in Latonia, KY in 01.29.2013, led to asset liquidation, with the case closing in May 5, 2013."
Iii Blaine J Edmonds — Kentucky, 13-20156


ᐅ James Michael Eldred, Kentucky

Address: 47 E 41st St Latonia, KY 41015

Bankruptcy Case 12-20833-tnw Summary: "Latonia, KY resident James Michael Eldred's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
James Michael Eldred — Kentucky, 12-20833


ᐅ Tonya Sue Elswick, Kentucky

Address: 4 Faye Dr Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-20234-tnw: "In Latonia, KY, Tonya Sue Elswick filed for Chapter 7 bankruptcy in January 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2011."
Tonya Sue Elswick — Kentucky, 11-20234


ᐅ Stacey Engleman, Kentucky

Address: 8 W 32nd St Latonia, KY 41015

Bankruptcy Case 09-22439-wsh Summary: "Stacey Engleman's Chapter 7 bankruptcy, filed in Latonia, KY in September 25, 2009, led to asset liquidation, with the case closing in January 29, 2010."
Stacey Engleman — Kentucky, 09-22439


ᐅ Gary Scott Ertel, Kentucky

Address: 3322 Grace Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-20758-tnw: "In Latonia, KY, Gary Scott Ertel filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2011."
Gary Scott Ertel — Kentucky, 11-20758


ᐅ Courtney Evans, Kentucky

Address: 5351 Bayview Dr Apt 41 Latonia, KY 41015

Bankruptcy Case 13-21207-tnw Summary: "The bankruptcy filing by Courtney Evans, undertaken in 07.06.2013 in Latonia, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Courtney Evans — Kentucky, 13-21207


ᐅ Judy Lind Evans, Kentucky

Address: 3906 Locke St Latonia, KY 41015-1704

Brief Overview of Bankruptcy Case 09-22357-tnw: "Judy Lind Evans's Latonia, KY bankruptcy under Chapter 13 in 09.15.2009 led to a structured repayment plan, successfully discharged in 2013-02-11."
Judy Lind Evans — Kentucky, 09-22357


ᐅ Howard Kenneth Fairfield, Kentucky

Address: 29 W 30th St Latonia, KY 41015

Bankruptcy Case 11-20048-tnw Overview: "In a Chapter 7 bankruptcy case, Howard Kenneth Fairfield from Latonia, KY, saw his proceedings start in Jan 10, 2011 and complete by 2011-04-28, involving asset liquidation."
Howard Kenneth Fairfield — Kentucky, 11-20048


ᐅ Margaret Faulconer, Kentucky

Address: 3800 Locke St Apt 412 Latonia, KY 41015

Bankruptcy Case 09-22611-wsh Summary: "Latonia, KY resident Margaret Faulconer's 10.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Margaret Faulconer — Kentucky, 09-22611


ᐅ Marsha Lynn Favors, Kentucky

Address: 483 Forest Rd Latonia, KY 41015-2320

Bankruptcy Case 14-21542-tnw Overview: "In Latonia, KY, Marsha Lynn Favors filed for Chapter 7 bankruptcy in 10.20.2014. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2015."
Marsha Lynn Favors — Kentucky, 14-21542


ᐅ Byron James Fawley, Kentucky

Address: 690 Rusconi Dr Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-21121-tnw: "The bankruptcy record of Byron James Fawley from Latonia, KY, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2012."
Byron James Fawley — Kentucky, 12-21121


ᐅ Jenny L Fegan, Kentucky

Address: 4310 Michigan Ave Latonia, KY 41015-1655

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21153-tnw: "In Latonia, KY, Jenny L Fegan filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Jenny L Fegan — Kentucky, 2014-21153


ᐅ Sr Gary L Finke, Kentucky

Address: 21 W 31st St Latonia, KY 41015-1216

Brief Overview of Bankruptcy Case 08-20408-tnw: "The bankruptcy record for Sr Gary L Finke from Latonia, KY, under Chapter 13, filed in March 2008, involved setting up a repayment plan, finalized by 2013-04-09."
Sr Gary L Finke — Kentucky, 08-20408


ᐅ Cathy Fisse, Kentucky

Address: 3815 Park Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22029-tnw7: "Latonia, KY resident Cathy Fisse's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Cathy Fisse — Kentucky, 10-22029


ᐅ Benjamin Flanagan, Kentucky

Address: 563 Garner Dr Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-21658-tnw: "The bankruptcy record of Benjamin Flanagan from Latonia, KY, shows a Chapter 7 case filed in 06.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2010."
Benjamin Flanagan — Kentucky, 10-21658


ᐅ Kebrael Flowers, Kentucky

Address: 201 E Southern Ave Apt 2 Latonia, KY 41015-1530

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13247: "The bankruptcy filing by Kebrael Flowers, undertaken in 2015-08-20 in Latonia, KY under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Kebrael Flowers — Kentucky, 1:15-bk-13247


ᐅ Charles R Ford, Kentucky

Address: 103 E 30th St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-21324-tnw: "In Latonia, KY, Charles R Ford filed for Chapter 7 bankruptcy in 07/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-29."
Charles R Ford — Kentucky, 12-21324


ᐅ Scott E Foster, Kentucky

Address: 202 W 36th St Latonia, KY 41015-1414

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20493-tnw: "The case of Scott E Foster in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott E Foster — Kentucky, 2014-20493


ᐅ David Foust, Kentucky

Address: 2816 Latonia Ave Latonia, KY 41015

Bankruptcy Case 10-21686-tnw Summary: "David Foust's bankruptcy, initiated in 2010-06-17 and concluded by October 3, 2010 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Foust — Kentucky, 10-21686


ᐅ Phillip France, Kentucky

Address: 3524 Myrtle Ave Latonia, KY 41015

Bankruptcy Case 10-23350-tnw Summary: "The bankruptcy filing by Phillip France, undertaken in 12/23/2010 in Latonia, KY under Chapter 7, concluded with discharge in 2011-04-10 after liquidating assets."
Phillip France — Kentucky, 10-23350


ᐅ Bonnie Frank, Kentucky

Address: 4502 Virginia Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22199-tnw7: "The bankruptcy filing by Bonnie Frank, undertaken in August 16, 2010 in Latonia, KY under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Bonnie Frank — Kentucky, 10-22199


ᐅ John Ellsworth Frank, Kentucky

Address: 602 Cleveland Ave Latonia, KY 41015

Bankruptcy Case 11-21820-tnw Overview: "John Ellsworth Frank's bankruptcy, initiated in 08.03.2011 and concluded by 2011-11-19 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ellsworth Frank — Kentucky, 11-21820


ᐅ Brenda Joyce Freking, Kentucky

Address: 4011 Church St Latonia, KY 41015

Brief Overview of Bankruptcy Case 13-21200-tnw: "In Latonia, KY, Brenda Joyce Freking filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2013."
Brenda Joyce Freking — Kentucky, 13-21200


ᐅ Amy Fricke, Kentucky

Address: 9 Nelson Ct Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-20756-tnw: "Latonia, KY resident Amy Fricke's April 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2012."
Amy Fricke — Kentucky, 12-20756


ᐅ Deborah Fry, Kentucky

Address: 3127 Latonia Ave Latonia, KY 41015

Bankruptcy Case 10-23118-tnw Overview: "The case of Deborah Fry in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Fry — Kentucky, 10-23118


ᐅ Kelli Fryman, Kentucky

Address: 2843 Ashland Ave Latonia, KY 41015

Bankruptcy Case 10-22355-tnw Summary: "Kelli Fryman's Chapter 7 bankruptcy, filed in Latonia, KY in August 30, 2010, led to asset liquidation, with the case closing in 12.16.2010."
Kelli Fryman — Kentucky, 10-22355


ᐅ Stanley Fultz, Kentucky

Address: 12021 Bethel Grove Rd Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22747-tnw: "Stanley Fultz's bankruptcy, initiated in Dec 8, 2011 and concluded by 03/25/2012 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Fultz — Kentucky, 11-22747


ᐅ Deanna Fultz, Kentucky

Address: 5045 Sandman Dr Apt 55 Latonia, KY 41015

Concise Description of Bankruptcy Case 10-21627-tnw7: "The case of Deanna Fultz in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Fultz — Kentucky, 10-21627


ᐅ Donna Gaddis, Kentucky

Address: 333 E 41st St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-21971-tnw: "The bankruptcy filing by Donna Gaddis, undertaken in 2012-10-18 in Latonia, KY under Chapter 7, concluded with discharge in January 22, 2013 after liquidating assets."
Donna Gaddis — Kentucky, 12-21971


ᐅ Virginia L Gambrell, Kentucky

Address: 4320 Michigan Ave Latonia, KY 41015

Bankruptcy Case 13-21590-tnw Overview: "Virginia L Gambrell's bankruptcy, initiated in September 5, 2013 and concluded by December 2013 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia L Gambrell — Kentucky, 13-21590


ᐅ Ramiro Garcia, Kentucky

Address: 5037 Sandman Dr Apt 8 Latonia, KY 41015

Bankruptcy Case 09-22716-wsh Overview: "Latonia, KY resident Ramiro Garcia's October 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Ramiro Garcia — Kentucky, 09-22716


ᐅ Matthew James Garrard, Kentucky

Address: 147 E 42nd St Latonia, KY 41015

Bankruptcy Case 13-21737-tnw Overview: "In a Chapter 7 bankruptcy case, Matthew James Garrard from Latonia, KY, saw their proceedings start in September 2013 and complete by January 4, 2014, involving asset liquidation."
Matthew James Garrard — Kentucky, 13-21737


ᐅ Charles Daniel Gaupel, Kentucky

Address: 225 E 46th St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-22678-tnw: "The bankruptcy filing by Charles Daniel Gaupel, undertaken in November 30, 2011 in Latonia, KY under Chapter 7, concluded with discharge in March 17, 2012 after liquidating assets."
Charles Daniel Gaupel — Kentucky, 11-22678


ᐅ Terry Gillan, Kentucky

Address: 2810 Rogers St Latonia, KY 41015

Bankruptcy Case 11-21904-tnw Summary: "In Latonia, KY, Terry Gillan filed for Chapter 7 bankruptcy in 08/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-01."
Terry Gillan — Kentucky, 11-21904


ᐅ Daniel R Gillespie, Kentucky

Address: 4806 Howard St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-20337-tnw: "The case of Daniel R Gillespie in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel R Gillespie — Kentucky, 12-20337


ᐅ Lisa Gillham, Kentucky

Address: 3625 Park Ave Latonia, KY 41015

Bankruptcy Case 10-22739-tnw Summary: "The bankruptcy filing by Lisa Gillham, undertaken in 2010-10-12 in Latonia, KY under Chapter 7, concluded with discharge in 01/28/2011 after liquidating assets."
Lisa Gillham — Kentucky, 10-22739


ᐅ Deena L Gilliam, Kentucky

Address: 242 E 47th St Rear Latonia, KY 41015

Bankruptcy Case 12-21143-tnw Overview: "In Latonia, KY, Deena L Gilliam filed for Chapter 7 bankruptcy in 2012-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Deena L Gilliam — Kentucky, 12-21143


ᐅ Jennifer M Givens, Kentucky

Address: 321 E 40th St Latonia, KY 41015-1553

Brief Overview of Bankruptcy Case 15-20287: "Jennifer M Givens's Chapter 7 bankruptcy, filed in Latonia, KY in 2015-03-03, led to asset liquidation, with the case closing in 06/01/2015."
Jennifer M Givens — Kentucky, 15-20287


ᐅ Elvaleena Godawa, Kentucky

Address: 9712 Locust Pike Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-21091-tnw: "The bankruptcy record of Elvaleena Godawa from Latonia, KY, shows a Chapter 7 case filed in Apr 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Elvaleena Godawa — Kentucky, 10-21091


ᐅ Michael C Goodenough, Kentucky

Address: 3916 Locke St Latonia, KY 41015

Bankruptcy Case 13-21765-tnw Overview: "In a Chapter 7 bankruptcy case, Michael C Goodenough from Latonia, KY, saw their proceedings start in 10.07.2013 and complete by January 2014, involving asset liquidation."
Michael C Goodenough — Kentucky, 13-21765


ᐅ Amanda Elizabeth Grace, Kentucky

Address: 10257 Locust Pike Latonia, KY 41015-9386

Bankruptcy Case 16-20085-tnw Overview: "The bankruptcy filing by Amanda Elizabeth Grace, undertaken in 2016-01-29 in Latonia, KY under Chapter 7, concluded with discharge in 04.28.2016 after liquidating assets."
Amanda Elizabeth Grace — Kentucky, 16-20085


ᐅ Michael Grafton, Kentucky

Address: 114 Grand Ave Apt 5 Latonia, KY 41015

Bankruptcy Case 10-22779-tnw Summary: "The bankruptcy filing by Michael Grafton, undertaken in 2010-10-16 in Latonia, KY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Michael Grafton — Kentucky, 10-22779


ᐅ Christon Ronald Graham, Kentucky

Address: 4600 Church St Latonia, KY 41015-1749

Bankruptcy Case 16-20377-tnw Summary: "Christon Ronald Graham's Chapter 7 bankruptcy, filed in Latonia, KY in 03/24/2016, led to asset liquidation, with the case closing in June 2016."
Christon Ronald Graham — Kentucky, 16-20377


ᐅ Michelle Ann Graham, Kentucky

Address: 4600 Church St Latonia, KY 41015-1749

Brief Overview of Bankruptcy Case 16-20377-tnw: "The bankruptcy filing by Michelle Ann Graham, undertaken in 03/24/2016 in Latonia, KY under Chapter 7, concluded with discharge in June 22, 2016 after liquidating assets."
Michelle Ann Graham — Kentucky, 16-20377


ᐅ Jr William Robert Gray, Kentucky

Address: 495 Rice Rd Latonia, KY 41015-2447

Bankruptcy Case 09-23141-tnw Overview: "December 3, 2009 marked the beginning of Jr William Robert Gray's Chapter 13 bankruptcy in Latonia, KY, entailing a structured repayment schedule, completed by 05.14.2013."
Jr William Robert Gray — Kentucky, 09-23141


ᐅ Larry Gregory, Kentucky

Address: 3754 Lipscomb Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 10-23239-tnw7: "Larry Gregory's Chapter 7 bankruptcy, filed in Latonia, KY in 2010-12-09, led to asset liquidation, with the case closing in 2011-03-27."
Larry Gregory — Kentucky, 10-23239


ᐅ Stephen Grollmus, Kentucky

Address: 2 W Southern Ave Apt 3 Latonia, KY 41015

Bankruptcy Case 10-21984-tnw Summary: "The case of Stephen Grollmus in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Grollmus — Kentucky, 10-21984


ᐅ Michelle Patricia Gronefeld, Kentucky

Address: 700 Arrowwood Cir Latonia, KY 41015-4114

Snapshot of U.S. Bankruptcy Proceeding Case 14-20174-tnw: "The bankruptcy record of Michelle Patricia Gronefeld from Latonia, KY, shows a Chapter 7 case filed in February 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2014."
Michelle Patricia Gronefeld — Kentucky, 14-20174


ᐅ Richard P Grooms, Kentucky

Address: 3226 Watson Ave # 1 Latonia, KY 41015-1356

Bankruptcy Case 16-20013-tnw Summary: "The bankruptcy record of Richard P Grooms from Latonia, KY, shows a Chapter 7 case filed in 01/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2016."
Richard P Grooms — Kentucky, 16-20013